DAVID CHARLES EDWARDS

Total number of appointments 213, no active appointments


OM NOMINEE SERVICES LIMITED

Correspondence address
QUEENSWAY HOUSE 11 QUEENSWAY, NEW MILTON, HAMPSHIRE, UNITED KINGDOM, BH25 5NR
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
12 April 2011
Resigned on
14 July 2011
Nationality
BRITISH
Occupation
BARRISTER

FIRSTPORT INVESTMENT PROPERTIES LIMITED

Correspondence address
QUEENSWAY HOUSE 11 QUEENSWAY, NEW MILTON, HAMPSHIRE, UNITED KINGDOM, BH25 5NR
Role RESIGNED
Director
Appointed on
31 March 2011
Resigned on
14 July 2011
Nationality
BRITISH
Occupation
BARRISTER

MACLAREN MANAGEMENT SERVICES LIMITED

Correspondence address
QUEENSWAY HOUSE 11 QUEENSWAY, NEW MILTON, HAMPSHIRE, UNITED KINGDOM, BH25 5NR
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
31 March 2011
Resigned on
14 July 2011
Nationality
BRITISH
Occupation
BARRISTER

READYWELCOME PROPERTY MANAGEMENT LIMITED

Correspondence address
MARLBOROUGH HOUSE WIGMORE PLACE, WIGMORE LANE, LUTON, BEDFORDSHIRE, UNITED KINGDOM, LU2 9EX
Role RESIGNED
Director
Appointed on
30 September 2010
Resigned on
4 July 2011
Nationality
BRITISH
Occupation
BARRISTER

INTERPHONE (SENTRYMATIC) LIMITED

Correspondence address
QUEENSWAY HOUSE 11 QUEENSWAY, NEW MILTON, HAMPSHIRE, BH25 5NR
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
22 June 2010
Resigned on
23 February 2011
Nationality
BRITISH
Occupation
BARRISTER

INTERPHONE LIMITED

Correspondence address
QUEENSWAY HOUSE 11 QUEENSWAY, NEW MILTON, HAMPSHIRE, BH25 5NR
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
22 June 2010
Resigned on
23 February 2011
Nationality
BRITISH
Occupation
BARRISTER

INTERPHONE (CCTV) LIMITED

Correspondence address
QUEENSWAY HOUSE 11 QUEENSWAY, NEW MILTON, HAMPSHIRE, UNITED KINGDOM, BH25 5NR
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
22 June 2010
Resigned on
23 February 2011
Nationality
BRITISH
Occupation
BARRISTER

ISG FINANCE LIMITED

Correspondence address
QUEENSWAY HOUSE 11 QUEENSWAY, NEW MILTON, HAMPSHIRE, UNITED KINGDOM, BH25 5NR
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
22 June 2010
Resigned on
4 July 2011
Nationality
BRITISH
Occupation
BARRISTER

INTERPHONE (BIRMINGHAM) LIMITED

Correspondence address
QUEENSWAY HOUSE 11 QUEENSWAY, NEW MILTON, HAMPSHIRE, UNITED KINGDOM, BH25 5NR
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
22 June 2010
Resigned on
23 February 2011
Nationality
BRITISH
Occupation
BARRISTER

INTERPHONE (IBEX) LIMITED

Correspondence address
QUEENSWAY HOUSE 11 QUEENSWAY, NEW MILTON, HAMPSHIRE, UNITED KINGDOM, BH25 5NR
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
22 June 2010
Resigned on
23 February 2011
Nationality
BRITISH
Occupation
BARRISTER

ISG MAINTENANCE LIMITED

Correspondence address
QUEENSWAY HOUSE 11 QUEENSWAY, NEW MILTON, HAMPSHIRE, UNITED KINGDOM, BH25 5NR
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
22 June 2010
Resigned on
23 February 2011
Nationality
BRITISH
Occupation
BARRISTER

INTERPHONE (SM) LIMITED

Correspondence address
QUEENSWAY HOUSE 11 QUEENSWAY, NEW MILTON, HAMPSHIRE, BH25 5NR
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
22 June 2010
Resigned on
23 February 2011
Nationality
BRITISH
Occupation
BARRISTER

INTERPHONE (DIGITAL) LIMITED

Correspondence address
QUEENSWAY HOUSE 11 QUEENSWAY, NEW MILTON, HAMPSHIRE, BH25 5NR
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
22 June 2010
Resigned on
4 July 2011
Nationality
BRITISH
Occupation
BARRISTER

COUNTY ESTATE MANAGEMENT LIMITED

Correspondence address
QUEENSWAY HOUSE 11 QUEENSWAY, NEW MILTON, HAMPSHIRE, BH25 5NR
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
23 March 2010
Resigned on
14 July 2011
Nationality
BRITISH
Occupation
BARRISTER

ROADWEALD LIMITED

Correspondence address
QUEENSWAY HOUSE 11 QUEENSWAY, NEW MILTON, HAMPSHIRE, UNITED KINGDOM, BH25 5NR
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
24 December 2009
Resigned on
23 February 2011
Nationality
BRITISH
Occupation
BARRISTER

AZTEC ACQUISITIONS LIMITED

Correspondence address
QUEENSWAY HOUSE 11 QUEENSWAY, NEW MILTON, HAMPSHIRE, UNITED KINGDOM, BH25 5NR
Role RESIGNED
Secretary
Date of birth
May 1957
Appointed on
17 June 2009
Resigned on
11 July 2011
Nationality
BRITISH

INTERPHONE (IBEX) LIMITED

Correspondence address
QUEENSWAY HOUSE 11 QUEENSWAY, NEW MILTON, HAMPSHIRE, UNITED KINGDOM, BH25 5NR
Role RESIGNED
Secretary
Date of birth
May 1957
Appointed on
14 January 2009
Resigned on
22 June 2011
Nationality
BRITISH

INTERPHONE (DIGITAL) LIMITED

Correspondence address
QUEENSWAY HOUSE 11 QUEENSWAY, NEW MILTON, HAMPSHIRE, UNITED KINGDOM, BH25 5NR
Role RESIGNED
Secretary
Date of birth
May 1957
Appointed on
14 January 2009
Resigned on
22 June 2011
Nationality
BRITISH

ISG FINANCE LIMITED

Correspondence address
7 GREENBANKS CLOSE, MILFORD ON SEA, LYMINGTON, HAMPSHIRE, SO41 0SQ
Role RESIGNED
Secretary
Date of birth
May 1957
Appointed on
14 January 2009
Resigned on
22 June 2011
Nationality
BRITISH

Average house price in the postcode SO41 0SQ £1,054,000

INTERPHONE (SM) LIMITED

Correspondence address
QUEENSWAY HOUSE 11 QUEENSWAY, NEW MILTON, HAMPSHIRE, UNITED KINGDOM, BH25 5NR
Role RESIGNED
Secretary
Date of birth
May 1957
Appointed on
14 January 2009
Resigned on
22 June 2011
Nationality
BRITISH

INTERPHONE (BIRMINGHAM) LIMITED

Correspondence address
QUEENSWAY HOUSE 11 QUEENSWAY, NEW MILTON, HAMPSHIRE, UNITED KINGDOM, BH25 5NR
Role RESIGNED
Secretary
Date of birth
May 1957
Appointed on
14 January 2009
Resigned on
22 June 2011
Nationality
BRITISH

INTERPHONE (SENTRYMATIC) LIMITED

Correspondence address
QUEENSWAY HOUSE 11 QUEENSWAY, NEW MILTON, HAMPSHIRE, UNITED KINGDOM, BH25 5NR
Role RESIGNED
Secretary
Date of birth
May 1957
Appointed on
14 January 2009
Resigned on
22 June 2011
Nationality
BRITISH

INTERPHONE LIMITED

Correspondence address
QUEENSWAY HOUSE 11 QUEENSWAY, NEW MILTON, HAMPSHIRE, UNITED KINGDOM, BH25 5NR
Role RESIGNED
Secretary
Date of birth
May 1957
Appointed on
14 January 2009
Resigned on
22 June 2011
Nationality
BRITISH

ISG MAINTENANCE LIMITED

Correspondence address
QUEENSWAY HOUSE 11 QUEENSWAY, NEW MILTON, HAMPSHIRE, UNITED KINGDOM, BH25 5NR
Role RESIGNED
Secretary
Date of birth
May 1957
Appointed on
14 January 2009
Resigned on
22 June 2011
Nationality
BRITISH

INTERPHONE (CCTV) LIMITED

Correspondence address
QUEENSWAY HOUSE 11 QUEENSWAY, NEW MILTON, HAMPSHIRE, UNITED KINGDOM, BH25 5NR
Role RESIGNED
Secretary
Date of birth
May 1957
Appointed on
14 January 2009
Resigned on
22 June 2011
Nationality
BRITISH

FIRSTPORT HMF LIMITED

Correspondence address
7 GREENBANKS CLOSE, MILFORD ON SEA, LYMINGTON, HAMPSHIRE, SO41 0SQ
Role RESIGNED
Director
Appointed on
18 December 2008
Resigned on
14 July 2011
Nationality
BRITISH
Occupation
BARRISTER

Average house price in the postcode SO41 0SQ £1,054,000

OM NOMINEE SERVICES LIMITED

Correspondence address
QUEENSWAY HOUSE 11 QUEENSWAY, NEW MILTON, HAMPSHIRE, UNITED KINGDOM, BH25 5NR
Role RESIGNED
Secretary
Date of birth
May 1957
Appointed on
11 September 2008
Resigned on
14 July 2011
Nationality
BRITISH

SONATA GROUP LIMITED

Correspondence address
QUEENSWAY HOUSE 11 QUEENSWAY, NEW MILTON, HAMPSHIRE, UNITED KINGDOM, BH25 5NR
Role RESIGNED
Secretary
Date of birth
May 1957
Appointed on
5 September 2008
Resigned on
29 July 2011
Nationality
BRITISH
Occupation
BARRISTER

