MATTHEW STEVENS

Total number of appointments 83, 18 active appointments

LIFEWAYS RAGLIN LIMITED

Correspondence address
56 SOUTHWARK BRIDGE ROAD, LONDON, ENGLAND, SE1 0AS
Role ACTIVE
Director
Date of birth
July 1969
Appointed on
28 June 2017
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode SE1 0AS £1,170,000

LIFEWAYS ORCHARD CARE LIMITED

Correspondence address
56 SOUTHWARK BRIDGE ROAD, LONDON, ENGLAND, SE1 0AS
Role ACTIVE
Director
Date of birth
July 1969
Appointed on
28 June 2017
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode SE1 0AS £1,170,000

KEYS HILL PARK LIMITED

Correspondence address
56 SOUTHWARK BRIDGE ROAD, LONDON, ENGLAND, SE1 0AS
Role ACTIVE
Director
Date of birth
July 1969
Appointed on
28 June 2017
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode SE1 0AS £1,170,000

INTEGRA CARE HOMES LIMITED

Correspondence address
56 SOUTHWARK BRIDGE ROAD, LONDON, ENGLAND, SE1 0AS
Role ACTIVE
Director
Date of birth
July 1969
Appointed on
28 June 2017
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode SE1 0AS £1,170,000

HOMEBRIDGE TWO LIMITED

Correspondence address
56 SOUTHWARK BRIDGE ROAD, LONDON, ENGLAND, SE1 0AS
Role ACTIVE
Director
Date of birth
July 1969
Appointed on
28 June 2017
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode SE1 0AS £1,170,000

LIVING AMBITIONS LIMITED

Correspondence address
56 SOUTHWARK BRIDGE ROAD, LONDON, ENGLAND, SE1 0AS
Role ACTIVE
Director
Date of birth
July 1969
Appointed on
28 June 2017
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode SE1 0AS £1,170,000

LIFEWAYS INCLUSIVE LIFESTYLES LIMITED

Correspondence address
56 SOUTHWARK BRIDGE ROAD, LONDON, ENGLAND, SE1 0AS
Role ACTIVE
Director
Date of birth
July 1969
Appointed on
28 June 2017
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode SE1 0AS £1,170,000

INTEGRA CARE MANAGEMENT LIMITED

Correspondence address
56 SOUTHWARK BRIDGE ROAD, LONDON, ENGLAND, SE1 0AS
Role ACTIVE
Director
Date of birth
July 1969
Appointed on
28 June 2017
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode SE1 0AS £1,170,000

INCLUSION BY DESIGN LIMITED

Correspondence address
56 SOUTHWARK BRIDGE ROAD, LONDON, ENGLAND, SE1 0AS
Role ACTIVE
Director
Date of birth
July 1969
Appointed on
28 June 2017
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode SE1 0AS £1,170,000

HAVEN CARE AND SUPPORT LIMITED

Correspondence address
56 SOUTHWARK BRIDGE ROAD, LONDON, ENGLAND, SE1 0AS
Role ACTIVE
Director
Date of birth
July 1969
Appointed on
28 June 2017
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode SE1 0AS £1,170,000

COMMUNITY CARE SOLUTIONS LIMITED

Correspondence address
56 SOUTHWARK BRIDGE ROAD, LONDON, ENGLAND, SE1 0AS
Role ACTIVE
Director
Date of birth
July 1969
Appointed on
28 June 2017
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode SE1 0AS £1,170,000

AUTISM CARE UK (3) LIMITED

Correspondence address
56 SOUTHWARK BRIDGE ROAD, LONDON, ENGLAND, SE1 0AS
Role ACTIVE
Director
Date of birth
July 1969
Appointed on
28 June 2017
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode SE1 0AS £1,170,000

AUTISM CARE (NORTH WEST) LIMITED

Correspondence address
56 SOUTHWARK BRIDGE ROAD, LONDON, ENGLAND, SE1 0AS
Role ACTIVE
Director
Date of birth
July 1969
Appointed on
28 June 2017
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode SE1 0AS £1,170,000

