JOHN RICHARD SHORT

Total number of appointments 172, no active appointments


AXOL BIOSCIENCE LTD

Correspondence address
MERLIN PLACE MILTON ROAD, CAMBRIDGE, UNITED KINGDOM, CB4 0DP
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
21 December 2012
Resigned on
21 January 2013
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CB4 0DP £22,685,000

BELLINGHAM'S COURIERS LTD

Correspondence address
MERLIN PLACE MILTON ROAD, CAMBRIDGE, UNITED KINGDOM, CB4 0DP
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
21 December 2012
Resigned on
22 February 2013
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CB4 0DP £22,685,000

WORKBACK LIMITED

Correspondence address
MERLIN PLACE MILTON ROAD, CAMBRIDGE, UNITED KINGDOM, CB4 0DP
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
21 December 2012
Resigned on
4 January 2013
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CB4 0DP £22,685,000

HOLTON SOLAR FARM LIMITED

Correspondence address
MERLIN PLACE MILTON ROAD, CAMBRIDGE, UNITED KINGDOM, CB4 0DP
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
6 November 2012
Resigned on
5 December 2012
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CB4 0DP £22,685,000

MDRCLARITY LIMITED

Correspondence address
MERLIN PLACE MILTON ROAD, CAMBRIDGE, UNITED KINGDOM, CB4 0DP
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
6 November 2012
Resigned on
19 March 2013
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CB4 0DP £22,685,000

BURY LANE BAKERY LIMITED

Correspondence address
MERLIN PLACE MILTON ROAD, CAMBRIDGE, UNITED KINGDOM, CB4 0DP
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
25 May 2012
Resigned on
19 October 2012
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CB4 0DP £22,685,000

WESTON LONGVILLE SOLAR FARM LIMITED

Correspondence address
MERLIN PLACE MILTON ROAD, CAMBRIDGE, UNITED KINGDOM, CB4 0DP
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
25 May 2012
Resigned on
8 November 2012
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CB4 0DP £22,685,000

PORTH MAWR LIMITED

Correspondence address
MERLIN PLACE MILTON ROAD, CAMBRIDGE, UNITED KINGDOM, CB4 0DP
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
25 May 2012
Resigned on
10 December 2012
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CB4 0DP £22,685,000

CANALTA U.K. LIMITED

Correspondence address
UNIT 3 PARK FARM BUSINESS CENTRE, FORNHAM ST GENEVIEVE, BURY ST EDMUNDS, SUFFOLK, IP28 6TS
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
8 March 2012
Resigned on
11 May 2012
Nationality
BRITISH
Occupation
SOLICITOR

TCOM LIMITED

Correspondence address
MERLIN PLACE MILTON ROAD, CAMBRIDGE, CAMBRIDGESHIRE, CB4 0DP
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
8 March 2012
Resigned on
24 May 2012
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CB4 0DP £22,685,000

EDUCATION PERSONNEL MANAGEMENT HOLDINGS LIMITED

Correspondence address
ST JOHN'S HOUSE ERMINE BUSINESS PARK, HUNTINGDON, CAMBRIDGESHIRE, PE29 6EP
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
8 March 2012
Resigned on
15 May 2012
Nationality
BRITISH
Occupation
SOLICITOR

ZAPTOBUY LIMITED

Correspondence address
ST JOHN'S INNOVATION CENTRE COWLEY ROAD, CAMBRIDGE, UNITED KINGDOM, CB4 0WS
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
8 March 2012
Resigned on
20 June 2012
Nationality
BRITISH
Occupation
SOLICITOR

LAVANYA PLUS LIMITED

Correspondence address
MERLIN PLACE MILTON ROAD, CAMBRIDGE, CAMBRIDGESHIRE, UNITED KINGDOM, CB4 0DP
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
2 March 2012
Resigned on
20 March 2012
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CB4 0DP £22,685,000

PIGEON (ALDEBURGH) LIMITED

Correspondence address
MERLIN PLACE MILTON ROAD, CAMBRIDGE, CAMBRIDGESHIRE, CB4 0DP
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
31 August 2011
Resigned on
24 November 2011
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CB4 0DP £22,685,000

VIVA LA PAPA HOLDINGS LIMITED

Correspondence address
MERLIN PLACE MILTON ROAD, CAMBRIDGE, CAMBRIDGESHIRE, CB4 0DP
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
31 August 2011
Resigned on
29 January 2013
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CB4 0DP £22,685,000

TAP BIOSYSTEMS (PHC) LIMITED

Correspondence address
GRANTHAM CLOSE YORK WAY, ROYSTON, HERTFORDSHIRE, SG8 5WY
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
31 August 2011
Resigned on
13 February 2012
Nationality
BRITISH
Occupation
SOLICITOR

WILLIAM NOTCUTT ESTATES LIMITED

Correspondence address
THE GRANGE SCHOOL LANE, BROMESWELL, WOODBRIDGE, SUFFOLK, IP12 2PX
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
6 July 2011
Resigned on
11 October 2011
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode IP12 2PX £728,000

NEUROSCIENCE TECHNOLOGIES LIMITED

Correspondence address
MERLIN PLACE MILTON ROAD, CAMBRIDGE, CAMBRIDGESHIRE, CB4 0DP
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
16 November 2009
Resigned on
1 November 2010
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CB4 0DP £22,685,000

COACTIVA LTD

Correspondence address
MERLIN PLACE MILTON ROAD, CAMBRIDGE, CAMBRIDGESHIRE, CB4 0DP
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
16 November 2009
Resigned on
4 October 2010
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CB4 0DP £22,685,000

THE THOROUGHBRED BREEDERS' ASSOCIATION

Correspondence address
MERLIN PLACE MILTON ROAD, CAMBRIDGE, CAMBRIDGESHIRE, CB4 0DP
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
11 November 2009
Resigned on
30 December 2009
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CB4 0DP £22,685,000

PIGEON (BURY EAST) LIMITED

Correspondence address
MERLIN PLACE MILTON ROAD, CAMBRIDGE, CAMBRIDGESHIRE, CB4 0DP
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
2 November 2009
Resigned on
10 December 2009
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CB4 0DP £22,685,000

