GAVIN ALAN GOATES

Total number of appointments 8, 8 active appointments

SHRUBLAND ESTATES LIMITED

Correspondence address
THE STABLES BUNKERS HILL, WISBECH ST MARY, WIBECH, CAMBRIDGESHIRE, UNITED KINGDOM, PE13 4SQ
Role ACTIVE
Director
Date of birth
October 1967
Appointed on
2 February 2021
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PE13 4SQ £358,000

IONIC MANUFACTURING LIMITED

Correspondence address
5 NEW STREET SQUARE, LONDON, ENGLAND, EV4A 3TW
Role ACTIVE
Director
Date of birth
October 1967
Appointed on
14 March 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

IONIC ENGINEERING LIMITED

Correspondence address
5 NEW STREET SQUARE, LONDON, ENGLAND, EC4A 3TW
Role ACTIVE
Director
Date of birth
October 1967
Appointed on
14 March 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

TEVERSHAM PRECISION ENGINEERING LIMITED

Correspondence address
5 NEW STREET SQUARE, LONDON, UNITED KINGDOM, EC4A 3TW
Role ACTIVE
Director
Date of birth
October 1967
Appointed on
12 December 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

PCML HOLDINGS LIMITED

Correspondence address
5 NEW STREET SQUARE, LONDON, UNITED KINGDOM, EC4A 3TW
Role ACTIVE
Director
Date of birth
October 1967
Appointed on
30 March 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

PCML CAMBRIDGE LIMITED

Correspondence address
5 NEW STREET SQUARE, LONDON, UNITED KINGDOM, EC4A 3TW
Role ACTIVE
Director
Date of birth
October 1967
Appointed on
30 March 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

PCML OXFORD LIMITED

Correspondence address
5 NEW STREET SQUARE, LONDON, UNITED KINGDOM, EC4A 3TW
Role ACTIVE
Director
Date of birth
October 1967
Appointed on
30 March 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

PRECISE COMPONENT MANUFACTURE LIMITED

Correspondence address
EASTVIEW, BUNKERS HILL, WISBECH ST MARY, WISBECH, CAMBRIDGESHIRE, PE13 4SQ
Role ACTIVE
Director
Date of birth
October 1967
Appointed on
29 August 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PE13 4SQ £358,000