JONATHAN PETER NATHANIEL ADLINGTON

Total number of appointments 13, 4 active appointments

ROSELAND CLT LTD

Correspondence address
POLVEAN FRESHWATER LANE, ST MAWES, CORNWALL, ENGLAND, TR2 5AR
Role ACTIVE
Director
Date of birth
April 1949
Appointed on
9 December 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TR2 5AR £1,802,000

3 AND 4 THE QUAY PROPERTY MANAGEMENT COMPANY LIMITED

Correspondence address
3-4 THE QUAY, ST MAWES, TRURO, UNITED KINGDOM, TR2 5DG
Role ACTIVE
Director
Date of birth
April 1949
Appointed on
17 July 2018
Nationality
BRITISH
Occupation
RETIRED SOLICITOR

Average house price in the postcode TR2 5DG £297,000

GILBERT AND GOODE LIMITED

Correspondence address
STENNACK HOUSE STENNACK ROAD, ST. AUSTELL, CORNWALL, PL25 3SW
Role ACTIVE
Director
Date of birth
April 1949
Appointed on
11 May 2016
Nationality
BRITISH
Occupation
RETIRED SOLICITOR

Average house price in the postcode PL25 3SW £3,007,000

ST. MAWES SAILING CLUB LTD

Correspondence address
1 THE QUAY, ST. MAWES, TRURO, CORNWALL, TR2 5DG
Role ACTIVE
Director
Date of birth
April 1949
Appointed on
30 September 2014
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode TR2 5DG £297,000


27 - 31 SUTHERLAND STREET MANAGEMENT LIMITED

Correspondence address
4 THE ROPE WALK, ST MAWES, CORNWALL, UK, TR2 5BL
Role RESIGNED
Director
Date of birth
April 1949
Appointed on
5 January 2012
Resigned on
15 February 2013
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode TR2 5BL £576,000

TROWERS & HAMLINS NOMINEES

Correspondence address
3 BUNHILL ROW, LONDON, UNITED KINGDOM, EC1Y 8YZ
Role RESIGNED
Director
Date of birth
April 1949
Appointed on
3 August 2011
Resigned on
31 March 2013
Nationality
BRITISH
Occupation
SENIOR PARTNER

T&H DIRECTORS LIMITED

Correspondence address
3 BUNHILL ROW, LONDON, UNITED KINGDOM, EC1Y 8YZ
Role RESIGNED
Director
Date of birth
April 1949
Appointed on
2 August 2011
Resigned on
31 March 2013
Nationality
BRITISH
Occupation
SENIOR PARTNER

T&H SECRETARIAL SERVICES LIMITED

Correspondence address
3 BUNHILL ROW, LONDON, UNITED KINGDOM, EC1Y 8YZ
Role RESIGNED
Director
Date of birth
April 1949
Appointed on
2 August 2011
Resigned on
31 March 2013
Nationality
BRITISH
Occupation
SENIOR PARTNER

CORNWALL VOLUNTARY SECTOR FORUM

Correspondence address
THE REDRUTH CENTRE 5-6 STATION ROAD, REDRUTH, ENGLAND, TR15 2AB
Role RESIGNED
Director
Date of birth
April 1949
Appointed on
29 March 2011
Resigned on
23 October 2018
Nationality
BRITISH
Occupation
SENIOR PARTNER

TROWERS & HAMLINS INTERNATIONAL LIMITED

Correspondence address
3 BUNHILL ROW, LONDON, UNITED KINGDOM, EC1Y 8YZ
Role RESIGNED
Director
Date of birth
April 1949
Appointed on
30 July 2008
Resigned on
31 March 2013
Nationality
BRITISH
Occupation
SOLICITOR

TROWERS & HAMLINS LLP

Correspondence address
3 BUNHILL ROW, LONDON, UNITED KINGDOM, EC1Y 8YZ
Role RESIGNED
LLPDMEM
Date of birth
April 1949
Appointed on
5 June 2008
Resigned on
31 March 2013
Nationality
BRITISH

STILLNESS SO LLP

Correspondence address
UPPER GATEHAMPTON HOUSE, GORING ON THAMES, RG8 9LT
Role
LLPDMEM
Date of birth
April 1949
Appointed on
23 September 2005
Nationality
BRITISH

Average house price in the postcode RG8 9LT £2,867,000

TROWERS & HAMLINS (SERVICES) LIMITED

Correspondence address
3 BUNHILL ROW, LONDON, UNITED KINGDOM, EC1Y 8YZ
Role RESIGNED
Director
Date of birth
April 1949
Appointed on
2 August 1991
Resigned on
31 March 2013
Nationality
BRITISH
Occupation
SOLICITOR