JOHN PATRICK EVANS

Total number of appointments 15, no active appointments


FLEMPTON GOLF CLUB LIMITED

Correspondence address
THE CLUB HSE., FLEMPTON, NR. BURY ST EDMUNDS, SUFFOLK, IP28 6EQ
Role RESIGNED
Director
Date of birth
January 1947
Appointed on
6 October 2018
Resigned on
30 May 2019
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode IP28 6EQ £846,000

FENDER CARE MARINE SERVICES GROUP LIMITED

Correspondence address
THE SHAMBLES, 14 KINNAIRD WAY, CAMBRIDGE, CAMBRIDGESHIRE, CB1 8SN
Role RESIGNED
Director
Date of birth
January 1947
Appointed on
10 November 2004
Resigned on
31 August 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CB1 8SN £1,009,000

GALL THOMSON ENVIRONMENTAL LIMITED

Correspondence address
THE SHAMBLES, 14 KINNAIRD WAY, CAMBRIDGE, CAMBRIDGESHIRE, CB1 8SN
Role RESIGNED
Director
Date of birth
January 1947
Appointed on
1 June 2004
Resigned on
13 March 2012
Nationality
BRITISH
Occupation
ENGINEER

Average house price in the postcode CB1 8SN £1,009,000

TRELLEBORG WESTBURY LIMITED

Correspondence address
THE SHAMBLES, 14 KINNAIRD WAY, CAMBRIDGE, CAMBRIDGESHIRE, CB1 8SN
Role RESIGNED
Director
Date of birth
January 1947
Appointed on
1 June 2004
Resigned on
13 March 2012
Nationality
BRITISH
Occupation
ENGINEER

Average house price in the postcode CB1 8SN £1,009,000

ATI TANK HIRE LIMITED

Correspondence address
THE SHAMBLES, 14 KINNAIRD WAY, CAMBRIDGE, CAMBRIDGESHIRE, CB1 8SN
Role RESIGNED
Director
Date of birth
January 1947
Appointed on
9 October 2002
Resigned on
16 January 2006
Nationality
BRITISH
Occupation
ENGINEER

Average house price in the postcode CB1 8SN £1,009,000

BELL EDUCATIONAL TRUST LIMITED (THE)

Correspondence address
THE SHAMBLES, 14 KINNAIRD WAY, CAMBRIDGE, CAMBRIDGESHIRE, CB1 8SN
Role RESIGNED
Director
Date of birth
January 1947
Appointed on
8 September 2000
Resigned on
1 September 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CB1 8SN £1,009,000

FENDER CARE LIMITED

Correspondence address
THE SHAMBLES, 14 KINNAIRD WAY, CAMBRIDGE, CAMBRIDGESHIRE, CB1 8SN
Role RESIGNED
Director
Date of birth
January 1947
Appointed on
10 July 2000
Resigned on
17 March 2006
Nationality
BRITISH
Occupation
ENGINEER

Average house price in the postcode CB1 8SN £1,009,000

SOCIETY OF DIAGNOSTIC ENGINEERS

Correspondence address
THE SHAMBLES, 14 KINNAIRD WAY, CAMBRIDGE, CAMBRIDGESHIRE, CB1 8SN
Role RESIGNED
Director
Date of birth
January 1947
Appointed on
22 October 1999
Resigned on
14 March 2001
Nationality
BRITISH
Occupation
COMPANY CHAIRMAN

Average house price in the postcode CB1 8SN £1,009,000

TRELLEBORG WESTBURY LIMITED

Correspondence address
THE SHAMBLES, 14 KINNAIRD WAY, CAMBRIDGE, CAMBRIDGESHIRE, CB1 8SN
Role RESIGNED
Director
Date of birth
January 1947
Appointed on
14 June 1999
Resigned on
29 February 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CB1 8SN £1,009,000

GALL THOMSON ENVIRONMENTAL LIMITED

Correspondence address
THE SHAMBLES, 14 KINNAIRD WAY, CAMBRIDGE, CAMBRIDGESHIRE, CB1 8SN
Role RESIGNED
Director
Date of birth
January 1947
Appointed on
17 July 1996
Resigned on
29 February 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CB1 8SN £1,009,000

BROMPTON HOLDINGS LIMITED

Correspondence address
THE SHAMBLES, 14 KINNAIRD WAY, CAMBRIDGE, CAMBRIDGESHIRE, CB1 8SN
Role RESIGNED
Director
Date of birth
January 1947
Appointed on
30 December 1992
Resigned on
1 May 1996
Nationality
BRITISH
Occupation
OPERATIONS MANAGER

Average house price in the postcode CB1 8SN £1,009,000

OIS INTERNATIONAL INSPECTION LIMITED

Correspondence address
THE SHAMBLES, 14 KINNAIRD WAY, CAMBRIDGE, CAMBRIDGESHIRE, CB1 8SN
Role RESIGNED
Director
Date of birth
January 1947
Appointed on
7 December 1992
Resigned on
1 May 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CB1 8SN £1,009,000

M.E.S. GROUP LIMITED

Correspondence address
THE SHAMBLES, 14 KINNAIRD WAY, CAMBRIDGE, CAMBRIDGESHIRE, CB1 8SN
Role RESIGNED
Director
Date of birth
January 1947
Appointed on
20 April 1992
Resigned on
1 May 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CB1 8SN £1,009,000

OIS LIMITED

Correspondence address
THE SHAMBLES, 14 KINNAIRD WAY, CAMBRIDGE, CAMBRIDGESHIRE, CB1 8SN
Role RESIGNED
Director
Date of birth
January 1947
Appointed on
20 March 1992
Resigned on
1 May 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CB1 8SN £1,009,000

OILFIELD INSPECTION SERVICES OVERSEAS LIMITED

Correspondence address
THE SHAMBLES, 14 KINNAIRD WAY, CAMBRIDGE, CAMBRIDGESHIRE, CB1 8SN
Role RESIGNED
Director
Date of birth
January 1947
Appointed on
19 December 1991
Resigned on
1 May 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CB1 8SN £1,009,000