Stewart George HOLNESS
Total number of appointments 80, 63 active appointments
HAND HELD PC'S LTD
- Correspondence address
- Brunel Business Park Jessop Close, Newark, Notts, England, NG24 2AG
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 9 April 2025
Average house price in the postcode NG24 2AG £861,000
DIGITAL SPACE TOPCO LIMITED
- Correspondence address
- Brunel Business Park Jessop Close, Newark, Notts, England, NG24 2AG
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 9 April 2025
Average house price in the postcode NG24 2AG £861,000
KE-CONNECT SYSTEMS LIMITED
- Correspondence address
- Brunel Business Park Jessop Close, Newark, Notts, England, NG24 2AG
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 9 April 2025
Average house price in the postcode NG24 2AG £861,000
TWANG.NET LIMITED
- Correspondence address
- Brunel Business Park Jessop Close, Newark, Notts, England, NG24 2AG
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 9 April 2025
Average house price in the postcode NG24 2AG £861,000
TIMICO TECHNOLOGY SERVICES LIMITED
- Correspondence address
- Brunel Business Park Jessop Close, Newark, Notts, England, NG24 2AG
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 9 April 2025
Average house price in the postcode NG24 2AG £861,000
SIGMA BIDCO LIMITED
- Correspondence address
- Brunel Business Park Jessop Close, Northern Road Industrial Estate, Newark, England, NG24 2AG
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 9 April 2025
Average house price in the postcode NG24 2AG £861,000
DIGITAL SPACE MIDCO LIMITED
- Correspondence address
- Brunel Business Park Jessop Close, Newark, Notts, England, NG24 2AG
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 9 April 2025
Average house price in the postcode NG24 2AG £861,000
DIGITAL SPACE HOLDCO LIMITED
- Correspondence address
- Brunel Business Park Jessop Close, Newark, Notts, England, NG24 2AG
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 9 April 2025
Average house price in the postcode NG24 2AG £861,000
25SEVENIT LIMITED
- Correspondence address
- Brunel Business Park Jessop Close, Newark, Notts, England, NG24 2AG
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 9 April 2025
Average house price in the postcode NG24 2AG £861,000
KECONNECT GROUP LIMITED
- Correspondence address
- Brunel Business Park Jessop Close, Newark, Notts, England, NG24 2AG
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 9 April 2025
Average house price in the postcode NG24 2AG £861,000
TIMICO PARTNER SERVICES LIMITED
- Correspondence address
- Brunel Business Park Jessop Close, Newark, Notts, England, NG24 2AG
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 9 April 2025
Average house price in the postcode NG24 2AG £861,000
REDWOOD TELECOMMUNICATIONS LIMITED
- Correspondence address
- Brunel Business Park Jessop Close, Newark, Notts, England, NG24 2AG
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 9 April 2025
Average house price in the postcode NG24 2AG £861,000
SIGMA MIDCO 2 LIMITED
- Correspondence address
- Brunel Business Park Jessop Close, Northern Road Industrial Estate, Newark, England, NG24 2AG
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 9 April 2025
Average house price in the postcode NG24 2AG £861,000
SIGMA MIDCO 1 LIMITED
- Correspondence address
- Brunel Business Park Jessop Close, Northern Road Industrial Estate, Newark, England, NG24 2AG
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 9 April 2025
Average house price in the postcode NG24 2AG £861,000
DIGITAL SPACE CLOUD SERVICES LIMITED
- Correspondence address
- Brunel Business Park Jessop Close, Northern Road Industrial Estate, Newark, England, NG24 2AG
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 9 April 2025
Average house price in the postcode NG24 2AG £861,000
TIMICO PLACEHOLDER LIMITED
- Correspondence address
- Brunel Business Park Jessop Close, Newark, Nottinghamshire, United Kingdom, NG24 2AG
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 9 April 2025
