ALEXANDRA JANE LAAN

Total number of appointments 75, 1 active appointments

ERIK LAAN FINE WINES LIMITED

Correspondence address
14 Hartington Close, Reigate Hill, Reigate, Surrey, RH2 9NL
Role ACTIVE
director
Date of birth
October 1969
Appointed on
21 September 2007
Resigned on
31 March 2024
Nationality
British
Occupation
Company Secretary

Average house price in the postcode RH2 9NL £701,000


BET ENVIRONMENTAL SERVICES LTD

Correspondence address
RIVERBANK MEADOWS BUSINESS PARK, BLACKWATER, CAMBERLEY, SURREY, ENGLAND, GU17 9AB
Role RESIGNED
Director
Date of birth
October 1969
Appointed on
23 July 2014
Resigned on
29 April 2016
Nationality
BRITISH
Occupation
CORPORATE SECRETARY

STRATTON HOUSE LEASING LIMITED

Correspondence address
RIVERBANK MEADOWS BUSINESS PARK, BLACKWATER, CAMBERLEY, SURREY, ENGLAND, GU17 9AB
Role RESIGNED
Director
Date of birth
October 1969
Appointed on
22 March 2013
Resigned on
29 April 2016
Nationality
BRITISH
Occupation
CORPORATE SECRETARY

BENCHMARK CARPET CARE LIMITED

Correspondence address
2 CITY PLACE, BEEHIVE RING ROAD, GATWICK AIRPORT, WEST SUSSEX, ENGLAND, RH6 0HA
Role RESIGNED
Director
Date of birth
October 1969
Appointed on
23 April 2012
Resigned on
18 March 2014
Nationality
BRITISH
Occupation
CORPORATE SECRETARY

INSITU CLEANING COMPANY LIMITED

Correspondence address
2 CITY PLACE, BEEHIVE RING ROAD, GATWICK AIRPORT, WEST SUSSEX, ENGLAND, RH6 0HA
Role RESIGNED
Director
Date of birth
October 1969
Appointed on
1 December 2011
Resigned on
18 March 2014
Nationality
BRITISH
Occupation
CORPORATE SECRETARY

LANCASTER PAYROLL COMPANY LIMITED

Correspondence address
2 CITY PLACE, BEEHIVE RING ROAD, GATWICK AIRPORT, WEST SUSSEX, ENGLAND, RH6 0HA
Role RESIGNED
Director
Date of birth
October 1969
Appointed on
30 November 2011
Resigned on
18 March 2014
Nationality
BRITISH
Occupation
CORPORATE SECRETARY

LANCASTER EMPLOYMENT BUSINESS LIMITED

Correspondence address
2 CITY PLACE, BEEHIVE RING ROAD, GATWICK AIRPORT, WEST SUSSEX, ENGLAND, RH6 0HA
Role RESIGNED
Director
Date of birth
October 1969
Appointed on
30 November 2011
Resigned on
18 March 2014
Nationality
BRITISH
Occupation
CORPORATE SECRETARY

RI DORMANT NO.18 LIMITED

Correspondence address
RIVERBANK MEADOWS BUSINESS PARK, BLACKWATER, CAMBERLEY, SURREY, ENGLAND, GU17 9AB
Role RESIGNED
Director
Date of birth
October 1969
Appointed on
29 November 2011
Resigned on
29 April 2016
Nationality
BRITISH
Occupation
CORPORATE SECRETARY

TARGET EXPRESS PARCELS LIMITED

Correspondence address
RIVERBANK MEADOWS BUSINESS PARK, BLACKWATER, CAMBERLEY, SURREY, ENGLAND, GU17 9AB
Role RESIGNED
Director
Date of birth
October 1969
Appointed on
29 November 2011
Resigned on
29 April 2016
Nationality
BRITISH
Occupation
CORPORATE SECRETARY

RI DORMANT NO.12 LIMITED

Correspondence address
RIVERBANK MEADOWS BUSINESS PARK, BLACKWATER, CAMBERLEY, SURREY, ENGLAND, GU17 9AB
Role RESIGNED
Director
Date of birth
October 1969
Appointed on
29 November 2011
Resigned on
29 April 2016
Nationality
BRITISH
Occupation
CORPORATE SECRETARY

