LEE JAMES MILLS

Total number of appointments 210, 3 active appointments

CARILLION PRIVATE FINANCE LIMITED

Correspondence address
CROWN HOUSE BIRCH STREET, WOLVERHAMPTON, UNITED KINGDOM, WV1 4JX
Role ACTIVE
Director
Date of birth
July 1958
Appointed on
19 October 2017
Nationality
BRITISH
Occupation
ACCOUNTANT

WALTER LAWRENCE& SON LIMITED

Correspondence address
4 Kings Court, Bishops Stortford, Hertfordshire, CM23 2AA
Role ACTIVE
director
Date of birth
July 1958
Appointed on
12 February 2008
Nationality
British
Occupation
Accountant

Average house price in the postcode CM23 2AA £566,000

HEYMAN CONSTRUCTION LIMITED

Correspondence address
4 KINGS COURT, BISHOPS STORTFORD, HERTFORDSHIRE, CM23 2AA
Role ACTIVE
Director
Date of birth
July 1958
Appointed on
12 February 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CM23 2AA £566,000


LODGE PARK COMMERCIAL DEVELOPMENTS LIMITED

Correspondence address
CROWN HOUSE BIRCH STREET, WOLVERHAMPTON, UNITED KINGDOM, WV1 4JX
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
24 October 2018
Resigned on
14 February 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

CARILLION MENA LIMITED

Correspondence address
CARILLION HOUSE 84 SALOP STREET, WOLVERHAMPTON, UNITED KINGDOM, WV3 0SR
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
27 October 2017
Resigned on
8 August 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WV3 0SR £450,000

CARILLION UTILITY SERVICES LIMITED

Correspondence address
CARILLION HOUSE 84 SALOP STREET, WOLVERHAMPTON, UNITED KINGDOM, WV3 0SR
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
23 October 2017
Resigned on
18 June 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WV3 0SR £450,000

SCHAL INTERNATIONAL MANAGEMENT LIMITED

Correspondence address
CARILLION HOUSE 84 SALOP STREET, WOLVERHAMPTON, UNITED KINGDOM, WV3 0SR
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
20 October 2017
Resigned on
18 June 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WV3 0SR £450,000

CARILLION LGS LIMITED

Correspondence address
CARILLION HOUSE 84 SALOP STREET, WOLVERHAMPTON, UNITED KINGDOM, WV3 0SR
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
19 October 2017
Resigned on
18 June 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WV3 0SR £450,000

CARILLION ENERGY SERVICES LIMITED

Correspondence address
CARILLION HOUSE 84 SALOP STREET, WOLVERHAMPTON, UNITED KINGDOM, WV3 0SR
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
19 October 2017
Resigned on
18 June 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WV3 0SR £450,000

EVERPRIME LIMITED

Correspondence address
CARILLION HOUSE 84 SALOP STREET, WOLVERHAMPTON, UNITED KINGDOM, WV3 0SR
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
27 September 2017
Resigned on
18 June 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WV3 0SR £450,000

G T RAILWAY MAINTENANCE HOLDINGS LIMITED

Correspondence address
CARILLION HOUSE 84 SALOP STREET, WOLVERHAMPTON, UNITED KINGDOM, WV3 0SR
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
18 September 2017
Resigned on
18 June 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WV3 0SR £450,000

G T RAILWAY MAINTENANCE LIMITED

Correspondence address
CARILLION HOUSE 84 SALOP STREET, WOLVERHAMPTON, UNITED KINGDOM, WV3 0SR
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
18 September 2017
Resigned on
23 August 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WV3 0SR £450,000

EAGA SERVICES LIMITED

Correspondence address
CROWN HOUSE BIRCH STREET, WOLVERHAMPTON, UNITED KINGDOM, WV1 4JX
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
6 January 2017
Resigned on
7 December 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

HEAT, ENERGY AND ASSOCIATED TECHNOLOGY LIMITED

Correspondence address
CARILLION HOUSE 84 SALOP STREET, WOLVERHAMPTON, ENGLAND, WV3 0SR
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
6 January 2017
Resigned on
8 November 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WV3 0SR £450,000

PLOT B5 SA1 MANAGEMENT COMPANY LIMITED

Correspondence address
CROWN HOUSE BIRCH STREET, WOLVERHAMPTON, UNITED KINGDOM, WV1 4JX
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
6 November 2015
Resigned on
25 October 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

CARILLION CONSTRUCTION (WEST INDIES) LIMITED

Correspondence address
CROWN HOUSE BIRCH STREET, WOLVERHAMPTON, UNITED KINGDOM, WV1 4JX
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
15 September 2014
Resigned on
17 October 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

CEDAR (MAPLE OAK) LTD

Correspondence address
CROWN HOUSE BIRCH STREET, WOLVERHAMPTON, UNITED KINGDOM, WV1 4JX
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
11 June 2014
Resigned on
12 December 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

INSPIREDSPACES WOLVERHAMPTON (HOLDINGS2) LIMITED

Correspondence address
24 BIRCH STREET, WOLVERHAMPTON, UNITED KINGDOM, WV1 4HY
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
11 September 2013
Resigned on
10 January 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WV1 4HY £2,222,000

CARILLION PRIVATE FINANCE (HEALTH) 2013 LIMITED

Correspondence address
24 BIRCH STREET, WOLVERHAMPTON, UNITED KINGDOM, WV1 4HY
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
10 September 2013
Resigned on
20 September 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WV1 4HY £2,222,000

INSPIREDSPACES WOLVERHAMPTON (PSP3) LIMITED

Correspondence address
24 BIRCH STREET, WOLVERHAMPTON, UNITED KINGDOM, WV1 4HY
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
14 August 2013
Resigned on
18 December 2013
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WV1 4HY £2,222,000

INSPIREDSPACES WOLVERHAMPTON (PROJECTCO2) LIMITED

Correspondence address
24 BIRCH STREET, WOLVERHAMPTON, UNITED KINGDOM, WV1 4HY
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
14 August 2013
Resigned on
10 January 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WV1 4HY £2,222,000

CARILLION SPECIALIST SERVICES LIMITED

Correspondence address
CARILLION HOUSE 84 SALOP STREET, WOLVERHAMPTON, UNITED KINGDOM, WV3 0SR
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
25 March 2013
Resigned on
18 June 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WV3 0SR £450,000

CEDAR WORCESTER LIMITED

Correspondence address
CROWN HOUSE BIRCH STREET, WOLVERHAMPTON, UNITED KINGDOM, WV1 4JX
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
16 November 2012
Resigned on
12 December 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

INSPIREDSPACES NOTTINGHAM (PROJECTCO2) LIMITED

Correspondence address
24 BIRCH STREET, WOLVERHAMPTON, UNITED KINGDOM, WV1 4HY
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
28 June 2012
Resigned on
16 August 2012
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WV1 4HY £2,222,000

INSPIREDSPACES NOTTINGHAM (HOLDINGS2) LIMITED

Correspondence address
24 BIRCH STREET, WOLVERHAMPTON, UNITED KINGDOM, WV1 4HY
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
27 June 2012
Resigned on
16 August 2012
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WV1 4HY £2,222,000

