JOHN EDWARD PIERCE

Total number of appointments 24, no active appointments


FOUNDATION FOR GOVERNANCE RESEARCH AND EDUCATION

Correspondence address
33 CHURCH STREET, WESTBURY, WILTSHIRE, UNITED KINGDOM, BA13 3BZ
Role RESIGNED
Director
Date of birth
August 1943
Appointed on
20 October 2010
Resigned on
2 December 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BA13 3BZ £318,000

HOPE AND HOMES FOR CHILDREN

Correspondence address
8 PITMAN COURT, GLOUCESTER ROAD, BATH, AVON, BA1 8BD
Role RESIGNED
Director
Date of birth
August 1943
Appointed on
24 July 2004
Resigned on
31 December 2007
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode BA1 8BD £307,000

THE QUOTED COMPANIES ALLIANCE

Correspondence address
33 CHURCH STREET, WESTBURY, WILTSHIRE, BA13 3BZ
Role RESIGNED
Director
Date of birth
August 1943
Appointed on
28 June 2000
Resigned on
6 October 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BA13 3BZ £318,000

UNITED BEDDING CORPORATION LIMITED

Correspondence address
AMORIL HOUSE, 278 THE HIGH STREET BATHEASTON, BATH, BA1 7RA
Role RESIGNED
Director
Date of birth
August 1943
Appointed on
17 June 1997
Resigned on
20 August 1997
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BA1 7RA £677,000

WARWICK UPHOLSTERY COMPANY LIMITED

Correspondence address
AMORIL HOUSE, 278 THE HIGH STREET BATHEASTON, BATH, BA1 7RA
Role RESIGNED
Director
Date of birth
August 1943
Appointed on
17 June 1997
Resigned on
20 August 1997
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BA1 7RA £677,000

SPRUNGFOAM LIMITED

Correspondence address
AMORIL HOUSE, 278 THE HIGH STREET BATHEASTON, BATH, BA1 7RA
Role RESIGNED
Director
Date of birth
August 1943
Appointed on
17 June 1997
Resigned on
20 August 1997
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BA1 7RA £677,000

SLEEPMAKER BEDS LIMITED

Correspondence address
AMORIL HOUSE, 278 THE HIGH STREET BATHEASTON, BATH, BA1 7RA
Role RESIGNED
Director
Date of birth
August 1943
Appointed on
17 June 1997
Resigned on
20 August 1997
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BA1 7RA £677,000

CASTERBRIDGE FURNITURE LIMITED

Correspondence address
AMORIL HOUSE, 278 THE HIGH STREET BATHEASTON, BATH, BA1 7RA
Role RESIGNED
Director
Date of birth
August 1943
Appointed on
1 September 1994
Resigned on
20 August 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BA1 7RA £677,000

AIROFREEM LIMITED

Correspondence address
AMORIL HOUSE, 278 THE HIGH STREET BATHEASTON, BATH, BA1 7RA
Role RESIGNED
Director
Date of birth
August 1943
Appointed on
1 April 1994
Resigned on
20 August 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BA1 7RA £677,000

AIRSPRUNG FURNITURE LIMITED

Correspondence address
AMORIL HOUSE, 278 THE HIGH STREET BATHEASTON, BATH, BA1 7RA
Role RESIGNED
Director
Date of birth
August 1943
Appointed on
1 April 1994
Resigned on
20 August 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BA1 7RA £677,000

AIRSPRUNG PROPERTY LIMITED

Correspondence address
AMORIL HOUSE, 278 THE HIGH STREET BATHEASTON, BATH, BA1 7RA
Role RESIGNED
Director
Date of birth
August 1943
Appointed on
1 April 1994
Resigned on
20 August 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BA1 7RA £677,000

HUSH SLEEP COLLECTION LIMITED

Correspondence address
AMORIL HOUSE, 278 THE HIGH STREET BATHEASTON, BATH, BA1 7RA
Role RESIGNED
Director
Date of birth
August 1943
Appointed on
1 April 1994
Resigned on
20 August 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BA1 7RA £677,000

