Norman Charles PASKE
Total number of appointments 92, 91 active appointments
GAE NO4 LIMITED
- Correspondence address
- Unit 4, Shieling Court, North Folds Road, Corby, Northamptonshire, England, NN18 9QD
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 12 August 2025
POWERED LAND LTD
- Correspondence address
- Unit 4 Shieling Court, Corby, Northamptonshire, United Kingdom, NN18 9QD
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 2 July 2025
PADELX NO. 10 LIMITED
- Correspondence address
- Unit 4 Shieling Court, Corby, Northamptonshire, England, NN18 9QD
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 27 June 2025
PADELX NO. 9 LIMITED
- Correspondence address
- Unit 4 Shieling Court, Corby, Northamptonshire, England, NN18 9QD
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 27 June 2025
PADELX NO. 7 LIMITED
- Correspondence address
- Unit 4 Shieling Court, Corby, Northamptonshire, England, NN18 9QD
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 27 June 2025
PADELX NO. 6 LIMITED
- Correspondence address
- Unit 4 Shieling Court, Corby, Northamptonshire, England, NN18 9QD
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 27 June 2025
LEWDON LIMITED
- Correspondence address
- Artemis House 4a Bramley Rd, Mount Farm, Milton Keynes, United Kingdom, MK1 1PT
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 21 May 2025
Average house price in the postcode MK1 1PT £591,000
BOOM MACHINERY INSPECTIONS LIMITED
- Correspondence address
- Bullymores Lodge Brigstock, Kettering, England, NN14 3NA
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 24 April 2025
Average house price in the postcode NN14 3NA £730,000
ACRES INVESTMENTS LIMITED
- Correspondence address
- Bullymores Lodge Grafton Road, Brigstock, Kettering, Northamptonshire, United Kingdom, NN14 3NA
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 5 February 2025
Average house price in the postcode NN14 3NA £730,000
PADEL HOLDINGS LIMITED
- Correspondence address
- Unit 4 Shieling Court, Corby, England, NN18 9QD
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 20 January 2025
GAE NO2 LIMITED
- Correspondence address
- Unit 4 Shieling Court, North Folds Road, Corby, Northamptonshire, United Kingdom, NN18 9QD
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 17 October 2024
GAE GOOD HOOK LIMITED
- Correspondence address
- Unit 4 Shieling Court, North Folds Road, Corby, Northamptonshire, United Kingdom, NN18 9QD
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 17 October 2024
BOWBRIDGE LAND GREAT OAKLEY LIMITED
- Correspondence address
- Unit 4 Shieling Court, Corby, Northamptonshire, United Kingdom, NN18 9QD
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 27 September 2024
ANGLO ES EASTER COMPTON LIMITED
- Correspondence address
- Unit 4 Shieling Court, Corby, England, NN18 9QD
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 3 August 2024
BOWBRIDGE (FAIRHAM PASTURES) LIMITED
- Correspondence address
- Unit 4, Shieling Court, Corby, England, NN18 9QD
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 21 June 2024
ROTHERBY MANOR MANAGEMENT COMPANY LIMITED
- Correspondence address
- Unit 4 Shieling Court, Corby, England, England, NN18 9QD
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 6 June 2024
NORTHDALE PARK MANAGEMENT COMPANY LIMITED
- Correspondence address
- Unit 4 Shieling Court, Corby, United Kingdom, NN18 9QD
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 6 June 2024
SAXON BIOENERGY LTD
- Correspondence address
- Unit 4 Shieling Court, Northfolds Road, Corby, United Kingdom, NN18 9QD
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 1 May 2024
PADELMAGIC UK LIMITED
- Correspondence address
- Unit 4, Shieling Court Northfolds Road, Corby, United Kingdom, NN18 9QD
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 23 March 2024
PADELX CLUB LIMITED
- Correspondence address
- Unit 4 Shieling Court, Corby, England, NN18 9QD
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 24 February 2024
COLECAR STRATEGIC LAND (LAVENDON) LTD
- Correspondence address
- Unit 4 Shieling Court, Corby, Northamptonshire, United Kingdom, NN18 9QD
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 16 January 2024
- Resigned on
- 17 December 2024
ANGLO ES AWBRIDGE FARM LTD
- Correspondence address
- 4 Shieling Court, Corby, England, NN18 9QD
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 16 December 2023
BOWBRIDGE HOMES (HOSE) LTD
- Correspondence address
- Unit 4 Shieling Court, Corby, England, NN18 9QD
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 24 November 2023
