PATRICK JAMES COURTNEY BISHOPP

Total number of appointments 6, 4 active appointments

WHITE OAKS (DARSHAM) LTD

Correspondence address
MARSHALL HATCHICK, THE ANCIENT HOUSE 22 CHURCH STR, WOODBRIDGE, ENGLAND, IP12 1DH
Role ACTIVE
Director
Date of birth
December 1972
Appointed on
26 March 2021
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode IP12 1DH £549,000

SAS FP LIMITED

Correspondence address
UNIT 10 STATION ROAD, MELTON, WOODBRIDGE, ENGLAND, IP12 1QT
Role ACTIVE
Director
Date of birth
December 1972
Appointed on
22 March 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode IP12 1QT £480,000

CSF VENTURES LIMITED

Correspondence address
10 RIDUNA PARK STATION ROAD, MELTON, WOODBRIDGE, ENGLAND, IP12 1QT
Role ACTIVE
Director
Date of birth
December 1972
Appointed on
24 October 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode IP12 1QT £480,000

BUBBLE AND SQUID LIMITED

Correspondence address
PACKWAY HOUSE RECTORY ROAD, KETTLEBURGH, WOODBRIDGE, UNITED KINGDOM, IP13 7LJ
Role ACTIVE
Director
Date of birth
December 1972
Appointed on
14 October 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode IP13 7LJ £868,000


COSS WINES LTD.

Correspondence address
26 FOWLMERE ROAD, THRIPLOW, ROYSTON, HERTFORDSHIRE, UNITED KINGDOM, SG8 7QU
Role RESIGNED
Director
Date of birth
December 1972
Appointed on
1 December 2013
Resigned on
4 November 2016
Nationality
BRITISH
Occupation
COMPANY OWNER

Average house price in the postcode SG8 7QU £700,000

PADDY AND SCOTTS CAFES LTD

Correspondence address
THE BEAN BARN MOAT PARK, FRAMLINGHAM ROAD, EARL SOHAM, SUFFOLK, IP13 7SR
Role RESIGNED
Director
Date of birth
December 1972
Appointed on
5 June 2007
Resigned on
21 December 2016
Nationality
BRITISH
Occupation
DIRECTOR