MERROW BUSINESS PARK MANAGEMENT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
15 officers / 25 resignations

MILLS, Graham Owen

Correspondence address
Technics House Merrow Business Park, Merrow Lane, Guildford, Surrey, England, GU4 7WA
Role ACTIVE
secretary
Appointed on
10 February 2025

Average house price in the postcode GU4 7WA £445,000

GOFF, David Sean

Correspondence address
3c Merrow Business Park, Merrow Lane, Guildford, Surrey, England, GU4 7WA
Role ACTIVE
secretary
Appointed on
10 February 2025

Average house price in the postcode GU4 7WA £445,000

ALDRIDGE, ROGER CLIVE

Correspondence address
1E & 1F MERROW BUSINESS PARK, GUILDFORD, SURREY, GU4 7WA
Role ACTIVE
Director
Date of birth
August 1952
Appointed on
19 March 2019
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode GU4 7WA £445,000

STEVENS, CHRISTINE PATRICIA

Correspondence address
1E & 1F MERROW BUSINESS PARK, GUILDFORD, SURREY, GU4 7WA
Role ACTIVE
Director
Date of birth
January 1965
Appointed on
11 February 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU4 7WA £445,000

BLANCHARD, CHRISTOPHER

Correspondence address
1E & 1F MERROW BUSINESS PARK, GUILDFORD, SURREY, GU4 7WA
Role ACTIVE
Director
Date of birth
April 1970
Appointed on
20 December 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU4 7WA £445,000

HAYTER, CAROLYN SANDRA

Correspondence address
1E & 1F MERROW BUSINESS PARK, GUILDFORD, SURREY, GU4 7WA
Role ACTIVE
Director
Date of birth
May 1959
Appointed on
20 June 2017
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode GU4 7WA £445,000

PATEL, RAJENDRA RAMANBHAI

Correspondence address
2C MERROW BUSINESS PARK, MERROW ROAD, GUILDFORD, SURREY, GU4 7WA
Role ACTIVE
Director
Date of birth
April 1955
Appointed on
1 January 2010
Nationality
BRITISH
Occupation
PRINTERS

Average house price in the postcode GU4 7WA £445,000

HARRIS, RALPH EDMUND

Correspondence address
5 BEEDING CLOSE, HORSHAM, WEST SUSSEX, RH12 4LB
Role ACTIVE
Director
Date of birth
May 1958
Appointed on
7 May 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RH12 4LB £615,000

PRICE, TIMOTHY NICOLAS

Correspondence address
4 PURBERRY GROVE, EWELL, SURREY, KT17 1LU
Role ACTIVE
Director
Date of birth
March 1954
Appointed on
1 July 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT17 1LU £1,035,000

DAVIES, RUSSELL CHARLES

Correspondence address
3A MERROW BUSINESS PARK, GUILDFORD, SURREY, ENGLAND, GU4 7WA
Role ACTIVE
Director
Date of birth
May 1963
Appointed on
5 July 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU4 7WA £445,000

TAYLOR, DAVID GRAHAM

Correspondence address
WINDYRIDGE, ONE TREE HILL ROAD, GUILDFORD, SURREY, GU4 8PJ
Role ACTIVE
Director
Date of birth
May 1950
Appointed on
10 November 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU4 8PJ £1,672,000

CRANSTONE, William George

Correspondence address
21 Frobisher Gardens, Guildford, Surrey, GU1 2NT
Role ACTIVE
secretary
Appointed on
11 September 2000
Resigned on
10 February 2025
Nationality
British

Average house price in the postcode GU1 2NT £706,000

ENRIGHT, DANIEL

Correspondence address
79 SILVERDALE AVENUE, ASHLEIGH PARK, WALTON ON THAMES, SURREY, KT12 1EL
Role ACTIVE
Director
Date of birth
February 1945
Appointed on
7 August 2000
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode KT12 1EL £3,023,000

EUROSURGICAL LIMITED

Correspondence address
21 FROBISHER GARDENS, GUILDFORD, SURREY, UNITED KINGDOM, GU1 2NT
Role ACTIVE
Director
Appointed on
3 November 1994
Nationality
BRITISH

