Jason Andrew Denholm DALBY

Total number of appointments 64, 17 active appointments

SOLIHULL SCHOOL

Correspondence address
793 Warwick Road, Solihull, West Midlands, B91 3DJ
Role ACTIVE
director
Date of birth
June 1967
Appointed on
5 December 2023
Nationality
British
Occupation
Surveyor

HOPE COVE 812 LIMITED

Correspondence address
Kingswood Grange Mill Lane, Lapworth, Solihull, England, B94 6HY
Role ACTIVE
director
Date of birth
June 1967
Appointed on
13 October 2021
Nationality
British
Occupation
Director

VALIANT SERVICED OFFICES LIMITED

Correspondence address
LUMONICS HOUSE VALLEY DRIVE, SWIFT VALLEY INDUSTRIAL ESTATE, RUGBY, UNITED KINGDOM, CV21 1TQ
Role ACTIVE
Director
Date of birth
June 1967
Appointed on
16 August 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV21 1TQ £9,647,000

ROXHILL WARTH 3 LIMITED

Correspondence address
Lumonics House Valley Drive, Swift Valley Industrial Estate, Rugby, Warwickshire, United Kingdom, CV21 1TQ
Role ACTIVE
director
Date of birth
June 1967
Appointed on
16 February 2016
Resigned on
15 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode CV21 1TQ £9,647,000

ROXHILL DEVELOPMENTS HOLDINGS LIMITED

Correspondence address
Lumonics House Valley Drive, Swift Valley Industrial Estate, Rugby, Warwickshire, United Kingdom, CV21 1TQ
Role ACTIVE
director
Date of birth
June 1967
Appointed on
10 February 2016
Resigned on
31 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode CV21 1TQ £9,647,000

JD 812 LIMITED

Correspondence address
Kingswood Grange Mill Lane, Lapworth, Solihull, Warwickshire, England, B94 6HY
Role ACTIVE
director
Date of birth
June 1967
Appointed on
1 December 2015
Nationality
British
Occupation
Director

ROXHILL (HOWBURY) LIMITED

Correspondence address
Lumonics House Valley Drive, Swift Valley Industrial Estate, Rugby, Warwickshire, England, CV21 1TQ
Role ACTIVE
director
Date of birth
June 1967
Appointed on
4 September 2015
Resigned on
23 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode CV21 1TQ £9,647,000

ROXHILL (MAIDSTONE) LIMITED

Correspondence address
Lumonics House Valley Drive, Swift Valley Industrial Estate, Rugby, Warwickshire, England, CV21 1TQ
Role ACTIVE
director
Date of birth
June 1967
Appointed on
4 September 2015
Resigned on
13 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode CV21 1TQ £9,647,000

KEDAHO INVESTMENTS LIMITED

Correspondence address
KINGSWOOD GRANGE MILL LANE, LAPWORTH, SOLIHULL, WEST MIDLANDS, ENGLAND, B94 6HY
Role ACTIVE
Director
Date of birth
June 1967
Appointed on
1 May 2015
Nationality
BRITISH
Occupation
DIRECTOR

RAUNDS R P LIMITED

Correspondence address
10 Paddock Drive, Dorridge, Solihull, West Midlands, B93 8BZ
Role ACTIVE
director
Date of birth
June 1967
Appointed on
28 April 2015
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode B93 8BZ £1,470,000

LONDON DISTRIBUTION PARK MANAGEMENT COMPANY LIMITED

Correspondence address
Lumonics House Valley Drive, Swift Valley Industrial Estate, Rugby, Warwickshire, England, CV21 1TQ
Role ACTIVE
director
Date of birth
June 1967
Appointed on
13 June 2014
Resigned on
13 September 2021
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode CV21 1TQ £9,647,000

ROXHILL (TILBURY) LIMITED

Correspondence address
Lumonics House Valley Drive, Swift Valley, Rugby, Warwickshire, CV21 1TQ
Role ACTIVE
director
Date of birth
June 1967
Appointed on
12 November 2012
Resigned on
19 January 2022
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode CV21 1TQ £9,647,000

ROXHILL (CORBY) LIMITED

Correspondence address
Lumonics House Valley Drive, Swift Valley, Rugby, Warwickshire, CV21 1TQ
Role ACTIVE
director
Date of birth
June 1967
Appointed on
24 January 2011
Nationality
British
Occupation
Director

