KEITH JOHN WATSON

Total number of appointments 16, 3 active appointments

ASPINAL OF LONDON (UK) LIMITED

Correspondence address
DALEHURST, ORESTAN LANE, EFFINGHAM, SURREY, KT24 5SL
Role ACTIVE
Director
Date of birth
May 1959
Appointed on
8 January 2009
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode KT24 5SL £925,000

ASPINAL OF LONDON GROUP LIMITED

Correspondence address
ASPINAL HOUSE MIDHURST ROAD, FERNHURST, HASLEMERE, SURREY, ENGLAND, GU27 3HA
Role ACTIVE
Director
Date of birth
May 1959
Appointed on
10 January 2008
Nationality
BRITISH
Occupation
DIRECTOR

ASPINAL OF LONDON LIMITED

Correspondence address
ASPINAL HOUSE MIDHURST ROAD, FERNHURST, HASLEMERE, SURREY, ENGLAND, GU27 3HA
Role ACTIVE
Director
Date of birth
May 1959
Appointed on
1 November 2006
Nationality
BRITISH
Occupation
ACCOUNTANT

SEASHELL YACHT SALES LIMITED

Correspondence address
HARBOUR CLOSE MARCHWOOD, SOUTHAMPTON, UNITED KINGDOM, SO40 4AF
Role RESIGNED
Director
Date of birth
May 1959
Appointed on
15 March 2018
Resigned on
30 April 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SO40 4AF £675,000

SOUTHERLY YACHT SALES LIMITED

Correspondence address
UNIT 5 HARBOUR CLOSE, CRACKNORE INDUSTRIAL PARK MARCHWOOD, SOUTHAMPTON, HAMPSHIRE, ENGLAND, SO40 4AF
Role RESIGNED
Director
Date of birth
May 1959
Appointed on
19 May 2017
Resigned on
30 April 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SO40 4AF £675,000

DISCOVERY YACHT SALES LIMITED

Correspondence address
5 HARBOUR CLOSE CRACKNORE INDUSTRIAL PARK, MARCHWOOD, SOUTHAMPTON, ENGLAND, SO40 4AF
Role RESIGNED
Director
Date of birth
May 1959
Appointed on
3 April 2017
Resigned on
30 April 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SO40 4AF £675,000

DISCOVERY SHIPYARD LIMITED

Correspondence address
HARBOUR CLOSE, CRACKNORE IND, PARK, MARCHWOOD, SOUTHAMPTON, SO40 4AF
Role RESIGNED
Director
Date of birth
May 1959
Appointed on
3 April 2017
Resigned on
30 April 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SO40 4AF £675,000

DISCOVERY YACHTS GROUP LTD

Correspondence address
HARBOUR CLOSE MARCHWOOD, SOUTHAMPTON, UNITED KINGDOM, SO40 4AF
Role RESIGNED
Director
Date of birth
May 1959
Appointed on
3 April 2017
Resigned on
30 April 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SO40 4AF £675,000

DISCOVERY GROUP YACHT SALES LIMITED

Correspondence address
UNIT 5 CRACKNORE INDUSTRIAL PARK, MARCHWOOD, SOUTHAMPTON, ENGLAND, SO40 4AF
Role RESIGNED
Director
Date of birth
May 1959
Appointed on
3 April 2017
Resigned on
30 April 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SO40 4AF £675,000

BLUE WATER YACHTS LIMITED

Correspondence address
UNIT 5 CRACKNORE INDUSTRIAL PARK, MARCHWOOD, SOUTHAMPTON, ENGLAND, SO40 4AF
Role RESIGNED
Director
Date of birth
May 1959
Appointed on
3 April 2017
Resigned on
21 February 2020
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SO40 4AF £675,000

DKSG BESPOKE LIMITED

Correspondence address
K401 THE BISCUIT FACTORY 100 CLEMENTS ROAD, LONDON, ENGLAND, SE16 4DG
Role RESIGNED
Director
Date of birth
May 1959
Appointed on
15 September 2014
Resigned on
7 July 2016
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SE16 4DG £15,889,000

WALLACE SACKS FURNISHINGS LTD

Correspondence address
THE LEATHER SHED UNIT 58 MILL MEAD ROAD, MILMEAD INDUSTRIAL CENTRE, LONDON, N17 9QU
Role RESIGNED
Director
Date of birth
May 1959
Appointed on
4 December 2012
Resigned on
11 February 2016
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode N17 9QU £702,000

DW CLOTHING LIMITED

Correspondence address
K401 THE BISCUIT FACTORY 100 CLEMENTS ROAD, LONDON, ENGLAND, SE16 4DG
Role RESIGNED
Director
Date of birth
May 1959
Appointed on
18 October 2012
Resigned on
7 July 2016
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SE16 4DG £15,889,000

BOOKHAM TENNIS CLUB LIMITED

Correspondence address
HADDON HOUSE MADDOX PARK, BOOKHAM, LEATHERHEAD, SURREY, UNITED KINGDOM, KT23 3BW
Role RESIGNED
Director
Date of birth
May 1959
Appointed on
5 December 2011
Resigned on
26 January 2013
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode KT23 3BW £2,260,000

WILSBURY LIMITED

Correspondence address
DALEHURST ORESTAN LANE, EFFINGHAM, SURREY, KT24 5SL
Role RESIGNED
Director
Date of birth
May 1959
Appointed on
1 June 2011
Resigned on
20 March 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT24 5SL £925,000

SOUTH BOOKHAM SPACE LIMITED

Correspondence address
DALEHURST ORESTAN LANE, EFFINGHAM, SURREY, UNITED KINGDOM, KT245SL
Role RESIGNED
Director
Date of birth
May 1959
Appointed on
19 July 2010
Resigned on
29 May 2011
Nationality
BRITISH
Occupation
ACCOUNTANT