DAVID FRANCIS ORDISH

Total number of appointments 6, 1 active appointments

CHURCH CLOSE RESIDENTS ASSOCIATION LIMITED

Correspondence address
1 CHURCH CLOSE, SWANAGE, DORSET, ENGLAND, BH19 1JP
Role ACTIVE
Director
Date of birth
December 1943
Appointed on
25 May 2013
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode BH19 1JP £442,000


HALLMARK SECRETARIES LIMITED

Correspondence address
29 TATTENHAM WAY, BURGH HEATH, TADWORTH, SURREY, KT20 5LX
Role RESIGNED
Director
Date of birth
December 1943
Appointed on
4 February 1994
Resigned on
17 June 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT20 5LX £692,000

HALLMARK REGISTRARS LIMITED

Correspondence address
29 TATTENHAM WAY, BURGH HEATH, TADWORTH, SURREY, KT20 5LX
Role RESIGNED
Director
Date of birth
December 1943
Appointed on
4 February 1994
Resigned on
2 November 1995
Nationality
BRITISH
Occupation
COMPANY REGISTRATION AGENT

Average house price in the postcode KT20 5LX £692,000

CAPITAL COMPANY SERVICES LIMITED

Correspondence address
29 TATTENHAM WAY, BURGH HEATH, TADWORTH, SURREY, KT20 5LX
Role RESIGNED
Director
Date of birth
December 1943
Appointed on
11 January 1994
Resigned on
2 November 1995
Nationality
BRITISH
Occupation
COMPANY REGISTRATION ABENT

Average house price in the postcode KT20 5LX £692,000

DYE & DURHAM FORMATIONS AND ENTITY MANAGEMENT LIMITED

Correspondence address
29 TATTENHAM WAY, BURGH HEATH, TADWORTH, SURREY, KT20 5LX
Role RESIGNED
Director
Date of birth
December 1943
Appointed on
1 July 1992
Resigned on
14 December 2000
Nationality
BRITISH
Occupation
COMPANY REGISTRATION AGENT

Average house price in the postcode KT20 5LX £692,000

ASSOCIATION OF COMPANY REGISTRATION AGENTS LIMITED(THE)

Correspondence address
120 EAST ROAD, LONDON, N1 6AA
Role RESIGNED
Director
Date of birth
December 1943
Appointed on
2 November 1991
Resigned on
14 December 2000
Nationality
BRITISH
Occupation
COMPANY REGISTRATION AGENT