NICHOLAS DAVID MARTIN GILES
Total number of appointments 61, 20 active appointments
DIALIGHT ELECTRO-MAGNETICS LIMITED
- Correspondence address
- 1ST FLOOR, EXNING ROAD, NEWMARKET, SUFFOLK, UNITED KINGDOM, CB8 0AX
- Role ACTIVE
- Director
- Date of birth
- July 1971
- Appointed on
- 1 October 2010
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
OPTINO LIMITED
- Correspondence address
- 1ST FLOOR, EXNING ROAD, NEWMARKET, SUFFOLK, UNITED KINGDOM, CB8 0AX
- Role ACTIVE
- Director
- Date of birth
- July 1971
- Appointed on
- 1 October 2010
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
DIALIGHT LUMIDRIVES LIMITED
- Correspondence address
- 1ST FLOOR, EXNING ROAD, NEWMARKET, SUFFOLK, UNITED KINGDOM, CB8 0AX
- Role ACTIVE
- Director
- Date of birth
- July 1971
- Appointed on
- 1 October 2010
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
ROXBORO TECHNOLOGY
- Correspondence address
- 1ST FLOOR, EXNING ROAD, NEWMARKET, SUFFOLK, UNITED KINGDOM, CB8 0AX
- Role ACTIVE
- Director
- Date of birth
- July 1971
- Appointed on
- 1 October 2010
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
PED LIMITED
- Correspondence address
- 1ST FLOOR, EXNING ROAD, NEWMARKET, SUFFOLK, UNITED KINGDOM, CB8 0AX
- Role ACTIVE
- Director
- Date of birth
- July 1971
- Appointed on
- 1 October 2010
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
DIALIGHT DISCONNECT LIMITED
- Correspondence address
- 1ST FLOOR, EXNING ROAD, NEWMARKET, SUFFOLK, UNITED KINGDOM, CB8 0AX
- Role ACTIVE
- Director
- Date of birth
- July 1971
- Appointed on
- 1 October 2010
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
ROXBORO LIMITED
- Correspondence address
- 1ST FLOOR, EXNING ROAD, NEWMARKET, SUFFOLK, UNITED KINGDOM, CB8 0AX
- Role ACTIVE
- Director
- Date of birth
- July 1971
- Appointed on
- 1 October 2010
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
SHILDON INVESTMENTS LIMITED
- Correspondence address
- 1ST FLOOR, EXNING ROAD, NEWMARKET, SUFFOLK, UNITED KINGDOM, CB8 0AX
- Role ACTIVE
- Director
- Date of birth
- July 1971
- Appointed on
- 1 October 2010
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
ROXBORO ANALYTICAL LIMITED
- Correspondence address
- 1ST FLOOR, EXNING ROAD, NEWMARKET, SUFFOLK, UNITED KINGDOM, CB8 0AX
- Role ACTIVE
- Director
- Date of birth
- July 1971
- Appointed on
- 1 October 2010
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
DIALIGHT CIRCUIT PROTECTION LIMITED
- Correspondence address
- 1ST FLOOR, EXNING ROAD, NEWMARKET, SUFFOLK, UNITED KINGDOM, CB8 0AX
- Role ACTIVE
- Director
- Date of birth
- July 1971
- Appointed on
- 1 October 2010
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
ROXBORO ANALYTICAL LIMITED
- Correspondence address
- 1ST FLOOR, EXNING ROAD, NEWMARKET, SUFFOLK, UNITED KINGDOM, CB8 0AX
- Role ACTIVE
- Secretary
- Date of birth
- July 1971
- Appointed on
- 21 September 2009
