Douglas Talbot MCNAIR

Total number of appointments 90, 75 active appointments

ELECTRICENTER LIMITED

Correspondence address
Edmundson House Tatton Street, Knutsford, Cheshire, England, WA16 6AY
Role ACTIVE
director
Date of birth
August 1947
Appointed on
18 September 2025
Resigned on
25 November 2024
Nationality
British
Occupation
Managing Director

ROUND AND ROBERTSON LIMITED

Correspondence address
Oakdene, Heybridge Lane, Prestbury, Cheshire, SK10 4HD
Role ACTIVE
director
Date of birth
August 1947
Appointed on
18 September 2025
Nationality
British
Occupation
Director

Average house price in the postcode SK10 4HD £1,983,000

G A NICHOLAS LIMITED

Correspondence address
Edmundson House Tatton Street, Knutsford, Cheshire, England, WA16 6AY
Role ACTIVE
director
Date of birth
August 1947
Appointed on
18 September 2025
Resigned on
25 November 2024
Nationality
British
Occupation
Managing Director

MARLOWE INVESTMENTS LIMITED

Correspondence address
Edmundson House Tatton Street, Knutsford, Cheshire, England, WA16 6AY
Role ACTIVE
director
Date of birth
August 1947
Appointed on
18 September 2025
Nationality
British
Occupation
Managing Director

THE BRITISH CENTRAL ELECTRICAL COMPANY LIMITED

Correspondence address
Edmundson House, Tatton Street, Knutsford, Cheshire, WA16 6AY
Role ACTIVE
director
Date of birth
August 1947
Appointed on
18 September 2025
Nationality
British
Occupation
Managing Director

MARNL LIMITED

Correspondence address
No 1 Dorset Street, Southampton, Hampshire, SO15 2DP
Role ACTIVE
director
Date of birth
August 1947
Appointed on
18 September 2025
Nationality
British
Occupation
Managing Director

Average house price in the postcode SO15 2DP £18,003,000

VINK HOLDINGS LIMITED

Correspondence address
Edmundson House Tatton Street, Knutsford, Cheshire, England, WA16 6AY
Role ACTIVE
director
Date of birth
August 1947
Appointed on
18 September 2025
Nationality
British
Occupation
Managing Director

EDMUNDSON DISTRIBUTION LIMITED

Correspondence address
Edmundson House Tatton Street, Knutsford, Cheshire, England, WA16 6AY
Role ACTIVE
director
Date of birth
August 1947
Appointed on
18 September 2025
Resigned on
25 November 2024
Nationality
British
Occupation
Managing Director

HEXSTONE LTD.

Correspondence address
Opal Way, Stone Business Park, Stone, Staffordshire, ST15 0SW
Role ACTIVE
director
Date of birth
August 1947
Appointed on
31 December 2024
Resigned on
1 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode ST15 0SW £10,345,000

CAITHNESS TALBOT INVESTMENTS LIMITED

Correspondence address
6f 17a, Curzon Street, London, England, W1J 5HS
Role ACTIVE
director
Date of birth
August 1947
Appointed on
23 March 2023
Nationality
British
Occupation
Chairman

PLUMBING SUPPLIES COMPANY LTD

Correspondence address
6a Station Road, Eckington, Sheffield, South Yorkshire, S21 4FX
Role ACTIVE
director
Date of birth
August 1947
Appointed on
2 September 2022
Resigned on
3 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode S21 4FX £387,000

KEW (ELECTRICAL DISTRIBUTORS) LIMITED

Correspondence address
Edmundson House Tatton Street, Knutsford, Cheshire, England, WA16 6AY
Role ACTIVE
director
Date of birth
August 1947
Appointed on
20 May 2022
Nationality
British
Occupation
Director

MICHAEL PAVIS LIMITED

Correspondence address
2a Quayside Wilderspool Park, Greenalls Avenue, Stockton Heath, Cheshire, England, WA4 6HL
Role ACTIVE
director
Date of birth
August 1947
Appointed on
26 February 2021
Resigned on
3 October 2022
Nationality
British
Occupation
Director

