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