Edward John Francis, Sir DASHWOOD

Total number of appointments 12, 10 active appointments

ROCKHILL CAPITAL PARTNERS LTD

Correspondence address
Chisbridge Farm Chisbridge Lane Frieth Road, Marlow, Buckinghamshire, United Kingdom, SL7 2HS
Role ACTIVE
director
Date of birth
September 1964
Appointed on
15 November 2020
Resigned on
15 August 2022
Nationality
British
Occupation
Director

HEATHERLAND DEVELOPMENTS LIMITED

Correspondence address
The American Barns Banbury Road, Lighthorne, Warwick, Warwickshire, England, CV35 0AE
Role ACTIVE
director
Date of birth
September 1964
Appointed on
23 July 2019
Nationality
British
Occupation
Director

Average house price in the postcode CV35 0AE £452,000

EJ CHURCHILL (YORKSHIRE) LTD

Correspondence address
The American Barns Banbury Road, Lighthorne, Warwick, Warwickshire, England, CV35 0AE
Role ACTIVE
director
Date of birth
September 1964
Appointed on
2 July 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode CV35 0AE £452,000

TRAP-IT CONSERVATION LTD

Correspondence address
West Wycombe Park Office West Wycombe, High Wycombe, Buckinghamshire, England, HP14 3AJ
Role ACTIVE
director
Date of birth
September 1964
Appointed on
5 May 2016
Nationality
British
Occupation
Director

EJ CHURCHILL FISHING LTD

Correspondence address
West Wycombe Park Office West Wycombe, High Wycombe, Buckinghamshire, England, HP14 3AJ
Role ACTIVE
director
Date of birth
September 1964
Appointed on
8 March 2016
Nationality
British
Occupation
Company Director

NAMECO (NO. 1030) LIMITED

Correspondence address
5TH FLOOR 40 GRACECHURCH STREET, LONDON, ENGLAND, EC3V 0BT
Role ACTIVE
Director
Date of birth
September 1964
Appointed on
25 October 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

WEST WYCOMBE SPORTING LIMITED

Correspondence address
West Wycombe Park Office West Wycombe, High Wycombe, Buckinghamshire, United Kingdom, HP14 3AJ
Role ACTIVE
director
Date of birth
September 1964
Appointed on
23 March 2011
Nationality
British
Occupation
Company Director

GOLDEN GROVE ESTATE LIMITED

Correspondence address
West Wycombe Park Office West Wycombe, High Wycombe, Buckinghamshire, United Kingdom, HP14 3AJ
Role ACTIVE
director
Date of birth
September 1964
Appointed on
10 October 2007
Nationality
British
Occupation
Chartered Surveyor

E J CHURCHILL LIMITED

Correspondence address
WEST WYCOMBE PARK OFFICE WEST WYCOMBE, HIGH WYCOMBE, BUCKINGHAMSHIRE, UNITED KINGDOM, HP14 3AJ
Role ACTIVE
Director
Date of birth
September 1964
Appointed on
11 September 1991
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

WEST WYCOMBE CAVES LIMITED

Correspondence address
WEST WYCOMBE PARK OFFICE WEST WYCOMBE, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP14 3AJ
Role ACTIVE
Director
Date of birth
September 1964
Appointed on
23 March 1991
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

WILLIAM POWELL SPORTING LIMITED

Correspondence address
WEST WYCOMBE PARK, HIGH WYCOMBE, BUCKS, HP14 3AJ
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
12 January 2000
Resigned on
4 April 2008
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

SPARROWFIELD LIMITED

Correspondence address
GREENWAY HOUSE SUGARSWELL BUSINESS PARK, SHENINGTON, BANBURY, OXON, ENGLAND, OX15 6HW
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
30 November 1991
Resigned on
20 March 2012
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode OX15 6HW £1,573,000