DAVID JOHN TREMBATH

Total number of appointments 13, 10 active appointments

BOTUS CONSULTANTS LIMITED

Correspondence address
THE OLD CARRIAGE WORKS MORESK ROAD, TRURO, ENGLAND, TR1 1DG
Role ACTIVE
Director
Date of birth
August 1948
Appointed on
21 February 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

TJR FIC LIMITED

Correspondence address
43 Queen Square, Bristol, United Kingdom, BS1 4QP
Role ACTIVE
director
Date of birth
August 1948
Appointed on
16 August 2018
Resigned on
27 September 2022
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode BS1 4QP £19,000

SCR FIC LIMITED

Correspondence address
9 Heron Close, Tresillian, Truro, Cornwall, England, TR2 4BH
Role ACTIVE
director
Date of birth
August 1948
Appointed on
15 August 2018
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode TR2 4BH £508,000

CGR ESTATE FIC LIMITED

Correspondence address
9 Heron Close, Tresillian, Truro, Cornwall, England, TR2 4BH
Role ACTIVE
director
Date of birth
August 1948
Appointed on
14 September 2015
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode TR2 4BH £508,000

ABBEYFIELD SALTASH SOCIETY LIMITED (THE)

Correspondence address
40 Callington Road, Saltash, Cornwall, PL12 6DY
Role ACTIVE
director
Date of birth
August 1948
Appointed on
5 March 2014
Nationality
English
Occupation
Chartered Accountant

Average house price in the postcode PL12 6DY £472,000

LEADON PROPERTIES (LEDBURY) LIMITED

Correspondence address
CHERRY COTTAGE BOTUS FLEMING, SALTASH, ENGLAND, PL12 6NJ
Role ACTIVE
Director
Date of birth
August 1948
Appointed on
7 October 2013
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode PL12 6NJ £668,000

WEYSIDE PROPERTIES (GODALMING) LIMITED

Correspondence address
CHERRY COTTAGE BOTUS FLEMING, SALTASH, CORNWALL, ENGLAND, PL12 6NJ
Role ACTIVE
Director
Date of birth
August 1948
Appointed on
23 July 2013
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode PL12 6NJ £668,000

ROCO INVESTMENTS LIMITED

Correspondence address
CHERRY COTTAGE BOTUS FLEMING, SALTASH, ENGLAND, PL12 6NJ
Role ACTIVE
Director
Date of birth
August 1948
Appointed on
11 July 2013
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode PL12 6NJ £668,000

GARGUS FARM LLP

Correspondence address
CHERRY COTTAGE BOTUS FLEMING, SALTASH, CORNWALL, UNITED KINGDOM, PL12 6NJ
Role ACTIVE
LLPDMEM
Date of birth
August 1948
Appointed on
24 August 2012
Nationality
BRITISH

Average house price in the postcode PL12 6NJ £668,000

TREGAY PROPERTIES LLP

Correspondence address
CHERRY COTTAGE, BOTUS FLEMING, SALTASH, PL12 6NJ
Role ACTIVE
LLPDMEM
Date of birth
August 1948
Appointed on
16 January 2007
Nationality
BRITISH

Average house price in the postcode PL12 6NJ £668,000


PRIDEAUX DEVELOPMENTS LIMITED

Correspondence address
CHERRY COTTAGE BOTUS FLEMING, SALTASH, CORNWALL, ENGLAND, PL12 6NJ
Role RESIGNED
Director
Date of birth
August 1948
Appointed on
22 May 2015
Resigned on
1 October 2018
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode PL12 6NJ £668,000

GLOWETH BARTON DEVELOPMENTS LIMITED

Correspondence address
CHERRY COTTAGE BOTUS FLEMING, SALTASH, ENGLAND, PL12 6NJ
Role RESIGNED
Director
Date of birth
August 1948
Appointed on
16 March 2015
Resigned on
28 June 2019
Nationality
ENGLISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode PL12 6NJ £668,000

ROACH FOODS LIMITED

Correspondence address
CHERRY COTTAGE, BOTUS FLEMING, SALTASH, CORNWALL, PL12 6NJ
Role RESIGNED
Director
Date of birth
August 1948
Appointed on
15 February 2002
Resigned on
28 June 2004
Nationality
ENGLISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode PL12 6NJ £668,000