Margaret Anne GARNETT

Total number of appointments 290, 28 active appointments

BCOMP 542 LIMITED

Correspondence address
C/O Bpe Solicitors Llp, 1st Floor, St James' House St James Square, Cheltenham, Gloucestershire, United Kingdom, GL50 3PR
Role ACTIVE
director
Date of birth
June 1961
Appointed on
26 January 2022
Resigned on
2 February 2022
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL50 3PR £516,000

BCOMP 532 LIMITED

Correspondence address
C/O Bpe Solicitors Llp, 1st Floor, St James' House St. James' Square, Cheltenham, Gloucestershire, United Kingdom, GL50 3PR
Role ACTIVE
director
Date of birth
June 1961
Appointed on
12 June 2018
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL50 3PR £516,000

BATH AND NORTH EAST SOMERSET DOCTORS URGENT CARE LIMITED

Correspondence address
Hamilton House Mabledon Place, London, England, WC1H 9BB
Role ACTIVE
director
Date of birth
June 1961
Appointed on
12 October 2017
Resigned on
12 February 2018
Nationality
British
Occupation
Legal Secretary

BCOMP 514 LIMITED

Correspondence address
1st Floor, St James' House St. James' Square, Cheltenham, Gloucestershire, England, GL50 3PR
Role ACTIVE
director
Date of birth
June 1961
Appointed on
8 April 2017
Resigned on
29 November 2017
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL50 3PR £516,000

BCOMP 512 LIMITED

Correspondence address
1st Floor, St James' House St James' Square, Cheltenham, Gloucestershire, England, GL50 3PR
Role ACTIVE
director
Date of birth
June 1961
Appointed on
28 March 2017
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL50 3PR £516,000

NAR (2015) LIMITED

Correspondence address
BRUNSDONS LLP Goodridge House Goodridge Avenue, Gloucester, Gloucestershire, England, GL2 5EA
Role ACTIVE
director
Date of birth
June 1961
Appointed on
15 September 2015
Resigned on
19 October 2015
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL2 5EA £669,000

BCOMP 493 LIMITED

Correspondence address
212 Hatherley Road, Cheltenham, Gloucestershire, GL51 6ET
Role ACTIVE
director
Date of birth
June 1961
Appointed on
24 March 2015
Resigned on
17 July 2015
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL51 6ET £440,000

BCOMP 492 LIMITED

Correspondence address
BPE SOLICITORS LLP First Floor, St James' House St. James' Square, Cheltenham, Gloucestershire, England, GL50 3PR
Role ACTIVE
director
Date of birth
June 1961
Appointed on
24 March 2015
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL50 3PR £516,000

BCOMP 488 LIMITED

Correspondence address
BPE SOLICITORS LLP First Floor, St James' House St. James Square, Cheltenham, Gloucestershire, England, GL50 3PR
Role ACTIVE
director
Date of birth
June 1961
Appointed on
13 November 2014
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL50 3PR £516,000

BCOMP 489 LIMITED

Correspondence address
BPE SOLICITORS LLP First Floor, St James' House St. James Square, Cheltenham, Gloucestershire, England, GL50 3PR
Role ACTIVE
director
Date of birth
June 1961
Appointed on
12 November 2014
Resigned on
21 May 2015
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL50 3PR £516,000

BCOMP 479 LIMITED

Correspondence address
BPE SOLICITORS LLP First Floor St James' House St James' Square, Cheltenham, Gloucestershire, England, GL50 3PR
Role ACTIVE
director
Date of birth
June 1961
Appointed on
11 June 2013
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL50 3PR £516,000

BCOMP 463 LIMITED

Correspondence address
BPE SOLICITORS LLP First Floor St James' House St James' Square, Cheltenham, Gloucestershire, England, GL50 3PR
Role ACTIVE
director
Date of birth
June 1961
Appointed on
11 October 2012
Resigned on
24 October 2012
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL50 3PR £516,000

BCOMP 464 LIMITED

Correspondence address
BPE SOLICITORS LLP First Floor St James' House St James' Square, Cheltenham, Gloucestershire, England, GL50 3PR
Role ACTIVE
director
Date of birth
June 1961
Appointed on
11 October 2012
Resigned on
24 October 2012
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL50 3PR £516,000

ALERT SAR LIMITED

Correspondence address
BPE SOLICITORS LLP First Floor St James' House St James' Square, Cheltenham, Gloucestershire, England, GL50 3PR
Role ACTIVE
director
Date of birth
June 1961
Appointed on
16 May 2012
Resigned on
8 October 2012
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL50 3PR £516,000

H H HOUSE LIMITED

Correspondence address
BPE SOLICITORS LLP First Floor St James' House St James' Square, Cheltenham, Gloucestershire, England, GL50 3PR
Role ACTIVE
director
Date of birth
June 1961
Appointed on
16 May 2012
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL50 3PR £516,000

PROIRIS MANAGEMENT SERVICES LIMITED

Correspondence address
Gloucestershire Airport Staverton, Cheltenham, Gloucestershire, England, GL51 6SP
Role ACTIVE
director
Date of birth
June 1961
Appointed on
9 January 2012
Resigned on
15 February 2012
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL51 6SP £558,000

BCOMP 421 LIMITED

Correspondence address
First Floor St James House, St James Square, Cheltenham, Gloucestershire, England, GL50 3PR
Role ACTIVE
director
Date of birth
June 1961
Appointed on
2 February 2011
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL50 3PR £516,000

BCOMP 415 LIMITED

Correspondence address
C/O First Floor St James House, St James Square, Cheltenham, Gloucestershire, GL50 3PR
Role ACTIVE
director
Date of birth
June 1961
Appointed on
29 June 2010
Resigned on
29 November 2010
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL50 3PR £516,000

SMALLCREDIT LIMITED

Correspondence address
Nobins House Natton, Ashchurch, Tewkesbury, Gloucestershire, GL20 7BG
Role ACTIVE
director
Date of birth
June 1961
Appointed on
6 March 2009
Resigned on
20 April 2009
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL20 7BG £734,000

NLS MARKETING LIMITED

Correspondence address
Nobins House Natton, Ashchurch, Tewkesbury, Gloucestershire, GL20 7BG
Role ACTIVE
director
Date of birth
June 1961
Appointed on
6 March 2009
Resigned on
25 March 2009
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL20 7BG £734,000

B&Y LIMITED

Correspondence address
Nobins House Natton, Ashchurch, Tewkesbury, Gloucestershire, GL20 7BG
Role ACTIVE
director
Date of birth
June 1961
Appointed on
6 July 2007
Resigned on
21 October 2008
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL20 7BG £734,000

CSN ASSOCIATES LIMITED

Correspondence address
Nobins House Natton, Ashchurch, Tewkesbury, Gloucestershire, GL20 7BG
Role ACTIVE
director
Date of birth
June 1961
Appointed on
11 January 2007
Resigned on
31 January 2007
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL20 7BG £734,000

BCOMP 298 LIMITED

Correspondence address
Nobins House Natton, Ashchurch, Tewkesbury, Gloucestershire, GL20 7BG
Role ACTIVE
director
Date of birth
June 1961
Appointed on
23 August 2006
Resigned on
30 March 2007
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL20 7BG £734,000

AXISPOINT SOLUTIONS LIMITED

Correspondence address
Nobins House Natton, Ashchurch, Tewkesbury, Gloucestershire, GL20 7BG
Role ACTIVE
director
Date of birth
June 1961
Appointed on
20 July 2006
Resigned on
31 July 2006
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL20 7BG £734,000

CAREHOMEMED LIMITED

Correspondence address
Nobins House Natton, Ashchurch, Tewkesbury, Gloucestershire, GL20 7BG
Role ACTIVE
director
Date of birth
June 1961
Appointed on
28 December 2005
Resigned on
17 February 2006
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL20 7BG £734,000

MILLCOURT DEVELOPMENTS LIMITED

Correspondence address
Nobins House Natton, Ashchurch, Tewkesbury, Gloucestershire, GL20 7BG
Role ACTIVE
director
Date of birth
June 1961
Appointed on
9 August 2005
Resigned on
2 September 2005
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL20 7BG £734,000

BALTIC LEISURE ENTERPRISES LIMITED

Correspondence address
Nobins House Natton, Ashchurch, Tewkesbury, Gloucestershire, GL20 7BG
Role ACTIVE
director
Date of birth
June 1961
Appointed on
7 December 2004
Resigned on
28 February 2006
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL20 7BG £734,000

MHA-MENTOR LIMITED

Correspondence address
Nobins House Natton, Ashchurch, Tewkesbury, Gloucestershire, GL20 7BG
Role ACTIVE
director
Date of birth
June 1961
Appointed on
23 July 2004
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL20 7BG £734,000


THAMES NOVA LIMITED

Correspondence address
C/O Bpe Solicitors Llp, 1st Floor, St James' House St James Square, Cheltenham, Gloucestershire, United Kingdom, GL50 3PR
Role RESIGNED
director
Date of birth
June 1961
Appointed on
18 February 2020
Resigned on
26 February 2020
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL50 3PR £516,000

NO. 3 RESTAURANTS LIMITED

Correspondence address
C/O Bpe Solicitors Llp, 1st Floor, St James' House St James' Square, Cheltenham, Gloucestershire, United Kingdom, GL50 3PR
Role RESIGNED
director
Date of birth
June 1961
Appointed on
11 February 2020
Resigned on
17 February 2020
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL50 3PR £516,000

LILIAN FAITHFULL HOMES LIMITED

Correspondence address
Ground Floor West, Festival House Jessop Avenue, Cheltenham, Gloucestershire, England, GL50 3SH
Role RESIGNED
director
Date of birth
June 1961
Appointed on
4 February 2020
Resigned on
19 February 2020
Nationality
British
Occupation
Legal Secretary

ELEGY LIMITED

Correspondence address
Pepper Media Group, 34 Bedford Row, 2nd Floor, London, England, WC1R 4JH
Role RESIGNED
director
Date of birth
June 1961
Appointed on
22 November 2019
Resigned on
27 November 2019
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode WC1R 4JH £11,146,000

CONGLETON CREMATORIUM LTD

Correspondence address
Bpe Solicitors Llp, 1st Floor, St James' House St. James' Square, Cheltenham, Gloucestershire, United Kingdom, GL50 3PR
Role RESIGNED
director
Date of birth
June 1961
Appointed on
21 August 2018
Resigned on
27 November 2019
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL50 3PR £516,000

BCOMP 526 LIMITED

Correspondence address
C/O Bpe Solicitors Llp, 1st Floor, St James' House St James' Square, Cheltenham, Gloucestershire, England, GL50 3PR
Role
director
Date of birth
June 1961
Appointed on
22 December 2017
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL50 3PR £516,000

CHELTENHAM THEATRE INVESTMENTS LIMITED

Correspondence address
Bpe Solicitors Llp, 1st Floor, St James' House St James' Square, Cheltenham, Gloucestershire, United Kingdom, GL50 3PR
Role RESIGNED
director
Date of birth
June 1961
Appointed on
9 November 2017
Resigned on
3 May 2018
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL50 3PR £516,000

XERIAN CAPITAL LIMITED

Correspondence address
23 Wolsey Road, East Molesey, Surrey, England, KT8 9EN
Role RESIGNED
director
Date of birth
June 1961
Appointed on
24 October 2017
Resigned on
2 November 2017
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode KT8 9EN £1,370,000

BRUNSDON EMPLOYEE BENEFITS LIMITED

Correspondence address
Goodridge House Goodridge Avenue, Gloucester, GL2 5EA
Role RESIGNED
director
Date of birth
June 1961
Appointed on
19 October 2017
Resigned on
16 November 2017
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL2 5EA £669,000

