Julian Patrick TURNBULL

Total number of appointments 35, 6 active appointments

EAST DEVON GOLF CLUB LIMITED

Correspondence address
East Devon Golf Club Links Road, Budleigh, Devon, United Kingdom, EX9 6DG
Role ACTIVE
director
Date of birth
January 1951
Appointed on
1 January 2023
Resigned on
31 December 2023
Nationality
English
Occupation
Retired

Average house price in the postcode EX9 6DG £2,256,000

ROKVAL (BOURNEMOUTH) LIMITED

Correspondence address
Rok Centre Guardian Road, Exeter Business Park, Exeter, EX1 3PD
Role ACTIVE
director
Date of birth
January 1951
Appointed on
29 January 2010
Resigned on
23 February 2016
Nationality
English
Occupation
Company Secretary

G.BAINBRIDGE & SON LIMITED

Correspondence address
Rok Centre Guardian Road, Exeter Business Centre, Exeter, Devon, EX1 3PD
Role ACTIVE
director
Date of birth
January 1951
Appointed on
31 December 2009
Resigned on
7 January 2011
Nationality
British
Occupation
Chartered Secretary

JPT 2 LIMITED

Correspondence address
Rok Centre Guardian Road, Exeter Business Park, Exeter, Devon, EX1 3PD
Role ACTIVE
director
Date of birth
January 1951
Appointed on
31 December 2009
Resigned on
7 January 2011
Nationality
British
Occupation
Chartered Secretary

00720974 LIMITED

Correspondence address
The Knoll, Marsh Green, Exeter, Devon, EX5 2ES
Role ACTIVE
director
Date of birth
January 1951
Appointed on
17 December 1998
Nationality
English
Occupation
Company Secretary

Average house price in the postcode EX5 2ES £776,000

HEPPELL CHANCEL (1985) LIMITED

Correspondence address
The Knoll, Marsh Green, Exeter, Devon, EX5 2ES
Role ACTIVE
director
Date of birth
January 1951
Appointed on
10 November 1991
Nationality
English
Occupation
Chartered Secretary

Average house price in the postcode EX5 2ES £776,000


ALTITUDE ASSET MANAGEMENT LIMITED

Correspondence address
The Knoll Marsh Green, Exeter, England, EX5 2ES
Role RESIGNED
director
Date of birth
January 1951
Appointed on
27 October 2011
Resigned on
1 October 2012
Nationality
English
Occupation
Company Secretary

Average house price in the postcode EX5 2ES £776,000

RICHARDSON PROJECTS LIMITED

Correspondence address
Rok Centre Guardian Road, Exeter Business Park, Exeter, Devon, EX1 3PD
Role RESIGNED
director
Date of birth
January 1951
Appointed on
30 September 2010
Resigned on
7 January 2011
Nationality
English
Occupation
Company Secretary

RICHARDSON PROJECTS HOLDINGS LIMITED

Correspondence address
Rok Centre Guardian Road, Exeter Business Park, Exeter, Devon, EX1 3PD
Role RESIGNED
director
Date of birth
January 1951
Appointed on
24 August 2010
Resigned on
7 January 2011
Nationality
English
Occupation
Company Secretary

CORRIE PLUMBING & HEATING LIMITED

Correspondence address
151 St Vincent Street, Glasgow, G2 5NJ
Role RESIGNED
director
Date of birth
January 1951
Appointed on
31 July 2010
Resigned on
7 January 2011
Nationality
English
Occupation
Company Secretary

CORRIE ELECTRICAL SERVICES LIMITED

Correspondence address
151 St Vincent Street, Glasgow, G2 5NJ
Role RESIGNED
director
Date of birth
January 1951
Appointed on
31 July 2010
Resigned on
7 January 2011
Nationality
English
Occupation
Company Secretary

