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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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