YORKSHIRE DOCTORS URGENT CARE LIMITED

Correspondence address
Hamilton House Mabledon Place, London, England, WC1H 9BB
Role RESIGNED
director
Date of birth
June 1961
Appointed on
19 October 2017
Resigned on
12 February 2018
Nationality
British
Occupation
Legal Secretary

SOMERSET DOCTORS URGENT CARE LIMITED

Correspondence address
Hamilton House Mabledon Place, London, England, WC1H 9BB
Role RESIGNED
director
Date of birth
June 1961
Appointed on
11 July 2017
Resigned on
12 February 2018
Nationality
British
Occupation
Legal Secretary

ADALTA REAL HOLDINGS LIMITED

Correspondence address
The Byre Home Farm Drive, Upton Estate, Banbury, Oxfordshire, England, OX15 6HU
Role RESIGNED
director
Date of birth
June 1961
Appointed on
31 March 2016
Resigned on
20 September 2016
Nationality
British
Occupation
Legal Secretary

270 ADVENTURE LIMITED

Correspondence address
BPE SOLICITORS LLP First Floor, St James' House St. James' Square, Cheltenham, Gloucestershire, England, GL50 3PR
Role RESIGNED
director
Date of birth
June 1961
Appointed on
31 March 2016
Resigned on
4 April 2017
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL50 3PR £516,000

BRUNSDON FINANCIAL SERVICES HOLDINGS LIMITED

Correspondence address
Goodridge House Goodridge Avenue, Gloucester, England, GL2 5EA
Role RESIGNED
director
Date of birth
June 1961
Appointed on
16 March 2016
Resigned on
18 March 2016
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL2 5EA £669,000

MYCLINICALCOACH LIMITED

Correspondence address
Lighterman House, 26-36 Wharfdale Road, London, England, N1 9RY
Role RESIGNED
director
Date of birth
June 1961
Appointed on
16 March 2016
Resigned on
30 March 2016
Nationality
British
Occupation
Legal Secretary

CIELIVESTOCK LIMITED

Correspondence address
National Agrifood Innovation Campus Sand Hutton, York, North Yorkshire, England, YO41 1LZ
Role RESIGNED
director
Date of birth
June 1961
Appointed on
18 December 2015
Resigned on
25 February 2016
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode YO41 1LZ £55,583,000

CROP HEALTH AND PROTECTION LIMITED

Correspondence address
National Agri-Food Innovation Campus Sand Hutton, York, North Yorkshire, England, YO41 1LZ
Role RESIGNED
director
Date of birth
June 1961
Appointed on
18 December 2015
Resigned on
16 March 2016
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode YO41 1LZ £55,583,000

AGRI-EPI CENTRE LIMITED

Correspondence address
First Floor St James House, St James Square, Cheltenham, Gloucestershire, GL50 3PR
Role RESIGNED
director
Date of birth
June 1961
Appointed on
18 December 2015
Resigned on
25 February 2016
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL50 3PR £516,000

1ZERO DIGITAL LIMITED

Correspondence address
BPE SOLICITORS LLP First Floor, St James' House St. James' Square, Cheltenham, Gloucestershire, England, GL50 3PR
Role RESIGNED
director
Date of birth
June 1961
Appointed on
26 October 2015
Resigned on
13 April 2016
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL50 3PR £516,000

SWAILES PARTNERSHIP LIMITED

Correspondence address
C/O Crowe Clark Whitehill Lypiatt Road, Cheltenham, Gloucestershire, England, GL50 2QJ
Role RESIGNED
director
Date of birth
June 1961
Appointed on
26 October 2015
Resigned on
11 March 2016
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL50 2QJ £425,000

BPM HOLDINGS (2015) LIMITED

Correspondence address
BRUNSDON LLP Goodridge House Goodridge Avenue, Gloucester, Gloucestershire, England, GL2 5EA
Role RESIGNED
director
Date of birth
June 1961
Appointed on
20 October 2015
Resigned on
21 October 2015
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL2 5EA £669,000

BIBL HOLDINGS (2015) LIMITED

Correspondence address
BRUNSDON LLP Goodridge House Goodridge Avenue, Gloucester, Gloucestershire, England, GL2 5EA
Role RESIGNED
director
Date of birth
June 1961
Appointed on
20 October 2015
Resigned on
21 October 2015
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL2 5EA £669,000

NEST EGG HOMES LIMITED

Correspondence address
BPE SOLICITORS LLP First Floor, St James' House St. James' Square, Cheltenham, Gloucestershire, England, GL50 3PR
Role RESIGNED
director
Date of birth
June 1961
Appointed on
20 October 2015
Resigned on
26 October 2015
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL50 3PR £516,000

NM HOLDINGS (2015) LIMITED

Correspondence address
BRUNSDON LLP Goodridge House Goodridge Avenue, Gloucester, England, GL2 5EA
Role RESIGNED
director
Date of birth
June 1961
Appointed on
15 September 2015
Resigned on
21 October 2015
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL2 5EA £669,000

STEVENS FAMILY PROPERTY LIMITED

Correspondence address
STEVENS-HATHERLEY HOLDINGS LIMITED 212 Hatherley Road, Cheltenham, Gloucestershire, England, GL51 6ET
Role RESIGNED
director
Date of birth
June 1961
Appointed on
3 September 2015
Resigned on
19 October 2015
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL51 6ET £440,000

RMA CONSULTANCY LIMITED

Correspondence address
52 St. John's Road, Rowley Park, Stafford, England, ST17 9AP
Role RESIGNED
director
Date of birth
June 1961
Appointed on
25 June 2015
Resigned on
6 July 2015
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode ST17 9AP £548,000

CAMWORTH LIMITED

Correspondence address
BPE SOLICITORS LLP First Floor, St James' House St. James Square, Cheltenham, Gloucestershire, England, GL50 3PR
Role RESIGNED
director
Date of birth
June 1961
Appointed on
25 June 2015
Resigned on
27 July 2015
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL50 3PR £516,000

BCOMP 497 LIMITED

Correspondence address
STEVENS-HATHERLEY HOLDINGS LTD 212 Hatherley Road, Cheltenham, Gloucestershire, England, GL51 6ET
Role RESIGNED
director
Date of birth
June 1961
Appointed on
25 June 2015
Resigned on
14 October 2015
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL51 6ET £440,000

DRW 2015 LIMITED

Correspondence address
BPE SOLICITORS LLP First Floor, St James' House St. James Square, Cheltenham, Gloucestershire, England, GL50 3PR
Role RESIGNED
director
Date of birth
June 1961
Appointed on
25 June 2015
Resigned on
27 August 2015
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL50 3PR £516,000

BD SEARCH & SELECTION LIMITED

Correspondence address
98 London Road, Leicester, England, LE2 0QS
Role RESIGNED
director
Date of birth
June 1961
Appointed on
10 February 2015
Resigned on
23 March 2015
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode LE2 0QS £591,000

MEARS LEARNING LIMITED

Correspondence address
1390 Montpellier Court, Gloucester Business Park, Brockworth, Gloucester, England, GL3 4AH
Role RESIGNED
director
Date of birth
June 1961
Appointed on
10 February 2015
Resigned on
1 July 2015
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL3 4AH £5,746,000

PRIMARY CARE ASSETS LIMITED

Correspondence address
6 Stone House Close, Kingston Bagpuize, Abingdon, Oxfordshire, England, OX13 5BP
Role RESIGNED
director
Date of birth
June 1961
Appointed on
10 November 2014
Resigned on
17 November 2014
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode OX13 5BP £721,000

QUICK MOVE PROPERTIES LIMITED

Correspondence address
15 Interface Business Park, Bincknoll Lane, Royal Wootton Bassett, Wiltshire, England, SN4 8SY
Role RESIGNED
director
Date of birth
June 1961
Appointed on
27 February 2014
Resigned on
18 November 2014
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode SN4 8SY £2,736,000

ABBEY BUSINESS INTERIORS LIMITED

Correspondence address
First Floor, St James' House St. James' Square, Cheltenham, Gloucestershire, England, GL50 3PR
Role RESIGNED
director
Date of birth
June 1961
Appointed on
27 February 2014
Resigned on
9 July 2014
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL50 3PR £516,000

REDCOMB PUBS LIMITED

Correspondence address
15 Bathurst Mews, London, England, W2 2SB
Role RESIGNED
director
Date of birth
June 1961
Appointed on
7 January 2014
Resigned on
4 June 2014
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode W2 2SB £1,738,000

STRAY DUCK LIMITED

Correspondence address
Barley Court Highgrove Estate Doughton, Tetbury, Gloucestershire, England, GL8 8TQ
Role RESIGNED
director
Date of birth
June 1961
Appointed on
7 January 2014
Resigned on
20 January 2014
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL8 8TQ £758,000

TRADEBYTE SOFTWARE LIMITED

Correspondence address
BPE SOLICITORS LLP First Floor St James' House St James' Square, Cheltenham, Gloucestershire, England, GL50 3PR
Role RESIGNED
director
Date of birth
June 1961
Appointed on
3 September 2013
Resigned on
7 January 2014
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL50 3PR £516,000

ZENTHIS LIMITED

Correspondence address
Ardendale Old Hollow, Malvern, Worcestershire, England, WR14 4DY
Role RESIGNED
director
Date of birth
June 1961
Appointed on
13 June 2013
Resigned on
16 January 2014
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode WR14 4DY £971,000

WORKMAN PROPERTIES LIMITED

Correspondence address
Unit 22 Dairy Way, Northway Lane, Tewkesbury, Gloucestershire, England, GL20 8JE
Role RESIGNED
director
Date of birth
June 1961
Appointed on
11 June 2013
Resigned on
31 October 2013
Nationality
British
Occupation
Legal Secretary

DIGITAL CATAPULT SERVICES LIMITED

Correspondence address
BPE SOLICITORS LLP First Floor St James' House St. James' Square, Cheltenham, Gloucestershire, England, GL50 3PR
Role RESIGNED
director
Date of birth
June 1961
Appointed on
11 June 2013
Resigned on
18 July 2013
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL50 3PR £516,000

TRANSPORT SYSTEMS CATAPULT SERVICES LIMITED

Correspondence address
BPE SOLICITORS LLP First Floor St James' House St. James' Square, Cheltenham, Gloucestershire, England, GL50 3PR
Role RESIGNED
director
Date of birth
June 1961
Appointed on
7 May 2013
Resigned on
25 June 2013
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL50 3PR £516,000

FUTURE CITIES CATAPULT SERVICES LIMITED

Correspondence address
BPE SOLICITORS LLP First Floor St James' House St. James Square, Cheltenham, Gloucestershire, England, GL50 3PR
Role RESIGNED
director
Date of birth
June 1961
Appointed on
7 May 2013
Resigned on
12 July 2013
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL50 3PR £516,000

DZ CARD (UNITED KINGDOM) LIMITED

Correspondence address
BPE SOLICITORS LLP First Floor St James' House St. James Square, Cheltenham, Gloucestershire, England, GL50 3PR
Role RESIGNED
director
Date of birth
June 1961
Appointed on
25 January 2013
Resigned on
31 May 2013
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL50 3PR £516,000

VIPM UK LIMITED

Correspondence address
86 Fidlas Avenue, Cardiff, Wales, CF14 0NZ
Role RESIGNED
director
Date of birth
June 1961
Appointed on
25 January 2013
Resigned on
16 May 2013
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode CF14 0NZ £456,000

