JOSEPH KING

Total number of appointments 32, no active appointments


KDL TROWBRIDGE LIMITED

Correspondence address
DENCORA COURT 2 MERIDIAN WAY, MERIDIAN BUSINESS PARK, NORWICH, NORFOLK, UNITED KINGDOM, NR7 0TA
Role RESIGNED
Director
Date of birth
September 1947
Appointed on
26 November 2015
Resigned on
22 February 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

KDL TROWBRIDGE LIMITED

Correspondence address
DENCORA COURT 2 MERIDIAN WAY, MERIDIAN BUSINESS PARK, NORWICH, NORFOLK, UNITED KINGDOM, NR7 0TA
Role RESIGNED
Director
Date of birth
September 1947
Appointed on
26 November 2015
Resigned on
26 November 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

LIONWOOD (NORWICH) LIMITED

Correspondence address
30B WELLESLEY AVENUE NORTH, NORWICH, ENGLAND, NR1 4NT
Role RESIGNED
Director
Date of birth
September 1947
Appointed on
29 October 2013
Resigned on
21 March 2016
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode NR1 4NT £584,000

FISHER HEALTHCARE LIMITED

Correspondence address
CHALET LE MELEZE 53 CHEMIN DES PLANS, CH-1885, CHESIERES, VILLARS SUR OLLON, SWITZERLAND
Role RESIGNED
Director
Date of birth
September 1947
Appointed on
17 October 2011
Resigned on
23 November 2011
Nationality
BRITISH
Occupation
PROPERTY CONSULTANT

DENCORA MASON ROAD LLP

Correspondence address
CHALET LE MELEZE 53 CHEMIN DES PLANS, VILLARS SUR OLLON, CHESIERES, SWITZERLAND, CH-1885
Role RESIGNED
LLPMEM
Date of birth
September 1947
Appointed on
14 September 2009
Resigned on
31 October 2013
Nationality
BRITISH

BLAZER COURT MANAGEMENT LIMITED

Correspondence address
13 MINORCA HILL, LAXEY, ISLE OF MAN, IM4 7EG
Role RESIGNED
Director
Date of birth
September 1947
Appointed on
23 June 2009
Resigned on
20 August 2009
Nationality
BRITISH
Occupation
DIRECTOR

DENCORA CARROW ROAD LLP

Correspondence address
CHALETE LE GIOIA CRET DES NEX 19, CHESIERES, SWITZERLAND, CH 1885
Role RESIGNED
LLPMEM
Date of birth
September 1947
Appointed on
25 February 2008
Resigned on
18 June 2018
Nationality
BRITISH

DENCORA BARNARD ROAD LLP

Correspondence address
DENCORA COURT 2 MERIDIAN WAY, NORWICH, NORFOLK, NR7 0TA
Role RESIGNED
LLPMEM
Date of birth
September 1947
Appointed on
14 February 2007
Resigned on
18 June 2018
Nationality
BRITISH

DENCORA INVESTMENTS LLP

Correspondence address
CHALET LA GIOIA CRET DES NEX 19, B.P.973, CHESIERES CH-1885, SWITZERLAND
Role RESIGNED
LLPMEM
Date of birth
September 1947
Appointed on
24 January 2007
Resigned on
30 September 2016
Nationality
BRITISH

DENCORA TRINITY LLP

Correspondence address
CHALET LE MELEZE 53 CHEMIN DES PLANS, VILLARS SUR OLLON, CHESIERES, SWITZERLAND, CH-1885
Role RESIGNED
LLPMEM
Date of birth
September 1947
Appointed on
16 November 2006
Resigned on
30 September 2016
Nationality
BRITISH

KINGS COURT (COLCHESTER) LIMITED

Correspondence address
CRINGLEFORD HALL, INTWOOD ROAD, NORWICH, NORFOLK, NR4 6TH
Role RESIGNED
Director
Date of birth
September 1947
Appointed on
12 October 2005
Resigned on
10 March 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NR4 6TH £835,000

