Toby Richard WOOLRYCH

Total number of appointments 37, 24 active appointments

TYPHOON ACQUISITION TOPCO LIMITED

Correspondence address
Meteor Business Park Road East, Cheltenham, Gloucester, United Kingdom, GL2 9QL
Role ACTIVE
director
Date of birth
September 1966
Appointed on
2 December 2024
Nationality
British
Occupation
Cheif Financial Officer

Average house price in the postcode GL2 9QL £976,000

AP FILTRATION LIMITED

Correspondence address
Meteor Business Park Cheltenham Road East, Gloucester, England, GL2 9QL
Role ACTIVE
director
Date of birth
September 1966
Appointed on
22 May 2023
Resigned on
14 February 2025
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode GL2 9QL £976,000

BLERIOT FINCO LIMITED

Correspondence address
2nd Floor 107 Cheapside, London, England, EC2V 6DN
Role ACTIVE
director
Date of birth
September 1966
Appointed on
12 September 2022
Resigned on
14 February 2025
Nationality
British
Occupation
Company Director

BLERIOT BIDCO LIMITED

Correspondence address
2nd Floor 107 Cheapside, London, England, EC2V 6DN
Role ACTIVE
director
Date of birth
September 1966
Appointed on
12 September 2022
Resigned on
14 February 2025
Nationality
British
Occupation
Company Director

BLERIOT FINCO HOLDINGS LIMITED

Correspondence address
2nd Floor 107 Cheapside, London, England, EC2V 6DN
Role ACTIVE
director
Date of birth
September 1966
Appointed on
12 September 2022
Resigned on
14 February 2025
Nationality
British
Occupation
Company Director

BLERIOT MIDCO LIMITED

Correspondence address
2nd Floor 107 Cheapside, London, England, EC2V 6DN
Role ACTIVE
director
Date of birth
September 1966
Appointed on
12 September 2022
Resigned on
14 February 2025
Nationality
British
Occupation
Company Director

ONTIC ENGINEERING & MANUFACTURING UK LIMITED

Correspondence address
Cleeve Business Park Bishops Cleeve, Cheltenham, Gloucestershire, United Kingdom, GL52 8TW
Role ACTIVE
director
Date of birth
September 1966
Appointed on
30 May 2022
Resigned on
14 February 2025
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode GL52 8TW £609,000

RENEWI EUROPEAN HOLDINGS LIMITED

Correspondence address
Dunedin House Auckland Park, Mount Farm, Milton Keynes, Buckinghamshire, United Kingdom, MK1 1BU
Role ACTIVE
director
Date of birth
September 1966
Appointed on
22 July 2014
Resigned on
31 March 2022
Nationality
British
Occupation
Accountant

SHANKS CHEMICAL SERVICES LIMITED

Correspondence address
Dunedin House Auckland Park, Mount Farm, Milton Keynes, Buckinghamshire, MK1 1BU
Role ACTIVE
director
Date of birth
September 1966
Appointed on
27 August 2012
Resigned on
6 October 2015
Nationality
British
Occupation
Director

SHANKS CAPITAL INVESTMENT LIMITED

Correspondence address
Dunedin House Auckland Park, Mount Farm, Milton Keynes, Buckinghamshire, MK1 1BU
Role ACTIVE
director
Date of birth
September 1966
Appointed on
27 August 2012
Resigned on
6 October 2015
Nationality
British
Occupation
Director

SHANKS & MCEWAN (OVERSEAS HOLDINGS) LIMITED

Correspondence address
Dunedin House Auckland Park, Mount Farm, Milton Keynes, Buckinghamshire, MK1 1BU
Role ACTIVE
director
Date of birth
September 1966
Appointed on
27 August 2012
Resigned on
1 November 2016
Nationality
British
Occupation
Director

BIO-LOGIC REMEDIATION LIMITED

Correspondence address
Dunedin House Auckland Park, Bletchley, Milton Keynes, Buckinghamshire, United Kingdom, MK1 1BU
Role ACTIVE
director
Date of birth
September 1966
Appointed on
27 August 2012
Resigned on
11 February 2015
Nationality
British
Occupation
Director

ATLAS CLENSOL LIMITED

Correspondence address
Dunedin House Auckland Park, Mount Farm, Milton Keynes, Buckinghamshire, MK1 1BU
Role ACTIVE
director
Date of birth
September 1966
Appointed on
27 August 2012
Resigned on
6 October 2015
Nationality
British
Occupation
Director

