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