DEVONPORT ROYAL DOCKYARD LIMITED

21 officers / 52 resignations

HEDICKER, Gareth John

Correspondence address
33 Wigmore Street, London, United Kingdom, W1U 1QX
Role ACTIVE
director
Date of birth
September 1974
Appointed on
18 July 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode W1U 1QX £293,000

WALTERS, Jenna Louise

Correspondence address
Devonport Royal Dockyard, Devonport, Plymouth, PL1 4SG
Role ACTIVE
secretary
Appointed on
20 June 2025

CARRICK, Richard James

Correspondence address
Devonport Royal Dockyard, Devonport, Plymouth, PL1 4SG
Role ACTIVE
director
Date of birth
January 1966
Appointed on
1 November 2024
Nationality
British
Occupation
Company Director

LAWTON, Mark David

Correspondence address
Devonport Royal Dockyard, Devonport, Plymouth, PL1 4SG
Role ACTIVE
director
Date of birth
August 1972
Appointed on
24 July 2024
Nationality
British
Occupation
Accountant

HOLT, Harry Arthur Blair

Correspondence address
33 Wigmore Street, London, United Kingdom, W1U 1QX
Role ACTIVE
director
Date of birth
March 1968
Appointed on
14 February 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode W1U 1QX £293,000

DOUGLAS, Kenneth Malcolm

Correspondence address
33 Wigmore Street, London, United Kingdom, W1U 1QX
Role ACTIVE
director
Date of birth
February 1970
Appointed on
14 February 2024
Resigned on
30 September 2024
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W1U 1QX £293,000

FOX, Nicola Mary

Correspondence address
Devonport Royal Dockyard, Devonport, Plymouth, PL1 4SG
Role ACTIVE
director
Date of birth
May 1976
Appointed on
28 April 2023
Resigned on
20 October 2023
Nationality
British
Occupation
Company Director

FEL, Pascal

Correspondence address
Devonport Royal Dockyard, Devonport, Plymouth, PL1 4SG
Role ACTIVE
secretary
Appointed on
14 February 2023
Resigned on
14 November 2024

SIMPSON, Gary

Correspondence address
Devonport Royal Dockyard, Devonport, Plymouth, PL1 4SG
Role ACTIVE
director
Date of birth
June 1977
Appointed on
14 March 2022
Resigned on
12 November 2024
Nationality
British
Occupation
Company Director

GANE, John Robert

Correspondence address
Devonport Royal Dockyard, Devonport, Plymouth, PL1 4SG
Role ACTIVE
director
Date of birth
March 1971
Appointed on
7 March 2022
Nationality
British
Occupation
Accountant

WATSON, Paul

Correspondence address
Devonport Royal Dockyard, Devonport, Plymouth, PL1 4SG
Role ACTIVE
director
Date of birth
August 1964
Appointed on
7 March 2022
Resigned on
24 July 2024
Nationality
British
Occupation
Managing Director

KIERAN, Dominic John

Correspondence address
Devonport Royal Dockyard, Devonport, Plymouth, PL1 4SG
Role ACTIVE
director
Date of birth
May 1974
Appointed on
15 September 2021
Nationality
British
Occupation
Company Director

FOX, Nicola Mary

Correspondence address
Devonport Royal Dockyard, Devonport, Plymouth, PL1 4SG
Role ACTIVE
director
Date of birth
May 1976
Appointed on
17 February 2021
Resigned on
26 April 2023
Nationality
British
Occupation
Company Director

FOSTER, Paul

Correspondence address
Devonport Royal Dockyard, Devonport, Plymouth, PL1 4SG
Role ACTIVE
director
Date of birth
August 1967
Appointed on
15 October 2020
Resigned on
18 January 2022
Nationality
British
Occupation
Company Director

BOWEN, Simon Christopher

Correspondence address
Devonport Royal Dockyard, Devonport, Plymouth, PL1 4SG
Role ACTIVE
director
Date of birth
May 1960
Appointed on
19 February 2020
Nationality
British
Occupation
Company Director

SPURR, Dr Andrew, Dr

Correspondence address
Devonport Royal Dockyard, Devonport, Plymouth, PL1 4SG
Role ACTIVE
director
Date of birth
November 1953
Appointed on
13 June 2019
Resigned on
31 December 2023
Nationality
British
Occupation
Company Director

HOMER, MICHAEL STEPHEN

Correspondence address
DEVONPORT ROYAL DOCKYARD, DEVONPORT, PLYMOUTH, PL1 4SG
Role ACTIVE
Director
Date of birth
October 1957
Appointed on
1 April 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MATHEWS, Andrew David Hugh

