THOMAS GORDON MAINS

Total number of appointments 61, no active appointments


WYNDHAM INVESTMENTS LIMITED

Correspondence address
THE MEADOWS DUCK LANE, WESTBURY SUB MENDIP, SOMERSET, UNITED KINGDOM, BA5 1EZ
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
23 September 2013
Resigned on
28 February 2017
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode BA5 1EZ £328,000

WB GTD LIMITED

Correspondence address
THE MEADOWS, DUCK LANE, WESTBURY-SUB-MENDIP, SOMERSET, BA5 1EZ
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
30 December 2005
Resigned on
1 September 2006
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode BA5 1EZ £328,000

ALLIED DOMECQ MEDICAL EXPENSES TRUST LIMITED

Correspondence address
THE MEADOWS, DUCK LANE, WESTBURY-SUB-MENDIP, SOMERSET, BA5 1EZ
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
31 August 2005
Resigned on
1 September 2006
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode BA5 1EZ £328,000

ALLIED DOMECQ WINE UK LIMITED

Correspondence address
THE MEADOWS, DUCK LANE, WESTBURY-SUB-MENDIP, SOMERSET, BA5 1EZ
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
1 August 2005
Resigned on
1 September 2006
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode BA5 1EZ £328,000

BEEFEATER GIN LIMITED

Correspondence address
THE MEADOWS, DUCK LANE, WESTBURY-SUB-MENDIP, SOMERSET, BA5 1EZ
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
22 May 2003
Resigned on
1 September 2006
Nationality
BRITISH
Occupation
CHARTERED SECRETA

Average house price in the postcode BA5 1EZ £328,000

OPTISURE LIMITED

Correspondence address
THE MEADOWS, DUCK LANE, WESTBURY-SUB-MENDIP, SOMERSET, BA5 1EZ
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
22 May 2003
Resigned on
1 September 2006
Nationality
BRITISH
Occupation
CHARTERED SECRETA

Average house price in the postcode BA5 1EZ £328,000

BORZOI COMPANY LIMITED

Correspondence address
THE MEADOWS, DUCK LANE, WESTBURY-SUB-MENDIP, SOMERSET, BA5 1EZ
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
22 May 2003
Resigned on
1 September 2006
Nationality
BRITISH
Occupation
CHARTERED SECRETA

Average house price in the postcode BA5 1EZ £328,000

BETSET LIMITED

Correspondence address
THE MEADOWS, DUCK LANE, WESTBURY-SUB-MENDIP, SOMERSET, BA5 1EZ
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
22 May 2003
Resigned on
1 September 2006
Nationality
BRITISH
Occupation
CHARTERED SECRETA

Average house price in the postcode BA5 1EZ £328,000

RECORDPULL LIMITED

Correspondence address
THE MEADOWS, DUCK LANE, WESTBURY-SUB-MENDIP, SOMERSET, BA5 1EZ
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
22 May 2003
Resigned on
1 September 2006
Nationality
BRITISH
Occupation
CHARTERED SECRETA

Average house price in the postcode BA5 1EZ £328,000

LEMON HART & SON LIMITED

Correspondence address
THE MEADOWS, DUCK LANE, WESTBURY-SUB-MENDIP, SOMERSET, BA5 1EZ
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
22 May 2003
Resigned on
1 September 2006
Nationality
BRITISH
Occupation
CHARTERED SECRETA

Average house price in the postcode BA5 1EZ £328,000

AD OVERSEAS LIMITED

Correspondence address
THE MEADOWS, DUCK LANE, WESTBURY-SUB-MENDIP, SOMERSET, BA5 1EZ
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
22 May 2003
Resigned on
24 August 2005
Nationality
BRITISH
Occupation
CHARTERED SECRETA

Average house price in the postcode BA5 1EZ £328,000

J.LYONS HOLDINGS LIMITED

Correspondence address
THE MEADOWS, DUCK LANE, WESTBURY-SUB-MENDIP, SOMERSET, BA5 1EZ
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
22 May 2003
Resigned on
1 September 2006
Nationality
BRITISH
Occupation
CHARTERED SECRETA

Average house price in the postcode BA5 1EZ £328,000

AD RUSSIA (HOLDINGS) LIMITED

Correspondence address
THE MEADOWS, DUCK LANE, WESTBURY-SUB-MENDIP, SOMERSET, BA5 1EZ
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
28 August 2001
Resigned on
1 September 2006
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode BA5 1EZ £328,000

