BARRIE CLIFFORD HOZIER

Total number of appointments 33, no active appointments


TRIANGLE CASINO (BRISTOL) LIMITED

Correspondence address
WHITEOAKS DANESBURY PARK, WARREN PARK ROAD, BENGEO, HERTFORDSHIRE, SG14 3HX
Role RESIGNED
Director
Date of birth
March 1946
Appointed on
21 February 2002
Resigned on
15 May 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SG14 3HX £1,829,000

TRIANGLE CASINO (BRISTOL) LIMITED

Correspondence address
WHITEOAKS DANESBURY PARK, WARREN PARK ROAD, BENGEO, HERTFORDSHIRE, SG14 3HX
Role RESIGNED
Secretary
Date of birth
March 1946
Appointed on
21 February 2002
Resigned on
15 May 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SG14 3HX £1,829,000

INGEL TECHNOLOGIES LIMITED

Correspondence address
WHITEOAKS DANESBURY PARK, WARREN PARK ROAD, BENGEO, HERTFORDSHIRE, SG14 3HX
Role RESIGNED
Secretary
Date of birth
March 1946
Appointed on
16 November 2000
Resigned on
25 February 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SG14 3HX £1,829,000

INGEL TECHNOLOGIES LIMITED

Correspondence address
WHITEOAKS DANESBURY PARK, WARREN PARK ROAD, BENGEO, HERTFORDSHIRE, SG14 3HX
Role RESIGNED
Director
Date of birth
March 1946
Appointed on
16 November 2000
Resigned on
22 April 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SG14 3HX £1,829,000

WYKES INTERNATIONAL LIMITED

Correspondence address
WHITEOAKS DANESBURY PARK, WARREN PARK ROAD, BENGEO, HERTFORDSHIRE, SG14 3HX
Role RESIGNED
Secretary
Date of birth
March 1946
Appointed on
13 November 2000
Resigned on
15 May 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SG14 3HX £1,829,000

WYKES INTERNATIONAL LIMITED

Correspondence address
WHITEOAKS DANESBURY PARK, WARREN PARK ROAD, BENGEO, HERTFORDSHIRE, SG14 3HX
Role RESIGNED
Director
Date of birth
March 1946
Appointed on
13 November 2000
Resigned on
8 February 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SG14 3HX £1,829,000

CELEBRITY BET LIMITED

Correspondence address
WHITEOAKS DANESBURY PARK, WARREN PARK ROAD, BENGEO, HERTFORDSHIRE, SG14 3HX
Role RESIGNED
Secretary
Date of birth
March 1946
Appointed on
7 April 2000
Resigned on
15 May 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SG14 3HX £1,829,000

CELEBRITY BET LIMITED

Correspondence address
WHITEOAKS DANESBURY PARK, WARREN PARK ROAD, BENGEO, HERTFORDSHIRE, SG14 3HX
Role RESIGNED
Director
Date of birth
March 1946
Appointed on
7 April 2000
Resigned on
15 May 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SG14 3HX £1,829,000

RENOWNED HOLIDAY VILLAGES LIMITED

Correspondence address
WHITEOAKS DANESBURY PARK, WARREN PARK ROAD, BENGEO, HERTFORDSHIRE, SG14 3HX
Role RESIGNED
Secretary
Date of birth
March 1946
Appointed on
29 May 1999
Resigned on
15 May 2002
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SG14 3HX £1,829,000

RENOWNED HOLIDAY VILLAGES LIMITED

Correspondence address
WHITEOAKS DANESBURY PARK, WARREN PARK ROAD, BENGEO, HERTFORDSHIRE, SG14 3HX
Role RESIGNED
Director
Date of birth
March 1946
Appointed on
28 May 1999
Resigned on
15 May 2002
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SG14 3HX £1,829,000

THE SEASHELL OF LISSON GROVE LIMITED

Correspondence address
WHITEOAKS DANESBURY PARK, WARREN PARK ROAD, BENGEO, HERTFORDSHIRE, SG14 3HX
Role RESIGNED
Director
Date of birth
March 1946
Appointed on
24 November 1997
Resigned on
15 May 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SG14 3HX £1,829,000

