MICHAEL JOHN VENTHAM

Total number of appointments 55, 14 active appointments

BEATTIE PASSIVE CONSTRUCTION SERVICES LIMITED

Correspondence address
22A WEST STATION YARD SPITAL ROAD, MALDON, ESSEX, UNITED KINGDOM, CM9 6TS
Role ACTIVE
Director
Date of birth
June 1951
Appointed on
17 March 2016
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CM9 6TS £282,000

BEATTIE PASSIVE NORSE LIMITED

Correspondence address
280 FIFERS LANE, NORWICH, NORFOLK, UNITED KINGDOM, NR6 6EQ
Role ACTIVE
Director
Date of birth
June 1951
Appointed on
1 October 2015
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode NR6 6EQ £375,000

BEATTIE PASSIVE PROJECT MANAGEMENT LIMITED

Correspondence address
22 ST. STEPHENS ROAD, COLD NORTON, CHELMSFORD, ESSEX, CM3 6JE
Role ACTIVE
Director
Date of birth
June 1951
Appointed on
17 December 2014
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode CM3 6JE £640,000

BEATTIE PASSIVE OFFSITE LTD

Correspondence address
22A WEST STATION YARD SPITAL ROAD, MALDON, ESSEX, UNITED KINGDOM, CM9 6TS
Role ACTIVE
Director
Date of birth
June 1951
Appointed on
10 November 2014
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode CM9 6TS £282,000

BEATTIE PASSIVE (INTERNATIONAL) LTD

Correspondence address
22 ST. STEPHENS ROAD, COLD NORTON, CHELMSFORD, ESSEX, CM3 6JE
Role ACTIVE
Director
Date of birth
June 1951
Appointed on
10 November 2014
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode CM3 6JE £640,000

BEATTIE PASSIVE OPERATIONS LIMITED

Correspondence address
22A WEST STATION YARD SPITAL ROAD, MALDON, ESSEX, UNITED KINGDOM, CM9 6TS
Role ACTIVE
Director
Date of birth
June 1951
Appointed on
10 November 2014
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode CM9 6TS £282,000

BEATTIE PASSIVE GROUP LIMITED

Correspondence address
22A WEST STATION YARD SPITAL ROAD, MALDON, ESSEX, UNITED KINGDOM, CM9 6TS
Role ACTIVE
Director
Date of birth
June 1951
Appointed on
7 November 2014
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode CM9 6TS £282,000

BEATTIE PASSIVE TECHNICAL LIMITED

Correspondence address
22A WEST STATION YARD, SPITAL ROAD, MALDON, ESSEX, UNITED KINGDOM, CM9 6TS
Role ACTIVE
Director
Date of birth
June 1951
Appointed on
1 October 2014
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode CM9 6TS £282,000

HARLEYPHYSIOTHERAPY LIMITED

Correspondence address
22 ST. STEPHENS ROAD, COLD NORTON, CHELMSFORD, ESSEX, CM3 6JE
Role ACTIVE
Director
Date of birth
June 1951
Appointed on
19 December 2013
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CM3 6JE £640,000

CANUTE INVESTMENTS LIMITED

Correspondence address
11 Lincoln Way, Maldon, Essex, United Kingdom, CM9 6GL
Role ACTIVE
director
Date of birth
June 1951
Appointed on
9 February 2010
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CM9 6GL £430,000

BEATTIE PASSIVE BUILD SYSTEM LIMITED

Correspondence address
UNIT 22A WEST STATION YARD, SPITAL ROAD, MALDON, ESSEX, CM9 6TS
Role ACTIVE
Director
Date of birth
June 1951
Appointed on
16 November 2009
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode CM9 6TS £282,000

M.J. VENTHAM & CO LIMITED

Correspondence address
11 Lincoln Way, Maldon, Essex, United Kingdom, CM9 6GL
Role ACTIVE
director
Date of birth
June 1951
Appointed on
1 July 2008
Nationality
British
Occupation
Accountant