AUTISM CARE (BEDFORD) LIMITED

Correspondence address
56 SOUTHWARK BRIDGE ROAD, LONDON, ENGLAND, SE1 0AS
Role ACTIVE
Director
Date of birth
July 1969
Appointed on
28 June 2017
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode SE1 0AS £1,170,000

VITAVIA PROPERTIES (SOMERSET) LIMITED

Correspondence address
56 SOUTHWARK BRIDGE ROAD, LONDON, ENGLAND, SE1 0AS
Role ACTIVE
Director
Date of birth
July 1969
Appointed on
28 June 2017
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode SE1 0AS £1,170,000

LIFEWAYS SUPPORT OPTIONS LIMITED

Correspondence address
56 SOUTHWARK BRIDGE ROAD, LONDON, ENGLAND, SE1 0AS
Role ACTIVE
Director
Date of birth
July 1969
Appointed on
28 June 2017
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode SE1 0AS £1,170,000

AUTISM CARE UK (4) LIMITED

Correspondence address
56 SOUTHWARK BRIDGE ROAD, LONDON, ENGLAND, SE1 0AS
Role ACTIVE
Director
Date of birth
July 1969
Appointed on
28 June 2017
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode SE1 0AS £1,170,000

ICKNIELD CONSULTING LIMITED

Correspondence address
4TH FLOOR, RADIUS HOUSE 51 CLARENDON ROAD, WATFORD, ENGLAND, WD17 1HP
Role ACTIVE
Director
Date of birth
July 1969
Appointed on
14 May 2015
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WD17 1HP £7,853,000


SIL.2 LIMITED

Correspondence address
56 SOUTHWARK BRIDGE ROAD, LONDON, ENGLAND, SE1 0AS
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
22 February 2018
Resigned on
14 January 2020
Nationality
BRITISH
Occupation
CFO

Average house price in the postcode SE1 0AS £1,170,000

LIFEWAYS SIL LIMITED

Correspondence address
56 SOUTHWARK BRIDGE ROAD, LONDON, ENGLAND, SE1 0AS
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
28 June 2017
Resigned on
14 January 2020
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode SE1 0AS £1,170,000

LIFEWAYS ROSE CARE AND SUPPORT LIMITED

Correspondence address
56 SOUTHWARK BRIDGE ROAD, LONDON, ENGLAND, SE1 0AS
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
28 June 2017
Resigned on
14 January 2020
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode SE1 0AS £1,170,000

LISTRAC MIDCO LIMITED

Correspondence address
56 SOUTHWARK BRIDGE ROAD, LONDON, ENGLAND, SE1 0AS
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
28 June 2017
Resigned on
14 January 2020
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode SE1 0AS £1,170,000

LISTRAC FINANCE LIMITED

Correspondence address
56 SOUTHWARK BRIDGE ROAD, LONDON, ENGLAND, SE1 0AS
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
28 June 2017
Resigned on
14 January 2020
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode SE1 0AS £1,170,000

LISTRAC BIDCO LIMITED

Correspondence address
56 SOUTHWARK BRIDGE ROAD, LONDON, ENGLAND, SE1 0AS
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
28 June 2017
Resigned on
14 January 2020
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode SE1 0AS £1,170,000

LIFEWAYS NATURAL NETWORKS LIMITED

Correspondence address
56 SOUTHWARK BRIDGE ROAD, LONDON, ENGLAND, SE1 0AS
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
28 June 2017
Resigned on
14 January 2020
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode SE1 0AS £1,170,000

LIFEWAYS COMMUNITY CARE LIMITED

Correspondence address
56 SOUTHWARK BRIDGE ROAD, LONDON, ENGLAND, SE1 0AS
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
28 June 2017
Resigned on
14 January 2020
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode SE1 0AS £1,170,000

