Steven George BARTLETT

Total number of appointments 82, 6 active appointments

PLYMOUTH CITY LTD

Correspondence address
C/O Oakleys Accountants 117 North Hill, Plymouth, Devon, England, PL4 8JY
Role ACTIVE
director
Date of birth
May 1965
Appointed on
6 March 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode PL4 8JY £303,000

PLYMOUTH LAND LIMITED

Correspondence address
C/O Oakleys Accountants 117 North Hill, Plymouth, Devon, England, PL4 8JY
Role ACTIVE
director
Date of birth
May 1965
Appointed on
14 November 2019
Nationality
British
Occupation
Director

Average house price in the postcode PL4 8JY £303,000

138 EGGBUCKLAND ROAD LTD

Correspondence address
UNIT 1,, 1 LISSON GROVE, PLYMOUTH, ENGLAND, PL4 7DL
Role ACTIVE
Director
Date of birth
May 1965
Appointed on
20 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PL4 7DL £247,000

STEVE & EMMA BARTLETT LIMITED

Correspondence address
C/O Oakleys Accountants 117 North Hill, Plymouth, Devon, England, PL4 8JY
Role ACTIVE
director
Date of birth
May 1965
Appointed on
3 October 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode PL4 8JY £303,000

W.K. THOMSON LTD

Correspondence address
7 PENLEE PLACE, PLYMOUTH, DEVON, UNITED KINGDOM, PL4 7DQ
Role ACTIVE
Director
Date of birth
May 1965
Appointed on
6 October 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PL4 7DQ £197,000

MANNAMEAD CARS LTD

Correspondence address
C/O Oakleys Accountants 117 North Hill, Plymouth, Devon, England, PL4 8JY
Role ACTIVE
director
Date of birth
May 1965
Appointed on
14 March 2005
Nationality
British
Occupation
Manager

Average house price in the postcode PL4 8JY £303,000


PLYMOUTH CITY LTD

Correspondence address
UNIT 1 1 LISSON GROVE, PLYMOUTH, ENGLAND, PL4 7DL
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
29 April 2019
Resigned on
29 July 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PL4 7DL £247,000

AMERICAN FRUITY (DRAKE CIRCUS) LTD

Correspondence address
C/O OAKLEYS ACCOUNTANTS 91 HOUNDISCOMBE ROAD, PLYMOUTH, DEVON, UNITED KINGDOM, PL4 6HB
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
30 May 2012
Resigned on
12 July 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PL4 6HB £613,000

CAFFE SOL (MUTLEY PLAIN) LTD

Correspondence address
C/O OAKLEYS ACCOUNTANTS 91 HOUNDISCOMBE ROAD, PLYMOUTH, DEVON, UNITED KINGDOM, PL4 6HB
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
2 December 2011
Resigned on
2 December 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PL4 6HB £613,000

34 MAYFLOWER STREET LTD

Correspondence address
C/O OAKLEYS ACCOUNTANTS 91 HOUNDISCOMBE ROAD, PLYMOUTH, DEVON, UNITED KINGDOM, PL4 6HB
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
27 September 2011
Resigned on
1 December 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PL4 6HB £613,000

BEGGARS BANQUET LTD

Correspondence address
C/O OAKLEYS ACCOUNTANTS 91 HOUNDISCOMBE ROAD, PLYMOUTH, DEVON, UNITED KINGDOM, PL4 6HB
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
27 September 2011
Resigned on
1 December 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PL4 6HB £613,000

1 LISSON GROVE LIMITED

Correspondence address
91 HOUNDISCOMBE ROAD, PLYMOUTH, DEVON, ENGLAND, PL4 6HB
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
15 September 2011
Resigned on
1 December 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PL4 6HB £613,000

MUTLEY LETTINGS AND MANAGEMENT LTD

Correspondence address
91 HOUNDISCOMBE ROAD, PLYMOUTH, DEVON, ENGLAND, PL4 6HB
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
12 July 2011
Resigned on
1 December 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PL4 6HB £613,000

3CHEERS PROMOTIONS LTD

Correspondence address
91 HOUNDISCOMBE ROAD, PLYMOUTH, DEVON, ENGLAND, PL4 6HB
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
1 June 2011
Resigned on
1 December 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PL4 6HB £613,000

BUDGET BOOZE LIMITED

Correspondence address
91 HOUNDISCOMBE ROAD, PLYMOUTH, DEVON, ENGLAND, PL4 6HB
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
1 May 2011
Resigned on
1 December 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PL4 6HB £613,000