COUNTY ESTATE MANAGEMENT LIMITED

Correspondence address
QUEENSWAY HOUSE 11 QUEENSWAY, NEW MILTON, HAMPSHIRE, UNITED KINGDOM, BH25 5NR
Role RESIGNED
Secretary
Date of birth
May 1957
Appointed on
8 August 2008
Resigned on
7 July 2011
Nationality
BRITISH
Occupation
BARRISTER

FIRSTPORT SECRETARIAL LIMITED

Correspondence address
QUEENSWAY HOUSE 11 QUEENSWAY, NEW MILTON, HAMPSHIRE, UNITED KINGDOM, BH25 5NR
Role RESIGNED
Secretary
Date of birth
May 1957
Appointed on
17 March 2008
Resigned on
7 July 2011
Nationality
BRITISH
Occupation
BARRISTER

FIRSTPORT SECRETARIAL LIMITED

Correspondence address
QUEENSWAY HOUSE 11 QUEENSWAY, NEW MILTON, HAMPSHIRE, UNITED KINGDOM, BH25 5NR
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
17 March 2008
Resigned on
7 July 2011
Nationality
BRITISH
Occupation
BARRISTER

MINT PROPERTY MANAGEMENT LIMITED

Correspondence address
QUEENSWAY HOUSE 11 QUEENSWAY, NEW MILTON, HAMPSHIRE, UNITED KINGDOM, BH25 5NR
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
17 March 2008
Resigned on
14 July 2011
Nationality
BRITISH
Occupation
BARRISTER

MINT PROPERTY MANAGEMENT LIMITED

Correspondence address
QUEENSWAY HOUSE 11 QUEENSWAY, NEW MILTON, HAMPSHIRE, UNITED KINGDOM, BH25 5NR
Role RESIGNED
Secretary
Date of birth
May 1957
Appointed on
17 March 2008
Resigned on
14 July 2011
Nationality
BRITISH
Occupation
BARRISTER

STONEDALE PROPERTY MANAGEMENT LIMITED

Correspondence address
7 GREENBANKS CLOSE, MILFORD ON SEA, LYMINGTON, HAMPSHIRE, SO41 0SQ
Role RESIGNED
Secretary
Date of birth
May 1957
Appointed on
5 March 2008
Resigned on
7 July 2011
Nationality
BRITISH
Occupation
BOMSTER

Average house price in the postcode SO41 0SQ £1,054,000

WILLOWACRE LIMITED

Correspondence address
QUEENSWAY HOUSE 11 QUEENSWAY, NEW MILTON, HAMPSHIRE, UNITED KINGDOM, BH25 5NR
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
5 March 2008
Resigned on
14 July 2011
Nationality
BRITISH
Occupation
BARRISTER

WILLOWACRE LIMITED

Correspondence address
QUEENSWAY HOUSE 11 QUEENSWAY, NEW MILTON, HAMPSHIRE, UNITED KINGDOM, BH25 5NR
Role RESIGNED
Secretary
Date of birth
May 1957
Appointed on
5 March 2008
Resigned on
7 July 2011
Nationality
BRITISH
Occupation
BARRISTER

WILLOWACRE CIRCLE LTD.

Correspondence address
7 GREENBANKS CLOSE, MILFORD ON SEA, LYMINGTON, HAMPSHIRE, SO41 0SQ
Role RESIGNED
Secretary
Date of birth
May 1957
Appointed on
5 March 2008
Resigned on
14 July 2011
Nationality
BRITISH
Occupation
BARRISTER

Average house price in the postcode SO41 0SQ £1,054,000

COUNTY ESTATE RESIDENTIAL MANAGEMENT LIMITED

Correspondence address
QUEENSWAY HOUSE 11 QUEENSWAY, NEW MILTON, HAMPSHIRE, UNITED KINGDOM, BH25 5NR
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
5 March 2008
Resigned on
14 July 2011
Nationality
BRITISH
Occupation
BARRISTER

WILLOWACRE CIRCLE LTD.

Correspondence address
7 GREENBANKS CLOSE, MILFORD ON SEA, LYMINGTON, HAMPSHIRE, SO41 0SQ
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
5 March 2008
Resigned on
14 July 2011
Nationality
BRITISH
Occupation
BARRISTER

Average house price in the postcode SO41 0SQ £1,054,000

STONEDALE PROPERTY MANAGEMENT LIMITED

Correspondence address
7 GREENBANKS CLOSE, MILFORD ON SEA, LYMINGTON, HAMPSHIRE, SO41 0SQ
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
5 March 2008
Resigned on
14 July 2011
Nationality
BRITISH
Occupation
BOMSTER

Average house price in the postcode SO41 0SQ £1,054,000

COUNTY ESTATE RESIDENTIAL MANAGEMENT LIMITED

Correspondence address
QUEENSWAY HOUSE 11 QUEENSWAY, NEW MILTON, HAMPSHIRE, UNITED KINGDOM, BH25 5NR
Role RESIGNED
Secretary
Date of birth
May 1957
Appointed on
5 March 2008
Resigned on
7 July 2011
Nationality
BRITISH
Occupation
BARRISTER

COUNTY ESTATE PROPERTY MANAGEMENT LIMITED

Correspondence address
QUEENSWAY HOUSE 11 QUEENSWAY, NEW MILTON, HAMPSHIRE, UNITED KINGDOM, BH25 5NR
Role RESIGNED
Secretary
Date of birth
May 1957
Appointed on
5 March 2008
Resigned on
14 July 2011
Nationality
BRITISH
Occupation
BARRISTER

COUNTY ESTATE PROPERTY MANAGEMENT LIMITED

Correspondence address
QUEENSWAY HOUSE 11 QUEENSWAY, NEW MILTON, HAMPSHIRE, UNITED KINGDOM, BH25 5NR
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
5 March 2008
Resigned on
14 July 2011
Nationality
BRITISH
Occupation
BARRISTER

PEGASUS COURT (PAIGNTON) MANAGEMENT LIMITED

Correspondence address
QUEENSWAY HOUSE 11 QUEENSWAY, NEW MILTON, HAMPSHIRE, UNITED KINGDOM, BH25 5NR
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
24 January 2008
Resigned on
14 July 2011
Nationality
BRITISH
Occupation
BARRISTER

PEGASUS COURT (BARNWOOD) MANAGEMENT LIMITED

Correspondence address
QUEENSWAY HOUSE 11 QUEENSWAY, NEW MILTON, HAMPSHIRE, UNITED KINGDOM, BH25 5NR
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
24 January 2008
Resigned on
14 July 2011
Nationality
BRITISH
Occupation
BARRISTER

R.C. (HOLDINGS) LIMITED

Correspondence address
QUEENSWAY HOUSE 11 QUEENSWAY, NEW MILTON, HAMPSHIRE, UNITED KINGDOM, BH25 5NR
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
24 January 2008
Resigned on
14 July 2011
Nationality
BRITISH
Occupation
BARRISTER

PEGASUS COURT CHELTENHAM (MANAGEMENT) LIMITED

Correspondence address
QUEENSWAY HOUSE 11 QUEENSWAY, NEW MILTON, HAMPSHIRE, UNITED KINGDOM, BH25 5NR
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
24 January 2008
Resigned on
14 July 2011
Nationality
BRITISH
Occupation
BARRISTER

BROOK FARM COURT MANAGEMENT LIMITED

Correspondence address
QUEENSWAY HOUSE 11 QUEENSWAY, NEW MILTON, HAMPSHIRE, UNITED KINGDOM, BH25 5NR
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
24 January 2008
Resigned on
14 July 2011
Nationality
BRITISH
Occupation
BARRISTER

PEGASUS COURT MANAGEMENT LIMITED

Correspondence address
QUEENSWAY HOUSE 11 QUEENSWAY, NEW MILTON, HAMPSHIRE, UNITED KINGDOM, BH25 5NR
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
24 January 2008
Resigned on
14 July 2011
Nationality
BRITISH
Occupation
BARRISTER

PGL REALISATIONS 2012 LIMITED

Correspondence address
QUEENSWAY HOUSE 11 QUEENSWAY, NEW MILTON, HAMPSHIRE, UNITED KINGDOM, BH25 5NR
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
24 January 2008
Resigned on
11 July 2011
Nationality
BRITISH
Occupation
BARRISTER

RENAISSANCE MANAGEMENT SERVICES LIMITED

Correspondence address
QUEENSWAY HOUSE 11 QUEENSWAY, NEW MILTON, HAMPSHIRE, UNITED KINGDOM, BH25 5NR
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
24 January 2008
Resigned on
14 July 2011
Nationality
BRITISH
Occupation
BARRISTER

PEGASUS COURT HARTLEY WINTNEY (MANAGEMENT) LIMITED

Correspondence address
QUEENSWAY HOUSE 11 QUEENSWAY, NEW MILTON, HAMPSHIRE, UNITED KINGDOM, BH25 5NR
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
24 January 2008
Resigned on
14 July 2011
Nationality
BRITISH
Occupation
BARRISTER

RETIREMENT CARE (SOUTHERN) LIMITED

Correspondence address
QUEENSWAY HOUSE 11 QUEENSWAY, NEW MILTON, HAMPSHIRE, UNITED KINGDOM, BH25 5NR
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
24 January 2008
Resigned on
14 July 2011
Nationality
BRITISH
Occupation
BARRISTER

EDGEWOOD RETIREMENT DEVELOPMENTS LIMITED

Correspondence address
7 GREENBANKS CLOSE, MILFORD ON SEA, LYMINGTON, HAMPSHIRE, SO41 0SQ
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
24 January 2008
Resigned on
14 July 2011
Nationality
BRITISH
Occupation
BARRISTER

Average house price in the postcode SO41 0SQ £1,054,000

MERIDIAN NEW HOMES LIMITED

Correspondence address
QUEENSWAY HOUSE 11 QUEENSWAY, NEW MILTON, HAMPSHIRE, UNITED KINGDOM, BH25 5NR
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
24 January 2008
Resigned on
14 July 2011
Nationality
BRITISH
Occupation
BARRISTER

