Derek MCDONALD
Total number of appointments 85, 85 active appointments
ARK LP1 LIMITED
- Correspondence address
- Spring Park Westwells Road, Corsham, Wiltshire, United Kingdom, SN13 9GB
- Role ACTIVE
- director
- Date of birth
- August 1967
- Appointed on
- 27 May 2025
Average house price in the postcode SN13 9GB £1,217,000
ARK ESTATES 6 LIMITED
- Correspondence address
- Spring Park Westwells Road, Corsham, Wiltshire, United Kingdom, SN13 9GB
- Role ACTIVE
- director
- Date of birth
- August 1967
- Appointed on
- 23 May 2025
Average house price in the postcode SN13 9GB £1,217,000
LP1 HOLDINGS LIMITED
- Correspondence address
- Spring Park Westwells Road, Corsham, Wiltshire, United Kingdom, SN13 9GB
- Role ACTIVE
- director
- Date of birth
- August 1967
- Appointed on
- 22 May 2025
Average house price in the postcode SN13 9GB £1,217,000
SUGARBIRD SOLARCO (UK) LIMITED
- Correspondence address
- 300 Bath Street, Glasgow, Scotland, G2 4JR
- Role ACTIVE
- director
- Date of birth
- August 1967
- Appointed on
- 22 November 2024
- Resigned on
- 7 February 2025
RR GLASGOW II LIMITED
- Correspondence address
- 14 Cork Street, London, United Kingdom, W1S 3LW
- Role ACTIVE
- director
- Date of birth
- August 1967
- Appointed on
- 12 January 2024
- Resigned on
- 31 December 2024
ARK ESTATES 5 LIMITED
- Correspondence address
- Spring Park Westwells Road, Corsham, Wiltshire, United Kingdom, SN13 9GB
- Role ACTIVE
- director
- Date of birth
- August 1967
- Appointed on
- 1 November 2023
Average house price in the postcode SN13 9GB £1,217,000
ARK AP1 LIMITED
- Correspondence address
- Spring Park Westwells Road, Corsham, Wiltshire, United Kingdom, SN13 9GB
- Role ACTIVE
- director
- Date of birth
- August 1967
- Appointed on
- 4 October 2023
Average house price in the postcode SN13 9GB £1,217,000
AP1 HOLDINGS LIMITED
- Correspondence address
- Spring Park Westwells Road, Corsham, Wiltshire, United Kingdom, SN13 9GB
- Role ACTIVE
- director
- Date of birth
- August 1967
- Appointed on
- 4 October 2023
Average house price in the postcode SN13 9GB £1,217,000
UP4 HOLDINGS LIMITED
- Correspondence address
- Spring Park Westwells Road, Corsham, Wiltshire, United Kingdom, SN13 9GB
- Role ACTIVE
- director
- Date of birth
- August 1967
- Appointed on
- 7 June 2023
Average house price in the postcode SN13 9GB £1,217,000
UP3 HOLDINGS LIMITED
- Correspondence address
- Spring Park Westwells Road, Corsham, Wiltshire, United Kingdom, SN13 9GB
- Role ACTIVE
- director
- Date of birth
- August 1967
- Appointed on
- 6 June 2023
Average house price in the postcode SN13 9GB £1,217,000
UP2 HOLDINGS LIMITED
- Correspondence address
- Spring Park Westwells Road, Corsham, Wiltshire, United Kingdom, SN13 9GB
- Role ACTIVE
- director
- Date of birth
- August 1967
- Appointed on
- 6 June 2023
Average house price in the postcode SN13 9GB £1,217,000
UP1 HOLDINGS LIMITED
- Correspondence address
- Spring Park Westwells Road, Corsham, Wiltshire, United Kingdom, SN13 9GB
- Role ACTIVE
- director
- Date of birth
- August 1967
- Appointed on
- 5 June 2023
Average house price in the postcode SN13 9GB £1,217,000
ESR EUROPE LSPIM DEVCO LIMITED
- Correspondence address
- 300 Bath Street 1st Floor West, Glasgow, Scotland, G2 4JR
- Role ACTIVE
- director
- Date of birth
- August 1967
- Appointed on
- 19 May 2023
- Resigned on