Average house price in the postcode GU1 2NT £706,000

N J M (GUILDFORD) LIMITED

Correspondence address
OAKWOOD HOUSE BUCKS GREEN, RUDGWICK, HORSHAM, WEST SUSSEX, ENGLAND, RH12 3JJ
Role ACTIVE
Director
Appointed on
10 October 1994
Nationality
BRITISH

Average house price in the postcode RH12 3JJ £660,000


WOODWARD, ROBERT NEAL

Correspondence address
11 CROSSACRES, PYRFORD WOODS, SURREY, GU22 8QS
Role RESIGNED
Director
Date of birth
May 1948
Appointed on
10 January 2007
Resigned on
10 August 2012
Nationality
BRITISH
Occupation
CO DIRECTOR

Average house price in the postcode GU22 8QS £1,183,000

WITNEY, JOHN PETER

Correspondence address
HOLMDALE, HOLMBURY ST. MARY, DORKING, SURREY, RH5 6NR
Role RESIGNED
Director
Date of birth
December 1964
Appointed on
1 July 2005
Resigned on
25 January 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH5 6NR £4,852,000

SHIRLEY, CLIVE

Correspondence address
12 BRAMBLES CLOSE, ALDERSHOT, HAMPSHIRE, GU12 6NY
Role RESIGNED
Director
Date of birth
April 1960
Appointed on
16 April 2003
Resigned on
3 October 2007
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode GU12 6NY £665,000

KINGSTON, AVERELL AILSA PENELOPE

Correspondence address
LITTLE HURLANDS PUTTENHAM HEATH ROAD, PUTTENHAM, GUILDFORD, SURREY, GU3 1AP
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
21 May 2002
Resigned on
1 July 2005
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode GU3 1AP £1,167,000

WHITE, MICHAEL KEITH

Correspondence address
43 PEWLEY WAY, GUILDFORD, SURREY, GU1 3PZ
Role RESIGNED
Director
Date of birth
March 1950
Appointed on
6 January 1998
Resigned on
20 December 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU1 3PZ £959,000

STEPHENSON, PHILIP ROGER

Correspondence address
175 WORPLESDON ROAD, GUILDFORD, SURREY, GU2 6XD
Role RESIGNED
Director
Date of birth
June 1954
Appointed on
25 November 1997
Resigned on
1 July 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

JAMES, DIANA CLAIRE

Correspondence address
THE HOLLOW BEECH LAWN, GUILDFORD, SURREY, GU1 3PE
Role RESIGNED
Director
Date of birth
September 1953
Appointed on
25 November 1997
Resigned on
10 October 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU1 3PE £1,759,000

SAMSON, RICHARD JOHN MARLEY

Correspondence address
30 GLENFERNESS AVENUE, TALBOT WOODS, BOURNEMOUTH, DORSET, BH4 9NQ
Role RESIGNED
Director
Date of birth
August 1954
Appointed on
21 November 1997
Resigned on
1 July 2005
Nationality
BRITISH
Occupation
MOTOR DEALER

Average house price in the postcode BH4 9NQ £1,545,000

PICTON, GLYN

Correspondence address
BERLIN CLANDON ROAD, SEND, WOKING, SURREY, GU23 7LA
Role RESIGNED
Director
Date of birth
July 1950
Appointed on
2 October 1997
Resigned on
1 July 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU23 7LA £869,000

BRIDGLAND, Paul Anthony

Correspondence address
14 Merrow Place, Guildford, Surrey, England, GU4 7DL
Role RESIGNED
director
Date of birth
October 1958
Appointed on
13 August 1997
Resigned on
20 June 2017
Nationality
British
Occupation
Director

Average house price in the postcode GU4 7DL £1,155,000

JAMES, COLIN

Correspondence address
FLAT 6 OAKLANDS, 38 POPLAR ROAD, SHALFORD, GUILDFORD, SURREY, GU4 8DJ
Role RESIGNED
Secretary
Appointed on
4 December 1996
Resigned on
11 September 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU4 8DJ £634,000

THOMAS, IAN MICHAEL

Correspondence address
LITTLE CHELLYN MACKIES HILL, PEASLAKE, GUILDFORD, SURREY, GU5 9RH
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
25 October 1995
Resigned on
10 November 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU5 9RH £1,508,000

