Matthew Frederick PROCTOR

Total number of appointments 174, 116 active appointments

XANADU CARE DEVELOPMENTS LIMITED

Correspondence address
4 Hill Street, Ashby-De-La-Zouch, England, LE65 2LS
Role ACTIVE
director
Date of birth
October 1967
Appointed on
23 May 2025
Nationality
British
Occupation
Business Executive

Average house price in the postcode LE65 2LS £595,000

ABORA PROPERTIES (TAVERHAM) LIMITED

Correspondence address
4 Hill Street, Ashby-De-La-Zouch, England, LE65 2LS
Role ACTIVE
director
Date of birth
October 1967
Appointed on
27 November 2024
Nationality
British
Occupation
Business Executive

Average house price in the postcode LE65 2LS £595,000

NEXT CHAPTER PROPERTIES LIMITED

Correspondence address
4 Hill Street, Ashby-De-La-Zouch, England, LE65 2LS
Role ACTIVE
director
Date of birth
October 1967
Appointed on
28 February 2024
Nationality
British
Occupation
Business Executive

Average house price in the postcode LE65 2LS £595,000

NEXT CHAPTER CHILDRENS CARE LIMITED

Correspondence address
4 Hill Street, Ashby-De-La-Zouch, England, LE65 2LS
Role ACTIVE
director
Date of birth
October 1967
Appointed on
16 February 2024
Nationality
British
Occupation
Business Executive

Average house price in the postcode LE65 2LS £595,000

SWINFORD MANAGEMENT COMPANY LIMITED

Correspondence address
4 Hill Street, Ashby-De-La-Zouch, England, LE65 2LS
Role ACTIVE
director
Date of birth
October 1967
Appointed on
2 November 2023
Resigned on
26 June 2024
Nationality
British
Occupation
Business Executive

Average house price in the postcode LE65 2LS £595,000

THE LAKES DITCHFORD LIMITED

Correspondence address
53 Bedford Road, Little Houghton, Northampton, England, NN7 1AB
Role ACTIVE
director
Date of birth
October 1967
Appointed on
27 September 2023
Nationality
British
Occupation
Business Executive

Average house price in the postcode NN7 1AB £812,000

ASPECTS SERVICES (MOULTON) LIMITED

Correspondence address
4 Hill Street, Ashby-De-La-Zouch, England, LE65 2LS
Role ACTIVE
director
Date of birth
October 1967
Appointed on
20 July 2023
Nationality
British
Occupation
Business Executive

Average house price in the postcode LE65 2LS £595,000

10 EXCHANGE ROAD MANAGEMENT COMPANY LIMITED

Correspondence address
4 Hill Street, Ashby-De-La-Zouch, England, LE65 2LS
Role ACTIVE
director
Date of birth
October 1967
Appointed on
14 April 2023
Nationality
British
Occupation
Business Executive

Average house price in the postcode LE65 2LS £595,000

ARTISAN CARE HUNSTANTON LIMITED

Correspondence address
4 Hill Street, Ashby-De-La-Zouch, England, LE65 2LS
Role ACTIVE
director
Date of birth
October 1967
Appointed on
16 January 2023
Nationality
British
Occupation
Business Executive

Average house price in the postcode LE65 2LS £595,000

XANADU HUNSTANTON LIMITED

Correspondence address
4 Hill Street, Ashby-De-La-Zouch, England, LE65 2LS
Role ACTIVE
director
Date of birth
October 1967
Appointed on
6 January 2023
Nationality
British
Occupation
Business Executive

Average house price in the postcode LE65 2LS £595,000

ARTISAN CARE DOWNHAM LIMITED

Correspondence address
4 Hill Street, Ashby-De-La-Zouch, England, LE65 2LS
Role ACTIVE
director
Date of birth
October 1967
Appointed on
6 October 2022
Resigned on
11 July 2025
Nationality
British
Occupation
Business Executive

Average house price in the postcode LE65 2LS £595,000

SEAGRAVE CARE DEVELOPMENTS (NORTHANTS) LIMITED

Correspondence address
4 Hill Street, Ashby-De-La-Zouch, England, LE65 2LS
Role ACTIVE
director
Date of birth
October 1967
Appointed on
30 September 2022
Nationality
British
Occupation
Business Executive

Average house price in the postcode LE65 2LS £595,000

ICENI CONSTRUCTION (NORWICH) LIMITED

Correspondence address
Little Houghton House Bedford Road, Little Houghton, Northampton, England, NN7 1AB
Role ACTIVE
director
Date of birth
October 1967
Appointed on
12 September 2022
Nationality
British
Occupation
Business Executive

Average house price in the postcode NN7 1AB £812,000

OHF SHERINGHAM LIMITED

Correspondence address
3 Cygnet Drive, Swan Valley, Northampton, England, NN4 9BS
Role ACTIVE
director
Date of birth
October 1967
Appointed on
7 September 2022
Resigned on
30 November 2022
Nationality
British
Occupation
Business Executive

Average house price in the postcode NN4 9BS £435,000

ARTISAN CARE SHERINGHAM LIMITED

Correspondence address
Little Houghton House Bedford Road, Little Houghton, Northampton, United Kingdom, NN7 1AB
Role ACTIVE
director
Date of birth
October 1967
Appointed on
13 July 2022
Resigned on
11 July 2025
Nationality
British
Occupation
Business Executive

Average house price in the postcode NN7 1AB £812,000

ARTISAN LEASECO HOLDCO LIMITED

Correspondence address
3 Cygnet Drive, Swan Valley, Northampton, England, NN4 9BS
Role ACTIVE
director
Date of birth
October 1967
Appointed on
12 July 2022
Nationality
British
Occupation
Business Executive

Average house price in the postcode NN4 9BS £435,000

XANADU (ASHBY) LIMITED

Correspondence address
Little Houghton House Bedford Road, Little Houghton, Northampton, United Kingdom, NN7 1AB
Role ACTIVE
director
Date of birth
October 1967
Appointed on
12 July 2022
Nationality
British
Occupation
Business Executive

Average house price in the postcode NN7 1AB £812,000

OHF DOWNHAM LIMITED

Correspondence address
4 Hill Street, Ashby-De-La-Zouch, England, LE65 2LS
Role ACTIVE
director
Date of birth
October 1967
Appointed on
10 June 2022
Resigned on
10 October 2022
Nationality
British
Occupation
Business Executive

Average house price in the postcode LE65 2LS £595,000

ASPEN TOWER RB DEVCO 2 LIMITED

Correspondence address
10th Floor 5 Churchill Place, London, England, E14 5HU
Role ACTIVE
director
Date of birth
October 1967
Appointed on
11 January 2022
Resigned on
20 September 2022
Nationality
British
Occupation
Business Executive

Average house price in the postcode E14 5HU £330,638,000

ARTISAN CARE GROUP LIMITED

Correspondence address
4 Hill Street, Ashby-De-La-Zouch, England, LE65 2LS
Role ACTIVE
director
Date of birth
October 1967
Appointed on
29 November 2021
Resigned on
11 July 2025
Nationality
British
Occupation
Business Executive

Average house price in the postcode LE65 2LS £595,000

THE LAKES DEVELOPMENT RUSHDEN LIMITED

Correspondence address
3 Cygnet Drive Swan Valley, Northampton, United Kingdom, NN4 9BS
Role ACTIVE
director
Date of birth
October 1967
Appointed on
11 November 2021
Resigned on
28 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode NN4 9BS £435,000