- 31 December 2024
ARK UP4 LIMITED
- Correspondence address
- Spring Park Westwells Road, Corsham, Wiltshire, United Kingdom, SN13 9GB
- Role ACTIVE
- director
- Date of birth
- August 1967
- Appointed on
- 11 January 2023
Average house price in the postcode SN13 9GB £1,217,000
ARK UP3 LIMITED
- Correspondence address
- Spring Park Westwells Road, Corsham, Wiltshire, United Kingdom, SN13 9GB
- Role ACTIVE
- director
- Date of birth
- August 1967
- Appointed on
- 20 December 2022
Average house price in the postcode SN13 9GB £1,217,000
LOCH DEVELOPMENTS LIMITED
- Correspondence address
- 300 Bath Street, Glasgow, Scotland, G2 4JR
- Role ACTIVE
- director
- Date of birth
- August 1967
- Appointed on
- 7 December 2022
- Resigned on
- 31 December 2024
ESR EUROPE LSPIM HOLDINGS LIMITED
- Correspondence address
- 300 Bath Street 1st Floor West, Glasgow, United Kingdom, G2 4JR
- Role ACTIVE
- director
- Date of birth
- August 1967
- Appointed on
- 5 December 2022
- Resigned on
- 31 December 2024
DORDASSA LIMITED
- Correspondence address
- 300 Bath Street, First Floor West, Glasgow, United Kingdom, G2 4JR
- Role ACTIVE
- director
- Date of birth
- August 1967
- Appointed on
- 23 September 2022
DOGES II PROPERTIES LIMITED
- Correspondence address
- 300 Bath Street 1st Floor West, Glasgow, Scotland, G2 4JR
- Role ACTIVE
- director
- Date of birth
- August 1967
- Appointed on
- 7 July 2022
ARK EUROPE HOLDINGS LIMITED
- Correspondence address
- Spring Park Westwells Road, Corsham, Wiltshire, United Kingdom, SN13 9GB
- Role ACTIVE
- director
- Date of birth
- August 1967
- Appointed on
- 4 July 2022
Average house price in the postcode SN13 9GB £1,217,000
DOGES II HOLDCO LIMITED
- Correspondence address
- Tay House 300 Bath Street, Glasgow, Scotland, G2 4JR
- Role ACTIVE
- director
- Date of birth
- August 1967
- Appointed on
- 20 June 2022
ARK UP1 LIMITED
- Correspondence address
- Spring Park Westwells Road, Corsham, Wiltshire, United Kingdom, SN13 9GB
- Role ACTIVE
- director
- Date of birth
- August 1967
- Appointed on
- 17 May 2022
Average house price in the postcode SN13 9GB £1,217,000
ARK UP2 LIMITED
- Correspondence address
- Spring Park Westwells Road, Corsham, Wiltshire, United Kingdom, SN13 9GB
- Role ACTIVE
- director
- Date of birth
- August 1967
- Appointed on
- 17 May 2022
Average house price in the postcode SN13 9GB £1,217,000
ROCEP DEVELOPMENTS HOLDCO LIMITED
- Correspondence address
- 300 Bath Street, 1st Floor West, Glasgow, United Kingdom, G2 4JR
- Role ACTIVE
- director
- Date of birth
- August 1967
- Appointed on
- 7 February 2022
- Resigned on
- 31 December 2024
ROCEP DEVELOPMENTS CV LIMITED
- Correspondence address
- 300 Bath Street, 1st Floor West, Glasgow, United Kingdom, G2 4JR
- Role ACTIVE
- director
- Date of birth
- August 1967
- Appointed on
- 11 January 2022
- Resigned on
- 31 December 2024
LSSH JAMES HOUSE MIDCO LIMITED
- Correspondence address
- 300 Bath Street, 1st Floor West, Glasgow, United Kingdom, G2 4JR
- Role ACTIVE
- director
- Date of birth
- August 1967
- Appointed on
- 23 December 2021
- Resigned on
- 31 December 2024
WESTWELLS PADDOCK LIMITED
- Correspondence address
- Spring Park Westwells Road, Corsham, Wiltshire, United Kingdom, SN13 9GB
- Role ACTIVE
- director
- Date of birth
- August 1967
- Appointed on
- 27 October 2021