LIFEWAYS FINANCE LIMITED

Correspondence address
56 SOUTHWARK BRIDGE ROAD, LONDON, ENGLAND, SE1 0AS
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
28 June 2017
Resigned on
14 January 2020
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode SE1 0AS £1,170,000

VITAVIA PROPERTY MANAGEMENT LIMITED

Correspondence address
56 SOUTHWARK BRIDGE ROAD, LONDON, ENGLAND, SE1 0AS
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
28 June 2017
Resigned on
14 January 2020
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode SE1 0AS £1,170,000

TOTAL HOME CARE SOLUTIONS LIMITED

Correspondence address
56 SOUTHWARK BRIDGE ROAD, LONDON, ENGLAND, SE1 0AS
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
28 June 2017
Resigned on
14 January 2020
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode SE1 0AS £1,170,000

SOCIAL CARE SOLUTIONS LIMITED

Correspondence address
56 SOUTHWARK BRIDGE ROAD, LONDON, ENGLAND, SE1 0AS
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
28 June 2017
Resigned on
14 January 2020
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode SE1 0AS £1,170,000

M-POWER HOUSING LIMITED

Correspondence address
56 SOUTHWARK BRIDGE ROAD, LONDON, ENGLAND, SE1 0AS
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
28 June 2017
Resigned on
14 January 2020
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode SE1 0AS £1,170,000

LIFEWAYS COMMUNITY CARE (INVERNESS) LIMITED

Correspondence address
56 SOUTHWARK BRIDGE ROAD, LONDON, ENGLAND, SE1 0AS
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
28 June 2017
Resigned on
14 January 2020
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode SE1 0AS £1,170,000

BRIGHTON AND SUSSEX CARE LIMITED

Correspondence address
56 SOUTHWARK BRIDGE ROAD, LONDON, ENGLAND, SE1 0AS
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
28 June 2017
Resigned on
14 January 2020
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode SE1 0AS £1,170,000

LIFEWAYS INDEPENDENT LIVING ALLIANCE LIMITED

Correspondence address
56 SOUTHWARK BRIDGE ROAD, LONDON, ENGLAND, SE1 0AS
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
28 June 2017
Resigned on
14 January 2020
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode SE1 0AS £1,170,000

FUTURE HOME CARE LTD.

Correspondence address
56 SOUTHWARK BRIDGE ROAD, LONDON, ENGLAND, SE1 0AS
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
28 June 2017
Resigned on
14 January 2020
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode SE1 0AS £1,170,000

THE SLC GROUP LIMITED

Correspondence address
56 SOUTHWARK BRIDGE ROAD, LONDON, ENGLAND, SE1 0AS
Role
Director
Date of birth
July 1969
Appointed on
28 June 2017
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode SE1 0AS £1,170,000

OAKLANDS COMMUNITY CARE LIMITED

Correspondence address
56 SOUTHWARK BRIDGE ROAD, LONDON, ENGLAND, SE1 0AS
Role
Director
Date of birth
July 1969
Appointed on
28 June 2017
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode SE1 0AS £1,170,000

LIFEWAYS S S P CARE SERVICES LIMITED

Correspondence address
56 SOUTHWARK BRIDGE ROAD, LONDON, ENGLAND, SE1 0AS
Role
Director
Date of birth
July 1969
Appointed on
28 June 2017
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode SE1 0AS £1,170,000

LIFEWAYS SIGNPOSTS LIMITED

Correspondence address
56 SOUTHWARK BRIDGE ROAD, LONDON, ENGLAND, SE1 0AS
Role
Director
Date of birth
July 1969
Appointed on
28 June 2017
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode SE1 0AS £1,170,000

LIFEWAYS HOLDINGS LIMITED

Correspondence address
56 SOUTHWARK BRIDGE ROAD, LONDON, ENGLAND, SE1 0AS
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
28 June 2017
Resigned on
14 January 2020
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode SE1 0AS £1,170,000