ARTISAN IVY OPCO LIMITED

Correspondence address
Little Houghton House Bedford Road, Little Houghton, Northampton, England, NN7 1AB
Role ACTIVE
director
Date of birth
October 1967
Appointed on
6 October 2021
Resigned on
11 July 2025
Nationality
British
Occupation
Business Executive

Average house price in the postcode NN7 1AB £812,000

ARTISAN IVY HOLDCO LIMITED

Correspondence address
Little Houghton House Bedford Road, Little Houghton, Northampton, England, NN7 1AB
Role ACTIVE
director
Date of birth
October 1967
Appointed on
5 October 2021
Resigned on
11 July 2025
Nationality
British
Occupation
Business Executive

Average house price in the postcode NN7 1AB £812,000

ABORA PROPERTIES (STAFFORD) LIMITED

Correspondence address
Little Houghton House Bedford Road, Little Houghton, Northampton, England, NN7 1AB
Role ACTIVE
director
Date of birth
October 1967
Appointed on
7 September 2021
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NN7 1AB £812,000

ARTISAN CARE GODMANCHESTER LIMITED

Correspondence address
Little Houghton House Bedford Road, Little Houghton, Northampton, England, NN7 1AB
Role ACTIVE
director
Date of birth
October 1967
Appointed on
18 August 2021
Resigned on
11 July 2025
Nationality
British
Occupation
Director

Average house price in the postcode NN7 1AB £812,000

ASPEN TOWER RB DEVCO 1 LIMITED

Correspondence address
10th Floor 5 Churchill Place, London, England, E14 5HU
Role ACTIVE
director
Date of birth
October 1967
Appointed on
6 May 2021
Resigned on
14 September 2022
Nationality
British
Occupation
Business Executive

Average house price in the postcode E14 5HU £330,638,000

XANADU TOWCESTER LIMITED

Correspondence address
Little Houghton House Bedford Road, Little Houghton, Northampton, England, NN7 1AB
Role ACTIVE
director
Date of birth
October 1967
Appointed on
5 May 2021
Nationality
British
Occupation
Business Executive

Average house price in the postcode NN7 1AB £812,000

AH GODMANCHESTER LIMITED

Correspondence address
Little Houghton House Bedford Road, Little Houghton, Northampton, England, NN7 1AB
Role ACTIVE
director
Date of birth
October 1967
Appointed on
21 April 2021
Nationality
British
Occupation
Business Executive

Average house price in the postcode NN7 1AB £812,000

IVY CARE HOMES 2 LIMITED

Correspondence address
8th Floor, Berkeley Square House Berkeley Square, London, England, W1J 6DB
Role ACTIVE
director
Date of birth
October 1967
Appointed on
8 March 2021
Resigned on
22 December 2021
Nationality
British
Occupation
Business Executive

AH BRAINTREE LIMITED

Correspondence address
3 Cygnet Drive, Swan Valley, Northampton, England, NN4 9BS
Role ACTIVE
director
Date of birth
October 1967
Appointed on
5 March 2021
Resigned on
28 April 2023
Nationality
British
Occupation
Business Executive

Average house price in the postcode NN4 9BS £435,000

IVY CARE HOMES 3 LIMITED

Correspondence address
8th Floor, Berkeley Square House Berkeley Square, London, England, W1J 6DB
Role ACTIVE
director
Date of birth
October 1967
Appointed on
20 November 2020
Resigned on
26 October 2021
Nationality
British
Occupation
Chartered Accountant

AH LITTLEOVER HOLDCO LIMITED

Correspondence address
3 Cygnet Drive, Swan Valley, Northampton, England, NN4 9BS
Role ACTIVE
director
Date of birth
October 1967
Appointed on
20 November 2020
Resigned on
28 April 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NN4 9BS £435,000

XANADU (SJW) LIMITED

Correspondence address
4 Hill Street, Ashby-De-La-Zouch, Leicestershire, England, LE65 2LS
Role ACTIVE
director
Date of birth
October 1967
Appointed on
19 November 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode LE65 2LS £595,000

ARTISAN CARE NORTHAMPTON LIMITED

Correspondence address
Little Houghton House Bedford Road, Little Houghton, Northampton, England, NN7 1AB
Role ACTIVE
director
Date of birth
October 1967
Appointed on
1 October 2020
Resigned on
11 July 2025
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NN7 1AB £812,000

ARTISAN CARE NORWICH LIMITED

Correspondence address
Little Houghton House Bedford Road, Little Houghton, Northampton, England, NN7 1AB
Role ACTIVE
director
Date of birth
October 1967
Appointed on
1 October 2020
Resigned on
11 July 2025
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NN7 1AB £812,000

AVERY CARE HOLDCO 2 LIMITED

Correspondence address
3 Cygnet Drive, Swan Valley, Northampton, England, NN4 9BS
Role ACTIVE
director
Date of birth
October 1967
Appointed on
30 September 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NN4 9BS £435,000

XANADU DERBY LIMITED

Correspondence address
3 Cygnet Drive, Swan Valley, Northampton, England, NN4 9BS
Role ACTIVE
director
Date of birth
October 1967
Appointed on
13 July 2020
Nationality
British
Occupation
Finance Director

Average house price in the postcode NN4 9BS £435,000

ASPEXAN LIMITED

Correspondence address
4 Hill Street, Ashby-De-La-Zouch, England, LE65 2LS
Role ACTIVE
director
Date of birth
October 1967
Appointed on
15 October 2019
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode LE65 2LS £595,000

ASPEXAN (WOMBOURNE) LIMITED

Correspondence address
3 Cygnet Drive, Swan Valley, Northampton, Northamptonshire, United Kingdom, NN4 9BS
Role ACTIVE
director
Date of birth
October 1967
Appointed on
1 October 2019
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NN4 9BS £435,000

OHPV NORTHAMPTON LTD

Correspondence address
3 Cygnet Drive, Swan Valley, Northampton, United Kingdom, NN4 9BS
Role ACTIVE
director
Date of birth
October 1967
Appointed on
3 September 2019
Resigned on
14 December 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NN4 9BS £435,000

ARTISAN CARE STAFFORD LIMITED

Correspondence address
Little Houghton House Bedford Road, Little Houghton, Northampton, England, NN7 1AB
Role ACTIVE
director
Date of birth
October 1967
Appointed on
10 April 2019
Nationality
British
Occupation
Director

Average house price in the postcode NN7 1AB £812,000

XANADU DEVELOPMENTS LIMITED

Correspondence address
Little Houghton House Bedford Road, Little Houghton, Northampton, England, NN7 1AB
Role ACTIVE
director
Date of birth
October 1967
Appointed on
13 February 2019
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NN7 1AB £812,000

AVERY CANNOCK OPCO LIMITED

Correspondence address
3 Cygnet Drive, Swan Valley, Northampton, United Kingdom, NN4 9BS
Role ACTIVE
director
Date of birth
October 1967
Appointed on
4 January 2019
Resigned on
28 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode NN4 9BS £435,000

ARTISAN CARE KETTERING LIMITED

Correspondence address
Little Houghton House Bedford Road, Little Houghton, Northampton, England, NN7 1AB
Role ACTIVE
director
Date of birth
October 1967
Appointed on
11 September 2018
Resigned on
11 July 2025
Nationality
British
Occupation
Director

