DAVID ROBERT HAIKNEY

Total number of appointments 17, 4 active appointments

FORELLE ESTATES GROUP LIMITED

Correspondence address
STRAND HOUSE STRAND STREET, POOLE, DORSET, UNITED KINGDOM, BH15 1SB
Role ACTIVE
Director
Date of birth
November 1959
Appointed on
22 January 2018
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode BH15 1SB £250,000

FORELLE ESTATES INVESTMENTS LIMITED

Correspondence address
STRAND HOUSE STRAND STREET, POOLE, DORSET, UNITED KINGDOM, BH15 1SB
Role ACTIVE
Director
Date of birth
November 1959
Appointed on
20 May 2015
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode BH15 1SB £250,000

FORELLE ESTATES LIMITED

Correspondence address
STRAND HOUSE STRAND STREET, POOLE, DORSET, ENGLAND, BH15 1SB
Role ACTIVE
Director
Date of birth
November 1959
Appointed on
10 June 2011
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode BH15 1SB £250,000

FORELLE ESTATES HOLDINGS LTD.

Correspondence address
STRAND HOUSE STRAND STREET, POOLE, DORSET, ENGLAND, BH15 1SB
Role ACTIVE
Director
Date of birth
November 1959
Appointed on
10 June 2011
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode BH15 1SB £250,000


PEREGRINE RETAIL LIMITED

Correspondence address
STRAND HOUSE STRAND STREET, POOLE, DORSET, ENGLAND, BH15 1SB
Role RESIGNED
Director
Date of birth
November 1959
Appointed on
10 June 2011
Resigned on
21 September 2017
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode BH15 1SB £250,000

MG PARTS CENTRE LIMITED

Correspondence address
8 HILL WAY ASHLEY HEATH, RINGWOOD, HAMPSHIRE, BH24 2NZ
Role RESIGNED
Director
Date of birth
November 1959
Appointed on
7 October 1992
Resigned on
17 March 1993
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BH24 2NZ £763,000

TRIUMPH TUNE (U.K.) LIMITED

Correspondence address
8 HILL WAY ASHLEY HEATH, RINGWOOD, HAMPSHIRE, BH24 2NZ
Role RESIGNED
Director
Date of birth
November 1959
Appointed on
6 July 1992
Resigned on
17 March 1993
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BH24 2NZ £763,000

COX & BUCKLES SPARES LIMITED

Correspondence address
8 HILL WAY ASHLEY HEATH, RINGWOOD, HAMPSHIRE, BH24 2NZ
Role RESIGNED
Director
Date of birth
November 1959
Appointed on
6 July 1992
Resigned on
17 March 1993
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BH24 2NZ £763,000

C B EXPORTS LIMITED

Correspondence address
8 HILL WAY ASHLEY HEATH, RINGWOOD, HAMPSHIRE, BH24 2NZ
Role RESIGNED
Director
Date of birth
November 1959
Appointed on
26 March 1992
Resigned on
17 March 1993
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode BH24 2NZ £763,000

BRISTOL MG PARTS LIMITED

Correspondence address
8 HILL WAY ASHLEY HEATH, RINGWOOD, HAMPSHIRE, BH24 2NZ
Role RESIGNED
Director
Date of birth
November 1959
Appointed on
31 December 1991
Resigned on
17 March 1993
Nationality
BRITISH
Occupation
FINANCIAL DIRECTOR

Average house price in the postcode BH24 2NZ £763,000

SPRITE AND MIDGET CENTRE LIMITED

Correspondence address
8 HILL WAY ASHLEY HEATH, RINGWOOD, HAMPSHIRE, BH24 2NZ
Role RESIGNED
Director
Date of birth
November 1959
Appointed on
29 December 1991
Resigned on
17 March 1993
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BH24 2NZ £763,000

MG OWNERS CENTRE LIMITED

Correspondence address
8 HILL WAY ASHLEY HEATH, RINGWOOD, HAMPSHIRE, BH24 2NZ
Role RESIGNED
Director
Date of birth
November 1959
Appointed on
29 December 1991
Resigned on
17 March 1993
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode BH24 2NZ £763,000

CLASSIC CAR COLOURS LIMITED

Correspondence address
8 HILL WAY ASHLEY HEATH, RINGWOOD, HAMPSHIRE, BH24 2NZ
Role RESIGNED
Director
Date of birth
November 1959
Appointed on
29 December 1991
Resigned on
17 March 1993
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode BH24 2NZ £763,000

CLASSIC BRITISH SPORTSCAR SPARES LIMITED

Correspondence address
8 HILL WAY ASHLEY HEATH, RINGWOOD, HAMPSHIRE, BH24 2NZ
Role RESIGNED
Director
Date of birth
November 1959
Appointed on
16 July 1991
Resigned on
17 March 1993
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BH24 2NZ £763,000

MOSS SPARES (UK) LIMITED

Correspondence address
8 HILL WAY ASHLEY HEATH, RINGWOOD, HAMPSHIRE, BH24 2NZ
Role RESIGNED
Director
Date of birth
November 1959
Appointed on
8 July 1991
Resigned on
17 March 1993
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BH24 2NZ £763,000

ABINGDON M.G. PARTS LIMITED

Correspondence address
8 HILL WAY ASHLEY HEATH, RINGWOOD, HAMPSHIRE, BH24 2NZ
Role RESIGNED
Director
Date of birth
November 1959
Appointed on
28 June 1991
Resigned on
17 March 1993
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BH24 2NZ £763,000

SPRITE & MIDGET,B,C,V8 CENTRE LIMITED

Correspondence address
8 HILL WAY ASHLEY HEATH, RINGWOOD, HAMPSHIRE, BH24 2NZ
Role RESIGNED
Director
Date of birth
November 1959
Appointed on
20 June 1991
Resigned on
17 March 1993
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BH24 2NZ £763,000