DOMINIC GERARD WILLIAM BODART

Total number of appointments 6, 1 active appointments

4GOM LIMITED

Correspondence address
7 THORNHILL SQUARE, LONDON, ENGLAND, N1 1BQ
Role ACTIVE
Director
Date of birth
September 1946
Appointed on
5 November 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N1 1BQ £1,708,000


TREERANGE LIMITED

Correspondence address
RAYFERN HOUSE NEWARK ROAD, PETERBOROUGH, CAMBRIDGESHIRE, ENGLAND, PE1 5DE
Role RESIGNED
Director
Date of birth
September 1946
Appointed on
29 June 2012
Resigned on
31 December 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PE1 5DE £866,000

EJ MUSK PROCESS SERVICES (PETERBOROUGH) LTD

Correspondence address
RAYFERN HOUSE NEWARK ROAD, PETERBOROUGH, CAMBRIDGESHIRE, ENGLAND, PE1 5DE
Role RESIGNED
Director
Date of birth
September 1946
Appointed on
29 June 2012
Resigned on
31 December 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PE1 5DE £866,000

EJ MUSK PROCESS SERVICES GROUP LIMITED

Correspondence address
RAYFERN HOUSE NEWARK ROAD, PETERBOROUGH, CAMBRIDGESHIRE, ENGLAND, PE1 5DE
Role RESIGNED
Director
Date of birth
September 1946
Appointed on
29 June 2012
Resigned on
31 December 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PE1 5DE £866,000

ISLIP VILLAGE SHOP LIMITED

Correspondence address
THE STORE HOUSE, HIGH STREET, ISLIP, KIDLINGTON, OXFORDSHIRE, OX5 2RX
Role RESIGNED
Director
Date of birth
September 1946
Appointed on
6 April 2004
Resigned on
29 October 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode OX5 2RX £987,000

TOWER COURT MANAGEMENT (OVERSTONE) LIMITED

Correspondence address
2 TOWER COURT, OVERSTONE, NORTHAMPTON, NORTHAMPTONSHIRE, NN6 0AS
Role RESIGNED
Director
Date of birth
September 1946
Appointed on
29 January 1992
Resigned on
23 January 1992
Nationality
BRITISH
Occupation
ENGINEERING CONSULTANT

Average house price in the postcode NN6 0AS £1,979,000