MELANIE ANNE QUANTOCK SHULDHAM

Total number of appointments 21, 5 active appointments

MY CARE WHEEL LIMITED

Correspondence address
55 LOUDOUN ROAD, LONDON, ENGLAND, NW8 0DL
Role ACTIVE
Director
Date of birth
May 1962
Appointed on
14 May 2020
Nationality
BRITISH
Occupation
LAWYER

INDYLIVING LIMITED

Correspondence address
55 LOUDOUN ROAD, LONDON, ENGLAND, NW8 0DL
Role ACTIVE
Director
Date of birth
May 1962
Appointed on
2 March 2020
Nationality
BRITISH
Occupation
SOLICITOR

THEPAR LIMITED

Correspondence address
55 LOUDOUN ROAD, LONDON, ENGLAND, NW8 0DL
Role ACTIVE
Director
Date of birth
May 1962
Appointed on
7 January 2020
Nationality
BRITISH
Occupation
SOLICITOR

C ME ZS LIMITED

Correspondence address
55 LOUDOUN ROAD, LONDON, ENGLAND, NW8 0DL
Role ACTIVE
Director
Date of birth
May 1962
Appointed on
8 October 2019
Nationality
BRITISH
Occupation
SOLICITOR

ANGEL PHB LIMITED

Correspondence address
55 LOUDOUN ROAD, LONDON, ENGLAND, NW8 0DL
Role ACTIVE
Director
Date of birth
May 1962
Appointed on
16 September 2019
Nationality
BRITISH
Occupation
SOLICITOR

ESPLANADE WATERFRONT MANAGEMENT LIMITED

Correspondence address
7 MARKET PLACE, WELLS, UNITED KINGDOM, BA5 2RJ
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
18 May 2017
Resigned on
24 May 2017
Nationality
BRITISH
Occupation
DIRECTOR

MES AMIS MAISON LTD

Correspondence address
STRODE HOUSE LEIGH ROAD, STREET, ENGLAND, BA16 0HA
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
27 April 2017
Resigned on
30 April 2017
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode BA16 0HA £561,000

5ADR LIMITED

Correspondence address
STRODE HOUSE 10 LEIGH ROAD, STREET, SOMERSET, UNITED KINGDOM, BA16 0HA
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
8 November 2016
Resigned on
9 November 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BA16 0HA £561,000

QUARRYMAN CLOSE MANAGEMENT COMPANY LIMITED

Correspondence address
STRODE HOUSE 10 LEIGH ROAD, STREET, UNITED KINGDOM, BA16 0EL
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
3 March 2015
Resigned on
20 April 2015
Nationality
BRITISH
Occupation
SOLICITOR

GARFIELD COURT MANAGEMENT COMPANY LIMITED

Correspondence address
7 MARKET PLACE, WELLS, UNITED KINGDOM, BA5 2RJ
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
4 November 2014
Resigned on
4 November 2014
Nationality
BRITISH
Occupation
SOLICITOR

WIDEMOUTH FIELDS LIMITED

Correspondence address
10 LEIGH ROAD, STREET, SOMERSET, UNITED KINGDOM, BA16 0HA
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
1 September 2014
Resigned on
26 September 2014
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode BA16 0HA £561,000

MARTINS FIELD MANAGEMENT COMPANY LIMITED

Correspondence address
10 LEIGH ROAD, STREET, SOMERSET, UNITED KINGDOM, BA16 0HA
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
11 June 2014
Resigned on
1 September 2014
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode BA16 0HA £561,000

GRENVILLE COURT MANAGEMENT (BUTLEIGH) LIMITED

Correspondence address
7 MARKET PLACE, WELLS, SOMERSET, UNITED KINGDOM, BA5 2RJ
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
5 March 2014
Resigned on
7 June 2014
Nationality
BRITISH
Occupation
DIRECTOR

NEWQUAY VIEW RESORT LIMITED

Correspondence address
STRODE HOUSE 10 LEIGH ROAD, STREET, SOMERSET, UNITED KINGDOM, BA16 0HA
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
25 September 2013
Resigned on
18 November 2013
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode BA16 0HA £561,000

BUDE HOLIDAY RESORT LIMITED

Correspondence address
STRODE HOUSE 10 LEIGH ROAD, STREET, SOMERSET, UNITED KINGDOM, BA16 0HA
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
25 September 2013
Resigned on
18 November 2013
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode BA16 0HA £561,000

AG NEWQUAY LIMITED

Correspondence address
EAST STOKE HOUSE EAST STOKE, STOKE SUB HAMDON, SOMERSET, UNITED KINGDOM, TA14 6UF
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
25 September 2013
Resigned on
18 November 2013
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode TA14 6UF £534,000

BLACKBURN MEDICAL CLAIMS LIMITED

Correspondence address
WESSEX CHAMBERS 33 TRINITY STREET, DORCHESTER, DORSET, UNITED KINGDOM, DT1 1TT
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
1 March 2012
Resigned on
10 September 2014
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode DT1 1TT £343,000

RED TORCH LTD

Correspondence address
6 FARM ROAD, STREET, SOMERSET, UNITED KINGDOM, BA16 0EL
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
16 October 2009
Resigned on
28 October 2009
Nationality
BRITISH
Occupation
SOLICITOR

MOORLANDS FARM DEVELOPMENT COMPANY LIMITED

Correspondence address
EAST STOKE HOUSE, EAST STOKE, STOKE-SUB-HAMDON, SOMERSET, TA14 6UF
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
20 November 2006
Resigned on
1 December 2006
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode TA14 6UF £534,000

THE KINGHAM PLOUGH LIMITED

Correspondence address
EAST STOKE HOUSE, EAST STOKE, STOKE-SUB-HAMDON, SOMERSET, TA14 6UF
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
10 November 2006
Resigned on
14 November 2006
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode TA14 6UF £534,000

BOLT HOLES OF BIRDHAM LIMITED

Correspondence address
EAST STOKE HOUSE, EAST STOKE, STOKE-SUB-HAMDON, SOMERSET, TA14 6UF
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
9 November 2005
Resigned on
14 November 2005
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode TA14 6UF £534,000