RAYMOND WRIGHT

Total number of appointments 51, 3 active appointments

BRIDEWELL PLACE LTD

Correspondence address
OLD ORCHARD 57 OVERLEIGH, STREET, SOMERSET, UNITED KINGDOM, BA16 0TJ
Role ACTIVE
Director
Date of birth
December 1939
Appointed on
23 April 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BA16 0TJ £875,000

STEMLAKE LIMITED

Correspondence address
OLD ORCHARD, 57 OVERLEIGH, STREET, SOMERSET, BA16 0TJ
Role ACTIVE
Director
Date of birth
December 1939
Appointed on
31 October 2000
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode BA16 0TJ £875,000

MAYFLEET LIMITED

Correspondence address
OLD ORCHARD, 57 OVERLEIGH, STREET, SOMERSET, BA16 0TJ
Role ACTIVE
Director
Date of birth
December 1939
Appointed on
31 October 2000
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode BA16 0TJ £875,000


JON ROSSI PROPERTIES LIMITED

Correspondence address
26 HIGH STREET, STREET, SOMERSET, BA16 0EB
Role RESIGNED
Director
Date of birth
December 1939
Appointed on
23 January 2004
Resigned on
29 January 2004
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode BA16 0EB £232,000

FOOT SHOP LIMITED

Correspondence address
OLD ORCHARD, 57 OVERLEIGH, STREET, SOMERSET, BA16 0TJ
Role RESIGNED
Director
Date of birth
December 1939
Appointed on
17 October 2003
Resigned on
9 July 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode BA16 0TJ £875,000

FOX IS DIGITAL LIMITED

Correspondence address
26 HIGH STREET, STREET, SOMERSET, BA16 0EB
Role RESIGNED
Director
Date of birth
December 1939
Appointed on
7 October 2003
Resigned on
13 October 2003
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode BA16 0EB £232,000

SOMERSET FOOTWEAR LIMITED

Correspondence address
OLD ORCHARD, 57 OVERLEIGH, STREET, SOMERSET, BA16 0TJ
Role RESIGNED
Director
Date of birth
December 1939
Appointed on
1 October 2003
Resigned on
19 October 2006
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode BA16 0TJ £875,000

A P STEPHENS & SONS LIMITED

Correspondence address
26 HIGH STREET, STREET, SOMERSET, BA16 0EB
Role RESIGNED
Director
Date of birth
December 1939
Appointed on
14 August 2003
Resigned on
14 August 2003
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode BA16 0EB £232,000

SJG BUSINESS SUPPORT LIMITED

Correspondence address
26 HIGH STREET, STREET, SOMERSET, BA16 0EB
Role RESIGNED
Director
Date of birth
December 1939
Appointed on
14 August 2003
Resigned on
14 August 2003
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode BA16 0EB £232,000

BM GUNN LIMITED

Correspondence address
OLD ORCHARD, 57 OVERLEIGH, STREET, SOMERSET, BA16 0TJ
Role RESIGNED
Director
Date of birth
December 1939
Appointed on
5 August 2003
Resigned on
28 October 2015
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode BA16 0TJ £875,000

OAKLANDS NURSERY LIMITED

Correspondence address
26 HIGH STREET, STREET, SOMERSET, BA16 0EB
Role RESIGNED
Director
Date of birth
December 1939
Appointed on
3 July 2003
Resigned on
8 July 2003
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode BA16 0EB £232,000

FEEDMASTERS LIMITED

Correspondence address
26 HIGH STREET, STREET, SOMERSET, BA16 0EB
Role RESIGNED
Director
Date of birth
December 1939
Appointed on
17 June 2003
Resigned on
18 June 2003
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode BA16 0EB £232,000

INDUSTRIAL FAN SERVICES LIMITED

Correspondence address
26 HIGH STREET, STREET, SOMERSET, BA16 0EB
Role RESIGNED
Director
Date of birth
December 1939
Appointed on
25 March 2003
Resigned on
26 March 2003
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode BA16 0EB £232,000

SOMERTON MOTOR COMPANY LIMITED

Correspondence address
26 HIGH STREET, STREET, SOMERSET, BA16 0EB
Role RESIGNED
Director
Date of birth
December 1939
Appointed on
19 February 2003
Resigned on
24 February 2003
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode BA16 0EB £232,000

WHEELWRIGHTS DESIGN LIMITED

Correspondence address
26 HIGH STREET, STREET, SOMERSET, BA16 0EB
Role RESIGNED
Director
Date of birth
December 1939
Appointed on
20 January 2003
Resigned on
12 March 2003
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode BA16 0EB £232,000

ARTIFICERS UNHINDERED LIMITED

Correspondence address
26 HIGH STREET, STREET, SOMERSET, BA16 0EB
Role RESIGNED
Director
Date of birth
December 1939
Appointed on
20 January 2003
Resigned on
28 January 2003
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode BA16 0EB £232,000

DOUGLAS CORBEN LIMITED

Correspondence address
26 HIGH STREET, STREET, SOMERSET, BA16 0EB
Role RESIGNED
Director
Date of birth
December 1939
Appointed on
20 January 2003
Resigned on
20 January 2003
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode BA16 0EB £232,000

