Angus DENT

Total number of appointments 81, 63 active appointments

ASTON MARTIN OWNERS CLUB LIMITED

Correspondence address
Grove Cottage Yopps Green, Plaxtol, Kent, TN15 0PY
Role ACTIVE
director
Date of birth
October 1961
Appointed on
2 August 2025
Resigned on
26 April 2000
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode TN15 0PY £1,219,000

FORMIDIUM UK LTD

Correspondence address
Grove Cottage Yopps Green, Plaxtol, Sevenoaks, Kent, United Kingdom, TN15 0PY
Role ACTIVE
director
Date of birth
October 1961
Appointed on
27 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode TN15 0PY £1,219,000

THE AUTUMN PROJECT LTD

Correspondence address
2 Chancery Lane, Wakefield, WF1 2SS
Role ACTIVE
director
Date of birth
October 1961
Appointed on
10 February 2025
Nationality
British
Occupation
None

Average house price in the postcode WF1 2SS £428,000

NASHES PUBLISHING LTD

Correspondence address
Grove Cottage Yopps Green, Plaxtol, Sevenoaks, Kent, United Kingdom, TN15 0PY
Role ACTIVE
director
Date of birth
October 1961
Appointed on
27 January 2025
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode TN15 0PY £1,219,000

YEO RIVER LTD

Correspondence address
Unit 2 Barle Enterpeise Centre, Dulverton, England, TA22 9BF
Role ACTIVE
director
Date of birth
October 1961
Appointed on
17 October 2024
Resigned on
27 February 2025
Nationality
British
Occupation
Comapny Director

POWER OF PURITY LTD

Correspondence address
Grove Cottage Yopps Green, Plaxtol, Sevenoaks, Kent, United Kingdom, TN15 0PY
Role ACTIVE
director
Date of birth
October 1961
Appointed on
19 July 2024
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode TN15 0PY £1,219,000

COUNTRYMAN FINANCE TWO LTD

Correspondence address
Grove Cottage Yopps Green, Plaxtol, Sevenoaks, Kent, United Kingdom, TN15 0PY
Role ACTIVE
director
Date of birth
October 1961
Appointed on
19 July 2024
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode TN15 0PY £1,219,000

SKIN IN THE GAME LONDON LTD

Correspondence address
Grove Cottage Yopps Green, Sevenoaks, England, TN15 0PY
Role ACTIVE
director
Date of birth
October 1961
Appointed on
17 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode TN15 0PY £1,219,000

PRAXONOMY LIMITED

Correspondence address
One Courtenay Park, Newton Abbot, Devon, TQ12 2HD
Role ACTIVE
director
Date of birth
October 1961
Appointed on
3 April 2024
Nationality
British
Occupation
Cfo

Average house price in the postcode TQ12 2HD £582,000

TBHC GLOBAL LTD

Correspondence address
Morie Street Studios 4 Morie Street, Studio 6, London, England, SW18 1SL
Role ACTIVE
director
Date of birth
October 1961
Appointed on
13 November 2023
Resigned on
21 March 2024
Nationality
British
Occupation
Chartered Accountant

POSITIVE POWER HOUSING LTD

Correspondence address
Grove Cottage, Grove Cottage Yopps Green, Sevenoaks, England, TN150PY
Role ACTIVE
director
Date of birth
October 1961
Appointed on
8 March 2023
Nationality
British
Occupation
Entrepreneur

ARNE PROPERTY LTD

Correspondence address
Morie Street Studios 4 Morie Street, Studio 6, London, England, SW18 1SL
Role ACTIVE
director
Date of birth
October 1961
Appointed on
1 March 2023
Resigned on
8 September 2023
Nationality
British
Occupation
Chartered Accountant

ERD LONDON LTD

Correspondence address
Morie Street Studios Morie Street, Studio 6, London, England, SW18 1SL
Role ACTIVE
director
Date of birth
October 1961
Appointed on
1 March 2023
Resigned on
15 May 2023
Nationality
British
Occupation
Chartered Accountant