RENTOKIL INITIAL BRAZIL LIMITED

Correspondence address
2 CITY PLACE, BEEHIVE RING ROAD, GATWICK AIRPORT, WEST SUSSEX, RH6 0HA
Role RESIGNED
Director
Date of birth
October 1969
Appointed on
28 April 2011
Resigned on
8 September 2014
Nationality
BRITISH
Occupation
NONE

ENVIRO-FRESH LIMITED

Correspondence address
RIVERBANK MEADOWS BUSINESS PARK, BLACKWATER, CAMBERLEY, SURREY, ENGLAND, GU17 9AB
Role RESIGNED
Director
Date of birth
October 1969
Appointed on
31 October 2010
Resigned on
29 April 2016
Nationality
BRITISH
Occupation
CORPORATE SECRETARY

PHONOTAS SERVICES LIMITED

Correspondence address
2 CITY PLACE, BEEHIVE RING ROAD, GATWICK AIRPORT, WEST SUSSEX, ENGLAND, RH6 0HA
Role RESIGNED
Director
Date of birth
October 1969
Appointed on
1 October 2010
Resigned on
28 October 2010
Nationality
BRITISH
Occupation
CORPORATE SECRETARY

UNION CONTRACT COMPANY LIMITED

Correspondence address
CASTLEGATE HOUSE, CASTLEGATE WAY, DUDLEY, WEST MIDLANDS, DY1 4RR
Role
Director
Date of birth
October 1969
Appointed on
5 October 2009
Nationality
BRITISH
Occupation
CORPORATE SECRETARY

Average house price in the postcode DY1 4RR £36,084,000

STCL LIMITED

Correspondence address
14 HARTINGTON CLOSE, REIGATE HILL, REIGATE, SURREY, RH2 9NL
Role
Director
Date of birth
October 1969
Appointed on
1 September 2009
Nationality
BRITISH
Occupation
CORPORATE SECRETARY

Average house price in the postcode RH2 9NL £701,000

HOMETRUST KITCHENS LIMITED

Correspondence address
RIVERBANK MEADOWS BUSINESS PARK, BLACKWATER, CAMBERLEY, SURREY, ENGLAND, GU17 9AB
Role RESIGNED
Director
Date of birth
October 1969
Appointed on
27 October 2008
Resigned on
29 April 2016
Nationality
BRITISH
Occupation
CORPORATE SECRETARY

UNITED TRANSPORT OVERSEAS LIMITED

Correspondence address
14 HARTINGTON CLOSE, REIGATE HILL, REIGATE, SURREY, RH2 9NL
Role
Director
Date of birth
October 1969
Appointed on
30 September 2008
Nationality
BRITISH
Occupation
CORPORATE SECRETARY

Average house price in the postcode RH2 9NL £701,000

UYJ FELBRIDGE LIMITED

Correspondence address
14 HARTINGTON CLOSE, REIGATE HILL, REIGATE, SURREY, RH2 9NL
Role
Director
Date of birth
October 1969
Appointed on
30 September 2008
Nationality
BRITISH
Occupation
CORPORATE SECRETARY

Average house price in the postcode RH2 9NL £701,000

WORLDWIDE DRYERS LIMITED

Correspondence address
14 HARTINGTON CLOSE, REIGATE HILL, REIGATE, SURREY, RH2 9NL
Role
Director
Date of birth
October 1969
Appointed on
30 September 2008
Nationality
BRITISH
Occupation
CORPORATE SECRETARY

Average house price in the postcode RH2 9NL £701,000

TOTAL DESPATCH SERVICES LIMITED

Correspondence address
14 HARTINGTON CLOSE, REIGATE HILL, REIGATE, SURREY, RH2 9NL
Role
Director
Date of birth
October 1969
Appointed on
30 September 2008
Nationality
BRITISH
Occupation
CORPORATE SECRETARY

Average house price in the postcode RH2 9NL £701,000

R.D. (CHEMICALS & WOOD PROCESSES) LIMITED

Correspondence address
14 HARTINGTON CLOSE, REIGATE HILL, REIGATE, SURREY, RH2 9NL
Role
Director
Date of birth
October 1969
Appointed on
30 September 2008
Nationality
BRITISH
Occupation
CORPORATE SECRETARY