INSPIREDSPACES NOTTINGHAM (PSP3) LIMITED

Correspondence address
24 BIRCH STREET, WOLVERHAMPTON, UNITED KINGDOM, WV1 4HY
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
27 June 2012
Resigned on
16 August 2012
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WV1 4HY £2,222,000

AMBER LEP INVESTMENTS LIMITED

Correspondence address
24 BIRCH STREET, WOLVERHAMPTON, UNITED KINGDOM, WR10 2NH
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
21 June 2012
Resigned on
19 October 2012
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WR10 2NH £671,000

INSPIREDSPACES ROCHDALE (HOLDINGS2) LIMITED

Correspondence address
24 BIRCH STREET, WOLVERHAMPTON, UNITED KINGDOM, WR10 2NH
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
21 June 2012
Resigned on
27 July 2012
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WR10 2NH £671,000

INSPIREDSPACES ROCHDALE (PROJECTCO2) LIMITED

Correspondence address
24 BIRCH STREET, WOLVERHAMPTON, UNITED KINGDOM, WR10 2NH
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
21 June 2012
Resigned on
27 July 2012
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WR10 2NH £671,000

INSPIREDSPACES ROCHDALE (PSP3) LIMITED

Correspondence address
24 BIRCH STREET, WOLVERHAMPTON, UNITED KINGDOM, WR10 2NH
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
21 June 2012
Resigned on
31 July 2012
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WR10 2NH £671,000

INFRASIG LIMITED

Correspondence address
24 BIRCH STREET, WOLVERHAMPTON, UNITED KINGDOM, WV1 4HY
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
3 April 2012
Resigned on
3 April 2012
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WV1 4HY £2,222,000

MURPHY OHL LIMITED

Correspondence address
24 BIRCH STREET, WOLVERHAMPTON, UNITED KINGDOM, WV1 4HY
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
28 February 2012
Resigned on
28 March 2012
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WV1 4HY £2,222,000

CARILLION CONSTRUCTION LIMITED

Correspondence address
CARILLION HOUSE 84 SALOP STREET, WOLVERHAMPTON, UNITED KINGDOM, WV3 0SR
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
8 December 2011
Resigned on
18 June 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WV3 0SR £450,000

CARILLION CAPITAL PROJECTS LIMITED

Correspondence address
CARILLION HOUSE 84 SALOP STREET, WOLVERHAMPTON, UNITED KINGDOM, WV3 0SR
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
8 December 2011
Resigned on
18 June 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WV3 0SR £450,000

CARILLION ASSET MANAGEMENT LIMITED

Correspondence address
CARILLION HOUSE 84 SALOP STREET, WOLVERHAMPTON, UNITED KINGDOM, WV3 0SR
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
8 December 2011
Resigned on
18 June 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WV3 0SR £450,000

CARILLION PROJECT SERVICES HOLDINGS LIMITED

Correspondence address
CARILLION HOUSE 84 SALOP STREET, WOLVERHAMPTON, UNITED KINGDOM, WV3 0SR
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
8 December 2011
Resigned on
18 June 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WV3 0SR £450,000

SOVEREIGN CONSULTANCY SERVICES LIMITED

Correspondence address
CARILLION HOUSE 84 SALOP STREET, WOLVERHAMPTON, UNITED KINGDOM, WV3 0SR
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
8 December 2011
Resigned on
18 June 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WV3 0SR £450,000

THE CARILLION CONSTRUCTION COMPANY (EAST AFRICA) LIMITED

Correspondence address
CARILLION HOUSE 84 SALOP STREET, WOLVERHAMPTON, UNITED KINGDOM, WV3 0SR
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
8 December 2011
Resigned on
18 June 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WV3 0SR £450,000

CARILLION AM GOVERNMENT LIMITED

Correspondence address
CARILLION HOUSE 84 SALOP STREET, WOLVERHAMPTON, UNITED KINGDOM, WV3 0SR
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
8 December 2011
Resigned on
18 June 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WV3 0SR £450,000

CARILLION PROPERTY SERVICES LIMITED

Correspondence address
CARILLION HOUSE 84 SALOP STREET, WOLVERHAMPTON, UNITED KINGDOM, WV3 0SR
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
8 December 2011
Resigned on
18 June 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WV3 0SR £450,000

PLANNED MAINTENANCE GROUP LIMITED

Correspondence address
24 BIRCH STREET, WOLVERHAMPTON, UNITED KINGDOM, WV1 4HY
Role
Director
Date of birth
July 1958
Appointed on
8 December 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WV1 4HY £2,222,000

CARILLION (DENMARK) LIMITED

Correspondence address
CARILLION HOUSE 84 SALOP STREET, WOLVERHAMPTON, UNITED KINGDOM, WV3 0SR
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
8 December 2011
Resigned on
18 June 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WV3 0SR £450,000

CARILLION (AMBS) LIMITED

Correspondence address
24 BIRCH STREET, WOLVERHAMPTON, UNITED KINGDOM, WV1 4HY
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
8 December 2011
Resigned on
11 September 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WV1 4HY £2,222,000

CARILLION PROJECT INVESTMENTS LIMITED

Correspondence address
CARILLION HOUSE 84 SALOP STREET, WOLVERHAMPTON, UNITED KINGDOM, WV3 0SR
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
8 December 2011
Resigned on
8 August 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WV3 0SR £450,000

CARILLION CONSTRUCTION OVERSEAS LIMITED

Correspondence address
CROWN HOUSE BIRCH STREET, WOLVERHAMPTON, UNITED KINGDOM, WV1 4JX
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
8 December 2011
Resigned on
8 November 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

PLANNED MAINTENANCE ENGINEERING LIMITED

Correspondence address
CARILLION HOUSE 84 SALOP STREET, WOLVERHAMPTON, UNITED KINGDOM, WV3 0SR
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
20 September 2011
Resigned on
18 June 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WV3 0SR £450,000

NEW WORLD (NEC) LIMITED

Correspondence address
CARILLION CONSTRUCTION LIMITED BIRCH STREET, WOLVERHAMPTON, WV1 4HY
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
19 September 2011
Resigned on
7 March 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WV1 4HY £2,222,000

NEW WORLD HAYDOCK LIMITED

Correspondence address
CARILLION CONSTRUCTION LIMITED BIRCH STREET, WOLVERHAMPTON, WV1 4HY
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
19 September 2011
Resigned on
7 March 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WV1 4HY £2,222,000

NEW WORLD CREWE LIMITED

Correspondence address
CARILLION CONSTRUCTION LIMITED BIRCH STREET, WOLVERHAMPTON, WV1 4HY
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
19 September 2011
Resigned on
7 March 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WV1 4HY £2,222,000

NEW WORLD BARNSLEY LIMITED

Correspondence address
CARILLION CONSTRUCTION LIMITED BIRCH STREET, WOLVERHAMPTON, WV1 4HY
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
19 September 2011
Resigned on
7 March 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WV1 4HY £2,222,000

PLANNED MAINTENANCE SPECIAL SERVICES LIMITED

Correspondence address
4 KINGS COURT, BISHOPS STORTFORD, HERTFORDSHIRE, UNITED KINGDOM, CM23 2AA
Role
Director
Date of birth
July 1958
Appointed on
12 May 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CM23 2AA £566,000