MERIDIAN RETIREMENT HOMES LIMITED

Correspondence address
QUEENSWAY HOUSE 11 QUEENSWAY, NEW MILTON, HAMPSHIRE, UNITED KINGDOM, BH25 5NR
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
24 January 2008
Resigned on
14 July 2011
Nationality
BRITISH
Occupation
BARRISTER

RETIREMENT CARE GROUP LTD

Correspondence address
QUEENSWAY HOUSE 11 QUEENSWAY, NEW MILTON, HAMPSHIRE, UNITED KINGDOM, BH25 5NR
Role RESIGNED
Director
Appointed on
24 January 2008
Resigned on
14 July 2011
Nationality
BRITISH
Occupation
BARRISTER

EDGEWOOD MANAGEMENT SERVICES LIMITED

Correspondence address
QUEENSWAY HOUSE 11 QUEENSWAY, NEW MILTON, HAMPSHIRE, UNITED KINGDOM, BH25 5NR
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
24 January 2008
Resigned on
14 July 2011
Nationality
BRITISH
Occupation
BARRISTER

RETIREMENT MARKETING SERVICES LIMITED

Correspondence address
QUEENSWAY HOUSE 11 QUEENSWAY, NEW MILTON, HAMPSHIRE, UNITED KINGDOM, BH25 5NR
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
24 January 2008
Resigned on
14 July 2011
Nationality
BRITISH
Occupation
BARRISTER

FERNDALE RETIREMENT MANAGEMENT LIMITED

Correspondence address
QUEENSWAY HOUSE 11 QUEENSWAY, NEW MILTON, HAMPSHIRE, UNITED KINGDOM, BH25 5NR
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
24 January 2008
Resigned on
14 July 2011
Nationality
BRITISH
Occupation
BARRISTER

PEGASUS THAMESNORTH MANAGEMENT LIMITED

Correspondence address
QUEENSWAY HOUSE 11 QUEENSWAY, NEW MILTON, HAMPSHIRE, UNITED KINGDOM, BH25 5NR
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
24 January 2008
Resigned on
14 July 2011
Nationality
BRITISH
Occupation
BARRISTER

FIRSTPORT PROPERTY SERVICES SCOTLAND LIMITED

Correspondence address
QUEENSWAY HOUSE 11 QUEENSWAY, NEW MILTON, HAMPSHIRE, UNITED KINGDOM, BH25 5NR
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
24 January 2008
Resigned on
14 July 2011
Nationality
BRITISH
Occupation
BARRISTER

BALFOUR HOMES MANAGEMENT LIMITED

Correspondence address
QUEENSWAY HOUSE 11 QUEENSWAY, NEW MILTON, HAMPSHIRE, UNITED KINGDOM, BH25 5NR
Role RESIGNED
Director
Appointed on
24 January 2008
Resigned on
14 July 2011
Nationality
BRITISH
Occupation
BARRISTER

MERIDIAN HOMES LIMITED

Correspondence address
QUEENSWAY HOUSE 11 QUEENSWAY, NEW MILTON, HAMPSHIRE, UNITED KINGDOM, BH25 5NR
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
24 January 2008
Resigned on
14 July 2011
Nationality
BRITISH
Occupation
BARRISTER

CONSORT PROPERTY MANAGEMENT LIMITED

Correspondence address
QUEENSWAY HOUSE 11 QUEENSWAY, NEW MILTON, HAMPSHIRE, UNITED KINGDOM, BH25 5NR
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
24 January 2008
Resigned on
14 July 2011
Nationality
BRITISH
Occupation
BARRISTER

CAVENDISH MANAGEMENT (NORWICH) LIMITED

Correspondence address
QUEENSWAY HOUSE 11 QUEENSWAY, NEW MILTON, HAMPSHIRE, UNITED KINGDOM, BH25 5NR
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
24 January 2008
Resigned on
14 July 2011
Nationality
BRITISH
Occupation
BARRISTER

KING GEORGE COURT MANAGEMENT LIMITED

Correspondence address
QUEENSWAY HOUSE 11 QUEENSWAY, NEW MILTON, HAMPSHIRE, UNITED KINGDOM, BH25 5NR
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
24 January 2008
Resigned on
14 July 2011
Nationality
BRITISH
Occupation
BARRISTER

MATTERDALE GARDENS MANAGEMENT LIMITED

Correspondence address
QUEENSWAY HOUSE 11 QUEENSWAY, NEW MILTON, HAMPSHIRE, UNITED KINGDOM, BH25 5NR
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
24 January 2008
Resigned on
14 July 2011
Nationality
BRITISH
Occupation
BARRISTER

RETIREMENT HOMESEARCH LIMITED

Correspondence address
QUEENSWAY HOUSE 11 QUEENSWAY, NEW MILTON, HAMPSHIRE, UNITED KINGDOM, BH25 5NR
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
24 January 2008
Resigned on
14 July 2011
Nationality
BRITISH
Occupation
BARRISTER

EMPLOYCASTLE LIMITED

Correspondence address
QUEENSWAY HOUSE 11 QUEENSWAY, NEW MILTON, HAMPSHIRE, UNITED KINGDOM, BH25 5NR
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
24 January 2008
Resigned on
14 July 2011
Nationality
BRITISH
Occupation
BARRISTER

PEGASUS COURT (ABERGAVENNY) MANAGEMENT LIMITED

Correspondence address
QUEENSWAY HOUSE 11 QUEENSWAY, NEW MILTON, HAMPSHIRE, UNITED KINGDOM, BH25 5NR
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
24 January 2008
Resigned on
14 July 2011
Nationality
BRITISH
Occupation
BARRISTER

PL REALISATIONS 2012 LIMITED

Correspondence address
7 GREENBANKS CLOSE, MILFORD ON SEA, LYMINGTON, HAMPSHIRE, SO41 0SQ
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
24 January 2008
Resigned on
11 July 2011
Nationality
BRITISH
Occupation
BARRISTER

Average house price in the postcode SO41 0SQ £1,054,000

MERIDIAN RETIREMENT HOUSING SERVICES LIMITED

Correspondence address
QUEENSWAY HOUSE 11 QUEENSWAY, NEW MILTON, HAMPSHIRE, UNITED KINGDOM, BH25 5NR
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
24 January 2008
Resigned on
14 July 2011
Nationality
BRITISH
Occupation
BARRISTER

PEGASUS COURT (BOURTON-ON-THE-WATER) MANAGEMENT LIMITED

Correspondence address
QUEENSWAY HOUSE 11 QUEENSWAY, NEW MILTON, HAMPSHIRE, UNITED KINGDOM, BH25 5NR
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
24 January 2008
Resigned on
14 July 2011
Nationality
BRITISH
Occupation
BARRISTER

PEGASUS COURT (BROADWAY) MANAGEMENT LIMITED

Correspondence address
QUEENSWAY HOUSE 11 QUEENSWAY, NEW MILTON, HAMPSHIRE, UNITED KINGDOM, BH25 5NR
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
24 January 2008
Resigned on
14 July 2011
Nationality
BRITISH
Occupation
BARRISTER

AZTEC OPCO DEVELOPMENTS LIMITED

Correspondence address
QUEENSWAY HOUSE 11 QUEENSWAY, NEW MILTON, HAMPSHIRE, UNITED KINGDOM, BH25 5NR
Role RESIGNED
Secretary
Date of birth
May 1957
Appointed on
1 August 2007
Resigned on
11 July 2011
Nationality
BRITISH

FIRSTPORT PROPERTY SERVICES SCOTLAND LIMITED

Correspondence address
QUEENSWAY HOUSE 11 QUEENSWAY, NEW MILTON, HAMPSHIRE, UNITED KINGDOM, BH25 5NR
Role RESIGNED
Secretary
Date of birth
May 1957
Appointed on
2 January 2007
Resigned on
14 July 2011
Nationality
BRITISH

PL REALISATIONS 2012 LIMITED

Correspondence address
QUEENSWAY HOUSE 11 QUEENSWAY, NEW MILTON, HAMPSHIRE, UNITED KINGDOM, BH25 5NR
Role RESIGNED
Secretary
Date of birth
May 1957
Appointed on
2 January 2007
Resigned on
11 July 2011
Nationality
BRITISH

PGL REALISATIONS 2012 LIMITED

Correspondence address
QUEENSWAY HOUSE 11 QUEENSWAY, NEW MILTON, HAMPSHIRE, UNITED KINGDOM, BH25 5NR
Role RESIGNED
Secretary
Date of birth
May 1957
Appointed on
2 January 2007
Resigned on
11 July 2011
Nationality
BRITISH

HAWTHORNS EASTBOURNE LIMITED

Correspondence address
7 GREENBANKS CLOSE, MILFORD ON SEA, LYMINGTON, HAMPSHIRE, SO41 0SQ
Role RESIGNED
Secretary
Date of birth
May 1957
Appointed on
2 January 2007
Resigned on
30 May 2007
Nationality
BRITISH

Average house price in the postcode SO41 0SQ £1,054,000

MATTERDALE GARDENS MANAGEMENT LIMITED

Correspondence address
QUEENSWAY HOUSE 11 QUEENSWAY, NEW MILTON, HAMPSHIRE, UNITED KINGDOM, BH25 5NR
Role RESIGNED
Secretary
Date of birth
May 1957
Appointed on
2 January 2007
Resigned on
14 July 2011
Nationality
BRITISH

CAVENDISH MANAGEMENT (NORWICH) LIMITED

Correspondence address
QUEENSWAY HOUSE 11 QUEENSWAY, NEW MILTON, HAMPSHIRE, UNITED KINGDOM, BH25 5NR
Role RESIGNED
Secretary
Date of birth
May 1957
Appointed on
2 January 2007
Resigned on
14 July 2011
Nationality
BRITISH