Average house price in the postcode NG24 2AG £861,000
DIGITAL SPACE BIDCO LIMITED
- Correspondence address
- Brunel Business Park Jessop Close, Newark, Notts, England, NG24 2AG
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 9 April 2025
Average house price in the postcode NG24 2AG £861,000
DIGITAL SPACE TECHNOLOGY GROUP LIMITED
- Correspondence address
- Brunel Business Park Jessop Close, Newark, Notts, England, NG24 2AG
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 9 April 2025
Average house price in the postcode NG24 2AG £861,000
WIRELESS BROADBAND SERVICES LIMITED
- Correspondence address
- Brunel Business Park Jessop Close, Newark, Notts, England, NG24 2AG
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 9 April 2025
Average house price in the postcode NG24 2AG £861,000
ATLAS ADVANCED INTERNET SOLUTIONS LIMITED
- Correspondence address
- Brunel Business Park Jessop Close, Newark, Notts, England, NG24 2AG
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 9 April 2025
Average house price in the postcode NG24 2AG £861,000
SPINDEAN LIMITED
- Correspondence address
- Brunel Business Park Jessop Close, Newark, Notts, England, NG24 2AG
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 9 April 2025
Average house price in the postcode NG24 2AG £861,000
KE-CONNECT INTERNET LIMITED
- Correspondence address
- Brunel Business Park Jessop Close, Newark, Notts, England, NG24 2AG
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 9 April 2025
Average house price in the postcode NG24 2AG £861,000
DIGITAL SPACE GROUP LIMITED
- Correspondence address
- Brunel Business Park Jessop Close, Newark, Notts, England, NG24 2AG
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 9 April 2025
Average house price in the postcode NG24 2AG £861,000
DIGITAL SPACE MANAGED SERVICES LIMITED
- Correspondence address
- Brunel Business Park Jessop Close, Northern Road Industrial Estate, Newark, Notts, England, NG24 2AG
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 9 April 2025
Average house price in the postcode NG24 2AG £861,000
NEWNET BROADBAND LIMITED
- Correspondence address
- Brunel Business Park Jessop Close, Newark, Notts, England, NG24 2AG
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 9 April 2025
Average house price in the postcode NG24 2AG £861,000
HAND-E-PIX LIMITED
- Correspondence address
- Brunel Business Park Jessop Close, Newark, Notts, England, NG24 2AG
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 9 April 2025
Average house price in the postcode NG24 2AG £861,000
POWER INTERNET LIMITED
- Correspondence address
- Brunel Business Park Jessop Close, Newark, Notts, England, NG24 2AG
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 9 April 2025
Average house price in the postcode NG24 2AG £861,000
POWER INTERNET SERVICES LIMITED
- Correspondence address
- Brunel Business Park Jessop Close, Newark, Notts, England, NG24 2AG
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 9 April 2025
Average house price in the postcode NG24 2AG £861,000
DIGITAL SPACE UC&C LIMITED
- Correspondence address
- Brunel Business Park Jessop Close, Newark, Nottinghamshire, United Kingdom, NG24 2AG
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 9 April 2025
Average house price in the postcode NG24 2AG £861,000
KECONNECT MAINTENANCE LIMITED
- Correspondence address
- Brunel Business Park Jessop Close, Newark, Notts, England, NG24 2AG
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 9 April 2025
Average house price in the postcode NG24 2AG £861,000
WIREBIRD HOLDINGS LIMITED
- Correspondence address
- Brunel Business Park Jessop Close, Newark, Notts, England, NG24 2AG
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 9 April 2025
Average house price in the postcode NG24 2AG £861,000
SIGMA TOPCO LIMITED
- Correspondence address
- Digital Space Brunel Business Park, Jessop Close, Newark, Nottinghamshire, United Kingdom, NG24 2AG
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 22 October 2024