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
DIALIGHT CIRCUIT PROTECTION LIMITED
- Correspondence address
- 1ST FLOOR, EXNING ROAD, NEWMARKET, SUFFOLK, UNITED KINGDOM, CB8 0AX
- Role ACTIVE
- Secretary
- Date of birth
- July 1971
- Appointed on
- 21 September 2009
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
WGL (2003) LIMITED
- Correspondence address
- 1ST FLOOR, EXNING ROAD, NEWMARKET, SUFFOLK, UNITED KINGDOM, CB8 0AX
- Role ACTIVE
- Secretary
- Appointed on
- 21 September 2009
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
DIALIGHT DISCONNECT LIMITED
- Correspondence address
- 1ST FLOOR, EXNING ROAD, NEWMARKET, SUFFOLK, UNITED KINGDOM, CB8 0AX
- Role ACTIVE
- Secretary
- Date of birth
- July 1971
- Appointed on
- 21 September 2009
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
DIALIGHT ELECTRO-MAGNETICS LIMITED
- Correspondence address
- 1ST FLOOR, EXNING ROAD, NEWMARKET, SUFFOLK, UNITED KINGDOM, CB8 0AX
- Role ACTIVE
- Secretary
- Date of birth
- July 1971
- Appointed on
- 21 September 2009
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
ROXBORO TECHNOLOGY
- Correspondence address
- 1ST FLOOR, EXNING ROAD, NEWMARKET, SUFFOLK, UNITED KINGDOM, CB8 0AX
- Role ACTIVE
- Secretary
- Date of birth
- July 1971
- Appointed on
- 21 September 2009
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
PED LIMITED
- Correspondence address
- 1ST FLOOR, EXNING ROAD, NEWMARKET, SUFFOLK, UNITED KINGDOM, CB8 0AX
- Role ACTIVE
- Secretary
- Date of birth
- July 1971
- Appointed on
- 21 September 2009
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
ROXBORO LIMITED
- Correspondence address
- 1ST FLOOR, EXNING ROAD, NEWMARKET, SUFFOLK, UNITED KINGDOM, CB8 0AX
- Role ACTIVE
- Secretary
- Date of birth
- July 1971
- Appointed on
- 21 September 2009
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
SHILDON INVESTMENTS LIMITED
- Correspondence address
- 1ST FLOOR, EXNING ROAD, NEWMARKET, SUFFOLK, UNITED KINGDOM, CB8 0AX
- Role ACTIVE
- Secretary
- Date of birth
- July 1971
- Appointed on
- 21 September 2009
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
ZOOMCLOSE LIMITED
- Correspondence address
- 1ST FLOOR, EXNING ROAD, NEWMARKET, SUFFOLK, UNITED KINGDOM, CB8 0AX
- Role ACTIVE
- Secretary
- Appointed on
- 21 September 2009
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
L2OPTICS LIMITED
- Correspondence address
- 1ST FLOOR, EXNING ROAD, NEWMARKET, SUFFOLK, UNITED KINGDOM, CB8 0AX
- Role
- Director
- Date of birth
- July 1971
- Appointed on
- 1 October 2010
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
L2OPTICS LIMITED
- Correspondence address
- 1ST FLOOR, EXNING ROAD, NEWMARKET, SUFFOLK, UNITED KINGDOM, CB8 0AX
- Role
- Secretary
- Date of birth
- July 1971
- Appointed on
- 21 September 2009
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
INTERAMIC (NETHERLANDS) B.V.
