GEOFFREY CHARLES FAIRCLOUGH

Total number of appointments 27, 8 active appointments

HAINES WATTS WIRRAL LIMITED

Correspondence address
1 ABBOTS QUAY MONKS FERRY, BIRKENHEAD, MERSEYSIDE, CH41 5LH
Role ACTIVE
Director
Date of birth
October 1955
Appointed on
7 September 2018
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode CH41 5LH £462,000

HAINES WATTS BRISTOL (TAX SERVICES) LIMITED

Correspondence address
BATH HOUSE 6-8 BATH STREET, BRISTOL, UNITED KINGDOM, BS1 6HL
Role ACTIVE
Director
Date of birth
October 1955
Appointed on
22 August 2017
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode BS1 6HL £661,000

BATH RECREATION LIMITED

Correspondence address
PULTENEY MEWS, BATH, UNITED KINGDOM, BA2 4DS
Role ACTIVE
Director
Date of birth
October 1955
Appointed on
21 April 2017
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode BA2 4DS £783,000

HAINES WATTS SOUTH WEST LLP

Correspondence address
9 Western Road, Launceston, Cornwall, United Kingdom, PL15 7AR
Role ACTIVE
llp-designated-member
Date of birth
October 1955
Appointed on
15 June 2011

Average house price in the postcode PL15 7AR £125,000

MIKE FENELEY RURAL BUSINESS LLP

Correspondence address
3 SOUTHERNHAY WEST, EXETER, DEVON, UNITED KINGDOM, EX1 1JG
Role ACTIVE
LLPDMEM
Date of birth
October 1955
Appointed on
15 June 2011
Nationality
BRITISH

Average house price in the postcode EX1 1JG £768,000

EXPENSE CONTROL LLP

Correspondence address
Astral House Granville Way, Bicester, Oxfordshire, United Kingdom, OX26 4JT
Role ACTIVE
llp-designated-member
Date of birth
October 1955
Appointed on
19 October 2009

OLD NUMBER 3 LLP

Correspondence address
3 SOUTHERNHAY WEST, EXETER, DEVON, EX1 1JG
Role ACTIVE
LLPDMEM
Date of birth
October 1955
Appointed on
11 June 2009
Nationality
BRITISH

Average house price in the postcode EX1 1JG £768,000

SIXONETHREEONE LIMITED

Correspondence address
2 LANSDOWN PLACE WEST, BATH, UNITED KINGDOM, BA1 5EZ
Role ACTIVE
Director
Date of birth
October 1955
Appointed on
12 July 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BA1 5EZ £832,000


R F MILLER & CO LIMITED

Correspondence address
120 - 124 TOWNGATE, LEYLAND, LANCASHIRE, ENGLAND, PR25 2LQ
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
11 May 2018
Resigned on
18 October 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PR25 2LQ £149,000

RFM PRESTON LTD

Correspondence address
28 CARRIAGE COURT, CIRCUS MEWS, BATH, SOMERSET, ENGLAND, BA1 2PW
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
1 August 2014
Resigned on
20 August 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BA1 2PW £758,000

GANLEY BURT LIMITED

Correspondence address
BRIDGE HOUSE ASHLEY ROAD, ALTRINCHAM, CHESHIRE, UNITED KINGDOM, WA14 2UT
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
25 February 2014
Resigned on
21 October 2015
Nationality
BRITISH
Occupation
ACCOUNTANT

HAINES WATTS LIMITED

Correspondence address
11A PARK HOUSE, MILTON PARK, ABINGDON, OXFORDSHIRE, OX14 4RS
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
9 May 2012
Resigned on
28 May 2013
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

SIXFIVENINETWO LIMITED

Correspondence address
4 &5 KINGS ROW ARMSTRONG ROAD, MAIDSTONE, KENT, UNITED KINGDOM, ME15 6AQ
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
22 October 2010
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ME15 6AQ £394,000

