John Andrew WOOLLHEAD

Total number of appointments 31, 10 active appointments

ESHER CRICKET CLUB PROPERTY COMPANY NO. 2 LIMITED

Correspondence address
47 New Road, Esher, Surrey, United Kingdom, KT10 9NU
Role ACTIVE
director
Date of birth
January 1961
Appointed on
1 February 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode KT10 9NU £2,480,000

ESHER CRICKET CLUB PROPERTY COMPANY NO. 1 LIMITED

Correspondence address
47 New Road, Esher, Surrey, United Kingdom, KT10 9NU
Role ACTIVE
director
Date of birth
January 1961
Appointed on
1 February 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode KT10 9NU £2,480,000

ZIMITI LIMITED

Correspondence address
C/O Thruvision 121, Olympic Avenue,, Milton Park, Abingdon, Oxon, England, OX14 4SA
Role ACTIVE
director
Date of birth
January 1961
Appointed on
1 November 2017
Nationality
British
Occupation
Company Secretary

WATERFALL SOLUTIONS LIMITED

Correspondence address
C/O Thruvision 121, Olympic Avenue, Milton, Abingdon, England, OX14 4SA
Role ACTIVE
director
Date of birth
January 1961
Appointed on
1 November 2017
Nationality
British
Occupation
Company Secretary

CODESTUFF LIMITED

Correspondence address
C/O Harper Macleod Llp The Ca'D'Oro, 45, Gordon Street, Glasgow, Scotland, G1 3PE
Role ACTIVE
director
Date of birth
January 1961
Appointed on
1 November 2017
Nationality
British
Occupation
Company Secretary

TIMELOAD (UK) LIMITED

Correspondence address
1 More London Place, London, SE1 2AF
Role ACTIVE
director
Date of birth
January 1961
Appointed on
1 November 2017
Nationality
British
Occupation
Company Secretary

ESSENTIAL VIEWING SYSTEMS LIMITED

Correspondence address
Atria One 144 Morrison Street, Edinburgh, EH3 8EX
Role ACTIVE
director
Date of birth
January 1961
Appointed on
1 November 2017
Nationality
British
Occupation
Company Director

COE LIMITED

Correspondence address
1 More London Place, London, SE1 2AF
Role ACTIVE
director
Date of birth
January 1961
Appointed on
1 November 2017
Nationality
British
Occupation
Company Secretary

COE GROUP LIMITED

Correspondence address
1 More London Place, London, SE1 2AF
Role ACTIVE
director
Date of birth
January 1961
Appointed on
1 November 2017
Nationality
British
Occupation
Company Secretary

THRUVIS LIMITED

Correspondence address
121 Olympic Avenue Milton Park, Milton, Abingdon, United Kingdom, OX14 4SA
Role ACTIVE
director
Date of birth
January 1961
Appointed on
18 September 2017
Resigned on
18 September 2017
Nationality
British
Occupation
Director

THRUVISION LIMITED

Correspondence address
121 Olympic Avenue Milton Park, Milton, Abingdon, United Kingdom, OX14 4SA
Role RESIGNED
director
Date of birth
January 1961
Appointed on
31 August 2017
Resigned on
31 August 2017
Nationality
British
Occupation
Director

ECLIPSE COMPUTER SYSTEMS LIMITED

Correspondence address
Torex Houghton Hall Park, Houghton Regis, Dunstable, Bedfordshire, United Kingdom, LU5 5YG
Role
director
Date of birth
January 1961
Appointed on
10 March 2010
Resigned on
7 March 2011
Nationality
British
Occupation
Company Secretary

Average house price in the postcode LU5 5YG £2,241,000

PITSTOP BARRIERS LIMITED

Correspondence address
23 Ruxley Ridge, Claygate, Esher, Surrey, KT10 0HZ
Role RESIGNED
director
Date of birth
January 1961
Appointed on
15 August 2003
Resigned on
23 December 2004
Nationality
British
Occupation
Company Secretary

Average house price in the postcode KT10 0HZ £1,494,000

HIBERNA NETWORK SOLUTIONS LIMITED

Correspondence address
23 Ruxley Ridge, Claygate, Esher, Surrey, KT10 0HZ
Role RESIGNED
director
Date of birth
January 1961
Appointed on
31 December 2001
Resigned on
23 December 2004
Nationality
British
Occupation
Company Secretary

Average house price in the postcode KT10 0HZ £1,494,000

CERTAS LIMITED

Correspondence address
23 Ruxley Ridge, Claygate, Esher, Surrey, KT10 0HZ
Role RESIGNED
director
Date of birth
January 1961
Appointed on
11 August 2000
Resigned on
23 December 2004
Nationality
British
Occupation
Company Secretary

Average house price in the postcode KT10 0HZ £1,494,000

BABCOCK N 2019 LIMITED

Correspondence address
23 Ruxley Ridge, Claygate, Esher, Surrey, KT10 0HZ
Role RESIGNED
director
Date of birth
January 1961
Appointed on
11 August 2000
Resigned on
23 December 2004
Nationality
British
Occupation
Company Secretary

Average house price in the postcode KT10 0HZ £1,494,000

BABCOCK MSS LIMITED

Correspondence address
23 Ruxley Ridge, Claygate, Esher, Surrey, KT10 0HZ
Role RESIGNED
director
Date of birth
January 1961
Appointed on
11 August 2000
Resigned on
23 December 2004
Nationality
British
Occupation
Company Secretary