Average house price in the postcode CV21 1TQ £9,647,000

ENSCO 812 LIMITED

Correspondence address
Lumonics House Valley Drive, Swift Valley, Rugby, Warwickshire, CV21 1TQ
Role ACTIVE
director
Date of birth
June 1967
Appointed on
24 January 2011
Nationality
British
Occupation
Director

Average house price in the postcode CV21 1TQ £9,647,000

CORNWALL (SUTTON COURTENAY) LIMITED

Correspondence address
Kingswood Grange Mill Lane, Lapworth, Warwickshire, B94 6HY
Role ACTIVE
director
Date of birth
June 1967
Appointed on
29 March 2007
Nationality
British
Occupation
Director

CENTRUM WEST LIMITED

Correspondence address
Kingswood Grange Mill Lane, Lapworth, Warwickshire, B94 6HY
Role ACTIVE
director
Date of birth
June 1967
Appointed on
28 April 2006
Resigned on
31 December 2010
Nationality
British
Occupation
Director

CORNWALL PROPERTY DEVELOPMENTS LIMITED

Correspondence address
Kingswood Grange Mill Lane, Lapworth, Solihull, West Midlands, B94 6HY
Role ACTIVE
director
Date of birth
June 1967
Appointed on
5 May 2005
Nationality
British
Occupation
Director

BRACKMILLS POINT MANAGEMENT COMPANY LIMITED

Correspondence address
Lumonics House Valley Drive, Rugby, England, England, CV21 1TQ
Role RESIGNED
director
Date of birth
June 1967
Appointed on
27 July 2017
Resigned on
13 August 2019
Nationality
British
Occupation
Director

Average house price in the postcode CV21 1TQ £9,647,000

HKD DEVELOPMENTS LIMITED

Correspondence address
Kingswood Grange Mill Lane, Lapworth, Solihull, West Midlands, United Kingdom, B94 6HY
Role RESIGNED
director
Date of birth
June 1967
Appointed on
1 April 2015
Resigned on
1 January 2016
Nationality
British
Occupation
Company Director

SEGRO (JUNCTION 15) LIMITED

Correspondence address
Lumonics House Valley Drive, Swift Valley, Rugby, Warwickshire, CV21 1TQ
Role RESIGNED
director
Date of birth
June 1967
Appointed on
5 November 2013
Resigned on
9 March 2020
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode CV21 1TQ £9,647,000

ROXHILL (NEWBRIDGE) LIMITED

Correspondence address
Lumonics House Valley Drive, Swift Valley, Rugby, Warwickshire, CV21 1TQ
Role RESIGNED
director
Date of birth
June 1967
Appointed on
18 March 2013
Resigned on
11 February 2019
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode CV21 1TQ £9,647,000

SEGRO (READING) LIMITED

Correspondence address
Cunard House 15 Regent Street, London, United Kingdom, SW1Y 4LR
Role RESIGNED
director
Date of birth
June 1967
Appointed on
30 January 2013
Resigned on
6 September 2018
Nationality
British
Occupation
Chartered Surveyor

ROXHILL (GATEWAY) LIMITED

Correspondence address
Lumonics House Valley Drive, Swift Valley, Rugby, Warwickshire, CV21 1TQ
Role RESIGNED
director
Date of birth
June 1967
Appointed on
10 September 2012
Resigned on
11 February 2019
Nationality
British
Occupation
Director

Average house price in the postcode CV21 1TQ £9,647,000

ROXHILL (BASILDON) LIMITED

Correspondence address
Lumonics House Valley Drive, Swift Valley, Rugby, Warwickshire, CV21 1TQ
Role RESIGNED
director
Date of birth
June 1967
Appointed on
20 April 2012
Resigned on
10 December 2018
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode CV21 1TQ £9,647,000

ROXHILL (JUNCTION 16) LIMITED

Correspondence address
Lumonics House Valley Drive, Swift Valley, Rugby, Warwickshire, CV21 1TQ
Role RESIGNED
director
Date of birth
June 1967
Appointed on
27 October 2011
Resigned on
11 February 2019
Nationality
British
Occupation
Director

Average house price in the postcode CV21 1TQ £9,647,000

SEGRO (COVENTRY) LIMITED

Correspondence address
Lumonics House Valley Drive, Swift Valley, Rugby, Warwickshire, CV21 1TQ
Role RESIGNED
director
Date of birth
June 1967
Appointed on
24 June 2011
Resigned on
27 January 2020
Nationality
British
Occupation
Director