- Correspondence address
- 8 ASHFIELD, KIMBOLTON, ST NEOTS, CAMBRIDGESHIRE, PE28 0LD
- Role RESIGNED
- Secretary
- Date of birth
- July 1971
- Appointed on
- 9 January 2008
- Resigned on
- 2 March 2009
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode PE28 0LD £545,000
CONSOLIDATED MINES SELECTION COMPANY,LIMITED(THE)
- Correspondence address
- 12 EAST STREET, KIMBOLTON, HUNTINGDON, CAMBRIDGESHIRE, UNITED KINGDOM, PE28 0HJ
- Role RESIGNED
- Secretary
- Date of birth
- July 1971
- Appointed on
- 9 January 2008
- Resigned on
- 6 February 2009
- Nationality
- BRITISH
Average house price in the postcode PE28 0HJ £551,000
CHARTER CONSOLIDATED INVESTMENTS LIMITED
- Correspondence address
- 12 EAST STREET, KIMBOLTON, HUNTINGDON, CAMBRIDGESHIRE, UNITED KINGDOM, PE28 0HJ
- Role RESIGNED
- Secretary
- Date of birth
- July 1971
- Appointed on
- 9 January 2008
- Resigned on
- 6 February 2009
- Nationality
- BRITISH
Average house price in the postcode PE28 0HJ £551,000
ESAB TREASURY LIMITED
- Correspondence address
- 12 EAST STREET, KIMBOLTON, HUNTINGDON, CAMBRIDGESHIRE, UNITED KINGDOM, PE28 0HJ
- Role RESIGNED
- Secretary
- Date of birth
- July 1971
- Appointed on
- 13 November 2006
- Resigned on
- 6 February 2009
- Nationality
- BRITISH
Average house price in the postcode PE28 0HJ £551,000
ESAB HUNGARY LIMITED
- Correspondence address
- 12 EAST STREET, KIMBOLTON, HUNTINGDON, CAMBRIDGESHIRE, UNITED KINGDOM, PE28 0HJ
- Role RESIGNED
- Secretary
- Date of birth
- July 1971
- Appointed on
- 13 November 2006
- Resigned on
- 6 February 2009
- Nationality
- BRITISH
Average house price in the postcode PE28 0HJ £551,000
ESAB RUSSIA LIMITED
- Correspondence address
- 12 EAST STREET, KIMBOLTON, HUNTINGDON, CAMBRIDGESHIRE, UNITED KINGDOM, PE28 0HJ
- Role RESIGNED
- Secretary
- Date of birth
- July 1971
- Appointed on
- 13 November 2006
- Resigned on
- 6 February 2009
- Nationality
- BRITISH
Average house price in the postcode PE28 0HJ £551,000
EXELVIA IRELAND
- Correspondence address
- 8 ASHFIELD, KIMBOLTON, ST NEOTS, CAMBRIDGESHIRE, PE28 0LD
- Role RESIGNED
- Secretary
- Date of birth
- July 1971
- Appointed on
- 27 January 2006
- Resigned on
- 11 February 2009
- Nationality
- BRITISH
Average house price in the postcode PE28 0LD £545,000
PENRYN GRANITE LIMITED
- Correspondence address
- 12 EAST STREET, KIMBOLTON, HUNTINGDON, CAMBRIDGESHIRE, UNITED KINGDOM, PE28 0HJ
- Role RESIGNED
- Secretary
- Date of birth
- July 1971
- Appointed on
- 27 January 2006
- Resigned on
- 6 February 2009
- Nationality
- BRITISH
Average house price in the postcode PE28 0HJ £551,000
MAGNUS IRELAND
- Correspondence address
- 8 ASHFIELD, KIMBOLTON, ST NEOTS, CAMBRIDGESHIRE, PE28 0LD
- Role RESIGNED
- Secretary
- Date of birth
- July 1971
- Appointed on
- 27 January 2006
- Resigned on
- 11 February 2009
- Nationality
- BRITISH
Average house price in the postcode PE28 0LD £545,000
RAPID SEARCH LIMITED
- Correspondence address
- 8 PYMS GARDENS, ABBOTSLEY, ST NEOTS, CAMBS, PE19 6UR
- Role RESIGNED
- Secretary
- Date of birth
- July 1971
- Appointed on
- 6 August 2004