Average house price in the postcode SN13 9GB £1,217,000
LSSH JAMES HOUSE CV LIMITED
- Correspondence address
- 300 Bath Street 1st Floor West, Glasgow, Scotland, G2 4JR
- Role ACTIVE
- director
- Date of birth
- August 1967
- Appointed on
- 24 September 2021
- Resigned on
- 31 December 2024
LSSH JAMES HOUSE LIMITED
- Correspondence address
- 300 Bath Street 1st Floor West, Glasgow, Scotland, G2 4JR
- Role ACTIVE
- director
- Date of birth
- August 1967
- Appointed on
- 21 September 2021
- Resigned on
- 31 December 2024
ARK ESTATES 4 LIMITED
- Correspondence address
- Spring Park Westwells Road, Corsham, Wiltshire, United Kingdom, SN13 9GB
- Role ACTIVE
- director
- Date of birth
- August 1967
- Appointed on
- 16 September 2021
Average house price in the postcode SN13 9GB £1,217,000
ROCEP DEVELOPMENTS LIMITED
- Correspondence address
- 300 Bath Street 1st Floor West, Glasgow, Scotland, G2 4JR
- Role ACTIVE
- director
- Date of birth
- August 1967
- Appointed on
- 18 May 2021
- Resigned on
- 31 December 2024
ARK A9 GP LIMITED
- Correspondence address
- Spring Park Westwells Road, Hawthorn, Corsham, Wiltshire, SN13 9GB
- Role ACTIVE
- director
- Date of birth
- August 1967
- Appointed on
- 29 March 2021
Average house price in the postcode SN13 9GB £1,217,000
ARK ESTATES HOLDINGS LIMITED
- Correspondence address
- Spring Park Westwells Road, Corsham, Wiltshire, SN13 9GB
- Role ACTIVE
- director
- Date of birth
- August 1967
- Appointed on
- 29 March 2021
Average house price in the postcode SN13 9GB £1,217,000
CH LSPIM HAYMARKET LIMITED
- Correspondence address
- C/O Interpath Ltd 130 St. Vincent Street, Glasgow, G2 5HF
- Role ACTIVE
- director
- Date of birth
- August 1967
- Appointed on
- 18 September 2020
AMC CV LIMITED
- Correspondence address
- 300 Bath Street 1st Floor West, Glasgow, Scotland, G2 4JR
- Role ACTIVE
- director
- Date of birth
- August 1967
- Appointed on
- 18 September 2020
- Resigned on
- 31 December 2024
ARK ESTATES 3 LIMITED
- Correspondence address
- Spring Park Westwells Road, Corsham, Wiltshire, United Kingdom, SN13 9GB
- Role ACTIVE
- director
- Date of birth
- August 1967
- Appointed on
- 29 July 2020
Average house price in the postcode SN13 9GB £1,217,000
LADYBANK DEVELOPMENTS LIMITED
- Correspondence address
- C/O Lspim, 349 Bath Street, Glasgow, Scotland, G2 4AA
- Role ACTIVE
- director
- Date of birth
- August 1967
- Appointed on
- 3 March 2020
- Resigned on
- 6 March 2023
BLYTHSWOOD HOUSE LLP
- Correspondence address
- C/O Interpath Ltd 5th Floor, 130 St Vincent Street, Glasgow, G2 5HF
- Role ACTIVE
- llp-designated-member
- Date of birth
- August 1967
- Appointed on
- 31 January 2020
CS LSI SOLAR LIMITED
- Correspondence address
- 15 Canada Square, London, E14 5GL
- Role ACTIVE
- director
- Date of birth
- August 1967
- Appointed on
- 30 January 2020
DOGES CV LIMITED
- Correspondence address
- 300 Bath Street 1st Floor West, Glasgow, Scotland, G2 4JR
- Role ACTIVE
- director
- Date of birth
- August 1967
- Appointed on
- 15 January 2020
- Resigned on
- 31 December 2024
KF INVESTMENTS (DOGES) LTD
- Correspondence address
- 8 Trafalgar Court, Dullatur, Glasgow, Scotland, G68 0AE
- Role ACTIVE
- director
- Date of birth
- August 1967
- Appointed on
- 15 January 2020
DOGES PROPERTIES LIMITED
- Correspondence address
- 300 Bath Street 1st Floor West, Glasgow, Scotland, G2 4JR
