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