LAWRENCE JAMES SUMMERS

Total number of appointments 12, 5 active appointments

M GROUP WATER (NETWORK INFRASTRUCTURE) LIMITED

Correspondence address
ABEL SMITH HOUSE GUNNELS WOOD ROAD, STEVENAGE, HERTFORDSHIRE, SG1 2ST
Role ACTIVE
Director
Date of birth
May 1969
Appointed on
6 February 2020
Nationality
BRITISH
Occupation
DIRECTOR

IWJS SPECIALIST SERVICES LIMITED

Correspondence address
Abel Smith House Gunnels Wood Road, Stevenage, Hertfordshire, United Kingdom, SG1 2ST
Role ACTIVE
director
Date of birth
May 1969
Appointed on
2 April 2019
Resigned on
20 September 2023
Nationality
British
Occupation
Director

INDUSTRIAL WATER JETTING SYSTEMS GROUP LIMITED

Correspondence address
Meryll House 57 Worcester Road, Bromsgrove, England, B61 7DN
Role ACTIVE
director
Date of birth
May 1969
Appointed on
26 March 2019
Resigned on
20 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode B61 7DN £149,000

INDUSTRIAL WATER JETTING SYSTEMS LIMITED

Correspondence address
Abel Smith House Gunnels Wood Road, Stevenage, Hertfordshire, England, SG1 2ST
Role ACTIVE
director
Date of birth
May 1969
Appointed on
26 March 2019
Resigned on
20 September 2023
Nationality
British
Occupation
Director

INDUSTRIAL WATER TRAINING SERVICES LIMITED

Correspondence address
Abel Smith House Gunnels Wood Road, Stevenage, Hertfordshire, England, SG1 2ST
Role ACTIVE
director
Date of birth
May 1969
Appointed on
26 March 2019
Resigned on
20 September 2023
Nationality
British
Occupation
Director

BLACKWATER PLANT HIRE LIMITED

Correspondence address
2-3 BASSETT COURT BROAD STREET, NEWPORT PAGNELL, BUCKINGHAMSHIRE, UNITED KINGDOM, MK16 0JN
Role RESIGNED
Director
Date of birth
May 1969
Appointed on
3 February 2015
Resigned on
10 May 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CAPPAGH BROWNE UTILITIES LIMITED

Correspondence address
KINGS PARADE LOWER COOMBE STREET, CROYDON, SURREY, UNITED KINGDOM, CR0 1AA
Role RESIGNED
Director
Date of birth
May 1969
Appointed on
3 November 2014
Resigned on
10 May 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CR0 1AA £352,000

CAPPAGH BROWNE LIMITED

Correspondence address
KINGS PARADE LOWER COOMBE STREET, CROYDON, SURREY, UNITED KINGDOM, CR0 1AA
Role RESIGNED
Director
Date of birth
May 1969
Appointed on
24 November 2010
Resigned on
15 January 2015
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode CR0 1AA £352,000

CAPPAGH BROWNE JV LIMITED

Correspondence address
KINGS PARADE LOWER COOMBE STREET, CROYDON, SURREY, CR0 1AA
Role RESIGNED
Director
Date of birth
May 1969
Appointed on
1 March 2010
Resigned on
7 May 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CR0 1AA £352,000

J. BROWNE GROUP HOLDINGS LIMITED

Correspondence address
KINGS PARADE LOWER COOMBE STREET, CROYDON, SURREY, UNITED KINGDOM, CR0 1AA
Role RESIGNED
Director
Date of birth
May 1969
Appointed on
21 May 2008
Resigned on
7 May 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CR0 1AA £352,000

J. BROWNE HOLDINGS LIMITED

Correspondence address
2 GOLF LINK COTTAGES, THE COMMON DOWNLEY, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP13 5YJ
Role RESIGNED
Director
Date of birth
May 1969
Appointed on
2 January 2007
Resigned on
7 May 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HP13 5YJ £687,000

J.BROWNE CONSTRUCTION COMPANY LIMITED

Correspondence address
2 GOLF LINK COTTAGES, THE COMMON DOWNLEY, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP13 5YJ
Role RESIGNED
Director
Date of birth
May 1969
Appointed on
8 March 2004
Resigned on
7 May 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HP13 5YJ £687,000