ANDREW RODNEY METCALFE WALL

Total number of appointments 30, 2 active appointments

MAESBROOK EVENTS LIMITED

Correspondence address
SPA HOUSE CWMCARVAN, MONMOUTH, UNITED KINGDOM, NP25 4PL
Role ACTIVE
Director
Date of birth
June 1952
Appointed on
18 April 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NP25 4PL £1,283,000

MAESBROOK BARNS LIMITED

Correspondence address
SPA HOUSE CWMCARVAN, MONMOUTH, GWENT, WALES, NP25 4PL
Role ACTIVE
Director
Date of birth
June 1952
Appointed on
5 May 2015
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode NP25 4PL £1,283,000


MAESBROOK SERVICES LIMITED

Correspondence address
SPA HOUSE CWMCARVAN, CWMCARVAN, MONMOUTH, WALES, NP25 4PL
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
7 March 2018
Resigned on
4 December 2019
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode NP25 4PL £1,283,000

SPA DENTAL PROPERTIES SOUTHAMPTON LIMITED

Correspondence address
WERNGOCHEN, CWM CARVAN, MONMOUTH, NP25
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
28 October 2008
Resigned on
18 October 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

SPA DENTAL PROPERTIES WEM LIMITED

Correspondence address
WERNGOCHEN, CWM CARVAN, MONMOUTH, NP25
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
28 October 2008
Resigned on
18 October 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

SPADENTAL MANAGEMENT LLP

Correspondence address
SPA HOUSE, CWMCARVAN, MONMOUTH, NP25 4PL
Role RESIGNED
LLPDMEM
Date of birth
June 1952
Appointed on
19 September 2008
Resigned on
13 May 2009
Nationality
BRITISH

Average house price in the postcode NP25 4PL £1,283,000

SPADENTAL HOLDINGS LTD

Correspondence address
WERNGOCHEN, CWM CARVAN, MONMOUTH, NP25
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
19 May 2008
Resigned on
13 May 2009
Nationality
BRITISH
Occupation
DIRECTOR

SPA HEARING LIMITED

Correspondence address
WERNGOCHEN, CWM CARVAN, MONMOUTH, NP25
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
24 May 2007
Resigned on
18 September 2007
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

NUMBER 5 SDP LIMITED

Correspondence address
WERNGOCHEN, CWM CARVAN, MONMOUTH, NP25
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
24 May 2007
Resigned on
18 September 2007
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

NUMBER 4 SDP LIMITED

Correspondence address
WERNGOCHEN, CWM CARVAN, MONMOUTH, NP25
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
24 May 2007
Resigned on
18 September 2007
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

NUMBER 3 SDP LIMITED

Correspondence address
WERNGOCHEN, CWM CARVAN, MONMOUTH, NP25
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
24 May 2007
Resigned on
18 September 2007
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

SPADENTAL HOLDINGS LTD

Correspondence address
WERNGOCHEN, CWM CARVAN, MONMOUTH, NP25
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
24 May 2007
Resigned on
18 September 2007
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

BASSETT DENTAL PRACTICE LIMITED

Correspondence address
WERNGOCHEN, CWM CARVAN, MONMOUTH, NP25
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
23 March 2007
Resigned on
18 September 2007
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

SPA DENTAL PROPERTIES SOUTHAMPTON LIMITED

Correspondence address
WERNGOCHEN, CWM CARVAN, MONMOUTH, NP25
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
22 January 2007
Resigned on
31 July 2007
Nationality
BRITISH
Occupation
DIRECTOR

WHITEFIELDS SPA DENTAL MANAGEMENT LLP

Correspondence address
SPA HOUSE, CWMCARVAN, MONMOUTH, NP25 4PL
Role RESIGNED
LLPDMEM
Date of birth
June 1952
Appointed on
21 July 2006
Resigned on
10 July 2007
Nationality
BRITISH

Average house price in the postcode NP25 4PL £1,283,000

SPADENTAL HULL LLP

Correspondence address
SPA HOUSE, CWMCARVAN, MONMOUTH, NP25 4PL
Role RESIGNED
LLPDMEM
Date of birth
June 1952
Appointed on
21 July 2006
Resigned on
10 July 2007
Nationality
BRITISH

