James Ross ANCELL
Total number of appointments 34, 23 active appointments
RAYMOND BROWN QUARRY HOLDCO LIMITED
- Correspondence address
- 2nd Floor, Fryern House Winchester Road, Chandler's Ford, Eastleigh, United Kingdom, SO53 2DR
- Role ACTIVE
- director
- Date of birth
- August 1953
- Appointed on
- 14 March 2025
- Resigned on
- 18 June 2025
Average house price in the postcode SO53 2DR £1,429,000
CHURNGOLD VENTURES HOLDINGS LIMITED
- Correspondence address
- St. Andrews House St. Andrews Road, Avonmouth, Bristol, England, BS11 9DQ
- Role ACTIVE
- director
- Date of birth
- August 1953
- Appointed on
- 15 September 2022
CHURNGOLD CONSTRUCTION GROUP LIMITED
- Correspondence address
- St. Andrews House St. Andrews Road, Avonmouth, Bristol, England, BS11 9DQ
- Role ACTIVE
- director
- Date of birth
- August 1953
- Appointed on
- 7 September 2022
- Resigned on
- 22 May 2024
CLIFTON DOWN CHARITABLE TRUST LIMITED
- Correspondence address
- Merchants' Hall, The Promenade, Clifton, Bristol, Avon, , BS8 3NH
- Role ACTIVE
- director
- Date of birth
- August 1953
- Appointed on
- 10 November 2018
- Resigned on
- 10 November 2020
SMV TRUSTEE COMPANY LIMITED
- Correspondence address
- Merchants' Hall The Promenade, Clifton, Bristol, United Kingdom, BS8 3NH
- Role ACTIVE
- director
- Date of birth
- August 1953
- Appointed on
- 19 December 2016
- Resigned on
- 10 November 2023
ASSURED DIGITAL GROUP LIMITED
- Correspondence address
- The Quorum Bond Street South, Bristol, England, BS1 3AE
- Role ACTIVE
- director
- Date of birth
- August 1953
- Appointed on
- 10 February 2016
- Resigned on
- 5 June 2025
Average house price in the postcode BS1 3AE £9,563,000
CHURNGOLD VENTURES LIMITED
- Correspondence address
- St Andrews House Saint Andrews Road, Bristol, Avonmouth, United Kingdom, BS11 9DQ
- Role ACTIVE
- director
- Date of birth
- August 1953
- Appointed on
- 15 April 2015
MV BRISTOL LIMITED
- Correspondence address
- Merchants Hall The Promenade, Clifton Down, Bristol, United Kingdom, BS8 3NH
- Role ACTIVE
- director
- Date of birth
- August 1953
- Appointed on
- 2 March 2015
MJ GLEESON PLC
- Correspondence address
- 6 Europa Court, Sheffield Business Park, Sheffield, S9 1XE
- Role ACTIVE
- director
- Date of birth
- August 1953
- Appointed on
- 19 December 2014
- Resigned on
- 30 June 2020
Average house price in the postcode S9 1XE £3,098,000
BRISTOL AUTISM FREE SCHOOL
- Correspondence address
- The Old Rectory Rectory Lane, Cromhall, Wotton-Under-Edge, Gloucestershire, England, GL12 8AN
- Role ACTIVE
- director
- Date of birth
- August 1953
- Appointed on
- 9 January 2014
Average house price in the postcode GL12 8AN £890,000
SOUTH WEST WASTE & RECYCLING LIMITED
- Correspondence address
- St Andrews House St Andrews Road, Avonmouth, Bristol, England, BS11 9DQ
- Role ACTIVE
- director
- Date of birth
- August 1953
- Appointed on
- 24 April 2012
- Resigned on
- 22 May 2024
SOUTH WEST RECYCLING HOLDINGS LIMITED
- Correspondence address
- St Andrews House St Andrews Road, Avonmouth, Bristol, England, BS11 9DQ
