ROBERT ANDREW GOOCH

Total number of appointments 6, 3 active appointments

PPG PRINT SERVICES LIMITED

Correspondence address
30-34 BALLMOOR CELTIC COURT, BUCKINGHAM, ENGLAND, MK18 1RQ
Role ACTIVE
Director
Date of birth
June 1966
Appointed on
25 April 2017
Nationality
ENGLISH
Occupation
DIRECTOR

Average house price in the postcode MK18 1RQ £420,000

PRINT SELECT DM LIMITED

Correspondence address
18 ORDNANCE COURT ACKWORTH ROAD, HILSEA, PORTSMOUTH, ENGLAND, PO3 5RZ
Role ACTIVE
Director
Date of birth
June 1966
Appointed on
21 May 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PO3 5RZ £343,000

MEERKAT DISTRIBUTION LIMITED

Correspondence address
1 Radian Court, Knowlhill, Milton Keynes, MK5 8PJ
Role ACTIVE
director
Date of birth
June 1966
Appointed on
28 November 2008
Nationality
British
Occupation
Director

Average house price in the postcode MK5 8PJ £1,900,000


AMALGAMATED PRESS LIMITED

Correspondence address
18-20 ORDNANCE COURT, ACKWORTH ROAD HILSEA, PORTSMOUTH, ENGLAND, PO3 5RZ
Role RESIGNED
Director
Date of birth
June 1966
Appointed on
27 November 2018
Resigned on
5 February 2021
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PO3 5RZ £343,000

CELTIC COURT MANAGEMENT LIMITED

Correspondence address
ST GEORGES, 9 BLENHEIM, CROUGHTON, BRACKLEY, NORTHAMPTONSHIRE, NN13 5LP
Role RESIGNED
Director
Date of birth
June 1966
Appointed on
15 October 2009
Resigned on
1 January 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NN13 5LP £524,000

GSM (SALES) LIMITED

Correspondence address
ST GEORGES 9 BLENHEIM, CROWTON, NORTHAMPTONSHIRE, NN13 5LP
Role RESIGNED
Director
Date of birth
June 1966
Appointed on
8 April 1998
Resigned on
9 January 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NN13 5LP £524,000