Average house price in the postcode CM9 6GL £430,000

ESSEX SERVICES GROUP LIMITED

Correspondence address
Viking Business Centre Danes Road, Romford, Essex, RM7 0HL
Role ACTIVE
director
Date of birth
June 1951
Appointed on
3 August 2004
Resigned on
16 March 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode RM7 0HL £751,000

MJV & CO. LIMITED

Correspondence address
11 Lincoln Way, Maldon, Essex, United Kingdom, CM9 6GL
Role ACTIVE
director
Date of birth
June 1951
Appointed on
27 May 1998
Nationality
British
Occupation
Company Director

Average house price in the postcode CM9 6GL £430,000


CONRAD CONSULTING (LONDON) LTD

Correspondence address
22 ST. STEPHENS ROAD, COLD NORTON, ESSEX, UNITED KINGDOM, CM3 6JE
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
11 April 2018
Resigned on
30 June 2020
Nationality
BRITISH
Occupation
ACCOUNTANT (CHARTERED)

Average house price in the postcode CM3 6JE £640,000

PENTAGON CARE LIMITED

Correspondence address
22A WEST STATION YARD SPITAL ROAD, MALDON, ESSEX, UNITED KINGDOM, CM9 6TS
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
24 April 2017
Resigned on
28 April 2017
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CM9 6TS £282,000

CONRAD CONSULTING (SCOTLAND) LIMITED

Correspondence address
15/16 QUEEN STREET, EDINBURGH, SCOTLAND, EH2 1JE
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
22 June 2016
Resigned on
30 June 2020
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

CONRAD CONSULTING (NORTH) LIMITED

Correspondence address
22A WEST STATION YARD, SPITAL ROAD, MALDON, ESSEX, UNITED KINGDOM, CM9 6TS
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
22 May 2015
Resigned on
30 June 2020
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode CM9 6TS £282,000

RIGHT MANAGEMENT SERVICES (HOLDINGS) LTD

Correspondence address
UNIT 22A WEST STATION YARD WEST STATION YARD, SPITAL ROAD, MALDON, ESSEX, ENGLAND, CM9 6TS
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
24 April 2015
Resigned on
17 February 2016
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode CM9 6TS £282,000

RUNWOOD HOMES LIMITED

Correspondence address
UNIT 22A WEST STATION YARD, SPITAL ROAD, MALDON, ESSEX, ENGLAND, CM9 6TS
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
1 April 2015
Resigned on
24 August 2016
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode CM9 6TS £282,000

GARMENTEC GROUP LTD

Correspondence address
UNIT 22A, WEST STATION YARD SPITAL ROAD, MALDON, ESSEX, UNITED KINGDOM, CM9 6TS
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
30 May 2014
Resigned on
2 July 2014
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode CM9 6TS £282,000

CONRAD CONSULTING GROUP LIMITED

Correspondence address
UNIT 22A WEST STATION YARD SPITAL ROAD, MALDON, ESSEX, UNITED KINGDOM, CM9 6TS
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
30 April 2014
Resigned on
30 June 2020
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode CM9 6TS £282,000

ADEN GRAY ASSOCIATES LIMITED

Correspondence address
22A WEST STATION YARD SPITAL ROAD, MALDEN, ESSEX, UNITED KINGDOM, CM9 6TS
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
8 April 2014
Resigned on
30 June 2020
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CM9 6TS £282,000

ELLENTIA HURST LIMITED

Correspondence address
UNIT 22A WEST STATION YARD, MALDON, ESSEX, UNITED KINGDOM, CM9 6TS
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
28 March 2013
Resigned on
30 June 2020
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode CM9 6TS £282,000

BEATTIE PASSIVE BUILD SYSTEM LIMITED

Correspondence address
22 ST. STEPHENS ROAD, COLD NORTON, CHELMSFORD, ESSEX, CM3 6JE
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
16 November 2009
Resigned on
20 March 2012
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CM3 6JE £640,000

