Gary RICHMAN

Total number of appointments 73, 65 active appointments

EPH CONSULTANCY LIMITED

Correspondence address
Woodland Chambers Corporate Services, 79 Woodlands View, Swindon, Wiltshire, England, SN4 9AA
Role ACTIVE
director
Date of birth
March 1948
Appointed on
14 June 2025
Nationality
British
Occupation
Business Person

Average house price in the postcode SN4 9AA £256,000

RIDGEWAY COURT LIMITED

Correspondence address
Woodland Chambers - Corporate Services 79 Woodland View, North Wroughton, Swindon, Wiltshire, United Kingdom, SN4 9AA
Role ACTIVE
director
Date of birth
March 1948
Appointed on
30 January 2025
Nationality
British
Occupation
Business Consultant

Average house price in the postcode SN4 9AA £256,000

ANGLO HANNOVER LIMITED

Correspondence address
Woodland Chambers Corporate Services, 79 Woodland View, Swindon, Wiltshire, England, SN4 9AA
Role ACTIVE
director
Date of birth
March 1948
Appointed on
30 January 2025
Resigned on
29 August 2025
Nationality
British
Occupation
Business Consultant

Average house price in the postcode SN4 9AA £256,000

GCR SECURITY 100 LIMITED

Correspondence address
Woodland Chambers - Corporate Services 79 Woodland View, North Wroughton, Swindon, Wiltshire, United Kingdom, SN4 9AA
Role ACTIVE
director
Date of birth
March 1948
Appointed on
21 January 2025
Nationality
English
Occupation
Business Consultant

Average house price in the postcode SN4 9AA £256,000

GCR SECURITY 200 LIMITED

Correspondence address
Woodland Chambers 79 Woodland View, North Wroughton, Swindon, Wiltshire, England, SN49AA
Role ACTIVE
director
Date of birth
March 1948
Appointed on
21 January 2025
Nationality
English
Occupation
Business Consulant

NKF ASSOCIATES LIMITED

Correspondence address
Woodland Chambers - Corporate Services 79 Woodland View, North Wroughton, Swindon, Wiltshire, United Kingdom, SN4 9AA
Role ACTIVE
director
Date of birth
March 1948
Appointed on
14 January 2025
Nationality
British
Occupation
Businss Consultant

Average house price in the postcode SN4 9AA £256,000

VENTURE24 HOLDINGS LIMITED

Correspondence address
1 The Quarries, Swindon, England, SN14EX
Role ACTIVE
director
Date of birth
March 1948
Appointed on
30 April 2024
Nationality
British
Occupation
Businessman

TUNLEY PROPERTIES LIMITED

Correspondence address
40 Fleet Street, Swindon, Wiltshire, England, SN1 1RE
Role ACTIVE
director
Date of birth
March 1948
Appointed on
1 February 2024
Resigned on
22 March 2024
Nationality
British
Occupation
Business Person

Average house price in the postcode SN1 1RE £267,000

OLD TOWN 120 LIMITED

Correspondence address
Victoria Chambers Corporate Services, 120 Victoria Road, Swindon, Wiltshire, United Kingdom, SN1 3BH
Role ACTIVE
director
Date of birth
March 1948
Appointed on
15 July 2023
Nationality
British
Occupation
Business Consultant

Average house price in the postcode SN1 3BH £390,000

AMCO BUSINESS SERVICES LIMITED

Correspondence address
Victoria Chambers Corporate Services, 120 Victoria Road, Swindon, Wiltshire, United Kingdom, SN1 3BH
Role ACTIVE
director
Date of birth
March 1948
Appointed on
10 April 2023
Nationality
British
Occupation
Business Consultant

Average house price in the postcode SN1 3BH £390,000

STAFTEK LIMITED

Correspondence address
120 Victoria Road, Swindon, Wiltshire, United Kingdom, SN1 3BH
Role ACTIVE
director
Date of birth
March 1948
Appointed on
21 March 2023
Resigned on
19 March 2025
Nationality
British
Occupation
Business Person

