Robert Anthony Wiiliam SCOONES

Total number of appointments 11, 10 active appointments

OAKLANDS INVESTMENTS LIMITED

Correspondence address
The Coach House The Coach Road, East Tytherley, Salisbury, Wilts, England, SP5 1LE
Role ACTIVE
director
Date of birth
January 1953
Appointed on
22 August 2025
Nationality
British
Occupation
Director

Average house price in the postcode SP5 1LE £1,050,000

JVS MEDICAL LIMITED

Correspondence address
The Nurseries Burnt House Lane, Christchurch, Hampshire, England, BH23 8AL
Role ACTIVE
director
Date of birth
January 1953
Appointed on
18 March 2020
Nationality
British
Occupation
Company Director

GERMERASE LIMITED

Correspondence address
The Nurseries Burnt House Lane, Christchurch, Hampshire, England, BH23 8AL
Role ACTIVE
director
Date of birth
January 1953
Appointed on
18 March 2020
Nationality
British
Occupation
Company Director

AQUAROX LIMITED

Correspondence address
OAKLANDS HOUSE EAST TYTHERLEY, SALISBURY, WILTSHIRE, UNITED KINGDOM, SP5 1LE
Role ACTIVE
Director
Date of birth
January 1953
Appointed on
23 April 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SP5 1LE £1,050,000

JVS GLOBAL LIMITED

Correspondence address
Oaklands House East Tytherley, Salisbury, Wiltshire, United Kingdom, SP5 1LE
Role ACTIVE
director
Date of birth
January 1953
Appointed on
29 March 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode SP5 1LE £1,050,000

JVS FOUNDATION LIMITED

Correspondence address
The Coach House The Coach Road, East Tytherley, Salisbury, Wiltshire, United Kingdom, SP5 1LE
Role ACTIVE
director
Date of birth
January 1953
Appointed on
6 February 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode SP5 1LE £1,050,000

FRESH 2O FOUNDATION LIMITED

Correspondence address
OAKLANDS HOUSE EAST TYTHERLEY, SALISBURY, WILTSHIRE, UNITED KINGDOM, SP5 1LE
Role ACTIVE
Director
Date of birth
January 1953
Appointed on
26 February 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SP5 1LE £1,050,000

F1-JVS LIMITED

Correspondence address
C/O AZETS LULWORTH CLOSE, CHANDLERS FORD, HAMPSHIRE, UNITED KINGDOM, SO53 3TL
Role ACTIVE
Director
Date of birth
January 1953
Appointed on
3 July 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

JVS PRODUCTS LIMITED

Correspondence address
The Nurseries Burnt House Lane, Christchurch, Hampshire, England, BH23 8AL
Role ACTIVE
director
Date of birth
January 1953
Appointed on
23 November 2012
Nationality
British
Occupation
Company Director

R & R PRODUCTS & SUPPLIES LIMITED

Correspondence address
OAKLANDS HOUSE, EAST TYTHERLEY, SALISBURY, WILTSHIRE, SP5 1LE
Role ACTIVE
Director
Date of birth
January 1953
Appointed on
10 September 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SP5 1LE £1,050,000


ROXIMED LIMITED

Correspondence address
THE OLD BARN HOLTON, OXFORD, UNITED KINGDOM, OX33 1PR
Role
Director
Date of birth
January 1953
Appointed on
18 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX33 1PR £1,101,000