Kimm HUMPHREYS

Total number of appointments 43, 36 active appointments

CAPTURE PROPERTY MARKETING LTD.

Correspondence address
No 10 Argyle Street, Bath, United Kingdom, BA2 4BQ
Role ACTIVE
director
Date of birth
April 1955
Appointed on
26 June 2024
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode BA2 4BQ £719,000

CAPTURE CERTIFICATION LTD

Correspondence address
No 10 Argyle Street, Bath, United Kingdom, BA2 4BQ
Role ACTIVE
director
Date of birth
April 1955
Appointed on
2 June 2023
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode BA2 4BQ £719,000

ANGLO GULF INVESTMENTS GROUP LTD

Correspondence address
100 Barbirolli Square, Manchester, M2 3BD
Role ACTIVE
director
Date of birth
April 1955
Appointed on
2 May 2023
Nationality
British
Occupation
Chartered Surveyor

QUIDOS PROTECT LIMITED

Correspondence address
Cambridge House Henry Street, Bath, England, BA1 1JS
Role ACTIVE
director
Date of birth
April 1955
Appointed on
2 May 2023
Resigned on
5 December 2023
Nationality
British
Occupation
Chartered Surveyor

CAPTURE GROUP LTD

Correspondence address
No 10 Argyle Street, Bath, United Kingdom, BA2 4BQ
Role ACTIVE
director
Date of birth
April 1955
Appointed on
2 May 2023
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode BA2 4BQ £719,000

ZPLAN LIMITED

Correspondence address
No 10 Argyle Street, Bath, United Kingdom, BA2 4BQ
Role ACTIVE
director
Date of birth
April 1955
Appointed on
2 May 2023
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode BA2 4BQ £719,000

ANGLO GULF ENERGY LIMITED

Correspondence address
10 Argyle Street, Bath, England, BA2 4BQ
Role ACTIVE
director
Date of birth
April 1955
Appointed on
2 May 2023
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode BA2 4BQ £719,000

QUIDOS LIMITED

Correspondence address
Cambridge House Henry Street, Bath, England, BA1 1JS
Role ACTIVE
director
Date of birth
April 1955
Appointed on
2 May 2023
Resigned on
5 December 2023
Nationality
British
Occupation
Chartered Surveyor

DEEPSEEK SOFTWARE LTD

Correspondence address
No 10 Argyle Street, Bath, United Kingdom, BA2 4BQ
Role ACTIVE
director
Date of birth
April 1955
Appointed on
1 February 2023
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode BA2 4BQ £719,000

QUIDOS PROTECT LIMITED

Correspondence address
10 Argyle Street, Bath, England, BA2 4BQ
Role ACTIVE
director
Date of birth
April 1955
Appointed on
17 December 2019
Resigned on
23 December 2022
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode BA2 4BQ £719,000

IMPACT FUNDING HUB LIMITED

Correspondence address
5 Sydney Wharf, Bath, United Kingdom, BA2 4EF
Role ACTIVE
director
Date of birth
April 1955
Appointed on
16 November 2015
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode BA2 4EF £628,000

QED ENERGY LIMITED

Correspondence address
10 Argyle Street, Bath, BA2 4BQ
Role ACTIVE
director
Date of birth
April 1955
Appointed on
1 February 2015
Resigned on
1 March 2017
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode BA2 4BQ £719,000

SHELLARDS LIMITED

Correspondence address
100 Barbirolli Square, Manchester, M2 3BD
Role ACTIVE
director
Date of birth
April 1955
Appointed on
1 February 2014
Nationality
British
Occupation
Chartered Surveyor

BORGEN FINANCE LIMITED

Correspondence address
5 Sydney Wharf, Bath, Somerset, United Kingdom, BA2 4EF
Role ACTIVE
director
Date of birth
April 1955
Appointed on
4 February 2013
Nationality
British
Occupation
Director

Average house price in the postcode BA2 4EF £628,000

SHELLARDS JOINERY LTD

Correspondence address
5 Sydney Wharf, Bath, United Kingdom, BA2 4EF
Role ACTIVE
director
Date of birth
April 1955
Appointed on
3 August 2012
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode BA2 4EF £628,000

