Ian Charles BASCOMBE

Total number of appointments 18, 12 active appointments

BRAYDON MANOR RENEWABLE ENERGY LIMITED

Correspondence address
Suite 4 St Georges Lodge 33 Oldfield Road, Bath, United Kingdom, BA2 3NE
Role ACTIVE
director
Date of birth
July 1964
Appointed on
21 March 2025
Nationality
British
Occupation
Director

CHATLEIGH SECURITY TRUSTEES LIMITED

Correspondence address
Suite 4 St Georges Lodge 33 Oldfield Road, Bath, United Kingdom, BA2 3NE
Role ACTIVE
director
Date of birth
July 1964
Appointed on
13 April 2023
Nationality
British
Occupation
Director

NESSY LEARNING LIMITED

Correspondence address
Bath House 6-8 Bath Street, Bristol, United Kingdom, BS1 6HL
Role ACTIVE
director
Date of birth
July 1964
Appointed on
6 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode BS1 6HL £661,000

QUARTZ HOLDINGS LIMITED

Correspondence address
Bath House 6-8 Bath Street, Bristol, United Kingdom, BS1 6HL
Role ACTIVE
director
Date of birth
July 1964
Appointed on
2 December 2022
Resigned on
28 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode BS1 6HL £661,000

CHATLEIGH HOLDINGS LIMITED

Correspondence address
Suite 4 St Georges Lodge 33 Oldfield Road, Bath, United Kingdom, BA2 3NE
Role ACTIVE
director
Date of birth
July 1964
Appointed on
25 October 2022
Nationality
British
Occupation
Drector

DPRS FINANCE LIMITED

Correspondence address
Suite 4 St Georges Lodge 33 Oldfield Road, Bath, United Kingdom, BA2 3NE
Role ACTIVE
director
Date of birth
July 1964
Appointed on
25 October 2022
Nationality
British
Occupation
Director

PETER EVANS PARTNERSHIP TRUST COMPANY LIMITED

Correspondence address
2-10 Kings Parade Mews, Clifton, Bristol, England, BS8 2RE
Role ACTIVE
director
Date of birth
July 1964
Appointed on
5 October 2022
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode BS8 2RE £544,000

COROS UK LTD

Correspondence address
Bath House 6-8 Bath Street, Bristol, United Kingdom, BS1 6HL
Role ACTIVE
director
Date of birth
July 1964
Appointed on
21 September 2021
Resigned on
8 June 2022
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode BS1 6HL £661,000

GRAVITA WESTERN I LIMITED

Correspondence address
Bath House 6-8 Bath Street, Bristol, United Kingdom, BS1 6HL
Role ACTIVE
director
Date of birth
July 1964
Appointed on
9 October 2017
Resigned on
5 January 2022
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode BS1 6HL £661,000

CHATLEIGH FINANCE LIMITED

Correspondence address
Suite 4 St Georges Lodge 33 Oldfield Road, Bath, Somerset, England, BA2 3NE
Role ACTIVE
director
Date of birth
July 1964
Appointed on
21 June 2013
Nationality
British
Occupation
Chartered Accountant

UPTON DEVELOPMENTS LIMITED

Correspondence address
Bath House 6-8 Bath Street, Redcliffe, Bristol, England, BS1 6HL
Role ACTIVE
director
Date of birth
July 1964
Appointed on
19 February 2010
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode BS1 6HL £661,000

GRAVITA WESTERN II LIMITED

Correspondence address
Bath House 6-8 Bath Street, Bristol, England, BS1 6HL
Role ACTIVE
director
Date of birth
July 1964
Appointed on
4 February 2010
Resigned on
22 March 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode BS1 6HL £661,000


CHATLEIGH LIMITED

Correspondence address
Suite 4 St. George's Lodge 33 Oldfield Road, Bath, Somerset, England, BA2 3NE
Role RESIGNED
director
Date of birth
July 1964
Appointed on
25 October 2022
Nationality
British
Occupation
Director

SITEC HOLDINGS LIMITED

Correspondence address
ST GEORGE'S LODGE 33 OLDFIELD ROAD, BATH, BANES, UNITED KINGDOM, BA2 3NE
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
17 May 2013
Resigned on
26 July 2016
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

SITEC ENGINEERING LIMITED

Correspondence address
ST GEORGES LODGE, 33 OLDFIELD, ROAD, BATH, BANES, BA2 3NE
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
27 September 2011
Resigned on
26 July 2016
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

CHATLEIGH FINANCE LIMITED

Correspondence address
WEST TYTHE BARN CHURCH FARM, LAMYATT, SHEPTON MALLET, UNITED KINGDOM, BA4 6NP
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
24 February 2010
Resigned on
8 June 2013
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode BA4 6NP £863,000

GRAPHIC ENGINEERING DESIGNS LIMITED

Correspondence address
WEST TITHE BARN CHURCH FARM, LAMYATT, SHEPTON MALLET, SOMERSET, BA4 6NP
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
30 January 2001
Resigned on
17 May 2013
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode BA4 6NP £863,000

THE LAMYATT MANAGEMENT COMPANY LIMITED

Correspondence address
WEST TITHE BARN CHURCH FARM, LAMYATT, SHEPTON MALLET, SOMERSET, BA4 6NP
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
16 August 1997
Resigned on
8 August 2017
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode BA4 6NP £863,000