Frederick Francis WHITCOMB
Total number of appointments 35, 18 active appointments
CENTURION QUADRANT LTD
- Correspondence address
- Management Suite Parc Tawe Retail Park, Swansea, West Glamorgan, United Kingdom, SA1 2AL
- Role ACTIVE
- director
- Date of birth
- July 1955
- Appointed on
- 26 March 2024
BALTIC HOUSE DEVELOPMENT CARDIFF LIMITED
- Correspondence address
- Management Suite Parc Tawe Retail Park, Swansea, United Kingdom, SA1 2AL
- Role ACTIVE
- director
- Date of birth
- July 1955
- Appointed on
- 29 November 2021
DOMICILIO LTD
- Correspondence address
- 21 Lambourne Crescent, Llanishen, Cardiff, Wales, CF14 5GF
- Role ACTIVE
- director
- Date of birth
- July 1955
- Appointed on
- 15 April 2021
Average house price in the postcode CF14 5GF £323,000
FROZEN LEMON LTD
- Correspondence address
- Unit 21 Lambourne Crescent, Llanishen, Cardiff, Wales, CF14 5GF
- Role ACTIVE
- director
- Date of birth
- July 1955
- Appointed on
- 30 November 2020
Average house price in the postcode CF14 5GF £323,000
LETS LOOPIN LTD
- Correspondence address
- First Floor Unit 2, Glencoe Business Park, Weston-Super-Mare, United Kingdom, BS23 3TS
- Role ACTIVE
- director
- Date of birth
- July 1955
- Appointed on
- 14 October 2020
Average house price in the postcode BS23 3TS £206,000
RKC PROJECTS LTD
- Correspondence address
- Ysguborwen Scethrog, Brecon, Powys, United Kingdom, LD3 7EQ
- Role ACTIVE
- director
- Date of birth
- July 1955
- Appointed on
- 30 September 2020
Average house price in the postcode LD3 7EQ £480,000
CENTURION (PARC TAWE I) LIMITED
- Correspondence address
- Management Suite Parc Tawe, Swansea, Wales, SA1 2AL
- Role ACTIVE
- director
- Date of birth
- July 1955
- Appointed on
- 2 January 2020
CENTURION TAWE LTD
- Correspondence address
- Management Suite Parc Tawe, Swansea, Wales, SA1 2AL
- Role ACTIVE
- director
- Date of birth
- July 1955
- Appointed on
- 28 October 2019
LOOPIN SAAS LTD
- Correspondence address
- 101 Victoria Street, Bristol, Somerset, England, BS1 6PU
- Role ACTIVE
- director
- Date of birth
- July 1955
- Appointed on
- 23 July 2019
OYSTER COURT MUMBLES MANAGEMENT LIMITED
- Correspondence address
- 2-3 Abernethy Square, Maritime Quarter, Swansea, Wales, SA1 1UH
- Role ACTIVE
- director
- Date of birth
- July 1955
- Appointed on
- 8 March 2019
Average house price in the postcode SA1 1UH £229,000
O'DONOGHUE INVESTMENTS LTD
- Correspondence address
- 7 Ty Nant Court Morganstown, Cardiff, United Kingdom, CF15 8LW
- Role ACTIVE
- director
- Date of birth
- July 1955
- Appointed on
- 25 June 2018
Average house price in the postcode CF15 8LW £671,000
RBL PARTNERSHIP LIMITED
- Correspondence address
- Management Suite Parc Tawe, Swansea, Wales, SA1 2AL
- Role ACTIVE
- director
- Date of birth
- July 1955
- Appointed on
- 10 September 2014
OPTIMA HEALTHCARE LIMITED
- Correspondence address
- 8 Salisbury Square, London, EC4Y 8BB
- Role ACTIVE
- director
- Date of birth
- July 1955
- Appointed on
- 27 September 2010
OPTIMA HEALTH LTD.
- Correspondence address
- C/O William Ransom, 40a Wilbury, Way, Hitchin, Hertfordshire, SG4 0AP
- Role ACTIVE
- director
- Date of birth
- July 1955
- Appointed on
- 27 September 2010
Average house price in the postcode SG4 0AP £501,000
W R TRUSTEE COMPANY LIMITED
- Correspondence address
- 8 Salisbury Square, London, EC4Y 8BB
- Role ACTIVE
- director
- Date of birth
- July 1955
- Appointed on
- 27 September 2010
PINES COUNTRY CLUB (SWANSEA) LIMITED(THE)
- Correspondence address
- Management Suite Parc Tawe, Swansea, Wales, SA1 2AL
- Role ACTIVE
- director
- Date of birth
- July 1955
- Appointed on
- 7 February 2007
PITTSBURGH (HOLDINGS) LIMITED
- Correspondence address
- Management Suite Parc Tawe, Swansea, Wales, SA1 2AL
- Role ACTIVE
- director
- Date of birth
- July 1955
- Appointed on
- 10 January 2005
OPTIMA HEALTH LTD.
