Paul Reuben HAINSWORTH
Total number of appointments 54, 50 active appointments
RICHMOND CARERS CENTRE
- Correspondence address
- 5 Briar Road, Twickenham, Middlesex, TW2 6RB
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 12 December 2024
Average house price in the postcode TW2 6RB £686,000
COLLIGO LABS LTD
- Correspondence address
- 20 Wenlock Road, London, England, N1 7GU
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 6 November 2023
HAINSWORP CONSULTING SERVICES LIMITED
- Correspondence address
- 320 Firecrest Court Centre Park, Warrington, Cheshire, United Kingdom, WA1 1RG
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 10 June 2022
Average house price in the postcode WA1 1RG £1,818,000
RHODOS PROPERTIES (NO4) LIMITED
- Correspondence address
- Windsor House Bayshill Road, Cheltenham, Gloucestershire, United Kingdom, GL50 3AT
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 25 May 2021
- Resigned on
- 9 August 2021
IVOLVE CC LTD
- Correspondence address
- Chestnut House Tawe Business Village Swansea Enterprise Park, Swansea, West Glamorgan, Wales, SA7 9LA
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 23 April 2021
- Resigned on
- 9 August 2021
Average house price in the postcode SA7 9LA £157,000
SEVCO 2022 LIMITED
- Correspondence address
- Chestnut House Tawe Business Village Swansea Enterprise Park, Swansea, Wales, SA7 9LA
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 19 April 2021
- Resigned on
- 9 August 2021
Average house price in the postcode SA7 9LA £157,000
CRUSADER MEDICAL CARE HOLDINGS LIMITED
- Correspondence address
- Chestnut House Tawe Business Village Swansea Enterprise Park, Swansea, Wales, SA7 9LA
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 19 April 2021
- Resigned on
- 9 August 2021
Average house price in the postcode SA7 9LA £157,000
IVOLVE CMC LTD
- Correspondence address
- Chestnut House Tawe Business Village Swansea Enterprise Park, Swansea, Wales, SA7 9LA
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 19 April 2021
- Resigned on
- 9 August 2021
Average house price in the postcode SA7 9LA £157,000
RHODOS PROPERTIES (NO3) LIMITED
- Correspondence address
- Windsor House Bayshill Road, Cheltenham, Gloucestershire, United Kingdom, GL50 3AT
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 16 February 2021
- Resigned on
- 9 August 2021
ENVIVO CORUNDUM BIDCO LIMITED
- Correspondence address
- Windsor House Bayshill Road, Cheltenham, Gloucestershire, United Kingdom, GL50 3AT
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 10 December 2020
- Resigned on
- 9 August 2021
ENVIVO DEWIN BIDCO LIMITED
- Correspondence address
- Windsor House Bayshill Road, Cheltenham, Gloucestershire, United Kingdom, GL50 3AT
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 10 December 2020
- Resigned on
- 9 August 2021
HEATHCOTES M LIMITED
- Correspondence address
- 37 Station Road, Chesterfield, Derbyshire, S41 7BF
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 12 November 2020
- Resigned on
- 9 August 2021
Average house price in the postcode S41 7BF £1,040,000
PHOENIX COTTAGES LTD
- Correspondence address
- 37 Station Road, Chesterfield, Derbyshire, S41 7BF
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 12 November 2020
- Resigned on
- 9 August 2021
Average house price in the postcode S41 7BF £1,040,000
HEATHCOTES PD LIMITED
- Correspondence address
- 37 Station Road, Chesterfield, Derbyshire, S41 7BF
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 12 November 2020
- Resigned on
- 9 August 2021
Average house price in the postcode S41 7BF £1,040,000
COATES CARE LIMITED
- Correspondence address
- 37 Station Road, Chesterfield, Derbyshire, S41 7BF
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 12 November 2020
- Resigned on
- 9 August 2021
Average house price in the postcode S41 7BF £1,040,000
HEATHCOTES LIMITED
- Correspondence address
- 37 Station Road, Chesterfield, Derbyshire, S41 7BF
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 12 November 2020
- Resigned on
- 9 August 2021
Average house price in the postcode S41 7BF £1,040,000
HEATHCOTES CARE LIMITED
- Correspondence address
- 37 Station Road, Chesterfield, Derbyshire, S41 7BF
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 12 November 2020
- Resigned on
- 9 August 2021
Average house price in the postcode S41 7BF £1,040,000
HEATHCOTES HEAD OFFICE LIMITED
- Correspondence address
- 37 Station Road, Chesterfield, Derbyshire, United Kingdom, S41 7BF
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 12 November 2020
- Resigned on
- 9 August 2021
Average house price in the postcode S41 7BF £1,040,000
HEATHCOTES (SOUTHERN) LIMITED
- Correspondence address
- 37 Station Road, Chesterfield, Derbyshire, United Kingdom, S41 7BF
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 12 November 2020
- Resigned on
- 9 August 2021
Average house price in the postcode S41 7BF £1,040,000
HEATHCOTES CS LIMITED
- Correspondence address
- 37 Station Road, Chesterfield, Derbyshire, United Kingdom, S41 7BF
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 12 November 2020
- Resigned on
- 9 August 2021
Average house price in the postcode S41 7BF £1,040,000
CIVITAS SPV HP LTD.
