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
Nationality
British
Occupation
Solicitor

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