FIRSTPORT GROUP LIMITED

Correspondence address
QUEENSWAY HOUSE 11 QUEENSWAY, NEW MILTON, HAMPSHIRE, UNITED KINGDOM, BH25 5NR
Role RESIGNED
Secretary
Date of birth
May 1957
Appointed on
2 January 2007
Resigned on
14 July 2011
Nationality
BRITISH

HOLIDAY RETIREMENT (CLEVEDON) LIMITED

Correspondence address
QUEENSWAY HOUSE 11 QUEENSWAY, NEW MILTON, HAMPSHIRE, UNITED KINGDOM, BH25 5NR
Role RESIGNED
Secretary
Date of birth
May 1957
Appointed on
2 January 2007
Resigned on
30 May 2007
Nationality
BRITISH

HAWTHORNS RETIREMENT MANAGEMENT LIMITED

Correspondence address
7 GREENBANKS CLOSE, MILFORD ON SEA, LYMINGTON, HAMPSHIRE, SO41 0SQ
Role RESIGNED
Secretary
Date of birth
May 1957
Appointed on
2 January 2007
Resigned on
30 May 2007
Nationality
BRITISH

Average house price in the postcode SO41 0SQ £1,054,000

PEGASUS COURT HARTLEY WINTNEY (MANAGEMENT) LIMITED

Correspondence address
QUEENSWAY HOUSE 11 QUEENSWAY, NEW MILTON, HAMPSHIRE, UNITED KINGDOM, BH25 5NR
Role RESIGNED
Secretary
Date of birth
May 1957
Appointed on
2 January 2007
Resigned on
14 July 2011
Nationality
BRITISH

HOLIDAY RETIREMENT (EASTBOURNE) LIMITED

Correspondence address
7 GREENBANKS CLOSE, MILFORD ON SEA, LYMINGTON, HAMPSHIRE, SO41 0SQ
Role RESIGNED
Secretary
Date of birth
May 1957
Appointed on
2 January 2007
Resigned on
30 May 2007
Nationality
BRITISH

Average house price in the postcode SO41 0SQ £1,054,000

PEGASUS THAMESNORTH MANAGEMENT LIMITED

Correspondence address
QUEENSWAY HOUSE 11 QUEENSWAY, NEW MILTON, HAMPSHIRE, UNITED KINGDOM, BH25 5NR
Role RESIGNED
Secretary
Date of birth
May 1957
Appointed on
2 January 2007
Resigned on
14 July 2011
Nationality
BRITISH

FIRSTPORT PROPERTY SERVICES NO 3 LIMITED

Correspondence address
QUEENSWAY HOUSE 11 QUEENSWAY, NEW MILTON, HAMPSHIRE, UNITED KINGDOM, BH25 5NR
Role RESIGNED
Secretary
Date of birth
May 1957
Appointed on
2 January 2007
Resigned on
14 July 2011
Nationality
BRITISH

MERIDIAN HOMES LIMITED

Correspondence address
QUEENSWAY HOUSE 11 QUEENSWAY, NEW MILTON, HAMPSHIRE, UNITED KINGDOM, BH25 5NR
Role RESIGNED
Secretary
Date of birth
May 1957
Appointed on
2 January 2007
Resigned on
14 July 2011
Nationality
BRITISH

CONSORT PROPERTY MANAGEMENT LIMITED

Correspondence address
7 GREENBANKS CLOSE, MILFORD ON SEA, LYMINGTON, HAMPSHIRE, SO41 0SQ
Role RESIGNED
Secretary
Date of birth
May 1957
Appointed on
2 January 2007
Resigned on
14 July 2011
Nationality
BRITISH

Average house price in the postcode SO41 0SQ £1,054,000

HAWTHORNS BRAINTREE LIMITED

Correspondence address
7 GREENBANKS CLOSE, MILFORD ON SEA, LYMINGTON, HAMPSHIRE, SO41 0SQ
Role RESIGNED
Secretary
Date of birth
May 1957
Appointed on
2 January 2007
Resigned on
2 May 2007
Nationality
BRITISH

Average house price in the postcode SO41 0SQ £1,054,000

HAWTHORNS LEICESTER LIMITED

Correspondence address
7 GREENBANKS CLOSE, MILFORD ON SEA, LYMINGTON, HAMPSHIRE, SO41 0SQ
Role RESIGNED
Secretary
Date of birth
May 1957
Appointed on
2 January 2007
Resigned on
2 May 2007
Nationality
BRITISH

Average house price in the postcode SO41 0SQ £1,054,000

KING GEORGE COURT MANAGEMENT LIMITED

Correspondence address
QUEENSWAY HOUSE 11 QUEENSWAY, NEW MILTON, HAMPSHIRE, UNITED KINGDOM, BH25 5NR
Role RESIGNED
Secretary
Date of birth
May 1957
Appointed on
2 January 2007
Resigned on
14 July 2011
Nationality
BRITISH

MACLAREN MANAGEMENT SERVICES LIMITED

Correspondence address
QUEENSWAY HOUSE 11 QUEENSWAY, NEW MILTON, HAMPSHIRE, UNITED KINGDOM, BH25 5NR
Role RESIGNED
Secretary
Date of birth
May 1957
Appointed on
2 January 2007
Resigned on
14 July 2011
Nationality
BRITISH

RETIREMENT HOMESEARCH LIMITED

Correspondence address
QUEENSWAY HOUSE 11 QUEENSWAY, NEW MILTON, HAMPSHIRE, UNITED KINGDOM, BH25 5NR
Role RESIGNED
Secretary
Date of birth
May 1957
Appointed on
2 January 2007
Resigned on
14 July 2011
Nationality
BRITISH

EMPLOYCASTLE LIMITED

Correspondence address
QUEENSWAY HOUSE 11 QUEENSWAY, NEW MILTON, HAMPSHIRE, UNITED KINGDOM, BH25 5NR
Role RESIGNED
Secretary
Date of birth
May 1957
Appointed on
2 January 2007
Resigned on
14 July 2011
Nationality
BRITISH

HAWTHORNS CARDIFF LIMITED

Correspondence address
7 GREENBANKS CLOSE, MILFORD ON SEA, LYMINGTON, HAMPSHIRE, SO41 0SQ
Role RESIGNED
Secretary
Date of birth
May 1957
Appointed on
2 January 2007
Resigned on
2 May 2007
Nationality
BRITISH

Average house price in the postcode SO41 0SQ £1,054,000

PEGASUS COURT (ABERGAVENNY) MANAGEMENT LIMITED

Correspondence address
QUEENSWAY HOUSE 11 QUEENSWAY, NEW MILTON, HAMPSHIRE, UNITED KINGDOM, BH25 5NR
Role RESIGNED
Secretary
Date of birth
May 1957
Appointed on
2 January 2007
Resigned on
14 July 2011
Nationality
BRITISH

HAWTHORNS CLEVEDON LIMITED

Correspondence address
7 GREENBANKS CLOSE, MILFORD ON SEA, LYMINGTON, HAMPSHIRE, SO41 0SQ
Role RESIGNED
Secretary
Date of birth
May 1957
Appointed on
2 January 2007
Resigned on
30 May 2007
Nationality
BRITISH

Average house price in the postcode SO41 0SQ £1,054,000

MERIDIAN RETIREMENT HOUSING SERVICES LIMITED

Correspondence address
QUEENSWAY HOUSE 11 QUEENSWAY, NEW MILTON, HAMPSHIRE, UNITED KINGDOM, BH25 5NR
Role RESIGNED
Secretary
Date of birth
May 1957
Appointed on
2 January 2007
Resigned on
14 July 2011
Nationality
BRITISH

PEGASUS COURT (BOURTON-ON-THE-WATER) MANAGEMENT LIMITED

Correspondence address
QUEENSWAY HOUSE 11 QUEENSWAY, NEW MILTON, HAMPSHIRE, UNITED KINGDOM, BH25 5NR
Role RESIGNED
Secretary
Date of birth
May 1957
Appointed on
2 January 2007
Resigned on
14 July 2011
Nationality
BRITISH

PEGASUS COURT (BROADWAY) MANAGEMENT LIMITED

Correspondence address
QUEENSWAY HOUSE 11 QUEENSWAY, NEW MILTON, HAMPSHIRE, UNITED KINGDOM, BH25 5NR
Role RESIGNED
Secretary
Date of birth
May 1957
Appointed on
2 January 2007
Resigned on
14 July 2011
Nationality
BRITISH

PEGASUS COURT (PAIGNTON) MANAGEMENT LIMITED

Correspondence address
QUEENSWAY HOUSE 11 QUEENSWAY, NEW MILTON, HAMPSHIRE, UNITED KINGDOM, BH25 5NR
Role RESIGNED
Secretary
Date of birth
May 1957
Appointed on
2 January 2007
Resigned on
14 July 2011
Nationality
BRITISH

PEGASUS COURT CHELTENHAM (MANAGEMENT) LIMITED

Correspondence address
QUEENSWAY HOUSE 11 QUEENSWAY, NEW MILTON, HAMPSHIRE, UNITED KINGDOM, BH25 5NR
Role RESIGNED
Secretary
Date of birth
May 1957
Appointed on
2 January 2007
Resigned on
14 July 2011
Nationality
BRITISH

PEGASUS COURT MANAGEMENT LIMITED

Correspondence address
QUEENSWAY HOUSE 11 QUEENSWAY, NEW MILTON, HAMPSHIRE, UNITED KINGDOM, BH25 5NR
Role RESIGNED
Secretary
Date of birth
May 1957
Appointed on
2 January 2007
Resigned on
14 July 2011
Nationality
BRITISH

RENAISSANCE MANAGEMENT SERVICES LIMITED

Correspondence address
QUEENSWAY HOUSE 11 QUEENSWAY, NEW MILTON, HAMPSHIRE, UNITED KINGDOM, BH25 5NR
Role RESIGNED
Secretary
Date of birth
May 1957
Appointed on
2 January 2007
Resigned on
14 July 2011
Nationality
BRITISH