TANNOCHSIDE PARK (MANAGEMENT) LIMITED

Correspondence address
24 BIRCH STREET, WOLVERHAMPTON, UNITED KINGDOM, WV1 4HY
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
25 October 2010
Resigned on
24 November 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WV1 4HY £2,222,000

TANNOCHSIDE PARK (MANAGEMENT) LIMITED

Correspondence address
24 BIRCH STREET, WOLVERHAMPTON, UNITED KINGDOM, WV1 4HY
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
25 October 2010
Resigned on
24 November 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WV1 4HY £2,222,000

CARILLION GB LIMITED

Correspondence address
CROWN HOUSE BIRCH STREET, WOLVERHAMPTON, UNITED KINGDOM, WV1 4JX
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
6 July 2010
Resigned on
8 November 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

INSPIREDSPACES WOLVERHAMPTON LIMITED

Correspondence address
4 KINGS COURT, BISHOPS STORTFORD, HERTFORDSHIRE, UNITED KINGDOM, CM23 2AA
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
23 April 2010
Resigned on
7 May 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CM23 2AA £566,000

DUDLEY BOWER GROUP PLC

Correspondence address
24 BIRCH STREET, WOLVERHAMPTON, UNITED KINGDOM, WV1 4HY
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
24 March 2010
Resigned on
24 March 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WV1 4HY £2,222,000

DUDLEY BOWER GROUP PLC

Correspondence address
CARILLION HOUSE 84 SALOP STREET, WOLVERHAMPTON, UNITED KINGDOM, WV3 0SR
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
24 March 2010
Resigned on
18 June 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WV3 0SR £450,000

INSPIREDSPACES WOLVERHAMPTON (PROJECTCO1) LIMITED

Correspondence address
24 BIRCH STREET, WOLVERHAMPTON, UNITED KINGDOM, WV1 4HY
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
11 February 2010
Resigned on
7 May 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WV1 4HY £2,222,000

INSPIREDSPACES WOLVERHAMPTON (PSP1) LIMITED

Correspondence address
24 BIRCH STREET, WOLVERHAMPTON, UNITED KINGDOM, WV1 4HY
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
11 February 2010
Resigned on
5 May 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WV1 4HY £2,222,000

INSPIREDSPACES WOLVERHAMPTON LIMITED

Correspondence address
24 BIRCH STREET, WOLVERHAMPTON, UNITED KINGDOM, WV1 4HY
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
11 February 2010
Resigned on
23 April 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WV1 4HY £2,222,000

INSPIREDSPACES WOLVERHAMPTON (HOLDINGS1) LIMITED

Correspondence address
24 BIRCH STREET, WOLVERHAMPTON, UNITED KINGDOM, WV1 4HY
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
11 February 2010
Resigned on
7 May 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WV1 4HY £2,222,000

INSPIREDSPACES WOLVERHAMPTON (PSP2) LIMITED

Correspondence address
24 BIRCH STREET, WOLVERHAMPTON, UNITED KINGDOM, WV1 4HY
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
11 February 2010
Resigned on
5 May 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WV1 4HY £2,222,000

INSPIREDSPACES TAMESIDE (PROJECTCO2) LIMITED

Correspondence address
24 BIRCH STREET, WOLVERHAMPTON, UNITED KINGDOM, WV1 4HY
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
15 January 2010
Resigned on
30 March 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WV1 4HY £2,222,000

INSPIREDSPACES TAMESIDE (HOLDINGS2) LIMITED

Correspondence address
24 BIRCH STREET, WOLVERHAMPTON, UNITED KINGDOM, WV1 4HY
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
14 January 2010
Resigned on
30 March 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WV1 4HY £2,222,000

CAXTON HOUSE (CAMBOURNE) MANAGEMENT COMPANY LIMITED

Correspondence address
CARILLION HOUSE 84 SALOP STREET, WOLVERHAMPTON, UNITED KINGDOM, WV3 0SR
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
31 December 2009
Resigned on
29 July 2015
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WV3 0SR £450,000

THE HOSPITAL COMPANY (SOUTHMEAD) HOLDINGS LIMITED

Correspondence address
24 BIRCH STREET, WOLVERHAMPTON, UNITED KINGDOM, WV1 4HY
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
19 November 2009
Resigned on
11 February 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WV1 4HY £2,222,000

THE HOSPITAL COMPANY (SOUTHMEAD) LIMITED

Correspondence address
24 BIRCH STREET, WOLVERHAMPTON, UNITED KINGDOM, WV1 4HY
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
18 November 2009
Resigned on
11 February 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WV1 4HY £2,222,000

INSPIREDSPACES STAG (PROJECTCO2) LIMITED

Correspondence address
4 KINGS COURT, BISHOPS STORTFORD, HERTFORDSHIRE, CM23 2AA
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
29 September 2009
Resigned on
22 December 2009
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CM23 2AA £566,000

INSPIREDSPACES STAG (HOLDINGS2) LIMITED

Correspondence address
4 KINGS COURT, BISHOPS STORTFORD, HERTFORDSHIRE, CM23 2AA
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
29 September 2009
Resigned on
22 December 2009
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CM23 2AA £566,000

INSPIREDSPACES ROCHDALE (HOLDINGS1) LIMITED

Correspondence address
4 KINGS COURT, BISHOPS STORTFORD, HERTFORDSHIRE, CM23 2AA
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
14 September 2009
Resigned on
20 October 2009
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CM23 2AA £566,000

INSPIREDSPACES ROCHDALE LIMITED

Correspondence address
4 KINGS COURT, BISHOPS STORTFORD, HERTFORDSHIRE, CM23 2AA
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
13 September 2009
Resigned on
20 October 2009
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CM23 2AA £566,000

INSPIREDSPACES ROCHDALE (PSP2) LIMITED

Correspondence address
4 KINGS COURT, BISHOPS STORTFORD, HERTFORDSHIRE, CM23 2AA
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
13 September 2009
Resigned on
20 October 2009
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CM23 2AA £566,000

INSPIREDSPACES ROCHDALE (PROJECTCO1) LIMITED

Correspondence address
4 KINGS COURT, BISHOPS STORTFORD, HERTFORDSHIRE, CM23 2AA
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
13 September 2009
Resigned on
20 October 2009
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CM23 2AA £566,000

INSPIREDSPACES ROCHDALE (PSP1) LIMITED

Correspondence address
4 KINGS COURT, BISHOPS STORTFORD, HERTFORDSHIRE, CM23 2AA
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
13 September 2009
Resigned on
20 October 2009
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CM23 2AA £566,000

HIGHWAYS CONSTRUCTION,LIMITED

Correspondence address
4 KINGS COURT, BISHOPS STORTFORD, HERTFORDSHIRE, CM23 2AA
Role
Director
Date of birth
July 1958
Appointed on
30 June 2009
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CM23 2AA £566,000

CENTRAC LIMITED

Correspondence address
CARILLION HOUSE 84 SALOP STREET, WOLVERHAMPTON, UNITED KINGDOM, WV3 0SR
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
30 June 2009
Resigned on
5 July 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WV3 0SR £450,000

STEPHENSON MAINTENANCE LIMITED

Correspondence address
CROWN HOUSE BIRCH STREET, WOLVERHAMPTON, UNITED KINGDOM, WV1 4JX
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
30 June 2009
Resigned on
31 October 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

