SHAUN THOMAS DAVIS

Total number of appointments 28, 9 active appointments

NEWCONTRAST NUMBER 1 LTD

Correspondence address
UNIT 79 BASEPOINT BUSINESS CENTRE YEOFORD WAY, MARSH BARTON TRADING ESTATE, EXETER, ENGLAND, EX2 8LB
Role ACTIVE
Director
Date of birth
July 1962
Appointed on
1 June 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EX2 8LB £1,240,000

30 GOSS LANE NAILSEA LTD

Correspondence address
UNIT 78 BASEPOINT BUSINESS CENTRE YEOFORD WAY, MARSH BARTON TRADING ESTATE, EXETER, DEVON, ENGLAND, EX2 8LB
Role ACTIVE
Director
Date of birth
July 1962
Appointed on
30 October 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EX2 8LB £1,240,000

CALMSHEER LIMITED

Correspondence address
Unit 5 Victoria Grove, Bedminster, Bristol, England, BS3 4AN
Role ACTIVE
director
Date of birth
July 1962
Appointed on
22 February 2016
Nationality
British
Occupation
Director

ANGLO EUROPEAN UTILITIES LIMITED

Correspondence address
THE OLD POST OFFICE 41-43 MARKET PLACE, CHIPPENHAM, WILTSHIRE, ENGLAND, SN15 3HR
Role ACTIVE
Director
Date of birth
July 1962
Appointed on
11 December 2014
Nationality
BRITISH
Occupation
DIRECTOR

BADGWORTH LIMITED

Correspondence address
THE OLD POST OFFICE 41-43 MARKET PLACE, CHIPPENHAM, WILTSHIRE, ENGLAND, SN15 3HR
Role ACTIVE
Director
Date of birth
July 1962
Appointed on
17 June 2013
Nationality
BRITISH
Occupation
DIRECTOR

GLOBAL TIMBER LIMITED

Correspondence address
THE OLD POST OFFICE 41-43 MARKET PLACE, CHIPPENHAM, WILTSHIRE, ENGLAND, SN15 3HR
Role ACTIVE
Director
Date of birth
July 1962
Appointed on
23 May 2012
Nationality
BRITISH
Occupation
PROPERTY DEVELOPER

GLIDEOVER LIMITED

Correspondence address
THE OLD POST OFFICE 41-43 MARKET PLACE, CHIPPENHAM, WILTSHIRE, ENGLAND, SN15 3HR
Role ACTIVE
Director
Date of birth
July 1962
Appointed on
16 November 2005
Nationality
BRITISH
Occupation
BUSINESSMAN

ROLLO HOMES LIMITED

Correspondence address
THE OLD POST OFFICE 41-43 MARKET PLACE, CHIPPENHAM, WILTSHIRE, ENGLAND, SN15 3HR
Role ACTIVE
Director
Date of birth
July 1962
Appointed on
8 February 2002
Nationality
BRITISH
Occupation
DIRECTOR

NEW STATION DEVELOPMENTS LTD.

Correspondence address
THE OLD POST OFFICE 41-43 MARKET PLACE, CHIPPENHAM, WILTSHIRE, ENGLAND, SN15 3HR
Role ACTIVE
Director
Date of birth
July 1962
Appointed on
9 November 1991
Nationality
BRITISH
Occupation
COMPANY SECRETARY

ROLLO HOMES NUMBER ONE LTD

Correspondence address
UNIT 5 5 VICTORIA SQUARE, BEDMINSTER, BRISTOL, UNITED KINGDOM, BS3 4AN
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
11 April 2016
Resigned on
25 August 2017
Nationality
BRITISH
Occupation
DIRECTOR

POB SOLAR (NI) LTD

Correspondence address
HYLAND MEWS 21 HIGH STREET, CLIFTON, BRISTOL, ENGLAND, BS8 2YF
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
1 August 2012
Resigned on
12 April 2013
Nationality
BRITISH
Occupation
DEVELOPER

Average house price in the postcode BS8 2YF £490,000

SOLAR SUN (BRISTOL) LIMITED

Correspondence address
HYLAND MEWS 21 HIGH STREET, CLIFTON, BRISTOL, ENGLAND, BS8 2YF
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
27 June 2012
Resigned on
12 April 2013
Nationality
BRITISH
Occupation
DEVELOPER

Average house price in the postcode BS8 2YF £490,000

SOLAR SUN 9 LIMITED

Correspondence address
HYLAND MEWS 21 HIGH STREET, CLIFTON, BRISTOL, ENGLAND, BS8 2YF
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
14 December 2011
Resigned on
4 April 2012
Nationality
BRITISH
Occupation
DEVELOPER

