Glenn David William DELVE

Total number of appointments 15, 13 active appointments

CHURCH HOUSE (CH) FILTON LIMITED

Correspondence address
West Wing, 2nd Floor, Enterprise House Ocean Way, Southampton, Hampshire, United Kingdom, SO14 3XB
Role ACTIVE
director
Date of birth
October 1965
Appointed on
1 April 2021
Resigned on
12 June 2023
Nationality
British
Occupation
Director

CLIVEDEN HOMES & APARTMENTS LIMITED

Correspondence address
West Wing, 2nd Floor, Enterprise House Ocean Way, Southampton, Hampshire, United Kingdom, SO14 3XB
Role ACTIVE
director
Date of birth
October 1965
Appointed on
30 March 2021
Resigned on
12 June 2023
Nationality
British
Occupation
Director

ACORN HOUSE DEVELOPMENTS (BASILDON) LIMITED

Correspondence address
WEST WING 2ND FLOOR, ENTERPRISE HOUSE, OCEAN VILLAGE, SOUTHAMPTON, ENGLAND, SO14 3XB
Role ACTIVE
Director
Date of birth
October 1965
Appointed on
17 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

PATTESON COURT DEVELOPMENTS LIMITED

Correspondence address
36 Hartlands Road, Fareham, England, PO16 0NL
Role ACTIVE
director
Date of birth
October 1965
Appointed on
23 January 2018
Resigned on
26 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode PO16 0NL £295,000

SH COULSDON DEVELOPMENTS LIMITED

Correspondence address
36 Hartlands Road, Fareham, England, PO16 0NL
Role ACTIVE
director
Date of birth
October 1965
Appointed on
28 November 2017
Resigned on
12 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode PO16 0NL £295,000

BAGSHOT MANOR DEVELOPMENTS LIMITED

Correspondence address
82 St. John Street, London, EC1M 4JN
Role ACTIVE
director
Date of birth
October 1965
Appointed on
30 October 2017
Resigned on
16 August 2023
Nationality
British
Occupation
Director

TEMPUS COURT DEVELOPMENTS LIMITED

Correspondence address
West Wing 2nd Floor, Enterprise House, Ocean Village, Southampton, England, SO14 3XB
Role ACTIVE
director
Date of birth
October 1965
Appointed on
26 July 2017
Resigned on
26 July 2023
Nationality
British
Occupation
Director

OCEA HOLDINGS LIMITED

Correspondence address
36 Hartlands Road, Fareham, England, PO16 0NL
Role ACTIVE
director
Date of birth
October 1965
Appointed on
13 June 2017
Resigned on
12 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode PO16 0NL £295,000

OCEA GROUP LIMITED

Correspondence address
67 Grosvenor Street, Mayfair, London, W1K 3JN
Role ACTIVE
director
Date of birth
October 1965
Appointed on
27 April 2017
Resigned on
12 June 2023
Nationality
British
Occupation
Director

JUGGLE NATION (COATES HOUSE) LIMITED

Correspondence address
11 Lake Road, Chandler's Ford, Eastleigh, England, SO53 1EZ
Role ACTIVE
director
Date of birth
October 1965
Appointed on
3 March 2017
Resigned on
12 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode SO53 1EZ £962,000

JUGGLE NATION (ST PANCRAS) LIMITED

Correspondence address
WEST WING 2ND FLOOR, ENTERPRISE HOUSE, OCEAN VILLAGE, SOUTHAMPTON, ENGLAND, SO14 3XB
Role ACTIVE
Director
Date of birth
October 1965
Appointed on
21 February 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ASPECT CMS LIMITED

Correspondence address
36 Hartlands Road, Fareham, England, PO16 0NL
Role ACTIVE
director
Date of birth
October 1965
Appointed on
27 September 2016
Resigned on
12 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode PO16 0NL £295,000

FROG CONSULTANCY SERVICES LIMITED

Correspondence address
36 Hartlands Road, Fareham, England, PO16 0NL
Role ACTIVE
director
Date of birth
October 1965
Appointed on
28 November 2011
Resigned on
12 June 2023
Nationality
British
Occupation
Consultant

Average house price in the postcode PO16 0NL £295,000


HAMPSHIRE CHAMBER OF COMMERCE

Correspondence address
13 GORDON ROAD, CHANDLER'S FORD, EASTLEIGH, HAMPSHIRE, SO53 5AP
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
18 December 2007
Resigned on
25 March 2011
Nationality
BRITISH
Occupation
CO DIRECTOR

Average house price in the postcode SO53 5AP £986,000

WISE CATERING LIMITED

Correspondence address
36 ROMAN WAY, FARNHAM, SURREY, GU9 9RG
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
27 September 2005
Resigned on
26 September 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU9 9RG £402,000