ROGER JAMES ACOCK

Total number of appointments 25, 2 active appointments

LYONS DAVIDSON TRUSTEE COMPANY LIMITED

Correspondence address
43 QUEEN SQUARE, BRISTOL, ENGLAND, BS1 4QP
Role ACTIVE
Director
Date of birth
August 1955
Appointed on
23 September 2004
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode BS1 4QP £19,000

LYDACO NOMINEES LIMITED

Correspondence address
43 QUEEN SQUARE, BRISTOL, ENGLAND, BS1 4QP
Role ACTIVE
Director
Date of birth
August 1955
Appointed on
20 May 2004
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode BS1 4QP £19,000


PRIDEAUX DEVELOPMENTS LIMITED

Correspondence address
PRIDEAUX HOUSE, ST BLAZEY, PAR, CORNWALL, PL24 2SS
Role RESIGNED
Director
Date of birth
August 1955
Appointed on
30 September 2016
Resigned on
1 October 2018
Nationality
ENGLISH
Occupation
SOLICITOR

Average house price in the postcode PL24 2SS £607,000

GLOWETH BARTON DEVELOPMENTS LIMITED

Correspondence address
PRIDEAUX HOUSE ST. BLAZEY, PAR, ENGLAND, PL24 2SS
Role RESIGNED
Director
Date of birth
August 1955
Appointed on
30 September 2016
Resigned on
28 June 2019
Nationality
ENGLISH
Occupation
SOLICITOR

Average house price in the postcode PL24 2SS £607,000

PLUSS LIMITED

Correspondence address
VICTORIA HOUSE 51 VICTORIA STREET, BRISTOL, BS1 6AD
Role RESIGNED
Director
Date of birth
August 1955
Appointed on
4 August 2010
Resigned on
20 June 2011
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode BS1 6AD £3,064,000

CFMS - ASRC LIMITED

Correspondence address
VICTORIA HOUSE 51 VICTORIA STREET, BRISTOL, UNITED KINGDOM, BS1 6AD
Role RESIGNED
Director
Date of birth
August 1955
Appointed on
26 February 2010
Resigned on
28 April 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BS1 6AD £3,064,000

ATLANTIC AIRLINES LIMITED

Correspondence address
43 QUEEN SQUARE, BRISTOL, ENGLAND, BS1 4QP
Role RESIGNED
Director
Date of birth
August 1955
Appointed on
4 November 2008
Resigned on
20 October 2020
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode BS1 4QP £19,000

GKG LAND LIMITED

Correspondence address
SORES COURT, HILLSIDE ROAD, BACKWELL, NORTH SOMERSET, BS48 3BL
Role RESIGNED
Director
Date of birth
August 1955
Appointed on
12 June 2008
Resigned on
27 August 2008
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode BS48 3BL £1,233,000

CFMS SERVICES LIMITED

Correspondence address
VICTORIA HOUSE, 51 VICTORIA STREET, BRISTOL, BS1 6AD
Role RESIGNED
Director
Date of birth
August 1955
Appointed on
14 March 2006
Resigned on
7 November 2011
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode BS1 6AD £3,064,000

GRAFTON UK LEASING COMPANY LIMITED

Correspondence address
SORES COURT, HILLSIDE ROAD, BACKWELL, NORTH SOMERSET, BS48 3BL
Role RESIGNED
Director
Date of birth
August 1955
Appointed on
25 October 2004
Resigned on
3 December 2004
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode BS48 3BL £1,233,000

PARTNERS UK LIMITED

Correspondence address
SORES COURT, HILLSIDE ROAD, BACKWELL, NORTH SOMERSET, BS48 3BL
Role RESIGNED
Director
Date of birth
August 1955
Appointed on
5 November 2003
Resigned on
24 August 2009
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode BS48 3BL £1,233,000

SUEZ COMMUNITIES TRUST LIMITED

Correspondence address
SORES COURT, HILLSIDE ROAD, BACKWELL, NORTH SOMERSET, BS48 3BL
Role RESIGNED
Director
Date of birth
August 1955
Appointed on
3 April 1997
Resigned on
31 December 2004
Nationality
BRITISH
Occupation
LAWYER

