Neil David COCKER

Total number of appointments 51, 45 active appointments

AVRS SYSTEMS LIMITED

Correspondence address
Avrs Systems Ltd Lonning End, Ponsonby, Seascale, Cumbria, England, CA20 1BU
Role ACTIVE
director
Date of birth
October 1966
Appointed on
8 November 2023
Resigned on
1 April 2025
Nationality
British
Occupation
Managing Director

Average house price in the postcode CA20 1BU £241,000

HAM BAKER ENGINEERING LIMITED

Correspondence address
Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom, UB8 2AD
Role ACTIVE
director
Date of birth
October 1966
Appointed on
28 November 2022
Resigned on
1 April 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode UB8 2AD £8,678,000

LINTOTT ENVIRONMENTAL TECHNOLOGIES LIMITED

Correspondence address
Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, England, UB8 2AD
Role ACTIVE
director
Date of birth
October 1966
Appointed on
9 November 2021
Resigned on
1 April 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode UB8 2AD £8,678,000

LINTOTT CONTROL SYSTEMS LIMITED

Correspondence address
Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, England, UB8 2AD
Role ACTIVE
director
Date of birth
October 1966
Appointed on
9 November 2021
Resigned on
1 April 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode UB8 2AD £8,678,000

GALLIFORD BRICK FACTORS LIMITED

Correspondence address
Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom, UB8 2AD
Role ACTIVE
director
Date of birth
October 1966
Appointed on
30 September 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode UB8 2AD £8,678,000

KINGSEAT DEVELOPMENT 2 LIMITED

Correspondence address
Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom, UB8 2AD
Role ACTIVE
director
Date of birth
October 1966
Appointed on
2 December 2020
Resigned on
1 April 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode UB8 2AD £8,678,000

GT INVERNESS INVESTMENTS LIMITED

Correspondence address
2nd Floor 2 Lochside View, Edinburgh, Scotland, EH12 9DH
Role ACTIVE
director
Date of birth
October 1966
Appointed on
30 June 2019
Resigned on
1 April 2025
Nationality
British
Occupation
Company Director

GT ASSET 24 LIMITED

Correspondence address
5 Rossett Close, Northwich, Cheshire, United Kingdom, CW9 8WP
Role ACTIVE
director
Date of birth
October 1966
Appointed on
30 June 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode CW9 8WP £630,000

GT (SCOTLAND) CONSTRUCTION LIMITED

Correspondence address
PO BOX 17452 2 Lochside View, Edinburgh, EH12 1LB
Role ACTIVE
director
Date of birth
October 1966
Appointed on
30 June 2019
Nationality
British
Occupation
Company Director

GT (BARKING AND HAVERING) LIMITED

Correspondence address
5 Rossett Close, Northwich, Cheshire, United Kingdom, CW9 8WP
Role ACTIVE
director
Date of birth
October 1966
Appointed on
30 June 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode CW9 8WP £630,000

GALLIFORD TRY TELECOMS LIMITED

Correspondence address
5 Rossett Close, Northwich, Cheshire, United Kingdom, CW9 8WP
Role ACTIVE
director
Date of birth
October 1966
Appointed on
30 June 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode CW9 8WP £630,000

GALLIFORD TRY CONSTRUCTION & INVESTMENTS HOLDINGS LIMITED

Correspondence address
Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom, UB8 2AD
Role ACTIVE
director
Date of birth
October 1966
Appointed on
30 June 2019
Resigned on
1 April 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode UB8 2AD £8,678,000

GALLIFORD TRY BUILDING 2014 LIMITED

Correspondence address
2nd Floor 2 Lochside View, Edinburgh, Scotland, EH12 9DH
Role ACTIVE
director
Date of birth
October 1966
Appointed on
30 June 2019
Resigned on
1 April 2025
Nationality
British
Occupation
Company Director

CONSTRUCTION HOLDCO 2 LIMITED

Correspondence address
Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom, UB8 2AD
Role ACTIVE
director
Date of birth
October 1966
Appointed on
30 June 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode UB8 2AD £8,678,000

CONSTRUCTION HOLDCO 1 LIMITED

Correspondence address
Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom, UB8 2AD
Role ACTIVE
director
Date of birth
October 1966
Appointed on
30 June 2019
Resigned on
1 April 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode UB8 2AD £8,678,000

BIRCH CONSTRUCTION DIVISION LIMITED

Correspondence address
5 Rossett Close, Northwich, Cheshire, United Kingdom, CW9 8WP
Role ACTIVE
director
Date of birth
October 1966
Appointed on
30 June 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode CW9 8WP £630,000

SCHOOLS FOR THE COMMUNITY LIMITED

Correspondence address
5 Rossett Close, Northwich, Cheshire, United Kingdom, CW9 8WP
Role ACTIVE
director
Date of birth
October 1966
Appointed on
30 June 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode CW9 8WP £630,000