NORMAN CROFTS LIMITED

Correspondence address
26 HIGH STREET, STREET, SOMERSET, BA16 0EB
Role RESIGNED
Director
Date of birth
December 1939
Appointed on
14 January 2003
Resigned on
21 January 2003
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode BA16 0EB £232,000

RICHARD LEWIS LIMITED

Correspondence address
26 HIGH STREET, STREET, SOMERSET, BA16 0EB
Role RESIGNED
Director
Date of birth
December 1939
Appointed on
14 January 2003
Resigned on
27 January 2003
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode BA16 0EB £232,000

DAVID KEITH HAIR DESIGN LIMITED

Correspondence address
26 HIGH STREET, STREET, SOMERSET, BA16 0EB
Role RESIGNED
Director
Date of birth
December 1939
Appointed on
17 July 2002
Resigned on
1 August 2002
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode BA16 0EB £232,000

ABBAS MARQUEES LIMITED

Correspondence address
26 HIGH STREET, STREET, SOMERSET, BA16 0EB
Role RESIGNED
Director
Date of birth
December 1939
Appointed on
6 June 2002
Resigned on
21 June 2002
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode BA16 0EB £232,000

S J GREEN LIMITED

Correspondence address
26 HIGH STREET, STREET, SOMERSET, BA16 0EB
Role RESIGNED
Director
Date of birth
December 1939
Appointed on
7 May 2002
Resigned on
11 June 2002
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode BA16 0EB £232,000

ROLLS MILL COMPLEMENTARY HEALTH LIMITED

Correspondence address
26 HIGH STREET, STREET, SOMERSET, BA16 0EB
Role RESIGNED
Director
Date of birth
December 1939
Appointed on
12 February 2002
Resigned on
25 February 2002
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode BA16 0EB £232,000

GTD LEWIS LIMITED

Correspondence address
26 HIGH STREET, STREET, SOMERSET, BA16 0EB
Role RESIGNED
Director
Date of birth
December 1939
Appointed on
24 January 2002
Resigned on
1 February 2002
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode BA16 0EB £232,000

ERIC LUKINS LIMITED

Correspondence address
26 HIGH STREET, STREET, SOMERSET, BA16 0EB
Role RESIGNED
Director
Date of birth
December 1939
Appointed on
21 January 2002
Resigned on
30 January 2002
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode BA16 0EB £232,000

DAVID TITCHENER LIMITED

Correspondence address
26 HIGH STREET, STREET, SOMERSET, BA16 0EB
Role RESIGNED
Director
Date of birth
December 1939
Appointed on
15 January 2002
Resigned on
26 March 2002
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode BA16 0EB £232,000

T.M. LEA LIMITED

Correspondence address
26 HIGH STREET, STREET, SOMERSET, BA16 0EB
Role RESIGNED
Director
Date of birth
December 1939
Appointed on
18 December 2001
Resigned on
8 January 2002
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode BA16 0EB £232,000

G J SERVICES LIMITED

Correspondence address
26 HIGH STREET, STREET, SOMERSET, BA16 0EB
Role RESIGNED
Director
Date of birth
December 1939
Appointed on
14 December 2001
Resigned on
8 January 2002
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode BA16 0EB £232,000

NIGEL BAKER LIMITED

Correspondence address
26 HIGH STREET, STREET, SOMERSET, BA16 0EB
Role RESIGNED
Director
Date of birth
December 1939
Appointed on
8 November 2001
Resigned on
21 November 2001
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode BA16 0EB £232,000

JUST VANS (SOUTH WEST) LIMITED

Correspondence address
26 HIGH STREET, STREET, SOMERSET, BA16 0EB
Role RESIGNED
Director
Date of birth
December 1939
Appointed on
24 October 2001
Resigned on
30 October 2001
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode BA16 0EB £232,000

A & K AUTOS LIMITED

Correspondence address
26 HIGH STREET, STREET, SOMERSET, BA16 0EB
Role RESIGNED
Director
Date of birth
December 1939
Appointed on
18 October 2001
Resigned on
22 October 2001
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode BA16 0EB £232,000

HARVEST MASTERS LIMITED

Correspondence address
26 HIGH STREET, STREET, SOMERSET, BA16 0EB
Role RESIGNED
Director
Date of birth
December 1939
Appointed on
5 October 2001
Resigned on
18 July 2002
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode BA16 0EB £232,000

UTOPIA HAIRDRESSING LIMITED

Correspondence address
26 HIGH STREET, STREET, SOMERSET, BA16 0EB
Role RESIGNED
Director
Date of birth
December 1939
Appointed on
12 June 2001
Resigned on
3 July 2001
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode BA16 0EB £232,000

REES-DAVIES PROPERTIES LIMITED

Correspondence address
26 HIGH STREET, STREET, SOMERSET, BA16 0EB
Role RESIGNED
Director
Date of birth
December 1939
Appointed on
25 April 2001
Resigned on
22 October 2001
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode BA16 0EB £232,000

