JAMES ROSS ANCELL
Total number of appointments 18, 4 active appointments
WYNDHAM WAY LIMITED
- Correspondence address
- ST ANDREWS HOUSE ST ANDREWS ROAD, AVONMOUTH, BRISTOL, UNITED KINGDOM, BS11 9DQ
- Role ACTIVE
- Director
- Date of birth
- August 1953
- Appointed on
- 18 July 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
FORESTCREST DEVELOPMENTS LIMITED
- Correspondence address
- C/O CVR GLOBAL LLP 6TH FLOOR BROAD QUAY HOUSE, PRINCE STREET, BRISTOL, BS1 4DJ
- Role ACTIVE
- Director
- Date of birth
- August 1953
- Appointed on
- 29 March 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
BINDER HOLDCO LIMITED
- Correspondence address
- A1 OMEGA ENTERPRISE PARK, ELECTRON WAY, CHANDLER'S FORD, EASTLEIGH, ENGLAND, SO53 4SE
- Role ACTIVE
- Director
- Date of birth
- August 1953
- Appointed on
- 3 November 2016
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
BINDER BIDCO LIMITED
- Correspondence address
- A1 OMEGA ENTERPRISE PARK, ELECTRON WAY, CHANDLER'S FORD, EASTLEIGH, ENGLAND, SO53 4SE
- Role ACTIVE
- Director
- Date of birth
- August 1953
- Appointed on
- 3 November 2016
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
VENTURERS TRUST
- Correspondence address
- VENTURERS TRUST GATEHOUSE AVENUE, BRISTOL, ENGLAND, BS13 9AJ
- Role RESIGNED
- Director
- Date of birth
- August 1953
- Appointed on
- 1 September 2017
- Resigned on
- 21 May 2020
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode BS13 9AJ £290,000
ENVIRONMENTAL SERVICES ASSOCIATION LIMITED
- Correspondence address
- 21 SHAPLANDS, STOKE BISHOP, BRISTOL, AVON, BS9 1AY
- Role RESIGNED
- Director
- Date of birth
- August 1953
- Appointed on
- 19 November 1998
- Resigned on
- 27 November 2003
- Nationality
- BRITISH NEW ZEALAND
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode BS9 1AY £1,011,000
VIRIDOR ENVIROSCOT LIMITED
- Correspondence address
- 21 SHAPLANDS, STOKE BISHOP, BRISTOL, AVON, BS9 1AY
- Role RESIGNED
- Director
- Date of birth
- August 1953
- Appointed on
- 24 June 1998
- Resigned on
- 4 June 2003
- Nationality
- BRITISH NEW ZEALAND
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode BS9 1AY £1,011,000
CITY RECLAMATION SERVICES LIMITED
- Correspondence address
- 21 SHAPLANDS, STOKE BISHOP, BRISTOL, AVON, BS9 1AY
- Role RESIGNED
- Director
- Date of birth
- August 1953
- Appointed on
- 22 April 1998
- Resigned on
- 4 June 2003
- Nationality
- BRITISH NEW ZEALAND
- Occupation
- DIRECTOR
Average house price in the postcode BS9 1AY £1,011,000
VALENCIA WASTE (BRISTOL) LIMITED
- Correspondence address
- 21 SHAPLANDS, STOKE BISHOP, BRISTOL, AVON, BS9 1AY
- Role RESIGNED
- Director
- Date of birth
- August 1953
- Appointed on
- 27 November 1996
- Resigned on
- 4 June 2003
- Nationality
- BRITISH NEW ZEALAND
- Occupation
- DIRECTOR
Average house price in the postcode BS9 1AY £1,011,000
VALENCIA WASTE (BRISTOL HOLDINGS) LIMITED
- Correspondence address
- 21 SHAPLANDS, STOKE BISHOP, BRISTOL, AVON, BS9 1AY
