Geoffrey Ronald DAVIES

Total number of appointments 17, 7 active appointments

CLL 2022 LIMITED

Correspondence address
4 Faulston Barns Bishopstone, Salisbury, England, SP5 4BD
Role ACTIVE
director
Date of birth
September 1947
Appointed on
19 March 2020
Resigned on
16 March 2023
Nationality
British
Occupation
Solicitor

Average house price in the postcode SP5 4BD £1,213,000

RETAIL HOLDINGS 2020 LIMITED

Correspondence address
4 FAULSTON BARNS BISHOPSTONE, SALISBURY, ENGLAND, SP5 4BD
Role ACTIVE
Director
Date of birth
September 1947
Appointed on
19 March 2020
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SP5 4BD £1,213,000

RETAIL SHOPS 2020 LIMITED

Correspondence address
4 FAULSTON BARNS BISHOPSTONE, SALISBURY, ENGLAND, SP5 4BD
Role ACTIVE
Director
Date of birth
September 1947
Appointed on
19 March 2020
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SP5 4BD £1,213,000

BIBENDUM RESTAURANT LIMITED

Correspondence address
Keystone Law 48 Chancery Lane, London, England, WC2A 1JF
Role ACTIVE
director
Date of birth
September 1947
Appointed on
16 September 2019
Resigned on
21 September 2021
Nationality
British
Occupation
Solicitor

NEW SCHOOLS NETWORK

Correspondence address
4 4 FAULSTONE BARNS, BISHOPSTONE, SALISBURY, ENGLAND, SP5 4BD
Role ACTIVE
Director
Date of birth
September 1947
Appointed on
1 March 2012
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SP5 4BD £1,213,000

40 EARLHAM STREET PROPERTY LIMITED

Correspondence address
TANNERS FARM TANNERS FARM, KINGTON MAGNA, GILLINGHAM, DORSET, ENGLAND, SP8 5HB
Role ACTIVE
Director
Date of birth
September 1947
Appointed on
5 May 2011
Nationality
BRITISH
Occupation
SOLICITOR

40 EARLHAM STREET LIMITED

Correspondence address
40 EARLHAM ST, LONDON, WC2H 9LH
Role ACTIVE
Director
Date of birth
September 1947
Appointed on
5 May 2011
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode WC2H 9LH £1,966,000


TURNER SCHOOLS

Correspondence address
C/O STONE KING LLP BOUNDARY HOUSE, 91 CHARTERHOUSE STREET, LONDON, UNITED KINGDOM, EC1M 6HR
Role RESIGNED
Director
Date of birth
September 1947
Appointed on
24 March 2016
Resigned on
15 November 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC1M 6HR £19,590,000

PS&N (PR) LIMITED

Correspondence address
EIGHTH FLOOR 6 NEW STREET SQUARE, NEW FETTER LANE, LONDON, ENGLAND, EC4A 3AQ
Role RESIGNED
Director
Date of birth
September 1947
Appointed on
19 December 2013
Resigned on
21 November 2017
Nationality
BRITISH
Occupation
SOLICITOR

EMMANUEL SCHOOLS FOUNDATION

Correspondence address
TANNER'S FARM KINGTON MAGNA, GILLINGHAM, DORSET, UNITED KINGDOM, SP8 5HB
Role RESIGNED
Director
Date of birth
September 1947
Appointed on
15 May 2012
Resigned on
10 July 2014
Nationality
BRITISH
Occupation
SOLICITOR

PS & N (HOLDINGS) LIMITED

Correspondence address
MONTPELIER GALLERIES, MONTPELIER STREET, LONDON, SW7 1HH
Role RESIGNED
Director
Date of birth
September 1947
Appointed on
20 February 2008
Resigned on
21 November 2017
Nationality
BRITISH
Occupation
SOLICITOR

BONHAMS HOLDINGS LIMITED

Correspondence address
MONTPELIER GALLERIES, MONTPELIER STREET, LONDON, SW7 1HH
Role RESIGNED
Director
Date of birth
September 1947
Appointed on
29 July 2005
Resigned on
21 November 2017
Nationality
BRITISH
Occupation
SOLICITOR

BONHAMS 1793 LIMITED

Correspondence address
MONTPELIER GALLERIES, MONTPELIER STREET, LONDON, SW7 1HH
Role RESIGNED
Director
Date of birth
September 1947
Appointed on
16 December 2002
Resigned on
19 October 2018
Nationality
BRITISH
Occupation
SOLICITOR

UNITED LEARNING TRUST

Correspondence address
FAIRLINE HOUSE NENE VALLEY BUSINESS PARK, OUNDLE, PETERBOROUGH, UNITED KINGDOM, PE8 4HN
Role RESIGNED
Director
Date of birth
September 1947
Appointed on
30 October 2002
Resigned on
21 November 2013
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode PE8 4HN £1,048,000

HAYMARKET GROUP LIMITED

Correspondence address
10 TOWER COURT, LONDON, WC2H 9NU
Role RESIGNED
Director
Date of birth
September 1947
Appointed on
14 April 1993
Resigned on
4 May 1993
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode WC2H 9NU £3,062,000

HAYMARKET PUBLISHING SERVICES LIMITED

Correspondence address
TANNERS FARM, KINGTON MAGNA, GILLINGHAM, DORSET, SP8 5HB
Role RESIGNED
Director
Date of birth
September 1947
Appointed on
10 October 1992
Resigned on
1 September 2000
Nationality
BRITISH
Occupation
SOLICITOR

STARLIGHT CHILDREN'S FOUNDATION

Correspondence address
10 TOWER COURT, LONDON, WC2H 9NU
Role RESIGNED
Director
Date of birth
September 1947
Appointed on
6 April 1992
Resigned on
9 December 1992
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode WC2H 9NU £3,062,000