David John MEDLOCK

Total number of appointments 52, 38 active appointments

HEBRON & MEDLOCK PROPERTIES LIMITED

Correspondence address
Suite 4 St George's Lodge 33 Oldfield Road, Bath, Somerset, England, BA2 3NE
Role ACTIVE
director
Date of birth
May 1955
Appointed on
3 August 2025
Resigned on
1 July 2024
Nationality
British
Occupation
Company Director

SG AEROSPACE (UK) LIMITED

Correspondence address
Suite 4 St Georges Lodge 33 Oldfield Road, Bath, Somerset, United Kingdom, BA2 3NE
Role ACTIVE
director
Date of birth
May 1955
Appointed on
3 August 2025
Nationality
British
Occupation
Company Director

BRAYDON MANOR RENEWABLE ENERGY LIMITED

Correspondence address
Suite 4 St Georges Lodge 33 Oldfield Road, Bath, Somerset, United Kingdom, BA2 3NE
Role ACTIVE
director
Date of birth
May 1955
Appointed on
1 July 2024
Nationality
British
Occupation
Director

UPTON DEVELOPMENTS LIMITED

Correspondence address
6-8 Bath Street, Bristol, United Kingdom, BS1 6HL
Role ACTIVE
director
Date of birth
May 1955
Appointed on
25 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode BS1 6HL £661,000

SILSDEN BOATS LIMITED

Correspondence address
Suite 4 St Georges Lodge 33 Oldfield Road, Bath, United Kingdom, BA2 3ND
Role ACTIVE
director
Date of birth
May 1955
Appointed on
13 January 2022
Resigned on
9 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode BA2 3ND £1,051,000

SILSDEN BOATS (HOLIDAYS) LIMITED

Correspondence address
Suite 4 St Georges Lodge 33 Oldfield Road, Bath, United Kingdom, BA2 3ND
Role ACTIVE
director
Date of birth
May 1955
Appointed on
13 January 2022
Resigned on
9 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode BA2 3ND £1,051,000

ANGLO WELSH (HOLDINGS) LIMITED

Correspondence address
Suite 4 St Georges Lodge 33 Oldfield Road, Bath, Somerset, United Kingdom, BA2 3NE
Role ACTIVE
director
Date of birth
May 1955
Appointed on
17 November 2021
Resigned on
9 November 2022
Nationality
British
Occupation
Director

CHATLEIGH SECURITY TRUSTEES LIMITED

Correspondence address
Suite 4 St Georges Lodge 33 Oldfield Road, Bath, Somerset, England, BA2 3NE
Role ACTIVE
director
Date of birth
May 1955
Appointed on
8 November 2021
Nationality
British
Occupation
Director

SEAGRAVE ROAD SILEBY MANAGEMENT COMPANY LIMITED

Correspondence address
St Georges Lodge, 33 Oldfield Road, Bath, Avon, United Kingdom, BA2 3NE
Role ACTIVE
director
Date of birth
May 1955
Appointed on
27 July 2021
Nationality
British
Occupation
Director

LONGMEADOW BECKINGTON LIMITED

Correspondence address
Suite 4 St Georges Lodge 33 Oldfield Road, Bath, Somerset, United Kingdom, BA2 3NE
Role ACTIVE
director
Date of birth
May 1955
Appointed on
14 May 2021
Nationality
British
Occupation
Director

OLD HOUSE FARM MANAGEMENT LTD

Correspondence address
St Georges Lodge 33 Oldfield Road, Bath, BA2 3NE
Role ACTIVE
director
Date of birth
May 1955
Appointed on
10 February 2020
Resigned on
19 May 2023
Nationality
British
Occupation
Director

YERBURY HOMES LIMITED

Correspondence address
Suite 4 St Georges Lodge, 33 Oldfiled Road, Bath, United Kingdom, BA2 3NE
Role ACTIVE
director
Date of birth
May 1955
Appointed on
20 June 2019
Nationality
British
Occupation
Director

HILPERTON INVESTMENT AND DEVELOPMENT LIMITED

Correspondence address
33 Oldfield Road, Bath, United Kingdom, BA2 3NE
Role ACTIVE
director
Date of birth
May 1955
Appointed on
31 May 2019
Nationality
British
Occupation
Director

SOMERSET PROVINCE MASONIC TRUST LIMITED(THE)

Correspondence address
17 Market Street, Crewkerne, Somerset, England, TA18 7JU
Role ACTIVE
director
Date of birth
May 1955
Appointed on
15 May 2019
Resigned on
9 June 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode TA18 7JU £238,000

HILPERTON DEVELOPMENTS LIMITED

Correspondence address
33 Oldfield Road, Bath, United Kingdom, BA2 3NE
Role ACTIVE
director
Date of birth
May 1955
Appointed on
20 February 2019
Nationality
British
Occupation
Director

BRAYDON MANOR RENEWABLE ENERGY LIMITED

Correspondence address
St Georges Lodge 33 Oldfield Road, Bath, England, BA2 3NE
Role ACTIVE
director
Date of birth
May 1955
Appointed on
4 May 2017
Resigned on
25 October 2022
Nationality
British
Occupation
Company Director

CHATLEIGH PROPERTY DEVELOPMENTS LIMITED

Correspondence address
Suite 4 St George's Lodge 33 Oldfield Road, Bath, Somerset, United Kingdom, BA2 3NE
Role ACTIVE
director
Date of birth
May 1955
Appointed on
3 April 2017
Nationality
British
Occupation
Director

BLUE SCORPIO LIMITED

Correspondence address
Suite 4 St George's Lodge Oldfield Road, Bath, Somerset, England, BA2 3ND
Role ACTIVE
director
Date of birth
May 1955
Appointed on
27 March 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode BA2 3ND £1,051,000

SHIMAO LIMITED

Correspondence address
Suite 4 St Georges Lodge Oldfield Road, Bath, Somerset, England, BA2 3NE
Role ACTIVE
director
Date of birth
May 1955
Appointed on
27 March 2017
Nationality
British
Occupation
Company Director

BAMBOO PANDA LTD

Correspondence address
Suite 4 St Georges Lodge Oldfield Road, Bath, Somerset, England, BA2 3NE
Role ACTIVE
director
Date of birth
May 1955
Appointed on
27 March 2017
Nationality
British
Occupation
Company Director

TWO FOUR ONE LIMITED

Correspondence address
3 Castlegate, Grantham, Lincolnshire, England, NG31 6SF
Role ACTIVE
director
Date of birth
May 1955
Appointed on
23 June 2015
Resigned on
30 October 2024
Nationality
British
Occupation
Director

CHATLEIGH ENERGY LIMITED

Correspondence address
Suite 4 St George's Lodge 33 Oldfield Road, Bath, Somerset, England, BA2 3NE
Role ACTIVE
director
Date of birth
May 1955
Appointed on
28 January 2014
Nationality
British
Occupation
Director

CHATLEIGH FINANCE LIMITED

Correspondence address
Suite 4 St Georges Lodge 33 Oldfield Road, Bath, Somerset, England, BA2 3NE
Role ACTIVE
director
Date of birth
May 1955
Appointed on
7 June 2013
Nationality
British
Occupation
Company Director

CHATLEIGH HOLDINGS LIMITED

Correspondence address
Suite 4 St George's Lodge 33 Oldfield Road, Bath, Somerset, England, BA2 3NE
Role ACTIVE
director
Date of birth
May 1955
Appointed on
30 January 2013
Nationality
British
Occupation
Director

GREENSKY DEVELOPMENTS LIMITED

Correspondence address
7 Old Track, Limpley Stoke, Bath, United Kingdom, BA2 7GY
Role ACTIVE
director
Date of birth
May 1955
Appointed on
24 May 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode BA2 7GY £772,000

THE SOMERSET MASONIC CHARITY

Correspondence address
17 Market Street, Crewkerne, Somerset, TA18 7JU
Role ACTIVE
director
Date of birth
May 1955
Appointed on
6 October 2008
Resigned on
9 June 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode TA18 7JU £238,000

DPRS FINANCE LIMITED

Correspondence address
Suite 4 St Georges Lodge 33 Oldfield Road, Bath, Somerset, United Kingdom, BA2 3NE
Role ACTIVE
director
Date of birth
May 1955
Appointed on
31 March 2008
Nationality
British
Occupation
Director