CHISWELL HOLDINGS

Correspondence address
THE MEADOWS, DUCK LANE, WESTBURY-SUB-MENDIP, SOMERSET, BA5 1EZ
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
28 August 2001
Resigned on
1 September 2006
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode BA5 1EZ £328,000

AD EUROPEAN INVESTMENTS LIMITED

Correspondence address
THE MEADOWS, DUCK LANE, WESTBURY-SUB-MENDIP, SOMERSET, BA5 1EZ
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
28 August 2001
Resigned on
1 September 2006
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode BA5 1EZ £328,000

JAMES BURROUGH LIMITED

Correspondence address
THE MEADOWS, DUCK LANE, WESTBURY-SUB-MENDIP, SOMERSET, BA5 1EZ
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
4 May 2001
Resigned on
1 September 2006
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode BA5 1EZ £328,000

JOHN HARVEY & SONS,LIMITED

Correspondence address
THE MEADOWS, DUCK LANE, WESTBURY-SUB-MENDIP, SOMERSET, BA5 1EZ
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
4 May 2001
Resigned on
27 January 2006
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode BA5 1EZ £328,000

DRYBROUGH & COMPANY LIMITED

Correspondence address
THE MEADOWS, DUCK LANE, WESTBURY-SUB-MENDIP, SOMERSET, BA5 1EZ
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
4 May 2001
Resigned on
1 September 2006
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode BA5 1EZ £328,000

HOB REALISATIONS LIMITED

Correspondence address
THE MEADOWS, DUCK LANE, WESTBURY-SUB-MENDIP, SOMERSET, BA5 1EZ
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
4 May 2001
Resigned on
27 January 2006
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode BA5 1EZ £328,000

ALLIED DOMECQ TRUST LIMITED

Correspondence address
THE MEADOWS, DUCK LANE, WESTBURY-SUB-MENDIP, SOMERSET, BA5 1EZ
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
31 January 2000
Resigned on
1 September 2006
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode BA5 1EZ £328,000

J. LYONS & COMPANY LIMITED

Correspondence address
THE MEADOWS, DUCK LANE, WESTBURY-SUB-MENDIP, SOMERSET, BA5 1EZ
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
20 March 1998
Resigned on
1 September 2006
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode BA5 1EZ £328,000

MACNAB DISTILLERIES LIMITED

Correspondence address
THE MEADOWS, DUCK LANE, WESTBURY-SUB-MENDIP, SOMERSET, BA5 1EZ
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
30 November 1997
Resigned on
1 September 2006
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode BA5 1EZ £328,000

GLENEAGLES ESTATE LIMITED

Correspondence address
THE MEADOWS, DUCK LANE, WESTBURY-SUB-MENDIP, SOMERSET, BA5 1EZ
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
1 August 1997
Resigned on
9 June 1998
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode BA5 1EZ £328,000

STRAND HOTELS LIMITED(THE)

Correspondence address
THE MEADOWS, DUCK LANE, WESTBURY-SUB-MENDIP, SOMERSET, BA5 1EZ
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
13 January 1997
Resigned on
1 September 2006
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode BA5 1EZ £328,000

ZOO GIRL LIMITED

Correspondence address
THE MEADOWS, DUCK LANE, WESTBURY-SUB-MENDIP, SOMERSET, BA5 1EZ
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
13 January 1997
Resigned on
1 September 2006
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode BA5 1EZ £328,000

BEEFEATER DISTILLERY LIMITED

Correspondence address
THE MEADOWS, DUCK LANE, WESTBURY-SUB-MENDIP, SOMERSET, BA5 1EZ
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
8 January 1996
Resigned on
1 September 2006
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode BA5 1EZ £328,000

AD FORMER RUM BRANDS LIMITED

Correspondence address
THE MEADOWS, DUCK LANE, WESTBURY-SUB-MENDIP, SOMERSET, BA5 1EZ
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
8 January 1996
Resigned on
1 September 2006
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode BA5 1EZ £328,000

GLENDRONACH DISTILLERY COMPANY LIMITED

Correspondence address
THE MEADOWS, DUCK LANE, WESTBURY-SUB-MENDIP, SOMERSET, BA5 1EZ
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
8 January 1996
Resigned on
1 September 2006
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode BA5 1EZ £328,000

ADC REALISATIONS LIMITED

Correspondence address
THE MEADOWS, DUCK LANE, WESTBURY-SUB-MENDIP, SOMERSET, BA5 1EZ
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
8 January 1996
Resigned on
27 January 2006
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode BA5 1EZ £328,000