THE SEASHELL OF LISSON GROVE LIMITED

Correspondence address
WHITEOAKS DANESBURY PARK, WARREN PARK ROAD, BENGEO, HERTFORDSHIRE, SG14 3HX
Role RESIGNED
Secretary
Date of birth
March 1946
Appointed on
24 November 1997
Resigned on
15 May 2002
Nationality
BRITISH

Average house price in the postcode SG14 3HX £1,829,000

NORTHLAND (1990) LIMITED

Correspondence address
WHITEOAKS DANESBURY PARK, WARREN PARK ROAD, BENGEO, HERTFORDSHIRE, SG14 3HX
Role RESIGNED
Secretary
Date of birth
March 1946
Appointed on
18 October 1996
Resigned on
15 May 2002
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SG14 3HX £1,829,000

LANSTAR COATINGS LIMITED

Correspondence address
WHITEOAKS DANESBURY PARK, WARREN PARK ROAD, BENGEO, HERTFORDSHIRE, SG14 3HX
Role RESIGNED
Secretary
Date of birth
March 1946
Appointed on
18 October 1996
Resigned on
15 May 2002
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SG14 3HX £1,829,000

CERAMIC GAS PRODUCTS LIMITED

Correspondence address
WHITEOAKS DANESBURY PARK, WARREN PARK ROAD, BENGEO, HERTFORDSHIRE, SG14 3HX
Role RESIGNED
Secretary
Date of birth
March 1946
Appointed on
18 October 1996
Resigned on
15 May 2002
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SG14 3HX £1,829,000

MIDSHINE LIMITED

Correspondence address
WHITEOAKS DANESBURY PARK, WARREN PARK ROAD, BENGEO, HERTFORDSHIRE, SG14 3HX
Role RESIGNED
Secretary
Date of birth
March 1946
Appointed on
18 October 1996
Resigned on
15 May 2002
Nationality
BRITISH

Average house price in the postcode SG14 3HX £1,829,000

RUSHOLD LIMITED

Correspondence address
WHITEOAKS DANESBURY PARK, WARREN PARK ROAD, BENGEO, HERTFORDSHIRE, SG14 3HX
Role RESIGNED
Secretary
Date of birth
March 1946
Appointed on
18 October 1996
Resigned on
15 May 2002
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SG14 3HX £1,829,000

S.ENROH HOLDINGS LIMITED

Correspondence address
WHITEOAKS DANESBURY PARK, WARREN PARK ROAD, BENGEO, HERTFORDSHIRE, SG14 3HX
Role RESIGNED
Secretary
Date of birth
March 1946
Appointed on
18 October 1996
Resigned on
15 May 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SG14 3HX £1,829,000

S.ENROH HOLDINGS LIMITED

Correspondence address
WHITEOAKS DANESBURY PARK, WARREN PARK ROAD, BENGEO, HERTFORDSHIRE, SG14 3HX
Role RESIGNED
Director
Date of birth
March 1946
Appointed on
18 October 1996
Resigned on
15 May 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SG14 3HX £1,829,000

J J PORTFOLIO LIMITED

Correspondence address
WHITEOAKS DANESBURY PARK, WARREN PARK ROAD, BENGEO, HERTFORDSHIRE, SG14 3HX
Role RESIGNED
Secretary
Date of birth
March 1946
Appointed on
18 October 1996
Resigned on
5 April 2001
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SG14 3HX £1,829,000

MAZAWATTEE TEA COMPANY LIMITED(THE)

Correspondence address
WHITEOAKS DANESBURY PARK, WARREN PARK ROAD, BENGEO, HERTFORDSHIRE, SG14 3HX
Role RESIGNED
Secretary
Date of birth
March 1946
Appointed on
18 October 1996
Resigned on
15 May 2002
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SG14 3HX £1,829,000

CERAMIC GAS PRODUCTS LIMITED

Correspondence address
WHITEOAKS DANESBURY PARK, WARREN PARK ROAD, BENGEO, HERTFORDSHIRE, SG14 3HX
Role RESIGNED
Director
Date of birth
March 1946
Appointed on
12 July 1995
Resigned on
15 May 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SG14 3HX £1,829,000

