CHARLES DUNCAN SOUKUP

Total number of appointments 14, 10 active appointments

LML ACQUISITION CO PLC

Correspondence address
EASTLEIGH COURT BISHOPSTROW, WARMINSTER, UNITED KINGDOM, BA12 9HW
Role ACTIVE
Director
Date of birth
September 1954
Appointed on
16 November 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BA12 9HW £699,000

ALINA HOLDINGS LIMITED

Correspondence address
EASTLEIGH COURT BISHOPSTROW, WARMINSTER, ENGLAND, BA12 9HW
Role ACTIVE
Director
Date of birth
September 1954
Appointed on
29 July 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BA12 9HW £699,000

NOS 7 LIMITED

Correspondence address
EASTLEIGH COURT BISHOPSTROW, WARMINSTER, ENGLAND, BA12 9HW
Role ACTIVE
Director
Date of birth
September 1954
Appointed on
4 October 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BA12 9HW £699,000

NOS 6 LIMITED

Correspondence address
EASTLEIGH COURT BISHOPSTROW, WARMINSTER, ENGLAND, BA12 9HW
Role ACTIVE
Director
Date of birth
September 1954
Appointed on
4 October 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BA12 9HW £699,000

PEREGRINE PROPERTY COMPANY LIMITED

Correspondence address
EASTLEIGH COURT BISHOPSTROW, WARMINSTER, WILTSHIRE, UNITED KINGDOM, BA12 9HW
Role ACTIVE
Director
Date of birth
September 1954
Appointed on
9 April 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BA12 9HW £699,000

EASTLEIGH COURT LIMITED

Correspondence address
Eastleigh Court Bishopstrow, Warminster, Wiltshire, England, BA12 9HW
Role ACTIVE
director
Date of birth
September 1954
Appointed on
11 June 2014
Resigned on
21 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode BA12 9HW £699,000

EASTLEIGH STABLES LIMITED

Correspondence address
Eastleigh Stables Bishopstrow, Warminster, Wiltshire, England, BA12 9HW
Role ACTIVE
director
Date of birth
September 1954
Appointed on
11 June 2014
Resigned on
21 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode BA12 9HW £699,000

AUTONOMOUS ROBOTICS LIMITED

Correspondence address
Unit 16-17 Mountbatten Business Centre, Millbrook Road East, Southampton, England, SO15 1HY
Role ACTIVE
director
Date of birth
September 1954
Appointed on
25 September 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode SO15 1HY £176,000

AULD MUG INNS LIMITED

Correspondence address
EASTLEIGH COURT BISHOPSTROW, WARMINSTER, WILTSHIRE, ENGLAND, BA12 9HW
Role ACTIVE
Director
Date of birth
September 1954
Appointed on
21 June 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BA12 9HW £699,000

DOA EXPLORATION LIMITED

Correspondence address
SECOND FLOOR EASTLEIGH COURT, BISHOPSTROW, WARMINSTER, WILTSHIRE, ENGLAND, BA12 9HW
Role ACTIVE
Director
Date of birth
September 1954
Appointed on
11 March 2013
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode BA12 9HW £699,000


CITYPOINT INVESTMENTS PLC

Correspondence address
LE PALAIS DE LA PLAGE,, 37 AVENUE PRINCESSE GRACE, MONTE CARLO, 98000, MONACO
Role
Director
Date of birth
September 1954
Appointed on
29 September 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

PRIMORUS INVESTMENTS PLC

Correspondence address
19 GALERIE CHARLES III, MONTE CARLO, 98000, MONACO
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
12 October 2006
Resigned on
24 July 2007
Nationality
BRITISH
Occupation
DIRECTOR

NEWFOUND UK LIMITED

Correspondence address
1 GRAMERCY PARK, APARTMENT 2, NEW YORK, NY 10003
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
14 June 2004
Resigned on
28 February 2006
Nationality
BRITISH
Occupation
DIRECTOR

TINOPOLIS LIMITED

Correspondence address
1 GRAMERCY PARK, APARTMENT 2, NEW YORK, NY 10003
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
13 October 1999
Resigned on
15 September 2005
Nationality
BRITISH
Occupation
DIRECTOR