Roger David GODDARD
Total number of appointments 64, 52 active appointments
CASTLEGATE 788 LIMITED
- Correspondence address
- 2a Quayside Wilderspool Park, Greenalls Avenue, Stockton Heath, England, WA4 6HL
- Role ACTIVE
- director
- Date of birth
- November 1953
- Appointed on
- 26 February 2021
- Resigned on
- 30 June 2021
PLUMBASE LIMITED
- Correspondence address
- Quayside 2a Wilderspool Park, Greenalls Avenue, Stockton Heath, England, WA4 6HL
- Role ACTIVE
- director
- Date of birth
- November 1953
- Appointed on
- 1 October 2019
- Resigned on
- 30 June 2021
HEXSTONE PENSION TRUSTEES LIMITED
- Correspondence address
- OPAL WAY STONE BUSINESS PARK, STONE, STAFFORDSHIRE, UNITED KINGDOM, ST15 0SW
- Role ACTIVE
- Director
- Date of birth
- November 1953
- Appointed on
- 25 September 2019
- Nationality
- BRITISH
- Occupation
- FINANCE DIRECTOR
Average house price in the postcode ST15 0SW £10,417,000
T.S. INDUSTRIAL PRODUCTS LIMITED
- Correspondence address
- PO BOX 1 Edmundson House Tatton Street, Knutsford, Cheshire, England, WA16 6AY
- Role ACTIVE
- director
- Date of birth
- November 1953
- Appointed on
- 30 August 2019
- Resigned on
- 30 June 2021
MILLBROOK DISTRIBUTION AND SPARES LIMITED
- Correspondence address
- 2a Quayside Wilderspool Park, Greenalls Avenue, Stockton Heath, Cheshire, United Kingdom, WA4 6HL
- Role ACTIVE
- director
- Date of birth
- November 1953
- Appointed on
- 31 May 2019
- Resigned on
- 30 June 2021
PLUMBSTORE (PLUMBING + HEATING SUPPLIES) LTD.
- Correspondence address
- Edmundson House PO BOX 1, Tatton Street, Knutsford, Cheshire, United Kingdom, WA16 6AY
- Role ACTIVE
- director
- Date of birth
- November 1953
- Appointed on
- 17 August 2018
- Resigned on
- 30 June 2021
PLUMBING AND HEATING INVESTMENTS LIMITED
- Correspondence address
- 1 Edmundson House Tatton Street, Knutsford, Cheshire, England, WA16 6AY
- Role ACTIVE
- director
- Date of birth
- November 1953
- Appointed on
- 31 May 2018
- Resigned on
- 30 June 2021
PLUMBSTOP LIMITED
- Correspondence address
- Edmundson House Tatton Street, Knutsford, Cheshire, United Kingdom, WA16 6AY
- Role ACTIVE
- director
- Date of birth
- November 1953
- Appointed on
- 31 August 2017
- Resigned on
- 30 June 2021
HEATING PLUMBING SUPPLIES LIMITED
- Correspondence address
- 1 Edmundson House Tatton Street, Knutsford, Cheshire, England, WA16 6AF
- Role ACTIVE
- director
- Date of birth
- November 1953
- Appointed on
- 30 November 2016
- Resigned on
- 30 June 2021
Average house price in the postcode WA16 6AF £711,000
PLUMBCITY LIMITED
- Correspondence address
- Edmundson House Tatton Street, Knutsford, Cheshire, England, WA16 6AF
- Role ACTIVE
- director
- Date of birth
- November 1953
- Appointed on
- 30 November 2016
- Resigned on
- 30 June 2021
Average house price in the postcode WA16 6AF £711,000
HEATING PLUMBING SUPPLIES GROUP LIMITED
- Correspondence address
- 1 Edmundson House Tatton Street, Knutsford, Cheshire, England, WA16 6AF
- Role ACTIVE
- director
- Date of birth
- November 1953
- Appointed on
- 30 November 2016
- Resigned on
- 30 June 2021
Average house price in the postcode WA16 6AF £711,000
PLUMBCLICK LIMITED
- Correspondence address
- 2a Quayside Wilderspool Park, Greenalls Avenue, Stockton Heath, Cheshire, United Kingdom, WA4 6HL
- Role ACTIVE
- director
- Date of birth
- November 1953
- Appointed on
- 30 November 2016
- Resigned on
- 30 June 2021
GALLERY BATHROOMS LIMITED
- Correspondence address
