Paul John HORTON

Total number of appointments 46, 34 active appointments

ICE PLUMBING & WATER SERVICES LIMITED

Correspondence address
Alton House Alton Road, Ross-On-Wye, England, HR9 5BP
Role ACTIVE
director
Date of birth
August 1966
Appointed on
4 April 2025
Resigned on
13 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode HR9 5BP £1,221,000

MARINER TOPCO LIMITED

Correspondence address
Alton House Alton Business Park, Alton Road, Ross-On-Wye, Herefordshire, United Kingdom, HR9 5BP
Role ACTIVE
director
Date of birth
August 1966
Appointed on
28 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode HR9 5BP £1,221,000

MARINER BIDCO LIMITED

Correspondence address
Alton House Alton Business Park, Alton Road, Ross-On-Wye, Herefordshire, United Kingdom, HR9 5BP
Role ACTIVE
director
Date of birth
August 1966
Appointed on
28 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode HR9 5BP £1,221,000

CROSMILL LIMITED

Correspondence address
Alton House Alton Business Park, Alton Road, Ross-On-Wye, Herefordshire, England, HR9 5BP
Role ACTIVE
director
Date of birth
August 1966
Appointed on
12 November 2024
Resigned on
13 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode HR9 5BP £1,221,000

CROSMILL HOLDINGS LTD

Correspondence address
Alton House Alton Business Park, Alton Road, Ross-On-Wye, England, HR9 5BP
Role ACTIVE
director
Date of birth
August 1966
Appointed on
12 November 2024
Resigned on
13 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode HR9 5BP £1,221,000

ADVANCED WATER TECHNOLOGIES LIMITED

Correspondence address
Alton House Alton Road, Ross-On-Wye, England, HR9 5BP
Role ACTIVE
director
Date of birth
August 1966
Appointed on
29 October 2024
Resigned on
13 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode HR9 5BP £1,221,000

HOUSEMAN ENVIRONMENTAL LIMITED

Correspondence address
Alton House Alton Road, Ross-On-Wye, Herefordshire, England, HR9 5BP
Role ACTIVE
director
Date of birth
August 1966
Appointed on
26 September 2024
Resigned on
13 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode HR9 5BP £1,221,000

APC COMPLIANCE LIMITED

Correspondence address
Alton House Alton Road, Ross-On-Wye, England, HR9 5BP
Role ACTIVE
director
Date of birth
August 1966
Appointed on
26 September 2024
Resigned on
13 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode HR9 5BP £1,221,000

R J URMSON COMMISSIONING ENGINEERS LIMITED

Correspondence address
Alton House Alton Road, Ross-On-Wye, Herefordshire, United Kingdom, HR9 5BP
Role ACTIVE
director
Date of birth
August 1966
Appointed on
6 June 2024
Resigned on
13 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode HR9 5BP £1,221,000

URMSON FIRE SPECIALISTS LIMITED

Correspondence address
Alton House Alton Road, Ross-On-Wye, Herefordshire, England, HR9 5BP
Role ACTIVE
director
Date of birth
August 1966
Appointed on
6 June 2024
Resigned on
13 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode HR9 5BP £1,221,000

R J URMSON GROUP LIMITED

Correspondence address
Alton House Alton Road, Ross-On-Wye, Herefordshire, England, HR9 5BP
Role ACTIVE
director
Date of birth
August 1966
Appointed on
6 June 2024
Resigned on
13 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode HR9 5BP £1,221,000

NATIONAL HYGIENE SERVICES LIMITED

Correspondence address
Alton House Alton Road, Ross-On-Wye, Herefordshire, England, HR9 5BP
Role ACTIVE
director
Date of birth
August 1966
Appointed on
6 June 2024
Resigned on
13 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode HR9 5BP £1,221,000

PLEXUS INNOVATION LIMITED

Correspondence address
5 Alton Road, Ross-On-Wye, England, HR9 5BP
Role ACTIVE
director
Date of birth
August 1966
Appointed on
9 January 2024
Resigned on
13 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode HR9 5BP £1,221,000

CHEMICAL TREATMENT SERVICES (IRELAND) LIMITED

Correspondence address
Harbour Court, Cts House, 9 Heron Road, Belfast, Northern Ireland, BT3 9HB
Role ACTIVE
director
Date of birth
August 1966
Appointed on
14 September 2023
Resigned on
13 June 2025
Nationality
British
Occupation
Director

JORDAN ENVIRONMENTAL LIMITED

Correspondence address
Alton House Alton Road, Ross-On-Wye, England, HR9 5BP
Role ACTIVE
director
Date of birth
August 1966
Appointed on
30 September 2022
Resigned on
13 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode HR9 5BP £1,221,000

HSL COMPLIANCE LTD

Correspondence address
Alton House Alton Business Park, Alton Road, Ross-On-Wye, Herefordshire, HR9 5BP
Role ACTIVE
director
Date of birth
August 1966
Appointed on
10 August 2022
Resigned on
13 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode HR9 5BP £1,221,000