Average house price in the postcode SN1 3BH £390,000

HANNOVER AVENUE LIMITED

Correspondence address
120 Victoria Road,, Swindon, Wiltshire, United Kingdom, SN1 3BH
Role ACTIVE
director
Date of birth
March 1948
Appointed on
20 March 2023
Resigned on
21 January 2025
Nationality
British
Occupation
Management Consultancy

Average house price in the postcode SN1 3BH £390,000

KOMTECK LIMITED

Correspondence address
Victoria Chambers 120 Victoria Road, Old Town, Wiltshire, Swindon, United Kingdom, SN1 3BH
Role ACTIVE
director
Date of birth
March 1948
Appointed on
10 February 2023
Resigned on
1 December 2023
Nationality
British
Occupation
Busines Consultant

Average house price in the postcode SN1 3BH £390,000

HARVIE CORPORATION LTD

Correspondence address
Victoria Chambers Corporate Services, 120 Victoria Road, Swindon, Wiltshire, United Kingdom, SN1 3BH
Role ACTIVE
director
Date of birth
March 1948
Appointed on
17 January 2023
Resigned on
1 February 2024
Nationality
British
Occupation
Business Consultant

Average house price in the postcode SN1 3BH £390,000

AMCO INCORPORATED LIMITED

Correspondence address
Victoria Chambers Corporate Services, 120 Victoria Road, Swindon, Wiltshire, United Kingdom, SN1 3BH
Role ACTIVE
director
Date of birth
March 1948
Appointed on
16 January 2023
Nationality
British
Occupation
Business Consultant

Average house price in the postcode SN1 3BH £390,000

OLD TOWN SIX LIMITED

Correspondence address
Old Town Six Victoria Chambers, 120 Victoria Road, Swindon, Wiltshire, United Kingdom, SN1 3BH
Role ACTIVE
director
Date of birth
March 1948
Appointed on
11 July 2022
Resigned on
1 September 2023
Nationality
British
Occupation
Business Consultant

Average house price in the postcode SN1 3BH £390,000

OLD TOWN FIVE LIMITED

Correspondence address
Old Town Five Victoria Chambers, 120 Victoria Road, Swindon, Wiltshire, United Kingdom, SN1 3BH
Role ACTIVE
director
Date of birth
March 1948
Appointed on
11 July 2022
Resigned on
2 October 2023
Nationality
British
Occupation
Business Consultant

Average house price in the postcode SN1 3BH £390,000

OLD TOWN ONE LIMITED

Correspondence address
Old Town One Victoria Chambers, 120 Victoria Road, Swindon, Wiltshire, United Kingdom, SN1 3BH
Role ACTIVE
director
Date of birth
March 1948
Appointed on
11 July 2022
Resigned on
1 September 2023
Nationality
British
Occupation
Business Consultant

Average house price in the postcode SN1 3BH £390,000

ACURUTEK LTD

Correspondence address
Victoria Chambers Corporate Services, 120 Victoria Road, Swindon, Wiltshire, United Kingdom, SN1 3BH
Role ACTIVE
director
Date of birth
March 1948
Appointed on
7 January 2022
Resigned on
1 February 2024
Nationality
British
Occupation
Business Consultant

Average house price in the postcode SN1 3BH £390,000

WOODVIEW ESTATES MANAGEMENT LIMITED

Correspondence address
Victoria Chambers Corporate Services, 120 Victorioa Road, Swindon, Wiltshire, United Kingdom, SN1 3BH
Role ACTIVE
director
Date of birth
March 1948
Appointed on
20 December 2021
Resigned on
25 February 2025
Nationality
British
Occupation
Busines Consultant

Average house price in the postcode SN1 3BH £390,000

THE VICTORIA CONSULTANCY GROUP LIMITED

Correspondence address
Victoria Chambers Corporate Services, 120 Victoria Road, Swindon, Wiltshire, United Kingdom, SN1 3BH
Role ACTIVE
director
Date of birth
March 1948
Appointed on
20 December 2021
Resigned on
1 July 2025
Nationality
British
Occupation
Busines Consultant