- Correspondence address
- Beaufort House 51 New North Road, Exeter, England, EX4 4EP
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 1 August 2020
- Resigned on
- 26 May 2021
Average house price in the postcode EX4 4EP £887,000
PONOS DEVELOPMENTS LIMITED
- Correspondence address
- Windsor House Bayshill Road, Cheltenham, Gloucestershire, United Kingdom, GL50 3AT
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 1 August 2020
- Resigned on
- 9 August 2021
ENVIVO ROBIN BIDCO LIMITED
- Correspondence address
- Windsor House Bayshill Road, Cheltenham, United Kingdom, GL50 3AT
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 10 July 2020
- Resigned on
- 9 August 2021
CWM GELLI CARE LIMITED
- Correspondence address
- Windsor House Bayshill Road, Cheltenham, Gloucestershire, United Kingdom, GL50 3AT
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 9 July 2020
- Resigned on
- 9 August 2021
OWL PROPERTY CARE LIMITED
- Correspondence address
- Windsor House Bayshill Road, Cheltenham, United Kingdom, GL50 3AT
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 9 July 2020
- Resigned on
- 9 August 2021
RHODOS PROPERTIES LIMITED
- Correspondence address
- Windsor House Bayshill Road, Cheltenham, Gloucestershire, United Kingdom, GL50 3AT
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 16 June 2020
- Resigned on
- 9 August 2021
OWL BIDCO LIMITED
- Correspondence address
- Windsor House Bayshill Road, Cheltenham, Gloucestershire, United Kingdom, GL50 3AT
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 4 June 2020
- Resigned on
- 9 August 2021
NEW DIRECTIONS FLEXIBLE SOCIAL CARE SOLUTIONS LTD
- Correspondence address
- Windsor House Bayshill Road, Cheltenham, Gloucestershire, England, GL50 3AT
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 11 March 2020
- Resigned on
- 9 August 2021
VISION MH LTD
- Correspondence address
- Windsor House Bayshill Road, Cheltenham, Gloucestershire, England, GL50 3AT
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 11 March 2020
- Resigned on
- 9 August 2021
BRIDGE BIDCO LIMITED
- Correspondence address
- Windsor House Bayshill Road, Cheltenham, Gloucestershire, United Kingdom, GL50 3AT
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 5 February 2020
- Resigned on
- 9 August 2021
IVOLVE GROUP LIMITED
- Correspondence address
- Windsor House Bayshill Road, Cheltenham, Gloucestershire, United Kingdom, GL50 3AT
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 3 February 2020
- Resigned on
- 9 August 2021
IVOLVE TY NEWYDD LTD
- Correspondence address
- Chestnut House Tawe Business Village Swansea Enterprise Park, Swansea, United Kingdom, SA7 9LA
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 9 September 2019
- Resigned on
- 9 August 2021
Average house price in the postcode SA7 9LA £157,000
TY CWM GWENDRAETH LIMITED
- Correspondence address
- Chestnut House Tawe Business Village Swansea Enterprise Park, Swansea, United Kingdom, SA7 9LA
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 6 September 2019
- Resigned on
- 9 August 2021
Average house price in the postcode SA7 9LA £157,000
TLC CARE HOMES BLAMSTERS RESIDENTIAL LIMITED
- Correspondence address
- Blamsters Farm Mount Hill, Halstead, Essex, United Kingdom, CO9 1LR
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 14 May 2019
- Resigned on
- 9 August 2021
TLC CARE HOMES SUPPORTED LIVING LIMITED
- Correspondence address
- Blamsters Farm Mount Hill, Halstead, Essex, United Kingdom, CO9 1LR
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 14 May 2019
- Resigned on
- 9 August 2021
TLC CARE HOMES CLACTON RESIDENTIAL LIMITED
- Correspondence address
- Blamsters Farm Mount Hill, Halstead, Essex, United Kingdom, CO9 1LR
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 14 May 2019
- Resigned on
- 9 August 2021
TLC CARE HOMES COLCHESTER SUPPORTED LIVING LIMITED
- Correspondence address
- Blamsters Farm Mount Hill, Halstead, Essex, United Kingdom, CO9 1LR
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 14 May 2019
- Resigned on
- 9 August 2021
TAN YR ALLT LODGE LIMITED
- Correspondence address
- Chestnut House Tawe Business Village, Swansea Enterprise Park, Swansea, SA7 9LA
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 15 March 2019
- Resigned on
- 9 August 2021
Average house price in the postcode SA7 9LA £157,000
HEATHFIELD LODGE LIMITED
