Adam CAVELL
Natural Person
Title | Mr |
---|---|
First Name | Adam |
Last Name | CAVELL |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 8 |
Inactive | 9 |
Resigned | 7 |
Total | 24 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
4HL LTD | Feb 05, 2021 | Dissolved | Company Director | Director | Clinton Avenue NG5 1AW Nottingham 6 England | England | British | |
WOLDS PROPERTY LIMITED | Feb 05, 2021 | Dissolved | Company Director | Director | Clinton Avenue NG5 1AW Nottingham 6 England | England | British | |
AQUEOUS HEATING SOLUTIONS LIMITED | Jan 11, 2021 | Dissolved | Director | Director | Clinton Avenue NG5 1AW Nottingham 6 England | England | British | |
ENSURE ENVIRONMENTAL SERVICES LIMITED | Oct 14, 2020 | Dissolved | Director | Director | Castle Road NG1 6AA Nottingham Severns Building United Kingdom | England | British | |
CODE PROPERTY INVESTMENTS LIMITED | Mar 13, 2020 | Active | Company Director | Director | Clinton Avenue NG5 1AW Nottingham 6 United Kingdom | England | British | |
HOLLINS AND GEE INVESTMENTS LIMITED | Mar 03, 2020 | Dissolved | Director | Director | Clinton Avenue NG5 1AW Nottingham 6 United Kingdom | England | British | |
ARCAID INVESTMENTS LIMITED | Feb 19, 2020 | Active | Director | Director | Clinton Avenue NG5 1AW Nottingham 6 England | England | British | |
MGS CONTRACTS LIMITED | Jul 15, 2019 | Active | Director | Director | Clinton Avenue NG5 1AW Nottingham 6 United Kingdom | England | British | |
MIDLAND REMEDIATION LIMITED | Mar 04, 2019 | Dissolved | Director | Director | Clinton Avenue NG5 1AW Nottingham 6 Nottinghamshire United Kingdom | England | British | |
MOUNT STREET PUBLICATIONS LIMITED | Jan 08, 2019 | Dissolved | Company Director | Director | Clinton Avenue NG5 1AW Nottingham 6 United Kingdom | England | British | |
ARC PROPERTY & INVESTMENTS LIMITED | Nov 02, 2018 | Active | Company Director | Director | 41 Pilcher Gate NG1 1QE Nottingham Sherwin House United Kingdom | England | British | |
MHH (WHITWELL) LIMITED | Oct 29, 2018 | Dissolved | Company Director | Director | Clinton Avenue NG5 1AW Nottingham 6 Nottinghamshire United Kingdom | England | British | |
MHH (NETHER LANGWITH) LIMITED | May 22, 2018 | Dissolved | Company Director | Director | Clinton Avenue NG5 1AW Nottingham 6 Nottinghamshire United Kingdom | England | British | |
MHH (HODTHORPE) LIMITED | May 07, 2018 | Active | Company Director | Director | Clinton Avenue NG5 1AW Nottingham 6 Nottinghamshire United Kingdom | England | British | |
MHH (KIRKBY) LIMITED | May 06, 2018 | Active | Company Director | Director | Clinton Avenue NG5 1AW Nottingham 6 Nottinghamshire United Kingdom | England | British | |
MARCH HERITAGE HOMES LIMITED | Jun 28, 2017 | Active | Director | Director | Clinton Avenue NG5 1AW Nottingham 6 England | England | British | |
SEVERNS PROPERTY LIMITED | Feb 11, 2016 | Active | Director | Director | 41 Pilcher Gate NG1 1QE Nottingham Sherwin House England | England | British | |
SEVERNS (OLLERTON) LIMITED | Jan 17, 2020 | Jun 21, 2023 | Active | Company Director | Director | Clinton Avenue NG5 1AW Nottingham 6 United Kingdom | England | British |
SEVERNS DEVELOPMENTS (MIDDLETON HOUSE) LIMITED | Jan 12, 2018 | Jun 21, 2023 | Active | Director | Director | Clinton Avenue NG5 1AW Nottingham 6 United Kingdom | England | British |
SI THRUSSINGTON LIMITED | Jun 16, 2022 | Jun 08, 2023 | Active | Director | Director | Clinton Avenue NG5 1AW Nottingham 6 England | England | British |
CITY AND COUNTRY PROPERTY MANAGEMENT LIMITED | Dec 10, 2016 | Jun 08, 2023 | Active | Director | Director | Clinton Avenue NG5 1AW Nottingham 6 England | England | British |
SEVERNS INVESTMENTS LIMITED | Oct 26, 2016 | Jun 08, 2023 | Active | Property Developer | Director | Clinton Avenue NG5 1AW Nottingham 6 England | England | British |
HOLLINS AND GEE SCAFFOLDING LIMITED | Jul 15, 2019 | May 01, 2022 | Dissolved | Director | Director | Dysart Road NG31 7EU Grantham Suite 45 Autumn Park Business Centre Lincolnshire England | England | British |
MGS CONTRACTS LIMITED | Dec 07, 2017 | Oct 12, 2018 | Active | Director | Director | Clinton Avenue NG5 1AW Nottingham 6 United Kingdom | 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