GEOFFREY NEWMAN DAVIS

Total number of appointments 6, 2 active appointments

AMBERLEY HOLDINGS LTD

Correspondence address
ASHBOURNE HOUSE THE GUILDWAY, OLD PORTSMOUTH ROAD, GUILDFORD, SURREY, UNITED KINGDOM, GU3 1LR
Role ACTIVE
Director
Date of birth
June 1947
Appointed on
15 October 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU3 1LR £9,547,000

MERA MANAGEMENT LIMITED

Correspondence address
Grantley House London Road, Guildford, Surrey, GU1 1TR
Role ACTIVE
director
Date of birth
June 1947
Appointed on
23 June 1997
Resigned on
14 September 2022
Nationality
British
Occupation
Property Consultant

Average house price in the postcode GU1 1TR £624,000


GUILDFORD POYLE CHARITIES

Correspondence address
208 HIGH STREET, GUILDFORD, SURREY, GU1 3JB
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
29 October 2015
Resigned on
26 January 2017
Nationality
BRITISH
Occupation
RETIRED CHARTERED SURVEYOR

THE GUILDFORD SCHOOL OF ACTING CONSERVATOIRE

Correspondence address
ELM HOUSE ELMDON PLACE, LONDON ROAD, GUILDFORD, SURREY, GU1 1TN
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
10 July 2002
Resigned on
1 August 2008
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode GU1 1TN £1,163,000

PALOMAR PROPERTIES LIMITED

Correspondence address
GRANTLEY HOUSE LONDON ROAD, GUILDFORD, SURREY, GU1 1TR
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
16 August 1993
Resigned on
1 October 2012
Nationality
BRITISH
Occupation
PROPERTY CONSULTANT

Average house price in the postcode GU1 1TR £624,000

NEVIS LAND LIMITED

Correspondence address
GRANTLEY HOUSE, LONDON ROAD, GUILDFORD, SURREY, GU1 1TA
Role
Director
Date of birth
June 1947
Appointed on
31 December 1992
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU1 1TA £872,000