Mathew Gareth VAUGHAN

Total number of appointments 121, 98 active appointments

RJ POWER CONNECTIONS LTD

Correspondence address
Rochester House,Ackhurst Business Park Foxhole Road, Chorley, England, PR7 1NY
Role ACTIVE
director
Date of birth
December 1976
Appointed on
24 June 2025
Nationality
British
Occupation
Cfo

RJ POWER NETWORKS HOLDINGS LIMITED

Correspondence address
Rochester House, Ackhurst Business Park Foxhole Road, Chorley, England, PR7 1NY
Role ACTIVE
director
Date of birth
December 1976
Appointed on
24 June 2025
Nationality
British
Occupation
Cfo

RJ POWER NETWORKS LTD

Correspondence address
Rochester House,Ackhurst Business Park Foxhole Road, Chorley, England, PR7 1NY
Role ACTIVE
director
Date of birth
December 1976
Appointed on
24 June 2025
Nationality
British
Occupation
Cfo

RJ POWER GROUP LIMITED

Correspondence address
Rochester House, Ackhurst Business Park Foxhole Road, Chorley, England, PR7 1NY
Role ACTIVE
director
Date of birth
December 1976
Appointed on
24 June 2025
Nationality
British
Occupation
Cfo

RJ POWER ( NORTH) LIMITED

Correspondence address
Rochester House,Ackhurst Business Park Foxhole Road, Chorley, England, PR7 1NY
Role ACTIVE
director
Date of birth
December 1976
Appointed on
24 June 2025
Nationality
British
Occupation
Cfo

AQUAFLOW DRAINAGE SERVICES LIMITED

Correspondence address
Rochester House, Ackhurst Business Park Foxhole Road, Chorley, England, PR7 1NY
Role ACTIVE
director
Date of birth
December 1976
Appointed on
19 June 2025
Nationality
British
Occupation
Cfo

AQUAFLOW DS (HOLDINGS) LIMITED

Correspondence address
Rochester House, Ackhurst Business Park Foxhole Road, Chorley, England, PR7 1NY
Role ACTIVE
director
Date of birth
December 1976
Appointed on
19 June 2025
Nationality
British
Occupation
Cfo

WOOTTON & WOOTTON LIMITED

Correspondence address
Rochester House Ackhurst Business Park Foxhole Road, Chorley, England, PR7 1NY
Role ACTIVE
director
Date of birth
December 1976
Appointed on
18 March 2025
Nationality
British
Occupation
Cfo

WOOTTON & WOOTTON (T & D) LIMITED

Correspondence address
Rochester House Ackhurst Business Park Foxhole Road, Chorley, England, PR7 1NY
Role ACTIVE
director
Date of birth
December 1976
Appointed on
18 March 2025
Nationality
British
Occupation
Cfo

MATRIX POWER LIMITED

Correspondence address
Rochester House Ackhurst Business Park Foxhole Road, Chorley, England, PR7 1NY
Role ACTIVE
director
Date of birth
December 1976
Appointed on
7 March 2025
Nationality
British
Occupation
Cfo

IPSUM POWER (TRAINING SERVICES) LIMITED

Correspondence address
Rochester House Ackhurst Business Park, Foxhole Road, Chorley, United Kingdom, PR7 1NY
Role ACTIVE
director
Date of birth
December 1976
Appointed on
18 August 2024
Nationality
British
Occupation
Cfo

IPSUM POWER (MIDLANDS) LIMITED

Correspondence address
Rochester House Foxhole Road, Ackhurst Business Park, Chorley, England, PR7 1NY
Role ACTIVE
director
Date of birth
December 1976
Appointed on
18 August 2024
Nationality
British
Occupation
Cfo

IPSUM POWER (OHL) LIMITED

Correspondence address
Rochester House Ackhurst Business Park, Foxhole Road, Chorley, England, PR7 1NY
Role ACTIVE
director
Date of birth
December 1976
Appointed on
24 April 2024
Nationality
British
Occupation
Cfo

IPSUM POWER (ICP) LIMITED

Correspondence address
Rochester House, Ackhurst Business Park Foxhole Road, Chorley, England, PR7 1NY
Role ACTIVE
director
Date of birth
December 1976
Appointed on
13 February 2024
Nationality
British
Occupation
Cfo

HYDRO BIDCO LIMITED

Correspondence address
Rochester House Ackhurst Business Park, Foxhole Road, Chorley, Lancashire, United Kingdom, PR7 1NY
Role ACTIVE
director
Date of birth
December 1976
Appointed on
15 May 2023
Nationality
British
Occupation
Accountant

HYDRO MIDCO LIMITED

Correspondence address
Rochester House Ackhurst Business Park, Foxhole Road, Chorley, Lancashire, United Kingdom, PR7 1NY
Role ACTIVE
director
Date of birth
December 1976
Appointed on
15 May 2023
Nationality
British
Occupation
Accountant

HYDRO TOPCO LIMITED

Correspondence address
Rochester House Ackhurst Business Park, Foxhole Road, Chorley, Lancashire, United Kingdom, PR7 1NY
Role ACTIVE
director
Date of birth
December 1976
Appointed on
15 May 2023
Nationality
British
Occupation
Accountant

IPSUM INFRASTRUCTURE LIMITED

Correspondence address
2 Watt Road, Hillington Park, Glasgow, Scotland, G52 4RR
Role ACTIVE
director
Date of birth
December 1976
Appointed on
27 October 2022
Nationality
British
Occupation
Accountant

