VAUN KATHLEEN WILKINS

Total number of appointments 17, 7 active appointments

SPLATFORD BARTON BUSINESS PARK MANAGEMENT COMPANY LIMITED

Correspondence address
MITCHAMS ACCOUNTANTS, 1 CORNHILL, ILMINSTER, UNITED KINGDOM, TA19 0AD
Role ACTIVE
Director
Date of birth
October 1945
Appointed on
24 June 2020
Nationality
BRITISH
Occupation
DIRECTOR

MONKSILVER PARK LIMITED

Correspondence address
STAFFORD HOUSE (A C MOLE & SONS) BLACKBROOK PARK A, TAUNTON, ENGLAND, TA1 2PX
Role ACTIVE
Director
Date of birth
October 1945
Appointed on
29 May 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TA1 2PX £9,060,000

SFX TECHNOLOGIES LIMITED

Correspondence address
LYDEARD HOUSE WEST STREET, BISHOPS LYDEARD, TAUNTON, ENGLAND, TA4 3AU
Role ACTIVE
Director
Date of birth
October 1945
Appointed on
21 May 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TA4 3AU £582,000

BLACKERTON VILLAGE MAINTENANCE LIMITED

Correspondence address
LYDEARD HOUSE WEST STREET, BISHOPS LYDEARD, TAUNTON, SOMERSET, TA4 3AU
Role ACTIVE
Director
Date of birth
October 1945
Appointed on
21 May 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TA4 3AU £582,000

HORNSHAY BARNS MANAGEMENT COMPANY LIMITED

Correspondence address
Splatford Barton Splatford, Nr Kennford, Exeter, Devon, United Kingdom, EX6 7XY
Role ACTIVE
director
Date of birth
October 1945
Appointed on
14 January 2015
Resigned on
11 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode EX6 7XY £524,000

TABITHA LIMITED

Correspondence address
LYDEARD HOUSE, WEST STREET, BISHOPS LYDEARD, TAUNTON, SOMERSET, TA4 3AU
Role ACTIVE
Director
Date of birth
October 1945
Appointed on
3 February 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TA4 3AU £582,000

VENTURE PROPERTY & DEVELOPMENT COMPANY LIMITED

Correspondence address
LYDEARD HOUSE, WEST STREET, BISHOPS LYDEARD, TAUNTON, SOMERSET, TA4 3AU
Role ACTIVE
Director
Date of birth
October 1945
Appointed on
3 February 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TA4 3AU £582,000


THE LARCHES PROPERTY MANAGEMENT COMPANY LIMITED

Correspondence address
SPLATFORD BARTON SPLATFORD, NR KENNFORD, EXETER, DEVON, UNITED KINGDOM, EX6 7XY
Role RESIGNED
Director
Date of birth
October 1945
Appointed on
18 January 2017
Resigned on
24 April 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EX6 7XY £524,000

WILFRED ROAD MANAGEMENT COMPANY LIMITED

Correspondence address
SPLATFORD BARTON SPLATFORD, NR KENNFORD, EXETER, DEVON, UNITED KINGDOM, EX6 7XY
Role RESIGNED
Director
Date of birth
October 1945
Appointed on
29 September 2016
Resigned on
6 September 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EX6 7XY £524,000

STRETE FARM BARNS MANAGEMENT COMPANY LIMITED

Correspondence address
SPLATFORD BARTON SPLATFORD, NR KENNFORD, EXETER, UNITED KINGDOM, EX6 7XY
Role RESIGNED
Director
Date of birth
October 1945
Appointed on
24 November 2011
Resigned on
14 December 2012
Nationality
BRITISH
Occupation
HOUSEWIFE/RETIRED

Average house price in the postcode EX6 7XY £524,000

POPLAR ROAD MANAGEMENT COMPANY LIMITED

Correspondence address
SPLATFORD BARTON SPLATFORD, NR KENNFORD, EXETER, UNITED KINGDOM, EX6 7XY
Role RESIGNED
Director
Date of birth
October 1945
Appointed on
6 April 2011
Resigned on
9 December 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EX6 7XY £524,000

8 COLLETON CRESCENT MANAGEMENT COMPANY LIMITED

Correspondence address
LYDEARD HOUSE WEST STREET, BISHOPS LYDEARD, TAUNTON, SOMERSET, TA4 3AU
Role RESIGNED
Director
Date of birth
October 1945
Appointed on
14 December 2010
Resigned on
16 August 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TA4 3AU £582,000

WILTON STREET MANAGEMENT COMPANY LIMITED

Correspondence address
LYDEARD HOUSE, WEST STREET, BISHOPS LYDEARD, TAUNTON, SOMERSET, TA4 3AU
Role RESIGNED
Director
Date of birth
October 1945
Appointed on
5 August 2008
Resigned on
30 November 2008
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode TA4 3AU £582,000

NEWLAND MILL MANAGEMENT SERVICES LIMITED

Correspondence address
LYDEARD HOUSE, WEST STREET, BISHOPS LYDEARD, TAUNTON, SOMERSET, TA4 3AU
Role RESIGNED
Director
Date of birth
October 1945
Appointed on
20 February 2008
Resigned on
30 November 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TA4 3AU £582,000

SIDWELL STREET MANAGEMENT COMPANY LIMITED

Correspondence address
LYDEARD HOUSE, WEST STREET, BISHOPS LYDEARD, TAUNTON, SOMERSET, TA4 3AU
Role RESIGNED
Director
Date of birth
October 1945
Appointed on
3 May 2007
Resigned on
8 October 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TA4 3AU £582,000

GOFFINS FARM MANAGEMENT COMPANY LIMITED

Correspondence address
LYDEARD HOUSE, WEST STREET, BISHOPS LYDEARD, TAUNTON, SOMERSET, TA4 3AU
Role RESIGNED
Director
Date of birth
October 1945
Appointed on
20 March 2007
Resigned on
23 February 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TA4 3AU £582,000

HARNHAM COURT MANAGEMENT COMPANY LIMITED

Correspondence address
LYDEARD HOUSE, WEST STREET, BISHOPS LYDEARD, TAUNTON, SOMERSET, TA4 3AU
Role RESIGNED
Director
Date of birth
October 1945
Appointed on
18 December 2003
Resigned on
19 July 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TA4 3AU £582,000