Charles Simon St John HALL



Total number of appointments 93, 24 active appointments

HIBISCUS CONSULTING LIMITED

Correspondence address
92 Longmeadow, Lode, Cambridge, England, CB25 9HA
Role ACTIVE
director
Date of birth
January 1961
Appointed on
23 October 2023
Nationality
British
Occupation
Certified Accountant

Average house price in the postcode CB25 9HA £499,000

CXC TWO LIMITED

Correspondence address
Suites 33-39 65 London Wall, London, England, EC2M 5TU
Role ACTIVE
director
Date of birth
January 1961
Appointed on
1 September 2011
Nationality
British
Occupation
Accountant

CX GLOBAL (EUROPE) LIMITED

Correspondence address
Suites 33-39 65 London Wall, London, England, EC2M 5TU
Role ACTIVE
director
Date of birth
January 1961
Appointed on
3 February 2011
Resigned on
31 December 2011
Nationality
British
Occupation
Accountant

CXC ADVANTAGE 5 LTD

Correspondence address
60317 10 Orange Street, London, WC2H 7WR
Role ACTIVE
director
Date of birth
January 1961
Appointed on
15 June 2010
Nationality
British
Occupation
Finance Director

JIFFY CONTRACTS LTD

Correspondence address
60317 10 Orange Street, London, WC2H 7WR
Role ACTIVE
director
Date of birth
January 1961
Appointed on
6 April 2010
Nationality
British
Occupation
Managing Director

CHERRY CONTRACTS LTD

Correspondence address
60317 10 Orange Street, London, WC2H 7WR
Role ACTIVE
director
Date of birth
January 1961
Appointed on
28 January 2010
Nationality
British
Occupation
Finance Director

CXC SOCIAL 23 LTD

Correspondence address
60317 1o Orange Street, London, WC2H 7WR
Role ACTIVE
director
Date of birth
January 1961
Appointed on
28 January 2010
Nationality
British
Occupation
Finance Director

CXC SOCIAL 19 LTD

Correspondence address
Suite 33-39 65 London Wall, London Wall Road, London, EC2M 5TU
Role ACTIVE
director
Date of birth
January 1961
Appointed on
28 January 2010
Resigned on
16 September 2010
Nationality
British
Occupation
Finance Director

CXC HEALTH LTD

Correspondence address
65 London Wall, Suites 33-39, London, England, EC2M 5TU
Role ACTIVE
director
Date of birth
January 1961
Appointed on
11 December 2009
Nationality
British
Occupation
Financial Director

CXC SOCIAL 43 LTD

Correspondence address
65 London Wall, Suites 33-39, London, England, EC2M 5TU
Role ACTIVE
director
Date of birth
January 1961
Appointed on
11 December 2009
Nationality
British
Occupation
Financial Director

CXC SOCIAL 44 LTD

Correspondence address
65 London Wall, Suites 33-39, London, England, EC2M 5TU
Role ACTIVE
director
Date of birth
January 1961
Appointed on
11 December 2009
Nationality
British
Occupation
Financial Director

CXC SOCIAL 34 LTD

Correspondence address
60317 10 Orange Street, London, WC2H 7WR
Role ACTIVE
director
Date of birth
January 1961
Appointed on
11 December 2009
Nationality
British
Occupation
Finance Director

CXC SOCIAL 42 LTD

Correspondence address
65 London Wall, Suites 33-39, London, England, EC2M 5TU
Role ACTIVE
director
Date of birth
January 1961
Appointed on
11 December 2009
Nationality
British
Occupation
Financial Director

CXC SOCIAL 38 LTD

Correspondence address
65 London Wall, Suites 33-39, London, England, EC2M 5TU
Role ACTIVE
director
Date of birth
January 1961
Appointed on
11 December 2009
Nationality
British
Occupation
Financial Director

CXC SOCIAL 41 LTD

Correspondence address
65 London Wall, Suites 33-39, London, England, EC2M 5TU
Role ACTIVE
director
Date of birth
January 1961
Appointed on
11 December 2009
Nationality
British
Occupation
Financial Director

