John Thomas Gerard CROWE

Total number of appointments 63, 58 active appointments

CHILLI PILATES (HP) LTD

Correspondence address
Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England, LU2 8DL
Role ACTIVE
director
Date of birth
April 1963
Appointed on
17 December 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode LU2 8DL £7,728,000

THE WELLNESS CENTRE (BP) LTD

Correspondence address
Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England, LU2 8DL
Role ACTIVE
director
Date of birth
April 1963
Appointed on
17 December 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode LU2 8DL £7,728,000

THE WELLNESS CENTRE (EP) LTD

Correspondence address
Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England, LU2 8DL
Role ACTIVE
director
Date of birth
April 1963
Appointed on
17 December 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode LU2 8DL £7,728,000

THE WELLNESS CENTRE (BE) LTD

Correspondence address
Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England, LU2 8DL
Role ACTIVE
director
Date of birth
April 1963
Appointed on
17 December 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode LU2 8DL £7,728,000

THE WELLNESS CENTRE (PI) LTD

Correspondence address
Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England, LU2 8DL
Role ACTIVE
director
Date of birth
April 1963
Appointed on
28 September 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode LU2 8DL £7,728,000

THE WELLNESS CENTRE (QB) LTD

Correspondence address
Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England, LU2 8DL
Role ACTIVE
director
Date of birth
April 1963
Appointed on
24 September 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode LU2 8DL £7,728,000

THE WELLNESS CENTRE (BA) LTD

Correspondence address
Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England, LU2 8DL
Role ACTIVE
director
Date of birth
April 1963
Appointed on
24 September 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode LU2 8DL £7,728,000

CHILLI PILATES (QB) LTD

Correspondence address
Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England, LU2 8DL
Role ACTIVE
director
Date of birth
April 1963
Appointed on
24 September 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode LU2 8DL £7,728,000

CHILLI PILATES (FC) LTD

Correspondence address
Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England, LU2 8DL
Role ACTIVE
director
Date of birth
April 1963
Appointed on
24 September 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode LU2 8DL £7,728,000

CHILLI PILATES (MB) LTD

Correspondence address
Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England, LU2 8DL
Role ACTIVE
director
Date of birth
April 1963
Appointed on
6 August 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode LU2 8DL £7,728,000

CHILLI PILATES (BH) LTD

Correspondence address
Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England, LU2 8DL
Role ACTIVE
director
Date of birth
April 1963
Appointed on
6 August 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode LU2 8DL £7,728,000

CHILLI PILATES (OF) LTD

Correspondence address
Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England, LU2 8DL
Role ACTIVE
director
Date of birth
April 1963
Appointed on
6 August 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode LU2 8DL £7,728,000

CHILLI PILATES (SH) LTD

Correspondence address
Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England, LU2 8DL
Role ACTIVE
director
Date of birth
April 1963
Appointed on
6 August 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode LU2 8DL £7,728,000

CHILLI PILATES (PG) LTD

Correspondence address
Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England, LU2 8DL
Role ACTIVE
director
Date of birth
April 1963
Appointed on
6 August 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode LU2 8DL £7,728,000

THE WELLNESS CENTRE (MB) LTD

Correspondence address
Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England, LU2 8DL
Role ACTIVE
director
Date of birth
April 1963
Appointed on
17 May 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode LU2 8DL £7,728,000

THE WELLNESS CENTRE MS LTD

Correspondence address
Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England, LU2 8DL
Role ACTIVE
director
Date of birth
April 1963
Appointed on
12 May 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode LU2 8DL £7,728,000

THE WELLNESS CENTRE HP LTD

Correspondence address
Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England, LU2 8DL
Role ACTIVE
director
Date of birth
April 1963
Appointed on
12 May 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode LU2 8DL £7,728,000

THE WELLNESS CENTRE (PG) LTD

Correspondence address
Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England, LU2 8DL
Role ACTIVE
director
Date of birth
April 1963
Appointed on
12 May 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode LU2 8DL £7,728,000

