MARTIN EDWARD DAVIES

Total number of appointments 27, 7 active appointments

WESTWOOD HEATH LIMITED

Correspondence address
HELITING HOUSE 35 RICHMOND HILL, BOURNENMOUTH, UNITED KINGDOM, BH2 6HT
Role ACTIVE
Director
Date of birth
September 1961
Appointed on
27 July 2020
Nationality
BRITISH
Occupation
SOLICITOR

COLE'S PROPERTIES (POOLE) LIMITED

Correspondence address
HELITING HOUSE 35 RICHMOND HILL, BOURNEMOUTH, DORSET, ENGLAND, BH2 6HT
Role ACTIVE
Director
Date of birth
September 1961
Appointed on
11 April 2019
Nationality
BRITISH
Occupation
SOLICITOR

NICK HEYWOOD BUILDING CONTRACTORS LIMITED

Correspondence address
HELITING HOUSE 35 RICHMOND HILL, BOURNEMOUTH, DORSET, UNITED KINGDOM, BH2 6HT
Role ACTIVE
Director
Date of birth
September 1961
Appointed on
19 July 2018
Nationality
BRITISH
Occupation
SOLICITOR

SHERLUCK HOMES LIMITED

Correspondence address
HELITING HOUSE 35 RICHMOND HILL, BOURNEMOUTH, DORSET, UNITED KINGDOM, BH2 6HT
Role ACTIVE
Director
Date of birth
September 1961
Appointed on
27 June 2018
Nationality
BRITISH
Occupation
SOLICITOR

BOURNEMOUTH TOWN CENTRE BID

Correspondence address
HELITING HOUSE, 35 RICHMOND HILL, BOURNEMOUTH, ENGLAND, BH2 6HT
Role ACTIVE
Director
Date of birth
September 1961
Appointed on
19 April 2017
Nationality
BRITISH
Occupation
SOLICITOR

EDWARDS SUPPORT SERVICES LIMITED

Correspondence address
LANGSIDE SCHOOL LANGSIDE AVENUE, POOLE, DORSET, ENGLAND, BH12 4BN
Role ACTIVE
Director
Date of birth
September 1961
Appointed on
15 December 2014
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode BH12 4BN £371,000

RAWLINS DAVY REEVES LIMITED

Correspondence address
HELITING HOUSE 35 RICHMOND HILL, BOURNEMOUTH, DORSET, BH2 6HT
Role ACTIVE
Director
Date of birth
September 1961
Appointed on
31 January 2008
Nationality
BRITISH
Occupation
SOLICITOR

BARNWELL GATE LIMITED

Correspondence address
RAWLINS DAVY LIMITED HELITING HOUSE, RICHMOND HILL, BOURNEMOUTH, UNITED KINGDOM, BH2 6HT
Role RESIGNED
Director
Date of birth
September 1961
Appointed on
12 March 2020
Resigned on
16 March 2020
Nationality
BRITISH
Occupation
SOLICITOR

SPARKFORD HILL LIMITED

Correspondence address
RAWLINS DAVY LIMITED HELITING HOUSE, RICHMOND HILL, BOURNEMOUTH, UNITED KINGDOM, BH2 6HT
Role RESIGNED
Director
Date of birth
September 1961
Appointed on
12 March 2020
Resigned on
16 March 2020
Nationality
BRITISH
Occupation
SOLICITOR

26 ADOLPHUS ROAD FREEHOLD LIMITED

Correspondence address
HELITING HOUSE 35 RICHMOND HILL, BOURNEMOUTH, DORSET, UNITED KINGDOM, BH2 6HT
Role RESIGNED
Director
Date of birth
September 1961
Appointed on
18 April 2019
Resigned on
13 May 2019
Nationality
BRITISH
Occupation
SOLICITOR

CASTLE COURT RTM COMPANY LIMITED

Correspondence address
HELITING HOUSE 35 RICHMOND HILL, BOURNEMOUTH, DORSET, UNITED KINGDOM, BH2 6HT
Role RESIGNED
Director
Date of birth
September 1961
Appointed on
26 October 2018
Resigned on
21 February 2019
Nationality
BRITISH
Occupation
SOLICITOR

53/55 BOSCOMBE OVERCLIFF DRIVE LIMITED

Correspondence address
HELITING HOUSE 35 RICHMOND HILL, BOURNEMOUTH, DORSET, UNITED KINGDOM, BH2 6HT
Role RESIGNED
Director
Date of birth
September 1961
Appointed on
17 October 2018
Resigned on
28 November 2018
Nationality
BRITISH
Occupation
SOLICITOR

SPETISBURY DEVELOPMENTS LIMITED

Correspondence address
HELITING HOUSE 35 RICHMOND HILL, BOURNEMOUTH, UNITED KINGDOM, BH2 6HT
Role RESIGNED
Director
Date of birth
September 1961
Appointed on
5 August 2015
Resigned on
27 November 2016
Nationality
BRITISH
Occupation
DIRECTOR