NASHES RURAL 33 LTD

Correspondence address
Grove Cottage, Yopps Green Plaxtol, Kent, Sevenoaks, United Kingdom, TN15 0PY
Role ACTIVE
director
Date of birth
October 1961
Appointed on
1 February 2023
Nationality
British
Occupation
Entrepreneur

Average house price in the postcode TN15 0PY £1,219,000

PROJECT YONDER IP LTD

Correspondence address
Grove Cottage Yopps Green, Plaxtol, Sevenoaks, Kent, England, TN15 0PY
Role ACTIVE
director
Date of birth
October 1961
Appointed on
9 January 2023
Nationality
British
Occupation
Entrepreneur

Average house price in the postcode TN15 0PY £1,219,000

PROJECT YONDER HOLDINGS LTD

Correspondence address
Grove Cottage Yopps Green, Plaxtol, Sevenoaks, Kent, England, TN15 0PY
Role ACTIVE
director
Date of birth
October 1961
Appointed on
9 January 2023
Nationality
British
Occupation
Entrepreneur

Average house price in the postcode TN15 0PY £1,219,000

PROJECT YONDER LTD

Correspondence address
Grove Cottage Yopps Green, Plaxtol, Sevenoaks, England, TN15 0PY
Role ACTIVE
director
Date of birth
October 1961
Appointed on
9 January 2023
Nationality
British
Occupation
Entrepreneur

Average house price in the postcode TN15 0PY £1,219,000

NASHES BEAUTY LTD

Correspondence address
Grove Cottage Yopps Green, Plaxtol, Sevenoaks, Kent, United Kingdom, TN15 0PY
Role ACTIVE
director
Date of birth
October 1961
Appointed on
14 October 2022
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode TN15 0PY £1,219,000

BISHAM FOODS LIMITED

Correspondence address
25 Bisham Village, Marlow Road, Bisham, England, SL7 1RR
Role ACTIVE
director
Date of birth
October 1961
Appointed on
27 June 2022
Resigned on
30 August 2022
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SL7 1RR £754,000

TBHC GLOBAL LTD

Correspondence address
Morie Street Studios 4 Morie Street, Studio 6, London, England, SW18 1SL
Role ACTIVE
director
Date of birth
October 1961
Appointed on
14 June 2022
Resigned on
8 September 2023
Nationality
British
Occupation
Chartered Accountant

THE BETTER HOME COMPANY LONDON LTD

Correspondence address
Morie Street Studios 4 Morie Street, Studio 6, London, England, SW18 1SL
Role ACTIVE
director
Date of birth
October 1961
Appointed on
14 June 2022
Resigned on
8 September 2023
Nationality
British
Occupation
Chartered Accountant

CRITICAL CRYPTO LTD

Correspondence address
Grove Cottage Yopps Green, Plaxtol, Sevenoaks, Kent, United Kingdom, TN15 0PY
Role ACTIVE
director
Date of birth
October 1961
Appointed on
3 February 2022
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode TN15 0PY £1,219,000

FIT CHEESE LTD

Correspondence address
Grove Cottage Yopps Green, Plaxtol, Sevenoaks, Kent, United Kingdom, TN15 0PY
Role ACTIVE
director
Date of birth
October 1961
Appointed on
2 November 2021
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode TN15 0PY £1,219,000

NASHES RURAL FINANCE LTD

Correspondence address
Grove Cottage Yopps Green, Plaxtol, Sevenoaks, Kent, United Kingdom, TN15 0PY
Role ACTIVE
director
Date of birth
October 1961
Appointed on
24 September 2021
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode TN15 0PY £1,219,000

HARRY KING TELEVISION LIMITED

Correspondence address
Drayton House Drayton Lane, Chichester, West Sussex, England, PO20 2EW
Role ACTIVE
director
Date of birth
October 1961
Appointed on
6 September 2021
Resigned on
2 July 2025
Nationality
British
Occupation
Chartered Accountant

THE BETTER HOME COMPANY EUROPE LTD

Correspondence address
New Kings House 136-144 New Kings Road, London, United Kingdom, SW6 4LZ
Role ACTIVE
director
Date of birth
October 1961
Appointed on
14 July 2021
Resigned on
30 November 2021
Nationality
British
Occupation
Chairman & Non-Executive Director