DENCORA INVESTMENTS LLP

Correspondence address
13 LOWER CRONK, ORRY, LAXEY, ISLE OF MAN, NR4 6TH
Role RESIGNED
LLPMEM
Date of birth
September 1947
Appointed on
28 July 2005
Resigned on
31 March 2006
Nationality
BRITISH

Average house price in the postcode NR4 6TH £835,000

DENCORA DEREHAM RETAIL PARTNERSHIP LLP

Correspondence address
13 LOWER CRONK, ORRY, LAXEY, ISLE OF MAN, NR4 6TH
Role RESIGNED
LLPMEM
Date of birth
September 1947
Appointed on
3 March 2004
Resigned on
31 March 2006
Nationality
BRITISH

Average house price in the postcode NR4 6TH £835,000

ALKMAAR COURT MANAGEMENT COMPANY LIMITED

Correspondence address
CRINGLEFORD HALL, INTWOOD ROAD, NORWICH, NORFOLK, NR4 6TH
Role RESIGNED
Director
Date of birth
September 1947
Appointed on
5 December 2003
Resigned on
10 March 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NR4 6TH £835,000

DUCKETTS WHARF LIMITED

Correspondence address
CRINGLEFORD HALL, INTWOOD ROAD, NORWICH, NORFOLK, NR4 6TH
Role RESIGNED
Director
Date of birth
September 1947
Appointed on
21 February 2003
Resigned on
10 March 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NR4 6TH £835,000

KINGCHEM DEVELOPMENTS LIMITED

Correspondence address
CRINGLEFORD HALL, INTWOOD ROAD, NORWICH, NORFOLK, NR4 6TH
Role RESIGNED
Director
Date of birth
September 1947
Appointed on
13 March 2002
Resigned on
10 March 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NR4 6TH £835,000

DENCORA ESTATES LIMITED

Correspondence address
CRINGLEFORD HALL, INTWOOD ROAD, NORWICH, NORFOLK, NR4 6TH
Role RESIGNED
Director
Date of birth
September 1947
Appointed on
12 December 2001
Resigned on
24 March 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NR4 6TH £835,000

DENCORA CONSTRUCTION LIMITED

Correspondence address
STRATFORD HOUSE, STRATFORD CRESCENT, CRINGLEFORD, NORFOLK, NR4 7SF
Role RESIGNED
Director
Date of birth
September 1947
Appointed on
12 December 2001
Resigned on
24 March 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NR4 7SF £1,116,000

ICENI COURT MANAGEMENT COMPANY LIMITED

Correspondence address
CRINGLEFORD HALL, INTWOOD ROAD, NORWICH, NORFOLK, NR4 6TH
Role RESIGNED
Director
Date of birth
September 1947
Appointed on
26 November 2001
Resigned on
10 March 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NR4 6TH £835,000

OASIS HEALTHCARE LIMITED

Correspondence address
CRINGLEFORD HALL, INTWOOD ROAD, NORWICH, NORFOLK, NR4 6TH
Role RESIGNED
Director
Date of birth
September 1947
Appointed on
3 February 1999
Resigned on
21 March 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NR4 6TH £835,000

RADMORE VALE MANAGEMENT COMPANY LIMITED

Correspondence address
STRATFORD HOUSE, STRATFORD CRESCENT, CRINGLEFORD, NORFOLK, NR4 7SF
Role RESIGNED
Director
Date of birth
September 1947
Appointed on
8 July 1997
Resigned on
23 March 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NR4 7SF £1,116,000

RICHFIELD PLACE MANAGEMENT LIMITED

Correspondence address
CRINGLEFORD HALL, INTWOOD ROAD, NORWICH, NORFOLK, NR4 6TH
Role RESIGNED
Director
Date of birth
September 1947
Appointed on
22 April 1996
Resigned on
10 March 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NR4 6TH £835,000

HUDSON WAY M.C. LIMITED

Correspondence address
STRATFORD HOUSE, STRATFORD CRESCENT, CRINGLEFORD, NORFOLK, NR4 7SF
Role RESIGNED
Director
Date of birth
September 1947
Appointed on
7 December 1994
Resigned on
7 April 1998
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NR4 7SF £1,116,000