PERSONALISED HEALTHCARE ALLIANCE LIMITED

Correspondence address
First Floor St James House St James Square, Cheltenham, Gloucestershire, England, GL50 3PR
Role RESIGNED
director
Date of birth
June 1961
Appointed on
26 October 2012
Resigned on
7 January 2013
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL50 3PR £516,000

SATELLITE APPLICATIONS CATAPULT SERVICES LIMITED

Correspondence address
Electron Building Fermi Avenue, Harwell Oxford, Didcot, Oxfordshire, England, OX11 0QR
Role RESIGNED
director
Date of birth
June 1961
Appointed on
25 October 2012
Resigned on
23 April 2013
Nationality
British
Occupation
Legal Secretary

DE VAN AUTOMOTIVE LIMITED

Correspondence address
St Modwen House Longbridge Road, Marsh Mills, Plymouth, Devon, PL6 8LD
Role RESIGNED
director
Date of birth
June 1961
Appointed on
25 October 2012
Resigned on
31 December 2012
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode PL6 8LD £386,000

GRIFFIN & CO (CHELTENHAM) LTD

Correspondence address
BPE SOLICITORS LLP First Floor St James' House St James' Square, Cheltenham, Gloucestershire, England, GL50 3PR
Role RESIGNED
director
Date of birth
June 1961
Appointed on
11 October 2012
Resigned on
19 November 2012
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL50 3PR £516,000

AZIMUTH SAR LIMITED

Correspondence address
BPE SOLICITORS LLP First Floor St James' House St James' Square, Cheltenham, Gloucestershire, England, GL50 3PR
Role RESIGNED
director
Date of birth
June 1961
Appointed on
16 May 2012
Resigned on
8 October 2012
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL50 3PR £516,000

CHALFORD DIGITAL GROUP LTD

Correspondence address
BPE SOLICITORS LLP First Floor St James' House St James' Square, Cheltenham, Gloucestershire, England, GL50 3PR
Role RESIGNED
director
Date of birth
June 1961
Appointed on
16 May 2012
Resigned on
4 January 2013
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL50 3PR £516,000

JEENIUS LIMITED

Correspondence address
BPE SOLICITORS LLP First Floor St James' House St James' Square, Cheltenham, Gloucestershire, England, GL50 3PR
Role RESIGNED
director
Date of birth
June 1961
Appointed on
1 May 2012
Resigned on
8 April 2013
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL50 3PR £516,000

GILLHARRISJAMES LIMITED

Correspondence address
C/O BESPOKE TAX ACCOUNTANTS LLP Westmoreland House 80-86 Bath Road, Cheltenham, Gloucestershire, United Kingdom, GL53 7JT
Role RESIGNED
director
Date of birth
June 1961
Appointed on
1 May 2012
Resigned on
28 May 2012
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL53 7JT £522,000

TRANSPORT SYSTEMS CATAPULT LIMITED

Correspondence address
First Floor St James' House, St James Square, Cheltenham, Gloucestershire, England, GL50 3PR
Role RESIGNED
director
Date of birth
June 1961
Appointed on
23 April 2012
Resigned on
29 October 2012
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL50 3PR £516,000

FUTURE CITIES CATAPULT LIMITED

Correspondence address
First Floor St James' House, St James' Square, Cheltenham, Gloucestershire, England, GL50 3PR
Role RESIGNED
director
Date of birth
June 1961
Appointed on
23 April 2012
Resigned on
29 October 2012
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL50 3PR £516,000

JEE GROUP LIMITED

Correspondence address
BPE SOLICITORS LLP First Floor St James' House St James Square, Cheltenham, Gloucestershire, England, GL50 3PR
Role RESIGNED
director
Date of birth
June 1961
Appointed on
17 April 2012
Resigned on
8 April 2013
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL50 3PR £516,000

BCOMP 451 LIMITED

Correspondence address
BPE SOLICITORS LLP First Floor St James' House St James' Square, Cheltenham, Gloucestershire, England, GL50 3PR
Role RESIGNED
director
Date of birth
June 1961
Appointed on
17 April 2012
Resigned on
9 May 2012
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL50 3PR £516,000

CHELMSLEY ASSOCIATES LIMITED

Correspondence address
BPE SOLICITORS LLP First Floor St James' House St James Square, Cheltenham, Gloucestershire, England, GL50 3PR
Role RESIGNED
director
Date of birth
June 1961
Appointed on
17 April 2012
Resigned on
26 April 2012
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL50 3PR £516,000

SIMON HARRISON (HOLDINGS) LIMITED

Correspondence address
54-58 Bartholomew Close, London, United Kingdom, EC1A 7HP
Role RESIGNED
director
Date of birth
June 1961
Appointed on
13 April 2012
Resigned on
18 April 2012
Nationality
British
Occupation
Legal Secretary

ADALTA REAL LIMITED

Correspondence address
BPE SOLICITORS LLP First Floor St James' House St. James Square, Cheltenham, Gloucestershire, England, GL50 3PR
Role RESIGNED
director
Date of birth
June 1961
Appointed on
13 April 2012
Resigned on
18 June 2012
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL50 3PR £516,000

SIMON HARRISON (ASSOCIATES) LIMITED

Correspondence address
BPE SOLICITORS LLP First Floor St James' House St James Square, Cheltenham, Gloucestershire, England, GL50 3PR
Role RESIGNED
director
Date of birth
June 1961
Appointed on
29 March 2012
Resigned on
13 April 2012
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL50 3PR £516,000

HIPAMENA UK LLP

Correspondence address
First Floor St James House St James Square, Cheltenham, Gloucestershire, England, GL50 3PR
Role RESIGNED
llp-designated-member
Date of birth
June 1961
Appointed on
22 March 2012
Resigned on
11 June 2012

Average house price in the postcode GL50 3PR £516,000

RESOURCEFUEL LIMITED

Correspondence address
BPE SOLICITORS LLP First Floor St James' House St James' Square, Cheltenham, Gloucestershire, England, GL50 3PR
Role RESIGNED
director
Date of birth
June 1961
Appointed on
1 March 2012
Resigned on
3 May 2012
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL50 3PR £516,000

RAW DUCK TECHNOLOGY LIMITED

Correspondence address
Unit 10 Frogmarsh Mills, South Woodchester, Stroud, Gloucestershire, England, GL5 5ET
Role RESIGNED
director
Date of birth
June 1961
Appointed on
1 March 2012
Resigned on
11 April 2012
Nationality
British
Occupation
Legal Secretary

SATELLITE APPLICATIONS CATAPULT LIMITED

Correspondence address
First Floor St James House St James Square, Cheltenham, Gloucestershire, England, GL50 3PR
Role RESIGNED
director
Date of birth
June 1961
Appointed on
24 February 2012
Resigned on
13 September 2012
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL50 3PR £516,000

CELL THERAPY CATAPULT LIMITED

Correspondence address
First Floor St James House St James Square, Cheltenham, Gloucestershire, England, GL50 3PR
Role RESIGNED
director
Date of birth
June 1961
Appointed on
24 February 2012
Resigned on
16 April 2012
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL50 3PR £516,000

DIGITAL CATAPULT

Correspondence address
First Floor St James House St James Square, Cheltenham, Gloucestershire, England, GL50 3PR
Role RESIGNED
director
Date of birth
June 1961
Appointed on
24 February 2012
Resigned on
29 October 2012
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL50 3PR £516,000

ORE CATAPULT GLASGOW LIMITED

Correspondence address
First Floor St James House St James Square, Cheltenham, Gloucestershire, England, GL50 3PR
Role RESIGNED
director
Date of birth
June 1961
Appointed on
24 February 2012
Resigned on
4 July 2012
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL50 3PR £516,000

BOND AVIATION EUROPE LIMITED

Correspondence address
Gloucestershire Airport Staverton, Cheltenham, Gloucestershire, England, GL51 6SP
Role RESIGNED
director
Date of birth
June 1961
Appointed on
10 February 2012
Resigned on
2 March 2012
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL51 6SP £558,000

LECKHAMPTON ESTATES INVESTMENTS 2012 LIMITED

Correspondence address
BPE SOLICITORS LLP First Floor St James' House St James' Square, Cheltenham, Gloucestershire, England, GL50 3PR
Role RESIGNED
director
Date of birth
June 1961
Appointed on
10 February 2012
Resigned on
2 March 2012
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL50 3PR £516,000

ANGELS 4 ANGELS LIMITED

Correspondence address
BPE SOLICITORS LLP First Floor St James' House St James' Square, Cheltenham, Gloucestershire, England, GL50 3PR
Role RESIGNED
director
Date of birth
June 1961
Appointed on
10 February 2012
Resigned on
7 March 2012
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL50 3PR £516,000

MDZONE LIMITED

Correspondence address
BPE SOLICITORS LLP First Floor St James' House St James' Square, Cheltenham, Gloucestershire, England, GL50 3PR
Role RESIGNED
director
Date of birth
June 1961
Appointed on
10 February 2012
Resigned on
13 March 2012
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL50 3PR £516,000

RST CONSULTING & ADVISORY SERVICES LIMITED

Correspondence address
6 Croham Manor Road, South Croydon, Surrey, England, CR2 7BE
Role RESIGNED
director
Date of birth
June 1961
Appointed on
9 January 2012
Resigned on
16 January 2012
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode CR2 7BE £1,216,000

ICG MEDICAL LIMITED

Correspondence address
21-23 Wootton Street, London, England, SE1 8TG
Role RESIGNED
director
Date of birth
June 1961
Appointed on
7 November 2011
Resigned on
8 February 2012
Nationality
British
Occupation
Legal Secretary

ARROWS GROUP PROFESSIONAL LIMITED

Correspondence address
21-23 Wootton Street, London, England, SE1 8TG
Role RESIGNED
director
Date of birth
June 1961
Appointed on
7 November 2011
Resigned on
8 February 2012
Nationality
British
Occupation
Legal Secretary

ST JOHN'S LANE MANAGEMENT LIMITED

Correspondence address
BPE SOLICITORS LLP First Floor St James' House St James' Square, Cheltenham, Gloucestershire, England, GL50 3PR
Role RESIGNED
director
Date of birth
June 1961
Appointed on
2 November 2011
Resigned on
2 November 2011
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL50 3PR £516,000

SFG REALISATIONS LIMITED

Correspondence address
BPE SOLICITORS LLP First Floor St James' House St James' Square, Cheltenham, Gloucestershire, England, GL50 3PR
Role RESIGNED
director
Date of birth
June 1961
Appointed on
20 October 2011
Resigned on
1 November 2011
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL50 3PR £516,000

ENTERPRISE SOCIAL SOFTWARE DESIGN LIMITED

Correspondence address
BPE SOLICITORS LLP First Floor St James' House St James' Square, Cheltenham, Gloucestershire, England, GL50 3PR
Role RESIGNED
director
Date of birth
June 1961
Appointed on
19 October 2011
Resigned on
20 October 2011
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL50 3PR £516,000

WHITEHALL CRICKLADE FARM LIMITED

Correspondence address
BPE SOLICITORS LLP First Floor St James' House St James' Square, Cheltenham, Gloucestershire, England, GL50 3PR
Role RESIGNED
director
Date of birth
June 1961
Appointed on
30 August 2011
Resigned on
31 October 2011
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL50 3PR £516,000

WHITEHALL CRICKLADE HOLDINGS LIMITED

Correspondence address
BPE SOLICITORS LLP First Floor St James' House St James' Square, Cheltenham, Gloucestershire, England, GL50 3PR
Role RESIGNED
director
Date of birth
June 1961
Appointed on
26 August 2011
Resigned on
31 October 2011
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL50 3PR £516,000

