GARY ROBERT RANDALL
Total number of appointments 20, 15 active appointments
ISLES OF SCILLY STEAMSHIP COMPANY LIMITED
- Correspondence address
- HUGH TOWN ST MARYS, ISLES OF SCILLY, ENGLAND, ENGLAND, TR21 0LJ
- Role ACTIVE
- Director
- Date of birth
- July 1966
- Appointed on
- 30 August 2018
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
GJ DEVELOPMENTS LTD
- Correspondence address
- C/O Prydis Accounts Limited Clyst House, Manor Drive, Exeter, United Kingdom, EX5 1GB
- Role ACTIVE
- director
- Date of birth
- July 1966
- Appointed on
- 24 May 2018
GJ CAPITAL LIMITED
- Correspondence address
- C/O Prydis Accounts Limited Clyst House, Manor Drive, Exeter, United Kingdom, EX5 1GB
- Role ACTIVE
- director
- Date of birth
- July 1966
- Appointed on
- 4 October 2017
SENATE COURT (HOLDINGS) LIMITED
- Correspondence address
- 5 BARNFIELD CRESCENT, EXETER, DEVON, EX1 1QT
- Role ACTIVE
- Director
- Date of birth
- July 1966
- Appointed on
- 3 May 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode EX1 1QT £985,000
SECURED FUNDING LIMITED
- Correspondence address
- C/O Prydis Accounts Ltd The Parade, Liskeard, Cornwall, England, PL14 6AF
- Role ACTIVE
- director
- Date of birth
- July 1966
- Appointed on
- 30 March 2017
Average house price in the postcode PL14 6AF £211,000
SENATE COURT (SOUTHGATE) LIMITED
- Correspondence address
- 5 BARNFIELD CRESCENT, EXETER, DEVON, EX1 1QT
- Role ACTIVE
- Director
- Date of birth
- July 1966
- Appointed on
- 31 January 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode EX1 1QT £985,000
PRYDIS ASSET MANAGEMENT LTD
- Correspondence address
- Clyst House Manor Drive, Clyst St. Mary, Exeter, Devon, United Kingdom, EX5 1GB
- Role ACTIVE
- director
- Date of birth
- July 1966
- Appointed on
- 11 July 2016
PRYDIS TRUSTEES LIMITED
- Correspondence address
- Clyst House Manor Drive, Clyst St. Mary, Exeter, Devon, United Kingdom, EX5 1GB
- Role ACTIVE
- director
- Date of birth
- July 1966
- Appointed on
- 18 December 2015
P1 INVESTMENT SERVICES LIMITED
- Correspondence address
- C/O Prydis Senate Court, Southernhay Gardens, Exeter, Devon, England, EX1 1NT
- Role ACTIVE
- director
- Date of birth
- July 1966
- Appointed on
- 5 October 2015
- Resigned on
- 15 December 2022
Average house price in the postcode EX1 1NT £231,000
PFCC LIMITED
- Correspondence address
- 5 BARNFIELD CRESCENT, EXETER, EX1 1QT
- Role ACTIVE
- Director
- Date of birth
- July 1966
- Appointed on
- 2 September 2013
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode EX1 1QT £985,000
PRYDIS LIMITED
- Correspondence address
- C/O Prydis Accounts Ltd Clyst House, Manor Drive, Clyst St. Mary, Exeter, Devon, United Kingdom, EX5 1GB
- Role ACTIVE
- director
- Date of birth
- July 1966
- Appointed on
- 31 March 2013
LOCKINGTON PROPERTIES LIMITED
- Correspondence address
- SHIRES MEADOW RILLA MILL, CALLINGTON, CORNWALL, PL17 7NT
- Role ACTIVE
- Director
- Date of birth
- July 1966
- Appointed on
- 26 October 2005
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode PL17 7NT £419,000
PRYDIS ACCOUNTS LIMITED
- Correspondence address
- Clyst House Manor Drive, Clyst St. Mary, Exeter, Devon, United Kingdom, EX5 1GB
- Role ACTIVE
- director
- Date of birth
- July 1966
- Appointed on
- 10 June 2003
LOCKINGTON LIMITED
- Correspondence address
- Prydis Accounts Limited The Parade, Liskeard, Cornwall, United Kingdom, PL14 6AF
- Role ACTIVE
- director
- Date of birth
- July 1966
- Appointed on
- 8 April 2002
Average house price in the postcode PL14 6AF £211,000
TAX PROCESSING LIMITED
- Correspondence address
- C/O Prydis Accounts Limited The Parade, Liskeard, Cornwall, United Kingdom, PL14 6AF
- Role ACTIVE
- director
- Date of birth
- July 1966
- Appointed on
- 14 January 1994
Average house price in the postcode PL14 6AF £211,000
KINGSTON (SENATE) LIMITED
- Correspondence address
- C/O PRYDIS SENATE COURT, SOUTHERNHAY GARDENS, EXETER, DEVON, ENGLAND, EX1 1NT
- Role
- Director
- Date of birth
- July 1966
- Appointed on
- 11 May 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode EX1 1NT £231,000
SECCL TECHNOLOGY LIMITED
- Correspondence address
- 5-7 PULTENEY MEWS, BATH, ENGLAND, BA2 4DS
- Role RESIGNED
- Director
- Date of birth
- July 1966
- Appointed on
- 8 February 2017
- Resigned on
- 11 September 2019
- Nationality
- BRITISH
- Occupation
- INVESTOR DIRECTOR
Average house price in the postcode BA2 4DS £783,000
SOUTH WEST PROPERTY DEVELOPMENTS LTD
- Correspondence address
- 4 THE BRAMBLES, LISKEARD, CORNWALL, PL14 3BR
- Role RESIGNED
- Director
- Date of birth
- July 1966
- Appointed on
- 20 July 2007
- Resigned on
- 20 February 2008
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode PL14 3BR £424,000
PRYDIS CONSULTING LIMITED
- Correspondence address
- 4 THE BRAMBLES, LISKEARD, CORNWALL, PL14 3BR
- Role RESIGNED
- Director
- Date of birth
- July 1966
- Appointed on
- 1 February 2003
- Resigned on
- 15 April 2004
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode PL14 3BR £424,000
BRAMBLES MANAGEMENT (LISKEARD) LTD
- Correspondence address
- 4 THE BRAMBLES, LISKEARD, CORNWALL, PL14 3BR
- Role RESIGNED
- Director
- Date of birth
- July 1966
- Appointed on
- 20 November 2001
- Resigned on
- 7 February 2008
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode PL14 3BR £424,000