50 NORTH HILL LTD

Correspondence address
C/O OAKLEYS ACCOUNTANTS 122 NORTH HILL, PLYMOUTH, DEVON, UNITED KINGDOM, PL4 8LA
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
27 April 2011
Resigned on
1 December 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PL4 8LA £221,000

CAFFEINISTA LTD

Correspondence address
122 NORTH HILL, PLYMOUTH, DEVON, ENGLAND, PL4 8LA
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
29 March 2011
Resigned on
16 December 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PL4 8LA £221,000

CASSEINISTA LTD

Correspondence address
122 NORTH HILL, PLYMOUTH, DEVON, ENGLAND, PL4 8LA
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
22 March 2011
Resigned on
16 December 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PL4 8LA £221,000

CAFFEINE REPUBLIC LTD

Correspondence address
122 NORTH HILL, PLYMOUTH, DEVON, ENGLAND, PL4 8LA
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
22 March 2011
Resigned on
16 December 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PL4 8LA £221,000

BOUTIQUE COFFEE BRANDS LTD

Correspondence address
91 HOUNDISCOMBE ROAD, PLYMOUTH, DEVON, ENGLAND, PL4 6HB
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
10 February 2011
Resigned on
16 December 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PL4 6HB £613,000

BLACKLOCK WHOLEFOODS LIMITED

Correspondence address
91 HOUNDISCOMBE ROAD, PLYMOUTH, DEVON, ENGLAND, PL4 6HB
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
7 January 2011
Resigned on
1 December 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PL4 6HB £613,000

MINISTRY OF COFFEE LTD

Correspondence address
122 NORTH HILL, MUTLEY, PLYMOUTH, DEVON, ENGLAND, PL4 8LA
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
8 December 2010
Resigned on
16 December 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PL4 8LA £221,000

CAFFEINE COWBOYS LIMITED

Correspondence address
122 NORTH HILL, MUTLEY, PLYMOUTH, DEVON, ENGLAND, PL4 8LA
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
3 November 2010
Resigned on
16 December 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PL4 8LA £221,000

35 HEADLAND PARK MANAGEMENT COMPANY LTD.

Correspondence address
91 HOUNDISCOMBE ROAD, PLYMOUTH, DEVON, ENGLAND, PL4 6HB
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
30 September 2010
Resigned on
16 December 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PL4 6HB £613,000

256 NORTH ROAD WEST MANAGEMENT COMPANY LIMITED

Correspondence address
91 HOUNDISCOMBE ROAD, PLYMOUTH, DEVON, ENGLAND, PL4 6HB
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
30 September 2010
Resigned on
16 December 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PL4 6HB £613,000

3 RADNOR PLACE MANAGEMENT CO LTD

Correspondence address
91 HOUNDISCOMBE ROAD, PLYMOUTH, DEVON, ENGLAND, PL4 6HB
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
30 September 2010
Resigned on
16 December 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PL4 6HB £613,000

10 HILL PARK CRESCENT MANAGEMENT COMPANY LTD.

Correspondence address
91 HOUNDISCOMBE ROAD, PLYMOUTH, DEVON, ENGLAND, PL4 6HB
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
30 September 2010
Resigned on
16 December 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PL4 6HB £613,000

41 COLLEGE AVENUE MANAGEMENT COMPANY LTD.

Correspondence address
91 HOUNDISCOMBE ROAD, PLYMOUTH, DEVON, ENGLAND, PL4 6HB
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
30 September 2010
Resigned on
16 December 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PL4 6HB £613,000

31 PROSPECT STREET MANAGEMENT CO LTD

Correspondence address
91 HOUNDISCOMBE ROAD, PLYMOUTH, DEVON, ENGLAND, PL4 6HB
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
30 September 2010
Resigned on
16 December 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PL4 6HB £613,000

5 RADOR PLACE MANAGEMENT COMPANY LTD.

Correspondence address
91 HOUNDISCOMBE ROAD, PLYMOUTH, DEVON, ENGLAND, PL4 6HB
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
30 September 2010
Resigned on
16 December 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PL4 6HB £613,000

180 DEVONPORT ROAD MANAGEMENT CO LTD

Correspondence address
91 HOUNDISCOMBE ROAD, PLYMOUTH, DEVON, ENGLAND, PL4 6HB
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
30 September 2010
Resigned on
16 December 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PL4 6HB £613,000

1 HAMILTON GARDENS MANAGEMENT CO LTD

Correspondence address
91 HOUNDISCOMBE ROAD, PLYMOUTH, DEVON, ENGLAND, PL4 6HB
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
30 September 2010
Resigned on
16 December 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PL4 6HB £613,000

