Paul Joseph BEAUMONT

Total number of appointments 55, 13 active appointments

TENM LIMITED

Correspondence address
2nd Floor The Priory, Stomp Road, Burnham, Bucks, United Kingdom, SL1 7LW
Role ACTIVE
director
Date of birth
October 1964
Appointed on
14 January 2019
Resigned on
22 October 2021
Nationality
British
Occupation
Director

PRIORY CC5 LIMITED

Correspondence address
2ND FLOOR THE PRIORY, STOMP ROAD, BURNHAM, BUCKS, ENGLAND, SL1 7LW
Role ACTIVE
Director
Date of birth
October 1964
Appointed on
9 November 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

EXETER CARE DEVELOPMENTS LIMITED

Correspondence address
2ND FLOOR THE PRIORY, STOMP ROAD, BURNHAM, BUCKS, ENGLAND, SL1 7LW
Role ACTIVE
Director
Date of birth
October 1964
Appointed on
26 March 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CARE CONCERN MANAGEMENT EA LIMITED

Correspondence address
2nd Floor The Priory, Stomp Road, Burnham, Bucks, England, SL1 7LW
Role ACTIVE
director
Date of birth
October 1964
Appointed on
15 March 2018
Resigned on
22 October 2021
Nationality
British
Occupation
Nursing Company Director

CARE CONCERN GROUP LIMITED

Correspondence address
2nd Floor The Priory, Stomp Road, Burnham, Bucks, England, SL1 7LW
Role ACTIVE
director
Date of birth
October 1964
Appointed on
15 March 2018
Resigned on
22 October 2021
Nationality
British
Occupation
Nursing Company Director

CARE CONCERN MANAGEMENT TA LIMITED

Correspondence address
2ND FLOOR, THE PRIORY STOMP ROAD, BURNHAM, SLOUGH, ENGLAND, SL1 7LW
Role ACTIVE
Director
Date of birth
October 1964
Appointed on
28 February 2018
Nationality
BRITISH
Occupation
NURSING COMPANY DIRECTOR

CARE CONCERN MANAGEMENT EA 2 LIMITED

Correspondence address
2nd Floor The Priory Stomp Road, Burnham, Bucks, England, SL1 7LW
Role ACTIVE
director
Date of birth
October 1964
Appointed on
14 February 2018
Resigned on
22 October 2021
Nationality
British
Occupation
Nursing Company Director

SMARTMOVE HOMES LIMITED

Correspondence address
2nd Floor The Priory Stomp Road, Burnham, Slough, England, SL1 7LW
Role ACTIVE
director
Date of birth
October 1964
Appointed on
20 November 2017
Resigned on
22 October 2021
Nationality
British
Occupation
Company Director

CC NURSERIES LTD

Correspondence address
2ND FLOOR, THE PRIORY STOMP ROAD, BURNHAM, SLOUGH, ENGLAND, SL1 7LW
Role ACTIVE
Director
Date of birth
October 1964
Appointed on
6 October 2016
Nationality
BRITISH
Occupation
NONE

HOBBLEDOWN LIMITED

Correspondence address
HOBBLEDOWN LIMITED HORTON LANE, EPSOM, SURREY, KT19 8PT
Role ACTIVE
Director
Date of birth
October 1964
Appointed on
26 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

THE BEECH HUT EVENTS LIMITED

Correspondence address
9 AKEMAN STREET, TRING, ENGLAND, HP23 6AA
Role ACTIVE
Director
Date of birth
October 1964
Appointed on
5 May 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HP23 6AA £397,000

KIDSPACE ADVENTURES LIMITED

Correspondence address
CLEARWATER HOUSE 4-7 MANCHESTER STREET, LONDON, UNITED KINGDOM, W1U 3AE
Role ACTIVE
Director
Date of birth
October 1964
Appointed on
14 July 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1U 3AE £888,000

GREEN (MEREDITH CLOSE) MAINTENANCE LIMITED(THE)

Correspondence address
28 MEREDITH CLOSE, PINNER, MIDDLESEX, HA5 4RP
Role ACTIVE
Director
Date of birth
August 1965
Appointed on
6 March 2006
Nationality
BRITISH
Occupation
GLOBAL CREDIT RISK MANAGER