Average house price in the postcode SN1 3BH £390,000

120JACKS LIMITED

Correspondence address
Victoria Chambers Coroprate Services, 120 Victoria Road, Swindon, Wiltshire, United Kingdom, SN1 3BH
Role ACTIVE
director
Date of birth
March 1948
Appointed on
20 December 2021
Resigned on
25 April 2023
Nationality
British
Occupation
Busines Consultant

Average house price in the postcode SN1 3BH £390,000

THE FAIKELNIC GROUP LIMITED

Correspondence address
Victoria Chambers Corporate Services, 120 Victoria Road, Swindon, Wiltshire, United Kingdom, SN1 3BH
Role ACTIVE
director
Date of birth
March 1948
Appointed on
20 December 2021
Nationality
British
Occupation
Busines Consultant

Average house price in the postcode SN1 3BH £390,000

TRYCO GROUP MANAGEMENT LIMITED

Correspondence address
Victoria Chambers Corporate Services, 120 Victoria Road, Swindon, Wiltshire, United Kingdom, SN1 3BH
Role ACTIVE
director
Date of birth
March 1948
Appointed on
8 March 2021
Resigned on
5 June 2025
Nationality
British
Occupation
Business Consultant

Average house price in the postcode SN1 3BH £390,000

VICTORIA BUSINESS CONSULTANCY LIMITED

Correspondence address
Victoria Chambers Corporate Services, 120 Victoria Road, Swindon, Wiltshire, United Kingdom, SN1 3BH
Role ACTIVE
director
Date of birth
March 1948
Appointed on
1 March 2021
Resigned on
1 January 2023
Nationality
British
Occupation
Business Consultant

Average house price in the postcode SN1 3BH £390,000

VICTORIA 120 LIMITED

Correspondence address
Victoria Chambers Corporate Services, 120 Victoria Road, Swindon, Wiltshire, United Kingdom, SN1 3BH
Role ACTIVE
director
Date of birth
March 1948
Appointed on
4 December 2020
Resigned on
1 September 2021
Nationality
British
Occupation
Businessman

Average house price in the postcode SN1 3BH £390,000

TEAM JACKS LIMITED

Correspondence address
Victoria Chambers Corporate Services, 120 Victoria Road, Swindon, Wiltshire, United Kingdom, SN1 3BH
Role ACTIVE
director
Date of birth
March 1948
Appointed on
21 September 2020
Resigned on
2 March 2022
Nationality
British
Occupation
Businessman

Average house price in the postcode SN1 3BH £390,000

VC-SUITE THREE - LIMITED

Correspondence address
Victoria Chambers Corporate Services, 120 Victoria Road, Swindon, Wiltshire, England, SN1 3BH
Role ACTIVE
director
Date of birth
March 1948
Appointed on
1 July 2020
Resigned on
1 March 2021
Nationality
British
Occupation
Business Consultant

Average house price in the postcode SN1 3BH £390,000

VC-SUITE ONE LIMITED

Correspondence address
Victoria Chambers Corporate Services, 120 Victoria Road, Swindon, Wiltshire, England, SN1 3BH
Role ACTIVE
director
Date of birth
March 1948
Appointed on
12 February 2020
Resigned on
14 February 2021
Nationality
British
Occupation
Business Consultant

Average house price in the postcode SN1 3BH £390,000

VCCS-2XL LIMITED

Correspondence address
Victoria Chambers Corporate Services, 120 Victoria Road, Swindon, Wiltshire, England, SN1 3BH
Role ACTIVE
director
Date of birth
March 1948
Appointed on
5 February 2020
Nationality
British
Occupation
Business Consultant

Average house price in the postcode SN1 3BH £390,000

IBC-XL LIMITED

Correspondence address
Victoria Chambers Corporate Services, 120 Victoria Road, Swindon, Wiltshire, England, SN1 3BH
Role ACTIVE
director
Date of birth
March 1948
Appointed on
20 January 2020
Resigned on
12 January 2022
Nationality
British
Occupation
Business Consultant