THE WELLNESS CENTRE (OF) LTD

Correspondence address
George Arthur Ltd, Wentworth Lodge Great North Road, Welwyn Garden City, Hertfordshire, United Kingdom, AL8 7SR
Role ACTIVE
director
Date of birth
April 1963
Appointed on
11 May 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode AL8 7SR £1,553,000

THE WELLNESS CENTRE BH LTD

Correspondence address
Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England, LU2 8DL
Role ACTIVE
director
Date of birth
April 1963
Appointed on
19 February 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode LU2 8DL £7,728,000

JASEY CASEY LTD

Correspondence address
Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England, LU2 8DL
Role ACTIVE
director
Date of birth
April 1963
Appointed on
19 February 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode LU2 8DL £7,728,000

AT HOME CENTRAL SERVICES LTD

Correspondence address
Suite 6b, Wentworth Lodge Great North Road, Welwyn Garden City, Hertfordshire, England, AL8 7SR
Role ACTIVE
director
Date of birth
April 1963
Appointed on
1 February 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode AL8 7SR £1,553,000

PILATES AT HOME LTD

Correspondence address
Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England, LU2 8DL
Role ACTIVE
director
Date of birth
April 1963
Appointed on
1 February 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode LU2 8DL £7,728,000

VITALITY AT HOME LTD

Correspondence address
Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England, LU2 8DL
Role ACTIVE
director
Date of birth
April 1963
Appointed on
1 February 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode LU2 8DL £7,728,000

HERTS AND GLOS INVESTMENTS LIMITED

Correspondence address
George Arthur Suite 6 B, Wentworth Lodge Great North Road, Welwyn Garden City, England, AL8 7SR
Role ACTIVE
director
Date of birth
April 1963
Appointed on
6 September 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode AL8 7SR £1,553,000

D&G 2018 LTD

Correspondence address
Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England, LU2 8DL
Role ACTIVE
director
Date of birth
April 1963
Appointed on
19 September 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode LU2 8DL £7,728,000

GREEN 2018 LTD

Correspondence address
Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England, LU2 8DL
Role ACTIVE
director
Date of birth
April 1963
Appointed on
19 September 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode LU2 8DL £7,728,000

CHELHAM 2018 LTD

Correspondence address
Suite 6b, Wentworth Lodge, Great North Road, Welwyn Garden City, United Kingdom, AL8 7SR
Role ACTIVE
director
Date of birth
April 1963
Appointed on
19 September 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode AL8 7SR £1,553,000

WELWYN WENTWORTH LTD

Correspondence address
Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England, LU2 8DL
Role ACTIVE
director
Date of birth
April 1963
Appointed on
14 March 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode LU2 8DL £7,728,000

CHILLI PILATES LTD

Correspondence address
Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England, LU2 8DL
Role ACTIVE
director
Date of birth
April 1963
Appointed on
23 June 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode LU2 8DL £7,728,000

CHILLI PILATES (MH) LTD

Correspondence address
Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England, LU2 8DL
Role ACTIVE
director
Date of birth
April 1963
Appointed on
5 September 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode LU2 8DL £7,728,000

CHILLI PILATES (C) LTD

Correspondence address
George Arthur, 2nd Floor 4 Wigmores South, Welwyn Garden City, United Kingdom, AL8 6PL
Role ACTIVE
director
Date of birth
April 1963
Appointed on
5 September 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode AL8 6PL £339,000

CHILLI PILATES RETAIL LTD

Correspondence address
Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England, LU2 8DL
Role ACTIVE
director
Date of birth
April 1963
Appointed on
14 July 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode LU2 8DL £7,728,000

CHILLI PILATES ONLINE LTD

Correspondence address
Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England, LU2 8DL
Role ACTIVE
director
Date of birth
April 1963
Appointed on
30 June 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode LU2 8DL £7,728,000

CHILLI PILATES INVESTMENTS LTD

Correspondence address
Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England, LU2 8DL
Role ACTIVE
director
Date of birth
April 1963
Appointed on
30 June 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode LU2 8DL £7,728,000