INSPIREDSPACES LIMITED

Correspondence address
CROWN HOUSE BIRCH STREET, WOLVERHAMPTON, UNITED KINGDOM, WV1 4JX
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
27 April 2009
Resigned on
17 October 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

CARILLION JM LIMITED

Correspondence address
CARILLION HOUSE 84 SALOP STREET, WOLVERHAMPTON, UNITED KINGDOM, WV3 0SR
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
27 March 2009
Resigned on
18 June 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WV3 0SR £450,000

CARILLION (AM) LIMITED

Correspondence address
CARILLION HOUSE 84 SALOP STREET, WOLVERHAMPTON, UNITED KINGDOM, WV3 0SR
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
27 March 2009
Resigned on
18 June 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WV3 0SR £450,000

INSPIREDSPACES DURHAM LIMITED

Correspondence address
4 KINGS COURT, BISHOPS STORTFORD, HERTFORDSHIRE, CM23 2AA
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
11 March 2009
Resigned on
14 August 2009
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CM23 2AA £566,000

INSPIREDSPACES DURHAM (PSP2) LIMITED

Correspondence address
4 KINGS COURT, BISHOPS STORTFORD, HERTFORDSHIRE, CM23 2AA
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
11 March 2009
Resigned on
14 August 2009
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CM23 2AA £566,000

INSPIREDSPACES DURHAM (PSP1) LIMITED

Correspondence address
4 KINGS COURT, BISHOPS STORTFORD, HERTFORDSHIRE, CM23 2AA
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
11 March 2009
Resigned on
14 August 2009
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CM23 2AA £566,000

INSPIREDSPACES DURHAM (HOLDINGS1) LIMITED

Correspondence address
4 KINGS COURT, BISHOPS STORTFORD, HERTFORDSHIRE, CM23 2AA
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
11 March 2009
Resigned on
14 August 2009
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CM23 2AA £566,000

INSPIREDSPACES DURHAM (PROJECTCO1) LIMITED

Correspondence address
4 KINGS COURT, BISHOPS STORTFORD, HERTFORDSHIRE, CM23 2AA
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
11 March 2009
Resigned on
14 August 2009
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CM23 2AA £566,000

CARILLION CONSTRUCTION (CONTRACTS) LIMITED

Correspondence address
CARILLION HOUSE 84 SALOP STREET, WOLVERHAMPTON, UNITED KINGDOM, WV3 0SR
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
19 December 2008
Resigned on
8 August 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WV3 0SR £450,000

CARILLION AQUMEN MANAGEMENT SERVICES LIMITED

Correspondence address
CARILLION HOUSE 84 SALOP STREET, WOLVERHAMPTON, UNITED KINGDOM, WV3 0SR
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
3 September 2008
Resigned on
8 August 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WV3 0SR £450,000

PME PARTNERSHIPS LIMITED

Correspondence address
CARILLION HOUSE 84 SALOP STREET, WOLVERHAMPTON, UNITED KINGDOM, WV3 0SR
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
3 September 2008
Resigned on
8 August 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WV3 0SR £450,000

BARCLAY MOWLEM OVERSEAS LIMITED

Correspondence address
4 KINGS COURT, BISHOPS STORTFORD, HERTFORDSHIRE, CM23 2AA
Role
Director
Date of birth
July 1958
Appointed on
3 September 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CM23 2AA £566,000

CARILLION TECHNICAL SERVICES (INSTALLATION) LIMITED

Correspondence address
CARILLION HOUSE 84 SALOP STREET, WOLVERHAMPTON, UNITED KINGDOM, WV3 0SR
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
3 September 2008
Resigned on
18 June 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WV3 0SR £450,000

MOWLEM ENVIRONMENTAL SCIENCES GROUP LIMITED

Correspondence address
CARILLION HOUSE 84 SALOP STREET, WOLVERHAMPTON, UNITED KINGDOM, WV3 0SR
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
3 September 2008
Resigned on
18 June 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WV3 0SR £450,000

CARILLION SERVICES 2006 LIMITED

Correspondence address
24 BIRCH STREET, WOLVERHAMPTON, UNITED KINGDOM, WV1 4HY
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
3 September 2008
Resigned on
6 March 2013
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WV1 4HY £2,222,000

MOWLEM GROUP LIMITED

Correspondence address
4 KINGS COURT, BISHOPS STORTFORD, HERTFORDSHIRE, CM23 2AA
Role
Director
Date of birth
July 1958
Appointed on
3 September 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CM23 2AA £566,000

PME TECHNICAL SERVICES LIMITED

Correspondence address
CARILLION HOUSE 84 SALOP STREET, WOLVERHAMPTON, UNITED KINGDOM, WV3 0SR
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
3 September 2008
Resigned on
18 June 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WV3 0SR £450,000

JOHN MOWLEM CONSTRUCTION LIMITED

Correspondence address
CROWN HOUSE BIRCH STREET, WOLVERHAMPTON, UNITED KINGDOM, WV1 4JX
Role
Director
Date of birth
July 1958
Appointed on
2 September 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

GLASGOW STOCKHOLDERS TRUST LIMITED

Correspondence address
CROWN HOUSE BIRCH STREET, WOLVERHAMPTON, UNITED KINGDOM, WV1 4JX
Role
Director
Date of birth
July 1958
Appointed on
2 September 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

ERNEST IRELAND CONSTRUCTION LIMITED

Correspondence address
CARILLION HOUSE 84 SALOP STREET, WOLVERHAMPTON, UNITED KINGDOM, WV3 0SR
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
1 September 2008
Resigned on
28 June 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WV3 0SR £450,000

TBV POWER LIMITED

Correspondence address
CROWN HOUSE BIRCH STREET, WOLVERHAMPTON, UNITED KINGDOM, WV1 4JX
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
1 September 2008
Resigned on
17 October 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

GLENWING PROPERTIES LIMITED

Correspondence address
4 KINGS COURT, BISHOPS STORTFORD, HERTFORDSHIRE, CM23 2AA
Role
Director
Date of birth
July 1958
Appointed on
1 September 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CM23 2AA £566,000

BARCLAY MOWLEM (ASIA) LIMITED

Correspondence address
CARILLION HOUSE 84 SALOP STREET, WOLVERHAMPTON, UNITED KINGDOM, WV3 0SR
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
29 August 2008
Resigned on
18 June 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WV3 0SR £450,000

AQUMEN DEFENCE LIMITED

Correspondence address
4 KINGS COURT, BISHOPS STORTFORD, HERTFORDSHIRE, CM23 2AA
Role
Director
Date of birth
July 1958
Appointed on
27 August 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CM23 2AA £566,000

AQUMEN INVESTMENTS LIMITED

Correspondence address
4 KINGS COURT, BISHOPS STORTFORD, HERTFORDSHIRE, CM23 2AA
Role
Director
Date of birth
July 1958
Appointed on
27 August 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CM23 2AA £566,000

A.H. BALL & COMPANY LIMITED

Correspondence address
4 KINGS COURT, BISHOPS STORTFORD, HERTFORDSHIRE, CM23 2AA
Role
Director
Date of birth
July 1958
Appointed on
27 August 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CM23 2AA £566,000

