DAVID ALEXANDER GEORGE GEBBIE

Total number of appointments 7, 3 active appointments

STEPHENS SCOWN LLP

Correspondence address
CURZON HOUSE SOUTHERNHAY WEST, EXETER, DEVON, EX1 1RS
Role ACTIVE
LLPMEM
Date of birth
December 1963
Appointed on
1 June 2020
Nationality
SCOTTISH

OTB EVELING LLP

Correspondence address
SENATE COURT SOUTHERNHAY GARDENS, EXETER, EX1 1NT
Role ACTIVE
LLPMEM
Date of birth
December 1963
Appointed on
2 March 2012
Nationality
BRITISH

Average house price in the postcode EX1 1NT £231,000

BALLPARK VENTURES LLP

Correspondence address
CARRICK HOUSE LYPIATT ROAD, CHELTENHAM, ENGLAND, GL50 2QJ
Role ACTIVE
LLPMEM
Date of birth
December 1963
Appointed on
16 December 2011
Nationality
BRITISH

Average house price in the postcode GL50 2QJ £425,000


OTB EVELING LLP

Correspondence address
11 SHERBROOK HILL, BUDLEIGH SALTERTON, UNITED KINGDOM, EX9 6DA
Role RESIGNED
LLPDMEM
Date of birth
December 1963
Appointed on
6 January 2012
Resigned on
20 February 2012
Nationality
BRITISH

Average house price in the postcode EX9 6DA £1,012,000

B.V.P. AITKEN LLP

Correspondence address
11 SHERBROOK HILL, BUDLEIGH SALTERTON, DEVON, EX9 6DA
Role
LLPDMEM
Date of birth
December 1963
Appointed on
5 June 2009
Nationality
SCOTTISH

Average house price in the postcode EX9 6DA £1,012,000

FOX RODNEY SEARCH LIMITED

Correspondence address
RC EDEN TOWER, 25 BOULEVARD DE BELGIQUE, MONACO, 98000, MONACO, FOREIGN
Role RESIGNED
Director
Date of birth
December 1963
Appointed on
1 March 2001
Resigned on
28 February 2013
Nationality
BRITISH
Occupation
SOLICITOR

TEMPLECO FOUR LIMITED

Correspondence address
20 ESSEX STREETT, LONDON, WC2R 3AL
Role RESIGNED
Director
Date of birth
December 1963
Appointed on
6 November 1992
Resigned on
10 November 1992
Nationality
BRITISH
Occupation
SOLICITOR