LAURENCE LESLIE DAW - ASHFORD

LAURENCE LESLIE DAW - ASHFORD

.

Overview

MR LAURENCE LESLIE DAW is a Company Director from Ashford Kent. This person was born in October 1986, which was over 37 years ago. MR LAURENCE LESLIE DAW is English and resident in United Kingdom. This company officer is, or was, associated with at least 30 company roles.
Companies associated with this officer had at least £-56,525 shareholder value and £29,699 cash in recent accounts.
Their most recent appointment, in our records, was to INTELLIBUILDOPS LIMITED on 2019-11-26, from which they resigned on 2019-12-10.

Address

Repton Manor, Repton Avenue
Ashford
Kent
TN23 3GP
United Kingdom

Map

Company Appointments - Current and Previous

CompanyName Company Status Role Appointed Appointment Status Assets
INTELLIBUILDOPS LIMITED Dissolved - no longer trading Director 2019-11-26 until 2019-12-10 RESIGNED
JACKDAW CAPITAL LTD Liquidation Director 2019-09-13 until 2020-03-20 RESIGNED
CHESHIRE ESTATES (JACKDAW) LIMITED Dissolved - no longer trading Director 2019-09-13 until 2021-06-30 RESIGNED
CHESHIRE ESTATES (MARY MILL) LIMITED Dissolved - no longer trading Director 2019-09-04 CURRENT £100 equity
SEVA & CHESHIRE ESTATES LIMITED Active Director 2019-07-26 until 2021-10-20 RESIGNED £100 equity
TREASURE SPOT LIMITED Liquidation Director 2019-07-12 CURRENT
ONE HERITAGE TOWER LIMITED Active Director 2019-01-22 until 2019-05-09 RESIGNED £3,378 equity
CHESHIRE ESTATES (REGENT) LIMITED Dissolved - no longer trading Director 2018-12-18 CURRENT
CHESHIRE ESTATES (OAKGLADE) LIMITED Dissolved - no longer trading Director 2018-11-13 until 2021-12-20 RESIGNED
CHESHIRE ESTATES (MOTTRAM ST ANDREW) LIMITED Dissolved - no longer trading Director 2018-08-24 CURRENT
CHESHIRE ESTATES (SNELL) LIMITED Dissolved - no longer trading Director 2018-05-11 until 2019-07-29 RESIGNED
TAYLOR CAVENDISH CONSULTANCY LIMITED Dissolved - no longer trading Director 2018-03-06 CURRENT
CHESHIRE ESTATES (SPENBROOK) LIMITED Dissolved - no longer trading Director 2018-03-05 CURRENT £100 cash, £-28,100 equity
CHESHIRE ESTATES (SNIG HALL BARN) LIMITED Active Director 2018-03-05 until 2022-01-01 RESIGNED £92,600 equity
CHESHIRE ESTATES (TOWNELEY) LIMITED Dissolved - no longer trading Director 2017-10-17 until 2019-01-14 RESIGNED £1 cash, £1 equity
CHESHIRE ESTATES (MERE APARTHOTEL) LIMITED Dissolved - no longer trading Director 2017-10-17 CURRENT £1 cash
CHESHIRE ESTATES (OSY) LIMITED Dissolved - no longer trading Director 2017-10-17 CURRENT £-248 equity
CHESHIRE ESTATES (39 TIB) LIMITED Dissolved - no longer trading Director 2017-10-17 CURRENT £1 cash
CHESHIRE ESTATES (68 OLDHAM) LIMITED Dissolved - no longer trading Director 2017-10-17 CURRENT £1 cash, £-45,390 equity
CHESHIRE ESTATES (CABLE STREET) LIMITED Dissolved - no longer trading Director 2017-10-17 CURRENT £1 cash
CHESHIRE ESTATES LIMITED Liquidation Director 2017-09-13 CURRENT
MBV VENTURES LIMITED Active - Proposal to Strike off Director 2016-06-04 CURRENT
AJD DID IT LTD Dissolved - no longer trading DIR 2015-11-11 CURRENT
CHESHIRE ESTATES (WORSLEY) LIMITED Dissolved - no longer trading Director 2015-08-20 CURRENT £1 cash, £-78,967 equity
DAW CONSTRUCTION LIMITED Dissolved - no longer trading Director 2014-12-31 CURRENT
CHESHIRE ESTATES (OSY) LIMITED Dissolved - no longer trading Director 2014-03-05 until 2016-05-02 RESIGNED £-248 equity
DAW DEVELOPMENTS LTD Dissolved - no longer trading Director 2013-06-28 CURRENT

