JOHN ROBERT CAWDRON HARRIS

Total number of appointments 13, 2 active appointments

H.L. HUTCHINSON LIMITED

Correspondence address
HUTCHINSONS WEASENHAM LANE, WISBECH, CAMBRIDGESHIRE, PE13 2RN
Role ACTIVE
Director
Date of birth
February 1947
Appointed on
16 September 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PE13 2RN £134,000

H&M (LUDLOW) LIMITED

Correspondence address
C/O H L HUTCHINSON LIMITED WEASENHAM LANE, WISBECH, CAMBRIDGESHIRE, PE13 2RN
Role ACTIVE
Director
Date of birth
February 1947
Appointed on
6 April 1993
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PE13 2RN £134,000


ST. HUGH'S SCHOOL (WOODHALL SPA) LIMITED

Correspondence address
ST. HUGH'S SCHOOL, WOODHALL SPA, LINCOLNSHIRE, LN10 6TQ
Role RESIGNED
Director
Date of birth
February 1947
Appointed on
1 September 2016
Resigned on
2 March 2020
Nationality
BRITISH
Occupation
DEPUTY CHAIRMAN

PRESCRIPTION FARMING SYSTEMS LIMITED

Correspondence address
WARREN WOOD, 38 HORNCASTLE ROAD, WOODHALL SPA, LINCOLNSHIRE, LN10 6UZ
Role RESIGNED
Director
Date of birth
February 1947
Appointed on
10 May 2007
Resigned on
8 June 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LN10 6UZ £604,000

ST. HUGH'S SCHOOL (WOODHALL SPA) LIMITED

Correspondence address
WARREN WOOD, 38 HORNCASTLE ROAD, WOODHALL SPA, LINCOLNSHIRE, LN10 6UZ
Role RESIGNED
Director
Date of birth
February 1947
Appointed on
31 May 2000
Resigned on
1 February 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LN10 6UZ £604,000

HOLGATE CROP PROTECTION LIMITED

Correspondence address
WARREN WOOD, 38 HORNCASTLE ROAD, WOODHALL SPA, LINCOLNSHIRE, LN10 6UZ
Role RESIGNED
Director
Date of birth
February 1947
Appointed on
31 March 1993
Resigned on
31 July 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LN10 6UZ £604,000

BROWN BUTLIN GROUP LIMITED

Correspondence address
WARREN WOOD, 38 HORNCASTLE ROAD, WOODHALL SPA, LINCOLNSHIRE, LN10 6UZ
Role RESIGNED
Director
Date of birth
February 1947
Appointed on
29 May 1992
Resigned on
31 July 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LN10 6UZ £604,000

KEY & PELL LIMITED

Correspondence address
WARREN WOOD, 38 HORNCASTLE ROAD, WOODHALL SPA, LINCOLNSHIRE, LN10 6UZ
Role RESIGNED
Director
Date of birth
February 1947
Appointed on
28 June 1991
Resigned on
31 July 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LN10 6UZ £604,000

HODGES & MOSS LIMITED

Correspondence address
WARREN WOOD, 38 HORNCASTLE ROAD, WOODHALL SPA, LINCOLNSHIRE, LN10 6UZ
Role RESIGNED
Director
Date of birth
February 1947
Appointed on
25 June 1991
Resigned on
31 July 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LN10 6UZ £604,000

THE LAPWING ESTATE LIMITED

Correspondence address
THATCHED COTTAGE, ROUGHTON MOOR, WOODHALL SPA, LINCOLNSHIRE, LN10 6YQ
Role RESIGNED
Director
Date of birth
February 1947
Appointed on
7 June 1991
Resigned on
24 November 1997
Nationality
BRITISH
Occupation
DIRECTOR

PRESCRIPTION FARMING SYSTEMS LIMITED

Correspondence address
THATCHED COTTAGE, ROUGHTON MOOR, WOODHALL SPA, LINCOLNSHIRE, LN10 6YQ
Role RESIGNED
Director
Date of birth
February 1947
Appointed on
30 May 1991
Resigned on
30 November 1997
Nationality
BRITISH
Occupation
DIRECTOR

ELSHAM FARM SERVICES LIMITED

Correspondence address
WARREN WOOD, 38 HORNCASTLE ROAD, WOODHALL SPA, LINCOLNSHIRE, LN10 6UZ
Role RESIGNED
Director
Date of birth
February 1947
Appointed on
29 May 1991
Resigned on
31 July 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LN10 6UZ £604,000

BROWN BUTLIN LIMITED

Correspondence address
WARREN WOOD, 38 HORNCASTLE ROAD, WOODHALL SPA, LINCOLNSHIRE, LN10 6UZ
Role RESIGNED
Director
Date of birth
February 1947
Appointed on
29 May 1991
Resigned on
31 July 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LN10 6UZ £604,000