UNITED RUM MERCHANTS LIMITED

Correspondence address
THE MEADOWS, DUCK LANE, WESTBURY-SUB-MENDIP, SOMERSET, BA5 1EZ
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
8 January 1996
Resigned on
1 September 2006
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode BA5 1EZ £328,000

TAYLOR & FERGUSON LIMITED

Correspondence address
THE MEADOWS, DUCK LANE, WESTBURY-SUB-MENDIP, SOMERSET, BA5 1EZ
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
8 January 1996
Resigned on
1 September 2006
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode BA5 1EZ £328,000

OLD STEWART LIMITED

Correspondence address
THE MEADOWS, DUCK LANE, WESTBURY-SUB-MENDIP, SOMERSET, BA5 1EZ
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
8 January 1996
Resigned on
1 September 2006
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode BA5 1EZ £328,000

JOHN HARVEY & SONS (PORTUGAL) LIMITED

Correspondence address
THE MEADOWS, DUCK LANE, WESTBURY-SUB-MENDIP, SOMERSET, BA5 1EZ
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
8 January 1996
Resigned on
1 September 2006
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode BA5 1EZ £328,000

WM. TEACHER & SONS, LIMITED

Correspondence address
THE MEADOWS, DUCK LANE, WESTBURY-SUB-MENDIP, SOMERSET, BA5 1EZ
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
8 January 1996
Resigned on
27 January 2006
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode BA5 1EZ £328,000

THOMAS LOWNDES & CO. LIMITED

Correspondence address
THE MEADOWS, DUCK LANE, WESTBURY-SUB-MENDIP, SOMERSET, BA5 1EZ
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
8 January 1996
Resigned on
27 January 2006
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode BA5 1EZ £328,000

COSMI REALISATIONS LIMITED

Correspondence address
THE MEADOWS, DUCK LANE, WESTBURY-SUB-MENDIP, SOMERSET, BA5 1EZ
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
8 January 1996
Resigned on
27 January 2006
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode BA5 1EZ £328,000

D. JOHNSTON & COMPANY (LAPHROAIG) LIMITED

Correspondence address
THE MEADOWS, DUCK LANE, WESTBURY-SUB-MENDIP, SOMERSET, BA5 1EZ
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
8 January 1996
Resigned on
27 January 2006
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode BA5 1EZ £328,000

THE SCAPA DISTILLERY LIMITED

Correspondence address
THE MEADOWS, DUCK LANE, WESTBURY-SUB-MENDIP, SOMERSET, BA5 1EZ
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
8 January 1996
Resigned on
1 September 2006
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode BA5 1EZ £328,000

THE HW GRP LIMITED

Correspondence address
THE MEADOWS, DUCK LANE, WESTBURY-SUB-MENDIP, SOMERSET, BA5 1EZ
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
8 January 1996
Resigned on
1 September 2006
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode BA5 1EZ £328,000

STEWART & SON OF DUNDEE LIMITED

Correspondence address
THE MEADOWS, DUCK LANE, WESTBURY-SUB-MENDIP, SOMERSET, BA5 1EZ
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
8 January 1996
Resigned on
1 September 2006
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode BA5 1EZ £328,000

ROBERT MACNISH & COMPANY LIMITED

Correspondence address
THE MEADOWS, DUCK LANE, WESTBURY-SUB-MENDIP, SOMERSET, BA5 1EZ
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
8 January 1996
Resigned on
1 September 2006
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode BA5 1EZ £328,000

REID,STUART & COMPANY,LIMITED

Correspondence address
THE MEADOWS, DUCK LANE, WESTBURY-SUB-MENDIP, SOMERSET, BA5 1EZ
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
8 January 1996
Resigned on
1 September 2006
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode BA5 1EZ £328,000

MULBEN WAREHOUSES LIMITED

Correspondence address
THE MEADOWS, DUCK LANE, WESTBURY-SUB-MENDIP, SOMERSET, BA5 1EZ
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
8 January 1996
Resigned on
1 September 2006
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode BA5 1EZ £328,000

MILTONDUFF DISTILLERY LIMITED

Correspondence address
THE MEADOWS, DUCK LANE, WESTBURY-SUB-MENDIP, SOMERSET, BA5 1EZ
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
8 January 1996
Resigned on
1 September 2006
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode BA5 1EZ £328,000

MARTINEZ GASSIOT & COMPANY LIMITED

Correspondence address
THE MEADOWS, DUCK LANE, WESTBURY-SUB-MENDIP, SOMERSET, BA5 1EZ
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
8 January 1996
Resigned on
1 September 2006
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode BA5 1EZ £328,000