Average house price in the postcode SN1 3BH £390,000

VICTORIA CORPORATION LIMITED

Correspondence address
Victoria Chambers Corporate Services, 120 Victoria Road, Swindon, Wiltshire, England, SN1 3BH
Role ACTIVE
director
Date of birth
March 1948
Appointed on
20 January 2020
Nationality
British
Occupation
Businessman

Average house price in the postcode SN1 3BH £390,000

FAIKELNIC ESTATES LIMITED

Correspondence address
Victoria Chambers Corporate Services, 120 Victoria Road, Swindon, Wiltshire, England, SN1 3BH
Role ACTIVE
director
Date of birth
March 1948
Appointed on
30 December 2019
Nationality
British
Occupation
Business Consultant

Average house price in the postcode SN1 3BH £390,000

CATERCORP LIMITED

Correspondence address
Victoria Chambers Corporate Services, 120 Victoria Road, Swindon, Wiltshire, England, SN1 3BH
Role ACTIVE
director
Date of birth
March 1948
Appointed on
6 November 2019
Resigned on
1 November 2021
Nationality
British
Occupation
Business Consultant

Average house price in the postcode SN1 3BH £390,000

ANCO CUISINE LIMITED

Correspondence address
Victoria Chambers Corporate Services, 120 Victoria Road, Swindon, Wiltshire, England, SN1 3BH
Role ACTIVE
director
Date of birth
March 1948
Appointed on
5 November 2019
Resigned on
1 May 2022
Nationality
British
Occupation
Business Consultant

Average house price in the postcode SN1 3BH £390,000

ANCORIA LTD

Correspondence address
Victoria Chambers Corporate Services, 120 Victoria Road, Swindon, Wiltshire, England, SN1 3BH
Role ACTIVE
director
Date of birth
March 1948
Appointed on
4 November 2019
Resigned on
1 August 2020
Nationality
British
Occupation
Business Consultant

Average house price in the postcode SN1 3BH £390,000

ANCATERCO LIMITED

Correspondence address
Victoria Chambers Corporate Services, 120 Victoria Road, Swindon, Wiltshire, England, SN1 3BH
Role ACTIVE
director
Date of birth
March 1948
Appointed on
4 November 2019
Resigned on
1 November 2020
Nationality
British
Occupation
Business Consultant

Average house price in the postcode SN1 3BH £390,000

TEAM ANCO LIMITED

Correspondence address
Victoria Chambers Corporate Services, 120 Victoria Road, Swindon, Wiltshire, England, SN1 3BH
Role ACTIVE
director
Date of birth
March 1948
Appointed on
4 November 2019
Resigned on
1 May 2021
Nationality
British
Occupation
Business Consultant

Average house price in the postcode SN1 3BH £390,000

NEED A HAND 365 LIMITED

Correspondence address
Victoria Chambers Corporate Services, 120 Victoria Road, Swindon, Wiltshire, England, SN1 3BH
Role ACTIVE
director
Date of birth
March 1948
Appointed on
21 September 2019
Resigned on
1 January 2021
Nationality
British
Occupation
Business Consultant

Average house price in the postcode SN1 3BH £390,000

HIGHWAYS ENGINEERS LIMITED

Correspondence address
Victoria Chambers Corporate Services, 120 Victoria Road, Swindon, Wiltshire, England, SN1 3BH
Role ACTIVE
director
Date of birth
March 1948
Appointed on
19 July 2019
Resigned on
1 November 2022
Nationality
British
Occupation
Business Consultant

Average house price in the postcode SN1 3BH £390,000

EQUITY MANAGEMENT CONSULTANCY LTD

Correspondence address
Victoria Chambers Corporate Services, 120 Victoria Road, Swindon, Wiltshire, England, SN1 3BH
Role ACTIVE
director
Date of birth
March 1948
Appointed on
4 April 2019
Resigned on
1 June 2020
Nationality
British
Occupation
Business Consultant