Average house price in the postcode RH2 9NL £701,000

SHIRE COPIERS LIMITED

Correspondence address
14 HARTINGTON CLOSE, REIGATE HILL, REIGATE, SURREY, RH2 9NL
Role
Director
Date of birth
October 1969
Appointed on
30 September 2008
Nationality
BRITISH
Occupation
CORPORATE SECRETARY

Average house price in the postcode RH2 9NL £701,000

RENTOKIL DORMANT (NO.3) LIMITED

Correspondence address
14 HARTINGTON CLOSE, REIGATE HILL, REIGATE, SURREY, RH2 9NL
Role
Director
Date of birth
October 1969
Appointed on
30 September 2008
Nationality
BRITISH
Occupation
CORPORATE SECRETARY

Average house price in the postcode RH2 9NL £701,000

WOODWORM & DRY ROT CONTROL LIMITED

Correspondence address
14 HARTINGTON CLOSE, REIGATE HILL, REIGATE, SURREY, RH2 9NL
Role
Director
Date of birth
October 1969
Appointed on
30 September 2008
Nationality
BRITISH
Occupation
CORPORATE SECRETARY

Average house price in the postcode RH2 9NL £701,000

SAFETY MAINTENANCE LIMITED

Correspondence address
14 HARTINGTON CLOSE, REIGATE HILL, REIGATE, SURREY, RH2 9NL
Role
Director
Date of birth
October 1969
Appointed on
30 September 2008
Nationality
BRITISH
Occupation
CORPORATE SECRETARY

Average house price in the postcode RH2 9NL £701,000

THERMOCHEM LIMITED

Correspondence address
14 HARTINGTON CLOSE, REIGATE HILL, REIGATE, SURREY, RH2 9NL
Role
Director
Date of birth
October 1969
Appointed on
30 September 2008
Nationality
BRITISH
Occupation
CORPORATE SECRETARY

Average house price in the postcode RH2 9NL £701,000

RENTOKIL DORMANT (NO.6) LTD

Correspondence address
RIVERBANK MEADOWS BUSINESS PARK, BLACKWATER, CAMBERLEY, SURREY, ENGLAND, GU17 9AB
Role RESIGNED
Director
Date of birth
October 1969
Appointed on
30 September 2008
Resigned on
29 April 2016
Nationality
BRITISH
Occupation
CORPORATE SECRETARY

TRIDANT GROUP PRINTERS LIMITED

Correspondence address
14 HARTINGTON CLOSE, REIGATE HILL, REIGATE, SURREY, RH2 9NL
Role
Director
Date of birth
October 1969
Appointed on
30 September 2008
Nationality
BRITISH
Occupation
CORPORATE SECRETARY

Average house price in the postcode RH2 9NL £701,000

TRANSPORT MANAGEMENT SERVICES LIMITED

Correspondence address
14 HARTINGTON CLOSE, REIGATE HILL, REIGATE, SURREY, RH2 9NL
Role
Director
Date of birth
October 1969
Appointed on
30 September 2008
Nationality
BRITISH
Occupation
CORPORATE SECRETARY

Average house price in the postcode RH2 9NL £701,000

SAFETY MAINTENANCE SCOTLAND LIMITED

Correspondence address
14 HARTINGTON CLOSE, REIGATE HILL, REIGATE, SURREY, RH2 9NL
Role
Director
Date of birth
October 1969
Appointed on
30 September 2008
Nationality
BRITISH
Occupation
CORPORATE SECRETARY

Average house price in the postcode RH2 9NL £701,000

BPS OFFSHORE SERVICES LIMITED

Correspondence address
RIVERBANK MEADOWS BUSINESS PARK, BLACKWATER, CAMBERLEY, SURREY, ENGLAND, GU17 9AB
Role RESIGNED
Director
Date of birth
October 1969
Appointed on
30 September 2008
Resigned on
29 April 2016
Nationality
BRITISH
Occupation
CORPORATE SECRETARY

SHIRE COMPUTERS AND SERVICES LIMITED

Correspondence address
14 HARTINGTON CLOSE, REIGATE HILL, REIGATE, SURREY, RH2 9NL
Role
Director
Date of birth
October 1969
Appointed on
30 September 2008
Nationality
BRITISH
Occupation
CORPORATE SECRETARY

