GEORGE EDWARD DOBELL NOTTINGHAM

Total number of appointments 7, 3 active appointments

PELORUS RESEARCH LIMITED

Correspondence address
34 UPPER BROOK STREET, LONDON, W1K 7QS
Role ACTIVE
Director
Date of birth
February 1974
Appointed on
8 November 2019
Nationality
BRITISH
Occupation
DIRECTOR

GH LLP

Correspondence address
44 PERRERS ROAD, HAMMERSMITH, LONDON, W6 0EZ
Role ACTIVE
LLPDMEM
Date of birth
February 1974
Appointed on
30 January 2004
Nationality
BRITISH

Average house price in the postcode W6 0EZ £1,358,000

BANGOR FINANCE LIMITED

Correspondence address
TRENARTH, CONSTANTINE, CORNWALL, TR11 5JN
Role ACTIVE
Director
Date of birth
February 1974
Appointed on
15 February 1992
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TR11 5JN £976,000


BB DERMATOLOGY LIMITED

Correspondence address
WATERGATE HOUSE 85 WATERGATE STREET, CHESTER, CHESHIRE, UNITED KINGDOM, CH1 2LF
Role RESIGNED
Director
Date of birth
February 1974
Appointed on
29 April 2016
Resigned on
23 January 2017
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode CH1 2LF £1,063,000

HOLDINGHAM GROUP LIMITED

Correspondence address
34 UPPER BROOK STREET, LONDON, W1K 7QS
Role RESIGNED
Director
Date of birth
February 1974
Appointed on
19 June 2012
Resigned on
1 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

PELORUS RESEARCH LIMITED

Correspondence address
34 UPPER BROOK STREET, LONDON, W1K 7QS
Role RESIGNED
Director
Date of birth
February 1974
Appointed on
19 June 2012
Resigned on
1 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

BEAUMARIS NOMINEES LIMITED

Correspondence address
TRENARTH, CONSTANTINE, CORNWALL, TR11 5JN
Role RESIGNED
Director
Date of birth
February 1974
Appointed on
20 May 1994
Resigned on
1 June 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TR11 5JN £976,000