Simon John Maxwell COBB

Total number of appointments 39, 36 active appointments

MUTLEY INVESTMENTS HOLDINGS LIMITED

Correspondence address
Unit 103 Dunston Innovation Centre Dunston Road, Chesterfield, Derbyshire, England, S41 8NG
Role ACTIVE
director
Date of birth
November 1958
Appointed on
2 August 2023
Nationality
British
Occupation
Director

HASSOP INVESTMENTS TOPCO LIMITED

Correspondence address
91-97 Saltergate, Chesterfield, Derbyshire, England, S40 1LA
Role ACTIVE
director
Date of birth
November 1958
Appointed on
8 May 2023
Resigned on
31 August 2023
Nationality
British
Occupation
Director

BRMCO (257) LIMITED

Correspondence address
Unit 103, Dunston Innovation Centre Dunston Road, Chesterfield, Derbyshire, England, S41 8NG
Role ACTIVE
director
Date of birth
November 1958
Appointed on
27 October 2022
Nationality
British
Occupation
Director

MUTLEY PROPERTY PORTFOLIO LIMITED

Correspondence address
Unit 103 Dunston Innovation Centre Dunston Road, Chesterfield, Derbyshire, England, S41 8NG
Role ACTIVE
director
Date of birth
November 1958
Appointed on
21 September 2022
Nationality
British
Occupation
Company Director

MUTLEY CONSTRUCTION LIMITED

Correspondence address
Unit 103 Dunston Innovation Centre Dunston Road, Chesterfield, Derbyshire, England, S41 8NG
Role ACTIVE
director
Date of birth
November 1958
Appointed on
8 November 2021
Nationality
British
Occupation
Company Director

THE OAK (MILLTHORPE) LIMITED

Correspondence address
91-97 Saltergate, Chesterfield, England, S40 1LA
Role ACTIVE
director
Date of birth
November 1958
Appointed on
16 June 2021
Nationality
British
Occupation
Company Director

MUTLEY LEISURE LIMITED

Correspondence address
Unit 103 Dunston Innovation Centre Dunston Road, Chesterfield, Derbyshire, England, S41 8NG
Role ACTIVE
director
Date of birth
November 1958
Appointed on
15 March 2021
Nationality
British
Occupation
Company Director

BEACHCROFT SOLUTIONS LIMITED

Correspondence address
Unit 103, Dunston Innovation Centre Dunston Road, Chesterfield, Derbyshire, England, S41 8NG
Role ACTIVE
director
Date of birth
November 1958
Appointed on
26 January 2021
Nationality
British
Occupation
Director

TWH RESIDENTIAL HOME LIMITED

Correspondence address
Unit 103 Dunston Innovation Centre Dunston Road, Chesterfield, Derbyshire, England, S41 8NG
Role ACTIVE
director
Date of birth
November 1958
Appointed on
20 January 2021
Nationality
British
Occupation
Director

MUTLEY INVESTMENTS LIMITED

Correspondence address
Unit 103 Dunston Innovation Centre Dunston Road, Chesterfield, Derbyshire, England, S41 8NG
Role ACTIVE
director
Date of birth
November 1958
Appointed on
30 September 2020
Nationality
British
Occupation
Director

STANEDGE ROAD (2023) LIMITED

Correspondence address
S Anselm's Preparatory School Stanedge Road, Bakewell, Derbyshire, DE45 1DP
Role ACTIVE
director
Date of birth
November 1958
Appointed on
9 July 2018
Resigned on
4 July 2021
Nationality
British
Occupation
Company Director

HASSOP INVESTMENTS HOLDINGS LIMITED

Correspondence address
91-97 Saltergate, Chesterfield, Derbyshire, United Kingdom, S40 1LA
Role ACTIVE
director
Date of birth
November 1958
Appointed on
15 August 2017
Resigned on
31 August 2023
Nationality
British
Occupation
Director

