Douglas James BAXTER

Total number of appointments 34, 5 active appointments

MGPH LIMITED

Correspondence address
Airport House, The Airport, Cambridge, CB5 8RY
Role ACTIVE
director
Date of birth
January 1962
Appointed on
4 January 2023
Resigned on
15 February 2024
Nationality
British
Occupation
Director

MARSHALL GROUP PROPERTIES LIMITED

Correspondence address
Airport House, The Airport, Cambridge, CB5 8RY
Role ACTIVE
director
Date of birth
January 1962
Appointed on
4 January 2023
Resigned on
15 February 2024
Nationality
British
Occupation
Director

MARSHALL ADG LTD

Correspondence address
Airport House The Airport, Cambridge, England, CB5 8RY
Role ACTIVE
director
Date of birth
January 1962
Appointed on
23 September 2022
Resigned on
15 February 2024
Nationality
British
Occupation
Director

MARSHALL OF CAMBRIDGE (HOLDINGS) LIMITED

Correspondence address
Airport House, The Airport, Cambridge, CB5 8RY
Role ACTIVE
director
Date of birth
January 1962
Appointed on
17 February 2022
Resigned on
15 February 2024
Nationality
British
Occupation
Director

CLAYMORE CONSULTANCY LTD

Correspondence address
40 Howard Drive, Chelmsford, Essex, United Kingdom, CM2 6PE
Role ACTIVE
director
Date of birth
January 1962
Appointed on
15 January 2013
Nationality
British
Occupation
Ceo

Average house price in the postcode CM2 6PE £728,000


WESTMILL FOODS LIMITED

Correspondence address
40 Howard Drive, Chelmer Village, Chelmsford, Essex, CM2 6PE
Role RESIGNED
director
Date of birth
January 1962
Appointed on
3 August 2025
Resigned on
18 April 1995
Nationality
British
Occupation
Financial Director

Average house price in the postcode CM2 6PE £728,000

OYSTER&PEARL 2 LIMITED

Correspondence address
10 Slingsby Place, St Martin's Courtyard, London, Uk, WC2E 9AB
Role RESIGNED
director
Date of birth
January 1962
Appointed on
13 May 2014
Resigned on
29 February 2016
Nationality
British
Occupation
Director

Average house price in the postcode WC2E 9AB £517,000

SURVITEC SERVICE & DISTRIBUTION LIMITED

Correspondence address
1-5 Beaufort Road, Birkenhead, Merseyside, United Kingdom, CH41 1HQ
Role RESIGNED
director
Date of birth
January 1962
Appointed on
26 August 2011
Resigned on
15 February 2012
Nationality
British
Occupation
Director

SEAWEATHER HOLDINGS LIMITED

Correspondence address
Parker Knight Holdings Limited 1-5 Beaufort Road, Birkenhead, Merseyside, CH41 1HQ
Role RESIGNED
director
Date of birth
January 1962
Appointed on
1 September 2010
Resigned on
15 February 2012
Nationality
British
Occupation
Company Director

SEAWEATHER MARINE SERVICES LIMITED

Correspondence address
Seaweather Marine Services Limited 1-5 Beaufort Road, Birkenhead, Merseyside, CH41 1HQ
Role RESIGNED
director
Date of birth
January 1962
Appointed on
1 September 2010
Resigned on
15 February 2012
Nationality
British
Occupation
Company Director

SEAWEATHER AVIATION SERVICES LIMITED

Correspondence address
Seaweather Aviation Services Limited 1-5 Beaufort Road, Birkenhead, Merseyside, CH41 1HQ
Role RESIGNED
director
Date of birth
January 1962
Appointed on
1 September 2010
Resigned on
15 February 2012
Nationality
British
Occupation
Company Director

SGL TRUSTEE COMPANY LIMITED

Correspondence address
1-5 Beaufort Road, Birkenhead, Merseyside, CH41 1HQ
Role RESIGNED
director
Date of birth
January 1962
Appointed on
13 May 2010
Resigned on
15 February 2012
Nationality
British
Occupation
Ceo

