David Anthony HOARE

Total number of appointments 28, 28 active appointments

BARNES OF LINCOLN LIMITED

Correspondence address
12 The Central Precinct, Chandler's Ford, Eastleigh, England, SO53 2GB
Role ACTIVE
director
Date of birth
May 1944
Appointed on
5 July 2017
Resigned on
1 September 2023
Nationality
British
Occupation
Accountant

Average house price in the postcode SO53 2GB £115,000

SECRETARIAL LAW LIMITED

Correspondence address
Ashton House, 12 The Precinct, Winchester Road, Chandlers Ford, Hampshire, SO53 2GB
Role ACTIVE
director
Date of birth
May 1944
Appointed on
9 February 2015
Resigned on
1 September 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode SO53 2GB £115,000

SOUTH HAMS MOVING AND STORAGE LIMITED

Correspondence address
Ashton House 12 The Central Precinct, Chandler's Ford, Eastleigh, Hampshire, England, SO53 2GB
Role ACTIVE
director
Date of birth
May 1944
Appointed on
31 October 2014
Resigned on
1 September 2023
Nationality
British
Occupation
Director And Company Secretary

Average house price in the postcode SO53 2GB £115,000

SOUTHAMPTON REMOVALS AND STORAGE LIMITED

Correspondence address
Ashton House 12 The Precinct, Winchester Road, Chandlers Ford, Hampshire, SO53 2GB
Role ACTIVE
director
Date of birth
May 1944
Appointed on
5 August 2014
Resigned on
1 September 2023
Nationality
British
Occupation
Director And Company Secretary

Average house price in the postcode SO53 2GB £115,000

CHICHESTER REMOVALS LIMITED

Correspondence address
Ashton House 12 The Precinct, Winchester Road Chandlers Ford, Eastleigh, Hants, SO53 2GB
Role ACTIVE
director
Date of birth
May 1944
Appointed on
5 August 2014
Resigned on
1 September 2023
Nationality
British
Occupation
Director And Company Secretary

Average house price in the postcode SO53 2GB £115,000

EDINBURGH REMOVALS & STORAGE LIMITED

Correspondence address
8 Cumming Street, Forres, Morayshire, IV36 1NS
Role ACTIVE
director
Date of birth
May 1944
Appointed on
5 August 2014
Resigned on
1 September 2023
Nationality
British
Occupation
Director And Company Secretary

GOODMOVE MOVING AND STORAGE LIMITED

Correspondence address
Ashton House 12 The Precinct, Winchester Road, Chandlers Ford, Hampshire, SO53 2GB
Role ACTIVE
director
Date of birth
May 1944
Appointed on
5 August 2014
Resigned on
1 September 2023
Nationality
British
Occupation
Director And Company Secretary

Average house price in the postcode SO53 2GB £115,000

GRAMPIAN INTERNATIONAL REMOVERS LIMITED

Correspondence address
8 Cumming Street, Forres, Morayshire, IV36 1NS
Role ACTIVE
director
Date of birth
May 1944
Appointed on
5 August 2014
Resigned on
1 September 2023
Nationality
British
Occupation
Director And Company Secretary

PORTSMOUTH REMOVALS AND STORAGE LIMITED

Correspondence address
Ashton House 12 The Precinct, Winchester Road, Chandlers Ford, Hampshire, SO53 2GB
Role ACTIVE
director
Date of birth
May 1944
Appointed on
5 August 2014
Resigned on
1 September 2023
Nationality
British
Occupation
Director And Company Secretary

Average house price in the postcode SO53 2GB £115,000

RECORD MANAGEMENT LIMITED

Correspondence address
Ashton House 12 The Precinct, Winchester Road, Chandlers Ford, Hampshire, SO53 2GB
Role ACTIVE
director
Date of birth
May 1944
Appointed on
5 August 2014
Resigned on
1 September 2023
Nationality
British
Occupation
Director And Company Secretary

Average house price in the postcode SO53 2GB £115,000

MOVING AND STORAGE LIMITED

Correspondence address
Meadow Cottage Mill Lane, Abbots Worthy, Winchester, United Kingdom, SO21 1DS
Role ACTIVE
director
Date of birth
May 1944
Appointed on
7 May 2014
Resigned on
1 September 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SO21 1DS £1,395,000

MAIDMANS MOVING AND STORAGE LIMITED

Correspondence address
Ashton House 12 The Precinct, Winchester Road, Chandlers Ford, Hampshire, SO53 2GB
Role ACTIVE
director
Date of birth
May 1944
Appointed on
14 April 2014
Resigned on
1 September 2023
Nationality
British
Occupation
Finance Director

Average house price in the postcode SO53 2GB £115,000

THE MOVING SHOP (UK) LIMITED

Correspondence address
Meadow Cottage Mill Lane, Abbots Worthy, Winchester, United Kingdom, SO21 1DS
Role ACTIVE
director
Date of birth
May 1944
Appointed on
3 December 2013
Resigned on
1 September 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SO21 1DS £1,395,000