Average house price in the postcode NN7 1AB £812,000

ARTISAN CARE NORTHANTS LIMITED

Correspondence address
Little Houghton House Bedford Road, Little Houghton, Northampton, England, NN7 1AB
Role ACTIVE
director
Date of birth
October 1967
Appointed on
1 June 2018
Resigned on
11 July 2025
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NN7 1AB £812,000

ARTISAN CARE NORTHANTS HOLDCO LIMITED

Correspondence address
Little Houghton House Bedford Road, Little Houghton, Northampton, England, NN7 1AB
Role ACTIVE
director
Date of birth
October 1967
Appointed on
1 June 2018
Resigned on
11 July 2025
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NN7 1AB £812,000

AH KETTERING 2 LIMITED

Correspondence address
3 Cygnet Drive, Swan Valley, Northampton, United Kingdom, NN4 9BS
Role ACTIVE
director
Date of birth
October 1967
Appointed on
12 April 2018
Nationality
British
Occupation
Finance Director

Average house price in the postcode NN4 9BS £435,000

ARTISAN CARE CLEVEDON LIMITED

Correspondence address
Little Houghton House Bedford Road, Little Houghton, Northampton, England, NN7 1AB
Role ACTIVE
director
Date of birth
October 1967
Appointed on
29 September 2017
Resigned on
11 July 2025
Nationality
British
Occupation
Director

Average house price in the postcode NN7 1AB £812,000

ABORA DEVELOPMENTS LIMITED

Correspondence address
Little Houghton House Bedford Road, Little Houghton, Northampton, England, NN7 1AB
Role ACTIVE
director
Date of birth
October 1967
Appointed on
29 September 2017
Nationality
British
Occupation
Director

Average house price in the postcode NN7 1AB £812,000

ARTISAN CARE HOLDCO LIMITED

Correspondence address
Little Houghton House Bedford Road, Little Houghton, Northampton, England, NN7 1AB
Role ACTIVE
director
Date of birth
October 1967
Appointed on
28 September 2017
Resigned on
11 July 2025
Nationality
British
Occupation
Director

Average house price in the postcode NN7 1AB £812,000

AVERY HOMES EDENBRIDGE LIMITED

Correspondence address
3 Cygnet Drive, Swan Valley, Northampton, United Kingdom, NN4 9BS
Role ACTIVE
director
Date of birth
October 1967
Appointed on
4 August 2017
Resigned on
12 October 2022
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode NN4 9BS £435,000

AVERY HEALTHCARE HOLDINGS LIMITED

Correspondence address
3 Cygnet Drive, Swan Valley, Northampton, United Kingdom, NN4 9BS
Role ACTIVE
director
Date of birth
October 1967
Appointed on
6 December 2016
Resigned on
28 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode NN4 9BS £435,000

TOMPKINS PUB GROUP LIMITED

Correspondence address
Little Houghton House Bedford Road, Little Houghton, Northampton, England, NN7 1AB
Role ACTIVE
director
Date of birth
October 1967
Appointed on
25 October 2016
Nationality
British
Occupation
Finance Director

Average house price in the postcode NN7 1AB £812,000

MIJ DEVELOPMENTS LTD

Correspondence address
Little Houghton House Bedford Road, Little Houghton, Northampton, England, NN7 1AB
Role ACTIVE
director
Date of birth
October 1967
Appointed on
24 March 2016
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NN7 1AB £812,000

AVERY HOLDCO EXETER LIMITED

Correspondence address
3 Cygnet Drive Swan Valley, Northampton, United Kingdom, NN4 9BS
Role ACTIVE
director
Date of birth
October 1967
Appointed on
30 September 2015
Nationality
British
Occupation
Director

Average house price in the postcode NN4 9BS £435,000

AVERY CARE EXETER LIMITED

Correspondence address
3 Cygnet Drive Swan Valley, Northampton, United Kingdom, NN4 9BS
Role ACTIVE
director
Date of birth
October 1967
Appointed on
30 September 2015
Nationality
British
Occupation
Director

Average house price in the postcode NN4 9BS £435,000

WILLOW DOMICILIARY CARE LIMITED

Correspondence address
3 Cygnet Drive Swan Valley, Northampton, United Kingdom, NN4 9BS
Role ACTIVE
director
Date of birth
October 1967
Appointed on
28 September 2015
Resigned on
28 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode NN4 9BS £435,000

ADEPT BUILD LIMITED

Correspondence address
3 Cygnet Drive Swan Valley, Northampton, United Kingdom, NN4 9BS
Role ACTIVE
director
Date of birth
October 1967
Appointed on
1 September 2015
Resigned on
28 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode NN4 9BS £435,000

JIS CONSULTING LIMITED

Correspondence address
3 Cygnet Drive Swan Valley, Northampton, United Kingdom, NN4 9BS
Role ACTIVE
director
Date of birth
October 1967
Appointed on
26 June 2015
Nationality
British
Occupation
Director

Average house price in the postcode NN4 9BS £435,000

AVERY HOMES LICHFIELD LIMITED

Correspondence address
3 Cygnet Drive, Swan Valley, Northampton, England, NN4 9BS
Role ACTIVE
director
Date of birth
October 1967
Appointed on
25 February 2015
Resigned on
28 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode NN4 9BS £435,000

LITCHFIELD CARE LIMITED

Correspondence address
3 Cygnet Drive, Swan Valley, Northampton, England, NN4 9BS
Role ACTIVE
director
Date of birth
October 1967
Appointed on
25 February 2015
Resigned on
28 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode NN4 9BS £435,000

AVERY HOMES (CANNOCK) LIMITED

Correspondence address
3 Cygnet Drive, Swan Valley, Northampton, England, NN4 9BS
Role ACTIVE
director
Date of birth
October 1967
Appointed on
25 February 2015
Resigned on
28 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode NN4 9BS £435,000

AVERY HOMES STRATFORD LIMITED

Correspondence address
3 Cygnet Drive, Swan Valley, Northampton, England, NN4 9BS
Role ACTIVE
director
Date of birth
October 1967
Appointed on
25 February 2015
Resigned on
28 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode NN4 9BS £435,000

AVERY HOMES RH LIMITED

Correspondence address
Office D Beresford House, Town Quay, Southampton, SO14 2AQ
Role ACTIVE
director
Date of birth
October 1967
Appointed on
3 February 2015
Nationality
British
Occupation
Director

AVERY HOMES GROVE PARK LIMITED

Correspondence address
3 Cygnet Drive Swan Valley, Northampton, United Kingdom, NN4 9BS
Role ACTIVE
director
Date of birth
October 1967
Appointed on
3 February 2015
Resigned on
28 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode NN4 9BS £435,000

AVERY HOLDCO CANNOCK LIMITED

Correspondence address
3 Cygnet Drive Swan Valley, Northampton, United Kingdom, NN4 9BS
Role ACTIVE
director
Date of birth
October 1967
Appointed on
3 February 2015
Resigned on
28 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode NN4 9BS £435,000

AVERY HOMES WELLINGBOROUGH LIMITED

Correspondence address
3 Cygnet Drive, Swan Valley, Northampton, England, NN4 9BS
Role ACTIVE
director
Date of birth
October 1967
Appointed on
28 January 2015
Resigned on
28 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode NN4 9BS £435,000

