ANTHONY PETER HOLMES

Total number of appointments 91, 10 active appointments

APH DEVELOPMENTS (IW) LIMITED

Correspondence address
MANOR FARM WELLOW TOP ROAD, WELLOW, YARMOUTH, ENGLAND, PO41 0TB
Role ACTIVE
Director
Date of birth
June 1951
Appointed on
19 March 2021
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode PO41 0TB £500,000

ROACH PITTIS LEGAL SERVICES LIMITED

Correspondence address
60-66 LUGLEY STREET, NEWPORT, ISLE OF WIGHT, UNITED KINGDOM, PO30 5EU
Role ACTIVE
Director
Date of birth
June 1951
Appointed on
15 February 2019
Nationality
BRITISH
Occupation
SOLICITOR

RP620 LIMITED

Correspondence address
60-66 LUGLEY STREET, NEWPORT, UNITED KINGDOM, PO30 5EU
Role ACTIVE
Director
Date of birth
June 1951
Appointed on
16 October 2018
Nationality
BRITISH
Occupation
DIRECTOR

WIGHT GATEWAY LIMITED

Correspondence address
60-66 LUGLEY STREET, NEWPORT, UNITED KINGDOM, PO30 5EU
Role ACTIVE
Director
Date of birth
June 1951
Appointed on
16 October 2018
Nationality
BRITISH
Occupation
DIRECTOR

ROACH PITTIS LLP

Correspondence address
64 LUGLEY STREET, NEWPORT, ISLE OF WIGHT, PO30 5EU
Role ACTIVE
LLPDMEM
Date of birth
June 1951
Appointed on
28 January 2014
Nationality
BRITISH

MALL PROPERTY MANAGEMENT (IOW) LIMITED

Correspondence address
MANOR FARM, WELLOW TOP ROAD, WELLOW, YARMOUTH, ISLE OF WIGHT, PO41 0TB
Role ACTIVE
Director
Date of birth
June 1951
Appointed on
15 May 2008
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode PO41 0TB £500,000

LAMBOURNES SURVEYORS LIMITED

Correspondence address
MANOR FARM, WELLOW TOP ROAD, WELLOW, YARMOUTH, ISLE OF WIGHT, PO41 0TB
Role ACTIVE
Director
Date of birth
June 1951
Appointed on
17 May 2002
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode PO41 0TB £500,000

SHADY LADY FARMS LIMITED

Correspondence address
MANOR FARM, WELLOW TOP ROAD, WELLOW, YARMOUTH, ISLE OF WIGHT, PO41 0TB
Role ACTIVE
Director
Date of birth
June 1951
Appointed on
19 February 1998
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode PO41 0TB £500,000

WELLOW (I.O.W.)FARMERS LIMITED

Correspondence address
MANOR FARM, WELLOW TOP ROAD, WELLOW, YARMOUTH, ISLE OF WIGHT, PO41 0TB
Role ACTIVE
Director
Date of birth
June 1951
Appointed on
25 September 1997
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode PO41 0TB £500,000

ISLE OF WIGHT COUNTY CLUB LIMITED

Correspondence address
62-70 LUGLEY STREET, NEWPORT, ISLE OF WIGHT, PO30 5EU
Role ACTIVE
Director
Date of birth
June 1951
Appointed on
23 June 1991
Nationality
BRITISH
Occupation
SOLICITOR

FARNEY LIMITED

Correspondence address
4 HIGH STREET, ALTON, HAMPSHIRE, UNITED KINGDOM, GU34 1BU
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
22 January 2015
Resigned on
25 January 2019
Nationality
BRITISH
Occupation
SOLICITOR

FARNEY LIMITED

Correspondence address
64 LUGLEY STREET, NEWPORT, ISLE OF WIGHT, UNITED KINGDOM, PO30 5EU
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
5 December 2011
Resigned on
23 October 2012
Nationality
BRITISH
Occupation
SOLICITOR