Average house price in the postcode BS8 2YF £490,000

SOLAR SUN 8 LIMITED

Correspondence address
HYLAND MEWS 21 HIGH STREET, CLIFTON, BRISTOL, ENGLAND, BS8 2YF
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
14 December 2011
Resigned on
27 March 2012
Nationality
BRITISH
Occupation
DEVELOPER

Average house price in the postcode BS8 2YF £490,000

SOLAR SUN 6 LIMITED

Correspondence address
MIDGELL COURT FARM CHELVEY ROAD, CHELVEY, BACKWELL, BRISTOL, UNITED KINGDOM, BS48 4AA
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
11 November 2011
Resigned on
12 April 2013
Nationality
BRITISH
Occupation
DEVELOPER

Average house price in the postcode BS48 4AA £1,351,000

SOLAR SUN 7 LIMITED

Correspondence address
MIDGELL COURT FARM CHELVEY ROAD, CHELVEY, BACKWELL, BRISTOL, UNITED KINGDOM, BS48 4AA
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
11 November 2011
Resigned on
16 March 2012
Nationality
BRITISH
Occupation
DEVELOPER

Average house price in the postcode BS48 4AA £1,351,000

SOLAR SUN 3 LIMITED

Correspondence address
MIDGELL COURT FARM CHELVEY ROAD, CHELVEY, SOMERSET, UNITED KINGDOM, BS48 4AA
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
22 August 2011
Resigned on
29 November 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BS48 4AA £1,351,000

SOLAR SUN 4 LIMITED

Correspondence address
MIDGELL COURT FARM CHELVEY ROAD, CHELVEY, SOMERSET, UNITED KINGDOM, BS48 4AA
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
22 August 2011
Resigned on
15 December 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BS48 4AA £1,351,000

SOLAR SUN 5 LIMITED

Correspondence address
MIDGELL COURT FARM CHELVEY ROAD, CHELVEY, SOMERSET, UNITED KINGDOM, BS48 4AA
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
22 August 2011
Resigned on
1 March 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BS48 4AA £1,351,000

SOLAR SUN 2 LIMITED

Correspondence address
MIDGELL COURT FARM CHELVEY ROAD, CHELVEY, SOMERSET, UNITED KINGDOM, BS48 4AA
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
15 July 2011
Resigned on
28 November 2011
Nationality
BRITISH
Occupation
DEVELOPER

Average house price in the postcode BS48 4AA £1,351,000

SOLAR SUN LIMITED

Correspondence address
MIDGELL COURT FARM CHELVEY ROAD, CHELVEY, NORTH SOMERSET, UNITED KINGDOM, BS48 4AA
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
11 October 2010
Resigned on
27 October 2011
Nationality
BRITISH
Occupation
DEVELOPER

Average house price in the postcode BS48 4AA £1,351,000

NEWCONTRAST LIMITED

Correspondence address
MIDGELL COURT FARM CHELVEY ROAD, BACKWELL, N SOMERSET, BS48 4AA
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
2 January 2006
Resigned on
31 May 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BS48 4AA £1,351,000

56 BELLEVUE CRESCENT CLIFTON LIMITED

Correspondence address
MIDGELL COURT FARM CHELVEY ROAD, BACKWELL, N SOMERSET, BS48 4AA
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
23 September 2004
Resigned on
28 February 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BS48 4AA £1,351,000

196 BATH ROAD MANAGEMENT LIMITED

Correspondence address
MIDGELL COURT FARM CHELVEY ROAD, BACKWELL, N SOMERSET, BS48 4AA
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
8 April 2004
Resigned on
11 July 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BS48 4AA £1,351,000

11 SYDENHAM ROAD MANAGEMENT LIMITED

Correspondence address
MIDGELL COURT FARM CHELVEY ROAD, BACKWELL, N SOMERSET, BS48 4AA
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
8 March 2004
Resigned on
13 July 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BS48 4AA £1,351,000

51 ARLEY HILL MANAGEMENT COMPANY LIMITED

Correspondence address
MIDGELL COURT FARM CHELVEY ROAD, BACKWELL, N SOMERSET, BS48 4AA
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
11 February 2004
Resigned on
5 December 2005
Nationality
BRITISH
Occupation
PROPERTY DEVELOPER

Average house price in the postcode BS48 4AA £1,351,000

29 TRELAWNEY ROAD MANAGEMENT LIMITED

Correspondence address
MIDGELL COURT FARM CHELVEY ROAD, BACKWELL, N SOMERSET, BS48 4AA
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
13 August 2003
Resigned on
22 November 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BS48 4AA £1,351,000

ANGLO EUROPEAN PIPELINES LIMITED

Correspondence address
MIDGELL COURT FARM CHELVEY ROAD, BACKWELL, N SOMERSET, BS48 4AA
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
1 December 1998
Resigned on
21 February 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BS48 4AA £1,351,000