BIFFA TREATMENT SERVICES LIMITED

Correspondence address
Dunedin House, Auckland Park,, Milton Keynes, Buckinghamshire, MK1 1BU
Role ACTIVE
director
Date of birth
September 1966
Appointed on
27 August 2012
Resigned on
31 March 2022
Nationality
British
Occupation
Director

BIFFA PFI INVESTMENTS LIMITED

Correspondence address
Dunedin House Auckland Park, Mount Farm Bletchley, Milton Keynes Buckinghamshire, MK1 1BU
Role ACTIVE
director
Date of birth
September 1966
Appointed on
27 August 2012
Resigned on
31 March 2022
Nationality
British
Occupation
Director

SHANKS CHEMICAL SERVICES (SCOTLAND) LIMITED

Correspondence address
Dunedin House Auckland Park, Bletchley, Milton Keynes, Buckinghamshire, United Kingdom, MK1 1BU
Role ACTIVE
director
Date of birth
September 1966
Appointed on
27 August 2012
Resigned on
6 October 2015
Nationality
British
Occupation
Director

LOTHIAN LIMITED

Correspondence address
Dunedin House Auckland Park, Mount Farm, Milton Keynes, Buckinghamshire, MK1 1BU
Role ACTIVE
director
Date of birth
September 1966
Appointed on
27 August 2012
Resigned on
6 October 2015
Nationality
British
Occupation
Director

CAIRD GROUP LIMITED

Correspondence address
Dunedin House Auckland Park, Bletchley, Milton Keynes, Buckinghamshire, United Kingdom, MK1 1BU
Role ACTIVE
director
Date of birth
September 1966
Appointed on
27 August 2012
Resigned on
1 June 2016
Nationality
British
Occupation
Director

SHANKS INVESTMENTS

Correspondence address
Dunedin House Auckland Park, Mount Farm, Milton Keynes, Buckinghamshire, MK1 1BU
Role ACTIVE
director
Date of birth
September 1966
Appointed on
27 August 2012
Resigned on
1 November 2016
Nationality
British
Occupation
Director

RENEWI HOLDINGS LIMITED

Correspondence address
Dunedin House Auckland Park, Mount Farm, Milton Keynes, Buckinghamshire, MK1 1BU
Role ACTIVE
director
Date of birth
September 1966
Appointed on
27 August 2012
Resigned on
31 March 2022
Nationality
British
Occupation
Director

RENEWI FINANCIAL MANAGEMENT LIMITED

Correspondence address
25 Farringdon Street, London, EC4A 4AB
Role ACTIVE
director
Date of birth
September 1966
Appointed on
27 August 2012
Nationality
British
Occupation
Director

Average house price in the postcode EC4A 4AB £97,690,000

SHANKS FINANCE LIMITED

Correspondence address
Dunedin House Auckland Park, Mount Farm, Milton Keynes, Buckinghamshire, MK1 1BU
Role ACTIVE
director
Date of birth
September 1966
Appointed on
27 August 2012
Resigned on
1 November 2016
Nationality
British
Occupation
Director

SHANKS ENVIRONMENTAL SERVICES LIMITED

Correspondence address
Dunedin House Auckland Park, Mount Farm, Milton Keynes, Buckinghamshire, MK1 1BU
Role ACTIVE
director
Date of birth
September 1966
Appointed on
27 August 2012
Resigned on
6 October 2015
Nationality
British
Occupation
Director

RENEWI LIMITED

Correspondence address
Dunedin House Auckland Park, Bletchley, Milton Keynes, Buckinghamshire, United Kingdom, MK1 1BU
Role ACTIVE
director
Date of birth
September 1966
Appointed on
27 August 2012
Resigned on
31 March 2022
Nationality
British
Occupation
Director

CAIRD INDUSTRIAL SERVICES LIMITED

Correspondence address
Dunedin House, Auckland Park, Milton Keynes, Buckinghamshire, MK1 1BU
Role RESIGNED
director
Date of birth
September 1966
Appointed on
27 August 2012
Resigned on
21 January 2013
Nationality
British
Occupation
Director

SHANKS & MCEWAN (ENVIRONMENTAL SERVICES) LIMITED

Correspondence address
Dunedin House Auckland Park, Mount Farm, Milton Keynes, Buckinghamshire, MK1 1BU
Role RESIGNED
director
Date of birth
September 1966
Appointed on
27 August 2012
Resigned on
6 October 2015
Nationality
British
Occupation
Director