Average house price in the postcode RH2 9NL £701,000

UNIT SECURITY LIMITED

Correspondence address
14 HARTINGTON CLOSE, REIGATE HILL, REIGATE, SURREY, RH2 9NL
Role
Director
Date of birth
October 1969
Appointed on
30 September 2008
Nationality
BRITISH
Occupation
CORPORATE SECRETARY

Average house price in the postcode RH2 9NL £701,000

SHORROCK SECURITY SYSTEMS LIMITED

Correspondence address
14 HARTINGTON CLOSE, REIGATE HILL, REIGATE, SURREY, RH2 9NL
Role
Director
Date of birth
October 1969
Appointed on
30 September 2008
Nationality
BRITISH
Occupation
CORPORATE SECRETARY

Average house price in the postcode RH2 9NL £701,000

UNITED TRANSPORT ZIMBABWE COACHES LIMITED

Correspondence address
14 HARTINGTON CLOSE, REIGATE HILL, REIGATE, SURREY, RH2 9NL
Role
Director
Date of birth
October 1969
Appointed on
30 September 2008
Nationality
BRITISH
Occupation
CORPORATE SECRETARY

Average house price in the postcode RH2 9NL £701,000

RENTOKIL DORMANT (NO.5) LIMITED

Correspondence address
14 HARTINGTON CLOSE, REIGATE HILL, REIGATE, SURREY, RH2 9NL
Role
Director
Date of birth
October 1969
Appointed on
30 September 2008
Nationality
BRITISH
Occupation
CORPORATE SECRETARY

Average house price in the postcode RH2 9NL £701,000

UNITED FREIGHT HOLDINGS LIMITED

Correspondence address
14 HARTINGTON CLOSE, REIGATE HILL, REIGATE, SURREY, RH2 9NL
Role
Director
Date of birth
October 1969
Appointed on
30 September 2008
Nationality
BRITISH
Occupation
CORPORATE SECRETARY

Average house price in the postcode RH2 9NL £701,000

S R MILLWARD LIMITED

Correspondence address
14 HARTINGTON CLOSE, REIGATE HILL, REIGATE, SURREY, RH2 9NL
Role
Director
Date of birth
October 1969
Appointed on
30 September 2008
Nationality
BRITISH
Occupation
CORPORATE SECRETARY

Average house price in the postcode RH2 9NL £701,000

SERVICELINK HOLDINGS (U.K.) LIMITED

Correspondence address
14 HARTINGTON CLOSE, REIGATE HILL, REIGATE, SURREY, RH2 9NL
Role
Director
Date of birth
October 1969
Appointed on
30 September 2008
Nationality
BRITISH
Occupation
CORPORATE SECRETARY

Average house price in the postcode RH2 9NL £701,000

CLEANCARE UK LIMITED

Correspondence address
14 HARTINGTON CLOSE, REIGATE HILL, REIGATE, SURREY, RH2 9NL
Role
Director
Date of birth
October 1969
Appointed on
29 September 2008
Nationality
BRITISH
Occupation
CORPORATE SECRETARY

Average house price in the postcode RH2 9NL £701,000

HOMETRUST LIMITED

Correspondence address
RIVERBANK MEADOWS BUSINESS PARK, BLACKWATER, CAMBERLEY, SURREY, ENGLAND, GU17 9AB
Role RESIGNED
Director
Date of birth
October 1969
Appointed on
29 September 2008
Resigned on
29 April 2016
Nationality
BRITISH
Occupation
CORPORATE SECRETARY

B.E.T. BUILDING SERVICES LIMITED

Correspondence address
RIVERBANK MEADOWS BUSINESS PARK, BLACKWATER, CAMBERLEY, SURREY, ENGLAND, GU17 9AB
Role RESIGNED
Director
Date of birth
October 1969
Appointed on
29 September 2008
Resigned on
29 April 2016
Nationality
BRITISH
Occupation
CORPORATE SECRETARY