Average house price in the postcode HA5 4RP £942,000


EATON HEALTHCARE LIMITED

Correspondence address
62 WILSON STREET, LONDON, UNITED KINGDOM, EC2A 2BU
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
12 October 2017
Resigned on
11 June 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC2A 2BU £2,921,000

HOBBLEDOWN WEST LONDON LIMITED

Correspondence address
62 WILSON STREET, LONDON, UNITED KINGDOM, EC2A 2BU
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
26 September 2016
Resigned on
8 August 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2A 2BU £2,921,000

KIDSPACE CROYDON LIMITED

Correspondence address
HOBBLEDOWN LIMITED HORTON LANE, EPSOM, SURREY, KT19 8PT
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
26 September 2016
Resigned on
8 August 2019
Nationality
BRITISH
Occupation
DIRECTOR

KIDSPACE ROMFORD LIMITED

Correspondence address
HOBBLEDOWN LIMITED HORTON LANE, EPSOM, SURREY, KT19 8PT
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
26 September 2016
Resigned on
8 August 2019
Nationality
BRITISH
Occupation
DIRECTOR

MANOR GRANGE CARE HOME LLP

Correspondence address
6TH FLOOR ST MAGNUS HOUSE, 3 LOWER THAMES STREET, LONDON, ENGLAND, EC3R 6HD
Role RESIGNED
LLPDMEM
Date of birth
October 1964
Appointed on
16 June 2016
Resigned on
25 January 2018
Nationality
BRITISH

THE BEECH HUT LIMITED

Correspondence address
62 WILSON STREET, LONDON, UNITED KINGDOM, EC2A 2BU
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
5 May 2016
Resigned on
30 January 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC2A 2BU £2,921,000

SHAFTESBURY CARE GRP LIMITED

Correspondence address
CORNACRE MANAGEMENT LTD 2ND FLOOR THE PRIORY BUSIN, STOMP ROAD, BURNHAM, BERKSHIRE, UNITED KINGDOM, SL1 7LW
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
23 March 2016
Resigned on
4 October 2016
Nationality
BRITISH
Occupation
NONE

CARE CONCERN (LARGS) LIMITED

Correspondence address
204 FIELD END ROAD, EASTCOTE, PINNER, MIDDLESEX, ENGLAND, HA5 1RD
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
18 March 2016
Resigned on
3 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA5 1RD £395,000

TRINITY CRAIGHALL LLP

Correspondence address
6TH FLOOR ST MAGNUS HOUSE, 3 LOWER THAMES STREET, LONDON, ENGLAND, EC3R 6HD
Role RESIGNED
LLPDMEM
Date of birth
October 1964
Appointed on
21 January 2016
Resigned on
19 January 2018
Nationality
BRITISH

CARE CONCERN ANDOVER LIMITED

Correspondence address
CARE CONCERN GROUP, 2ND FLOOR, THE PRIORY STOMP RO, BURNHAM, SLOUGH, ENGLAND, SL1 7LW
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
1 December 2015
Resigned on
2 November 2016
Nationality
BRITISH
Occupation
DIRECTOR

THE AMWELL CARE HOME LIMITED

Correspondence address
2ND FLOOR, THE PRIORY BUSINESS CENTRE STOMP ROAD, BURNHAM, SLOUGH, ENGLAND, SL1 7LW
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
29 October 2015
Resigned on
29 September 2016
Nationality
BRITISH
Occupation
CARE HOME OPERATOR

TAPTON CARE LIMITED

Correspondence address
2ND FLOOR, THE PRIORY, STOMP ROAD, BURNHAM, SLOUGH, ENGLAND, SL1 7LW
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
25 September 2015
Resigned on
2 November 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CARE CONCERN FIFE LTD

Correspondence address
2ND FLOOR, THE PRIORY STOMP ROAD, BURNHAM, SLOUGH, ENGLAND, SL1 7LW
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
2 April 2015
Resigned on
2 November 2016
Nationality
BRITISH
Occupation
DIRECTOR

HAZELWELL CARE HOME LIMITED

Correspondence address
EXCHANGE TOWER 19 CANNING STREET, EDINBURGH, EH3 8EH
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
12 March 2015
Resigned on
2 November 2016
Nationality
BRITISH
Occupation
NONE

