British – Born 68 years ago (August 1955)
Company Name | 7 Buckingham Place Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 1992 (same day as company formation) |
Appointment Duration | 4 months, 1 week (Resigned 24 March 1993) |
Assigned Occupation | Scientist |
Addresses | Correspondence Address 14 Redland Park Bristol BS6 6SB Registered Company Address 157 Redland Road Redland Bristol BS6 6YE |
Company Name | 6 Albermarle Row Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 1993 (same day as company formation) |
Appointment Duration | 6 months, 1 week (Resigned 10 December 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 Redland Park Bristol BS6 6SB Registered Company Address 6 Albermarle Row Clifton Bristol BS8 4LY |
Company Name | 48 Apsley Road Clifton Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 1993 (same day as company formation) |
Appointment Duration | 1 year (Resigned 01 October 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 Redland Park Bristol BS6 6SB Registered Company Address Woodlands Grange Woodlands Lane Bradley Stoke Bristol BS32 4JY |
Company Name | 45 Clarendon Road Redland Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 1995 (same day as company formation) |
Appointment Duration | 6 months, 2 weeks (Resigned 26 July 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 Redland Park Bristol BS6 6SB Registered Company Address 108 Howard Road Westbury Park Bristol BS6 7UY |
Company Name | 64 Hampton Park Redland Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 1995 (1 day after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 01 September 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 Redland Park Bristol BS6 6SB Registered Company Address 64 Hampton Park Redland Bristol BS6 6LJ |
Company Name | 19 Cotham Vale Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 1997 (14 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 09 September 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 Redland Park Bristol BS6 6SB Registered Company Address Basement Flat 19 Cotham Vale Bristol BS6 6HS |
Company Name | Pound Place Kingswood Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2001 (same day as company formation) |
Appointment Duration | 1 year, 6 months (Resigned 12 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 Redland Park Bristol BS6 6SB Registered Company Address 256 256 Southmead Road Southmead Bristol BS10 5EN |
Company Name | Coppice Mews Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2002 (same day as company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 30 September 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 Redland Park Bristol BS6 6SB Registered Company Address 3 Coppice Mews Copse Road Clevedon North Somerset BS21 7RB |
Company Name | Orchard Cottages Downend Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 2002 (same day as company formation) |
Appointment Duration | 1 year, 1 month (Resigned 06 October 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 Redland Park Bristol BS6 6SB Registered Company Address 5 Orchard Cottages Christchurch Avenue Downend Bristol BS16 5TH |
Company Name | Dibden Court Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2004 (same day as company formation) |
Appointment Duration | 1 year, 1 month (Resigned 01 April 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 Redland Park Bristol BS6 6SB Registered Company Address 3 Dibden Court Emersons Green Bristol BS16 7EU |
Company Name | Saxon Mews Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2006 (3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 02 February 2009) |
Assigned Occupation | House Builder |
Addresses | Correspondence Address 14 Redland Park Bristol BS6 6SB Registered Company Address 45 Duke Street Trowbridge BA14 8EA |
Company Name | Charlton Gardens Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2007 (2 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 5 months (Resigned 02 October 2017) |
Assigned Occupation | Housebuilder |
Addresses | Correspondence Address 14 Redland Park Bristol BS6 6SB Registered Company Address Twelvetrees Management Company 65 Long Beach Road Longwell Green Bristol BS30 9XD |
Company Name | Bloomfield Rise Management Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2010 (same day as company formation) |
Appointment Duration | 2 years, 6 months (Resigned 03 September 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 Redland Park Redland Bristol BS6 6SB Registered Company Address 35 Argyle Street Swindon SN2 8AS |
Company Name | Pound Mead Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2011 (same day as company formation) |
Appointment Duration | 10 years, 10 months (Resigned 28 October 2022) |
Assigned Occupation | Businessman |
Addresses | Correspondence Address 65 Long Beach Road Long Beach Road Longwell Green Bristol BS30 9XD Registered Company Address 65 Long Beach Road Long Beach Road Longwell Green Bristol BS30 9XD |
Company Name | Garfield Mews Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2013 (same day as company formation) |
Appointment Duration | 1 year, 7 months (Resigned 25 November 2014) |
Assigned Occupation | Businessman |
Addresses | Correspondence Address 65 Long Beach Road Longwell Green Bristol South Gloucestershire BS30 9XD Registered Company Address 65 Long Beach Road Longwell Green Bristol South Gloucestershire BS30 9XD |
Company Name | Picton Mews Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2014 (same day as company formation) |
Appointment Duration | 1 year (Resigned 17 April 2015) |
Assigned Occupation | Businessman |
Addresses | Correspondence Address 14 Redland Park Redland Bristol BS6 6SB Registered Company Address 256 Southmead Road Westbury-On-Trym Bristol BS10 5EN |
Company Name | St Francis Road Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2014 (same day as company formation) |
Appointment Duration | 1 year, 8 months (Resigned 03 May 2016) |
Assigned Occupation | Businessman |
Addresses | Correspondence Address 14 Redland Park Redland Bristol BS6 6SB Registered Company Address 65 Long Beach Road Longwell Green Bristol BS30 9XD |
Company Name | Granby Mews Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2015 (same day as company formation) |
Appointment Duration | 1 year (Resigned 03 May 2016) |
Assigned Occupation | Businessman |
Addresses | Correspondence Address 14 Redland Park Redland Bristol BS6 6SB Registered Company Address 65 Long Beach Road Longwell Green Bristol BS30 9XD |
Company Name | Sheep Field Gardens Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2017 (same day as company formation) |
Appointment Duration | 2 years, 6 months (Resigned 21 February 2020) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address 65 Long Beach Road Longwell Green Bristol BS30 9XD Registered Company Address 6 Sheep Field Gardens Portishead Bristol Somerset BS20 6BZ |
Company Name | Chewton Place Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2018 (same day as company formation) |
Appointment Duration | 4 years, 10 months (Resigned 30 November 2022) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address 65 Long Beach Road Long Beach Road Longwell Green Bristol BS30 9XD Registered Company Address 4 Chewton Place Chewton Road Keynsham Bristol BS31 2SX |
Company Name | Ashmall Developments Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 1991 (3 years, 2 months after company formation) |
Appointment Duration | 13 years, 4 months (Resigned 13 December 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 Redland Park Bristol BS6 6SB Registered Company Address 13 Percival Road Clifton Bristol BS8 3LN |
Company Name | Woodstock Properties Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 1993 (2 days after company formation) |
Appointment Duration | 11 years, 7 months (Resigned 13 December 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 Redland Park Bristol BS6 6SB Registered Company Address 13 Percival Road Clifton Bristol BS8 3LN |
Company Name | Parsonage Management Company Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2006 (2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 18 March 2008) |
Assigned Occupation | Developer |
Addresses | Correspondence Address 14 Redland Park Bristol BS6 6SB Registered Company Address 3 Parsonage Court Parsonage Lane Winford Bristol BS40 8DE |
Company Name | Babystation Limited |
---|---|
Company Status | Dissolved 2017 |
Company Ownership | 75% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 December 2011 (1 year after company formation) |
Appointment Duration | 4 years, 5 months (Resigned 07 June 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Sandford Cottage Station Road Sandford Winscombe Somerset BS25 5RA Registered Company Address Sandford Cottage Station Road Sandford Winscombe Somerset BS25 5RA |