SURVITEC GROUP (FINANCE 3) LIMITED

Correspondence address
Cyclonedrift Limited 1-5 Beaufort Road, Birkenhead, Merseyside, CH41 1HQ
Role RESIGNED
director
Date of birth
January 1962
Appointed on
24 February 2010
Resigned on
15 February 2012
Nationality
British
Occupation
Company Director

SURVITEC GROUP (FINANCE 2) LIMITED

Correspondence address
Cyclonebridge Limited 1-5 Beaufort Road, Birkenhead, Merseyside, CH41 1HQ
Role RESIGNED
director
Date of birth
January 1962
Appointed on
24 February 2010
Resigned on
15 February 2012
Nationality
British
Occupation
Company Director

SURVITEC GROUP (FINANCE 1) LIMITED

Correspondence address
Hurricanebrook Limited 1-5 Beaufort Road, Birkenhead, Merseyside, CH41 1HQ
Role RESIGNED
director
Date of birth
January 1962
Appointed on
24 February 2010
Resigned on
15 February 2012
Nationality
British
Occupation
Company Director

SHARK SPORTS LIMITED

Correspondence address
40 Howard Drive, Chelmer Village, Chelmsford, Essex, CM2 6PE
Role RESIGNED
director
Date of birth
January 1962
Appointed on
1 April 2009
Resigned on
15 February 2012
Nationality
British
Occupation
Ceo

Average house price in the postcode CM2 6PE £728,000

SGL (HOLDINGS) LIMITED

Correspondence address
40 Howard Drive, Chelmer Village, Chelmsford, Essex, CM2 6PE
Role RESIGNED
director
Date of birth
January 1962
Appointed on
1 April 2009
Resigned on
15 February 2012
Nationality
British
Occupation
Ceo

Average house price in the postcode CM2 6PE £728,000

SGL (FINANCE) LIMITED

Correspondence address
40 Howard Drive, Chelmer Village, Chelmsford, Essex, CM2 6PE
Role RESIGNED
director
Date of birth
January 1962
Appointed on
1 April 2009
Resigned on
15 February 2012
Nationality
British
Occupation
Ceo

Average house price in the postcode CM2 6PE £728,000

HAMSARD 3067 LIMITED

Correspondence address
40 Howard Drive, Chelmer Village, Chelmsford, Essex, CM2 6PE
Role RESIGNED
director
Date of birth
January 1962
Appointed on
1 April 2009
Resigned on
15 February 2012
Nationality
British
Occupation
Ceo

Average house price in the postcode CM2 6PE £728,000

HAMSARD 3066 LIMITED

Correspondence address
40 Howard Drive, Chelmer Village, Chelmsford, Essex, CM2 6PE
Role RESIGNED
director
Date of birth
January 1962
Appointed on
1 April 2009
Resigned on
15 February 2012
Nationality
British
Occupation
Ceo

Average house price in the postcode CM2 6PE £728,000

NAUTICAIR COMPONENTS LIMITED

Correspondence address
40 Howard Drive, Chelmer Village, Chelmsford, Essex, CM2 6PE
Role RESIGNED
director
Date of birth
January 1962
Appointed on
1 April 2009
Resigned on
15 February 2012
Nationality
British
Occupation
Ceo

Average house price in the postcode CM2 6PE £728,000

LIFEGUARD EQUIPMENT LIMITED

Correspondence address
40 Howard Drive, Chelmer Village, Chelmsford, Essex, CM2 6PE
Role RESIGNED
director
Date of birth
January 1962
Appointed on
1 April 2009
Resigned on
15 February 2012
Nationality
British
Occupation
Ceo

Average house price in the postcode CM2 6PE £728,000

KIRKHILL (DORMANT) LIMITED

Correspondence address
40 Howard Drive, Chelmer Village, Chelmsford, Essex, CM2 6PE
Role RESIGNED
director
Date of birth
January 1962
Appointed on
1 April 2009
Resigned on
15 February 2012
Nationality
British
Occupation
Ceo