CAPTURE INTERNATIONAL LTD

Correspondence address
No 10 Argyle Street, Bath, United Kingdom, BA2 4BQ
Role ACTIVE
director
Date of birth
April 1955
Appointed on
19 October 2011
Resigned on
23 December 2022
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode BA2 4BQ £719,000

SHELLARD ECO ENERGY SOLUTIONS LIMITED

Correspondence address
5 Sydney Wharf, Bath, United Kingdom, BA2 4EF
Role ACTIVE
director
Date of birth
April 1955
Appointed on
7 October 2011
Nationality
British
Occupation
Director

Average house price in the postcode BA2 4EF £628,000

ANGLO GULF INVESTMENTS GROUP LTD

Correspondence address
5 Sydney Wharf, Bath, United Kingdom, BA2 4EF
Role ACTIVE
director
Date of birth
April 1955
Appointed on
1 June 2011
Resigned on
23 December 2022
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode BA2 4EF £628,000

QED ENERGY DESIGN LIMITED

Correspondence address
5 Sydney Wharf, Bath, Somerset, United Kingdom, BA2 4EF
Role ACTIVE
director
Date of birth
April 1955
Appointed on
28 February 2011
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode BA2 4EF £628,000

UK SEA POWER LIMITED

Correspondence address
5 Sydney Wharf, Bath, United Kingdom, BA2 4EF
Role ACTIVE
director
Date of birth
April 1955
Appointed on
25 February 2011
Resigned on
23 December 2022
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode BA2 4EF £628,000

RENEWABLE ENERGY INFORMATION TECHNOLOGY LIMITED

Correspondence address
5 Sydney Wharf, Bath, Somerset, United Kingdom, BA2 4EF
Role ACTIVE
director
Date of birth
April 1955
Appointed on
16 February 2011
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode BA2 4EF £628,000

SHELLARD WINTER MANAGEMENT LIMITED

Correspondence address
Insol House 39 Station Road, Lutterworth, Leicestershire, LE17 4AP
Role ACTIVE
director
Date of birth
April 1955
Appointed on
1 February 2011
Nationality
British
Occupation
Businessman

Average house price in the postcode LE17 4AP £349,000

CAPTURE CALEDONIA LTD

Correspondence address
5 Sydney Wharf, Bath, Somerset, United Kingdom, BA2 4EF
Role ACTIVE
director
Date of birth
April 1955
Appointed on
17 November 2010
Resigned on
23 December 2022
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode BA2 4EF £628,000

DATOGRAPHY SOUTH WEST LTD

Correspondence address
5 Sydney Wharf, Bath, Somerset, BA2 4EF
Role ACTIVE
director
Date of birth
April 1955
Appointed on
27 July 2010
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode BA2 4EF £628,000

ZALEA LTD

Correspondence address
5 Sydney Wharf, Bath, United Kingdom, BA2 4EF
Role ACTIVE
director
Date of birth
April 1955
Appointed on
6 July 2010
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode BA2 4EF £628,000

QUIDOS ACADEMY LIMITED

Correspondence address
5 Sydney Wharf, Bath, United Kingdom, BA2 4EF
Role ACTIVE
director
Date of birth
April 1955
Appointed on
29 June 2010
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode BA2 4EF £628,000

A PRIORI ENERGY LIMITED

Correspondence address
5 Sydney Wharf, Bath, United Kingdom, BA2 4EF
Role ACTIVE
director
Date of birth
April 1955
Appointed on
29 June 2010
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode BA2 4EF £628,000

CAPTURE PROPERTY MARKETING LTD.