Average house price in the postcode BS48 3BL £1,233,000

BONDLAW NOMINEES LIMITED

Correspondence address
HANNABUSSES, THORVERTON, EXETER, DEVON, EX5 5PJ
Role RESIGNED
Director
Date of birth
August 1955
Appointed on
18 October 1992
Resigned on
24 September 2003
Nationality
ENGLISH
Occupation
SOLICITOR

Average house price in the postcode EX5 5PJ £859,000

BONDLAW SECRETARIES LIMITED

Correspondence address
HANNABUSSES, THORVERTON, EXETER, DEVON, EX5 5PJ
Role RESIGNED
Director
Date of birth
August 1955
Appointed on
18 October 1992
Resigned on
24 September 2003
Nationality
ENGLISH
Occupation
SOLICITOR

Average house price in the postcode EX5 5PJ £859,000

BONDLAW DIRECTORS LIMITED

Correspondence address
HANNABUSSES, THORVERTON, EXETER, DEVON, EX5 5PJ
Role RESIGNED
Director
Date of birth
August 1955
Appointed on
11 September 1992
Resigned on
24 September 2003
Nationality
ENGLISH
Occupation
SOLICITOR

Average house price in the postcode EX5 5PJ £859,000

BONDLAW NOMINEES (NO.2) LIMITED

Correspondence address
HANNABUSSES, THORVERTON, EXETER, DEVON, EX5 5PJ
Role RESIGNED
Director
Date of birth
August 1955
Appointed on
10 September 1992
Resigned on
24 September 2003
Nationality
ENGLISH
Occupation
SOLICITOR

Average house price in the postcode EX5 5PJ £859,000

INTERCONTINENTAL RECYCLING LIMITED

Correspondence address
36 SOUTHERNHAY EAST, EXETER, DEVON, EX1 1LA
Role RESIGNED
Director
Date of birth
August 1955
Appointed on
11 October 1991
Resigned on
10 January 1992
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode EX1 1LA £3,803,000

PENNON WASTE TECHNOLOGY LIMITED

Correspondence address
36 SOUTHERNHAY EAST, EXETER, DEVON, EX1 1LA
Role RESIGNED
Director
Date of birth
August 1955
Appointed on
11 October 1991
Resigned on
10 January 1992
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode EX1 1LA £3,803,000

PENNON ENTERPRISES LIMITED

Correspondence address
36 SOUTHERNHAY EAST, EXETER, DEVON, EX1 1LA
Role RESIGNED
Director
Date of birth
August 1955
Appointed on
11 October 1991
Resigned on
10 January 1992
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode EX1 1LA £3,803,000

ENVIRO-LOGIC LIMITED

Correspondence address
36 SOUTHERNHAY EAST, EXETER, DEVON, EX1 1LA
Role RESIGNED
Director
Date of birth
August 1955
Appointed on
2 January 1991
Resigned on
10 January 1992
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode EX1 1LA £3,803,000

HAUL WASTE GROUP LIMITED

Correspondence address
36 SOUTHERNHAY EAST, EXETER, DEVON, EX1 1LA
Role RESIGNED
Director
Date of birth
August 1955
Appointed on
2 January 1991
Resigned on
10 January 1992
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode EX1 1LA £3,803,000

PENNON LIMITED

Correspondence address
36 SOUTHERNHAY EAST, EXETER, DEVON, EX1 1LA
Role RESIGNED
Director
Date of birth
August 1955
Appointed on
2 January 1991
Resigned on
10 January 1992
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode EX1 1LA £3,803,000

VIRIDOR LIMITED

Correspondence address
36 SOUTHERNHAY EAST, EXETER, DEVON, EX1 1LA
Role RESIGNED
Director
Date of birth
August 1955
Appointed on
2 January 1991
Resigned on
10 January 1992
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode EX1 1LA £3,803,000

PENNON INTERNATIONAL LIMITED

Correspondence address
36 SOUTHERNHAY EAST, EXETER, DEVON, EX1 1LA
Role RESIGNED
Director
Date of birth
August 1955
Appointed on
2 January 1991
Resigned on
10 January 1992
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode EX1 1LA £3,803,000

SOUTH WEST WATER INTERNATIONAL LIMITED

Correspondence address
36 SOUTHERNHAY EAST, EXETER, DEVON, EX1 1LA
Role RESIGNED
Director
Date of birth
August 1955
Appointed on
2 January 1991
Resigned on
10 January 1992
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode EX1 1LA £3,803,000