JAMES ROGER DAVENPORT

Total number of appointments 6, 1 active appointments

MILLER RAYNER LIMITED

Correspondence address
OFFICE D BERESFORD HOUSE, TOWN QUAY, SOUTHAMPTON, SO14 2AQ
Role ACTIVE
Director
Date of birth
August 1948
Appointed on
18 June 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

VITALFARE LIMITED

Correspondence address
16 CITY COMMERCE CENTRE, MARSH LANE, SOUTHAMPTON, HAMPSHIRE, SO14 3EW
Role
Director
Date of birth
August 1948
Appointed on
10 August 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SO14 3EW £297,000

LIVING EARTH FOUNDATION

Correspondence address
ASH HOUSE FARM, ASH, DARTMOUTH, DEVON, TQ6 0LR
Role RESIGNED
Director
Date of birth
August 1948
Appointed on
9 March 1998
Resigned on
30 September 2000
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode TQ6 0LR £972,000

DAIRY UK LIMITED

Correspondence address
FIRBANKS 13 DONNAY CLOSE, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 7PZ
Role RESIGNED
Director
Date of birth
August 1948
Appointed on
30 December 1996
Resigned on
31 October 1997
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SL9 7PZ £1,604,000

TCC DORMANT NO.2 LIMITED

Correspondence address
FIRBANKS 13 DONNAY CLOSE, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 7PZ
Role RESIGNED
Director
Date of birth
August 1948
Appointed on
16 September 1993
Resigned on
27 November 1997
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL9 7PZ £1,604,000

ENGLISH BUTTER MARKETING COMPANY LIMITED

Correspondence address
FIRBANKS 13 DONNAY CLOSE, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 7PZ
Role RESIGNED
Director
Date of birth
August 1948
Appointed on
28 September 1992
Resigned on
24 September 1996
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SL9 7PZ £1,604,000