Jonathan Bradley CLELAND
Total number of appointments 89, 13 active appointments
PIETHAGORUS LTD
- Correspondence address
- Highland House Mayflower Close, Chandler's Ford, Eastleigh, Hampshire, United Kingdom, SO53 4AR
- Role ACTIVE
- director
- Date of birth
- December 1965
- Appointed on
- 30 August 2023
Average house price in the postcode SO53 4AR £905,000
D B ENGINEERING SURVEYS LIMITED
- Correspondence address
- 52 Auckland Road, Doncaster, United Kingdom, DN2 4AF
- Role ACTIVE
- director
- Date of birth
- December 1965
- Appointed on
- 14 August 2023
Average house price in the postcode DN2 4AF £250,000
HOTPOD HOME LTD
- Correspondence address
- 40 St. Matthew's Road, London, England, SW2 1NL
- Role ACTIVE
- director
- Date of birth
- December 1965
- Appointed on
- 18 March 2022
Average house price in the postcode SW2 1NL £276,000
HOTPOD YOGA LIMITED
- Correspondence address
- 40 St. Matthew's Road, London, England, SW2 1NL
- Role ACTIVE
- director
- Date of birth
- December 1965
- Appointed on
- 18 March 2022
Average house price in the postcode SW2 1NL £276,000
HOTPOD YOGA FRANCHISING LTD
- Correspondence address
- 40 St. Matthew's Road, London, England, SW2 1NL
- Role ACTIVE
- director
- Date of birth
- December 1965
- Appointed on
- 18 March 2022
Average house price in the postcode SW2 1NL £276,000
HOTPOD HOLDINGS LTD
- Correspondence address
- 40 St. Matthew's Road, London, England, SW2 1NL
- Role ACTIVE
- director
- Date of birth
- December 1965
- Appointed on
- 15 March 2022
Average house price in the postcode SW2 1NL £276,000
ROWAN INTERNATIONAL TOPCO LIMITED
- Correspondence address
- Endeavour House Endeavour Drive, Festival Leisure Park, Basildon, Essex, England, SS14 3WF
- Role ACTIVE
- director
- Date of birth
- December 1965
- Appointed on
- 4 December 2017
- Resigned on
- 18 May 2022
Average house price in the postcode SS14 3WF £14,338,000
23.5 DEGREES TOPCO LIMITED
- Correspondence address
- 3 Hedge End Retail Park, Charles Watts Way, Hedge End, Southampton, Hampshire, England, SO30 4RT
- Role ACTIVE
- director
- Date of birth
- December 1965
- Appointed on
- 1 March 2017
- Resigned on
- 14 October 2024
Average house price in the postcode SO30 4RT £976,000
DANATAUGUSTA PROPCO1 LIMITED
- Correspondence address
- Melville Nurseries Lasswade, Midlothian, United Kingdom, EH18 1AZ
- Role ACTIVE
- director
- Date of birth
- December 1965
- Appointed on
- 15 September 2016
- Resigned on
- 3 March 2017
DANATAUGUSTA PROPCO1 LIMITED
- Correspondence address
- Melville Nurseries Lasswade, Midlothian, United Kingdom, EH18 1AZ
- Role ACTIVE
- director
- Date of birth
- December 1965
- Appointed on
- 15 September 2016
- Resigned on
- 3 March 2017
THRESHER WINES HOLDINGS LIMITED
- Correspondence address
- Green Lawns Copse Lane, Chilworth, Southampton, Hampshire, SO16 7JY
- Role ACTIVE
- director
- Date of birth
- December 1965
- Appointed on
- 5 October 2009
Average house price in the postcode SO16 7JY £2,115,000
THRESHER WINES ACQUISITIONS LIMITED
- Correspondence address
- Green Lawns Copse Lane, Chilworth, Southampton, Hampshire, SO16 7JY
- Role ACTIVE
- director
- Date of birth
- December 1965
- Appointed on
- 5 October 2009
Average house price in the postcode SO16 7JY £2,115,000
FIRST QUENCH GROUP LIMITED
- Correspondence address
