Lloyd ARMISHAW

Total number of appointments 22, 22 active appointments

ARMISHAWS REMOVALS & STORAGE LLP

Correspondence address
1 The Centre High Street, Gillingham, Dorset, United Kingdom, SP8 4AB
Role ACTIVE
llp-designated-member
Date of birth
November 1954
Appointed on
22 October 2024

ARMISHAWS GROUP LIMITED

Correspondence address
1, The Centre High Street, Gillingham, United Kingdom, SP8 4AB
Role ACTIVE
director
Date of birth
November 1954
Appointed on
1 September 2024
Nationality
British
Occupation
Company Director

SALISBURY SELF STORAGE LTD

Correspondence address
1, The Centre High Street, Gillingham, United Kingdom, SP8 4AB
Role ACTIVE
director
Date of birth
November 1954
Appointed on
6 October 2023
Nationality
British
Occupation
Company Director

PLYMOUTH REMOVALS LTD

Correspondence address
1, The Centre, High Street, Gillingham, United Kingdom, SP8 4AB
Role ACTIVE
director
Date of birth
November 1954
Appointed on
2 June 2023
Nationality
British
Occupation
Company Director

ARMISHAWS ASSET MANAGEMENT LLP

Correspondence address
1 The Centre High Street, Gillingham, Dorset, United Kingdom, SP8 4AB
Role ACTIVE
llp-designated-member
Date of birth
November 1954
Appointed on
19 April 2023

THE PURBECK GAZETTE LTD

Correspondence address
1, The Centre High Street, Gillingham, United Kingdom, SP8 4AB
Role ACTIVE
director
Date of birth
November 1954
Appointed on
2 November 2022
Nationality
British
Occupation
Company Director

SALISBURY & AVON GAZETTE LTD

Correspondence address
1, The Centre High Street, Gillingham, Dorset, United Kingdom, SP8 4AB
Role ACTIVE
director
Date of birth
November 1954
Appointed on
28 September 2022
Nationality
British
Occupation
Company Director

THE AVON ADVERTISER LTD

Correspondence address
1 The Centre, High Street, Gillingham, Dorset, England, SP8 4AB
Role ACTIVE
director
Date of birth
November 1954
Appointed on
20 April 2022
Nationality
British
Occupation
Company Director

ARMISHAWS MEDIA LIMITED

Correspondence address
1, The Centre, High Street, Gillingham, Dorset, England, SP8 4AB
Role ACTIVE
director
Date of birth
November 1954
Appointed on
16 March 2022
Nationality
British
Occupation
Company Director

THE NEW BLACKMORE VALE MAGAZINE LTD

Correspondence address
1, The Centre, High Street, Gillingham, England, SP8 4AB
Role ACTIVE
director
Date of birth
November 1954
Appointed on
15 October 2021
Nationality
British
Occupation
Company Director

FOSSEWAY MAGAZINE LIMITED

Correspondence address
1, The Centre High Street, Gillingham, Dorset, United Kingdom, SP8 4AB
Role ACTIVE
director
Date of birth
November 1954
Appointed on
9 April 2021
Nationality
British
Occupation
Company Director

STOUR & AVON MAGAZINE LTD

Correspondence address
1 The Centre, High Street, Gillingham, Dorset, United Kingdom, SP8 4AB
Role ACTIVE
director
Date of birth
November 1954
Appointed on
12 November 2020
Nationality
British
Occupation
Company Director

NEW STOUR & AVON MAGAZINE LTD

Correspondence address
1 The Centre, High Street, Gillingham, Dorset, United Kingdom, SP8 4AB
Role ACTIVE
director
Date of birth
November 1954
Appointed on
12 November 2020
Nationality
British
Occupation
Company Director

THE NEW BLACKMORE VALE LTD

Correspondence address
1, The Centre, High Street, Gillingham, Dorset, England, SP8 4AB
Role ACTIVE
director
Date of birth
November 1954
Appointed on
17 September 2020
Nationality
British
Occupation
Company Director

THE BLACKMORE VALE LTD

Correspondence address
1, The Centre High Street, Gillingham, Dorset, SP8 4AB
Role ACTIVE
director
Date of birth
November 1954
Appointed on
3 September 2020
Nationality
British
Occupation
Director

THE BLACKMORE VALE MAGAZINE LTD

Correspondence address
20-22 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
November 1954
Appointed on
3 September 2020
Nationality
British
Occupation
Director

EXETER REMOVERS LIMITED

Correspondence address
Lower Mere Park Farm Mere Park, Mere, Warminster, England, BA12 6AD
Role ACTIVE
director
Date of birth
November 1954
Appointed on
13 January 2016
Nationality
British
Occupation
Director

Average house price in the postcode BA12 6AD £585,000

PICKFORDS REMOVALS (SOUTHERN) LTD

Correspondence address
Lower Mere Park Farm Mere Park, Mere, Warminster, Wiltshire, England, BA12 6AD
Role ACTIVE
director
Date of birth
November 1954
Appointed on
18 March 2009
Nationality
British
Occupation
Removals Operator

Average house price in the postcode BA12 6AD £585,000

BIG GREEN SELF STORAGE LTD

Correspondence address
Lower Mere Park Farm Mere Park, Mere, Warminster, Wiltshire, England, BA12 6AD
Role ACTIVE
director
Date of birth
November 1954
Appointed on
21 January 2007
Nationality
British
Occupation
Director

Average house price in the postcode BA12 6AD £585,000

CHALKERS REMOVALS LTD

Correspondence address
Lower Mere Park Farm Mere Park, Mere, Warminster, Wiltshire, United Kingdom, BA12 6AD
Role ACTIVE
director
Date of birth
November 1954
Appointed on
3 October 2003
Nationality
British
Occupation
Company Director

Average house price in the postcode BA12 6AD £585,000

JAMES NICHOLAS INTERNATIONAL REMOVALS LTD

Correspondence address
Lower Mere Park Farm Mere Park, Mere, Warminster, Wiltshire, England, BA12 6AD
Role ACTIVE
director
Date of birth
November 1954
Appointed on
14 July 1999
Nationality
British
Occupation
Remover

Average house price in the postcode BA12 6AD £585,000

ARMISHAWS REMOVALS LTD

Correspondence address
Lower Mere Park Farm Mere Park, Mere, Warminster, Wiltshire, United Kingdom, BA12 6AD
Role ACTIVE
director
Date of birth
November 1954
Appointed on
23 October 1998
Nationality
British
Occupation
Removal Contractors

Average house price in the postcode BA12 6AD £585,000