ENIGMA SERVICES GROUP LIMITED

Correspondence address
RIVERBANK MEADOWS BUSINESS PARK, BLACKWATER, CAMBERLEY, SURREY, ENGLAND, GU17 9AB
Role RESIGNED
Director
Date of birth
October 1969
Appointed on
29 September 2008
Resigned on
29 April 2016
Nationality
BRITISH
Occupation
CORPORATE SECRETARY

RENTOKIL INITIAL HOLDINGS LIMITED

Correspondence address
14 HARTINGTON CLOSE, REIGATE HILL, REIGATE, SURREY, RH2 9NL
Role RESIGNED
Director
Date of birth
October 1969
Appointed on
29 September 2008
Resigned on
15 July 2009
Nationality
BRITISH
Occupation
CORPORATE SECRETARY

Average house price in the postcode RH2 9NL £701,000

RI DORMANT NO.20 LIMITED

Correspondence address
RIVERBANK MEADOWS BUSINESS PARK, BLACKWATER, CAMBERLEY, SURREY, ENGLAND, GU17 9AB
Role RESIGNED
Director
Date of birth
October 1969
Appointed on
29 September 2008
Resigned on
29 April 2016
Nationality
BRITISH
Occupation
CORPORATE SECRETARY

INITIAL LIMITED

Correspondence address
RIVERBANK MEADOWS BUSINESS PARK, BLACKWATER, CAMBERLEY, SURREY, ENGLAND, GU17 9AB
Role RESIGNED
Director
Date of birth
October 1969
Appointed on
29 September 2008
Resigned on
29 April 2016
Nationality
BRITISH
Occupation
CORPORATE SECRETARY

ENIGMA LAUNDRIES LIMITED

Correspondence address
RIVERBANK MEADOWS BUSINESS PARK, BLACKWATER, CAMBERLEY, SURREY, ENGLAND, GU17 9AB
Role RESIGNED
Director
Date of birth
October 1969
Appointed on
29 September 2008
Resigned on
29 April 2016
Nationality
BRITISH
Occupation
CORPORATE SECRETARY

CHARD SERVICES LIMITED

Correspondence address
RIVERBANK MEADOWS BUSINESS PARK, BLACKWATER, CAMBERLEY, SURREY, ENGLAND, GU17 9AB
Role RESIGNED
Director
Date of birth
October 1969
Appointed on
29 September 2008
Resigned on
29 April 2016
Nationality
BRITISH
Occupation
CORPORATE SECRETARY

BET (NO. 18) LIMITED

Correspondence address
RIVERBANK MEADOWS BUSINESS PARK, BLACKWATER, CAMBERLEY, SURREY, ENGLAND, GU17 9AB
Role RESIGNED
Director
Date of birth
October 1969
Appointed on
29 September 2008
Resigned on
29 April 2016
Nationality
BRITISH
Occupation
CORPORATE SECRETARY

AW LIMITED

Correspondence address
RIVERBANK MEADOWS BUSINESS PARK, BLACKWATER, CAMBERLEY, SURREY, ENGLAND, GU17 9AB
Role RESIGNED
Director
Date of birth
October 1969
Appointed on
29 September 2008
Resigned on
29 April 2016
Nationality
BRITISH
Occupation
CORPORATE SECRETARY

OPEL TRANSPORT & TRADING COMPANY LIMITED

Correspondence address
RIVERBANK MEADOWS BUSINESS PARK, BLACKWATER, CAMBERLEY, SURREY, ENGLAND, GU17 9AB
Role RESIGNED
Director
Date of birth
October 1969
Appointed on
29 September 2008
Resigned on
29 April 2016
Nationality
BRITISH
Occupation
CORPORATE SECRETARY

BET (NO. 68) LIMITED

Correspondence address
RIVERBANK MEADOWS BUSINESS PARK, BLACKWATER, CAMBERLEY, SURREY, ENGLAND, GU17 9AB
Role RESIGNED
Director
Date of birth
October 1969
Appointed on
29 September 2008
Resigned on
29 April 2016
Nationality
BRITISH
Occupation
CORPORATE SECRETARY

FLORASCENIC LIMITED

Correspondence address
14 HARTINGTON CLOSE, REIGATE HILL, REIGATE, SURREY, RH2 9NL
Role
Director
Date of birth
October 1969
Appointed on
29 September 2008
Nationality
BRITISH
Occupation
CORPORATE SECRETARY