IPSUM WATER (ENGLAND & WALES) LIMITED

Correspondence address
Rochester House Ackhurst Business Park, Foxhole Road, Chorley, England, PR7 1NY
Role ACTIVE
director
Date of birth
December 1976
Appointed on
27 October 2022
Nationality
British
Occupation
Accountant

IPSUM UTILITIES LIMITED

Correspondence address
Rochester House Ackhurst Business Park, Foxhole Road, Chorley, England, PR7 1NY
Role ACTIVE
director
Date of birth
December 1976
Appointed on
27 October 2022
Nationality
British
Occupation
Accountant

IPSUM POWER (NORTH WEST) LIMITED

Correspondence address
Rochester House Ackhurst Business Park, Foxhole Road, Chorley, England, PR7 1NY
Role ACTIVE
director
Date of birth
December 1976
Appointed on
27 October 2022
Nationality
British
Occupation
Accountant

SPECIALIST POWER ENGINEERING CONTRACTS LIMITED

Correspondence address
Rochester House Ackhurst Business Park, Foxhole Road, Chorley, England, PR7 1NY
Role ACTIVE
director
Date of birth
December 1976
Appointed on
27 October 2022
Nationality
British
Occupation
Accountant

STORMPORT PROFESSIONAL SERVICES LIMITED

Correspondence address
Rochester House Ackhurst Business Park, Foxhole Road, Chorley, England, PR7 1NY
Role ACTIVE
director
Date of birth
December 1976
Appointed on
27 October 2022
Nationality
British
Occupation
Accountant

IPSUM POWER (PRIVATE NETWORKS) LIMITED

Correspondence address
Rochester House Ackhurst Business Park, Foxhole Road, Chorley, England, PR7 1NY
Role ACTIVE
director
Date of birth
December 1976
Appointed on
27 October 2022
Nationality
British
Occupation
Accountant

IPSUM SURVEY SOLUTIONS LIMITED

Correspondence address
Rochester House Ackhurst Business Park, Foxhole Road, Chorley, England, PR7 1NY
Role ACTIVE
director
Date of birth
December 1976
Appointed on
27 October 2022
Nationality
British
Occupation
Accountant

IPSUM WATER (SCOTLAND) LIMITED

Correspondence address
2 Watt Road, Hillington Park, Glasgow, Scotland, G52 4RR
Role ACTIVE
director
Date of birth
December 1976
Appointed on
27 October 2022
Nationality
British
Occupation
Accountant

CALM DRAINAGE SOLUTIONS LIMITED

Correspondence address
Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House, 148 Edmund Street, Birmingham, England, B3 2JR
Role ACTIVE
director
Date of birth
December 1976
Appointed on
27 October 2022
Nationality
British
Occupation
Accountant

CALM SURVEY SOLUTIONS LIMITED

Correspondence address
Rochester House Ackhurst Business Park, Foxhole Road, Chorley, England, PR7 1NY
Role ACTIVE
director
Date of birth
December 1976
Appointed on
27 October 2022
Nationality
British
Occupation
Accountant

COMPLETE ASSET LIFE MANAGEMENT GROUP LIMITED

Correspondence address
Rochester House Ackhurst Business Park, Foxhole Road, Chorley, England, PR7 1NY
Role ACTIVE
director
Date of birth
December 1976
Appointed on
27 October 2022
Nationality
British
Occupation
Accountant

IPSUM DRAINAGE (SCOTLAND) LIMITED

Correspondence address
2 Watt Road, Hillington Park, Glasgow, Scotland, G52 4RR
Role ACTIVE
director
Date of birth
December 1976
Appointed on
27 October 2022
Nationality
British
Occupation
Accountant

EEG UTILITY SOLUTIONS LIMITED

Correspondence address
2 Watt Road, Hillington Park, Glasgow, Scotland, G52 4RR
Role ACTIVE
director
Date of birth
December 1976
Appointed on
27 October 2022
Nationality
British
Occupation
Accountant

EEG UTILITIES LIMITED

Correspondence address
Rochester House Ackhurst Business Park, Foxhole Road, Chorley, England, PR7 1NY
Role ACTIVE
director
Date of birth
December 1976
Appointed on
27 October 2022
Nationality
British
Occupation
Accountant

EURO ENVIRONMENTAL GROUP LIMITED

Correspondence address
Rochester House Ackhurst Business Park, Foxhole Road, Chorley, England, PR7 1NY
Role ACTIVE
director
Date of birth
December 1976
Appointed on
27 October 2022
Nationality
British
Occupation
Accountant

EURO ENVIRONMENTAL UTILITIES GROUP LIMITED

Correspondence address
Rochester House Ackhurst Business Park, Foxhole Road, Chorley, England, PR7 1NY
Role ACTIVE
director
Date of birth
December 1976
Appointed on
27 October 2022
Nationality
British
Occupation
Accountant

IPSUM BIDCO LIMITED

Correspondence address
Rochester House Ackhurst Business Park, Foxhole Road, Chorley, England, PR7 1NY
Role ACTIVE
director
Date of birth
December 1976
Appointed on
27 October 2022
Nationality
British
Occupation
Accountant

IPSUM DRAINAGE SOLUTIONS LIMITED

Correspondence address
Rochester House Ackhurst Business Park, Foxhole Road, Chorley, England, PR7 1NY
Role ACTIVE
director
Date of birth
December 1976
Appointed on
27 October 2022
Nationality
British
Occupation
Accountant