Correspondence address
Devonport Royal Dockyard Devonport, Plymouth, United Kingdom, PL1 4SG
Role ACTIVE
director
Date of birth
June 1958
Appointed on
4 October 2016
Resigned on
30 September 2024
Nationality
British
Occupation
Company Director

FRENCH, STEPHEN AMOS

Correspondence address
DEVONPORT ROYAL DOCKYARD DEVONPORT, PLYMOUTH, UNITED KINGDOM, PL1 4SG
Role ACTIVE
Director
Date of birth
May 1959
Appointed on
4 October 2016
Nationality
BRITISH
Occupation
NUCLEAR ENGINEER

LAMBERT, GARY

Correspondence address
DEVONPORT ROYAL DOCKYARD, DEVONPORT, PLYMOUTH, PL1 4SG
Role ACTIVE
Director
Date of birth
April 1966
Appointed on
4 October 2016
Nationality
BRITISH
Occupation
DIRECTOR

WOOD, Julia Mary

Correspondence address
C/O Babcock International Group Plc 33 Wigmore Street, London, United Kingdom, W1U 1QX
Role ACTIVE
secretary
Appointed on
1 June 2014
Resigned on
14 February 2023

Average house price in the postcode W1U 1QX £293,000


FOSTER, SIMON

Correspondence address
DEVONPORT ROYAL DOCKYARD, DEVONPORT, PLYMOUTH, PL1 4SG
Role RESIGNED
Director
Date of birth
August 1966
Appointed on
4 October 2018
Resigned on
23 August 2019
Nationality
BRITISH
Occupation
DIRECTOR

FOSTER, SIMON

Correspondence address
DEVONPORT ROYAL DOCKYARD, DEVONPORT, PLYMOUTH, PL1 4SG
Role RESIGNED
Director
Date of birth
August 1966
Appointed on
4 October 2016
Resigned on
5 July 2017
Nationality
BRITISH
Occupation
DIRECTOR

LOCKHART, CRAIG

Correspondence address
DEVONPORT ROYAL DOCKYARD DEVONPORT, PLYMOUTH, UNITED KINGDOM, PL1 4SG
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
4 October 2016
Resigned on
28 February 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

TOMKINS, CHRISTOPHER ALAN

Correspondence address
DEVONPORT ROYAL DOCKYARD DEVONPORT, PLYMOUTH, UNITED KINGDOM, PL1 4SG
Role RESIGNED
Director
Date of birth
March 1969
Appointed on
4 October 2016
Resigned on
28 February 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

LECKIE, GAVIN MICHAEL

Correspondence address
BABCOCK INTERNATIONAL GROUP BUILDING N110, PC617, DEVONPORT ROYAL DOCKYARD, PLYMOUTH, DEVON, UNITED KINGDOM, TQ13 8HE
Role RESIGNED
Director
Date of birth
January 1968
Appointed on
16 June 2016
Resigned on
22 August 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TQ13 8HE £426,000

WHALLEY, MICHAEL

Correspondence address
DEVONPORT ROYAL DOCKYARD, DEVONPORT, PLYMOUTH, PL1 4SG
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
31 January 2014
Resigned on
4 October 2016
Nationality
BRITISH
Occupation
DIRECTOR

DONALDSON, JOHN ANTHONY

Correspondence address
DEVONPORT ROYAL DOCKYARD, DEVONPORT, PLYMOUTH, PL1 4SG
Role RESIGNED
Director
Date of birth
September 1967
Appointed on
31 January 2014
Resigned on
4 October 2016
Nationality
BRITISH
Occupation
DIRECTOR

JEWELL, IAN

Correspondence address
DEVONPORT ROYAL DOCKYARD, DEVONPORT, PLYMOUTH, PL1 4SG
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
31 January 2014
Resigned on
4 October 2016
Nationality
BRITISH
Occupation
DIRECTOR

JONES, DEREK MALCOLM

Correspondence address
DEVONPORT ROYAL DOCKYARD, DEVONPORT, PLYMOUTH, PL1 4SG
Role RESIGNED
Director
Date of birth
August 1971
Appointed on
31 January 2014
Resigned on
4 October 2016
Nationality
BRITISH
Occupation
DIRECTOR

SEMKEN, DAVID ST JOHN

Correspondence address
DEVONPORT ROYAL DOCKYARD, DEVONPORT, PLYMOUTH, PL1 4SG
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
31 January 2014
Resigned on
4 October 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

