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
Nationality
British
Occupation
Founder

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Chair/ Director

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
Nationality
British
Occupation
Chair

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
Nationality
British
Occupation
Chair/ Director

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
Nationality
British
Occupation
Chair/Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Chief Executive Officer

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
Nationality
British
Occupation
Chief Executive Officer

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Non Executive Chairman

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
Nationality
British
Occupation
Chairman

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
Nationality
British
Occupation
Chairman

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
Nationality
British
Occupation
Chief Executive Officer

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
Nationality
British
Occupation
Chief Executive Officer

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
Nationality
British
Occupation
Chief Executive Officer

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
Nationality
British
Occupation
Chief Executive Officer

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
Nationality
British
Occupation
Chief Executive Officer

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
Nationality
British
Occupation
Chief Executive Officer

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
Nationality
British
Occupation
Ceo

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
Nationality
British
Occupation
Ceo

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
Nationality
British
Occupation
Non-Executive Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Retail Director

Average house price in the postcode SO14 3HS £466,000