- Resigned on
- 1 November 2004
- Nationality
- BRITISH
Average house price in the postcode PE19 6UR £398,000
INTERNATIONAL ADVERTISING FESTIVAL LIMITED
- Correspondence address
- 8 PYMS GARDENS, ABBOTSLEY, ST NEOTS, CAMBS, PE19 6UR
- Role RESIGNED
- Secretary
- Date of birth
- July 1971
- Appointed on
- 6 August 2004
- Resigned on
- 24 November 2004
- Nationality
- BRITISH
Average house price in the postcode PE19 6UR £398,000
EUROBEST AWARDS LIMITED
- Correspondence address
- 8 PYMS GARDENS, ABBOTSLEY, ST NEOTS, CAMBS, PE19 6UR
- Role RESIGNED
- Secretary
- Date of birth
- July 1971
- Appointed on
- 6 August 2004
- Resigned on
- 1 November 2004
- Nationality
- BRITISH
Average house price in the postcode PE19 6UR £398,000
EMAP CONNECT LIMITED
- Correspondence address
- 8 PYMS GARDENS, ABBOTSLEY, ST NEOTS, CAMBS, PE19 6UR
- Role RESIGNED
- Director
- Date of birth
- July 1971
- Appointed on
- 30 March 2004
- Resigned on
- 1 November 2004
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARY
Average house price in the postcode PE19 6UR £398,000
EMAP INSIGHT LIMITED
- Correspondence address
- 8 PYMS GARDENS, ABBOTSLEY, ST NEOTS, CAMBS, PE19 6UR
- Role RESIGNED
- Director
- Date of birth
- July 1971
- Appointed on
- 30 March 2004
- Resigned on
- 1 November 2004
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARY
Average house price in the postcode PE19 6UR £398,000
EMAP SUPPORT SERVICES LIMITED
- Correspondence address
- 8 PYMS GARDENS, ABBOTSLEY, ST NEOTS, CAMBS, PE19 6UR
- Role RESIGNED
- Secretary
- Date of birth
- July 1971
- Appointed on
- 30 March 2004
- Resigned on
- 1 November 2004
- Nationality
- BRITISH
Average house price in the postcode PE19 6UR £398,000
INGRID PROPERTIES TWO LIMITED
- Correspondence address
- 8 PYMS GARDENS, ABBOTSLEY, ST NEOTS, CAMBS, PE19 6UR
- Role RESIGNED
- Director
- Date of birth
- July 1971
- Appointed on
- 30 March 2004
- Resigned on
- 1 November 2004
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARY
Average house price in the postcode PE19 6UR £398,000
EMAP NETWORKS LIMITED
- Correspondence address
- 8 PYMS GARDENS, ABBOTSLEY, ST NEOTS, CAMBS, PE19 6UR
- Role RESIGNED
- Director
- Date of birth
- July 1971
- Appointed on
- 30 March 2004
- Resigned on
- 1 November 2004
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARY
Average house price in the postcode PE19 6UR £398,000
TRADE PROMOTION SERVICES LIMITED
- Correspondence address
- 8 PYMS GARDENS, ABBOTSLEY, ST NEOTS, CAMBS, PE19 6UR
- Role RESIGNED
- Secretary
- Date of birth
- July 1971
- Appointed on
- 30 March 2004
- Resigned on
- 1 November 2004
- Nationality
- BRITISH
Average house price in the postcode PE19 6UR £398,000
EMAP INFORM LIMITED
- Correspondence address
- 8 PYMS GARDENS, ABBOTSLEY, ST NEOTS, CAMBS, PE19 6UR
- Role RESIGNED
- Director
- Date of birth
- July 1971
- Appointed on
- 30 March 2004
- Resigned on
- 1 November 2004
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARY
Average house price in the postcode PE19 6UR £398,000
EMAP COMMUNICATIONS (HOLDINGS) LIMITED
- Correspondence address
