Russell Anthony TOGHILL

Total number of appointments 23, 15 active appointments

SEATON ORCHARD (SPARKWELL) LIMITED

Correspondence address
11 Roman Way Business Park, Berry Hill, Droitwich Spa, Worcestershire, United Kingdom, WR9 9AJ
Role ACTIVE
director
Date of birth
November 1966
Appointed on
3 November 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode WR9 9AJ £366,000

STAGE DEVELOPMENTS LIMITED

Correspondence address
WESSEX HOUSE TEIGN ROAD, NEWTON ABBOT, DEVON, UNITED KINGDOM, TQ12 4AA
Role ACTIVE
Director
Date of birth
November 1966
Appointed on
27 July 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TQ12 4AA £313,000

TOG COMMERCIAL LTD

Correspondence address
PLYM HOUSE 3 LONGBRIDGE ROAD, MARSH MILLS, PLYMOUTH, DEVON, UNITED KINGDOM, PL6 8LT
Role ACTIVE
Director
Date of birth
November 1966
Appointed on
27 March 2019
Nationality
BRITISH
Occupation
DIRECTOR

HINTON PROPERTIES (PLYMOUTH) LIMITED

Correspondence address
WESSEX HOUSE TEIGN ROAD, NEWTON ABBOT, DEVON, UNITED KINGDOM, TQ12 4AA
Role ACTIVE
Director
Date of birth
November 1966
Appointed on
29 October 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TQ12 4AA £313,000

NOWFLY LTD

Correspondence address
Orchard Works 4 Ashton Road, Marsh Barton, Exeter, Devon, United Kingdom, EX2 8LN
Role ACTIVE
director
Date of birth
November 1966
Appointed on
28 June 2018
Resigned on
10 July 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode EX2 8LN £893,000

ARC MARINE LTD

Correspondence address
Quay House Quay Road, Newton Abbot, Devon, United Kingdom, TQ12 2BU
Role ACTIVE
director
Date of birth
November 1966
Appointed on
1 December 2017
Resigned on
6 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode TQ12 2BU £203,000

RT33 LIMITED

Correspondence address
WESSEX HOUSE TEIGN ROAD, NEWTON ABBOT, DEVON, UNITED KINGDOM, TQ12 4AA
Role ACTIVE
Director
Date of birth
November 1966
Appointed on
10 October 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TQ12 4AA £313,000

PF123 LIMITED

Correspondence address
Langford Manor Cottage Lower Swell, Taunton, Somerset, United Kingdom, TA3 6PH
Role ACTIVE
director
Date of birth
November 1966
Appointed on
6 October 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode TA3 6PH £1,237,000

GORMANS METALS LIMITED

Correspondence address
WESSEX HOUSE TEIGN ROAD, NEWTON ABBOT, DEVON, UNITED KINGDOM, TQ12 4AA
Role ACTIVE
Director
Date of birth
November 1966
Appointed on
8 April 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TQ12 4AA £313,000

E B JANES LIMITED

Correspondence address
WESSEX HOUSE TEIGN ROAD, NEWTON ABBOT, DEVON, UNITED KINGDOM, TQ12 4AA
Role ACTIVE
Director
Date of birth
November 1966
Appointed on
8 April 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TQ12 4AA £313,000

NEWBERY RECYCLING LIMITED

Correspondence address
Orchard Works 4 Ashton Road, Marsh Barton, Exeter, Devon, EX2 8LN
Role ACTIVE
director
Date of birth
November 1966
Appointed on
9 January 2014
Nationality
British
Occupation
Director

Average house price in the postcode EX2 8LN £893,000

G.H. NEWBERY & SON LIMITED

Correspondence address
Orchard Works Ashton Road, Marsh Barton, Exeter, Devon, United Kingdom, EX2 8LN
Role ACTIVE
director
Date of birth
November 1966
Appointed on
3 October 2013
Nationality
British
Occupation
Director

Average house price in the postcode EX2 8LN £893,000

NEWBERY METALS HOLDINGS LIMITED

Correspondence address
Orchard Works Ashton Road, Marsh Barton, Exeter, Devon, United Kingdom, EX2 8LN
Role ACTIVE
director
Date of birth
November 1966
Appointed on
6 September 2013
Nationality
British
Occupation
Director

Average house price in the postcode EX2 8LN £893,000

NEWMARK PROJECTS LIMITED

Correspondence address
Orchard Works Ashton Road, 4 Marsh Barton Trading Estate, Exeter, EX2 8LN
Role ACTIVE
director
Date of birth
November 1966
Appointed on
3 June 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode EX2 8LN £893,000

TOGS LIMITED

Correspondence address
ORCHARD WORKS ASHTON ROAD, MARSH BARTON, EXETER, DEVON, EX2 8LN
Role ACTIVE
Director
Date of birth
November 1966
Appointed on
19 August 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EX2 8LN £893,000


ELIOT DESIGN & BUILD LIMITED

Correspondence address
QUAY HOUSE QUAY ROAD, NEWTON ABBOT, DEVON, ENGLAND, TQ12 2BU
Role RESIGNED
Director
Date of birth
November 1966
Appointed on
27 September 2019
Resigned on
25 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TQ12 2BU £203,000

ELIOT DEVELOPMENTS (SW) LIMITED

Correspondence address
QUAY HOUSE QUAY ROAD, NEWTON ABBOT, DEVON, ENGLAND, TQ12 2BU
Role RESIGNED
Director
Date of birth
November 1966
Appointed on
27 September 2019
Resigned on
25 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TQ12 2BU £203,000

ASTUTE INNOVATION LTD

Correspondence address
WESSEX HOUSE TEIGN ROAD, NEWTON ABBOT, ENGLAND, TQ12 4AA
Role
Director
Date of birth
November 1966
Appointed on
19 July 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TQ12 4AA £313,000

RELIANCE SCRAP METAL MERCHANTS (PARKSTONE) LIMITED

Correspondence address
TOWNGATE HOUSE 2-8 PARKSTONE ROAD, POOLE, DORSET, BH15 2PW
Role RESIGNED
Director
Date of birth
November 1966
Appointed on
31 May 2012
Resigned on
19 December 2012
Nationality
BRITISH
Occupation
DIRECTOR

WALTER SHAW & SON LIMITED

Correspondence address
TOWNGATE HOUSE 2-8 PARKSTONE ROAD, POOLE, DORSET, BH15 2PW
Role RESIGNED
Director
Date of birth
November 1966
Appointed on
31 May 2012
Resigned on
19 December 2012
Nationality
BRITISH
Occupation
DIRECTOR

WAYCON PRECAST HOLDINGS LIMITED

Correspondence address
WESSEX HOUSE TEIGN ROAD, NEWTON ABBOT, DEVON, UNITED KINGDOM, TQ12 4AA
Role RESIGNED
Director
Date of birth
November 1966
Appointed on
26 April 2012
Resigned on
24 May 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TQ12 4AA £313,000

WAYCON PRECAST LIMITED

Correspondence address
WESSEX HOUSE TEIGN ROAD, NEWTON ABBOT, DEVON, UNITED KINGDOM, TQ12 4AA
Role RESIGNED
Director
Date of birth
November 1966
Appointed on
26 April 2012
Resigned on
24 May 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TQ12 4AA £313,000

BRISTOL TYRE SHREDDING LIMITED

Correspondence address
15 LUMLEY CLOSE, KENTON, EXETER, DEVON, EX6 8HT
Role
Director
Date of birth
November 1966
Appointed on
2 September 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EX6 8HT £812,000