Scott VAN DER VORD

Total number of appointments 34, 34 active appointments

HAC HOLDINGS (WALES) LIMITED

Correspondence address
Vinci Energies Uk & Roi The Crescent, Birmingham Business Park, Birmingham, England, B37 7YE
Role ACTIVE
director
Date of birth
March 1985
Appointed on
15 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode B37 7YE £4,199,000

HARRIES AUTOMATION & CONTROL LIMITED

Correspondence address
Vinci Energies Uk & Roi The Crescent, Birmingham Business Park, Birmingham, England, B37 7YE
Role ACTIVE
director
Date of birth
March 1985
Appointed on
15 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode B37 7YE £4,199,000

NORPOWER LTD.

Correspondence address
Unit 2050 The Crescent, Birmingham Business Park, Birmingham, England, B37 7YE
Role ACTIVE
director
Date of birth
March 1985
Appointed on
7 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode B37 7YE £4,199,000

W.H. TAYLOR (DERBY) LIMITED

Correspondence address
2050 The Crescent, Birmingham Business Park, Birmingham, West Midlands, B37 7YE
Role ACTIVE
director
Date of birth
March 1985
Appointed on
31 March 2022
Resigned on
7 August 2023
Nationality
British
Occupation
Chief Executive

Average house price in the postcode B37 7YE £4,199,000

VINCI UK FOUNDATION

Correspondence address
2050 The Crescent, Birmingham Business Park, Birmingham, West Midlands, B37 7YE
Role ACTIVE
director
Date of birth
March 1985
Appointed on
31 March 2022
Nationality
British
Occupation
Chief Executive

Average house price in the postcode B37 7YE £4,199,000

LEE BEESLEY HOLDINGS LIMITED

Correspondence address
2050 The Crescent, Birmingham Business Park, Birmingham, West Midlands, B37 7YE
Role ACTIVE
director
Date of birth
March 1985
Appointed on
31 March 2022
Resigned on
7 August 2023
Nationality
British
Occupation
Chief Executive

Average house price in the postcode B37 7YE £4,199,000

LEE BEESLEY MECH & ELEC LIMITED

Correspondence address
6th Floor Bank House Cherry Street, Birmingham, B2 5AL
Role ACTIVE
director
Date of birth
March 1985
Appointed on
31 March 2022
Nationality
British
Occupation
Chief Executive

LEE BEESLEY (COVENTRY) LIMITED

Correspondence address
2050 The Crescent, Birmingham Business Park, Birmingham, West Midlands, B37 7YE
Role ACTIVE
director
Date of birth
March 1985
Appointed on
31 March 2022
Resigned on
7 August 2023
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode B37 7YE £4,199,000

KIGTEK SOLUTIONS LIMITED

Correspondence address
Douglas House Pochard Way, Strathclyde Business Park, Bellshill, Scotland, ML4 3HB
Role ACTIVE
director
Date of birth
March 1985
Appointed on
2 March 2022
Nationality
English
Occupation
Cfo

KIGTEK ELECTRICAL LIMITED

Correspondence address
Douglas House Pochard Way, Strathclyde Business Park, Bellshill, Scotland, ML4 3HB
Role ACTIVE
director
Date of birth
March 1985
Appointed on
2 March 2022
Nationality
English
Occupation
Cfo

MAY & ROBERTSON LIMITED

Correspondence address
Unit 2050 The Crescent Birmingham Business Park, Birmingham, The Midlands, United Kingdom, B37 7YE
Role ACTIVE
director
Date of birth
March 1985
Appointed on
21 June 2021
Nationality
English
Occupation
Cfo

Average house price in the postcode B37 7YE £4,199,000

LEE BEESLEY INTERNATIONAL LIMITED

Correspondence address
Unit 2050 The Crescent, Birmingham Business Park, Birmingham, The Midlands, United Kingdom, B37 7YE
Role ACTIVE
director
Date of birth
March 1985
Appointed on
21 June 2021
Nationality
English
Occupation
Cfo

Average house price in the postcode B37 7YE £4,199,000

ELTEK SYSTEMS LIMITED

Correspondence address
Unit 2050 The Crescent, Birmingham Business Park, Birmingham, England, B37 7YE
Role ACTIVE
director
Date of birth
March 1985
Appointed on
16 November 2020
Nationality
English
Occupation
Cfo

Average house price in the postcode B37 7YE £4,199,000

COUGAR AUTOMATION HOLDINGS LIMITED

Correspondence address
6th Floor Bank House, Cherry Street, Birmingham, B2 5AL
Role ACTIVE
director
Date of birth
March 1985
Appointed on
27 October 2019
Nationality
English
Occupation
Cfo

QSI GROUP LTD

Correspondence address
13 Colmans Nook, Belasis Hall Technology Park, Billingham, England, TS23 4EG
Role ACTIVE
director
Date of birth
March 1985
Appointed on
27 October 2019
Nationality
English
Occupation
Cfo

COUGAR AUTOMATION LIMITED

Correspondence address
Wellington Gate Silverthorne Way, Waterlooville, England, PO7 7XY
Role ACTIVE
director
Date of birth
March 1985
Appointed on
27 October 2019
Nationality
English
Occupation
Cfo

NORTH WEST PROJECTS LIMITED

Correspondence address
Rutherford Point Eaton Avenue, Matrix Park, Chorley, Lancashire, PR7 7NA
Role ACTIVE
director
Date of birth
March 1985
Appointed on
4 October 2019
Nationality
English
Occupation
Cfo