Average house price in the postcode SW6 4LZ £2,575,000

ANTILLEAN LTD

Correspondence address
One Courtenay Park, Newton Abbot, Devon, TQ12 2HD
Role ACTIVE
director
Date of birth
October 1961
Appointed on
7 April 2021
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode TQ12 2HD £582,000

DINEFLOW LTD

Correspondence address
Grove Cottage Yopps Green, Plaxtol, Sevenoaks, Kent, United Kingdom, TN15 0PY
Role ACTIVE
director
Date of birth
October 1961
Appointed on
8 March 2021
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode TN15 0PY £1,219,000

NASHES FINANCE LTD

Correspondence address
Grove Cottage Yopps Green, Plaxtol, Sevenoaks, Kent, United Kingdom, TN15 0PY
Role ACTIVE
director
Date of birth
October 1961
Appointed on
2 March 2021
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode TN15 0PY £1,219,000

USE SPV 10 LIMITED

Correspondence address
5th Floor 40 Gracechurch Street, London, England, EC3V 0BT
Role ACTIVE
director
Date of birth
October 1961
Appointed on
6 September 2019
Resigned on
18 December 2020
Nationality
British
Occupation
Company Director

BIRWELCO SPV 10 LIMITED

Correspondence address
5th Floor 40 Gracechurch Street, London, England, EC3V 0BT
Role ACTIVE
director
Date of birth
October 1961
Appointed on
6 September 2019
Resigned on
18 December 2020
Nationality
British
Occupation
Company Director

BIRWELCO LIMITED

Correspondence address
5th Floor 40 Gracechurch Street, London, England, EC3V 0BT
Role ACTIVE
director
Date of birth
October 1961
Appointed on
25 April 2019
Resigned on
18 December 2020
Nationality
British
Occupation
Company Director

UNITBIRWELCO (GROUP) LIMITED

Correspondence address
5th Floor 40 Gracechurch Street, London, England, EC3V 0BT
Role ACTIVE
director
Date of birth
October 1961
Appointed on
21 December 2018
Nationality
British
Occupation
Company Director

ARCHOVER SPV 23 LIMITED

Correspondence address
5th Floor 40 Gracechurch Street, London, England, EC3V 0BT
Role ACTIVE
director
Date of birth
October 1961
Appointed on
18 December 2018
Nationality
British
Occupation
Company Director

ARCHOVER SPV 24 LIMITED

Correspondence address
5th Floor 40 Gracechurch Street, London, England, EC3V 0BT
Role ACTIVE
director
Date of birth
October 1961
Appointed on
18 December 2018
Nationality
British
Occupation
Company Director

ARCHOVER UNSECURED LIMITED

Correspondence address
5th Floor 40 Gracechurch Street, London, England, EC3V 0BT
Role ACTIVE
director
Date of birth
October 1961
Appointed on
18 December 2018
Nationality
British
Occupation
Company Director

ARCHOVER SPV 22 LIMITED

Correspondence address
5th Floor 40 Gracechurch Street, London, England, EC3V 0BT
Role ACTIVE
director
Date of birth
October 1961
Appointed on
18 December 2018
Nationality
British
Occupation
Company Director

ARCHOVER SPV 19 LIMITED

Correspondence address
5th Floor 40 Gracechurch Street, London, England, EC3V 0BT
Role ACTIVE
director
Date of birth
October 1961
Appointed on
30 August 2018
Nationality
British
Occupation
Company Director

ARCHOVER SPV 21 LIMITED

Correspondence address
5th Floor 40 Gracechurch Street, London, England, EC3V 0BT
Role ACTIVE
director
Date of birth
October 1961
Appointed on
30 August 2018
Nationality
British
Occupation
Company Director

ARCHOVER SPV 18 LIMITED

Correspondence address
5th Floor 40 Gracechurch Street, London, England, EC3V 0BT
Role ACTIVE
director
Date of birth
October 1961
Appointed on
30 August 2018
Nationality
British
Occupation
Company Director

ARCHOVER SPV 17 LIMITED

Correspondence address
5th Floor 40 Gracechurch Street, London, England, EC3V 0BT
Role ACTIVE
director
Date of birth
October 1961
Appointed on
30 August 2018
Nationality
British
Occupation
Company Director

