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
Nationality
British,New Zealander
Occupation
Director

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
Nationality
New Zealander
Occupation
Director

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
Nationality
New Zealander
Occupation
Director

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
Nationality
New Zealander
Occupation
Company Director

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
Nationality
New Zealander
Occupation
Company Director

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
Nationality
New Zealander
Occupation
Director

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
Nationality
New Zealander
Occupation
Director

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
Nationality
New Zealander
Occupation
Company Director

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
Nationality
New Zealander
Occupation
Director

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
Nationality
New Zealander
Occupation
Chairman

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
Nationality
New Zealander
Occupation
Director

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
Nationality
New Zealander
Occupation
Director

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
Nationality
New Zealander
Occupation
Director

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
Nationality
New Zealander
Occupation
Director

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
Nationality
New Zealander
Occupation
Director

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
Nationality
New Zealander
Occupation
Director

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
Nationality
New Zealander
Occupation
Director

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
Nationality
New Zealander
Occupation
Company Director

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
Nationality
New Zealander
Occupation
Company Director

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
Nationality
New Zealander
Occupation
Director

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
Nationality
New Zealander
Occupation
Director

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
Nationality
New Zealander
Occupation
Director

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
Nationality
British New Zealand
Occupation
Accountant

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
Nationality
British New Zealand
Occupation
Accountant

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
Nationality
New Zealander
Occupation
Director

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
Nationality
New Zealander
Occupation
Director

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
Nationality
New Zealander
Occupation
Director

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
Nationality
New Zealander
Occupation
Company Director

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
Nationality
New Zealander
Occupation
Director

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
Nationality
New Zealander
Occupation
Director

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
Nationality
New Zealander
Occupation
Director

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
Nationality
New Zealander
Occupation
Company Director

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
Nationality
New Zealander
Occupation
Director

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
Nationality
New Zealander
Occupation
Director

Average house price in the postcode GL12 8AN £890,000