DAVID ROBERT ANDREW WEBB

Total number of appointments 19, 10 active appointments

BRILLBECK DEVELOPMENTS LIMITED

Correspondence address
MIDLAND HOUSE 2 POOLE ROAD, BOURNEMOUTH, UNITED KINGDOM, BH2 5QY
Role ACTIVE
Director
Date of birth
September 1954
Appointed on
26 January 2016
Nationality
BRITISH
Occupation
ACCOUNTANT

BOURNEBECK DEVELOPMENTS LIMITED

Correspondence address
THE OLD TOWN HALL 71 CHRISTCHURCH ROAD, RINGWOOD, BH24 1DH
Role ACTIVE
Director
Date of birth
September 1954
Appointed on
1 May 2015
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode BH24 1DH £318,000

ARCHTEK SERVICES LIMITED

Correspondence address
14 BROWNSEA ROAD, POOLE, DORSET, UNITED KINGDOM, BH13 7QP
Role ACTIVE
Director
Date of birth
September 1954
Appointed on
16 April 2015
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode BH13 7QP £937,000

FRESH HOMES (BOURNEMOUTH) LIMITED

Correspondence address
2 POOLE ROAD, BOURNEMOUTH, BH2 5QY
Role ACTIVE
Director
Date of birth
September 1954
Appointed on
27 June 2013
Nationality
BRITISH
Occupation
CONSULTANT

FRESH CONSTRUCTION (BOURNEMOUTH) LIMITED

Correspondence address
2 POOLE ROAD, BOURNEMOUTH, ENGLAND, BH2 5QY
Role ACTIVE
Director
Date of birth
September 1954
Appointed on
15 October 2012
Nationality
BRITISH
Occupation
CONSULTANT

FRESH DEVELOPMENTS (UK) LIMITED

Correspondence address
2 POOLE ROAD, BOURNEMOUTH, ENGLAND, BH2 5QY
Role ACTIVE
Director
Date of birth
September 1954
Appointed on
26 May 2006
Nationality
BRITISH
Occupation
DIRECTOR

MAUVE TECHNOLOGY LIMITED

Correspondence address
UNIT 5 RIVERSIDE BUSINESS PARK, WIMBORNE, DORSET, ENGLAND, BH21 1QU
Role ACTIVE
Director
Date of birth
September 1954
Appointed on
20 October 2005
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode BH21 1QU £340,000

LOWNDES LIMITED

Correspondence address
NORTHLEIGH HOUSE NORTHLEIGH LANE, WIMBORNE, DORSET, BH21 2PH
Role ACTIVE
Director
Date of birth
September 1954
Appointed on
31 December 1992
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode BH21 2PH £802,000

WEALD GROUP LIMITED

Correspondence address
NORTHLEIGH HOUSE NORTHLEIGH LANE, WIMBORNE, DORSET, BH21 2PH
Role ACTIVE
Director
Date of birth
September 1954
Appointed on
31 December 1991
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode BH21 2PH £802,000

ROBERT JONES CARR AND ASSOCIATES LIMITED

Correspondence address
16 GRASMERE ROAD, SANBANKS, POOLE, DORSET, BH13 7RH
Role ACTIVE
Director
Date of birth
September 1954
Appointed on
20 July 1991
Nationality
BRITISH
Occupation
MANAGEMENT CONSULTANT

Average house price in the postcode BH13 7RH £1,251,000


KEYSTONE ELECTRONICS LIMITED

Correspondence address
MIDLAND HOUSE 2 POOLE ROAD, BOURNEMOUTH, DORSET, BH2 5QY
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
2 June 2011
Resigned on
31 August 2019
Nationality
BRITISH
Occupation
SALES DIRECTOR

ELG AT SAINSBURYS LIMITED

Correspondence address
WYRLEY 107 WIMBORNE ROAD, WIMBORNE, DORSET, UNITED KINGDOM, BH21 2QR
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
30 March 2011
Resigned on
26 October 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BH21 2QR £1,211,000

FRESH PROPERTY MANAGEMENT (BOURNEMOUTH) LIMITED

Correspondence address
WYRLEY 107 WIMBORNE ROAD, BOURNEMOUTH, DORSET, UNITED KINGDOM, BH21 2QR
Role
Director
Date of birth
September 1954
Appointed on
21 September 2007
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode BH21 2QR £1,211,000

FDL ENDFIELD LLP

Correspondence address
NORTHLEIGH HOUSE, NORTHLEIGH LANE, POOLE, BH2 2PH
Role
LLPDMEM
Date of birth
September 1954
Appointed on
26 April 2007
Nationality
BRITISH

CHADBURY COURT MANAGEMENT COMPANY LIMITED

Correspondence address
NORTHLEIGH HOUSE NORTHLEIGH LANE, WIMBORNE, DORSET, BH21 2PH
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
1 July 1996
Resigned on
29 November 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BH21 2PH £802,000

HEADLAND WEALD FREEHOLD LIMITED

Correspondence address
ROMSHED COURTYARD, UNDERRIVER, SEVENOAKS, KENT, TN15 0SD
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
20 June 1994
Resigned on
11 October 2017
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode TN15 0SD £2,395,000

ACTION FOR STAMMERING CHILDREN

Correspondence address
281 TRINITY ROAD, LONDON, SW18 3SN
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
7 June 1994
Resigned on
13 November 1995
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SW18 3SN £1,298,000

HEADLAND WEALD LIMITED

Correspondence address
ROMSHED COURT YARD, UNDERRIVER, SEVENOAKS, KENT, TN15 0SD
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
25 September 1991
Resigned on
11 October 2017
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode TN15 0SD £2,395,000

HOUSE OWNERS INVESTMENTS LIMITED

Correspondence address
BARNETT HOUSE, QUADRANT WAY, WAYBRIDGE, SURREY, KT13 8DT
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
28 February 1991
Resigned on
12 December 2017
Nationality
BRITISH
Occupation
DIRECTOR