Correspondence address
5 Sydney Wharf, Bath, United Kingdom, BA2 4EF
Role ACTIVE
director
Date of birth
April 1955
Appointed on
29 June 2010
Resigned on
23 December 2022
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode BA2 4EF £628,000

CAPTURE CERTIFICATION LTD

Correspondence address
No 10 Argyle Street, Bath, United Kingdom, BA2 4BQ
Role ACTIVE
director
Date of birth
April 1955
Appointed on
15 June 2010
Resigned on
23 December 2022
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode BA2 4BQ £719,000

QED ENERGY LIMITED

Correspondence address
5 Sydney Wharf, Bath, United Kingdom, BA2 4EF
Role ACTIVE
director
Date of birth
April 1955
Appointed on
11 May 2010
Resigned on
24 April 2012
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode BA2 4EF £628,000

DEEPSEEK SOFTWARE LTD

Correspondence address
No 10 Argyle Street, Bath, United Kingdom, BA2 4BQ
Role ACTIVE
director
Date of birth
April 1955
Appointed on
5 June 2008
Resigned on
23 December 2022
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode BA2 4BQ £719,000

QUIDOS LIMITED

Correspondence address
No 10 Argyle Street, Bath, United Kingdom, BA2 4BQ
Role ACTIVE
director
Date of birth
April 1955
Appointed on
4 January 2006
Resigned on
23 December 2022
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode BA2 4BQ £719,000

SHELLARD ENERGY LIMITED

Correspondence address
5 Sydney Wharf, Bath, BA2 4EF
Role ACTIVE
director
Date of birth
April 1955
Appointed on
19 May 2004
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode BA2 4EF £628,000

CAPTURE GROUP LTD

Correspondence address
5 Sydney Wharf, Bath, BA2 4EF
Role ACTIVE
director
Date of birth
April 1955
Appointed on
15 May 1995
Resigned on
23 December 2022
Nationality
British
Occupation
Financier

Average house price in the postcode BA2 4EF £628,000

QBS ONLINE LTD

Correspondence address
5 Sydney Wharf, Bath, BA2 4EF
Role ACTIVE
director
Date of birth
April 1955
Appointed on
8 March 1995
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode BA2 4EF £628,000

ANGLO GULF ENERGY LIMITED

Correspondence address
5 Sydney Wharf, Bath, BA2 4EF
Role ACTIVE
director
Date of birth
April 1955
Appointed on
23 May 1991
Resigned on
23 December 2022
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode BA2 4EF £628,000


ZPLAN LIMITED

Correspondence address
No 10 Argyle Street, Bath, United Kingdom, BA2 4BQ
Role RESIGNED
director
Date of birth
April 1955
Appointed on
13 September 2013
Resigned on
19 July 2019
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode BA2 4BQ £719,000

GRAPHENE AERONAUTICS LIMITED

Correspondence address
5 Sydney Wharf, Bath, England, BA2 4EF
Role RESIGNED
director
Date of birth
April 1955
Appointed on
21 January 2013
Resigned on
24 February 2017
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode BA2 4EF £628,000

QUIDOS TECHNOLOGIES LIMITED

Correspondence address
5 Sydney Wharf, Bath, United Kingdom, BA2 4EF
Role RESIGNED
director
Date of birth
April 1955
Appointed on
3 November 2010
Resigned on
19 July 2019
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode BA2 4EF £628,000

ANGLO GULF INVESTMENTS LIMITED

Correspondence address
5 Sydney Wharf, Bath, United Kingdom, BA2 4EF
Role
director
Date of birth
April 1955
Appointed on
29 June 2010
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode BA2 4EF £628,000

CAPTURE INTERNATIONAL LTD

Correspondence address
5 Sydney Wharf, Bath, BA2 4EF
Role RESIGNED
director
Date of birth
April 1955
Appointed on
15 October 2008
Resigned on
11 November 2009
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode BA2 4EF £628,000

AL ACCOUNTS LTD

Correspondence address
5 Sydney Wharf, Bath, BA2 4EF
Role
director
Date of birth
April 1955
Appointed on
7 October 2008
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode BA2 4EF £628,000

HAMLYN LIMITED

Correspondence address
5 Sydney Wharf, Bath, BA2 4EF
Role
director
Date of birth
April 1955
Appointed on
5 March 2001
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode BA2 4EF £628,000