REFINED MP LIMITED

Correspondence address
STRATFORD HOUSE, STRATFORD CRESCENT, CRINGLEFORD, NORFOLK, NR4 7SF
Role RESIGNED
Director
Date of birth
September 1947
Appointed on
28 September 1994
Resigned on
9 November 1999
Nationality
BRITISH
Occupation
PHARMACIST

Average house price in the postcode NR4 7SF £1,116,000

A C LEIGH (NORWICH) LIMITED

Correspondence address
STRATFORD HOUSE, STRATFORD CRESCENT, CRINGLEFORD, NORFOLK, NR4 7SF
Role RESIGNED
Director
Date of birth
September 1947
Appointed on
5 July 1993
Resigned on
31 May 2000
Nationality
BRITISH
Occupation
CHEMIST

Average house price in the postcode NR4 7SF £1,116,000

BUILDERS DIRECT SUPPLY COMPANY,LIMITED(THE)

Correspondence address
STRATFORD HOUSE, STRATFORD CRESCENT, CRINGLEFORD, NORFOLK, NR4 7SF
Role RESIGNED
Director
Date of birth
September 1947
Appointed on
29 March 1993
Resigned on
19 December 1994
Nationality
BRITISH
Occupation
PHARMACIST

Average house price in the postcode NR4 7SF £1,116,000

NATIONAL PHARMACY ASSOCIATION LIMITED

Correspondence address
STRATFORD HOUSE, STRATFORD CRESCENT, CRINGLEFORD, NORFOLK, NR4 7SF
Role RESIGNED
Director
Date of birth
September 1947
Appointed on
8 August 1992
Resigned on
25 April 1995
Nationality
BRITISH
Occupation
RETAIL PHARMACIST

Average house price in the postcode NR4 7SF £1,116,000

NPA SERVICES LIMITED

Correspondence address
STRATFORD HOUSE, STRATFORD CRESCENT, CRINGLEFORD, NORFOLK, NR4 7SF
Role RESIGNED
Director
Date of birth
September 1947
Appointed on
7 August 1992
Resigned on
25 April 1995
Nationality
BRITISH
Occupation
RETAIL PHARMACIST

Average house price in the postcode NR4 7SF £1,116,000

NPA INSURANCE LIMITED

Correspondence address
STRATFORD HOUSE, STRATFORD CRESCENT, CRINGLEFORD, NORFOLK, NR4 7SF
Role RESIGNED
Director
Date of birth
September 1947
Appointed on
10 July 1992
Resigned on
25 April 1995
Nationality
BRITISH
Occupation
RETAIL PHARMACIST

Average house price in the postcode NR4 7SF £1,116,000

ICENI DEVELOPMENTS LIMITED

Correspondence address
CRINGLEFORD HALL, INTWOOD ROAD, NORWICH, NORFOLK, NR4 6TH
Role RESIGNED
Director
Date of birth
September 1947
Appointed on
9 January 1992
Resigned on
10 March 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NR4 6TH £835,000

NORWICH CREMATORIUM LIMITED

Correspondence address
STRATFORD HOUSE, STRATFORD CRESCENT, CRINGLEFORD, NORFOLK, NR4 7SF
Role RESIGNED
Director
Date of birth
September 1947
Appointed on
11 October 1991
Resigned on
22 October 1998
Nationality
BRITISH
Occupation
PHARMACIST

Average house price in the postcode NR4 7SF £1,116,000

NORFOLK CREMATORIUM,LIMITED

Correspondence address
STRATFORD HOUSE, STRATFORD CRESCENT, CRINGLEFORD, NORFOLK, NR4 7SF
Role RESIGNED
Director
Date of birth
September 1947
Appointed on
11 September 1991
Resigned on
21 October 1998
Nationality
BRITISH
Occupation
PHARMACIST

Average house price in the postcode NR4 7SF £1,116,000