RP 606 LIMITED

Correspondence address
64 LUGLEY STREET, NEWPORT, ISLE OF WIGHT, UNITED KINGDOM, PO30 5EU
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
15 February 2011
Resigned on
6 July 2011
Nationality
BRITISH
Occupation
SOLICITOR

CHERRY TREES I.W. LIMITED

Correspondence address
64 LUGLEY STREET, NEWPORT, ISLE OF WIGHT, PO30 5EU
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
8 March 2010
Resigned on
22 March 2010
Nationality
BRITISH
Occupation
SOLICITOR

WINCHESTER PARK COURT MANAGEMENT LIMITED

Correspondence address
64 LUGLEY STREET, NEWPORT, ISLE OF WIGHT, PO30 5EU
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
4 March 2010
Resigned on
15 February 2011
Nationality
BRITISH
Occupation
SOLICITOR

NCCG TRADING LIMITED

Correspondence address
64 LUGLEY STREET, NEWPORT, ISLE OF WIGHT, PO30 5EU
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
4 March 2010
Resigned on
30 April 2010
Nationality
BRITISH
Occupation
SOLICITOR

DRIVING GAME IP LTD

Correspondence address
64 LUGLEY STREET, NEWPORT, ISLE OF WIGHT, PO30 5EU
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
4 March 2010
Resigned on
10 September 2010
Nationality
BRITISH
Occupation
SOLICITOR

RP 602 LIMITED

Correspondence address
64 LUGLEY STREET, NEWPORT, ISLE OF WIGHT, PO30 5EU
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
4 March 2010
Resigned on
30 June 2010
Nationality
BRITISH
Occupation
SOLICITOR

ENVIROTANK HERTS LIMITED

Correspondence address
MANOR FARM, WELLOW TOP ROAD, WELLOW, YARMOUTH, ISLE OF WIGHT, PO41 0TB
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
18 April 2008
Resigned on
1 September 2008
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode PO41 0TB £500,000

TALLULAH ESTATES LIMITED

Correspondence address
MANOR FARM, WELLOW TOP ROAD, WELLOW, YARMOUTH, ISLE OF WIGHT, PO41 0TB
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
18 April 2008
Resigned on
3 October 2008
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode PO41 0TB £500,000

LIGHTHOUSE MEDICAL LIMITED

Correspondence address
MANOR FARM, WELLOW TOP ROAD, WELLOW, YARMOUTH, ISLE OF WIGHT, PO41 0TB
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
18 April 2008
Resigned on
4 July 2008
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode PO41 0TB £500,000

I F MACKINNON CAPITAL LTD

Correspondence address
MANOR FARM, WELLOW TOP ROAD, WELLOW, YARMOUTH, ISLE OF WIGHT, PO41 0TB
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
15 August 2007
Resigned on
28 September 2007
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode PO41 0TB £500,000

RP 346 LIMITED

Correspondence address
MANOR FARM, WELLOW TOP ROAD, WELLOW, YARMOUTH, ISLE OF WIGHT, PO41 0TB
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
15 August 2007
Resigned on
13 September 2007
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode PO41 0TB £500,000

ETO SHOW LTD

Correspondence address
MANOR FARM, WELLOW TOP ROAD, WELLOW, YARMOUTH, ISLE OF WIGHT, PO41 0TB
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
15 August 2007
Resigned on
28 September 2007
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode PO41 0TB £500,000

J R ZONE LIMITED

Correspondence address
MANOR FARM, WELLOW TOP ROAD, WELLOW, YARMOUTH, ISLE OF WIGHT, PO41 0TB
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
15 August 2007
Resigned on
27 June 2008
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode PO41 0TB £500,000

HEARTWOOD HOMES (ISLE OF WIGHT) LIMITED

Correspondence address
MANOR FARM, WELLOW TOP ROAD, WELLOW, YARMOUTH, ISLE OF WIGHT, PO41 0TB
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
18 May 2006
Resigned on
16 January 2007
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode PO41 0TB £500,000

ACE SCAFFOLD (UK) LIMITED

Correspondence address
MANOR FARM, WELLOW TOP ROAD, WELLOW, YARMOUTH, ISLE OF WIGHT, PO41 0TB
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
18 May 2006
Resigned on
18 May 2007
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode PO41 0TB £500,000