THURLOW ESTATE FARMS LIMITED

Correspondence address
MERLIN PLACE MILTON ROAD, CAMBRIDGE, CAMBRIDGESHIRE, CB4 0DP
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
2 November 2009
Resigned on
22 March 2010
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CB4 0DP £22,685,000

POROMOI LIMITED

Correspondence address
THE COTTAGE CHURCH LANE, LOLWORTH, CAMBRIDGE, CB23 8HE
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
27 July 2009
Resigned on
17 February 2010
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CB23 8HE £662,000

DOODLEHOUSES LIMITED

Correspondence address
THE COTTAGE CHURCH LANE, LOLWORTH, CAMBRIDGE, CB23 8HE
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
27 July 2009
Resigned on
27 November 2009
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CB23 8HE £662,000

SPERLING RETAIL LIMITED

Correspondence address
THE COTTAGE CHURCH LANE, LOLWORTH, CAMBRIDGE, CB23 8HE
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
7 January 2009
Resigned on
16 March 2009
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CB23 8HE £662,000

LANGFORD ARCH PROPERTIES LTD

Correspondence address
THE COTTAGE CHURCH LANE, LOLWORTH, CAMBRIDGE, CB23 8HE
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
7 January 2009
Resigned on
21 April 2009
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CB23 8HE £662,000

IONTAS LIMITED

Correspondence address
THE COTTAGE CHURCH LANE, LOLWORTH, CAMBRIDGE, CB23 8HE
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
7 January 2009
Resigned on
1 September 2009
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CB23 8HE £662,000

YES-SECURE.COM LIMITED

Correspondence address
THE COTTAGE CHURCH LANE, LOLWORTH, CAMBRIDGE, CB23 8HE
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
7 January 2009
Resigned on
6 May 2009
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CB23 8HE £662,000

TAYVIN 410 LIMITED

Correspondence address
THE COTTAGE CHURCH LANE, LOLWORTH, CAMBRIDGE, CB23 8HE
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
7 January 2009
Resigned on
20 May 2009
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CB23 8HE £662,000

RECO TRADING LIMITED

Correspondence address
THE COTTAGE CHURCH LANE, LOLWORTH, CAMBRIDGE, CB23 8HE
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
7 January 2009
Resigned on
17 September 2009
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CB23 8HE £662,000

EKKIA LIMITED

Correspondence address
THE COTTAGE CHURCH LANE, LOLWORTH, CAMBRIDGE, CB23 8HE
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
21 August 2008
Resigned on
30 December 2008
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CB23 8HE £662,000

KINGSLEY HOUSE LIMITED

Correspondence address
THE COTTAGE CHURCH LANE, LOLWORTH, CAMBRIDGE, CB23 8HE
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
21 August 2008
Resigned on
4 November 2008
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CB23 8HE £662,000

ABIOM COMMUNICATION SYSTEMS LIMITED

Correspondence address
THE COTTAGE CHURCH LANE, LOLWORTH, CAMBRIDGE, CB23 8HE
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
21 August 2008
Resigned on
30 December 2008
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CB23 8HE £662,000

RIDLEY HALL DEVELOPMENTS LIMITED

Correspondence address
THE COTTAGE CHURCH LANE, LOLWORTH, CAMBRIDGE, CB23 8HE
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
20 August 2008
Resigned on
8 December 2008
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CB23 8HE £662,000

SCIENTIA RESOURCE MANAGEMENT LIMITED

Correspondence address
THE COTTAGE CHURCH LANE, LOLWORTH, CAMBRIDGE, CB23 8HE
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
24 April 2008
Resigned on
31 July 2008
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CB23 8HE £662,000

REGIS PLACE MANAGEMENT (KINGS LYNN) LIMITED

Correspondence address
THE COTTAGE CHURCH LANE, LOLWORTH, CAMBRIDGE, CB23 8HE
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
24 April 2008
Resigned on
27 June 2008
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CB23 8HE £662,000

THURLOW ESTATE MANAGEMENT LIMITED

Correspondence address
THE COTTAGE CHURCH LANE, LOLWORTH, CAMBRIDGE, CB23 8HE
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
24 April 2008
Resigned on
20 October 2008
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CB23 8HE £662,000

SECOND BREATH LIMITED

Correspondence address
THE COTTAGE, CHURCH LANE, LOLWORTH, CAMBRIDGESHIRE, CB23 8HE
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
5 July 2007
Resigned on
19 May 2008
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CB23 8HE £662,000

ZAPALOID LIMITED

Correspondence address
THE COTTAGE, CHURCH LANE, LOLWORTH, CAMBRIDGESHIRE, CB23 8HE
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
5 July 2007
Resigned on
20 December 2007
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CB23 8HE £662,000

THE ELECTRIC WIDGET COMPANY LIMITED

Correspondence address
THE COTTAGE, CHURCH LANE, LOLWORTH, CAMBRIDGESHIRE, CB23 8HE
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
5 July 2007
Resigned on
31 October 2007
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CB23 8HE £662,000

KLM ENGINEERING UK LIMITED

Correspondence address
THE COTTAGE, CHURCH LANE, LOLWORTH, CAMBRIDGESHIRE, CB23 8HE
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
5 July 2007
Resigned on
14 May 2008
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CB23 8HE £662,000

NORFOLK PLANT SCIENCES LIMITED

Correspondence address
THE COTTAGE, CHURCH LANE, LOLWORTH, CAMBRIDGESHIRE, CB23 8HE
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
5 July 2007
Resigned on
5 February 2008
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CB23 8HE £662,000

CAMBRIDGE SPORT LAKES TRADING LIMITED

Correspondence address
THE COTTAGE, CHURCH LANE, LOLWORTH, CAMBRIDGESHIRE, CB23 8HE
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
4 July 2007
Resigned on
19 September 2008
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CB23 8HE £662,000

SEALSKINZ HOLDINGS LIMITED

Correspondence address
THE COTTAGE, CHURCH LANE, LOLWORTH, CAMBRIDGESHIRE, CB23 8HE
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
2 March 2007
Resigned on
10 August 2007
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CB23 8HE £662,000

TIDEGATE LIMITED

Correspondence address
THE COTTAGE, CHURCH LANE, LOLWORTH, CAMBRIDGESHIRE, CB23 8HE
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
2 March 2007
Resigned on
7 December 2007
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CB23 8HE £662,000