CORRIES PAINTING & DECORATING LIMITED

Correspondence address
151 St Vincent Street, Glasgow, G2 5NJ
Role
director
Date of birth
January 1951
Appointed on
31 July 2010
Resigned on
7 January 2011
Nationality
English
Occupation
Company Secretary

CORRIE GROUP LIMITED

Correspondence address
151 St Vincent Street, Glasgow, G2 5NJ
Role RESIGNED
director
Date of birth
January 1951
Appointed on
31 July 2010
Resigned on
7 January 2011
Nationality
English
Occupation
Company Secretary

MARWOOD HOMES LIMITED

Correspondence address
Rok Centre, Guardian Road Exeter Business, Park Exeter, Devon, EX1 3PD
Role RESIGNED
director
Date of birth
January 1951
Appointed on
31 January 2010
Resigned on
7 January 2011
Nationality
English
Occupation
Company Secretary

ROK DEVELOP LIMITED

Correspondence address
Rok Centre, Guardian Road Exeter Business, Park Exeter, Devon, EX1 3PD
Role RESIGNED
director
Date of birth
January 1951
Appointed on
31 January 2010
Resigned on
7 January 2011
Nationality
English
Occupation
Company Secretary

ROK 009 LIMITED

Correspondence address
Rok Centre Guardian Road, Exeter Business Park, Exeter, Devon, EX1 3PD
Role RESIGNED
director
Date of birth
January 1951
Appointed on
31 January 2010
Resigned on
7 January 2011
Nationality
English
Occupation
Company Secretary

ROK (CONCORDE WAY) 2 LIMITED

Correspondence address
Rok Centre Guardian Road, Exeter Business Park, Exeter, Devon, EX1 3PD
Role
director
Date of birth
January 1951
Appointed on
31 January 2010
Resigned on
7 January 2011
Nationality
English
Occupation
Company Secretary

ROK ESTATES LIMITED

Correspondence address
151 St Vincent St, Glasgow, G2 5NJ
Role
director
Date of birth
January 1951
Appointed on
31 January 2010
Resigned on
7 January 2011
Nationality
English
Occupation
Company Secretary

LLEWELLYN MANAGEMENT SERVICES LIMITED

Correspondence address
Rok Centre Guardian Road, Exeter Business Park, Exeter, Devon, EX1 3PD
Role
director
Date of birth
January 1951
Appointed on
31 January 2010
Resigned on
7 January 2011
Nationality
English
Occupation
Company Secretary

ROK 102 LIMITED

Correspondence address
Rok Centre, Guardian Road, Exeter Business Park, Exeter, Devon , EX1 3PD
Role RESIGNED
director
Date of birth
January 1951
Appointed on
31 January 2010
Resigned on
7 January 2011
Nationality
English
Occupation
Company Secretary

ROK 014 LIMITED

Correspondence address
Rok Centre, Guardian Road Exeter Business, Park Exeter, Devon, EX1 3PD
Role RESIGNED
director
Date of birth
January 1951
Appointed on
31 January 2010
Resigned on
7 January 2011
Nationality
English
Occupation
Company Secretary

ROK DEVELOPMENT SOLUTIONS LIMITED

Correspondence address
Rok Centre Guardian Road, Exeter Business Park, Exeter, Devon, EX1 3PD
Role RESIGNED
director
Date of birth
January 1951
Appointed on
31 January 2010
Resigned on
7 January 2011
Nationality
English
Occupation
Company Secretary

MILLN GATE ROK DEVELOPMENT ALTON LIMITED

Correspondence address
Rok Centre, Guardian Road, Exeter Business Park, Exeter, Devon, EX1 3PD
Role RESIGNED
director
Date of birth
January 1951
Appointed on
31 January 2010
Resigned on
7 January 2011
Nationality
English
Occupation
Company Secretary

ROK 104 LIMITED

Correspondence address
Rok Centre, Guardian Road, Exeter Business Park, Exeter, Devon , EX1 3PD
Role
director
Date of birth
January 1951
Appointed on
31 January 2010
Resigned on
7 January 2011
Nationality
English
Occupation
Company Secretary