CASTLEGATE 788 LIMITED

Correspondence address
2a Quayside Wilderspool Park, Greenalls Avenue, Stockton Heath, England, WA4 6HL
Role ACTIVE
director
Date of birth
August 1947
Appointed on
26 February 2021
Resigned on
3 October 2022
Nationality
British
Occupation
Director

GAS CENTRE HOLDINGS LIMITED

Correspondence address
Quayside 2a Wilderspool Park, Greenalls Avenue, Stockton Heath, Cheshire, United Kingdom, WA4 6HL
Role ACTIVE
director
Date of birth
August 1947
Appointed on
31 October 2019
Resigned on
3 October 2022
Nationality
British
Occupation
Director

BATHROOM CENTRE LIMITED

Correspondence address
Quayside 2a Wilderspool Park, Greenalls Avenue, Stockton Heath, Cheshire, England, WA4 6HL
Role ACTIVE
director
Date of birth
August 1947
Appointed on
31 October 2019
Resigned on
3 October 2022
Nationality
British
Occupation
Director

GAS CENTRE LIMITED

Correspondence address
Quayside 2a, Wilderspool Park, Greenalls Avenue, Stockton Heath, Cheshire, United Kingdom, WA4 6HL
Role ACTIVE
director
Date of birth
August 1947
Appointed on
31 October 2019
Resigned on
3 October 2022
Nationality
British
Occupation
Director

PLUMBASE LIMITED

Correspondence address
Quayside 2a Wilderspool Park, Greenalls Avenue, Stockton Heath, England, WA4 6HL
Role ACTIVE
director
Date of birth
August 1947
Appointed on
1 October 2019
Resigned on
3 October 2022
Nationality
British
Occupation
Director

MILLBROOK DISTRIBUTION AND SPARES LIMITED

Correspondence address
Quayside 2a Wilderspool Park, Greenalls Avenue, Stockton Heath, Cheshire, England, WA4 6HL
Role ACTIVE
director
Date of birth
August 1947
Appointed on
31 May 2019
Resigned on
3 October 2022
Nationality
British
Occupation
Director

PLUMBSTORE (PLUMBING + HEATING SUPPLIES) LTD.

Correspondence address
Edmundson House PO BOX 1, Tatton Street, Knutsford, Cheshire, United Kingdom, WA16 6AY
Role ACTIVE
director
Date of birth
August 1947
Appointed on
17 August 2018
Resigned on
3 October 2022
Nationality
British
Occupation
Director

PLUMBING AND HEATING INVESTMENTS LIMITED

Correspondence address
1 Edmundson House Tatton Street, Knutsford, Cheshire, England, WA16 6AY
Role ACTIVE
director
Date of birth
August 1947
Appointed on
31 May 2018
Resigned on
3 October 2022
Nationality
British
Occupation
Company Director

PLUMBSTOP LIMITED

Correspondence address
Edmundson House Tatton Street, Knutsford, Cheshire, United Kingdom, WA16 6AY
Role ACTIVE
director
Date of birth
August 1947
Appointed on
31 August 2017
Resigned on
3 October 2022
Nationality
British
Occupation
Director

HEATING PLUMBING SUPPLIES GROUP LIMITED

Correspondence address
1 Edmundson House Tatton Street, Knutsford, Cheshire, England, WA16 6AF
Role ACTIVE
director
Date of birth
August 1947
Appointed on
30 November 2016
Resigned on
3 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode WA16 6AF £706,000

PLUMBCITY LIMITED

Correspondence address
Edmundson House Tatton Street, Knutsford, Cheshire, England, WA16 6AF
Role ACTIVE
director
Date of birth
August 1947
Appointed on
30 November 2016
Resigned on
3 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode WA16 6AF £706,000

PLUMBCLICK LIMITED

Correspondence address
Quayside 2a Wilderspool Park, Greenalls Avenue, Stockton Heath, Cheshire, England, WA4 6HL
Role ACTIVE
director
Date of birth
August 1947
Appointed on
30 November 2016
Resigned on
3 October 2022
Nationality
British
Occupation
Director