PROCARTA BIOSYSTEMS LIMITED

Correspondence address
THE COTTAGE, CHURCH LANE, LOLWORTH, CAMBRIDGESHIRE, CB23 8HE
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
1 March 2007
Resigned on
18 July 2007
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CB23 8HE £662,000

LUTON TOWN FOOTBALL CLUB 2020 LTD

Correspondence address
THE COTTAGE, CHURCH LANE, LOLWORTH, CAMBRIDGESHIRE, CB23 8HE
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
1 March 2007
Resigned on
10 January 2008
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CB23 8HE £662,000

FARM RENEWABLES LIMITED

Correspondence address
THE COTTAGE, CHURCH LANE, LOLWORTH, CAMBRIDGESHIRE, CB23 8HE
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
1 March 2007
Resigned on
27 March 2007
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CB23 8HE £662,000

AYOURTA LIMITED

Correspondence address
THE COTTAGE, CHURCH LANE, LOLWORTH, CAMBRIDGESHIRE, CB23 8HE
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
26 October 2006
Resigned on
20 February 2007
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CB23 8HE £662,000

WEATHERBYS SOLUTIONS LTD

Correspondence address
THE COTTAGE, CHURCH LANE, LOLWORTH, CAMBRIDGESHIRE, CB23 8HE
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
26 October 2006
Resigned on
25 January 2007
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CB23 8HE £662,000

GIRL AND A GUN PRODUCTIONS LIMITED

Correspondence address
THE COTTAGE, CHURCH LANE, LOLWORTH, CAMBRIDGESHIRE, CB23 8HE
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
26 October 2006
Resigned on
2 April 2007
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CB23 8HE £662,000

CWS HOLDINGS LIMITED

Correspondence address
THE COTTAGE CHURCH LANE, LOLWORTH, CAMBRIDGE, CB23 8HE
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
28 June 2006
Resigned on
4 December 2006
Nationality
BRITISH

Average house price in the postcode CB23 8HE £662,000

TAYVIN 360 LIMITED

Correspondence address
THE COTTAGE CHURCH LANE, LOLWORTH, CAMBRIDGE, CB23 8HE
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
28 June 2006
Resigned on
26 September 2006
Nationality
BRITISH

Average house price in the postcode CB23 8HE £662,000

VIPER VISUAL LIMITED

Correspondence address
THE COTTAGE CHURCH LANE, LOLWORTH, CAMBRIDGE, CB23 8HE
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
20 June 2006
Resigned on
18 December 2006
Nationality
BRITISH

Average house price in the postcode CB23 8HE £662,000

LODGE LAKE INVESTMENTS LTD

Correspondence address
THE COTTAGE, CHURCH LANE, LOLWORTH, CAMBRIDGESHIRE, CB23 8HE
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
20 June 2006
Resigned on
26 October 2006
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CB23 8HE £662,000

PERQUISITUM LIMITED

Correspondence address
THE COTTAGE CHURCH LANE, LOLWORTH, CAMBRIDGE, CB23 8HE
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
20 June 2006
Resigned on
3 July 2006
Nationality
BRITISH

Average house price in the postcode CB23 8HE £662,000

J & T CRISP PROPERTIES LIMITED

Correspondence address
THE COTTAGE CHURCH LANE, LOLWORTH, CAMBRIDGE, CB23 8HE
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
20 June 2006
Resigned on
10 January 2007
Nationality
BRITISH

Average house price in the postcode CB23 8HE £662,000

LAVVAL GROUP LIMITED

Correspondence address
THE COTTAGE, CHURCH LANE, LOLWORTH, CAMBRIDGESHIRE, CB23 8HE
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
10 January 2006
Resigned on
12 April 2006
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CB23 8HE £662,000

MARFIELD COURT LIMITED

Correspondence address
THE COTTAGE, CHURCH LANE, LOLWORTH, CAMBRIDGESHIRE, CB23 8HE
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
10 January 2006
Resigned on
25 May 2006
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CB23 8HE £662,000

LAWNATICS LIMITED

Correspondence address
THE COTTAGE, CHURCH LANE, LOLWORTH, CAMBRIDGESHIRE, CB23 8HE
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
10 January 2006
Resigned on
20 March 2006
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CB23 8HE £662,000

OPTISYNX LIMITED

Correspondence address
THE COTTAGE, CHURCH LANE, LOLWORTH, CAMBRIDGESHIRE, CB23 8HE
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
10 January 2006
Resigned on
25 May 2006
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CB23 8HE £662,000

TRELASCO LIMITED

Correspondence address
THE COTTAGE, CHURCH LANE, LOLWORTH, CAMBRIDGESHIRE, CB23 8HE
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
10 January 2006
Resigned on
12 April 2006
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CB23 8HE £662,000

WEATHERBYS BANK HOLDINGS LIMITED

Correspondence address
THE COTTAGE, CHURCH LANE, LOLWORTH, CAMBRIDGESHIRE, CB23 8HE
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
20 December 2005
Resigned on
23 December 2005
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CB23 8HE £662,000

WEATHERBYS VENTURES HOLDINGS LIMITED

Correspondence address
THE COTTAGE, CHURCH LANE, LOLWORTH, CAMBRIDGESHIRE, CB23 8HE
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
20 December 2005
Resigned on
23 December 2005
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CB23 8HE £662,000

WEATHERBYS THOROUGHBRED HOLDINGS LIMITED

Correspondence address
THE COTTAGE, CHURCH LANE, LOLWORTH, CAMBRIDGESHIRE, CB23 8HE
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
20 December 2005
Resigned on
23 December 2005
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CB23 8HE £662,000

NEWMARKET BUSINESS PARK MANAGEMENT COMPANY LIMITED

Correspondence address
THE COTTAGE CHURCH LANE, LOLWORTH, CAMBRIDGE, CB23 8HE
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
25 January 2005
Resigned on
29 June 2005
Nationality
BRITISH

Average house price in the postcode CB23 8HE £662,000

TUKAN PARTNERS LIMITED

Correspondence address
THE COTTAGE CHURCH LANE, LOLWORTH, CAMBRIDGE, CB23 8HE
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
25 January 2005
Resigned on
18 October 2005
Nationality
BRITISH

