CHB P H R LIMITED

10 officers / 28 resignations

QUILEZ SOMOLINOS, Alfredo

Correspondence address
Second Floor, Arena Court Crown Lane, Maidenhead, Berkshire, England, SL6 8QZ
Role ACTIVE
director
Date of birth
July 1967
Appointed on
6 September 2021
Nationality
Spanish
Occupation
Finance Director

WENDT, Carsten Matthias, Dr

Correspondence address
Hanson House 14 Castle Hill, Maidenhead, SL6 4JJ
Role ACTIVE
director
Date of birth
June 1976
Appointed on
1 December 2016
Resigned on
6 September 2021
Nationality
German
Occupation
Director

Average house price in the postcode SL6 4JJ £740,000

ROGERS, Wendy Fiona

Correspondence address
Second Floor, Arena Court Crown Lane, Maidenhead, Berkshire, England, SL6 8QZ
Role ACTIVE
secretary
Appointed on
10 March 2016

DOWLEY, Robert Charles

Correspondence address
Second Floor, Arena Court Crown Lane, Maidenhead, Berkshire, England, SL6 8QZ
Role ACTIVE
director
Date of birth
September 1972
Appointed on
9 December 2013
Nationality
British
Occupation
Chartered Accountant

BENNING-PRINCE, Nicholas Arthur Dawe, Mr.

Correspondence address
Second Floor, Arena Court Crown Lane, Maidenhead, Berkshire, England, SL6 8QZ
Role ACTIVE
director
Date of birth
October 1974
Appointed on
15 October 2013
Nationality
British
Occupation
Chartered Accountant

CLARKE, DAVID JONATHAN

Correspondence address
HANSON HOUSE 14 CASTLE HILL, MAIDENHEAD, SL6 4JJ
Role ACTIVE
Director
Date of birth
February 1974
Appointed on
1 June 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SL6 4JJ £740,000

O'SHEA, PATRICK JOSEPH

Correspondence address
HANSON HOUSE 14 CASTLE HILL, MAIDENHEAD, SL6 4JJ
Role ACTIVE
Director
Date of birth
September 1958
Appointed on
24 March 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL6 4JJ £740,000

CLAYDON, JAMES ALEXANDER

Correspondence address
HANSON HOUSE 14 CASTLE HILL, MAIDENHEAD, SL6 4JJ
Role ACTIVE
Director
Date of birth
July 1960
Appointed on
24 March 2010
Nationality
BRITISH
Occupation
REGIONAL DIRECTOR

Average house price in the postcode SL6 4JJ £740,000

TYSON, ROGER THOMAS VIRLEY

Correspondence address
HANSON HOUSE 14 CASTLE HILL, MAIDENHEAD, SL6 4JJ
Role ACTIVE
Secretary
Date of birth
August 1950
Appointed on
31 July 2008
Nationality
BRITISH

Average house price in the postcode SL6 4JJ £740,000

GRETTON, Edward Alexander

Correspondence address
Second Floor, Arena Court Crown Lane, Maidenhead, Berkshire, England, SL6 8QZ
Role ACTIVE
director
Date of birth
July 1970
Appointed on
2 June 2008
Nationality
British
Occupation
Company Director

GIMMLER, RICHARD ROBERT

Correspondence address
HANSON HOUSE 14 CASTLE HILL, MAIDENHEAD, SL6 4JJ
Role RESIGNED
Director
Date of birth
April 1967
Appointed on
1 September 2008
Resigned on
30 December 2009
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode SL6 4JJ £740,000

BOONE, MARC DE RUITER

Correspondence address
HANSON HOUSE 14 CASTLE HILL, MAIDENHEAD, SL6 4JJ
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
1 July 2008
Resigned on
12 December 2014
Nationality
GERMAN
Occupation
TREASURY MANAGER

Average house price in the postcode SL6 4JJ £740,000

GUYATT, BENJAMIN JOHN

Correspondence address
HANSON HOUSE 14 CASTLE HILL, MAIDENHEAD, SL6 4JJ
Role RESIGNED
Director
Date of birth
October 1975
Appointed on
13 June 2008
Resigned on
1 June 2011
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SL6 4JJ £740,000

DRANSFIELD, GRAHAM

Correspondence address
18 DOWNS HILL, BECKENHAM, KENT, BR3 5HB
Role RESIGNED
Secretary
Date of birth
March 1951
Appointed on
10 December 2007
Resigned on
31 July 2008
Nationality
BRITISH

Average house price in the postcode BR3 5HB £1,330,000

COULSON, RUTH

Correspondence address
FLAT 4, 14 STEELES ROAD, LONDON, NW3 4SE
Role RESIGNED
Director
Date of birth
June 1973
Appointed on
1 December 2005
Resigned on
20 June 2008
Nationality
AUSTRALIAN
Occupation
GROUP CHIEF ACCOUNTANT

Average house price in the postcode NW3 4SE £2,331,000

BOLTER, ANDREW CHRISTOPHER

Correspondence address
110 NORTH VIEW ROAD, CROUCH END, LONDON, N8 7LP
Role RESIGNED
Director
Date of birth
December 1970
Appointed on
28 May 2003
Resigned on
1 December 2005
Nationality
BRITISH
Occupation
GROUP CHIEF ACCOUNTANT HANSON

Average house price in the postcode N8 7LP £637,000

TUNNACLIFFE, PAUL DEREK

Correspondence address
6 ASHBURNHAM PARK, ESHER, SURREY, KT10 9TW
Role RESIGNED
Secretary
Date of birth
April 1962
Appointed on
18 March 1998
Resigned on
10 December 2007
Nationality
BRITISH

Average house price in the postcode KT10 9TW £2,980,000

DRANSFIELD, GRAHAM

Correspondence address
HANSON HOUSE 14 CASTLE HILL, MAIDENHEAD, SL6 4JJ
Role RESIGNED
Director
Date of birth
March 1951
Appointed on
18 March 1998
Resigned on
31 December 2009
Nationality
BRITISH
Occupation
EXECUTIVE DIRECTOR HANSON PLC

Average house price in the postcode SL6 4JJ £740,000

ROSSITER, BRIAN EDWARD

Correspondence address
26 OAKDALE COURT, DOWNEND, BRISTOL, SOUTH GLOUCESTERSHIRE, BS16 6DZ
Role RESIGNED
Secretary
Date of birth
September 1938
Appointed on
15 June 1996
Resigned on
18 March 1998
Nationality
BRITISH

Average house price in the postcode BS16 6DZ £473,000

MEDDINS, JOHN FRANK

Correspondence address
23 HOMEFIELD ROAD, RADLETT, HERTFORDSHIRE, WD7 8PX
Role RESIGNED
Secretary
Date of birth
June 1935
Appointed on
7 December 1995
Resigned on
15 June 1996
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode WD7 8PX £1,770,000

ABLETT, MALCOLM JAMES

Correspondence address
COUNTRY PLACE FIR TREE HILL, CHANDLERS CROSS, SARRATT, HERTFORDSHIRE, WD3 4LZ
Role RESIGNED
Director
Date of birth
September 1952
Appointed on
14 November 1995
Resigned on
18 March 1998
Nationality
BRITISH
Occupation
PROPERTY DIRECTOR

Average house price in the postcode WD3 4LZ £1,579,000

BROOMFIELD, DERRICK CHARLES

Correspondence address
3 SCOTTS FARM CLOSE, MAIDS MORETON, BUCKINGHAM, BUCKINGHAMSHIRE, MK18 1RX
Role RESIGNED
Secretary
Date of birth
January 1956
Appointed on
14 July 1995
Resigned on
7 December 1995
Nationality
BRITISH

Average house price in the postcode MK18 1RX £1,072,000

BROOMFIELD, DERRICK CHARLES

Correspondence address
3 SCOTTS FARM CLOSE, MAIDS MORETON, BUCKINGHAM, BUCKINGHAMSHIRE, MK18 1RX
Role RESIGNED
Director
Date of birth
January 1956
Appointed on
9 February 1994
Resigned on
15 June 1996
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode MK18 1RX £1,072,000

ANSTEE, ERIC EDWARD

Correspondence address
WHITETHORNS, WEYDOWN ROAD, HASLEMERE, SURREY, GU27 1DS
Role RESIGNED
Director
Date of birth
January 1951
Appointed on
5 January 1994
Resigned on
14 November 1995
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode GU27 1DS £2,392,000

CONNOCK, STEPHEN LESLIE

Correspondence address
65 MARATHON HOUSE, 200 MARYLEBONE ROAD, LONDON, NW1 5PL
Role RESIGNED
Director
Date of birth
November 1949
Appointed on
5 January 1994
Resigned on
5 July 1995
Nationality
BRITISH
Occupation
PERSONNEL & CORPORATE AFFAIRS

Average house price in the postcode NW1 5PL £1,627,000

BRADLEY, JACQUELINE

Correspondence address
4 CHURCH AVENUE, KINGS SUTTON, BANBURY, OXFORDSHIRE, OX17 3RJ
Role RESIGNED
Secretary
Date of birth
August 1942
Appointed on
23 July 1993
Resigned on
14 July 1995
Nationality
BRITISH

Average house price in the postcode OX17 3RJ £589,000

DEVANEY, JOHN FRANCIS

Correspondence address
4 WARREN LANE, MARTLESHAM HEATH, IPSWICH, SUFFOLK, IP5 7SH
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
6 May 1993
Resigned on
14 November 1995
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

CHAPMAN, PETER LAWTON

Correspondence address
4 ASHLEIGH ROAD, SOLIHULL, WEST MIDLANDS, B91 1AE
Role RESIGNED
Director
Date of birth
September 1936
Appointed on
29 April 1993
Resigned on
14 November 1995
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode B91 1AE £1,164,000

CLAYTON, BRYAN

Correspondence address
7 NIRVANA CLOSE, CANNOCK, STAFFORDSHIRE, WS11 1HT
Role RESIGNED
Director
Date of birth
September 1932
Appointed on
1 January 1993
Resigned on
31 December 1994
Nationality
BRITISH
Occupation
CUSTOMER SERVICES DIRECTOR

Average house price in the postcode WS11 1HT £489,000

HARLING, MICHAEL JOHN

Correspondence address
71 KINGS ROAD, CHALFONT ST GILES, BUCKINGHAMSHIRE, HP8 4HN
Role RESIGNED
Director
Date of birth
April 1951
Appointed on
1 July 1992
Resigned on
31 May 1994
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode HP8 4HN £1,047,000

GOSSAGE, NEAL TREVOR

Correspondence address
20 CAWDELL DRIVE, LONG WHATTON, LEICESTERSHIRE, LE12 5BW
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
27 April 1992
Resigned on
14 July 1993
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode LE12 5BW £707,000

JAMESON ALLEN, ANN CATHERINE

Correspondence address
43 CHURCH ROAD, BOW BRICKHILL, MILTON KEYNES, BUCKINGHAMSHIRE, MK17 9LH
Role RESIGNED
Secretary
Appointed on
27 April 1992
Resigned on
14 July 1993
Nationality
BRITISH

Average house price in the postcode MK17 9LH £811,000

BYRNE, MALCOLM RONALD GEORGE

Correspondence address
5 RAINCLIFFE CLOSE, AYNHO, BANBURY, OXFORDSHIRE, OX17 3SB
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
27 April 1992
Resigned on
15 June 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX17 3SB £673,000

BRADLEY, EAMON

Correspondence address
19 THE MURREN, WALLINGFORD, OXFORDSHIRE, OX10 9DZ
Role RESIGNED
Director
Date of birth
March 1948
Appointed on
27 April 1992
Resigned on
28 March 1995
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode OX10 9DZ £403,000

MOSS, WILLIAM NEVILLE

Correspondence address
27 BADGERS BANK, BELSTEAD ROAD, IPSWICH, SUFFOLK, IP2 9EN
Role RESIGNED
Secretary
Date of birth
December 1944
Appointed on
24 December 1991
Resigned on
27 April 1992
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode IP2 9EN £424,000

CASLEY, HENRY ROBERTS

Correspondence address
DOGMORE COTTAGE, STOKE ROW, HENLEY ON THAMES, OXFORDSHIRE, RG9 5PD
Role RESIGNED
Director
Date of birth
October 1937
Appointed on
24 December 1991
Resigned on
14 November 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG9 5PD £2,676,000

DEANE, JOHN WESLEY

Correspondence address
NOTTWOOD NOTTWOOD LANE, STOKE ROW, HENLEY ON THAMES, OXFORDSHIRE, RG9 5PS
Role RESIGNED
Director
Date of birth
November 1944
Appointed on
24 December 1991
Resigned on
14 November 1995
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RG9 5PS £1,537,000

POOLEY, MAUREEN

Correspondence address
12 LODGE LANE, OLD CATTON, NORWICH, NORFOLK, NR6 7HG
Role RESIGNED
Nominee Secretary
Date of birth
October 1946
Appointed on
9 December 1991
Resigned on
24 December 1991

Average house price in the postcode NR6 7HG £279,000


More Company Information