GALLERY BATHROOMS LIMITED

Correspondence address
2a Quayside Wilderspool Park, Greenalls Avenue, Stockton Heath, Cheshire, United Kingdom, WA4 6HL
Role ACTIVE
director
Date of birth
August 1947
Appointed on
30 November 2016
Resigned on
3 October 2022
Nationality
British
Occupation
Director

PLUMBCLICK.CO.UK LIMITED

Correspondence address
Quayside 2a Wilderspool Park Greenalls Avenue, Stockton Heath, Cheshire, England, WA4 6HL
Role ACTIVE
director
Date of birth
August 1947
Appointed on
30 November 2016
Resigned on
3 October 2022
Nationality
British
Occupation
Director

HEATING PLUMBING SUPPLIES LIMITED

Correspondence address
1 Edmundson House Tatton Street, Knutsford, Cheshire, England, WA16 6AF
Role ACTIVE
director
Date of birth
August 1947
Appointed on
30 November 2016
Resigned on
3 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode WA16 6AF £706,000

G B WILLBOND LIMITED

Correspondence address
Quayside 2a Wilderspool Park, Greenalls Avenue, Stockton Heath, Cheshire, England, WA4 6HL
Role ACTIVE
director
Date of birth
August 1947
Appointed on
29 January 2016
Resigned on
3 October 2022
Nationality
British
Occupation
Director

HEATING STUDIO LIMITED

Correspondence address
Quayside 2a Wilderspool Park, Greenalls Avenue, Stockton Heath, Cheshire, England, WA4 6HL
Role ACTIVE
director
Date of birth
August 1947
Appointed on
29 January 2016
Resigned on
3 October 2022
Nationality
British
Occupation
Director

STFEL LIMITED

Correspondence address
No 1 Dorset Street, Southampton, Hampshire, SO15 2DP
Role ACTIVE
director
Date of birth
August 1947
Appointed on
25 February 2015
Nationality
British
Occupation
Director

Average house price in the postcode SO15 2DP £18,003,000

WMOSL LIMITED

Correspondence address
No 1 Dorset Street, Southampton, Hampshire, SO15 2DP
Role ACTIVE
director
Date of birth
August 1947
Appointed on
25 February 2015
Nationality
British
Occupation
Director

Average house price in the postcode SO15 2DP £18,003,000

DKEL LIMITED

Correspondence address
1 Dorset Street, Southampton, Hampshire, SO15 2DP
Role ACTIVE
director
Date of birth
August 1947
Appointed on
25 February 2015
Nationality
British
Occupation
Director

Average house price in the postcode SO15 2DP £18,003,000

KENDCL LIMITED

Correspondence address
1 Dorset Street, Southampton, Hampshire, SO15 2DP
Role ACTIVE
director
Date of birth
August 1947
Appointed on
25 February 2015
Nationality
British
Occupation
England

Average house price in the postcode SO15 2DP £18,003,000

ACMIL LIMITED

Correspondence address
No 1 Dorset Street, Southampton, Hampshire, SO15 2DP
Role ACTIVE
director
Date of birth
August 1947
Appointed on
25 February 2015
Nationality
British
Occupation
Director

Average house price in the postcode SO15 2DP £18,003,000

S&MCL LIMITED

Correspondence address
110 Queen Street, Glasgow, G1 3BX
Role ACTIVE
director
Date of birth
August 1947
Appointed on
25 February 2015
Nationality
British
Occupation
Director

LOCKWELL ELECTRICAL DISTRIBUTORS LTD

Correspondence address
Edmundson House, Tatton Street, Knutsford, Cheshire, England, WA16 6AY
Role ACTIVE
director
Date of birth
August 1947
Appointed on
31 October 2014
Nationality
British
Occupation
Director

WESTERN ELECTRICAL LIMITED

Correspondence address
Edmundson House PO BOX 1, Tatton Street, Knutsford, Cheshire, England, WA16 6AY
Role ACTIVE
director
Date of birth
August 1947
Appointed on
26 July 2013
Nationality
British
Occupation
Director

