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