- Role ACTIVE
- director
- Date of birth
- August 1953
- Appointed on
- 24 April 2012
- Resigned on
- 22 May 2024
MERCHANTS' ACADEMY TRUST
- Correspondence address
- The Old Rectory Rectory Lane, Cromhall, Wotton-Under-Edge, Gloucestershire, England, GL12 8AN
- Role ACTIVE
- director
- Date of birth
- August 1953
- Appointed on
- 20 October 2010
Average house price in the postcode GL12 8AN £890,000
LULSGATE INVESTMENTS LIMITED
- Correspondence address
- St Andrews House St Andrews Road, Avonmouth, Bristol, United Kingdom, BS11 9DQ
- Role ACTIVE
- director
- Date of birth
- August 1953
- Appointed on
- 25 March 2010
- Resigned on
- 22 May 2024
CHURNGOLD BUILDING SERVICES LIMITED
- Correspondence address
- St Andrews House St Andrews Road, Avonmouth, Bristol, BS11 9DQ
- Role ACTIVE
- director
- Date of birth
- August 1953
- Appointed on
- 2 September 2008
- Resigned on
- 7 May 2015
TY CROES ESTATES LIMITED
- Correspondence address
- Tlt Llp 1 Redcliff Street, Bristol, England, BS1 6TP
- Role ACTIVE
- director
- Date of birth
- August 1953
- Appointed on
- 21 December 2006
- Resigned on
- 22 May 2024
CHURNGOLD REMEDIATION HOLDINGS LIMITED
- Correspondence address
- St Andrews House, St Andrews Road, Avonmouth, Bristol, BS11 9DQ
- Role ACTIVE
- director
- Date of birth
- August 1953
- Appointed on
- 4 June 2003
- Resigned on
- 22 May 2024
LULSGATE DEVELOPMENTS LIMITED
- Correspondence address
- St Andrews House, St Andrews Road, Avonmouth, Bristol, BS11 9DQ
- Role ACTIVE
- director
- Date of birth
- August 1953
- Appointed on
- 4 June 2003
- Resigned on
- 22 May 2024
SOUTH WEST RECYCLING LIMITED
- Correspondence address
- St. Andrews House St. Andrews Road, Avonmouth, Bristol, United Kingdom, BS11 9DQ
- Role ACTIVE
- director
- Date of birth
- August 1953
- Appointed on
- 4 June 2003
- Resigned on
- 22 May 2024
CHURNGOLD CONSTRUCTION HOLDINGS LIMITED
- Correspondence address
- St Andrews House, Saint Andrews Road, Bristol, Avonmouth, BS11 9DQ
- Role ACTIVE
- director
- Date of birth
- August 1953
- Appointed on
- 24 April 2002
- Resigned on
- 22 May 2024
OLDFIELD INDUSTRIES LIMITED
- Correspondence address
- St. Andrews House St. Andrews Road, Avonmouth, Bristol, BS11 9DQ
- Role ACTIVE
- director
- Date of birth
- August 1953
- Appointed on
- 23 August 2001
- Resigned on
- 22 May 2024
CHURNGOLD CONSTRUCTION LIMITED
- Correspondence address
- St Andrews House, Saint Andrews Road, Avonmouth, Bristol, BS11 9DQ
- Role ACTIVE
- director
- Date of birth
- August 1953
- Appointed on
- 27 November 1996
- Resigned on
- 22 May 2024
QUARRICRETE LIMITED
- Correspondence address
- 21 Shaplands, Stoke Bishop, Bristol, Avon, BS9 1AY
- Role ACTIVE
- director
- Date of birth
- August 1953
- Appointed on
- 1 March 1995
- Resigned on
- 1 March 1996
Average house price in the postcode BS9 1AY £1,011,000
MARGAM SLAG COMPANY LIMITED
- Correspondence address
- 21 Shaplands, Stoke Bishop, Bristol, Avon, BS9 1AY
- Role RESIGNED
- director
- Date of birth
- August 1953
- Appointed on
- 3 August 2025