52 HEADLAND PARK MANAGEMENT CO LTD

Correspondence address
91 HOUNDISCOMBE ROAD, PLYMOUTH, DEVON, ENGLAND, PL4 6HB
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
30 September 2010
Resigned on
16 December 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PL4 6HB £613,000

17 SUNTHERLAND ROAD MANAGEMENT CO LTD

Correspondence address
91 HOUNDISCOMBE ROAD, PLYMOUTH, DEVON, ENGLAND, PL4 6HB
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
30 September 2010
Resigned on
16 December 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PL4 6HB £613,000

27 WEST STREET MANAGEMENT COMPANY LTD.

Correspondence address
91 HOUNDISCOMBE ROAD, PLYMOUTH, DEVON, ENGLAND, PL4 6HB
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
30 September 2010
Resigned on
16 December 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PL4 6HB £613,000

24 HILLPARK CRESCENT MANAGEMENT CO LTD

Correspondence address
91 HOUNDISCOMBE ROAD, PLYMOUTH, DEVON, ENGLAND, PL4 6HB
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
30 September 2010
Resigned on
16 December 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PL4 6HB £613,000

1 WILTON STREET MANAGEMENT CO LTD

Correspondence address
91 HOUNDISCOMBE ROAD, PLYMOUTH, DEVON, ENGLAND, PL4 6HB
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
30 September 2010
Resigned on
16 December 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PL4 6HB £613,000

20 KEYHAM ROAD MANAGEMENT CO LTD

Correspondence address
91 HOUNDISCOMBE ROAD, PLYMOUTH, DEVON, ENGLAND, PL4 6HB
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
30 September 2010
Resigned on
16 December 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PL4 6HB £613,000

49A MUTLEY PLAIN LIMITED

Correspondence address
91 HOUNDISCOMBE ROAD, PLYMOUTH, DEVON, ENGLAND, PL4 6HB
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
30 September 2010
Resigned on
1 December 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PL4 6HB £613,000

1 TAVISTOCK PLACE LTD

Correspondence address
91 HOUNDISCOMBE ROAD, PLYMOUTH, DEVON, ENGLAND, PL4 6HB
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
30 September 2010
Resigned on
1 December 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PL4 6HB £613,000

52 EBRINGTON STREET LIMITED

Correspondence address
91 HOUNDISCOMBE ROAD, PLYMOUTH, DEVON, ENGLAND, PL4 6HB
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
30 September 2010
Resigned on
1 December 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PL4 6HB £613,000

6 MUTLEY PLAIN LIMITED

Correspondence address
91 HOUNDISCOMBE ROAD, PLYMOUTH, DEVON, ENGLAND, PL4 6HB
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
30 September 2010
Resigned on
15 November 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PL4 6HB £613,000

3 GIBBON LANE LTD

Correspondence address
91 HOUNDISCOMBE ROAD, PLYMOUTH, DEVON, ENGLAND, PL4 6HB
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
30 September 2010
Resigned on
1 December 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PL4 6HB £613,000

14 FORD PARK ROAD MANAGEMENT CO LTD

Correspondence address
91 HOUNDISCOMBE ROAD, PLYMOUTH, DEVON, ENGLAND, PL4 6HB
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
30 September 2010
Resigned on
16 December 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PL4 6HB £613,000

31 QUEENS ROAD (PLYMOUTH) LTD

Correspondence address
91 HOUNDISCOMBE ROAD, PLYMOUTH, DEVON, ENGLAND, PL4 6HB
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
30 September 2010
Resigned on
16 December 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PL4 6HB £613,000

28 MUTLEY PLAIN LIMITED

Correspondence address
91 HOUNDISCOMBE ROAD, PLYMOUTH, DEVON, ENGLAND, PL4 6HB
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
30 September 2010
Resigned on
1 December 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PL4 6HB £613,000

2 WYNDHAM SQUARE MANAGEMENT CO LTD

Correspondence address
91 HOUNDISCOMBE ROAD, PLYMOUTH, DEVON, ENGLAND, PL4 6HB
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
30 September 2010
Resigned on
16 December 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PL4 6HB £613,000

45 MUTLEY PLAIN LIMITED

Correspondence address
91 HOUNDISCOMBE ROAD, PLYMOUTH, DEVON, ENGLAND, PL4 6HB
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
30 September 2010
Resigned on
1 December 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PL4 6HB £613,000

68 DURNFORD STREET MANAGEMENT CO LTD

Correspondence address
91 HOUNDISCOMBE ROAD, PLYMOUTH, DEVON, ENGLAND, PL4 6HB
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
30 September 2010
Resigned on
16 December 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PL4 6HB £613,000

