SHAUN DAVID POTTAGE

Total number of appointments 17, 5 active appointments

PORT OF DOVER CARGO LIMITED

Correspondence address
HARBOUR HOUSE WATERLOO CRESCENT, DOVER, UNITED KINGDOM, CT17 9BU
Role ACTIVE
Director
Date of birth
October 1968
Appointed on
20 September 2016
Nationality
BRITISH
Occupation
DIRECTOR OF FINANCE

DOVER WESTERN DOCKS LIMITED

Correspondence address
HARBOUR HOUSE WATERLOO CRESCENT, DOVER, KENT, UNITED KINGDOM, CT17 9BU
Role ACTIVE
Director
Date of birth
October 1968
Appointed on
17 February 2016
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

DOVER DEVELOPMENTS LIMITED

Correspondence address
HARBOUR HOUSE WATERLOO CRESCENT, DOVER, KENT, ENGLAND, CT17 9BU
Role ACTIVE
Director
Date of birth
October 1968
Appointed on
31 March 2015
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

DOVER WATERFRONT LIMITED

Correspondence address
HARBOUR HOUSE WATERLOO CRESCENT, DOVER, KENT, ENGLAND, CT17 9BU
Role ACTIVE
Director
Date of birth
October 1968
Appointed on
12 February 2015
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

VFH SOLUTIONS LIMITED

Correspondence address
Jubilee Farmhouse Rhodes Minnis, Canterbury, England, CT4 6YA
Role ACTIVE
director
Date of birth
October 1968
Appointed on
13 September 2012
Nationality
British
Occupation
Director

Average house price in the postcode CT4 6YA £632,000


FIRESTORM FILTRATION LIMITED

Correspondence address
33 BERRALL WAY, BILLINGSHURST, WEST SUSSEX, RH14 9PQ
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
21 February 2007
Resigned on
19 October 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH14 9PQ £515,000

D.G. PALMER LIMITED

Correspondence address
33 BERRALL WAY, BILLINGSHURST, WEST SUSSEX, RH14 9PQ
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
2 June 2006
Resigned on
18 October 2013
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode RH14 9PQ £515,000

FIRESPRAY INTERNATIONAL LIMITED

Correspondence address
33 BERRALL WAY, BILLINGSHURST, WEST SUSSEX, RH14 9PQ
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
2 June 2006
Resigned on
18 October 2013
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode RH14 9PQ £515,000

HOTCHKISS LTD

Correspondence address
33 BERRALL WAY, BILLINGSHURST, WEST SUSSEX, RH14 9PQ
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
2 June 2006
Resigned on
18 October 2013
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode RH14 9PQ £515,000

SYSTEM HYGIENICS LIMITED

Correspondence address
33 BERRALL WAY, BILLINGSHURST, WEST SUSSEX, RH14 9PQ
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
2 June 2006
Resigned on
18 October 2013
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode RH14 9PQ £515,000

GROB GROUP LTD

Correspondence address
33 BERRALL WAY, BILLINGSHURST, WEST SUSSEX, RH14 9PQ
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
2 June 2006
Resigned on
18 October 2013
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode RH14 9PQ £515,000

FIRE PROTECTION LIMITED

Correspondence address
33 BERRALL WAY, BILLINGSHURST, WEST SUSSEX, RH14 9PQ
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
2 June 2006
Resigned on
18 October 2013
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode RH14 9PQ £515,000

CARCLO TECHNICAL PLASTICS (MITCHAM) LIMITED

Correspondence address
33 BERRALL WAY, BILLINGSHURST, WEST SUSSEX, RH14 9PQ
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
31 July 2003
Resigned on
29 August 2006
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RH14 9PQ £515,000

CTP PRECISION TOOLING LIMITED

Correspondence address
21 HILLSIDE CLOSE, HILLAM, LEEDS, NORTH YORKSHIRE, LS25 5PB
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
31 March 2001
Resigned on
31 May 2006
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode LS25 5PB £671,000

FINESPARK (HORSHAM) LIMITED

Correspondence address
33 BERRALL WAY, BILLINGSHURST, WEST SUSSEX, RH14 9PQ
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
31 March 2001
Resigned on
28 August 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RH14 9PQ £515,000

CARCLO TECHNICAL PLASTICS LIMITED

Correspondence address
21 HILLSIDE CLOSE, HILLAM, LEEDS, NORTH YORKSHIRE, LS25 5PB
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
1 April 1999
Resigned on
31 March 2000
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode LS25 5PB £671,000

CTP SILLECK LIMITED

Correspondence address
21 HILLSIDE CLOSE, HILLAM, LEEDS, NORTH YORKSHIRE, LS25 5PB
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
1 March 1999
Resigned on
1 April 2001
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode LS25 5PB £671,000