ANTHONY BRUTON MEYRICK GOOD

Total number of appointments 27, 9 active appointments

US RETAIL LTD

Correspondence address
C/O SHERRARDS SOLICITORS LLP 1 - 3 PEMBERTON ROW, LONDON, UNITED KINGDOM, EC4A 3BG
Role ACTIVE
Director
Date of birth
April 1933
Appointed on
30 November 2016
Nationality
BRITISH
Occupation
DIRECTOR

ALL ABOUT BRANDS PLC

Correspondence address
CLENCH LODGE WOOTON RIVERS, MARLBOROUGH, WILTSHIRE, SN8 4NT
Role ACTIVE
Director
Date of birth
April 1933
Appointed on
11 May 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SN8 4NT £989,000

COX & KINGS (AGENTS) LIMITED

Correspondence address
6TH FLOOR 30 MILLBANK, LONDON, SW1P 4EE
Role ACTIVE
Director
Date of birth
April 1933
Appointed on
21 November 2006
Nationality
BRITISH
Occupation
DIRECTOR

ETN SERVICES LIMITED

Correspondence address
6TH FLOOR, 30 MILLBANK, LONDON, SW1P 4EE
Role ACTIVE
Director
Date of birth
April 1933
Appointed on
1 August 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

COX & KINGS TOURS LIMITED

Correspondence address
6TH FLOOR, 30 MILLBANK, LONDON, SW1P 4EE
Role ACTIVE
Director
Date of birth
April 1933
Appointed on
29 November 1993
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

THE BOLSHOI EXPRESS LIMITED

Correspondence address
6TH FLOOR, 30 MILLBANK, LONDON, SW1P 4EE
Role ACTIVE
Director
Date of birth
April 1933
Appointed on
21 December 1992
Nationality
BRITISH
Occupation
DIRECTOR

COX & KINGS ENTERPRISES LIMITED

Correspondence address
6TH FLOOR, 30 MILLBANK, LONDON, SW1P 4EE
Role ACTIVE
Director
Date of birth
April 1933
Appointed on
16 July 1992
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CKTL REALISATIONS 2019 LIMITED

Correspondence address
C/O KPMG LLP 15 CANADA SQUARE, CANARY WHARF, LONDON, E14 5GL
Role ACTIVE
Director
Date of birth
April 1933
Appointed on
27 February 1991
Nationality
BRITISH
Occupation
DIRECTOR

ENVIRONMENTAL JOURNEY'S LIMITED

Correspondence address
6TH FLOOR, 30 MILLBANK, LONDON, SW1P 4EE
Role ACTIVE
Director
Date of birth
April 1933
Appointed on
27 February 1991
Nationality
BRITISH
Occupation
DIRECTOR

PROMETHEON HOLDINGS (UK) LIMITED

Correspondence address
6TH FLOOR 30 MILLBANK, LONDON, SW1P 4EE
Role RESIGNED
Director
Date of birth
April 1933
Appointed on
30 June 2011
Resigned on
22 March 2018
Nationality
BRITISH
Occupation
DIRECTOR

UK-INDIA BUSINESS COUNCIL

Correspondence address
12TH FLOOR MILLBANK TOWERS, 21 - 24 MILLBANK, LONDON, SW1P 4QP
Role RESIGNED
Director
Date of birth
April 1933
Appointed on
20 April 2005
Resigned on
29 October 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

NUTRAHEALTH PLC

Correspondence address
CLENCH HOUSE, WOOTTON RIVERS, MARLBOROUGH, WILTS, SN8 4NT
Role RESIGNED
Director
Date of birth
April 1933
Appointed on
1 February 2005
Resigned on
28 August 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SN8 4NT £989,000

OBENTO LIMITED

Correspondence address
CLENCH HOUSE, WOOTTON RIVERS, MARLBOROUGH, WILTS, SN8 4NT
Role RESIGNED
Director
Date of birth
April 1933
Appointed on
20 December 2004
Resigned on
28 August 2013
Nationality
BRITISH
Occupation
PR CONSULTANT

Average house price in the postcode SN8 4NT £989,000

CASPIAN UK HOLDINGS LIMITED

Correspondence address
CLENCH HOUSE, WOOTTON RIVERS, MARLBOROUGH, WILTS, SN8 4NT
Role RESIGNED
Director
Date of birth
April 1933
Appointed on
9 March 2004
Resigned on
6 January 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SN8 4NT £989,000

