John Henry HOLMES

Total number of appointments 37, 22 active appointments

BOLIVIAN AND GENERAL TIN TRUST PLC

Correspondence address
31 Royal Exchange, Threadneedle Street, London, EC3V 3LP
Role ACTIVE
director
Date of birth
April 1950
Appointed on
8 September 2025
Resigned on
16 October 2010
Nationality
British
Occupation
Company Director

CALIBER HOMES LTD

Correspondence address
Moulsham Hall Mews Moulsham Hall Lane, Great Leighs, Chelmsford, Essex, England, CM3 1PZ
Role ACTIVE
director
Date of birth
April 1950
Appointed on
20 February 2025
Nationality
British
Occupation
Consultant

Average house price in the postcode CM3 1PZ £2,585,000

CHELMSFORD CITY ENTERTAINMENT LIMITED

Correspondence address
Moulsham Hall Mews Moulsham Hall Lane, Chelmsford, Essex, United Kingdom, CM3 1PZ
Role ACTIVE
director
Date of birth
April 1950
Appointed on
19 September 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode CM3 1PZ £2,585,000

CHELMSFORD CITY RACECOURSE LIMITED

Correspondence address
Moulsham Hall Mews Moulsham Hall Lane, Great Leighs, Chelmsford, Essex, England, CM3 1PZ
Role ACTIVE
director
Date of birth
April 1950
Appointed on
18 September 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode CM3 1PZ £2,585,000

WYLDE CONSTRUCTION LIMITED

Correspondence address
Helvellyn Moulsham Hall Lane, Great Leighs, Essex, CM3 1PZ
Role ACTIVE
director
Date of birth
April 1950
Appointed on
2 August 2024
Nationality
British
Occupation
Consultant

Average house price in the postcode CM3 1PZ £2,585,000

SHIGATSU HOLDINGS LIMITED

Correspondence address
Moulsham Hall Mews Moulsham Hall Lane, Great Leighs, Chelmsford, Essex, United Kingdom, CM3 1PZ
Role ACTIVE
director
Date of birth
April 1950
Appointed on
25 April 2022
Nationality
British
Occupation
Consultant

Average house price in the postcode CM3 1PZ £2,585,000

HOLMES CORPORATION LIMITED

Correspondence address
Moulsham Hall Mews Moulsham Hall Lane, Great Leighs, Chelmsford, Essex, United Kingdom, CM3 1PZ
Role ACTIVE
director
Date of birth
April 1950
Appointed on
25 April 2022
Nationality
British
Occupation
Consultant

Average house price in the postcode CM3 1PZ £2,585,000

HOLMES INDUSTRIES LIMITED

Correspondence address
Moulsham Hall Mews Moulsham Hall Lane, Great Leighs, Chelmsford, Essex, United Kingdom, CM3 1PZ
Role ACTIVE
director
Date of birth
April 1950
Appointed on
25 April 2022
Nationality
British
Occupation
Consultant

Average house price in the postcode CM3 1PZ £2,585,000

HOLMESCORP LIMITED

Correspondence address
Moulsham Hall Mews Moulsham Hall Lane, Great Leighs, Chelmsford, Essex, United Kingdom, CM3 1PZ
Role ACTIVE
director
Date of birth
April 1950
Appointed on
25 April 2022
Nationality
British
Occupation
Consultant

Average house price in the postcode CM3 1PZ £2,585,000

SHIGATSU CORPORATION LIMITED

Correspondence address
Moulsham Hall Mews Moulsham Hall Lane, Great Leighs, Chelmsford, Essex, United Kingdom, CM3 1PZ
Role ACTIVE
director
Date of birth
April 1950
Appointed on
25 April 2022
Nationality
British
Occupation
Consultant

Average house price in the postcode CM3 1PZ £2,585,000

SHIGATSU INVESTMENTS LIMITED

Correspondence address
Moulsham Hall Mews Moulsham Hall Lane, Great Leighs, Chelmsford, Essex, United Kingdom, CM3 1PZ
Role ACTIVE
director
Date of birth
April 1950
Appointed on
25 April 2022
Nationality
British
Occupation
Consultant

Average house price in the postcode CM3 1PZ £2,585,000

BRIT FARMS LIMITED

Correspondence address
Court Oak Moulsham Hall Lane, Great Leighs, Chelmsford, Essex, England, CM3 1PZ
Role ACTIVE
director
Date of birth
April 1950
Appointed on
9 February 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode CM3 1PZ £2,585,000

