John Neville WHITFIELD

Total number of appointments 15, 14 active appointments

FRANKHAM BROS LIMITED

Correspondence address
Main Building Wharf Way, Glen Parva, Leicester, England, LE2 9TF
Role ACTIVE
director
Date of birth
April 1966
Appointed on
9 December 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode LE2 9TF £830,000

THREESIXTY HOLDCO 4 LIMITED

Correspondence address
Technocover Ltd Henfaes Lane, Welshpool, Powys, Wales, SY21 7BE
Role ACTIVE
director
Date of birth
April 1966
Appointed on
27 October 2020
Nationality
British
Occupation
Accountant

Average house price in the postcode SY21 7BE £516,000

SUMMIT INVESTCO LIMITED

Correspondence address
406 DUFFIELD ROAD, DARLEY ABBEY, DERBY, UNITED KINGDOM, DE22 1ES
Role ACTIVE
Director
Date of birth
April 1966
Appointed on
7 October 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DE22 1ES £814,000

THREESIXTY HOLDCO3 LIMITED

Correspondence address
Main Building Wharf Way, Glen Parva, Leicester, Leicestershire, England, LE2 9TF
Role ACTIVE
director
Date of birth
April 1966
Appointed on
5 October 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode LE2 9TF £830,000

THREESIXTY HOLDCO 7 LIMITED

Correspondence address
C/O Cooper Drainage Supplies Limited Fromebridge Lane, Whitminster, Gloucester, Gloucestershire, England, GL2 7PD
Role ACTIVE
director
Date of birth
April 1966
Appointed on
8 April 2020
Nationality
British
Occupation
Accountant

Average house price in the postcode GL2 7PD £501,000

PEN CUTTING TOOLS LIMITED

Correspondence address
Pen Cutting Tools Bold Street, Attercliffe, Sheffield, South Yorkshire, England, S9 2LR
Role ACTIVE
director
Date of birth
April 1966
Appointed on
9 October 2019
Resigned on
17 January 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode S9 2LR £481,000

PEN CUTTING HOLDINGS LIMITED

Correspondence address
The Coach House Snowdon Road, Middlesbrough, North Yorkshire, England, TS2 1LR
Role ACTIVE
director
Date of birth
April 1966
Appointed on
9 October 2019
Resigned on
17 January 2025
Nationality
British
Occupation
Company Director

VORTEX ADVANCED ENGINEERING LIMITED

Correspondence address
The Coach House Snowdon Road, Middlesbrough, England, TS2 1LR
Role ACTIVE
director
Date of birth
April 1966
Appointed on
23 August 2019
Resigned on
17 January 2025
Nationality
British
Occupation
Director

FCA WHOLESALERS LIMITED

Correspondence address
CENTURION BUSINESS PARK UNIT B, CENTURION WAY, ERITH, KENT, ENGLAND, DA18 4AF
Role ACTIVE
Director
Date of birth
April 1966
Appointed on
14 September 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DA18 4AF £12,702,000

ABCP REALISATIONS 2019 LIMITED

Correspondence address
BUILDING B AND C CENTURION WAY, ERITH, ENGLAND, DA18 4AF
Role ACTIVE
Director
Date of birth
April 1966
Appointed on
14 September 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DA18 4AF £12,702,000

THREESIXTY HOLDCO 1 LIMITED

Correspondence address
68 SILHILL HALL ROAD, SOLIHULL, B91 1JS
Role ACTIVE
Director
Date of birth
April 1966
Appointed on
21 August 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B91 1JS £1,090,000

THREESIXTY INVESTMENTS LIMITED

Correspondence address
78 York Street, London, England, W1H 1DP
Role ACTIVE
director
Date of birth
April 1966
Appointed on
23 July 2018
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W1H 1DP £319,000

M GROUP WATER (MEICA MAINTENANCE & PROJECTS) LIMITED

Correspondence address
JOHN WHITFIELD Unit 4 Meridian Buckingway Business Park, Anderson Road, Swavesey, Cambridge, Cambs, England, CB24 4AE
Role ACTIVE
director
Date of birth
April 1966
Appointed on
1 March 2017
Resigned on
16 December 2021
Nationality
British
Occupation
Company Secretary/Director

Average house price in the postcode CB24 4AE £1,603,000

GROWTH PLANS LIMITED

Correspondence address
68 SILHILL HALL ROAD, SOLIHULL, WEST MIDLANDS, B91 1JS
Role ACTIVE
Director
Date of birth
April 1966
Appointed on
14 April 2016
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode B91 1JS £1,090,000


GRANT THORNTON UK LLP

Correspondence address
GRANT THORNTON HOUSE, MELTON STREET EUSTON SQUARE, EUSTON, LONDON, NW1 2EP
Role RESIGNED
LLPMEM
Date of birth
April 1966
Appointed on
11 June 2007
Resigned on
31 July 2010
Nationality
NATIONALITY UNKNOWN