AVERY HOMES CLEVEDON LIMITED

Correspondence address
3 Cygnet Drive Swan Valley, Northampton, United Kingdom, NN4 9BS
Role ACTIVE
director
Date of birth
October 1967
Appointed on
5 December 2014
Resigned on
28 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode NN4 9BS £435,000

AVERY HOMES STAFFORD LIMITED

Correspondence address
3 Cygnet Drive, Swan Valley, Northampton, United Kingdom, NN4 9BS
Role ACTIVE
director
Date of birth
October 1967
Appointed on
27 November 2014
Resigned on
28 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode NN4 9BS £435,000

AVERY CARE (CANNOCK) LIMITED

Correspondence address
3 Cygnet Drive Swan Valley, Northampton, United Kingdom, NN4 9BS
Role ACTIVE
director
Date of birth
October 1967
Appointed on
11 September 2014
Resigned on
28 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode NN4 9BS £435,000

HAWTHORNS CLEVEDON LIMITED

Correspondence address
Lacon House 84 Theobalds Road, London, England, WC1X 8RW
Role ACTIVE
director
Date of birth
October 1967
Appointed on
11 August 2014
Resigned on
14 August 2014
Nationality
British
Occupation
Director

HOLIDAY RETIREMENT (CLEVEDON) LIMITED

Correspondence address
Lacon House 84 Theobalds Road, London, England, WC1X 8RW
Role ACTIVE
director
Date of birth
October 1967
Appointed on
11 August 2014
Resigned on
14 August 2014
Nationality
British
Occupation
Director

HAWTHORNS NORTHAMPTON LIMITED

Correspondence address
10th Floor 5 Churchill Place, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
October 1967
Appointed on
13 June 2014
Resigned on
12 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

HAWTHORNS RETIREMENT LIVING LIMITED

Correspondence address
3 Cygnet Drive, Swan Valley, Northampton, England, NN4 9BS
Role ACTIVE
director
Date of birth
October 1967
Appointed on
17 March 2014
Resigned on
28 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode NN4 9BS £435,000

AVERY CONSULTANCY LIMITED

Correspondence address
3 Cygnet Drive, Swan Valley, Northampton, England, NN4 9BS
Role ACTIVE
director
Date of birth
October 1967
Appointed on
17 February 2014
Nationality
British
Occupation
Director

Average house price in the postcode NN4 9BS £435,000

AVERY HOMES KINGSTANDING LIMITED

Correspondence address
3 Cygnet Drive, Swan Valley, Northampton, England, NN4 9BS
Role ACTIVE
director
Date of birth
October 1967
Appointed on
6 December 2013
Resigned on
28 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode NN4 9BS £435,000

AVERY HEALTHCARE DEVELOPMENTS LIMITED

Correspondence address
3 Cygnet Drive, Swan Valley, Northampton, England, NN4 9BS
Role ACTIVE
director
Date of birth
October 1967
Appointed on
6 December 2013
Resigned on
28 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode NN4 9BS £435,000

AVERY HOMES DERBY LIMITED

Correspondence address
3 Cygnet Drive, Swan Valley, Northampton, England, NN4 9BS
Role ACTIVE
director
Date of birth
October 1967
Appointed on
4 December 2013
Resigned on
28 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode NN4 9BS £435,000

AVERY HEALTHCARE GROUP LIMITED

Correspondence address
3 Cygnet Drive, Swan Valley, Northampton, England, NN4 9BS
Role ACTIVE
director
Date of birth
October 1967
Appointed on
16 July 2013
Resigned on
28 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode NN4 9BS £435,000

AVERY HOMES TH LIMITED

Correspondence address
4 Hill Street, Ashby-De-La-Zouch, United Kingdom, LE65 2LS
Role ACTIVE
director
Date of birth
October 1967
Appointed on
3 July 2013
Resigned on
28 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode LE65 2LS £595,000

AVERY HOMES NOMINEE 2 LIMITED

Correspondence address
4 Hill Street, Ashby-De-La-Zouch, United Kingdom, LE65 2LS
Role ACTIVE
director
Date of birth
October 1967
Appointed on
3 July 2013
Resigned on
28 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode LE65 2LS £595,000

AVERY HOMES SH LIMITED

Correspondence address
4 Hill Street, Ashby-De-La-Zouch, United Kingdom, LE65 2LS
Role ACTIVE
director
Date of birth
October 1967
Appointed on
3 July 2013
Resigned on
28 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode LE65 2LS £595,000

AVERY HOMES NOMINEE 1 LIMITED

Correspondence address
4 Hill Street, Ashby-De-La-Zouch, United Kingdom, LE65 2LS
Role ACTIVE
director
Date of birth
October 1967
Appointed on
3 July 2013
Resigned on
28 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode LE65 2LS £595,000

WILLOWBROOK HEALTHCARE GROUP LIMITED

Correspondence address
3 Cygnet Drive, Swan Valley, Northampton, England, NN4 9BS
Role ACTIVE
director
Date of birth
October 1967
Appointed on
5 April 2013
Resigned on
28 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode NN4 9BS £435,000

AVERY HOMES HINCKLEY LIMITED

Correspondence address
15 Basset Court, Loake Close, Grange Park, Northampton, United Kingdom, NN4 5EZ
Role ACTIVE
director
Date of birth
October 1967
Appointed on
18 January 2013
Resigned on
28 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode NN4 5EZ £365,000

AVERY HOMES NEWCASTLE UL LIMITED

Correspondence address
4 Hill Street, Ashby-De-La-Zouch, Leicestershire, United Kingdom, LE65 2LS
Role ACTIVE
director
Date of birth
October 1967
Appointed on
16 May 2012
Resigned on
28 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode LE65 2LS £595,000

AVERY HOMES RUGELEY LIMITED

Correspondence address
Blaisdon 4 Hill Street, Ashby-De-La-Zouch, Leicestershire, United Kingdom, LE65 2LS
Role ACTIVE
director
Date of birth
October 1967
Appointed on
16 May 2012
Resigned on
28 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode LE65 2LS £595,000

HIGHCLIFFE CARE CENTRE LIMITED

Correspondence address
Blaisdon 4 Hill Street, Ashby-De-La-Zouch, Leicestershire, United Kingdom, LE65 2LS
Role ACTIVE
director
Date of birth
October 1967
Appointed on
16 May 2012
Resigned on
28 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode LE65 2LS £595,000

AVERY MANAGEMENT SERVICES LIMITED

Correspondence address
4 Hill Street, Ashby-De-La-Zouch, Leicestershire, United Kingdom, LE65 2LS
Role ACTIVE
director
Date of birth
October 1967
Appointed on
16 May 2012
Resigned on
28 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode LE65 2LS £595,000

AVERY HOMES WSM LIMITED

Correspondence address
4 Hill Street, Ashby-De-La-Zouch, Leicestershire, United Kingdom, LE65 2LS
Role ACTIVE
director
Date of birth
October 1967
Appointed on
16 May 2012
Resigned on
28 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode LE65 2LS £595,000

AVERY HOMES WOLVERHAMPTON LIMITED

Correspondence address
4 Hill Street, Ashby-De-La-Zouch, Leicestershire, United Kingdom, LE65 2LS
Role ACTIVE
director
Date of birth
October 1967
Appointed on
16 May 2012
Resigned on
28 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode LE65 2LS £595,000

