CHRISTOPHER JOHN DOGGETT

Total number of appointments 9, 3 active appointments

ENDEAVOUR ENTERPRISES (NORWICH) LIMITED

Correspondence address
1 CHURCH FARM BARNS, RECTORY LANE, LITTLE MELTON, NORWICH, UNITED KINGDOM, NR9 3PF
Role ACTIVE
Director
Date of birth
July 1960
Appointed on
29 September 2016
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode NR9 3PF £931,000

PENDLETON GATE MANAGEMENT LIMITED

Correspondence address
2 CHURCH ROAD, SWAINSTHORPE, NORWICH, NORFOLK, ENGLAND, NR14 8PH
Role ACTIVE
Director
Date of birth
July 1960
Appointed on
8 August 2013
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode NR14 8PH £462,000

NORFOLK DEAF ASSOCIATION (NDA)

Correspondence address
14 MERIDIAN WAY MERIDIAN BUSINESS PARK, NORWICH, ENGLAND, NR7 0TA
Role ACTIVE
Director
Date of birth
July 1960
Appointed on
27 February 2012
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

WENSUM DEVELOPMENTS LIMITED

Correspondence address
C/O JARROLD & SONS LIMITED ST JAMES MILL, WHITEFRIARS, NORWICH, UNITED KINGDOM, NR3 1SH
Role RESIGNED
Director
Date of birth
July 1960
Appointed on
23 February 2016
Resigned on
14 November 2019
Nationality
BRITISH
Occupation
NONE

WENSUM HOMES LIMITED

Correspondence address
C/O JARROLD & SONS LIMITED ST JAMES MILL, WHITEFRIARS, NORWICH, ENGLAND, ENGLAND, NR3 1SH
Role RESIGNED
Director
Date of birth
July 1960
Appointed on
8 March 2012
Resigned on
3 March 2020
Nationality
BRITISH
Occupation
NONE

BULLEN NO.2 LIMITED

Correspondence address
C/O JARROLD & SONS LIMITED ST JAMES MILL, WHITEFRIARS, NORWICH, ENGLAND, ENGLAND, NR3 1SH
Role RESIGNED
Director
Date of birth
July 1960
Appointed on
8 March 2012
Resigned on
3 March 2020
Nationality
BRITISH
Occupation
NONE

OLD MILLER'S WHARF NORWICH LIMITED

Correspondence address
1 CHURCH FARM BARNS, RECTORY LANE LITTLE MELTON, NORWICH, NORFOLK, NR9 3PF
Role RESIGNED
Director
Date of birth
July 1960
Appointed on
1 September 2006
Resigned on
8 September 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NR9 3PF £931,000

MENSWEAR ASSOCIATION OF BRITAIN LIMITED

Correspondence address
10 GREENACRES, LITTLE MELTON, NORWICH, NORFOLK, NR9 3QU
Role RESIGNED
Director
Date of birth
July 1960
Appointed on
21 March 2002
Resigned on
7 September 2004
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode NR9 3QU £597,000

BRITISH SHOPS AND STORES ASSOCIATION LIMITED

Correspondence address
10 GREENACRES, LITTLE MELTON, NORWICH, NORFOLK, NR9 3QU
Role RESIGNED
Director
Date of birth
July 1960
Appointed on
21 March 2002
Resigned on
7 September 2004
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode NR9 3QU £597,000