WESTERN ELECTRICAL WHOLESALE LIMITED

Correspondence address
Edmundson House PO BOX 1, Tatton Street, Knutsford, Cheshire, England, WA16 6AY
Role ACTIVE
director
Date of birth
August 1947
Appointed on
26 July 2013
Nationality
British
Occupation
Director

WESTERN ELECTRICAL HOLDING LIMITED

Correspondence address
Edmundson House PO BOX 1, Tatton Street, Knutsford, Cheshire, WA16 6AY
Role ACTIVE
director
Date of birth
August 1947
Appointed on
26 July 2013
Nationality
British
Occupation
Director

PLYMOUTH ELECTRICAL WHOLESALERS LIMITED

Correspondence address
Edmundson House PO BOX 1, Tatton Street, Knutsford, Cheshire, England, WA16 6AY
Role ACTIVE
director
Date of birth
August 1947
Appointed on
26 July 2013
Nationality
British
Occupation
Director

MARLOWE HOLDINGS LIFE ASSURANCE TRUSTEES LIMITED

Correspondence address
Edmundon House PO BOX 1, Tatton Street, Knutsford, Cheshire, England, WA16 6AY
Role ACTIVE
director
Date of birth
August 1947
Appointed on
26 July 2013
Resigned on
11 October 2024
Nationality
British
Occupation
Director

CORNWALL ELECTRICAL WHOLESALERS LIMITED

Correspondence address
Edmundson House PO BOX 1, Tatton Street, Knutsford, Cheshire, England, WA16 6AY
Role ACTIVE
director
Date of birth
August 1947
Appointed on
26 July 2013
Resigned on
25 November 2024
Nationality
British
Occupation
Director

TRHL LIMITED

Correspondence address
No 1 Dorset Street, Southampton, Hampshire, SO15 2DP
Role ACTIVE
director
Date of birth
August 1947
Appointed on
31 March 2008
Nationality
British
Occupation
Director

Average house price in the postcode SO15 2DP £18,003,000

ROWEDL LIMITED

Correspondence address
No 1 Dorset Street, Southampton, Hampshire, SO15 2DP
Role ACTIVE
director
Date of birth
August 1947
Appointed on
31 March 2008
Nationality
British
Occupation
Director

Average house price in the postcode SO15 2DP £18,003,000

GCGEWL LIMITED

Correspondence address
1 Dorset Street, Southampton, Hampshire, SO15 2DP
Role ACTIVE
director
Date of birth
August 1947
Appointed on
31 March 2008
Nationality
British
Occupation
Director

Average house price in the postcode SO15 2DP £18,003,000

CABMCL LIMITED

Correspondence address
No 1 Dorset Street, Southampton, Hampshire, SO15 2DP
Role ACTIVE
director
Date of birth
August 1947
Appointed on
29 February 2008
Nationality
British
Occupation
Director

Average house price in the postcode SO15 2DP £18,003,000

CMCSWL LIMITED

Correspondence address
No 1 Dorset Street, Southampton, Hampshire, SO15 2DP
Role ACTIVE
director
Date of birth
August 1947
Appointed on
29 February 2008
Nationality
British
Occupation
Director

Average house price in the postcode SO15 2DP £18,003,000

JEWBL LIMITED

Correspondence address
No 1 Dorset Street, Southampton, Hampshire, SO15 2DP
Role ACTIVE
director
Date of birth
August 1947
Appointed on
31 January 2008
Nationality
British
Occupation
Director

Average house price in the postcode SO15 2DP £18,003,000

PEDL LIMITED

Correspondence address
No 1 Dorset Street, Southampton, Hampshire, SO15 2DP
Role ACTIVE
director
Date of birth
August 1947
Appointed on
30 November 2007
Nationality
British
Occupation
Director

Average house price in the postcode SO15 2DP £18,003,000

SEDL LIMITED

Correspondence address
No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP
Role ACTIVE
director
Date of birth
August 1947
Appointed on
31 October 2007
Nationality
British
Occupation
Director

Average house price in the postcode SO15 2DP £18,003,000

JSCEDL LIMITED

Correspondence address
No 1 Dorset Street, Southampton, Hampshire, SO15 2DP
Role ACTIVE
director
Date of birth
August 1947
Appointed on
28 September 2007
Nationality
British
Occupation
Director