- Green Lawns Copse Lane, Chilworth, Southampton, Hampshire, SO16 7JY
- Role ACTIVE
- director
- Date of birth
- December 1965
- Appointed on
- 9 September 2009
Average house price in the postcode SO16 7JY £2,115,000
DKPP LIMITED
- Correspondence address
- Units 2-3 Marrtree Business Park Ryefield Way, Silsden, Keighley, England, BD20 0EF
- Role RESIGNED
- director
- Date of birth
- December 1965
- Appointed on
- 1 November 2018
- Resigned on
- 25 October 2019
POWERLEAGUE FIVES LIMITED
- Correspondence address
- Floor 11, North Wing, York House Empire Way, Wembley, England, HA9 0PA
- Role RESIGNED
- director
- Date of birth
- December 1965
- Appointed on
- 6 March 2018
- Resigned on
- 16 November 2018
RENEGADE LIONESS LIMITED
- Correspondence address
- Floor 11, North Wing, York House Empire Way, Wembley, England, HA9 0PA
- Role RESIGNED
- director
- Date of birth
- December 1965
- Appointed on
- 6 March 2018
- Resigned on
- 16 November 2018
DANATAUGUSTA PROPCO2 LIMITED
- Correspondence address
- Melville Nurseries Lasswade, Midlothian, Midlothian, United Kingdom, EH18 1AZ
- Role RESIGNED
- director
- Date of birth
- December 1965
- Appointed on
- 15 September 2016
- Resigned on
- 3 March 2017
DANATAUGUSTA PROPCO3 LIMITED
- Correspondence address
- Melville Nurseries Lasswade, Midlothian, Midlothian, EH18 1AZ
- Role RESIGNED
- director
- Date of birth
- December 1965
- Appointed on
- 15 September 2016
- Resigned on
- 3 March 2017
DANATAUGUSTA BIDCO LIMITED
- Correspondence address
- Melville Nurseries Lasswade, Midothian, Midlothian, United Kingdom, EH18 1AZ
- Role RESIGNED
- director
- Date of birth
- December 1965
- Appointed on
- 15 September 2016
- Resigned on
- 3 March 2017
DANATAUGUSTA PROPCO1 LIMITED
- Correspondence address
- MELVILLE NURSERIES LASSWADE, MIDLOTHIAN, UNITED KINGDOM, EH18 1AZ
- Role RESIGNED
- Director
- Date of birth
- December 1965
- Appointed on
- 15 September 2016
- Resigned on
- 3 March 2017
- Nationality
- BRITISH
- Occupation
- CHIEF EXECUTIVE OFFICER
DOBBIES GARDEN CENTRES LIMITED
- Correspondence address
- Melville Nurseries Lasswade, Midlothian, United Kingdom, EH18 1AZ
- Role RESIGNED
- director
- Date of birth
- December 1965
- Appointed on
- 15 September 2016
- Resigned on
- 3 March 2017
DOBBIES GARDEN CENTRES GROUP LIMITED
- Correspondence address
- Melville Nurseries Lasswade, Lasswade, Midlothian, United Kingdom, EH18 1AZ
- Role RESIGNED
- director
- Date of birth
- December 1965
- Appointed on
- 15 September 2016
- Resigned on
- 3 March 2017
EDINBURGH BUTTERFLY FARM LIMITED
- Correspondence address
- Melville Nurseries Lasswade, Midlothian, United Kingdom, EH18 1AZ
- Role RESIGNED
- director
- Date of birth
- December 1965
- Appointed on
- 15 September 2016
- Resigned on
- 3 March 2017
DANATAUGUSTA PROPCO1 LIMITED
- Correspondence address
- MELVILLE NURSERIES LASSWADE, MIDLOTHIAN, UNITED KINGDOM, EH18 1AZ
- Role RESIGNED
- Director
- Date of birth
- December 1965
- Appointed on
- 15 September 2016
- Resigned on
- 3 March 2017
- Nationality
- BRITISH
- Occupation
- CHIEF EXECUTIVE OFFICER
MAPLIN ELECTRONICS GROUP (HOLDINGS) LIMITED
- Correspondence address
- Brookfields Way Manvers, Wath Upon Dearne, Rotherham, South Yorkshire, S63 5DL
- Role RESIGNED
- director
- Date of birth
- December 1965
- Appointed on
- 1 March 2012
- Resigned on
- 10 September 2016