ESSEX ELECTRICAL GROUP LIMITED

Correspondence address
22 ST STEPHENS ROAD, COLD NORTON, ESSEX, CM3 6JE
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
27 October 2008
Resigned on
20 March 2019
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode CM3 6JE £640,000

ESG FM PLC

Correspondence address
22 ST STEPHENS ROAD, COLD NORTON, ESSEX, CM3 6JE
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
21 August 2008
Resigned on
20 March 2019
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode CM3 6JE £640,000

CONRAD CONSULTING LIMITED

Correspondence address
22 ST STEPHENS ROAD, COLD NORTON, ESSEX, CM3 6JE
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
1 July 2008
Resigned on
30 June 2020
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CM3 6JE £640,000

RUNWOOD HOMES (WALTHAM) LTD

Correspondence address
22 ST STEPHENS ROAD, COLD NORTON, CHELSFORD, ESSEX, CM3 6JE
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
12 February 2008
Resigned on
6 June 2014
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode CM3 6JE £640,000

MOONS PROPERTY DEVELOPMENTS LIMITED

Correspondence address
22 ST STEPHENS ROAD, COLD NORTON, ESSEX, CM3 6JE
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
13 September 2007
Resigned on
11 October 2007
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode CM3 6JE £640,000

L.G. CARE HOMES PLC

Correspondence address
22A WEST STATION YARD SPITAL ROAD, MALDON, ESSEX, CM9 6TS
Role
Director
Date of birth
June 1951
Appointed on
16 October 2006
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode CM9 6TS £282,000

WHALECO (NO.28) LIMITED

Correspondence address
22 ST STEPHENS ROAD, COLD NORTON, ESSEX, CM3 6JE
Role
Director
Date of birth
June 1951
Appointed on
5 June 2006
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode CM3 6JE £640,000

ESSEX ELECTRICAL & MECHANICAL SERVICES GROUP PLC

Correspondence address
22 ST STEPHENS ROAD, COLD NORTON, ESSEX, CM3 6JE
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
22 November 2004
Resigned on
20 March 2019
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode CM3 6JE £640,000

WILLOWS MEMORIALS LIMITED

Correspondence address
22 ST STEPHENS ROAD, COLD NORTON, ESSEX, CM3 6JE
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
7 September 2004
Resigned on
30 September 2007
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode CM3 6JE £640,000

ESSEX ELECTRICAL PLC

Correspondence address
22 ST STEPHENS ROAD, COLD NORTON, ESSEX, CM3 6JE
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
13 August 2004
Resigned on
20 March 2019
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode CM3 6JE £640,000

ESSEX ELECTRICAL CONTRACTING LIMITED

Correspondence address
22 ST STEPHENS ROAD, COLD NORTON, ESSEX, CM3 6JE
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
3 August 2004
Resigned on
20 March 2019
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode CM3 6JE £640,000

ESSEX ELECTRICAL & MECHANICAL PLC

Correspondence address
22 ST STEPHENS ROAD, COLD NORTON, ESSEX, CM3 6JE
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
3 August 2004
Resigned on
20 March 2019
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode CM3 6JE £640,000

ESSEX MECHANICAL LIMITED

Correspondence address
22 ST STEPHENS ROAD, COLD NORTON, ESSEX, CM3 6JE
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
3 August 2004
Resigned on
4 April 2019
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode CM3 6JE £640,000

RUNWOOD PROPERTIES LIMITED

Correspondence address
22 ST STEPHENS ROAD, COLD NORTON, ESSEX, CM3 6JE
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
3 March 2004
Resigned on
6 June 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CM3 6JE £640,000

CONRAD CONSULTING LIMITED

Correspondence address
SOMERLY 10 HYDE LANE, DANBURY, CHELMSFORD, ESSEX, CM3 4QX
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
29 August 2003
Resigned on
31 August 2003
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode CM3 4QX £1,185,000

13 WILLIAM MEWS LIMITED

Correspondence address
SOMERLY 10 HYDE LANE, DANBURY, CHELMSFORD, ESSEX, CM3 4QX
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
14 August 2003
Resigned on
15 December 2003
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CM3 4QX £1,185,000