Average house price in the postcode SO15 2DP £18,003,000

JHEL LIMITED

Correspondence address
No 1 Dorset Street, Southampton, Hampshire, SO15 2DP
Role ACTIVE
director
Date of birth
August 1947
Appointed on
31 August 2007
Nationality
British
Occupation
Director

Average house price in the postcode SO15 2DP £18,003,000

BARW LIMITED

Correspondence address
110 Queen Street, Glasgow, G1 3BX
Role ACTIVE
director
Date of birth
August 1947
Appointed on
5 March 2007
Nationality
British
Occupation
Director

EPHSWL LIMITED

Correspondence address
No 1 Dorset Street, Southampton, Hampshire, SO15 2DP
Role ACTIVE
director
Date of birth
August 1947
Appointed on
5 March 2007
Nationality
British
Occupation
Managing Director

Average house price in the postcode SO15 2DP £18,003,000

EDMUNDSON EXPORT LIMITED

Correspondence address
Edmundson House Tatton Street, Knutsford, Cheshire, England, WA16 6AY
Role ACTIVE
director
Date of birth
August 1947
Appointed on
5 March 2007
Resigned on
25 November 2024
Nationality
British
Occupation
Managing Director

HEXSTONE LTD.

Correspondence address
Opal Way, Stone Business Park, Stone, Staffordshire, ST15 0SW
Role ACTIVE
director
Date of birth
August 1947
Appointed on
23 November 2006
Resigned on
31 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode ST15 0SW £10,345,000

SCEDL LIMITED

Correspondence address
110 Queen Street, Glasgow, G1 3BX
Role ACTIVE
director
Date of birth
August 1947
Appointed on
31 August 2006
Nationality
British
Occupation
Director

A&DCDL LIMITED

Correspondence address
110 Queen Street, Glasgow, G1 3BX
Role ACTIVE
director
Date of birth
August 1947
Appointed on
1 July 2004
Nationality
British
Occupation
Director

HEXHL LIMITED

Correspondence address
1 Dorset Street, Southampton, Hampshire, SO15 2DP
Role ACTIVE
director
Date of birth
August 1947
Appointed on
20 February 2003
Nationality
British
Occupation
Managing Director

Average house price in the postcode SO15 2DP £18,003,000

TATTON ENTERPRISES LIMITED

Correspondence address
Oakdene, Heybridge Lane, Prestbury, Cheshire, SK10 4HD
Role ACTIVE
director
Date of birth
August 1947
Appointed on
3 December 2002
Nationality
British
Occupation
Managing Director

Average house price in the postcode SK10 4HD £1,983,000

FMPL LIMITED

Correspondence address
No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP
Role ACTIVE
director
Date of birth
August 1947
Appointed on
2 August 2002
Nationality
British
Occupation
Director

Average house price in the postcode SO15 2DP £18,003,000

VINK UK LIMITED

Correspondence address
Melita House 124 Bridge Road, Chertsey, Surrey, England, KT16 8LA
Role ACTIVE
director
Date of birth
August 1947
Appointed on
30 January 1999
Nationality
British
Occupation
Company Director

Average house price in the postcode KT16 8LA £885,000

AEDL LIMITED

Correspondence address
No 1 Dorset Street, Southampton, Hampshire, SO15 2DP
Role ACTIVE
director
Date of birth
August 1947
Appointed on
12 December 1997
Nationality
British
Occupation
Managing Director

Average house price in the postcode SO15 2DP £18,003,000

JBMHL LIMITED

Correspondence address
No 1 Dorset Street, Southampton, Hampshire, SO15 2DP
Role ACTIVE
director
Date of birth
August 1947
Appointed on
31 October 1996
Nationality
British
Occupation
Managing Director

Average house price in the postcode SO15 2DP £18,003,000

KNUTSFORD PROPERTIES LIMITED

Correspondence address
Edmundson House Tatton Street, Knutsford, Cheshire, England, WA16 6AY
Role ACTIVE
director
Date of birth
August 1947
Appointed on
2 August 1995
Nationality
British
Occupation
Company Director

