Paul Anthony CARTWRIGHT
Natural Person
Title | Mr |
---|---|
First Name | Paul |
Middle Names | Anthony |
Last Name | CARTWRIGHT |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 6 |
Inactive | 10 |
Resigned | 85 |
Total | 101 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
IFIELD ESTATES LIMITED | Apr 04, 2022 | Active | Director | Director | Hanney Road Southmoor OX13 5HR Abingdon 2 Michaels Court England | United Kingdom | British | |
BROADLAND GATE ESTATE MANAGEMENT LIMITED | Apr 17, 2020 | Active | Development Of Building Projects | Director | Station Road CB1 2LA Cambridge Salisbury House United Kingdom | United Kingdom | British | |
3 PROJECT MANAGEMENT GROUP LIMITED | Mar 01, 2017 | Dissolved | Director | Director | Bickenhall Street W1U 6BT London 112 England | England | British | |
BROADLAND GATE RESIDENTIAL LIMITED | Oct 26, 2016 | Dissolved | Director | Director | Station Road CB1 2LA Cambridge Salisbury House United Kingdom | United Kingdom | British | |
BROADLAND GATE DM LIMITED | Oct 13, 2016 | Active | Director | Director | Station Road CB1 2LA Cambridge Salisbury House United Kingdom | United Kingdom | British | |
BROADLAND GATE LAND LIMITED | Oct 13, 2016 | Active | Director | Director | Station Road CB1 2LA Cambridge Salisbury House United Kingdom | United Kingdom | British | |
MELFORT ESTATES LIMITED | Mar 25, 2015 | Active | Company Director | Director | Hanney Road Southmoor OX13 5HR Abingdon 2 Michaels Court United Kingdom | United Kingdom | British | |
MAMG (WIVENHOE) LIMITED | Jul 20, 2012 | Dissolved | Director | Director | Victoria Road Chelmsford CM1 1JR Essex Victoria House England And Wales United Kingdom | England | British | |
MILL PARTNERSHIPS INVESTMENTS LIMITED | Sep 29, 2010 | Dissolved | Company Director | Director | Victoria Road Chelmsford CM1 1JR Essex Victoria House England And Wales United Kingdom | United Kingdom | British | |
MILL NOMINEES LIMITED | May 25, 2010 | Dissolved | Director | Director | Gresham Street EC2V 7BX London 1 England | England | British | |
SCHOOLS PARTNERSHIP (GP) LIMITED | Jul 30, 2009 | Dissolved | Company Director | Director | Tenterden Street W1S 1TD London 3 United Kingdom | United Kingdom | British | |
IIC MGLP LIMITED | Nov 07, 2008 | Dissolved | Company Director | Director | Gresham Street EC2X 7BX London 1 England England | United Kingdom | British | |
MILL CAPITAL LIMITED | Nov 07, 2008 | Dissolved | Company Director | Director | Lisheen Petsoe End MK46 5JL Olney Buckinghamshire | United Kingdom | British | |
STANDARD COURT NOTTINGHAM LIMITED | Aug 23, 2006 | Dissolved | Company Director | Director | Bickenhall Street W1U 6BT London 112 England | England | British | |
IFIELD ESTATES LIMITED | Sep 29, 2005 | Active | Secretary | Hanney Road Southmoor OX13 5HR Abingdon 2 Michaels Court England | British | |||
IIC FUNDS LIMITED | Apr 25, 2005 | Dissolved | Company Director | Director | Gresham Street EC2V 7BX London 1 United Kingdom | England | British | |
BICKENHALL FREEHOLD LIMITED | Nov 19, 2019 | Mar 10, 2020 | Active | None Supplied | Director | CB2 1JP Cambridge 2 Hills Road Cambridgeshire United Kingdom | United Kingdom | British |
IIC MILES PLATTING EQUITY LIMITED | Aug 23, 2013 | Jul 01, 2019 | Active | Company Director | Director | Victoria Road Chelmsford CM1 1JR Essex Victoria House England And Wales United Kingdom | England | British |
IIC MILES PLATTING FUNDING INVESTMENT LIMITED | Aug 23, 2013 | Jul 01, 2019 | Active | Company Director | Director | Victoria Road Chelmsford CM1 1JR Essex Victoria House England And Wales United Kingdom | England | British |