IPSUM GROUP LIMITED

Correspondence address
Rochester House Ackhurst Business Park, Foxhole Road, Chorley, England, PR7 1NY
Role ACTIVE
director
Date of birth
December 1976
Appointed on
27 October 2022
Nationality
British
Occupation
Accountant

IPSUM POWER (LICENSED NETWORKS) LIMITED

Correspondence address
Rochester House Ackhurst Business Park, Foxhole Road, Chorley, England, PR7 1NY
Role ACTIVE
director
Date of birth
December 1976
Appointed on
27 October 2022
Nationality
British
Occupation
Accountant

MORRIS GROUP LIMITED

Correspondence address
Morland House, Altrincham Road, Wilmslow, Cheshire, SK9 5NW
Role ACTIVE
director
Date of birth
December 1976
Appointed on
8 June 2022
Resigned on
15 September 2022
Nationality
British
Occupation
Finance Director

Average house price in the postcode SK9 5NW £806,000

HOUGHTON GRANGE MANAGEMENT COMPANY LIMITED

Correspondence address
Morland House Altrincham Road, Wilmslow, Cheshire, United Kingdom, SK9 5NW
Role ACTIVE
director
Date of birth
December 1976
Appointed on
23 March 2022
Resigned on
15 September 2022
Nationality
British
Occupation
Accountant

Average house price in the postcode SK9 5NW £806,000

BLACKPOOL ROAD (KIRKHAM) MANAGEMENT COMPANY LIMITED

Correspondence address
Morland House Altrincham Road, Wilmslow, Cheshire, United Kingdom, SK9 5NW
Role ACTIVE
director
Date of birth
December 1976
Appointed on
22 November 2021
Resigned on
11 November 2022
Nationality
British
Occupation
Finance Director

Average house price in the postcode SK9 5NW £806,000

THE OAKS (HAYTON WAY) MANAGEMENT COMPANY LIMITED

Correspondence address
Morland House Altrincham Road, Wilmslow, Cheshire, United Kingdom, SK9 5NW
Role ACTIVE
director
Date of birth
December 1976
Appointed on
4 August 2021
Resigned on
15 September 2022
Nationality
British
Occupation
Finance Director

Average house price in the postcode SK9 5NW £806,000

THE VILLAS (MANAGEMENT COMPANY) LIMITED

Correspondence address
Morland House Altrincham Road, Wilmslow, Cheshire, United Kingdom, SK9 5NW
Role ACTIVE
director
Date of birth
December 1976
Appointed on
4 August 2021
Resigned on
15 September 2022
Nationality
British
Occupation
Finance Director

Average house price in the postcode SK9 5NW £806,000

THE WILLOWS (KINETON) MANAGEMENT COMPANY LIMITED

Correspondence address
Morland House Altrincham Road, Wilmslow, Cheshire, United Kingdom, SK9 5NW
Role ACTIVE
director
Date of birth
December 1976
Appointed on
4 August 2021
Resigned on
15 September 2022
Nationality
British
Occupation
Finance Director

Average house price in the postcode SK9 5NW £806,000

THE WEALD (MANAGEMENT COMPANY) LIMITED

Correspondence address
Morland House Altrincham Road, Wilmslow, Cheshire, United Kingdom, SK9 5NW
Role ACTIVE
director
Date of birth
December 1976
Appointed on
4 August 2021
Resigned on
15 September 2022
Nationality
British
Occupation
Finance Director

Average house price in the postcode SK9 5NW £806,000

UPHOLLAND GARDENS MANAGEMENT COMPANY LIMITED

Correspondence address
Morland House Altrincham Road, Wilmslow, Cheshire, United Kingdom, SK9 5NW
Role ACTIVE
director
Date of birth
December 1976
Appointed on
4 August 2021
Resigned on
15 September 2022
Nationality
British
Occupation
Finance Director

Average house price in the postcode SK9 5NW £806,000

UPTON DENE (MANAGEMENT COMPANY) LIMITED

Correspondence address
Queensway House 11 Queensway, New Milton, Hampshire, England, BH25 5NR
Role ACTIVE
director
Date of birth
December 1976
Appointed on
4 August 2021
Resigned on
15 September 2022
Nationality
British
Occupation
Finance Director

URGENTACTION LIMITED

Correspondence address
Morland House, Altrincham Road, Wilmslow, Cheshire, SK9 5NW
Role ACTIVE
director
Date of birth
December 1976
Appointed on
4 August 2021
Resigned on
15 September 2022
Nationality
British
Occupation
Financial Adviser

Average house price in the postcode SK9 5NW £806,000

VICTORIA PARK (BANBURY) MANAGEMENT COMPANY LIMITED

Correspondence address
Morland House Altrincham Road, Wilmslow, Cheshire, United Kingdom, SK9 5NW
Role ACTIVE
director
Date of birth
December 1976
Appointed on
4 August 2021
Resigned on
15 September 2022
Nationality
British
Occupation
Finance Director

Average house price in the postcode SK9 5NW £806,000

WATERSIDE (MANAGEMENT COMPANY NO.1) LIMITED

Correspondence address
Morland House Altrincham Road, Wilmslow, Cheshire, SK9 5NW
Role ACTIVE
director
Date of birth
December 1976
Appointed on
4 August 2021
Resigned on
15 September 2022
Nationality
British
Occupation
Finance Director

