Bruce Michael DREW

Total number of appointments 10, 7 active appointments

MB BELVEDERE LIMITED

Correspondence address
Stocks Farm, New Road, Rayne, Essex, CM7 8SY
Role ACTIVE
director
Date of birth
July 1941
Appointed on
4 August 2025
Resigned on
29 September 1992
Nationality
British
Occupation
Managing Director

AVIONICS SYSTEMS CONSULTING LIMITED

Correspondence address
The Bowling Green 8 The Downs, Great Dunmow, Essex, United Kingdom, CM6 1DT
Role ACTIVE
director
Date of birth
July 1941
Appointed on
28 September 2016
Nationality
British
Occupation
Director

Average house price in the postcode CM6 1DT £609,000

ARROW REALTY LIMITED

Correspondence address
The Bowling Green 8 The Downs, Great Dunmow, Essex, United Kingdom, CM6 1DT
Role ACTIVE
director
Date of birth
July 1941
Appointed on
18 March 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode CM6 1DT £609,000

AGRI-TECH ORGANIC SOLUTIONS LIMITED

Correspondence address
The Bowling Green 8 The Downs, Great Dunmow, Essex, United Kingdom, CM6 1DT
Role ACTIVE
director
Date of birth
July 1941
Appointed on
25 September 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode CM6 1DT £609,000

HI-GEN POWER LIMITED

Correspondence address
The Bowling Green, 8 The Downs, Great Dunmow, Essex, CM6 1DT
Role ACTIVE
director
Date of birth
July 1941
Appointed on
10 June 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode CM6 1DT £609,000

ADVANCE IP TECHNOLOGIES LIMITED

Correspondence address
The Bowling Green 8 The Downs, Great Dunmow, Essex, United Kingdom, CM6 1DT
Role ACTIVE
director
Date of birth
July 1941
Appointed on
24 August 2009
Resigned on
31 March 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode CM6 1DT £609,000

AQUAVISTA LIMITED

Correspondence address
The Bowling Green 8 The Downs, Great Dunmow, Essex, United Kingdom, CM6 1DT
Role ACTIVE
director
Date of birth
July 1941
Appointed on
9 November 2007
Nationality
British
Occupation
Company Director

Average house price in the postcode CM6 1DT £609,000


FRESH TECHNOLOGIES DEVELOPMENTS LIMITED

Correspondence address
The Bowling Green 8 The Downs, Great Dunmow, Essex, United Kingdom, CM6 1DT
Role RESIGNED
director
Date of birth
July 1941
Appointed on
13 June 2008
Resigned on
30 April 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode CM6 1DT £609,000

CAVALIER TAPES AND CONVERSIONS LIMITED

Correspondence address
The Bowling Green 8 The Downs, Great Dunmow, Essex, United Kingdom, CM6 1DT
Role RESIGNED
director
Date of birth
July 1941
Appointed on
22 May 2001
Resigned on
17 June 2002
Nationality
British
Occupation
Company Director

Average house price in the postcode CM6 1DT £609,000

AQUASOL LIMITED

Correspondence address
The Bowling Green 8 The Downs, Great Dunmow, Essex, United Kingdom, CM6 1DT
Role RESIGNED
director
Date of birth
July 1941
Appointed on
18 June 1993
Resigned on
15 February 2007
Nationality
British
Occupation
Company Director

Average house price in the postcode CM6 1DT £609,000