CONSORT MEDICAL FINANCE 2010 LIMITED

Correspondence address
Suite D Ground Floor Breakspear Park, Breakspear Way, Hemel Hempstead, Hertfordshire, United Kingdom, HP2 4TZ
Role RESIGNED
director
Date of birth
September 1966
Appointed on
1 April 2010
Resigned on
25 June 2012
Nationality
British
Occupation
None

Average house price in the postcode HP2 4TZ £1,659,000

THE MEDICAL HOUSE GROUP LIMITED

Correspondence address
Suite D Ground Floor, Breakspear Park Breakspear Way, Hemel Hempstead, Hertfordshire, England, HP2 4TZ
Role RESIGNED
director
Date of birth
September 1966
Appointed on
17 November 2009
Resigned on
25 June 2012
Nationality
British
Occupation
None

Average house price in the postcode HP2 4TZ £1,659,000

MEDICAL HOUSE (ASI) LIMITED

Correspondence address
Suite D, Ground Floor, Breakspear Park Breakspear Way, Hemel Hempstead, Hertfordshire, United Kingdom, HP2 4TZ
Role RESIGNED
director
Date of birth
September 1966
Appointed on
17 November 2009
Resigned on
25 June 2012
Nationality
British
Occupation
None

Average house price in the postcode HP2 4TZ £1,659,000

MEDICAL HOUSE PRODUCTS LIMITED

Correspondence address
Suite D Ground Floor Breakspear Park Breakspear Way, Hemel Hempstead, Hertfordshire, United Kingdom, HP2 4TZ
Role RESIGNED
director
Date of birth
September 1966
Appointed on
17 November 2009
Resigned on
25 June 2012
Nationality
British
Occupation
None

Average house price in the postcode HP2 4TZ £1,659,000

THE MEDICAL HOUSE LIMITED

Correspondence address
Suite D Ground Floor Breakspear Park Breakspear Way, Hemel Hempstead, Hertfordshire, United Kingdom, HP2 4TZ
Role RESIGNED
director
Date of birth
September 1966
Appointed on
17 November 2009
Resigned on
25 June 2012
Nationality
British
Occupation
None

Average house price in the postcode HP2 4TZ £1,659,000

BESPAK EUROPE LIMITED

Correspondence address
Breakspear Park Breakspear Way, Hemel Hempstead, Hertfordshire, England, HP2 4TZ
Role RESIGNED
director
Date of birth
September 1966
Appointed on
1 October 2008
Resigned on
25 June 2012
Nationality
British
Occupation
Finance Director

Average house price in the postcode HP2 4TZ £1,659,000

BESPAK FINANCE LIMITED

Correspondence address
Suite D Ground Floor Breakspear Park Breakspear Way, Hemel Hempstead, Hertfordshire, United Kingdom, HP2 4TZ
Role RESIGNED
director
Date of birth
September 1966
Appointed on
1 October 2008
Resigned on
25 June 2012
Nationality
British
Occupation
Finance Director

Average house price in the postcode HP2 4TZ £1,659,000

BESPAK QUEST LIMITED

Correspondence address
Suite D Ground Floor Breakspear Park, Breakspear Way, Hemel Hempstead, Hertfordshire, United Kingdom, HP2 4TZ
Role
director
Date of birth
September 1966
Appointed on
1 October 2008
Nationality
British
Occupation
Finance Director

Average house price in the postcode HP2 4TZ £1,659,000

CONSORT MEDICAL LIMITED

Correspondence address
Suite D, Ground Floor Breakspear Park, Breakspear Way, Hemel Hempstead, Hertfordshire, HP2 4TZ
Role RESIGNED
director
Date of birth
September 1966
Appointed on
1 October 2008
Resigned on
25 June 2012
Nationality
British
Occupation
Finance Director

Average house price in the postcode HP2 4TZ £1,659,000

INTEGRATED ALUMINIUM COMPONENTS LIMITED

Correspondence address
Ground Floor Suite D Breakspear Park, Breakspear Way, Hemel Hempstead, Hertfordshire, United Kingdom, HP2 4TZ
Role RESIGNED
director
Date of birth
September 1966
Appointed on
1 October 2008
Resigned on
25 June 2012
Nationality
British
Occupation
Finance Director

Average house price in the postcode HP2 4TZ £1,659,000

CONSORT MEDICAL HOLDINGS LIMITED

Correspondence address
Breakspear Park Breakspear Way, Hemel Hempstead, Hertfordshire, United Kingdom, HP2 4TZ
Role RESIGNED
director
Date of birth
September 1966
Appointed on
1 October 2008
Resigned on
25 June 2012
Nationality
British
Occupation
Finance Director

Average house price in the postcode HP2 4TZ £1,659,000