HOWIE, JOHN WALLACE

Correspondence address
69 DUNDONALD ROAD, KILMARNOCK, AYRSHIRE, UNITED KINGDOM, KA1 1TQ
Role RESIGNED
Director
Date of birth
May 1967
Appointed on
1 June 2011
Resigned on
4 October 2016
Nationality
BRITISH
Occupation
DIRECTOR

HOMER, MICHAEL STEPHEN

Correspondence address
DEVONPORT ROYAL DOCKYARD, DEVONPORT, PLYMOUTH, PL1 4SG
Role RESIGNED
Director
Date of birth
October 1957
Appointed on
14 April 2010
Resigned on
4 October 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

PETTIGREW, TIMOTHY MICHAEL ROBERT

Correspondence address
EDENS HEAD GATESIDE, COUPAR, FIFE, ENGLAND, KY14 7ST
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
17 July 2009
Resigned on
1 February 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

HALL, JONATHAN

Correspondence address
11 MANOR FARM DRIVE, SUTTON BENGER, WILTSHIRE, SN15 4RW
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
28 November 2008
Resigned on
1 February 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SN15 4RW £807,000

GILLESPIE, ROGER KEITH

Correspondence address
2 TRINNICKS ORCHARD, UGBOROUGH, IVYBRIDGE, DEVON, PL21 ONX
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
16 April 2008
Resigned on
1 June 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GOODMAN, KEVIN WILLIAM

Correspondence address
217 WATERMAN BUILDING, MILLENIUM HARBOUR 14 WESTFERRY ROAD, LONDON, ENGLAND, E14 8NG
Role RESIGNED
Director
Date of birth
April 1951
Appointed on
16 April 2008
Resigned on
28 July 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E14 8NG £913,000

JONES, PHILIP ROSS

Correspondence address
DUNELM, BURRATON COOMBE, SALTASH, CORNWALL, PL12 4QD
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
16 April 2008
Resigned on
31 March 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PL12 4QD £354,000

LOCKHART, CRAIG

Correspondence address
BLOOMFIELD SHORE ROAD, COVE, ARGYLL AND BUTE, SCOTLAND, G84 0NA
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
16 April 2008
Resigned on
1 February 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

NICHOLLS, ANDREW CHARLES

Correspondence address
RUBIES SEVEN STARS LANE, PLYMOUTH, DEVON, ENGLAND, PL5 4NN
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
16 April 2008
Resigned on
28 November 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PL5 4NN £464,000

HARDY, ROGER ANDREW

Correspondence address
HIGHER ACRE CRAPSTONE, YELVERTON, DEVON, ENGLAND, PL20 7PF
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
4 April 2008
Resigned on
14 April 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PL20 7PF £813,000

GREIG, JOHN DAVID TAYLOR

Correspondence address
DEVONPORT ROYAL DOCKYARD, DEVONPORT, PLYMOUTH, PL1 4SG
Role RESIGNED
Secretary
Appointed on
1 April 2008
Resigned on
1 June 2014
Nationality
OTHER
Occupation
COMPANY SECRETARY

HOWIE, JOHN WALLACE

Correspondence address
69 DUNDONALD ROAD, KILMARNOCK, AYRSHIRE, KA1 1TQ
Role RESIGNED
Director
Date of birth
May 1967
Appointed on
21 January 2008
Resigned on
17 July 2009
Nationality
BRITISH
Occupation
DIRECTOR

BETHEL, ARCHIBALD ANDERSON

Correspondence address
DEVONPORT ROYAL DOCKYARD, DEVONPORT, PLYMOUTH, PL1 4SG
Role RESIGNED
Director
Date of birth
February 1953
Appointed on
28 June 2007
Resigned on
1 February 2014
Nationality
BRITISH
Occupation
DIRECTOR

TAME, WILLIAM

Correspondence address
THE RIDDINGS, LONG PRESTON, SKIPTON, NORTH YORKSHIRE, BD23 4QN
Role RESIGNED
Director
Date of birth
July 1954
Appointed on
28 June 2007
Resigned on
16 April 2008
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode BD23 4QN £412,000

ROGERS, PETER LLOYD

Correspondence address
FLAT 28 RICHBOURNE COURT, 9 HARROWBY STREET, LONDON, W1H 5PT
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
28 June 2007
Resigned on
16 April 2008
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode W1H 5PT £1,937,000

URQUHART, IAIN STUART

Correspondence address
DEVONPORT ROYAL DOCKYARD, DEVONPORT, PLYMOUTH, PL1 4SG
Role RESIGNED
Director
Date of birth
July 1965
Appointed on
28 June 2007
Resigned on
1 February 2014
Nationality
BRITISH
Occupation
DIRECTOR

