SUSAN CLARE ILLINGWORTH

Total number of appointments 8, no active appointments


THE BALSAM CENTRE

Correspondence address
LABURNAM COTTAGE, WESTCOMBE, SHEPTON MALLET, SOMERSET, BA4 6ER
Role RESIGNED
Director
Date of birth
July 1954
Appointed on
21 February 2006
Resigned on
10 January 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BA4 6ER £778,000

THE BRUTON GIRLS' SCHOOL COMPANY LIMITED

Correspondence address
CHAPEL CROSS BARN, SOUTH CADBURY, YEOVIL, SOMERSET, BA22 7ET
Role RESIGNED
Director
Date of birth
July 1954
Appointed on
7 December 2004
Resigned on
1 March 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BA22 7ET £802,000

BRUTON SCHOOL FOR GIRLS

Correspondence address
CHAPEL CROSS BARN, SOUTH CADBURY, YEOVIL, SOMERSET, BA22 7ET
Role RESIGNED
Director
Date of birth
July 1954
Appointed on
1 June 2004
Resigned on
1 March 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BA22 7ET £802,000

10 HENRIETTA STREET (BATH) MANAGEMENT LIMITED

Correspondence address
JASMINE COTTAGE, 826 NORTH BARROW, YEOVIL, SOMERSET, BA22 7LZ
Role RESIGNED
Director
Date of birth
July 1954
Appointed on
26 April 2004
Resigned on
4 May 2012
Nationality
BRITISH
Occupation
PROPERTY

Average house price in the postcode BA22 7LZ £682,000

14 JOHNSTONE STREET MANAGEMENT COMPANY LIMITED

Correspondence address
JASMINE COTTAGE, 826 NORTH BARROW, YEOVIL, SOMERSET, BA22 7LZ
Role RESIGNED
Director
Date of birth
July 1954
Appointed on
16 January 2001
Resigned on
17 May 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BA22 7LZ £682,000

14 EDWARD STREET BATH (MANAGEMENT) COMPANY LIMITED

Correspondence address
CHAPEL CROSS BARN, SOUTH CADBURY, YEOVIL, SOMERSET, BA22 7ET
Role RESIGNED
Director
Date of birth
July 1954
Appointed on
18 December 1997
Resigned on
31 October 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BA22 7ET £802,000

12 HENRIETTA STREET (BATH) MANAGEMENT COMPANY LIMITED

Correspondence address
FLAT 3, 12 HENRIETTA STREET, BATH, SOMERSET, BA2 6LL
Role RESIGNED
Director
Date of birth
July 1954
Appointed on
26 November 1997
Resigned on
24 September 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BA2 6LL £730,000

15 BELMONT (BATH) MANAGEMENT COMPANY LIMITED

Correspondence address
COURT WING, MARSTON MAGNA, YEOVIL, SOMERSET, BA22 8DN
Role RESIGNED
Director
Date of birth
July 1954
Appointed on
19 September 1997
Resigned on
24 September 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BA22 8DN £848,000