IAN PETER DALE-STAPLES

Total number of appointments 7, 2 active appointments

OMNI FILMS 3 LLP

Correspondence address
THORNTON 136 MIDFORD ROAD, SOUTH STOKE, BATH, BA2 5SB
Role ACTIVE
LLPMEM
Date of birth
January 1953
Appointed on
1 April 2010
Nationality
BRITISH

Average house price in the postcode BA2 5SB £1,546,000

MIRIFICE LIMITED

Correspondence address
4 ABBEY STREET, BATH, AVON, BA1 1NN
Role ACTIVE
Director
Date of birth
January 1953
Appointed on
18 December 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BA1 1NN £402,000


RESIDUE DETECTION LIMITED

Correspondence address
136 MIDFORD ROAD, SOUTH STOKE, BATH, BA2 5SB
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
16 April 2007
Resigned on
24 June 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BA2 5SB £1,546,000

SUBMETRIX LTD

Correspondence address
136 MIDFORD ROAD, SOUTH STOKE, BATH, BA2 5SB
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
26 July 2001
Resigned on
24 June 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BA2 5SB £1,546,000

SEA (ADVANCED PRODUCTS) LTD

Correspondence address
136 MIDFORD ROAD, SOUTH STOKE, BATH, BA2 5SB
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
12 March 2001
Resigned on
24 June 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BA2 5SB £1,546,000

J R M SOFTWARE LIMITED

Correspondence address
136 MIDFORD ROAD, SOUTH STOKE, BATH, BA2 5SB
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
12 July 2000
Resigned on
29 June 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BA2 5SB £1,546,000

SEA (ADVANCED PRODUCTS) LTD

Correspondence address
30 GREEN PARK, BATH, AVON, BA1 1HZ
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
21 December 1998
Resigned on
23 March 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BA1 1HZ £492,000