Average house price in the postcode NG24 2AG £861,000
HAMSARD 3724 LIMITED
- Correspondence address
- Wellington House Cotswold Business Park, Kemble, Cirencester, United Kingdom, GL7 6BQ
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 18 September 2023
CONNECT EARTH LTD
- Correspondence address
- Newlands Claverton Down, Bath, United Kingdom, BA2 7AP
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 7 March 2023
Average house price in the postcode BA2 7AP £970,000
THANKSBOX LIMITED
- Correspondence address
- 85 Great Portland Street, London, England, W1W 7LT
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 5 September 2022
NEUTRON TOPCO LIMITED
- Correspondence address
- 1 Brewer's Green, London, United Kingdom, SW1H 0RH
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 20 June 2022
- Resigned on
- 25 February 2025
KUBUS HOLDINGS LIMITED
- Correspondence address
- Wellington House Cotswold Business Park, Kemble, Cirencester, United Kingdom, GL7 6BQ
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 8 February 2022
- Resigned on
- 27 September 2024
NEWABLE DANCERACE LIMITED
- Correspondence address
- 140 Aldersgate Street, London, United Kingdom, EC1A 4HY
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 20 July 2021
- Resigned on
- 26 June 2024
Average house price in the postcode EC1A 4HY £227,000
DANCERACE PLC
- Correspondence address
- Ground Floor Riverside South Walcot Yard, Walcot Street, Bath, United Kingdom, BA1 5BG
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 16 July 2021
- Resigned on
- 26 June 2024
Average house price in the postcode BA1 5BG £622,000
SOVA ASSESSMENT LIMITED
- Correspondence address
- Newlands Claverton Down, Bath, England, BA2 7AP
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 17 November 2020
Average house price in the postcode BA2 7AP £970,000
KINDEO LIMITED
- Correspondence address
- Newlands Claverton Down, Bath, England, BA2 7AP
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 9 October 2020
Average house price in the postcode BA2 7AP £970,000
CLEAR REVIEW LIMITED
- Correspondence address
- Ditton Park Riding Court Road, Datchet, Berkshire, United Kingdom, SL3 9LL
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 12 January 2020
- Resigned on
- 17 October 2020
FIBRESTORM LIMITED
- Correspondence address
- Unit 10 Io Centre, Hobley Drive, Swindon, Wiltshire, England, SN3 4WH
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 11 November 2019
AHK HOLDINGS LIMITED
- Correspondence address
- Unit 4 Cavalier Road Heathfield Industrial Estate, Newton Abbot, Devon, United Kingdom, TQ12 6TQ
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 18 April 2019
Average house price in the postcode TQ12 6TQ £801,000
AMULET HOTKEY LTD
- Correspondence address
- Unit 4 Cavalier Road, Heathfield Industrial Estate, Newton Abbot, Devon, TQ12 6TQ
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 18 April 2019
Average house price in the postcode TQ12 6TQ £801,000
AHK BIDCO LIMITED
- Correspondence address
- Unit 4 Cavalier Road Heathfield Industrial Estate, Newton Abbot, Devon, United Kingdom, TQ12 6TQ
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 18 April 2019
Average house price in the postcode TQ12 6TQ £801,000
TRY SOLUTIONS LIMITED
- Correspondence address
- 23/25 Coldharbour Road, Bristol, England, BS6 7JT
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 8 April 2019
- Resigned on
- 24 May 2021
Average house price in the postcode BS6 7JT £568,000
ZING 365 LIMITED
- Correspondence address
- 23/25 Coldharbour Rd Coldharbour Road, Redland, Bristol, United Kingdom, BS6 7JT
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 8 April 2019
- Resigned on
- 24 May 2021
Average house price in the postcode BS6 7JT £568,000
MARLBOROUGH TRAINING AND CONSULTANCY LIMITED
- Correspondence address
- 23/25 Coldharbour Road, Redland, Bristol, England, BS6 7JT
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 8 April 2019
- Resigned on
- 24 May 2021
