GARY WILLIAM HOLMES

Total number of appointments 19, 1 active appointments

BVTV INTERNATIONAL LIMITED

Correspondence address
THE ROSARY, 37 CHURCHILL ROAD, WELTON DAVENTRY, NORTHAMPTONSHIRE, NN11 2JH
Role ACTIVE
Secretary
Date of birth
April 1951
Appointed on
18 July 2008
Nationality
BRITISH

Average house price in the postcode NN11 2JH £481,000


CJV DIGITAL LIMITED

Correspondence address
THE ROSARY, 37 CHURCHILL ROAD, WELTON DAVENTRY, NORTHAMPTONSHIRE, NN11 2JH
Role RESIGNED
Secretary
Date of birth
April 1951
Appointed on
11 January 2008
Resigned on
27 May 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode NN11 2JH £481,000

STALBRIDGE LINEN SERVICES LIMITED

Correspondence address
48 BADGERS WAY, STURMINSTER NEWTON, DORSET, DT10 1EP
Role RESIGNED
Director
Date of birth
April 1951
Appointed on
29 January 2004
Resigned on
31 March 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DT10 1EP £333,000

JOHNSON HOSPITALITY SERVICES LIMITED

Correspondence address
48 BADGERS WAY, STURMINSTER NEWTON, DORSET, DT10 1EP
Role RESIGNED
Secretary
Date of birth
April 1951
Appointed on
18 December 2003
Resigned on
30 March 2004
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode DT10 1EP £333,000

FARLANE JOHNSON LIMITED

Correspondence address
48 BADGERS WAY, STURMINSTER NEWTON, DORSET, DT10 1EP
Role RESIGNED
Secretary
Date of birth
April 1951
Appointed on
14 November 2003
Resigned on
25 March 2004
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode DT10 1EP £333,000

BRIGHT CLOTHING LIMITED

Correspondence address
48 BADGERS WAY, STURMINSTER NEWTON, DORSET, DT10 1EP
Role RESIGNED
Director
Date of birth
April 1951
Appointed on
2 June 2003
Resigned on
23 February 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DT10 1EP £333,000

SEMARA LIMITED

Correspondence address
48 BADGERS WAY, STURMINSTER NEWTON, DORSET, DT10 1EP
Role RESIGNED
Director
Date of birth
April 1951
Appointed on
2 June 2003
Resigned on
23 February 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DT10 1EP £333,000

SEMARA GROUP LIMITED

Correspondence address
48 BADGERS WAY, STURMINSTER NEWTON, DORSET, DT10 1EP
Role RESIGNED
Director
Date of birth
April 1951
Appointed on
2 June 2003
Resigned on
23 February 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DT10 1EP £333,000

OXFORD SOFTWARE LIMITED

Correspondence address
48 BADGERS WAY, STURMINSTER NEWTON, DORSET, DT10 1EP
Role RESIGNED
Director
Date of birth
April 1951
Appointed on
2 June 2003
Resigned on
23 February 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DT10 1EP £333,000

GREASEATERS LIMITED

Correspondence address
48 BADGERS WAY, STURMINSTER NEWTON, DORSET, DT10 1EP
Role RESIGNED
Director
Date of birth
April 1951
Appointed on
2 June 2003
Resigned on
23 February 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DT10 1EP £333,000

STALBRIDGE LINEN SERVICES LIMITED

Correspondence address
48 BADGERS WAY, STURMINSTER NEWTON, DORSET, DT10 1EP
Role RESIGNED
Director
Date of birth
April 1951
Appointed on
2 June 2003
Resigned on
23 February 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DT10 1EP £333,000

ELT UNIFORMS LIMITED

Correspondence address
48 BADGERS WAY, STURMINSTER NEWTON, DORSET, DT10 1EP
Role RESIGNED
Director
Date of birth
April 1951
Appointed on
2 June 2003
Resigned on
23 February 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DT10 1EP £333,000

ROBOSERVE LIMITED

Correspondence address
48 BADGERS WAY, STURMINSTER NEWTON, DORSET, DT10 1EP
Role RESIGNED
Director
Date of birth
April 1951
Appointed on
2 June 2003
Resigned on
23 February 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DT10 1EP £333,000

STUARTS EXPRESS DYERS & CLEANERS LIMITED

Correspondence address
48 BADGERS WAY, STURMINSTER NEWTON, DORSET, DT10 1EP
Role RESIGNED
Director
Date of birth
April 1951
Appointed on
2 June 2003
Resigned on
23 February 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DT10 1EP £333,000

QUALITY CLEANERS LIMITED

Correspondence address
48 BADGERS WAY, STURMINSTER NEWTON, DORSET, DT10 1EP
Role RESIGNED
Director
Date of birth
April 1951
Appointed on
2 June 2003
Resigned on
23 February 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DT10 1EP £333,000

JOHNSONS TEXTILE SERVICES LIMITED

Correspondence address
48 BADGERS WAY, STURMINSTER NEWTON, DORSET, DT10 1EP
Role RESIGNED
Director
Date of birth
April 1951
Appointed on
30 April 2001
Resigned on
29 January 2004
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode DT10 1EP £333,000

JOHNSONS BLUE LIMITED

Correspondence address
48 BADGERS WAY, STURMINSTER NEWTON, DORSET, DT10 1EP
Role RESIGNED
Secretary
Date of birth
April 1951
Appointed on
30 April 2001
Resigned on
12 May 2003
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode DT10 1EP £333,000

JOHNSONS BLUE LIMITED

Correspondence address
48 BADGERS WAY, STURMINSTER NEWTON, DORSET, DT10 1EP
Role RESIGNED
Director
Date of birth
April 1951
Appointed on
30 April 2001
Resigned on
12 May 2003
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode DT10 1EP £333,000

JOHNSONS TEXTILE SERVICES LIMITED

Correspondence address
48 BADGERS WAY, STURMINSTER NEWTON, DORSET, DT10 1EP
Role RESIGNED
Secretary
Date of birth
April 1951
Appointed on
30 April 2001
Resigned on
10 February 2004
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode DT10 1EP £333,000