JOHN GOODWIN FRANCIS

Total number of appointments 6, no active appointments


96 SYDNEY PLACE BATH (MANAGEMENT) LIMITED

Correspondence address
WALNUT FARM, EASTCOTT, DEVIZES, WILTSHIRE, SN10 4PJ
Role RESIGNED
Director
Date of birth
June 1944
Appointed on
1 April 1999
Resigned on
25 May 2017
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode SN10 4PJ £802,000

RENELEC GROUNDWORKS LIMITED

Correspondence address
WALNUT FARM, EASTCOTT, DEVIZES, WILTSHIRE, SN10 4PJ
Role RESIGNED
Director
Date of birth
June 1944
Appointed on
4 June 1997
Resigned on
30 November 1998
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SN10 4PJ £802,000

RENELEC DEVIZES LIMITED

Correspondence address
WALNUT FARM, EASTCOTT, DEVIZES, WILTSHIRE, SN10 4PJ
Role RESIGNED
Director
Date of birth
June 1944
Appointed on
4 June 1997
Resigned on
30 November 1998
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SN10 4PJ £802,000

RENELEC CHALGROVE LIMITED

Correspondence address
WALNUT FARM, EASTCOTT, DEVIZES, WILTSHIRE, SN10 4PJ
Role RESIGNED
Director
Date of birth
June 1944
Appointed on
29 June 1995
Resigned on
30 November 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SN10 4PJ £802,000

RENELEC LIMITED

Correspondence address
WALNUT FARM, EASTCOTT, DEVIZES, WILTSHIRE, SN10 4PJ
Role RESIGNED
Director
Date of birth
June 1944
Appointed on
21 January 1992
Resigned on
30 November 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SN10 4PJ £802,000

RENELEC BUILDING SERVICES LIMITED

Correspondence address
WALNUT FARM, EASTCOTT, DEVIZES, WILTSHIRE, SN10 4PJ
Role RESIGNED
Director
Date of birth
June 1944
Appointed on
21 January 1992
Resigned on
30 November 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SN10 4PJ £802,000