Average house price in the postcode S63 5DL £7,118,000
MAPLIN ELECTRONICS (HOLDINGS) LIMITED
- Correspondence address
- Brookfields Way, Manvers Wath Upon Dearne, Rotherham, South Yorkshire, S63 5DL
- Role RESIGNED
- director
- Date of birth
- December 1965
- Appointed on
- 1 March 2012
- Resigned on
- 10 September 2016
Average house price in the postcode S63 5DL £7,118,000
MAPLIN ELECTRONICS LIMITED
- Correspondence address
- Brookfields Way Manvers, Wath Upon Dearne, Rotherham, South Yorkshire, S63 5DL
- Role RESIGNED
- director
- Date of birth
- December 1965
- Appointed on
- 1 March 2012
- Resigned on
- 10 September 2016
Average house price in the postcode S63 5DL £7,118,000
CO-OP WHOLESALE LIMITED
- Correspondence address
- Member Support Centre Waldo Way, Normanby Enterprise Park, Scunthorpe, North Lincolnshire, Uk, DN15 9GE
- Role RESIGNED
- director
- Date of birth
- December 1965
- Appointed on
- 10 May 2011
- Resigned on
- 9 November 2012
UKACTIVE
- Correspondence address
- Castlewood House 77-91 New Oxford Street, London, England, WC1A 1PX
- Role RESIGNED
- director
- Date of birth
- December 1965
- Appointed on
- 20 January 2011
- Resigned on
- 22 September 2011
EG01 LIMITED
- Correspondence address
- C/O Group Legal Sg House,, 41 Tower Hill,, London, United Kingdom, EC3N 4SG
- Role RESIGNED
- director
- Date of birth
- December 1965
- Appointed on
- 31 August 2010
- Resigned on
- 18 July 2011
Average house price in the postcode EC3N 4SG £115,053,000
HUMBERSTON COUNTRY CLUB LIMITED
- Correspondence address
- Active House 21 North Fourth Street, Milton Keynes, Buckinghamshire, MK9 1HL
- Role RESIGNED
- director
- Date of birth
- December 1965
- Appointed on
- 14 December 2009
- Resigned on
- 18 July 2011
INVICTA LEISURE (FINANCIAL SERVICES) LIMITED
- Correspondence address
- Trinity Court, Molly Millars Lane, Wokingham, Berkshire, RG41 2PY
- Role RESIGNED
- director
- Date of birth
- December 1965
- Appointed on
- 14 December 2009
- Resigned on
- 18 July 2011
RIVERSIDE RACQUET CENTRE LIMITED
- Correspondence address
- Active House 21 North Fourth Street, Milton Keynes, Buckinghamshire, MK9 1HL
- Role RESIGNED
- director
- Date of birth
- December 1965
- Appointed on
- 14 December 2009
- Resigned on
- 18 July 2011
THE RIVERSIDE HEALTH & RACQUETS CLUB NORTHWOOD LIMITED
- Correspondence address
- Active House 21 North Fourth Street, Milton Keynes, Buckinghamshire, MK9 1HL
- Role RESIGNED
- director
- Date of birth
- December 1965
- Appointed on
- 14 December 2009
- Resigned on
- 18 July 2011
SURREY TENNIS & COUNTRY CLUB (STCC) LIMITED
- Correspondence address
- Active House 21 North Fourth Street, Milton Keynes, Buckinghamshire, MK9 1HL
- Role RESIGNED
- director
- Date of birth
- December 1965
- Appointed on
- 14 December 2009
- Resigned on
- 18 July 2011
RIVERSIDE CHISWICK LIMITED
- Correspondence address
- Trinity Court, Molly Millars Lane, Wokingham, Berkshire, RG41 2PY
- Role RESIGNED
- director
- Date of birth
- December 1965
- Appointed on
- 14 December 2009
- Resigned on
- 18 July 2011
RIVERSIDE CHILDCARE LIMITED
- Correspondence address
- Trinity Court, Molly Millars Lane, Wokingham, Berkshire, RG41 2PY
- Role RESIGNED
- director
- Date of birth
- December 1965
- Appointed on
- 14 December 2009
- Resigned on
- 18 July 2011
INVICTA LEISURE (TENNIS) LIMITED