CARILLION PROFESSIONAL SERVICES LIMITED

Correspondence address
CARILLION HOUSE 84 SALOP STREET, WOLVERHAMPTON, UNITED KINGDOM, WV3 0SR
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
26 August 2008
Resigned on
18 June 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WV3 0SR £450,000

TPS PORTUGAL LIMITED

Correspondence address
4 KINGS COURT, BISHOPS STORTFORD, HERTFORDSHIRE, CM23 2AA
Role
Director
Date of birth
July 1958
Appointed on
26 August 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CM23 2AA £566,000

ALFRED BOOTH PROPERTY HOLDINGS LIMITED

Correspondence address
4 KINGS COURT, BISHOPS STORTFORD, HERTFORDSHIRE, CM23 2AA
Role
Director
Date of birth
July 1958
Appointed on
26 August 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CM23 2AA £566,000

CARILLION PROFESSIONAL SERVICES INTERNATIONAL LIMITED

Correspondence address
4 KINGS COURT, BISHOPS STORTFORD, HERTFORDSHIRE, CM23 2AA
Role
Director
Date of birth
July 1958
Appointed on
26 August 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CM23 2AA £566,000

ALFRED BOOTH & COMPANY LIMITED

Correspondence address
4 KINGS COURT, BISHOPS STORTFORD, HERTFORDSHIRE, CM23 2AA
Role
Director
Date of birth
July 1958
Appointed on
26 August 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CM23 2AA £566,000

CARILLION (SINGAPORE) LIMITED

Correspondence address
CARILLION HOUSE 84 SALOP STREET, WOLVERHAMPTON, UNITED KINGDOM, WV3 0SR
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
1 August 2008
Resigned on
8 August 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WV3 0SR £450,000

ENVIROS LIMITED

Correspondence address
4 KINGS COURT, BISHOPS STORTFORD, HERTFORDSHIRE, CM23 2AA
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
20 May 2008
Resigned on
23 October 2009
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CM23 2AA £566,000

ENVIROS GROUP LIMITED

Correspondence address
4 KINGS COURT, BISHOPS STORTFORD, HERTFORDSHIRE, CM23 2AA
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
20 May 2008
Resigned on
30 October 2009
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CM23 2AA £566,000

WORLEY CONSULTING GROUP LIMITED

Correspondence address
4 KINGS COURT, BISHOPS STORTFORD, HERTFORDSHIRE, CM23 2AA
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
20 May 2008
Resigned on
30 October 2009
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CM23 2AA £566,000

STAG PCT (HOLDCO) LIMITED

Correspondence address
4 KINGS COURT, BISHOPS STORTFORD, HERTFORDSHIRE, CM23 2AA
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
23 April 2008
Resigned on
23 April 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CM23 2AA £566,000

STAG PCT (PROJECTCO) LIMITED

Correspondence address
4 KINGS COURT, BISHOPS STORTFORD, HERTFORDSHIRE, CM23 2AA
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
23 April 2008
Resigned on
23 April 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CM23 2AA £566,000

CARILLION AM DEVELOPMENTS LIMITED

Correspondence address
CROWN HOUSE BIRCH STREET, WOLVERHAMPTON, UNITED KINGDOM, WV1 4JX
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
21 April 2008
Resigned on
11 April 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

INSPIREDSPACES TAMESIDE (HOLDINGS1) LIMITED

Correspondence address
4 KINGS COURT, BISHOPS STORTFORD, HERTFORDSHIRE, CM23 2AA
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
18 April 2008
Resigned on
16 June 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CM23 2AA £566,000

INSPIREDSPACES TAMESIDE LIMITED

Correspondence address
4 KINGS COURT, BISHOPS STORTFORD, HERTFORDSHIRE, CM23 2AA
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
18 April 2008
Resigned on
16 June 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CM23 2AA £566,000

INSPIREDSPACES TAMESIDE (PSP1) LIMITED

Correspondence address
4 KINGS COURT, BISHOPS STORTFORD, HERTFORDSHIRE, CM23 2AA
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
18 April 2008
Resigned on
16 June 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CM23 2AA £566,000

INSPIREDSPACES TAMESIDE (PROJECTCO1) LIMITED

Correspondence address
4 KINGS COURT, BISHOPS STORTFORD, HERTFORDSHIRE, CM23 2AA
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
17 April 2008
Resigned on
16 June 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CM23 2AA £566,000

EURAILSCOUT GB LIMITED

Correspondence address
4 KINGS COURT, BISHOPS STORTFORD, HERTFORDSHIRE, CM23 2AA
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
14 April 2008
Resigned on
14 April 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CM23 2AA £566,000

CEDAR 2019 LIMITED

Correspondence address
CROWN HOUSE BIRCH STREET, WOLVERHAMPTON, UNITED KINGDOM, WV1 4JX
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
11 April 2008
Resigned on
12 December 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

OAKLANDS OFFICE PARK (MANAGEMENT) LIMITED

Correspondence address
CARILLION HOUSE 84 SALOP STREET, WOLVERHAMPTON, UNITED KINGDOM, WV3 0SR
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
9 April 2008
Resigned on
13 July 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WV3 0SR £450,000

TANNOCHSIDE PARK (MANAGEMENT) LIMITED

Correspondence address
4 KINGS COURT, BISHOPS STORTFORD, HERTFORDSHIRE, CM23 2AA
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
26 March 2008
Resigned on
9 December 2009
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CM23 2AA £566,000

INSPIREDSPACES NOTTINGHAM (PROJECTCO1) LIMITED

Correspondence address
4 KINGS COURT, BISHOPS STORTFORD, HERTFORDSHIRE, CM23 2AA
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
18 February 2008
Resigned on
1 April 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CM23 2AA £566,000

INSPIREDSPACES NOTTINGHAM LIMITED

Correspondence address
4 KINGS COURT, BISHOPS STORTFORD, HERTFORDSHIRE, CM23 2AA
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
18 February 2008
Resigned on
1 April 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CM23 2AA £566,000

INSPIREDSPACES NOTTINGHAM (PSP1) LIMITED

Correspondence address
4 KINGS COURT, BISHOPS STORTFORD, HERTFORDSHIRE, CM23 2AA
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
18 February 2008
Resigned on
1 April 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CM23 2AA £566,000

INSPIREDSPACES NOTTINGHAM (PSP2) LIMITED

Correspondence address
4 KINGS COURT, BISHOPS STORTFORD, HERTFORDSHIRE, CM23 2AA
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
18 February 2008
Resigned on
1 April 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CM23 2AA £566,000

INSPIREDSPACES NOTTINGHAM (HOLDINGS1) LIMITED

Correspondence address
4 KINGS COURT, BISHOPS STORTFORD, HERTFORDSHIRE, CM23 2AA
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
18 February 2008
Resigned on
1 April 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CM23 2AA £566,000

CARILLION UTILITY SERVICES S.E. LIMITED

Correspondence address
CARILLION HOUSE 84 SALOP STREET, WOLVERHAMPTON, UNITED KINGDOM, WV3 0SR
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
12 February 2008
Resigned on
18 June 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WV3 0SR £450,000

STIELL INFRAMAN LIMITED

Correspondence address
CROWN HOUSE BIRCH STREET, WOLVERHAMPTON, UNITED KINGDOM, WV1 4JX
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
12 February 2008
Resigned on
7 December 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

ENVIROS MANAGEMENT SERVICES LTD.