IIC MILES PLATTING SUBDEBT LIMITED | Mar 22, 2007 | Jul 01, 2019 | Active | Company Director | Director | Victoria Road Chelmsford CM1 1JR Essex Victoria House England And Wales United Kingdom | England | British |
RENAISSANCE MILES PLATTING HOLDING COMPANY LIMITED | Mar 16, 2007 | Jul 01, 2019 | Active | Company Director | Director | Victoria Road Chelmsford CM1 1JR Essex Victoria House England And Wales United Kingdom | England | British |
RENAISSANCE MILES PLATTING LIMITED | Mar 10, 2006 | Jul 01, 2019 | Active | Company Director | Director | Victoria Road Chelmsford CM1 1JR Essex Victoria House England And Wales United Kingdom | England | British |
IIC LAMBETH HOLDING COMPANY LIMITED | Aug 23, 2013 | May 31, 2019 | Active | Company Director | Director | Victoria Road Chelmsford CM1 1JR Essex Victoria House England And Wales United Kingdom | England | British |
IIC ENFIELD SUBDEBT LIMITED | Aug 23, 2013 | May 31, 2019 | Active | Company Director | Director | Victoria Road Chelmsford CM1 1JR Essex Victoria House England And Wales United Kingdom | England | British |
IIC ENFIELD FUNDING INVESTMENT LIMITED | Aug 23, 2013 | May 31, 2019 | Active | Company Director | Director | Victoria Road Chelmsford CM1 1JR Essex Victoria House England And Wales United Kingdom | England | British |
IIC ENFIELD HOLDING COMPANY LIMITED | Aug 23, 2013 | May 31, 2019 | Active | Company Director | Director | Victoria Road Chelmsford CM1 1JR Essex Victoria House England And Wales United Kingdom | England | British |
IIC BARNET HOLDING COMPANY LIMITED | Aug 23, 2013 | May 31, 2019 | Active | Company Director | Director | Victoria Road Chelmsford CM1 1JR Essex Victoria House England And Wales United Kingdom | England | British |
IIC BARNET FUNDING INVESTMENT LIMITED | Aug 23, 2013 | May 31, 2019 | Active | Company Director | Director | Victoria Road Chelmsford CM1 1JR Essex Victoria House England And Wales United Kingdom | England | British |
IIC BARNET SUBDEBT LIMITED | Aug 23, 2013 | May 31, 2019 | Active | Company Director | Director | Victoria Road Chelmsford CM1 1JR Essex Victoria House England And Wales United Kingdom | England | British |
IIC LAMBETH SUBDEBT LIMITED | Aug 23, 2013 | May 31, 2019 | Active | Company Director | Director | Victoria Road Chelmsford CM1 1JR Essex Victoria House England And Wales United Kingdom | England | British |
IIC LAMBETH FUNDING INVESTMENT LIMITED | Aug 23, 2013 | May 31, 2019 | Active | Company Director | Director | Victoria Road Chelmsford CM1 1JR Essex Victoria House England And Wales United Kingdom | England | British |
IIC REDCAR AND CLEVELAND SUBDEBT LIMITED | Aug 07, 2007 | May 31, 2019 | Active | Company Director | Director | Victoria Road Chelmsford CM1 1JR Essex Victoria House England And Wales United Kingdom | England | British |
IIC REDCAR AND CLEVELAND FUNDING INVESTMENT LIMITED | Aug 07, 2007 | May 31, 2019 | Active | Company Director | Director | Victoria Road Chelmsford CM1 1JR Essex Victoria House England And Wales United Kingdom | England | British |
IIC REDCAR AND CLEVELAND HOLDING COMPANY LIMITED | Aug 07, 2007 | May 31, 2019 | Active | Company Director | Director | Victoria Road Chelmsford CM1 1JR Essex Victoria House England And Wales United Kingdom | United Kingdom | British |
REDCAR AND CLEVELAND LIGHTING SERVICES LIMITED | Jun 20, 2007 | May 31, 2019 | Active | Director | Director | Victoria Road Chelmsford CM1 1JR Essex Victoria House England And Wales 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