Average house price in the postcode CM2 6PE £728,000

BEAUFORT AIR-SEA EQUIPMENT LIMITED

Correspondence address
40 Howard Drive, Chelmer Village, Chelmsford, Essex, CM2 6PE
Role RESIGNED
director
Date of birth
January 1962
Appointed on
1 April 2009
Resigned on
15 February 2012
Nationality
British
Occupation
Ceo

Average house price in the postcode CM2 6PE £728,000

SURVIVAL-ONE LIMITED

Correspondence address
40 Howard Drive, Chelmer Village, Chelmsford, Essex, CM2 6PE
Role RESIGNED
director
Date of birth
January 1962
Appointed on
1 April 2009
Resigned on
15 February 2012
Nationality
British
Occupation
Ceo

Average house price in the postcode CM2 6PE £728,000

R.F.D. (NORTHERN IRELAND) LIMITED

Correspondence address
40 Howard Drive, Chelmer Village, Chelmsford, Essex, CM2 6PE
Role RESIGNED
director
Date of birth
January 1962
Appointed on
1 April 2009
Resigned on
15 February 2012
Nationality
British
Occupation
Ceo

Average house price in the postcode CM2 6PE £728,000

RFD LIMITED

Correspondence address
40 Howard Drive, Chelmer Village, Chelmsford, Essex, CM2 6PE
Role RESIGNED
director
Date of birth
January 1962
Appointed on
1 April 2009
Resigned on
15 February 2012
Nationality
British
Occupation
Ceo

Average house price in the postcode CM2 6PE £728,000

RFD BEAUFORT LIMITED

Correspondence address
40 Howard Drive, Chelmer Village, Chelmsford, Essex, CM2 6PE
Role RESIGNED
director
Date of birth
January 1962
Appointed on
1 April 2009
Resigned on
15 February 2012
Nationality
British
Occupation
Ceo

Average house price in the postcode CM2 6PE £728,000

SURVITEC GROUP LIMITED

Correspondence address
40 Howard Drive, Chelmer Village, Chelmsford, Essex, CM2 6PE
Role RESIGNED
director
Date of birth
January 1962
Appointed on
27 November 2008
Resigned on
15 February 2012
Nationality
British
Occupation
Ceo

Average house price in the postcode CM2 6PE £728,000

SGL LIMITED

Correspondence address
40 Howard Drive, Chelmer Village, Chelmsford, Essex, CM2 6PE
Role RESIGNED
director
Date of birth
January 1962
Appointed on
1 September 2008
Resigned on
15 February 2012
Nationality
British
Occupation
Ceo

Average house price in the postcode CM2 6PE £728,000

SILICON SENSING PRODUCTS (UK) LIMITED

Correspondence address
40 Howard Drive, Chelmer Village, Chelmsford, Essex, CM2 6PE
Role RESIGNED
director
Date of birth
January 1962
Appointed on
31 May 2000
Resigned on
31 May 2002
Nationality
British
Occupation
Business Director

Average house price in the postcode CM2 6PE £728,000

SILICON SENSING SYSTEMS LIMITED

Correspondence address
40 Howard Drive, Chelmer Village, Chelmsford, Essex, CM2 6PE
Role RESIGNED
director
Date of birth
January 1962
Appointed on
31 May 2000
Resigned on
31 May 2002
Nationality
British
Occupation
Business Director

Average house price in the postcode CM2 6PE £728,000

SELEX ES ELECTRO OPTICS (OVERSEAS) LTD

Correspondence address
40 Howard Drive, Chelmer Village, Chelmsford, Essex, CM2 6PE
Role RESIGNED
director
Date of birth
January 1962
Appointed on
27 February 1997
Resigned on
11 August 2000
Nationality
British
Occupation
Financial Director

Average house price in the postcode CM2 6PE £728,000

BAE SYSTEMS ELECTRO OPTICS LIMITED

Correspondence address
40 Howard Drive, Chelmer Village, Chelmsford, Essex, CM2 6PE
Role RESIGNED
director
Date of birth
January 1962
Appointed on
8 December 1995
Resigned on
11 August 2000
Nationality
British
Occupation
Financial Director

Average house price in the postcode CM2 6PE £728,000