Correspondence address
4 KINGS COURT, BISHOPS STORTFORD, HERTFORDSHIRE, CM23 2AA
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
12 February 2008
Resigned on
30 October 2009
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CM23 2AA £566,000

AMAC 8

Correspondence address
4 KINGS COURT, BISHOPS STORTFORD, HERTFORDSHIRE, CM23 2AA
Role
Director
Date of birth
July 1958
Appointed on
12 February 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CM23 2AA £566,000

MCALPINE INFRASTRUCTURE SERVICES LIMITED

Correspondence address
CARILLION HOUSE 84 SALOP STREET, WOLVERHAMPTON, UNITED KINGDOM, WV3 0SR
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
12 February 2008
Resigned on
8 August 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WV3 0SR £450,000

A.HAWKES & CO. LIMITED

Correspondence address
4 KINGS COURT, BISHOPS STORTFORD, HERTFORDSHIRE, CM23 2AA
Role
Director
Date of birth
July 1958
Appointed on
12 February 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CM23 2AA £566,000

DEALERMAIL LIMITED

Correspondence address
4 KINGS COURT, BISHOPS STORTFORD, HERTFORDSHIRE, CM23 2AA
Role
Director
Date of birth
July 1958
Appointed on
12 February 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CM23 2AA £566,000

UPPER BEEDING DEVELOPMENTS LIMITED

Correspondence address
4 KINGS COURT, BISHOPS STORTFORD, HERTFORDSHIRE, CM23 2AA
Role
Director
Date of birth
July 1958
Appointed on
12 February 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CM23 2AA £566,000

PROBY LIMITED

Correspondence address
4 KINGS COURT, BISHOPS STORTFORD, HERTFORDSHIRE, CM23 2AA
Role
Director
Date of birth
July 1958
Appointed on
12 February 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CM23 2AA £566,000

INTERNATIONAL TESTING & COMMISSIONING LIMITED

Correspondence address
4 KINGS COURT, BISHOPS STORTFORD, HERTFORDSHIRE, CM23 2AA
Role
Director
Date of birth
July 1958
Appointed on
12 February 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CM23 2AA £566,000

LAKESIDE WATER SERVICES LIMITED

Correspondence address
4 KINGS COURT, BISHOPS STORTFORD, HERTFORDSHIRE, CM23 2AA
Role
Director
Date of birth
July 1958
Appointed on
12 February 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CM23 2AA £566,000

WALTER LAWRENCE LIMITED

Correspondence address
4 KINGS COURT, BISHOPS STORTFORD, HERTFORDSHIRE, CM23 2AA
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
12 February 2008
Resigned on
28 September 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CM23 2AA £566,000

ALFRED MCALPINE SERVICES LIMITED

Correspondence address
4 KINGS COURT, BISHOPS STORTFORD, HERTFORDSHIRE, CM23 2AA
Role
Director
Date of birth
July 1958
Appointed on
12 February 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CM23 2AA £566,000

K E MILLARD & CO LIMITED

Correspondence address
24 BIRCH STREET, WOLVERHAMPTON, UNITED KINGDOM, WV1 4HY
Role
Director
Date of birth
July 1958
Appointed on
12 February 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WV1 4HY £2,222,000

ENSURER LIMITED

Correspondence address
4 KINGS COURT, BISHOPS STORTFORD, HERTFORDSHIRE, CM23 2AA
Role
Director
Date of birth
July 1958
Appointed on
12 February 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CM23 2AA £566,000

THE BUTTERMERE & WESTMORLAND GREEN SLATE COMPANY LIMITED

Correspondence address
4 KINGS COURT, BISHOPS STORTFORD, HERTFORDSHIRE, CM23 2AA
Role
Director
Date of birth
July 1958
Appointed on
12 February 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CM23 2AA £566,000

ALFRED MCALPINE HOLDCO LIMITED

Correspondence address
4 KINGS COURT, BISHOPS STORTFORD, HERTFORDSHIRE, CM23 2AA
Role
Director
Date of birth
July 1958
Appointed on
12 February 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CM23 2AA £566,000

ALFRED MCALPINE PLANT SOUTH EAST LIMITED

Correspondence address
4 KINGS COURT, BISHOPS STORTFORD, HERTFORDSHIRE, CM23 2AA
Role
Director
Date of birth
July 1958
Appointed on
12 February 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CM23 2AA £566,000

WHATLINGS PUBLIC LIMITED COMPANY

Correspondence address
4 KINGS COURT, BISHOPS STORTFORD, HERTFORDSHIRE, CM23 2AA
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
12 February 2008
Resigned on
28 September 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CM23 2AA £566,000

BESPOKE OFFICE FURNITURE LIMITED

Correspondence address
4 KINGS COURT, BISHOPS STORTFORD, HERTFORDSHIRE, CM23 2AA
Role
Director
Date of birth
July 1958
Appointed on
12 February 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CM23 2AA £566,000

WALTER LAWRENCE DEVELOPMENTS LIMITED

Correspondence address
CROWN HOUSE BIRCH STREET, WOLVERHAMPTON, UNITED KINGDOM, WV1 4JX
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
12 February 2008
Resigned on
25 October 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

WALTER LAWRENCE INVESTMENTS LIMITED

Correspondence address
4 KINGS COURT, BISHOPS STORTFORD, HERTFORDSHIRE, CM23 2AA
Role
Director
Date of birth
July 1958
Appointed on
12 February 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CM23 2AA £566,000

E J STIELL GROUP LIMITED

Correspondence address
4 KINGS COURT, BISHOPS STORTFORD, HERTFORDSHIRE, CM23 2AA
Role
Director
Date of birth
July 1958
Appointed on
12 February 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CM23 2AA £566,000

ALFRED MCALPINE AVIATION LIMITED

Correspondence address
4 KINGS COURT, BISHOPS STORTFORD, HERTFORDSHIRE, CM23 2AA
Role
Director
Date of birth
July 1958
Appointed on
12 February 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CM23 2AA £566,000

AMAC 6 LIMITED

Correspondence address
4 KINGS COURT, BISHOPS STORTFORD, HERTFORDSHIRE, CM23 2AA
Role
Director
Date of birth
July 1958
Appointed on
12 February 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CM23 2AA £566,000

STENTON LIMITED

Correspondence address
4 KINGS COURT, BISHOPS STORTFORD, HERTFORDSHIRE, CM23 2AA
Role
Director
Date of birth
July 1958
Appointed on
12 February 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CM23 2AA £566,000

PLUMB MECHANICAL AND ELECTRICAL LIMITED

Correspondence address
4 KINGS COURT, BISHOPS STORTFORD, HERTFORDSHIRE, CM23 2AA
Role
Director
Date of birth
July 1958
Appointed on
12 February 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CM23 2AA £566,000

CWT Y BUGAIL TILE COMPANY LIMITED

Correspondence address
4 KINGS COURT, BISHOPS STORTFORD, HERTFORDSHIRE, CM23 2AA
Role
Director
Date of birth
July 1958
Appointed on
12 February 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CM23 2AA £566,000

UNIVERSAL DATA SERVICES LIMITED

Correspondence address
4 KINGS COURT, BISHOPS STORTFORD, HERTFORDSHIRE, CM23 2AA
Role
Director
Date of birth
July 1958
Appointed on
12 February 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CM23 2AA £566,000

