JOHN WHITE

Total number of appointments 6, 5 active appointments

GO EVENTS (SOUTH WEST) LTD

Correspondence address
SUITE 106 QUEENS HOUSE QUEEN STREET, BARNSTAPLE, DEVON, ENGLAND, EX32 8HJ
Role ACTIVE
Director
Date of birth
January 1945
Appointed on
18 October 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EX32 8HJ £252,000

JW (CAR PARKS) LTD

Correspondence address
SUITE 106 SUITE 106 QUEENS HOUSE, QUEEN STREET, BARNSTAPLE, DEVON, ENGLAND, EX32 8HJ
Role ACTIVE
Director
Date of birth
January 1945
Appointed on
13 August 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EX32 8HJ £252,000

COMMERCIAL SERVICES EVENTS LTD

Correspondence address
SUITE 106 QUEENS HOUSE, QUEEN STREET, BARNSTAPLE, DEVON, UNITED KINGDOM, EX32 8HJ
Role ACTIVE
Director
Date of birth
January 1945
Appointed on
11 April 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EX32 8HJ £252,000

COMMERCIAL SERVICES WEST COUNTRY LTD

Correspondence address
SUITE 106 QUEENS HOUSE, QUEEN STREET, BARNSTAPLE, DEVON, UNITED KINGDOM, EX32 8HJ
Role ACTIVE
Director
Date of birth
January 1945
Appointed on
11 April 2017
Nationality
BRITISH
Occupation
DIRECCTOR

Average house price in the postcode EX32 8HJ £252,000

LIFE IS THE BUBBLES (MERMAID PARTIES) LTD

Correspondence address
SUITE 106 QUEENS HOUSE, QUEEN STREET, BARNSTAPLE, DEVON, UNITED KINGDOM, EX32 8HJ
Role ACTIVE
Director
Date of birth
January 1945
Appointed on
21 March 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EX32 8HJ £252,000


WEYMOUTH CIVIC SOCIETY

Correspondence address
30 RYLANDS LANE, WYKE REGIS, WEYMOUTH, DORSET, ENGLAND, DT4 9QA
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
10 September 2012
Resigned on
21 April 2014
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode DT4 9QA £292,000