SAVU TECHNOLOGIES LIMITED

Correspondence address
TRUST HOUSE 10 GUILDHALL STREET, GRANTHAM, LINCOLNSHIRE, UNITED KINGDOM, NG31 6NJ
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
14 May 2010
Resigned on
19 February 2015
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode NG31 6NJ £18,000

HAINES WATTS LANCASHIRE LLP

Correspondence address
28 CARRIAGE COURT, CIRCUS MEWS, BATH, ENGLAND, BA1 2PW
Role RESIGNED
LLPMEM
Date of birth
October 1955
Appointed on
12 June 2009
Resigned on
13 September 2018
Nationality
BRITISH

Average house price in the postcode BA1 2PW £758,000

BJA KENT LLP

Correspondence address
4 KINGS ROW, ARMSTRONG ROAD, MAIDSTONE, KENT, ENGLAND, ME15 6AQ
Role RESIGNED
LLPDMEM
Date of birth
October 1955
Appointed on
9 June 2009
Resigned on
30 June 2016
Nationality
BRITISH

Average house price in the postcode ME15 6AQ £394,000

HAINES WATTS WALES LLP

Correspondence address
13 ST. JAMES'S SQUARE, BATH, BA1 2TR
Role RESIGNED
LLPMEM
Date of birth
October 1955
Appointed on
1 June 2009
Resigned on
30 June 2010
Nationality
BRITISH

Average house price in the postcode BA1 2TR £1,537,000

ROMANGATE LIMITED

Correspondence address
13 ST JAMES'S SQUARE, BATH, AVON, BA1 2TR
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
21 January 2009
Resigned on
21 January 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode BA1 2TR £1,537,000

EIS NOMINEES LIMITED

Correspondence address
2 LANSDOWN PLACE WEST, BATH, UNITED KINGDOM, BA1 5EZ
Role
Director
Date of birth
October 1955
Appointed on
31 May 2008
Nationality
BRITISH
Occupation
CHARTERED

Average house price in the postcode BA1 5EZ £832,000

POLESTAR CF LLP

Correspondence address
6 EASTGATE COURT, HIGH STREET, GUILDFORD, SURREY, GU1 3DE
Role RESIGNED
LLPDMEM
Date of birth
October 1955
Appointed on
5 April 2006
Resigned on
28 February 2019
Nationality
BRITISH

ORCA IT LTD

Correspondence address
13 ST JAMES'S SQUARE, BATH, AVON, BA1 2TR
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
1 April 2006
Resigned on
31 July 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BA1 2TR £1,537,000

HAINES WATTS FINANCIAL SERVICES LIMITED

Correspondence address
13 ST JAMES'S SQUARE, BATH, AVON, BA1 2TR
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
15 October 2004
Resigned on
29 October 2009
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode BA1 2TR £1,537,000

HW TRAINING SERVICES LIMITED

Correspondence address
13 ST JAMES'S SQUARE, BATH, AVON, BA1 2TR
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
20 November 2003
Resigned on
29 October 2009
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode BA1 2TR £1,537,000

S. JOHNSTON & CO. HOLDINGS LIMITED

Correspondence address
13 ST JAMES'S SQUARE, BATH, AVON, BA1 2TR
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
1 June 2002
Resigned on
1 February 2003
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode BA1 2TR £1,537,000

HWNW LIMITED

Correspondence address
2 LANSDOWN PLACE WEST, BATH, UNITED KINGDOM, BA1 5EZ
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
1 August 1999
Resigned on
10 December 2010
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode BA1 5EZ £832,000

HW GROUP SERVICES LIMITED

Correspondence address
11A PARK HOUSE MILTON PARK, ABINGDON, OXFORDSHIRE, OX14 4RS
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
28 February 1993
Resigned on
30 April 2010
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

HAINES WATTS LIMITED

Correspondence address
11A PARK HOUSE, MILTON PARK, ABINGDON, OXFORDSHIRE, OX14 4RS
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
1 November 1992
Resigned on
30 April 2010
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT