David John MACE

Total number of appointments 19, 13 active appointments

THE CLIFTON CLUB COMPANY LIMITED

Correspondence address
22 The Mall, Clifton, Bristol, Avon , BS8 4DS
Role ACTIVE
director
Date of birth
March 1955
Appointed on
1 October 2024
Nationality
British
Occupation
Managing Director

Average house price in the postcode BS8 4DS £451,000

SOUTHPOINT CHIPPENHAM LIMITED

Correspondence address
Churchfields Westbury Hill, Bristol, United Kingdom, BS9 3AA
Role ACTIVE
director
Date of birth
March 1955
Appointed on
21 August 2024
Nationality
British
Occupation
Property Developer

JOHN BAYLIS FDR LIMITED

Correspondence address
Churchfields Westbury Hill, Bristol, United Kingdom, BS9 3AA
Role ACTIVE
director
Date of birth
March 1955
Appointed on
1 August 2022
Nationality
British
Occupation
Director

ARMSTRONG WAY BUSINESS PARK MANAGEMENT COMPANY LIMITED

Correspondence address
The Paragon Counterslip, Bristol, United Kingdom, BS1 6BX
Role ACTIVE
director
Date of birth
March 1955
Appointed on
16 December 2020
Resigned on
25 April 2022
Nationality
British
Occupation
Director

Average house price in the postcode BS1 6BX £372,000

JOHN BAYLIS LEISURE LIMITED

Correspondence address
Churchfields, Westbury Hill, Bristol, BS9 3AA
Role ACTIVE
director
Date of birth
March 1955
Appointed on
1 September 2019
Nationality
British
Occupation
Chartered Surveyor

BAYLIS VENTURES LIMITED

Correspondence address
Churchfields, Westbury Hill, Westbury On Trym, Bristol, BS9 3AA
Role ACTIVE
director
Date of birth
March 1955
Appointed on
1 September 2019
Nationality
British
Occupation
Chartered Surveyor

JOHN BAYLIS LIMITED.

Correspondence address
The Croft 96 Bath Road, Bitton, Bristol, England, BS30 6HS
Role ACTIVE
director
Date of birth
March 1955
Appointed on
16 November 2015
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode BS30 6HS £288,000

BAYLIS ESTATES LIMITED

Correspondence address
Churchfields, Westbury Hill, Bristol, BS9 3AA
Role ACTIVE
director
Date of birth
March 1955
Appointed on
17 February 2015
Nationality
British
Occupation
Chartered Surveyor

J.T.BAYLIS & COMPANY LIMITED

Correspondence address
Churchfields, Westbury Hill, Bristol, BS9 3AA
Role ACTIVE
director
Date of birth
March 1955
Appointed on
1 January 2015
Nationality
British
Occupation
Chartered Surveyor

DJM PROPERTY CONSULTANCY LTD

Correspondence address
1st Floor 25 King Street, Bristol, United Kingdom, BS1 4PB
Role ACTIVE
director
Date of birth
March 1955
Appointed on
5 August 2014
Nationality
British
Occupation
Company Director

COLSTON'S SCHOOL FOUNDATION

Correspondence address
Collegiate School Bell Hill, Bristol, England, BS16 1BJ
Role ACTIVE
director
Date of birth
March 1955
Appointed on
23 April 2009
Nationality
British
Occupation
Chartered Surveyor

BAYLIS TRUSTEE COMPANY LIMITED

Correspondence address
C/O Bishop Fleming Llp 10 Temple Back, Bristol, United Kingdom, BS1 6FL
Role ACTIVE
director
Date of birth
March 1955
Appointed on
8 May 2007
Nationality
British
Occupation
Surveyor

Average house price in the postcode BS1 6FL £11,573,000

OSMOND TRICKS LIMITED

Correspondence address
The Croft 96 Bath Road, Bitton, Bristol, Avon, BS30 6HS
Role ACTIVE
director
Date of birth
March 1955
Appointed on
2 September 1992
Resigned on
1 August 2006
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode BS30 6HS £288,000


THE COLLEGIATE SCHOOL BRISTOL

Correspondence address
Colstons School Bell Hill, Stapleton, Bristol, BS16 1BJ
Role RESIGNED
director
Date of birth
March 1955
Appointed on
2 December 2009
Resigned on
10 October 2018
Nationality
British
Occupation
Chartered Surveyor

GVA GORDON LLP

Correspondence address
96 Bath Road, Bitton, Bristol, BS30 6HS
Role RESIGNED
llp-member
Date of birth
March 1955
Appointed on
15 June 2006
Resigned on
10 December 2014

Average house price in the postcode BS30 6HS £288,000

INFRACARE OXFORD LIMITED

Correspondence address
The Croft 96 Bath Road, Bitton, Bristol, Avon, BS30 6HS
Role RESIGNED
director
Date of birth
March 1955
Appointed on
15 November 2004
Resigned on
1 April 2008
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode BS30 6HS £288,000

INFRACARE BRISTOL LIMITED

Correspondence address
The Croft 96 Bath Road, Bitton, Bristol, Avon, BS30 6HS
Role RESIGNED
director
Date of birth
March 1955
Appointed on
7 May 2004
Resigned on
1 April 2008
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode BS30 6HS £288,000

INFRACARE (SOUTH WEST) LIMITED

Correspondence address
The Croft 96 Bath Road, Bitton, Bristol, Avon, BS30 6HS
Role RESIGNED
director
Date of birth
March 1955
Appointed on
2 May 2003
Resigned on
26 January 2007
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode BS30 6HS £288,000

BRISTOL PROPERTY AGENTS' ASSOCIATION

Correspondence address
The Croft 96 Bath Road, Bitton, Bristol, Avon, BS30 6HS
Role RESIGNED
director
Date of birth
March 1955
Appointed on
20 February 2003
Resigned on
15 February 2007
Nationality
British
Occupation
Surveyor

Average house price in the postcode BS30 6HS £288,000