PAUL ANTHONY DAVIS

Total number of appointments 20, 11 active appointments

PASUTA CONSULTING LIMITED

Correspondence address
TYKKLE BARN, CLIFTON ROAD, NEWTON BLOSSOMVILLE, ENGLAND, MK43 8AN
Role ACTIVE
Director
Date of birth
July 1955
Appointed on
1 June 2021
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode MK43 8AN £628,000

PASUTA LIMITED

Correspondence address
TYKKLE BARN HOME FARM, CLIFTON ROAD, NEWTON BLOSSOMVILLE, UNITED KINGDOM, MK43 8AN
Role ACTIVE
Director
Date of birth
July 1955
Appointed on
4 January 2018
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode MK43 8AN £628,000

MYMILTONKEYNES LTD

Correspondence address
Ground Floor Sovereign Court, 215 Witan Gate East, Central Milton Keynes, United Kingdom, MK9 2HP
Role ACTIVE
director
Date of birth
July 1955
Appointed on
6 July 2017
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode MK9 2HP £3,473,000

WOOD BARTON MANAGEMENT LIMITED

Correspondence address
HALSTOW HOUSE WOOD BARTON, WOODLEIGH, KINGSBRIDGE, DEVON, TQ7 4DH
Role ACTIVE
Director
Date of birth
July 1955
Appointed on
8 April 2015
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode TQ7 4DH £1,154,000

WILLEN HOSPICE VENTURES LIMITED

Correspondence address
MANOR FARM, MILTON ROAD, WILLEN VILLAGE, MILTON KEYNES, MK15 9AB
Role ACTIVE
Director
Date of birth
July 1955
Appointed on
29 October 2013
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode MK15 9AB £740,000

KSK MK LIMITED

Correspondence address
SOVEREIGN COURT 230 UPPER FIFTH STREET, CENTRAL MILTON KEYNES, BUCKS, UNITED KINGDOM, MK9 2HR
Role ACTIVE
Director
Date of birth
July 1955
Appointed on
6 February 2013
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

TAXAXE LIMITED

Correspondence address
SOVEREIGN COURT 230 UPPER FIFTH STREET, CENTRAL MILTON KEYNES, BUCKS, MK9 2HR
Role ACTIVE
Director
Date of birth
July 1955
Appointed on
23 August 2011
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

WILLEN HOSPICE

Correspondence address
Tykkle Farm Home Farm, Clifton Road, Newton Blossomville, United Kingdom, MK43 8AN
Role ACTIVE
director
Date of birth
July 1955
Appointed on
3 February 2011
Resigned on
15 August 2024
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode MK43 8AN £628,000

KEENS SHAY KEENS (NOMINEES) LIMITED

Correspondence address
Wavendon House Cranfield Road, Wavendon, Milton Keynes, Bucks, United Kingdom, MK17 8AS
Role ACTIVE
director
Date of birth
July 1955
Appointed on
25 April 2003
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode MK17 8AS £688,000

KEENS SHAY KEENS (IT SERVICES) LIMITED

Correspondence address
SOVEREIGN COURT 230 UPPER FIFTH STREET, CENTRAL MILTON KEYNES, BUCKS, MK9 2HR
Role ACTIVE
Director
Date of birth
July 1955
Appointed on
2 October 2001
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

KEENS SHAY KEENS (IT SERVICES) LIMITED

Correspondence address
SOVEREIGN COURT 230 UPPER FIFTH STREET, CENTRAL MILTON KEYNES, BUCKS, MK9 2HR
Role ACTIVE
Secretary
Date of birth
July 1955
Appointed on
2 October 2001
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

GSII ARKWRIGHT 1 C.I.C.

Correspondence address
230 UPPER 5TH STREET, MILTON KEYNES, UK, MK9 2HR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
19 June 2015
Resigned on
23 December 2015
Nationality
BRITISH
Occupation
ACCOUNTANT

GSII LACEBY 2 C.I.C.

Correspondence address
230 UPPER FIFTH STREET, MILTON KEYNES, UK, MK9 2HR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
19 June 2015
Resigned on
20 May 2016
Nationality
BRITISH
Occupation
ACCOUNTANT

GSII HAFOD SOLAR C.I.C.

Correspondence address
230 UPPER 5TH STREET, MILTON KEYNES, UK, MK9 2HR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
18 June 2015
Resigned on
23 December 2015
Nationality
BRITISH
Occupation
ACCOUNTANT

GSII FIRS ROAD 1 C.I.C.

Correspondence address
230 UPPER 5THSTREET, MILTON KEYNES, UK, MK9 2HR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
18 June 2015
Resigned on
20 May 2016
Nationality
BRITISH
Occupation
ACCOUNTANT

GSII LACEBY 1 C.I.C.

Correspondence address
230 UPPER 5TH STREET, MILTON KEYNES, BUCKINGHAMSHIRE, UK, MK9 2HR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
18 June 2015
Resigned on
20 May 2016
Nationality
BRITISH
Occupation
ACCOUNTANT

GSII FIRS ROAD 2 C.I.C.

Correspondence address
230 UPPER 5TH STREET, MILTON KEYNES, UK, MK9 2HR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
18 June 2015
Resigned on
20 May 2016
Nationality
BRITISH
Occupation
ACCOUNTANT

GSII TEYRDAN 1 C.I.C.

Correspondence address
230 UPPER 5TH STREET, MILTON KEYNES, UK, MK9 2HR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
18 June 2015
Resigned on
9 December 2015
Nationality
BRITISH
Occupation
ACCOUNTANT

HWS KEENS LIMITED

Correspondence address
SOVEREIGN COURT 230 UPPER FIFTH STREET, CENTRAL MILTON KEYNES, BUCKS, MK9 2HR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
11 June 2015
Resigned on
31 December 2019
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

TALLINGTON LAKES LIMITED

Correspondence address
6 SKIPTON CLOSE, WILLEN PARK, MILTON KEYNES, BUCKINGHAMSHIRE, MK15 9DJ
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
24 February 1994
Resigned on
26 July 1994
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode MK15 9DJ £723,000