DAVID ANTHONY MCCORMICK

Total number of appointments 20, 5 active appointments

PUREFORM INTERNATIONAL LIMITED

Correspondence address
THE OLD STABLES EASTCOTT, DEVIZES, ENGLAND, SN10 4PH
Role ACTIVE
Director
Date of birth
April 1964
Appointed on
30 August 2019
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SN10 4PH £1,688,000

ANTHONY BEDFORD TRUST AND INVESTMENT COMPANY LIMITED

Correspondence address
THE OLD STABLES EASTCOTT, DEVIZES, ENGLAND, SN10 4PH
Role ACTIVE
Director
Date of birth
April 1964
Appointed on
31 July 2018
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SN10 4PH £1,688,000

ANTHONY BEDFORD TRUST AND INVESTMENT COMPANY LIMITED

Correspondence address
The Old Stables Eastcott, Eastcott, Devizes, Wiltshire, United Kingdom, SN10 4PH
Role ACTIVE
director
Date of birth
April 1964
Appointed on
7 May 2018
Resigned on
3 January 2024
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SN10 4PH £1,688,000

MCCORMICK & MCCORMICK LIMITED

Correspondence address
THE OLD STABLES EASTCOTT, DEVIZES, WILTSHIRE, UNITED KINGDOM, SN10 4PH
Role ACTIVE
Director
Date of birth
April 1964
Appointed on
27 October 2015
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SN10 4PH £1,688,000

RURAL HEAT LIMITED

Correspondence address
THE OLD STABLES EASTCOTT, DEVIZES, WILTSHIRE, SN10 4PH
Role ACTIVE
Director
Date of birth
April 1964
Appointed on
29 October 2009
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SN10 4PH £1,688,000


WINNALL DOWN FARM THREE LTD

Correspondence address
BOX-IT WINNALL DOWN FARM, ALRESFORD ROAD, WINCHESTER, HAMPSHIRE, SO21 1FP
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
11 January 2017
Resigned on
6 March 2018
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

WINNALL DOWN FARM ONE LTD

Correspondence address
BOX-IT WINNALL DOWN FARM, ALRESFORD ROAD, WINCHESTER, HAMPSHIRE, SO21 1FP
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
20 December 2016
Resigned on
6 March 2018
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

WINNALL DOWN FARM TWO LTD

Correspondence address
BOX-IT WINNALL DOWN FARM, ALRESFORD ROAD, WINCHESTER, HAMPSHIRE, SO21 1FP
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
20 December 2016
Resigned on
6 March 2018
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

BOX-IT DOCUMENT SOLUTIONS LIMITED

Correspondence address
BOX-IT WINNALL DOWN FARM, ALRESFORD ROAD, WINCHESTER, HAMPSHIRE, SO21 1FP
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
20 December 2016
Resigned on
28 February 2018
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

CGA FINANCIAL & INVESTMENT SERVICES LIMITED

Correspondence address
CHALKE HOUSE, STATION ROAD, CODFORD, WARMINSTER, WILTSHIRE, BA12 0JX
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
1 May 2016
Resigned on
13 January 2017
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode BA12 0JX £740,000

CGA GROUP HOLDINGS LIMITED

Correspondence address
CHALKE HOUSE STATION ROAD, CODFORD, WARMINSTER, WILTSHIRE, BA12 0JX
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
1 May 2016
Resigned on
7 January 2017
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode BA12 0JX £740,000

STONY VALLEY LIMITED

Correspondence address
THE OLD STABLES EASTCOTT, DEVIZES, WILTSHIRE, ENGLAND, SN10 4PH
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
10 September 2014
Resigned on
1 July 2015
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SN10 4PH £1,688,000

CLAPHAM AND FULHAM PROPERTIES LIMITED

Correspondence address
THE OLD STABLES EASTCOTT, DEVIZES, WILTSHIRE, ENGLAND, SN10 4PH
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
10 September 2014
Resigned on
7 September 2015
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SN10 4PH £1,688,000

THE MARLBOROUGH DOWNS NATURE ENHANCEMENT FARMING LIMITED

Correspondence address
MANTON HOUSE MANTON ESTATE, MANTON, MARLBOROUGH, WILTSHIRE, SN8 1PN
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
12 January 2012
Resigned on
21 March 2012
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SN8 1PN £1,462,000

SANGSTER ACCEPTANCES

Correspondence address
MANTON HOUSE MANTON ESTATE, MANTON, MARLBOROUGH, WILTSHIRE, UK, SN8 1PN
Role
Director
Date of birth
April 1964
Appointed on
1 June 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SN8 1PN £1,462,000

VERNAIR TRANSPORT SERVICE

Correspondence address
MANTON HOUSE MANTON ESTATE, MANTON, MARLBOROUGH, WILTSHIRE, UK, SN8 1PN
Role
Director
Date of birth
April 1964
Appointed on
1 June 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SN8 1PN £1,462,000

RUNNALS BAKER HOLDINGS LIMITED

Correspondence address
MANTON HOUSE MANTON ESTATE, MANTON, MARLBOROUGH, WILTSHIRE, UK, SN8 1PN
Role
Director
Date of birth
April 1964
Appointed on
1 June 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SN8 1PN £1,462,000

RUNNALS-BAKER

Correspondence address
MANTON HOUSE MANTON ESTATE, MANTON, MARLBOROUGH, WILTSHIRE, UK, SN8 1PN
Role
Director
Date of birth
April 1964
Appointed on
1 June 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SN8 1PN £1,462,000

SIRECAM (EUROPE) LIMITED

Correspondence address
MANTON ESTATE MANTON, MARLBOROUGH, WILTSHIRE, SN8 1PN
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
29 October 2008
Resigned on
2 March 2012
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SN8 1PN £1,462,000

SWETTENHAM STUD

Correspondence address
OLD DURLETT, DURLETT ROAD, ROWDE, DEVIZES, WILTSHIRE, SN10 1SX
Role
Director
Date of birth
April 1964
Appointed on
18 September 2003
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SN10 1SX £1,043,000