ALISON RUTH DORRICOTT

Total number of appointments 6, 5 active appointments

ZA NUMBER 1 LTD

Correspondence address
MOUNTAIN VIEW INNOVATION CENTRE JURBY ROAD, LEZAYRE, RAMSEY, ISLE OF MAN, UNITED KINGDOM
Role ACTIVE
Director
Date of birth
August 1963
Appointed on
16 August 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ZA NUMBER 2 LTD

Correspondence address
MOUNTAIN VIEW INNOVATION CENTRE JURBY ROAD, LEZAYRE, RAMSEY, ISLE OF MAN, UNITED KINGDOM
Role ACTIVE
Director
Date of birth
August 1963
Appointed on
16 August 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SPRING HARVEST HOLIDAYS LIMITED

Correspondence address
14 HORSTED SQUARE, UCKFIELD, EAST SUSSEX, TN22 1QG
Role ACTIVE
Director
Date of birth
August 1963
Appointed on
28 February 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TN22 1QG £681,000

ZIPADDRESS SHH LIMITED

Correspondence address
14 HORSTED SQUARE, UCKFIELD, EAST SUSSEX, TN22 1QG
Role ACTIVE
Director
Date of birth
August 1963
Appointed on
1 November 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TN22 1QG £681,000

SPRING HARVEST HOLIDAYS NO 2 LIMITED

Correspondence address
14 HORSTED SQUARE, UCKFIELD, EAST SUSSEX, TN22 1QG
Role ACTIVE
Director
Date of birth
August 1963
Appointed on
31 October 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TN22 1QG £681,000


ZIPADDRESS SHH LIMITED

Correspondence address
14 HORSTED SQUARE, UCKFIELD, EAST SUSSEX, TN22 1QG
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
24 November 2004
Resigned on
6 October 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TN22 1QG £681,000