Brian George CHENOWETH

Total number of appointments 12, 5 active appointments

ROSELAND CLT LTD

Correspondence address
Chenoweths Sea View Crescent, St Mawes, Truro, Cornwall, United Kingdom, TR2 5BW
Role ACTIVE
director
Date of birth
October 1949
Appointed on
28 February 2019
Resigned on
30 November 2023
Nationality
British
Occupation
Retired

Average house price in the postcode TR2 5BW £852,000

SWANNICK & KEARN PROPERTIES LIMITED

Correspondence address
Azets, 3rd Floor, Salt Quay House Sutton Harbour, Plymouth, Devon, PL4 0BN
Role ACTIVE
director
Date of birth
October 1949
Appointed on
27 September 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode PL4 0BN £580,000

THE SAINT MAWES HARBOUR CONSERVATION TRUST

Correspondence address
CHENOWETH SEA VIEW CRESCENT, ST. MAWES, CORNWALL, TR2 5BW
Role ACTIVE
Director
Date of birth
October 1949
Appointed on
30 September 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TR2 5BW £852,000

RHOSNOWETH DEVELOPMENTS LIMITED

Correspondence address
Unit 9 Unit 9, Chenoweth Business Park, Ruanhighlanes, Truro, England, TR2 5JT
Role ACTIVE
director
Date of birth
October 1949
Appointed on
11 July 2006
Nationality
British
Occupation
Company Director

Average house price in the postcode TR2 5JT £846,000

RHOS CONSTRUCTION LIMITED

Correspondence address
Unit 9 Unit 9 Chenoweth Business Park, Ruanhighlanes, Truro, England, TR2 5JT
Role ACTIVE
director
Date of birth
October 1949
Appointed on
27 March 1996
Nationality
British
Occupation
Director

Average house price in the postcode TR2 5JT £846,000


ST. MAWES SAILING CLUB LTD

Correspondence address
1 THE QUAY, ST. MAWES, TRURO, CORNWALL, TR2 5DG
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
2 September 2016
Resigned on
30 September 2020
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode TR2 5DG £299,000

WHEAL MARTYN TRUST

Correspondence address
LIDN PARK QUARRY CRESCENT, PENNYGILLAM INDUSTRIAL ESTATE, LAUNCESTON, CORNWALL, ENGLAND, PL15 7PF
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
13 December 2012
Resigned on
27 August 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PL15 7PF £733,000

SOUTH WEST LAKES LIMITED

Correspondence address
LIDN PARK QUARRY CRESCENT, PENNY GILLAM IND ESTATE, LAUNCESTON, CORNWALL, PL15 7PF
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
19 January 2012
Resigned on
31 July 2014
Nationality
BRITISH
Occupation
BUSINESS OWNER

Average house price in the postcode PL15 7PF £733,000

PERCUIL RIVER MOORINGS LIMITED

Correspondence address
CHENOWETH SEA VIEW CRESCENT, ST. MAWES, TRURO, CORNWALL, ENGLAND, TR2 5BW
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
24 November 2010
Resigned on
7 December 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TR2 5BW £852,000

MAEN KARNE CONCRETE PRODUCTS LTD

Correspondence address
MELBUR WORKS SUMMERCOURT, NEWQUAY, CORNWALL, TR8 5UA
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
18 August 2010
Resigned on
3 January 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TR8 5UA £719,000

CHENOWETHS BUSINESS PARK LIMITED

Correspondence address
UNIT 1 CHENOWETH BUSINESS PARK RUAN HIGH LANES, TRURO, CORNWALL, ENGLAND, TR2 5JT
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
14 March 2008
Resigned on
20 December 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TR2 5JT £846,000

BODMIN BLOCKS LIMITED

Correspondence address
SEA HOUSE, SEA VIEW CRESCENT, ST. MAWES, TRURO, TR2 5BW
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
30 September 1991
Resigned on
4 March 2005
Nationality
BRITISH
Occupation
ROAD HAULIER

Average house price in the postcode TR2 5BW £852,000