CXC ONE LTD

Correspondence address
60317 10 Orange Street, London, WC2H 7WR
Role ACTIVE
director
Date of birth
January 1961
Appointed on
9 November 2009
Nationality
British
Occupation
Company Director

CXC SECRETARIES LTD

Correspondence address
Suites 33-39 65 London Wall, London, England, EC2M 5TU
Role ACTIVE
director
Date of birth
January 1961
Appointed on
7 October 2009
Nationality
British
Occupation
Finance Director

CONSULTANTS EXCHANGE LIMITED

Correspondence address
10 Orange Street, London, WC2H 7DQ
Role ACTIVE
director
Date of birth
January 1961
Appointed on
7 October 2009
Nationality
British
Occupation
Finance Director

CXC SOCIAL 1 LTD

Correspondence address
92 Longmeadow, Lode, Cambridge, Cambridgeshire, Uk, CB25 9HA
Role ACTIVE
director
Date of birth
January 1961
Appointed on
11 August 2008
Resigned on
5 November 2009
Nationality
British
Occupation
Accountant

Average house price in the postcode CB25 9HA £499,000

CXC SOCIAL 16 LTD

Correspondence address
92 Longmeadow, Lode, Cambridge, Cambridgeshire, Uk, CB25 9HA
Role ACTIVE
director
Date of birth
January 1961
Appointed on
2 July 2008
Resigned on
5 November 2009
Nationality
British
Occupation
Accountant

Average house price in the postcode CB25 9HA £499,000

LILYFIELD CONTRACTS LTD

Correspondence address
92 Longmeadow, Lode, Cambridge, Cambridgeshire, Uk, CB25 9HA
Role ACTIVE
director
Date of birth
January 1961
Appointed on
16 June 2008
Nationality
British
Occupation
Finance Director

Average house price in the postcode CB25 9HA £499,000

BALMAIN CONTRACTS LTD

Correspondence address
92 Longmeadow, Lode, Cambridge, Cambridgeshire, Uk, CB25 9HA
Role ACTIVE
director
Date of birth
January 1961
Appointed on
16 June 2008
Nationality
British
Occupation
Accountant

Average house price in the postcode CB25 9HA £499,000

MOSMAN CONTRACTS LTD

Correspondence address
92 Longmeadow, Lode, Cambridge, Cambridgeshire, Uk, CB25 9HA
Role ACTIVE
director
Date of birth
January 1961
Appointed on
16 June 2008
Nationality
British
Occupation
Accountant

Average house price in the postcode CB25 9HA £499,000

REGIONS' FINEST LTD.

Correspondence address
92 Longmeadow, Lode, Cambridge, Cambridgeshire, Uk, CB25 9HA
Role ACTIVE
director
Date of birth
January 1961
Appointed on
20 October 2003
Resigned on
27 March 2005
Nationality
British
Occupation
Business & Tax Advisor

Average house price in the postcode CB25 9HA £499,000


CSH CONSULTING LTD

Correspondence address
92 Longmeadow, Lode, Cambridge, United Kingdom, CB25 9HA
Role
director
Date of birth
January 1961
Appointed on
4 April 2014
Nationality
British
Occupation
Accountant

Average house price in the postcode CB25 9HA £499,000

6CATS INTERNATIONAL LTD.

Correspondence address
Suites 33-39 65 London Wall, London, England, EC2M 5TU
Role RESIGNED
director
Date of birth
January 1961
Appointed on
7 December 2010
Resigned on
1 November 2011
Nationality
British
Occupation
Accountant

GBT SOLUTIONS LIMITED

Correspondence address
CXC GLOBAL 65 London Wall, London, Uk, EC2M 5TU
Role
director
Date of birth
January 1961
Appointed on
15 October 2010
Nationality
British
Occupation
Financial Director

AQUILA CONTRACTS LTD

Correspondence address
Suites 33-39 65 London Wall, London, EC2M 5TU
Role
director
Date of birth
January 1961
Appointed on
11 August 2010
Resigned on
31 January 2012
Nationality
British
Occupation
Financial Director

AQUILA CONTRACTS LTD

Correspondence address
10 ORANGE STREET, LONDON, WC2H 7WR
Role
Director
Date of birth
January 1961
Appointed on
11 August 2010
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

AQUILA CONTRACTS LTD

Correspondence address
60317 10 Orange Street, London, WC2H 7WR
Role
director
Date of birth
January 1961
Appointed on
11 August 2010
Nationality
British
Occupation
Finance Director

6CATS COMPLIANCE LTD.