RP 333 LIMITED

Correspondence address
MANOR FARM, WELLOW TOP ROAD, WELLOW, YARMOUTH, ISLE OF WIGHT, PO41 0TB
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
15 May 2006
Resigned on
1 November 2006
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode PO41 0TB £500,000

RP 334 LIMITED

Correspondence address
MANOR FARM, WELLOW TOP ROAD, WELLOW, YARMOUTH, ISLE OF WIGHT, PO41 0TB
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
15 May 2006
Resigned on
1 November 2006
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode PO41 0TB £500,000

NBA SYMES CONTRACTING LIMITED

Correspondence address
MANOR FARM, WELLOW TOP ROAD, WELLOW, YARMOUTH, ISLE OF WIGHT, PO41 0TB
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
15 May 2006
Resigned on
3 July 2006
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode PO41 0TB £500,000

GOZOOMOO LIMITED

Correspondence address
MANOR FARM, WELLOW TOP ROAD, WELLOW, YARMOUTH, ISLE OF WIGHT, PO41 0TB
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
15 May 2006
Resigned on
8 November 2006
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode PO41 0TB £500,000

EVO FILMS LTD

Correspondence address
MANOR FARM, WELLOW TOP ROAD, WELLOW, YARMOUTH, ISLE OF WIGHT, PO41 0TB
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
1 December 2005
Resigned on
30 March 2006
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode PO41 0TB £500,000

DAVE DEATH MOTORCYCLES (IW) LIMITED

Correspondence address
MANOR FARM, WELLOW TOP ROAD, WELLOW, YARMOUTH, ISLE OF WIGHT, PO41 0TB
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
1 December 2005
Resigned on
9 January 2006
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode PO41 0TB £500,000

CARPENTERS QUAY MANAGEMENT COMPANY LIMITED

Correspondence address
MANOR FARM, WELLOW TOP ROAD, WELLOW, YARMOUTH, ISLE OF WIGHT, PO41 0TB
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
20 July 2005
Resigned on
1 July 2011
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode PO41 0TB £500,000

NEEDLES PLEASURE CRUISES LIMITED

Correspondence address
MANOR FARM, WELLOW TOP ROAD, WELLOW, YARMOUTH, ISLE OF WIGHT, PO41 0TB
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
13 April 2005
Resigned on
7 December 2005
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode PO41 0TB £500,000

COWES PUBLISHING LIMITED

Correspondence address
MANOR FARM, WELLOW TOP ROAD, WELLOW, YARMOUTH, ISLE OF WIGHT, PO41 0TB
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
13 April 2005
Resigned on
2 December 2005
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode PO41 0TB £500,000

WIGHT PLAY SOLUTIONS LTD

Correspondence address
MANOR FARM, WELLOW TOP ROAD, WELLOW, YARMOUTH, ISLE OF WIGHT, PO41 0TB
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
13 April 2005
Resigned on
31 August 2005
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode PO41 0TB £500,000

JR FENCING & SONS LIMITED

Correspondence address
MANOR FARM, WELLOW TOP ROAD, WELLOW, YARMOUTH, ISLE OF WIGHT, PO41 0TB
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
18 January 2005
Resigned on
26 April 2005
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode PO41 0TB £500,000

WOOTTON TYRES LTD

Correspondence address
MANOR FARM, WELLOW TOP ROAD, WELLOW, YARMOUTH, ISLE OF WIGHT, PO41 0TB
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
18 January 2005
Resigned on
14 February 2005
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode PO41 0TB £500,000

FARMER JACKS LIMITED

Correspondence address
MANOR FARM, WELLOW TOP ROAD, WELLOW, YARMOUTH, ISLE OF WIGHT, PO41 0TB
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
18 January 2005
Resigned on
27 April 2005
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode PO41 0TB £500,000