- Correspondence address
- Chestnut House Tawe Business Village, Swansea Enterprise Park, Swansea, SA7 9LA
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 15 March 2019
- Resigned on
- 9 August 2021
Average house price in the postcode SA7 9LA £157,000
IVOLVE DC LTD
- Correspondence address
- Chestnut House Tawe Business Village, Swansea Enterprise Park, Swansea, West Glamorgan, SA7 9LA
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 15 March 2019
- Resigned on
- 9 August 2021
Average house price in the postcode SA7 9LA £157,000
YR YSGOL LIMITED
- Correspondence address
- Chestnut House Tawe Business Village, Swansea Enterprise Park, Swansea, United Kingdom, SA7 9LA
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 15 March 2019
- Resigned on
- 9 August 2021
Average house price in the postcode SA7 9LA £157,000
CWM GWENDRAETH LIMITED
- Correspondence address
- Chestnut House Tawe Business Village, Swansea Enterprise Park, Swansea, Wales, SA7 9LA
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 15 March 2019
- Resigned on
- 9 August 2021
Average house price in the postcode SA7 9LA £157,000
IVOLVE WALES HEAD OFFICE LTD
- Correspondence address
- Chestnut House Tawe Business Village, Swansea Enterprise Park, Swansea, United Kingdom, SA7 9LA
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 15 March 2019
- Resigned on
- 9 August 2021
Average house price in the postcode SA7 9LA £157,000
PEN-Y-BONT COURT LIMITED
- Correspondence address
- Chestnut House Tawe Business Village, Swansea Enterprise Park, Swansea, SA7 9LA
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 15 March 2019
- Resigned on
- 9 August 2021
Average house price in the postcode SA7 9LA £157,000
TAN YR ALLT HOUSE LIMITED
- Correspondence address
- Chestnut House Tawe Business Village, Swansea Enterprise Park, Swansea, SA7 9LA
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 15 March 2019
- Resigned on
- 9 August 2021
Average house price in the postcode SA7 9LA £157,000
IVOLVE FIELDBAY BIDCO LTD
- Correspondence address
- Windsor House Bayshill Road, Cheltenham, Gloucestershire, United Kingdom, GL50 3AT
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 19 February 2019
- Resigned on
- 9 August 2021
TLC CARE HOMES LIMITED
- Correspondence address
- Windsor House Bayshill Road, Cheltenham, Gloucestershire, United Kingdom, GL50 3AT
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 7 December 2018
- Resigned on
- 9 August 2021
TLC CARE BIDCO LIMITED
- Correspondence address
- Windsor House Bayshill Road, Cheltenham, Gloucestershire, United Kingdom, GL50 3AT
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 28 November 2018
- Resigned on
- 9 August 2021
IVOLVE CARE HOLDINGS LIMITED
- Correspondence address
- Windsor House Bayshill Road, Cheltenham, United Kingdom, GL50 3AT
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 9 November 2018
- Resigned on
- 9 August 2021
OTI GREENTECH (UK) LIMITED
- Correspondence address
- Felton Pumphrey 1 The Green, Richmond, Surrey, England, TW9 1PL
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 10 January 2013
- Resigned on
- 17 December 2013
Average house price in the postcode TW9 1PL £3,539,000
A.W. HAINSWORTH HOLDINGS LIMITED
- Correspondence address
- Spring Valley Mills Spring Valley, Stanningley, Pudsey, West Yorkshire, LS28 6DW
- Role RESIGNED
- director
- Date of birth
- June 1966
- Appointed on
- 16 July 2012
- Resigned on
- 26 April 2019
Average house price in the postcode LS28 6DW £219,000
A.W. HAINSWORTH PROPERTY LIMITED
- Correspondence address
- Spring Valley Mills Spring Valley, Stanningley, Pudsey, West Yorkshire, LS28 6DW
- Role RESIGNED
- director
- Date of birth
- June 1966
- Appointed on
- 16 July 2012
- Resigned on
- 26 April 2019
Average house price in the postcode LS28 6DW £219,000
A.W.HAINSWORTH & SONS LIMITED
- Correspondence address
- 12 Popes Grove, Twickenham, England, TW1 4JZ
- Role RESIGNED
- director
- Date of birth
- June 1966
- Appointed on
- 11 January 2012
- Resigned on
- 26 April 2019
Average house price in the postcode TW1 4JZ £1,184,000
AVIS PENSION TRUSTEES LIMITED
- Correspondence address
- 12 Popes Grove, Twickenham, Middlesex, TW1 4JZ
- Role RESIGNED
- director
- Date of birth
- June 1966
- Appointed on
- 26 September 2005
- Resigned on
- 31 March 2009
Average house price in the postcode TW1 4JZ £1,184,000