1
1 LAURA PLACE (BATH) MANAGEMENT CO. LIMITED
05022429 1 Laura Place, Bath, Bath & North East Somerset
Active Corporate (11 parents)
Officer
2023-01-01 ~ now
IIF 3 - Director → ME
Person with significant control
2023-01-01 ~ now
IIF 16 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 16 - Ownership of shares – More than 25% but not more than 50% → OE
2
C/o Mazars Llp, 30 Old Bailey, London
Liquidation Corporate (49 parents, 2 offsprings)
Officer
1998-05-06 ~ 1999-11-30
IIF 10 - Director → ME
3
BURTON PLACE (MANCHESTER) MANAGEMENT LIMITED
04682871 Ground Floor Discovery House, Crossley Road, Stockport, Cheshire, England
Active Corporate (25 parents)
Officer
2021-01-28 ~ 2025-04-08
IIF 14 - Director → ME
4
DANIEL CONTRACTORS LIMITED
- now 02900712DREAMFLOW LIMITED - 1994-04-14
4385, 02900712 - Companies House Default Address, Cardiff
Dissolved Corporate (22 parents)
Officer
2005-04-27 ~ 2005-11-30
IIF 12 - Director → ME
5
GAS ENGINEERING SERVICES LIMITED
03211063 Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England
Dissolved Corporate (24 parents)
Officer
2000-01-18 ~ 2000-11-10
IIF 8 - Director → ME
6
LMPE REALISATIONS LIMITED - now
LAND AND MARINE PROJECT ENGINEERING LIMITED
- 2013-05-20
01398094TRIACT CIVIL ENGINEERING LIMITED - 2002-07-29
TRIACT-J.A.P. CIVIL ENGINEERING LIMITED - 1979-12-31
Deloitte Llp, Po Box 500 2 Hardman Street, Manchester
Dissolved Corporate (21 parents)
Officer
2005-04-27 ~ 2005-11-30
IIF 11 - Director → ME
7
NOBLE HOUSE CONSULTANCY SERVICES LIMITED
15996275 3 Mellor Road, Cheadle Hulme, Cheshire, United Kingdom
Active Corporate (1 parent)
Officer
2024-10-03 ~ now
IIF 2 - Director → ME
Person with significant control
2024-10-03 ~ now
IIF 18 - Right to appoint or remove directors → OE
IIF 18 - Ownership of voting rights - 75% or more → OE
IIF 18 - Ownership of shares – 75% or more → OE
8
NOBLE HOUSE DEVELOPMENTS LIMITED
14101324 3 Mellor Road, Cheadle Hulme, Cheadle, Cheshire, England
Active Corporate (2 parents)
Officer
2022-05-11 ~ now
IIF 4 - Director → ME
Person with significant control
2022-05-11 ~ now
IIF 15 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 15 - Ownership of shares – More than 25% but not more than 50% → OE
9
Mr A Ball, 24 Shaftesbury Avenue, Timperley, Altrincham, Cheshire, England
Dissolved Corporate (14 parents)
Officer
2000-01-18 ~ 2005-11-30
IIF 6 - Director → ME
10
RIMKUS PROJECT SERVICES UK LIMITED - now
HARGREAVES JONES LIMITED
- 2024-08-01
05666205 40 Lime Street, 5th Floor, London, Uk, England
Active Corporate (10 parents)
Officer
2006-01-04 ~ 2022-06-20
IIF 9 - Director → ME
Person with significant control
2016-04-06 ~ 2022-06-20
IIF 17 - Ownership of shares – More than 50% but less than 75% → OE
11
9 Margarets Buildings, Bath, England
Active Corporate (17 parents)
Officer
2003-08-27 ~ 2005-06-13
IIF 13 - Director → ME
2020-12-05 ~ now
IIF 1 - Director → ME
12
BRISTOL WATER ENTERPRISES LTD - 2000-03-09
Po Box 218, Bridgwater Road, Bristol
Dissolved Corporate (18 parents)
Officer
2000-04-03 ~ 2002-03-28
IIF 5 - Director → ME
13
WALTER LAWRENCE CIVIL & MECHANICAL LIMITED
- now 00499243HALL & TAWSE CIVIL AND MECHANICAL LIMITED - 1992-12-17
SIGNTRAX LIMITED - 1992-04-28
BUSH SIGNS LIMITED - 1988-05-06
BRIBOND ENGINEERING LIMITED - 1980-12-31
SIGN EQUIPMENT LIMITED - 1976-12-31
Mr A Ball, 24 Shaftesbury Avenue, Timperley, Altrincham, Cheshire
Dissolved Corporate (16 parents)
Officer
2000-01-18 ~ 2005-11-30
IIF 7 - Director → ME