ARCHOVER SPV 16 LIMITED

Correspondence address
5th Floor 40 Gracechurch Street, London, England, EC3V 0BT
Role ACTIVE
director
Date of birth
October 1961
Appointed on
30 August 2018
Nationality
British
Occupation
Company Director

ARCHOVER SPV 15 LIMITED

Correspondence address
5th Floor 40 Gracechurch Street, London, England, EC3V 0BT
Role ACTIVE
director
Date of birth
October 1961
Appointed on
30 August 2018
Nationality
British
Occupation
Company Director

ARCHOVER P2P LIMITED

Correspondence address
5th Floor 40 Gracechurch Street, London, England, EC3V 0BT
Role ACTIVE
director
Date of birth
October 1961
Appointed on
8 August 2018
Nationality
British
Occupation
Company Director

UNITBIRWELCO LTD

Correspondence address
5th Floor 40 Gracechurch Street, London, England, EC3V 0BT
Role ACTIVE
director
Date of birth
October 1961
Appointed on
8 August 2018
Resigned on
18 December 2020
Nationality
British
Occupation
Company Director

ARCHOVER SPVS LIMITED

Correspondence address
5th Floor 40 Gracechurch Street, London, England, EC3V 0BT
Role ACTIVE
director
Date of birth
October 1961
Appointed on
8 August 2018
Nationality
British
Occupation
Company Director

RAILWAY VIADUCT HOLDINGS LIMITED

Correspondence address
5th Floor 40 Gracechurch Street, London, England, EC3V 0BT
Role ACTIVE
director
Date of birth
October 1961
Appointed on
27 June 2018
Resigned on
18 December 2020
Nationality
British
Occupation
Company Director

SUSTAINABLE ENGINEERING LIMITED

Correspondence address
5th Floor 40 Gracechurch Street, London, England, EC3V 0BT
Role ACTIVE
director
Date of birth
October 1961
Appointed on
26 June 2018
Resigned on
18 December 2020
Nationality
British
Occupation
Company Director

ARCHOVER SPV 12 LIMITED

Correspondence address
5th Floor 40 Gracechurch Street, London, England, EC3V 0BT
Role ACTIVE
director
Date of birth
October 1961
Appointed on
6 June 2018
Nationality
British
Occupation
Company Director

ARCHOVER SPV 14 LIMITED

Correspondence address
5th Floor 40 Gracechurch Street, London, England, EC3V 0BT
Role ACTIVE
director
Date of birth
October 1961
Appointed on
6 June 2018
Nationality
British
Occupation
Company Director

ARCHOVER SPV 8 LIMITED

Correspondence address
5th Floor 40 Gracechurch Street, London, England, EC3V 0BT
Role ACTIVE
director
Date of birth
October 1961
Appointed on
5 June 2018
Nationality
British
Occupation
Company Director

UNIT ENGINEERS & CONSTRUCTORS LIMITED

Correspondence address
5th Floor 40 Gracechurch Street, London, England, EC3V 0BT
Role ACTIVE
director
Date of birth
October 1961
Appointed on
31 May 2017
Resigned on
18 December 2020
Nationality
British
Occupation
Company Director

RAIL SIGNALLING AND POWER LIMITED

Correspondence address
5th Floor 40 Gracechurch Street, London, England, EC3V 0BT
Role ACTIVE
director
Date of birth
October 1961
Appointed on
31 May 2017
Resigned on
18 December 2020
Nationality
British
Occupation
Company Director

UNIT SUPERHEATER ENGINEERING LIMITED

Correspondence address
5th Floor 40 Gracechurch Street, London, England, EC3V 0BT
Role ACTIVE
director
Date of birth
October 1961
Appointed on
9 May 2017
Resigned on
18 December 2020
Nationality
British
Occupation
Company Director

ARCHOVER SPV 10 LIMITED

Correspondence address
5th Floor 40 Gracechurch Street, London, England, EC3V 0BT
Role ACTIVE
director
Date of birth
October 1961
Appointed on
5 May 2017
Resigned on
24 March 2020
Nationality
British
Occupation
Company Director

