Ken BATE

Total number of appointments 39, 39 active appointments

WILLOW STEEL LIMITED

Correspondence address
4 Birchley Estate, Birchfield Lane, Oldbury, England, B69 1DT
Role ACTIVE
director
Date of birth
April 1960
Appointed on
4 February 2020
Resigned on
3 July 2025
Nationality
British
Occupation
Company Director

CEDAR CWMBRAN LIMITED

Correspondence address
4 Birchley Estate, Birchfield Lane, Oldbury, England, B69 1DT
Role ACTIVE
director
Date of birth
April 1960
Appointed on
4 February 2020
Resigned on
3 July 2025
Nationality
British
Occupation
Company Director

WILLOW THANET LIMITED

Correspondence address
4 BIRCHLEY ESTATE, BIRCHFIELD LANE, OLDBURY, ENGLAND, B69 1DT
Role ACTIVE
Director
Date of birth
April 1960
Appointed on
4 February 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ULTIMATESTAR LIMITED

Correspondence address
2nd Floor 170 Edmund Street, Birmingham, B3 2HB
Role ACTIVE
director
Date of birth
April 1960
Appointed on
4 February 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode B3 2HB £12,351,000

LEEDS TW LIMITED

Correspondence address
4 BIRCHLEY ESTATE, BIRCHFIELD LANE, OLDBURY, ENGLAND, B69 1DT
Role ACTIVE
Director
Date of birth
April 1960
Appointed on
4 February 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

HAMPTONLINE LIMITED

Correspondence address
4 Birchley Estate, Birchfield Lane, Oldbury, England, B69 1DT
Role ACTIVE
director
Date of birth
April 1960
Appointed on
4 February 2020
Resigned on
3 July 2025
Nationality
British
Occupation
Company Director

EAST STREET HORLEY LIMITED

Correspondence address
2nd Floor 170 Edmund Street, Birmingham, B3 2HB
Role ACTIVE
director
Date of birth
April 1960
Appointed on
4 February 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode B3 2HB £12,351,000

CHURCHBRIDGE ESTATES LIMITED

Correspondence address
4 Birchley Estate, Birchfield Lane, Oldbury, England, B69 1DT
Role ACTIVE
director
Date of birth
April 1960
Appointed on
4 February 2020
Resigned on
3 July 2025
Nationality
British
Occupation
Company Director

RICHARDSON BARBERRY FORREST PARK LIMITED

Correspondence address
4 Birchley Estate, Birchfield Lane, Oldbury, United Kingdom, B69 1DT
Role ACTIVE
director
Date of birth
April 1960
Appointed on
4 February 2020
Resigned on
14 July 2025
Nationality
British
Occupation
Company Director

THE PARKLANDS SUDBROOKE LIMITED

Correspondence address
4 Birchley Estate, Birchfield Lane, Oldbury, England, B69 1DT
Role ACTIVE
director
Date of birth
April 1960
Appointed on
4 February 2020
Resigned on
3 July 2025
Nationality
British
Occupation
Company Director

SWIFTFIRE HOLDINGS LIMITED

Correspondence address
4 Birchley Estate, Birchfield Lane, Oldbury, England, B69 1DT
Role ACTIVE
director
Date of birth
April 1960
Appointed on
4 February 2020
Resigned on
14 July 2025
Nationality
British
Occupation
Company Director

SOUTH NORMANTON BH LIMITED

Correspondence address
2nd Floor 170 Edmund Street, Birmingham, B3 2HB
Role ACTIVE
director
Date of birth
April 1960
Appointed on
4 February 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode B3 2HB £12,351,000

RAVENSTAR DEVELOPMENTS LIMITED

Correspondence address
Frp Advisory Trading Limited. 2nd Floor 170 Edmund Street, Birmingham, B3 2HB
Role ACTIVE
director
Date of birth
April 1960
Appointed on
4 February 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode B3 2HB £12,351,000

PENROSE INGHAM LIMITED

Correspondence address
2nd Floor 170 Edmund Street, Birmingham, B3 2HB
Role ACTIVE
director
Date of birth
April 1960
Appointed on
4 February 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode B3 2HB £12,351,000

PENROSE HOLDINGS LIMITED

Correspondence address
4 Birchley Estate, Birchfield Lane, Oldbury, England, B69 1DT
Role ACTIVE
director
Date of birth
April 1960
Appointed on
4 February 2020
Resigned on
3 July 2025
Nationality
British
Occupation
Company Director

PENROSE ACQUISITIONS LIMITED

Correspondence address
4 Birchley Estate, Birchfield Lane, Oldbury, England, B69 1DT
Role ACTIVE
director
Date of birth
April 1960
Appointed on
4 February 2020
Resigned on
3 July 2025
Nationality
British
Occupation
Company Director

ONE THE BRAYFORD TWO LIMITED

Correspondence address
4 Birchley Estate, Birchfield Lane, Oldbury, United Kingdom, B69 1DT
Role ACTIVE
director
Date of birth
April 1960
Appointed on
4 February 2020
Resigned on
3 July 2025
Nationality
British
Occupation
Company Director

ONE THE BRAYFORD LTD

Correspondence address
4 Birchley Estate, Birchfield Lane, Oldbury, England, B69 1DT
Role ACTIVE
director
Date of birth
April 1960
Appointed on
4 February 2020
Resigned on
3 July 2025
Nationality
British
Occupation
Company Director

LINCOLN WESTERN LIMITED

Correspondence address
4 Birchley Estate, Birchfield Lane, Oldbury, England, B69 1DT
Role ACTIVE
director
Date of birth
April 1960
Appointed on
4 February 2020
Resigned on
3 July 2025
Nationality
British
Occupation
Company Director

