JOHN KEITH ACORNLEY

Total number of appointments 23, 4 active appointments

SOUTH WEST PENINSULA AHSN LIMITED

Correspondence address
VANTAGE POINT PYNES HILL, EXETER, ENGLAND, EX2 5FD
Role ACTIVE
Director
Date of birth
November 1953
Appointed on
10 January 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

DESUTO LIMITED

Correspondence address
Hwic Treliske, Truro, Cornwall, England, TR1 3FF
Role ACTIVE
director
Date of birth
November 1953
Appointed on
6 May 2016
Resigned on
18 October 2024
Nationality
British
Occupation
Director

HICI LTD

Correspondence address
UNIT 7 BOUGHTON INDUSTRIAL ESTATE, BOUGHTON, NEWARK, ENGLAND, NG22 9LE
Role ACTIVE
Director
Date of birth
November 1953
Appointed on
6 January 2016
Nationality
BRITISH
Occupation
NON-EXECUTIVE DIRECTOR

CORNWALL COMMUNITY ACCOUNTANCY SERVICE

Correspondence address
The Elms, 61 Green Lane, Redruth, England, TR15 1LS
Role ACTIVE
director
Date of birth
November 1953
Appointed on
17 September 2013
Nationality
British
Occupation
Company Director

CORNWALL CARE LIMITED

Correspondence address
CORNWALL CARE HOUSE TRURO BUSINESS PARK, THREEMILESTONE, TRURO, CORNWALL, TR4 9NY
Role RESIGNED
Director
Date of birth
November 1953
Appointed on
18 May 2017
Resigned on
30 September 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TR4 9NY £472,000

CREPE CUISINE LIMITED

Correspondence address
BOTTREAUX HOUSE CAMELFORD ROAD, BOSCASTLE, CORNWALL, ENGLAND, PL35 0BG
Role RESIGNED
Director
Date of birth
November 1953
Appointed on
16 January 2017
Resigned on
28 August 2018
Nationality
BRITISH
Occupation
NON EXECUTIVE DIRECTOR

Average house price in the postcode PL35 0BG £776,000

CORNWALL CARE SERVICES LIMITED

Correspondence address
CORNWALL CARE HOUSE TRURO BUSINESS PARK, THREEMILESTONE, TRURO, CORNWALL, TR4 9NY
Role RESIGNED
Director
Date of birth
November 1953
Appointed on
16 April 2015
Resigned on
30 September 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TR4 9NY £472,000

SILHOUETTE RESEARCH & TECHNOLOGY LIMITED

Correspondence address
PLYMOUTH SCIENCE PARK 1 DAVY ROAD, PLYMOUTH, DEVON, PL6 8BX
Role RESIGNED
Director
Date of birth
November 1953
Appointed on
1 April 2014
Resigned on
6 July 2015
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

CLAYWORKS LIMITED

Correspondence address
BOTTREAUX HOUSE CAMELFORD ROAD, BOSCASTLE, CORNWALL, ENGLAND, PL35 0BG
Role RESIGNED
Director
Date of birth
November 1953
Appointed on
1 August 2013
Resigned on
19 September 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PL35 0BG £776,000

GCL REALISATIONS LIMITED

Correspondence address
HORIZON HOUSE RUNCORN ROAD, LINCOLN, UNITED KINGDOM, LN6 3QP
Role RESIGNED
Director
Date of birth
November 1953
Appointed on
6 May 2011
Resigned on
30 September 2012
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode LN6 3QP £189,000

GREENRAY HOLDINGS LIMITED

Correspondence address
DALE HOUSE, WOODMARKET, LUTTERWORTH, LEICESTERSHIRE, LE17 4BL
Role RESIGNED
Director
Date of birth
November 1953
Appointed on
1 May 2010
Resigned on
6 May 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LE17 4BL £650,000