EDDL LIMITED

Correspondence address
No 1 Dorset Street, Southampton, Hampshire, SO15 2DP
Role ACTIVE
director
Date of birth
August 1947
Appointed on
18 January 1994
Nationality
British
Occupation
Managing Director

Average house price in the postcode SO15 2DP £18,003,000

BENNETT & FOUNTAIN LIMITED

Correspondence address
Edmundson House Tatton Street, Knutsford, Cheshire, England, WA16 6AY
Role ACTIVE
director
Date of birth
August 1947
Appointed on
12 November 1993
Resigned on
25 November 2024
Nationality
British
Occupation
Company Director

ELECTRIC CENTER LIMITED

Correspondence address
Edmundson House Tatton Street, Knutsford, Cheshire, England, WA16 6AY
Role ACTIVE
director
Date of birth
August 1947
Appointed on
12 November 1993
Resigned on
25 November 2024
Nationality
British
Occupation
Director

SPECIALIST INSTRUMENT SERVICES LIMITED

Correspondence address
PO BOX 1, Tatton Street, Knutsford, Cheshire, WA16 6AY
Role ACTIVE
director
Date of birth
August 1947
Appointed on
12 November 1993
Nationality
British
Occupation
Company Director

JACK EGLIN LIMITED

Correspondence address
Oakdene, Heybridge Lane, Prestbury, Cheshire, SK10 4HD
Role ACTIVE
director
Date of birth
August 1947
Appointed on
12 November 1993
Nationality
British
Occupation
Company Director

Average house price in the postcode SK10 4HD £1,983,000

SPECIALIST LAMP DISTRIBUTORS LIMITED

Correspondence address
Edmundson House Tatton Street, Knutsford, Cheshire, England, WA16 6AY
Role ACTIVE
director
Date of birth
August 1947
Appointed on
12 November 1993
Nationality
British
Occupation
Company Director

CREEKDALE LIMITED

Correspondence address
1 Dorset Street, Southampton, Hampshire, SO15 2DP
Role ACTIVE
director
Date of birth
August 1947
Appointed on
25 July 1993
Nationality
British
Occupation
Managing Director

Average house price in the postcode SO15 2DP £18,003,000

UK PLUMBING SUPPLIES LIMITED

Correspondence address
Quayside 2a Wilderspool Park, Greenalls Avenue, Stockton Heath, Cheshire, England, WA4 6HL
Role ACTIVE
director
Date of birth
August 1947
Appointed on
6 August 1992
Nationality
British
Occupation
Managing Director

EDMUNDSON ELECTRICAL LIMITED

Correspondence address
Edmundson House Tatton Street, Knutsford, Cheshire, England, WA16 6AY
Role ACTIVE
director
Date of birth
August 1947
Appointed on
26 December 1991
Nationality
British
Occupation
Executive Chairman

MARLOWE HOLDINGS INVESTMENTS LIMITED

Correspondence address
Oakdene, Heybridge Lane, Prestbury, Cheshire, SK10 4HD
Role RESIGNED
director
Date of birth
August 1947
Appointed on
18 September 2025
Resigned on
24 December 1996
Nationality
British
Occupation
Managing Director

Average house price in the postcode SK10 4HD £1,983,000

EDMUNDSON ELECTRICAL PENSION TRUSTEES LIMITED

Correspondence address
Oakdene, Heybridge Lane, Prestbury, Cheshire, SK10 4HD
Role RESIGNED
director
Date of birth
August 1947
Appointed on
18 September 2025
Resigned on
31 July 2007
Nationality
British
Occupation
Managing Director

Average house price in the postcode SK10 4HD £1,983,000

DUNASFERN LIMITED

Correspondence address
Oakdene, Heybridge Lane, Prestbury, Cheshire, SK10 4HD
Role RESIGNED
director
Date of birth
August 1947
Appointed on
18 September 2025
Resigned on
1 April 1992
Nationality
British
Occupation
Managing Director