Correspondence address
65 London Wall, Suites 33-39, London, England, EC2M 5TU
Role RESIGNED
director
Date of birth
January 1961
Appointed on
15 June 2010
Resigned on
1 January 2012
Nationality
British
Occupation
Financial Director

GBT SOLUTIONS LIMITED

Correspondence address
65 London Wall, Suites 33-39, London, England, EC2M 5TU
Role RESIGNED
director
Date of birth
January 1961
Appointed on
15 June 2010
Resigned on
15 October 2010
Nationality
British
Occupation
Financial Director

6CATS UK LTD.

Correspondence address
65 London Wall, Suites 33-39, London, England, EC2M 5TU
Role RESIGNED
director
Date of birth
January 1961
Appointed on
15 June 2010
Resigned on
1 January 2012
Nationality
British
Occupation
Financial Director

CXC SOCIAL 20 LTD

Correspondence address
Suite 33-39 65 London Wall, London Wall Road, London, EC2M 5TU
Role RESIGNED
director
Date of birth
January 1961
Appointed on
28 January 2010
Resigned on
16 September 2010
Nationality
British
Occupation
Finance Director

CXC SOCIAL 9 LTD

Correspondence address
Suite 33-39 65 London Wall, London Wall Road, London, EC2M 5TU
Role RESIGNED
director
Date of birth
January 1961
Appointed on
28 January 2010
Resigned on
6 October 2010
Nationality
British
Occupation
Finance Director

CXC SOCIAL 26 LTD

Correspondence address
Suites 33-39 65 London Wall, London, EC2M 5TU
Role RESIGNED
director
Date of birth
January 1961
Appointed on
28 January 2010
Resigned on
19 March 2011
Nationality
British
Occupation
Finance Director

CXC SOCIAL 22 LTD

Correspondence address
Suite 33-39 65 London Wall, London Wall Road, London, EC2M 5TU
Role
director
Date of birth
January 1961
Appointed on
28 January 2010
Nationality
British
Occupation
Finace Director

ZIPPY SIX LTD

Correspondence address
65 London Wall, Suites 33-39, London, England, EC2M 5TU
Role RESIGNED
director
Date of birth
January 1961
Appointed on
14 December 2009
Resigned on
31 January 2012
Nationality
British
Occupation
Financial Director

CXC SOCIAL 30 LTD

Correspondence address
60317 10 Orange Street, London, WC2H 7WR
Role
director
Date of birth
January 1961
Appointed on
11 December 2009
Nationality
British
Occupation
Finance Director

CXC SOCIAL 37 LTD

Correspondence address
PO BOX 60317 10 ORANGE STREET, LONDON, WC2H 7WR
Role
Director
Date of birth
January 1961
Appointed on
11 December 2009
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

CXC IT 21 LIMITED

Correspondence address
65 London Wall, Suites 33-39, London, England, EC2M 5TU
Role RESIGNED
director
Date of birth
January 1961
Appointed on
11 December 2009
Resigned on
11 December 2010
Nationality
British
Occupation
Financial Director

CXC GLOBAL SERVICES UK LTD

Correspondence address
65 London Wall, Suites 33-39, London, England, EC2M 5TU
Role RESIGNED
director
Date of birth
January 1961
Appointed on
11 December 2009
Resigned on
31 January 2012
Nationality
British
Occupation
Financial Director

CXC ADVANTAGE 21 LTD

Correspondence address
65 London Wall, Suites 33-39, London, England, EC2M 5TU
Role RESIGNED
director
Date of birth
January 1961
Appointed on
11 December 2009
Resigned on
11 December 2010
Nationality
British
Occupation
Financial Director