Average house price in the postcode CV21 1TQ £9,647,000

SEGRO (EMG) LIMITED

Correspondence address
Lumonics House Valley Drive, Swift Valley, Rugby, Wawickshire, CV21 1TQ
Role RESIGNED
director
Date of birth
June 1967
Appointed on
23 March 2011
Resigned on
1 June 2016
Nationality
British
Occupation
Director

Average house price in the postcode CV21 1TQ £9,647,000

ROXBROOK (WYMBUSH) LIMITED

Correspondence address
Towerfield 66 Derngate, Northampton, Northamptonshire, NN1 1UH
Role RESIGNED
director
Date of birth
June 1967
Appointed on
9 March 2011
Resigned on
4 July 2011
Nationality
British
Occupation
Director

Average house price in the postcode NN1 1UH £491,000

ROXHILL (INVERNESS) LIMITED

Correspondence address
Lumonics House Valley Drive, Swift Valley, Rugby, Warwickshire, CV21 1TQ
Role RESIGNED
director
Date of birth
June 1967
Appointed on
7 March 2011
Resigned on
11 February 2019
Nationality
British
Occupation
Director

Average house price in the postcode CV21 1TQ £9,647,000

ROXHILL (MILTON KEYNES) LIMITED

Correspondence address
Lumonics House Valley Drive, Swift Valley, Rugby, Warwickshire, CV21 1TQ
Role RESIGNED
director
Date of birth
June 1967
Appointed on
7 March 2011
Resigned on
22 November 2018
Nationality
British
Occupation
Director

Average house price in the postcode CV21 1TQ £9,647,000

ROXHILL BRACKMILLS LIMITED

Correspondence address
Lumonics House Valley Drive, Swift Valley, Rugby, Warwickshire, CV21 1TQ
Role RESIGNED
director
Date of birth
June 1967
Appointed on
24 January 2011
Resigned on
11 February 2019
Nationality
British
Occupation
Director

Average house price in the postcode CV21 1TQ £9,647,000

ROXHILL DEVELOPMENTS LIMITED

Correspondence address
Lumonics House Valley Drive, Swift Valley, Rugby, Warwickshire, United Kingdom, CV21 1TQ
Role RESIGNED
director
Date of birth
June 1967
Appointed on
24 January 2011
Resigned on
11 February 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode CV21 1TQ £9,647,000

ROXHILL DEVELOPMENTS GROUP LIMITED

Correspondence address
Lumonics House Valley Drive, Swift Valley, Rugby, Warwickshire, CV21 1TQ
Role RESIGNED
director
Date of birth
June 1967
Appointed on
24 January 2011
Resigned on
11 February 2019
Nationality
British
Occupation
Director

Average house price in the postcode CV21 1TQ £9,647,000

ROXHILL (PETERBOROUGH) LIMITED

Correspondence address
Lumonics House Valley Drive, Swift Valley, Rugby, Warwickshire, CV21 1TQ
Role RESIGNED
director
Date of birth
June 1967
Appointed on
24 January 2011
Resigned on
24 February 2011
Nationality
British
Occupation
Director

Average house price in the postcode CV21 1TQ £9,647,000

SEGRO (KETTERING) LIMITED

Correspondence address
Cunard House 15 Regent Street, London, England, SW1Y 4LR
Role RESIGNED
director
Date of birth
June 1967
Appointed on
24 January 2011
Resigned on
4 March 2016
Nationality
British
Occupation
Director

ROXHILL RAUNDS LIMITED

Correspondence address
Lumonics House Valley Drive, Swift Valley, Rugby, Warwickshire, CV21 1TQ
Role RESIGNED
director
Date of birth
June 1967
Appointed on
24 January 2011
Resigned on
11 February 2019
Nationality
British
Occupation
Director

Average house price in the postcode CV21 1TQ £9,647,000

ROXHILL MANAGEMENT LIMITED

Correspondence address
Lumonics House Valley Drive, Swift Valley, Rugby, Warwickshire, CV21 1TQ
Role RESIGNED
director
Date of birth
June 1967
Appointed on
24 January 2011
Resigned on
11 February 2019
Nationality
British
Occupation
Director

Average house price in the postcode CV21 1TQ £9,647,000

ROXHILL (PETERBOROUGH INFRASTRUCTURE) LIMITED

Correspondence address
Lumonics House Valley Drive, Swift Valley, Rugby, Warwickshire, CV21 1TQ
Role RESIGNED
director
Date of birth
June 1967
Appointed on
24 January 2011
Resigned on
24 February 2011
Nationality
British
Occupation
Director