Average house price in the postcode CB23 8HE £662,000

IVOR SEARLE (REGAL LANE) LIMITED

Correspondence address
THE COTTAGE CHURCH LANE, LOLWORTH, CAMBRIDGE, CB23 8HE
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
25 January 2005
Resigned on
19 May 2005
Nationality
BRITISH

Average house price in the postcode CB23 8HE £662,000

STATION ROAD DEVELOPMENTS (CAMBRIDGE) LIMITED

Correspondence address
THE COTTAGE CHURCH LANE, LOLWORTH, CAMBRIDGE, CB23 8HE
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
25 January 2005
Resigned on
26 October 2005
Nationality
BRITISH

Average house price in the postcode CB23 8HE £662,000

BIRKMAN EUROPE LIMITED

Correspondence address
THE COTTAGE, CHURCH LANE, LOLWORTH, CAMBRIDGESHIRE, CB23 8HE
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
4 November 2004
Resigned on
10 January 2005
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CB23 8HE £662,000

CARTER CONSTRUCTION LIMITED

Correspondence address
THE COTTAGE, CHURCH LANE, LOLWORTH, CAMBRIDGESHIRE, CB23 8HE
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
4 November 2004
Resigned on
1 November 2005
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CB23 8HE £662,000

VINTAY LIMITED

Correspondence address
THE COTTAGE CHURCH LANE, LOLWORTH, CAMBRIDGE, CB23 8HE
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
4 November 2004
Resigned on
18 January 2005
Nationality
BRITISH

Average house price in the postcode CB23 8HE £662,000

BIRKMAN UK LIMITED

Correspondence address
THE COTTAGE CHURCH LANE, LOLWORTH, CAMBRIDGE, CB23 8HE
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
3 November 2004
Resigned on
10 January 2005
Nationality
BRITISH

Average house price in the postcode CB23 8HE £662,000

HAYDEN HOLDINGS LIMITED

Correspondence address
THE COTTAGE CHURCH LANE, LOLWORTH, CAMBRIDGE, CB23 8HE
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
18 March 2004
Resigned on
15 July 2004
Nationality
BRITISH

Average house price in the postcode CB23 8HE £662,000

MIDWICH EMPLOYEES' TRUSTEES LIMITED

Correspondence address
THE COTTAGE CHURCH LANE, LOLWORTH, CAMBRIDGE, CB23 8HE
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
17 March 2004
Resigned on
27 September 2004
Nationality
BRITISH

Average house price in the postcode CB23 8HE £662,000

TAYLOR VINTERS DIRECTORS LIMITED

Correspondence address
THE COTTAGE CHURCH LANE, LOLWORTH, CAMBRIDGE, CB23 8HE
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
17 March 2004
Resigned on
30 April 2013
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CB23 8HE £662,000

KERSHAW GROUP EMPLOYEES' TRUSTEES LIMITED

Correspondence address
THE COTTAGE CHURCH LANE, LOLWORTH, CAMBRIDGE, CB23 8HE
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
17 March 2004
Resigned on
12 October 2004
Nationality
BRITISH

Average house price in the postcode CB23 8HE £662,000

BLOCKS 5 AND 6 RAVENSWORTH GARDENS LIMITED

Correspondence address
THE COTTAGE CHURCH LANE, LOLWORTH, CAMBRIDGE, CB23 8HE
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
17 March 2004
Resigned on
14 June 2005
Nationality
BRITISH

Average house price in the postcode CB23 8HE £662,000

MILTON CONTACT LIMITED

Correspondence address
THE COTTAGE CHURCH LANE, LOLWORTH, CAMBRIDGE, CB23 8HE
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
21 September 2003
Resigned on
19 March 2004
Nationality
BRITISH

Average house price in the postcode CB23 8HE £662,000

MACEMAIN HOLDINGS LIMITED

Correspondence address
THE COTTAGE CHURCH LANE, LOLWORTH, CAMBRIDGE, CB23 8HE
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
19 September 2003
Resigned on
11 February 2004
Nationality
BRITISH

Average house price in the postcode CB23 8HE £662,000

LOUD AND CLEAR LIMITED

Correspondence address
THE COTTAGE CHURCH LANE, LOLWORTH, CAMBRIDGE, CB23 8HE
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
18 September 2003
Resigned on
7 January 2004
Nationality
BRITISH

Average house price in the postcode CB23 8HE £662,000

CLEEVELY & PARTNERS LTD

Correspondence address
THE COTTAGE, CHURCH LANE, LOLWORTH, CAMBRIDGESHIRE, CB23 8HE
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
18 September 2003
Resigned on
16 March 2004
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CB23 8HE £662,000

TWI RESEARCH CENTRE (CYMRU) LIMITED

Correspondence address
THE COTTAGE CHURCH LANE, LOLWORTH, CAMBRIDGE, CB23 8HE
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
11 September 2003
Resigned on
7 November 2003
Nationality
BRITISH

Average house price in the postcode CB23 8HE £662,000

INTERGENCE SYSTEMS LIMITED

Correspondence address
THE COTTAGE CHURCH LANE, LOLWORTH, CAMBRIDGE, CB23 8HE
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
17 February 2003
Resigned on
31 October 2003
Nationality
BRITISH

Average house price in the postcode CB23 8HE £662,000

BROMLEY LANE INVESTMENTS LIMITED

Correspondence address
THE COTTAGE CHURCH LANE, LOLWORTH, CAMBRIDGE, CB23 8HE
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
17 February 2003
Resigned on
28 August 2003
Nationality
BRITISH

Average house price in the postcode CB23 8HE £662,000

LUTON HOO FARMING COMPANY LIMITED

Correspondence address
THE COTTAGE CHURCH LANE, LOLWORTH, CAMBRIDGE, CB23 8HE
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
17 February 2003
Resigned on
24 April 2003
Nationality
BRITISH

Average house price in the postcode CB23 8HE £662,000

SILK INDUSTRIES LIMITED

Correspondence address
THE COTTAGE CHURCH LANE, LOLWORTH, CAMBRIDGE, CB23 8HE
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
17 February 2003
Resigned on
22 August 2003
Nationality
BRITISH