- 2a Quayside Wilderspool Park, Greenalls Avenue, Stockton Heath, Cheshire, United Kingdom, WA4 6HL
- Role ACTIVE
- director
- Date of birth
- November 1953
- Appointed on
- 30 November 2016
- Resigned on
- 30 June 2021
PLUMBCLICK.CO.UK LIMITED
- Correspondence address
- 2a Quayside Greenalls Avenue, Warrington, Cheshire, England, WA4 6HL
- Role ACTIVE
- director
- Date of birth
- November 1953
- Appointed on
- 30 November 2016
- Resigned on
- 30 June 2021
CHESHIRE ELECTRICAL SUPPLIES LTD
- Correspondence address
- Edmundson House, Tatton Street, Knutsford, Cheshire, WA16 6AY
- Role ACTIVE
- director
- Date of birth
- November 1953
- Appointed on
- 29 January 2016
- Resigned on
- 30 June 2021
G B WILLBOND LIMITED
- Correspondence address
- Quayside 2a Wilderspool Park, Greenalls Avenue, Stockton Heath, Cheshire, England, WA4 6HL
- Role ACTIVE
- director
- Date of birth
- November 1953
- Appointed on
- 29 January 2016
- Resigned on
- 30 June 2021
HEATING STUDIO LIMITED
- Correspondence address
- Quayside 2a Wilderspool Park, Greenalls Avenue, Stockton Heath, Cheshire, England, WA4 6HL
- Role ACTIVE
- director
- Date of birth
- November 1953
- Appointed on
- 29 January 2016
- Resigned on
- 30 June 2021
LOCKWELL ELECTRICAL DISTRIBUTORS LTD
- Correspondence address
- Edmundson House Tatton Street, Knutsford, Cheshire, England, WA16 6AY
- Role ACTIVE
- director
- Date of birth
- November 1953
- Appointed on
- 31 October 2014
- Resigned on
- 30 June 2021
WESTERN ELECTRICAL WHOLESALE LIMITED
- Correspondence address
- Edmundson House, PO BOX 1 Tatton Street, Knutsford, Cheshire, England, WA16 6AY
- Role ACTIVE
- director
- Date of birth
- November 1953
- Appointed on
- 26 July 2013
- Resigned on
- 30 June 2021
WESTERN ELECTRICAL LIMITED
- Correspondence address
- Edmundson House, PO BOX 1 Tatton Street, Knutsford, Cheshire, England, WA16 6AY
- Role ACTIVE
- director
- Date of birth
- November 1953
- Appointed on
- 26 July 2013
- Resigned on
- 30 June 2021
WESTERN ELECTRICAL HOLDING LIMITED
- Correspondence address
- Edmundson House, PO BOX 1 Tatton Street, Knutsford, Cheshire, England, WA16 6AY
- Role ACTIVE
- director
- Date of birth
- November 1953
- Appointed on
- 26 July 2013
- Resigned on
- 30 June 2021
PLYMOUTH ELECTRICAL WHOLESALERS LIMITED
- Correspondence address
- Edmundson House, PO BOX 1 Tatton Street, Knutsford, Cheshire, England, WA16 6AY
- Role ACTIVE
- director
- Date of birth
- November 1953
- Appointed on
- 26 July 2013
- Resigned on
- 30 June 2021
MARLOWE HOLDINGS LIFE ASSURANCE TRUSTEES LIMITED
- Correspondence address
- Edmundson House, PO BOX 1 Tatton Street, Knutsford, Cheshire, England, WA16 6AY
- Role ACTIVE
- director
- Date of birth
- November 1953
- Appointed on
- 26 July 2013
- Resigned on
- 30 June 2021
CORNWALL ELECTRICAL WHOLESALERS LIMITED
- Correspondence address
- Edmundson House, PO BOX 1 Tatton Street, Knutsford, Cheshire, England, WA16 6AY
- Role ACTIVE
- director
- Date of birth
- November 1953
- Appointed on
- 26 July 2013
- Resigned on
- 30 June 2021
MARLOWE HOLDINGS LIMITED
- Correspondence address
- Edmundson House Tatton Street, Knutsford, Cheshire, WA16 6AY
- Role ACTIVE
- director
- Date of birth
- November 1953
- Appointed on
- 22 December 2010
EDMUNDSON EXPORT LIMITED
- Correspondence address
- Edmundson House, PO BOX 1, Tatton Street, Knutsford, Cheshire, WA16 6AY
- Role ACTIVE
- director
- Date of birth
- November 1953
- Appointed on
- 5 March 2007
- Resigned on
- 30 June 2021
HEXSTONE LTD.
- Correspondence address
- Opal Way, Stone Business Park, Stone, Staffordshire, ST15 0SW
- Role ACTIVE
- director
- Date of birth
- November 1953
- Appointed on
- 1 November 2006
- Resigned on
- 30 June 2021
Average house price in the postcode ST15 0SW £10,417,000
DECCO PENSION TRUSTEES LIMITED
- Correspondence address
- THE SPINNEY, 35A BOLLIN HILL, WILMSLOW, CHESHIRE, SK9 4AN
- Role ACTIVE
- Director
- Date of birth
- November 1953
- Appointed on
- 1 June 2005
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode SK9 4AN £1,618,000
MARLOWE DC PENSION TRUSTEES LIMITED
- Correspondence address
- Edmundson House Tatton Street, Knutsford, Cheshire, England, WA16 6AY
- Role ACTIVE
- director
- Date of birth
- November 1953
- Appointed on
- 20 August 2004
SRB LIMITED
- Correspondence address
- Hexstone Limited Opal Way, Stone Business Park, Stone, Staffordshire, England, ST15 0SW
- Role ACTIVE
- director
- Date of birth
- November 1953
- Appointed on
- 1 January 2004
- Resigned on
- 30 June 2021
Average house price in the postcode ST15 0SW £10,417,000
STAINLESS THREADED FASTENERS LIMITED
- Correspondence address
- Hexstone Limited Opal Way, Stone Business Park, Stone, Staffordshire, United Kingdom, ST15 0SW
- Role ACTIVE
- director
- Date of birth
- November 1953
- Appointed on
- 1 January 2004
- Resigned on
- 30 June 2021
Average house price in the postcode ST15 0SW £10,417,000
ICON FASTENERS LIMITED
- Correspondence address
- Hexstone Limited Opal Way, Stone Business Park, Stone, Staffordshire, England, ST15 0SW
- Role ACTIVE
- director
- Date of birth
- November 1953
- Appointed on
- 1 January 2004
- Resigned on
- 30 June 2021
Average house price in the postcode ST15 0SW £10,417,000
RIGHTON FASTENERS LIMITED
- Correspondence address
- Hexstone Limited Opal Way, Stone Business Park, Stone, Staffordshire, England, ST15 0SW
- Role ACTIVE
- director
- Date of birth
- November 1953
- Appointed on
- 1 January 2004
- Resigned on
- 30 June 2021
Average house price in the postcode ST15 0SW £10,417,000
HEXSTONE HOLDINGS LIMITED
- Correspondence address
- Edmundson House, Tatton Street, Knutsford, Cheshire, WA16 6AY
- Role ACTIVE
- director
- Date of birth
- November 1953
- Appointed on
- 17 December 2003
- Resigned on
- 30 June 2021
KNUTSFORD PROPERTIES LIMITED
- Correspondence address
- PO BOX 1 Tatton Street, Knutsford, Cheshire, WA16 6AY
- Role ACTIVE
- director
- Date of birth
- November 1953
- Appointed on
- 31 October 2002
- Resigned on
- 30 June 2021
MARLOWE INVESTMENTS LIMITED
- Correspondence address
- PO BOX No 1, Tatton Street, Knutsford, Cheshire, WA16 6AY
- Role ACTIVE
- director
- Date of birth
- November 1953
- Appointed on
- 31 October 2002
- Resigned on
- 30 June 2021
THE BRITISH CENTRAL ELECTRICAL COMPANY LIMITED
- Correspondence address
- Edmundson House, Tatton Street, Knutsford, Cheshire, WA16 6AY
- Role ACTIVE
- director
- Date of birth
- November 1953
- Appointed on
- 31 October 2002
- Resigned on
- 30 June 2021
SPECIALIST INSTRUMENT SERVICES LIMITED
- Correspondence address
- PO BOX 1, Tatton Street, Knutsford, Cheshire, WA16 6AY
- Role ACTIVE
- director
- Date of birth
- November 1953
- Appointed on
- 31 October 2002
- Resigned on
- 30 June 2021
ELECTRIC CENTER LIMITED
- Correspondence address
- PO BOX 1, Tatton Street, Knutsford, Cheshire, WA16 6AY
- Role ACTIVE
- director
- Date of birth
- November 1953
- Appointed on
- 31 October 2002
- Resigned on
- 30 June 2021
EDMUNDSON DISTRIBUTION LIMITED
- Correspondence address
- PO BOX 1, Tatton Street, Knutsford, Cheshire , WA16 6AY
- Role ACTIVE
- director
- Date of birth
- November 1953
- Appointed on
- 31 October 2002
- Resigned on
- 30 June 2021
VINK HOLDINGS LIMITED
- Correspondence address
- Edmundson House, PO BOX 1, Tatton Street, Knutsford, Cheshire, WA16 6AY
- Role ACTIVE
- director
- Date of birth
- November 1953
- Appointed on
- 31 October 2002
- Resigned on
- 30 June 2021
VINK UK LIMITED
- Correspondence address
- Holmes House, 24-30 Baker Street, Weybridge, Surrey, KT13 8AU
- Role ACTIVE
- director
- Date of birth
- November 1953
- Appointed on
- 31 October 2002
- Resigned on
- 30 June 2021
Average house price in the postcode KT13 8AU £304,000
BENNETT & FOUNTAIN LIMITED
- Correspondence address
- P O Box 1, Tatton Street, Knutsford, Cheshire, WA16 6AY
- Role ACTIVE
- director
- Date of birth
- November 1953
- Appointed on
- 31 October 2002
- Resigned on
- 30 June 2021
SPECIALIST LAMP DISTRIBUTORS LIMITED
- Correspondence address
- P O Box 1, Tatton Street, Knutsford, Cheshire, WA16 6AY
- Role ACTIVE
- director
- Date of birth
- November 1953
- Appointed on
- 31 October 2002
- Resigned on
- 30 June 2021
G A NICHOLAS LIMITED
- Correspondence address
- Edmundson House, PO BOX No 1, Knutsford, Cheshire, WA16 6AY
- Role ACTIVE
- director
- Date of birth
- November 1953
- Appointed on
- 31 October 2002
- Resigned on
- 30 June 2021
UK PLUMBING SUPPLIES LIMITED
- Correspondence address
- Quayside 2a Wilderspool Park, Greenalls Avenue, Stockton Heath, Cheshire, England, WA4 6HL
- Role ACTIVE
- director
- Date of birth
- November 1953
- Appointed on
- 31 October 2002
- Resigned on
- 30 June 2021
ELECTRICENTER LIMITED
- Correspondence address
- P.O. Box 1, Tatton Street, Knutsford, Cheshire ,, WA16 6AY
- Role ACTIVE
- director
- Date of birth
- November 1953
- Appointed on
- 31 October 2002
- Resigned on
- 30 June 2021
KIPPINGTON ROAD LIMITED
- Correspondence address
- Edmundson House P O Box 1 Tatton Street, Knutsford, Cheshire, WA16 6AY
- Role ACTIVE
- director
- Date of birth
- November 1953
- Appointed on
- 28 October 2002
- Resigned on
- 30 June 2021
EDMUNDSON ELECTRICAL PENSION TRUSTEES LIMITED
- Correspondence address
- Edmundson House, Tatton Street, Knutsford, Cheshire, WA16 6AY
- Role ACTIVE
- director
- Date of birth
- November 1953
- Appointed on
- 18 September 2002
AMARI PLASTICS PENSION TRUSTEES LIMITED
- Correspondence address
- Melita House 124 Bridge Road, Chertsey, Surrey, England, KT16 8LA
- Role ACTIVE
- director
- Date of birth
- November 1953
- Appointed on
- 10 September 2002
Average house price in the postcode KT16 8LA £869,000
EDMUNDSON ELECTRICAL LIMITED
- Correspondence address
- Po. Box 1, Tatton Street, Knutsford, Cheshire, WA16 6AY
- Role ACTIVE
- director
- Date of birth
- November 1953
- Appointed on
- 29 July 2002
- Resigned on
- 30 June 2021
MARLOWE HOLDINGS INVESTMENTS LIMITED
- Correspondence address
- PO BOX 1, Tatton Street, Knutsford, Cheshire , WA16 6AY
- Role ACTIVE
- director
- Date of birth
- November 1953
- Appointed on
- 29 July 2002
- Resigned on
- 30 June 2021
MARCO INDUSTRIES LIMITED
- Correspondence address
- HOLMES HOUSE, 24-30 BAKER STREET, WEYBRIDGE, SURREY, KT13 8AU
- Role RESIGNED
- Director
