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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chatered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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