- Resigned on
- 25 July 2024
GREENACRE BIOFUELS LTD
- Correspondence address
- Unit 4, Shieling Court Northfolds Road, Corby, United Kingdom, NN18 9QD
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 23 September 2023
MINTRIDGE NATURAL CAPITAL (WEEDON LOIS) LTD
- Correspondence address
- Unit 4, Shieling Court Northfolds Road, Corby, United Kingdom, NN18 9QD
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 15 April 2023
MINTRIDGE ECOLOGY SERVICES LIMITED
- Correspondence address
- Unit 4, Shieling Court Northfolds Road, Corby, United Kingdom, NN18 9QD
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 8 March 2023
COLECAR STRATEGIC LAND (IRCHESTER) LTD
- Correspondence address
- Unit 4, Shieling Court Northfolds Road, Corby, United Kingdom, NN18 9QD
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 9 February 2023
- Resigned on
- 17 December 2024
VOLTA BIOFUELS LTD
- Correspondence address
- Unit 4, Shieling Court Northfolds Road, Corby, United Kingdom, NN18 9QD
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 20 January 2023
MINTRIDGE NATURAL CAPITAL (READING) LTD
- Correspondence address
- 4 Shieling Court, Corby, Northamptonshire, United Kingdom, NN18 9QD
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 20 January 2023
MINTRIDGE NATURAL CAPITAL (PURLEY CHASE) LTD
- Correspondence address
- Unit 4, Shieling Court Northfolds Road, Corby, United Kingdom, NN18 9QD
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 16 November 2022
MINTRIDGE NATURAL CAPITAL (GLENDON) LIMITED
- Correspondence address
- Unit 4, Shieling Court Northfolds Road, Corby, United Kingdom, NN18 9QD
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 16 November 2022
ARTEMIS (CAVERSHAM LAKES) LIMITED
- Correspondence address
- Unit 4, Shieling Court Northfolds Road, Corby, United Kingdom, NN18 9QD
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 9 November 2022
ARTEMIS (DEVON LAKES) LIMITED
- Correspondence address
- Unit 4, Shieling Court Northfolds Road, Corby, United Kingdom, NN18 9QD
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 9 November 2022
ARTEMIS (THE RUBY) LIMITED
- Correspondence address
- Unit 4, Shieling Court Northfolds Road, Corby, United Kingdom, NN18 9QD
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 9 November 2022
ANGLO ES OAKSEY LTD
- Correspondence address
- Unit 4, Shieling Court Northfolds Road, Corby, United Kingdom, NN18 9QD
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 2 November 2022
ANGLO ES BEAN LANE LTD
- Correspondence address
- Unit 4, Shieling Court Northfolds Road, Corby, United Kingdom, NN18 9QD
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 2 November 2022
MINTRIDGE NATURAL CAPITAL (BEDMOND) LIMITED
- Correspondence address
- Unit 4, Shieling Court Northfolds Road, Corby, United Kingdom, NN18 9QD
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 20 October 2022
MINTRIDGE NATURAL CAPITAL LTD
- Correspondence address
- Unit 4, Shieling Court Northfolds Road, Corby, United Kingdom, NN18 9QD
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 13 October 2022
COLECAR STRATEGIC LAND (SAWTRY) LTD
- Correspondence address
- Unit 4, Shieling Court Northfolds Road, Corby, United Kingdom, NN18 9QD
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 29 September 2022
- Resigned on
- 17 December 2024
COLECAR STRATEGIC LAND (BRACEBRIDGE HEATH) LTD
- Correspondence address
- Unit 4, Shieling Court Northfolds Road, Corby, United Kingdom, NN18 9QD
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 29 September 2022
- Resigned on
- 17 December 2024
PULSE CLEAN ENERGY SPV JOHNSON 3 LTD
- Correspondence address
- 197 Kensington High Street, London, England, W8 6BD
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 15 September 2022
- Resigned on
- 17 November 2023
Average house price in the postcode W8 6BD £4,722,000
AR KINGSCLERE LTD
- Correspondence address
- Unit 4 Shieling Court, Corby, Northamptonshire, United Kingdom, NN18 9QD
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 1 June 2022
- Resigned on
- 23 February 2023
FALCO (SUTTON ON SEA) LIMITED
- Correspondence address
- Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom, SS4 1DB
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 31 May 2022
- Resigned on
- 23 January 2025
Average house price in the postcode SS4 1DB £336,000
INTEGRATED LAND MANAGEMENT PC LTD
- Correspondence address
- Unit 4 Shieling Court, Corby, Northamptonshire, United Kingdom, NN18 9QD
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 11 May 2022
ARTEMIS BRIGHTLINGSEA NO. 2 LIMITED
