RICARDO PATRICK NORVILLE

Total number of appointments 6, 4 active appointments

FUNKY MAMAS BAKEHOUSE LTD

Correspondence address
SUITE 2 THE BARBICAN CENTRE LUSTLEIGH CLOSE, MARSH BARTON TRADING ESTATE, EXETER, DEVON, ENGLAND, EX2 8PW
Role ACTIVE
Director
Date of birth
November 1976
Appointed on
23 October 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EX2 8PW £408,000

PILGRIM TYRES LIMITED

Correspondence address
Brailey Hicks 13 Reynolds Park, Plympton, Plymouth, Devon, PL7 4FE
Role ACTIVE
director
Date of birth
November 1976
Appointed on
17 July 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode PL7 4FE £375,000

POLTIMORE DEVELOPMENTS LTD

Correspondence address
UNIT 39 BASEPOINT BUSINESS CENTRE, YEOFORD WAY, MARSH BARTON, EXETER, UNITED KINGDOM, EX2 8LB
Role ACTIVE
Director
Date of birth
November 1976
Appointed on
1 June 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EX2 8LB £1,232,000

RPN MOTOR SERVICES LTD

Correspondence address
14 & 15 Southernhay West, Exeter, England, EX1 1PL
Role ACTIVE
director
Date of birth
November 1976
Appointed on
12 June 2017
Nationality
British
Occupation
Car Dealer

Average house price in the postcode EX1 1PL £917,000


STP BUILDERS LIMITED

Correspondence address
39 BASEPOINT BUSINESS CENTRE, YEOFORD WAY, EXETER, DEVON, UNITED KINGDOM, EX2 8LB
Role RESIGNED
Director
Date of birth
November 1976
Appointed on
1 June 2020
Resigned on
21 August 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EX2 8LB £1,232,000

DKTL LIMITED

Correspondence address
SUITE 2 THE BARBICAN CENTRE LUSTLEIGH CLOSE, MARSH BARTON TRADING ESTATE, EXETER, DEVON, ENGLAND, EX2 8PW
Role RESIGNED
Director
Date of birth
November 1976
Appointed on
1 June 2020
Resigned on
9 March 2021
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EX2 8PW £408,000