HEATHER HOUSING LIMITED

Correspondence address
Bpe Solicitors Llp First Floor St James' House, St James' Square, Cheltenham, Gloucestershire, England, GL50 3PR
Role RESIGNED
director
Date of birth
June 1961
Appointed on
21 July 2011
Resigned on
29 July 2011
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL50 3PR £516,000

HIGH VALUE MANUFACTURING CATAPULT

Correspondence address
Bpe Solicitors Llp First Floor St James' House, St James' Square, Cheltenham, Gloucestershire, England, GL50 3PR
Role RESIGNED
director
Date of birth
June 1961
Appointed on
18 July 2011
Resigned on
3 October 2011
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL50 3PR £516,000

CLAIM VALIDATION TECHNOLOGIES LIMITED

Correspondence address
BPE SOLICITORS LLP First Floor St James' House St James' Square, Cheltenham, Gloucestershire, England, GL50 3PR
Role RESIGNED
director
Date of birth
June 1961
Appointed on
29 June 2011
Resigned on
4 July 2011
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL50 3PR £516,000

IMPACT 34 LIMITED

Correspondence address
5th Floor 36 Leadenhall Street, London, Uk, EC3A 1AT
Role RESIGNED
director
Date of birth
June 1961
Appointed on
21 June 2011
Resigned on
1 August 2011
Nationality
British
Occupation
Legal Secretary

NEWGATE PR HOLDINGS LIMITED

Correspondence address
35 New Broad Street, London, England, EC2M 1NH
Role RESIGNED
director
Date of birth
June 1961
Appointed on
21 June 2011
Resigned on
18 August 2011
Nationality
British
Occupation
Legal Secretary

INNOVISE EBT LIMITED

Correspondence address
17-13 High Street, Slough, United Kingdom, SL1 1DY
Role RESIGNED
director
Date of birth
June 1961
Appointed on
13 June 2011
Resigned on
21 June 2011
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode SL1 1DY £528,000

NEWGATE TRADING EUROPE LIMITED

Correspondence address
First Floor St James House, St James Square, Cheltenham, Gloucestershire, England, GL50 3PR
Role RESIGNED
director
Date of birth
June 1961
Appointed on
2 February 2011
Resigned on
18 April 2011
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL50 3PR £516,000

CAREER DIRECTED SOLUTIONS LIMITED

Correspondence address
First Floor St James House, St James Square, Cheltenham, Gloucestershire, England, GL50 3PR
Role RESIGNED
director
Date of birth
June 1961
Appointed on
2 February 2011
Resigned on
27 April 2011
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL50 3PR £516,000

GEOFF RHODES ASSOCIATES LIMITED

Correspondence address
First Floor St James House, St James Square, Cheltenham, Gloucestershire, England, GL50 3PR
Role RESIGNED
director
Date of birth
June 1961
Appointed on
2 February 2011
Resigned on
5 July 2011
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL50 3PR £516,000

AUTOCLENZ GROUP LIMITED

Correspondence address
First Floor St James House, St James Square, Cheltenham, Gloucestershire, England, GL50 3PR
Role RESIGNED
director
Date of birth
June 1961
Appointed on
2 February 2011
Resigned on
17 June 2011
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL50 3PR £516,000

LM CARPE DIEM PROPERTY LIMITED

Correspondence address
First Floor St James House, St James Square, Cheltenham, Gloucestershire, England, GL50 3PR
Role RESIGNED
director
Date of birth
June 1961
Appointed on
2 February 2011
Resigned on
1 March 2011
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL50 3PR £516,000

HVIVO PLC

Correspondence address
First Floor St James House, St James Square, Cheltenham, Gloucestershire, England, GL50 3PR
Role RESIGNED
director
Date of birth
June 1961
Appointed on
2 February 2011
Resigned on
10 February 2011
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL50 3PR £516,000

PRELUDE DESIGN LIMITED

Correspondence address
First Floor St James House, St James Square, Cheltenham, Gloucestershire, England, GL50 3PR
Role RESIGNED
director
Date of birth
June 1961
Appointed on
2 February 2011
Resigned on
7 February 2011
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL50 3PR £516,000

BCOMP 429 LIMITED

Correspondence address
First Floor St James House, St James Square, Cheltenham, Gloucestershire, England, GL50 3PR
Role RESIGNED
director
Date of birth
June 1961
Appointed on
2 February 2011
Resigned on
17 June 2011
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL50 3PR £516,000

ROLFE U.K. LIMITED

Correspondence address
First Floor St James House, St James Square, Cheltenham, Gloucestershire, England, GL50 3PR
Role RESIGNED
director
Date of birth
June 1961
Appointed on
2 February 2011
Resigned on
9 May 2011
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL50 3PR £516,000

HAVISHAM INVESTMENTS LIMITED

Correspondence address
Bpe Solicitors Llp First Floor St James House, St James Square, Cheltenham, Gloucestershire, GL50 3PR
Role RESIGNED
director
Date of birth
June 1961
Appointed on
29 June 2010
Resigned on
28 January 2013
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL50 3PR £516,000

OHS DIAGNOSTICS LIMITED

Correspondence address
Bpe Solicitors Llp First Floor St James House, St James Square, Cheltenham, Gloucestershire, GL50 3PR
Role RESIGNED
director
Date of birth
June 1961
Appointed on
29 June 2010
Resigned on
2 November 2011
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL50 3PR £516,000

HARBOR RESEARCH LIMITED

Correspondence address
Bpe Solicitors Llp First Floor St James House, St James Square, Cheltenham, Gloucestershire, GL50 3PR
Role RESIGNED
director
Date of birth
June 1961
Appointed on
29 June 2010
Resigned on
20 January 2011
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL50 3PR £516,000

D & T LOGISTICS LIMITED

Correspondence address
C/O First Floor St James House, St James Square, Cheltenham, Gloucestershire, GL50 3PR
Role RESIGNED
director
Date of birth
June 1961
Appointed on
29 June 2010
Resigned on
6 October 2010
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL50 3PR £516,000

OXFORD HEALTHCARE SOLUTIONS LIMITED

Correspondence address
Bpe Solicitors Llp First Floor St James House, St James Square, Cheltenham, Gloucestershire, GL50 3PR
Role RESIGNED
director
Date of birth
June 1961
Appointed on
29 June 2010
Resigned on
1 November 2010
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL50 3PR £516,000

SUNBEAM FOSTERING GROUP LIMITED

Correspondence address
C/O First Floor St James House, St James Square, Cheltenham, Gloucestershire, GL50 3PR
Role RESIGNED
director
Date of birth
June 1961
Appointed on
29 June 2010
Resigned on
1 March 2011
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL50 3PR £516,000

NEW DOCS LIMITED

Correspondence address
C/O First Floor St James House, St James Square, Cheltenham, Gloucestershire, GL50 3PR
Role RESIGNED
director
Date of birth
June 1961
Appointed on
29 June 2010
Resigned on
6 September 2010
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL50 3PR £516,000

COCOA BEE LIMITED

Correspondence address
C/O First Floor St James House, St James Square, Cheltenham, Gloucestershire, GL50 3PR
Role RESIGNED
director
Date of birth
June 1961
Appointed on
29 June 2010
Resigned on
16 August 2010
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL50 3PR £516,000

BCOMP 416 LIMITED

Correspondence address
C/O First Floor St James' House, St James' Square, Cheltenham, Gloucestershire, GL50 3PR
Role RESIGNED
director
Date of birth
June 1961
Appointed on
29 June 2010
Resigned on
7 March 2011
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL50 3PR £516,000

VANTAGE POINT BUSINESS VILLAGE HOLDINGS LIMITED

Correspondence address
BPE SOLICITORS LLP First Floor St James House, St James Square, Cheltenham, Gloucestershire, England, GL50 3PR
Role RESIGNED
director
Date of birth
June 1961
Appointed on
18 May 2010
Resigned on
3 June 2010
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL50 3PR £516,000

VANTAGE POINT BUSINESS PARK HOLDINGS LIMITED

Correspondence address
First Floor St James' House St James' Square, Cheltenham, Gloucestershire, GL50 3PR
Role RESIGNED
director
Date of birth
June 1961
Appointed on
18 May 2010
Resigned on
3 June 2010
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL50 3PR £516,000

VANTAGE DEVELOPMENTS HOLDINGS LIMITED

Correspondence address
BPE SOLICITORS LLP First Floor St James House, St James Square, Cheltenham, Gloucestershire, England, GL50 3PR
Role RESIGNED
director
Date of birth
June 1961
Appointed on
18 May 2010
Resigned on
3 June 2010
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL50 3PR £516,000

MEDAVINCI GOLD LIMITED

Correspondence address
First Floor St James' House St James' Square, Cheltenham, Gloucestershire, GL50 3PR
Role RESIGNED
director
Date of birth
June 1961
Appointed on
18 May 2010
Resigned on
2 August 2010
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL50 3PR £516,000

GREEN COMPLIANCE FIRE 1 LIMITED

Correspondence address
BPE SOLICITORS LLP First Floor St James House, St James Square, Cheltenham, Gloucestershire, England, GL50 3PR
Role RESIGNED
director
Date of birth
June 1961
Appointed on
18 May 2010
Resigned on
2 June 2010
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL50 3PR £516,000

BCOMP 408 LIMITED

Correspondence address
BPE SOLICITORS LLP First Floor St James House, St James Square, Cheltenham, Gloucestershire, England, GL50 3PR
Role RESIGNED
director
Date of birth
June 1961
Appointed on
18 May 2010
Resigned on
3 June 2010
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL50 3PR £516,000

VANTAGE POINT SERVICED OFFICES HOLDINGS LIMITED

Correspondence address
BPE SOLICITORS LLP First Floor St James House, St James Square, Cheltenham, Gloucestershire, England, GL50 3PR
Role RESIGNED
director
Date of birth
June 1961
Appointed on
18 May 2010
Resigned on
3 June 2010
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL50 3PR £516,000

VANTAGE POINT FACILITIES MANAGEMENT HOLDINGS LIMITED

Correspondence address
BPE SOLICITORS LLP First Floor St James House, St James Square, Cheltenham, Gloucestershire, England, GL50 3PR
Role RESIGNED
director
Date of birth
June 1961
Appointed on
18 May 2010
Resigned on
3 June 2010
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL50 3PR £516,000

VANTAGE DEVELOPMENTS (CINDERFORD) HOLDINGS LIMITED

Correspondence address
BPE SOLICITORS LLP First Floor St James House, St James Square, Cheltenham, Gloucestershire, England, GL50 3PR
Role RESIGNED
director
Date of birth
June 1961
Appointed on
18 May 2010
Resigned on
3 June 2010
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL50 3PR £516,000

HOWARD TENENS (WEST LONDON) LIMITED

Correspondence address
C/O Bpe Solicitors Llp First Floor St. James House, St. James Square, Cheltenham, Gloucestershire, GL50 3PR
Role RESIGNED
director
Date of birth
June 1961
Appointed on
24 December 2009
Resigned on
24 March 2010
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL50 3PR £516,000

BCOMP 394 LIMITED

Correspondence address
C/O Bpe Solicitors Llp First Floor St. James House, St. James Square, Cheltenham, Gloucestershire, GL50 3PR
Role RESIGNED
director
Date of birth
June 1961
Appointed on
24 December 2009
Resigned on
1 March 2010
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL50 3PR £516,000

JACK'S UNION LIMITED

Correspondence address
C/O Bpe Solicitors Llp First Floor St. James House, St. James Square, Cheltenham, Gloucestershire, GL50 3PR
Role RESIGNED
director
Date of birth
June 1961
Appointed on
24 December 2009
Resigned on
30 April 2010
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL50 3PR £516,000