CHILLI PILATES (SP) LTD

Correspondence address
Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England, LU2 8DL
Role ACTIVE
director
Date of birth
April 1963
Appointed on
30 June 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode LU2 8DL £7,728,000

THE WELLNESS CENTRE (F) LIMITED

Correspondence address
George Arthur Accountants York House 2nd Floor, 4 Wigmores South, Welwyn Garden City, United Kingdom, AL8 6PL
Role ACTIVE
director
Date of birth
April 1963
Appointed on
26 June 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode AL8 6PL £339,000

THE WELLNESS CENTRE (MH) LIMITED

Correspondence address
George Arthur Ltd, Suite 6 B, Wentworth Lodge Great North Road, Welwyn Garden City, England, AL8 7SR
Role ACTIVE
director
Date of birth
April 1963
Appointed on
6 September 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode AL8 7SR £1,553,000

THE WELLNESS CENTRE (HM) LTD

Correspondence address
Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England, LU2 8DL
Role ACTIVE
director
Date of birth
April 1963
Appointed on
18 June 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode LU2 8DL £7,728,000

THE WELLNESS CENTRE (SP) LTD

Correspondence address
Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England, LU2 8DL
Role ACTIVE
director
Date of birth
April 1963
Appointed on
7 June 2013
Nationality
British
Occupation
Co Director

Average house price in the postcode LU2 8DL £7,728,000

TEWIN WOOD ROADS LIMITED

Correspondence address
10 Prospect Place, Welwyn, Hertfordshire, England, AL6 9EW
Role ACTIVE
director
Date of birth
April 1963
Appointed on
6 November 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode AL6 9EW £645,000

CHILLI PILATES (HOLDINGS) LTD

Correspondence address
Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England, LU2 8DL
Role ACTIVE
director
Date of birth
April 1963
Appointed on
11 August 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode LU2 8DL £7,728,000

THE WELLNESS CENTRE (HARPENDEN) LIMITED

Correspondence address
George Arthur, 110 Butterfield Basepoint Business Centre, Great Marlings, Luton, England, LU2 8DL
Role ACTIVE
director
Date of birth
April 1963
Appointed on
23 June 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode LU2 8DL £7,728,000

CHILLI PILATES (IH) LTD

Correspondence address
Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England, LU2 8DL
Role ACTIVE
director
Date of birth
April 1963
Appointed on
23 June 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode LU2 8DL £7,728,000

CHILLI PILATES CENTRAL SERVICES LTD

Correspondence address
Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England, LU2 8DL
Role ACTIVE
director
Date of birth
April 1963
Appointed on
23 June 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode LU2 8DL £7,728,000

CHILLI PILATES (LH) LTD

Correspondence address
Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England, LU2 8DL
Role ACTIVE
director
Date of birth
April 1963
Appointed on
23 June 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode LU2 8DL £7,728,000

CHILLI PILATES SERVICES LTD

Correspondence address
Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England, LU2 8DL
Role ACTIVE
director
Date of birth
April 1963
Appointed on
23 June 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode LU2 8DL £7,728,000

THE WELLNESS CENTRE LIMITED

Correspondence address
Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England, LU2 8DL
Role ACTIVE
director
Date of birth
April 1963
Appointed on
19 March 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode LU2 8DL £7,728,000

REFORMER RENTALS LTD

Correspondence address
Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling’S, Luton, England, LU2 8DL
Role ACTIVE
director
Date of birth
April 1963
Appointed on
6 May 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode LU2 8DL £7,728,000

CHELHAM INVESTMENTS (2005) LIMITED

Correspondence address
George Arthur, Suite 6 B, Wentworth Lodge Great North Road, Welwyn Garden City, England, AL8 7SR
Role ACTIVE
director
Date of birth
April 1963
Appointed on
14 January 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode AL8 7SR £1,553,000

WATERDELL FLAT MANAGEMENT COMPANY LIMITED

Correspondence address
Unit 3 Colindale Technology Park Colindeep Lane, Colindale, London, England, NW9 6BX
Role ACTIVE
director
Date of birth
April 1963
Appointed on
30 September 2003
Nationality
British
Occupation
Company Director

