Adrian Howard WILLMOTT

Total number of appointments 20, 9 active appointments

01124703 LIMITED

Correspondence address
Orchard Court Wells Road, Westbury Sub Mendip, Wells, Somerset, BA5 1EX
Role ACTIVE
director
Date of birth
October 1962
Appointed on
7 September 2025
Nationality
British
Occupation
Director

Average house price in the postcode BA5 1EX £572,000

ADRIAN RAYMOND LIMITED

Correspondence address
The Lodge Oakhill, Radstock, England, BA3 5AN
Role ACTIVE
director
Date of birth
October 1962
Appointed on
7 September 2025
Nationality
British
Occupation
Director

Average house price in the postcode BA3 5AN £611,000

COACH HOUSE DEVELOPMENTS (SW) LIMITED

Correspondence address
The Lodge Oakhill, Radstock, Somerset, United Kingdom, BA3 5AN
Role ACTIVE
director
Date of birth
October 1962
Appointed on
12 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode BA3 5AN £611,000

BRIERLEY HILL (C&P) LIMITED

Correspondence address
PO BOX No 5379 The Lodge, Oakhill, Radstock, Somerset, United Kingdom, BA3 5AN
Role ACTIVE
director
Date of birth
October 1962
Appointed on
17 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode BA3 5AN £611,000

CAROL JOY LONDON LIMITED

Correspondence address
C/O Cadre Advisory Station Approach, Penarth, South Glamorgan, Wales, CF64 3EE
Role ACTIVE
director
Date of birth
October 1962
Appointed on
12 October 2021
Resigned on
19 November 2024
Nationality
British
Occupation
Director

Average house price in the postcode CF64 3EE £395,000

WOODJAM LIMITED

Correspondence address
Hermes House Fire Fly Avenue, Swindon, SN2 2GA
Role ACTIVE
director
Date of birth
October 1962
Appointed on
29 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode SN2 2GA £354,000

FINTRY HOUSE GLASGOW LIMITED

Correspondence address
PO BOX No 5379 The Lodge, Oakhill, Radstock, Somerset, United Kingdom, BA3 5AN
Role ACTIVE
director
Date of birth
October 1962
Appointed on
26 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode BA3 5AN £611,000

NGRE NORTHWICH LTD

Correspondence address
The Old Rectory High Street, West Lydford, Somerton, England, TA11 7DQ
Role ACTIVE
director
Date of birth
October 1962
Appointed on
29 July 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode TA11 7DQ £726,000

CRW HOLDINGS LIMITED

Correspondence address
The Lodge Zion Hill, Oakhill, Radstock, United Kingdom, BA3 5AN
Role ACTIVE
director
Date of birth
October 1962
Appointed on
26 February 2018
Nationality
British
Occupation
Director

Average house price in the postcode BA3 5AN £611,000


GURNEY SLADE LIME & STONE CO.LIMITED

Correspondence address
The White House Gurney Slade, Radstock, Somerset, United Kingdom, BA3 4UU
Role RESIGNED
director
Date of birth
October 1962
Appointed on
7 September 2025
Resigned on
3 December 2018
Nationality
British
Occupation
Director

Average house price in the postcode BA3 4UU £1,237,000

THE FERTILIZER COMPANY LIMITED

Correspondence address
The White House Gurney Slade, Radstock, Somerset, United Kingdom, BA3 4UU
Role RESIGNED
director
Date of birth
October 1962
Appointed on
28 February 2006
Resigned on
3 December 2018
Nationality
British
Occupation
Co Director

Average house price in the postcode BA3 4UU £1,237,000

MINSOL LIMITED

Correspondence address
C/O Lkab Minerals Limited Raynesway, Derby, England, DE21 7BE
Role RESIGNED
director
Date of birth
October 1962
Appointed on
5 May 2004
Resigned on
3 December 2018
Nationality
British
Occupation
Company Director

SURESCREED LIMITED

Correspondence address
The White House Gurney Slade, Radstock, Somerset, United Kingdom, BA3 4UU
Role RESIGNED
director
Date of birth
October 1962
Appointed on
6 October 2003
Resigned on
3 December 2018
Nationality
British
Occupation
Director

Average house price in the postcode BA3 4UU £1,237,000

SUREFLOW LIMITED

Correspondence address
The White House Gurney Slade, Radstock, Somerset, United Kingdom, BA3 4UU
Role RESIGNED
director
Date of birth
October 1962
Appointed on
10 January 2003
Resigned on
3 December 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode BA3 4UU £1,237,000

SUREFOAM LIMITED

Correspondence address
The White House Gurney Slade, Radstock, Somerset, United Kingdom, BA3 4UU
Role RESIGNED
director
Date of birth
October 1962
Appointed on
10 January 2003
Resigned on
3 December 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode BA3 4UU £1,237,000

FOUNDRY MINERALS LIMITED

Correspondence address
The White House Gurney Slade, Radstock, Somerset, United Kingdom, BA3 4UU
Role RESIGNED
director
Date of birth
October 1962
Appointed on
2 July 2002
Resigned on
3 December 2018
Nationality
British
Occupation
Director

Average house price in the postcode BA3 4UU £1,237,000

LKAB MINERALS LIMITED

Correspondence address
The White House Gurney Slade, Radstock, Somerset, United Kingdom, BA3 4UU
Role RESIGNED
director
Date of birth
October 1962
Appointed on
7 July 1999
Resigned on
3 December 2018
Nationality
British
Occupation
Director

Average house price in the postcode BA3 4UU £1,237,000

FENESTRON LIMITED

Correspondence address
The White House Gurney Slade, Radstock, Somerset, United Kingdom, BA3 4UU
Role
director
Date of birth
October 1962
Appointed on
7 July 1999
Nationality
British
Occupation
Director

Average house price in the postcode BA3 4UU £1,237,000

FRANCIS FLOWER LIMITED

Correspondence address
C/O Lkab Minerals Limited Raynesway, Derby, England, DE21 7BE
Role RESIGNED
director
Date of birth
October 1962
Appointed on
3 March 1998
Resigned on
3 December 2018
Nationality
British
Occupation
Director

WICKEN LIME AND STONE COMPANY LIMITED

Correspondence address
The White House Gurney Slade, Radstock, Somerset, United Kingdom, BA3 4UU
Role RESIGNED
director
Date of birth
October 1962
Appointed on
3 September 1997
Resigned on
3 December 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode BA3 4UU £1,237,000