RACC CONSULTANTS LIMITED

Correspondence address
MANOR FARM, WELLOW TOP ROAD, WELLOW, YARMOUTH, ISLE OF WIGHT, PO41 0TB
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
16 November 2004
Resigned on
29 March 2005
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode PO41 0TB £500,000

I M GAS (IOW) LIMITED

Correspondence address
MANOR FARM, WELLOW TOP ROAD, WELLOW, YARMOUTH, ISLE OF WIGHT, PO41 0TB
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
11 October 2004
Resigned on
29 October 2004
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode PO41 0TB £500,000

IN2ACTION LIMITED

Correspondence address
MANOR FARM, WELLOW TOP ROAD, WELLOW, YARMOUTH, ISLE OF WIGHT, PO41 0TB
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
15 December 2003
Resigned on
16 August 2004
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode PO41 0TB £500,000

REGENCY ROSE PROPERTY SERVICES LIMITED

Correspondence address
MANOR FARM, WELLOW TOP ROAD, WELLOW, YARMOUTH, ISLE OF WIGHT, PO41 0TB
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
3 December 2003
Resigned on
29 July 2004
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode PO41 0TB £500,000

P.E. COMPOSITES LIMITED

Correspondence address
MANOR FARM, WELLOW TOP ROAD, WELLOW, YARMOUTH, ISLE OF WIGHT, PO41 0TB
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
28 May 2003
Resigned on
18 December 2003
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode PO41 0TB £500,000

ROBERT GRAY DESIGN LTD

Correspondence address
MANOR FARM, WELLOW TOP ROAD, WELLOW, YARMOUTH, ISLE OF WIGHT, PO41 0TB
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
16 January 2003
Resigned on
4 April 2003
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode PO41 0TB £500,000

A.M. FAITHFULL & SONS LIMITED

Correspondence address
MANOR FARM, WELLOW TOP ROAD, WELLOW, YARMOUTH, ISLE OF WIGHT, PO41 0TB
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
30 April 2002
Resigned on
4 October 2002
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode PO41 0TB £500,000

THE SHIDE COURT ASSOCIATION LIMITED

Correspondence address
MANOR FARM, WELLOW TOP ROAD, WELLOW, YARMOUTH, ISLE OF WIGHT, PO41 0TB
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
8 March 2002
Resigned on
14 March 2002
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode PO41 0TB £500,000

HOSE RHODES DICKSON LIMITED

Correspondence address
MANOR FARM, WELLOW TOP ROAD, WELLOW, YARMOUTH, ISLE OF WIGHT, PO41 0TB
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
22 January 2002
Resigned on
30 April 2002
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode PO41 0TB £500,000

PETER BURNELL ASSOCIATES LIMITED

Correspondence address
MANOR FARM, WELLOW TOP ROAD, WELLOW, YARMOUTH, ISLE OF WIGHT, PO41 0TB
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
22 January 2002
Resigned on
4 May 2002
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode PO41 0TB £500,000

SOMERTON DEVELOPMENTS LIMITED

Correspondence address
MANOR FARM, WELLOW TOP ROAD, WELLOW, YARMOUTH, ISLE OF WIGHT, PO41 0TB
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
22 January 2002
Resigned on
13 May 2002
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode PO41 0TB £500,000

DUROC MEDIA LIMITED

Correspondence address
MANOR FARM, WELLOW TOP ROAD, WELLOW, YARMOUTH, ISLE OF WIGHT, PO41 0TB
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
26 July 2001
Resigned on
15 January 2002
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode PO41 0TB £500,000

WESTOVER FARM CONTRACTORS LIMITED

Correspondence address
MANOR FARM, WELLOW TOP ROAD, WELLOW, YARMOUTH, ISLE OF WIGHT, PO41 0TB
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
9 May 2001
Resigned on
22 October 2001
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode PO41 0TB £500,000

THE CARE LEARNING CENTRE (ISLE OF WIGHT) LIMITED

Correspondence address
MANOR FARM, WELLOW TOP ROAD, WELLOW, YARMOUTH, ISLE OF WIGHT, PO41 0TB
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
9 May 2001
Resigned on
19 July 2001
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode PO41 0TB £500,000