Average house price in the postcode SK9 5NW £806,000

WATERSIDE (MANAGEMENT COMPANY NO.2) LIMITED

Correspondence address
Morland House Altrincham Road, Wilmslow, Cheshire, SK9 5NW
Role ACTIVE
director
Date of birth
December 1976
Appointed on
4 August 2021
Resigned on
15 September 2022
Nationality
British
Occupation
Finance Director

Average house price in the postcode SK9 5NW £806,000

WOODACRE (MANAGEMENT COMPANY) LIMITED

Correspondence address
Morland House Altrincham Road, Wilmslow, Cheshire, United Kingdom, SK9 5NW
Role ACTIVE
director
Date of birth
December 1976
Appointed on
4 August 2021
Resigned on
15 September 2022
Nationality
British
Occupation
Finance Director

Average house price in the postcode SK9 5NW £806,000

WOODBECK MANAGEMENT COMPANY LIMITED

Correspondence address
Morland House Altrincham Road, Wilmslow, Cheshire, United Kingdom, SK9 5NW
Role ACTIVE
director
Date of birth
December 1976
Appointed on
4 August 2021
Resigned on
15 September 2022
Nationality
British
Occupation
Finance Director

Average house price in the postcode SK9 5NW £806,000

ST LAWRENCE GREEN MANAGEMENT COMPANY LIMITED

Correspondence address
Morland House Altrincham Road, Wilmslow, Cheshire, United Kingdom, SK9 5NW
Role ACTIVE
director
Date of birth
December 1976
Appointed on
4 August 2021
Resigned on
15 September 2022
Nationality
British
Occupation
Finance Director

Average house price in the postcode SK9 5NW £806,000

UPTON GRANGE (CHESTER) MANAGEMENT COMPANY LIMITED

Correspondence address
Morland House Altrincham Road, Wilmslow, Cheshire, United Kingdom, SK9 5NW
Role ACTIVE
director
Date of birth
December 1976
Appointed on
4 August 2021
Resigned on
15 September 2022
Nationality
British
Occupation
Finance Director

Average house price in the postcode SK9 5NW £806,000

DOWNING GARDENS MANAGEMENT COMPANY LIMITED

Correspondence address
Morland House Altrincham Road, Wilmslow, Cheshire, United Kingdom, SK9 5NW
Role ACTIVE
director
Date of birth
December 1976
Appointed on
4 August 2021
Resigned on
15 September 2022
Nationality
British
Occupation
Finance Director

Average house price in the postcode SK9 5NW £806,000

STANLEY GARDENS (MANAGEMENT COMPANY) LIMITED

Correspondence address
Morland House Altrincham Road, Wilmslow, Cheshire, United Kingdom, SK9 5NW
Role ACTIVE
director
Date of birth
December 1976
Appointed on
4 August 2021
Resigned on
15 September 2022
Nationality
British
Occupation
Finance Director

Average house price in the postcode SK9 5NW £806,000

ST LAWRENCE'S FIELDS (MANAGEMENT COMPANY) LIMITED

Correspondence address
Morland House Altrincham Road, Wilmslow, Cheshire, United Kingdom, SK9 5NW
Role ACTIVE
director
Date of birth
December 1976
Appointed on
4 August 2021
Resigned on
15 September 2022
Nationality
British
Occupation
Finance Director

Average house price in the postcode SK9 5NW £806,000

ALLEN HOMES (NORTH MIDLANDS) LTD

Correspondence address
Morland House, Altrincham Road, Wilmslow, Cheshire, SK9 5NW
Role ACTIVE
director
Date of birth
December 1976
Appointed on
4 August 2021
Resigned on
14 September 2022
Nationality
British
Occupation
Finance Director

Average house price in the postcode SK9 5NW £806,000

ALLEN HOMES (CENTRAL MIDLANDS) LTD

Correspondence address
Morland House, Altrincham Road, Wilmslow, Cheshire, SK9 5NW
Role ACTIVE
director
Date of birth
December 1976
Appointed on
4 August 2021
Resigned on
14 September 2022
Nationality
British
Occupation
Finance Director

Average house price in the postcode SK9 5NW £806,000

ALLEN HOMES (NORTH WALES) LIMITED

Correspondence address
Morland House, Altrincham Road, Wilmslow, Cheshire, SK9 5NW
Role ACTIVE
director
Date of birth
December 1976
Appointed on
4 August 2021
Resigned on
14 September 2022
Nationality
British
Occupation
Finance Director

Average house price in the postcode SK9 5NW £806,000

ALLEN HOMES LIMITED

Correspondence address
Morland House, Altrincham Road, Wilmslow, Cheshire, SK9 5NW
Role ACTIVE
director
Date of birth
December 1976
Appointed on
4 August 2021
Resigned on
14 September 2022
Nationality
British
Occupation
Finance Director

Average house price in the postcode SK9 5NW £806,000

ALLEN HOMES (YORKSHIRE) LIMITED

Correspondence address
Morland House, Altrincham Road, Wilmslow, Cheshire, SK9 5NW
Role ACTIVE
director
Date of birth
December 1976
Appointed on
4 August 2021
Resigned on
14 September 2022
Nationality
British
Occupation
Finance Director

Average house price in the postcode SK9 5NW £806,000

BADGER CONSTRUCTION (BURY) LIMITED

Correspondence address
Morland House Altrincham Road, Wilmslow, Cheshire, SK9 5NW
Role ACTIVE
director
Date of birth
December 1976
Appointed on
4 August 2021
Resigned on
15 September 2022
Nationality
British
Occupation
Finance Director

