ANGUS ABRAHAM DOUGLAS

Total number of appointments 5, no active appointments


RIVERLYNX LIMITED

Correspondence address
8 CHATHAM STREET, MACHEN, NEWPORT, GWENT, NP1 8SH
Role RESIGNED
Director
Date of birth
March 1971
Appointed on
21 August 2000
Resigned on
25 February 2009
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

LOCHEIL DEVELOPMENT COMPANY LIMITED

Correspondence address
36 VICTORIA ROAD, PENARTH, SOUTH GLAMORGAN, UNITED KINGDOM, CF64 3HX
Role RESIGNED
Director
Date of birth
March 1971
Appointed on
30 September 1997
Resigned on
1 July 2011
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode CF64 3HX £908,000

CADENTREND DEVELOPMENTS LIMITED

Correspondence address
36 VICTORIA ROAD, PENARTH, SOUTH GLAMORGAN, UNITED KINGDOM, CF64 3HX
Role RESIGNED
Director
Date of birth
March 1971
Appointed on
30 September 1997
Resigned on
1 July 2011
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode CF64 3HX £908,000

CHADWICK HOLDINGS LIMITED

Correspondence address
36 VICTORIA ROAD, PENARTH, SOUTH GLAMORGAN, UNITED KINGDOM, CF64 3HX
Role RESIGNED
Director
Date of birth
March 1971
Appointed on
30 September 1997
Resigned on
1 July 2011
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode CF64 3HX £908,000

LOCHEIL DEVELOPMENT (EDINBURGH) LIMITED

Correspondence address
36 VICTORIA ROAD, PENARTH, SOUTH GLAMORGAN, GBR, CF64 3HX
Role RESIGNED
Director
Date of birth
March 1971
Appointed on
30 September 1997
Resigned on
1 July 2011
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode CF64 3HX £908,000