DAVID JONATHAN ENGWELL
Total number of appointments 19, 9 active appointments
PHEASANT IMPROVEMENT COMPANY LIMITED
- Correspondence address
- WELMORE FARM BUCKLAND, FARINGDON, UNITED KINGDOM, SN7 8PZ
- Role ACTIVE
- Director
- Date of birth
- May 1972
- Appointed on
- 6 December 2018
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
VETERANS FM LIMITED
- Correspondence address
- 31 CHURCH ROAD, MANCHESTER, UNITED KINGDOM, M22 4NN
- Role ACTIVE
- Director
- Date of birth
- May 1972
- Appointed on
- 14 September 2018
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode M22 4NN £209,000
HEROES 4 HIRE HANDYMEN LIMITED
- Correspondence address
- C/O IDEAL CORPORATE SOLUTIONS LIMITED LANCASTER HO, 171 CHORLEY NEW ROAD, BOLTON, BL1 4QZ
- Role ACTIVE
- Director
- Date of birth
- May 1972
- Appointed on
- 16 May 2017
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode BL1 4QZ £570,000
RIDGEWAY VIEW MANAGEMENT COMPANY LIMITED
- Correspondence address
- C/O COMMON GROUND ESTATE & PROPERTY MANAGEMENT LTD, NEWTOWN ROAD, HENLEY-ON-THAMES, OXFORDSHIRE, ENGLAND, RG9 1HG
- Role ACTIVE
- Director
- Date of birth
- May 1972
- Appointed on
- 19 January 2017
- Nationality
- BRITISH
- Occupation
- SOLICITOR
Average house price in the postcode RG9 1HG £1,169,000
WELMORE BIOCIDE LIMITED
- Correspondence address
- WELMORE FARM BUCKLAND, FARINGDON, OXFORDSHIRE, UNITED KINGDOM, SN7 8PZ
- Role ACTIVE
- Director
- Date of birth
- May 1972
- Appointed on
- 23 November 2016
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
WELMORE SPA LIMITED
- Correspondence address
- WELMORE FARM BUCKLAND, FARINGDON, UNITED KINGDOM, SN7 8PZ
- Role ACTIVE
- Director
- Date of birth
- May 1972
- Appointed on
- 15 August 2016
- Nationality
- BRITISH
- Occupation
- SOLICITOR
WELMORE BUILDINGS LIMITED
- Correspondence address
- WELMORE FARM BUCKLAND, FARINGDON, UNITED KINGDOM, SN7 8PZ
- Role ACTIVE
- Director
- Date of birth
- May 1972
- Appointed on
- 15 August 2016
- Nationality
- BRITISH
- Occupation
- SOLICITOR
CHEVLELU LIMITED
- Correspondence address
- Aranmore Town Pond Lane, Southmoor, Abingdon, Oxfordshire, United Kingdom, OX13 5HS
- Role ACTIVE
- director
- Date of birth
- May 1972
- Appointed on
- 12 October 2015
Average house price in the postcode OX13 5HS £1,221,000
CYBERSOFT GLOBAL LIMITED
- Correspondence address
- 25 MILTON PARK, MILTON, ABINGDON, OXFORDSHIRE, UNITED KINGDOM, OX14 4SH
- Role ACTIVE
- Director
- Date of birth
- May 1972
- Appointed on
- 7 January 2011
- Nationality
- BRITISH
- Occupation
- SOLICITOR
YONDER GLOBAL LIMITED
- Correspondence address
- SANDFORD GATE EASTPOINT BUSINESS PARK, OXFORD, UNITED KINGDOM, OX4 6LB
- Role RESIGNED
- Director
- Date of birth
- May 1972
- Appointed on
- 16 March 2021
- Resigned on
- 22 April 2021
- Nationality
- BRITISH
- Occupation
- SOLICITOR
HEROES 4 HIRE HANDYMEN LIMITED
- Correspondence address
- 10 CROW LANE EAST, NEWTON-LE-WILLOWS, ST HELENS, ENGLAND, WA12 9UY
- Role RESIGNED
- Director
- Date of birth
- May 1972
- Appointed on
- 3 February 2017
- Resigned on
- 12 May 2017
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode WA12 9UY £179,000
HEDGES 1 LIMITED
- Correspondence address
- 13 13 BEAUMONT STREET, OXFORD, UNITED KINGDOM, OX1 2LP
- Role RESIGNED
- Director
- Date of birth
- May 1972
- Appointed on
- 23 March 2015
- Resigned on
- 1 May 2015
- Nationality
- BRITISH
- Occupation
- SOLICITOR
Average house price in the postcode OX1 2LP £778,000
OXFORD COMPUTER GROUP WORLDWIDE LTD
- Correspondence address
- 13 BEAUMONT STREET, OXFORD, UNITED KINGDOM, OX1 2LP
- Role RESIGNED
- Director
- Date of birth
- May 1972
- Appointed on
- 23 March 2015
- Resigned on
- 12 May 2015
- Nationality
- BRITISH
- Occupation
- SOLICITOR
Average house price in the postcode OX1 2LP £778,000
HEDGES LAW LIMITED
- Correspondence address
- 16 MARKET PLACE, WALLINGFORD, OXFORDSHIRE, ENGLAND, OX10 0AE
- Role RESIGNED
- Director
- Date of birth
- May 1972
- Appointed on
- 13 May 2013
- Resigned on
- 9 October 2015
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
BSDR 20111 LIMITED
- Correspondence address
- 25 MILTON PARK, ABINGDON, UNITED KINGDOM, OX14 4SH
- Role RESIGNED
- Director
- Date of birth
- May 1972
- Appointed on
- 10 August 2011
- Resigned on
- 19 August 2011
- Nationality
- BRITISH
- Occupation
- SOLICITOR
BROOKSTREET DES ROCHES LLP
- Correspondence address
- 43 WILLOW LANE, MILTON, ABINGDON, OX14 4EG
- Role RESIGNED
- LLPMEM
- Date of birth
- May 1972
- Appointed on
- 1 October 2006
- Resigned on
- 8 May 2013
- Nationality
- BRITISH
Average house price in the postcode OX14 4EG £619,000
BSDR CORPORATE SERVICES LIMITED
- Correspondence address
- 43 WILLOW LANE, MILTON, ABINGDON, OXFORDSHIRE, OX14 4EG
- Role RESIGNED
- Director
- Date of birth
- May 1972
- Appointed on
- 3 August 2006
- Resigned on
- 8 May 2013
- Nationality
- BRITISH
- Occupation
- SOLICITOR
Average house price in the postcode OX14 4EG £619,000
BSDR NOMINEES LIMITED
- Correspondence address
- 43 WILLOW LANE, MILTON, ABINGDON, OXFORDSHIRE, OX14 4EG
- Role
- Director
- Date of birth
- May 1972
- Appointed on
- 3 August 2006
- Nationality
- BRITISH
- Occupation
- SOLICITOR
Average house price in the postcode OX14 4EG £619,000
BSDR LIMITED
- Correspondence address
- 43 WILLOW LANE, MILTON, ABINGDON, OXFORDSHIRE, OX14 4EG
- Role RESIGNED
- Director
- Date of birth
- May 1972
- Appointed on
- 30 May 2006
- Resigned on
- 8 May 2013
- Nationality
- BRITISH
- Occupation
- SOLICITOR
Average house price in the postcode OX14 4EG £619,000