Colin John MABER
Natural Person
| Title | Mr |
|---|---|
| First Name | Colin |
| Middle Names | John |
| Last Name | MABER |
| Date of Birth | |
| Is Corporate Officer | No |
| Appointments | |
| Active | 9 |
| Inactive | 5 |
| Resigned | 6 |
| Total | 20 |
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
|---|---|---|---|---|---|---|---|---|
| EDWALTON HOMES LTD | Nov 27, 2025 | Active | Director | NG1 5AQ Nottingham 3 - 5 College Street Nottinghamshire England | United Kingdom | British | ||
| BOTTESFORD HOMES LTD | Feb 12, 2024 | Active | Director | NG1 5AQ Nottingham 3 - 5 College Street Nottinghamshire England | United Kingdom | British | ||
| EAST BRIDGFORD HOMES LIMITED | Mar 29, 2023 | Active | Director | NG1 5AQ Nottingham 3 - 5 College Street Nottinghamshire England | United Kingdom | British | ||
| STAGFIELD GROUP LTD | Oct 15, 2021 | Active | Director | NG1 5AQ Nottingham 3 - 5 College Street Nottinghamshire England | United Kingdom | British | ||
| MPP (UK) LIMITED | Dec 18, 2014 | Dissolved | Director | 17 Barker Gate NG1 1JU Nottingham St Marys Hall United Kingdom | United Kingdom | British | ||
| SPECIAL PROPERTY SERVICES LIMITED | Mar 04, 2011 | Dissolved | Director | The Strand Attenborough Beeston NG9 6AU Nottingham 51 United Kingdom | United Kingdom | British | ||
| MABER LIMITED | Dec 09, 2009 | Active | Director | 51 The Strand Attenborough NG9 6AU Nottingham The Willows Nottinghamshire United Kingdom | United Kingdom | British | ||
| TURNING POINT INVESTMENTS LLP | Jul 23, 2009 | Dissolved | LLP Designated Member | Edison Village Highfields Science Park NG7 2RF Nottingham 4 England | United Kingdom | |||
| WILLOW ESTATES LIMITED | May 27, 2008 | Active | Director | The Willows 51 The Strand NG9 6AU Attenborough Nottinghamshire | United Kingdom | British | ||
| PELFORTH PROPERTIES LIMITED | Sep 11, 2006 | Dissolved | Director | The Willows 51 The Strand NG9 6AU Attenborough Nottinghamshire | United Kingdom | British | ||
| HARRIER ESTATES LIMITED | Nov 13, 2005 | Dissolved | Director | The Willows 51 The Strand NG9 6AU Attenborough Nottinghamshire | United Kingdom | British | ||
| GREENSIDE DEVELOPMENTS LIMITED | Nov 08, 2005 | Active | Director | The Willows 51 The Strand NG9 6AU Attenborough Nottinghamshire | United Kingdom | British | ||
| PELFORTH DEVELOPMENTS LIMITED | Nov 03, 2005 | Active | Director | The Willows 51 The Strand NG9 6AU Attenborough Nottinghamshire | United Kingdom | British | ||
| BRIDGEMILL PROPERTY COMPANY LIMITED | Sep 27, 2001 | Active | Director | The Willows 51 The Strand NG9 6AU Attenborough Nottinghamshire | United Kingdom | British | ||
| MPP GROUP LIMITED | Jun 05, 1995 | May 04, 2018 | Active | Director | The Willows 51 The Strand NG9 6AU Attenborough Nottinghamshire | United Kingdom | British | |
| NBV PROPERTY MANAGEMENT LTD | May 24, 2007 | Mar 22, 2012 | Active | Director | Shipstones Business Centre North Gate New Basford NG7 7FN Nottingham Mercury House England | United Kingdom | British | |
| INGENIOUS FILM PARTNERS LLP | Feb 04, 2005 | Apr 06, 2010 | Active | LLP Member | 51 The Strand Attenborough, Beeston NG9 6AU Nottingham | United Kingdom | ||
| NOTTINGHAM REGENERATION LIMITED | Dec 01, 1998 | Sep 26, 2006 | Dissolved | Director | St Marys Hall 17 Barker Gate NG1 1JU Nottingham | British | ||
| MABER ASSOCIATES LIMITED | Aug 03, 2005 | Active | Director | The Willows 51 The Strand NG9 6AU Attenborough Nottinghamshire | United Kingdom | British | ||
| WILLOW ESTATES LIMITED | Oct 13, 1999 | Sep 29, 2000 | Active | Director | The Willows 51 The Strand NG9 6AU Attenborough Nottinghamshire | United Kingdom | 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