Average house price in the postcode CB23 8HE £662,000

CAMBRIDGE VETERINARY GROUP LIMITED

Correspondence address
THE COTTAGE CHURCH LANE, LOLWORTH, CAMBRIDGE, CB23 8HE
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
17 February 2003
Resigned on
18 July 2003
Nationality
BRITISH

Average house price in the postcode CB23 8HE £662,000

VIRIDIAN SOLAR LIMITED

Correspondence address
THE COTTAGE CHURCH LANE, LOLWORTH, CAMBRIDGE, CB23 8HE
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
2 August 2002
Resigned on
10 March 2003
Nationality
BRITISH

Average house price in the postcode CB23 8HE £662,000

WEATHERBYS GSB LIMITED

Correspondence address
THE COTTAGE CHURCH LANE, LOLWORTH, CAMBRIDGE, CB23 8HE
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
1 August 2002
Resigned on
28 January 2003
Nationality
BRITISH

Average house price in the postcode CB23 8HE £662,000

TOMPSETT HOLDINGS LIMITED

Correspondence address
THE COTTAGE CHURCH LANE, LOLWORTH, CAMBRIDGE, CB23 8HE
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
1 August 2002
Resigned on
5 March 2003
Nationality
BRITISH

Average house price in the postcode CB23 8HE £662,000

HBH (FARMING) LIMITED

Correspondence address
THE COTTAGE CHURCH LANE, LOLWORTH, CAMBRIDGE, CB23 8HE
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
1 August 2002
Resigned on
21 February 2003
Nationality
BRITISH

Average house price in the postcode CB23 8HE £662,000

TWI TECHNOLOGY CENTRE (YORKSHIRE) LIMITED

Correspondence address
THE COTTAGE, CHURCH LANE, LOLWORTH, CAMBRIDGESHIRE, CB23 8HE
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
7 June 2002
Resigned on
25 October 2002
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CB23 8HE £662,000

ORIENTROSE CONTRACTS LIMITED

Correspondence address
THE COTTAGE CHURCH LANE, LOLWORTH, CAMBRIDGE, CB23 8HE
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
6 June 2002
Resigned on
25 October 2002
Nationality
BRITISH

Average house price in the postcode CB23 8HE £662,000

MUNRO GROUP LIMITED

Correspondence address
THE COTTAGE CHURCH LANE, LOLWORTH, CAMBRIDGE, CB23 8HE
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
6 June 2002
Resigned on
4 October 2002
Nationality
BRITISH

Average house price in the postcode CB23 8HE £662,000

CROWN DRIVING TUITION LTD

Correspondence address
THE COTTAGE CHURCH LANE, LOLWORTH, CAMBRIDGE, CB23 8HE
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
6 June 2002
Resigned on
13 November 2002
Nationality
BRITISH

Average house price in the postcode CB23 8HE £662,000

CONWAY MARSH GARRETT TECHNOLOGIES LIMITED

Correspondence address
THE COTTAGE CHURCH LANE, LOLWORTH, CAMBRIDGE, CB23 8HE
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
4 April 2002
Resigned on
15 May 2002
Nationality
BRITISH

Average house price in the postcode CB23 8HE £662,000

DONINGTON CFC LIMITED

Correspondence address
THE COTTAGE CHURCH LANE, LOLWORTH, CAMBRIDGE, CB23 8HE
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
4 April 2002
Resigned on
11 July 2002
Nationality
BRITISH

Average house price in the postcode CB23 8HE £662,000

WEATHERBYS TRADING LIMITED

Correspondence address
THE COTTAGE CHURCH LANE, LOLWORTH, CAMBRIDGE, CB23 8HE
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
3 April 2002
Resigned on
26 September 2002
Nationality
BRITISH

Average house price in the postcode CB23 8HE £662,000

CLARE HALL MANAGEMENT COMPANY LIMITED

Correspondence address
THE COTTAGE CHURCH LANE, LOLWORTH, CAMBRIDGE, CB23 8HE
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
18 February 2002
Resigned on
28 November 2002
Nationality
BRITISH

Average house price in the postcode CB23 8HE £662,000

WEATHERBYS BANK (NOMINEES) LIMITED

Correspondence address
THE COTTAGE CHURCH LANE, LOLWORTH, CAMBRIDGE, CB23 8HE
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
18 February 2002
Resigned on
14 May 2002
Nationality
BRITISH

Average house price in the postcode CB23 8HE £662,000

INSECT RESEARCH & DEVELOPMENT LIMITED

Correspondence address
THE COTTAGE CHURCH LANE, LOLWORTH, CAMBRIDGE, CB23 8HE
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
18 February 2002
Resigned on
29 April 2002
Nationality
BRITISH

Average house price in the postcode CB23 8HE £662,000

ARTHUR D. LITTLE LIMITED

Correspondence address
THE COTTAGE CHURCH LANE, LOLWORTH, CAMBRIDGE, CB23 8HE
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
18 February 2002
Resigned on
22 February 2002
Nationality
BRITISH

Average house price in the postcode CB23 8HE £662,000

SME MANAGEMENT SOLUTIONS LIMITED

Correspondence address
THE COTTAGE CHURCH LANE, LOLWORTH, CAMBRIDGE, CB23 8HE
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
18 February 2002
Resigned on
19 April 2002
Nationality
BRITISH

Average house price in the postcode CB23 8HE £662,000

MW AND ASSOCIATES LIMITED

Correspondence address
THE COTTAGE, CHURCH LANE, LOLWORTH, CAMBRIDGESHIRE, CB23 8HE
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
18 February 2002
Resigned on
6 September 2002
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CB23 8HE £662,000

HAMILLROAD SOFTWARE LIMITED

Correspondence address
THE COTTAGE CHURCH LANE, LOLWORTH, CAMBRIDGE, CB23 8HE
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
18 February 2002
Resigned on
13 May 2002
Nationality
BRITISH

Average house price in the postcode CB23 8HE £662,000

INGLETON WOOD INVESTMENTS LIMITED

Correspondence address
THE COTTAGE CHURCH LANE, LOLWORTH, CAMBRIDGE, CB23 8HE
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
30 January 2002
Resigned on
12 April 2002
Nationality
BRITISH