72 ALMA ROAD MANAGEMENT COMPANY LTD.

Correspondence address
91 HOUNDISCOMBE ROAD, PLYMOUTH, DEVON, ENGLAND, PL4 6HB
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
30 September 2010
Resigned on
16 December 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PL4 6HB £613,000

69 MUTLEY PLAIN LIMITED

Correspondence address
91 HOUNDISCOMBE ROAD, PLYMOUTH, DEVON, ENGLAND, PL4 6HB
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
30 September 2010
Resigned on
1 December 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PL4 6HB £613,000

GET STUFFED LIMITED

Correspondence address
91 HOUNDISCOMBE ROAD, PLYMOUTH, DEVON, ENGLAND, PL4 6HB
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
30 September 2010
Resigned on
1 December 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PL4 6HB £613,000

1 CLARENCE PLACE MANAGEMENT CO LTD

Correspondence address
91 HOUNDISCOMBE ROAD, PLYMOUTH, DEVON, ENGLAND, PL4 6HB
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
30 September 2010
Resigned on
16 December 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PL4 6HB £613,000

CORNWALL STREET LEASEHOLD LTD

Correspondence address
91 HOUNDISCOMBE ROAD, PLYMOUTH, DEVON, ENGLAND, PL4 6HB
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
30 September 2010
Resigned on
1 December 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PL4 6HB £613,000

MUTLEY COURT LTD

Correspondence address
91 HOUNDISCOMBE ROAD, PLYMOUTH, DEVON, ENGLAND, PL4 6HB
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
30 September 2010
Resigned on
18 November 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PL4 6HB £613,000

46 TAVISTOCK PLACE LIMITED

Correspondence address
91 HOUNDISCOMBE ROAD, PLYMOUTH, DEVON, ENGLAND, PL4 6HB
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
30 September 2010
Resigned on
1 December 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PL4 6HB £613,000

P L (FREEHOLDS) LTD

Correspondence address
91 HOUNDISCOMBE ROAD, PLYMOUTH, DEVON, ENGLAND, PL4 6HB
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
30 September 2010
Resigned on
1 December 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PL4 6HB £613,000

CLARHAM COURT LIMITED

Correspondence address
91 HOUNDISCOMBE ROAD, PLYMOUTH, DEVON, ENGLAND, PL4 6HB
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
30 September 2010
Resigned on
12 July 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PL4 6HB £613,000

1 LEIGHAM STREET MANAGEMENT COMPANY LIMITED

Correspondence address
91 HOUNDISCOMBE ROAD, PLYMOUTH, DEVON, ENGLAND, PL4 6HB
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
30 September 2010
Resigned on
16 December 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PL4 6HB £613,000

P L (GROUND RENT) LTD

Correspondence address
91 HOUNDISCOMBE ROAD, PLYMOUTH, DEVON, ENGLAND, PL4 6HB
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
30 September 2010
Resigned on
1 December 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PL4 6HB £613,000

LISSON GROVE COMMERCIAL LTD

Correspondence address
91 HOUNDISCOMBE ROAD, PLYMOUTH, DEVON, ENGLAND, PL4 6HB
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
30 September 2010
Resigned on
1 December 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PL4 6HB £613,000

21 SEATON AVENUE MANAGEMENT CO LTD

Correspondence address
91 HOUNDISCOMBE ROAD, PLYMOUTH, DEVON, ENGLAND, PL4 6HB
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
30 September 2010
Resigned on
16 December 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PL4 6HB £613,000

72 CORNWALL STREET LIMITED

Correspondence address
91 HOUNDISCOMBE ROAD, PLYMOUTH, DEVON, ENGLAND, PL4 6HB
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
30 September 2010
Resigned on
1 December 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PL4 6HB £613,000

49 PRINCE MAURICE MANAGEMENT CO LTD

Correspondence address
91 HOUNDISCOMBE ROAD, PLYMOUTH, DEVON, ENGLAND, PL4 6HB
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
30 September 2010
Resigned on
16 December 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PL4 6HB £613,000

8A GIBBON LANE LTD

Correspondence address
91 HOUNDISCOMBE ROAD, PLYMOUTH, DEVON, ENGLAND, PL4 6HB
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
30 September 2010
Resigned on
1 December 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PL4 6HB £613,000

78 ALBERT ROAD MANAGEMENT CO LTD

Correspondence address
91 HOUNDISCOMBE ROAD, PLYMOUTH, DEVON, ENGLAND, PL4 6HB
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
30 September 2010
Resigned on
16 December 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PL4 6HB £613,000

