ALAN JEFFREY SYMONDS

Total number of appointments 12, no active appointments


MOTOR FUEL (NO.6) LIMITED

Correspondence address
PORTLEIGH 180 SOMERTON ROAD, STREET, SOMERSET, UNITED KINGDOM, BA16 0SE
Role RESIGNED
Director
Date of birth
October 1940
Appointed on
16 July 2010
Resigned on
9 February 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BA16 0SE £408,000

JEREMY SYMONDS PROPERTIES LIMITED

Correspondence address
PORTLEIGH 180 SOMERTON ROAD, STREET, SOMERSET, BA16 0SB
Role RESIGNED
Director
Date of birth
October 1940
Appointed on
6 July 2009
Resigned on
9 February 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BA16 0SB £579,000

SMILE PROPERTY LIMITED

Correspondence address
PORTLEIGH 180 SOMERTON ROAD, STREET, SOMERSET, BA16 0SB
Role RESIGNED
Director
Date of birth
October 1940
Appointed on
27 February 2007
Resigned on
12 September 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BA16 0SB £579,000

SYMONDS PROPERTY MANAGEMENT LLP

Correspondence address
PORTLEIGH, 180 SOMERTON ROAD, STREET, BA16 0SB
Role RESIGNED
LLPDMEM
Date of birth
October 1940
Appointed on
16 December 2005
Resigned on
9 February 2011
Nationality
BRITISH

Average house price in the postcode BA16 0SB £579,000

2 GREENWAY ROAD REDLAND MANAGEMENT COMPANY LIMITED

Correspondence address
PORTLEIGH 180 SOMERTON ROAD, STREET, SOMERSET, BA16 0SB
Role RESIGNED
Director
Date of birth
October 1940
Appointed on
2 July 2003
Resigned on
1 December 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BA16 0SB £579,000

SYMONDS GARAGES LIMITED

Correspondence address
PORTLEIGH 180 SOMERTON ROAD, STREET, SOMERSET, BA16 0SB
Role RESIGNED
Director
Date of birth
October 1940
Appointed on
22 March 1999
Resigned on
9 February 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BA16 0SB £579,000

SMILE COFFEE LIMITED

Correspondence address
PORTLEIGH 180 SOMERTON ROAD, STREET, SOMERSET, BA16 0SB
Role RESIGNED
Director
Date of birth
October 1940
Appointed on
22 March 1999
Resigned on
9 February 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BA16 0SB £579,000

SMILE STORES LIMITED

Correspondence address
PORTLEIGH 180 SOMERTON ROAD, STREET, SOMERSET, BA16 0SB
Role RESIGNED
Director
Date of birth
October 1940
Appointed on
27 August 1998
Resigned on
12 September 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BA16 0SB £579,000

KEY FOOD STORES LIMITED

Correspondence address
PORTLEIGH 180 SOMERTON ROAD, STREET, SOMERSET, BA16 0SB
Role RESIGNED
Director
Date of birth
October 1940
Appointed on
17 June 1997
Resigned on
12 September 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BA16 0SB £579,000

CO-OP WHOLESALE LIMITED

Correspondence address
PORTLEIGH 180 SOMERTON ROAD, STREET, SOMERSET, BA16 0SB
Role RESIGNED
Director
Date of birth
October 1940
Appointed on
20 November 1996
Resigned on
18 October 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BA16 0SB £579,000

SMILE HOLDINGS LIMITED

Correspondence address
PORTLEIGH 180 SOMERTON ROAD, STREET, SOMERSET, BA16 0SB
Role RESIGNED
Director
Date of birth
October 1940
Appointed on
25 October 1996
Resigned on
12 September 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BA16 0SB £579,000

THE BRITISH WATER SKI & WAKEBOARD FEDERATION LIMITED

Correspondence address
PORTLEIGH 180 SOMERTON ROAD, STREET, SOMERSET, BA16 0SB
Role RESIGNED
Director
Date of birth
October 1940
Appointed on
20 February 1992
Resigned on
7 January 2007
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode BA16 0SB £579,000