CXC SOCIAL 30 LTD

Correspondence address
10 ORANGE STREET, LONDON, WC2H 7WR
Role
Director
Date of birth
January 1961
Appointed on
11 December 2009
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

CXC SOCIAL 30 LTD

Correspondence address
65 London Wall, Suites 33-39, London, England, EC2M 5TU
Role
director
Date of birth
January 1961
Appointed on
11 December 2009
Resigned on
31 January 2012
Nationality
British
Occupation
Financial Director

CXC SOCIAL 37 LTD

Correspondence address
65 London Wall, Suites 33-39, London, England, EC2M 5TU
Role
director
Date of birth
January 1961
Appointed on
11 December 2009
Resigned on
31 January 2012
Nationality
British
Occupation
Financial Director

CXC SOCIAL 37 LTD

Correspondence address
PO BOX 60317 10 Orange Street, London, WC2H 7WR
Role
director
Date of birth
January 1961
Appointed on
11 December 2009
Nationality
British
Occupation
Finance Director

CXC IT CONSULTANCY 1 LTD.

Correspondence address
65 London Wall, Suites 33-39, London, England, EC2M 5TU
Role RESIGNED
director
Date of birth
January 1961
Appointed on
11 December 2009
Resigned on
11 December 2010
Nationality
British
Occupation
Financial Director

CXC GLOBAL (UK) LIMITED

Correspondence address
60317 10 Orange Street, London, WC2H 7WR
Role
director
Date of birth
January 1961
Appointed on
21 October 2009
Nationality
British
Occupation
Finance Director

CXC DIRECTORS LTD

Correspondence address
92 Longmeadow, Lode, Cambridge, Cambridgeshire, Uk, CB25 9HA
Role
director
Date of birth
January 1961
Appointed on
9 March 2009
Nationality
British
Occupation
Accountant

Average house price in the postcode CB25 9HA £499,000

ACORN CONTRACTS LTD

Correspondence address
92 Longmeadow, Lode, Cambridge, Cambridgeshire, Uk, CB25 9HA
Role
director
Date of birth
January 1961
Appointed on
11 August 2008
Nationality
British
Occupation
Accountant

Average house price in the postcode CB25 9HA £499,000

CAVALIERS CONTRACTS LTD

Correspondence address
92 Longmeadow, Lode, Cambridge, Cambridgeshire, Uk, CB25 9HA
Role
director
Date of birth
January 1961
Appointed on
11 August 2008
Nationality
British
Occupation
Accountant

Average house price in the postcode CB25 9HA £499,000

BEECH CONTRACTS LTD

Correspondence address
92 Longmeadow, Lode, Cambridge, Cambridgeshire, Uk, CB25 9HA
Role
director
Date of birth
January 1961
Appointed on
11 August 2008
Nationality
British
Occupation
Accountant

Average house price in the postcode CB25 9HA £499,000

CXC SOCIAL 15 LTD

Correspondence address
92 Longmeadow, Lode, Cambridge, Cambridgeshire, Uk, CB25 9HA
Role RESIGNED
director
Date of birth
January 1961
Appointed on
11 August 2008
Resigned on
5 November 2009
Nationality
British
Occupation
Accountant

Average house price in the postcode CB25 9HA £499,000

CHILIE CONTRACTS LTD

Correspondence address
92 Longmeadow, Lode, Cambridge, Cambridgeshire, Uk, CB25 9HA
Role
director
Date of birth
January 1961
Appointed on
11 August 2008
Nationality
British
Occupation
Accountant

Average house price in the postcode CB25 9HA £499,000

CASTOR CONTRACTS LTD

Correspondence address
92 Longmeadow, Lode, Cambridge, Cambridgeshire, Uk, CB25 9HA
Role
director
Date of birth
January 1961
Appointed on
11 August 2008
Nationality
British
Occupation
Accountant

Average house price in the postcode CB25 9HA £499,000

HILL CONTRACTS LTD

Correspondence address
92 Longmeadow, Lode, Cambridge, Cambridgeshire, Uk, CB25 9HA
Role
director
Date of birth
January 1961
Appointed on
11 August 2008
Nationality
British
Occupation
Accountant