Average house price in the postcode SN1 3BH £390,000

TUNLEY PROPERTIES LIMITED

Correspondence address
40 Fleet Street, Swindon, Wiltshire, England, SN1 1RE
Role ACTIVE
director
Date of birth
March 1948
Appointed on
22 March 2019
Resigned on
25 August 2023
Nationality
British
Occupation
Business Executive

Average house price in the postcode SN1 1RE £267,000

THE JACKS GROUP LIMITED

Correspondence address
Victoria Chambers Corporate Services, 120 Victoria Road, Swindon, Wiltshire, England, SN1 3BH
Role ACTIVE
director
Date of birth
March 1948
Appointed on
20 March 2019
Resigned on
4 April 2021
Nationality
British
Occupation
Business Consultant

Average house price in the postcode SN1 3BH £390,000

JACKS CATERING LIMITED

Correspondence address
Victoria Chambers Corporate Services, 120 Victoria Road, Swindon, Wiltshire, England, SN1 3BH
Role ACTIVE
director
Date of birth
March 1948
Appointed on
20 March 2019
Resigned on
1 November 2020
Nationality
British
Occupation
Business Consultant

Average house price in the postcode SN1 3BH £390,000

LOUNGE AT JACKS LIMITED

Correspondence address
Victoria Chambers Corporate Services, 120 Victoria Road, Swindon, Wiltshire, England, SN1 3BH
Role ACTIVE
director
Date of birth
March 1948
Appointed on
20 March 2019
Resigned on
1 August 2020
Nationality
British
Occupation
Business Consultant

Average house price in the postcode SN1 3BH £390,000

JACKS RESTAURANT LIMITED

Correspondence address
Victoria Chambers Corporate Services, 120 Victoria Road, Swindon, Wiltshire, England, SN1 3BH
Role ACTIVE
director
Date of birth
March 1948
Appointed on
20 March 2019
Resigned on
1 February 2020
Nationality
British
Occupation
Business Consultant

Average house price in the postcode SN1 3BH £390,000

EQUITEX LTD

Correspondence address
Victoria Chambers Corporate Services, 120 Victoria Road, Swindon, Wiltshire, England, SN1 3BH
Role ACTIVE
director
Date of birth
March 1948
Appointed on
21 December 2018
Resigned on
1 August 2020
Nationality
British
Occupation
Business Consultant

Average house price in the postcode SN1 3BH £390,000

BROCKENHURST IMPORTS LTD

Correspondence address
Victoria Chambers Corporate Services, 120 Victoria Road, Swindon, Wiltshire, England, SN1 3BH
Role ACTIVE
director
Date of birth
March 1948
Appointed on
28 September 2018
Resigned on
1 November 2019
Nationality
British
Occupation
Businessman

Average house price in the postcode SN1 3BH £390,000

TRICURICOR LIMITED

Correspondence address
Victoria Chambers 120 Victoria Road, Old Town, Wiltshire, Swindon, England, SN1 3BH
Role ACTIVE
director
Date of birth
March 1948
Appointed on
22 June 2018
Resigned on
14 July 2020
Nationality
British
Occupation
Business Consultant

Average house price in the postcode SN1 3BH £390,000

PAUL SCOTT LETTNGS LTD

Correspondence address
Victoria Chambers 120 Victoria Road, Swindon, Wiltshire, England, SN1 3BH
Role ACTIVE
director
Date of birth
March 1948
Appointed on
8 May 2018
Resigned on
1 January 2020
Nationality
British
Occupation
Business Consultant

Average house price in the postcode SN1 3BH £390,000

GCR111 LIMITED

Correspondence address
Victoria Chambers 120 Victoria Road, Swindon, Wiltshire, United Kingdom, SN1 3BH
Role ACTIVE
director
Date of birth
March 1948
Appointed on
11 March 2018
Resigned on
1 March 2019
Nationality
British
Occupation
Businessman

Average house price in the postcode SN1 3BH £390,000

ANCO CORPORATION LTD

Correspondence address
Victoria Chambers 120 Victoria Road, Old Town, Swindon, Wiltshire, United Kingdom, SN1 3BH
Role ACTIVE
director
Date of birth
March 1948
Appointed on
20 October 2017
Resigned on
10 February 2023
Nationality
British
Occupation
Corporate Consultant