INTASCO LIMITED

Correspondence address
AMORIL HOUSE, 278 THE HIGH STREET BATHEASTON, BATH, BA1 7RA
Role RESIGNED
Director
Date of birth
August 1943
Appointed on
1 April 1994
Resigned on
20 August 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BA1 7RA £677,000

GAINSBOROUGH LIMITED

Correspondence address
AMORIL HOUSE, 278 THE HIGH STREET BATHEASTON, BATH, BA1 7RA
Role RESIGNED
Director
Date of birth
August 1943
Appointed on
1 June 1993
Resigned on
20 August 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BA1 7RA £677,000

GIMSON & SLATER LIMITED

Correspondence address
AMORIL HOUSE, 278 THE HIGH STREET BATHEASTON, BATH, BA1 7RA
Role RESIGNED
Director
Date of birth
August 1943
Appointed on
1 June 1993
Resigned on
20 August 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BA1 7RA £677,000

AIRSPRUNG SCOTLAND LIMITED

Correspondence address
AMORIL HOUSE, 278 THE HIGH STREET BATHEASTON, BATH, BA1 7RA
Role RESIGNED
Director
Date of birth
August 1943
Appointed on
1 June 1993
Resigned on
20 August 1997
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BA1 7RA £677,000

ARENA DESIGN ASSOCIATES LIMITED

Correspondence address
AMORIL HOUSE, 278 THE HIGH STREET BATHEASTON, BATH, BA1 7RA
Role RESIGNED
Director
Date of birth
August 1943
Appointed on
1 June 1993
Resigned on
20 August 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BA1 7RA £677,000

BYMACKS LIMITED

Correspondence address
AMORIL HOUSE, 278 THE HIGH STREET BATHEASTON, BATH, BA1 7RA
Role RESIGNED
Director
Date of birth
August 1943
Appointed on
1 June 1993
Resigned on
20 August 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BA1 7RA £677,000

CAVENDISH UPHOLSTERY LIMITED

Correspondence address
AMORIL HOUSE, 278 THE HIGH STREET BATHEASTON, BATH, BA1 7RA
Role RESIGNED
Director
Date of birth
August 1943
Appointed on
1 June 1993
Resigned on
20 August 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BA1 7RA £677,000

AIRSPRUNG LIMITED

Correspondence address
AMORIL HOUSE, 278 THE HIGH STREET BATHEASTON, BATH, BA1 7RA
Role RESIGNED
Director
Date of birth
August 1943
Appointed on
28 May 1993
Resigned on
20 August 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BA1 7RA £677,000

FLAMETEX FILLINGS LIMITED

Correspondence address
AMORIL HOUSE, 278 THE HIGH STREET BATHEASTON, BATH, BA1 7RA
Role RESIGNED
Director
Date of birth
August 1943
Appointed on
28 May 1993
Resigned on
20 August 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BA1 7RA £677,000

FITEX PRODUCTS LIMITED

Correspondence address
AMORIL HOUSE, 278 THE HIGH STREET BATHEASTON, BATH, BA1 7RA
Role RESIGNED
Director
Date of birth
August 1943
Appointed on
28 May 1993
Resigned on
20 August 1997
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BA1 7RA £677,000

AIRSPRUNG GROUP PLC

Correspondence address
AMORIL HOUSE, 278 THE HIGH STREET BATHEASTON, BATH, BA1 7RA
Role RESIGNED
Director
Date of birth
August 1943
Appointed on
30 June 1992
Resigned on
20 August 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BA1 7RA £677,000

AIRSPRUNG BEDS LIMITED

Correspondence address
AMORIL HOUSE, 278 THE HIGH STREET BATHEASTON, BATH, BA1 7RA
Role RESIGNED
Director
Date of birth
August 1943
Appointed on
20 June 1991
Resigned on
20 August 1997
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode BA1 7RA £677,000