Average house price in the postcode CB25 9HA £499,000

CXC CONTRACTORS LTD

Correspondence address
92 Longmeadow, Lode, Cambridge, Cambridgeshire, Uk, CB25 9HA
Role RESIGNED
director
Date of birth
January 1961
Appointed on
11 August 2008
Resigned on
10 November 2009
Nationality
British
Occupation
Accountant

Average house price in the postcode CB25 9HA £499,000

TAHOE CONTRACTS LTD

Correspondence address
92 Longmeadow, Lode, Cambridge, Cambridgeshire, Uk, CB25 9HA
Role
director
Date of birth
January 1961
Appointed on
28 July 2008
Nationality
British
Occupation
Accountant

Average house price in the postcode CB25 9HA £499,000

THYME CONTRACTS LTD

Correspondence address
92 Longmeadow, Lode, Cambridge, Cambridgeshire, Uk, CB25 9HA
Role
director
Date of birth
January 1961
Appointed on
28 July 2008
Nationality
British
Occupation
Accountant

Average house price in the postcode CB25 9HA £499,000

HAWKESBURY CONTRACTS LTD

Correspondence address
92 Longmeadow, Lode, Cambridge, Cambridgeshire, Uk, CB25 9HA
Role
director
Date of birth
January 1961
Appointed on
2 July 2008
Nationality
British
Occupation
Accountant

Average house price in the postcode CB25 9HA £499,000

GREEN ASHFIELD LTD

Correspondence address
92 Longmeadow, Lode, Cambridge, Cambridgeshire, Uk, CB25 9HA
Role
director
Date of birth
January 1961
Appointed on
2 July 2008
Nationality
British
Occupation
Accountant

Average house price in the postcode CB25 9HA £499,000

GREEN ALBION LTD

Correspondence address
92 Longmeadow, Lode, Cambridge, Cambridgeshire, Uk, CB25 9HA
Role
director
Date of birth
January 1961
Appointed on
2 July 2008
Nationality
British
Occupation
Accountant

Average house price in the postcode CB25 9HA £499,000

CLARENDON CONTRACTS LTD

Correspondence address
92 Longmeadow, Lode, Cambridge, Cambridgeshire, Uk, CB25 9HA
Role
director
Date of birth
January 1961
Appointed on
2 July 2008
Nationality
British
Occupation
Accountant

Average house price in the postcode CB25 9HA £499,000

EDGECLIFF CONTRACTS LTD

Correspondence address
92 Longmeadow, Lode, Cambridge, Cambridgeshire, Uk, CB25 9HA
Role
director
Date of birth
January 1961
Appointed on
2 July 2008
Nationality
British
Occupation
Accountant

Average house price in the postcode CB25 9HA £499,000

ARNCLIFF CONTRACTS LTD

Correspondence address
92 Longmeadow, Lode, Cambridge, Cambridgeshire, Uk, CB25 9HA
Role
director
Date of birth
January 1961
Appointed on
2 July 2008
Nationality
British
Occupation
Accountant

Average house price in the postcode CB25 9HA £499,000

BRIDGETOW CONTRACTS LTD

Correspondence address
92 Longmeadow, Lode, Cambridge, Cambridgeshire, Uk, CB25 9HA
Role
director
Date of birth
January 1961
Appointed on
28 June 2008
Nationality
British
Occupation
Accountant

Average house price in the postcode CB25 9HA £499,000

COMET CONTRACTS LTD

Correspondence address
92 Longmeadow, Lode, Cambridge, Cambridgeshire, Uk, CB25 9HA
Role
director
Date of birth
January 1961
Appointed on
28 June 2008
Nationality
British
Occupation
Accountant

Average house price in the postcode CB25 9HA £499,000

SUNFLOWER CONTRACTS LTD

Correspondence address
92 Longmeadow, Lode, Cambridge, Cambridgeshire, Uk, CB25 9HA
Role
director
Date of birth
January 1961
Appointed on
28 June 2008
Nationality
British
Occupation
Accountant

