RICHARD GARRY PERRILL

Total number of appointments 25, no active appointments


STREAMCROSS (GLOUCESTER) LIMITED

Correspondence address
35 UXBRIDGE LANE, KINGSWAY, QUEDGELEY, GLOUCESTERSHIRE, ENGLAND, GL2 2EY
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
21 June 2011
Resigned on
7 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GL2 2EY £359,000

EDENSTONE LIMITED

Correspondence address
DOVETON LODGE, HUMBUTTS MEAD, PAISWICK, GLOUCESTER, GL6 6RP
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
7 March 2008
Resigned on
22 December 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GL6 6RP £1,198,000

EDENSTONE HOMES LIMITED

Correspondence address
DOVETON LODGE, HUMBUTTS MEAD, PAISWICK, GLOUCESTER, GL6 6RP
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
7 March 2008
Resigned on
22 December 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GL6 6RP £1,198,000

THE AMETHYST QUARTER MANAGEMENT COMPANY LIMITED

Correspondence address
DOVETON LODGE, HUMBUTTS MEAD, PAISWICK, GLOUCESTER, GL6 6RP
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
26 July 2007
Resigned on
12 November 2008
Nationality
BRITISH
Occupation
PROPERTY DEVELOPER

Average house price in the postcode GL6 6RP £1,198,000

WOODCUTTERS MEWS MANAGEMENT COMPANY LIMITED

Correspondence address
DOVETON LODGE, HUMBUTTS MEAD, PAISWICK, GLOUCESTER, GL6 6RP
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
22 March 2007
Resigned on
15 April 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GL6 6RP £1,198,000

THE TELECOMS RESEARCH ORGANISATION LIMITED

Correspondence address
WINTERBOURNE HOUSE, GUSSAGE ST MICHAEL, WIMBORNE, DORSET, BH21 5HX
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
12 January 2007
Resigned on
19 July 2007
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode BH21 5HX £820,000

HARVEY COMMUNICATIONS LIMITED

Correspondence address
WINTERBOURNE HOUSE, GUSSAGE ST MICHAEL, WIMBORNE, DORSET, BH21 5HX
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
23 June 2006
Resigned on
19 July 2007
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode BH21 5HX £820,000

HI COMMUNICATION SYSTEMS LIMITED

Correspondence address
WINTERBOURNE HOUSE, GUSSAGE ST MICHAEL, WIMBORNE, DORSET, BH21 5HX
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
27 April 2006
Resigned on
19 July 2007
Nationality
BRITISH
Occupation
M D

Average house price in the postcode BH21 5HX £820,000

ST MARTINS COURT (NEW BLOCK) MANAGEMENT LIMITED

Correspondence address
DOVETON LODGE, HUMBUTTS MEAD, PAISWICK, GLOUCESTER, GL6 6RP
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
27 February 2006
Resigned on
23 June 2008
Nationality
BRITISH
Occupation
PROPERTY DEVELOPER

Average house price in the postcode GL6 6RP £1,198,000

THE PARVIS (NORTHLEACH) MANAGEMENT COMPANY LIMITED

Correspondence address
DOVETON LODGE, HUMBUTTS MEAD, PAISWICK, GLOUCESTER, GL6 6RP
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
17 August 2005
Resigned on
2 May 2007
Nationality
BRITISH
Occupation
PROPERTY DEVELOPER

Average house price in the postcode GL6 6RP £1,198,000

OCTAGON (MALMESBURY) MANAGEMENT LIMITED

Correspondence address
DOVETON LODGE, HUMBUTTS MEAD, PAISWICK, GLOUCESTER, GL6 6RP
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
9 June 2005
Resigned on
18 October 2007
Nationality
BRITISH
Occupation
PROPERTY DEVELOPER

Average house price in the postcode GL6 6RP £1,198,000

RAVENSTONE (CHALFORD) MANAGEMENT LIMITED

Correspondence address
DOVETON LODGE, HUMBUTTS MEAD, PAISWICK, GLOUCESTER, GL6 6RP
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
14 March 2005
Resigned on
24 August 2007
Nationality
BRITISH
Occupation
PROPERTY DEVELOPER

