DAVID CHESTER BONE

Total number of appointments 7, no active appointments


SOMAR HOLDINGS LIMITED

Correspondence address
21 ARWENACK AVENUE, FALMOUTH, CORNWALL, UK, TR11 3JW
Role
Director
Date of birth
March 1961
Appointed on
3 April 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TR11 3JW £444,000

OGGYCO2 LIMITED

Correspondence address
21 ARWENACK AVENUE, FALMOUTH, CORNWALL, UK, TR11 3JW
Role RESIGNED
Secretary
Date of birth
March 1961
Appointed on
3 April 2008
Resigned on
30 April 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TR11 3JW £444,000

OGGYCO2 LIMITED

Correspondence address
21 ARWENACK AVENUE, FALMOUTH, CORNWALL, UK, TR11 3JW
Role RESIGNED
Director
Date of birth
March 1961
Appointed on
3 April 2008
Resigned on
30 April 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TR11 3JW £444,000

SOMAR HOLDINGS LIMITED

Correspondence address
21 ARWENACK AVENUE, FALMOUTH, CORNWALL, UK, TR11 3JW
Role
Secretary
Date of birth
March 1961
Appointed on
3 April 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TR11 3JW £444,000

SOMAR TECHNOLOGY LIMITED

Correspondence address
21 ARWENACK AVENUE, FALMOUTH, CORNWALL, UK, TR11 3JW
Role
Director
Date of birth
March 1961
Appointed on
3 April 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TR11 3JW £444,000

RAMOS LIMITED

Correspondence address
21 ARWENACK AVENUE, FALMOUTH, CORNWALL, UK, TR11 3JW
Role RESIGNED
Director
Date of birth
March 1961
Appointed on
2 April 2008
Resigned on
30 November 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TR11 3JW £444,000

SOMAR INTERNATIONAL LTD

Correspondence address
38 ROSE ROW, REDRUTH, CORNWALL, TR15 1LB
Role RESIGNED
Director
Date of birth
March 1961
Appointed on
20 April 2000
Resigned on
30 November 2011
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode TR15 1LB £213,000