MICHAEL JOHN WILMOT

Total number of appointments 17, no active appointments


WESTSTAR HOLIDAYS LIMITED

Correspondence address
2ND FLOOR ONE GOSFORTH PARK WAY, GOSFORTH BUSINESS PARK, NEWCASTLE UPON TYNE, NE12 8ET
Role RESIGNED
Director
Date of birth
August 1976
Appointed on
21 August 2009
Resigned on
19 July 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode NE12 8ET £4,245,000

WESTSTAR HOLDINGS LIMITED

Correspondence address
2ND FLOOR ONE GOSFORTH PARK WAY, GOSFORTH BUSINESS PARK, NEWCASTLE UPON TYNE, NE12 8ET
Role RESIGNED
Director
Date of birth
August 1976
Appointed on
21 August 2009
Resigned on
19 July 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode NE12 8ET £4,245,000

WESTSTAR ACQUISITIONS LIMITED

Correspondence address
2ND FLOOR ONE GOSFORTH PARK WAY, GOSFORTH BUSINESS PARK, NEWCASTLE UPON TYNE, NE12 8ET
Role RESIGNED
Director
Date of birth
August 1976
Appointed on
21 August 2009
Resigned on
19 July 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode NE12 8ET £4,245,000

SOUTHERNESS HOLIDAY VILLAGE LIMITED

Correspondence address
1 EXCHANGE CRESCENT CONFERENCE SQUARE, EDINBURGH, SCOTLAND, EH3 8AN
Role RESIGNED
Director
Date of birth
August 1976
Appointed on
21 August 2009
Resigned on
19 July 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

SOUTHERNESS HOLIDAY VILLAGE (HOLDINGS) LIMITED

Correspondence address
1 EXCHANGE CRESCENT CONFERENCE SQUARE, EDINBURGH, SCOTLAND, EH3 8AN
Role RESIGNED
Director
Date of birth
August 1976
Appointed on
21 August 2009
Resigned on
19 July 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

PREMIER DAWN PROPERTIES LIMITED

Correspondence address
2ND FLOOR ONE GOSFORTH PARK WAY, GOSFORTH BUSINESS PARK, NEWCASTLE UPON TYNE, NE12 8ET
Role RESIGNED
Director
Date of birth
August 1976
Appointed on
21 August 2009
Resigned on
19 July 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode NE12 8ET £4,245,000

PARKDEAN PROPERTIES LIMITED

Correspondence address
SECOND FLOOR ONE GOSFORTH PARK, WAY GOSFORTH BUSINESS PARK, NEWCASTLE UPON TYNE, TYNE AND WEAR
Role RESIGNED
Director
Date of birth
August 1976
Appointed on
21 August 2009
Resigned on
19 July 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

PARKDEAN HOLIDAY PARKS LIMITED

Correspondence address
2ND FLOOR ONE GOSFORTH PARK WAY, GOSFORTH BUSINESS PARK, NEWCASTLE UPON TYNE, NE12 8ET
Role RESIGNED
Director
Date of birth
August 1976
Appointed on
21 August 2009
Resigned on
19 July 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode NE12 8ET £4,245,000

PARKDEAN CARAVAN PARKS LIMITED

Correspondence address
SECOND FLOOR, 1 GOSFORTH PARK WAY, GOSFORTH BUSINESS PARK, NEWCASTLE UPON TYNE, NE12 8ET
Role RESIGNED
Director
Date of birth
August 1976
Appointed on
21 August 2009
Resigned on
19 July 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode NE12 8ET £4,245,000

NEWQUAY HOLIDAY PARKS LIMITED

Correspondence address
2ND FLOOR ONE GOSFORTH PARK WAY, GOSFORTH BUSINESS PARK, NEWCASTLE UPON TYNE, NE12 8ET
Role RESIGNED
Director
Date of birth
August 1976
Appointed on
21 August 2009
Resigned on
19 July 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode NE12 8ET £4,245,000

HAYLING ISLAND HOLIDAY PARK LIMITED

Correspondence address
2ND FLOOR ONE GOSFORTH PARK WAY, GOSFORTH BUSINESS PARK, NEWCASTLE UPON TYNE, NE12 8ET
Role RESIGNED
Director
Date of birth
August 1976
Appointed on
21 August 2009
Resigned on
19 July 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode NE12 8ET £4,245,000

WEMYSS BAY CARAVAN PARK LIMITED

Correspondence address
SECOND FLOOR ONE GOSFORTH PARK, WAY GOSFORTH BUSINESS PARK, NEWCASTLE UPON TYNE, TYNE AND WEAR, NE12 8ET
Role RESIGNED
Director
Date of birth
August 1976
Appointed on
21 August 2009
Resigned on
19 July 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode NE12 8ET £4,245,000

PARKDEAN HOLIDAYS LIMITED

Correspondence address
2ND FLOOR ONE GOSFORTH PARK WAY, GOSFORTH BUSINESS PARK, NEWCASTLE UPON TYNE, NE12 8ET
Role RESIGNED
Director
Date of birth
August 1976
Appointed on
21 August 2009
Resigned on
19 July 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode NE12 8ET £4,245,000

UPPERBAY LIMITED

Correspondence address
2ND FLOOR ONE GOSFORTH PARK WAY, GOSFORTH BUSINESS PARK, NEWCASTLE UPON TYNE, NE12 8ET
Role RESIGNED
Director
Date of birth
August 1976
Appointed on
21 August 2009
Resigned on
19 July 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode NE12 8ET £4,245,000

PD PARKS LIMITED

Correspondence address
2ND FLOOR ONE GOSFORTH PARK WAY, GOSFORTH BUSINESS PARK, NEWCASTLE UPON TYNE, NE12 8ET
Role RESIGNED
Director
Date of birth
August 1976
Appointed on
18 August 2009
Resigned on
19 July 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode NE12 8ET £4,245,000

PARKDEAN RESORTS UK LIMITED

Correspondence address
2ND FLOOR ONE GOSFORTH PARK WAY, GOSFORTH BUSINESS PARK, NEWCASTLE UPON TYNE, NE12 8ET
Role RESIGNED
Director
Date of birth
August 1976
Appointed on
14 July 2009
Resigned on
19 July 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode NE12 8ET £4,245,000

FIRST ACT THEATRE

Correspondence address
14 CLOVERDALE GARDENS, HIGH HEATON, NEWCASTLE UPON TYNE, TYNE & WEAR, NE7 7QJ
Role RESIGNED
Director
Date of birth
August 1976
Appointed on
5 July 2003
Resigned on
19 March 2012
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode NE7 7QJ £322,000