FOX PROPERTY LIMITED

Correspondence address
MANOR FARM, WELLOW TOP ROAD, WELLOW, YARMOUTH, ISLE OF WIGHT, PO41 0TB
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
9 March 2001
Resigned on
2 May 2001
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode PO41 0TB £500,000

CREATIVE STRESSING LIMITED

Correspondence address
MANOR FARM, WELLOW TOP ROAD, WELLOW, YARMOUTH, ISLE OF WIGHT, PO41 0TB
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
9 March 2001
Resigned on
18 April 2001
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode PO41 0TB £500,000

OAKWOOD WIGHT LIMITED

Correspondence address
MANOR FARM, WELLOW TOP ROAD, WELLOW, YARMOUTH, ISLE OF WIGHT, PO41 0TB
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
29 September 2000
Resigned on
24 April 2001
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode PO41 0TB £500,000

KEMPHILL BARN HOLIDAYS LIMITED

Correspondence address
MANOR FARM, WELLOW TOP ROAD, WELLOW, YARMOUTH, ISLE OF WIGHT, PO41 0TB
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
4 July 2000
Resigned on
24 September 2000
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode PO41 0TB £500,000

CREASEY, BILES AND KING LIMITED

Correspondence address
MANOR FARM, WELLOW TOP ROAD, WELLOW, YARMOUTH, ISLE OF WIGHT, PO41 0TB
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
4 July 2000
Resigned on
17 November 2000
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode PO41 0TB £500,000

J R BUCKETT AND SONS LIMITED

Correspondence address
MANOR FARM, WELLOW TOP ROAD, WELLOW, YARMOUTH, ISLE OF WIGHT, PO41 0TB
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
18 May 2000
Resigned on
4 August 2000
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode PO41 0TB £500,000

ACCESS MARINE LIMITED

Correspondence address
MANOR FARM, WELLOW TOP ROAD, WELLOW, YARMOUTH, ISLE OF WIGHT, PO41 0TB
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
16 March 2000
Resigned on
1 May 2000
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode PO41 0TB £500,000

HTP APPRENTICESHIP COLLEGE LTD

Correspondence address
MANOR FARM, WELLOW TOP ROAD, WELLOW, YARMOUTH, ISLE OF WIGHT, PO41 0TB
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
16 March 2000
Resigned on
20 April 2000
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode PO41 0TB £500,000

GO SOUTH COAST LIMITED

Correspondence address
MANOR FARM, WELLOW TOP ROAD, WELLOW, YARMOUTH, ISLE OF WIGHT, PO41 0TB
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
16 March 2000
Resigned on
17 March 2000
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode PO41 0TB £500,000

SOUTH WEST HEATING LIMITED

Correspondence address
FLAGSTONES, GRAVEL PIT ROAD, WOOTTON, ISLE OF WIGHT, PO33 4RB
Role RESIGNED
Nominee Director
Date of birth
June 1951
Appointed on
27 January 2000
Resigned on
11 March 2000

Average house price in the postcode PO33 4RB £583,000

ROSS LETTINGS (IW) LIMITED

Correspondence address
MANOR FARM, WELLOW TOP ROAD, WELLOW, YARMOUTH, ISLE OF WIGHT, PO41 0TB
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
5 January 2000
Resigned on
30 June 2000
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode PO41 0TB £500,000

A.J. WELLS & SONS LIMITED

Correspondence address
MANOR FARM, WELLOW TOP ROAD, WELLOW, YARMOUTH, ISLE OF WIGHT, PO41 0TB
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
19 July 1999
Resigned on
11 January 2000
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode PO41 0TB £500,000

HYBRID MARINE LIMITED

Correspondence address
MANOR FARM, WELLOW TOP ROAD, WELLOW, YARMOUTH, ISLE OF WIGHT, PO41 0TB
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
19 July 1999
Resigned on
5 November 1999
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode PO41 0TB £500,000