Average house price in the postcode CB23 8HE £662,000

GENZYME THERAPEUTICS LIMITED

Correspondence address
THE COTTAGE CHURCH LANE, LOLWORTH, CAMBRIDGE, CB23 8HE
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
5 November 2001
Resigned on
4 November 2003
Nationality
BRITISH

Average house price in the postcode CB23 8HE £662,000

4M GLOBE MANAGEMENT LIMITED

Correspondence address
THE COTTAGE CHURCH LANE, LOLWORTH, CAMBRIDGE, CB23 8HE
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
5 November 2001
Resigned on
29 November 2001
Nationality
BRITISH

Average house price in the postcode CB23 8HE £662,000

INDIVIDUAL PUBS LIMITED

Correspondence address
THE COTTAGE CHURCH LANE, LOLWORTH, CAMBRIDGE, CB23 8HE
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
2 November 2001
Resigned on
6 February 2002
Nationality
BRITISH

Average house price in the postcode CB23 8HE £662,000

STANDEN ENGINEERING LIMITED

Correspondence address
THE COTTAGE CHURCH LANE, LOLWORTH, CAMBRIDGE, CB23 8HE
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
2 November 2001
Resigned on
19 December 2001
Nationality
BRITISH

Average house price in the postcode CB23 8HE £662,000

COUNTRY FURNITURE BARNS LIMITED

Correspondence address
THE COTTAGE CHURCH LANE, LOLWORTH, CAMBRIDGE, CB23 8HE
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
2 November 2001
Resigned on
4 February 2002
Nationality
BRITISH

Average house price in the postcode CB23 8HE £662,000

CADASTRA GROUP LIMITED

Correspondence address
THE COTTAGE CHURCH LANE, LOLWORTH, CAMBRIDGE, CB23 8HE
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
1 October 2001
Resigned on
19 October 2001
Nationality
BRITISH

Average house price in the postcode CB23 8HE £662,000

ANDERSONS THE FARM BUSINESS CONSULTANTS LIMITED

Correspondence address
THE COTTAGE CHURCH LANE, LOLWORTH, CAMBRIDGE, CB23 8HE
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
1 October 2001
Resigned on
9 July 2002
Nationality
BRITISH

Average house price in the postcode CB23 8HE £662,000

LIGHT BLUE CONSULTING LIMITED

Correspondence address
THE COTTAGE CHURCH LANE, LOLWORTH, CAMBRIDGE, CB23 8HE
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
26 June 2001
Resigned on
23 October 2001
Nationality
BRITISH

Average house price in the postcode CB23 8HE £662,000

MARCH CFC LIMITED

Correspondence address
THE COTTAGE CHURCH LANE, LOLWORTH, CAMBRIDGE, CB23 8HE
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
26 June 2001
Resigned on
24 July 2001
Nationality
BRITISH

Average house price in the postcode CB23 8HE £662,000

TCCA LIMITED

Correspondence address
THE COTTAGE, CHURCH LANE, LOLWORTH, CAMBRIDGESHIRE, CB23 8HE
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
7 February 2001
Resigned on
21 February 2001
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CB23 8HE £662,000

TAP ESOP MANAGEMENT LIMITED

Correspondence address
THE COTTAGE, CHURCH LANE, LOLWORTH, CAMBRIDGESHIRE, CB23 8HE
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
26 January 2001
Resigned on
29 April 2013
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CB23 8HE £662,000

PERSHORE FARMING LIMITED

Correspondence address
THE COTTAGE CHURCH LANE, LOLWORTH, CAMBRIDGE, CB23 8HE
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
5 January 2001
Resigned on
22 June 2001
Nationality
BRITISH

Average house price in the postcode CB23 8HE £662,000

H & Q FARMING LIMITED

Correspondence address
THE COTTAGE CHURCH LANE, LOLWORTH, CAMBRIDGE, CB23 8HE
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
5 January 2001
Resigned on
18 June 2001
Nationality
BRITISH

Average house price in the postcode CB23 8HE £662,000

BRYNTOWY TRUSTEES LIMITED

Correspondence address
THE COTTAGE CHURCH LANE, LOLWORTH, CAMBRIDGE, CB23 8HE
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
8 December 2000
Resigned on
28 December 2000
Nationality
BRITISH

Average house price in the postcode CB23 8HE £662,000

CHAPTER C LIMITED

Correspondence address
THE COTTAGE CHURCH LANE, LOLWORTH, CAMBRIDGE, CB23 8HE
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
8 December 2000
Resigned on
4 January 2001
Nationality
BRITISH

Average house price in the postcode CB23 8HE £662,000

MAPWAY TECHNOLOGIES LIMITED

Correspondence address
THE COTTAGE, CHURCH LANE, LOLWORTH, CAMBRIDGESHIRE, CB23 8HE
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
17 August 2000
Resigned on
15 May 2001
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CB23 8HE £662,000

BARRIKADE LIMITED

Correspondence address
THE COTTAGE CHURCH LANE, LOLWORTH, CAMBRIDGE, CB23 8HE
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
4 July 2000
Resigned on
8 August 2000
Nationality
BRITISH

Average house price in the postcode CB23 8HE £662,000

VECTURA DELIVERY DEVICES LIMITED

Correspondence address
THE COTTAGE CHURCH LANE, LOLWORTH, CAMBRIDGE, CB23 8HE
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
4 July 2000
Resigned on
15 August 2000
Nationality
BRITISH

Average house price in the postcode CB23 8HE £662,000

GRANTA CENTRE LIMITED

Correspondence address
THE COTTAGE CHURCH LANE, LOLWORTH, CAMBRIDGE, CB23 8HE
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
4 July 2000
Resigned on
8 August 2000
Nationality
BRITISH

Average house price in the postcode CB23 8HE £662,000

PAXT LIMITED

Correspondence address
THE COTTAGE CHURCH LANE, LOLWORTH, CAMBRIDGE, CB23 8HE
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
4 July 2000
Resigned on
9 October 2000
Nationality
BRITISH

Average house price in the postcode CB23 8HE £662,000

ARTISAN (UK) PROJECTS LIMITED

Correspondence address
THE COTTAGE CHURCH LANE, LOLWORTH, CAMBRIDGE, CB23 8HE
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
4 July 2000
Resigned on
26 January 2001
Nationality
BRITISH