Average house price in the postcode KT10 0HZ £1,494,000

BABCOCK GROUP LIMITED

Correspondence address
23 Ruxley Ridge, Claygate, Esher, Surrey, KT10 0HZ
Role RESIGNED
director
Date of birth
January 1961
Appointed on
11 August 2000
Resigned on
23 December 2004
Nationality
British
Occupation
Company Secretary

Average house price in the postcode KT10 0HZ £1,494,000

BABCOCK 1234 LIMITED

Correspondence address
23 Ruxley Ridge, Claygate, Esher, Surrey, KT10 0HZ
Role RESIGNED
director
Date of birth
January 1961
Appointed on
11 August 2000
Resigned on
23 December 2004
Nationality
British
Occupation
Company Secretary

Average house price in the postcode KT10 0HZ £1,494,000

EVE NCI LIMITED

Correspondence address
23 Ruxley Ridge, Claygate, Esher, Surrey, KT10 0HZ
Role RESIGNED
director
Date of birth
January 1961
Appointed on
11 August 2000
Resigned on
23 December 2004
Nationality
British
Occupation
Company Secretary

Average house price in the postcode KT10 0HZ £1,494,000

EVE POWER LIMITED

Correspondence address
23 Ruxley Ridge, Claygate, Esher, Surrey, KT10 0HZ
Role RESIGNED
director
Date of birth
January 1961
Appointed on
11 August 2000
Resigned on
23 December 2004
Nationality
British
Occupation
Company Secretary

Average house price in the postcode KT10 0HZ £1,494,000

EVE TRANSMISSION LIMITED

Correspondence address
23 Ruxley Ridge, Claygate, Esher, Surrey, KT10 0HZ
Role RESIGNED
director
Date of birth
January 1961
Appointed on
11 August 2000
Resigned on
23 December 2004
Nationality
British
Occupation
Company Secretary

Average house price in the postcode KT10 0HZ £1,494,000

FIRST FIRE AND RESCUE SERVICE LIMITED

Correspondence address
23 Ruxley Ridge, Claygate, Esher, Surrey, KT10 0HZ
Role RESIGNED
director
Date of birth
January 1961
Appointed on
11 August 2000
Resigned on
23 December 2004
Nationality
British
Occupation
Company Secretary

Average house price in the postcode KT10 0HZ £1,494,000

EVE TRAKWAY LIMITED

Correspondence address
23 Ruxley Ridge, Claygate, Esher, Surrey, KT10 0HZ
Role RESIGNED
director
Date of birth
January 1961
Appointed on
11 August 2000
Resigned on
23 December 2004
Nationality
British
Occupation
Company Secretary

Average house price in the postcode KT10 0HZ £1,494,000

BNS NUCLEAR SERVICES LIMITED

Correspondence address
23 Ruxley Ridge, Claygate, Esher, Surrey, KT10 0HZ
Role RESIGNED
director
Date of birth
January 1961
Appointed on
11 August 2000
Resigned on
23 December 2004
Nationality
British
Occupation
Company Secretary

Average house price in the postcode KT10 0HZ £1,494,000

DICK CLAYDON LIMITED

Correspondence address
23 Ruxley Ridge, Claygate, Esher, Surrey, KT10 0HZ
Role
director
Date of birth
January 1961
Appointed on
11 August 2000
Nationality
British
Occupation
Company Secretary

Average house price in the postcode KT10 0HZ £1,494,000

FIRST FIRE AND RESCUE SERVICE NO 2 LIMITED

Correspondence address
23 Ruxley Ridge, Claygate, Esher, Surrey, KT10 0HZ
Role RESIGNED
director
Date of birth
January 1961
Appointed on
11 August 2000
Resigned on
23 December 2004
Nationality
British
Occupation
Company Secretary

Average house price in the postcode KT10 0HZ £1,494,000

FW 1B SPV LIMITED

Correspondence address
23 Ruxley Ridge, Claygate, Esher, Surrey, KT10 0HZ
Role RESIGNED
director
Date of birth
January 1961
Appointed on
11 August 2000
Resigned on
23 December 2004
Nationality
British
Occupation
Company Secretary

Average house price in the postcode KT10 0HZ £1,494,000

EVE DEVELOPMENTS LIMITED

Correspondence address
23 Ruxley Ridge, Claygate, Esher, Surrey, KT10 0HZ
Role RESIGNED
director
Date of birth
January 1961
Appointed on
11 August 2000
Resigned on
23 December 2004
Nationality
British
Occupation
Company Secretary

Average house price in the postcode KT10 0HZ £1,494,000

NORTHERN CABLE INSTALLATIONS LIMITED

Correspondence address
23 Ruxley Ridge, Claygate, Esher, Surrey, KT10 0HZ
Role RESIGNED
director
Date of birth
January 1961
Appointed on
11 August 2000
Resigned on
23 December 2004
Nationality
British
Occupation
Company Secretary

Average house price in the postcode KT10 0HZ £1,494,000

EVE CONSTRUCTION LIMITED

Correspondence address
23 Ruxley Ridge, Claygate, Esher, Surrey, KT10 0HZ
Role RESIGNED
director
Date of birth
January 1961
Appointed on
11 August 2000
Resigned on
23 December 2004
Nationality
British
Occupation
Company Secretary

Average house price in the postcode KT10 0HZ £1,494,000