GEORGE CHRISTOPHER JAMES POWELL

Total number of appointments 11, 1 active appointments

THREE SWANS PROPERTY MANAGEMENT LIMITED

Correspondence address
PETERS ELWORTHY & MOORE SALISBURY HOUSE, STATION ROAD, CAMBRIDGE, CB1 2LA
Role ACTIVE
Director
Date of birth
July 1952
Appointed on
22 March 2012
Nationality
BRITISH
Occupation
DIRECTOR

FRAMLINGHAM COLLEGE ENTERPRISES LIMITED

Correspondence address
FRAMLINGHAM COLLEGE, FRAMLINGHAM, WOODBRIDGE, SUFFOLK, IP13 9EY
Role RESIGNED
Director
Date of birth
July 1952
Appointed on
2 December 2005
Resigned on
2 December 2019
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

ADAPTRIS GROUP LIMITED

Correspondence address
BRICK DOCK HOUSE, SAXMUNDHAM ROAD, ALDEBURGH, SUFFOLK, IP15 5PD
Role RESIGNED
Director
Date of birth
July 1952
Appointed on
24 March 2005
Resigned on
23 October 2015
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode IP15 5PD £1,134,000

DAISY HILL PIGS (MBF) LIMITED

Correspondence address
3-5 ALTON BUSINESS CENTRE, VALLEY LANE WHERSTEAD, IPSWICH, SUFFOLK, IP9 2AX
Role RESIGNED
Director
Date of birth
July 1952
Appointed on
30 June 2001
Resigned on
31 October 2012
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

AGRICOLA GROUP LIMITED

Correspondence address
3-5 ALTON BUSINESS CENTRE, VALLEY LANE, WHERSTEAD, IPSWICH, SUFFOLK, IP9 2AX
Role RESIGNED
Director
Date of birth
July 1952
Appointed on
13 July 2000
Resigned on
31 October 2012
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

AGRICOLA HOLDINGS LIMITED

Correspondence address
ALTON BUSINESS CENTRE, VALLEY LANE WHERSTEAD, IPSWICH, SUFFOLK, IP9 2AX
Role RESIGNED
Director
Date of birth
July 1952
Appointed on
3 March 1999
Resigned on
31 October 2012
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

FORFARMERS UK LIMITED

Correspondence address
ALTON BUSINESS CENTRE, VALLEY LANE WHERSTEAD, IPSWICH, SUFFOLK, IP9 2AX
Role RESIGNED
Director
Date of birth
July 1952
Appointed on
3 March 1999
Resigned on
31 October 2012
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

TERMINUS 67 LIMITED

Correspondence address
16 WELLINGTON SQUARE, CHELTENHAM, GLOUCESTERSHIRE, GL50 4JS
Role RESIGNED
Director
Date of birth
July 1952
Appointed on
25 September 1997
Resigned on
31 July 1998
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GL50 4JS £575,000

TERMINUS 65 LIMITED

Correspondence address
16 WELLINGTON SQUARE, CHELTENHAM, GLOUCESTERSHIRE, GL50 4JS
Role RESIGNED
Director
Date of birth
July 1952
Appointed on
18 September 1997
Resigned on
31 July 1998
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode GL50 4JS £575,000

JOY GLOBAL (UK) LIMITED

Correspondence address
16 WELLINGTON SQUARE, CHELTENHAM, GLOUCESTERSHIRE, GL50 4JS
Role RESIGNED
Director
Date of birth
July 1952
Appointed on
4 October 1991
Resigned on
31 January 1996
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode GL50 4JS £575,000

MECO INTERNATIONAL LIMITED

Correspondence address
16 WELLINGTON SQUARE, CHELTENHAM, GLOUCESTERSHIRE, GL50 4JS
Role RESIGNED
Director
Date of birth
July 1952
Appointed on
28 May 1990
Resigned on
31 January 1996
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GL50 4JS £575,000