Companies Controlled

Company Active from Level of control
CHESHIRE ESTATES (ROSSENDALE) LIMITED 2017-10-17 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
CHESHIRE ESTATES (CABLE STREET) LIMITED 2017-10-17 - 2017-12-01 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
CHESHIRE ESTATES (39 TIB) LIMITED 2017-10-17 - 2017-12-08 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
CHESHIRE ESTATES (OSY) LIMITED 2017-10-17 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
JACKDAW CAPITAL HOLDINGS LIMITED 2020-03-13 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
CHESHIRE ESTATES (ALBERT STREET) LIMITED 2021-01-28 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
CHESHIRE ESTATES (MOTTRAM ST ANDREW) LIMITED 2018-08-24 - 2019-07-12 Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
CHESHIRE ESTATES (OAKGLADE) LIMITED 2021-01-28 - 2021-02-03 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
CHESHIRE ESTATES (OAKGLADE) LIMITED 2018-11-13 - 2018-11-13 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
CHESHIRE ESTATES (MARY MILL) LIMITED 2019-09-04 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
CHESHIRE ESTATES (JACKDAW) LIMITED 2019-09-13 - 2021-07-01 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
CHESHIRE ESTATES (TOWNELEY) LIMITED 2017-10-17 - 2017-12-13 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
CHESHIRE ESTATES (MERE APARTHOTEL) LIMITED 2021-01-28 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
CHESHIRE ESTATES (SPENBROOK) LIMITED 2020-08-28 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
CHESHIRE ESTATES LIMITED 2017-09-13 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
VAANI PROPERTY 1 LIMITED 2020-03-13 - 2022-05-01 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
CHESHIRE ESTATES (SNIG HALL BARN) LIMITED 2021-01-28 - 2021-01-28 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
CHESHIRE ESTATES (SNIG HALL BARN) LIMITED 2019-04-28 - 2019-05-02 Right to appoint and remove directors
JACKDAW CAPITAL LTD 2019-09-13 - 2020-03-20 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
TREASURE SPOT LIMITED 2020-10-23 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors


Related People

Name Occupation Address No of Appointments
ALEX DAW Self Employed - Creative Indutries London, United Kingdom 5
LEE EALHAM Director Ashford, United Kingdom 9
MR ALEX JAMES DAW Company Director Burnley, England 9
MISS VERONIKA MOTLOVA Director London, England 1
MR JASON DAVID UPTON Company Director Manchester, England 35
MR RODERICK HILLAND FORTUNE Director London, England 4
MR YIU TAK CHEUNG Developer Ashford, United Kingdom 1
MS TATIANA SVETLOVA Partner At Svetlova Llp London 2
MR CHUN HUNG NG Director Grays, United Kingdom 4
MR CHUN HUNG NG Investor Ashford, England 1
MR JOHN CHRISTOPHER O'SULLIVAN Financial Specialist London, United Kingdom 1
YIU TAK CHEUNG Director Manchester, England 23
MR DORIAN JABRI None London 1
MR RICHARD MARTIN TAYLOR Director Leyland 2
MR JIU TAK CHEUNG None Manchester, United Kingdom 1
MR JOHN CHRISTOPHER PAUL O'SULLIVAN Financial Director London, England 1
MR CARL HILDERBRAND Director Ashford, United Kingdom 1
GARY TANG Director Manchester, United Kingdom 1
MR HARWINDER SINGH Company Director Over Tabley, United Kingdom 2

Nearby People

Name Occupation Address No of Appointments
MR ROBIN FUGGLE Builder Ashford, United Kingdom 3
ACCOUNTS UNLOCKED LLP Ashford, Uk 1
MEDICO REPORTS LTD Ashford, England 1
JULIA MARY GRIGGS Ashford, United Kingdom 1
MISS NATALIE STONE Ashford, United Kingdom 1
ANDREW DONALD WATFORD Ashford, England 1
FOCUS CONSULTING LTD Ashford, United Kingdom 1
ACCOUNTS UNLOCKED LLP Ashford, United Kingdom 64
ACCOUNTS UNLOCKED LLP Ashford, United Kingdom 1
TARA CULLEY Ashford, United Kingdom 1