ARCHOVER LIMITED

Correspondence address
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT
Role ACTIVE
director
Date of birth
October 1961
Appointed on
29 April 2013
Resigned on
24 March 2020
Nationality
British
Occupation
Company Director

DANUBIAN PROPERTY LTD

Correspondence address
Grove Cottage Yopps Green, Plaxtol, Kent, United Kingdom, TN15 0PY
Role ACTIVE
director
Date of birth
October 1961
Appointed on
7 September 2012
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode TN15 0PY £1,219,000

SMALLCO LTD

Correspondence address
Grove Cottage Yopps Green, Plaxtol, Sevenoaks, Kent, England, TN15 0PY
Role ACTIVE
director
Date of birth
October 1961
Appointed on
1 May 2012
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode TN15 0PY £1,219,000

1900 WJ LTD

Correspondence address
Grove Cottage Yopps Green, Plaxtol, Sevenoaks, Kent, England, TN15 0PY
Role ACTIVE
director
Date of birth
October 1961
Appointed on
30 March 2012
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode TN15 0PY £1,219,000

ONECLICKHR (OUTSOURCED SERVICES) LIMITED

Correspondence address
Grove Cottage Yopps Green, Plaxtol, Kent, TN15 0PY
Role ACTIVE
director
Date of birth
October 1961
Appointed on
8 November 2001
Resigned on
18 April 2006
Nationality
British
Occupation
Accountant

Average house price in the postcode TN15 0PY £1,219,000

ONECLICKHR (SOFTWARE SALES) LIMITED

Correspondence address
Grove Cottage Yopps Green, Plaxtol, Kent, TN15 0PY
Role ACTIVE
director
Date of birth
October 1961
Appointed on
22 May 2001
Resigned on
18 April 2006
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode TN15 0PY £1,219,000

ONECLICKHR (TRAINING) LIMITED

Correspondence address
Grove Cottage Yopps Green, Plaxtol, Kent, TN15 0PY
Role ACTIVE
director
Date of birth
October 1961
Appointed on
17 May 2001
Resigned on
18 April 2006
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode TN15 0PY £1,219,000

STAR CONFECTIONS LIMITED

Correspondence address
Grove Cottage Yopps Green, Plaxtol, Kent, TN15 0PY
Role ACTIVE
director
Date of birth
October 1961
Appointed on
27 August 1996
Resigned on
18 December 1998
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode TN15 0PY £1,219,000


ASTON MARTIN OWNERS CLUB LIMITED

Correspondence address
The Barn, Drayton St. Leonard, Wallingford, Oxfordshire, OX10 7BG
Role RESIGNED
director
Date of birth
October 1961
Appointed on
17 November 2021
Resigned on
17 January 2022
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode OX10 7BG £1,056,000

ARCHOVER INTELLECTUAL PROPERTY LIMITED

Correspondence address
5th Floor 40 Gracechurch Street, London, England, EC3V 0BT
Role RESIGNED
director
Date of birth
October 1961
Appointed on
8 August 2018
Resigned on
2 April 2020
Nationality
British
Occupation
Company Director

ENTERPRISE PROCESS MODELLING LTD

Correspondence address
Grove Cottage Yopps Green, Plaxtol, Sevenoaks, Kent, England, TN15 0PY
Role RESIGNED
director
Date of birth
October 1961
Appointed on
3 September 2012
Resigned on
4 December 2012
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode TN15 0PY £1,219,000

KAPWEALTH LIMITED

Correspondence address
9 Moorhead Lane, Saltaire, Shipley, West Yorkshire, United Kingdom, BD18 4JH
Role RESIGNED
director
Date of birth
October 1961
Appointed on
31 May 2012
Resigned on
10 December 2014
Nationality
British
Occupation
Director

Average house price in the postcode BD18 4JH £230,000

ASTON CLUB RACING LTD

Correspondence address
Grove Cottage Yopps Green, Plaxtol, Sevenoaks, Kent, TN15 0PY
Role RESIGNED
director
Date of birth
October 1961
Appointed on
23 January 2012
Resigned on
7 June 2016
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode TN15 0PY £1,219,000