Average house price in the postcode NP25 4PL £1,283,000

HANDFORTH DENTAL PRACTICE LLP

Correspondence address
SPA HOUSE, CWMCARVAN, MONMOUTH, NP25 4PL
Role RESIGNED
LLPDMEM
Date of birth
June 1952
Appointed on
21 July 2006
Resigned on
10 July 2007
Nationality
BRITISH

Average house price in the postcode NP25 4PL £1,283,000

SPA DENTAL MANAGEMENT TUNBRIDGE WELLS LLP

Correspondence address
SPA HOUSE, CWMCARVAN, MONMOUTH, NP25 4PL
Role RESIGNED
LLPDMEM
Date of birth
June 1952
Appointed on
21 July 2006
Resigned on
10 July 2007
Nationality
BRITISH

Average house price in the postcode NP25 4PL £1,283,000

GDAX LIMITED

Correspondence address
WERNGOCHEN, CWM CARVAN, MONMOUTH, NP25
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
29 April 2006
Resigned on
15 March 2010
Nationality
BRITISH
Occupation
DIRECTOR & CHARTERED ACCOUNTAN

SPA DENTAL PROPERTIES WEM LIMITED

Correspondence address
WERNGOCHEN, CWM CARVAN, MONMOUTH, NP25
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
29 April 2006
Resigned on
18 September 2007
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

GDAX LLP

Correspondence address
SPA HOUSE, CWMCARVAN, MONMOUTH, NP25 4PL
Role RESIGNED
LLPDMEM
Date of birth
June 1952
Appointed on
25 April 2006
Resigned on
25 June 2008
Nationality
BRITISH

Average house price in the postcode NP25 4PL £1,283,000

SPADENTAL PETERBOROUGH LLP

Correspondence address
SPA HOUSE, CWMCARVAN, MONMOUTH, NP25 4PL
Role RESIGNED
LLPDMEM
Date of birth
June 1952
Appointed on
12 January 2006
Resigned on
27 December 2006
Nationality
BRITISH

Average house price in the postcode NP25 4PL £1,283,000

SPADENTAL WOTTON LLP

Correspondence address
SPA HOUSE, CWMCARVAN, MONMOUTH, NP25 4PL
Role RESIGNED
LLPDMEM
Date of birth
June 1952
Appointed on
23 December 2005
Resigned on
17 September 2007
Nationality
BRITISH

Average house price in the postcode NP25 4PL £1,283,000

SPA DENTAL SECRETARIAL SERVICES LIMITED

Correspondence address
WERNGOCHEN, CWM CARVAN, MONMOUTH, NP25
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
13 September 2005
Resigned on
8 September 2009
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

SPADENTAL MANAGEMENT LLP

Correspondence address
SPA HOUSE, CWMCARVAN, MONMOUTH, NP25 4PL
Role RESIGNED
LLPDMEM
Date of birth
June 1952
Appointed on
30 April 2005
Resigned on
25 June 2008
Nationality
BRITISH

Average house price in the postcode NP25 4PL £1,283,000

NORPORTAL LLP

Correspondence address
SPA HOUSE, CWMCARVAN, MONMOUTH, NP25 4PL
Role
LLPDMEM
Date of birth
June 1952
Appointed on
24 November 2004
Nationality
BRITISH

Average house price in the postcode NP25 4PL £1,283,000

BLUE MOTOR FINANCE LIMITED

Correspondence address
WERNGOCHEN, CWM CARVAN, MONMOUTH, NP25
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
4 July 2002
Resigned on
30 March 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

EDWARD STANFORD GROUP LIMITED

Correspondence address
WERNGOCHEN, CWM CARVAN, MONMOUTH, NP25
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
29 May 2002
Resigned on
6 August 2014
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

MOORE KINGSTON SMITH CORPORATE FINANCE LIMITED

Correspondence address
WERNGOCHEN, CWM CARVAN, MONMOUTH, NP25
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
22 January 2002
Resigned on
6 March 2002
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

DALLMED LIMITED

Correspondence address
WERNGOCHEN, CWM CARVAN, MONMOUTH, NP25
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
12 December 1994
Resigned on
10 January 1995
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT