HUNTSWOOD CTC LIMITED

9 officers / 37 resignations

SUBRAMANIAM, Rajesh

Correspondence address
6th Floor Reading Bridge House, George Street, Reading, RG1 8LS
Role ACTIVE
director
Date of birth
April 1972
Appointed on
13 February 2024
Nationality
Indian
Occupation
Director

Average house price in the postcode RG1 8LS £46,380,000

PARASHAR, Siddharth

Correspondence address
6th Floor Reading Bridge House, George Street, Reading, RG1 8LS
Role ACTIVE
director
Date of birth
May 1976
Appointed on
13 February 2024
Nationality
English
Occupation
Director

Average house price in the postcode RG1 8LS £46,380,000

HOSSEINI SOHI, Seyed Bardia

Correspondence address
Abbey Gardens, Abbey Street, Reading, Berkshire, RG1 3BA
Role ACTIVE
director
Date of birth
March 1986
Appointed on
17 May 2021
Resigned on
13 February 2024
Nationality
British
Occupation
Non-Executive Director

DODD, Martin Richard

Correspondence address
6th Floor Reading Bridge House, George Street, Reading, RG1 8LS
Role ACTIVE
director
Date of birth
September 1970
Appointed on
21 October 2019
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode RG1 8LS £46,380,000

KNIGHT, Donna Dawn

Correspondence address
Abbey Gardens Abbey Street, Reading, Berkshire, United Kingdom, RG1 3BA
Role ACTIVE
secretary
Appointed on
17 May 2017
Resigned on
13 February 2024

KNIGHT, Donna Dawn

Correspondence address
Abbey Gardens Abbey Street, Reading, Berkshire, United Kingdom, RG1 3BA
Role ACTIVE
director
Date of birth
March 1982
Appointed on
17 May 2017
Resigned on
13 February 2024
Nationality
British
Occupation
Director

RAWSON, Benjamin James

Correspondence address
Abbey Gardens, Abbey Street, Reading, Berkshire, RG1 3BA
Role ACTIVE
director
Date of birth
August 1987
Appointed on
24 March 2017
Resigned on
13 February 2024
Nationality
British
Occupation
Director

BONFIELD, Matthew

Correspondence address
Abbey Gardens Abbey Street, Reading, Berkshire, United Kingdom, RG1 3BA
Role ACTIVE
director
Date of birth
March 1978
Appointed on
7 January 2010
Resigned on
13 February 2024
Nationality
British
Occupation
Executive Chairman

BROWNLOW, David Ellis, Lord

Correspondence address
Abbey Gardens Abbey Street, Reading, Berkshire, United Kingdom, RG1 3BA
Role ACTIVE
director
Date of birth
September 1963
Appointed on
11 April 2000
Resigned on
13 February 2024
Nationality
British
Occupation
Founder

KING, DAVID JOHN

Correspondence address
ABBEY GARDENS ABBEY STREET, READING, BERKSHIRE, UNITED KINGDOM, RG1 3BA
Role RESIGNED
Director
Date of birth
March 1967
Appointed on
21 September 2016
Resigned on
20 December 2017
Nationality
BRITISH
Occupation
CHIEF OPERATING OFFICER

HUMPHRIES, Mark Stephen

Correspondence address
Abbey Gardens Abbey Street, Reading, Berkshire, United Kingdom, RG1 3BA
Role RESIGNED
director
Date of birth
February 1970
Appointed on
9 July 2014
Resigned on
31 October 2017
Nationality
British
Occupation
Chief Executive Officer

HODEY, MATTHEW ROBERT

Correspondence address
5 NEWTONS WALK, BAYDON, MARLBOROUGH, WILTSHIRE, ENGLAND, ENGLAND, SN8 2FF
Role RESIGNED
Director
Date of birth
June 1978
Appointed on
14 December 2011
Resigned on
22 March 2013
Nationality
BRITISH
Occupation
COMMERCIAL DIRECTOR

Average house price in the postcode SN8 2FF £607,000

MILLS, STEPHEN GEOFFREY

Correspondence address
ABBEY GARDENS, ABBEY STREET, READING, BERKSHIRE, RG1 3BA
Role RESIGNED
Director
Date of birth
March 1968
Appointed on
23 September 2011
Resigned on
9 July 2014
Nationality
BRITISH
Occupation
DIRECTOR

LANE, ANGELA CLAIRE

Correspondence address
ABBEY GARDENS ABBEY STREET, READING, BERKSHIRE, UNITED KINGDOM, RG1 3BA
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
1 August 2011
Resigned on
30 June 2020
Nationality
BRITISH
Occupation
DIRECTOR

ELAM, IAN JAMES

Correspondence address
ABBEY GARDENS, ABBEY STREET, READING, BERKSHIRE, RG1 3BA
Role RESIGNED
Director
Date of birth
February 1975
Appointed on
2 March 2011
Resigned on
18 September 2013
Nationality
BRITISH
Occupation
DIRECTOR

WEST, David John

Correspondence address
Abbey Gardens, Abbey Street, Reading, Berkshire, RG1 3BA
Role RESIGNED
director
Date of birth
February 1970
Appointed on
2 March 2011
Resigned on
4 January 2012
Nationality
British
Occupation
Sales Director

FESTA, PHILIP JAMES

Correspondence address
ABBEY GARDENS, ABBEY STREET, READING, BERKSHIRE, RG1 3BA
Role RESIGNED
Director
Date of birth
January 1959
Appointed on
2 March 2011
Resigned on
9 July 2014
Nationality
BRITISH
Occupation
DIRECTOR

SCOTT, PAUL ANTHONY

Correspondence address
ABBEY GARDENS, ABBEY STREET, READING, BERKSHIRE, RG1 3BA
Role RESIGNED
Director
Date of birth
March 1972
Appointed on
18 November 2010
Resigned on
17 November 2015
Nationality
BRITISH
Occupation
DIRECTOR

ROBINSON, SARA ELIZABETH

Correspondence address
7 CHURCH LANE, THREE MILE CROSS, READING, ENGLAND, ENGLAND, RG7 1HB
Role RESIGNED
Director
Date of birth
October 1976
Appointed on
1 October 2010
Resigned on
9 July 2014
Nationality
BRITISH
Occupation
HR DIRECTOR

Average house price in the postcode RG7 1HB £759,000

FOX, PHILIP GEOFFREY

Correspondence address
ABBEY GARDENS ABBEY STREET, READING, BERKSHIRE, UNITED KINGDOM, RG1 3BA
Role RESIGNED
Director
Date of birth
September 1961
Appointed on
12 July 2010
Resigned on
21 December 2016
Nationality
BRITISH
Occupation
CHIEF OPERATING OFFICER

BONFIELD, MATTHEW

Correspondence address
ABBEY GARDENS ABBEY STREET, READING, BERKSHIRE, UNITED KINGDOM, RG1 3BA
Role RESIGNED
Secretary
Appointed on
17 March 2010
Resigned on
17 May 2017
Nationality
NATIONALITY UNKNOWN

OWEN-CONWAY, CHARLES JOSEPH

Correspondence address
THREE BEARS COTTAGE AYLESBURY ROAD, GREAT MISSENDEN, BUCKINGHAMSHIRE, UNITED KINGDOM, HP16 9LS
Role RESIGNED
Director
Date of birth
April 1949
Appointed on
10 December 2009
Resigned on
29 July 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HP16 9LS £2,039,000

ALDRIDGE, MARK EWART

Correspondence address
RUSTLINGS PARK, WOODLANDS LANE, LISS, HAMPSHIRE, GU33 7EZ
Role RESIGNED
Director
Date of birth
May 1950
Appointed on
23 March 2009
Resigned on
22 June 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU33 7EZ £1,751,000

HAGUE, Gordon Rodney, Mr.

Correspondence address
Amberley Sandpit Hall Road, Chobham, Surrey, GU24 8AN
Role RESIGNED
director
Date of birth
February 1971
Appointed on
13 August 2008
Resigned on
30 September 2009
Nationality
British
Occupation
Director

Average house price in the postcode GU24 8AN £2,577,000

LUCAS, MATTHEW PETER

Correspondence address
110 HIGH STREET, STONY STRATFORD, MILTON KEYNES, MK11 1AH
Role RESIGNED
Director
Date of birth
December 1966
Appointed on
5 November 2007
Resigned on
19 November 2009
Nationality
BRITISH
Occupation
OPERATIONS DIRECTOR

Average house price in the postcode MK11 1AH £632,000

MORGAN, JULIAN LESLIE

Correspondence address
2 BELLE VUE ROAD, HENLEY ON THAMES, OXFORDSHIRE, RG9 1JG
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
5 November 2007
Resigned on
15 May 2009
Nationality
BRITISH
Occupation
DIRECTOR OF CONSULTING

Average house price in the postcode RG9 1JG £1,250,000

COFFIELD, CRAIG STEPHEN

Correspondence address
ABBEY GARDENS ABBEY STREET, READING, BERKSHIRE, UNITED KINGDOM, RG1 3BA
Role RESIGNED
Director
Date of birth
February 1969
Appointed on
1 October 2007
Resigned on
30 June 2020
Nationality
BRITISH
Occupation
DIRECTOR

MABIN, NICOLAS PAUL ANTHONY

Correspondence address
12 SCOULDING HOUSE MELLISH STREET, LONDON, E14 8NP
Role RESIGNED
Director
Date of birth
April 1950
Appointed on
2 May 2007
Resigned on
14 December 2007
Nationality
BRITISH
Occupation
HR DIRECTOR

Average house price in the postcode E14 8NP £546,000

WOODALL, Mark James

Correspondence address
19 Wallis Road, Basingstoke, Hampshire, RG21 3DN
Role RESIGNED
secretary
Appointed on
31 March 2007
Resigned on
17 March 2010
Nationality
British
Occupation
Finance Director

Average house price in the postcode RG21 3DN £975,000

STEPHENS, WILLIAM LAURENCE

Correspondence address
5 TOWER RISE, RICHMOND, SURREY, TW9 2TS
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
3 July 2006
Resigned on
8 October 2007
Nationality
BRITISH
Occupation
MANAGEMENT CONSULTANT

Average house price in the postcode TW9 2TS £1,416,000

FOX, PHILIP GEOFFREY

Correspondence address
3 STONELEIGH COURT, THE GREEN THEALE, READING, BERKSHIRE, RG7 5JQ
Role RESIGNED
Director
Date of birth
September 1961
Appointed on
15 December 2005
Resigned on
5 September 2006
Nationality
BRITISH
Occupation
OPERATIONS DIRECTOR

Average house price in the postcode RG7 5JQ £247,000

WOODALL, Mark James

Correspondence address
19 Wallis Road, Basingstoke, Hampshire, RG21 3DN
Role RESIGNED
director
Date of birth
April 1970
Appointed on
17 November 2005
Resigned on
17 March 2010
Nationality
British
Occupation
Finance Director

Average house price in the postcode RG21 3DN £975,000

THOMAS, DANIEL SIMON

Correspondence address
34 ST ANDREWS ROAD, HENLEY ON THAMES, OXFORDSHIRE, RG9 1JB
Role RESIGNED
Director
Date of birth
December 1972
Appointed on
17 November 2005
Resigned on
5 November 2007
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode RG9 1JB £1,346,000

LANE, ANGELA CLAIRE

Correspondence address
OLD MANOR FARMHOUSE, LONDON LANE, AVON, CHRISTCHURCH, DORSET, BH23 7BL
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
2 November 2005
Resigned on
29 July 2010
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode BH23 7BL £526,000