FRESH LINEN LIMITED

Correspondence address
C/O Bpe Solicitors Llp First Floor St. James House, St. James Square, Cheltenham, Gloucestershire, GL50 3PR
Role RESIGNED
director
Date of birth
June 1961
Appointed on
24 December 2009
Resigned on
27 April 2010
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL50 3PR £516,000

PURE LAUNDRY LIMITED

Correspondence address
C/O Bpe Solicitors Llp First Floor St. James House, St. James Square, Cheltenham, Gloucestershire, GL50 3PR
Role RESIGNED
director
Date of birth
June 1961
Appointed on
24 December 2009
Resigned on
17 June 2010
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL50 3PR £516,000

NEW GEN (UK) LIMITED

Correspondence address
C/O Bpe Solicitors Llp First Floor St. James House, St. James Square, Cheltenham, Gloucestershire, GL50 3PR
Role RESIGNED
director
Date of birth
June 1961
Appointed on
24 December 2009
Resigned on
13 July 2010
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL50 3PR £516,000

GREEN COMPLIANCE FIRE 5 LIMITED

Correspondence address
C/O Bpe Solicitors Llp First Floor St. James House, St. James Square, Cheltenham, Gloucestershire, GL50 3PR
Role RESIGNED
director
Date of birth
June 1961
Appointed on
24 December 2009
Resigned on
29 April 2010
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL50 3PR £516,000

GREEN COMPLIANCE EBT LIMITED

Correspondence address
Bpe Solicitors First Floor St James House, St James Square, Cheltenham, Gloucestershire, GL50 3PR
Role RESIGNED
director
Date of birth
June 1961
Appointed on
24 October 2009
Resigned on
24 March 2010
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL50 3PR £516,000

BLUE SQUARE ACQUISITIONS LIMITED

Correspondence address
Bpe Solicitors First Floor St James House, St James Square, Cheltenham, Gloucestershire, GL50 3PR
Role RESIGNED
director
Date of birth
June 1961
Appointed on
24 October 2009
Resigned on
2 December 2009
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL50 3PR £516,000

RAGING BULL HOLDINGS LIMITED

Correspondence address
Bpe Solicitors First Floor St James House, St James Square, Cheltenham, Gloucestershire, GL50 3PR
Role RESIGNED
director
Date of birth
June 1961
Appointed on
24 October 2009
Resigned on
5 July 2010
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL50 3PR £516,000

DRYBROOK HOLDINGS LIMITED

Correspondence address
Bpe Solicitors First Floor St James House, St James Square, Cheltenham, Gloucestershire, GL50 3PR
Role RESIGNED
director
Date of birth
June 1961
Appointed on
24 October 2009
Resigned on
21 December 2009
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL50 3PR £516,000

NAILBRIDGE PROPERTIES LIMITED

Correspondence address
C/O Bpe Solicitors First Floor St James House, St James Square, Cheltenham, Gloucestershire, GL50 3PR
Role RESIGNED
director
Date of birth
June 1961
Appointed on
24 October 2009
Resigned on
21 December 2009
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL50 3PR £516,000

RETHINK BUSINESS LIMITED

Correspondence address
Nobins House Natton, Ashchurch, Tewkesbury, Gloucestershire, GL20 7BG
Role RESIGNED
director
Date of birth
June 1961
Appointed on
6 July 2009
Resigned on
28 July 2009
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL20 7BG £734,000

ANBUMA UK LIMITED

Correspondence address
Nobins House Natton, Ashchurch, Tewkesbury, Gloucestershire, GL20 7BG
Role RESIGNED
director
Date of birth
June 1961
Appointed on
6 July 2009
Resigned on
21 September 2009
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL20 7BG £734,000

DKH ASSOCIATES LIMITED

Correspondence address
Nobins House Natton, Ashchurch, Tewkesbury, Gloucestershire, GL20 7BG
Role RESIGNED
director
Date of birth
June 1961
Appointed on
6 July 2009
Resigned on
12 August 2009
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL20 7BG £734,000

BOND EUROPEAN AVIATION LEASING LIMITED

Correspondence address
Nobins House Natton, Ashchurch, Tewkesbury, Gloucestershire, GL20 7BG
Role RESIGNED
director
Date of birth
June 1961
Appointed on
6 July 2009
Resigned on
14 September 2009
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL20 7BG £734,000

STERLING BUSINESS SOLUTIONS LIMITED

Correspondence address
Nobins House Natton, Ashchurch, Tewkesbury, Gloucestershire, GL20 7BG
Role
director
Date of birth
June 1961
Appointed on
6 July 2009
Resigned on
12 August 2010
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL20 7BG £734,000

BCOMP 381 LIMITED

Correspondence address
Nobins House Natton, Ashchurch, Tewkesbury, Gloucestershire, GL20 7BG
Role
director
Date of birth
June 1961
Appointed on
29 April 2009
Resigned on
18 June 2009
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL20 7BG £734,000

IVY HEART LIMITED

Correspondence address
Nobins House Natton, Ashchurch, Tewkesbury, Gloucestershire, GL20 7BG
Role RESIGNED
director
Date of birth
June 1961
Appointed on
29 April 2009
Resigned on
17 July 2009
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL20 7BG £734,000

GRANGE FARM COVENTRY LIMITED

Correspondence address
Nobins House Natton, Ashchurch, Tewkesbury, Gloucestershire, GL20 7BG
Role RESIGNED
director
Date of birth
June 1961
Appointed on
29 April 2009
Resigned on
9 June 2009
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL20 7BG £734,000

NEWMAN ROOFING SYSTEMS LIMITED

Correspondence address
Nobins House Natton, Ashchurch, Tewkesbury, Gloucestershire, GL20 7BG
Role RESIGNED
director
Date of birth
June 1961
Appointed on
29 April 2009
Resigned on
9 June 2010
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL20 7BG £734,000

INSIGNIA GIFTS LIMITED

Correspondence address
Nobins House Natton, Ashchurch, Tewkesbury, Gloucestershire, GL20 7BG
Role RESIGNED
director
Date of birth
June 1961
Appointed on
29 April 2009
Resigned on
18 May 2009
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL20 7BG £734,000

BCOMP 374 LIMITED

Correspondence address
Nobins House Natton, Ashchurch, Tewkesbury, Gloucestershire, GL20 7BG
Role RESIGNED
director
Date of birth
June 1961
Appointed on
6 March 2009
Resigned on
15 April 2009
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL20 7BG £734,000

T G STAMPING AND MACHINING LTD.

Correspondence address
Nobins House Natton, Ashchurch, Tewkesbury, Gloucestershire, GL20 7BG
Role RESIGNED
director
Date of birth
June 1961
Appointed on
6 March 2009
Resigned on
1 May 2009
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL20 7BG £734,000

SOURCE PUBLISHING LIMITED

Correspondence address
Nobins House Natton, Ashchurch, Tewkesbury, Gloucestershire, GL20 7BG
Role RESIGNED
director
Date of birth
June 1961
Appointed on
6 March 2009
Resigned on
17 March 2009
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL20 7BG £734,000

BCOMP 363 LIMITED

Correspondence address
Nobins House Natton, Ashchurch, Tewkesbury, Gloucestershire, GL20 7BG
Role
director
Date of birth
June 1961
Appointed on
5 September 2008
Resigned on
23 December 2008
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL20 7BG £734,000

BCOMP 362 LIMITED

Correspondence address
Nobins House Natton, Ashchurch, Tewkesbury, Gloucestershire, GL20 7BG
Role
director
Date of birth
June 1961
Appointed on
5 September 2008
Resigned on
23 December 2008
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL20 7BG £734,000

PURE GYM LIMITED

Correspondence address
Nobins House Natton, Ashchurch, Tewkesbury, Gloucestershire, GL20 7BG
Role RESIGNED
director
Date of birth
June 1961
Appointed on
5 September 2008
Resigned on
9 February 2009
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL20 7BG £734,000

HOWARD TENENS ASSOCIATES LIMITED

Correspondence address
Nobins House Natton, Ashchurch, Tewkesbury, Gloucestershire, GL20 7BG
Role RESIGNED
director
Date of birth
June 1961
Appointed on
5 September 2008
Resigned on
16 April 2009
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL20 7BG £734,000

MATCHRIVER INTELLECTUAL PROPERTY RIGHTS LIMITED

Correspondence address
Nobins House Natton, Ashchurch, Tewkesbury, Gloucestershire, GL20 7BG
Role RESIGNED
director
Date of birth
June 1961
Appointed on
5 September 2008
Resigned on
2 February 2009
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL20 7BG £734,000

LIGHTWAVERF LTD

Correspondence address
Nobins House Natton, Ashchurch, Tewkesbury, Gloucestershire, GL20 7BG
Role RESIGNED
director
Date of birth
June 1961
Appointed on
5 September 2008
Resigned on
22 September 2008
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL20 7BG £734,000

BGW WINDOWS LIMITED

Correspondence address
Nobins House Natton, Ashchurch, Tewkesbury, Gloucestershire, GL20 7BG
Role RESIGNED
director
Date of birth
June 1961
Appointed on
5 September 2008
Resigned on
17 November 2008
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL20 7BG £734,000

EASYCO LIMITED

Correspondence address
Nobins House Natton, Ashchurch, Tewkesbury, Gloucestershire, GL20 7BG
Role RESIGNED
director
Date of birth
June 1961
Appointed on
5 September 2008
Resigned on
17 September 2008
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL20 7BG £734,000

WOKING PROPERTIES (BROADMEAD) LIMITED

Correspondence address
Nobins House Natton, Ashchurch, Tewkesbury, Gloucestershire, GL20 7BG
Role RESIGNED
director
Date of birth
June 1961
Appointed on
5 September 2008
Resigned on
30 January 2009
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL20 7BG £734,000

HOWARD TENENS LIMITED

Correspondence address
Nobins House Natton, Ashchurch, Tewkesbury, Gloucestershire, GL20 7BG
Role RESIGNED
director
Date of birth
June 1961
Appointed on
5 September 2008
Resigned on
16 April 2009
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL20 7BG £734,000

MAITLAND RECRUITMENT SERVICES LIMITED

Correspondence address
Nobins House Natton, Ashchurch, Tewkesbury, Gloucestershire, GL20 7BG
Role RESIGNED
director
Date of birth
June 1961
Appointed on
5 September 2008
Resigned on
13 February 2009
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL20 7BG £734,000

ASPECT ALUMINIUM LIMITED

Correspondence address
Nobins House Natton, Ashchurch, Tewkesbury, Gloucestershire, GL20 7BG
Role RESIGNED
director
Date of birth
June 1961
Appointed on
29 March 2008
Resigned on
10 September 2008
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL20 7BG £734,000

HOMESPLUS PUBLISHING LIMITED

Correspondence address
Nobins House Natton, Ashchurch, Tewkesbury, Gloucestershire, GL20 7BG
Role
director
Date of birth
June 1961
Appointed on
29 March 2008
Resigned on
21 July 2008
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL20 7BG £734,000

PARIS LAUNDRY SYSTEMS LIMITED

Correspondence address
Nobins House Natton, Ashchurch, Tewkesbury, Gloucestershire, GL20 7BG
Role RESIGNED
director
Date of birth
June 1961
Appointed on
29 March 2008
Resigned on
1 February 2010
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL20 7BG £734,000

WW TRUCK AND BUS LIMITED

Correspondence address
Nobins House Natton, Ashchurch, Tewkesbury, Gloucestershire, GL20 7BG
Role RESIGNED
director
Date of birth
June 1961
Appointed on
29 March 2008
Resigned on
28 June 2008
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL20 7BG £734,000

CORRELATE FINANCIAL MARKETS LIMITED

Correspondence address
Nobins House Natton, Ashchurch, Tewkesbury, Gloucestershire, GL20 7BG
Role RESIGNED
director
Date of birth
June 1961
Appointed on
29 March 2008
Resigned on
18 December 2008
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL20 7BG £734,000

QUESTOR EXECUTIVE SEARCH LTD

Correspondence address
Nobins House Natton, Ashchurch, Tewkesbury, Gloucestershire, GL20 7BG
Role RESIGNED
director
Date of birth
June 1961
Appointed on
29 March 2008
Resigned on
28 May 2008
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL20 7BG £734,000

MONTAGUE FUND MANAGEMENT LIMITED

Correspondence address
Nobins House Natton, Ashchurch, Tewkesbury, Gloucestershire, GL20 7BG
Role RESIGNED
director
Date of birth
June 1961
Appointed on
29 March 2008
Resigned on
13 May 2008
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL20 7BG £734,000

PJB ELECTRICAL SOLUTIONS LIMITED

Correspondence address
Nobins House Natton, Ashchurch, Tewkesbury, Gloucestershire, GL20 7BG
Role RESIGNED
director
Date of birth
June 1961
Appointed on
29 March 2008
Resigned on
21 May 2008
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL20 7BG £734,000

SPECTRUM MANUFACTURING SERVICES LIMITED

Correspondence address
Nobins House Natton, Ashchurch, Tewkesbury, Gloucestershire, GL20 7BG
Role RESIGNED
director
Date of birth
June 1961
Appointed on
16 January 2008
Resigned on
10 March 2008
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL20 7BG £734,000

MEDIA HOLDINGS (WEST MIDLANDS) LIMITED

Correspondence address
Nobins House Natton, Ashchurch, Tewkesbury, Gloucestershire, GL20 7BG
Role
director
Date of birth
June 1961
Appointed on
16 January 2008
Resigned on
2 April 2008
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL20 7BG £734,000

ARIANNA DESIGN LIMITED

Correspondence address
Nobins House Natton, Ashchurch, Tewkesbury, Gloucestershire, GL20 7BG
Role RESIGNED
director
Date of birth
June 1961
Appointed on
16 January 2008
Resigned on
7 March 2008
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL20 7BG £734,000

NUNEATON OBSERVER LIMITED

Correspondence address
Nobins House Natton, Ashchurch, Tewkesbury, Gloucestershire, GL20 7BG
Role
director
Date of birth
June 1961
Appointed on
16 January 2008
Resigned on
2 April 2008
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL20 7BG £734,000

HEXAGON HUMAN CAPITAL UK SIP TRUST LIMITED

Correspondence address
Nobins House Natton, Ashchurch, Tewkesbury, Gloucestershire, GL20 7BG
Role RESIGNED
director
Date of birth
June 1961
Appointed on
16 January 2008
Resigned on
6 March 2008
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL20 7BG £734,000

WHITECROFT LYDNEY LIMITED

Correspondence address
Nobins House Natton, Ashchurch, Tewkesbury, Gloucestershire, GL20 7BG
Role RESIGNED
director
Date of birth
June 1961
Appointed on
16 January 2008
Resigned on
27 February 2009
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL20 7BG £734,000

W B POWERSOURCE HOLDINGS LIMITED

Correspondence address
Nobins House Natton, Ashchurch, Tewkesbury, Gloucestershire, GL20 7BG
Role RESIGNED
director
Date of birth
June 1961
Appointed on
16 January 2008
Resigned on
4 April 2008
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL20 7BG £734,000

BY MANAGEMENT SERVICES LIMITED

Correspondence address
Nobins House Natton, Ashchurch, Tewkesbury, Gloucestershire, GL20 7BG
Role RESIGNED
director
Date of birth
June 1961
Appointed on
16 January 2008
Resigned on
29 October 2008
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL20 7BG £734,000

APRIL NUMBER 1 LIMITED

Correspondence address
Nobins House Natton, Ashchurch, Tewkesbury, Gloucestershire, GL20 7BG
Role RESIGNED
director
Date of birth
June 1961
Appointed on
16 January 2008
Resigned on
4 April 2008
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL20 7BG £734,000

KZN MANAGEMENT LIMITED

Correspondence address
Nobins House Natton, Ashchurch, Tewkesbury, Gloucestershire, GL20 7BG
Role RESIGNED
director
Date of birth
June 1961
Appointed on
6 July 2007
Resigned on
13 August 2008
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL20 7BG £734,000

BLUE SHEEP HOLDINGS LIMITED

Correspondence address
Nobins House Natton, Ashchurch, Tewkesbury, Gloucestershire, GL20 7BG
Role RESIGNED
director
Date of birth
June 1961
Appointed on
6 July 2007
Resigned on
21 November 2007
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL20 7BG £734,000

SOLIHULL ESTATE AGENTS' CONSORTIUM LIMITED

Correspondence address
Nobins House Natton, Ashchurch, Tewkesbury, Gloucestershire, GL20 7BG
Role RESIGNED
director
Date of birth
June 1961
Appointed on
6 July 2007
Resigned on
22 April 2009
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL20 7BG £734,000

PRESTIGE CELLARS LIMITED

Correspondence address
Nobins House Natton, Ashchurch, Tewkesbury, Gloucestershire, GL20 7BG
Role RESIGNED
director
Date of birth
June 1961
Appointed on
6 July 2007
Resigned on
13 August 2008
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL20 7BG £734,000

PANEL TECHNOLOGY HOLDINGS LIMITED

Correspondence address
Nobins House Natton, Ashchurch, Tewkesbury, Gloucestershire, GL20 7BG
Role RESIGNED
director
Date of birth
June 1961
Appointed on
6 July 2007
Resigned on
26 July 2007
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL20 7BG £734,000

TEWKESBURY OBSERVER LIMITED

Correspondence address
Nobins House Natton, Ashchurch, Tewkesbury, Gloucestershire, GL20 7BG
Role RESIGNED
director
Date of birth
June 1961
Appointed on
6 July 2007
Resigned on
21 January 2009
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL20 7BG £734,000

SOB (2011) LIMITED

Correspondence address
Nobins House Natton, Ashchurch, Tewkesbury, Gloucestershire, GL20 7BG
Role RESIGNED
director
Date of birth
June 1961
Appointed on
27 March 2007
Resigned on
21 June 2007
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL20 7BG £734,000

FOCUSED HEALTHCARE LIMITED

Correspondence address
Nobins House Natton, Ashchurch, Tewkesbury, Gloucestershire, GL20 7BG
Role RESIGNED
director
Date of birth
June 1961
Appointed on
27 March 2007
Resigned on
24 October 2007
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL20 7BG £734,000

BARGAINS & MORE LIMITED

Correspondence address
Nobins House Natton, Ashchurch, Tewkesbury, Gloucestershire, GL20 7BG
Role RESIGNED
director
Date of birth
June 1961
Appointed on
27 March 2007
Resigned on
26 April 2007
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL20 7BG £734,000

EVESHAM & COTSWOLDS OBSERVER LIMITED

Correspondence address
Nobins House Natton, Ashchurch, Tewkesbury, Gloucestershire, GL20 7BG
Role RESIGNED
director
Date of birth
June 1961
Appointed on
27 March 2007
Resigned on
21 June 2007
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL20 7BG £734,000

SOLIHULL OBSERVER LIMITED

Correspondence address
Nobins House Natton, Ashchurch, Tewkesbury, Gloucestershire, GL20 7BG
Role RESIGNED
director
Date of birth
June 1961
Appointed on
27 March 2007
Resigned on
21 January 2009
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL20 7BG £734,000

MWC GROUP HOLDINGS LIMITED

Correspondence address
Nobins House Natton, Ashchurch, Tewkesbury, Gloucestershire, GL20 7BG
Role RESIGNED
director
Date of birth
June 1961
Appointed on
27 March 2007
Resigned on
12 June 2007
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL20 7BG £734,000

VIVA DIRECT LIMITED

Correspondence address
Nobins House Natton, Ashchurch, Tewkesbury, Gloucestershire, GL20 7BG
Role RESIGNED
director
Date of birth
June 1961
Appointed on
27 March 2007
Resigned on
22 May 2007
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL20 7BG £734,000

ROWAN LODGE CONSULTANTS LIMITED

Correspondence address
Nobins House Natton, Ashchurch, Tewkesbury, Gloucestershire, GL20 7BG
Role RESIGNED
director
Date of birth
June 1961
Appointed on
12 January 2007
Resigned on
5 March 2007
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL20 7BG £734,000

BPE SERVICES LIMITED

Correspondence address
Nobins House Natton, Ashchurch, Tewkesbury, Gloucestershire, GL20 7BG
Role RESIGNED
director
Date of birth
June 1961
Appointed on
12 January 2007
Resigned on
29 January 2007
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL20 7BG £734,000

CHILTERN INVADEX LIMITED

Correspondence address
Nobins House Natton, Ashchurch, Tewkesbury, Gloucestershire, GL20 7BG
Role RESIGNED
director
Date of birth
June 1961
Appointed on
12 January 2007
Resigned on
13 February 2007
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL20 7BG £734,000

ABSOLUTELY LANGUAGES LIMITED

Correspondence address
Nobins House Natton, Ashchurch, Tewkesbury, Gloucestershire, GL20 7BG
Role RESIGNED
director
Date of birth
June 1961
Appointed on
12 January 2007
Resigned on
12 July 2007
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL20 7BG £734,000

3MS GOLD SERVICES LIMITED

Correspondence address
Nobins House Natton, Ashchurch, Tewkesbury, Gloucestershire, GL20 7BG
Role RESIGNED
director
Date of birth
June 1961
Appointed on
12 January 2007
Resigned on
24 January 2007
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL20 7BG £734,000

DAKOTA CLUBS LIMITED

Correspondence address
Nobins House Natton, Ashchurch, Tewkesbury, Gloucestershire, GL20 7BG
Role RESIGNED
director
Date of birth
June 1961
Appointed on
12 January 2007
Resigned on
23 March 2007
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL20 7BG £734,000

J. R. SELDON & SONS (HOLDINGS) LIMITED

Correspondence address
Nobins House Natton, Ashchurch, Tewkesbury, Gloucestershire, GL20 7BG
Role RESIGNED
director
Date of birth
June 1961
Appointed on
11 January 2007
Resigned on
12 February 2007
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL20 7BG £734,000

INSTALMENT CREDIT LIMITED

Correspondence address
Nobins House Natton, Ashchurch, Tewkesbury, Gloucestershire, GL20 7BG
Role RESIGNED
director
Date of birth
June 1961
Appointed on
11 January 2007
Resigned on
30 April 2007
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL20 7BG £734,000

C & KS LIMITED

Correspondence address
Nobins House Natton, Ashchurch, Tewkesbury, Gloucestershire, GL20 7BG
Role RESIGNED
director
Date of birth
June 1961
Appointed on
5 October 2006
Resigned on
10 January 2007
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL20 7BG £734,000

SPECTRUM MEDICAL LIMITED

Correspondence address
Nobins House Natton, Ashchurch, Tewkesbury, Gloucestershire, GL20 7BG
Role RESIGNED
director
Date of birth
June 1961
Appointed on
5 October 2006
Resigned on
11 December 2006
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL20 7BG £734,000