GEMSTAR HOLDINGS LIMITED

Correspondence address
4 Birchley Estate, Birchfield Lane, Oldbury, England, B69 1DT
Role ACTIVE
director
Date of birth
April 1960
Appointed on
4 February 2020
Resigned on
14 July 2025
Nationality
British
Occupation
Company Director

FOXBOROUGH DEVELOPMENTS LIMITED

Correspondence address
2nd Floor 170 Edmund Street, Birmingham, B3 2HB
Role ACTIVE
director
Date of birth
April 1960
Appointed on
4 February 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode B3 2HB £12,351,000

ENDURANCE ESTATES STRATEGIC LAND LIMITED

Correspondence address
4 Birchley Estate, Birchfield Lane, Oldbury, England, B69 1DT
Role ACTIVE
director
Date of birth
April 1960
Appointed on
4 February 2020
Resigned on
14 July 2025
Nationality
British
Occupation
Company Director

ENDURANCE ESTATES LAND PROMOTION LIMITED

Correspondence address
4 Birchley Estate, Birchfield Lane, Oldbury, England, B69 1DT
Role ACTIVE
director
Date of birth
April 1960
Appointed on
4 February 2020
Resigned on
3 July 2025
Nationality
British
Occupation
Company Director

EAST STREET HOMES (SOUTH EAST) LIMITED

Correspondence address
Frp Advisory Trading Limited, 2nd Floor 170 Edmund Street, Birmingham, B3 2HB
Role ACTIVE
director
Date of birth
April 1960
Appointed on
4 February 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode B3 2HB £12,351,000

DUKEHILL PARTNERS LIMITED

Correspondence address
4 Birchley Estate, Birchfield Lane, Oldbury, England, B69 1DT
Role ACTIVE
director
Date of birth
April 1960
Appointed on
4 February 2020
Resigned on
3 July 2025
Nationality
British
Occupation
Company Director

DUKEHILL LIMITED

Correspondence address
4 Birchley Estate, Birchfield Lane, Oldbury, England, B69 1DT
Role ACTIVE
director
Date of birth
April 1960
Appointed on
4 February 2020
Resigned on
1 July 2025
Nationality
British
Occupation
Company Director

DUKEHILL HOLDINGS LIMITED

Correspondence address
4 Birchley Estate, Birchfield Lane, Oldbury, England, B69 1DT
Role ACTIVE
director
Date of birth
April 1960
Appointed on
4 February 2020
Resigned on
3 July 2025
Nationality
British
Occupation
Company Director

DUKEHILL GROUP LIMITED

Correspondence address
4 Birchley Estate, Birchfield Lane, Oldbury, England, B69 1DT
Role ACTIVE
director
Date of birth
April 1960
Appointed on
4 February 2020
Resigned on
14 July 2025
Nationality
British
Occupation
Company Director

DUKEHILL DEVELOPMENTS LTD

Correspondence address
4 Birchley Estate, Birchfield Lane, Oldbury, England, B69 1DT
Role ACTIVE
director
Date of birth
April 1960
Appointed on
4 February 2020
Resigned on
3 July 2025
Nationality
British
Occupation
Company Director

CLUBHOUSE HOLDINGS LIMITED

Correspondence address
4 Birchley Estate, Birchfield Lane, Oldbury, England, B69 1DT
Role ACTIVE
director
Date of birth
April 1960
Appointed on
4 February 2020
Resigned on
14 July 2025
Nationality
British
Occupation
Company Director

CEDAR WORCESTER LIMITED

Correspondence address
4 Birchley Estate, Birchfield Lane, Oldbury, England, B69 1DT
Role ACTIVE
director
Date of birth
April 1960
Appointed on
4 February 2020
Resigned on
7 July 2025
Nationality
British
Occupation
Company Director

MORE+ MANAGEMENT COMPANY LIMITED

Correspondence address
4 BIRCHLEY ESTATE, BIRCHFIELD LANE, OLDBURY, ENGLAND, B69 1DT
Role ACTIVE
Director
Date of birth
April 1960
Appointed on
20 November 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SOVEREIGN HARBOUR WATERFRONT LIMITED

Correspondence address
1 SILK STREET, LONDON, ENGLAND, EC2Y 8HQ
Role ACTIVE
Director
Date of birth
April 1960
Appointed on
12 December 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SOVEREIGN HARBOUR WATERFRONT HOLDINGS LIMITED

Correspondence address
1 SILK STREET, LONDON, ENGLAND, EC2Y 8HQ
Role ACTIVE
Director
Date of birth
April 1960
Appointed on
12 December 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SOVEREIGN HARBOUR LIMITED

Correspondence address
1 SILK STREET, LONDON, ENGLAND, EC2Y 8HQ
Role ACTIVE
Director
Date of birth
April 1960
Appointed on
12 December 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

EASTBOURNE HARBOUR COMPANY LIMITED

Correspondence address
1 SILK STREET, LONDON, ENGLAND, EC2Y 8HQ
Role ACTIVE
Director
Date of birth
April 1960
Appointed on
12 December 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

J.F. MILLER PROPERTIES LIMITED

Correspondence address
1 SILK STREET, LONDON, ENGLAND, EC2Y 8HQ
Role ACTIVE
Director
Date of birth
April 1960
Appointed on
12 December 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

WALTER LAWRENCE HOUSING INVESTMENTS LIMITED

Correspondence address
1 SILK STREET, LONDON, ENGLAND, EC2Y 8HQ
Role ACTIVE
Director
Date of birth
April 1960
Appointed on
12 December 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MAGNET CAPITAL LIMITED

Correspondence address
2nd Floor Gadd House, Arcadia Avenue, London, England, N3 2JU
Role ACTIVE
director
Date of birth
April 1960
Appointed on
24 October 2018
Resigned on
27 April 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode N3 2JU £2,156,000