BOURNEMOUTH CHAMBER OF TRADE AND COMMERCE LIMITED

Correspondence address
26-32 OXFORD ROAD, BOURNEMOUTH, DORSET, ENGLAND, BH8 8EZ
Role RESIGNED
Director
Date of birth
September 1961
Appointed on
16 January 2015
Resigned on
28 September 2018
Nationality
BRITISH
Occupation
SOLICITOR

THE GEORGE MEWS RTM COMPANY LIMITED

Correspondence address
HELITING HOUSE 35 RICHMOND HILL, BOURNEMOUTH, UNITED KINGDOM, BH2 6HT
Role RESIGNED
Director
Date of birth
September 1961
Appointed on
13 August 2014
Resigned on
19 August 2014
Nationality
BRITISH
Occupation
DIRECTOR

TOWN AND COUNTRY COMMUNICATIONS (BOURNEMOUTH) LIMITED

Correspondence address
ROWLAND HOUSE HINTON ROAD, BOURNEMOUTH, UNITED KINGDOM, BH1 2EG
Role RESIGNED
Director
Date of birth
September 1961
Appointed on
10 October 2013
Resigned on
21 November 2013
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode BH1 2EG £235,000

COLLINGDALE LODGE FREEHOLD LIMITED

Correspondence address
ROWLAND HOUSE HINTON ROAD, BOURNEMOUTH, DORSET, BH1 2EG
Role RESIGNED
Director
Date of birth
September 1961
Appointed on
26 March 2004
Resigned on
25 May 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BH1 2EG £235,000

WHEELHOUSE MANAGEMENT LIMITED

Correspondence address
7 BOULNOIS AVENUE, POOLE, DORSET, BH14 9NX
Role RESIGNED
Director
Date of birth
September 1961
Appointed on
30 May 2002
Resigned on
31 July 2003
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode BH14 9NX £912,000

BOURNEMOUTH AND DISTRICT LAW SOCIETY

Correspondence address
7 BOULNOIS AVENUE, POOLE, DORSET, BH14 9NX
Role RESIGNED
Director
Date of birth
September 1961
Appointed on
23 April 2001
Resigned on
26 April 2004
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode BH14 9NX £912,000

PIPPIN MANAGEMENT COMPANY LIMITED

Correspondence address
ROWLAND HOUSE HINTON ROAD, BOURNEMOUTH, DORSET, BH1 2EG
Role RESIGNED
Director
Date of birth
September 1961
Appointed on
11 April 2001
Resigned on
28 October 2002
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode BH1 2EG £235,000

ISLAND VIEW MANAGEMENT COMPANY LIMITED

Correspondence address
ROWLAND HOUSE HINTON ROAD, BOURNEMOUTH, DORSET, BH1 2EG
Role RESIGNED
Director
Date of birth
September 1961
Appointed on
3 December 1999
Resigned on
13 August 2010
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode BH1 2EG £235,000

COMPTON GROVE MANAGEMENT COMPANY LIMITED

Correspondence address
2 DAIRY BUNGALOWS, BRIANTSPUDDLE, DORCHESTER, DORSET, DT2 7HT
Role RESIGNED
Director
Date of birth
September 1961
Appointed on
30 April 1999
Resigned on
1 February 2000
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode DT2 7HT £805,000

SAN ANTONIO MANAGEMENT LIMITED

Correspondence address
ROWLAND HOUSE HINTON ROAD, BOURNEMOUTH, DORSET, BH1 2EG
Role RESIGNED
Director
Date of birth
September 1961
Appointed on
2 September 1998
Resigned on
13 December 1999
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode BH1 2EG £235,000

WESTERING FLAT MANAGEMENT LIMITED

Correspondence address
ROWLAND HOUSE HINTON ROAD, BOURNEMOUTH, DORSET, BH1 2EG
Role RESIGNED
Director
Date of birth
September 1961
Appointed on
27 June 1997
Resigned on
22 September 1997
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode BH1 2EG £235,000

BARONS CROFT (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED

Correspondence address
ROWLAND HOUSE HINTON ROAD, BOURNEMOUTH, DORSET, BH1 2EG
Role RESIGNED
Director
Date of birth
September 1961
Appointed on
23 October 1996
Resigned on
18 January 1999
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode BH1 2EG £235,000

KEVERSTONE COURT FREEHOLD LIMITED

Correspondence address
ROWLAND HOUSE HINTON ROAD, BOURNEMOUTH, DORSET, BH1 2EG
Role RESIGNED
Director
Date of birth
September 1961
Appointed on
11 June 1996
Resigned on
8 July 1996
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode BH1 2EG £235,000

GREENSLEEVES (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED

Correspondence address
ROWLAND HOUSE HINTON ROAD, BOURNEMOUTH, DORSET, BH1 2EG
Role RESIGNED
Director
Date of birth
September 1961
Appointed on
10 April 1995
Resigned on
26 February 1998
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode BH1 2EG £235,000