PAUL WILLIAM JOHN PROUSE

Total number of appointments 6, 5 active appointments

SHAPESKILL LIMITED

Correspondence address
2 BARNFIELD CRESCENT, EXETER, ENGLAND, EX1 1QT
Role ACTIVE
Director
Date of birth
March 1969
Appointed on
18 June 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EX1 1QT £978,000

RAM REMAN LIMITED

Correspondence address
COLLINGWOOD ROAD, GUNDRYMOOR TRADING ESTATE, WEST MOORS WIMBORNE, DORSET, BH21 6QJ
Role ACTIVE
Director
Date of birth
March 1969
Appointed on
18 June 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

J.V. HYDRAULICS LIMITED

Correspondence address
1 DRAYCOTT AVENUE, TAUNTON, SOMERSET, ENGLAND, TA2 7QG
Role ACTIVE
Director
Date of birth
March 1969
Appointed on
22 April 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TA2 7QG £310,000

ROTEC HOLDINGS LIMITED

Correspondence address
NO 1 DRAYCOTT AVENUE, TAUNTON, SOMERSET, TA2 7QG
Role ACTIVE
Director
Date of birth
March 1969
Appointed on
20 December 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TA2 7QG £310,000

ROTEC HYDRAULICS LIMITED

Correspondence address
NO 1 DRAYCOTT AVENUE, TAUNTON, SOMERSET, TA2 7QG
Role ACTIVE
Director
Date of birth
March 1969
Appointed on
21 May 2007
Nationality
BRITISH
Occupation
CO DIR

Average house price in the postcode TA2 7QG £310,000


BRITISH FLUID POWER ASSOCIATION LIMITED

Correspondence address
CHERITON HOUSE, CROMWELL PARK, CHIPPING NORTON, OXFORDSHIRE, OX7 5SR
Role RESIGNED
Director
Date of birth
March 1969
Appointed on
3 June 2015
Resigned on
17 May 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX7 5SR £416,000