RETIREMENT CARE (SOUTHERN) LIMITED

Correspondence address
QUEENSWAY HOUSE 11 QUEENSWAY, NEW MILTON, HAMPSHIRE, UNITED KINGDOM, BH25 5NR
Role RESIGNED
Secretary
Date of birth
May 1957
Appointed on
2 January 2007
Resigned on
14 July 2011
Nationality
BRITISH

MERIDIAN NEW HOMES LIMITED

Correspondence address
QUEENSWAY HOUSE 11 QUEENSWAY, NEW MILTON, HAMPSHIRE, UNITED KINGDOM, BH25 5NR
Role RESIGNED
Secretary
Date of birth
May 1957
Appointed on
2 January 2007
Resigned on
14 July 2011
Nationality
BRITISH

MERIDIAN RETIREMENT HOMES LIMITED

Correspondence address
QUEENSWAY HOUSE 11 QUEENSWAY, NEW MILTON, HAMPSHIRE, UNITED KINGDOM, BH25 5NR
Role RESIGNED
Secretary
Date of birth
May 1957
Appointed on
2 January 2007
Resigned on
14 July 2011
Nationality
BRITISH

PEGASUS COURT (BARNWOOD) MANAGEMENT LIMITED

Correspondence address
QUEENSWAY HOUSE 11 QUEENSWAY, NEW MILTON, HAMPSHIRE, UNITED KINGDOM, BH25 5NR
Role RESIGNED
Secretary
Date of birth
May 1957
Appointed on
2 January 2007
Resigned on
14 July 2011
Nationality
BRITISH

RETIREMENT MARKETING SERVICES LIMITED

Correspondence address
QUEENSWAY HOUSE 11 QUEENSWAY, NEW MILTON, HAMPSHIRE, UNITED KINGDOM, BH25 5NR
Role RESIGNED
Secretary
Date of birth
May 1957
Appointed on
8 December 2006
Resigned on
14 July 2011
Nationality
BRITISH
Occupation
COMPANY SECRETARY

EDGEWOOD MANAGEMENT SERVICES LIMITED

Correspondence address
QUEENSWAY HOUSE 11 QUEENSWAY, NEW MILTON, HAMPSHIRE, UNITED KINGDOM, BH25 5NR
Role RESIGNED
Secretary
Date of birth
May 1957
Appointed on
8 December 2006
Resigned on
14 July 2011
Nationality
BRITISH
Occupation
COMPANY SECRETARY

FERNDALE RETIREMENT MANAGEMENT LIMITED

Correspondence address
QUEENSWAY HOUSE 11 QUEENSWAY, NEW MILTON, HAMPSHIRE, UNITED KINGDOM, BH25 5NR
Role RESIGNED
Secretary
Date of birth
May 1957
Appointed on
8 December 2006
Resigned on
14 July 2011
Nationality
BRITISH
Occupation
COMPANY SECRETARY

EDGEWOOD RETIREMENT DEVELOPMENTS LIMITED

Correspondence address
QUEENSWAY HOUSE 11 QUEENSWAY, NEW MILTON, HAMPSHIRE, UNITED KINGDOM, BH25 5NR
Role RESIGNED
Secretary
Date of birth
May 1957
Appointed on
8 December 2006
Resigned on
14 July 2011
Nationality
BRITISH
Occupation
COMPANY SECRETARY

R.C. (HOLDINGS) LIMITED

Correspondence address
QUEENSWAY HOUSE 11 QUEENSWAY, NEW MILTON, HAMPSHIRE, UNITED KINGDOM, BH25 5NR
Role RESIGNED
Secretary
Date of birth
May 1957
Appointed on
8 December 2006
Resigned on
14 July 2011
Nationality
BRITISH
Occupation
COMPANY SECRETARY

BROOK FARM COURT MANAGEMENT LIMITED

Correspondence address
QUEENSWAY HOUSE 11 QUEENSWAY, NEW MILTON, HAMPSHIRE, UNITED KINGDOM, BH25 5NR
Role RESIGNED
Secretary
Date of birth
May 1957
Appointed on
8 December 2006
Resigned on
14 July 2011
Nationality
BRITISH
Occupation
COMPANY SECRETARY

SAGE NUMBER 3 LIMITED

Correspondence address
7 GREENBANKS CLOSE, MILFORD ON SEA, LYMINGTON, HAMPSHIRE, SO41 0SQ
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
10 March 2006
Resigned on
8 September 2006
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SO41 0SQ £1,054,000

BOUVERIE NO.1 LIMITED

Correspondence address
7 GREENBANKS CLOSE, MILFORD ON SEA, LYMINGTON, HAMPSHIRE, SO41 0SQ
Role RESIGNED
Director
Appointed on
25 January 2005
Resigned on
16 March 2005
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SO41 0SQ £1,054,000

BOUVERIE NO.2 LIMITED

Correspondence address
7 GREENBANKS CLOSE, MILFORD ON SEA, LYMINGTON, HAMPSHIRE, SO41 0SQ
Role RESIGNED
Secretary
Date of birth
May 1957
Appointed on
25 January 2005
Resigned on
16 March 2005
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SO41 0SQ £1,054,000

BOUVERIE NO.2 LIMITED

Correspondence address
7 GREENBANKS CLOSE, MILFORD ON SEA, LYMINGTON, HAMPSHIRE, SO41 0SQ
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
25 January 2005
Resigned on
16 March 2005
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SO41 0SQ £1,054,000

SAGE BREWERY LIMITED

Correspondence address
7 GREENBANKS CLOSE, MILFORD ON SEA, LYMINGTON, HAMPSHIRE, SO41 0SQ
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
19 April 2004
Resigned on
8 September 2006
Nationality
BRITISH
Occupation
BARRISTER

Average house price in the postcode SO41 0SQ £1,054,000

DUNSTON HALL LIMITED

Correspondence address
7 GREENBANKS CLOSE, MILFORD ON SEA, LYMINGTON, HAMPSHIRE, SO41 0SQ
Role RESIGNED
Secretary
Date of birth
May 1957
Appointed on
9 October 2003
Resigned on
8 September 2006
Nationality
BRITISH

Average house price in the postcode SO41 0SQ £1,054,000

DE VERE HOTELS GROUP HOLDINGS LIMITED

Correspondence address
7 GREENBANKS CLOSE, MILFORD ON SEA, LYMINGTON, HAMPSHIRE, SO41 0SQ
Role RESIGNED
Secretary
Date of birth
May 1957
Appointed on
9 October 2003
Resigned on
8 September 2006
Nationality
BRITISH

Average house price in the postcode SO41 0SQ £1,054,000

DE VERE HOTELS AND RESTAURANTS LIMITED

Correspondence address
7 GREENBANKS CLOSE, MILFORD ON SEA, LYMINGTON, HAMPSHIRE, SO41 0SQ
Role RESIGNED
Secretary
Date of birth
May 1957
Appointed on
9 October 2003
Resigned on
8 September 2006
Nationality
BRITISH

Average house price in the postcode SO41 0SQ £1,054,000

EREVED HOTELS LIMITED

Correspondence address
7 GREENBANKS CLOSE, MILFORD ON SEA, LYMINGTON, HAMPSHIRE, SO41 0SQ
Role RESIGNED
Secretary
Date of birth
May 1957
Appointed on
9 October 2003
Resigned on
8 September 2006
Nationality
BRITISH

Average house price in the postcode SO41 0SQ £1,054,000

CAMERON HOUSE LOCH LOMOND LIMITED

Correspondence address
7 GREENBANKS CLOSE, MILFORD ON SEA, LYMINGTON, HAMPSHIRE, SO41 0SQ
Role RESIGNED
Secretary
Date of birth
May 1957
Appointed on
9 October 2003
Resigned on
8 September 2006
Nationality
BRITISH

Average house price in the postcode SO41 0SQ £1,054,000

JERMCAM LIMITED

Correspondence address
7 GREENBANKS CLOSE, MILFORD ON SEA, LYMINGTON, HAMPSHIRE, SO41 0SQ
Role RESIGNED
Secretary
Date of birth
May 1957
Appointed on
9 October 2003
Resigned on
8 September 2006
Nationality
BRITISH

Average house price in the postcode SO41 0SQ £1,054,000

DE VERE (C.R.) LIMITED

Correspondence address
7 GREENBANKS CLOSE, MILFORD ON SEA, LYMINGTON, HAMPSHIRE, SO41 0SQ
Role RESIGNED
Secretary
Date of birth
May 1957
Appointed on
9 October 2003
Resigned on
8 September 2006
Nationality
BRITISH

Average house price in the postcode SO41 0SQ £1,054,000

DE VERE ROYAL BATH LIMITED

Correspondence address
7 GREENBANKS CLOSE, MILFORD ON SEA, LYMINGTON, HAMPSHIRE, SO41 0SQ
Role RESIGNED
Secretary
Date of birth
May 1957
Appointed on
9 October 2003
Resigned on
8 September 2006
Nationality
BRITISH

Average house price in the postcode SO41 0SQ £1,054,000

QLODGE RESORTS LIMITED

Correspondence address
7 GREENBANKS CLOSE, MILFORD ON SEA, LYMINGTON, HAMPSHIRE, SO41 0SQ
Role RESIGNED
Secretary
Date of birth
May 1957
Appointed on
9 October 2003
Resigned on
8 September 2006
Nationality
BRITISH

Average house price in the postcode SO41 0SQ £1,054,000

UNIVERSITY ARMS HOTEL LIMITED

Correspondence address
7 GREENBANKS CLOSE, MILFORD ON SEA, LYMINGTON, HAMPSHIRE, SO41 0SQ
Role RESIGNED
Secretary
Date of birth
May 1957
Appointed on
9 October 2003
Resigned on
8 September 2006
Nationality
BRITISH