HALCYON TOPCO LIMITED

Correspondence address
107 STATION STREET, BURTON-ON-TRENT, STAFFORDSHIRE, ENGLAND, DE14 1SZ
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
26 April 2017
Resigned on
17 May 2017
Nationality
BRITISH
Occupation
CFO

SCIENSUS PHARMA SERVICES LIMITED

Correspondence address
107 STATION STREET, BURTON-ON-TRENT, STAFFORDSHIRE, ENGLAND, DE14 1SZ
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
25 April 2017
Resigned on
17 May 2017
Nationality
BRITISH
Occupation
CFO

ARGONAUT BIDCO LIMITED

Correspondence address
107 STATION STREET, BURTON-ON-TRENT, STAFFORDSHIRE, ENGLAND, DE14 1SZ
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
25 April 2017
Resigned on
17 May 2017
Nationality
BRITISH
Occupation
CFO

HALCYON ACQUISITIONS LIMITED

Correspondence address
107 STATION STREET, BURTON-ON-TRENT, STAFFORDSHIRE, ENGLAND, DE14 1SZ
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
25 April 2017
Resigned on
17 May 2017
Nationality
BRITISH
Occupation
CFO

HEALTHCARE AT HOME TRUSTEES LIMITED

Correspondence address
107 STATION STREET, BURTON-ON-TRENT, STAFFORDSHIRE, ENGLAND, DE14 1SZ
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
20 April 2017
Resigned on
17 May 2017
Nationality
BRITISH
Occupation
CFO

MEDICINES INTELLIGENCE LIMITED

Correspondence address
107 STATION STREET, BURTON-ON-TRENT, STAFFORDSHIRE, ENGLAND, DE14 1SZ
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
20 April 2017
Resigned on
17 May 2017
Nationality
BRITISH
Occupation
CFO

MEDICAL VISITS LIMITED

Correspondence address
107 STATION STREET, BURTON-ON-TRENT, STAFFORDSHIRE, ENGLAND, DE14 1SZ
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
20 April 2017
Resigned on
17 May 2017
Nationality
BRITISH
Occupation
CFO

INVENTIVE SOLUTIONS LTD

Correspondence address
107 STATION STREET, BURTON-ON-TRENT, STAFFORDSHIRE, ENGLAND, DE14 1SZ
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
20 April 2017
Resigned on
17 May 2017
Nationality
BRITISH
Occupation
CFO

HEALTHCARE AT HOME SPECIALITY PHARMACEUTICALS LIMITED

Correspondence address
107 STATION STREET, BURTON-ON-TRENT, STAFFORDSHIRE, ENGLAND, DE14 1SZ
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
20 April 2017
Resigned on
17 May 2017
Nationality
BRITISH
Occupation
CFO

HEALTHCARE AT HOME (EUROPE) LIMITED

Correspondence address
107 STATION STREET, BURTON-ON-TRENT, STAFFORDSHIRE, ENGLAND, DE14 1SZ
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
20 April 2017
Resigned on
17 May 2017
Nationality
BRITISH
Occupation
CFO

SCIENSUS2 LIMITED

Correspondence address
107 STATION STREET, BURTON-ON-TRENT, STAFFORDSHIRE, ENGLAND, DE14 1SZ
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
20 April 2017
Resigned on
17 May 2017
Nationality
BRITISH
Occupation
CFO

REFER2US UK LIMITED

Correspondence address
107 STATION STREET, BURTON-ON-TRENT, STAFFORDSHIRE, ENGLAND, DE14 1SZ
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
20 April 2017
Resigned on
17 May 2017
Nationality
BRITISH
Occupation
CFO

HALCYON MIDCO LIMITED

Correspondence address
107 STATION STREET, BURTON-ON-TRENT, STAFFORDSHIRE, ENGLAND, DE14 1SZ
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
20 April 2017
Resigned on
17 May 2017
Nationality
BRITISH
Occupation
CFO

HALCYON FINANCING LIMITED

Correspondence address
107 STATION STREET, BURTON-ON-TRENT, STAFFORDSHIRE, ENGLAND, DE14 1SZ
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
20 April 2017
Resigned on
17 May 2017
Nationality
BRITISH
Occupation
CFO

