JAMES EDWIN PUNTER

Total number of appointments 11, 11 active appointments

STAGUAR LTD

Correspondence address
VINE BARN VILLAGE GREEN, NORTHCHAPEL, WEST SUSSEX, UNITED KINGDOM, GU28 9HU
Role ACTIVE
Director
Date of birth
January 1959
Appointed on
22 June 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU28 9HU £307,000

SCILLY WATCH COMPANY LIMITED

Correspondence address
VINE BARN VILLAGE GREEN, NORTHCHAPEL, PETWORTH, WEST SUSSEX, UNITED KINGDOM, GU28 9HU
Role ACTIVE
Director
Date of birth
January 1959
Appointed on
10 July 2019
Nationality
BRITISH
Occupation
DIRECTOR AND COMPANY SECRETARY

Average house price in the postcode GU28 9HU £307,000

RESTAURO LTD

Correspondence address
VINE BARN VILLAGE GREEN, NORTHCHAPEL, WEST SUSSEX, UNITED KINGDOM, GU28 9HU
Role ACTIVE
Director
Date of birth
January 1959
Appointed on
8 March 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU28 9HU £307,000

AUTO MAGIK LTD

Correspondence address
VINE BARN VILLAGE GREEN, NORTHCHAPEL, WEST SUSSEX, UNITED KINGDOM, GU28 9HU
Role ACTIVE
Director
Date of birth
January 1959
Appointed on
8 March 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU28 9HU £307,000

THE HI-FI DOCTOR LIMITED

Correspondence address
C/O MUMFORD & CO THE OLD RECTORY, CHURCH STREET, WEYBRIDGE, SURREY, UNITED KINGDOM, KT13 8DE
Role ACTIVE
Director
Date of birth
January 1959
Appointed on
13 February 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT13 8DE £924,000

HOT ROD TECHNOLOGIES LIMITED

Correspondence address
C/O MUMFORD & CO THE OLD RECTORY, CHURCH STREET, WEYBRIDGE, SURREY, UNITED KINGDOM, KT13 8DE
Role ACTIVE
Director
Date of birth
January 1959
Appointed on
10 February 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT13 8DE £924,000

STUDIO AV MANAGEMENT LIMITED

Correspondence address
NEW LODGE, 91 WINDSOR ROAD, CHOBHAM, SURREY, GU24 8LE
Role ACTIVE
Director
Date of birth
January 1959
Appointed on
17 July 2008
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode GU24 8LE £1,536,000

THE STANLEY BLACKS LIMITED

Correspondence address
NEW LODGE, 91 WINDSOR ROAD, CHOBHAM, SURREY, GU24 8LE
Role ACTIVE
Director
Date of birth
January 1959
Appointed on
23 May 2008
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode GU24 8LE £1,536,000

E.V.E. PROPERTY COMPANY LIMITED

Correspondence address
NEW LODGE, 91 WINDSOR ROAD, CHOBHAM, SURREY, GU24 8LE
Role ACTIVE
Director
Date of birth
January 1959
Appointed on
31 January 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU24 8LE £1,536,000

STUDIO AV LIMITED

Correspondence address
VINE BARN 1 VINE COTTAGE, VILLAGE GREEN, NORTHCHAPEL, WEST SUSSEX, ENGLAND, GU28 9HU
Role ACTIVE
Director
Date of birth
January 1959
Appointed on
31 May 2005
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode GU28 9HU £307,000

MOTOR SERVICE CENTRE LTD

Correspondence address
UNIT 6 BULLSBRIDGE INDUSTRIAL ESTATE, HAYES ROAD, HAYES, MIDDLESEX, UB2 5NB
Role ACTIVE
Director
Date of birth
January 1959
Appointed on
1 October 1991
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode UB2 5NB £1,611,000