- Role RESIGNED
- Director
- Date of birth
- August 1953
- Appointed on
- 12 November 1996
- Resigned on
- 4 June 2003
- Nationality
- BRITISH NEW ZEALAND
- Occupation
- DIRECTOR
Average house price in the postcode BS9 1AY £1,011,000
TARMAC UK LIMITED
- Correspondence address
- 21 SHAPLANDS, STOKE BISHOP, BRISTOL, AVON, BS9 1AY
- Role RESIGNED
- Director
- Date of birth
- August 1953
- Appointed on
- 1 March 1995
- Resigned on
- 1 March 1996
- Nationality
- BRITISH NEW ZEALAND
- Occupation
- ACCOUNTANT
Average house price in the postcode BS9 1AY £1,011,000
TARMAC UK HOLDINGS LIMITED
- Correspondence address
- 21 SHAPLANDS, STOKE BISHOP, BRISTOL, AVON, BS9 1AY
- Role RESIGNED
- Director
- Date of birth
- August 1953
- Appointed on
- 1 March 1995
- Resigned on
- 1 March 1996
- Nationality
- BRITISH NEW ZEALAND
- Occupation
- ACCOUNTANT
Average house price in the postcode BS9 1AY £1,011,000
FUGRO GEOS LIMITED
- Correspondence address
- 21 SHAPLANDS, STOKE BISHOP, BRISTOL, AVON, BS9 1AY
- Role RESIGNED
- Director
- Date of birth
- August 1953
- Appointed on
- 10 November 1994
- Resigned on
- 28 February 1996
- Nationality
- BRITISH NEW ZEALAND
- Occupation
- ACCOUNTANT
Average house price in the postcode BS9 1AY £1,011,000
TARMAC MINERALS LIMITED
- Correspondence address
- 21 SHAPLANDS, STOKE BISHOP, BRISTOL, AVON, BS9 1AY
- Role RESIGNED
- Director
- Date of birth
- August 1953
- Appointed on
- 1 January 1993
- Resigned on
- 1 March 1996
- Nationality
- BRITISH NEW ZEALAND
- Occupation
- ACCOUNTANT
Average house price in the postcode BS9 1AY £1,011,000
TARMAC ASPHALT LIMITED
- Correspondence address
- 21 SHAPLANDS, STOKE BISHOP, BRISTOL, AVON, BS9 1AY
- Role RESIGNED
- Director
- Date of birth
- August 1953
- Appointed on
- 1 January 1993
- Resigned on
- 1 March 1996
- Nationality
- BRITISH NEW ZEALAND
- Occupation
- ACCOUNTANT
Average house price in the postcode BS9 1AY £1,011,000
CAMBRIAN STONE LIMITED
- Correspondence address
- 21 SHAPLANDS, STOKE BISHOP, BRISTOL, AVON, BS9 1AY
- Role RESIGNED
- Director
- Date of birth
- August 1953
- Appointed on
- 1 January 1993
- Resigned on
- 1 March 1996
- Nationality
- BRITISH NEW ZEALAND
- Occupation
- ACCOUNTANT
Average house price in the postcode BS9 1AY £1,011,000
BIFFA LANDFILL SOLUTIONS LIMITED
- Correspondence address
- 10 BRANKSOME WAY, NEW MALDEN, SURREY, KT3 3AX
- Role RESIGNED
- Director
- Date of birth
- August 1953
- Appointed on
- 5 April 1991
- Resigned on
- 16 October 1991
- Nationality
- NEW ZEALAND
- Occupation
- ACCOUNTANT
Average house price in the postcode KT3 3AX £1,378,000
PILMUIR WASTE DISPOSAL LIMITED
- Correspondence address
- 24 CAMBRIDGE COTTAGES, KEW, RICHMOND, SURREY, TW9 3AY
- Role RESIGNED
- Director
- Date of birth
- August 1953
- Appointed on
- 28 February 1991
- Resigned on
- 16 October 1991
- Nationality
- NEW ZEALAND/BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode TW9 3AY £1,051,000