COURT OAK HOLDINGS LIMITED

Correspondence address
Moulsham Hall Farm Moulsham Hall Lane, Great Leighs, Chelmsford, Essex, United Kingdom, CM3 1PZ
Role ACTIVE
director
Date of birth
April 1950
Appointed on
27 January 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode CM3 1PZ £2,585,000

BETSI LTD

Correspondence address
Helvellyn Moulsham Hall Lane, Great Leighs, Chelmsford, England, CM3 1PZ
Role ACTIVE
director
Date of birth
April 1950
Appointed on
1 May 2020
Nationality
British
Occupation
Technical Director

Average house price in the postcode CM3 1PZ £2,585,000

WYLDE WHEELS LIMITED

Correspondence address
East Wing Helvellyn, Moulsham Hall Lane, Great Leighs Chelmsford, Essex, CM3 1PZ
Role ACTIVE
director
Date of birth
April 1950
Appointed on
6 December 2017
Nationality
British
Occupation
Consultant

Average house price in the postcode CM3 1PZ £2,585,000

CHELMSFORD CITY FOOTBALL CLUB HOLDINGS LTD

Correspondence address
Helvellyn Moulsham Hall Lane, Chelmsford, United Kingdom, CM3 1PZ
Role ACTIVE
director
Date of birth
April 1950
Appointed on
11 October 2017
Resigned on
15 August 2024
Nationality
British
Occupation
Consultant

Average house price in the postcode CM3 1PZ £2,585,000

GREAT LEIGHS HOLDINGS LIMITED

Correspondence address
Helvellyn Moulsham Hall Lane, Great Leighs, Chelmsford, Essex, CM3 1PZ
Role ACTIVE
director
Date of birth
April 1950
Appointed on
10 February 2016
Nationality
British
Occupation
Consultant

Average house price in the postcode CM3 1PZ £2,585,000

MOULSHAM HALL FARMS LIMITED

Correspondence address
Moulsham Hall Lane, Great Leighs, Chelmsford, Essex, CM3 1PZ
Role ACTIVE
director
Date of birth
April 1950
Appointed on
3 November 2015
Nationality
British
Occupation
Consultant

Average house price in the postcode CM3 1PZ £2,585,000

THE ESSEX COUNTY SHOW LIMITED

Correspondence address
The Essex County Show Ground, Moulsham Hall Lane, Great Leighs, Chelmsford Essex, CM3 1QP
Role ACTIVE
director
Date of birth
April 1950
Appointed on
18 September 2015
Nationality
British
Occupation
Consultant

MOULSHAM HALL ESTATES LIMITED

Correspondence address
Helvellyn Moulsham Hall Lane, Great Leighs, Chelmsford, England, CM3 1PZ
Role ACTIVE
director
Date of birth
April 1950
Appointed on
22 October 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode CM3 1PZ £2,585,000

BOLIVIAN AND GENERAL TIN TRUST PLC

Correspondence address
Moulsham Hall Moulsham Hall Lane, Great Leighs, Chelmsford, Essex, England, CM3 1PZ
Role ACTIVE
director
Date of birth
April 1950
Appointed on
1 May 2011
Nationality
British
Occupation
Consultant

Average house price in the postcode CM3 1PZ £2,585,000

BOLIVIAN AND GENERAL TIN TRUST PLC

Correspondence address
6 Peerage Way, Emerson Park, Hornchurch, Essex, RM11 3BE
Role ACTIVE
director
Date of birth
April 1950
Appointed on
30 March 1993
Resigned on
31 December 1992
Nationality
British
Occupation
Businessman

Average house price in the postcode RM11 3BE £1,658,000


HOLMES HOLDINGS INVESTMENTS LIMITED

Correspondence address
Moulsham Hall Mews Moulsham Hall Lane, Great Leighs, Chelmsford, England, CM3 1PZ
Role RESIGNED
director
Date of birth
April 1950
Appointed on
12 July 2022
Nationality
British
Occupation
Business Executive

Average house price in the postcode CM3 1PZ £2,585,000

HOLMES LAND HOLDINGS LIMITED

Correspondence address
Moulsham Hall Mews Moulsham Hall Lane, Great Leighs, Chelmsford, England, CM3 1PZ
Role RESIGNED
director
Date of birth
April 1950
Appointed on
22 March 2022
Nationality
British
Occupation
Consultant

