DAVID IAN SEARLE

Total number of appointments 13, 3 active appointments

RWYC SPECIAL EVENTS LIMITED

Correspondence address
QUEEN ANNES BATTERY, PLYMOUTH, ENGLAND, PL4 0TW
Role ACTIVE
Director
Date of birth
October 1947
Appointed on
28 October 2020
Nationality
BRITISH
Occupation
PUBLIC NOTARY

THE ROYAL WESTERN YACHT CLUB OF ENGLAND LIMITED

Correspondence address
8 Avonwick Green, Avonwick, South Brent, England, TQ10 9NR
Role ACTIVE
director
Date of birth
October 1947
Appointed on
24 May 2019
Resigned on
7 October 2022
Nationality
British
Occupation
Solicitor

Average house price in the postcode TQ10 9NR £688,000

AVONWICK GREEN MANAGEMENT LIMITED

Correspondence address
8 AVONWICK GREEN, AVONWICK, SOUTH BRENT, DEVON, ENGLAND, TQ10 9NR
Role ACTIVE
Director
Date of birth
October 1947
Appointed on
9 April 2010
Nationality
BRITISH
Occupation
SOLICITOR AND NOTARY

Average house price in the postcode TQ10 9NR £688,000


THE ROYAL WESTERN YACHT CLUB OF ENGLAND LIMITED

Correspondence address
QUEEN ANNE'S BATTERY, PLYMOUTH, DEVON, PL4 0TW
Role RESIGNED
Director
Date of birth
October 1947
Appointed on
31 May 2011
Resigned on
17 April 2015
Nationality
BRITISH
Occupation
SOLICITOR

AVONWICK GREEN MANAGEMENT LIMITED

Correspondence address
2 AVONWICK GREEN, AVONWICK, SOUTH BRENT, DEVON, UNITED KINGDOM, TQ10 9NR
Role RESIGNED
Director
Date of birth
October 1947
Appointed on
9 April 2010
Resigned on
9 April 2010
Nationality
BRITISH
Occupation
SOLICITOR AND NOTARY

Average house price in the postcode TQ10 9NR £688,000

THE ROYAL WESTERN YACHT CLUB OF ENGLAND LIMITED

Correspondence address
GOODAMEAVY BARTON, ROBOROUGH, PLYMOUTH, DEVON, PL6 7AP
Role RESIGNED
Director
Date of birth
October 1947
Appointed on
27 April 2007
Resigned on
16 April 2010
Nationality
BRITISH
Occupation
NOTARY

Average house price in the postcode PL6 7AP £840,000

FREEMANS WHARF MANAGEMENT COMPANY LIMITED

Correspondence address
GOODAMEAVY BARTON, ROBOROUGH, PLYMOUTH, DEVON, PL6 7AP
Role RESIGNED
Director
Date of birth
October 1947
Appointed on
8 June 2005
Resigned on
23 April 2007
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode PL6 7AP £840,000

SEAMORE MANAGEMENT COMPANY LIMITED

Correspondence address
GOODAMEAVY BARTON, ROBOROUGH, PLYMOUTH, DEVON, PL6 7AP
Role RESIGNED
Director
Date of birth
October 1947
Appointed on
18 April 2002
Resigned on
2 May 2003
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode PL6 7AP £840,000

PROMOTING CHILDREN IN PLYMOUTH

Correspondence address
8 AVONWICK GREEN, AVONWICK, SOUTH BRENT, DEVON, TQ10 9NR
Role RESIGNED
Director
Date of birth
October 1947
Appointed on
8 December 1999
Resigned on
27 January 2014
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode TQ10 9NR £688,000

THE DURNFORD SOCIETY TRUST LIMITED

Correspondence address
GOODAMEAVY BARTON, ROBOROUGH, PLYMOUTH, DEVON, PL6 7AP
Role RESIGNED
Director
Date of birth
October 1947
Appointed on
23 April 1999
Resigned on
17 March 2014
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode PL6 7AP £840,000

STADDISCOMBE PARK LIMITED

Correspondence address
GOODAMEAVY BARTON, ROBOROUGH, PLYMOUTH, DEVON, PL6 7AP
Role RESIGNED
Director
Date of birth
October 1947
Appointed on
31 July 1997
Resigned on
5 December 2005
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode PL6 7AP £840,000

MOUNT BATTEN PARK LIMITED

Correspondence address
GOODAMEAVY BARTON, ROBOROUGH, PLYMOUTH, DEVON, PL6 7AP
Role RESIGNED
Director
Date of birth
October 1947
Appointed on
22 July 1994
Resigned on
14 December 1999
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode PL6 7AP £840,000

DUSKMOOR PROPERTY MANAGEMENT LIMITED

Correspondence address
GOODAMEAVY BARTON, ROBOROUGH, PLYMOUTH, DEVON, PL6 7AP
Role RESIGNED
Director
Date of birth
October 1947
Appointed on
16 December 1992
Resigned on
16 December 1992
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode PL6 7AP £840,000