Average house price in the postcode SN1 3BH £390,000

TRYCO CORPORATION LTD

Correspondence address
Victoria Chambers 120 Victoria Road, Old Town, Swindon, Wiltshire, England, SN1 3BH
Role ACTIVE
director
Date of birth
March 1948
Appointed on
18 July 2017
Resigned on
22 March 2023
Nationality
British
Occupation
Business Consultant

Average house price in the postcode SN1 3BH £390,000

JACKS CATERING LIMITED

Correspondence address
20-22 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
March 1948
Appointed on
29 June 2017
Nationality
British
Occupation
Business Consultant

UNDER 5 TUTORS LTD

Correspondence address
Victoria Chambers 120 Victoria Road, Old Town, Swindon, Wiltshire, England, SN1 3BH
Role ACTIVE
director
Date of birth
March 1948
Appointed on
1 March 2017
Resigned on
20 March 2017
Nationality
British
Occupation
Business Consultant

Average house price in the postcode SN1 3BH £390,000

CORPORATE ENDEAVOURS LTD

Correspondence address
120 Victoria Road, Oldtown, Swindon, Wiltshire, England, SN1 3BH
Role ACTIVE
director
Date of birth
March 1948
Appointed on
27 January 2017
Nationality
British
Occupation
Business Consultant

Average house price in the postcode SN1 3BH £390,000

NUCORP LIMITED

Correspondence address
Penthouse Victoria Chambers, 120 Victoria Road, Swindon, Wiltshire, England, SN1 3BH
Role ACTIVE
director
Date of birth
March 1948
Appointed on
4 January 2017
Resigned on
1 January 2018
Nationality
British
Occupation
Business Consultant

Average house price in the postcode SN1 3BH £390,000

RUDIS SN1 1PR LTD

Correspondence address
Victoria Chambers 120, Victoria Road, Old Town, Swindon, Wiltshire, England, SN1 3BH
Role ACTIVE
director
Date of birth
March 1948
Appointed on
24 November 2016
Resigned on
1 January 2018
Nationality
British
Occupation
Business Consultant

Average house price in the postcode SN1 3BH £390,000

RUDIS SWINDON LTD

Correspondence address
Victoria Chambers 120 Victoria Road, Old Town, Swindon, Wiltshire, England, SN1 3BH
Role ACTIVE
director
Date of birth
March 1948
Appointed on
24 November 2016
Resigned on
1 January 2018
Nationality
British
Occupation
Business Consultant

Average house price in the postcode SN1 3BH £390,000

RUDIS BAR LTD

Correspondence address
Victoria Chambers 120 Victoria Road,, Old Town, Swindon, Wiltshire, England, SN1 3BH
Role ACTIVE
director
Date of birth
March 1948
Appointed on
24 November 2016
Nationality
British
Occupation
Businessman

Average house price in the postcode SN1 3BH £390,000

RUDIS BAR & KITCHEN LTD

Correspondence address
Victoria Chambers 120 Victoria Road, Old Town, Swindon, Wiltshire, England, SN1 3BH
Role ACTIVE
director
Date of birth
March 1948
Appointed on
23 November 2016
Resigned on
1 January 2018
Nationality
British
Occupation
Business Consultant

Average house price in the postcode SN1 3BH £390,000

TRYCO LTD

Correspondence address
Radcliff House Clifton Street, Swindon, Wiltshire, England, SNI 3PY
Role ACTIVE
director
Date of birth
March 1948
Appointed on
8 July 2016
Nationality
United Kingdom
Occupation
Company Director

ST EDMUNDS PARK ESTATES LTD

Correspondence address
Victoria Chambers 120 Victoria Road, Old Town, Swindon, Wiltshire, England, SN1 3BH
Role ACTIVE
director
Date of birth
March 1948
Appointed on
30 September 2015
Resigned on
1 October 2021
Nationality
British
Occupation
Business Consultant

