SHARON ANN RONALD

Total number of appointments 6, no active appointments


LCR SUPPLIES LTD

Correspondence address
VALLIS HOUSE 57 VALLIS ROAD, FROME, SOMERSET, ENGLAND, BA11 3EG
Role RESIGNED
Director
Date of birth
June 1956
Appointed on
3 May 2013
Resigned on
20 September 2013
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode BA11 3EG £1,861,000

B.O.A. ACCOUNTANCY LIMITED

Correspondence address
VALLIS HOUSE 57 VALLIS ROAD, FROME, SOMERSET, BA11 3EG
Role RESIGNED
Director
Date of birth
June 1956
Appointed on
23 February 2011
Resigned on
28 February 2013
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode BA11 3EG £1,861,000

B.O.A. ACCOUNTANCY LIMITED

Correspondence address
VALLIS HOUSE 57 VALLIS ROAD, FROME, SOMERSET, BA11 3EG
Role RESIGNED
Director
Date of birth
June 1956
Appointed on
22 July 2010
Resigned on
13 December 2010
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode BA11 3EG £1,861,000

B.O.A. ACCOUNTANCY LIMITED

Correspondence address
UNDERHILL COTTAGE, 10 BARROW LANE, WINFORD, BRISTOL, BS40 8AG
Role RESIGNED
Director
Date of birth
June 1956
Appointed on
1 August 2008
Resigned on
30 March 2009
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode BS40 8AG £705,000

TYGAN MOTOR COMPANY LIMITED

Correspondence address
UNDERHILL COTTAGE, 10 BARROW LANE, WINFORD, BRISTOL, BS40 8AG
Role
Director
Date of birth
June 1956
Appointed on
1 April 2007
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode BS40 8AG £705,000

CLIVEY BARN FARM LIMITED

Correspondence address
32 VELLORE LANE, BATH, BA2 6JQ
Role RESIGNED
Director
Date of birth
June 1956
Appointed on
1 August 2001
Resigned on
4 December 2002
Nationality
BRITISH
Occupation
CHARTERED ACOUNTANT

Average house price in the postcode BA2 6JQ £1,052,000