AVERY HOMES NUTHALL LIMITED

Correspondence address
4 Hill Street, Ashby-De-La-Zouch, Leicestershire, United Kingdom, LE65 2LS
Role ACTIVE
director
Date of birth
October 1967
Appointed on
16 May 2012
Resigned on
28 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode LE65 2LS £595,000

AVERY HOMES NUNEATON LIMITED

Correspondence address
4 Hill Street, Ashby-De-La-Zouch, Leicestershire, United Kingdom, LE65 2LS
Role ACTIVE
director
Date of birth
October 1967
Appointed on
16 May 2012
Resigned on
28 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode LE65 2LS £595,000

AVERY HOMES KIRKSTALL LIMITED

Correspondence address
Blaisdon 4 Hill Street, Ashby-De-La-Zouch, Leicestershire, United Kingdom, LE65 2LS
Role ACTIVE
director
Date of birth
October 1967
Appointed on
16 May 2012
Resigned on
28 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode LE65 2LS £595,000

AVERY HOMES HATFIELD LIMITED

Correspondence address
4 Hill Street, Ashby-De-La-Zouch, Leicestershire, United Kingdom, LE65 2LS
Role ACTIVE
director
Date of birth
October 1967
Appointed on
16 May 2012
Resigned on
28 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode LE65 2LS £595,000

AVERY HOMES HANFORD LIMITED

Correspondence address
4 Hill Street, Ashby-De-La-Zouch, Leicestershire, United Kingdom, LE65 2LS
Role ACTIVE
director
Date of birth
October 1967
Appointed on
16 May 2012
Resigned on
28 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode LE65 2LS £595,000

AVERY HEALTHCARE LIMITED

Correspondence address
Blaisdon 4 Hill Street, Ashby-De-La-Zouch, Leicestershire, United Kingdom, LE65 2LS
Role ACTIVE
director
Date of birth
October 1967
Appointed on
16 May 2012
Resigned on
28 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode LE65 2LS £595,000

WILLOWBROOK HEALTHCARE LIMITED

Correspondence address
Blaisdon 4 Hill Street, Ashby-De-La-Zouch, Leicestershire, United Kingdom, LE65 2LS
Role ACTIVE
director
Date of birth
October 1967
Appointed on
16 May 2012
Resigned on
28 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode LE65 2LS £595,000

WILLOWBROOK HEALTHCARE DEVELOPMENTS LIMITED

Correspondence address
Blaisdon 4 Hill Street, Ashby-De-La-Zouch, Leicestershire, United Kingdom, LE65 2LS
Role ACTIVE
director
Date of birth
October 1967
Appointed on
16 May 2012
Resigned on
28 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode LE65 2LS £595,000

WILLOWBROOK HEALTHCARE DEBTCO LIMITED

Correspondence address
Blaisdon 4 Hill Street, Ashby-De-La-Zouch, Leicestershire, United Kingdom, LE65 2LS
Role ACTIVE
director
Date of birth
October 1967
Appointed on
16 May 2012
Resigned on
28 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode LE65 2LS £595,000

AVERY HOMES CLIFTONVILLE LIMITED

Correspondence address
Blaisdon 4 Hill Street, Ashby-De-La-Zouch, Leicestershire, United Kingdom, LE65 2LS
Role ACTIVE
director
Date of birth
October 1967
Appointed on
16 May 2012
Resigned on
28 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode LE65 2LS £595,000

AVERY HOMES (NELSON) LIMITED

Correspondence address
Blaisdon 4 Hill Street, Ashby-De-La-Zouch, Leicestershire, United Kingdom, LE65 2LS
Role ACTIVE
director
Date of birth
October 1967
Appointed on
16 May 2012
Resigned on
28 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode LE65 2LS £595,000

AVERY HOMES WEYBRIDGE LIMITED

Correspondence address
4 Hill Street, Ashby-De-La-Zouch, Leicestershire, United Kingdom, LE65 2LS
Role ACTIVE
director
Date of birth
October 1967
Appointed on
16 May 2012
Resigned on
28 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode LE65 2LS £595,000

AVERY HOMES MOSTON LIMITED

Correspondence address
4 Hill Street, Ashby-De-La-Zouch, Leicestershire, United Kingdom, LE65 2LS
Role ACTIVE
director
Date of birth
October 1967
Appointed on
16 May 2012
Resigned on
28 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode LE65 2LS £595,000

AVERY HEALTHCARE MANAGEMENT LIMITED

Correspondence address
4 Hill Street, Ashby-De-La-Zouch, Leicestershire, United Kingdom, LE65 2LS
Role ACTIVE
director
Date of birth
October 1967
Appointed on
16 May 2012
Resigned on
28 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode LE65 2LS £595,000

ELM BANK HEALTHCARE LIMITED

Correspondence address
Blaisdon 4 Hill Street, Ashby-De-La-Zouch, Leicestershire, United Kingdom, LE65 2LS
Role ACTIVE
director
Date of birth
October 1967
Appointed on
16 May 2012
Resigned on
11 April 2013
Nationality
British
Occupation
Director

Average house price in the postcode LE65 2LS £595,000

CEPEN LODGE LIMITED

Correspondence address
Blaisdon 4 Hill Street, Ashby-De-La-Zouch, Leicestershire, United Kingdom, LE65 2LS
Role ACTIVE
director
Date of birth
October 1967
Appointed on
16 May 2012
Resigned on
11 April 2013
Nationality
British
Occupation
Director

Average house price in the postcode LE65 2LS £595,000

BROADWAY HALLS CARE SERVICES LIMITED

Correspondence address
Blaisdon 4 Hill Street, Ashby-De-La-Zouch, Leicestershire, United Kingdom, LE65 2LS
Role ACTIVE
director
Date of birth
October 1967
Appointed on
16 May 2012
Resigned on
11 April 2013
Nationality
British
Occupation
Director

Average house price in the postcode LE65 2LS £595,000

AVERY HOMES DUSTON LIMITED

Correspondence address
4 Hill Street, Ashby-De-La-Zouch, Leicestershire, United Kingdom, LE65 2LS
Role ACTIVE
director
Date of birth
October 1967
Appointed on
16 May 2012
Nationality
British
Occupation
Director

Average house price in the postcode LE65 2LS £595,000

OPTIMUM FS CARE DEVELOPMENTS LIMITED

Correspondence address
Blaisdon 4 Hill Street, Ashby-De-La-Zouch, Leicestershire, United Kingdom, LE65 2LS
Role ACTIVE
director
Date of birth
October 1967
Appointed on
16 May 2012
Resigned on
11 April 2013
Nationality
British
Occupation
Director

Average house price in the postcode LE65 2LS £595,000

CEDARS HEALTH CARE LIMITED

Correspondence address
Blaisdon 4 Hill Street, Ashby-De-La-Zouch, Leicestershire, United Kingdom, LE65 2LS
Role ACTIVE
director
Date of birth
October 1967
Appointed on
15 May 2012
Resigned on
11 April 2013
Nationality
British
Occupation
Director

Average house price in the postcode LE65 2LS £595,000

BEACON CASINOS LIMITED

Correspondence address
Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, England, MK5 8FR
Role ACTIVE
director
Date of birth
October 1967
Appointed on
20 April 2010
Resigned on
24 August 2011
Nationality
British
Occupation
None

Average house price in the postcode MK5 8FR £13,535,000

MAYFAIR GAMING LIMITED

Correspondence address
Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, England, MK5 8FR
Role ACTIVE
director
Date of birth
October 1967
Appointed on
20 April 2010
Resigned on
24 August 2011
Nationality
British
Occupation
None