ATHERLEIGH INDUSTRIAL PARK LIMITED

Correspondence address
Rok Centre Guardian Road, Exeter Business Park, Exeter, Devon, EX1 3PD
Role RESIGNED
director
Date of birth
January 1951
Appointed on
31 January 2010
Resigned on
7 January 2011
Nationality
English
Occupation
Company Secretary

ROK 003 LIMITED

Correspondence address
Rok Centre, Guardian Road Exeter Business, Park Exeter, Devon, EX1 3PD
Role RESIGNED
director
Date of birth
January 1951
Appointed on
31 January 2010
Resigned on
7 January 2011
Nationality
English
Occupation
Company Secretary

ROK 010 LIMITED

Correspondence address
Rok Centre Guardian Road, Exeter Business Park, Exeter, Devon, EX1 3PD
Role RESIGNED
director
Date of birth
January 1951
Appointed on
31 January 2010
Resigned on
7 January 2011
Nationality
English
Occupation
Company Secretary

ROKBUILD NORTH LIMITED

Correspondence address
Rok Centre, Guardian Road, Exeter Business Park Exeter, Devon, EX1 3PD
Role RESIGNED
director
Date of birth
January 1951
Appointed on
31 December 2009
Resigned on
7 January 2011
Nationality
British
Occupation
Chartered Secretary

LLEWELLYN SCL LIMITED

Correspondence address
Rok Centre, Guardian Road, Exeter Business, Park, Exeter, Devon, EX1 3PD
Role RESIGNED
director
Date of birth
January 1951
Appointed on
31 December 2009
Resigned on
7 January 2011
Nationality
English
Occupation
Company Secretary

AVONSIDE PLUMBING & HEATING (YORKSHIRE) LTD

Correspondence address
Rok Centre Guardian Road, Exeter Business Park, Exeter, Devon, EX1 3PD
Role RESIGNED
director
Date of birth
January 1951
Appointed on
31 December 2009
Resigned on
7 January 2011
Nationality
British
Occupation
Chartered Secretary

AVONSIDE PLUMBING & HEATING (NORTH WEST) LIMITED

Correspondence address
Rok Centre Guardian Road, Exeter Business Park, Exeter, Devon, EX1 3PD
Role RESIGNED
director
Date of birth
January 1951
Appointed on
31 December 2009
Resigned on
7 January 2011
Nationality
British
Occupation
Chartered Secretary

LLEWELLYN MANAGEMENT SERVICES LIMITED

Correspondence address
The Knoll, Marsh Green, Exeter, Devon, EX5 2ES
Role
director
Date of birth
January 1951
Appointed on
27 September 2002
Resigned on
14 May 2004
Nationality
English
Occupation
Chartered Secretary

Average house price in the postcode EX5 2ES £776,000

EBP 620 LIMITED

Correspondence address
The Knoll, Marsh Green, Exeter, Devon, EX5 2ES
Role RESIGNED
director
Date of birth
January 1951
Appointed on
31 January 2001
Resigned on
19 December 2001
Nationality
English
Occupation
Company Director

Average house price in the postcode EX5 2ES £776,000

F.R.BARTLETT LIMITED

Correspondence address
The Knoll, Marsh Green, Exeter, Devon, EX5 2ES
Role
director
Date of birth
January 1951
Appointed on
25 August 2000
Resigned on
7 January 2011
Nationality
English
Occupation
Chartered Secretary

Average house price in the postcode EX5 2ES £776,000

E.A. MITCHELMORE AND SON LIMITED

Correspondence address
The Knoll, Marsh Green, Exeter, Devon, EX5 2ES
Role RESIGNED
director
Date of birth
January 1951
Appointed on
16 June 2000
Resigned on
7 January 2011
Nationality
English
Occupation
Group Secretary

Average house price in the postcode EX5 2ES £776,000