Average house price in the postcode CB23 8HE £662,000

SIGE SEMICONDUCTOR (EUROPE) LIMITED

Correspondence address
THE COTTAGE CHURCH LANE, LOLWORTH, CAMBRIDGE, CB23 8HE
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
4 July 2000
Resigned on
23 August 2000
Nationality
BRITISH

Average house price in the postcode CB23 8HE £662,000

VITRESYN LIMITED

Correspondence address
THE COTTAGE CHURCH LANE, LOLWORTH, CAMBRIDGE, CB23 8HE
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
4 July 2000
Resigned on
8 August 2000
Nationality
BRITISH

Average house price in the postcode CB23 8HE £662,000

CAMBRIDGE ANALYTICAL MICROSCOPY LIMITED

Correspondence address
THE COTTAGE CHURCH LANE, LOLWORTH, CAMBRIDGE, CB23 8HE
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
22 June 2000
Resigned on
29 June 2000
Nationality
BRITISH

Average house price in the postcode CB23 8HE £662,000

BRIXWORTH FARMING COMPANY LIMITED

Correspondence address
THE COTTAGE CHURCH LANE, LOLWORTH, CAMBRIDGE, CB23 8HE
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
22 June 2000
Resigned on
5 July 2000
Nationality
BRITISH

Average house price in the postcode CB23 8HE £662,000

CHAMELEON NCF LIMITED

Correspondence address
THE COTTAGE CHURCH LANE, LOLWORTH, CAMBRIDGE, CB23 8HE
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
22 May 2000
Resigned on
8 June 2000
Nationality
BRITISH

Average house price in the postcode CB23 8HE £662,000

VECTASTAR LIMITED

Correspondence address
THE COTTAGE CHURCH LANE, LOLWORTH, CAMBRIDGE, CB23 8HE
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
20 April 2000
Resigned on
12 July 2000
Nationality
BRITISH

Average house price in the postcode CB23 8HE £662,000

ENGLISH ARCHITECTURAL GLAZING LIMITED

Correspondence address
THE COTTAGE CHURCH LANE, LOLWORTH, CAMBRIDGE, CB23 8HE
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
20 April 2000
Resigned on
6 June 2000
Nationality
BRITISH

Average house price in the postcode CB23 8HE £662,000

TTP CAMPUS LIMITED

Correspondence address
THE COTTAGE CHURCH LANE, LOLWORTH, CAMBRIDGE, CB23 8HE
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
13 December 1999
Resigned on
4 July 2000
Nationality
BRITISH

Average house price in the postcode CB23 8HE £662,000

THE LABSALES COMPANY LIMITED

Correspondence address
THE COTTAGE CHURCH LANE, LOLWORTH, CAMBRIDGE, CB23 8HE
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
13 December 1999
Resigned on
14 February 2000
Nationality
BRITISH

Average house price in the postcode CB23 8HE £662,000

TWI LIMITED

Correspondence address
THE COTTAGE, CHURCH LANE, LOLWORTH, CAMBRIDGESHIRE, CB23 8HE
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
10 November 1999
Resigned on
23 December 1999
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CB23 8HE £662,000

OBJECTSECURITY LIMITED

Correspondence address
THE COTTAGE, CHURCH LANE, LOLWORTH, CAMBRIDGESHIRE, CB23 8HE
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
19 October 1999
Resigned on
4 July 2000
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CB23 8HE £662,000

DOCUMENTS & ANALYSIS PUBLISHING LIMITED

Correspondence address
THE COTTAGE, CHURCH LANE, LOLWORTH, CAMBRIDGESHIRE, CB23 8HE
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
7 April 1999
Resigned on
17 May 1999
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CB23 8HE £662,000

ED DEVELOPMENTS LIMITED

Correspondence address
THE COTTAGE, CHURCH LANE, LOLWORTH, CAMBRIDGESHIRE, CB23 8HE
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
7 April 1999
Resigned on
23 June 1999
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CB23 8HE £662,000

JOHN GAUNT PUMP SUPPLIES LIMITED

Correspondence address
THE COTTAGE, CHURCH LANE, LOLWORTH, CAMBRIDGESHIRE, CB23 8HE
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
18 March 1999
Resigned on
1 April 1999
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CB23 8HE £662,000

TAP ESOP MANAGEMENT LIMITED

Correspondence address
THE COTTAGE, CHURCH LANE, LOLWORTH, CAMBRIDGESHIRE, CB23 8HE
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
27 October 1998
Resigned on
30 November 1998
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CB23 8HE £662,000

IDEM HOLDINGS LIMITED

Correspondence address
THE COTTAGE, CHURCH LANE, LOLWORTH, CAMBRIDGESHIRE, CB23 8HE
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
27 October 1998
Resigned on
21 December 1998
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CB23 8HE £662,000

DESTANIE ENTERPRISES LIMITED

Correspondence address
THE COTTAGE, CHURCH LANE, LOLWORTH, CAMBRIDGESHIRE, CB23 8HE
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
26 October 1998
Resigned on
29 October 1998
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CB23 8HE £662,000

CASTLETROY CARE HOME LIMITED

Correspondence address
THE COTTAGE, CHURCH LANE, LOLWORTH, CAMBRIDGESHIRE, CB23 8HE
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
30 April 1998
Resigned on
28 July 1998
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CB23 8HE £662,000

ROUNDPOINT LTD

Correspondence address
THE COTTAGE, CHURCH LANE, LOLWORTH, CAMBRIDGESHIRE, CB23 8HE
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
20 April 1998
Resigned on
10 June 1998
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CB23 8HE £662,000

LORDGATE ENGINEERING LIMITED

Correspondence address
THE COTTAGE, CHURCH LANE, LOLWORTH, CAMBRIDGESHIRE, CB23 8HE
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
20 April 1998
Resigned on
6 January 1999
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CB23 8HE £662,000

KEMTRON LIMITED

Correspondence address
THE COTTAGE, CHURCH LANE, LOLWORTH, CAMBRIDGESHIRE, CB23 8HE
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
20 April 1998
Resigned on
2 September 1998
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CB23 8HE £662,000