RUBISLAW CARE LLP

Correspondence address
6TH FLOOR ST MAGNUS HOUSE, 3 LOWER THAMES STREET, LONDON, UNITED KINGDOM, ENGLAND, EC3R 6HD
Role RESIGNED
LLPDMEM
Date of birth
October 1964
Appointed on
11 August 2014
Resigned on
25 January 2018
Nationality
BRITISH

MURRAYFIELD CARE LLP

Correspondence address
10 LOWER GROSVENOR PLACE, LONDON, UNITED KINGDOM, SW1W 0EN
Role RESIGNED
LLPDMEM
Date of birth
October 1964
Appointed on
17 June 2014
Resigned on
25 January 2018
Nationality
BRITISH

Average house price in the postcode SW1W 0EN £1,183,000

DOLPHIN HOMES LIMITED

Correspondence address
ASPIRING HEIGHTS HIGHAM CROSS ROAD, LONG STREET, HANSLOPE, BUCKINGHAMSHIRE, UNITED KINGDOM, MK19 7DB
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
1 November 2013
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK19 7DB £793,000

DEESIDE CARE LLP

Correspondence address
10 LOWER GROSVENOR PLACE, LONDON, UNITED KINGDOM, SW1W 0EN
Role RESIGNED
LLPDMEM
Date of birth
October 1964
Appointed on
14 June 2013
Resigned on
25 January 2018
Nationality
BRITISH

Average house price in the postcode SW1W 0EN £1,183,000

MOSAIC SPA AND HEALTH CLUB (HOUGHTON HALL) LIMITED

Correspondence address
10 LOWER GROSVENOR PLACE, LONDON, UNITED KINGDOM, SW1W 0EN
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
28 June 2012
Resigned on
6 December 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1W 0EN £1,183,000

PABULUM PUBS LIMITED

Correspondence address
ASPIRING HEIGHTS HIGHAM CROSS ROAD, HANSLOPE, MILTON KEYNES, UNITED KINGDOM, MK19 7DB
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
13 March 2012
Resigned on
21 March 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK19 7DB £793,000

GREMIO DE FENCHURCH LIMITED

Correspondence address
10 LOWER GROSVENOR PLACE, LONDON, ENGLAND, SW1W 0EN
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
21 February 2012
Resigned on
13 April 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1W 0EN £1,183,000

WESTERTON CARE LLP

Correspondence address
10 LOWER GROSVENOR PLACE, LONDON, UNITED KINGDOM, SW1W 0EN
Role RESIGNED
LLPDMEM
Date of birth
October 1964
Appointed on
3 February 2012
Resigned on
29 March 2018
Nationality
BRITISH

Average house price in the postcode SW1W 0EN £1,183,000

LIVERPOOL NURSERIES (GREENBANK) LIMITED

Correspondence address
10 LOWER GROSVENOR PLACE, LONDON, UNITED KINGDOM, SW1W 0EN
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
16 December 2011
Resigned on
18 July 2013
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode SW1W 0EN £1,183,000

LIVERPOOL NURSERIES (COTTAGE) LIMITED

Correspondence address
10 LOWER GROSVENOR PLACE, LONDON, UNITED KINGDOM, SW1W 0EN
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
16 December 2011
Resigned on
18 July 2013
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode SW1W 0EN £1,183,000

LIVERPOOL NURSERIES (HOUSE) LIMITED

Correspondence address
10 LOWER GROSVENOR PLACE, LONDON, UNITED KINGDOM, SW1W 0EN
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
16 December 2011
Resigned on
18 July 2013
Nationality
BRITISH
Occupation
INVESTMENT BANKER

Average house price in the postcode SW1W 0EN £1,183,000

LIVERPOOL NURSERIES (HOLDINGS) LIMITED

Correspondence address
10 LOWER GROSVENOR PLACE, LONDON, UNITED KINGDOM, SW1W 0EN
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
16 December 2011
Resigned on
18 July 2013
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode SW1W 0EN £1,183,000

OYSTER PIER LLP

Correspondence address
ASPIRING HEIGHTS HIGHHAM CROSS ROAD, LONG STREET, HANSLOPE, MK19 7DB
Role RESIGNED
LLPDMEM
Date of birth
October 1964
Appointed on
22 September 2011
Resigned on
29 June 2013
Nationality
BRITISH