PLEDGER, MALCOLM DAVID

Correspondence address
LITTLE BRIARS, CRABB LANE ALPHINGTON, EXETER, DEVON, EX2 9JD
Role RESIGNED
Director
Date of birth
July 1948
Appointed on
12 August 2006
Resigned on
28 June 2007
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode EX2 9JD £387,000

LIEW, BANG CHUAN

Correspondence address
BLACKTHORNS, SANDY LANE, KINGSWOOD, SURREY, KT20 6NQ
Role RESIGNED
Director
Date of birth
November 1948
Appointed on
6 April 2006
Resigned on
28 June 2007
Nationality
BRITISH
Occupation
VICE PRESIDENT

Average house price in the postcode KT20 6NQ £2,887,000

MITCHELSON, ALAN WALLACE FERNIE

Correspondence address
CLAREMONT, 11 WEST MONTROSE STREET, HELENSBURGH, SCOTLAND, G84 9PF
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
6 April 2006
Resigned on
28 June 2007
Nationality
BRITISH
Occupation
SOLICITOR

SELWAY, MARK WAYNE

Correspondence address
FLAT 5-4, 5 SOUTH FREDERICK STREET, GLASGOW, LANARKSHIRE, G1 1JG
Role RESIGNED
Director
Date of birth
June 1959
Appointed on
14 April 2005
Resigned on
28 June 2007
Nationality
AUSTRALIAN
Occupation
CHIEF EXECUTIVE

MORGAN, IAIN KENNETH

Correspondence address
HILL PARK COURT, SPRINGFIELD DRIVE, LEATHERHEAD, SURREY, KT22 7NL
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
14 April 2005
Resigned on
2 December 2005
Nationality
BRITISH
Occupation
FINANCIAL CONTROLLER

STANSKI, BRUCE ALLEN

Correspondence address
304 SUMMER HAVEN CIRCLE, LEAGUE CITY, TEXAS 77573, USA
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
22 December 2003
Resigned on
28 June 2007
Nationality
US
Occupation
SENIOR VICE PRESIDENT CHIEF FI

MEAD, CHRISTOPHER JOHN

Correspondence address
HILL PARK COURT, SPRINGFIELD DRIVE, LEATHERHEAD, SURREY, KT22 7NL
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
7 December 2000
Resigned on
13 October 2004
Nationality
BRITISH
Occupation
COMMERCIAL DIRECTOR

READ, ERIC STEPHEN

Correspondence address
WILLOWMAY, HOOKE ROAD, EAST HORSLEY, SURREY, KT24 5DY
Role RESIGNED
Director
Date of birth
October 1947
Appointed on
6 April 2000
Resigned on
22 December 2003
Nationality
BRITISH
Occupation
EUROPE AFRICA SHARED SERVICES

Average house price in the postcode KT24 5DY £1,381,000

BOYD, IAN MAIR

Correspondence address
COB 2, DEVONPORT ROYAL DOCKYARD, PLYMOUTH, DEVON, PL1 4SG
Role RESIGNED
Director
Date of birth
September 1944
Appointed on
28 July 1999
Resigned on
6 April 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ROSE, ANDREW EDWARD

Correspondence address
COB 2, DEVONPORT ROYAL DOCKYARD, PLYMOUTH, DEVON, PL1 4SG
Role RESIGNED
Director
Date of birth
February 1951
Appointed on
28 July 1999
Resigned on
28 June 2007
Nationality
BRITISH
Occupation
CIVIL ENGINEER

FETTERMAN, ANTHONY JEFFREY

Correspondence address
17 BLAKEDEN DRIVE, CLAYGATE, ESHER, SURREY, KT10 0JR
Role RESIGNED
Director
Date of birth
September 1948
Appointed on
28 May 1998
Resigned on
18 November 1999
Nationality
BRITISH
Occupation
SHARED SERVICES DIRECTOR

Average house price in the postcode KT10 0JR £1,029,000

WARREN, HENRY WILLIAM

Correspondence address
COB 2, DEVONPORT ROYAL DOCKYARD, PLYMOUTH, DEVON, PL1 4SG
Role RESIGNED
Secretary
Appointed on
4 September 1997
Resigned on
4 April 2008
Nationality
BRITISH

TYLER, IAN PAUL

Correspondence address
GRASSLANDS, THE RIDGE, WOLDINGHAM, SURREY, CR3 7AL
Role RESIGNED
Director
Date of birth
July 1960
Appointed on
19 June 1997
Resigned on
28 June 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CR3 7AL £1,736,000