- Role ACTIVE
- director
- Date of birth
- August 1967
- Appointed on
- 19 November 2019
DOGES HOLDCO LIMITED
- Correspondence address
- 300 Bath Street 1st Floor West, Glasgow, Scotland, G2 4JR
- Role ACTIVE
- director
- Date of birth
- August 1967
- Appointed on
- 19 November 2019
DOGES MANAGEMENT LIMITED
- Correspondence address
- 300 Bath Street 1st Floor West, Glasgow, Scotland, G2 4JR
- Role ACTIVE
- director
- Date of birth
- August 1967
- Appointed on
- 19 November 2019
- Resigned on
- 31 December 2024
ARK ESTATES 2 LIMITED
- Correspondence address
- Spring Park Westwells Road, Corsham, Wiltshire, United Kingdom, SN13 9GB
- Role ACTIVE
- director
- Date of birth
- August 1967
- Appointed on
- 19 July 2019
Average house price in the postcode SN13 9GB £1,217,000
ARK ESTATES 1 LIMITED
- Correspondence address
- Spring Park Westwells Road, Corsham, Wiltshire, United Kingdom, SN13 9GB
- Role ACTIVE
- director
- Date of birth
- August 1967
- Appointed on
- 15 July 2019
Average house price in the postcode SN13 9GB £1,217,000
ESR EUROPE LSPIM LIMITED
- Correspondence address
- 300 Bath Street 1st Floor West, Glasgow, Scotland, G2 4JR
- Role ACTIVE
- director
- Date of birth
- August 1967
- Appointed on
- 4 June 2019
- Resigned on
- 31 December 2024
VIEW CASTLE (MILTON KEYNES) LIMITED
- Correspondence address
- 300 Bath Street 1st Floor West, Glasgow, Scotland, G2 4JR
- Role ACTIVE
- director
- Date of birth
- August 1967
- Appointed on
- 8 August 2018
- Resigned on
- 31 December 2024
TEN ARDRA ROAD LIMITED
- Correspondence address
- Spring Park Westwells Road, Hawthorn, Corsham, Wiltshire, England, SN13 9GB
- Role ACTIVE
- director
- Date of birth
- August 1967
- Appointed on
- 29 June 2018
Average house price in the postcode SN13 9GB £1,217,000
L&S HOMES INVESTMENTS LIMITED
- Correspondence address
- Venlaw 349 Bath Street, Glasgow, United Kingdom, G2 4AA
- Role ACTIVE
- director
- Date of birth
- August 1967
- Appointed on
- 3 May 2018
- Resigned on
- 15 June 2021
REGIONAL REIT FUNDING LIMITED
- Correspondence address
- Beaufort House 51 New North Road, Beaufort House, Exeter, England, EX4 4EP
- Role ACTIVE
- director
- Date of birth
- August 1967
- Appointed on
- 26 April 2018
Average house price in the postcode EX4 4EP £887,000
LSI SH SYMONS HOUSE LIMITED
- Correspondence address
- 130 St. Vincent Street, Glasgow, G2 5HF
- Role ACTIVE
- director
- Date of birth
- August 1967
- Appointed on
- 12 March 2018
ARK ESTATES ENFIELD LIMITED
- Correspondence address
- Spring Park Westwells Road, Corsham, Wiltshire, United Kingdom, SN13 9GB
- Role ACTIVE
- director
- Date of birth
- August 1967
- Appointed on
- 13 February 2018
Average house price in the postcode SN13 9GB £1,217,000
REGENT QUAY DEVELOPMENT COMPANY LIMITED
- Correspondence address
- 130 St. Vincent Street, Glasgow, G2 5HF
- Role ACTIVE
- director
- Date of birth
- August 1967
- Appointed on
- 1 June 2017
RQC LIMITED
- Correspondence address
- 130 St. Vincent Street, Glasgow, G2 5HF
- Role ACTIVE
- director
- Date of birth
- August 1967
- Appointed on
- 1 June 2017
VIEW CASTLE (PROPERTIES) LIMITED
- Correspondence address
- 300 Bath Street 1st Floor West, Glasgow, Scotland, G2 4JR
- Role ACTIVE
- director
- Date of birth
- August 1967
- Appointed on
- 8 May 2017
- Resigned on
- 31 December 2024
RR SEA DUNDEE LIMITED