Average house price in the postcode RH2 9NL £701,000

RI DORMANT NO.1 LIMITED

Correspondence address
14 HARTINGTON CLOSE, REIGATE HILL, REIGATE, SURREY, RH2 9NL
Role
Director
Date of birth
October 1969
Appointed on
29 September 2008
Nationality
BRITISH
Occupation
CORPORATE SECRETARY

Average house price in the postcode RH2 9NL £701,000

BET (NO.43) LIMITED

Correspondence address
14 HARTINGTON CLOSE, REIGATE HILL, REIGATE, SURREY, RH2 9NL
Role
Director
Date of birth
October 1969
Appointed on
29 September 2008
Nationality
BRITISH
Occupation
CORPORATE SECRETARY

Average house price in the postcode RH2 9NL £701,000

COMPUTER CLEANING ASSOCIATES LIMITED

Correspondence address
14 HARTINGTON CLOSE, REIGATE HILL, REIGATE, SURREY, RH2 9NL
Role
Director
Date of birth
October 1969
Appointed on
29 September 2008
Nationality
BRITISH
Occupation
CORPORATE SECRETARY

Average house price in the postcode RH2 9NL £701,000

EVERGREEN (NORTHERN) LIMITED

Correspondence address
14 HARTINGTON CLOSE, REIGATE HILL, REIGATE, SURREY, RH2 9NL
Role
Director
Date of birth
October 1969
Appointed on
29 September 2008
Nationality
BRITISH
Occupation
CORPORATE SECRETARY

Average house price in the postcode RH2 9NL £701,000

CAREWARD LIMITED

Correspondence address
14 HARTINGTON CLOSE, REIGATE HILL, REIGATE, SURREY, RH2 9NL
Role
Director
Date of birth
October 1969
Appointed on
29 September 2008
Nationality
BRITISH
Occupation
CORPORATE SECRETARY

Average house price in the postcode RH2 9NL £701,000

PLANTS AT WORK LIMITED

Correspondence address
14 HARTINGTON CLOSE, REIGATE HILL, REIGATE, SURREY, RH2 9NL
Role
Director
Date of birth
October 1969
Appointed on
29 September 2008
Nationality
BRITISH
Occupation
CORPORATE SECRETARY

Average house price in the postcode RH2 9NL £701,000

CITY DESPATCH LIMITED

Correspondence address
14 HARTINGTON CLOSE, REIGATE HILL, REIGATE, SURREY, RH2 9NL
Role
Director
Date of birth
October 1969
Appointed on
29 September 2008
Nationality
BRITISH
Occupation
CORPORATE SECRETARY

Average house price in the postcode RH2 9NL £701,000

RI DORMANT NO.4 LIMITED

Correspondence address
14 HARTINGTON CLOSE, REIGATE HILL, REIGATE, SURREY, RH2 9NL
Role
Director
Date of birth
October 1969
Appointed on
29 September 2008
Nationality
BRITISH
Occupation
CORPORATE SECRETARY

Average house price in the postcode RH2 9NL £701,000

INDUSTRIAL CLOTHING SERVICES LIMITED

Correspondence address
RIVERBANK MEADOWS BUSINESS PARK, BLACKWATER, CAMBERLEY, SURREY, ENGLAND, GU17 9AB
Role RESIGNED
Director
Date of birth
October 1969
Appointed on
29 September 2008
Resigned on
29 April 2016
Nationality
BRITISH
Occupation
CORPORATE SECRETARY

APPLEBY-CORNFORD LIMITED

Correspondence address
14 HARTINGTON CLOSE, REIGATE HILL, REIGATE, SURREY, RH2 9NL
Role
Director
Date of birth
October 1969
Appointed on
29 September 2008
Nationality
BRITISH
Occupation
CORPORATE SECRETARY

Average house price in the postcode RH2 9NL £701,000

CHARD JANITORIAL SUPPLIES LIMITED

Correspondence address
14 HARTINGTON CLOSE, REIGATE HILL, REIGATE, SURREY, RH2 9NL
Role
Director
Date of birth
October 1969
Appointed on
29 September 2008
Nationality
BRITISH
Occupation
CORPORATE SECRETARY