- Resigned on
- 1 March 1996
Average house price in the postcode BS9 1AY £1,011,000
MDS TECHNOLOGIES SOUTHERN LIMITED
- Correspondence address
- St Andrews House St Andrews Road, Avonmouth, Bristol, BS11 9DQ
- Role RESIGNED
- director
- Date of birth
- August 1953
- Appointed on
- 21 November 2008
- Resigned on
- 12 March 2013
VALENCIA (LANCASHIRE) LIMITED
- Correspondence address
- St Andrews House St Andrews Road, Avonmouth, Bristol, BS11 9DQ
- Role RESIGNED
- director
- Date of birth
- August 1953
- Appointed on
- 21 December 2006
- Resigned on
- 17 November 2011
MDS TECHNOLOGIES LIMITED
- Correspondence address
- St Andrews House, St Andrews Road, Avonmouth, Bristol, BS11 9DQ
- Role RESIGNED
- director
- Date of birth
- August 1953
- Appointed on
- 1 November 2006
- Resigned on
- 12 March 2013
M J GLEESON GROUP LIMITED
- Correspondence address
- Sentinel House Harvest Crescent, Ancells Business Park, Fleet, Hampshire, England, GU51 2UZ
- Role RESIGNED
- director
- Date of birth
- August 1953
- Appointed on
- 1 October 2006
- Resigned on
- 18 December 2014
Average house price in the postcode GU51 2UZ £6,082,000
TARMAC BRISTOL RECYCLED AGGREGATES LIMITED
- Correspondence address
- The Old Rectory, Rectory Lane Cromhall, Wotton Under Edge, Gloucestershire, GL12 8AN
- Role RESIGNED
- director
- Date of birth
- August 1953
- Appointed on
- 17 June 2005
- Resigned on
- 21 November 2007
Average house price in the postcode GL12 8AN £890,000
TAYLOR CONTINENTAL FUNDING LTD
- Correspondence address
- The Old Rectory, Rectory Lane Cromhall, Wotton Under Edge, Gloucestershire, GL12 8AN
- Role RESIGNED
- director
- Date of birth
- August 1953
- Appointed on
- 3 June 2005
- Resigned on
- 23 January 2007
Average house price in the postcode GL12 8AN £890,000
TAYLOR CONTINENTAL GROUP LTD
- Correspondence address
- Oak Park, Ryelands Lane, Elmley Lovett, Droitwich, Worcestershire, WR9 0QZ
- Role RESIGNED
- director
- Date of birth
- August 1953
- Appointed on
- 3 June 2005
- Resigned on
- 14 October 2011
Average house price in the postcode WR9 0QZ £7,980,000
LULSGATE PROPERTIES LIMITED
- Correspondence address
- The Old Rectory, Rectory Lane Cromhall, Wotton Under Edge, Gloucestershire, GL12 8AN
- Role RESIGNED
- director
- Date of birth
- August 1953
- Appointed on
- 8 October 2004
- Resigned on
- 22 December 2006
Average house price in the postcode GL12 8AN £890,000
CHURNGOLD SURFACING LIMITED
- Correspondence address
- The Old Rectory, Rectory Lane Cromhall, Wotton Under Edge, Gloucestershire, GL12 8AN
- Role RESIGNED
- director
- Date of birth
- August 1953
- Appointed on
- 27 November 1996
- Resigned on
- 22 December 2006
Average house price in the postcode GL12 8AN £890,000
CHURNGOLD REMEDIATION LIMITED
- Correspondence address
- The Old Rectory, Rectory Lane Cromhall, Wotton Under Edge, Gloucestershire, GL12 8AN
- Role RESIGNED
- director
- Date of birth
- August 1953
- Appointed on
- 27 November 1996
- Resigned on
- 22 December 2006
Average house price in the postcode GL12 8AN £890,000