IAN WILSON

Total number of appointments 12, 4 active appointments

XPERIENCE FRANCHISING LIMITED

Correspondence address
2 ST STEPHEN'S COURT ST. STEPHENS ROAD, BOURNEMOUTH, ENGLAND, BH2 6LA
Role ACTIVE
Director
Date of birth
July 1962
Appointed on
31 October 2014
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode BH2 6LA £883,000

WHITEGATES ESTATE AGENCY LIMITED

Correspondence address
2 ST STEPHEN'S COURT ST. STEPHENS ROAD, BOURNEMOUTH, ENGLAND, BH2 6LA
Role ACTIVE
Director
Date of birth
July 1962
Appointed on
31 October 2014
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode BH2 6LA £883,000

WILSON FAMILY BUTCHERS LTD

Correspondence address
13 ST. ANNES CRESCENT, BANNOCKBURN, STIRLING, SCOTLAND, FK7 8JL
Role ACTIVE
Director
Date of birth
July 1962
Appointed on
7 March 2013
Nationality
BRITISH
Occupation
DIRECTOR

I & W WILSON LIMITED

Correspondence address
WOOD OF AULDBAR, BRECHIN, DD9 6SZ
Role ACTIVE
Director
Date of birth
July 1962
Appointed on
11 July 2007
Nationality
BRITISH
Occupation
FARMER

AUX GROUP LIMITED

Correspondence address
2 ST. STEPHEN'S COURT, ST. STEPHEN'S ROAD, BOURNEMOUTH, DORSET, UNITED KINGDOM, BH2 6LA
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
7 January 2020
Resigned on
30 April 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BH2 6LA £883,000

AUXILIUM PARTNERSHIP LIMITED

Correspondence address
2 ST. STEPHEN'S COURT, ST. STEPHEN'S ROAD, BOURNEMOUTH, DORSET, ENGLAND, BH2 6LA
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
7 January 2020
Resigned on
30 April 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BH2 6LA £883,000

EWESHEEP LTD

Correspondence address
2 ST STEPHEN'S COURT ST. STEPHENS ROAD, BOURNEMOUTH, ENGLAND, BH2 6LA
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
5 September 2016
Resigned on
30 April 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BH2 6LA £883,000

EWEMOVE SALES & LETTINGS LTD

Correspondence address
2 ST STEPHEN'S COURT ST. STEPHENS ROAD, BOURNEMOUTH, ENGLAND, BH2 6LA
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
5 September 2016
Resigned on
30 April 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BH2 6LA £883,000

MARTINCO LIMITED

Correspondence address
2 ST STEPHEN'S COURT ST STEPHEN'S ROAD, BOURNEMOUTH, ENGLAND, BH2 6LA
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
1 May 2016
Resigned on
30 April 2020
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode BH2 6LA £883,000

THE PROPERTY FRANCHISE GROUP PLC

Correspondence address
2 ST. STEPHEN'S COURT, ST. STEPHEN'S ROAD, BOURNEMOUTH, DORSET, UNITED KINGDOM, BH2 6LA
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
7 October 2013
Resigned on
30 April 2020
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode BH2 6LA £883,000

THE LETTINGS HUB LIMITED

Correspondence address
7A AXON, COMMERCE ROAD LYNCHWOOD BUSINESS PARK, PETERBOROUGH, CAMBRIDGESHIRE, ENGLAND, PE2 6LR
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
14 March 2013
Resigned on
1 September 2015
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode PE2 6LR £456,000

SHINE FM

Correspondence address
3 PINEY DRIVE, BANBRIDGE, CO DOWN, BT32 3TZ
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
2 June 2009
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
CIVIL SERVANT