Average house price in the postcode PR7 7NA £1,436,000

NWP HOLDINGS LIMITED

Correspondence address
6th Floor Bank House, Cherry Street, Birmingham, B2 5AL
Role ACTIVE
director
Date of birth
March 1985
Appointed on
4 October 2019
Nationality
English
Occupation
Cfo

AND AUTOMATION LIMITED

Correspondence address
Unit 2050 The Crescent, Birmingham Business Park, Birmingham, England, B37 7YE
Role ACTIVE
director
Date of birth
March 1985
Appointed on
22 July 2019
Nationality
English
Occupation
Cfo

Average house price in the postcode B37 7YE £4,199,000

MELDRUM LIMITED

Correspondence address
Unit 2050 The Crescent, Birmingham Business Park, Birmingham, England, B37 7YE
Role ACTIVE
director
Date of birth
March 1985
Appointed on
22 July 2019
Resigned on
15 March 2022
Nationality
English
Occupation
Chief Financial Officer

Average house price in the postcode B37 7YE £4,199,000

OMEXOM UK LIMITED

Correspondence address
2050 The Crescent, Birmingham Business Park, Birmingham, West Midlands, B37 7YE
Role ACTIVE
director
Date of birth
March 1985
Appointed on
8 April 2019
Resigned on
7 August 2023
Nationality
British
Occupation
Cfo

Average house price in the postcode B37 7YE £4,199,000

HAROLD F.WARD LIMITED

Correspondence address
2050 The Crescent, Birmingham Business Park, Birmingham, West Midlands, B37 7YE
Role ACTIVE
director
Date of birth
March 1985
Appointed on
8 April 2019
Resigned on
7 August 2023
Nationality
British
Occupation
Cfo

Average house price in the postcode B37 7YE £4,199,000

TWYVER SWITCHGEAR LIMITED

Correspondence address
6th Floor Bank House, Cherry Street, Birmingham, B2 5AL
Role ACTIVE
director
Date of birth
March 1985
Appointed on
8 April 2019
Nationality
English
Occupation
Cfo

TWYVER LIMITED

Correspondence address
6th Floor Bank House, Cherry Street, Birningham, B2 5AL
Role ACTIVE
director
Date of birth
March 1985
Appointed on
8 April 2019
Nationality
English
Occupation
Cfo

FORD SYSTEMS LIMITED

Correspondence address
6th Floor Bank House, Cherry Street, Birmingham, B2 5AL
Role ACTIVE
director
Date of birth
March 1985
Appointed on
8 April 2019
Nationality
English
Occupation
Cfo

NOUVEAU SOLUTIONS LIMITED

Correspondence address
Alba House Mulberry Business Park, Wokingham, Berkshire, England, RG41 2GY
Role ACTIVE
director
Date of birth
March 1985
Appointed on
26 March 2019
Nationality
English
Occupation
Cfo

Average house price in the postcode RG41 2GY £4,551,000

VINCI ENERGIES UK HOLDING LIMITED

Correspondence address
Unit 2050 The Crescent, Birmingham Business Park, Birmingham, B37 7YE
Role ACTIVE
director
Date of birth
March 1985
Appointed on
7 February 2019
Nationality
English
Occupation
Director

Average house price in the postcode B37 7YE £4,199,000

KELVIN ENERGY (UK) LIMITED

Correspondence address
6th Floor Bank House, Cherry Street, Birmingham, B2 5AL
Role ACTIVE
director
Date of birth
March 1985
Appointed on
31 December 2018
Nationality
British
Occupation
Director

KELVIN POWER ENGINEERING LIMITED

Correspondence address
6th Floor Bank House, Cherry Street, Birmingham, B2 5AL
Role ACTIVE
director
Date of birth
March 1985
Appointed on
31 December 2018
Nationality
British
Occupation
Director

LEE BEESLEY DERITEND PENSION TRUSTEES LIMITED

Correspondence address
2050 The Crescent, Birmingham Business Park, Birmingham, B37 7YE
Role ACTIVE
director
Date of birth
March 1985
Appointed on
31 December 2018
Resigned on
4 May 2022
Nationality
British
Occupation
Cfo

Average house price in the postcode B37 7YE £4,199,000

POWERTEAM ELECTRICAL SERVICES (UK) LIMITED

Correspondence address
Unit 5b Old Channel Road, Belfast, Northern Ireland, BT3 9DE
Role ACTIVE
director
Date of birth
March 1985
Appointed on
31 December 2018
Nationality
English
Occupation
Cfo

ACTEMIUM UK LIMITED

Correspondence address
2050 The Crescent, Birmingham Business Park, Birmingham, B37 7YE
Role ACTIVE
director
Date of birth
March 1985
Appointed on
31 December 2018
Nationality
English
Occupation
Cfo

Average house price in the postcode B37 7YE £4,199,000

KELVIN CONSTRUCTION COMPANY LIMITED

Correspondence address
12 Barshaw Business Park, Leycroft Road, Leicester, Leicestershire, LE4 1ET
Role ACTIVE
director
Date of birth
March 1985
Appointed on
31 December 2018
Nationality
English
Occupation
Director

Average house price in the postcode LE4 1ET £287,000

AXIANS NETWORKS LIMITED

Correspondence address
Viables 3, Jays Close, Basingstoke, RG22 4BS
Role ACTIVE
director
Date of birth
March 1985
Appointed on
27 February 2018
Nationality
English
Occupation
Finance Director

Average house price in the postcode RG22 4BS £3,987,000