Kingsley John TEDDER

Total number of appointments 17, 17 active appointments

WINDFALL TRUSTEE LIMITED

Correspondence address
Lake House Market Hill, Royston, England, SG8 9JN
Role ACTIVE
director
Date of birth
August 1971
Appointed on
1 April 2025
Nationality
British
Occupation
Company Director

ORTUS TECHNOLOGY TRUSTEE LIMITED

Correspondence address
Skyview Business Centre Suffolk Court 9 Churchfield Road, Sudbury, Suffolk, United Kingdom, CO10 2YA
Role ACTIVE
director
Date of birth
August 1971
Appointed on
26 March 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode CO10 2YA £890,000

ESSANET TRUSTEE LIMITED

Correspondence address
21 Kelvin Drive, Knowlhill, Milton Keynes, Buckinghamshire, England, MK5 8NH
Role ACTIVE
director
Date of birth
August 1971
Appointed on
17 October 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode MK5 8NH £364,000

JOHN F HUNT TRUSTEE LIMITED

Correspondence address
Europa Park London Road, Grays, Essex, England, RM20 4DB
Role ACTIVE
director
Date of birth
August 1971
Appointed on
27 September 2024
Nationality
British
Occupation
Accountant

Average house price in the postcode RM20 4DB £2,755,000

SIDELINE DESIGN TRUSTEE LIMITED

Correspondence address
51 Tallon Road, Hutton, Brentwood, Essex, United Kingdom, CM13 1TG
Role ACTIVE
director
Date of birth
August 1971
Appointed on
3 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode CM13 1TG £1,174,000

T & W CIVIL ENGINEERING TRUSTEE LIMITED

Correspondence address
Charlotte House 500 Charlotte Road, Sheffield, South Yorkshire, England, S2 4ER
Role ACTIVE
director
Date of birth
August 1971
Appointed on
29 May 2024
Nationality
British
Occupation
None

Average house price in the postcode S2 4ER £418,000

FANSHAWE TRUSTEE LIMITED

Correspondence address
2nd Floor 5-11 Worship Street, London, England, EC2A 2BH
Role ACTIVE
director
Date of birth
August 1971
Appointed on
18 March 2024
Nationality
British
Occupation
None

CPC PROJECT SERVICES TRUSTEE LIMITED

Correspondence address
100 Wood Street, London, United Kingdom, EC2V 7AN
Role ACTIVE
director
Date of birth
August 1971
Appointed on
18 March 2024
Nationality
British
Occupation
None

FALL OFF THE WALL TRUSTEE LIMITED

Correspondence address
Church View Chambers 38 Market Square, Toddington, Bedfordshire, England, LU5 6BS
Role ACTIVE
director
Date of birth
August 1971
Appointed on
13 March 2024
Nationality
British
Occupation
None

Average house price in the postcode LU5 6BS £584,000

MOTION PICTURE SOLUTIONS TRUSTEE LIMITED

Correspondence address
Mission Hall 9-11 North End Road, London, United Kingdom, W14 8ST
Role ACTIVE
director
Date of birth
August 1971
Appointed on
23 November 2023
Nationality
British
Occupation
None

Average house price in the postcode W14 8ST £413,000

EAST ON PROJECTS TRUSTEE LIMITED

Correspondence address
2 Upperton Gardens, Eastbourne, England, BN21 2AH
Role ACTIVE
director
Date of birth
August 1971
Appointed on
7 November 2023
Nationality
British
Occupation
Accountant

Average house price in the postcode BN21 2AH £257,000

ANGLIAN ARCHITECTURAL EOT LTD

Correspondence address
Unit 1 Mill Lane, Waterford Ind. Estate, Gt. Massingham, Norfolk, United Kingdom, PE32 2HT
Role ACTIVE
director
Date of birth
August 1971
Appointed on
5 October 2023
Nationality
British
Occupation
None

Average house price in the postcode PE32 2HT £245,000

MOBIUS GROUP (EOT) LIMITED

Correspondence address
The Coach House Ashlyns Lane, Ongar, United Kingdom, CM5 0NB
Role ACTIVE
director
Date of birth
August 1971
Appointed on
14 September 2023
Nationality
British
Occupation
Accountant

Average house price in the postcode CM5 0NB £1,160,000

DUCHY INVESTMENTS EOT LIMITED

Correspondence address
Swift House, Ground Floor 18 Hoffmanns Way, Chelmsford, Essex, England, CM1 1GU
Role ACTIVE
director
Date of birth
August 1971
Appointed on
25 March 2023
Nationality
British
Occupation
Accountant

Average house price in the postcode CM1 1GU £586,000

EGT TRUSTEES LIMITED

Correspondence address
Farfield House Albert Road, Stow-Cum-Quy, Cambridge, Cambridgeshire, United Kingdom, CB25 9AR
Role ACTIVE
director
Date of birth
August 1971
Appointed on
8 March 2023
Resigned on
23 June 2025
Nationality
British
Occupation
Accountant

RIVERSIDE BOOKS TRUSTEE LIMITED

Correspondence address
146 New London Road, Chelmsford, Essex, United Kingdom, CM2 0AW
Role ACTIVE
director
Date of birth
August 1971
Appointed on
7 March 2023
Nationality
British
Occupation
Accountant

Average house price in the postcode CM2 0AW £594,000

PEREGRINE LIVEFOODS TRUSTEE LIMITED

Correspondence address
Rolls Farm Barn Hastingwood Road, Magdalen Laver, Ongar, Essex, United Kingdom, CM5 0EN
Role ACTIVE
director
Date of birth
August 1971
Appointed on
7 April 2017
Resigned on
18 June 2021
Nationality
British
Occupation
Finance Director