John Paul TIBBS

Total number of appointments 16, 16 active appointments

MARKYATE PARTNERSHIP LTD

Correspondence address
26b Hamerton Road, Alconbury Weston, Huntingdon, England, PE28 4JD
Role ACTIVE
director
Date of birth
July 1964
Appointed on
5 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode PE28 4JD £555,000

LOCK GATES CAFE LIMITED

Correspondence address
The Wharf ., Bude, Cornwall, England, EX23 8LG
Role ACTIVE
director
Date of birth
July 1964
Appointed on
3 October 2022
Nationality
British
Occupation
Director

OLIVE TREE BUDE LTD

Correspondence address
Unit 22 Lowley Road Pennygillam Ind Estate, Launceston, Cornwall, United Kingdom, PL15 7PY
Role ACTIVE
director
Date of birth
July 1964
Appointed on
7 February 2022
Nationality
British
Occupation
Director

Average house price in the postcode PL15 7PY £965,000

SUPER EV LTD

Correspondence address
26b Hamerton Road, Alconbury Weston, Huntingdon, Cambridgeshiregeshire, England, PE28 4JD
Role ACTIVE
director
Date of birth
July 1964
Appointed on
8 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode PE28 4JD £555,000

HEMINGFORD CONSTRUCTION LTD

Correspondence address
26b Hamerton Road, Alconbury Weston, Huntingdon, England, PE28 4JD
Role ACTIVE
director
Date of birth
July 1964
Appointed on
1 January 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode PE28 4JD £555,000

LA BOCCA OUTDOORS LTD

Correspondence address
26b Hamerton Road, Alconbury Weston, Huntingdon, Cambridgeshire, England, PE28 4JD
Role ACTIVE
director
Date of birth
July 1964
Appointed on
25 June 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode PE28 4JD £555,000

COLDHAMS PLACE (CAMBRIDGE) MANAGEMENT COMPANY LIMITED

Correspondence address
26b Hamerton Road, Alconbury Weston, Cambs, United Kingdom, PE28 4JD
Role ACTIVE
director
Date of birth
July 1964
Appointed on
4 March 2020
Resigned on
12 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode PE28 4JD £555,000

PERNE CLOSE MANAGEMENT LIMITED

Correspondence address
2 The Campkins Station Road, Melbourn, Royston, Cambridgeshire, United Kingdom, SG8 6DX
Role ACTIVE
director
Date of birth
July 1964
Appointed on
20 August 2019
Resigned on
12 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode SG8 6DX £886,000

THE CAUSEWAY (BASSINGBOURN) MANAGEMENT LIMITED

Correspondence address
27 Regent Grove, Holly Walk, Leamington Spa, England, CV32 4NN
Role ACTIVE
director
Date of birth
July 1964
Appointed on
25 August 2018
Nationality
British
Occupation
Director

Average house price in the postcode CV32 4NN £340,000

MARKYATE PARTNERSHIP LTD

Correspondence address
3 Butchers Close, Alconbury Weston, Huntingdon, Cambridgeshire, United Kingdom, PE28 4JE
Role ACTIVE
director
Date of birth
July 1964
Appointed on
12 January 2018
Resigned on
30 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode PE28 4JE £475,000

HEMINGFORD (COLDHAMS LANE) LIMITED

Correspondence address
27 Regent Grove Holly Walk, Leamington Spa, England, CV32 4NN
Role ACTIVE
director
Date of birth
July 1964
Appointed on
8 December 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode CV32 4NN £340,000

ASPINALLS (WILLINGHAM) MANAGEMENT LIMITED

Correspondence address
5 Aspinalls Yard, Willingham, Cambridge, Cambridgeshire, England, CB24 5AN
Role ACTIVE
director
Date of birth
July 1964
Appointed on
28 November 2017
Resigned on
22 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode CB24 5AN £357,000

HEMINGFORD ESTATES LTD

Correspondence address
27 Regent Grove, Holly Walk, Leamington Spa, England, CV32 4NN
Role ACTIVE
director
Date of birth
July 1964
Appointed on
29 June 2016
Nationality
British
Occupation
Director

Average house price in the postcode CV32 4NN £340,000

HEMINGFORD (PERNE RD) LIMITED

Correspondence address
27 Regent Grove, Holly Walk, Leamington Spa, England, CV32 4NN
Role ACTIVE
director
Date of birth
July 1964
Appointed on
5 May 2015
Nationality
British
Occupation
Director

Average house price in the postcode CV32 4NN £340,000

WILLINGHAM PARTNERSHIP LTD

Correspondence address
3 Butchers Close, Alconbury Weston, Huntingdon, Cambridgeshire, United Kingdom, PE28 4JE
Role ACTIVE
director
Date of birth
July 1964
Appointed on
18 December 2013
Resigned on
25 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode PE28 4JE £475,000

THE MITCHAM PARTNERSHIP 2 LIMITED

Correspondence address
3 Butchers Close, Alconbury Weston, Huntingdon, Cambridgeshire, England, PE28 4JE
Role ACTIVE
director
Date of birth
July 1964
Appointed on
21 August 2013
Resigned on
25 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode PE28 4JE £475,000