Average house price in the postcode CB25 9HA £499,000

SPRING CONTRACTS LTD

Correspondence address
92 Longmeadow, Lode, Cambridge, Cambridgeshire, Uk, CB25 9HA
Role
director
Date of birth
January 1961
Appointed on
28 June 2008
Nationality
British
Occupation
Accountant

Average house price in the postcode CB25 9HA £499,000

PORTMAN CONTRACTS LTD

Correspondence address
92 Longmeadow, Lode, Cambridge, Cambridgeshire, Uk, CB25 9HA
Role
director
Date of birth
January 1961
Appointed on
28 June 2008
Nationality
British
Occupation
Accountant

Average house price in the postcode CB25 9HA £499,000

MUSTART CONTRACTS LTD

Correspondence address
92 Longmeadow, Lode, Cambridge, Cambridgeshire, Uk, CB25 9HA
Role
director
Date of birth
January 1961
Appointed on
28 June 2008
Nationality
British
Occupation
Accountant

Average house price in the postcode CB25 9HA £499,000

PLUTO CONTRACTS LTD

Correspondence address
92 Longmeadow, Lode, Cambridge, Cambridgeshire, Uk, CB25 9HA
Role
director
Date of birth
January 1961
Appointed on
28 June 2008
Nationality
British
Occupation
Accountant

Average house price in the postcode CB25 9HA £499,000

STRAWBERRY CONTRACTS LTD

Correspondence address
92 Longmeadow, Lode, Cambridge, Cambridgeshire, Uk, CB25 9HA
Role
director
Date of birth
January 1961
Appointed on
28 June 2008
Nationality
British
Occupation
Accountant

Average house price in the postcode CB25 9HA £499,000

BUTTERFLY CONTRACTS LTD

Correspondence address
92 Longmeadow, Lode, Cambridge, Cambridgeshire, Uk, CB25 9HA
Role
director
Date of birth
January 1961
Appointed on
28 June 2008
Nationality
British
Occupation
Accountant

Average house price in the postcode CB25 9HA £499,000

SPACEY CONTRACTS LTD

Correspondence address
92 Longmeadow, Lode, Cambridge, Cambridgeshire, Uk, CB25 9HA
Role
director
Date of birth
January 1961
Appointed on
28 June 2008
Nationality
British
Occupation
Accountant

Average house price in the postcode CB25 9HA £499,000

CXC SOCIAL 4 LTD

Correspondence address
92 Longmeadow, Lode, Cambridge, Cambridgeshire, Uk, CB25 9HA
Role RESIGNED
director
Date of birth
January 1961
Appointed on
28 June 2008
Resigned on
5 November 2009
Nationality
British
Occupation
Accountant

Average house price in the postcode CB25 9HA £499,000

PICASSO CONTRACTS LTD

Correspondence address
92 Longmeadow, Lode, Cambridge, Cambridgeshire, Uk, CB25 9HA
Role
director
Date of birth
January 1961
Appointed on
28 June 2008
Nationality
British
Occupation
Accountant

Average house price in the postcode CB25 9HA £499,000

PEPPERCORN CONTRACTS LTD

Correspondence address
92 Longmeadow, Lode, Cambridge, Cambridgeshire, Uk, CB25 9HA
Role
director
Date of birth
January 1961
Appointed on
28 June 2008
Nationality
British
Occupation
Accountant

Average house price in the postcode CB25 9HA £499,000

TACOMA CONTRACTS LTD

Correspondence address
92 Longmeadow, Lode, Cambridge, Cambridgeshire, Uk, CB25 9HA
Role
director
Date of birth
January 1961
Appointed on
28 June 2008
Nationality
British
Occupation
Accountant

Average house price in the postcode CB25 9HA £499,000

PITT CONTRACTS LTD

Correspondence address
92 Longmeadow, Lode, Cambridge, Cambridgeshire, Uk, CB25 9HA
Role
director
Date of birth
January 1961
Appointed on
28 June 2008
Nationality
British
Occupation
Accountant