EGX LIMITED

Correspondence address
107 STATION STREET, BURTON-ON-TRENT, STAFFORDSHIRE, ENGLAND, DE14 1SZ
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
20 April 2017
Resigned on
17 May 2017
Nationality
BRITISH
Occupation
CFO

ARGONAUT TOPCO LIMITED

Correspondence address
107 STATION STREET, BURTON-ON-TRENT, STAFFORDSHIRE, ENGLAND, DE14 1SZ
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
20 April 2017
Resigned on
17 May 2017
Nationality
BRITISH
Occupation
CFO

ARGONAUT MIDCO LIMITED

Correspondence address
107 STATION STREET, BURTON-ON-TRENT, STAFFORDSHIRE, ENGLAND, DE14 1SZ
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
20 April 2017
Resigned on
17 May 2017
Nationality
BRITISH
Occupation
CFO

APPLIED DISPENSARY SERVICES LIMITED

Correspondence address
107 STATION STREET, BURTON-ON-TRENT, STAFFORDSHIRE, ENGLAND, DE14 1SZ
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
20 April 2017
Resigned on
17 May 2017
Nationality
BRITISH
Occupation
CFO

MEDIHOME LIMITED

Correspondence address
107 STATION STREET, BURTON-ON-TRENT, STAFFORDSHIRE, ENGLAND, DE14 1SZ
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
20 April 2017
Resigned on
17 May 2017
Nationality
BRITISH
Occupation
CFO

EGX GROUP LIMITED

Correspondence address
107 STATION STREET, BURTON-ON-TRENT, STAFFORDSHIRE, ENGLAND, DE14 1SZ
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
20 April 2017
Resigned on
17 May 2017
Nationality
BRITISH
Occupation
CFO

PEOPLEPLUS SCOTLAND LIMITED

Correspondence address
SOUTHERN EXCHANGE HOUSE 34 EARL GREY STREET, EDINBURGH, SCOTLAND, EH3 9BN
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
24 July 2012
Resigned on
1 September 2014
Nationality
BRITISH
Occupation
CHIEF FINANCE OFFICER

SENTURION GROUP LIMITED

Correspondence address
SENTURION GROUP LIMITED TROWSE, NORWICH, NORFOLK, UNITED KINGDOM, NR14 8SZ
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
8 November 2011
Resigned on
13 March 2012
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

GPFS 2024 REALISATIONS LIMITED

Correspondence address
TRANSLINC LIMITED TROWSE, NORWICH, NORFOLK, UNITED KINGDOM, NR14 8SZ
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
8 November 2011
Resigned on
13 March 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

TURRIFF GROUP LIMITED

Correspondence address
3-5 MELVILLE STREET, EDINBURGH, EH3 7PE
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
20 January 2011
Resigned on
13 March 2012
Nationality
BRITISH
Occupation
DIRECTOR

TURRIFF CONTRACTORS LIMITED

Correspondence address
3-5 MELVILLE STREET, EDINBURGH, EH3 7PE
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
20 January 2011
Resigned on
13 March 2012
Nationality
BRITISH
Occupation
DIRECTOR

UNDERGROUND MOLING SERVICES LIMITED

Correspondence address
3-5 MELVILLE STREET, EDINBURGH, EH3 7PE
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
20 January 2011
Resigned on
13 March 2012
Nationality
BRITISH
Occupation
DIRECTOR

TURRIFF SMART SERVICES LIMITED

Correspondence address
3-5 MELVILLE STREET, EDINBURGH, EH3 7PE
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
20 January 2011
Resigned on
13 March 2012
Nationality
BRITISH
Occupation
DIRECTOR

TOR2 LIMITED

Correspondence address
39 WHITLINGHAM HALL, KIRBY ROAD, TROWSE, NORWICH, NORFOLK, NR14 8QH
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
15 April 2010
Resigned on
13 March 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NR14 8QH £537,000

