Samuel WILSON
Total number of appointments 25, 25 active appointments
DAISH'S ROBINSONS LTD
- Correspondence address
- C/O The Devonshire Hotel Park Hill Road, Torquay, Devon, TQ1 2DY
- Role ACTIVE
- director
- Date of birth
- October 1978
- Appointed on
- 24 January 2024
DAISH'S COACHES LIMITED
- Correspondence address
- C/O The Devonshire Hotel, Park Hill Road, Torquay, Devon, TQ1 2DY
- Role ACTIVE
- director
- Date of birth
- October 1978
- Appointed on
- 24 January 2024
THE DEVONSHIRE HOTEL LIMITED
- Correspondence address
- C/O The Devonshire Hotel, Park Hill Road, Torquay, Devon, TQ1 2DY
- Role ACTIVE
- director
- Date of birth
- October 1978
- Appointed on
- 24 January 2024
DAISH'S HOTEL LIMITED
- Correspondence address
- C/O The Devonshire Hotel, Park Hill Road, Torquay, Devon, TQ1 2DY
- Role ACTIVE
- director
- Date of birth
- October 1978
- Appointed on
- 24 January 2024
BARROWFIELD HOTEL LIMITED
- Correspondence address
- C/O The Devonshire Hotel, Park Hill Road, Torquay, Devon , TQ1 2DY
- Role ACTIVE
- director
- Date of birth
- October 1978
- Appointed on
- 24 January 2024
DAISH'S REGENT HOTEL LTD
- Correspondence address
- The Devonshire Hotel Park Hill Road, Torquay, TQ1 2DY
- Role ACTIVE
- director
- Date of birth
- October 1978
- Appointed on
- 24 January 2024
DAISH'S SOMERSET HOTEL LIMITED
- Correspondence address
- The Devonshire Hotel Park Hill Road, Torquay, TQ1 2DY
- Role ACTIVE
- director
- Date of birth
- October 1978
- Appointed on
- 24 January 2024
DAISH'S BLACKPOOL HOTEL LTD
- Correspondence address
- Devonshire Hotel Parkhill Rd, Torquay, Devon, England, TQ1 2DY
- Role ACTIVE
- director
- Date of birth
- October 1978
- Appointed on
- 24 January 2024
DAISH'S IMPERIAL HOTEL LTD
- Correspondence address
- C/O The Devonshire Hotel Park Hill Road, Torquay, Devon, TQ1 2DY
- Role ACTIVE
- director
- Date of birth
- October 1978
- Appointed on
- 24 January 2024
SAMATT LIMITED
- Correspondence address
- C/O The Devonshire Hotel, Park Hill Road, Torquay, Devon, TQ1 2DY
- Role ACTIVE
- director
- Date of birth
- October 1978
- Appointed on
- 24 January 2024
SAMATT (GROUP SERVICES) LIMITED
- Correspondence address
- C/O The Devonshire Hotel Ltd Parkhill Road, Torquay, TQ1 2DY
- Role ACTIVE
- director
- Date of birth
- October 1978
- Appointed on
- 24 January 2024
CLAREMONT HOTEL EASTBOURNE LIMITED
- Correspondence address
- C/O Devonshire Hotel Parkhill Road, Torquay, TQ1 2DY
- Role ACTIVE
- director
- Date of birth
- October 1978
- Appointed on
- 24 January 2024
DAISH'S GROUP LIMITED
- Correspondence address
- Devonshire Hotel Park Hill Road, Torquay, TQ1 2DY
- Role ACTIVE
- director
- Date of birth
- October 1978
- Appointed on
- 24 January 2024
SAMATT HOLDINGS LTD
- Correspondence address
- C/O The Devonshire Hotel Park Hill Road, Torquay, Devon, TQ1 2DY
- Role ACTIVE
- director
- Date of birth
- October 1978
- Appointed on
- 24 January 2024
DAISH'S HOLIDAYS LIMITED
- Correspondence address
- C/O The Devonshire Hotel, Park Hill Road, Torquay, Devon, TQ1 2DY
- Role ACTIVE
- director
- Date of birth
- October 1978
- Appointed on
- 24 January 2024
BOURNEMOUTH SANDS HOTEL LIMITED
- Correspondence address
- The Devonshire Hotel, Parkhill Road, Torquay, Devon, TQ1 2DY
- Role ACTIVE
- director
- Date of birth
- October 1978
- Appointed on
- 24 January 2024
DAISH'S RUSSELL HOTEL LTD
- Correspondence address
- Devonshire Hotel Park Hill Road, Torquay, England, TQ1 2DY
- Role ACTIVE
- director
- Date of birth
- October 1978
- Appointed on
- 24 January 2024
ST IVES DEVELOPMENTS LIMITED
- Correspondence address
- First Floor 129 High Street, Guildford, Surrey, United Kingdom, GU1 3AA
- Role ACTIVE
- director
- Date of birth
- October 1978
- Appointed on
- 21 September 2016
Average house price in the postcode GU1 3AA £3,151,000
ASHTON & SPENCER HOLDINGS LIMITED
- Correspondence address
- First Floor 129 High Street, Guildford, Surrey, United Kingdom, GU1 3AA
- Role ACTIVE
- director
- Date of birth
- October 1978
- Appointed on
- 21 March 2016
Average house price in the postcode GU1 3AA £3,151,000
ST IVES HOUSES MANAGEMENT COMPANY LIMITED
- Correspondence address
- First Floor 129 High Street, Guildford, Surrey, United Kingdom, GU1 3AA
- Role ACTIVE
- director
- Date of birth
- October 1978
- Appointed on
- 28 January 2015
- Resigned on
- 1 February 2024
Average house price in the postcode GU1 3AA £3,151,000
WILSON AND SHARP HOLDINGS LIMITED
- Correspondence address
- First Floor 129 High Street, Guildford, Surrey, United Kingdom, GU1 3AA
- Role ACTIVE
- director
- Date of birth
- October 1978
- Appointed on
- 9 September 2013
Average house price in the postcode GU1 3AA £3,151,000
LEXSTONE CONSTRUCTION LIMITED
- Correspondence address
- First Floor 129 High Street, Guildford, Surrey, United Kingdom, GU1 3AA
- Role ACTIVE
- director
- Date of birth
- October 1978
- Appointed on
- 9 September 2013
Average house price in the postcode GU1 3AA £3,151,000
ST IVES FLATS MANAGEMENT COMPANY LIMITED
- Correspondence address
- First Floor 129 High Street, Guildford, Surrey, United Kingdom, GU1 3AA
- Role ACTIVE
- director
- Date of birth
- October 1978
- Appointed on
- 26 July 2013
Average house price in the postcode GU1 3AA £3,151,000
UNION HOUSE MANAGEMENT COMPANY LIMITED
- Correspondence address
- First Floor 129 High Street, Guildford, Surrey, United Kingdom, GU1 3AA
- Role ACTIVE
- director
- Date of birth
- October 1978
- Appointed on
- 11 May 2012
Average house price in the postcode GU1 3AA £3,151,000
WILSON AND SHARP DEVELOPMENTS LIMITED
- Correspondence address
- First Floor 129 High Street, Guildford, Surrey, United Kingdom, GU1 3AA
- Role ACTIVE
- director
- Date of birth
- October 1978
- Appointed on
- 25 March 2011
Average house price in the postcode GU1 3AA £3,151,000