Average house price in the postcode SN1 3BH £390,000

ST EDMUNDS PARK MANAGEMENT LTD

Correspondence address
Victoria Chambers 120 Victoria Road, Old Town, Swindon, Wiltshire, England, SN1 3BH
Role ACTIVE
director
Date of birth
March 1948
Appointed on
30 September 2015
Resigned on
1 January 2022
Nationality
British
Occupation
Business Consultant

Average house price in the postcode SN1 3BH £390,000

TURNPIKE ESTATES LIMITED

Correspondence address
Woodlands 1 The Quarries, Old Town, Swindon, Wiltshire, England, SN1 4EX
Role ACTIVE
director
Date of birth
March 1948
Appointed on
1 November 2008
Resigned on
20 September 2024
Nationality
English
Occupation
Consultant

Average house price in the postcode SN1 4EX £749,000


CORPORATE CONSULTANCY LIMITED

Correspondence address
Victoria Chambers 120 Victoria Road, Swindon, Wiltshire, England, SN1 3BH
Role RESIGNED
director
Date of birth
March 1948
Appointed on
2 July 2018
Resigned on
28 June 2019
Nationality
British
Occupation
Business Consultant

Average house price in the postcode SN1 3BH £390,000

MEXICANNO IMPORTS LIMITED

Correspondence address
Victoria Chambers 120 Victoria Road, Old Town, Swindon, Wiltshire, England, SN1 3BH
Role RESIGNED
director
Date of birth
March 1948
Appointed on
11 March 2018
Resigned on
15 July 2019
Nationality
British
Occupation
Business Consultant

Average house price in the postcode SN1 3BH £390,000

TRYANCO LIMITED

Correspondence address
Victoria Chambers 120 Victoria Road, Old Town, Swindon, Wiltshire, England, SN1 3BH
Role RESIGNED
director
Date of birth
March 1948
Appointed on
27 February 2018
Resigned on
1 March 2020
Nationality
English
Occupation
Businessman

Average house price in the postcode SN1 3BH £390,000

FLOORING 2 EXCEL LTD

Correspondence address
Victoria Chambers 120 Victoria Road, Swindon, Wiltshire, United Kingdom, SN1 3BH
Role RESIGNED
director
Date of birth
March 1948
Appointed on
26 January 2018
Resigned on
26 January 2018
Nationality
British
Occupation
Business Consultant

Average house price in the postcode SN1 3BH £390,000

HIGHWAYS ENGINEERING XL LTD

Correspondence address
Victoria Chambers 120 Victoria Road - Flat 4, Old Town, Swindon, Wiltshire, England, SN1 3BH
Role
director
Date of birth
March 1948
Appointed on
6 February 2017
Nationality
British
Occupation
Business Consultant

Average house price in the postcode SN1 3BH £390,000

GUNNER HOMES LTD

Correspondence address
Flat 1 Victoria Chambers, 120 Victoria Road, Swindon, Wiltshire, United Kingdom, SN1 3BH
Role RESIGNED
director
Date of birth
March 1948
Appointed on
9 January 2017
Resigned on
1 February 2017
Nationality
British
Occupation
Businessman

Average house price in the postcode SN1 3BH £390,000

ST EDMUNDS CONSULTANCY LIMITED

Correspondence address
120 Victoria Road, Victoria Chambers, Swindon, Wiltshire, SN1 3BH
Role RESIGNED
director
Date of birth
March 1948
Appointed on
17 December 2016
Resigned on
1 January 2018
Nationality
British
Occupation
Businessman

Average house price in the postcode SN1 3BH £390,000

KUMAR BUILD & DESIGN SERVICES LIMITED

Correspondence address
Radcliffe House 1 Clifton Street, Swindon, Wiltshire, England, SN1 3PY
Role RESIGNED
director
Date of birth
March 1948
Appointed on
22 November 2016
Resigned on
27 October 2017
Nationality
British
Occupation
Business Executive

Average house price in the postcode SN1 3PY £261,000