- Correspondence address
- Active House 21 North Fourth Street, Milton Keynes, Buckinghamshire, MK9 1HL
- Role RESIGNED
- director
- Date of birth
- December 1965
- Appointed on
- 14 December 2009
- Resigned on
- 18 July 2011
INVICTA LEISURE (SUNDERLAND) LIMITED
- Correspondence address
- Active House 21 North Fourth Street, Milton Keynes, Buckinghamshire, MK9 1HL
- Role RESIGNED
- director
- Date of birth
- December 1965
- Appointed on
- 14 December 2009
- Resigned on
- 18 July 2011
INVICTA LEISURE (OVERSEAS) LIMITED
- Correspondence address
- Trinity Court, Molly Millars Lane, Wokingham, Berkshire, RG41 2PY
- Role RESIGNED
- director
- Date of birth
- December 1965
- Appointed on
- 14 December 2009
- Resigned on
- 18 July 2011
ESPORTA LIFESTYLE CLUBS LIMITED
- Correspondence address
- Active House 21 North Fourth Street, Milton Keynes, Buckinghamshire, MK9 1HL
- Role RESIGNED
- director
- Date of birth
- December 1965
- Appointed on
- 14 December 2009
- Resigned on
- 18 July 2011
ESPORTA HEALTH & RACQUETS CLUB HAMILTON LIMITED
- Correspondence address
- Trinity Court, Molly Millars Lane, Wokingham, Berkshire, RG41 2PY
- Role RESIGNED
- director
- Date of birth
- December 1965
- Appointed on
- 14 December 2009
- Resigned on
- 18 July 2011
ESPORTA H & F PROPCO (2A) LIMITED
- Correspondence address
- Active House 21 North Fourth Street, Milton Keynes, Buckinghamshire, MK9 1HL
- Role RESIGNED
- director
- Date of birth
- December 1965
- Appointed on
- 14 December 2009
- Resigned on
- 18 July 2011
BL HEALTH CLUBS PH NO 1 LIMITED
- Correspondence address
- Trinity Court, Molly Millars Lane, Wokingham, Berkshire, RG41 2PY
- Role RESIGNED
- director
- Date of birth
- December 1965
- Appointed on
- 14 December 2009
- Resigned on
- 18 July 2011
BL HC (DSCLI) LIMITED
- Correspondence address
- Trinity Court, Molly Millars Lane, Wokingham, Berkshire, RG41 2PY
- Role RESIGNED
- director
- Date of birth
- December 1965
- Appointed on
- 14 December 2009
- Resigned on
- 21 July 2011
BL HC PROPERTY HOLDINGS LIMITED
- Correspondence address
- Trinity Court Molly Millars Lane, Wokingham, Berkshire, RG41 2PY
- Role RESIGNED
- director
- Date of birth
- December 1965
- Appointed on
- 14 December 2009
- Resigned on
- 18 July 2011
BL HC INVIC LEISURE LIMITED
- Correspondence address
- Trinity Court, Molly Millars Lane, Wokingham, Berkshire, RG41 2PY
- Role RESIGNED
- director
- Date of birth
- December 1965
- Appointed on
- 14 December 2009
- Resigned on
- 21 July 2011
BL HC HEALTH AND FITNESS HOLDINGS LIMITED
- Correspondence address
- Trinity Court, Molly Millars Lane, Wokingham, Berkshire, RG41 2PY
- Role RESIGNED
- director
- Date of birth
- December 1965
- Appointed on
- 14 December 2009
- Resigned on
- 18 July 2011
THE ROYAL COUNTY OF BERKSHIRE HEALTH & RACQUETS CLUB LIMITED
- Correspondence address
- Trinity Court, Molly Millars Lane, Wokingham, Berkshire, RG41 2PY
- Role RESIGNED
- director
- Date of birth
- December 1965
- Appointed on
- 14 December 2009
- Resigned on
- 18 July 2011
BL HC DOLLVIEW LIMITED
- Correspondence address
- York House 45 Seymour Street, London, United Kingdom, W1H 7LX
- Role RESIGNED
- director
- Date of birth
- December 1965
- Appointed on
- 14 December 2009
- Resigned on
- 18 July 2011
BL HC (DSCH) LIMITED
- Correspondence address