DMA CANYON LTD

Correspondence address
Alton House Alton Road, Ross-On-Wye, England, HR9 5BP
Role ACTIVE
director
Date of birth
August 1966
Appointed on
1 August 2022
Resigned on
13 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode HR9 5BP £1,221,000

CANYON WATER SERVICES LIMITED

Correspondence address
Alton House Alton Road, Ross-On-Wye, England, HR9 5BP
Role ACTIVE
director
Date of birth
August 1966
Appointed on
1 August 2022
Nationality
British
Occupation
Director

Average house price in the postcode HR9 5BP £1,221,000

HSL COMPLIANCE HOLDINGS LIMITED

Correspondence address
Alton House Alton Road, Ross-On-Wye, Herefordshire, HR9 5BP
Role ACTIVE
director
Date of birth
August 1966
Appointed on
15 June 2022
Resigned on
13 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode HR9 5BP £1,221,000

HSL COMPLIANCE GROUP LIMITED

Correspondence address
Alton House Alton Business Park, Alton Road, Ross-On-Wye, Herefordshire, United Kingdom, HR9 5BP
Role ACTIVE
director
Date of birth
August 1966
Appointed on
28 March 2019
Nationality
British
Occupation
Director

Average house price in the postcode HR9 5BP £1,221,000

WOODBURY RESIDUAL LIMITED

Correspondence address
3mc Middlemarch Business Park, Siskin Drive, Coventry, West Midlands, United Kingdom, CV3 4FJ
Role ACTIVE
director
Date of birth
August 1966
Appointed on
26 February 2019
Resigned on
25 February 2021
Nationality
British
Occupation
Director

ACRON LIMITED

Correspondence address
. Turnpike Road, Newbury, Berkshire, RG14 2NX
Role ACTIVE
director
Date of birth
August 1966
Appointed on
29 February 2016
Nationality
British
Occupation
Finance Director

Average house price in the postcode RG14 2NX £21,713,000

BROADCAST INVESTMENTS LIMITED

Correspondence address
. Turnpike Road, Newbury, Berkshire, RG14 2NX
Role ACTIVE
director
Date of birth
August 1966
Appointed on
29 February 2016
Nationality
British
Occupation
Finance Director

Average house price in the postcode RG14 2NX £21,713,000

ELECTROCRAFT LABORATORIES LTD

Correspondence address
. Turnpike Road, Newbury, Berkshire, RG14 2NX
Role ACTIVE
director
Date of birth
August 1966
Appointed on
29 February 2016
Nationality
British
Occupation
Finance Director

Average house price in the postcode RG14 2NX £21,713,000

CEL ELECTRONICS LIMITED

Correspondence address
. Turnpike Road, Newbury, Berkshire, RG14 2NX
Role ACTIVE
director
Date of birth
August 1966
Appointed on
29 February 2016
Nationality
British
Occupation
Finance Director

Average house price in the postcode RG14 2NX £21,713,000

POST IMPRESSIONS (SYSTEMS) LIMITED

Correspondence address
. Turnpike Road, Newbury, Berkshire, RG14 2NX
Role ACTIVE
director
Date of birth
August 1966
Appointed on
29 February 2016
Nationality
British
Occupation
Finance Director

Average house price in the postcode RG14 2NX £21,713,000

PRO-BEL HOLDINGS LIMITED

Correspondence address
. Turnpike Road, Newbury, Berkshire, RG14 2NX
Role ACTIVE
director
Date of birth
August 1966
Appointed on
29 February 2016
Resigned on
24 January 2019
Nationality
British
Occupation
Finance Director

Average house price in the postcode RG14 2NX £21,713,000

PRO-BEL LIMITED

Correspondence address
31 Turnpike Road, Newbury, Berkshire, RG14 2NX
Role ACTIVE
director
Date of birth
August 1966
Appointed on
29 February 2016
Resigned on
24 January 2019
Nationality
British
Occupation
Finance Director

Average house price in the postcode RG14 2NX £21,713,000

PRO-BEL DEVELOPMENTS LIMITED

Correspondence address
. Turnpike Road, Newbury, Berkshire, RG14 2NX
Role ACTIVE
director
Date of birth
August 1966
Appointed on
29 February 2016
Nationality
British
Occupation
Finance Director

Average house price in the postcode RG14 2NX £21,713,000

QUANTEL GROUP LIMITED

Correspondence address
Turnpike Road, Newbury, Berkshire, RG14 2NX
Role ACTIVE
director
Date of birth
August 1966
Appointed on
29 February 2016
Resigned on
24 January 2019
Nationality
British
Occupation
Finance Director

Average house price in the postcode RG14 2NX £21,713,000

STEWART GROUP EMB LTD

Correspondence address
Stewart Plastics Limited Beaumont Road, Banbury, Oxfordshire, United Kingdom, OX16 1RH
Role ACTIVE
director
Date of birth
August 1966
Appointed on
6 February 2014
Resigned on
26 February 2016
Nationality
British
Occupation
Director

Average house price in the postcode OX16 1RH £1,332,000

STEWART GROUP HOLDINGS LIMITED

Correspondence address
Stewart Plastics Limited Beaumont Road, Banbury, Oxfordshire, United Kingdom, OX16 1RH
Role ACTIVE
director
Date of birth
August 1966
Appointed on
1 June 2012
Resigned on
26 February 2016
Nationality
British
Occupation
Director