THE BRILLIANT LAUNDRY GROUP LIMITED

Correspondence address
Nobins House Natton, Ashchurch, Tewkesbury, Gloucestershire, GL20 7BG
Role RESIGNED
director
Date of birth
June 1961
Appointed on
5 October 2006
Resigned on
31 January 2007
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL20 7BG £734,000

WYE VALLEY ENTERPRISES LIMITED

Correspondence address
Nobins House Natton, Ashchurch, Tewkesbury, Gloucestershire, GL20 7BG
Role RESIGNED
director
Date of birth
June 1961
Appointed on
5 October 2006
Resigned on
18 December 2006
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL20 7BG £734,000

GARDENBUYER LIMITED

Correspondence address
Nobins House Natton, Ashchurch, Tewkesbury, Gloucestershire, GL20 7BG
Role RESIGNED
director
Date of birth
June 1961
Appointed on
5 October 2006
Resigned on
31 January 2007
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL20 7BG £734,000

COMPLETE POOL CONTROLS LIMITED

Correspondence address
Nobins House Natton, Ashchurch, Tewkesbury, Gloucestershire, GL20 7BG
Role RESIGNED
director
Date of birth
June 1961
Appointed on
5 October 2006
Resigned on
17 October 2006
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL20 7BG £734,000

RAMPAGE POOL CHEMICALS LIMITED

Correspondence address
Nobins House Natton, Ashchurch, Tewkesbury, Gloucestershire, GL20 7BG
Role RESIGNED
director
Date of birth
June 1961
Appointed on
5 October 2006
Resigned on
23 October 2006
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL20 7BG £734,000

J ROBINSON PHARMACIES LIMITED

Correspondence address
Nobins House Natton, Ashchurch, Tewkesbury, Gloucestershire, GL20 7BG
Role RESIGNED
director
Date of birth
June 1961
Appointed on
25 August 2006
Resigned on
4 September 2006
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL20 7BG £734,000

RIVACOLD UK LIMITED

Correspondence address
Nobins House Natton, Ashchurch, Tewkesbury, Gloucestershire, GL20 7BG
Role RESIGNED
director
Date of birth
June 1961
Appointed on
24 August 2006
Resigned on
7 September 2006
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL20 7BG £734,000

CERTAINTY THE NATIONAL WILL REGISTER LIMITED

Correspondence address
Nobins House Natton, Ashchurch, Tewkesbury, Gloucestershire, GL20 7BG
Role RESIGNED
director
Date of birth
June 1961
Appointed on
23 August 2006
Resigned on
16 October 2006
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL20 7BG £734,000

TEMPLE OAK (YARDLEY) LIMITED

Correspondence address
Nobins House Natton, Ashchurch, Tewkesbury, Gloucestershire, GL20 7BG
Role RESIGNED
director
Date of birth
June 1961
Appointed on
23 August 2006
Resigned on
5 October 2006
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL20 7BG £734,000

SIRENA DIAMOND LIMITED

Correspondence address
Nobins House Natton, Ashchurch, Tewkesbury, Gloucestershire, GL20 7BG
Role
director
Date of birth
June 1961
Appointed on
23 August 2006
Resigned on
31 January 2007
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL20 7BG £734,000

PRECISION MANUFACTURING SOLUTIONS LIMITED

Correspondence address
Nobins House Natton, Ashchurch, Tewkesbury, Gloucestershire, GL20 7BG
Role RESIGNED
director
Date of birth
June 1961
Appointed on
23 August 2006
Resigned on
6 November 2006
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL20 7BG £734,000

TENENS (LAKESIDE) LIMITED

Correspondence address
Nobins House Natton, Ashchurch, Tewkesbury, Gloucestershire, GL20 7BG
Role RESIGNED
director
Date of birth
June 1961
Appointed on
7 March 2006
Resigned on
26 June 2006
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL20 7BG £734,000

BTC HOSPITALITY INVESTMENTS LIMITED

Correspondence address
Nobins House Natton, Ashchurch, Tewkesbury, Gloucestershire, GL20 7BG
Role RESIGNED
director
Date of birth
June 1961
Appointed on
7 March 2006
Resigned on
26 June 2006
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL20 7BG £734,000

HOLLYWOOD REST HOME HOLDINGS LIMITED

Correspondence address
Nobins House Natton, Ashchurch, Tewkesbury, Gloucestershire, GL20 7BG
Role RESIGNED
director
Date of birth
June 1961
Appointed on
7 March 2006
Resigned on
12 July 2006
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL20 7BG £734,000

BCOMP 291 LIMITED

Correspondence address
Nobins House Natton, Ashchurch, Tewkesbury, Gloucestershire, GL20 7BG
Role RESIGNED
director
Date of birth
June 1961
Appointed on
7 March 2006
Resigned on
3 August 2006
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL20 7BG £734,000

BCOMP 290 LIMITED

Correspondence address
Nobins House Natton, Ashchurch, Tewkesbury, Gloucestershire, GL20 7BG
Role RESIGNED
director
Date of birth
June 1961
Appointed on
7 March 2006
Resigned on
3 August 2006
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL20 7BG £734,000

HEXAGON EM LIMITED

Correspondence address
Nobins House Natton, Ashchurch, Tewkesbury, Gloucestershire, GL20 7BG
Role RESIGNED
director
Date of birth
June 1961
Appointed on
7 March 2006
Resigned on
8 May 2006
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL20 7BG £734,000

SIGSOL LIMITED

Correspondence address
Nobins House Natton, Ashchurch, Tewkesbury, Gloucestershire, GL20 7BG
Role RESIGNED
director
Date of birth
June 1961
Appointed on
7 March 2006
Resigned on
26 September 2006
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL20 7BG £734,000

FBE SERVICES LIMITED

Correspondence address
Nobins House Natton, Ashchurch, Tewkesbury, Gloucestershire, GL20 7BG
Role RESIGNED
director
Date of birth
June 1961
Appointed on
28 December 2005
Resigned on
2 March 2006
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL20 7BG £734,000

UPTON MEDICAL LIMITED

Correspondence address
Nobins House Natton, Ashchurch, Tewkesbury, Gloucestershire, GL20 7BG
Role RESIGNED
director
Date of birth
June 1961
Appointed on
28 December 2005
Resigned on
23 March 2006
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL20 7BG £734,000

MULTIDRIVE TRACTORS LIMITED

Correspondence address
Nobins House Natton, Ashchurch, Tewkesbury, Gloucestershire, GL20 7BG
Role RESIGNED
director
Date of birth
June 1961
Appointed on
28 December 2005
Resigned on
6 February 2006
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL20 7BG £734,000

UPTON DENTISTS LIMITED

Correspondence address
Nobins House Natton, Ashchurch, Tewkesbury, Gloucestershire, GL20 7BG
Role RESIGNED
director
Date of birth
June 1961
Appointed on
28 December 2005
Resigned on
23 March 2006
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL20 7BG £734,000

PHARMSTORE LIMITED

Correspondence address
Nobins House Natton, Ashchurch, Tewkesbury, Gloucestershire, GL20 7BG
Role RESIGNED
director
Date of birth
June 1961
Appointed on
28 December 2005
Resigned on
13 February 2006
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL20 7BG £734,000

STATUS HOLDINGS LIMITED

Correspondence address
Nobins House Natton, Ashchurch, Tewkesbury, Gloucestershire, GL20 7BG
Role RESIGNED
director
Date of birth
June 1961
Appointed on
28 December 2005
Resigned on
24 February 2006
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL20 7BG £734,000

WLG (UK) LIMITED

Correspondence address
Nobins House Natton, Ashchurch, Tewkesbury, Gloucestershire, GL20 7BG
Role RESIGNED
director
Date of birth
June 1961
Appointed on
28 December 2005
Resigned on
7 February 2006
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL20 7BG £734,000

HEXAGON HUMAN CAPITAL PLC

Correspondence address
Nobins House Natton, Ashchurch, Tewkesbury, Gloucestershire, GL20 7BG
Role RESIGNED
director
Date of birth
June 1961
Appointed on
28 December 2005
Resigned on
22 March 2006
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL20 7BG £734,000

WLG HOLDINGS (UK) LIMITED

Correspondence address
Nobins House Natton, Ashchurch, Tewkesbury, Gloucestershire, GL20 7BG
Role RESIGNED
director
Date of birth
June 1961
Appointed on
28 December 2005
Resigned on
7 February 2006
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL20 7BG £734,000

SARMANA (UK) LIMITED

Correspondence address
Nobins House Natton, Ashchurch, Tewkesbury, Gloucestershire, GL20 7BG
Role RESIGNED
director
Date of birth
June 1961
Appointed on
9 August 2005
Resigned on
10 October 2005
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL20 7BG £734,000

ENVISAGE TECHNOLOGIES LIMITED

Correspondence address
Nobins House Natton, Ashchurch, Tewkesbury, Gloucestershire, GL20 7BG
Role RESIGNED
director
Date of birth
June 1961
Appointed on
9 August 2005
Resigned on
12 October 2005
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL20 7BG £734,000

ALS1 LIMITED

Correspondence address
Nobins House Natton, Ashchurch, Tewkesbury, Gloucestershire, GL20 7BG
Role RESIGNED
director
Date of birth
June 1961
Appointed on
8 August 2005
Resigned on
11 January 2006
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL20 7BG £734,000

ALS2 LIMITED

Correspondence address
Nobins House Natton, Ashchurch, Tewkesbury, Gloucestershire, GL20 7BG
Role RESIGNED
director
Date of birth
June 1961
Appointed on
8 August 2005
Resigned on
11 January 2006
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL20 7BG £734,000

BROADWAY SHIFNAL DEVELOPMENTS LIMITED

Correspondence address
Nobins House Natton, Ashchurch, Tewkesbury, Gloucestershire, GL20 7BG
Role RESIGNED
director
Date of birth
June 1961
Appointed on
8 August 2005
Resigned on
31 March 2006
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL20 7BG £734,000

MARSHALL CONTRACTS LIMITED

Correspondence address
Nobins House Natton, Ashchurch, Tewkesbury, Gloucestershire, GL20 7BG
Role RESIGNED
director
Date of birth
June 1961
Appointed on
8 August 2005
Resigned on
9 March 2006
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL20 7BG £734,000

PRINT PORTFOLIO LIMITED

Correspondence address
Nobins House Natton, Ashchurch, Tewkesbury, Gloucestershire, GL20 7BG
Role RESIGNED
director
Date of birth
June 1961
Appointed on
6 June 2005
Resigned on
25 July 2005
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL20 7BG £734,000

HIGHCLIFF FINANCIAL SERVICES LIMITED

Correspondence address
Nobins House Natton, Ashchurch, Tewkesbury, Gloucestershire, GL20 7BG
Role RESIGNED
director
Date of birth
June 1961
Appointed on
6 June 2005
Resigned on
8 June 2005
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL20 7BG £734,000

NITE NITE HOLDINGS LIMITED

Correspondence address
Nobins House Natton, Ashchurch, Tewkesbury, Gloucestershire, GL20 7BG
Role RESIGNED
director
Date of birth
June 1961
Appointed on
6 June 2005
Resigned on
29 July 2005
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL20 7BG £734,000

CUCINA DIRECT 2005 LIMITED

Correspondence address
Nobins House Natton, Ashchurch, Tewkesbury, Gloucestershire, GL20 7BG
Role RESIGNED
director
Date of birth
June 1961
Appointed on
6 June 2005
Resigned on
25 July 2005
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL20 7BG £734,000

BLOOM AND GREEN LIMITED

Correspondence address
Nobins House Natton, Ashchurch, Tewkesbury, Gloucestershire, GL20 7BG
Role RESIGNED
director
Date of birth
June 1961
Appointed on
7 December 2004
Resigned on
30 March 2005
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL20 7BG £734,000