- Trinity Court, Molly Millars Lane, Wokingham, Berkshire, RG41 2PY
- Role RESIGNED
- director
- Date of birth
- December 1965
- Appointed on
- 14 December 2009
- Resigned on
- 21 July 2011
ESPORTA HEALTH CLUB WOLVERHAMPTON LIMITED
- Correspondence address
- Active House 21 North Fourth Street, Milton Keynes, Buckinghamshire, MK9 1HL
- Role RESIGNED
- director
- Date of birth
- December 1965
- Appointed on
- 14 December 2009
- Resigned on
- 18 July 2011
THE NORFOLK HEALTH & RACQUETS CLUB LIMITED
- Correspondence address
- Trinity Court, Molly Millars Lane, Wokingham, Berkshire, RG41 2PY
- Role RESIGNED
- director
- Date of birth
- December 1965
- Appointed on
- 14 December 2009
- Resigned on
- 18 July 2011
ESPORTA HEALTH CLUB NORTHAMPTON LIMITED
- Correspondence address
- Active House 21 North Fourth Street, Milton Keynes, Buckinghamshire, MK9 1HL
- Role RESIGNED
- director
- Date of birth
- December 1965
- Appointed on
- 14 December 2009
- Resigned on
- 18 July 2011
ESPORTA RACQUETS AND NON RACQUETS HOLDINGS LIMITED
- Correspondence address
- Trinity Court Molly Millars Lane, Wokingham, Berkshire, RG41 2PY
- Role RESIGNED
- director
- Date of birth
- December 1965
- Appointed on
- 14 December 2009
- Resigned on
- 18 July 2011
ESPORTA HEALTH & RACQUETS CLUB LICHFIELD LIMITED
- Correspondence address
- Active House 21 North Fourth Street, Milton Keynes, Buckinghamshire, MK9 1HL
- Role RESIGNED
- director
- Date of birth
- December 1965
- Appointed on
- 14 December 2009
- Resigned on
- 18 July 2011
ESPORTA HEALTH CLUB RUSTINGTON LIMITED
- Correspondence address
- Active House 21 North Fourth Street, Milton Keynes, Buckinghamshire, MK9 1HL
- Role RESIGNED
- director
- Date of birth
- December 1965
- Appointed on
- 14 December 2009
- Resigned on
- 18 July 2011
BL HEALTH CLUBS PH NO 2 LIMITED
- Correspondence address
- Trinity Court, Molly Millars Lane, Wokingham, Berkshire, RG41 2PY
- Role RESIGNED
- director
- Date of birth
- December 1965
- Appointed on
- 14 December 2009
- Resigned on
- 21 July 2011
RIVERSIDE CROYDON LIMITED
- Correspondence address
- Trinity Court, Molly Millars Lane, Wokingham, Berkshire, RG41 2PY
- Role RESIGNED
- director
- Date of birth
- December 1965
- Appointed on
- 14 December 2009
- Resigned on
- 18 July 2011
INVICTA LEISURE (PLYMOUTH) LIMITED
- Correspondence address
- Active House 21 North Fourth Street, Milton Keynes, Buckinghamshire, MK9 1HL
- Role RESIGNED
- director
- Date of birth
- December 1965
- Appointed on
- 14 December 2009
- Resigned on
- 18 July 2011
ESPORTA HEALTH & FITNESS LIMITED
- Correspondence address
- Active House 21 North Fourth Street, Milton Keynes, Buckinghamshire, MK9 1HL
- Role RESIGNED
- director
- Date of birth
- December 1965
- Appointed on
- 14 December 2009
- Resigned on
- 18 July 2011
ESPORTA LIMITED
- Correspondence address
- 21 21 North Fourth Street, Milton Keynes, Buckinghamshire, MK9 1HL
- Role RESIGNED
- director
- Date of birth
- December 1965
- Appointed on
- 14 December 2009
- Resigned on
- 18 July 2011
INVICTA (CLUB INDIGO) LIMITED
- Correspondence address
- Active House 21 North Fourth Street, Milton Keynes, Buckinghamshire, MK9 1HL
- Role RESIGNED
- director
- Date of birth
- December 1965
- Appointed on
- 14 December 2009
- Resigned on
- 18 July 2011
NORTHWOOD DEVELOPMENTS LIMITED
- Correspondence address