ART (1001) LIMITED

Correspondence address
Mbi Coakley Ltd 2nd Floor, Shaw House 3 Tunsgate, Guildford, Surrey, England, GU1 3QT
Role ACTIVE
director
Date of birth
April 1963
Appointed on
6 July 2001
Nationality
British
Occupation
Company Director

ART (1001) LIMITED

Correspondence address
GEORGE ARTHUR YORK HOUSE, 4 WIGMORES SOUTH, WELWYN GARDEN CITY, HERTFORDSHIRE, AL8 6PL
Role ACTIVE
Director
Appointed on
6 July 2001
Nationality
IRISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode AL8 6PL £339,000

LUMIERE ESTATES LTD

Correspondence address
Mbi Coakley Ltd 2nd Floor, Shaw House 3 Tunsgate, Guildford, Surrey, England, GU1 3QT
Role ACTIVE
director
Date of birth
April 1963
Appointed on
24 April 2001
Nationality
British
Occupation
Company Director

DIVERSIFY AND GROW LTD

Correspondence address
Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England, LU2 8DL
Role ACTIVE
director
Date of birth
April 1963
Appointed on
24 April 2001
Nationality
British
Occupation
Company Director

Average house price in the postcode LU2 8DL £7,728,000

GREEN ESTATES (1999) LTD

Correspondence address
George Arthur Suite 6 B, Wentworth Lodge Great North Road, Welwyn Garden City, England, AL8 7SR
Role ACTIVE
director
Date of birth
April 1963
Appointed on
26 October 1999
Nationality
British
Occupation
Company Director

Average house price in the postcode AL8 7SR £1,553,000

PADES JONED (1998) LIMITED

Correspondence address
Castlegate House 36 Castle Street, Hertford, Hertfordshire, SG14 1HH
Role ACTIVE
director
Date of birth
April 1963
Appointed on
8 June 1998
Nationality
British
Occupation
Company Director

Average house price in the postcode SG14 1HH £858,000

ROSEBUD ESTATES LTD

Correspondence address
Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England, LU2 8DL
Role ACTIVE
director
Date of birth
April 1963
Appointed on
5 June 1998
Nationality
British
Occupation
Company Director

Average house price in the postcode LU2 8DL £7,728,000


HERTS AND GLOS INVESTMENTS LIMITED

Correspondence address
George Arthur Suite 6 B, Wentworth Lodge Great North Road, Welwyn Garden City, England, AL8 7SR
Role RESIGNED
director
Date of birth
April 1963
Appointed on
26 June 2007
Resigned on
6 September 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode AL8 7SR £1,553,000

ELM COURT INVESTMENTS LTD

Correspondence address
George Arthur York House, 4 Wigmores South, Welwyn Garden City, Hertfordshire, AL8 6PL
Role
director
Date of birth
April 1963
Appointed on
24 April 2001
Nationality
British
Occupation
Company Director

Average house price in the postcode AL8 6PL £339,000

CENTURION PROPERTY SERVICES LIMITED

Correspondence address
GEORGE ARTHUR YORK HOUSE, 4 WIGMORES SOUTH, WELWYN GARDEN CITY, HERTFORDSHIRE, AL8 6PL
Role
Director
Date of birth
April 1963
Appointed on
5 September 2000
Nationality
IRISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode AL8 6PL £339,000

CENTURION PROPERTY SERVICES LIMITED

Correspondence address
George Arthur York House, 4 Wigmores South, Welwyn Garden City, Hertfordshire, AL8 6PL
Role
director
Date of birth
April 1963
Appointed on
5 September 2000
Nationality
British
Occupation
Company Director

Average house price in the postcode AL8 6PL £339,000

DOPPS LIMITED

Correspondence address
George Arthur York House, 4 Wigmores South, Welwyn Garden City, Hertfordshire, AL8 6PL
Role
director
Date of birth
April 1963
Appointed on
9 August 1993
Nationality
British
Occupation
Company Director

Average house price in the postcode AL8 6PL £339,000