HEATHCOTES CS LIMITED

Correspondence address
37 Station Road, Chesterfield, Derbyshire, United Kingdom, S41 7BF
Role ACTIVE
director
Date of birth
November 1958
Appointed on
11 April 2017
Resigned on
12 November 2020
Nationality
British
Occupation
Director

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
November 1958
Appointed on
22 April 2016
Resigned on
12 November 2020
Nationality
British
Occupation
Director

Average house price in the postcode S41 7BF £1,040,000

HEATHCOTES N LLP

Correspondence address
37 Station Road, Chesterfield, Derbyshire, England, S41 7BF
Role ACTIVE
llp-designated-member
Date of birth
November 1958
Appointed on
5 November 2012

Average house price in the postcode S41 7BF £1,040,000

CHATSWORTH CARE LIMITED

Correspondence address
91-97 Saltergate, Chesterfield, Derbyshire, England, S40 1LA
Role ACTIVE
director
Date of birth
November 1958
Appointed on
20 September 2012
Resigned on
1 September 2023
Nationality
British
Occupation
Director

HEATHCOTES SDJ LLP

Correspondence address
37 Station Road, Chesterfield, Derbyshire, England, S41 7BF
Role ACTIVE
llp-designated-member
Date of birth
November 1958
Appointed on
10 April 2012

Average house price in the postcode S41 7BF £1,040,000

HEATHCOTES L LLP

Correspondence address
37 Station Road, Chesterfield, Derbyshire, England, S41 7BF
Role ACTIVE
llp-designated-member
Date of birth
November 1958
Appointed on
1 March 2012

Average house price in the postcode S41 7BF £1,040,000

THE PEACOCK (CUTTHORPE) LLP

Correspondence address
91-97 Saltergate, Chesterfield, England, S40 1LA
Role ACTIVE
llp-designated-member
Date of birth
November 1958
Appointed on
16 November 2011

HEATHCOTES CN LLP

Correspondence address
37 Station Road, Chesterfield, Derbyshire, England, S41 7BF
Role ACTIVE
llp-designated-member
Date of birth
November 1958
Appointed on
29 July 2011

Average house price in the postcode S41 7BF £1,040,000

LONGSHAW DEVELOPMENTS LIMITED

Correspondence address
91-97 Saltergate, Chesterfield, Derbyshire, United Kingdom, S40 1LA
Role ACTIVE
director
Date of birth
November 1958
Appointed on
20 July 2011
Resigned on
12 November 2020
Nationality
British
Occupation
Director

WHIRLOW DEVELOPMENTS LIMITED

Correspondence address
91-97 Saltergate, Chesterfield, Derbyshire, United Kingdom, S40 1LA
Role ACTIVE
director
Date of birth
November 1958
Appointed on
20 July 2011
Resigned on
12 November 2020
Nationality
British
Occupation
Director

CORDWELL PROPERTIES LLP

Correspondence address
91-97 Saltergate, Chesterfield, England, S40 1LA
Role ACTIVE
llp-designated-member
Date of birth
November 1958
Appointed on
8 June 2011

HEATHCOTES CB LLP

Correspondence address
37 Station Road, Chesterfield, United Kingdom, S41 7BF
Role ACTIVE
llp-designated-member
Date of birth
November 1958
Appointed on
23 May 2011

Average house price in the postcode S41 7BF £1,040,000

COATES CARE LIMITED

Correspondence address
37 Station Road, Chesterfield, Derbyshire, England, S41 7BF
Role ACTIVE
director
Date of birth
November 1958
Appointed on
8 November 2010
Resigned on
12 November 2020
Nationality
British
Occupation
Director

Average house price in the postcode S41 7BF £1,040,000

HEATHCOTES LD LLP

Correspondence address
37 Station Road, Chesterfield, United Kingdom
Role ACTIVE
llp-designated-member
Date of birth
November 1958
Appointed on
11 August 2010

