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
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