Carleton Adrian YOUNG

Total number of appointments 16, 5 active appointments

BATH HILL COURT (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED

Correspondence address
Unit 6 Fleetsbridge Business Centre, Upton Road, Poole, England, BH17 7AF
Role ACTIVE
director
Date of birth
June 1955
Appointed on
18 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode BH17 7AF £351,000

EBICO LIMITED

Correspondence address
Office 16, Hexagon House Avenue 4, Station Lane, Witney, Oxfordshire, England, OX28 4BN
Role ACTIVE
director
Date of birth
June 1955
Appointed on
18 February 2021
Nationality
British
Occupation
Company Director

EBICO TRADING LIMITED

Correspondence address
Zinc Building Second Floor, Broadshires Way, Carterton, Oxon, England, OX18 1AD
Role ACTIVE
director
Date of birth
June 1955
Appointed on
12 October 2018
Resigned on
30 March 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode OX18 1AD £357,000

MAIL AND PRINT SERVICES LTD

Correspondence address
Santis, Bathwick Hill, Bath, BA2 6EX
Role ACTIVE
director
Date of birth
June 1955
Appointed on
16 September 2002
Resigned on
5 March 2008
Nationality
British
Occupation
Accountant

Average house price in the postcode BA2 6EX £1,789,000

CARLETON LEE LIMITED

Correspondence address
46 Bath Hill Court Bath Road, Bournemouth, England, BH1 2HR
Role ACTIVE
director
Date of birth
June 1955
Appointed on
30 September 1993
Nationality
British
Occupation
Company Director

Average house price in the postcode BH1 2HR £1,040,000


MERIDIAN EXPLORATION SERVICES LTD

Correspondence address
Santis Bathwick Hill, Bath, United Kingdom, BA2 6EX
Role RESIGNED
director
Date of birth
June 1955
Appointed on
25 October 2011
Resigned on
4 January 2012
Nationality
British
Occupation
Accountant

Average house price in the postcode BA2 6EX £1,789,000

SIMCO SECURITY LIMITED

Correspondence address
Santis Bathwick Hill, Bath, United Kingdom, BA2 6EX
Role RESIGNED
director
Date of birth
June 1955
Appointed on
17 December 2009
Resigned on
7 January 2010
Nationality
British
Occupation
Accountant

Average house price in the postcode BA2 6EX £1,789,000

MPS MARKETING SERVICES LTD

Correspondence address
Santis, Bathwick Hill, Bath, BA2 6EX
Role RESIGNED
director
Date of birth
June 1955
Appointed on
21 January 2008
Resigned on
1 November 2011
Nationality
British
Occupation
Director

Average house price in the postcode BA2 6EX £1,789,000

S A C DEVELOPMENTS LTD.

Correspondence address
THE OLD RECTORY, CASTLE COMBE, CHIPPENHAM, WILTSHIRE, SN14 7HU
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
1 May 1995
Resigned on
8 March 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SN14 7HU £1,079,000

BM CONSTRUCTION EQUIPMENT LTD

Correspondence address
THE OLD RECTORY, CASTLE COMBE, CHIPPENHAM, WILTSHIRE, SN14 7HU
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
4 August 1993
Resigned on
30 September 1993
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SN14 7HU £1,079,000

COATS GROUP PLC

Correspondence address
THE OLD RECTORY, CASTLE COMBE, CHIPPENHAM, WILTSHIRE, SN14 7HU
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
8 December 1992
Resigned on
30 September 1993
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SN14 7HU £1,079,000

S G WARBURG GROUP LIMITED

Correspondence address
THE OLD RECTORY, CASTLE COMBE, CHIPPENHAM, WILTSHIRE, SN14 7HU
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
20 October 1992
Resigned on
30 September 1993
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SN14 7HU £1,079,000

WAVENMILL LIMITED

Correspondence address
The Old Rectory, Castle Combe, Chippenham, Wiltshire, SN14 7HU
Role RESIGNED
director
Date of birth
June 1955
Appointed on
16 April 1992
Resigned on
30 September 1993
Nationality
British

Average house price in the postcode SN14 7HU £1,079,000

THOMAS ROBINSON GROUP LIMITED

Correspondence address
The Old Rectory, Castle Combe, Chippenham, Wiltshire, SN14 7HU
Role RESIGNED
director
Date of birth
June 1955
Appointed on
18 February 1992
Resigned on
30 September 1993
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SN14 7HU £1,079,000

LEJARA HOLDINGS LIMITED

Correspondence address
THE OLD RECTORY, CASTLE COMBE, CHIPPENHAM, WILTSHIRE, SN14 7HU
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
20 October 1991
Resigned on
30 September 1993
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SN14 7HU £1,079,000

FERRARIS OF CRICKLEWOOD LIMITED

Correspondence address
THE OLD RECTORY, CASTLE COMBE, CHIPPENHAM, WILTSHIRE, SN14 7HU
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
1 May 1991
Resigned on
7 September 1993
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SN14 7HU £1,079,000