REMTEC TALENT MANAGEMENT LTD

Correspondence address
THE COTTAGE, CHURCH LANE, LOLWORTH, CAMBRIDGESHIRE, CB23 8HE
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
27 March 1998
Resigned on
20 April 1998
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CB23 8HE £662,000

HERBERT TRUSTEE LIMITED

Correspondence address
THE COTTAGE, CHURCH LANE, LOLWORTH, CAMBRIDGESHIRE, CB23 8HE
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
16 February 1998
Resigned on
1 April 1998
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CB23 8HE £662,000

ABCAM LIMITED

Correspondence address
THE COTTAGE, CHURCH LANE, LOLWORTH, CAMBRIDGESHIRE, CB23 8HE
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
12 February 1998
Resigned on
18 April 1998
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CB23 8HE £662,000

KELSHALL CONTRACTING LIMITED

Correspondence address
THE COTTAGE, CHURCH LANE, LOLWORTH, CAMBRIDGESHIRE, CB23 8HE
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
11 February 1998
Resigned on
17 June 1998
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CB23 8HE £662,000

IFM ENGAGE LTD.

Correspondence address
THE COTTAGE, CHURCH LANE, LOLWORTH, CAMBRIDGESHIRE, CB23 8HE
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
30 December 1997
Resigned on
15 May 1998
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CB23 8HE £662,000

HERBERT GROUP LIMITED

Correspondence address
THE COTTAGE, CHURCH LANE, LOLWORTH, CAMBRIDGESHIRE, CB23 8HE
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
29 December 1997
Resigned on
1 April 1998
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CB23 8HE £662,000

ADC BIOSCIENTIFIC LIMITED

Correspondence address
THE COTTAGE, CHURCH LANE, LOLWORTH, CAMBRIDGESHIRE, CB23 8HE
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
4 November 1997
Resigned on
10 December 1997
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CB23 8HE £662,000

TAYVIN 91 LIMITED

Correspondence address
THE COTTAGE, CHURCH LANE, LOLWORTH, CAMBRIDGESHIRE, CB23 8HE
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
4 November 1997
Resigned on
21 November 1997
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CB23 8HE £662,000

B & C MOTORS LIMITED

Correspondence address
THE COTTAGE, CHURCH LANE, LOLWORTH, CAMBRIDGESHIRE, CB23 8HE
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
9 September 1997
Resigned on
10 December 1997
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CB23 8HE £662,000

ECOROUTE LIMITED

Correspondence address
THE COTTAGE, CHURCH LANE, LOLWORTH, CAMBRIDGESHIRE, CB23 8HE
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
16 June 1997
Resigned on
19 May 1998
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CB23 8HE £662,000

BIRDLIFE LWS LIMITED

Correspondence address
THE COTTAGE, CHURCH LANE, LOLWORTH, CAMBRIDGESHIRE, CB23 8HE
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
16 June 1997
Resigned on
13 October 1997
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CB23 8HE £662,000

HILBOROUGH TRUSTEE COMPANY LIMITED

Correspondence address
THE COTTAGE, CHURCH LANE, LOLWORTH, CAMBRIDGESHIRE, CB23 8HE
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
27 February 1997
Resigned on
28 April 1997
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CB23 8HE £662,000

HARLEY BUSINESS PARK MANAGEMENT COMPANY LIMITED

Correspondence address
THE COTTAGE, CHURCH LANE, LOLWORTH, CAMBRIDGESHIRE, CB23 8HE
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
27 February 1997
Resigned on
19 March 1997
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CB23 8HE £662,000

IMPRESS PUBLISHING GROUP LIMITED

Correspondence address
THE COTTAGE, CHURCH LANE, LOLWORTH, CAMBRIDGESHIRE, CB23 8HE
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
11 September 1996
Resigned on
24 February 1997
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CB23 8HE £662,000

KILKEE LODGE CARE HOME LIMITED

Correspondence address
THE COTTAGE, CHURCH LANE, LOLWORTH, CAMBRIDGESHIRE, CB23 8HE
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
11 September 1996
Resigned on
14 February 1997
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CB23 8HE £662,000

BANKS BYRNE LIMITED

Correspondence address
THE COTTAGE, CHURCH LANE, LOLWORTH, CAMBRIDGESHIRE, CB23 8HE
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
12 August 1996
Resigned on
25 September 1996
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CB23 8HE £662,000

MIKE CHAMLEY ASSOCIATES LIMITED

Correspondence address
THE COTTAGE, CHURCH LANE, LOLWORTH, CAMBRIDGESHIRE, CB23 8HE
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
12 August 1996
Resigned on
19 December 1996
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CB23 8HE £662,000

TWI ESTATES LIMITED

Correspondence address
THE COTTAGE, CHURCH LANE, LOLWORTH, CAMBRIDGESHIRE, CB23 8HE
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
5 June 1996
Resigned on
20 September 1996
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CB23 8HE £662,000

TAYVIN 58 LIMITED

Correspondence address
THE COTTAGE, CHURCH LANE, LOLWORTH, CAMBRIDGESHIRE, CB23 8HE
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
5 June 1996
Resigned on
15 August 1996
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CB23 8HE £662,000

FITZWILLIAM COLLEGE SERVICES LIMITED

Correspondence address
THE COTTAGE, CHURCH LANE, LOLWORTH, CAMBRIDGESHIRE, CB23 8HE
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
5 June 1996
Resigned on
29 July 1996
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CB23 8HE £662,000

TRISH MCEVOY U.K. LIMITED

Correspondence address
THE COTTAGE, CHURCH LANE, LOLWORTH, CAMBRIDGESHIRE, CB23 8HE
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
5 June 1996
Resigned on
23 October 1996
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CB23 8HE £662,000

TAYLOR VINTERS SERVICES LIMITED

Correspondence address
THE COTTAGE, CHURCH LANE, LOLWORTH, CAMBRIDGESHIRE, CB23 8HE
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
30 November 1991
Resigned on
28 April 2011
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CB23 8HE £662,000

MILLPIT FURLONG MANAGEMENT COMPANY LIMITED

Correspondence address
THE COTTAGE, CHURCH LANE, LOLWORTH, CAMBRIDGESHIRE, CB23 8HE
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
31 December 1990
Resigned on
22 November 1994
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CB23 8HE £662,000