READ, ERIC STEPHEN

Correspondence address
WILLOWMAY, HOOKE ROAD, EAST HORSLEY, SURREY, KT24 5DY
Role RESIGNED
Director
Date of birth
October 1947
Appointed on
2 May 1997
Resigned on
4 November 1997
Nationality
BRITISH
Occupation
REGIONAL CONTROLLER

Average house price in the postcode KT24 5DY £1,381,000

NOBLE, TREVOR MILLS

Correspondence address
FERNDELL 17 MILNER DRIVE, COBHAM, SURREY, KT11 2EZ
Role RESIGNED
Director
Date of birth
November 1946
Appointed on
18 April 1997
Resigned on
31 July 2000
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode KT11 2EZ £1,646,000

BEDELIAN, HARO MOUSHEGH

Correspondence address
BRYNSTOKE 30 DOWNS WAY, TADWORTH, SURREY, KT20 5DZ
Role RESIGNED
Director
Date of birth
March 1943
Appointed on
14 March 1997
Resigned on
1 October 1998
Nationality
BRITISH
Occupation
CIVIL ENGINEER

Average house price in the postcode KT20 5DZ £1,274,000

GARRICK, RONALD

Correspondence address
"TURNBERRY", 14 RODDINGHEAD ROAD, GIFFNOCK, GLASGOW, G46 6TN
Role RESIGNED
Director
Date of birth
August 1940
Appointed on
14 March 1997
Resigned on
31 January 1999
Nationality
BRITISH
Occupation
ENGINEER COMPANY DIRECTOR

DUNBAR, DAVID ADDISON MILNE

Correspondence address
COB 2, DEVONPORT ROYAL DOCKYARD, PLYMOUTH, DEVON, PL1 4SG
Role RESIGNED
Director
Date of birth
August 1941
Appointed on
14 March 1997
Resigned on
28 June 2007
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT COMPANY D

GILBERT, DENNIS ERNEST

Correspondence address
PENKELLY HOUSE, CALSTOCK, CORNWALL, PL18 9RG
Role RESIGNED
Director
Date of birth
September 1947
Appointed on
24 September 1996
Resigned on
4 June 2018
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode PL18 9RG £613,000

PRYOR, ANTHONY FRANCIS

Correspondence address
HILL PARK COURT, SPRINGFIELD DRIVE, LEATHERHEAD, SURREY, KT22 7NL
Role RESIGNED
Director
Date of birth
October 1947
Appointed on
23 July 1996
Resigned on
6 April 2006
Nationality
BRITISH
Occupation
DIRECTOR

MACLACHLAN, RODNEY EWEN

Correspondence address
HELE HOUSE, ASHBURTON, NEWTON ABBOT, DEVON, TQ13 7NW
Role RESIGNED
Director
Date of birth
February 1936
Appointed on
15 May 1995
Resigned on
13 March 1997
Nationality
BRITISH
Occupation
NUCLEAR ENGINEER

Average house price in the postcode TQ13 7NW £992,000

DAVIDSON, ROBERT JAMES

Correspondence address
108 NORTHUMBERLAND ROAD, LEAMINGTON SPA, WARWICKSHIRE, CV32 6HG
Role RESIGNED
Director
Date of birth
July 1928
Appointed on
25 October 1994
Resigned on
31 March 1996
Nationality
BRITISH
Occupation
CHARTERED ENGINEER

Average house price in the postcode CV32 6HG £1,460,000

WARREN, HENRY WILLIAM

Correspondence address
COB 2, DEVONPORT ROYAL DOCKYARD, PLYMOUTH, DEVON, PL1 4SG
Role RESIGNED
Director
Date of birth
May 1950
Appointed on
29 October 1992
Resigned on
4 April 2008
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

BUTLER, BASIL RICHARD RYLAND

Correspondence address
THE OLD VICARAGE, HOLBETON, SOUTH DEVON, PL8 1LH
Role RESIGNED
Director
Date of birth
March 1930
Appointed on
29 October 1992
Resigned on
25 October 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PL8 1LH £810,000

LYON, GEORGE TRAILL

Correspondence address
39 SEYMOUR PARK, PLYMOUTH, DEVON, PL3 5BQ
Role RESIGNED
Secretary
Appointed on
29 October 1992
Resigned on
29 August 1997
Nationality
BRITISH

Average house price in the postcode PL3 5BQ £853,000

LEECE, MICHAEL JEFFREY

Correspondence address
SOUTHWOOD, CRAPSTONE, YELVERTON, DEVON, PL20 7PW
Role RESIGNED
Director
Date of birth
August 1945
Appointed on
29 October 1992
Resigned on
30 June 1996
Nationality
BRITISH
Occupation
ENGINEER

Average house price in the postcode PL20 7PW £1,273,000


More Company Information