Average house price in the postcode SK9 5NW £806,000

BARTLE MEADOWS (COTTAM) MANAGEMENT COMPANY LIMITED

Correspondence address
Morland House Altrincham Road, Wilmslow, Cheshire, United Kingdom, SK9 5NW
Role ACTIVE
director
Date of birth
December 1976
Appointed on
4 August 2021
Resigned on
15 September 2022
Nationality
British
Occupation
Finance Director

Average house price in the postcode SK9 5NW £806,000

BROADACRE (SHEPHERD ROAD) MANAGEMENT COMPANY LIMITED

Correspondence address
Morland House Altrincham Road, Wilmslow, Cheshire, United Kingdom, SK9 5NW
Role ACTIVE
director
Date of birth
December 1976
Appointed on
4 August 2021
Resigned on
15 September 2022
Nationality
British
Occupation
Finance Director

Average house price in the postcode SK9 5NW £806,000

MORRIS HOMES (MILTON KEYNES) LIMITED

Correspondence address
Morland House, Altrincham Road, Wilmslow, Cheshire, SK9 5NW
Role ACTIVE
director
Date of birth
December 1976
Appointed on
4 August 2021
Resigned on
15 September 2022
Nationality
British
Occupation
Finance Director

Average house price in the postcode SK9 5NW £806,000

CROWN PLACE (MANAGEMENT COMPANY) LIMITED

Correspondence address
Morland House Altrincham Road, Wilmslow, Cheshire, United Kingdom, SK9 5NW
Role ACTIVE
director
Date of birth
December 1976
Appointed on
4 August 2021
Resigned on
15 September 2022
Nationality
British
Occupation
Finance Director

Average house price in the postcode SK9 5NW £806,000

CURBISHLEY DEVELOPMENTS LIMITED

Correspondence address
Morland House, Altrincham Road, Wilmslow, Cheshire, SK9 5NW
Role ACTIVE
director
Date of birth
December 1976
Appointed on
4 August 2021
Resigned on
15 September 2022
Nationality
British
Occupation
Finance Director

Average house price in the postcode SK9 5NW £806,000

EDGEWATER PARK MANAGEMENT COMPANY LIMITED

Correspondence address
Morland House Altrincham Road, Wilmslow, SK9 5NW
Role ACTIVE
director
Date of birth
December 1976
Appointed on
4 August 2021
Resigned on
15 September 2022
Nationality
British
Occupation
Finance Director

Average house price in the postcode SK9 5NW £806,000

HALLCO 1289 LIMITED

Correspondence address
Morland House, Altrincham Road, Wilmslow, Cheshire, SK9 5NW
Role ACTIVE
director
Date of birth
December 1976
Appointed on
4 August 2021
Resigned on
7 February 2022
Nationality
British
Occupation
Finance Director

Average house price in the postcode SK9 5NW £806,000

EGERTON PARK (ALTRINCHAM) MANAGEMENT COMPANY LIMITED

Correspondence address
Morland House Altrincham Road, Wilmslow, Cheshire, United Kingdom, SK9 5NW
Role ACTIVE
director
Date of birth
December 1976
Appointed on
4 August 2021
Resigned on
15 September 2022
Nationality
British
Occupation
Finance Director

Average house price in the postcode SK9 5NW £806,000

HALLCO 1143 LIMITED

Correspondence address
Morland House, Altrincham Road, Wilmslow, Cheshire, SK9 5NW
Role ACTIVE
director
Date of birth
December 1976
Appointed on
4 August 2021
Resigned on
7 February 2022
Nationality
British
Occupation
Finance Director

Average house price in the postcode SK9 5NW £806,000

HALLCO 996 LIMITED

Correspondence address
Morland House, Altrincham Road, Wilmslow, Cheshire, SK9 5NW
Role ACTIVE
director
Date of birth
December 1976
Appointed on
4 August 2021
Resigned on
15 September 2022
Nationality
British
Occupation
Finance Director

Average house price in the postcode SK9 5NW £806,000

MORRIS HOMES DEVELOPMENTS LIMITED

Correspondence address
Morland House, Altrincham Road, Wilmslow, Cheshire, SK9 5NW
Role ACTIVE
director
Date of birth
December 1976
Appointed on
4 August 2021
Resigned on
15 September 2022
Nationality
British
Occupation
Finance Director

Average house price in the postcode SK9 5NW £806,000

MORRIS HOMES (MIDLANDS) LIMITED

Correspondence address
Morland House, Altrincham Road, Wilmslow, Cheshire, SK9 5NW
Role ACTIVE
director
Date of birth
December 1976
Appointed on
4 August 2021
Resigned on
15 September 2022
Nationality
British
Occupation
Finance Director

Average house price in the postcode SK9 5NW £806,000

MORRIS (DEYSBROOK) LIMITED

Correspondence address
Morland House, Altrincham Road, Wilmslow, Cheshire, SK9 5NW
Role ACTIVE
director
Date of birth
December 1976
Appointed on
4 August 2021
Resigned on
15 September 2022
Nationality
British
Occupation
Finance Director

Average house price in the postcode SK9 5NW £806,000

MORRIS (WARWICK) LIMITED

Correspondence address
Morland House, Altrincham Road, Wilmslow, Cheshire, SK9 5NW
Role ACTIVE
director
Date of birth
December 1976
Appointed on
4 August 2021
Resigned on
15 September 2022
Nationality
British
Occupation
Finance Director