- Correspondence address
- Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- August 1967
- Appointed on
- 24 March 2017
- Resigned on
- 31 December 2024
Average house price in the postcode LS1 4DL £5,294,000
RR SEA ST. HELENS LIMITED
- Correspondence address
- Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- August 1967
- Appointed on
- 24 March 2017
- Resigned on
- 31 December 2024
Average house price in the postcode LS1 4DL £5,294,000
RR SEA HANOVER ST. LIMITED
- Correspondence address
- Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- August 1967
- Appointed on
- 24 March 2017
- Resigned on
- 31 December 2024
Average house price in the postcode LS1 4DL £5,294,000
RR SEA STRAND LIMITED
- Correspondence address
- Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- August 1967
- Appointed on
- 24 March 2017
- Resigned on
- 31 December 2024
Average house price in the postcode LS1 4DL £5,294,000
RR SEA STAFFORD LIMITED
- Correspondence address
- Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- August 1967
- Appointed on
- 24 March 2017
- Resigned on
- 31 December 2024
Average house price in the postcode LS1 4DL £5,294,000
L & S (BELHAVEN) LTD
- Correspondence address
- One Lochrin Square 92 Fountainbridge, Edinburgh, Edinburgh, City Of, United Kingdom, EH3 9QA
- Role ACTIVE
- director
- Date of birth
- August 1967
- Appointed on
- 22 March 2017
- Resigned on
- 31 December 2024
LEGAL SERVICES CENTRE LIMITED(THE)
- Correspondence address
- 5th Floor, 130 St Vincent Street, Glasgow, G2 5HF
- Role ACTIVE
- director
- Date of birth
- August 1967
- Appointed on
- 20 March 2017
OLD RUTHERGLEN ROAD LIMITED
- Correspondence address
- 5th Floor 130 St Vincent Street, Glasgow, G2 5HF
- Role ACTIVE
- director
- Date of birth
- August 1967
- Appointed on
- 20 March 2017
SQUEEZE NEWCO 2 LIMITED
- Correspondence address
- 300 Bath Street 1st Floor West, Glasgow, Scotland, G2 4JR
- Role ACTIVE
- director
- Date of birth
- August 1967
- Appointed on
- 20 March 2017
- Resigned on
- 31 December 2024
CREDENTIAL (GREENOCK) LIMITED
- Correspondence address
- C/O Interpath Ltd 5th Floor 130 St Vincent Street, Glasgow, G2 5HF
- Role ACTIVE
- director
- Date of birth
- August 1967
- Appointed on
- 20 March 2017
CASTLESTREAM LIMITED
- Correspondence address
- C/O Interpath Ltd 5th Floor 130 St Vincent Street, Glasgow, G2 5HF
- Role ACTIVE
- director
- Date of birth
- August 1967
- Appointed on
- 20 March 2017
CASTSTOP LIMITED
- Correspondence address
- C/O Interpath Ltd 5th Floor, 130 St. Vincent Street, Glasgow, G2 5HF
- Role ACTIVE
- director
- Date of birth
- August 1967
- Appointed on
- 20 March 2017
CREDENTIAL (WARDPARK NORTH) LIMITED
- Correspondence address
- 300 Bath Street 1st Floor West, Glasgow, Scotland, G2 4JR
- Role ACTIVE
- director
- Date of birth
- August 1967
- Appointed on
- 10 March 2017
- Resigned on
- 31 December 2024
CREDENTIAL (BAILLIESTON) LIMITED
- Correspondence address
- C/O Interpath Ltd 5th Floor, 130 St. Vincent Street, Glasgow, G2 5HF
- Role ACTIVE
- director
- Date of birth
- August 1967
- Appointed on
- 10 March 2017
VIEW CASTLE LIMITED
- Correspondence address
- 300 Bath Street 1st Floor West, Glasgow, Scotland, G2 4JR
- Role ACTIVE
- director
- Date of birth
- August 1967
- Appointed on
- 6 March 2017
- Resigned on
- 31 December 2024
L&S (BARRHEAD) LIMITED