OSCROFT, CHARLES PHILIP

Correspondence address
36 FIRCROFT ROAD, TOOTING BEC, LONDON, SW17 7PS
Role RESIGNED
Secretary
Appointed on
15 October 1995
Resigned on
4 December 1996
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode SW17 7PS £908,000

MATTHEW CLARK GAYMER LIMITED

Correspondence address
WHITCHURCH LANE, WHITCHURCH, BRISTOL, BS14 0JZ
Role RESIGNED
Director
Appointed on
18 July 1995
Resigned on
5 January 1996
Nationality
BRITISH
Occupation
DIRECTOR

QUARTON BALDWIN PLC

Correspondence address
HUNTERS MOON STUDIOS, MERROW BUSINESS CENTRE MERROW LANE, GUILDFORD, SURREY, GU4 7WA
Role RESIGNED
Director
Appointed on
24 October 1994
Resigned on
6 January 1998
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU4 7WA £445,000

BROWNE, LAURENCE STEPHEN

Correspondence address
203 CINNAMON WHARF, 24 SHAD THAMES, LONDON, SE1 2YJ
Role RESIGNED
Director
Date of birth
June 1941
Appointed on
10 October 1994
Resigned on
5 July 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE1 2YJ £1,114,000

GARDNER, MICHELE

Correspondence address
TINKERS HALL PEPPERBOX LANE, PALMERS CROSS BRAMLEY, GUILDFORD, SURREY, GU5 0LW
Role RESIGNED
Director
Date of birth
June 1948
Appointed on
10 October 1994
Resigned on
1 July 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU5 0LW £1,062,000

SIBERT, PAUL JAMES

Correspondence address
SUNNY BROOK, COTTON ROW HOLMBURY ST MARY, DORKING, SURREY, RH5 6NB
Role RESIGNED
Director
Date of birth
July 1952
Appointed on
10 October 1994
Resigned on
14 May 1999
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RH5 6NB £1,484,000

GRESSEL LIMITED

Correspondence address
29 WARWICK ROAD, COVENTRY, WARWICKSHIRE, CV1 2ES
Role RESIGNED
Director
Appointed on
13 September 1994
Resigned on
21 November 1997
Nationality
BRITISH
Occupation
DIRECTOR

H A WAINWRIGHT (GROUP) LIMITED

Correspondence address
WINTERSETT, PILGRIMS WAY, GUILDFORD, SURREY, GU4 8AB
Role RESIGNED
Director
Appointed on
27 July 1994
Resigned on
1 July 2005
Nationality
BRITISH
Occupation
LIMITED COMPANY

Average house price in the postcode GU4 8AB £1,966,000

WAINWRIGHT, ALASTAIR JULIAN PIERS

Correspondence address
DENE END DENE CLOSE, HASLEMERE, SURREY, GU27 2PU
Role RESIGNED
Director
Date of birth
October 1952
Appointed on
27 July 1994
Resigned on
4 March 2002
Nationality
BRITISH
Occupation
CHARTERED ENGINEER

Average house price in the postcode GU27 2PU £1,437,000

VESTY (UK) LIMITED

Correspondence address
77 HIGH STREET, WALTON ON THAMES, SURREY, KT12 1DR
Role RESIGNED
Director
Appointed on
2 June 1994
Resigned on
16 April 2003
Nationality
BRITISH
Occupation
LIMITED COMPANY

CHARACTER MAGIC LIMITED

Correspondence address
MILLBROOK, SUTTON GREEN ROAD, GUILDFORD, SURREY, GU4 7QD
Role RESIGNED
Director
Appointed on
1 June 1994
Resigned on
18 December 1995
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU4 7QD £1,103,000

PRESTED, KEITH

Correspondence address
FLAT 7, 25 RAVENSBOURNE PARK, CATFORD, LONDON, SE6 4XY
Role RESIGNED
Secretary
Appointed on
26 January 1994
Resigned on
15 October 1995
Nationality
BRITISH

Average house price in the postcode SE6 4XY £364,000

CLERY, ADRIAN

Correspondence address
23 CANTELOWES ROAD, LONDON, NW1 3XR
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
26 January 1994
Resigned on
17 October 1996
Nationality
BRITISH
Occupation
ESTATE AGENT

More Company Information