GALLIFORD CONSTRUCTION LIMITED

Correspondence address
Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom, UB8 2AD
Role ACTIVE
director
Date of birth
October 1966
Appointed on
30 June 2019
Resigned on
1 April 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode UB8 2AD £8,678,000

MORRISON HIGHWAY MAINTENANCE LIMITED

Correspondence address
Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom, UB8 2AD
Role ACTIVE
director
Date of birth
October 1966
Appointed on
30 June 2019
Resigned on
1 April 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode UB8 2AD £8,678,000

MORRISON CONSTRUCTION LIMITED

Correspondence address
2nd Floor 2 Lochside View, Edinburgh, Scotland, EH12 9DH
Role ACTIVE
director
Date of birth
October 1966
Appointed on
30 June 2019
Resigned on
1 April 2025
Nationality
British
Occupation
Company Director

REGENECO LIMITED

Correspondence address
Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom, UB8 2AD
Role ACTIVE
director
Date of birth
October 1966
Appointed on
30 June 2019
Resigned on
1 April 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode UB8 2AD £8,678,000

OAK SPECIALIST SERVICES LIMITED

Correspondence address
Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom, UB8 2AD
Role ACTIVE
director
Date of birth
October 1966
Appointed on
30 June 2019
Resigned on
1 April 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode UB8 2AD £8,678,000

GALLIFORD TRY PLANT LIMITED

Correspondence address
Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom, UB8 2AD
Role ACTIVE
director
Date of birth
October 1966
Appointed on
30 June 2019
Resigned on
1 April 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode UB8 2AD £8,678,000

GALLIFORD TRY INTERNATIONAL LIMITED

Correspondence address
5 Rossett Close, Northwich, Cheshire, United Kingdom, CW9 8WP
Role ACTIVE
director
Date of birth
October 1966
Appointed on
30 June 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode CW9 8WP £630,000

GALLIFORD TRY INFRASTRUCTURE LIMITED

Correspondence address
2nd Floor 2 Lochside View, Edinburgh, United Kingdom, EH12 9DH
Role ACTIVE
director
Date of birth
October 1966
Appointed on
30 June 2019
Resigned on
1 April 2025
Nationality
British
Occupation
Company Director

GT INTEGRATED SERVICES LIMITED

Correspondence address
5 Rossett Close, Northwich, Cheshire, United Kingdom, CW9 8WP
Role ACTIVE
director
Date of birth
October 1966
Appointed on
30 June 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode CW9 8WP £630,000

GT EMBLEM INVESTMENTS LIMITED

Correspondence address
5 Rossett Close, Northwich, Cheshire, United Kingdom, CW9 8WP
Role ACTIVE
director
Date of birth
October 1966
Appointed on
30 June 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode CW9 8WP £630,000

GT (BUIDHEANN) LIMITED

Correspondence address
PO BOX 17452 2 Lochside View, Edinburgh, EH12 1LB
Role ACTIVE
director
Date of birth
October 1966
Appointed on
30 June 2019
Nationality
British
Occupation
Company Director

GALLIFORD TRY SUPPLIES LIMITED

Correspondence address
5 Rossett Close, Northwich, Cheshire, United Kingdom, CW9 8WP
Role ACTIVE
director
Date of birth
October 1966
Appointed on
30 June 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode CW9 8WP £630,000

GALLIFORD TRY HPS LIMITED

Correspondence address
Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom, UB8 2AD
Role ACTIVE
director
Date of birth
October 1966
Appointed on
30 June 2019
Resigned on
1 April 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode UB8 2AD £8,678,000

GALLIFORD TRY ESTATES LIMITED

Correspondence address
Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom, UB8 2AD
Role ACTIVE
director
Date of birth
October 1966
Appointed on
30 June 2019
Resigned on
1 April 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode UB8 2AD £8,678,000

GALLIFORD TRY CORPORATE HOLDINGS LIMITED

Correspondence address
2nd Floor 2 Lochside View, Edinburgh, Scotland, EH12 9DH
Role ACTIVE
director
Date of birth
October 1966
Appointed on
30 June 2019
Resigned on
1 April 2025
Nationality
British
Occupation
Company Director

GALLIFORD TRY CONSTRUCTION HOLDCO LIMITED

Correspondence address
5 Rossett Close, Northwich, Cheshire, United Kingdom, CW9 8WP
Role ACTIVE
director
Date of birth
October 1966
Appointed on
30 June 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode CW9 8WP £630,000

CHARLES GREGORY (CIVIL ENGINEERING) LIMITED

Correspondence address
5 Rossett Close, Northwich, Cheshire, United Kingdom, CW9 8WP
Role ACTIVE
director
Date of birth
October 1966
Appointed on
30 June 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode CW9 8WP £630,000

CHARLES GRIP SURFACING LIMITED

Correspondence address
Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom, UB8 2AD
Role ACTIVE
director
Date of birth
October 1966
Appointed on
30 June 2019
Resigned on
1 April 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode UB8 2AD £8,678,000