Average house price in the postcode RH2 9NL £701,000

CAPITAL PARCELS LIMITED

Correspondence address
14 HARTINGTON CLOSE, REIGATE HILL, REIGATE, SURREY, RH2 9NL
Role
Director
Date of birth
October 1969
Appointed on
29 September 2008
Nationality
BRITISH
Occupation
CORPORATE SECRETARY

Average house price in the postcode RH2 9NL £701,000

COWLEY FREIGHT TERMINAL LIMITED

Correspondence address
14 HARTINGTON CLOSE, REIGATE HILL, REIGATE, SURREY, RH2 9NL
Role
Director
Date of birth
October 1969
Appointed on
29 September 2008
Nationality
BRITISH
Occupation
CORPORATE SECRETARY

Average house price in the postcode RH2 9NL £701,000

ACCESS INTERNATIONAL LIMITED

Correspondence address
14 HARTINGTON CLOSE, REIGATE HILL, REIGATE, SURREY, RH2 9NL
Role
Director
Date of birth
October 1969
Appointed on
29 September 2008
Nationality
BRITISH
Occupation
CORPORATE SECRETARY

Average house price in the postcode RH2 9NL £701,000

BET (NO. 4) LIMITED

Correspondence address
14 HARTINGTON CLOSE, REIGATE HILL, REIGATE, SURREY, RH2 9NL
Role
Director
Date of birth
October 1969
Appointed on
29 September 2008
Nationality
BRITISH
Occupation
CORPORATE SECRETARY

Average house price in the postcode RH2 9NL £701,000

RI DORMANT NO.5 LIMITED

Correspondence address
14 HARTINGTON CLOSE, REIGATE HILL, REIGATE, SURREY, RH2 9NL
Role
Director
Date of birth
October 1969
Appointed on
29 September 2008
Nationality
BRITISH
Occupation
CORPORATE SECRETARY

Average house price in the postcode RH2 9NL £701,000

GILCHRIST PLANTS LIMITED

Correspondence address
14 HARTINGTON CLOSE, REIGATE HILL, REIGATE, SURREY, RH2 9NL
Role
Director
Date of birth
October 1969
Appointed on
29 September 2008
Nationality
BRITISH
Occupation
CORPORATE SECRETARY

Average house price in the postcode RH2 9NL £701,000

ELECTRICAL PRESS LIMITED

Correspondence address
14 HARTINGTON CLOSE, REIGATE HILL, REIGATE, SURREY, RH2 9NL
Role
Director
Date of birth
October 1969
Appointed on
29 September 2008
Nationality
BRITISH
Occupation
CORPORATE SECRETARY

Average house price in the postcode RH2 9NL £701,000

GARDENAIR (NURSERIES) LIMITED

Correspondence address
14 HARTINGTON CLOSE, REIGATE HILL, REIGATE, SURREY, RH2 9NL
Role
Director
Date of birth
October 1969
Appointed on
29 September 2008
Nationality
BRITISH
Occupation
CORPORATE SECRETARY

Average house price in the postcode RH2 9NL £701,000

ALARMPLAN LIMITED

Correspondence address
14 HARTINGTON CLOSE, REIGATE HILL, REIGATE, SURREY, RH2 9NL
Role
Director
Date of birth
October 1969
Appointed on
29 September 2008
Nationality
BRITISH
Occupation
CORPORATE SECRETARY

Average house price in the postcode RH2 9NL £701,000

GRAYSTON CENTRAL SERVICES LIMITED

Correspondence address
RIVERBANK MEADOWS BUSINESS PARK, BLACKWATER, CAMBERLEY, SURREY, ENGLAND, GU17 9AB
Role RESIGNED
Director
Date of birth
October 1969
Appointed on
1 April 2007
Resigned on
29 April 2016
Nationality
BRITISH
Occupation
CORPORATE SECRETARY

PLANT NOMINEES LTD

Correspondence address
RIVERBANK MEADOWS BUSINESS PARK, BLACKWATER, CAMBERLEY, SURREY, ENGLAND, GU17 9AB
Role RESIGNED
Director
Date of birth
October 1969
Appointed on
1 April 2007
Resigned on
29 April 2016
Nationality
BRITISH
Occupation
CORPORATE SECRETARY