DOUGLAS CHARLES MELHUISH-HANCOCK

Total number of appointments 13, 2 active appointments

MASSEY TECHNOLOGY LIMITED

Correspondence address
64 Fleet Road, Farnborough, England, GU14 9RA
Role ACTIVE
director
Date of birth
October 1931
Appointed on
20 October 2016
Resigned on
16 May 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode GU14 9RA £447,000

KERRFIELD FREEHOLDERS LTD

Correspondence address
22 NIGHTINGALE HOUSE, THOMAS MORE STREET, WAPPING, LONDON, ENGLAND, E1W 1UA
Role ACTIVE
Director
Date of birth
October 1931
Appointed on
15 August 2011
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode E1W 1UA £485,000


TABLETFORMS LIMITED

Correspondence address
DELTA HOUSE ORIEL COURT, ALTON, GU34 2YT
Role RESIGNED
Director
Date of birth
October 1931
Appointed on
17 January 2017
Resigned on
7 September 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU34 2YT £893,000

IPRESENT GROUP LIMITED

Correspondence address
DELTA HOUSE 7 ORIEL BUSINESS PARK, OMEGA PARK, ALTON, HAMPSHIRE, UNITED KINGDOM, GU34 2YT
Role RESIGNED
Director
Date of birth
October 1931
Appointed on
13 February 2013
Resigned on
21 November 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU34 2YT £893,000

IPRESENT LIMITED

Correspondence address
DELTA HOUSE 7 ORIEL COURT, OMEGA PARK, ALTON, HAMPSHIRE, UNITED KINGDOM, GU34 2YT
Role RESIGNED
Director
Date of birth
October 1931
Appointed on
27 April 2012
Resigned on
21 November 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU34 2YT £893,000

SOUTH QUAY PLAZA ESTATES (FREEHOLD) LIMITED

Correspondence address
22 NIGHTINGALE HOUSE, LONDON, E1W 1UA
Role RESIGNED
Director
Date of birth
October 1931
Appointed on
28 October 2004
Resigned on
21 January 2013
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode E1W 1UA £485,000

COMPSOFT (UK) LTD

Correspondence address
DELTA HOUSE 7 ORIEL COURT, ALTON, HAMPSHIRE, GU34 2YT
Role RESIGNED
Director
Date of birth
October 1931
Appointed on
18 April 2001
Resigned on
21 November 2016
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode GU34 2YT £893,000

OCEAN VENTURE LIMITED

Correspondence address
22 NIGHTINGALE HOUSE, LONDON, E1W 1UA
Role RESIGNED
Director
Date of birth
October 1931
Appointed on
18 April 2001
Resigned on
25 July 2012
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode E1W 1UA £485,000

MIRAGO LIMITED

Correspondence address
22 NIGHTINGALE HOUSE, LONDON, E1W 1UA
Role RESIGNED
Director
Date of birth
October 1931
Appointed on
14 June 2000
Resigned on
8 December 2005
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode E1W 1UA £485,000

ORIEL COURT (PLOT 9) LIMITED

Correspondence address
EQUINOX HOUSE 6 ORIEL COURT, OMEGA PARK, ALTON, HAMPSHIRE, GU34 2YT
Role RESIGNED
Director
Date of birth
October 1931
Appointed on
10 December 1993
Resigned on
29 May 2014
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode GU34 2YT £893,000

LEAGUECITY LIMITED

Correspondence address
22 NIGHTINGALE HOUSE, LONDON, E1W 1UA
Role RESIGNED
Director
Date of birth
October 1931
Appointed on
2 November 1992
Resigned on
25 July 2012
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode E1W 1UA £485,000

COMPSOFT LIMITED

Correspondence address
22 NIGHTINGALE HOUSE, LONDON, E1W 1UA
Role RESIGNED
Director
Date of birth
October 1931
Appointed on
7 March 1992
Resigned on
8 December 2005
Nationality
BRITISH
Occupation
FCA

Average house price in the postcode E1W 1UA £485,000

MIRAGO TECHNOLOGIES LIMITED

Correspondence address
22 NIGHTINGALE HOUSE, LONDON, E1W 1UA
Role RESIGNED
Director
Date of birth
October 1931
Appointed on
31 December 1991
Resigned on
8 December 2005
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode E1W 1UA £485,000