TRY CONSTRUCTION LIMITED

Correspondence address
Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom, UB8 2AD
Role ACTIVE
director
Date of birth
October 1966
Appointed on
30 June 2019
Resigned on
1 April 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode UB8 2AD £8,678,000

TRY ACCORD LIMITED

Correspondence address
5 Rossett Close, Northwich, Cheshire, United Kingdom, CW9 8WP
Role ACTIVE
director
Date of birth
October 1966
Appointed on
30 June 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode CW9 8WP £630,000

REGENECO (SERVICES) LIMITED

Correspondence address
Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom, UB8 2AD
Role ACTIVE
director
Date of birth
October 1966
Appointed on
30 June 2019
Resigned on
1 April 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode UB8 2AD £8,678,000

PRIMARIA LIMITED

Correspondence address
5 Rossett Close, Northwich, Cheshire, United Kingdom, CW9 8WP
Role ACTIVE
director
Date of birth
October 1966
Appointed on
30 June 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode CW9 8WP £630,000

GT TMGL LIMITED

Correspondence address
2nd Floor 2 Lochside View, Edinburgh, Scotland, EH12 9DH
Role ACTIVE
director
Date of birth
October 1966
Appointed on
30 June 2019
Resigned on
1 April 2025
Nationality
British
Occupation
Company Director

KINGSEAT DEVELOPMENT 1 LIMITED

Correspondence address
Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom, UB8 2AD
Role ACTIVE
director
Date of birth
October 1966
Appointed on
30 June 2019
Resigned on
1 April 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode UB8 2AD £8,678,000

GT PPP LIMITED

Correspondence address
5 Rossett Close, Northwich, Cheshire, United Kingdom, CW9 8WP
Role ACTIVE
director
Date of birth
October 1966
Appointed on
30 June 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode CW9 8WP £630,000

ROCK & ALLUVIUM LIMITED

Correspondence address
Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom, UB8 2AD
Role ACTIVE
director
Date of birth
October 1966
Appointed on
30 June 2019
Resigned on
30 November 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode UB8 2AD £8,678,000

GALLIFORD TRY CONSTRUCTION LIMITED

Correspondence address
Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom, UB8 2AD
Role ACTIVE
director
Date of birth
October 1966
Appointed on
22 July 2013
Resigned on
1 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode UB8 2AD £8,678,000

ALFRED MCALPINE UTILITY SERVICES NW LIMITED

Correspondence address
5 Rossett Close, Kingsmead, Northwich, Cheshire, CW9 8WP
Role ACTIVE
director
Date of birth
October 1966
Appointed on
9 December 2002
Resigned on
28 April 2006
Nationality
British
Occupation
Finance Director

Average house price in the postcode CW9 8WP £630,000


KINGSEAT DEVELOPMENT 3 LIMITED

Correspondence address
5 Rossett Close, Northwich, Cheshire, United Kingdom, CW9 8WP
Role
director
Date of birth
October 1966
Appointed on
30 June 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode CW9 8WP £630,000

CARILLION UTILITY SERVICES S.E. LIMITED

Correspondence address
5 Rossett Close, Kingsmead, Northwich, Cheshire, CW9 8WP
Role RESIGNED
director
Date of birth
October 1966
Appointed on
10 September 2002
Resigned on
28 April 2006
Nationality
British
Occupation
Finance Director

Average house price in the postcode CW9 8WP £630,000

SP NETWORK CONNECTIONS LIMITED

Correspondence address
5 Rossett Close, Kingsmead, Northwich, Cheshire, CW9 8WP
Role RESIGNED
director
Date of birth
October 1966
Appointed on
14 February 2002
Resigned on
5 October 2005
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CW9 8WP £630,000

CARILLION UTILITY SERVICES LIMITED

Correspondence address
5 Rossett Close, Kingsmead, Northwich, Cheshire, CW9 8WP
Role RESIGNED
director
Date of birth
October 1966
Appointed on
5 November 2001
Resigned on
28 April 2006
Nationality
British
Occupation
Finance Director

Average house price in the postcode CW9 8WP £630,000

KENNEDY ASPHALT LIMITED

Correspondence address
5 Rossett Close, Kingsmead, Northwich, Cheshire, CW9 8WP
Role RESIGNED
director
Date of birth
October 1966
Appointed on
5 November 2001
Resigned on
31 January 2002
Nationality
British
Occupation
Finance Director

Average house price in the postcode CW9 8WP £630,000

CARILLION UTILITY SERVICES GROUP LIMITED

Correspondence address
5 Rossett Close, Kingsmead, Northwich, Cheshire, CW9 8WP
Role RESIGNED
director
Date of birth
October 1966
Appointed on
5 November 2001
Resigned on
28 April 2006
Nationality
British
Occupation
Finance Director

Average house price in the postcode CW9 8WP £630,000