REGINALD DAVID CALIGARI

Total number of appointments 19, no active appointments


SOLENT FISH LIMITED

Correspondence address
102 ALBANY ROAD, NEWPORT, ISLE OF WIGHT, PO30 5HZ
Role RESIGNED
Director
Appointed on
19 August 2003
Resigned on
19 August 2003
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode PO30 5HZ £243,000

PAT EDDERY RACING LIMITED

Correspondence address
102 ALBANY ROAD, NEWPORT, ISLE OF WIGHT, PO30 5HZ
Role RESIGNED
Director
Appointed on
30 May 2003
Resigned on
30 May 2003
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode PO30 5HZ £243,000

JECOS ENTERPRISES LIMITED

Correspondence address
102 ALBANY ROAD, NEWPORT, ISLE OF WIGHT, PO30 5HZ
Role RESIGNED
Director
Date of birth
July 1960
Appointed on
19 March 2003
Resigned on
19 March 2003
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode PO30 5HZ £243,000

MENDEAD LIMITED

Correspondence address
102 ALBANY ROAD, NEWPORT, ISLE OF WIGHT, PO30 5HZ
Role RESIGNED
Director
Date of birth
July 1960
Appointed on
5 March 2003
Resigned on
5 March 2003
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode PO30 5HZ £243,000

BC 2003 LIMITED

Correspondence address
102 ALBANY ROAD, NEWPORT, ISLE OF WIGHT, PO30 5HZ
Role RESIGNED
Director
Appointed on
21 February 2003
Resigned on
21 February 2003
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode PO30 5HZ £243,000

DIEMA'S DREAM

Correspondence address
102 ALBANY ROAD, NEWPORT, ISLE OF WIGHT, PO30 5HZ
Role RESIGNED
Director
Date of birth
July 1960
Appointed on
17 February 2003
Resigned on
19 February 2003
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode PO30 5HZ £243,000

BLUESKY LEARNING LIMITED

Correspondence address
102 ALBANY ROAD, NEWPORT, ISLE OF WIGHT, PO30 5HZ
Role RESIGNED
Director
Appointed on
20 January 2003
Resigned on
20 January 2003
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode PO30 5HZ £243,000

KENYA CHILDREN CENTRES

Correspondence address
102 ALBANY ROAD, NEWPORT, ISLE OF WIGHT, PO30 5HZ
Role RESIGNED
Director
Date of birth
July 1960
Appointed on
23 December 2002
Resigned on
23 December 2002
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode PO30 5HZ £243,000

MARTIN EVANS INVESTMENTS LIMITED

Correspondence address
102 ALBANY ROAD, NEWPORT, ISLE OF WIGHT, PO30 5HZ
Role RESIGNED
Director
Date of birth
July 1960
Appointed on
12 December 2002
Resigned on
12 December 2002
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode PO30 5HZ £243,000

ACORN PROPERTY (UK) LIMITED

Correspondence address
102 ALBANY ROAD, NEWPORT, ISLE OF WIGHT, PO30 5HZ
Role RESIGNED
Director
Date of birth
July 1960
Appointed on
17 October 2002
Resigned on
17 October 2002
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode PO30 5HZ £243,000

M & J MAINTENANCE LIMITED

Correspondence address
102 ALBANY ROAD, NEWPORT, ISLE OF WIGHT, PO30 5HZ
Role RESIGNED
Director
Date of birth
July 1960
Appointed on
23 September 2002
Resigned on
23 September 2002
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode PO30 5HZ £243,000

CREATIVE CONCRETE (SOMERSET) LIMITED

Correspondence address
102 ALBANY ROAD, NEWPORT, ISLE OF WIGHT, PO30 5HZ
Role RESIGNED
Director
Date of birth
July 1960
Appointed on
23 August 2002
Resigned on
27 August 2002
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode PO30 5HZ £243,000

IN DEED MANAGEMENT CONSULTANCY LIMITED

Correspondence address
102 ALBANY ROAD, NEWPORT, ISLE OF WIGHT, PO30 5HZ
Role RESIGNED
Director
Date of birth
July 1960
Appointed on
14 May 2002
Resigned on
14 May 2002
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode PO30 5HZ £243,000

FRIEZE FOUNDATION

Correspondence address
102 ALBANY ROAD, NEWPORT, ISLE OF WIGHT, PO30 5HZ
Role RESIGNED
Director
Date of birth
July 1960
Appointed on
30 April 2002
Resigned on
30 April 2002
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode PO30 5HZ £243,000

G.T.H. COMMUNICATIONS LIMITED

Correspondence address
102 ALBANY ROAD, NEWPORT, ISLE OF WIGHT, PO30 5HZ
Role RESIGNED
Director
Appointed on
17 April 2002
Resigned on
18 April 2002
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode PO30 5HZ £243,000

ASHFIELD YACHTS LIMITED

Correspondence address
102 ALBANY ROAD, NEWPORT, ISLE OF WIGHT, PO30 5HZ
Role RESIGNED
Director
Date of birth
July 1960
Appointed on
4 April 2002
Resigned on
5 April 2002
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode PO30 5HZ £243,000

CHURCHES ELECTRICAL SERVICES LIMITED

Correspondence address
102 ALBANY ROAD, NEWPORT, ISLE OF WIGHT, PO30 5HZ
Role RESIGNED
Director
Date of birth
July 1960
Appointed on
4 April 2002
Resigned on
17 April 2002
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode PO30 5HZ £243,000

LUKEN HOMES LIMITED

Correspondence address
102 ALBANY ROAD, NEWPORT, ISLE OF WIGHT, PO30 5HZ
Role RESIGNED
Director
Date of birth
July 1960
Appointed on
2 April 2002
Resigned on
17 April 2002
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode PO30 5HZ £243,000

MORLEY & SCOTT CORPORATE SERVICES LIMITED

Correspondence address
102 ALBANY ROAD, NEWPORT, ISLE OF WIGHT, PO30 5HZ
Role RESIGNED
Secretary
Date of birth
July 1960
Appointed on
10 October 2001
Resigned on
15 September 2003
Nationality
BRITISH

Average house price in the postcode PO30 5HZ £243,000