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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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