PARKWATER DISTRIBUTION LIMITED

Correspondence address
MANOR FARM, WELLOW TOP ROAD, WELLOW, YARMOUTH, ISLE OF WIGHT, PO41 0TB
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
19 March 1999
Resigned on
19 August 1999
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode PO41 0TB £500,000

HOLBROOK BUILDERS LIMITED

Correspondence address
MANOR FARM, WELLOW TOP ROAD, WELLOW, YARMOUTH, ISLE OF WIGHT, PO41 0TB
Role
Director
Date of birth
June 1951
Appointed on
27 January 1999
Nationality
BRITISH
Occupation
SOLICTOR

Average house price in the postcode PO41 0TB £500,000

PM COLOUR LIMITED

Correspondence address
MANOR FARM, WELLOW TOP ROAD, WELLOW, YARMOUTH, ISLE OF WIGHT, PO41 0TB
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
16 October 1998
Resigned on
30 April 1999
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode PO41 0TB £500,000

OLD MANOR HOUSE (SANDOWN) LIMITED

Correspondence address
MANOR FARM, WELLOW TOP ROAD, WELLOW, YARMOUTH, ISLE OF WIGHT, PO41 0TB
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
1 October 1998
Resigned on
1 April 2005
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode PO41 0TB £500,000

RIVERSIDE VENTURES (ISLE OF WIGHT) LIMITED

Correspondence address
FLAGSTONES, GRAVEL PIT ROAD, WOOTTON, ISLE OF WIGHT, PO33 4RB
Role RESIGNED
Nominee Director
Date of birth
June 1951
Appointed on
19 February 1998
Resigned on
8 June 1998

Average house price in the postcode PO33 4RB £583,000

D FARROW DEVELOPMENTS LIMITED

Correspondence address
FLAGSTONES, GRAVEL PIT ROAD, WOOTTON, ISLE OF WIGHT, PO33 4RB
Role RESIGNED
Nominee Director
Date of birth
June 1951
Appointed on
17 October 1997
Resigned on
19 December 1997

Average house price in the postcode PO33 4RB £583,000

ISLAND TRADE WINDOW SUPPLIES LIMITED

Correspondence address
FLAGSTONES, GRAVEL PIT ROAD, WOOTTON, ISLE OF WIGHT, PO33 4RB
Role RESIGNED
Nominee Director
Date of birth
June 1951
Appointed on
16 October 1997
Resigned on
30 October 1997

Average house price in the postcode PO33 4RB £583,000

SOUTHERN VECTIS LIMITED

Correspondence address
MANOR FARM, WELLOW TOP ROAD, WELLOW, YARMOUTH, ISLE OF WIGHT, PO41 0TB
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
1 October 1997
Resigned on
31 July 2005
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode PO41 0TB £500,000

MASSEY VANDENBERG LIMITED

Correspondence address
FLAGSTONES, GRAVEL PIT ROAD, WOOTTON, ISLE OF WIGHT, PO33 4RB
Role RESIGNED
Nominee Director
Date of birth
June 1951
Appointed on
22 May 1996
Resigned on
18 November 1996

Average house price in the postcode PO33 4RB £583,000

ISLAND POWER TOOLS AND HIRE CENTRE LIMITED

Correspondence address
FLAGSTONES, GRAVEL PIT ROAD, WOOTTON, ISLE OF WIGHT, PO33 4RB
Role RESIGNED
Nominee Director
Date of birth
June 1951
Appointed on
29 November 1995
Resigned on
1 February 1996

Average house price in the postcode PO33 4RB £583,000

TROPICAL ENGINEERING LIMITED

Correspondence address
FLAGSTONES, GRAVEL PIT ROAD, WOOTTON, ISLE OF WIGHT, PO33 4RB
Role RESIGNED
Nominee Director
Date of birth
June 1951
Appointed on
11 October 1995
Resigned on
14 November 1995