ALFRED MCALPINE ASSET MANAGEMENT SERVICES LIMITED

Correspondence address
CARILLION HOUSE 84 SALOP STREET, WOLVERHAMPTON, UNITED KINGDOM, WV3 0SR
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
12 February 2008
Resigned on
8 August 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WV3 0SR £450,000

ALFRED MCALPINE INTERNATIONAL LIMITED

Correspondence address
CARILLION HOUSE 84 SALOP STREET, WOLVERHAMPTON, UNITED KINGDOM, WV3 0SR
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
12 February 2008
Resigned on
8 August 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WV3 0SR £450,000

AM NOMINEES LIMITED

Correspondence address
CROWN HOUSE BIRCH STREET, WOLVERHAMPTON, UNITED KINGDOM, WV1 4JX
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
12 February 2008
Resigned on
17 October 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

AMBS 1 LIMITED

Correspondence address
CARILLION HOUSE 84 SALOP STREET, WOLVERHAMPTON, UNITED KINGDOM, WV3 0SR
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
12 February 2008
Resigned on
23 August 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WV3 0SR £450,000

ASPINWALL & COMPANY LIMITED

Correspondence address
4 KINGS COURT, BISHOPS STORTFORD, HERTFORDSHIRE, CM23 2AA
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
12 February 2008
Resigned on
30 October 2009
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CM23 2AA £566,000

CARILLION (AMBS) HOLDINGS LIMITED

Correspondence address
CARILLION HOUSE 84 SALOP STREET, WOLVERHAMPTON, UNITED KINGDOM, WV3 0SR
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
12 February 2008
Resigned on
23 August 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WV3 0SR £450,000

CARILLION UTILITY SERVICES GROUP LIMITED

Correspondence address
CARILLION HOUSE 84 SALOP STREET, WOLVERHAMPTON, UNITED KINGDOM, WV3 0SR
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
12 February 2008
Resigned on
18 June 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WV3 0SR £450,000

CARILLION AM ENERGY LIMITED

Correspondence address
4 KINGS COURT, BISHOPS STORTFORD, HERTFORDSHIRE, CM23 2AA
Role
Director
Date of birth
July 1958
Appointed on
12 February 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CM23 2AA £566,000

CARILLION SUPPORT SERVICES & INVESTMENTS LIMITED

Correspondence address
CARILLION HOUSE 84 SALOP STREET, WOLVERHAMPTON, UNITED KINGDOM, WV3 0SR
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
12 February 2008
Resigned on
8 August 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WV3 0SR £450,000

MARCHWIEL PROPERTIES LIMITED

Correspondence address
CROWN HOUSE BIRCH STREET, WOLVERHAMPTON, UNITED KINGDOM, WV1 4JX
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
12 February 2008
Resigned on
11 April 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

BROOKLANDS COURT (KETTERING) MANAGEMENT LIMITED

Correspondence address
CROWN HOUSE BIRCH STREET, WOLVERHAMPTON, UNITED KINGDOM, WV1 4JX
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
12 February 2008
Resigned on
10 October 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

RAINE LIMITED

Correspondence address
CROWN HOUSE BIRCH STREET, WOLVERHAMPTON, UNITED KINGDOM, WV1 4JX
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
12 February 2008
Resigned on
11 April 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

ASSETCREST PROPERTIES LIMITED

Correspondence address
4 KINGS COURT, BISHOPS STORTFORD, HERTFORDSHIRE, CM23 2AA
Role
Director
Date of birth
July 1958
Appointed on
12 February 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CM23 2AA £566,000

WALTER LAWRENCE HOUSING INVESTMENTS LIMITED

Correspondence address
CROWN HOUSE BIRCH STREET, WOLVERHAMPTON, UNITED KINGDOM, WV1 4JX
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
12 February 2008
Resigned on
12 December 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

STIELL NETWORKS LIMITED

Correspondence address
4 KINGS COURT, BISHOPS STORTFORD, HERTFORDSHIRE, CM23 2AA
Role
Director
Date of birth
July 1958
Appointed on
12 February 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CM23 2AA £566,000

J.F. MILLER PROPERTIES LIMITED

Correspondence address
CROWN HOUSE BIRCH STREET, WOLVERHAMPTON, UNITED KINGDOM, WV1 4JX
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
12 February 2008
Resigned on
12 December 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

E J STIELL & COMPANY (HOLDINGS) LIMITED

Correspondence address
4 KINGS COURT, BISHOPS STORTFORD, HERTFORDSHIRE, CM23 2AA
Role
Director
Date of birth
July 1958
Appointed on
12 February 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CM23 2AA £566,000

THERMIC (U.K.) LIMITED

Correspondence address
4 KINGS COURT, BISHOPS STORTFORD, HERTFORDSHIRE, CM23 2AA
Role
Director
Date of birth
July 1958
Appointed on
12 February 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CM23 2AA £566,000

AMAC 4 LIMITED

Correspondence address
4 KINGS COURT, BISHOPS STORTFORD, HERTFORDSHIRE, CM23 2AA
Role
Director
Date of birth
July 1958
Appointed on
12 February 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CM23 2AA £566,000

MARCHWIEL INVESTMENTS LIMITED

Correspondence address
CARILLION HOUSE 84 SALOP STREET, WOLVERHAMPTON, UNITED KINGDOM, WV3 0SR
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
12 February 2008
Resigned on
5 July 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WV3 0SR £450,000

MCALPINE BUSINESS INFORMATION SYSTEMS LIMITED

Correspondence address
4 KINGS COURT, BISHOPS STORTFORD, HERTFORDSHIRE, CM23 2AA
Role
Director
Date of birth
July 1958
Appointed on
12 February 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CM23 2AA £566,000

AIMSPEC LIMITED

Correspondence address
4 KINGS COURT, BISHOPS STORTFORD, HERTFORDSHIRE, CM23 2AA
Role
Director
Date of birth
July 1958
Appointed on
12 February 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CM23 2AA £566,000

MARCHWIEL DEVELOPMENTS LIMITED

Correspondence address
24 BIRCH STREET, WOLVERHAMPTON, UNITED KINGDOM, WV1 4HY
Role
Director
Date of birth
July 1958
Appointed on
12 February 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WV1 4HY £2,222,000

SHOPFIT SYSTEMS LIMITED

Correspondence address
4 KINGS COURT, BISHOPS STORTFORD, HERTFORDSHIRE, CM23 2AA
Role
Director
Date of birth
July 1958
Appointed on
12 February 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CM23 2AA £566,000

ALFRED MCALPINE COMMUNICATIONS LIMITED

Correspondence address
4 KINGS COURT, BISHOPS STORTFORD, HERTFORDSHIRE, CM23 2AA
Role
Director
Date of birth
July 1958
Appointed on
12 February 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CM23 2AA £566,000

CARILLION INTERNATIONAL (CIVIL ENGINEERING) LIMITED

Correspondence address
4 KINGS COURT, BISHOPS STORTFORD, HERTFORDSHIRE, CM23 2AA
Role
Director
Date of birth
July 1958
Appointed on
20 December 2007
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CM23 2AA £566,000