Average house price in the postcode CB25 9HA £499,000

CORTONA CONTRACTS LTD

Correspondence address
92 Longmeadow, Lode, Cambridge, Cambridgeshire, Uk, CB25 9HA
Role
director
Date of birth
January 1961
Appointed on
28 June 2008
Nationality
British
Occupation
Accountant

Average house price in the postcode CB25 9HA £499,000

CUBA CONTRACTS LTD

Correspondence address
92 Longmeadow, Lode, Cambridge, Cambridgeshire, Uk, CB25 9HA
Role
director
Date of birth
January 1961
Appointed on
28 June 2008
Nationality
British
Occupation
Accountant

Average house price in the postcode CB25 9HA £499,000

MOON CONTRACTS LTD

Correspondence address
92 Longmeadow, Lode, Cambridge, Cambridgeshire, Uk, CB25 9HA
Role
director
Date of birth
January 1961
Appointed on
28 June 2008
Nationality
British
Occupation
Finance Director

Average house price in the postcode CB25 9HA £499,000

CXC SOCIAL 5 LTD

Correspondence address
92 Longmeadow, Lode, Cambridge, Cambridgeshire, Uk, CB25 9HA
Role RESIGNED
director
Date of birth
January 1961
Appointed on
23 June 2008
Resigned on
5 November 2009
Nationality
British
Occupation
Accountant

Average house price in the postcode CB25 9HA £499,000

HORNSBY CONTRACTS LTD

Correspondence address
92 Longmeadow, Lode, Cambridge, Cambridgeshire, Uk, CB25 9HA
Role
director
Date of birth
January 1961
Appointed on
16 June 2008
Nationality
British
Occupation
Finance Director

Average house price in the postcode CB25 9HA £499,000

BRONTE CONTRACTS LTD

Correspondence address
92 Longmeadow, Lode, Cambridge, Cambridgeshire, Uk, CB25 9HA
Role
director
Date of birth
January 1961
Appointed on
16 June 2008
Nationality
British
Occupation
Accountant

Average house price in the postcode CB25 9HA £499,000

CRONULLA CONTRACTS LTD

Correspondence address
92 Longmeadow, Lode, Cambridge, Cambridgeshire, Uk, CB25 9HA
Role
director
Date of birth
January 1961
Appointed on
16 June 2008
Nationality
British
Occupation
Accountant

Average house price in the postcode CB25 9HA £499,000

ROSEBAY CONTRACTS LTD

Correspondence address
92 Longmeadow, Lode, Cambridge, Cambridgeshire, Uk, CB25 9HA
Role
director
Date of birth
January 1961
Appointed on
16 June 2008
Nationality
British
Occupation
Accountant

Average house price in the postcode CB25 9HA £499,000

DOUBLEBAY CONTRACTS LTD

Correspondence address
92 Longmeadow, Lode, Cambridge, Cambridgeshire, Uk, CB25 9HA
Role
director
Date of birth
January 1961
Appointed on
16 June 2008
Nationality
British
Occupation
Finance Director

Average house price in the postcode CB25 9HA £499,000

HURSTVILLE CONTRACTS LTD

Correspondence address
92 Longmeadow, Lode, Cambridge, Cambridgeshire, Uk, CB25 9HA
Role
director
Date of birth
January 1961
Appointed on
16 June 2008
Nationality
British
Occupation
Finance Director

Average house price in the postcode CB25 9HA £499,000

CANDY PLC

Correspondence address
92 Longmeadow, Lode, Cambridge, Cambridgeshire, Uk, CB25 9HA
Role RESIGNED
director
Date of birth
January 1961
Appointed on
30 July 2003
Resigned on
1 August 2004
Nationality
British
Occupation
Business And Tax Advisor

Average house price in the postcode CB25 9HA £499,000

OFFICESERVE UK LIMITED

Correspondence address
92 Longmeadow, Lode, Cambridge, Cambridgeshire, Uk, CB25 9HA
Role RESIGNED
director
Date of birth
January 1961
Appointed on
16 June 2003
Resigned on
12 July 2004
Nationality
British
Occupation
Business And Tax Advisor

Average house price in the postcode CB25 9HA £499,000