BUILDWALES HOMES LIMITED

Correspondence address
Suite 4 St George's Lodge 33 Oldfield Road, Bath, Somerset, England, BA2 3NE
Role ACTIVE
director
Date of birth
May 1955
Appointed on
1 March 2007
Nationality
British
Occupation
Company Director

JRA AEROSPACE LTD

Correspondence address
Pippin House 7 Old Track, Limpley Stoke, Bath, Avon, BA2 7GY
Role ACTIVE
director
Date of birth
May 1955
Appointed on
10 February 2006
Nationality
British
Occupation
Company Director

Average house price in the postcode BA2 7GY £772,000

PROJECT FINANCE LIMITED

Correspondence address
Suite 4 St George's Lodge 33 Oldfield Road, Bath, Somerset, England, BA2 3NE
Role ACTIVE
director
Date of birth
May 1955
Appointed on
1 August 2002
Nationality
British
Occupation
Company Director

DESIGNABILITY CHARITY LIMITED

Correspondence address
Pippin House 7 Old Track, Limpley Stoke, Bath, Avon, BA2 7GY
Role ACTIVE
director
Date of birth
May 1955
Appointed on
14 May 2002
Resigned on
26 November 2003
Nationality
British
Occupation
Company Director

Average house price in the postcode BA2 7GY £772,000

ANGLO WELSH LIMITED

Correspondence address
Suite 4 St Georges Lodge 33 Oldfield Road, Bath, Somerset, United Kingdom, BA2 3NE
Role ACTIVE
director
Date of birth
May 1955
Appointed on
30 October 2000
Resigned on
9 November 2022
Nationality
British
Occupation
Co Director

BEELEY WOOD PROPERTIES LIMITED

Correspondence address
Suite 4 St Georges Lodge 33 Oldfield Road, Bath, Somerset, United Kingdom, BA2 3NE
Role ACTIVE
director
Date of birth
May 1955
Appointed on
1 December 1998
Nationality
British
Occupation
Company Director

SITEC TRUSTEE LTD

Correspondence address
Pippin House 7 Old Track, Limpley Stoke, Bath, Avon, BA2 7GY
Role ACTIVE
director
Date of birth
May 1955
Appointed on
16 November 1998
Nationality
British
Occupation
Director

Average house price in the postcode BA2 7GY £772,000

GRAPHIC ENGINEERING DESIGNS LIMITED

Correspondence address
St Georges Lodge 33 Oldfield Road, Bath, United Kingdom, BA2 3NE
Role ACTIVE
director
Date of birth
May 1955
Appointed on
21 September 1998
Nationality
British
Occupation
Managing Director

CHATLEIGH LIMITED

Correspondence address
Suite 4 St. George's Lodge 33 Oldfield Road, Bath, Somerset, England, BA2 3NE
Role ACTIVE
director
Date of birth
May 1955
Appointed on
21 September 1998
Nationality
British
Occupation
Company Director

D.P.R.S. PROPERTIES LIMITED

Correspondence address
Pippin House 7 Old Track, Limpley Stoke, Bath, Avon, BA2 7GY
Role ACTIVE
director
Date of birth
May 1955
Appointed on
1 March 1996
Nationality
British
Occupation
Company Director

Average house price in the postcode BA2 7GY £772,000

VOLUNTEER CENTRE BATH & NORTH EAST SOMERSET

Correspondence address
Pippin House 7 Old Track, Limpley Stoke, Bath, Avon, BA2 7GY
Role ACTIVE
director
Date of birth
May 1955
Appointed on
13 July 1994
Resigned on
25 June 1997
Nationality
British
Occupation
Managing Director

Average house price in the postcode BA2 7GY £772,000


SITEC PROFESSIONAL SERVICES LIMITED

Correspondence address
St Georges Lodge 33 Oldfield Road, Bath, United Kingdom, BA2 3NE
Role RESIGNED
director
Date of birth
May 1955
Appointed on
18 October 2018
Resigned on
1 February 2019
Nationality
British
Occupation
Director

SITEC HOLDINGS LIMITED

Correspondence address
St George's Lodge 33 Oldfield Road, Bath, Banes, United Kingdom, BA2 3NE
Role RESIGNED
director
Date of birth
May 1955
Appointed on
8 February 2013
Resigned on
1 February 2019
Nationality
British
Occupation
Director