Average house price in the postcode SO41 0SQ £1,054,000

BELTON WOODS HOTEL AND COUNTRY CLUB LIMITED

Correspondence address
7 GREENBANKS CLOSE, MILFORD ON SEA, LYMINGTON, HAMPSHIRE, SO41 0SQ
Role RESIGNED
Director
Appointed on
8 October 2003
Resigned on
8 September 2006
Nationality
BRITISH
Occupation
BARRISTER

Average house price in the postcode SO41 0SQ £1,054,000

DE VERE CREDIT LIMITED

Correspondence address
7 GREENBANKS CLOSE, MILFORD ON SEA, LYMINGTON, HAMPSHIRE, SO41 0SQ
Role RESIGNED
Secretary
Date of birth
May 1957
Appointed on
25 March 2003
Resigned on
8 September 2006
Nationality
BRITISH

Average house price in the postcode SO41 0SQ £1,054,000

DE VERE CREDIT LIMITED

Correspondence address
7 GREENBANKS CLOSE, MILFORD ON SEA, LYMINGTON, HAMPSHIRE, SO41 0SQ
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
25 March 2003
Resigned on
8 September 2006
Nationality
BRITISH
Occupation
BARRISTER

Average house price in the postcode SO41 0SQ £1,054,000

SAGE (PELICAN) LIMITED

Correspondence address
7 GREENBANKS CLOSE, MILFORD ON SEA, LYMINGTON, HAMPSHIRE, SO41 0SQ
Role RESIGNED
Secretary
Date of birth
May 1957
Appointed on
28 September 2001
Resigned on
8 September 2006
Nationality
BRITISH

Average house price in the postcode SO41 0SQ £1,054,000

SMARTWARDEN LIMITED

Correspondence address
7 GREENBANKS CLOSE, MILFORD ON SEA, LYMINGTON, HAMPSHIRE, SO41 0SQ
Role RESIGNED
Secretary
Date of birth
May 1957
Appointed on
28 September 2001
Resigned on
8 September 2006
Nationality
BRITISH
Occupation
BARRISTER

Average house price in the postcode SO41 0SQ £1,054,000

DE VERE (BLACKPOOL) LIMITED

Correspondence address
7 GREENBANKS CLOSE, MILFORD ON SEA, LYMINGTON, HAMPSHIRE, SO41 0SQ
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
24 April 2001
Resigned on
8 September 2006
Nationality
BRITISH
Occupation
BARRISTER

Average house price in the postcode SO41 0SQ £1,054,000

TAVERN (1993) LIMITED

Correspondence address
7 GREENBANKS CLOSE, MILFORD ON SEA, LYMINGTON, HAMPSHIRE, SO41 0SQ
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
6 October 2000
Resigned on
8 September 2006
Nationality
BRITISH
Occupation
BARRISTER

Average house price in the postcode SO41 0SQ £1,054,000

HARVEY PRINCE & COMPANY LIMITED

Correspondence address
7 GREENBANKS CLOSE, MILFORD ON SEA, LYMINGTON, HAMPSHIRE, SO41 0SQ
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
28 June 2000
Resigned on
8 September 2006
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SO41 0SQ £1,054,000

INN LEISURE LIMITED

Correspondence address
7 GREENBANKS CLOSE, MILFORD ON SEA, LYMINGTON, HAMPSHIRE, SO41 0SQ
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
5 May 2000
Resigned on
8 September 2006
Nationality
BRITISH
Occupation
BARRISTER

Average house price in the postcode SO41 0SQ £1,054,000

QLODGE RESORTS LIMITED

Correspondence address
7 GREENBANKS CLOSE, MILFORD ON SEA, LYMINGTON, HAMPSHIRE, SO41 0SQ
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
5 May 2000
Resigned on
8 September 2006
Nationality
BRITISH
Occupation
BARRISTER

Average house price in the postcode SO41 0SQ £1,054,000

SAGE (PELICAN) LIMITED

Correspondence address
7 GREENBANKS CLOSE, MILFORD ON SEA, LYMINGTON, HAMPSHIRE, SO41 0SQ
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
5 May 2000
Resigned on
8 September 2006
Nationality
BRITISH
Occupation
BARRISTER

Average house price in the postcode SO41 0SQ £1,054,000

DE VERE HOTELS GROUP HOLDINGS LIMITED

Correspondence address
7 GREENBANKS CLOSE, MILFORD ON SEA, LYMINGTON, HAMPSHIRE, SO41 0SQ
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
5 May 2000
Resigned on
8 September 2006
Nationality
BRITISH
Occupation
BARRISTER

Average house price in the postcode SO41 0SQ £1,054,000

J.A. DEVENISH LIMITED

Correspondence address
7 GREENBANKS CLOSE, MILFORD ON SEA, LYMINGTON, HAMPSHIRE, SO41 0SQ
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
5 May 2000
Resigned on
8 September 2006
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SO41 0SQ £1,054,000

CORNISH BREWERY COMPANY LIMITED

Correspondence address
7 GREENBANKS CLOSE, MILFORD ON SEA, LYMINGTON, HAMPSHIRE, SO41 0SQ
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
5 May 2000
Resigned on
8 September 2006
Nationality
BRITISH
Occupation
BARRISTER

Average house price in the postcode SO41 0SQ £1,054,000

LIQUID ASSETS GROUP LIMITED

Correspondence address
7 GREENBANKS CLOSE, MILFORD ON SEA, LYMINGTON, HAMPSHIRE, SO41 0SQ
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
5 May 2000
Resigned on
8 September 2006
Nationality
BRITISH
Occupation
BARRISTER

Average house price in the postcode SO41 0SQ £1,054,000

CAMERON HOUSE LOCH LOMOND LIMITED

Correspondence address
7 GREENBANKS CLOSE, MILFORD ON SEA, LYMINGTON, HAMPSHIRE, SO41 0SQ
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
5 May 2000
Resigned on
8 September 2006
Nationality
BRITISH
Occupation
BARRISTER

Average house price in the postcode SO41 0SQ £1,054,000

VILLAGE LEISURE HOTELS LIMITED

Correspondence address
7 GREENBANKS CLOSE, MILFORD ON SEA, LYMINGTON, HAMPSHIRE, SO41 0SQ
Role RESIGNED
Director
Appointed on
5 May 2000
Resigned on
8 September 2006
Nationality
BRITISH
Occupation
BARRISTER

Average house price in the postcode SO41 0SQ £1,054,000

MANCHESTER TRADING COMPANY LIMITED

Correspondence address
7 GREENBANKS CLOSE, MILFORD ON SEA, LYMINGTON, HAMPSHIRE, SO41 0SQ
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
5 May 2000
Resigned on
8 September 2006
Nationality
BRITISH
Occupation
BARRISTER

Average house price in the postcode SO41 0SQ £1,054,000

SMARTWARDEN LIMITED

Correspondence address
7 GREENBANKS CLOSE, MILFORD ON SEA, LYMINGTON, HAMPSHIRE, SO41 0SQ
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
5 May 2000
Resigned on
8 September 2006
Nationality
BRITISH
Occupation
BARRISTER

Average house price in the postcode SO41 0SQ £1,054,000

DEVENISH BREWERY LIMITED

Correspondence address
7 GREENBANKS CLOSE, MILFORD ON SEA, LYMINGTON, HAMPSHIRE, SO41 0SQ
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
5 May 2000
Resigned on
8 September 2006
Nationality
BRITISH
Occupation
BARRISTER

Average house price in the postcode SO41 0SQ £1,054,000

INN LEISURE GROUP LIMITED

Correspondence address
7 GREENBANKS CLOSE, MILFORD ON SEA, LYMINGTON, HAMPSHIRE, SO41 0SQ
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
5 May 2000
Resigned on
8 September 2006
Nationality
BRITISH
Occupation
BARRISTER

Average house price in the postcode SO41 0SQ £1,054,000

DE VERE UNIVERSITY ARMS LIMITED

Correspondence address
7 GREENBANKS CLOSE, MILFORD ON SEA, LYMINGTON, HAMPSHIRE, SO41 0SQ
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
30 March 2000
Resigned on
8 September 2006
Nationality
BRITISH
Occupation
BARRISTER

Average house price in the postcode SO41 0SQ £1,054,000

DE VERE UNIVERSITY ARMS LIMITED

Correspondence address
7 GREENBANKS CLOSE, MILFORD ON SEA, LYMINGTON, HAMPSHIRE, SO41 0SQ
Role RESIGNED
Secretary
Date of birth
May 1957
Appointed on
30 March 2000
Resigned on
8 September 2006
Nationality
BRITISH
Occupation
BARRISTER

Average house price in the postcode SO41 0SQ £1,054,000

DE VERE GROUP INVESTMENTS LIMITED

Correspondence address
7 GREENBANKS CLOSE, MILFORD ON SEA, LYMINGTON, HAMPSHIRE, SO41 0SQ
Role RESIGNED
Director
Appointed on
5 January 2000
Resigned on
8 September 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SO41 0SQ £1,054,000

PRINCIPALITY BEERS & MINERALS LIMITED

Correspondence address
7 GREENBANKS CLOSE, MILFORD ON SEA, LYMINGTON, HAMPSHIRE, SO41 0SQ
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
21 October 1999
Resigned on
8 September 2006
Nationality
BRITISH
Occupation
BARRISTER

Average house price in the postcode SO41 0SQ £1,054,000

THE HAWTHORN CENTRE LIMITED

Correspondence address
7 GREENBANKS CLOSE, MILFORD ON SEA, LYMINGTON, HAMPSHIRE, SO41 0SQ
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
16 March 1999
Resigned on
1 April 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SO41 0SQ £1,054,000

SAGE MIDLANDS LIMITED

Correspondence address
7 GREENBANKS CLOSE, MILFORD ON SEA, LYMINGTON, HAMPSHIRE, SO41 0SQ
Role RESIGNED
Secretary
Date of birth
May 1957
Appointed on
10 July 1998
Resigned on
8 September 2006
Nationality
BRITISH

