ROGER ANTONY GIBBS

Total number of appointments 5, no active appointments


65 & 67 WILTON ROAD LIMITED

Correspondence address
8 NEWBURY STREET, ANDOVER, HAMPSHIRE, SP10 1DW
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
8 April 2011
Resigned on
23 December 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

NOVA HOLDINGS (SALISBURY) LIMITED

Correspondence address
ROSE COTTAGE CASTLE LANE, WHADDON, SALISBURY, WILTSHIRE, SP5 3EQ
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
29 November 1993
Resigned on
31 July 2000
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SP5 3EQ £656,000

GIBBS MEW LIMITED

Correspondence address
ROSE COTTAGE CASTLE LANE, WHADDON, SALISBURY, WILTSHIRE, SP5 3EQ
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
7 September 1992
Resigned on
27 February 1998
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SP5 3EQ £656,000

COOPER'S YARD (CARDIFF) MANAGEMENT COMPANY LIMITED

Correspondence address
ROSE COTTAGE CASTLE LANE, WHADDON, SALISBURY, WILTSHIRE, SP5 3EQ
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
2 January 1992
Resigned on
27 February 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SP5 3EQ £656,000

ESSEL HOLDINGS (SALISBURY) LIMITED

Correspondence address
57 ALBANY ROAD, SALISBURY, WILTS, SP1 3YQ
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
6 August 1991
Resigned on
27 January 2019
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode SP1 3YQ £535,000