Average house price in the postcode CM3 1PZ £2,585,000

CHELMSFORD CITY FOOTBALL CLUB TRADING LTD

Correspondence address
Helvellyn Moulsham Hall Lane, Chelmsford, United Kingdom, CM3 1PZ
Role RESIGNED
director
Date of birth
April 1950
Appointed on
27 August 2019
Resigned on
15 September 2020
Nationality
British
Occupation
Consultant

Average house price in the postcode CM3 1PZ £2,585,000

GREAT LEIGHS HOLDINGS LIMITED

Correspondence address
Moulsham Hall, Moulsham Hall Lane, Great Leighs, Chelmsford, Essex, CM3 1PZ
Role RESIGNED
director
Date of birth
April 1950
Appointed on
24 August 2009
Resigned on
1 September 2009
Nationality
British
Occupation
Director

Average house price in the postcode CM3 1PZ £2,585,000

UMANUSHI LIMITED

Correspondence address
31 Royal Exchange, Threadneedle Street, London, United Kingdom, EC3V 3LP
Role RESIGNED
director
Date of birth
April 1950
Appointed on
14 December 2007
Resigned on
2 March 2010
Nationality
British
Occupation
Director

UMA LIMITED

Correspondence address
31 Royal Exchange, Threadneedle Street, London, United Kingdom, EC3V 3LP
Role RESIGNED
director
Date of birth
April 1950
Appointed on
14 December 2007
Resigned on
2 March 2010
Nationality
British
Occupation
Director

WYLDE INDUSTRIES LIMITED

Correspondence address
31 Royal Exchange, Threadneedle Street, London, EC3V 3LP
Role RESIGNED
director
Date of birth
April 1950
Appointed on
7 October 2002
Resigned on
1 February 2010
Nationality
British
Occupation
Chairman

BSTV LIMITED

Correspondence address
31 Royal Exchange, London, EC3V 3LP
Role RESIGNED
director
Date of birth
April 1950
Appointed on
1 February 2002
Resigned on
1 February 2010
Nationality
British
Occupation
Director

WYLDE MANPOWER LIMITED

Correspondence address
31 Royal Exchange, Threadneedle Street, London,, EC3V 3LP
Role RESIGNED
director
Date of birth
April 1950
Appointed on
29 November 2000
Resigned on
1 February 2010
Nationality
British
Occupation
Director

WHATS-ON-UK.CO.UK LIMITED

Correspondence address
Whats-On-Uk.Co.Uk Ltd, 31 Royal Exchange, Threadneedle Street, London, EC3V 3LP
Role RESIGNED
director
Date of birth
April 1950
Appointed on
1 September 1999
Resigned on
1 February 2010
Nationality
British
Occupation
Marketing Consultant

CHELMSFORD CITY TRAINING LTD

Correspondence address
What Where When Limited, 31 Royal Exchange, Threadneedle Street, London, EC3V 3LP
Role RESIGNED
director
Date of birth
April 1950
Appointed on
1 September 1999
Resigned on
1 February 2010
Nationality
British
Occupation
Marketing Consultant

WHATS-ON-GUIDE LIMITED

Correspondence address
31 Royal Exchange, Threadneedle Street, London, EC3V 3LP
Role RESIGNED
director
Date of birth
April 1950
Appointed on
4 November 1998
Resigned on
1 February 2010
Nationality
British
Occupation
Marketing Consultant

WHATS-ON-GUIDE.CO.UK LIMITED

Correspondence address
31 Royal Exchange, Threadneedle Street, London, EC3V 3LP
Role RESIGNED
director
Date of birth
April 1950
Appointed on
9 October 1998
Resigned on
1 February 2010
Nationality
British
Occupation
Marketing Executive

WYLDECO LTD

Correspondence address
Whats-On-Guide.Net Ltd, 31 Royal Exchange, Threadneedle Street London, EC3V 3LP
Role RESIGNED
director
Date of birth
April 1950
Appointed on
9 October 1998
Resigned on
1 February 2010
Nationality
British
Occupation
Marketing Consultant

WYLDE WAVES LIMITED

Correspondence address
Whats-On-World.Co.Uk Ltd, 31 Royal Exchange, Threadneedle Street, London, EC3V 3LP
Role RESIGNED
director
Date of birth
April 1950
Appointed on
9 October 1998
Resigned on
1 February 2010
Nationality
British
Occupation
Marketing Consultant