Average house price in the postcode MK5 8FR £13,535,000

ISSUEDEPTH LIMITED

Correspondence address
Blaisdon 4 Hill Street, Ashby-De-La-Zouch, Leicestershire, United Kingdom, LE65 2LS
Role ACTIVE
director
Date of birth
October 1967
Appointed on
1 June 2009
Resigned on
20 April 2010
Nationality
British
Occupation
Chartered Accountant And Finance Di

Average house price in the postcode LE65 2LS £595,000

ISSUEDEPTH LIMITED

Correspondence address
Blaisdon 4 Hill Street, Ashby-De-La-Zouch, Leicestershire, LE65 2LS
Role ACTIVE
director
Date of birth
October 1967
Appointed on
1 June 2009
Resigned on
24 August 2011
Nationality
British
Occupation
Finance Director

Average house price in the postcode LE65 2LS £595,000

COOMBEGROVE LIMITED

Correspondence address
Blaisdon 4 Hill Street, Ashby-De-La-Zouch, Leicestershire, LE65 2LS
Role ACTIVE
director
Date of birth
October 1967
Appointed on
28 January 2001
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode LE65 2LS £595,000


OHF 8 LIMITED

Correspondence address
3 Cygnet Drive, Swan Valley, Northampton, United Kingdom, NN4 9BS
Role RESIGNED
director
Date of birth
October 1967
Appointed on
7 July 2017
Resigned on
21 December 2018
Nationality
British
Occupation
Finance Director

Average house price in the postcode NN4 9BS £435,000

ASPEN TOWER PROPCO 2 LIMITED

Correspondence address
11 Old Jewry, London, England, EC2R 8DU
Role RESIGNED
director
Date of birth
October 1967
Appointed on
29 November 2016
Resigned on
11 July 2019
Nationality
British
Occupation
Director

Average house price in the postcode EC2R 8DU £28,091,000

TOMPKINS PUB GROUP LIMITED

Correspondence address
3 Cygnet Drive, Swan Valley, Northampton, NN4 9BS
Role RESIGNED
director
Date of birth
October 1967
Appointed on
12 May 2016
Resigned on
30 May 2016
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode NN4 9BS £435,000

WIMBLEDON OPCO LIMITED

Correspondence address
11 Old Jewry, London, England, EC2R 8DU
Role RESIGNED
director
Date of birth
October 1967
Appointed on
11 September 2015
Resigned on
1 May 2018
Nationality
British
Occupation
Director

Average house price in the postcode EC2R 8DU £28,091,000

CAMELIA CARE LTD.

Correspondence address
3 Cygnet Drive, Swan Valley, Northampton, United Kingdom, NN4 9BS
Role RESIGNED
director
Date of birth
October 1967
Appointed on
2 April 2015
Resigned on
2 April 2015
Nationality
British
Occupation
Director

Average house price in the postcode NN4 9BS £435,000

RESTFUL HOMES DEVELOPMENTS LTD.

Correspondence address
125 London Wall, London, England, EC2Y 5AL
Role RESIGNED
director
Date of birth
October 1967
Appointed on
25 February 2015
Resigned on
2 March 2015
Nationality
British
Occupation
Director

RESTFUL HOMES (MILTON KEYNES) LTD.

Correspondence address
125 London Wall, London, England, EC2Y 5AL
Role RESIGNED
director
Date of birth
October 1967
Appointed on
25 February 2015
Resigned on
2 March 2015
Nationality
British
Occupation
Director

RESTFUL HOMES TILE CROSS LTD.

Correspondence address
125 London Wall, London, England, EC2Y 5AL
Role RESIGNED
director
Date of birth
October 1967
Appointed on
25 February 2015
Resigned on
2 March 2015
Nationality
British
Occupation
Director

STAFFORDSHIRE CARE LIMITED

Correspondence address
318 Fulham Road, London, England, SW10 9UG
Role RESIGNED
director
Date of birth
October 1967
Appointed on
25 February 2015
Resigned on
22 January 2016
Nationality
British
Occupation
Director

Average house price in the postcode SW10 9UG £1,814,000

RESTFUL HOMES (BIRMINGHAM) LIMITED

Correspondence address
125 London Wall, London, England, EC2Y 5AL
Role RESIGNED
director
Date of birth
October 1967
Appointed on
25 February 2015
Resigned on
2 March 2015
Nationality
British
Occupation
Director

RESTFUL HOMES (WARWICKSHIRE) LTD.

Correspondence address
125 London Wall, London, England, EC2Y 5AL
Role RESIGNED
director
Date of birth
October 1967
Appointed on
25 February 2015
Resigned on
2 March 2015
Nationality
British
Occupation
Director

AVERY HOMES DOWNEND LIMITED

Correspondence address
3 Cygnet Drive, Swan Valley, Northampton, United Kingdom, NN4 9BS
Role RESIGNED
director
Date of birth
October 1967
Appointed on
29 August 2014
Resigned on
9 July 2019
Nationality
British
Occupation
Director

Average house price in the postcode NN4 9BS £435,000

COLSON & COLSON LIMITED

Correspondence address
Lacon House 84 Theobalds Road, London, England, WC1X 8RW
Role RESIGNED
director
Date of birth
October 1967
Appointed on
11 August 2014
Resigned on
14 August 2014
Nationality
British
Occupation
Director

HAWTHORNS BRAINTREE LIMITED

Correspondence address
Lacon House 84 Theobalds Road, London, England, WC1X 8RW
Role RESIGNED
director
Date of birth
October 1967
Appointed on
11 August 2014
Resigned on
14 August 2014
Nationality
British
Occupation
Director

HAWTHORNS RETIREMENT GROUP UK LIMITED

Correspondence address
Lacon House 84 Theobalds Road, London, England, WC1X 8RW
Role RESIGNED
director
Date of birth
October 1967
Appointed on
11 August 2014
Resigned on
14 August 2014
Nationality
British
Occupation
Director

HAWTHORNS RETIREMENT UK LIMITED

Correspondence address
Lacon House 84 Theobalds Road, London, England, WC1X 8RW
Role RESIGNED
director
Date of birth
October 1967
Appointed on
11 August 2014
Resigned on
14 August 2014
Nationality
British
Occupation
Director

HAWTHORNS EASTBOURNE LIMITED

Correspondence address
Lacon House 84 Theobalds Road, London, England, WC1X 8RW
Role RESIGNED
director
Date of birth
October 1967
Appointed on
11 August 2014
Resigned on
14 August 2014
Nationality
British
Occupation
Director

AVERY (GLENMOOR) LIMITED

Correspondence address
3 Cygnet Drive, Swan Valley, Northampton, England, NN4 9BS
Role RESIGNED
director
Date of birth
October 1967
Appointed on
17 June 2014
Resigned on
23 March 2017
Nationality
British
Occupation
Director

Average house price in the postcode NN4 9BS £435,000

AVERY (LUCAS COURT) LIMITED

Correspondence address
3 Cygnet Drive, Swan Valley, Northampton, England, NN4 9BS
Role RESIGNED
director
Date of birth
October 1967
Appointed on
17 June 2014
Resigned on
23 March 2017
Nationality
British
Occupation
Director