ABBEY PROTECTION LIMITED

Correspondence address
ROSE COTTAGE, NEWTON ROAD, ODSTONE, WARWICKSHIRE, CV13 0QU
Role RESIGNED
Director
Date of birth
November 1953
Appointed on
31 October 2007
Resigned on
4 November 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CV13 0QU £1,655,000

MVG INDUSTRIES UK LTD

Correspondence address
ROSE COTTAGE, NEWTON ROAD, ODSTONE, WARWICKSHIRE, CV13 0QU
Role RESIGNED
Director
Date of birth
November 1953
Appointed on
24 August 2006
Resigned on
26 July 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CV13 0QU £1,655,000

LANXESS CHEMICAL LTD

Correspondence address
ROSE COTTAGE, NEWTON ROAD, ODSTONE, WARWICKSHIRE, CV13 0QU
Role RESIGNED
Director
Date of birth
November 1953
Appointed on
7 December 2001
Resigned on
26 August 2004
Nationality
BRITISH
Occupation
PORTFOLIO CHAIRMAN

Average house price in the postcode CV13 0QU £1,655,000

AMPTEC HEATING LIMITED

Correspondence address
ROSE COTTAGE, NEWTON ROAD, ODSTONE, WARWICKSHIRE, CV13 0QU
Role RESIGNED
Director
Date of birth
November 1953
Appointed on
7 January 2000
Resigned on
22 November 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CV13 0QU £1,655,000

PURMO GROUP (UK) LTD

Correspondence address
ROSE COTTAGE, NEWTON ROAD, ODSTONE, WARWICKSHIRE, CV13 0QU
Role RESIGNED
Director
Date of birth
November 1953
Appointed on
3 December 1999
Resigned on
17 March 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV13 0QU £1,655,000

BAXI HEAT EXCHANGERS LIMITED

Correspondence address
ROSE COTTAGE, NEWTON ROAD, ODSTONE, WARWICKSHIRE, CV13 0QU
Role RESIGNED
Director
Date of birth
November 1953
Appointed on
3 December 1999
Resigned on
22 November 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV13 0QU £1,655,000

BAXI PUMPS LIMITED

Correspondence address
ROSE COTTAGE, NEWTON ROAD, ODSTONE, WARWICKSHIRE, CV13 0QU
Role RESIGNED
Director
Date of birth
November 1953
Appointed on
3 December 1999
Resigned on
22 November 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV13 0QU £1,655,000

BAXI HEATING UK LIMITED

Correspondence address
ROSE COTTAGE, NEWTON ROAD, ODSTONE, WARWICKSHIRE, CV13 0QU
Role RESIGNED
Director
Date of birth
November 1953
Appointed on
12 November 1999
Resigned on
22 November 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CV13 0QU £1,655,000

ALLOY TECHNOLOGIES (UK) LIMITED

Correspondence address
ROSE COTTAGE, NEWTON ROAD, ODSTONE, WARWICKSHIRE, CV13 0QU
Role RESIGNED
Director
Date of birth
November 1953
Appointed on
11 November 1998
Resigned on
30 June 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CV13 0QU £1,655,000

AIR DIFFUSION LIMITED

Correspondence address
ROSE COTTAGE, NEWTON ROAD, ODSTONE, WARWICKSHIRE, CV13 0QU
Role RESIGNED
Director
Date of birth
November 1953
Appointed on
11 November 1998
Resigned on
9 January 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CV13 0QU £1,655,000

ROWBOTHAMS LIMITED

Correspondence address
ROSE COTTAGE, NEWTON ROAD, ODSTONE, WARWICKSHIRE, CV13 0QU
Role RESIGNED
Director
Date of birth
November 1953
Appointed on
30 June 1998
Resigned on
22 November 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV13 0QU £1,655,000

BAXI PARTNERSHIP LIMITED

Correspondence address
ROSE COTTAGE, NEWTON ROAD, ODSTONE, WARWICKSHIRE, CV13 0QU
Role RESIGNED
Director
Date of birth
November 1953
Appointed on
20 May 1997
Resigned on
23 November 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV13 0QU £1,655,000