- Trinity Court, Molly Millars Lane, Wokingham, Berkshire, RG41 2PY
- Role RESIGNED
- director
- Date of birth
- December 1965
- Appointed on
- 14 December 2009
- Resigned on
- 18 July 2011
I S L LEISURE LIMITED
- Correspondence address
- Active House 21 North Fourth Street, Milton Keynes, Buckinghamshire, MK9 1HL
- Role RESIGNED
- director
- Date of birth
- December 1965
- Appointed on
- 14 December 2009
- Resigned on
- 18 July 2011
INVICTA LEISURE (MANCHESTER) LIMITED
- Correspondence address
- Active House 21 North Fourth Street, Milton Keynes, Buckinghamshire, MK9 1HL
- Role RESIGNED
- director
- Date of birth
- December 1965
- Appointed on
- 14 December 2009
- Resigned on
- 18 July 2011
OCEAN PARK LEISURE LIMITED
- Correspondence address
- Trinity Court, Molly Millars Lane, Wokingham, Berkshire, RG41 2PY
- Role RESIGNED
- director
- Date of birth
- December 1965
- Appointed on
- 14 December 2009
- Resigned on
- 18 July 2011
ESPORTA NON RACQUETS LIMITED
- Correspondence address
- Trinity Court Molly Millars Lane, Wokingham, Berkshire, RG41 2PY
- Role RESIGNED
- director
- Date of birth
- December 1965
- Appointed on
- 14 December 2009
- Resigned on
- 18 July 2011
RIVERSIDE LIMITED
- Correspondence address
- Active House 21 North Fourth Street, Milton Keynes, Buckinghamshire, MK9 1HL
- Role RESIGNED
- director
- Date of birth
- December 1965
- Appointed on
- 14 December 2009
- Resigned on
- 18 July 2011
ESPORTA MANAGEMENT SERVICES LIMITED
- Correspondence address
- Trinity Court Molly Millar's Lane, Wokingham, Berkshire, RG41 2PY
- Role RESIGNED
- director
- Date of birth
- December 1965
- Appointed on
- 14 December 2009
- Resigned on
- 18 July 2011
ESPORTA RACQUETS LIMITED
- Correspondence address
- Active House 21 North Fourth Street, Milton Keynes, Buckinghamshire, MK9 1HL
- Role RESIGNED
- director
- Date of birth
- December 1965
- Appointed on
- 14 December 2009
- Resigned on
- 18 July 2011
ESPORTA TENNIS CLUBS LIMITED
- Correspondence address
- Active House 21 North Fourth Street, Milton Keynes, Buckinghamshire, MK9 1HL
- Role RESIGNED
- director
- Date of birth
- December 1965
- Appointed on
- 14 December 2009
- Resigned on
- 18 July 2011
ESPORTA FINANCIAL SERVICES LIMITED
- Correspondence address
- Active House 21 North Fourth Street, Milton Keynes, Buckinghamshire, MK9 1HL
- Role RESIGNED
- director
- Date of birth
- December 1965
- Appointed on
- 14 December 2009
- Resigned on
- 18 July 2011
INVICTA LEISURE (BRENTWOOD) LIMITED
- Correspondence address
- Active House 21 North Fourth Street, Milton Keynes, Buckinghamshire, MK9 1HL
- Role RESIGNED
- director
- Date of birth
- December 1965
- Appointed on
- 14 December 2009
- Resigned on
- 18 July 2011
ESPORTA H & F PROPCO (1A) LIMITED
- Correspondence address
- Active House 21 North Fourth Street, Milton Keynes, Buckinghamshire, MK9 1HL
- Role RESIGNED
- director
- Date of birth
- December 1965
- Appointed on
- 14 December 2009
- Resigned on
- 18 July 2011
ESPORTA CHISLEHURST LIMITED
- Correspondence address
- Active House 21 North Fourth Street, Milton Keynes, Buckinghamshire, MK9 1HL
- Role RESIGNED
- director
- Date of birth
- December 1965
- Appointed on
- 14 December 2009
- Resigned on
- 18 July 2011
ESPORTA HEALTH & RACQUETS CLUB GLOUCESTER LIMITED
- Correspondence address