- Correspondence address
- 300 Bath Street 1st Floor West, Glasgow, Scotland, G2 4JR
- Role ACTIVE
- director
- Date of birth
- August 1967
- Appointed on
- 9 January 2017
- Resigned on
- 31 December 2024
ARK ESTATES DEVELOPMENT LIMITED
- Correspondence address
- Spring Park Westwells Road, Hawthorn, Corsham, United Kingdom, SN13 9GB
- Role ACTIVE
- director
- Date of birth
- August 1967
- Appointed on
- 28 November 2016
Average house price in the postcode SN13 9GB £1,217,000
ARK ESTATES SPRING PARK LIMITED
- Correspondence address
- Spring Park Westwells Road, Hawthorn, Corsham, Wiltshire, United Kingdom, SN13 9GB
- Role ACTIVE
- director
- Date of birth
- August 1967
- Appointed on
- 17 February 2016
Average house price in the postcode SN13 9GB £1,217,000
LONDON & SCOTTISH PROPERTY ASSET MANAGEMENT LIMITED
- Correspondence address
- 130 St. Vincent Street, Glasgow, G2 5HF
- Role ACTIVE
- director
- Date of birth
- August 1967
- Appointed on
- 13 January 2016
L&S DEVELOPMENTS TS LIMITED
- Correspondence address
- C/O Interpath Ltd 130 St. Vincent Street, Glasgow, G2 5HF
- Role ACTIVE
- director
- Date of birth
- August 1967
- Appointed on
- 5 November 2015
L&S REIT AM LIMITED
- Correspondence address
- 300 Bath Street 1st Floor West, Glasgow, Scotland, G2 4JR
- Role ACTIVE
- director
- Date of birth
- August 1967
- Appointed on
- 19 October 2015
L&S RQDC LTD
- Correspondence address
- 300 Bath Street 1st Floor West, Glasgow, Scotland, G2 4JR
- Role ACTIVE
- director
- Date of birth
- August 1967
- Appointed on
- 2 October 2015
- Resigned on
- 31 December 2024
LONDON & SCOTTISH STUDENT HOUSING LIMITED
- Correspondence address
- 300 Bath Street 1st Floor West, Glasgow, Scotland, G2 4JR
- Role ACTIVE
- director
- Date of birth
- August 1967
- Appointed on
- 20 August 2015
LONDON & SCOTTISH INVESTMENTS LIMITED
- Correspondence address
- 300 Bath Street 1st Floor West, Glasgow, Scotland, G2 4JR
- Role ACTIVE
- director
- Date of birth
- August 1967
- Appointed on
- 1 June 2015
- Resigned on
- 4 March 2024
ARK ESTATES CODY PARK LIMITED
- Correspondence address
- Spring Park Westwells Road, Hawthorn, Corsham, Wiltshire, SN13 9GB
- Role ACTIVE
- director
- Date of birth
- August 1967
- Appointed on
- 1 July 2014
Average house price in the postcode SN13 9GB £1,217,000
ARK DATA A9 LIMITED
- Correspondence address
- Spring Park Westwells Road, Hawthorn, Corsham, Wiltshire, SN13 9GB
- Role ACTIVE
- director
- Date of birth
- August 1967
- Appointed on
- 1 July 2014
Average house price in the postcode SN13 9GB £1,217,000
ARK UTILITIES LIMITED
- Correspondence address
- Spring Park Westwells Road, Hawthorn, Corsham, Wiltshire, SN13 9GB
- Role ACTIVE
- director
- Date of birth
- August 1967
- Appointed on
- 1 July 2014
Average house price in the postcode SN13 9GB £1,217,000
ARK DATA SPRING PARK LIMITED
- Correspondence address
- Spring Park Westwells Road, Hawthorn, Corsham, Wiltshire, SN13 9GB
- Role ACTIVE
- director
- Date of birth
- August 1967
- Appointed on
- 1 July 2014
Average house price in the postcode SN13 9GB £1,217,000
ARK DATA CENTRES LIMITED
- Correspondence address
- Spring Park Westwells Road, Hawthorn, Corsham, Wiltshire, SN13 9GB
- Role ACTIVE
- director
- Date of birth
- August 1967
- Appointed on
- 1 July 2014
Average house price in the postcode SN13 9GB £1,217,000