WENBAN-SMITH, NICHOLAS BOYD

Correspondence address
8 MANOR ROAD, OXFORD, OX1 3UQ
Role RESIGNED
Director
Date of birth
October 1969
Appointed on
1 April 2005
Resigned on
30 March 2007
Nationality
BRITISH
Occupation
SOLICITOR

WILLIAMS, CLIVE ROBERT

Correspondence address
13 BELVEDERE AVENUE, LONDON, SW19 7PP
Role RESIGNED
Director
Date of birth
August 1944
Appointed on
1 April 2005
Resigned on
31 January 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW19 7PP £5,057,000

CHURCHILL, LAWRENCE

Correspondence address
CHATLEY HOUSE, NORTON ST PHILIP, BATH, BA2 7NP
Role RESIGNED
Director
Date of birth
August 1946
Appointed on
1 January 2005
Resigned on
20 July 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BA2 7NP £1,367,000

WENBAN-SMITH, NICHOLAS BOYD

Correspondence address
8 MANOR ROAD, OXFORD, OX1 3UQ
Role RESIGNED
Secretary
Appointed on
15 September 2004
Resigned on
30 March 2007
Nationality
BRITISH

TAYLOR, ALASTAIR MACLEOD

Correspondence address
OAKHURST 31 UPPER HOLLIS, GREAT MISSENDEN, BUCKINGHAMSHIRE, HP16 9HP
Role RESIGNED
Director
Date of birth
December 1948
Appointed on
17 October 2003
Resigned on
4 August 2005
Nationality
BRITISH
Occupation
SELF EMPLOYED

Average house price in the postcode HP16 9HP £1,533,000

STONE, RICHARD WILLIAM

Correspondence address
15 WILLOW LANE, MILTON, ABINGDON, OXFORDSHIRE, OX14 4EG
Role RESIGNED
Director
Date of birth
November 1973
Appointed on
1 October 2003
Resigned on
31 January 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX14 4EG £619,000

MOYNIHAN, TIMOTHY EUGENE

Correspondence address
HAWTHORNS PLANTATION ROAD, LEIGHTON BUZZARD, BEDFORDSHIRE, LU7 3HT
Role RESIGNED
Director
Date of birth
February 1955
Appointed on
17 July 2002
Resigned on
27 June 2006
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode LU7 3HT £892,000

PARKINSON, CECIL EDWARD

Correspondence address
THE OLD VICARAGE, NORTHAW, POTTERS BAR, HERTFORDSHIRE, EN6 4NZ
Role RESIGNED
Director
Date of birth
September 1931
Appointed on
1 January 2001
Resigned on
4 August 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EN6 4NZ £2,214,000

OWEN CONWAY, CHARLES JOSEPH

Correspondence address
THREE BEARS COTTAGE, AYLESBURY ROAD, GREAT MISSENDEN, BUCKINGHAMSHIRE, HP16 9LS
Role RESIGNED
Director
Date of birth
April 1949
Appointed on
1 December 2000
Resigned on
30 September 2004
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode HP16 9LS £2,039,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
11 April 2000
Resigned on
11 April 2000

Average house price in the postcode NW8 8EP £749,000

EATON, PHILIP JOHN

Correspondence address
EASTLAKE, WALTHAM ROAD, RUSCOMBE, BERKSHIRE, RG10 0HB
Role RESIGNED
Secretary
Appointed on
11 April 2000
Resigned on
15 September 2004
Nationality
BRITISH
Occupation
OFFICE MANAGER

Average house price in the postcode RG10 0HB £1,648,000

EATON, PHILIP JOHN

Correspondence address
EASTLAKE, WALTHAM ROAD, RUSCOMBE, BERKSHIRE, RG10 0HB
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
11 April 2000
Resigned on
29 July 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG10 0HB £1,648,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company