Average house price in the postcode SO41 0SQ £1,054,000

DAVENPORTS BREWERY LIMITED

Correspondence address
7 GREENBANKS CLOSE, MILFORD ON SEA, LYMINGTON, HAMPSHIRE, SO41 0SQ
Role RESIGNED
Secretary
Date of birth
May 1957
Appointed on
10 July 1998
Resigned on
8 September 2006
Nationality
BRITISH

Average house price in the postcode SO41 0SQ £1,054,000

DAVENPORTS BREWERY LIMITED

Correspondence address
7 GREENBANKS CLOSE, MILFORD ON SEA, LYMINGTON, HAMPSHIRE, SO41 0SQ
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
10 July 1998
Resigned on
8 September 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SO41 0SQ £1,054,000

JAMES SHIPSTONE & SONS LIMITED

Correspondence address
7 GREENBANKS CLOSE, MILFORD ON SEA, LYMINGTON, HAMPSHIRE, SO41 0SQ
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
10 July 1998
Resigned on
8 September 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SO41 0SQ £1,054,000

JAMES SHIPSTONE & SONS LIMITED

Correspondence address
7 GREENBANKS CLOSE, MILFORD ON SEA, LYMINGTON, HAMPSHIRE, SO41 0SQ
Role RESIGNED
Secretary
Date of birth
May 1957
Appointed on
10 July 1998
Resigned on
8 September 2006
Nationality
BRITISH

Average house price in the postcode SO41 0SQ £1,054,000

SHREWSBURY AND WEM BREWERY COMPANY,LIMITED(THE)

Correspondence address
7 GREENBANKS CLOSE, MILFORD ON SEA, LYMINGTON, HAMPSHIRE, SO41 0SQ
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
10 July 1998
Resigned on
8 September 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SO41 0SQ £1,054,000

SHREWSBURY AND WEM BREWERY COMPANY,LIMITED(THE)

Correspondence address
7 GREENBANKS CLOSE, MILFORD ON SEA, LYMINGTON, HAMPSHIRE, SO41 0SQ
Role RESIGNED
Secretary
Date of birth
May 1957
Appointed on
10 July 1998
Resigned on
8 September 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SO41 0SQ £1,054,000

WREKIN BREWERY COMPANY LIMITED(THE)

Correspondence address
7 GREENBANKS CLOSE, MILFORD ON SEA, LYMINGTON, HAMPSHIRE, SO41 0SQ
Role RESIGNED
Secretary
Date of birth
May 1957
Appointed on
10 July 1998
Resigned on
8 September 2006
Nationality
BRITISH

Average house price in the postcode SO41 0SQ £1,054,000

SAGE MIDLANDS LIMITED

Correspondence address
7 GREENBANKS CLOSE, MILFORD ON SEA, LYMINGTON, HAMPSHIRE, SO41 0SQ
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
10 July 1998
Resigned on
8 September 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SO41 0SQ £1,054,000

SAGE NUMBER 1 LIMITED

Correspondence address
7 GREENBANKS CLOSE, MILFORD ON SEA, LYMINGTON, HAMPSHIRE, SO41 0SQ
Role RESIGNED
Secretary
Date of birth
May 1957
Appointed on
30 April 1998
Resigned on
8 September 2006
Nationality
BRITISH

Average house price in the postcode SO41 0SQ £1,054,000

SABLEHURST LIMITED

Correspondence address
7 GREENBANKS CLOSE, MILFORD ON SEA, LYMINGTON, HAMPSHIRE, SO41 0SQ
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
30 April 1998
Resigned on
8 September 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SO41 0SQ £1,054,000

SABLEHURST LIMITED

Correspondence address
7 GREENBANKS CLOSE, MILFORD ON SEA, LYMINGTON, HAMPSHIRE, SO41 0SQ
Role RESIGNED
Secretary
Date of birth
May 1957
Appointed on
30 April 1998
Resigned on
8 September 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SO41 0SQ £1,054,000

OGDEN WADE LIMITED

Correspondence address
7 GREENBANKS CLOSE, MILFORD ON SEA, LYMINGTON, HAMPSHIRE, SO41 0SQ
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
30 April 1998
Resigned on
8 September 2006
Nationality
BRITISH
Occupation
BARRISTER

Average house price in the postcode SO41 0SQ £1,054,000

MAGEE,MARSHALL AND COMPANY,LIMITED

Correspondence address
7 GREENBANKS CLOSE, MILFORD ON SEA, LYMINGTON, HAMPSHIRE, SO41 0SQ
Role RESIGNED
Director
Appointed on
30 April 1998
Resigned on
8 September 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SO41 0SQ £1,054,000

CHINA LANE LIMITED

Correspondence address
7 GREENBANKS CLOSE, MILFORD ON SEA, LYMINGTON, HAMPSHIRE, SO41 0SQ
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
30 April 1998
Resigned on
8 September 2006
Nationality
BRITISH
Occupation
BARRISTER

Average house price in the postcode SO41 0SQ £1,054,000

CHESTER NORTHGATE BREWERY COMPANY LIMITED

Correspondence address
7 GREENBANKS CLOSE, MILFORD ON SEA, LYMINGTON, HAMPSHIRE, SO41 0SQ
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
30 April 1998
Resigned on
8 September 2006
Nationality
BRITISH
Occupation
BARRISTER

Average house price in the postcode SO41 0SQ £1,054,000

CHESTER NORTHGATE BREWERY COMPANY LIMITED

Correspondence address
7 GREENBANKS CLOSE, MILFORD ON SEA, LYMINGTON, HAMPSHIRE, SO41 0SQ
Role RESIGNED
Secretary
Date of birth
May 1957
Appointed on
30 April 1998
Resigned on
8 September 2006
Nationality
BRITISH

Average house price in the postcode SO41 0SQ £1,054,000

SAGE BREWERY LIMITED

Correspondence address
7 GREENBANKS CLOSE, MILFORD ON SEA, LYMINGTON, HAMPSHIRE, SO41 0SQ
Role RESIGNED
Secretary
Date of birth
May 1957
Appointed on
30 April 1998
Resigned on
8 September 2006
Nationality
BRITISH

Average house price in the postcode SO41 0SQ £1,054,000

DREW & CO,(WINE CELLARS)LIMITED

Correspondence address
7 GREENBANKS CLOSE, MILFORD ON SEA, LYMINGTON, HAMPSHIRE, SO41 0SQ
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
30 April 1998
Resigned on
8 September 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SO41 0SQ £1,054,000

DREW & CO,(WINE CELLARS)LIMITED

Correspondence address
7 GREENBANKS CLOSE, MILFORD ON SEA, LYMINGTON, HAMPSHIRE, SO41 0SQ
Role RESIGNED
Secretary
Date of birth
May 1957
Appointed on
30 April 1998
Resigned on
8 September 2006
Nationality
BRITISH

Average house price in the postcode SO41 0SQ £1,054,000

CAMBRIAN SOFT DRINKS LIMITED

Correspondence address
7 GREENBANKS CLOSE, MILFORD ON SEA, LYMINGTON, HAMPSHIRE, SO41 0SQ
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
30 April 1998
Resigned on
8 September 2006
Nationality
BRITISH
Occupation
BARRISTER

Average house price in the postcode SO41 0SQ £1,054,000

GROVES & WHITNALL LIMITED

Correspondence address
7 GREENBANKS CLOSE, MILFORD ON SEA, LYMINGTON, HAMPSHIRE, SO41 0SQ
Role RESIGNED
Secretary
Date of birth
May 1957
Appointed on
30 April 1998
Resigned on
8 September 2006
Nationality
BRITISH

Average house price in the postcode SO41 0SQ £1,054,000

MIDDLEMAS OF KELSO LIMITED

Correspondence address
7 GREENBANKS CLOSE, MILFORD ON SEA, LYMINGTON, HAMPSHIRE, SO41 0SQ
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
30 April 1998
Resigned on
8 September 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SO41 0SQ £1,054,000

KAY'S WINE & SPIRITS(WORSLEY)LIMITED

Correspondence address
7 GREENBANKS CLOSE, MILFORD ON SEA, LYMINGTON, HAMPSHIRE, SO41 0SQ
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
30 April 1998
Resigned on
8 September 2006
Nationality
BRITISH
Occupation
BARRISTER

Average house price in the postcode SO41 0SQ £1,054,000

LIQUID ASSETS LIMITED

Correspondence address
7 GREENBANKS CLOSE, MILFORD ON SEA, LYMINGTON, HAMPSHIRE, SO41 0SQ
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
30 April 1998
Resigned on
8 September 2006
Nationality
BRITISH
Occupation
BARRISTER

Average house price in the postcode SO41 0SQ £1,054,000

SAGE NUMBER 3 LIMITED

Correspondence address
7 GREENBANKS CLOSE, MILFORD ON SEA, LYMINGTON, HAMPSHIRE, SO41 0SQ
Role RESIGNED
Secretary
Date of birth
May 1957
Appointed on
30 April 1998
Resigned on
8 September 2006
Nationality
BRITISH

Average house price in the postcode SO41 0SQ £1,054,000

GROVES & WHITNALL LIMITED

Correspondence address
7 GREENBANKS CLOSE, MILFORD ON SEA, LYMINGTON, HAMPSHIRE, SO41 0SQ
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
30 April 1998
Resigned on
8 September 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SO41 0SQ £1,054,000

B.S. MINERAL WATERS LIMITED

Correspondence address
7 GREENBANKS CLOSE, MILFORD ON SEA, LYMINGTON, HAMPSHIRE, SO41 0SQ
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
30 April 1998
Resigned on
8 September 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SO41 0SQ £1,054,000

HEY (UK) LIMITED

Correspondence address
7 GREENBANKS CLOSE, MILFORD ON SEA, LYMINGTON, HAMPSHIRE, SO41 0SQ
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
30 April 1998
Resigned on
8 September 2006
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SO41 0SQ £1,054,000