- Active House 21 North Fourth Street, Milton Keynes, Buckinghamshire, MK9 1HL
- Role RESIGNED
- director
- Date of birth
- December 1965
- Appointed on
- 14 December 2009
- Resigned on
- 18 July 2011
INVICTA LEISURE (BRIGHTON) LIMITED
- Correspondence address
- Active House 21 North Fourth Street, Milton Keynes, Buckinghamshire, MK9 1HL
- Role RESIGNED
- director
- Date of birth
- December 1965
- Appointed on
- 14 December 2009
- Resigned on
- 18 July 2011
ESPORTA HEALTH CLUB PETERBOROUGH LIMITED
- Correspondence address
- Active House 21 North Fourth Street, Milton Keynes, Buckinghamshire, MK9 1HL
- Role RESIGNED
- director
- Date of birth
- December 1965
- Appointed on
- 14 December 2009
- Resigned on
- 18 July 2011
ESPORTA HEALTH CLUBS LIMITED
- Correspondence address
- Active House 21 North Fourth Street, Milton Keynes, Buckinghamshire, MK9 1HL
- Role RESIGNED
- director
- Date of birth
- December 1965
- Appointed on
- 14 December 2009
- Resigned on
- 18 July 2011
ESPORTA RACQUETS CLUBS LIMITED
- Correspondence address
- Active House 21 North Fourth Street, Milton Keynes, Buckinghamshire, MK9 1HL
- Role RESIGNED
- director
- Date of birth
- December 1965
- Appointed on
- 14 December 2009
- Resigned on
- 18 July 2011
INVICTA LEISURE (SWANSEA) LIMITED
- Correspondence address
- Active House 21 North Fourth Street, Milton Keynes, Buckinghamshire, MK9 1HL
- Role RESIGNED
- director
- Date of birth
- December 1965
- Appointed on
- 14 December 2009
- Resigned on
- 18 July 2011
NEW HOLDING LIMITED
- Correspondence address
- Trinity Court, Molly Millars Lane, Wokingham, Berkshire, RG41 2PY
- Role RESIGNED
- director
- Date of birth
- December 1965
- Appointed on
- 14 December 2009
- Resigned on
- 18 July 2011
THE VICTORIA WINE COMPANY LIMITED
- Correspondence address
- Green Lawns Copse Lane, Chilworth, Southampton, Hampshire, SO16 7JY
- Role
- director
- Date of birth
- December 1965
- Appointed on
- 5 October 2009
Average house price in the postcode SO16 7JY £2,115,000
AGNEW STORES LIMITED
- Correspondence address
- Green Lawns Copse Lane, Chilworth, Southampton, Hampshire, SO16 7JY
- Role
- director
- Date of birth
- December 1965
- Appointed on
- 5 October 2009
Average house price in the postcode SO16 7JY £2,115,000
D&A HADDOW LIMITED
- Correspondence address
- Green Lawns Copse Lane, Chilworth, Southampton, Hampshire, SO16 7JY
- Role
- director
- Date of birth
- December 1965
- Appointed on
- 5 October 2009
Average house price in the postcode SO16 7JY £2,115,000
FIRST QUENCH RETAILING LIMITED
- Correspondence address
- Green Lawns Copse Lane, Chilworth, Southampton, Hampshire, SO16 7JY
- Role
- director
- Date of birth
- December 1965
- Appointed on
- 5 October 2009
Average house price in the postcode SO16 7JY £2,115,000
FIRST QUENCH ACQUISITIONS LIMITED
- Correspondence address
- Green Lawns Copse Lane, Chilworth, Southampton, Hampshire, SO16 7JY
- Role RESIGNED
- director
- Date of birth
- December 1965
- Appointed on
- 5 October 2009
- Resigned on
- 20 November 2009
Average house price in the postcode SO16 7JY £2,115,000
KWIK SAVE CORPORATION LIMITED
- Correspondence address
- 70 Andes Close, Ocean Village, Southampton, SO14 3HS
- Role RESIGNED
- director
- Date of birth
- December 1965
- Appointed on
- 10 March 2006
- Resigned on
- 13 October 2006
Average house price in the postcode SO14 3HS £466,000