Neil Antony HOPKINSON

Total number of appointments 12, 10 active appointments

CHANCELLORS PARK (LONG ASHTON) MANAGEMENT COMPANY LIMITED

Correspondence address
Suite 9 Corum Two, Corum Office Park, Crown Way, Warmley, Bristol, England, BS30 8FJ
Role ACTIVE
director
Date of birth
October 1966
Appointed on
12 May 2025
Nationality
British
Occupation
Director

Average house price in the postcode BS30 8FJ £2,554,000

TRINITY PLACE LEGAL SERVICES LIMITED

Correspondence address
Trinity Place 14 Sovereign Way, Tonbridge, England, TN9 1RS
Role ACTIVE
director
Date of birth
October 1966
Appointed on
2 March 2021
Resigned on
26 February 2024
Nationality
British
Occupation
Company Director

HEWELLS LTD

Correspondence address
Trinity Place 14 Sovereign Way, Tonbridge, England, TN9 1RS
Role ACTIVE
director
Date of birth
October 1966
Appointed on
1 November 2019
Resigned on
17 November 2023
Nationality
British
Occupation
Company Director

AINSTY ALES LIMITED

Correspondence address
Manor Farm Buildings Mill Lane, Acaster Malbis, York, England, YO23 2TY
Role ACTIVE
director
Date of birth
October 1966
Appointed on
17 September 2018
Resigned on
3 April 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode YO23 2TY £557,000

TRINITY PLACE INCIDENT ASSISTANCE LIMITED

Correspondence address
Trinity Place 14 Sovereign Way, Tonbridge, Kent, England, TN9 1RS
Role ACTIVE
director
Date of birth
October 1966
Appointed on
31 January 2013
Resigned on
26 February 2024
Nationality
British
Occupation
Company Director

GREEN SMOKE RECORDS LIMITED

Correspondence address
19 Church Road, Abbots Leigh, Bristol, England, BS8 3QP
Role ACTIVE
director
Date of birth
October 1966
Appointed on
14 December 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode BS8 3QP £1,154,000

KNIGHT REHABILITATION SERVICES LIMITED

Correspondence address
2 Century Place, Lamberts Road, Royal Tunbridge Wells, Kent, United Kingdom, TN2 3EH
Role ACTIVE
director
Date of birth
October 1966
Appointed on
4 May 2006
Resigned on
2 September 2011
Nationality
British
Occupation
Director

Average house price in the postcode TN2 3EH £1,506,000

SIMS CLAIMS SERVICES LIMITED

Correspondence address
2 Century Place, Lamberts Road, Royal Tunbridge Wells, Kent, United Kingdom, TN2 3EH
Role ACTIVE
director
Date of birth
October 1966
Appointed on
6 May 2005
Resigned on
2 September 2011
Nationality
British
Occupation
Director

Average house price in the postcode TN2 3EH £1,506,000

TRINITYM LIMITED

Correspondence address
Trinity Place 14 Sovereign Way, Tonbridge, Kent, England, TN9 1RS
Role ACTIVE
director
Date of birth
October 1966
Appointed on
3 March 2005
Resigned on
26 February 2024
Nationality
British
Occupation
Director

KNIGHT LAW LIMITED

Correspondence address
2 Century Place, Lamberts Road, Royal Tunbridge Wells, Kent, United Kingdom, TN2 3EH
Role ACTIVE
director
Date of birth
October 1966
Appointed on
6 May 2004
Resigned on
2 September 2011
Nationality
British
Occupation
Director

Average house price in the postcode TN2 3EH £1,506,000


LONGACRE CLAIMS LIMITED

Correspondence address
Fanum House Basing View, Basingstoke, Hampshire, United Kingdom, RG21 4EA
Role RESIGNED
director
Date of birth
October 1966
Appointed on
30 April 2016
Resigned on
24 January 2020
Nationality
British
Occupation
Company Director

SUPPLIER AND INCIDENT MANAGEMENT SOLUTIONS LIMITED

Correspondence address
2 Century Place, Lamberts Road, Royal Tunbridge Wells, Kent, United Kingdom, TN2 3EH
Role RESIGNED
director
Date of birth
October 1966
Appointed on
2 September 2003
Resigned on
2 September 2011
Nationality
British
Occupation
Director

Average house price in the postcode TN2 3EH £1,506,000