Average house price in the postcode NN4 9BS £435,000

BOWOOD CARE HOMES LIMITED

Correspondence address
The Standings, Fields Farm Business Centre Hinckley Road, Sapcote, Leicester, Leicestershire, England, LE9 4LH
Role RESIGNED
director
Date of birth
October 1967
Appointed on
17 June 2014
Resigned on
18 January 2016
Nationality
British
Occupation
Director

Average house price in the postcode LE9 4LH £746,000

ROTHERWOOD HEALTHCARE (ST GEORGES PARK) LIMITED

Correspondence address
3 Cygnet Drive, Swan Valley, Northampton, England, NN4 9BS
Role RESIGNED
director
Date of birth
October 1967
Appointed on
17 June 2014
Resigned on
3 July 2015
Nationality
British
Occupation
Director

Average house price in the postcode NN4 9BS £435,000

AVERY HOMES BRACKNELL LIMITED

Correspondence address
3 Cygnet Drive, Swan Valley, Northampton, England, NN4 9BS
Role RESIGNED
director
Date of birth
October 1967
Appointed on
28 April 2014
Resigned on
21 December 2016
Nationality
British
Occupation
Director

Average house price in the postcode NN4 9BS £435,000

SIPL SAINTS BRISTOL PROPCO LIMITED

Correspondence address
11 Old Jewry, London, England, EC2R 8DU
Role RESIGNED
director
Date of birth
October 1967
Appointed on
17 March 2014
Resigned on
11 July 2019
Nationality
British
Occupation
Director

Average house price in the postcode EC2R 8DU £28,091,000

OPTIMUM LEASECO LIMITED

Correspondence address
Blaisdon 4 Hill Street, Ashby-De-La-Zouch, Leicestershire, United Kingdom, LE65 2LS
Role RESIGNED
director
Date of birth
October 1967
Appointed on
16 May 2012
Resigned on
11 April 2013
Nationality
British
Occupation
Director

Average house price in the postcode LE65 2LS £595,000

CRABWALL CLAREMONT LIMITED

Correspondence address
Blaisdon 4 Hill Street, Ashby-De-La-Zouch, Leicestershire, United Kingdom, LE65 2LS
Role RESIGNED
director
Date of birth
October 1967
Appointed on
16 May 2012
Resigned on
11 April 2013
Nationality
British
Occupation
Director

Average house price in the postcode LE65 2LS £595,000

OPTIMUM DEBTCO LIMITED

Correspondence address
Blaisdon 4 Hill Street, Ashby-De-La-Zouch, Leicestershire, United Kingdom, LE65 2LS
Role RESIGNED
director
Date of birth
October 1967
Appointed on
16 May 2012
Resigned on
11 April 2013
Nationality
British
Occupation
Director

Average house price in the postcode LE65 2LS £595,000

BRAMPTON VIEW LIMITED

Correspondence address
Blaisdon 4 Hill Street, Ashby-De-La-Zouch, Leicestershire, United Kingdom, LE65 2LS
Role RESIGNED
director
Date of birth
October 1967
Appointed on
16 May 2012
Resigned on
11 April 2013
Nationality
British
Occupation
Director

Average house price in the postcode LE65 2LS £595,000

BARCHESTER LIMITED

Correspondence address
Blaisdon 4 Hill Street, Ashby-De-La-Zouch, Leicestershire, United Kingdom, LE65 2LS
Role RESIGNED
director
Date of birth
October 1967
Appointed on
16 May 2012
Resigned on
11 April 2013
Nationality
British
Occupation
Director

Average house price in the postcode LE65 2LS £595,000

BAMFIELD LODGE LIMITED

Correspondence address
Blaisdon 4 Hill Street, Ashby-De-La-Zouch, Leicestershire, United Kingdom, LE65 2LS
Role RESIGNED
director
Date of birth
October 1967
Appointed on
16 May 2012
Resigned on
11 April 2013
Nationality
British
Occupation
Director

Average house price in the postcode LE65 2LS £595,000

SPEN COURT HEALTHCARE LIMITED

Correspondence address
Blaisdon 4 Hill Street, Ashby-De-La-Zouch, Leicestershire, United Kingdom, LE65 2LS
Role RESIGNED
director
Date of birth
October 1967
Appointed on
16 May 2012
Resigned on
11 April 2013
Nationality
British
Occupation
Director

Average house price in the postcode LE65 2LS £595,000

SCARBOROUGH HALL LIMITED

Correspondence address
4 Hill Street, Ashby-De-La-Zouch, Leicestershire, United Kingdom, LE65 2LS
Role RESIGNED
director
Date of birth
October 1967
Appointed on
16 May 2012
Resigned on
11 April 2013
Nationality
British
Occupation
Director

Average house price in the postcode LE65 2LS £595,000

OPTIMUM FS HOMES SKIPTON LIMITED

Correspondence address
Blaisdon 4 Hill Street, Ashby-De-La-Zouch, Leicestershire, United Kingdom, LE65 2LS
Role RESIGNED
director
Date of birth
October 1967
Appointed on
16 May 2012
Resigned on
11 April 2013
Nationality
British
Occupation
Director

Average house price in the postcode LE65 2LS £595,000

OPTIMUM FS CARE SERVICES LIMITED

Correspondence address
Blaisdon 4 Hill Street, Ashby-De-La-Zouch, Leicestershire, United Kingdom, LE65 2LS
Role RESIGNED
director
Date of birth
October 1967
Appointed on
16 May 2012
Resigned on
11 April 2013
Nationality
British
Occupation
Director

Average house price in the postcode LE65 2LS £595,000

LEEMING BAR LIMITED

Correspondence address
4 Hill Street, Ashby-De-La-Zouch, Leicestershire, United Kingdom, LE65 2LS
Role RESIGNED
director
Date of birth
October 1967
Appointed on
16 May 2012
Resigned on
11 April 2013
Nationality
British
Occupation
Director

Average house price in the postcode LE65 2LS £595,000

HAMPTON GROVE HEALTHCARE LIMITED

Correspondence address
Blaisdon 4 Hill Street, Ashby-De-La-Zouch, Leicestershire, United Kingdom, LE65 2LS
Role RESIGNED
director
Date of birth
October 1967
Appointed on
16 May 2012
Resigned on
11 April 2013
Nationality
British
Occupation
Director

Average house price in the postcode LE65 2LS £595,000

HALL PARK HEALTHCARE LIMITED

Correspondence address
Blaisdon 4 Hill Street, Ashby-De-La-Zouch, Leicestershire, United Kingdom, LE65 2LS
Role RESIGNED
director
Date of birth
October 1967
Appointed on
16 May 2012
Resigned on
11 April 2013
Nationality
British
Occupation
Director

Average house price in the postcode LE65 2LS £595,000

COOKRIDGE COURT LIMITED

Correspondence address
4 Hill Street, Ashby-De-La-Zouch, Leicestershire, United Kingdom, LE65 2LS
Role RESIGNED
director
Date of birth
October 1967
Appointed on
16 May 2012
Resigned on
11 April 2013
Nationality
British
Occupation
Director

Average house price in the postcode LE65 2LS £595,000

BOROUGHBRIDGE MANOR LIMITED

Correspondence address
4 Hill Street, Ashby-De-La-Zouch, Leicestershire, United Kingdom, LE65 2LS
Role RESIGNED
director
Date of birth
October 1967
Appointed on
16 May 2012
Resigned on
11 April 2013
Nationality
British
Occupation
Director