Average house price in the postcode SK9 5NW £806,000

MORRIS DEVELOPMENTS (NORTH) LIMITED

Correspondence address
Morland House, Altrincham Road, Wilmslow, SK9 5NW
Role ACTIVE
director
Date of birth
December 1976
Appointed on
4 August 2021
Resigned on
15 September 2022
Nationality
British
Occupation
Finance Director

Average house price in the postcode SK9 5NW £806,000

MORRIS HOMES (NORTH) LIMITED

Correspondence address
Morland House, Altrincham Road, Wilmslow, SK9 5NW
Role ACTIVE
director
Date of birth
December 1976
Appointed on
4 August 2021
Resigned on
15 September 2022
Nationality
British
Occupation
Finance Director

Average house price in the postcode SK9 5NW £806,000

MORRIS HOMES (EASTERN) LIMITED

Correspondence address
Morland House, Altrincham Road, Wilmslow, Cheshire, SK9 5NW
Role ACTIVE
director
Date of birth
December 1976
Appointed on
4 August 2021
Resigned on
15 September 2022
Nationality
British
Occupation
Finance Director

Average house price in the postcode SK9 5NW £806,000

MORRIS HOMES (WEST MIDLANDS) LIMITED

Correspondence address
Morland House, Altrincham Road, Wilmslow, Cheshire, SK9 5NW
Role ACTIVE
director
Date of birth
December 1976
Appointed on
4 August 2021
Resigned on
15 September 2022
Nationality
British
Occupation
Finance Director

Average house price in the postcode SK9 5NW £806,000

MORRIS HOMES (KETTERING) LIMITED

Correspondence address
Morland House, Altrincham Road, Wilmslow, Cheshire, SK9 5NW
Role ACTIVE
director
Date of birth
December 1976
Appointed on
4 August 2021
Resigned on
15 September 2022
Nationality
British
Occupation
Finance Director

Average house price in the postcode SK9 5NW £806,000

MORRIS HOMES (WINNINGTON) LIMITED

Correspondence address
Morland House, Altrincham Road, Wilmslow, SK9 5NW
Role ACTIVE
director
Date of birth
December 1976
Appointed on
4 August 2021
Resigned on
15 September 2022
Nationality
British
Occupation
Finance Director

Average house price in the postcode SK9 5NW £806,000

MORRIS HOMES LIMITED

Correspondence address
Morland House, Altrincham Road, Wilmslow, Cheshire, SK9 5NW
Role ACTIVE
director
Date of birth
December 1976
Appointed on
4 August 2021
Resigned on
15 September 2022
Nationality
British
Occupation
Finance Director

Average house price in the postcode SK9 5NW £806,000

MORRIS VENTURES LIMITED

Correspondence address
Morland House, Altrincham Road, Wilmslow, Cheshire, SK9 5NW
Role ACTIVE
director
Date of birth
December 1976
Appointed on
4 August 2021
Resigned on
15 September 2022
Nationality
British
Occupation
Finance Director

Average house price in the postcode SK9 5NW £806,000

NORTON RISE (MANAGEMENT COMPANY) LIMITED

Correspondence address
Morland House Altrincham Road, Wilmslow, Cheshire, United Kingdom, SK9 5NW
Role ACTIVE
director
Date of birth
December 1976
Appointed on
4 August 2021
Resigned on
15 September 2022
Nationality
British
Occupation
Finance Director

Average house price in the postcode SK9 5NW £806,000

SANDFORD VILLAGE (WARRINGTON) MANAGEMENT COMPANY LIMITED

Correspondence address
Morland House Altrincham Road, Wilmslow, Cheshire, SK9 5NW
Role ACTIVE
director
Date of birth
December 1976
Appointed on
4 August 2021
Resigned on
15 September 2022
Nationality
British
Occupation
Finance Director

Average house price in the postcode SK9 5NW £806,000

SHELBOURNE ESTATES MANAGEMENT LLP

Correspondence address
Morland House Altrincham Road, Wilmslow, Cheshire, SK9 5NW
Role ACTIVE
llp-designated-member
Date of birth
December 1976
Appointed on
4 August 2021
Resigned on
15 September 2022

Average house price in the postcode SK9 5NW £806,000

SHEPHERDS FOLD (MANAGEMENT COMPANY) LIMITED

Correspondence address
Morland House Altrincham Road, Wilmslow, England, SK9 5NW
Role ACTIVE
director
Date of birth
December 1976
Appointed on
4 August 2021
Resigned on
15 September 2022
Nationality
British
Occupation
Finance Director

Average house price in the postcode SK9 5NW £806,000

ST ANDREW'S PARK (AYLESTONE) MANAGEMENT COMPANY LIMITED

Correspondence address
Morland House Altrincham Road, Wilmslow, Cheshire, United Kingdom, SK9 5NW
Role ACTIVE
director
Date of birth
December 1976
Appointed on
4 August 2021
Resigned on
15 September 2022
Nationality
British
Occupation
Finance Director

Average house price in the postcode SK9 5NW £806,000

ST GEORGES FIELDS (WOOTTON) MANAGEMENT COMPANY LIMITED

Correspondence address
Morland House Altrincham Road, Wilmslow, Cheshire, SK9 5NW
Role ACTIVE
director
Date of birth
December 1976
Appointed on
4 August 2021
Resigned on
15 September 2022
Nationality
British
Occupation
Finance Director

Average house price in the postcode SK9 5NW £806,000

ST MARY'S PARK (PENWORTHAM) MANAGEMENT COMPANY LIMITED

Correspondence address
Morland House Altrincham Road, Wilmslow, Cheshire, United Kingdom, SK9 5NW
Role ACTIVE
director
Date of birth
December 1976
Appointed on
4 August 2021
Resigned on
15 September 2022
Nationality
British
Occupation
Finance Director

Average house price in the postcode SK9 5NW £806,000

ALLEN HOMES (NORTH WEST) LTD.