- Correspondence address
- Unit 4 Shieling Court, Corby, Northamptonshire, United Kingdom, NN18 9QD
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 11 May 2022
INTEGRATED LAND MANAGEMENT (CORPORATE) LTD
- Correspondence address
- Unit 4 Shieling Court, Corby, Northamptonshire, United Kingdom, NN18 9QD
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 11 May 2022
VOLTA BIOENERGY LIMITED
- Correspondence address
- Longbrook Farm Thurning, Peterborough, England, PE8 5RG
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 9 May 2022
GREENACRE ENERGY LIMITED
- Correspondence address
- Unit 4 Shieling Court, Corby, Northamptonshire, United Kingdom, NN18 9QD
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 22 April 2022
ARTEMIS (BRIGHTLINGSEA) LTD
- Correspondence address
- Unit 4 Shieling Court, Corby, Northamptonshire, United Kingdom, NN18 9QD
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 11 April 2022
FALCO WRAGBY ROAD LTD
- Correspondence address
- Millhouse 32-38 East Street, Rochford, England, SS4 1DB
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 18 March 2022
- Resigned on
- 8 October 2024
Average house price in the postcode SS4 1DB £336,000
BOWBRIDGE HOMES (STICKNEY) LTD
- Correspondence address
- Unit 4 Shieling Court, Corby, Northamptonshire, United Kingdom, NN18 9QD
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 18 March 2022
ANGLO ES BERKSWELL LTD
- Correspondence address
- 4 Shieling Court, Corby, Northamptonshire, United Kingdom, NN18 9QD
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 20 January 2022
ANGLO ES LARKS LANE LTD
- Correspondence address
- 4 Shieling Court, Corby, Northamptonshire, United Kingdom, NN18 9QD
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 20 January 2022
ANGLO ES GREAT WYRLEY LTD
- Correspondence address
- 4 Shieling Court, Corby, Northamptonshire, United Kingdom, NN18 9QD
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 20 January 2022
APOLLO LEISURE LTD
- Correspondence address
- 4 Shieling Court, Corby, Northamptonshire, United Kingdom, NN18 9QD
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 9 November 2021
ARTEMIS CAPITAL PARTNERS LTD
- Correspondence address
- 4 Shieling Court, Corby, Northamptonshire, United Kingdom, NN18 9QD
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 28 October 2021
ANGLO ES LEVEDALE LTD
- Correspondence address
- Unit 4 Shieling Court, Corby, Northamptonshire, United Kingdom, NN18 9QD
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 30 September 2021
ANGLO ES NURSLING LTD
- Correspondence address
- Unit 4 Shieling Court, Corby, Northamptonshire, United Kingdom, NN18 9QD
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 30 September 2021
AR TOOT HILL LTD
- Correspondence address
- Unit 4 Shieling Court, Corby, Northamptonshire, United Kingdom, NN18 9QD
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 18 June 2021
- Resigned on
- 23 February 2023
ACRES INSURANCE BROKERS LTD
- Correspondence address
- Suite 6 Sapphire House, Crown Way, Rushden, Northamptonshire, England, NN10 6FB
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 21 May 2021
PULSE CLEAN ENERGY SPV JOHNSON 2 LTD
- Correspondence address
- Unit 4 Shieling Court, Corby, Northamptonshire, United Kingdom, NN18 9QD
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 11 May 2021
- Resigned on
- 17 November 2023
PULSE CLEAN ENERGY SPV JOHNSON 1 LTD
- Correspondence address
- Unit 4 Shieling Court, Corby, Northamptonshire, United Kingdom, NN18 9QD
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 18 March 2021
- Resigned on
- 17 November 2023
NORDAVOL LTD
- Correspondence address
- Unit 4 Shieling Court, Corby, England, NN18 9QD
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 5 June 2020
SAXONWOOD BARDNEY MANAGEMENT COMPANY LIMITED
- Correspondence address
- Queensway House 11 Queensway, New Milton, Hampshire, England, BH25 5NR
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 20 May 2020
SEASPRAY PROPERTY MANAGEMENT COMPANY LIMITED
- Correspondence address
- Queensway House 11 Queensway, New Milton, Hampshire, England, BH25 5NR
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 20 May 2020
ANGLO RENEWABLES LTD
- Correspondence address
- Unit 4 Shieling Court, Corby, England, NN18 9QD
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 8 April 2020
BOWBRIDGE SHIPDHAM CO OP LIMITED
- Correspondence address
- Unit 4 Shieling Court, Corby, England, NN18 9QD
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 17 December 2019
BOWBRIDGE (B&MR) LIMITED