EREVED GRAND BRIGHTON LIMITED

Correspondence address
7 GREENBANKS CLOSE, MILFORD ON SEA, LYMINGTON, HAMPSHIRE, SO41 0SQ
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
30 April 1998
Resigned on
8 September 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SO41 0SQ £1,054,000

EREVED GRAND BRIGHTON LIMITED

Correspondence address
7 GREENBANKS CLOSE, MILFORD ON SEA, LYMINGTON, HAMPSHIRE, SO41 0SQ
Role RESIGNED
Secretary
Date of birth
May 1957
Appointed on
30 April 1998
Resigned on
8 September 2006
Nationality
BRITISH

Average house price in the postcode SO41 0SQ £1,054,000

SAGE NUMBER 1 LIMITED

Correspondence address
7 GREENBANKS CLOSE, MILFORD ON SEA, LYMINGTON, HAMPSHIRE, SO41 0SQ
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
30 April 1998
Resigned on
8 September 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SO41 0SQ £1,054,000

OLDTOP LIMITED

Correspondence address
7 GREENBANKS CLOSE, MILFORD ON SEA, LYMINGTON, HAMPSHIRE, SO41 0SQ
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
30 April 1998
Resigned on
8 September 2006
Nationality
BRITISH
Occupation
BARRISTER

Average house price in the postcode SO41 0SQ £1,054,000

PRINCIPALITY BEERS & MINERALS LIMITED

Correspondence address
7 GREENBANKS CLOSE, MILFORD ON SEA, LYMINGTON, HAMPSHIRE, SO41 0SQ
Role RESIGNED
Secretary
Date of birth
May 1957
Appointed on
3 April 1998
Resigned on
8 September 2006
Nationality
BRITISH
Occupation
BARRISTER

Average house price in the postcode SO41 0SQ £1,054,000

DE VERE (SOUTHAMPTON) LIMITED

Correspondence address
7 GREENBANKS CLOSE, MILFORD ON SEA, LYMINGTON, HAMPSHIRE, SO41 0SQ
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
10 February 1998
Resigned on
8 September 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SO41 0SQ £1,054,000

DE VERE (SOUTHAMPTON) LIMITED

Correspondence address
7 GREENBANKS CLOSE, MILFORD ON SEA, LYMINGTON, HAMPSHIRE, SO41 0SQ
Role RESIGNED
Secretary
Date of birth
May 1957
Appointed on
10 February 1998
Resigned on
8 September 2006
Nationality
BRITISH

Average house price in the postcode SO41 0SQ £1,054,000

DE VERE (BLACKPOOL) LIMITED

Correspondence address
7 GREENBANKS CLOSE, MILFORD ON SEA, LYMINGTON, HAMPSHIRE, SO41 0SQ
Role RESIGNED
Secretary
Date of birth
May 1957
Appointed on
10 February 1998
Resigned on
8 September 2006
Nationality
BRITISH

Average house price in the postcode SO41 0SQ £1,054,000

WREKIN BREWERY COMPANY LIMITED(THE)

Correspondence address
7 GREENBANKS CLOSE, MILFORD ON SEA, LYMINGTON, HAMPSHIRE, SO41 0SQ
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
4 December 1997
Resigned on
8 September 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SO41 0SQ £1,054,000

TAVERN (1993) LIMITED

Correspondence address
7 GREENBANKS CLOSE, MILFORD ON SEA, LYMINGTON, HAMPSHIRE, SO41 0SQ
Role RESIGNED
Secretary
Date of birth
May 1957
Appointed on
11 September 1996
Resigned on
8 September 2006
Nationality
BRITISH
Occupation
BARRISTER

Average house price in the postcode SO41 0SQ £1,054,000

J.A. DEVENISH LIMITED

Correspondence address
7 GREENBANKS CLOSE, MILFORD ON SEA, LYMINGTON, HAMPSHIRE, SO41 0SQ
Role RESIGNED
Secretary
Date of birth
May 1957
Appointed on
24 June 1996
Resigned on
8 September 2006
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SO41 0SQ £1,054,000

LIQUID ASSETS LIMITED

Correspondence address
7 GREENBANKS CLOSE, MILFORD ON SEA, LYMINGTON, HAMPSHIRE, SO41 0SQ
Role RESIGNED
Secretary
Date of birth
May 1957
Appointed on
30 May 1996
Resigned on
8 September 2006
Nationality
BRITISH
Occupation
BARRISTER

Average house price in the postcode SO41 0SQ £1,054,000

MANCHESTER TRADING COMPANY LIMITED

Correspondence address
7 GREENBANKS CLOSE, MILFORD ON SEA, LYMINGTON, HAMPSHIRE, SO41 0SQ
Role RESIGNED
Secretary
Date of birth
May 1957
Appointed on
10 May 1996
Resigned on
8 September 2006
Nationality
BRITISH

Average house price in the postcode SO41 0SQ £1,054,000

LIQUID ASSETS GROUP LIMITED

Correspondence address
7 GREENBANKS CLOSE, MILFORD ON SEA, LYMINGTON, HAMPSHIRE, SO41 0SQ
Role RESIGNED
Secretary
Date of birth
May 1957
Appointed on
10 May 1996
Resigned on
8 September 2006
Nationality
BRITISH

Average house price in the postcode SO41 0SQ £1,054,000

KAY'S WINE & SPIRITS(WORSLEY)LIMITED

Correspondence address
7 GREENBANKS CLOSE, MILFORD ON SEA, LYMINGTON, HAMPSHIRE, SO41 0SQ
Role RESIGNED
Secretary
Date of birth
May 1957
Appointed on
31 December 1995
Resigned on
8 September 2006
Nationality
BRITISH
Occupation
BARRISTER

Average house price in the postcode SO41 0SQ £1,054,000

OLDTOP LIMITED

Correspondence address
7 GREENBANKS CLOSE, MILFORD ON SEA, LYMINGTON, HAMPSHIRE, SO41 0SQ
Role RESIGNED
Secretary
Date of birth
May 1957
Appointed on
29 December 1995
Resigned on
8 September 2006
Nationality
BRITISH
Occupation
BARRISTER

Average house price in the postcode SO41 0SQ £1,054,000

OGDEN WADE LIMITED

Correspondence address
7 GREENBANKS CLOSE, MILFORD ON SEA, LYMINGTON, HAMPSHIRE, SO41 0SQ
Role RESIGNED
Secretary
Date of birth
May 1957
Appointed on
29 December 1995
Resigned on
8 September 2006
Nationality
BRITISH

Average house price in the postcode SO41 0SQ £1,054,000

MIDDLEMAS OF KELSO LIMITED

Correspondence address
7 GREENBANKS CLOSE, MILFORD ON SEA, LYMINGTON, HAMPSHIRE, SO41 0SQ
Role RESIGNED
Secretary
Date of birth
May 1957
Appointed on
29 December 1995
Resigned on
8 September 2006
Nationality
BRITISH

Average house price in the postcode SO41 0SQ £1,054,000

CHINA LANE LIMITED

Correspondence address
7 GREENBANKS CLOSE, MILFORD ON SEA, LYMINGTON, HAMPSHIRE, SO41 0SQ
Role RESIGNED
Secretary
Date of birth
May 1957
Appointed on
29 December 1995
Resigned on
8 September 2006
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SO41 0SQ £1,054,000

HEY (UK) LIMITED

Correspondence address
7 GREENBANKS CLOSE, MILFORD ON SEA, LYMINGTON, HAMPSHIRE, SO41 0SQ
Role RESIGNED
Secretary
Date of birth
May 1957
Appointed on
29 December 1995
Resigned on
8 September 2006
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SO41 0SQ £1,054,000

B.S. MINERAL WATERS LIMITED

Correspondence address
7 GREENBANKS CLOSE, MILFORD ON SEA, LYMINGTON, HAMPSHIRE, SO41 0SQ
Role RESIGNED
Secretary
Date of birth
May 1957
Appointed on
29 December 1995
Resigned on
8 September 2006
Nationality
BRITISH

Average house price in the postcode SO41 0SQ £1,054,000

HARVEY PRINCE & COMPANY LIMITED

Correspondence address
7 GREENBANKS CLOSE, MILFORD ON SEA, LYMINGTON, HAMPSHIRE, SO41 0SQ
Role RESIGNED
Secretary
Date of birth
May 1957
Appointed on
7 March 1995
Resigned on
8 September 2006
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SO41 0SQ £1,054,000

DEVENISH BREWERY LIMITED

Correspondence address
7 GREENBANKS CLOSE, MILFORD ON SEA, LYMINGTON, HAMPSHIRE, SO41 0SQ
Role RESIGNED
Secretary
Date of birth
May 1957
Appointed on
11 April 1994
Resigned on
8 September 2006
Nationality
BRITISH

Average house price in the postcode SO41 0SQ £1,054,000

INN LEISURE LIMITED

Correspondence address
7 GREENBANKS CLOSE, MILFORD ON SEA, LYMINGTON, HAMPSHIRE, SO41 0SQ
Role RESIGNED
Secretary
Date of birth
May 1957
Appointed on
11 April 1994
Resigned on
8 September 2006
Nationality
BRITISH

Average house price in the postcode SO41 0SQ £1,054,000

INN LEISURE GROUP LIMITED

Correspondence address
7 GREENBANKS CLOSE, MILFORD ON SEA, LYMINGTON, HAMPSHIRE, SO41 0SQ
Role RESIGNED
Secretary
Date of birth
May 1957
Appointed on
11 April 1994
Resigned on
8 September 2006
Nationality
BRITISH

Average house price in the postcode SO41 0SQ £1,054,000

CORNISH BREWERY COMPANY LIMITED

Correspondence address
7 GREENBANKS CLOSE, MILFORD ON SEA, LYMINGTON, HAMPSHIRE, SO41 0SQ
Role RESIGNED
Secretary
Date of birth
May 1957
Appointed on
11 April 1994
Resigned on
8 September 2006
Nationality
BRITISH

Average house price in the postcode SO41 0SQ £1,054,000