Average house price in the postcode SK10 4HD £1,983,000

YOUR "OTHER" WAREHOUSE LIMITED

Correspondence address
Oakdene, Heybridge Lane, Prestbury, Cheshire, SK10 4HD
Role RESIGNED
director
Date of birth
August 1947
Appointed on
18 September 2025
Resigned on
1 April 1992
Nationality
British
Occupation
Managing Director

Average house price in the postcode SK10 4HD £1,983,000

SHDL LIMITED

Correspondence address
No 1 Dorset Street, Southampton, Hampshire, SO15 2DP
Role
director
Date of birth
August 1947
Appointed on
25 February 2015
Nationality
British
Occupation
Director

Average house price in the postcode SO15 2DP £18,003,000

ADCDL LIMITED

Correspondence address
No 1 Dorset Street, Southampton, Hampshire, SO15 2DP
Role
director
Date of birth
August 1947
Appointed on
5 March 2007
Nationality
British
Occupation
Managing Director

Average house price in the postcode SO15 2DP £18,003,000

WEWL LIMITED

Correspondence address
No 1 Dorset Street, Southampton, Hampshire, SO15 2DP
Role
director
Date of birth
August 1947
Appointed on
31 May 2006
Nationality
British
Occupation
Director

Average house price in the postcode SO15 2DP £18,003,000

ELG RELAMP LIMITED

Correspondence address
Votec House Hambridge Lane, Newbury, Berkshire, RG14 5TN
Role RESIGNED
director
Date of birth
August 1947
Appointed on
30 November 2005
Resigned on
21 February 2014
Nationality
British
Occupation
Director

Average house price in the postcode RG14 5TN £1,662,000

LAMPWAYS LIMITED

Correspondence address
Votec House Hambridge Lane, Newbury, Berkshire, RG14 5TN
Role RESIGNED
director
Date of birth
August 1947
Appointed on
30 November 2005
Resigned on
21 February 2014
Nationality
British
Occupation
Director

Average house price in the postcode RG14 5TN £1,662,000

ELG PUBLISHING LIMITED

Correspondence address
Votec House Hambridge Lane, Newbury, Berkshire, RG14 5TN
Role RESIGNED
director
Date of birth
August 1947
Appointed on
30 November 2005
Resigned on
21 February 2014
Nationality
British
Occupation
Director

Average house price in the postcode RG14 5TN £1,662,000

EUROPEAN LAMP GROUP LIMITED

Correspondence address
Votec House Hambridge Lane, Newbury, Berkshire, RG14 5TN
Role RESIGNED
director
Date of birth
August 1947
Appointed on
30 November 2005
Resigned on
21 February 2014
Nationality
British
Occupation
Director

Average house price in the postcode RG14 5TN £1,662,000

DECCO LIMITED

Correspondence address
Oakdene, Heybridge Lane, Prestbury, Cheshire, SK10 4HD
Role RESIGNED
director
Date of birth
August 1947
Appointed on
20 February 2003
Resigned on
15 January 2007
Nationality
British
Occupation
Managing Director

Average house price in the postcode SK10 4HD £1,983,000

AMARI PLASTICS PENSION TRUSTEES LIMITED

Correspondence address
Oakdene, Heybridge Lane, Prestbury, Cheshire, SK10 4HD
Role RESIGNED
director
Date of birth
August 1947
Appointed on
9 June 1999
Resigned on
6 December 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode SK10 4HD £1,983,000

UK CABLES LIMITED

Correspondence address
Oakdene, Heybridge Lane, Prestbury, Cheshire, SK10 4HD
Role RESIGNED
director
Date of birth
August 1947
Appointed on
20 September 1993
Resigned on
13 May 2002
Nationality
British
Occupation
Director

Average house price in the postcode SK10 4HD £1,983,000

WESTERN AUTOMATION LIMITED

Correspondence address
Oakdene, Heybridge Lane, Prestbury, Cheshire, SK10 4HD
Role RESIGNED
director
Date of birth
August 1947
Appointed on
30 October 1992
Resigned on
1 January 1996
Nationality
British
Occupation
Company Director

Average house price in the postcode SK10 4HD £1,983,000