- Correspondence address
- Unit 4 Shieling Court, Corby, England, NN18 9QD
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 26 November 2019
PRO-SNAG LIMITED
- Correspondence address
- Unit 4 Shieling Court, Corby, England, NN18 9QD
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 10 September 2019
BOWBRIDGE HOMES (SHIPDHAM) LIMITED
- Correspondence address
- 5 Adelaide House Corby Gate Business Park, Priors Haw Road, Corby, Northamptonshire, United Kingdom, NN17 5JG
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 26 August 2019
Average house price in the postcode NN17 5JG £196,000
COLECAR STRATEGIC LAND LTD
- Correspondence address
- Unit 4 Shieling Court, Corby, England, NN18 9QD
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 30 July 2019
- Resigned on
- 18 December 2024
BOWBRIDGE (ABBOTS LANGLEY) LIMITED
- Correspondence address
- Unit 4 Shieling Court, Corby, England, NN18 9QD
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 23 July 2019
NEW CHAPTER VILLAGES LIMITED
- Correspondence address
- Unit 4 Shieling Court, Corby, England, NN18 9QD
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 18 June 2019
BOWBRIDGE HOMES (NANPANTAN) LIMITED
- Correspondence address
- Unit 4 Shieling Court, Corby, England, NN18 9QD
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 13 March 2019
BOWBRIDGE HOMES (FRISBY) LIMITED
- Correspondence address
- Unit 4 Shieling Court, Corby, England, NN18 9QD
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 12 March 2019
SEP AGRI LIMITED
- Correspondence address
- Unit 4 Shieling Court, Corby, England, NN18 9QD
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 6 March 2019
BOWBRIDGE HOMES PARTNERSHIPS LIMITED
- Correspondence address
- Unit 4 Shieling Court, Corby, England, NN18 9QD
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 8 January 2019
BOWBRIDGE ESTATES LIMITED
- Correspondence address
- Unit 4 Shieling Court, Corby, England, NN18 9QD
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 19 December 2018
COLECAR STRATEGIC LAND (KIBWORTH) LTD
- Correspondence address
- Unit 4 Shieling Court, Corby, England, NN18 9QD
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 19 December 2018
- Resigned on
- 17 December 2024
CAMLAND (RUSHDEN) LIMITED
- Correspondence address
- Unit 4 Shieling Court, Corby, England, NN18 9QD
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 10 March 2017
CAMLAND GROUP LIMITED
- Correspondence address
- Unit 4 Shieling Court, Corby, England, NN18 9QD
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 2 December 2016
- Resigned on
- 31 May 2023
NCPF LIMITED
- Correspondence address
- Unit 4 Shieling Court, Corby, England, NN18 9QD
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 16 April 2015
CAMLAND PROJECTS LTD
- Correspondence address
- Unit 4 Shieling Court, Corby, England, NN18 9QD
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 9 April 2015
MINTRIDGE HOLDINGS NO. 3 LTD
- Correspondence address
- Unit 4 Shieling Court, Corby, England, NN18 9QD
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 20 March 2015
BOWBRIDGE STRATEGIC LAND LIMITED
- Correspondence address
- Unit 4 Shieling Court, Corby, England, NN18 9QD
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 22 January 2014
LONGBROOK CONSTRUCTION LIMITED
- Correspondence address
- Unit 3 Shieling Court, Northfolds Road, Corby, England, NN18 9QD
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 6 June 2012
MINTRIDGE CONSULTING NO. 3 LIMITED
- Correspondence address
- Unit 4 Shieling Court, Corby, England, NN18 9QD
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 19 December 2011
MINTRIDGE HOLDINGS LIMITED
- Correspondence address
- Unit 4 Shieling Court, Corby, England, NN18 9QD
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 17 February 2009
THISTLEDOWN BARN LIMITED
- Correspondence address
- 1 Longbrook Farm, Thurning, Peterborough, United Kingdom, PE8 5RG
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 16 December 2008
- Resigned on
- 25 October 2021
MINTRIDGE CONSULTING LIMITED
- Correspondence address
- 1 Longbrook Farm, Thurning, Peterborough, United Kingdom, PE8 5RG
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 9 May 2005
MINTRIDGE INVESTMENTS LIMITED
- Correspondence address
- Unit 4 Shieling Court, Corby, England, NN18 9QD
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 24 February 1997
BOWBRIDGE HOMES (RAUNDS) LIMITED
- Correspondence address
- Unit 4 Shieling Court, Corby, England, NN18 9QD
- Role RESIGNED
- director
- Date of birth
- June 1962
- Appointed on
- 6 June 2024