Average house price in the postcode BS6 7JT £568,000
ZING ASSOCIATES LIMITED
- Correspondence address
- 23/25 23/25 Coldharbour Rd, Redland, Bristol, United Kingdom, BS6 7JT
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 8 April 2019
- Resigned on
- 24 May 2021
Average house price in the postcode BS6 7JT £568,000
ZING 365 HOLDINGS LIMITED
- Correspondence address
- 1 Scott Place, 2 Hardman Street, Manchester, United Kingdom, United Kingdom, M3 3AA
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 8 April 2019
- Resigned on
- 24 May 2021
KUBUS GROUP LIMITED
- Correspondence address
- Wellington House Kemble Enterprise Park, Kemble, Cirencester, Gloucestershire, England, GL7 6BQ
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 12 February 2018
- Resigned on
- 27 September 2024
THE SIMIAN GROUP (HOLDINGS) LIMITED
- Correspondence address
- Wellington House Cotswold Business Park, Kemble, Cirencester, England, GL7 6BQ
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 6 February 2018
THE SIMIAN GROUP LIMITED
- Correspondence address
- Wellington House Cotswold Business Park, Kemble, Cirencester, England, GL7 6BQ
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 6 February 2018
HARDWARE SERVICES LIMITED
- Correspondence address
- C/O Bishop Flemming Llp, Brook House, Manor Drive Clyst St. Mary, Exeter, Devon, EX5 1GD
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 6 February 2018
LIGHTHOUSE ADVISORS LIMITED
- Correspondence address
- 2 Minton Place Victoria Road, Bicester, Oxfordshire, United Kingdom, OX26 6QB
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 20 May 2015
IT AND CLOUD SOLUTIONS LIMITED
- Correspondence address
- Wellington House Cotswold Business Park, Kemble, Cirencester, England, GL7 6BQ
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 21 April 2015
- Resigned on
- 27 September 2024
ZYCKO GROUP LIMITED
- Correspondence address
- Lakeview House The Mallards, South Cerney, Cirencester, England, GL7 5TQ
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 8 January 2015
- Resigned on
- 6 January 2020
Average house price in the postcode GL7 5TQ £2,340,000
ONEDOC LIMITED
- Correspondence address
- 15 Colmore Row, Birmingham, B3 2BH
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 30 May 2014
DEDMERE MANAGEMENT UK LIMITED
- Correspondence address
- Integrity House Mere Park, Dedmere Road, Marlow, Buckinghamshire, SL7 1PB
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 26 January 2009
PRECISION BUSINESS SOFTWARE LIMITED
- Correspondence address
- Newlands, Claverton Down Road, Bath, Avon & Somerset, BA2 7AP
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 26 January 2009
Average house price in the postcode BA2 7AP £970,000
DEDMERE MANAGEMENT LIMITED
- Correspondence address
- Integrity House Mere Park, Dedmere Road, Marlow, Buckinghamshire, SL7 1PB
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 26 January 2009
VALIDIS VAULT LIMITED
- Correspondence address
- Newlands, Claverton Down Road, Bath, Avon & Somerset, BA2 7AP
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 12 April 2007
- Resigned on
- 13 February 2008
Average house price in the postcode BA2 7AP £970,000
INFINIGATE GLOBAL SERVICES LIMITED
- Correspondence address
- Lakeview House The Mallards, South Cerney, Cirencester, England, GL7 5TQ
- Role RESIGNED
- director
- Date of birth
- June 1966
- Appointed on
- 15 February 2019
- Resigned on
- 6 January 2020
Average house price in the postcode GL7 5TQ £2,340,000
PROLABS (GROUP) LIMITED
- Correspondence address
- Two Snowhill Snow Hill, Birmingham, West Midlands, B4 6GA
- Role RESIGNED
- director
- Date of birth
- June 1966
- Appointed on
- 20 November 2017
- Resigned on
- 15 April 2018
PROLABS (UK) LIMITED
- Correspondence address
- Eagle House Lakeside Business Park, South Cerney, Cirencester, Gloucestershire, England, GL7 5XL
- Role RESIGNED
- director
- Date of birth
- June 1966
- Appointed on
- 20 November 2017
- Resigned on
- 15 April 2018
Average house price in the postcode GL7 5XL £437,000