WHALECO (NO.28) LIMITED

Correspondence address
SOMERLY 10 HYDE LANE, DANBURY, CHELMSFORD, ESSEX, CM3 4QX
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
15 February 2002
Resigned on
12 February 2003
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode CM3 4QX £1,185,000

CONRAD CONSULTING LIMITED

Correspondence address
SOMERLY 10 HYDE LANE, DANBURY, CHELMSFORD, ESSEX, CM3 4QX
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
9 May 2001
Resigned on
29 June 2001
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CM3 4QX £1,185,000

T.CRIBB & SONS (WILLOWS) LIMITED

Correspondence address
22 ST STEPHENS ROAD, COLD NORTON, ESSEX, CM3 6JE
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
8 May 2001
Resigned on
30 September 2007
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode CM3 6JE £640,000

LASSERTON LIMITED

Correspondence address
22 ST STEPHENS ROAD, COLD NORTON, ESSEX, CM3 6JE
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
1 July 2000
Resigned on
6 June 2014
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode CM3 6JE £640,000

RUNWOOD HOMES LIMITED

Correspondence address
22 ST STEPHENS ROAD, COLD NORTON, ESSEX, CM3 6JE
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
1 February 2000
Resigned on
6 June 2014
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode CM3 6JE £640,000

BEATTIE PASSIVE CONSTRUCTION LIMITED

Correspondence address
SOMERLY 10 HYDE LANE, DANBURY, CHELMSFORD, ESSEX, CM3 4QX
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
20 December 1999
Resigned on
1 June 2000
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode CM3 4QX £1,185,000

VENTHAM ACCOUNTANCY SERVICES LIMITED

Correspondence address
SOMERLY 10 HYDE LANE, DANBURY, CHELMSFORD, ESSEX, CM3 4QX
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
27 May 1998
Resigned on
12 January 2000
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode CM3 4QX £1,185,000

VENTHAMS WEALTH MANAGEMENT LIMITED

Correspondence address
SOMERLY 10 HYDE LANE, DANBURY, CHELMSFORD, ESSEX, CM3 4QX
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
27 May 1998
Resigned on
12 January 2000
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode CM3 4QX £1,185,000

VENTHAM FINANCIAL SERVICES LIMITED

Correspondence address
SOMERLY 10 HYDE LANE, DANBURY, CHELMSFORD, ESSEX, CM3 4QX
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
27 May 1998
Resigned on
12 January 2000
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode CM3 4QX £1,185,000

VENTHAM I.T. LIMITED

Correspondence address
SOMERLY 10 HYDE LANE, DANBURY, CHELMSFORD, ESSEX, CM3 4QX
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
27 May 1998
Resigned on
12 January 2000
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode CM3 4QX £1,185,000

VENTHAMS LIMITED

Correspondence address
SOMERLY 10 HYDE LANE, DANBURY, CHELMSFORD, ESSEX, CM3 4QX
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
27 May 1998
Resigned on
26 January 2000
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode CM3 4QX £1,185,000

VENTHAM INSURANCE SERVICES LIMITED

Correspondence address
SOMERLY 10 HYDE LANE, DANBURY, CHELMSFORD, ESSEX, CM3 4QX
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
26 May 1998
Resigned on
12 January 2000
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode CM3 4QX £1,185,000

COTTIS HOUSE LIMITED

Correspondence address
SOMERLY 10 HYDE LANE, DANBURY, CHELMSFORD, ESSEX, CM3 4QX
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
19 December 1991
Resigned on
18 June 1993
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode CM3 4QX £1,185,000

VENTHAMS TRUSTEES LIMITED

Correspondence address
SOMERLY 10 HYDE LANE, DANBURY, CHELMSFORD, ESSEX, CM3 4QX
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
17 December 1990
Resigned on
12 January 2000
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode CM3 4QX £1,185,000