Average house price in the postcode CV21 1TQ £9,647,000

B LOGISTICS 1 LIMITED

Correspondence address
Nelson House Central Boulevard, Blythe Valley Park, Shirley Solihull, West Midlands, B90 8BG
Role RESIGNED
director
Date of birth
June 1967
Appointed on
22 October 2010
Resigned on
12 May 2011
Nationality
British
Occupation
Company Director

B LOGISTICS LIMITED

Correspondence address
Nelson House Central Boulevard, Blythe Valley Park, Shirley Solihull, West Midlands, B90 8BG
Role RESIGNED
director
Date of birth
June 1967
Appointed on
22 October 2010
Resigned on
12 May 2011
Nationality
British
Occupation
Company Director

GOODMAN PETERBOROUGH (UK) LIMITED

Correspondence address
Nelson House Nelson House, Central Boulevard, Blythe Valley Park, Solihull, West Midlands, England, B90 8BG
Role RESIGNED
director
Date of birth
June 1967
Appointed on
31 December 2009
Resigned on
31 December 2010
Nationality
British
Occupation
Company Director

DESBOROUGH DEVELOPMENTS LIMITED

Correspondence address
Nelson House Nelson House, Central Boulevard, Blythe Valley Park, Solihull, West Midlands, England, B90 8BG
Role RESIGNED
director
Date of birth
June 1967
Appointed on
31 December 2009
Resigned on
31 December 2010
Nationality
British
Occupation
Company Director

POCHIN GOODMAN (NORTHERN GATEWAY) LIMITED

Correspondence address
Kingswood Grange Mill Lane, Lapworth, Solihull, Warwickshire, B94 6HY
Role RESIGNED
director
Date of birth
June 1967
Appointed on
31 December 2009
Resigned on
31 December 2010
Nationality
British
Occupation
Company Director

ROXHILL (RUGBY) LIMITED

Correspondence address
1135 Warwick Road, Solihull, West Midlands, B91 3HQ
Role RESIGNED
director
Date of birth
June 1967
Appointed on
9 January 2009
Resigned on
9 August 2010
Nationality
British
Occupation
Director

Average house price in the postcode B91 3HQ £962,000

GOODMAN COVENTRY MANAGEMENT COMPANY LIMITED

Correspondence address
Kingswood Grange Mill Lane, Lapworth, Warwickshire, B94 6HY
Role RESIGNED
director
Date of birth
June 1967
Appointed on
2 December 2008
Resigned on
31 December 2010
Nationality
British
Occupation
Director

HKD DEVELOPMENTS LIMITED

Correspondence address
Kingswood Grange Mill Lane, Lapworth, Warwickshire, B94 6HY
Role RESIGNED
director
Date of birth
June 1967
Appointed on
8 August 2008
Resigned on
9 August 2010
Nationality
British
Occupation
Director

RD PARK (HODDESDON PHASE 2-K UNITS) MANAGEMENT COMPANY LIMITED

Correspondence address
Kingswood Grange Mill Lane, Lapworth, Warwickshire, B94 6HY
Role RESIGNED
director
Date of birth
June 1967
Appointed on
13 December 2007
Resigned on
31 December 2010
Nationality
British
Occupation
Company Director

ANDOVER COMMERCIAL PARK MANAGEMENT LIMITED

Correspondence address
Kingswood Grange Mill Lane, Lapworth, Warwickshire, B94 6HY
Role RESIGNED
director
Date of birth
June 1967
Appointed on
4 July 2007
Resigned on
31 December 2010
Nationality
British
Occupation
Director

ROTHLEY LODGE MANAGEMENT COMPANY LIMITED

Correspondence address
Kingswood Grange Mill Lane, Lapworth, Warwickshire, B94 6HY
Role RESIGNED
director
Date of birth
June 1967
Appointed on
13 April 2007
Resigned on
31 December 2010
Nationality
British
Occupation
Company Director

GOODMAN NCP (UK) LIMITED

Correspondence address
Kingswood Grange Mill Lane, Lapworth, Warwickshire, B94 6HY
Role RESIGNED
director
Date of birth
June 1967
Appointed on
13 April 2007
Resigned on
31 December 2010
Nationality
British
Occupation
Company Director

