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
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
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