DOUGLAS SCRAFTON

Total number of appointments 6, 1 active appointments

MPOWER CORNWALL LTD

Correspondence address
REYNARDS REST THE MOUNT, PAR, UNITED KINGDOM, PL24 2BZ
Role ACTIVE
Director
Date of birth
July 1949
Appointed on
2 July 2018
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode PL24 2BZ £478,000


PAR TRACK TRADING CIC

Correspondence address
NO 26 FORE STREET, LISKEARD, CORNWALL, UNITED KINGDOM, PL14 3JB
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
12 November 2018
Resigned on
20 August 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PL14 3JB £247,000

ROUNDHOUSE CORNWALL LIMITED

Correspondence address
ORNITAL HOUSE 20 EASTERN ROAD, ROMFORD, ESSEX, RM1 3PJ
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
1 December 2015
Resigned on
22 July 2018
Nationality
BRITISH
Occupation
MEMBER OF CORNWALL COUNCIL

Average house price in the postcode RM1 3PJ £2,855,000

ST AUSTELL BAY CIC

Correspondence address
9 TREGARNE TERRACE, ST AUSTELL, CORNWALL, UNITED KINGDOM, PL25 4DD
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
18 June 2015
Resigned on
1 July 2017
Nationality
BRITISH
Occupation
DIRECTOR

PAR BAY COMMUNITY TRUST

Correspondence address
CORNUBIA HALL 31 EASTCLIFFE ROAD, PAR, CORNWALL, ENGLAND, PL24 2AQ
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
26 September 2014
Resigned on
26 June 2015
Nationality
BRITISH
Occupation
MEMBER CORNWALL COUNCIL

Average house price in the postcode PL24 2AQ £321,000

THE BURROWS CENTRE LTD.

Correspondence address
THE BURROWS CENTRE, LAMELLYN ROAD, PAR, CORNWALL, PL24 2DD
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
23 October 2013
Resigned on
15 July 2015
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode PL24 2DD £238,000