ASTON MARTIN CLUB RACING LIMITED

Correspondence address
The Barn Drayton St Leonard, Wallingford, United Kingdom, OX10 7BG
Role RESIGNED
director
Date of birth
October 1961
Appointed on
1 December 2011
Resigned on
22 March 2013
Nationality
British
Occupation
Director

Average house price in the postcode OX10 7BG £1,056,000

PROJECT ROBIN II LIMITED

Correspondence address
Grove Cottage Yopps Green, Plaxtol, Kent, TN15 0PY
Role RESIGNED
director
Date of birth
October 1961
Appointed on
28 April 2010
Resigned on
18 May 2012
Nationality
British
Occupation
Director

Average house price in the postcode TN15 0PY £1,219,000

CHEQUERED VIDEO LIMITED

Correspondence address
Grove Cottage Yopps Green, Plaxtol, Kent, TN15 0PY
Role
director
Date of birth
October 1961
Appointed on
20 November 2007
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode TN15 0PY £1,219,000

ASTON MARTIN OWNERS CLUB LIMITED

Correspondence address
Grove Cottage Yopps Green, Plaxtol, Kent, TN15 0PY
Role RESIGNED
director
Date of birth
October 1961
Appointed on
29 April 2006
Resigned on
1 December 2011
Nationality
British
Occupation
Charterd Accountant

Average house price in the postcode TN15 0PY £1,219,000

SYNCHRONICA AMERICA LIMITED

Correspondence address
Grove Cottage Yopps Green, Plaxtol, Kent, TN15 0PY
Role RESIGNED
director
Date of birth
October 1961
Appointed on
18 April 2006
Resigned on
21 May 2012
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode TN15 0PY £1,219,000

SYNCHRONICA LIMITED

Correspondence address
Grove Cottage Yopps Green, Plaxtol, Kent, TN15 0PY
Role RESIGNED
director
Date of birth
October 1961
Appointed on
18 April 2006
Resigned on
16 April 2012
Nationality
British
Occupation
Cfo

Average house price in the postcode TN15 0PY £1,219,000

VIZUAL HR LTD

Correspondence address
Grove Cottage Yopps Green, Plaxtol, Kent, TN15 0PY
Role RESIGNED
director
Date of birth
October 1961
Appointed on
30 September 2005
Resigned on
30 April 2006
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode TN15 0PY £1,219,000

VIZUAL BUSINESS TOOLS LIMITED

Correspondence address
Grove Cottage Yopps Green, Plaxtol, Kent, TN15 0PY
Role RESIGNED
director
Date of birth
October 1961
Appointed on
16 December 1999
Resigned on
18 April 2006
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode TN15 0PY £1,219,000

ONECLICKHR LIMITED

Correspondence address
Grove Cottage Yopps Green, Plaxtol, Kent, TN15 0PY
Role RESIGNED
director
Date of birth
October 1961
Appointed on
11 August 1999
Resigned on
4 May 2006
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode TN15 0PY £1,219,000

C.B.J.SECURITIES LIMITED

Correspondence address
Grove Cottage Yopps Green, Plaxtol, Kent, TN15 0PY
Role
director
Date of birth
October 1961
Appointed on
20 November 1996
Resigned on
18 December 1998
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode TN15 0PY £1,219,000

CEREAL AND GENERAL PRODUCTS LIMITED

Correspondence address
Grove Cottage Yopps Green, Plaxtol, Kent, TN15 0PY
Role RESIGNED
director
Date of birth
October 1961
Appointed on
4 January 1994
Resigned on
18 December 1998
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode TN15 0PY £1,219,000

KIRIL MISCHEFF LIMITED

Correspondence address
Grove Cottage Yopps Green, Plaxtol, Kent, TN15 0PY
Role RESIGNED
director
Date of birth
October 1961
Appointed on
1 January 1994
Resigned on
18 December 1998
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode TN15 0PY £1,219,000

W. SAUNDERS (SHIPPING & FORWARDING) LIMITED

Correspondence address
Grove Cottage Yopps Green, Plaxtol, Kent, TN15 0PY
Role RESIGNED
director
Date of birth
October 1961
Appointed on
29 July 1993
Resigned on
18 December 1998
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode TN15 0PY £1,219,000