Correspondence address
Morland House, Altrincham Road, Wilmslow, Cheshire, SK9 5NW
Role ACTIVE
director
Date of birth
December 1976
Appointed on
4 August 2021
Resigned on
14 September 2022
Nationality
British
Occupation
Finance Director

Average house price in the postcode SK9 5NW £806,000

ST MICHAEL'S PARK (UPTON) MANAGEMENT COMPANY LIMITED

Correspondence address
Morland House Altrincham Road, Wilmslow, Cheshire, United Kingdom, SK9 5NW
Role ACTIVE
director
Date of birth
December 1976
Appointed on
4 August 2021
Resigned on
15 September 2022
Nationality
British
Occupation
Finance Director

Average house price in the postcode SK9 5NW £806,000

THE COPPICE (MANAGEMENT COMPANY) NO. 1 LIMITED

Correspondence address
Morland House Altrincham Road, Wilmslow, Cheshire, SK9 5NW
Role ACTIVE
director
Date of birth
December 1976
Appointed on
4 August 2021
Resigned on
15 September 2022
Nationality
British
Occupation
Financial Adviser

Average house price in the postcode SK9 5NW £806,000

THE COPSE (WORRELLE AVENUE) MANAGEMENT COMPANY LIMITED

Correspondence address
Morland House Altrincham Road, Wilmslow, Cheshire, United Kingdom, SK9 5NW
Role ACTIVE
director
Date of birth
December 1976
Appointed on
4 August 2021
Resigned on
1 November 2022
Nationality
British
Occupation
Finance Director

Average house price in the postcode SK9 5NW £806,000

THE SPIRES (COVENTRY) MANAGEMENT COMPANY LIMITED

Correspondence address
Morland House Altrincham Road, Wilmslow, Cheshire, SK9 5NW
Role ACTIVE
director
Date of birth
December 1976
Appointed on
4 August 2021
Resigned on
15 September 2022
Nationality
British
Occupation
Finance Director

Average house price in the postcode SK9 5NW £806,000


CROYDEX LIMITED

Correspondence address
Ladyfield House Station Road, Wilmslow, Cheshire, SK9 1BU
Role RESIGNED
director
Date of birth
December 1976
Appointed on
13 December 2017
Resigned on
1 May 2018
Nationality
British
Occupation
Group Financial Controller

Average house price in the postcode SK9 1BU £370,000

CROYDEX GROUP LIMITED

Correspondence address
Ladyfield House Station Road, Wilmslow, Cheshire, SK9 1BU
Role RESIGNED
director
Date of birth
December 1976
Appointed on
13 December 2017
Resigned on
1 May 2018
Nationality
British
Occupation
Group Financial Controller

Average house price in the postcode SK9 1BU £370,000

ABODE HOME PRODUCTS LIMITED

Correspondence address
Ladyfield House Station Road, Wilmslow, Cheshire, United Kingdom, SK9 1BU
Role RESIGNED
director
Date of birth
December 1976
Appointed on
12 October 2017
Resigned on
1 May 2018
Nationality
British
Occupation
Group Financial Controller

Average house price in the postcode SK9 1BU £370,000

NORCROS GROUP TRUSTEESHIPS LIMITED

Correspondence address
Ladyfield House Station Road, Wilmslow, Cheshire, England, SK9 1BU
Role RESIGNED
director
Date of birth
December 1976
Appointed on
31 January 2017
Resigned on
1 May 2018
Nationality
British
Occupation
Group Financial Controller

Average house price in the postcode SK9 1BU £370,000

U.B.M.PENSION TRUST LIMITED

Correspondence address
Ladyfield House, Station Road, Wilmslow, Cheshire, SK9 1BU
Role RESIGNED
director
Date of birth
December 1976
Appointed on
31 January 2017
Resigned on
1 May 2018
Nationality
British
Occupation
Group Financial Controller

Average house price in the postcode SK9 1BU £370,000

BATHSHOPONLINE LIMITED

Correspondence address
Ladyfield House Station Road, Wilmslow, Cheshire, SK9 1BU
Role RESIGNED
director
Date of birth
December 1976
Appointed on
24 June 2015
Resigned on
1 May 2018
Nationality
British
Occupation
Group Financial Controller

Average house price in the postcode SK9 1BU £370,000

SAMUEL BOOTH & COMPANY LIMITED

Correspondence address
Ladyfield House Station Road, Wilmslow, Cheshire, SK9 1BU
Role RESIGNED
director
Date of birth
December 1976
Appointed on
24 June 2015
Resigned on
1 May 2018
Nationality
British
Occupation
Group Financial Controller

Average house price in the postcode SK9 1BU £370,000

NORCROS ADHESIVES LIMITED

Correspondence address
Ladyfield House, Station Road, Wilmslow, Cheshire, SK9 1BU
Role RESIGNED
director
Date of birth
December 1976
Appointed on
23 October 2014
Resigned on
1 May 2018
Nationality
British
Occupation
Group Financial Controller

Average house price in the postcode SK9 1BU £370,000

NORCROS (TRUSTEES) LIMITED

Correspondence address
Ladyfield House Station Road, Wilmslow, Cheshire, England, SK9 1BU
Role RESIGNED
director
Date of birth
December 1976
Appointed on
23 October 2014
Resigned on
1 May 2018
Nationality
British
Occupation
Group Financial Accountant