APOLLO FM LIMITED

Correspondence address
Nobins House Natton, Ashchurch, Tewkesbury, Gloucestershire, GL20 7BG
Role RESIGNED
director
Date of birth
June 1961
Appointed on
7 December 2004
Resigned on
24 January 2005
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL20 7BG £734,000

GILLESPIE YUNNIE ARCHITECTS LIMITED

Correspondence address
Nobins House Natton, Ashchurch, Tewkesbury, Gloucestershire, GL20 7BG
Role RESIGNED
director
Date of birth
June 1961
Appointed on
7 December 2004
Resigned on
20 January 2005
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL20 7BG £734,000

COUNTY STORES (GROCERS) LIMITED

Correspondence address
Nobins House Natton, Ashchurch, Tewkesbury, Gloucestershire, GL20 7BG
Role RESIGNED
director
Date of birth
June 1961
Appointed on
7 December 2004
Resigned on
18 January 2005
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL20 7BG £734,000

MASSIVE RECORDS COMPANY LIMITED

Correspondence address
Nobins House Natton, Ashchurch, Tewkesbury, Gloucestershire, GL20 7BG
Role RESIGNED
director
Date of birth
June 1961
Appointed on
7 December 2004
Resigned on
30 December 2004
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL20 7BG £734,000

MUNRO WHOLESALE (LONDON) LIMITED

Correspondence address
Nobins House Natton, Ashchurch, Tewkesbury, Gloucestershire, GL20 7BG
Role RESIGNED
director
Date of birth
June 1961
Appointed on
7 December 2004
Resigned on
1 August 2006
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL20 7BG £734,000

THE GRAND FINALE CATALOGUE COMPANY LIMITED

Correspondence address
Nobins House Natton, Ashchurch, Tewkesbury, Gloucestershire, GL20 7BG
Role RESIGNED
director
Date of birth
June 1961
Appointed on
7 December 2004
Resigned on
15 February 2005
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL20 7BG £734,000

ECOREPORTS LIMITED

Correspondence address
Nobins House Natton, Ashchurch, Tewkesbury, Gloucestershire, GL20 7BG
Role RESIGNED
director
Date of birth
June 1961
Appointed on
26 July 2004
Resigned on
31 August 2004
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL20 7BG £734,000

CHALLENGE MARKETING LIMITED

Correspondence address
Nobins House Natton, Ashchurch, Tewkesbury, Gloucestershire, GL20 7BG
Role RESIGNED
director
Date of birth
June 1961
Appointed on
26 July 2004
Resigned on
30 March 2005
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL20 7BG £734,000

LEGIN (INVESTMENTS) LIMITED

Correspondence address
Nobins House Natton, Ashchurch, Tewkesbury, Gloucestershire, GL20 7BG
Role RESIGNED
director
Date of birth
June 1961
Appointed on
26 July 2004
Resigned on
31 August 2004
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL20 7BG £734,000

NCAY TRADING LIMITED

Correspondence address
Nobins House Natton, Ashchurch, Tewkesbury, Gloucestershire, GL20 7BG
Role RESIGNED
director
Date of birth
June 1961
Appointed on
26 July 2004
Resigned on
22 November 2004
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL20 7BG £734,000

OMEGA SELECTION SERVICES LIMITED

Correspondence address
Nobins House Natton, Ashchurch, Tewkesbury, Gloucestershire, GL20 7BG
Role RESIGNED
director
Date of birth
June 1961
Appointed on
23 July 2004
Resigned on
26 November 2004
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL20 7BG £734,000

AIR AND CARGO SERVICES (HOLDINGS) LIMITED

Correspondence address
Nobins House Natton, Ashchurch, Tewkesbury, Gloucestershire, GL20 7BG
Role RESIGNED
director
Date of birth
June 1961
Appointed on
23 July 2004
Resigned on
12 November 2004
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL20 7BG £734,000

NORDIC INNS LIMITED

Correspondence address
Nobins House Natton, Ashchurch, Tewkesbury, Gloucestershire, GL20 7BG
Role RESIGNED
director
Date of birth
June 1961
Appointed on
23 July 2004
Resigned on
24 November 2004
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL20 7BG £734,000

GROUNDWELL 2 LIMITED

Correspondence address
Nobins House Natton, Ashchurch, Tewkesbury, Gloucestershire, GL20 7BG
Role RESIGNED
director
Date of birth
June 1961
Appointed on
5 February 2004
Resigned on
4 August 2004
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL20 7BG £734,000

DUDDAGE FARM MANAGEMENT LIMITED

Correspondence address
Nobins House Natton, Ashchurch, Tewkesbury, Gloucestershire, GL20 7BG
Role RESIGNED
director
Date of birth
June 1961
Appointed on
5 February 2004
Resigned on
26 July 2004
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL20 7BG £734,000

BABCOCK MISSION CRITICAL SERVICES DESIGN AND COMPLETIONS LIMITED

Correspondence address
Nobins House Natton, Ashchurch, Tewkesbury, Gloucestershire, GL20 7BG
Role RESIGNED
director
Date of birth
June 1961
Appointed on
5 February 2004
Resigned on
31 March 2004
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL20 7BG £734,000

BLOOM LIMITED

Correspondence address
Nobins House Natton, Ashchurch, Tewkesbury, Gloucestershire, GL20 7BG
Role RESIGNED
director
Date of birth
June 1961
Appointed on
5 February 2004
Resigned on
26 May 2004
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL20 7BG £734,000

PRESENTS DIRECT LIMITED

Correspondence address
Nobins House Natton, Ashchurch, Tewkesbury, Gloucestershire, GL20 7BG
Role RESIGNED
director
Date of birth
June 1961
Appointed on
5 February 2004
Resigned on
29 April 2004
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL20 7BG £734,000

GROUNDWELL 1 LIMITED

Correspondence address
Nobins House Natton, Ashchurch, Tewkesbury, Gloucestershire, GL20 7BG
Role RESIGNED
director
Date of birth
June 1961
Appointed on
5 February 2004
Resigned on
26 May 2004
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL20 7BG £734,000

BOND AVIATION LEASING LIMITED

Correspondence address
Nobins House Natton, Ashchurch, Tewkesbury, Gloucestershire, GL20 7BG
Role RESIGNED
director
Date of birth
June 1961
Appointed on
5 February 2004
Resigned on
31 March 2004
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL20 7BG £734,000

ORTHODESIGN LIMITED

Correspondence address
Nobins House Natton, Ashchurch, Tewkesbury, Gloucestershire, GL20 7BG
Role RESIGNED
director
Date of birth
June 1961
Appointed on
6 July 2003
Resigned on
19 August 2003
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL20 7BG £734,000

TWYNING DEVELOPMENTS LIMITED

Correspondence address
Nobins House Natton, Ashchurch, Tewkesbury, Gloucestershire, GL20 7BG
Role RESIGNED
director
Date of birth
June 1961
Appointed on
6 July 2003
Resigned on
26 February 2004
Nationality
British
Occupation
Legal Secretaries

Average house price in the postcode GL20 7BG £734,000

DOVETAIL INSURANCE SERVICES LIMITED

Correspondence address
Nobins House Natton, Ashchurch, Tewkesbury, Gloucestershire, GL20 7BG
Role RESIGNED
director
Date of birth
June 1961
Appointed on
6 July 2003
Resigned on
1 March 2004
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL20 7BG £734,000

LECKHAMPTON ESTATES INVESTMENTS LIMITED

Correspondence address
Nobins House Natton, Ashchurch, Tewkesbury, Gloucestershire, GL20 7BG
Role RESIGNED
director
Date of birth
June 1961
Appointed on
6 July 2003
Resigned on
5 November 2003
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL20 7BG £734,000

CCG CONTRACTS LIMITED

Correspondence address
Nobins House Natton, Ashchurch, Tewkesbury, Gloucestershire, GL20 7BG
Role RESIGNED
director
Date of birth
June 1961
Appointed on
6 July 2003
Resigned on
20 November 2003
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL20 7BG £734,000

STOW GRANGE LIMITED

Correspondence address
Nobins House Natton, Ashchurch, Tewkesbury, Gloucestershire, GL20 7BG
Role RESIGNED
director
Date of birth
June 1961
Appointed on
6 July 2003
Resigned on
11 August 2003
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL20 7BG £734,000

GIMMELLE PROPERTIES LIMITED

Correspondence address
Nobins House Natton, Ashchurch, Tewkesbury, Gloucestershire, GL20 7BG
Role RESIGNED
director
Date of birth
June 1961
Appointed on
6 July 2003
Resigned on
16 December 2003
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL20 7BG £734,000

BLOOM AND CADOGAN LTD

Correspondence address
Nobins House Natton, Ashchurch, Tewkesbury, Gloucestershire, GL20 7BG
Role RESIGNED
director
Date of birth
June 1961
Appointed on
6 July 2003
Resigned on
17 November 2003
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL20 7BG £734,000

BCOMP 212 LIMITED

Correspondence address
Nobins House Natton, Ashchurch, Tewkesbury, Gloucestershire, GL20 7BG
Role RESIGNED
director
Date of birth
June 1961
Appointed on
6 July 2003
Resigned on
12 May 2004
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL20 7BG £734,000

S.W.& L. HOLDINGS LIMITED

Correspondence address
Nobins House Natton, Ashchurch, Tewkesbury, Gloucestershire, GL20 7BG
Role RESIGNED
director
Date of birth
June 1961
Appointed on
13 April 2003
Resigned on
30 June 2003
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL20 7BG £734,000

TRAFALGAR PARTNERSHIP (HOLDINGS) LIMITED

Correspondence address
Nobins House Natton, Ashchurch, Tewkesbury, Gloucestershire, GL20 7BG
Role RESIGNED
director
Date of birth
June 1961
Appointed on
13 April 2003
Resigned on
17 June 2003
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL20 7BG £734,000

ZIGGURAT DESIGNS LIMITED

Correspondence address
Nobins House Natton, Ashchurch, Tewkesbury, Gloucestershire, GL20 7BG
Role RESIGNED
director
Date of birth
June 1961
Appointed on
13 April 2003
Resigned on
18 June 2003
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL20 7BG £734,000

DEEPSTREAM TECHNOLOGIES LIMITED

Correspondence address
Nobins House Natton, Ashchurch, Tewkesbury, Gloucestershire, GL20 7BG
Role
director
Date of birth
June 1961
Appointed on
13 April 2003
Resigned on
23 May 2003
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL20 7BG £734,000

THE BILLINGS CONSULTANCY LIMITED

Correspondence address
Nobins House Natton, Ashchurch, Tewkesbury, Gloucestershire, GL20 7BG
Role RESIGNED
director
Date of birth
June 1961
Appointed on
13 April 2003
Resigned on
31 March 2005
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL20 7BG £734,000

PERHEAD (UK) LIMITED

Correspondence address
Nobins House Natton, Ashchurch, Tewkesbury, Gloucestershire, GL20 7BG
Role RESIGNED
director
Date of birth
June 1961
Appointed on
2 March 2003
Resigned on
23 April 2003
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL20 7BG £734,000

TENENS EDE (TETBURY) LIMITED

Correspondence address
Nobins House Natton, Ashchurch, Tewkesbury, Gloucestershire, GL20 7BG
Role RESIGNED
director
Date of birth
June 1961
Appointed on
2 March 2003
Resigned on
18 March 2003
Nationality
British
Occupation
Legal Secretary

Average house price in the postcode GL20 7BG £734,000