HALO TECHNOLOGY MIDCO LIMITED
- Correspondence address
- Eagle House Lakeside Business Park, Broadway Lane South Cerney, Cirencester, United Kingdom, GL7 5XL
- Role RESIGNED
- director
- Date of birth
- June 1966
- Appointed on
- 3 October 2017
- Resigned on
- 15 April 2018
Average house price in the postcode GL7 5XL £437,000
HALO TECHNOLOGY BIDCO LIMITED
- Correspondence address
- Eagle House Lakeside Business Park, Broadway Lane South Cerney, Cirencester, United Kingdom, GL7 5XL
- Role RESIGNED
- director
- Date of birth
- June 1966
- Appointed on
- 3 October 2017
- Resigned on
- 15 April 2018
Average house price in the postcode GL7 5XL £437,000
HALO TECHNOLOGY (GUERNSEY) LIMITED
- Correspondence address
- Eagle House Lakeside Business Park, Broadway Lane South Cerney, Cirencester, United Kingdom, GL7 5XL
- Role RESIGNED
- director
- Date of birth
- June 1966
- Appointed on
- 2 October 2017
- Resigned on
- 15 April 2018
Average house price in the postcode GL7 5XL £437,000
COGNIA CLOUD LIMITED
- Correspondence address
- Matrix House Basing View, Basingstoke, Hampshire, England, RG21 4FF
- Role RESIGNED
- director
- Date of birth
- June 1966
- Appointed on
- 14 October 2015
- Resigned on
- 15 August 2017
PROLABS HOLDINGS LIMITED
- Correspondence address
- Eagle House Lakeside Business Park, South Cerney, Cirencester, Gloucestershire, England, GL7 5XL
- Role RESIGNED
- director
- Date of birth
- June 1966
- Appointed on
- 16 April 2015
- Resigned on
- 15 April 2018
Average house price in the postcode GL7 5XL £437,000
PROLABS (UK) LIMITED
- Correspondence address
- Unit A The Mallards Broadway Lane, South Cerney, Cirencester, Gloucestershire, GL7 5TQ
- Role RESIGNED
- director
- Date of birth
- June 1966
- Appointed on
- 5 December 2014
- Resigned on
- 27 April 2015
Average house price in the postcode GL7 5TQ £2,340,000
PROLABS (GROUP) LIMITED
- Correspondence address
- Unit A The Mallards Broadway Lane, South Cerney Cirencester, Gloucestershire, GL7 5TQ
- Role RESIGNED
- director
- Date of birth
- June 1966
- Appointed on
- 5 December 2014
- Resigned on
- 27 April 2015
Average house price in the postcode GL7 5TQ £2,340,000
HARDWARE GROUP LIMITED
- Correspondence address
- 1 Western Gate Hillmead Enterprise Park, Langley Road, Swindon, Wiltshire, SN5 5WN
- Role RESIGNED
- director
- Date of birth
- June 1966
- Appointed on
- 1 May 2014
- Resigned on
- 27 April 2015
SALON SOFTWARE SOLUTIONS LIMITED
- Correspondence address
- Integrity House Mere Park, Dedmere Road, Marlow, Buckinghamshire, United Kingdom, SL7 1PB
- Role RESIGNED
- director
- Date of birth
- June 1966
- Appointed on
- 23 April 2014
- Resigned on
- 22 August 2014
MARDAK LIMITED
- Correspondence address
- Integrity House Mere Park Dedmere Road, Marlow, Buckinghamshire, SL7 1PB
- Role RESIGNED
- director
- Date of birth
- June 1966
- Appointed on
- 18 December 2009
- Resigned on
- 30 January 2015
INTEGRITY SOFTWARE SYSTEMS LIMITED
- Correspondence address
- Newlands, Claverton Down Road, Bath, Avon & Somerset, BA2 7AP
- Role RESIGNED
- director
- Date of birth
- June 1966
- Appointed on
- 26 January 2009
- Resigned on
- 30 January 2015
Average house price in the postcode BA2 7AP £970,000
COMPUTILL LIMITED
- Correspondence address
- Newlands, Claverton Down Road, Bath, Avon & Somerset, BA2 7AP
- Role
- director
- Date of birth
- June 1966
- Appointed on
- 26 January 2009
Average house price in the postcode BA2 7AP £970,000
VALIDIS LIMITED
- Correspondence address
- Newlands, Claverton Down Road, Bath, Avon & Somerset, BA2 7AP
- Role
- director
- Date of birth
- June 1966
- Appointed on
- 12 April 2007
- Resigned on
- 13 February 2008
Average house price in the postcode BA2 7AP £970,000
FUTURE ROUTE LIMITED
- Correspondence address
- Newlands, Claverton Down Road, Bath, Avon & Somerset, BA2 7AP
- Role RESIGNED
- director
- Date of birth
- June 1966
- Appointed on
- 9 March 2006
- Resigned on
- 10 February 2008
Average house price in the postcode BA2 7AP £970,000