PHOENIX COTTAGES LTD

Correspondence address
37 Station Road, Chesterfield, Derbyshire, England, S41 7BF
Role ACTIVE
director
Date of birth
November 1958
Appointed on
23 July 2010
Resigned on
12 November 2020
Nationality
British
Occupation
Care Home Proprietor

Average house price in the postcode S41 7BF £1,040,000

EASTWOOD LODGE RESIDENTIAL HOME LIMITED

Correspondence address
91-97 Saltergate, Chesterfield, Derbyshire, United Kingdom, S40 1LA
Role ACTIVE
director
Date of birth
November 1958
Appointed on
12 February 2010
Nationality
British
Occupation
Director

COATES CONSTRUCTION LIMITED

Correspondence address
91-97 Saltergate, Chesterfield, England, S40 1LA
Role ACTIVE
director
Date of birth
November 1958
Appointed on
7 December 2009
Resigned on
1 September 2023
Nationality
British
Occupation
Director

WHISTON DEVELOPMENTS LLP

Correspondence address
2 St. Marys Gate, Chesterfield, Derbyshire, S41 7TD
Role ACTIVE
llp-designated-member
Date of birth
November 1958
Appointed on
27 March 2009

Average house price in the postcode S41 7TD £343,000

HEATHCOTES LIMITED

Correspondence address
37 Station Road, Chesterfield, Derbyshire, England, S41 7BF
Role ACTIVE
director
Date of birth
November 1958
Appointed on
5 December 2008
Resigned on
12 November 2020
Nationality
British
Occupation
Director

Average house price in the postcode S41 7BF £1,040,000

HEATHCOTES CARE LIMITED

Correspondence address
37 Station Road, Chesterfield, Derbyshire, England, S41 7BF
Role ACTIVE
director
Date of birth
November 1958
Appointed on
28 January 2008
Resigned on
12 November 2020
Nationality
British
Occupation
Director

Average house price in the postcode S41 7BF £1,040,000

WHISTON HALL LIMITED

Correspondence address
Unit 204 Dunston Innovation Centre, Dunston Road, Chesterfield, England, S41 8NG
Role ACTIVE
director
Date of birth
November 1958
Appointed on
1 August 2007
Resigned on
1 September 2023
Nationality
British
Occupation
Care Home Prop

BROOKVIEW HOMES MANAGEMENT LIMITED

Correspondence address
Bole Hill House, Commonside, Barlow, Sheffield, S18 5TG
Role ACTIVE
director
Date of birth
November 1958
Appointed on
29 April 2005
Resigned on
1 September 2023
Nationality
British
Occupation
Carehome Proprietor

BROOKVIEW NURSING HOME LIMITED

Correspondence address
Unit 204 Dunston Innovation Centre, Dunston Road, Chesterfield, England, S41 8NG
Role ACTIVE
director
Date of birth
November 1958
Appointed on
3 February 2003
Resigned on
1 September 2023
Nationality
British
Occupation
Home Care Prop

MEADOW GRANGE RESIDENTIAL HOME LIMITED

Correspondence address
Unit 103, Dunston Innovation Centre Dunston Road, Chesterfield, England, S41 8NG
Role ACTIVE
director
Date of birth
November 1958
Appointed on
27 November 2002
Nationality
British
Occupation
Director

COATES DEVELOPMENTS LLP

Correspondence address
Bole Hill House Commonside, Barlow, S18 5TG
Role
llp-designated-member
Date of birth
November 1958
Appointed on
31 December 2008

WHISTON HALL LIMITED

Correspondence address
Bole Hill House, Commonside, Barlow, Sheffield, S18 5TG
Role RESIGNED
director
Date of birth
November 1958
Appointed on
15 February 2005
Resigned on
10 July 2007
Nationality
British
Occupation
Care Home Prop

HEATHCOTES CARE LIMITED

Correspondence address
Bole Hill House, Commonside, Barlow, Sheffield, S18 5TG
Role RESIGNED
director
Date of birth
November 1958
Appointed on
16 September 2004
Resigned on
10 July 2007
Nationality
British
Occupation
Care Home Prop