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