Anthony William Ernest COATES
Natural Person
Title | Mr |
---|---|
First Name | Anthony |
Middle Names | William Ernest |
Last Name | COATES |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 4 |
Inactive | 9 |
Resigned | 15 |
Total | 28 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
TC PROJECT (WORTHING) LIMITED | Dec 15, 2017 | Dissolved | Director | Director | Rodney Way CM1 3BY Chelmsford Suite 3, The Hamilton Centre Essex England | England | British | |
ADH PROJECT MANAGEMENT LIMITED | Sep 27, 2017 | Dissolved | Director | Director | Bicknacre Road Danbury CM3 4ES Chelmsford Brook House United Kingdom | England | British | |
HOGARTH CHISWICK INVESTMENTS LIMITED | May 26, 2016 | Dissolved | Property Developer | Director | Audley House 13 Palace Street SW1E 5HX London 2nd Floor England | England | British | |
VALLEY HOUSE DEVELOPMENTS LIMITED | Feb 09, 2016 | Dissolved | Property Developer | Director | Audley House 13 Palace Street SW1E 5HX London 2nd Floor England | England | British | |
PULLMAN CONSTRUCTION (LONDON) LIMITED | Jan 26, 2016 | Active | Director | Director | Rodney Way CM1 3BY Chelmsford Suite 3, The Hamilton Centre Essex United Kingdom | England | British | |
PULLMAN CONSTRUCTION LIMITED | Jan 26, 2016 | Liquidation | Director | Director | Rodney Way CM1 3BY Chelmsford Suite 3, The Hamilton Centre Essex England | England | British | |
TC PROJECT MANAGEMENT GRAYS LIMITED | Aug 18, 2015 | Dissolved | Director | Director | Rodney Way CM1 3BY Chelmsford Suite 3, The Hamilton Centre Essex United Kingdom | England | British | |
HOGARTH CHISWICK LIMITED | Jul 07, 2014 | Dissolved | Property Developer | Director | Hollow Lane PO11 9EX Hayling Island 22a Hampshire | England | British | |
C & C PROJECT DEVELOPMENTS LIMITED | Apr 02, 2013 | Dissolved | Director | Director | Celeborn Street CM3 7AW South Wooden Ferrers 160 Essex England | England | British | |
BLACK CAT SERVICE PARK LIMITED | Mar 25, 2013 | Dissolved | Director | Director | Celeborn Street CM3 7AW South Woodham Ferrers 160 Essex England | England | British | |
MTD PROPERTY LIMITED | Feb 13, 2009 | Dissolved | Property Developer | Director | Homestead Latchingdon Road, Cold Norton CM3 6HR Chelmsford Essex | British | ||
ESSEX & HERTS PROPERTY SERVICES LIMITED | Oct 21, 2004 | Liquidation | Property Developer | Secretary | Homestead Latchingdon Road, Cold Norton CM3 6HR Chelmsford Essex | British | ||
ESSEX & HERTS PROPERTY SERVICES LIMITED | Oct 21, 2004 | Liquidation | Property Developer | Director | Grover Walk SS17 7LS Corringham Grover House Essex England | England | British | |
AHC CONSTRUCTION AND CONSULTANCY LTD | Aug 18, 2015 | Jan 03, 2024 | Active | Director | Director | Rodney Way CM1 3BY Chelmsford Suite 3, The Hamilton Centre Essex England | England | British |
GRANVILLE NW2 DEVELOPMENTS LIMITED | Sep 02, 2015 | Nov 04, 2021 | Receiver Action | Property Developer | Director | Sea Grove Avenue PO11 9EU Hayling Island 33 England | England | British |
SE22 DEVELOPMENTS LIMITED | Dec 15, 2015 | Sep 03, 2020 | Receiver Action | Property Developer | Director | Hollow Lane PO11 9EX Hayling Island 22a Hampshire | England | British |
TC PROJECT MANAGEMENT LIMITED | Jun 13, 2013 | Apr 15, 2020 | Liquidation | Director | Director | England | British | |
COLUMBIA HOUSE DEVELOPMENT LIMITED | Jul 07, 2017 | Apr 18, 2019 | Active | Director | Director | Rodney Way CM1 3BY Chelmsford Suite 3, The Hamilton Centre Essex England | England | British |
PRIME CITY DEVELOPMENTS LIMITED | Apr 23, 2014 | Sep 04, 2018 | Dissolved | Developer | Director | Bicknacre Road, Danbury CM3 4ES Chelmsford Brook House Essex United Kingdom | England | British |
GKP PROJECTS LTD | Jun 13, 2011 | Aug 10, 2015 | Dissolved | Property Developer | Director | c/o Porter Chandos Street W1U 9DQ London 7-10 United Kingdom | England | British |
WHISKEY HOUSE DEVELOPMENTS LIMITED | Apr 01, 2015 | May 19, 2015 | Active | Property Developer | Director | Audley House 13 Palace Street SW1E 5HX London 2nd Floor England | England | British |
TABERNACLE HOUSE LIMITED | May 30, 2014 | Sep 15, 2014 | Active | Property Developer | Director | 13 Palace Street SW1E 5HX London 2nd Floor Audley House England | England | British |
CHANIN MEWS MANAGEMENT COMPANY LIMITED | May 03, 2012 | Jun 01, 2014 | Active | Director | Director | Celeborn Street CM3 7AW South Woodham Ferrers 160 Chelmsford United Kingdom | England | British |
C & P REINFORCEMENT LIMITED | Apr 14, 2004 | Jan 11, 2012 | Dissolved | Director | Director | Homestead Latchingdon Road, Cold Norton CM3 6HR Chelmsford Essex | British | |
BLACK CAT BUSINESS PARK LIMITED | Mar 08, 2010 | Sep 28, 2011 | Dissolved | Director | Director | Celeborn Street CM3 7AW South Woodham Ferrers 160 Essex England | England | British |
AHC PROPERTY CONSULTANTS LIMITED | Sep 15, 2009 | Sep 18, 2010 | Active | Director | Director | Celeborn Street CM3 7AW South Woodham Ferrers 160 Essex Great Britain | England | British |
QUESTRA PROPERTIES LIMITED | Sep 29, 2005 | Jun 30, 2008 | Dissolved | Director | Director | 22 Harvest Close CM3 5XR South Woodham Ferrers Essex | British | |
SOUTH WOODHAM DEVELOPMENT LIMITED | Nov 10, 2004 | Apr 01, 2008 | Dissolved | Property Deloper | Director | Homestead Latchingdon Road, Cold Norton CM3 6HR Chelmsford Essex | 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