KIER INTEGRATED SERVICES (REGIONAL) LIMITED

Correspondence address
TROWSE, NORWICH, NORFOLK, NR14 8SZ
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
9 December 2009
Resigned on
13 March 2012
Nationality
BRITISH
Occupation
DIRECTOR

KIER INTEGRATED SERVICES LIMITED

Correspondence address
TROWSE, NORWICH, NORFOLK, NR14 8SZ
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
9 December 2009
Resigned on
13 March 2012
Nationality
BRITISH
Occupation
DIRECTOR

KIER INTEGRATED SERVICES (HOLDINGS) LIMITED

Correspondence address
39 WHITLINGHAM HALL KIRBY ROAD, TROWSE, NORWICH, NORFOLK, UNITED KINGDOM, NR14 8QH
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
9 December 2009
Resigned on
13 March 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NR14 8QH £537,000

T J BRENT LIMITED

Correspondence address
TROWSE, NORWICH, NORFOLK, NR14 8SZ
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
9 December 2009
Resigned on
13 March 2012
Nationality
BRITISH
Occupation
DIRECTOR

T CARTLEDGE LIMITED

Correspondence address
TROWSE, NORWICH, NORFOLK, NR14 8SZ
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
9 December 2009
Resigned on
13 March 2012
Nationality
BRITISH
Occupation
DIRECTOR

HAWTHORNS PROJECT MANAGEMENT LIMITED

Correspondence address
TROWSE, NORWICH, NORFOLK, NR14 8SZ
Role
Director
Date of birth
July 1969
Appointed on
9 December 2009
Nationality
BRITISH
Occupation
DIRECTOR

KIER RECYCLING CIC

Correspondence address
TROWSE, NORWICH, NORFOLK, NR14 8SZ
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
9 December 2009
Resigned on
13 March 2012
Nationality
BRITISH
Occupation
DIRECTOR

KIER INTEGRATED SERVICES (TRUSTEES) LIMITED

Correspondence address
TROWSE, NORWICH, NORFOLK, NR14 8SZ
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
9 December 2009
Resigned on
13 March 2012
Nationality
BRITISH
Occupation
DIRECTOR

ENGINEERED PRODUCTS LIMITED

Correspondence address
TROWSE, NORWICH, NORFOLK, NR14 8SZ
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
9 December 2009
Resigned on
13 March 2012
Nationality
BRITISH
Occupation
DIRECTOR

FDT ASSOCIATES LTD

Correspondence address
TROWSE, NORWICH, NORFOLK, NR14 8SZ
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
9 December 2009
Resigned on
13 March 2012
Nationality
BRITISH
Occupation
DIRECTOR

FDT (HOLDINGS) LTD

Correspondence address
TROWSE, NORWICH, NORFOLK, NR14 8SZ
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
9 December 2009
Resigned on
13 March 2012
Nationality
BRITISH
Occupation
DIRECTOR

A C CHESTERS & SON LIMITED

Correspondence address
TROWSE, NORWICH, NORFOLK, NR14 8SZ
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
9 December 2009
Resigned on
13 March 2012
Nationality
BRITISH
Occupation
DIRECTOR

KIER INTEGRATED SERVICES GROUP LIMITED

Correspondence address
TROWSE, NORWICH, NORFOLK, NR14 8SZ
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
9 December 2009
Resigned on
13 March 2012
Nationality
BRITISH
Occupation
DIRECTOR

ESSEX HIGHWAY CONTRACTS LIMITED

Correspondence address
TROWSE, NORWICH, NORFOLK, NR14 8SZ
Role
Director
Date of birth
July 1969
Appointed on
9 December 2009
Nationality
BRITISH
Occupation
DIRECTOR

KIER INTEGRATED SERVICES (ESTATES) LIMITED

Correspondence address
TROWSE, NORWICH, NORFOLK, NR14 8SZ
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
9 December 2009
Resigned on
13 March 2012
Nationality
BRITISH
Occupation
DIRECTOR