SOMERSET PROVINCE MASONIC TRUST LIMITED(THE)

Correspondence address
Pippin House 7 Old Track, Limpley Stoke, Bath, Avon, BA2 7GY
Role RESIGNED
director
Date of birth
May 1955
Appointed on
8 August 2008
Resigned on
6 March 2012
Nationality
British
Occupation
Engineer

Average house price in the postcode BA2 7GY £772,000

E.M.E. DESIGNS (NORTHERN) LIMITED

Correspondence address
Pippin House 7 Old Track, Limpley Stoke, Bath, Avon, BA2 7GY
Role
director
Date of birth
May 1955
Appointed on
17 January 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode BA2 7GY £772,000

E.M.E. DESIGNS (MIDLANDS) LIMITED

Correspondence address
Pippin House 7 Old Track, Limpley Stoke, Bath, Avon, BA2 7GY
Role
director
Date of birth
May 1955
Appointed on
17 January 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode BA2 7GY £772,000

BELCAN SUPPLY CHAIN SOLUTIONS LIMITED

Correspondence address
Pippin House 7 Old Track, Limpley Stoke, Bath, Avon, BA2 7GY
Role RESIGNED
director
Date of birth
May 1955
Appointed on
4 December 2007
Resigned on
1 February 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode BA2 7GY £772,000

SITEC ENGINEERING LIMITED

Correspondence address
Pippin House 7 Old Track, Limpley Stoke, Bath, Avon, BA2 7GY
Role RESIGNED
director
Date of birth
May 1955
Appointed on
14 November 2007
Resigned on
1 February 2019
Nationality
British
Occupation
Director

Average house price in the postcode BA2 7GY £772,000

KING EDWARD'S SCHOOL, BATH

Correspondence address
Pippin House 7 Old Track, Limpley Stoke, Bath, Avon, BA2 7GY
Role RESIGNED
director
Date of birth
May 1955
Appointed on
9 July 2004
Resigned on
26 June 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode BA2 7GY £772,000

THE BATH RUGBY COMMUNITY FOUNDATION

Correspondence address
Pippin House 7 Old Track, Limpley Stoke, Bath, Avon, BA2 7GY
Role RESIGNED
director
Date of birth
May 1955
Appointed on
26 November 2003
Resigned on
21 September 2008
Nationality
British
Occupation
Director

Average house price in the postcode BA2 7GY £772,000

MINDFLAIR PLC

Correspondence address
Pippin House 7 Old Track, Limpley Stoke, Bath, Avon, BA2 7GY
Role RESIGNED
director
Date of birth
May 1955
Appointed on
17 April 2000
Resigned on
28 November 2000
Nationality
British
Occupation
Co Director

Average house price in the postcode BA2 7GY £772,000

02018206 LIMITED

Correspondence address
Pippin House 7 Old Track, Limpley Stoke, Bath, Avon, BA2 7GY
Role RESIGNED
director
Date of birth
May 1955
Appointed on
21 April 1999
Resigned on
28 September 2000
Nationality
British
Occupation
Company Director

Average house price in the postcode BA2 7GY £772,000

THE BOSTON VOLUNTEER CENTRE CHARITY

Correspondence address
Pippin House 7 Old Track, Limpley Stoke, Bath, Avon, BA2 7GY
Role RESIGNED
director
Date of birth
May 1955
Appointed on
29 September 1997
Resigned on
24 March 2000
Nationality
British
Occupation
Company Director

Average house price in the postcode BA2 7GY £772,000

THE COLLEGIATE SCHOOL BRISTOL

Correspondence address
Pippin House 7 Old Track, Limpley Stoke, Bath, Avon, BA2 7GY
Role RESIGNED
director
Date of birth
May 1955
Appointed on
2 June 1997
Resigned on
31 August 2004
Nationality
British
Occupation
Director

Average house price in the postcode BA2 7GY £772,000

HM SITEC LIMITED

Correspondence address
Pippin House 7 Old Track, Limpley Stoke, Bath, Avon, BA2 7GY
Role
director
Date of birth
May 1955
Appointed on
5 April 1994
Nationality
British
Occupation
Company Director

Average house price in the postcode BA2 7GY £772,000