- 8 PYMS GARDENS, ABBOTSLEY, ST NEOTS, CAMBS, PE19 6UR
- Role RESIGNED
- Secretary
- Date of birth
- July 1971
- Appointed on
- 30 March 2004
- Resigned on
- 1 November 2004
- Nationality
- BRITISH
Average house price in the postcode PE19 6UR £398,000
BAUER CONSUMER MEDIA (HOLDINGS) LIMITED
- Correspondence address
- 8 PYMS GARDENS, ABBOTSLEY, ST NEOTS, CAMBS, PE19 6UR
- Role RESIGNED
- Secretary
- Date of birth
- July 1971
- Appointed on
- 30 March 2004
- Resigned on
- 1 November 2004
- Nationality
- BRITISH
Average house price in the postcode PE19 6UR £398,000
EMAP RETAIL LIMITED
- Correspondence address
- 8 PYMS GARDENS, ABBOTSLEY, ST NEOTS, CAMBS, PE19 6UR
- Role RESIGNED
- Secretary
- Date of birth
- July 1971
- Appointed on
- 30 March 2004
- Resigned on
- 1 November 2004
- Nationality
- BRITISH
Average house price in the postcode PE19 6UR £398,000
EMAP SUPPORT SERVICES LIMITED
- Correspondence address
- 8 PYMS GARDENS, ABBOTSLEY, ST NEOTS, CAMBS, PE19 6UR
- Role RESIGNED
- Director
- Date of birth
- July 1971
- Appointed on
- 30 March 2004
- Resigned on
- 1 November 2004
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARY
Average house price in the postcode PE19 6UR £398,000
THE BOX PLUS NETWORK LIMITED
- Correspondence address
- 8 PYMS GARDENS, ABBOTSLEY, ST NEOTS, CAMBS, PE19 6UR
- Role RESIGNED
- Secretary
- Date of birth
- July 1971
- Appointed on
- 30 March 2004
- Resigned on
- 1 November 2004
- Nationality
- BRITISH
Average house price in the postcode PE19 6UR £398,000
EMAP TREASURY LIMITED
- Correspondence address
- 8 PYMS GARDENS, ABBOTSLEY, ST NEOTS, CAMBS, PE19 6UR
- Role RESIGNED
- Secretary
- Date of birth
- July 1971
- Appointed on
- 30 March 2004
- Resigned on
- 1 November 2004
- Nationality
- BRITISH
Average house price in the postcode PE19 6UR £398,000
EMAP TREASURY LIMITED
- Correspondence address
- 8 PYMS GARDENS, ABBOTSLEY, ST NEOTS, CAMBS, PE19 6UR
- Role RESIGNED
- Director
- Date of birth
- July 1971
- Appointed on
- 30 March 2004
- Resigned on
- 1 November 2004
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARY
Average house price in the postcode PE19 6UR £398,000
TRG EMAP DORMANT LIMITED
- Correspondence address
- 8 PYMS GARDENS, ABBOTSLEY, ST NEOTS, CAMBS, PE19 6UR
- Role RESIGNED
- Secretary
- Date of birth
- July 1971
- Appointed on
- 30 March 2004
- Resigned on
- 1 November 2004
- Nationality
- BRITISH
Average house price in the postcode PE19 6UR £398,000
EMAP.COM LIMITED
- Correspondence address
- 8 PYMS GARDENS, ABBOTSLEY, ST NEOTS, CAMBS, PE19 6UR
- Role RESIGNED
- Director
- Date of birth
- July 1971
- Appointed on
- 30 March 2004
- Resigned on
- 1 November 2004
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARY
Average house price in the postcode PE19 6UR £398,000
CONSTRUCTION RESEARCH COMMUNICATIONS LIMITED
- Correspondence address
- 8 PYMS GARDENS, ABBOTSLEY, ST NEOTS, CAMBS, PE19 6UR
- Role RESIGNED
- Secretary
- Date of birth
- July 1971
- Appointed on
- 30 March 2004
- Resigned on
- 1 November 2004
- Nationality
- BRITISH
Average house price in the postcode PE19 6UR £398,000