INSPIREDSPACES STAG (PROJECTCO1) LIMITED

Correspondence address
4 KINGS COURT, BISHOPS STORTFORD, HERTFORDSHIRE, CM23 2AA
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
23 November 2007
Resigned on
20 December 2007
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CM23 2AA £566,000

INSPIREDSPACES STAG LIMITED

Correspondence address
4 KINGS COURT, BISHOPS STORTFORD, HERTFORDSHIRE, CM23 2AA
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
23 November 2007
Resigned on
20 December 2007
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CM23 2AA £566,000

INSPIREDSPACES STAG (PSP2) LIMITED

Correspondence address
4 KINGS COURT, BISHOPS STORTFORD, HERTFORDSHIRE, CM23 2AA
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
23 November 2007
Resigned on
20 December 2007
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CM23 2AA £566,000

INSPIREDSPACES STAG (HOLDINGS1) LIMITED

Correspondence address
4 KINGS COURT, BISHOPS STORTFORD, HERTFORDSHIRE, CM23 2AA
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
23 November 2007
Resigned on
20 December 2007
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CM23 2AA £566,000

INSPIREDSPACES STAG (PSP1) LIMITED

Correspondence address
4 KINGS COURT, BISHOPS STORTFORD, HERTFORDSHIRE, CM23 2AA
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
23 November 2007
Resigned on
20 December 2007
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CM23 2AA £566,000

P&O WYSE HOLDINGS LIMITED

Correspondence address
4 KINGS COURT, BISHOPS STORTFORD, HERTFORDSHIRE, CM23 2AA
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
28 March 2007
Resigned on
21 April 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CM23 2AA £566,000

WYSEPROPERTY

Correspondence address
CARILLION HOUSE 84 SALOP STREET, WOLVERHAMPTON, UNITED KINGDOM, WV3 0SR
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
11 July 2005
Resigned on
21 August 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WV3 0SR £450,000

CEDAR CWMBRAN LIMITED

Correspondence address
4 KINGS COURT, BISHOPS STORTFORD, HERTFORDSHIRE, CM23 2AA
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
11 July 2005
Resigned on
13 July 2005
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CM23 2AA £566,000

THE MANAGEMENT COMPANY (CASTLEGATE) LIMITED

Correspondence address
4 KINGS COURT, BISHOPS STORTFORD, HERTFORDSHIRE, CM23 2AA
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
15 June 2005
Resigned on
22 June 2005
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CM23 2AA £566,000

THE HOSPITAL COMPANY (QAH PORTSMOUTH) HOLDINGS LIMITED

Correspondence address
4 KINGS COURT, BISHOPS STORTFORD, HERTFORDSHIRE, CM23 2AA
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
29 April 2005
Resigned on
6 July 2005
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CM23 2AA £566,000

THE HOSPITAL COMPANY (QAH PORTSMOUTH) LIMITED

Correspondence address
4 KINGS COURT, BISHOPS STORTFORD, HERTFORDSHIRE, CM23 2AA
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
29 April 2005
Resigned on
6 July 2005
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CM23 2AA £566,000

CARILLION HOLDINGS LIMITED

Correspondence address
CARILLION HOUSE 84 SALOP STREET, WOLVERHAMPTON, UNITED KINGDOM, WV3 0SR
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
15 November 2004
Resigned on
18 June 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WV3 0SR £450,000

CARILLION FLEET MANAGEMENT LIMITED

Correspondence address
CARILLION HOUSE 84 SALOP STREET, WOLVERHAMPTON, UNITED KINGDOM, WV3 0SR
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
31 March 2004
Resigned on
18 June 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WV3 0SR £450,000

WARD STREET DEVELOPMENTS LIMITED

Correspondence address
CARILLION HOUSE 84 SALOP STREET, WOLVERHAMPTON, UNITED KINGDOM, WV3 0SR
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
23 February 2004
Resigned on
21 August 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WV3 0SR £450,000

POSTWORTH LIMITED

Correspondence address
CARILLION HOUSE 84 SALOP STREET, WOLVERHAMPTON, UNITED KINGDOM, WV3 0SR
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
6 January 2004
Resigned on
18 June 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WV3 0SR £450,000

SOVEREIGN HARBOUR TRUST

Correspondence address
4 KINGS COURT, BISHOPS STORTFORD, HERTFORDSHIRE, CM23 2AA
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
8 April 2003
Resigned on
6 July 2007
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CM23 2AA £566,000

SCHAL PROJECTS LIMITED

Correspondence address
4 KINGS COURT, BISHOPS STORTFORD, HERTFORDSHIRE, CM23 2AA
Role
Director
Date of birth
July 1958
Appointed on
10 October 2001
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CM23 2AA £566,000

SCHAL INTERNATIONAL LIMITED

Correspondence address
4 KINGS COURT, BISHOPS STORTFORD, HERTFORDSHIRE, CM23 2AA
Role
Director
Date of birth
July 1958
Appointed on
10 October 2001
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CM23 2AA £566,000

CARILLION WOLVERHAMPTON LIMITED

Correspondence address
4 KINGS COURT, BISHOPS STORTFORD, HERTFORDSHIRE, CM23 2AA
Role
Director
Date of birth
July 1958
Appointed on
16 May 2001
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CM23 2AA £566,000

CARILLION GROUP LIMITED

Correspondence address
4 KINGS COURT, BISHOPS STORTFORD, HERTFORDSHIRE, CM23 2AA
Role
Director
Date of birth
July 1958
Appointed on
16 May 2001
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CM23 2AA £566,000

CARILLION DRIVESAFE LIMITED

Correspondence address
4 KINGS COURT, BISHOPS STORTFORD, HERTFORDSHIRE, CM23 2AA
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
16 May 2001
Resigned on
23 September 2002
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CM23 2AA £566,000

THE LONDON PAVING COMPANY LIMITED

Correspondence address
4 KINGS COURT, BISHOPS STORTFORD, HERTFORDSHIRE, CM23 2AA
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
16 May 2001
Resigned on
29 November 2002
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CM23 2AA £566,000

WAKEREMOTE LIMITED

Correspondence address
CARILLION HOUSE 84 SALOP STREET, WOLVERHAMPTON, UNITED KINGDOM, WV3 0SR
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
16 May 2001
Resigned on
18 June 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WV3 0SR £450,000

T ROUTE LIMITED

Correspondence address
4 KINGS COURT, BISHOPS STORTFORD, HERTFORDSHIRE, CM23 2AA
Role
Director
Date of birth
July 1958
Appointed on
16 May 2001
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CM23 2AA £566,000

W A INVESTMENTS LIMITED

Correspondence address
CARILLION HOUSE 84 SALOP STREET, WOLVERHAMPTON, UNITED KINGDOM, WV3 0SR
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
16 May 2001
Resigned on
8 August 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WV3 0SR £450,000

TARMAC CLAYFORM LIMITED

Correspondence address
4 KINGS COURT, BISHOPS STORTFORD, HERTFORDSHIRE, CM23 2AA
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
20 November 1998
Resigned on
27 October 2000
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CM23 2AA £566,000

CASTLECROFT HOTEL LIMITED

Correspondence address
4 KINGS COURT, BISHOPS STORTFORD, HERTFORDSHIRE, CM23 2AA
Role
Director
Date of birth
July 1958
Appointed on
23 March 1998
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CM23 2AA £566,000