Average house price in the postcode LE65 2LS £595,000

BEACON PLACE LIMITED

Correspondence address
Blaisdon 4 Hill Street, Ashby-De-La-Zouch, Leicestershire, United Kingdom, LE65 2LS
Role RESIGNED
director
Date of birth
October 1967
Appointed on
16 May 2012
Resigned on
11 April 2013
Nationality
British
Occupation
Director

Average house price in the postcode LE65 2LS £595,000

BARCHESTER (BOTLEY) LIMITED

Correspondence address
Blaisdon 4 Hill Street, Ashby-De-La-Zouch, Leicestershire, United Kingdom, LE65 2LS
Role RESIGNED
director
Date of birth
October 1967
Appointed on
16 May 2012
Resigned on
11 April 2013
Nationality
British
Occupation
Director

Average house price in the postcode LE65 2LS £595,000

ALPHACARE HOLDINGS LIMITED

Correspondence address
Blaisdon 4 Hill Street, Ashby-De-La-Zouch, Leicestershire, United Kingdom, LE65 2LS
Role RESIGNED
director
Date of birth
October 1967
Appointed on
16 May 2012
Resigned on
11 April 2013
Nationality
British
Occupation
Director

Average house price in the postcode LE65 2LS £595,000

SIPL SAINTS LEICESTER PROPCO LIMITED

Correspondence address
4 Hill Street, Ashby-De-La-Zouch, Leicestershire, United Kingdom, LE65 2LS
Role RESIGNED
director
Date of birth
October 1967
Appointed on
16 May 2012
Resigned on
16 July 2019
Nationality
British
Occupation
Director

Average house price in the postcode LE65 2LS £595,000

MERKUR BINGO AND CASINO ENTERTAINMENT UK LIMITED

Correspondence address
Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, England, MK5 8FR
Role RESIGNED
director
Date of birth
October 1967
Appointed on
20 April 2010
Resigned on
24 August 2011
Nationality
British
Occupation
None

Average house price in the postcode MK5 8FR £13,535,000

BEACON ENTERTAINMENTS LIMITED

Correspondence address
Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, England, MK5 8FR
Role RESIGNED
director
Date of birth
October 1967
Appointed on
20 April 2010
Resigned on
24 August 2011
Nationality
British
Occupation
None

Average house price in the postcode MK5 8FR £13,535,000

THOMAS HOLDINGS LIMITED

Correspondence address
Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, England, MK5 8FR
Role RESIGNED
director
Date of birth
October 1967
Appointed on
20 April 2010
Resigned on
24 August 2011
Nationality
British
Occupation
None

Average house price in the postcode MK5 8FR £13,535,000

RIVA GAMING GROUP LIMITED

Correspondence address
Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, England, MK5 8FR
Role RESIGNED
director
Date of birth
October 1967
Appointed on
20 April 2010
Resigned on
24 August 2011
Nationality
British
Occupation
None

Average house price in the postcode MK5 8FR £13,535,000

MAYFAIR ACQUISITIONCO LIMITED

Correspondence address
Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, England, MK5 8FR
Role RESIGNED
director
Date of birth
October 1967
Appointed on
20 April 2010
Resigned on
24 August 2011
Nationality
British
Occupation
None

Average house price in the postcode MK5 8FR £13,535,000

BEACON GAMING LIMITED

Correspondence address
Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, England, MK5 8FR
Role RESIGNED
director
Date of birth
October 1967
Appointed on
20 April 2010
Resigned on
24 August 2011
Nationality
British
Occupation
None

Average house price in the postcode MK5 8FR £13,535,000

PRAESEPE GAMING LIMITED

Correspondence address
4 Hill Street, Ashby-De-La-Zouch, Leicestershire, United Kingdom, LE65 2LS
Role RESIGNED
director
Date of birth
October 1967
Appointed on
15 April 2010
Resigned on
24 August 2011
Nationality
British
Occupation
None

Average house price in the postcode LE65 2LS £595,000

UNITED LEISURE LIMITED

Correspondence address
Blaisdon 4 Hill Street, Ashby-De-La-Zouch, Leicestershire, LE65 2LS
Role RESIGNED
director
Date of birth
October 1967
Appointed on
8 September 2009
Resigned on
24 August 2011
Nationality
British
Occupation
Director

Average house price in the postcode LE65 2LS £595,000

CLASSIC LEISURE (NORTHERN) LIMITED

Correspondence address
Blaisdon 4 Hill Street, Ashby-De-La-Zouch, Leicestershire, LE65 2LS
Role RESIGNED
director
Date of birth
October 1967
Appointed on
1 June 2009
Resigned on
24 August 2011
Nationality
British
Occupation
Finance Director

Average house price in the postcode LE65 2LS £595,000

PRAESEPE (UK) LIMITED

Correspondence address
Blaisdon 4 Hill Street, Ashby-De-La-Zouch, Leicestershre, United Kingdom, LE65 2LS
Role RESIGNED
director
Date of birth
October 1967
Appointed on
23 March 2009
Resigned on
24 August 2011
Nationality
British
Occupation
Chartered Accountant & Finance Director

Average house price in the postcode LE65 2LS £595,000

HAMSARD 3114 LIMITED

Correspondence address
Blaisdon 4 Hill Street, Ashby-De-La-Zouch, Leicestershre, United Kingdom, LE65 2LS
Role RESIGNED
director
Date of birth
October 1967
Appointed on
23 March 2009
Resigned on
24 August 2011
Nationality
British
Occupation
Chartered Accountant & Finance Director

Average house price in the postcode LE65 2LS £595,000

CASHINO GAMING (E&J) LIMITED

Correspondence address
Blaisdon 4 Hill Street, Ashby-De-La-Zouch, Leicestershre, United Kingdom, LE65 2LS
Role RESIGNED
director
Date of birth
October 1967
Appointed on
23 March 2009
Resigned on
24 August 2011
Nationality
British
Occupation
Chartered Accountant & Finance Director

Average house price in the postcode LE65 2LS £595,000

MERKUR SLOTS UK LIMITED

Correspondence address
Blaisdon 4 Hill Street, Ashby-De-La-Zouch, Leicestershre, United Kingdom, LE65 2LS
Role RESIGNED
director
Date of birth
October 1967
Appointed on
23 March 2009
Resigned on
24 August 2011
Nationality
British
Occupation
Chartered Accountant & Finance Director

Average house price in the postcode LE65 2LS £595,000

MERKUR TECHNICAL SUPPORT LIMITED

Correspondence address
Seebeck House 1a Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom, MK5 8FR
Role RESIGNED
director
Date of birth
October 1967
Appointed on
25 February 2009
Resigned on
24 August 2011
Nationality
British
Occupation
Chartered Accountant & Finance Director

Average house price in the postcode MK5 8FR £13,535,000

GALA CORAL NOMINEES LIMITED

Correspondence address
Blaisdon 4 Hill Street, Ashby-De-La-Zouch, Leicestershire, LE65 2LS
Role RESIGNED
director
Date of birth
October 1967
Appointed on
24 July 2007
Resigned on
31 January 2009
Nationality
British
Occupation
Director

Average house price in the postcode LE65 2LS £595,000

28 RADCLIFFE ROAD MANAGEMENT COMPANY LIMITED

Correspondence address
Blaisdon 4 Hill Street, Ashby-De-La-Zouch, Leicestershire, LE65 2LS
Role RESIGNED
director
Date of birth
October 1967
Appointed on
8 February 2002
Resigned on
13 June 2010
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode LE65 2LS £595,000