BASING VIEW INVESTMENTS LTD

3 officers / 36 resignations

LANG, Joanne Lucy

Correspondence address
4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE
Role ACTIVE
director
Date of birth
March 1975
Appointed on
3 July 2019
Nationality
British
Occupation
Accountant

TAIWO, Bolaji Moruf

Correspondence address
4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE
Role ACTIVE
secretary
Appointed on
21 December 2018

PRICE, David John

Correspondence address
4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE
Role ACTIVE
director
Date of birth
March 1970
Appointed on
21 August 2017
Nationality
British
Occupation
Accountant

PHILPS, BERNICE CONSTANCE LILIAN

Correspondence address
ALDGATE TOWER 2 LEMAN STREET, LONDON, UNITED KINGDOM, E1 8FA
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
21 August 2017
Resigned on
3 July 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode E1 8FA £100,274,000

HEMSHALL, REBECCA ELIZABETH

Correspondence address
ST. GEORGE'S HOUSE 5 ST. GEORGE'S ROAD, WIMBLEDON, LONDON, ENGLAND, SW19 4DR
Role RESIGNED
Director
Date of birth
March 1975
Appointed on
12 May 2015
Resigned on
21 August 2017
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

MARRETT, ABRAHAM VARGHESE

Correspondence address
16 WARRAWEE AVENUE, WARRAWEE, N S W, AUSTRALIA, 2074
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
8 November 2011
Resigned on
12 May 2015
Nationality
AUSTRALIAN
Occupation
ACCOUNTANT

MUNRO-LAFON, JEROME PHILLIPE

Correspondence address
9 BURTONS GARDENS, OLD BASING, BASINGSTOKE, HAMPSHIRE, UNITED KINGDOM, RG24 7AF
Role RESIGNED
Director
Date of birth
May 1952
Appointed on
10 June 2011
Resigned on
12 March 2015
Nationality
BRITISH
Occupation
ENGINEER

Average house price in the postcode RG24 7AF £923,000

BETTENBUEHL, VOLKER HELMUT

Correspondence address
6-8 GREENCOAT PLACE, LONDON, UNITED KINGDOM, SW1P 1PL
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
10 June 2011
Resigned on
10 November 2011
Nationality
GERMAN
Occupation
FINANCE DIRECTOR

PARRY-JONES, ALAN

Correspondence address
SCOTT HOUSE, ALENCON LINK, BASINGSTOKE, HAMPSHIRE, RG21 7PP
Role RESIGNED
Secretary
Appointed on
30 March 2011
Resigned on
30 May 2012
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode RG21 7PP £721,000

CARROLL, NICOLA MARGARET

Correspondence address
SCOTT HOUSE, ALENCON LINK, BASINGSTOKE, HAMPSHIRE, RG21 7PP
Role RESIGNED
Secretary
Appointed on
21 May 2004
Resigned on
30 March 2011
Nationality
BRITISH

Average house price in the postcode RG21 7PP £721,000

KEMP, WILLIAM RONALD

Correspondence address
70 CHARTWELL AVENUE, WINGERWORTH, CHESTERFIELD, DERBYSHIRE, S42 6SP
Role RESIGNED
Director
Date of birth
September 1943
Appointed on
30 April 2004
Resigned on
3 November 2006
Nationality
BRITISH
Occupation
CONSULTING ENGINEER

Average house price in the postcode S42 6SP £426,000

REDWOOD, GEOFFREY MICHAEL

Correspondence address
17 FOLLY LANE NORTH, FARNHAM, SURREY, GU9 0HU
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
30 April 2004
Resigned on
10 June 2011
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode GU9 0HU £497,000

BUTLER, DAVID ROBERTSON

Correspondence address
BROOKFIELD HOUSE, SOUTH SQUARE, COLYTON, DEVON, EX24 6NH
Role RESIGNED
Director
Date of birth
April 1933
Appointed on
30 April 2004
Resigned on
3 November 2006
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode EX24 6NH £477,000

REDWOOD, GEOFFREY MICHAEL

Correspondence address
17 FOLLY LANE NORTH, HALE, FARNHAM, SURREY, GU9 0HU
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
30 April 2004
Resigned on
30 March 2011
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode GU9 0HU £497,000

KIMMETT, STEPHEN FRANCIS

Correspondence address
TANGLEWOOD 230 BRIDGE ROAD, SARISBURY GREEN, SOUTHAMPTON, SO31 7ED
Role RESIGNED
Director
Date of birth
March 1953
Appointed on
6 June 2003
Resigned on
30 September 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SO31 7ED £770,000

BLACKWOOD, HUGH

Correspondence address
FAIRTHORN 5 MILVERTON AVENUE, BEARSDEN, GLASGOW, LANARKSHIRE, G61 4BE
Role RESIGNED
Director
Date of birth
April 1948
Appointed on
6 June 2003
Resigned on
30 April 2004
Nationality
BRITISH
Occupation
CONSULTING ENGINEER

MCCAFFERTY, JAMES PATRICK

Correspondence address
6 GLENBURN ROAD, BEARSDEN, GLASGOW, LANARKSHIRE, G61 4PT
Role RESIGNED
Director
Date of birth
August 1945
Appointed on
6 June 2003
Resigned on
30 April 2004
Nationality
BRITISH
Occupation
CONSULTING ENGINEER

NUTT, JOHN LLOYD

Correspondence address
THE OLD FORGE, 8 GEORGE STREET KINGSCLERE, NEWBURY, BERKSHIRE, RG20 5NQ
Role RESIGNED
Director
Date of birth
August 1951
Appointed on
6 June 2003
Resigned on
30 April 2004
Nationality
BRITISH
Occupation
CONSULTING ENGINEER

Average house price in the postcode RG20 5NQ £442,000

WALL, RONALD HAYDN

Correspondence address
THE PHEASANTRY, ORSLOW, NEWPORT, SALOP, TF10 9BL
Role RESIGNED
Director
Date of birth
January 1947
Appointed on
6 June 2003
Resigned on
30 April 2004
Nationality
BRITISH
Occupation
CONSULTING ENGINEER

Average house price in the postcode TF10 9BL £917,000

MCKITTRICK, ROBERT ALEXANDER

Correspondence address
15 THE DELL, CHESTERFIELD, DERBYSHIRE, S40 4DL
Role RESIGNED
Director
Date of birth
September 1944
Appointed on
1 August 2002
Resigned on
30 April 2004
Nationality
BRITISH
Occupation
CONSULTING ENGINEER

Average house price in the postcode S40 4DL £738,000

KWONG, MARTIN HOI CHAU

Correspondence address
2/ F BLOCK A2 SCENARY GARDEN, 21-29 SUI WO ROAD, SHATIN NEW TERRITORIES, HONGKONG
Role RESIGNED
Director
Date of birth
April 1950
Appointed on
1 August 2002
Resigned on
30 April 2003
Nationality
CANADIAN
Occupation
CONSULTING ENGINEER

ALLEN, PELHAM BRIAN

Correspondence address
STAFFORD LODGE, 14 WEST ROAD, LONDON, W5 2QL
Role RESIGNED
Director
Date of birth
April 1952
Appointed on
1 August 2002
Resigned on
30 April 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W5 2QL £1,254,000

DAVIES, SIMON LEWIS

Correspondence address
HOUSE A5 HABITAT, HEBE HAVEN, SAI KUNG, NEW TERRITORIES, HONG KONG
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
1 August 2002
Resigned on
30 April 2004
Nationality
BRITISH
Occupation
CONSULTING ENGINEER

REDWOOD, GEOFFREY MICHAEL

Correspondence address
17 FOLLY LANE NORTH, HALE, FARNHAM, SURREY, GU9 0HU
Role RESIGNED
Secretary
Appointed on
1 July 1999
Resigned on
21 May 2004
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode GU9 0HU £497,000

RAWSON, RICHARD ERNEST

Correspondence address
P.O. BOX 970, MORNINGSIDE 2057, GAUTENG, SOUTH AFRICA
Role RESIGNED
Director
Date of birth
August 1945
Appointed on
1 May 1998
Resigned on
30 April 2000
Nationality
ZIMBABWEAN
Occupation
CONSULTING ENGINEER

BENNETT, CHRISTOPHER MIDWOOD

Correspondence address
7 POOL DRIVE, BRIDGNORTH, SHROPSHIRE, WV16 5DL
Role RESIGNED
Secretary
Appointed on
1 January 1997
Resigned on
1 July 1999
Nationality
BRITISH

Average house price in the postcode WV16 5DL £421,000

DAVIES, SIMON LEWIS

Correspondence address
15 PERSIARAN BASONG, DAMANSARA HEIGHTS, KUALA LUMPUR, MALAYSIA, 50490
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
1 May 1996
Resigned on
31 July 2002
Nationality
BRITISH
Occupation
CONSULTING ENG

