DAVID THOMAS EMBLETON

Total number of appointments 21, 3 active appointments

STUDIUM VENTURES LIMITED

Correspondence address
FAIRSTONE PROPSECT ROAD, BATH, BA2 6AY
Role ACTIVE
Director
Date of birth
February 1945
Appointed on
28 October 2009
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode BA2 6AY £2,299,000

WYVERN ASSET MANAGEMENT LTD

Correspondence address
FAIRSTOWE PROSPECT ROAD, WIDCOMBE HILL, BATH, BA2 6AY
Role ACTIVE
Director
Date of birth
February 1945
Appointed on
15 October 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BA2 6AY £2,299,000

WYVERN GENERAL PARTNER LIMITED

Correspondence address
FAIRSTOWE PROSPECT ROAD, WIDCOMBE HILL, BATH, BA2 6AY
Role ACTIVE
Director
Date of birth
February 1945
Appointed on
13 September 2007
Nationality
BRITISH
Occupation
INVESTMENT CONSULTANT

Average house price in the postcode BA2 6AY £2,299,000


THE HOLBURNE MUSEUM TRUST COMPANY

Correspondence address
FAIRSTOWE PROSPECT ROAD, WIDCOMBE HILL, BATH, BA2 6AY
Role RESIGNED
Director
Date of birth
February 1945
Appointed on
1 August 2008
Resigned on
7 July 2017
Nationality
BRITISH
Occupation
ENGINEER

Average house price in the postcode BA2 6AY £2,299,000

VV REALISATIONS LIMITED

Correspondence address
FAIRSTOWE PROSPECT ROAD, WIDCOMBE HILL, BATH, BA2 6AY
Role RESIGNED
Director
Date of birth
February 1945
Appointed on
2 August 2007
Resigned on
14 February 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BA2 6AY £2,299,000

BIOMETRIC SECURITY HOLDINGS LIMITED

Correspondence address
FAIRSTOWE PROSPECT ROAD, WIDCOMBE HILL, BATH, BA2 6AY
Role RESIGNED
Director
Date of birth
February 1945
Appointed on
2 August 2007
Resigned on
24 March 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BA2 6AY £2,299,000

EDEN VENTURES LIMITED

Correspondence address
1 WIDCOMBE CRESCENT, BATH, BA2 6AH
Role RESIGNED
Director
Date of birth
February 1945
Appointed on
17 October 2002
Resigned on
23 January 2012
Nationality
BRITISH
Occupation
INVESTOR

Average house price in the postcode BA2 6AH £847,000

EDEN VENTURES LIMITED

Correspondence address
TEMPLE MANOR, UPTON SCUDAMORE, WARMINSTER, WILTSHIRE, BA12 0AQ
Role RESIGNED
Director
Date of birth
February 1945
Appointed on
18 January 2001
Resigned on
31 March 2001
Nationality
BRITISH
Occupation
INVESTOR

Average house price in the postcode BA12 0AQ £659,000

EXONY LIMITED

Correspondence address
TEMPLE MANOR, UPTON SCUDAMORE, WARMINSTER, WILTSHIRE, BA12 0AQ
Role RESIGNED
Director
Date of birth
February 1945
Appointed on
10 October 2000
Resigned on
2 February 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BA12 0AQ £659,000

AMDOCS SYSTEMS GROUP LIMITED

Correspondence address
TEMPLE MANOR, UPTON SCUDAMORE, WARMINSTER, WILTSHIRE, BA12 0AQ
Role RESIGNED
Director
Date of birth
February 1945
Appointed on
20 September 2000
Resigned on
14 August 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BA12 0AQ £659,000

INGENTA PLC

Correspondence address
TEMPLE MANOR, UPTON SCUDAMORE, WARMINSTER, WILTSHIRE, BA12 0AQ
Role RESIGNED
Director
Date of birth
February 1945
Appointed on
25 May 2000
Resigned on
19 May 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BA12 0AQ £659,000

VECTURA GROUP LIMITED

Correspondence address
TEMPLE MANOR, UPTON SCUDAMORE, WARMINSTER, WILTSHIRE, BA12 0AQ
Role RESIGNED
Director
Date of birth
February 1945
Appointed on
4 August 1999
Resigned on
18 November 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BA12 0AQ £659,000

INGENTA UK LIMITED

Correspondence address
TEMPLE MANOR, UPTON SCUDAMORE, WARMINSTER, WILTSHIRE, BA12 0AQ
Role RESIGNED
Director
Date of birth
February 1945
Appointed on
21 September 1998
Resigned on
30 August 2002
Nationality
BRITISH
Occupation
COMPUTER CONSULTANT

Average house price in the postcode BA12 0AQ £659,000

UNIVERSITY OF BATH ONE LIMITED

Correspondence address
TEMPLE MANOR, UPTON SCUDAMORE, WARMINSTER, WILTSHIRE, BA12 0AQ
Role RESIGNED
Director
Date of birth
February 1945
Appointed on
26 June 1998
Resigned on
18 May 2003
Nationality
BRITISH
Occupation
COMPUTER CONSULTANT

Average house price in the postcode BA12 0AQ £659,000

IAAPS LIMITED

Correspondence address
TEMPLE MANOR, UPTON SCUDAMORE, WARMINSTER, WILTSHIRE, BA12 0AQ
Role RESIGNED
Director
Date of birth
February 1945
Appointed on
26 June 1998
Resigned on
18 May 2003
Nationality
BRITISH
Occupation
COMPUTER CONSULTANT

Average house price in the postcode BA12 0AQ £659,000

AMDOCS SYSTEMS LIMITED

Correspondence address
TEMPLE MANOR, UPTON SCUDAMORE, WARMINSTER, WILTSHIRE, BA12 0AQ
Role RESIGNED
Director
Date of birth
February 1945
Appointed on
14 August 1996
Resigned on
1 May 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BA12 0AQ £659,000

ITEBA LIMITED

Correspondence address
TEMPLE MANOR, UPTON SCUDAMORE, WARMINSTER, WILTSHIRE, BA12 0AQ
Role RESIGNED
Director
Date of birth
February 1945
Appointed on
19 July 1996
Resigned on
21 June 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BA12 0AQ £659,000

IPL SOFTWARE PRODUCTS LTD.

Correspondence address
14 BLOOMFIELD PARK, BATH, AVON, BA2 2BY
Role RESIGNED
Director
Date of birth
February 1945
Appointed on
11 February 1994
Resigned on
24 March 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BA2 2BY £1,199,000

IPL CONSULTANCY SERVICES LIMITED

Correspondence address
14 BLOOMFIELD PARK, BATH, AVON, BA2 2BY
Role RESIGNED
Director
Date of birth
February 1945
Appointed on
2 June 1992
Resigned on
24 March 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BA2 2BY £1,199,000

IPL HOLDINGS LIMITED

Correspondence address
14 BLOOMFIELD PARK, BATH, AVON, BA2 2BY
Role RESIGNED
Director
Date of birth
February 1945
Appointed on
2 June 1992
Resigned on
24 March 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BA2 2BY £1,199,000

IPL INFORMATION PROCESSING LIMITED

Correspondence address
14 BLOOMFIELD PARK, BATH, AVON, BA2 2BY
Role RESIGNED
Director
Date of birth
February 1945
Appointed on
31 December 1990
Resigned on
24 March 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BA2 2BY £1,199,000