John Bruce ANDERSON
Natural Person
| Title | Mr |
|---|---|
| First Name | John |
| Middle Names | Bruce |
| Last Name | ANDERSON |
| Date of Birth | |
| Is Corporate Officer | No |
| Appointments | |
| Active | 0 |
| Inactive | 0 |
| Resigned | 22 |
| Total | 22 |
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
|---|---|---|---|---|---|---|---|---|
| TWIGDEN HOMES LIMITED | Feb 20, 2013 | Jul 01, 2019 | Active | Director | SG19 2BD Sandy Tempsford Hall Bedfordshire | England | British | |
| TILIA HOMES NORTHERN LIMITED | Feb 20, 2013 | Jul 01, 2019 | Active | Director | Tempsford Hall SG19 2BD Sandy . Bedfordshire United Kingdom | England | British | |
| ALLISON HOMES EASTERN LIMITED | Feb 20, 2013 | Jul 01, 2019 | Active | Director | SG19 2BD Sandy Tempsford Hall Bedfordshire | England | British | |
| TILIA HOMES CALEDONIA LIMITED | Feb 20, 2013 | Jul 01, 2019 | Active | Director | SG19 2BD Sandy Tempsford Hall Bedfordshire | England | British | |
| BELLWINCH HOMES (WESTERN) LIMITED | Feb 20, 2013 | Jul 01, 2019 | Active | Director | Tempsford Hall SG19 2BD Sandy Bedfordshire | England | British | |
| TEMPSFORD CEDARS LIMITED | Feb 20, 2013 | Jul 01, 2019 | Active | Director | Sandy SG19 2BD Bedfordshire Tempsford Hall England | England | British | |
| TILIA HOMES LIMITED | Feb 20, 2013 | Jul 01, 2019 | Active | Director | SG19 2BD Sandy Tempsford Hall Bedfordshire | England | British | |
| BELLWINCH LIMITED | Feb 20, 2013 | Jul 01, 2019 | Active | Director | SG19 2BD Sandy Tempsford Hall Bedfordshire | England | British | |
| BELLWINCH HOMES LIMITED | Feb 20, 2013 | Jul 01, 2019 | Active | Director | SG19 2BD Sandy Tempsford Hall Bedfordshire | England | British | |
| TWIGDEN HOMES SOUTHERN LIMITED | Feb 20, 2013 | Jul 01, 2019 | Active | Director | Tempsford Hall SG19 2BD Sandy Bedfordshire | England | British | |
| KIER VENTURES LIMITED | Feb 22, 2013 | Jun 01, 2016 | Active | Director | Tempsford Hall Sandy SG19 2BD Bedfordshire | England | British | |
| KIER PROPERTY LIMITED | Feb 22, 2013 | Jun 01, 2016 | Active | Director | Station Road SG19 2BD Sandy Tempsford Hall Bedfordshire England | England | British | |
| KIER DEVELOPMENTS LIMITED | Feb 22, 2013 | Jun 01, 2016 | Active | Director | Tempsford Hall Sandy SG19 2BD Bedfordshire | England | British | |
| KIER PROPERTY DEVELOPMENTS LIMITED | Feb 22, 2013 | Jun 01, 2016 | Active | Director | Tempsford Hall Sandy SG19 2BD Bedfordshire | England | British | |
| HYDE MEWS (CHRISTCHURCH) MANAGEMENT COMPANY LIMITED | Apr 09, 2013 | Dec 21, 2015 | Active | Director | Essex Road EN11 0DR Hoddesdon Rmg House Hertfordshire | England | British | |
| EAST CENTRAL APARTMENTS LIMITED | May 09, 2013 | Aug 28, 2015 | Active | Director | SG19 2BD Sandy Tempsford Hall Bedfordshire United Kingdom | England | British | |
| PRINCEGATE ESTATES (U.K.) LIMITED | Jun 01, 2005 | Dec 12, 2014 | Dissolved | Director | 12 Dyer Road RG40 5PG Wokingham Berkshire | England | British | |
| PRINCEGATE ESTATES LIMITED | Jul 04, 2002 | Dec 12, 2014 | Dissolved | Director | 12 Dyer Road RG40 5PG Wokingham Berkshire | England | British | |
| SOLUM REGENERATION EPSOM (GP SUBSIDIARY) LIMITED | Mar 31, 2013 | Oct 24, 2014 | Active | Director | Sandy SG19 2BD Bedfordshire Tempsford Hall United Kingdom | England | British | |
| SOLUM REGENERATION EPSOM (GP) LIMITED | Mar 31, 2013 | Oct 24, 2014 | Active | Director | Hall SG19 2BD Sandy Tempsford Bedfordshire United Kingdom | England | British | |
| INNOVA INVESTMENT PARTNERSHIP GP LIMITED | Mar 31, 2013 | Oct 24, 2014 | Active | Director | Sandy SG19 2BD Bedfordshire Tempsford Hall | England | British | |
| TAYLOR WIMPEY HOLDINGS LIMITED | Aug 12, 1992 | Apr 30, 2002 | Active | Director | 12 Dyer Road RG40 5PG Wokingham Berkshire | England | British |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0