DENTON-COX, RICHARD ALAN

Correspondence address
104 JALAN SETIAKASIH, DAMANSARA HEIGHTS, MALAYSIA, 50490
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
1 May 1996
Resigned on
31 July 2002
Nationality
BRITISH
Occupation
CONSULTING ENGINEER

RAKUSEN, RONALD HYAM

Correspondence address
APARTMENT 2015 TOWER 1 - 11, HONG KONG PARK VIEW, 88 TAI TAM RESERVOIR ROAD, HONG KONG, FOREIGN
Role RESIGNED
Director
Date of birth
November 1940
Appointed on
31 January 1996
Resigned on
30 April 2002
Nationality
BRITISH
Occupation
CONSULTING ENG

DENTON-COX, RICHARD ALAN

Correspondence address
104 JALAN SETIAKASIH, DAMANSARA HEIGHTS, MALAYSIA, 50490
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
31 January 1996
Resigned on
1 May 1996
Nationality
BRITISH
Occupation
CONSULTING ENG

MCCAFFERTY, JAMES PATRICK

Correspondence address
6 GLENBURN ROAD, BEARSDEN, GLASGOW, LANARKSHIRE, G61 4PT
Role RESIGNED
Director
Date of birth
August 1945
Appointed on
31 January 1996
Resigned on
31 July 2002
Nationality
BRITISH
Occupation
CONSULTING ENGINEER

FRENCH, GEOFFREY HOWARD

Correspondence address
58 ANDOVER ROAD, NEWBURY, BERKSHIRE, RG14 6JN
Role RESIGNED
Director
Date of birth
March 1947
Appointed on
31 January 1996
Resigned on
30 April 2004
Nationality
BRITISH
Occupation
CONSULTING ENGINEER

Average house price in the postcode RG14 6JN £797,000

MCGOWAN, ROBERT

Correspondence address
BRIAR COTTAGE CHURCH LANE, SILCHESTER, READING, RG7 2LP
Role RESIGNED
Director
Date of birth
September 1939
Appointed on
2 May 1995
Resigned on
31 July 2002
Nationality
BRITISH
Occupation
CONSULTING ENGINEER

Average house price in the postcode RG7 2LP £1,669,000

OSBORN, ROBIN JAMES

Correspondence address
A5 VILLE DE JARDIN, 33 SUI WO ROAD, FO TAN, SHA TIN, HONG KONG
Role RESIGNED
Director
Date of birth
September 1936
Appointed on
2 May 1995
Resigned on
30 April 1998
Nationality
BRITISH
Occupation
CONSULTING ENGINEER

VOYSEY, JOHN ALIWAL

Correspondence address
21 SANDOWN MANOR, STELLA STREET SANDOWN SANDTON 2196, SOUTH AFRICA, FOREIGN
Role RESIGNED
Director
Date of birth
December 1933
Appointed on
2 May 1995
Resigned on
30 April 1998
Nationality
SOUTH AFRICAN
Occupation
CONSULTING ENGINEER

BUTLER, DAVID ROBERTSON

Correspondence address
49-4-1 BANGSAR PUTERI CONDO, JALAN MEDANG SERAI, 59100 KUALA LUMPUR, MALAYSIA
Role RESIGNED
Director
Date of birth
April 1933
Appointed on
2 May 1995
Resigned on
1 May 1996
Nationality
BRITISH
Occupation
CONSULTING ENGINEER

GREEN, PHILIP ARTHUR

Correspondence address
28 MANNINGFORD CLOSE, WINCHESTER, HAMPSHIRE, SO23 7EU
Role RESIGNED
Director
Date of birth
July 1936
Appointed on
2 May 1995
Resigned on
30 April 1998
Nationality
BRITISH
Occupation
CONSULTING ENGINEER

Average house price in the postcode SO23 7EU £779,000

BREAMS REGISTRARS AND NOMINEES LIMITED

Correspondence address
52 BEDFORD ROW, LONDON, WC1R 4LR
Role RESIGNED
Nominee Secretary
Appointed on
15 February 1995
Resigned on
1 January 1997

BREAMS CORPORATE SERVICES

Correspondence address
16 BEDFORD STREET, COVENT GARDEN, LONDON, WC2E 9HF
Role RESIGNED
Nominee Director
Appointed on
15 February 1995
Resigned on
2 May 1995

More Company Information