Average house price in the postcode SK9 1BU £370,000

EUROBATH INTERNATIONAL LIMITED

Correspondence address
Ladyfield House Station Road, Wilmslow, Cheshire, England, SK9 1BU
Role RESIGNED
director
Date of birth
December 1976
Appointed on
1 October 2013
Resigned on
1 May 2018
Nationality
British
Occupation
Group Financial Controller

Average house price in the postcode SK9 1BU £370,000

TAPS DIRECT LIMITED

Correspondence address
Ladyfield House Station Road, Wilmslow, Cheshire, England, SK9 1BU
Role RESIGNED
director
Date of birth
December 1976
Appointed on
1 October 2013
Resigned on
1 May 2018
Nationality
British
Occupation
Group Financial Controller

Average house price in the postcode SK9 1BU £370,000

NORCROS GROUP (HOLDINGS) LIMITED

Correspondence address
Ladyfield House, Station Road, Wilmslow, Cheshire, SK9 1BU
Role RESIGNED
director
Date of birth
December 1976
Appointed on
22 January 2013
Resigned on
1 May 2018
Nationality
British
Occupation
Group Financial Controller

Average house price in the postcode SK9 1BU £370,000

TRITON PLC

Correspondence address
Ladyfield House Station Road, Wilmslow, Cheshire, SK9 1BU
Role RESIGNED
director
Date of birth
December 1976
Appointed on
17 January 2013
Resigned on
1 May 2018
Nationality
British
Occupation
Group Financial Controller

Average house price in the postcode SK9 1BU £370,000

CARLTON HOLDINGS LIMITED

Correspondence address
Ladyfield House Station Road, Wilmslow, Cheshire, England, SK9 1BU
Role RESIGNED
director
Date of birth
December 1976
Appointed on
17 January 2013
Resigned on
1 May 2018
Nationality
British
Occupation
Group Financial Controller

Average house price in the postcode SK9 1BU £370,000

CRITTALL CONSTRUCTION LIMITED

Correspondence address
Ladyfield House, Station Road, Wilmslow, Cheshire, SK9 1BU
Role RESIGNED
director
Date of birth
December 1976
Appointed on
17 January 2013
Resigned on
1 May 2018
Nationality
British
Occupation
Group Financial Controller

Average house price in the postcode SK9 1BU £370,000

H & R JOHNSON TILES LIMITED

Correspondence address
Ladyfield House Station Road, Wilmslow, Cheshire, SK9 1BU
Role RESIGNED
director
Date of birth
December 1976
Appointed on
17 January 2013
Resigned on
1 May 2018
Nationality
British
Occupation
Group Financial Controller

Average house price in the postcode SK9 1BU £370,000

H. & R. JOHNSON (OVERSEAS) LIMITED

Correspondence address
Ladyfield House, Station Road, Wilmslow, Cheshire, SK9 1BU
Role RESIGNED
director
Date of birth
December 1976
Appointed on
17 January 2013
Resigned on
1 May 2018
Nationality
British
Occupation
Group Financial Controller

Average house price in the postcode SK9 1BU £370,000

LINCOLNSHIRE PROPERTIES (NORFOLK STREET) LIMITED

Correspondence address
Ladyfield House, Station Road, Wilmslow, Cheshire, SK9 1BU
Role RESIGNED
director
Date of birth
December 1976
Appointed on
17 January 2013
Resigned on
1 May 2018
Nationality
British
Occupation
Group Financial Controller

Average house price in the postcode SK9 1BU £370,000

METLEX INDUSTRIES LIMITED

Correspondence address
Ladyfield House Station Road, Wilmslow, Cheshire, SK9 1BU
Role RESIGNED
director
Date of birth
December 1976
Appointed on
17 January 2013
Resigned on
1 May 2018
Nationality
British
Occupation
Group Financial Controller

Average house price in the postcode SK9 1BU £370,000

NORCROS SECURITIES LIMITED

Correspondence address
Ladyfield House, Station Road, Wilmslow, Cheshire, SK9 1BU
Role RESIGNED
director
Date of birth
December 1976
Appointed on
17 January 2013
Resigned on
1 May 2018
Nationality
British
Occupation
Group Financial Controller

Average house price in the postcode SK9 1BU £370,000

NORCROS SERVICES LIMITED

Correspondence address
Ladyfield House, Station Road, Wilmslow, Cheshire, SK9 1BU
Role RESIGNED
director
Date of birth
December 1976
Appointed on
17 January 2013
Resigned on
1 May 2018
Nationality
British
Occupation
Group Financial Controller

Average house price in the postcode SK9 1BU £370,000

STONECHESTER (STOKE) LIMITED

Correspondence address
Ladyfield House, Station Road, Wilmslow, Cheshire, SK9 1BU
Role RESIGNED
director
Date of birth
December 1976
Appointed on
17 January 2013
Resigned on
1 May 2018
Nationality
British
Occupation
Group Financial Controller

Average house price in the postcode SK9 1BU £370,000

TRITON INDUSTRY LIMITED

Correspondence address
Ladyfield House, Station Road, Wilmslow, Cheshire, SK9 1BU
Role RESIGNED
director
Date of birth
December 1976
Appointed on
17 January 2013
Resigned on
1 May 2018
Nationality
British
Occupation
Group Financial Controller

Average house price in the postcode SK9 1BU £370,000