LOGIX PARK (HINCKLEY) MANAGEMENT COMPANY LIMITED

Correspondence address
Kingswood Grange Mill Lane, Lapworth, Warwickshire, B94 6HY
Role RESIGNED
director
Date of birth
June 1967
Appointed on
13 April 2007
Resigned on
31 December 2010
Nationality
British
Occupation
Company Director

RD PARK (HODDESDON PHASE 1) MANAGEMENT COMPANY LIMITED

Correspondence address
Kingswood Grange Mill Lane, Lapworth, Warwickshire, B94 6HY
Role RESIGNED
director
Date of birth
June 1967
Appointed on
13 April 2007
Resigned on
31 December 2010
Nationality
British
Occupation
Company Director

LEYTON PROJECTS LIMITED

Correspondence address
Kingswood Grange Mill Lane, Lapworth, Warwickshire, B94 6HY
Role RESIGNED
director
Date of birth
June 1967
Appointed on
12 April 2007
Resigned on
31 December 2010
Nationality
British
Occupation
Company Director

BECKTON WATERFRONT MANAGEMENT COMPANY LIMITED

Correspondence address
Kingswood Grange Mill Lane, Lapworth, Warwickshire, B94 6HY
Role RESIGNED
director
Date of birth
June 1967
Appointed on
12 April 2007
Resigned on
31 December 2010
Nationality
British
Occupation
Company Director

INGLEBY (1648) LIMITED

Correspondence address
Kingswood Grange Mill Lane, Lapworth, Warwickshire, B94 6HY
Role RESIGNED
director
Date of birth
June 1967
Appointed on
29 December 2006
Resigned on
31 December 2010
Nationality
British
Occupation
Director

GOODMAN DERBY (UK) LIMITED

Correspondence address
Kingswood Grange Mill Lane, Lapworth, Warwickshire, B94 6HY
Role RESIGNED
director
Date of birth
June 1967
Appointed on
18 October 2006
Resigned on
31 December 2010
Nationality
British
Occupation
Director

GOODMAN ANDOVER (UK) LIMITED

Correspondence address
Kingswood Grange Mill Lane, Lapworth, Warwickshire, B94 6HY
Role RESIGNED
director
Date of birth
June 1967
Appointed on
13 June 2006
Resigned on
31 December 2010
Nationality
British
Occupation
Director

GOODMAN TOP CO (UK) LIMITED

Correspondence address
Kingswood Grange Mill Lane, Lapworth, Warwickshire, B94 6HY
Role RESIGNED
director
Date of birth
June 1967
Appointed on
15 December 2005
Resigned on
31 December 2010
Nationality
British
Occupation
Director

GOODMAN BRISTOL (UK) LIMITED

Correspondence address
Kingswood Grange Mill Lane, Lapworth, Warwickshire, B94 6HY
Role RESIGNED
director
Date of birth
June 1967
Appointed on
8 August 2005
Resigned on
31 December 2010
Nationality
British
Occupation
Director

GOODMAN HINCKLEY (UK) LIMITED

Correspondence address
Kingswood Grange Mill Lane, Lapworth, Warwickshire, B94 6HY
Role RESIGNED
director
Date of birth
June 1967
Appointed on
26 July 2005
Resigned on
31 December 2010
Nationality
British
Occupation
Director

GOODMAN REAL ESTATE (UK) LIMITED

Correspondence address
Kingswood Grange Mill Lane, Lapworth, Warwickshire, B94 6HY
Role RESIGNED
director
Date of birth
June 1967
Appointed on
20 March 2003
Resigned on
31 December 2010
Nationality
British
Occupation
Director

GOODMAN INVEST (UK) LIMITED

Correspondence address
Kingswood Grange Mill Lane, Lapworth, Warwickshire, B94 6HY
Role RESIGNED
director
Date of birth
June 1967
Appointed on
20 March 2003
Resigned on
31 December 2010
Nationality
British
Occupation
Director

GOODMAN LOGISTICS DEVELOPMENTS (UK) LIMITED

Correspondence address
Kingswood Grange Mill Lane, Lapworth, Warwickshire, B94 6HY
Role RESIGNED
director
Date of birth
June 1967
Appointed on
20 March 2003
Resigned on
31 December 2010
Nationality
British
Occupation
Director

GOODMAN GROUP HOLDINGS (UK) LIMITED

Correspondence address
Kingswood Grange Mill Lane, Lapworth, Warwickshire, B94 6HY
Role RESIGNED
director
Date of birth
June 1967
Appointed on
20 March 2003
Resigned on
31 December 2010
Nationality
British
Occupation
Director