Susan Annabel WARD

Total number of appointments 12, 9 active appointments

RUDSTON PRODUCTS (INT) LIMITED

Correspondence address
12 Swan Street Ashwell Swan Street, Ashwell, Baldock, England, SG7 5NY
Role ACTIVE
director
Date of birth
May 1965
Appointed on
1 May 2017
Resigned on
29 March 2023
Nationality
British
Occupation
Company Secretary/Director

Average house price in the postcode SG7 5NY £424,000

DEVONIA SHEEPSKINS & TANNERY LIMITED

Correspondence address
The Tannery Mardle Way, Buckfastleigh, Devon, United Kingdom, TQ11 0AG
Role ACTIVE
director
Date of birth
May 1965
Appointed on
6 March 2013
Resigned on
29 March 2023
Nationality
British
Occupation
Property Manager

Average house price in the postcode TQ11 0AG £76,000

HOLMES HALLS (PROCESSORS) LIMITED

Correspondence address
SCULCOATES TANNERY, SCULCOATES, HULL, EAST YORKSHIRE, HU5 1RL
Role ACTIVE
Director
Date of birth
May 1965
Appointed on
6 May 2011
Nationality
BRITISH
Occupation
SECRETARY

BODMIN LEATHER CO LIMITED

Correspondence address
EASTERN COUNTIES LEATHER Langford Arch Industrial Estate, London Road, Pampisford, Cambridge, Cambridgeshire, England, CB22 3EE
Role ACTIVE
director
Date of birth
May 1965
Appointed on
26 April 2011
Resigned on
29 March 2023
Nationality
British
Occupation
Property Manager

Average house price in the postcode CB22 3EE £646,000

JASPER BYRNE LIMITED

Correspondence address
Botathan Abattoir Botathan Abattoir, South Petherwin, Launceston, Cornwall, PL15 7JL
Role ACTIVE
director
Date of birth
May 1965
Appointed on
26 April 2011
Resigned on
29 March 2023
Nationality
British
Occupation
Property Manager

Average house price in the postcode PL15 7JL £934,000

BANKS BYRNE LIMITED

Correspondence address
Eastern Counties Leather Plc, Langford Arch London Road, Sawston, Cambridge, CB2 4EG
Role ACTIVE
director
Date of birth
May 1965
Appointed on
26 April 2011
Resigned on
29 March 2023
Nationality
British
Occupation
Property Manager

SAWSTON JOINERY LIMITED

Correspondence address
Adepe Limited Portobello Lane, Sawston, Cambridgeshire, United Kingdom, CB22 3SU
Role ACTIVE
director
Date of birth
May 1965
Appointed on
17 February 2011
Resigned on
29 March 2023
Nationality
British
Occupation
Director

LANGFORD ARCH PROPERTIES LTD

Correspondence address
12 Swan Street, Ashwell, Baldock, Hertfordshire, SG7 5NY
Role ACTIVE
director
Date of birth
May 1965
Appointed on
16 April 2009
Resigned on
29 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode SG7 5NY £424,000

CAMBRIDGE CONSTRUCTION LIMITED

Correspondence address
12 Swan Street, Ashwell, Baldock, Hertfordshire, SG7 5NY
Role ACTIVE
director
Date of birth
May 1965
Appointed on
7 September 2005
Resigned on
29 March 2023
Nationality
British
Occupation
Administrator

Average house price in the postcode SG7 5NY £424,000


WEST YORKSHIRE FELLMONGERS LIMITED

Correspondence address
VALLEY ROAD, BRADFORD, YORKSHIRE, BD1 4RU
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
24 August 2012
Resigned on
5 September 2012
Nationality
BRITISH
Occupation
PROPERTY MANAGER

WEST YORKSHIRE FELLMONGERS LIMITED

Correspondence address
12 SWAN STREET, ASHWELL, BALDOCK, HERTFORDSHIRE, ENGLAND, SG7 5NY
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
24 August 2012
Resigned on
1 January 2015
Nationality
BRITISH
Occupation
PROPERTY MANAGER

Average house price in the postcode SG7 5NY £424,000

RUDSTON PRODUCTS (INT) LIMITED

Correspondence address
LANGFORD ARCH LONDON ROAD, SAWSTON, CAMBRIDGE, CAMBRIDGESHIRE, CB22 4EG
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
26 April 2011
Resigned on
1 January 2015
Nationality
BRITISH
Occupation
PROPERTY MANAGER