5 PERCY TERRACE MANAGEMENT COMPANY LIMITED

Correspondence address
91 HOUNDISCOMBE ROAD, PLYMOUTH, DEVON, ENGLAND, PL4 6HB
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
1 September 2010
Resigned on
16 December 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PL4 6HB £613,000

ARMADA COFFEE LIMITED

Correspondence address
122 NORTH HILL, MUTLEY, PLYMOUTH, DEVON, ENGLAND, PL4 8LA
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
28 July 2010
Resigned on
16 December 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PL4 8LA £221,000

BARISTA BROTHERS LIMITED

Correspondence address
122 NORTH HILL, MUTLEY, PLYMOUTH, DEVON, ENGLAND, PL4 8LA
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
8 June 2010
Resigned on
16 December 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PL4 8LA £221,000

CAFFE AMERICANO LIMITED

Correspondence address
7 PENLEE PLACE, PLYMOUTH, DEVON, UNITED KINGDOM, PL4 7DQ
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
30 March 2010
Resigned on
30 March 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PL4 7DQ £197,000

CAFFE AMERICANO LIMITED

Correspondence address
91 HOUNDISCOMBE ROAD, PLYMOUTH, DEVON, ENGLAND, PL4 6HB
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
30 March 2010
Resigned on
16 December 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PL4 6HB £613,000

EAT REPUBLIC LIMITED

Correspondence address
91 HOUNDISCOMBE ROAD, PLYMOUTH, DEVON, ENGLAND, PL4 6HB
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
30 March 2010
Resigned on
16 December 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PL4 6HB £613,000

PENLEE PLACE MANAGEMENT CO. LTD.

Correspondence address
91 HOUNDISCOMBE ROAD, PLYMOUTH, DEVON, ENGLAND, PL4 6HB
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
3 March 2010
Resigned on
1 December 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PL4 6HB £613,000

CAFFE REPUBLICA LIMITED

Correspondence address
91 HOUNDISCOMBE ROAD, PLYMOUTH, DEVON, ENGLAND, PL4 6HB
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
10 February 2010
Resigned on
16 December 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PL4 6HB £613,000

CAFFE REPUBLICA LIMITED

Correspondence address
C/O OAKLEYS ACCOUNTANTS 122 NORTH HILL, MUTLEY, PLYMOUTH, DEVON, UNITED KINGDOM, PL4 8LA
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
10 February 2010
Resigned on
10 February 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PL4 8LA £221,000

RENT REPUBLIC LIMITED

Correspondence address
91 HOUNDISCOMBE ROAD, PLYMOUTH, DEVON, ENGLAND, PL4 6HB
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
1 January 2010
Resigned on
16 December 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PL4 6HB £613,000

34 DRAKE CIRCUS LIMITED

Correspondence address
91 HOUNDISCOMBE ROAD, PLYMOUTH, DEVON, ENGLAND, PL4 6HB
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
1 January 2010
Resigned on
1 December 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PL4 6HB £613,000

THE MILLION POUND SHARE CLUB LIMITED

Correspondence address
91 HOUNDISCOMBE ROAD, PLYMOUTH, DEVON, ENGLAND, PL4 6HB
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
1 January 2010
Resigned on
12 July 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PL4 6HB £613,000

BURGER REPUBLIC LTD

Correspondence address
C/O OAKLEYS ACCOUNTANTS 122 NORTH HILL, MUTLEY, PLYMOUTH, DEVON, UNITED KINGDOM, PL4 8LA
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
23 October 2009
Resigned on
23 October 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PL4 8LA £221,000

BURGER REPUBLIC LTD

Correspondence address
91 HOUNDISCOMBE ROAD, PLYMOUTH, DEVON, ENGLAND, PL4 6HB
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
23 October 2009
Resigned on
16 December 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PL4 6HB £613,000

COFFEE REPUBLIC PLC

Correspondence address
7 PENLEE PLACE, MUTLEY, PLYMOUTH, DEVON, PL4 7DQ
Role
Director
Date of birth
May 1965
Appointed on
19 October 2006
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode PL4 7DQ £197,000

P L (FREEHOLDS) LTD

Correspondence address
316 FORT AUSTIN AVENUE, CROWNHILL, PLYMOUTH, DEVON, PL6 5TQ
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
21 April 1994
Resigned on
29 April 1995
Nationality
BRITISH
Occupation
ESTATE AGENT - PROPERTY

Average house price in the postcode PL6 5TQ £386,000