Average house price in the postcode OX16 1RH £1,332,000

STEWART BIDCO LIMITED

Correspondence address
Stewart Plastics Limited Beaumont Road, Banbury, Oxfordshire, United Kingdom, OX16 1RH
Role ACTIVE
director
Date of birth
August 1966
Appointed on
1 June 2012
Resigned on
26 February 2016
Nationality
British
Occupation
Director

Average house price in the postcode OX16 1RH £1,332,000

STEWART MIDCO LIMITED

Correspondence address
Stewart Plastics Limited Beaumont Road, Banbury, Oxfordshire, United Kingdom, OX16 1RH
Role ACTIVE
director
Date of birth
August 1966
Appointed on
1 June 2012
Resigned on
26 February 2016
Nationality
British
Occupation
Director

Average house price in the postcode OX16 1RH £1,332,000


GRASS VALLEY LIMITED

Correspondence address
31 Turnpike Road, Newbury, Berkshire, RG14 2NX
Role RESIGNED
director
Date of birth
August 1966
Appointed on
29 February 2016
Resigned on
24 January 2019
Nationality
British
Occupation
Finance Director

Average house price in the postcode RG14 2NX £21,713,000

QUANTEL EUROPE LIMITED

Correspondence address
31 Turnpike Road, Newbury, Berkshire, RG14 2NX
Role RESIGNED
director
Date of birth
August 1966
Appointed on
29 February 2016
Resigned on
24 January 2019
Nationality
British
Occupation
Finance Director

Average house price in the postcode RG14 2NX £21,713,000

QUANTEL LIMITED

Correspondence address
Turnpike Road, Newbury, Berkshire, RG14 2NX
Role RESIGNED
director
Date of birth
August 1966
Appointed on
29 February 2016
Resigned on
24 January 2019
Nationality
British
Occupation
Finance Director

Average house price in the postcode RG14 2NX £21,713,000

SNELL CORPORATION LIMITED

Correspondence address
31 Turnpike Road, Newbury, Berkshire, RG14 2NX
Role RESIGNED
director
Date of birth
August 1966
Appointed on
29 February 2016
Resigned on
24 January 2019
Nationality
British
Occupation
Finance Director

Average house price in the postcode RG14 2NX £21,713,000

WOODBURY RESIDUAL LIMITED

Correspondence address
3mc Middlemarch Business Park, Siskin Drive, Coventry, West Midlands, United Kingdom, CV3 4FJ
Role RESIGNED
director
Date of birth
August 1966
Appointed on
29 February 2016
Resigned on
8 February 2018
Nationality
British
Occupation
Finance Director

MICRO CONSULTANTS LIMITED

Correspondence address
Turnpike Road, Newbury, Berkshire, RG14 2NX
Role
director
Date of birth
August 1966
Appointed on
29 February 2016
Nationality
British
Occupation
Finance Director

Average house price in the postcode RG14 2NX £21,713,000

PSP DIGITAL LIMITED

Correspondence address
. Turnpike Road, Newbury, Berkshire, RG14 2NX
Role RESIGNED
director
Date of birth
August 1966
Appointed on
29 February 2016
Resigned on
24 January 2019
Nationality
British
Occupation
Finance Director

Average house price in the postcode RG14 2NX £21,713,000

QUANTEL HOLDINGS (2010) LIMITED

Correspondence address
31 Turnpike Road, Newbury, Berkshire, RG14 2NE
Role RESIGNED
director
Date of birth
August 1966
Appointed on
29 February 2016
Resigned on
24 January 2019
Nationality
British
Occupation
Finance Director

Average house price in the postcode RG14 2NE £481,000

VISTEK ELECTRONICS LIMITED

Correspondence address
. Turnpike Road, Newbury, Berkshire, RG14 2NX
Role
director
Date of birth
August 1966
Appointed on
29 February 2016
Nationality
British
Occupation
Finance Director

Average house price in the postcode RG14 2NX £21,713,000

PRO-BEL GROUP LIMITED

Correspondence address
. Turnpike Road, Newbury, Berkshire, RG14 2NX
Role RESIGNED
director
Date of birth
August 1966
Appointed on
29 February 2016
Resigned on
24 January 2019
Nationality
British
Occupation
Finance Director

Average house price in the postcode RG14 2NX £21,713,000

SNELL & WILCOX TRUSTEE LIMITED

Correspondence address
. Turnpike Road, Newbury, Berkshire, RG14 2NX
Role
director
Date of birth
August 1966
Appointed on
29 February 2016
Nationality
British
Occupation
Finance Director

Average house price in the postcode RG14 2NX £21,713,000

STEWART PLASTICS LIMITED

Correspondence address
Stewart Plastics Limited Beaumont Road, Banbury, Oxfordshire, United Kingdom, OX16 1RH
Role RESIGNED
director
Date of birth
August 1966
Appointed on
1 June 2012
Resigned on
26 February 2016
Nationality
British
Occupation
Director

Average house price in the postcode OX16 1RH £1,332,000