JANE BARBARA DAVIS

Total number of appointments 6, 3 active appointments

JANE B STRAW LTD

Correspondence address
5 ROTHLEY AVENUE, AINSDALE, SOUTHPORT, MERSEYSIDE, UNITED KINGDOM, PR8 2SS
Role ACTIVE
Director
Date of birth
January 1966
Appointed on
14 July 2020
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode PR8 2SS £613,000

WILLIAMS & CO ACCOUNTANCY LTD

Correspondence address
5 ROTHLEY AVENUE, AINSDALE, SOUTHPORT, MERSEYSIDE, UNITED KINGDOM, PR8 2SS
Role ACTIVE
Director
Date of birth
January 1966
Appointed on
3 February 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode PR8 2SS £613,000

WILLIAMS & CO. (CORPORATE) LIMITED

Correspondence address
5 ROTHLEY AVENUE, SOUTHPORT, MERSEYSIDE, PR8 2SS
Role ACTIVE
Director
Date of birth
January 1966
Appointed on
30 September 2009
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode PR8 2SS £613,000


WILLIAMS & CO LEGAL DIVISION LTD

Correspondence address
PELICAN HOUSE 119C EASTBANK STREET, SOUTHPORT, MERSEYSIDE, ENGLAND, PR8 1DQ
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
15 February 2013
Resigned on
16 February 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode PR8 1DQ £206,000

WILGANT APARTMENT LIMITED

Correspondence address
PELICAN HOUSE 119C EASTBANK STREET, SOUTHPORT, MERSEYSIDE, PR8 1DQ
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
8 January 2010
Resigned on
8 January 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode PR8 1DQ £206,000

WILGANT LTD

Correspondence address
PELICAN HOUSE 119C EASTBANK STREET, SOUTHPORT, MERSEYSIDE, PR8 1DQ
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
16 December 2009
Resigned on
16 December 2009
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode PR8 1DQ £206,000