RAYMOND JAMES MASTERS

Total number of appointments 13, no active appointments


TEMPLESTONE MASONRY LIMITED

Correspondence address
UNIT 1 VIKING HOUSE CHEDDAR BUSINESS PARK WEDMORE , CHEDDAR, SOMERSET, BS27 3EB
Role RESIGNED
Director
Date of birth
May 1952
Appointed on
25 February 2010
Resigned on
20 September 2010
Nationality
BRITISH
Occupation
BUSINESS INVESTOR

Average house price in the postcode BS27 3EB £808,000

FORD BROS LIMITED

Correspondence address
WESTBURY HOUSE, WESTBURY, WELLS, SOMERSET, BA5 1HA
Role RESIGNED
Secretary
Date of birth
May 1952
Appointed on
26 May 2009
Resigned on
10 August 2009
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode BA5 1HA £730,000

FORD BROS CONSTRUCTION SERVICES LTD

Correspondence address
WESTBURY HOUSE, WESTBURY, WELLS, SOMERSET, BA5 1HA
Role RESIGNED
Secretary
Date of birth
May 1952
Appointed on
26 May 2009
Resigned on
10 August 2009
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode BA5 1HA £730,000

SWANLUX ESTATES LIMITED

Correspondence address
WESTBURY HOUSE, WESTBURY, WELLS, SOMERSET, BA5 1HA
Role RESIGNED
Director
Date of birth
May 1952
Appointed on
20 January 2009
Resigned on
12 April 2011
Nationality
BRITISH
Occupation
INVESTOR

Average house price in the postcode BA5 1HA £730,000

SWANLUX ESTATES LIMITED

Correspondence address
WESTBURY HOUSE, WESTBURY, WELLS, SOMERSET, BA5 1HA
Role RESIGNED
Secretary
Date of birth
May 1952
Appointed on
20 January 2009
Resigned on
12 April 2011
Nationality
BRITISH
Occupation
INVESTOR

Average house price in the postcode BA5 1HA £730,000

FORD BROS CONSTRUCTION SERVICES LTD

Correspondence address
WESTBURY HOUSE, WESTBURY, WELLS, SOMERSET, BA5 1HA
Role RESIGNED
Director
Date of birth
May 1952
Appointed on
10 November 2008
Resigned on
24 June 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BA5 1HA £730,000

NORLAND INTEGRATED SERVICES LIMITED

Correspondence address
WESTBURY HOUSE, WESTBURY, WELLS, SOMERSET, BA5 1HA
Role RESIGNED
Director
Date of birth
May 1952
Appointed on
27 June 2008
Resigned on
30 April 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BA5 1HA £730,000

FORD BROS LIMITED

Correspondence address
WESTBURY HOUSE, WESTBURY, WELLS, SOMERSET, BA5 1HA
Role RESIGNED
Director
Date of birth
May 1952
Appointed on
1 May 2008
Resigned on
7 May 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BA5 1HA £730,000

NORLAND INTEGRATED SERVICES LIMITED

Correspondence address
WESTBURY HOUSE, WESTBURY, WELLS, SOMERSET, BA5 1HA
Role RESIGNED
Secretary
Date of birth
May 1952
Appointed on
29 October 2007
Resigned on
5 November 2007
Nationality
BRITISH
Occupation
DIRECTOR COMPANY SECRETARY

Average house price in the postcode BA5 1HA £730,000

RELIANCE CLEVELAND PFI LIMITED

Correspondence address
WESTBURY HOUSE, WESTBURY, WELLS, SOMERSET, BA5 1HA
Role RESIGNED
Director
Date of birth
May 1952
Appointed on
29 March 2005
Resigned on
25 February 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BA5 1HA £730,000

RELIANCE M & E SERVICES LIMITED

Correspondence address
WESTBURY HOUSE, WESTBURY, WELLS, SOMERSET, BA5 1HA
Role RESIGNED
Director
Date of birth
May 1952
Appointed on
5 February 2003
Resigned on
30 April 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BA5 1HA £730,000

NORLAND INTEGRATED SERVICES LIMITED

Correspondence address
WESTBURY HOUSE, WESTBURY, WELLS, SOMERSET, BA5 1HA
Role RESIGNED
Director
Date of birth
May 1952
Appointed on
7 October 2002
Resigned on
30 April 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BA5 1HA £730,000

RELIANCE SUSSEX PFI LIMITED

Correspondence address
WESTBURY HOUSE, WESTBURY, WELLS, SOMERSET, BA5 1HA
Role RESIGNED
Director
Date of birth
May 1952
Appointed on
23 May 2001
Resigned on
20 January 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BA5 1HA £730,000