Average house price in the postcode MK19 7DB £793,000

GROSMONT LIMITED

Correspondence address
10 LOWER GROSVENOR PLACE, LONDON, UNITED KINGDOM, SW1W 0EN
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
18 April 2011
Resigned on
17 April 2012
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode SW1W 0EN £1,183,000

MOSAIC SPA AND HEALTH CLUBS LIMITED

Correspondence address
10 LOWER GROSVENOR PLACE, LONDON, SW1W 0EN
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
21 February 2011
Resigned on
6 December 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1W 0EN £1,183,000

SLOPINGTACTIC LIMITED

Correspondence address
10 LOWER GROSVENOR PLACE, LONDON, SW1W 0EN
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
15 October 2010
Resigned on
14 January 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1W 0EN £1,183,000

LEYTONSTONE PUB LIMITED

Correspondence address
10 LOWER GROSVENOR PLACE, LONDON, ENGLAND, SW1W 0EN
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
1 October 2010
Resigned on
12 April 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1W 0EN £1,183,000

EISON BUILD LTD

Correspondence address
ASPIRING HEIGHTS HIGHAM CROSS ROAD, LONG STREET, HANSLOPE, BUCKINGHAMSHIRE, UK, MK19 7DB
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
16 September 2010
Resigned on
12 April 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK19 7DB £793,000

RIDGEWAY PUB COMPANY LIMITED

Correspondence address
10 LOWER GROSVENOR PLACE, LONDON, SW1W 0EN
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
31 August 2010
Resigned on
11 March 2013
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode SW1W 0EN £1,183,000

ANTELOPE PUB LIMITED

Correspondence address
10 LOWER GROSVENOR PLACE, LONDON, UNITED KINGDOM, SW1W 0EN
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
16 June 2010
Resigned on
12 April 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1W 0EN £1,183,000

DOWNING PUB EIS ONE LIMITED

Correspondence address
10 LOWER GROSVENOR PLACE, LONDON, UNITED KINGDOM, SW1W 0EN
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
9 April 2010
Resigned on
12 April 2012
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode SW1W 0EN £1,183,000

IODINE (WESTOW) LTD

Correspondence address
ASPIRING HEIGHTS, HIGHAM CROSS ROAD LONG STREET, HANSLOPE, BUCKINGHAMSHIRE, MK19 7DB
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
21 September 2009
Resigned on
12 April 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK19 7DB £793,000

ATLANTIC DOGSTAR LIMITED

Correspondence address
ASPIRING HEIGHTS, HIGHAM CROSS ROAD LONG STREET, HANSLOPE, BUCKINGHAMSHIRE, MK19 7DB
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
21 September 2009
Resigned on
12 April 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK19 7DB £793,000

INK TEA LIMITED

Correspondence address
ASPIRING HEIGHTS, HIGHAM CROSS ROAD LONG STREET, HANSLOPE, BUCKINGHAMSHIRE, MK19 7DB
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
21 September 2009
Resigned on
12 April 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK19 7DB £793,000

BIJOU WEDDING VENUES LIMITED

Correspondence address
ASPIRING HEIGHTS, HIGHAM CROSS ROAD LONG STREET, HANSLOPE, BUCKINGHAMSHIRE, MK19 7DB
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
18 September 2009
Resigned on
4 March 2011
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode MK19 7DB £793,000

WILLMER TRADING LIMITED

Correspondence address
ASPIRING HEIGHTS, HIGHAM CROSS ROAD LONG STREET, HANSLOPE, BUCKINGHAMSHIRE, MK19 7DB
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
1 May 2009
Resigned on
25 November 2010
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode MK19 7DB £793,000

WYLVA TRADING LIMITED

Correspondence address
ASPIRING HEIGHTS, HIGHAM CROSS ROAD LONG STREET, HANSLOPE, BUCKINGHAMSHIRE, MK19 7DB
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
1 May 2009
Resigned on
19 August 2009
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode MK19 7DB £793,000

THE THAMES CLUB LIMITED

Correspondence address
ASPIRING HEIGHTS, HIGHAM CROSS ROAD LONG STREET, HANSLOPE, BUCKINGHAMSHIRE, MK19 7DB
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
10 July 2008
Resigned on
13 April 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK19 7DB £793,000