John Michael ADAMSON

Total number of appointments 23, 17 active appointments

SIRIUS MARKETING LTD

Correspondence address
Milton Hall Ely Road, Milton, Cambridge, Cambridgeshire, United Kingdom, CB24 6WZ
Role ACTIVE
director
Date of birth
April 1966
Appointed on
17 January 2023
Nationality
British
Occupation
Director

MOBAS LIMITED

Correspondence address
45 Aberdeen Avenue, Cambridge, England, CB2 8DL
Role ACTIVE
director
Date of birth
April 1966
Appointed on
10 January 2022
Resigned on
31 January 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode CB2 8DL £1,425,000

GARRINGTON PROPERTY FINDERS LIMITED

Correspondence address
Milton Hall Ely Road, Milton, Cambridge, England, CB24 6WZ
Role ACTIVE
director
Date of birth
April 1966
Appointed on
19 March 2019
Nationality
British
Occupation
Company Director

ACCENT RELOCATION LIMITED

Correspondence address
40 Caversham Road, Reading, England, RG1 7EB
Role ACTIVE
director
Date of birth
April 1966
Appointed on
14 March 2018
Resigned on
10 March 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode RG1 7EB £4,010,000

ADAMSON PROPERTY INVESTMENT LIMITED

Correspondence address
45 Aberdeen Avenue, Cambridge, United Kingdom, CB2 8DL
Role ACTIVE
director
Date of birth
April 1966
Appointed on
9 October 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode CB2 8DL £1,425,000

MOVE IQ LIMITED

Correspondence address
Milton Hall Ely Road, Milton, Cambridge, United Kingdom, CB24 6WZ
Role ACTIVE
director
Date of birth
April 1966
Appointed on
24 March 2017
Nationality
British
Occupation
Director

AFTERWAY DEVELOPMENTS LIMITED

Correspondence address
Suite D (Xeinadin Cambridge South Cambridge Business Park, Babraham Road, Sawston, Cambridge, England, CB22 3JH
Role ACTIVE
director
Date of birth
April 1966
Appointed on
7 March 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode CB22 3JH £478,000

BUYING AGENT PARTNERSHIP LIMITED

Correspondence address
45 Aberdeen Avenue, Cambridge, United Kingdom, CB2 8DL
Role ACTIVE
director
Date of birth
April 1966
Appointed on
6 January 2015
Nationality
British
Occupation
Director

Average house price in the postcode CB2 8DL £1,425,000

GARRINGTON ASSET MANAGEMENT LIMITED

Correspondence address
Milton Hall Ely Road, Milton, Cambridge, England, CB24 6WZ
Role ACTIVE
director
Date of birth
April 1966
Appointed on
8 December 2014
Nationality
British
Occupation
Company Director

ADAMSON HOPPER LLP

Correspondence address
45 Aberdeen Avenue, Cambridge, Cambridgeshire, United Kingdom, CB2 8DL
Role ACTIVE
llp-designated-member
Date of birth
April 1966
Appointed on
8 December 2014

Average house price in the postcode CB2 8DL £1,425,000

20TWENTY CAMBRIDGE LIMITED

Correspondence address
45 Aberdeen Avenue, Cambridge, Cambridgeshire, United Kingdom, CB2 8DL
Role ACTIVE
director
Date of birth
April 1966
Appointed on
29 May 2014
Nationality
British
Occupation
Director

Average house price in the postcode CB2 8DL £1,425,000

INDENTIFIED DEVELOPMENTS (FOWLMERE) LIMITED

Correspondence address
45 Aberdeen Avenue, Cambridge, Cambridgeshire, United Kingdom, CB2 8DL
Role ACTIVE
director
Date of birth
April 1966
Appointed on
22 May 2014
Resigned on
22 May 2014
Nationality
British
Occupation
Director

Average house price in the postcode CB2 8DL £1,425,000

REVELO BUSINESS CONSULTANTS LIMITED

Correspondence address
45 Aberdeen Avenue, Cambridge, England, CB2 8DL
Role ACTIVE
director
Date of birth
April 1966
Appointed on
31 January 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode CB2 8DL £1,425,000

EAST ANGLIAN DEVELOPMENT CONSULTANTS LIMITED

Correspondence address
The Old Rectory Rectory Lane, Kingston, Cambridge, Cambridgeshire, CB23 2NL
Role ACTIVE
director
Date of birth
April 1966
Appointed on
28 January 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode CB23 2NL £1,034,000

ACCORDIA GATES LIMITED

Correspondence address
45 Aberdeen Avenue, Cambridge, United Kingdom, CB2 8DL
Role ACTIVE
director
Date of birth
April 1966
Appointed on
19 March 2013
Nationality
British
Occupation
Managing Director

Average house price in the postcode CB2 8DL £1,425,000

GARRINGTON GROUP LIMITED

Correspondence address
Milton Hall Ely Road, Milton, Cambridge, England, CB24 6WZ
Role ACTIVE
director
Date of birth
April 1966
Appointed on
15 December 2012
Nationality
British
Occupation
Company Director

ELMHURST ESTATES LTD

Correspondence address
45 Aberdeen Avenue, Cambridge, Cambridgeshire, United Kingdom, CB2 8DL
Role ACTIVE
director
Date of birth
April 1966
Appointed on
17 June 2002
Nationality
British
Occupation
Company Director

Average house price in the postcode CB2 8DL £1,425,000


OVATION GROUP LIMITED

Correspondence address
45 Aberdeen Avenue, Cambridge, England, CB2 8DL
Role RESIGNED
director
Date of birth
April 1966
Appointed on
11 January 2016
Resigned on
10 November 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode CB2 8DL £1,425,000

GARRINGTON PRIVATE OFFICE LIMITED

Correspondence address
Milton Hall Ely Road, Milton, Cambridge, England, CB24 6WZ
Role
director
Date of birth
April 1966
Appointed on
26 June 2014
Resigned on
27 February 2017
Nationality
British
Occupation
Director

SOCIALB LIMITED

Correspondence address
16 Union Road, Cambridge, CB2 1HE
Role RESIGNED
director
Date of birth
April 1966
Appointed on
23 July 2012
Resigned on
13 June 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode CB2 1HE £531,000

GARRINGTON GROUP LIMITED

Correspondence address
18 Hinshalwood Way, Costessey, Norwich, United Kingdom, NR8 5BN
Role RESIGNED
director
Date of birth
April 1966
Appointed on
20 November 2008
Resigned on
14 December 2012
Nationality
British
Occupation
Director

Average house price in the postcode NR8 5BN £686,000

HAMMOND’S MORTGAGE SERVICES LIMITED

Correspondence address
45 Aberdeen Avenue, Cambridge, Cambridgeshire, United Kingdom, CB2 8DL
Role RESIGNED
director
Date of birth
April 1966
Appointed on
29 May 2007
Resigned on
1 January 2011
Nationality
British
Occupation
Company Director

Average house price in the postcode CB2 8DL £1,425,000

TUCKER GARDNER RESIDENTIAL LIMITED

Correspondence address
45 Aberdeen Avenue, Cambridge, Cambridgeshire, United Kingdom, CB2 8DL
Role RESIGNED
director
Date of birth
April 1966
Appointed on
17 March 2005
Resigned on
6 January 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode CB2 8DL £1,425,000