Average house price in the postcode GL6 6RP £1,198,000

4COM CUSTOMER SERVICES LTD

Correspondence address
WINTERBOURNE HOUSE, GUSSAGE ST MICHAEL, WIMBORNE, DORSET, BH21 5HX
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
16 December 2004
Resigned on
19 July 2007
Nationality
BRITISH
Occupation
OPERATIONS DIRECTOR

Average house price in the postcode BH21 5HX £820,000

LIME TREE COTTAGES MANAGEMENT COMPANY LIMITED

Correspondence address
DOVETON LODGE, HUMBUTTS MEAD, PAISWICK, GLOUCESTER, GL6 6RP
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
6 September 2004
Resigned on
16 August 2006
Nationality
BRITISH
Occupation
PROPERTY DEVELOPER

Average house price in the postcode GL6 6RP £1,198,000

ASHGROVE PARTNERSHIP HOMES LTD

Correspondence address
DOVETON LODGE, HUMBUTTS MEAD, PAISWICK, GLOUCESTER, GL6 6RP
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
31 August 2004
Resigned on
17 July 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GL6 6RP £1,198,000

COPLEY SQUARE MANAGEMENT COMPANY LIMITED

Correspondence address
DOVETON LODGE, HUMBUTTS MEAD, PAISWICK, GLOUCESTER, GL6 6RP
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
13 July 2004
Resigned on
27 November 2007
Nationality
BRITISH
Occupation
PROPERTY DEVELOPER

Average house price in the postcode GL6 6RP £1,198,000

EDENSTONE PROPERTY VENTURES LIMITED

Correspondence address
DOVETON LODGE, HUMBUTTS MEAD, PAISWICK, GLOUCESTER, GL6 6RP
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
15 June 2004
Resigned on
17 July 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GL6 6RP £1,198,000

EDENSTONE SOUTHERN LTD

Correspondence address
DOVETON LODGE, HUMBUTTS MEAD, PAISWICK, GLOUCESTER, GL6 6RP
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
20 May 2004
Resigned on
17 July 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GL6 6RP £1,198,000

ASHGROVE GROUNDWORKS LTD

Correspondence address
DOVETON LODGE, HUMBUTTS MEAD, PAISWICK, GLOUCESTER, GL6 6RP
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
28 October 2003
Resigned on
17 July 2009
Nationality
BRITISH
Occupation
PROPERTY DEVELOPER

Average house price in the postcode GL6 6RP £1,198,000

EDENSTONE DEVELOPMENTS LIMITED

Correspondence address
DOVETON LODGE, HUMBUTTS MEAD, PAISWICK, GLOUCESTER, GL6 6RP
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
10 September 2003
Resigned on
17 July 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GL6 6RP £1,198,000

STREAMCROSS (SOMERSET) LIMITED

Correspondence address
35 UXBRIDGE LANE, GLOUCESTER, GLOUCESTERSHIRE, ENGLAND, GL2 2EY
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
14 August 2003
Resigned on
18 February 2019
Nationality
BRITISH
Occupation
PROPERTY DEVELOPER

Average house price in the postcode GL2 2EY £359,000

EDENSTONE PROJECTS LIMITED

Correspondence address
DOVETON LODGE, HUMBUTTS MEAD, PAISWICK, GLOUCESTER, GL6 6RP
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
30 June 2003
Resigned on
17 July 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GL6 6RP £1,198,000

NORTH SWINDON DEVELOPMENT COMPANY LIMITED

Correspondence address
DOVETON LODGE, HUMBUTTS MEAD, PAISWICK, GLOUCESTER, GL6 6RP
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
16 June 2000
Resigned on
21 September 2001
Nationality
BRITISH
Occupation
HOUSEBUILDER

Average house price in the postcode GL6 6RP £1,198,000

BRANDON MEAD (PAINSWICK) MANAGEMENT LIMITED

Correspondence address
DOVETON LODGE, HUMBUTTS MEAD, PAISWICK, GLOUCESTER, GL6 6RP
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
24 May 1999
Resigned on
9 April 2010
Nationality
BRITISH
Occupation
HOUSEBUILDER

Average house price in the postcode GL6 6RP £1,198,000

BRYANT HOMES CENTRAL LIMITED

Correspondence address
DOVETON LODGE, HUMBUTTS MEAD, PAISWICK, GLOUCESTER, GL6 6RP
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
19 March 1993
Resigned on
1 October 1995
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GL6 6RP £1,198,000