PFJ PRODUCTS LIMITED

Correspondence address
WHITEOAKS DANESBURY PARK, WARREN PARK ROAD, BENGEO, HERTFORDSHIRE, SG14 3HX
Role RESIGNED
Secretary
Date of birth
March 1946
Appointed on
28 September 1994
Resigned on
15 May 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SG14 3HX £1,829,000

GENTING CASINOS EGYPT LIMITED

Correspondence address
WHITEOAKS DANESBURY PARK, WARREN PARK ROAD, BENGEO, HERTFORDSHIRE, SG14 3HX
Role RESIGNED
Director
Date of birth
March 1946
Appointed on
8 July 1994
Resigned on
15 May 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SG14 3HX £1,829,000

TAMEVIEW PROPERTIES LIMITED

Correspondence address
WHITEOAKS DANESBURY PARK, WARREN PARK ROAD, BENGEO, HERTFORDSHIRE, SG14 3HX
Role RESIGNED
Secretary
Date of birth
March 1946
Appointed on
8 July 1994
Resigned on
21 March 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SG14 3HX £1,829,000

TAMEVIEW PROPERTIES LIMITED

Correspondence address
WHITEOAKS DANESBURY PARK, WARREN PARK ROAD, BENGEO, HERTFORDSHIRE, SG14 3HX
Role RESIGNED
Director
Date of birth
March 1946
Appointed on
8 July 1994
Resigned on
15 May 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SG14 3HX £1,829,000

GENTING CASINOS EGYPT LIMITED

Correspondence address
WHITEOAKS DANESBURY PARK, WARREN PARK ROAD, BENGEO, HERTFORDSHIRE, SG14 3HX
Role RESIGNED
Secretary
Date of birth
March 1946
Appointed on
8 July 1994
Resigned on
15 May 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SG14 3HX £1,829,000

PFJ PRODUCTS LIMITED

Correspondence address
WHITEOAKS DANESBURY PARK, WARREN PARK ROAD, BENGEO, HERTFORDSHIRE, SG14 3HX
Role RESIGNED
Director
Date of birth
March 1946
Appointed on
29 November 1993
Resigned on
15 May 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SG14 3HX £1,829,000

MAZAWATTEE TEA COMPANY LIMITED(THE)

Correspondence address
WHITEOAKS DANESBURY PARK, WARREN PARK ROAD, BENGEO, HERTFORDSHIRE, SG14 3HX
Role RESIGNED
Director
Date of birth
March 1946
Appointed on
18 October 1993
Resigned on
15 May 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SG14 3HX £1,829,000

J J PORTFOLIO LIMITED

Correspondence address
WHITEOAKS DANESBURY PARK, WARREN PARK ROAD, BENGEO, HERTFORDSHIRE, SG14 3HX
Role RESIGNED
Director
Date of birth
March 1946
Appointed on
9 September 1993
Resigned on
18 February 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SG14 3HX £1,829,000

RUSHOLD LIMITED

Correspondence address
WHITEOAKS DANESBURY PARK, WARREN PARK ROAD, BENGEO, HERTFORDSHIRE, SG14 3HX
Role RESIGNED
Director
Date of birth
March 1946
Appointed on
14 March 1992
Resigned on
15 May 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SG14 3HX £1,829,000

MIDSHINE LIMITED

Correspondence address
WHITEOAKS DANESBURY PARK, WARREN PARK ROAD, BENGEO, HERTFORDSHIRE, SG14 3HX
Role RESIGNED
Director
Date of birth
March 1946
Appointed on
25 January 1992
Resigned on
15 May 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SG14 3HX £1,829,000

LANSTAR COATINGS LIMITED

Correspondence address
WHITEOAKS DANESBURY PARK, WARREN PARK ROAD, BENGEO, HERTFORDSHIRE, SG14 3HX
Role RESIGNED
Director
Date of birth
March 1946
Appointed on
16 October 1991
Resigned on
15 May 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SG14 3HX £1,829,000