45 QUEEN'S GATE GARDENS LIMITED

Correspondence address
CLENCH HOUSE, WOOTTON RIVERS, MARLBOROUGH, WILTS, SN8 4NT
Role RESIGNED
Director
Date of birth
April 1933
Appointed on
10 June 2003
Resigned on
5 June 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SN8 4NT £989,000

FORTY-FIVE QUEEN'S GATE GARDENS MANAGEMENT LIMITED

Correspondence address
FLAT 3A, 45 QUEENS GATE GARDENS, LONDON, SW7 5ND, SW7 5ND
Role RESIGNED
Director
Date of birth
April 1933
Appointed on
10 March 2003
Resigned on
11 February 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW7 5ND £2,738,000

RELISH EVENTS LIMITED

Correspondence address
CLENCH HOUSE, WOOTTON RIVERS, MARLBOROUGH, WILTS, SN8 4NT
Role RESIGNED
Director
Date of birth
April 1933
Appointed on
23 May 2002
Resigned on
31 August 2006
Nationality
BRITISH
Occupation
PUBLIC RELATIONS CONSULTANT

Average house price in the postcode SN8 4NT £989,000

SAGE ORGANIC LIMITED

Correspondence address
CLENCH HOUSE, WOOTTON RIVERS, MARLBOROUGH, WILTS, SN8 4NT
Role
Director
Date of birth
April 1933
Appointed on
20 November 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SN8 4NT £989,000

DRUMHORSE LIMITED

Correspondence address
CLENCH HOUSE, WOOTTON RIVERS, MARLBOROUGH, WILTS, SN8 4NT
Role RESIGNED
Director
Date of birth
April 1933
Appointed on
26 April 1999
Resigned on
31 March 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SN8 4NT £989,000

LEGEND CONSULTANCY LIMITED

Correspondence address
CLENCH HOUSE, WOOTTON RIVERS, MARLBOROUGH, WILTS, SN8 4NT
Role RESIGNED
Director
Date of birth
April 1933
Appointed on
29 December 1998
Resigned on
18 September 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SN8 4NT £989,000

BUPA CARE HOMES (CFG) LIMITED

Correspondence address
FLAT 1, 8 QUEEN ANNE'S GATE, LONDON, SW7 5NU
Role RESIGNED
Director
Date of birth
April 1933
Appointed on
2 October 1996
Resigned on
6 January 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW7 5NU £2,551,000

FLAGSHIP CONSULTING LIMITED

Correspondence address
CLENCH HOUSE, WOOTTON RIVERS, MARLBOROUGH, WILTS, SN8 4NT
Role RESIGNED
Director
Date of birth
April 1933
Appointed on
15 March 1994
Resigned on
31 March 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SN8 4NT £989,000

BONNEYBOND LIMITED

Correspondence address
FLAT 1, 8 QUEEN ANNE'S GATE, LONDON, SW7 5NU
Role RESIGNED
Director
Date of birth
April 1933
Appointed on
1 December 1993
Resigned on
12 July 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW7 5NU £2,551,000

I.M. FACILITIES LIMITED

Correspondence address
CLENCH HOUSE, WOOTTON RIVERS, MARLBOROUGH, WILTS, SN8 4NT
Role RESIGNED
Director
Date of birth
April 1933
Appointed on
5 July 1992
Resigned on
13 January 1998
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SN8 4NT £989,000

BUPA CARE HOMES (CCG) LIMITED

Correspondence address
FLAT 1, 8 QUEEN ANNE'S GATE, LONDON, SW7 5NU
Role RESIGNED
Director
Date of birth
April 1933
Appointed on
3 July 1992
Resigned on
14 March 1997
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW7 5NU £2,551,000

HOLMES & MARCHANT CORPORATE DESIGN LIMITED

Correspondence address
FLAT 1, 8 QUEEN ANNE'S GATE, LONDON, SW7 5NU
Role RESIGNED
Director
Date of birth
April 1933
Appointed on
24 April 1992
Resigned on
30 April 1992
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW7 5NU £2,551,000

SNELSMORE ESTATES LIMITED

Correspondence address
FLAT 1, 8 QUEEN ANNE'S GATE, LONDON, SW7 5NU
Role RESIGNED
Director
Date of birth
April 1933
Appointed on
29 August 1991
Resigned on
9 January 1997
Nationality
BRITISH
Occupation
PUBLIC RELATIONS CONSULTANT

Average house price in the postcode SW7 5NU £2,551,000