- Correspondence address
- CF23
- Role ACTIVE
- director
- Date of birth
- July 1955
- Appointed on
- 23 April 2001
- Resigned on
- 31 December 2007
NBTY (2015) LIMITED
- Correspondence address
- C/O Nbty International Limited 50 Broadway, London, United Kingdom, SW1H 0RG
- Role RESIGNED
- director
- Date of birth
- July 1955
- Appointed on
- 7 December 2015
- Resigned on
- 30 September 2018
ZELANDIA HONEY FARMS LIMITED
- Correspondence address
- Dr. Organic Limited Valley Way, Swansea Enterprise Park, Swansea, Wales, SA6 8QP
- Role RESIGNED
- director
- Date of birth
- July 1955
- Appointed on
- 7 December 2015
- Resigned on
- 30 September 2018
Average house price in the postcode SA6 8QP £393,000
DR. ORGANIC GROUP LTD
- Correspondence address
- Dr Organic Alberto Road, Valley Way, Swansea, United Kingdom, SA6 8RG
- Role RESIGNED
- director
- Date of birth
- July 1955
- Appointed on
- 20 December 2011
- Resigned on
- 30 September 2018
Average house price in the postcode SA6 8RG £1,518,000
RANSOM NATURALS LIMITED
- Correspondence address
- 53 Mead Industrial Estate, Bury Mead Road, Hitchin, Hertfordshire, United Kingdom, SG5 1RT
- Role RESIGNED
- director
- Date of birth
- July 1955
- Appointed on
- 23 February 2011
- Resigned on
- 6 January 2012
Average house price in the postcode SG5 1RT £336,000
OPTIMA CONSUMER HEALTH LIMITED
- Correspondence address
- CF23
- Role RESIGNED
- director
- Date of birth
- July 1955
- Appointed on
- 23 February 2011
- Resigned on
- 30 September 2018
WILLIAM RANSOM & SON HOLDINGS PLC
- Correspondence address
- 40a Wilbury Way, Hitchin, Hertfordshire, SG4 0AP
- Role
- director
- Date of birth
- July 1955
- Appointed on
- 17 December 2010
- Resigned on
- 6 January 2016
Average house price in the postcode SG4 0AP £501,000
TRUST WILLIAM LIMITED
- Correspondence address
- C/O MDY HEALTHCARE PLC 31 Southampton Row, London, United Kingdom, WC1B 5HJ
- Role RESIGNED
- director
- Date of birth
- July 1955
- Appointed on
- 28 September 2010
- Resigned on
- 14 September 2011
HEALTH PERCEPTION (UK) LIMITED
- Correspondence address
- C/O William Ransom & Son Plc, Alexander House, 40a Wilbury Way, Hitchin, Hertfordshire, SG4 0AP
- Role
- director
- Date of birth
- July 1955
- Appointed on
- 27 September 2010
Average house price in the postcode SG4 0AP £501,000
AMERIGO LIMITED
- Correspondence address
- Alexander House, C/O William Ransom & Son Plc, 40a Wilbury Way, Hitchin, Hertfordshire, SG4 0AP
- Role
- director
- Date of birth
- July 1955
- Appointed on
- 27 September 2010
Average house price in the postcode SG4 0AP £501,000
MENOLIFE LIMITED
- Correspondence address
- Alexander House, 40a Wilbury Way, Hitchin, Herts, SG4 0AP
- Role
- director
- Date of birth
- July 1955
- Appointed on
- 27 September 2010
Average house price in the postcode SG4 0AP £501,000
KORDEL LIMITED
- Correspondence address
- Alexander House 40a Wilbury Way, Hitchin, Hertfordshire, SG4 0AP
- Role
- director
- Date of birth
- July 1955
- Appointed on
- 27 September 2010
Average house price in the postcode SG4 0AP £501,000
WITHAM CONTRACT MANUFACTURING LIMITED
- Correspondence address
- Alexander House, 40a Wilbury Way, Hitchin, Hertfordshire, SG4 0AP
- Role RESIGNED
- director
- Date of birth
- July 1955
- Appointed on
- 14 June 2010
- Resigned on
- 4 July 2011
Average house price in the postcode SG4 0AP £501,000
DR. ORGANIC LIMITED
- Correspondence address
- CF23
- Role RESIGNED
- director
- Date of birth
- July 1955
- Appointed on
- 26 June 2008
- Resigned on
- 30 September 2018
KORDEL LIMITED
- Correspondence address
- CF23
- Role
- director
- Date of birth
- July 1955
- Appointed on
- 10 April 2006
- Resigned on
- 31 December 2007
WITHAM CONTRACT MANUFACTURING LIMITED
- Correspondence address
- CF23
- Role RESIGNED
- director
- Date of birth
- July 1955
- Appointed on
- 29 June 2005
- Resigned on
- 31 December 2007
AMERIGO LIMITED
- Correspondence address
- CF23
- Role RESIGNED
- director
- Date of birth
- July 1955
- Appointed on
- 16 September 1998
- Resigned on
- 31 December 2007
OPTIMA HEALTHCARE LIMITED
- Correspondence address
- CF23
- Role RESIGNED
- director
- Date of birth
- July 1955
- Appointed on
- 27 September 1994
- Resigned on
- 31 December 2007