WHITE & CO OF SCOTLAND LIMITED

Correspondence address
8 Cumming Street, Forres, Morayshire, IV36 1NS
Role ACTIVE
director
Date of birth
May 1944
Appointed on
1 December 2013
Resigned on
1 September 2023
Nationality
British
Occupation
Company Chairman

R. H. PARDY MOVING AND STORAGE LIMITED

Correspondence address
Meadow Cottage Mill Lane, Abbots Worthy, Winchester, United Kingdom, SO21 1DS
Role ACTIVE
director
Date of birth
May 1944
Appointed on
21 February 2012
Resigned on
1 September 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SO21 1DS £1,395,000

INVERNESS MOVING & STORAGE LIMITED

Correspondence address
Meadow Cottage Mill Lane, Abbots Worthy, Winchester, United Kingdom, SO21 1DS
Role ACTIVE
director
Date of birth
May 1944
Appointed on
7 July 2011
Resigned on
1 September 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SO21 1DS £1,395,000

IVYBRIDGE MOVING & STORAGE LIMITED

Correspondence address
Ashton House The Precinct, Winchester Road, Chandlers Ford, Eastleigh, United Kingdom, SO53 2GB
Role ACTIVE
director
Date of birth
May 1944
Appointed on
9 March 2010
Resigned on
1 September 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SO53 2GB £115,000

ARCHIBALD OF CHICHESTER MOVING & STORAGE LIMITED

Correspondence address
Ashton House The Precinct, Winchester Road, Chandlers Ford, SO53 2GB
Role ACTIVE
director
Date of birth
May 1944
Appointed on
26 August 2008
Resigned on
1 September 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SO53 2GB £115,000

WREKIN MOVING AND STORAGE LIMITED

Correspondence address
Meadow Cottage Mill Lane, Abbots Worthy, Winchester, Hampshire, SO21 1DS
Role ACTIVE
director
Date of birth
May 1944
Appointed on
5 July 2007
Resigned on
1 September 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SO21 1DS £1,395,000

LAWRENCE & HALL LIMITED

Correspondence address
Ashton House 12 The Precinct, Winchester Road, Chandlers Ford, Hampshire, SO53 2GB
Role ACTIVE
director
Date of birth
May 1944
Appointed on
4 April 2005
Resigned on
1 September 2023
Nationality
British
Occupation
Company Secretary

Average house price in the postcode SO53 2GB £115,000

WHITE VAN LINES LIMITED

Correspondence address
Ashton House 12 The Precinct, Winchester Road, Chandlers Ford, Hampshire, SO53 2GB
Role ACTIVE
director
Date of birth
May 1944
Appointed on
4 April 2005
Resigned on
1 September 2023
Nationality
British
Occupation
Company Secretary

Average house price in the postcode SO53 2GB £115,000

CURTISS & SONS LIMITED

Correspondence address
Ashton House 12 The Precinct, Winchester Road Chandlers Ford, Eastleigh, Hants, SO53 2GB
Role ACTIVE
director
Date of birth
May 1944
Appointed on
4 April 2005
Resigned on
1 September 2023
Nationality
British
Occupation
Company Secretary

Average house price in the postcode SO53 2GB £115,000

LUND-CONLON REMOVERS & STORERS LIMITED

Correspondence address
Meadow Cottage Mill Lane, Abbots Worthy, Winchester, Hampshire, SO21 1DS
Role ACTIVE
director
Date of birth
May 1944
Appointed on
18 March 2004
Resigned on
1 September 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SO21 1DS £1,395,000

MILTON KEYNES REMOVALS AND STORAGE LIMITED

Correspondence address
Ashton House, The Precinct, Winchester Road, Chandlers Ford, Eastleigh, SO53 2GB
Role ACTIVE
director
Date of birth
May 1944
Appointed on
11 December 2003
Resigned on
1 September 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SO53 2GB £115,000

SECURITY SELF STORAGE LIMITED

Correspondence address
Ashton House 12 The Precinct, Winchester Road, Chandlers Ford, Hampshire, SO53 2GB
Role ACTIVE
director
Date of birth
May 1944
Appointed on
30 January 2003
Resigned on
1 September 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SO53 2GB £115,000

WHITE & CO PLC

Correspondence address
Ashton House 12 The Precinct, Winchester Road, Chandlers Ford, Hampshire, SO53 2GB
Role ACTIVE
director
Date of birth
May 1944
Appointed on
29 October 2002
Resigned on
1 September 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SO53 2GB £115,000

LANDGUARD PROPERTY INVESTMENTS PLC

Correspondence address
Meadow Cottage Mill Lane, Abbots Worthy, Winchester, Hampshire, SO21 1DS
Role ACTIVE
director
Date of birth
May 1944
Appointed on
11 October 2002
Resigned on
1 September 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SO21 1DS £1,395,000

WHITPORT LIMITED

Correspondence address
Ashton House 12 The Precinct, Winchester Road, Chandlers Ford, Hampshire, SO53 2GB
Role ACTIVE
director
Date of birth
May 1944
Appointed on
10 October 2002
Resigned on
1 September 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SO53 2GB £115,000