JOHN MICHAEL CARD

Total number of appointments 6, 1 active appointments

CAYLO LIMITED

Correspondence address
BEWELL HOUSE BEWELL STREET, HEREFORD, ENGLAND, HR4 0BA
Role ACTIVE
Director
Date of birth
March 1963
Appointed on
13 March 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HR4 0BA £238,000


PURE EMPORIUM HAIR LIMITED

Correspondence address
ENERGY HOUSE GRANDSTAND ROAD, HEREFORD, ENGLAND, HR4 9NH
Role RESIGNED
Director
Date of birth
March 1963
Appointed on
24 June 2015
Resigned on
1 February 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HR4 9NH £305,000

THERMABEAD LIMITED

Correspondence address
RYCROFT ROMAN ROAD, HEREFORD, HEREFORDSHIRE, UNITED KINGDOM, HR4 9QW
Role RESIGNED
Director
Date of birth
March 1963
Appointed on
17 May 2012
Resigned on
2 January 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HR4 9QW £786,000

EWIS (UK) LIMITED

Correspondence address
RYCROFT ROMAN ROAD, HEREFORD, HEREFORDSHIRE, UNITED KINGDOM, HR4 9QW
Role RESIGNED
Director
Date of birth
March 1963
Appointed on
17 May 2012
Resigned on
1 January 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HR4 9QW £786,000

EXENERGY LIMITED

Correspondence address
38 RASSAU INDUSTRIAL ESTATE, EBBW VALE, GWENT, NP23 5SD
Role RESIGNED
Director
Date of birth
March 1963
Appointed on
1 April 2012
Resigned on
30 November 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NP23 5SD £610,000

ISH MARKETING LLP

Correspondence address
REGUS HOUSE 1200 CENTURY WAY, THORPE PARK, LEEDS, ENGLAND, LS15 8ZA
Role RESIGNED
LLPMEM
Date of birth
March 1963
Appointed on
13 February 2012
Resigned on
2 January 2015
Nationality
BRITISH