- Date of birth
- November 1953
- Appointed on
- 25 April 2015
- Resigned on
- 31 December 2018
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode KT13 8AU £304,000
RYNESS HOLDINGS LIMITED
- Correspondence address
- EDMUNDSON HOUSE TATTON STREET, KNUTSFORD, CHESHIRE, UNITED KINGDOM, WA16 6AY
- Role RESIGNED
- Director
- Date of birth
- November 1953
- Appointed on
- 12 October 2011
- Resigned on
- 31 October 2013
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
RYNESS ELECTRICAL SUPPLIES LIMITED
- Correspondence address
- EDMUNDSON HOUSE TATTON STREET, KNUTSFORD, CHESHIRE, WA16 6AY
- Role RESIGNED
- Director
- Date of birth
- November 1953
- Appointed on
- 24 June 2011
- Resigned on
- 31 October 2013
- Nationality
- BRITISH
- Occupation
- DIRECTOR
SHDL LIMITED
- Correspondence address
- NO 1 DORSET STREET, SOUTHAMPTON, HAMPSHIRE, SO15 2DP
- Role
- Director
- Date of birth
- November 1953
- Appointed on
- 6 April 2007
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SO15 2DP £18,128,000
ADCDL LIMITED
- Correspondence address
- NO 1 DORSET STREET, SOUTHAMPTON, HAMPSHIRE, SO15 2DP
- Role
- Director
- Date of birth
- November 1953
- Appointed on
- 5 March 2007
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode SO15 2DP £18,128,000
WEWL LIMITED
- Correspondence address
- NO 1 DORSET STREET, SOUTHAMPTON, HAMPSHIRE, SO15 2DP
- Role
- Director
- Date of birth
- November 1953
- Appointed on
- 31 May 2006
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode SO15 2DP £18,128,000
ELG PUBLISHING LIMITED
- Correspondence address
- VOTEC HOUSE HAMBRIDGE LANE, NEWBURY, BERKSHIRE, RG14 5TN
- Role RESIGNED
- Director
- Date of birth
- November 1953
- Appointed on
- 30 November 2005
- Resigned on
- 21 February 2014
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode RG14 5TN £1,673,000
EUROPEAN LAMP GROUP LIMITED
- Correspondence address
- VOTEC HOUSE HAMBRIDGE LANE, NEWBURY, BERKSHIRE, RG14 5TN
- Role RESIGNED
- Director
- Date of birth
- November 1953
- Appointed on
- 30 November 2005
- Resigned on
- 21 February 2014
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode RG14 5TN £1,673,000
LAMPWAYS LIMITED
- Correspondence address
- VOTEC HOUSE HAMBRIDGE LANE, NEWBURY, BERKSHIRE, RG14 5TN
- Role RESIGNED
- Director
- Date of birth
- November 1953
- Appointed on
- 30 November 2005
- Resigned on
- 21 February 2014
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode RG14 5TN £1,673,000
ELG RELAMP LIMITED
- Correspondence address
- VOTEC HOUSE HAMBRIDGE LANE, NEWBURY, BERKSHIRE, RG14 5TN
- Role RESIGNED
- Director
- Date of birth
- November 1953
- Appointed on
- 30 November 2005
- Resigned on
- 21 February 2014
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode RG14 5TN £1,673,000
DECCO LIMITED
- Correspondence address
- THE SPINNEY, 35A BOLLIN HILL, WILMSLOW, CHESHIRE, SK9 4AN
- Role RESIGNED
- Director
- Date of birth
- November 1953
- Appointed on
- 20 February 2003
- Resigned on
- 15 January 2007
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode SK9 4AN £1,618,000
DECCO PENSION TRUSTEES LIMITED
- Correspondence address
- THE SPINNEY, 35A BOLLIN HILL, WILMSLOW, CHESHIRE, SK9 4AN
- Role RESIGNED
- Director
- Date of birth
- November 1953
- Appointed on
- 1 October 2002
- Resigned on
- 1 December 2002
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SK9 4AN £1,618,000