LONG JOHN INTERNATIONAL LIMITED

Correspondence address
THE MEADOWS, DUCK LANE, WESTBURY-SUB-MENDIP, SOMERSET, BA5 1EZ
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
8 January 1996
Resigned on
1 September 2006
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode BA5 1EZ £328,000

LONG JOHN DISTILLERIES LIMITED

Correspondence address
THE MEADOWS, DUCK LANE, WESTBURY-SUB-MENDIP, SOMERSET, BA5 1EZ
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
8 January 1996
Resigned on
1 September 2006
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode BA5 1EZ £328,000

JAMES HAWKER AND COMPANY LIMITED

Correspondence address
THE MEADOWS, DUCK LANE, WESTBURY-SUB-MENDIP, SOMERSET, BA5 1EZ
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
8 January 1996
Resigned on
1 September 2006
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode BA5 1EZ £328,000

JAMES BURROUGH DISTILLERS LIMITED

Correspondence address
THE MEADOWS, DUCK LANE, WESTBURY-SUB-MENDIP, SOMERSET, BA5 1EZ
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
8 January 1996
Resigned on
1 September 2006
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode BA5 1EZ £328,000

HW-ALLIED VINTNERS LIMITED

Correspondence address
THE MEADOWS, DUCK LANE, WESTBURY-SUB-MENDIP, SOMERSET, BA5 1EZ
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
8 January 1996
Resigned on
1 September 2006
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode BA5 1EZ £328,000

GLENTAUCHERS DISTILLERY LIMITED

Correspondence address
THE MEADOWS, DUCK LANE, WESTBURY-SUB-MENDIP, SOMERSET, BA5 1EZ
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
8 January 1996
Resigned on
1 September 2006
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode BA5 1EZ £328,000

GLENLIVET SPRING WATER LIMITED

Correspondence address
THE MEADOWS, DUCK LANE, WESTBURY-SUB-MENDIP, SOMERSET, BA5 1EZ
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
8 January 1996
Resigned on
1 September 2006
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode BA5 1EZ £328,000

GLENBURGIE DISTILLERY LIMITED

Correspondence address
THE MEADOWS, DUCK LANE, WESTBURY-SUB-MENDIP, SOMERSET, BA5 1EZ
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
8 January 1996
Resigned on
1 September 2006
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode BA5 1EZ £328,000

GEORGE BALLANTINE & SON LIMITED

Correspondence address
THE MEADOWS, DUCK LANE, WESTBURY-SUB-MENDIP, SOMERSET, BA5 1EZ
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
8 January 1996
Resigned on
1 September 2006
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode BA5 1EZ £328,000

EUROPEAN CELLARS LIMITED

Correspondence address
THE MEADOWS, DUCK LANE, WESTBURY-SUB-MENDIP, SOMERSET, BA5 1EZ
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
8 January 1996
Resigned on
1 September 2006
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode BA5 1EZ £328,000

CURTIS DISTILLERY COMPANY LIMITED(THE)

Correspondence address
THE MEADOWS, DUCK LANE, WESTBURY-SUB-MENDIP, SOMERSET, BA5 1EZ
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
8 January 1996
Resigned on
1 September 2006
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode BA5 1EZ £328,000

CADV LIMITED

Correspondence address
THE MEADOWS, DUCK LANE, WESTBURY-SUB-MENDIP, SOMERSET, BA5 1EZ
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
8 January 1996
Resigned on
1 September 2006
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode BA5 1EZ £328,000

ALLIED DOMECQ SPIRITS & WINE SERVICES LIMITED

Correspondence address
THE MEADOWS, DUCK LANE, WESTBURY-SUB-MENDIP, SOMERSET, BA5 1EZ
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
8 January 1996
Resigned on
1 September 2006
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode BA5 1EZ £328,000

JOHN HARVEY & SONS,LIMITED

Correspondence address
THE MEADOWS, DUCK LANE, WESTBURY-SUB-MENDIP, SOMERSET, BA5 1EZ
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
9 June 1992
Resigned on
3 July 1992
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode BA5 1EZ £328,000

HWUK LIMITED

Correspondence address
THE MEADOWS, DUCK LANE, WESTBURY-SUB-MENDIP, SOMERSET, BA5 1EZ
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
9 June 1992
Resigned on
1 September 2006
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode BA5 1EZ £328,000

PR SHELFCO 2022 LIMITED

Correspondence address
THE MEADOWS, DUCK LANE, WESTBURY-SUB-MENDIP, SOMERSET, BA5 1EZ
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
1 June 1992
Resigned on
1 September 2006
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode BA5 1EZ £328,000