BM GUNN LIMITED

Correspondence address
26 HIGH STREET, STREET, SOMERSET, BA16 0EB
Role RESIGNED
Director
Date of birth
December 1939
Appointed on
28 March 2001
Resigned on
20 August 2001
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode BA16 0EB £232,000

THE CRIMPING COMPANY LIMITED

Correspondence address
26 HIGH STREET, STREET, SOMERSET, BA16 0EB
Role RESIGNED
Director
Date of birth
December 1939
Appointed on
28 March 2001
Resigned on
9 April 2001
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode BA16 0EB £232,000

TRAFALGAR PUBLICATIONS LIMITED

Correspondence address
26 HIGH STREET, STREET, SOMERSET, BA16 0EB
Role RESIGNED
Director
Date of birth
December 1939
Appointed on
29 December 2000
Resigned on
31 July 2001
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode BA16 0EB £232,000

J & N ROSSI LIMITED

Correspondence address
26 HIGH STREET, STREET, SOMERSET, BA16 0EB
Role RESIGNED
Director
Date of birth
December 1939
Appointed on
6 September 2000
Resigned on
13 September 2000
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode BA16 0EB £232,000

N J WARREN LIMITED

Correspondence address
26 HIGH STREET, STREET, SOMERSET, BA16 0EB
Role RESIGNED
Director
Date of birth
December 1939
Appointed on
9 February 2000
Resigned on
11 February 2000
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode BA16 0EB £232,000

LAVENDER COURT (STREET) MANAGEMENT COMPANY LIMITED

Correspondence address
26 HIGH STREET, STREET, SOMERSET, BA16 0EB
Role RESIGNED
Director
Date of birth
December 1939
Appointed on
8 February 2000
Resigned on
23 September 2003
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode BA16 0EB £232,000

UMBRA SOMERSET LTD

Correspondence address
26 HIGH STREET, STREET, SOMERSET, BA16 0EB
Role RESIGNED
Director
Date of birth
December 1939
Appointed on
4 February 2000
Resigned on
15 February 2000
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode BA16 0EB £232,000

KINGSTON & HARVEY LIMITED

Correspondence address
26 HIGH STREET, STREET, SOMERSET, BA16 0EB
Role RESIGNED
Director
Date of birth
December 1939
Appointed on
30 November 1999
Resigned on
14 February 2000
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode BA16 0EB £232,000

STEMLAKE LIMITED

Correspondence address
OLD ORCHARD, 57 OVERLEIGH, STREET, SOMERSET, BA16 0TJ
Role RESIGNED
Director
Date of birth
December 1939
Appointed on
12 May 1999
Resigned on
16 June 1999
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode BA16 0TJ £875,000

COURTNEY DEVELOPMENTS LIMITED

Correspondence address
26 HIGH STREET, STREET, SOMERSET, BA16 0EB
Role RESIGNED
Director
Date of birth
December 1939
Appointed on
9 January 1998
Resigned on
19 February 1998
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode BA16 0EB £232,000

C J COX LIMITED

Correspondence address
26 HIGH STREET, STREET, SOMERSET, BA16 0EB
Role RESIGNED
Director
Date of birth
December 1939
Appointed on
19 November 1997
Resigned on
4 December 1997
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode BA16 0EB £232,000

TOM SADDINGTON LIMITED

Correspondence address
26 HIGH STREET, STREET, SOMERSET, BA16 0EB
Role RESIGNED
Director
Date of birth
December 1939
Appointed on
9 December 1996
Resigned on
23 December 1996
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode BA16 0EB £232,000

SHERBORNE HOUSE SCHOOL LIMITED

Correspondence address
26 HIGH STREET, STREET, SOMERSET, BA16 0EB
Role RESIGNED
Director
Date of birth
December 1939
Appointed on
29 May 1996
Resigned on
13 June 1996
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode BA16 0EB £232,000

TERRY STONE TRANSPORT LIMITED

Correspondence address
26 HIGH STREET, STREET, SOMERSET, BA16 0EB
Role RESIGNED
Director
Date of birth
December 1939
Appointed on
29 February 1996
Resigned on
14 March 1996
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode BA16 0EB £232,000

MILLFIELD SCHOOL ENTERPRISES LIMITED

Correspondence address
CRABTREES, WRAXHILL CLOSE, STREET, SOMERSET, BA16 0HF
Role RESIGNED
Director
Date of birth
December 1939
Appointed on
12 June 1992
Resigned on
10 March 1993
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode BA16 0HF £1,301,000

MILLFIELD

Correspondence address
CRABTREES, WRAXHILL CLOSE, STREET, SOMERSET, BA16 0HF
Role RESIGNED
Director
Date of birth
December 1939
Appointed on
6 April 1992
Resigned on
10 March 1993
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode BA16 0HF £1,301,000

NORTH DAIRY FARMS LIMITED

Correspondence address
26 HIGH STREET, STREET, SOMERSET, BA16 0EB
Role RESIGNED
Director
Date of birth
December 1939
Appointed on
4 March 1991
Resigned on
21 November 1991
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode BA16 0EB £232,000