TRG EMAP DORMANT 3 LIMITED
- Correspondence address
- 8 PYMS GARDENS, ABBOTSLEY, ST NEOTS, CAMBS, PE19 6UR
- Role RESIGNED
- Secretary
- Date of birth
- July 1971
- Appointed on
- 30 March 2004
- Resigned on
- 1 November 2004
- Nationality
- BRITISH
Average house price in the postcode PE19 6UR £398,000
T.P.S. EXHIBITIONS LIMITED
- Correspondence address
- 8 PYMS GARDENS, ABBOTSLEY, ST NEOTS, CAMBS, PE19 6UR
- Role RESIGNED
- Director
- Date of birth
- July 1971
- Appointed on
- 30 March 2004
- Resigned on
- 1 November 2004
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARY
Average house price in the postcode PE19 6UR £398,000
EMAP PUBLIC SECTOR LIMITED
- Correspondence address
- 8 PYMS GARDENS, ABBOTSLEY, ST NEOTS, CAMBS, PE19 6UR
- Role RESIGNED
- Secretary
- Date of birth
- July 1971
- Appointed on
- 30 March 2004
- Resigned on
- 1 November 2004
- Nationality
- BRITISH
Average house price in the postcode PE19 6UR £398,000
EMAP INSIGHT LIMITED
- Correspondence address
- 8 PYMS GARDENS, ABBOTSLEY, ST NEOTS, CAMBS, PE19 6UR
- Role RESIGNED
- Secretary
- Date of birth
- July 1971
- Appointed on
- 1 November 2002
- Resigned on
- 1 November 2004
- Nationality
- BRITISH
Average house price in the postcode PE19 6UR £398,000
EMAP CONNECT LIMITED
- Correspondence address
- 8 PYMS GARDENS, ABBOTSLEY, ST NEOTS, CAMBS, PE19 6UR
- Role RESIGNED
- Secretary
- Date of birth
- July 1971
- Appointed on
- 1 November 2002
- Resigned on
- 1 November 2004
- Nationality
- BRITISH
Average house price in the postcode PE19 6UR £398,000
T.P.S. EXHIBITIONS LIMITED
- Correspondence address
- 8 PYMS GARDENS, ABBOTSLEY, ST NEOTS, CAMBS, PE19 6UR
- Role RESIGNED
- Secretary
- Date of birth
- July 1971
- Appointed on
- 1 November 2002
- Resigned on
- 1 November 2004
- Nationality
- BRITISH
Average house price in the postcode PE19 6UR £398,000
EMAP NETWORKS LIMITED
- Correspondence address
- 8 PYMS GARDENS, ABBOTSLEY, ST NEOTS, CAMBS, PE19 6UR
- Role RESIGNED
- Secretary
- Date of birth
- July 1971
- Appointed on
- 1 November 2002
- Resigned on
- 1 November 2004
- Nationality
- BRITISH
Average house price in the postcode PE19 6UR £398,000
EMAP INFORM LIMITED
- Correspondence address
- 8 PYMS GARDENS, ABBOTSLEY, ST NEOTS, CAMBS, PE19 6UR
- Role RESIGNED
- Secretary
- Date of birth
- July 1971
- Appointed on
- 1 November 2002
- Resigned on
- 1 November 2004
- Nationality
- BRITISH
Average house price in the postcode PE19 6UR £398,000
EMAP.COM LIMITED
- Correspondence address
- 8 PYMS GARDENS, ABBOTSLEY, ST NEOTS, CAMBS, PE19 6UR
- Role RESIGNED
- Secretary
- Date of birth
- July 1971
- Appointed on
- 1 November 2002
- Resigned on
- 1 November 2004
- Nationality
- BRITISH
Average house price in the postcode PE19 6UR £398,000
INGRID PROPERTIES TWO LIMITED
- Correspondence address
- 8 PYMS GARDENS, ABBOTSLEY, ST NEOTS, CAMBS, PE19 6UR
- Role RESIGNED
- Secretary
- Date of birth
- July 1971
- Appointed on
- 1 November 2002
- Resigned on
- 1 November 2004
- Nationality
- BRITISH
Average house price in the postcode PE19 6UR £398,000