Average house price in the postcode PO33 4RB £583,000

CRESCENT CARE LIMITED

Correspondence address
FLAGSTONES, GRAVEL PIT ROAD, WOOTTON, ISLE OF WIGHT, PO33 4RB
Role RESIGNED
Nominee Director
Date of birth
June 1951
Appointed on
2 August 1995
Resigned on
12 October 1995

Average house price in the postcode PO33 4RB £583,000

ISLE OF WIGHT COUNTY PRESS GROUP LIMITED

Correspondence address
MANOR FARM, WELLOW TOP ROAD, WELLOW, YARMOUTH, ISLE OF WIGHT, PO41 0TB
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
21 June 1995
Resigned on
12 July 2017
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode PO41 0TB £500,000

WILVER ENGINEERING LTD

Correspondence address
FLAGSTONES, GRAVEL PIT ROAD, WOOTTON, ISLE OF WIGHT, PO33 4RB
Role RESIGNED
Nominee Director
Date of birth
June 1951
Appointed on
29 March 1995
Resigned on
1 March 1996

Average house price in the postcode PO33 4RB £583,000

ISLAND BOOK-KEEPING BUREAU LIMITED

Correspondence address
FLAGSTONES, GRAVEL PIT ROAD, WOOTTON, ISLE OF WIGHT, PO33 4RB
Role RESIGNED
Nominee Director
Date of birth
June 1951
Appointed on
3 February 1995
Resigned on
31 July 1995

Average house price in the postcode PO33 4RB £583,000

LAWTON (BUILDING ENGINEERING SERVICES) LIMITED

Correspondence address
FLAGSTONES, GRAVEL PIT ROAD, WOOTTON, ISLE OF WIGHT, PO33 4RB
Role RESIGNED
Nominee Director
Date of birth
June 1951
Appointed on
3 February 1995
Resigned on
3 April 1995

Average house price in the postcode PO33 4RB £583,000

RP 157 LIMITED

Correspondence address
62-70 LUGLEY STREET, NEWPORT, ISLE OF WIGHT, PO30 5EU
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
29 April 1994
Resigned on
7 July 1994
Nationality
BRITISH
Occupation
SOLICITOR

LOWER KNIGHTON LANDFILL LIMITED

Correspondence address
62-70 LUGLEY STREET, NEWPORT, ISLE OF WIGHT, PO30 5EU
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
6 December 1993
Resigned on
22 April 1994
Nationality
BRITISH
Occupation
SOLICITOR

NEWSEAS TRADING LIMITED

Correspondence address
62-70 LUGLEY STREET, NEWPORT, ISLE OF WIGHT, PO30 5EU
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
6 December 1993
Resigned on
6 April 1994
Nationality
BRITISH
Occupation
SOLICITOR

VECTIS VENTURES LIMITED

Correspondence address
62-70 LUGLEY STREET, NEWPORT, ISLE OF WIGHT, PO30 5EU
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
18 February 1993
Resigned on
27 April 1993
Nationality
BRITISH
Occupation
SOLICITOR

COWES YACHT HAVEN LIMITED

Correspondence address
62-70 LUGLEY STREET, NEWPORT, ISLE OF WIGHT, PO30 5EU
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
3 September 1992
Resigned on
8 April 1993
Nationality
BRITISH
Occupation
SOLICITOR

ISLAND GROUP 90 LIMITED

Correspondence address
62-70 LUGLEY STREET, NEWPORT, ISLE OF WIGHT, PO30 5EU
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
16 December 1991
Resigned on
26 March 1992
Nationality
BRITISH
Occupation
SOLICITOR

ST. JOSEPH'S LODGE MANAGEMENT COMPANY LIMITED

Correspondence address
62-70 LUGLEY STREET, NEWPORT, ISLE OF WIGHT, PO30 5EU
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
1 July 1991
Resigned on
20 December 1991
Nationality
BRITISH
Occupation
SOLICITOR

WOOTTON BUSINESS CENTRE LIMITED

Correspondence address
62-70 LUGLEY STREET, NEWPORT, ISLE OF WIGHT, PO30 5EU
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
6 February 1991
Resigned on
22 April 1991
Nationality
BRITISH
Occupation
SOLICITOR