BASIL THOMAS RICHARD SCRUBY

Total number of appointments 18, 4 active appointments

TEIGNMOUTH MARITIME PROPERTIES LIMITED

Correspondence address
UNIT 20 DAWLISH BUSINESS PARK, DAWLISH, DEVON, UNITED KINGDOM, EX7 0NH
Role ACTIVE
Director
Date of birth
March 1935
Appointed on
6 March 2020
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode EX7 0NH £239,000

QUANT INTERNATIONAL LIMITED

Correspondence address
LONGBOW HOUSE 1ST FLOOR 20 CHISWELL STREET, LONDON, UNITED KINGDOM, EC1Y 4TW
Role ACTIVE
Director
Date of birth
March 1935
Appointed on
15 April 2015
Nationality
BRITISH
Occupation
BUSINESSMAN

HAMBLEBROOK DEVELOPMENTS LIMITED

Correspondence address
THE BARN, HAMBLEDEN, HENLEY ON THAMES, OXFORDSHIRE, RG9 6RT
Role ACTIVE
Director
Date of birth
March 1935
Appointed on
3 May 2001
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RG9 6RT £1,404,000

DATA FINANCIAL SERVICES LIMITED

Correspondence address
THE BARN, HAMBLEDEN, HENLEY ON THAMES, OXFORDSHIRE, RG9 6RT
Role ACTIVE
Director
Date of birth
March 1935
Appointed on
21 December 1991
Nationality
BRITISH
Occupation
COMPANY EXECUTIVE

Average house price in the postcode RG9 6RT £1,404,000


HIGH 50 HOLDINGS LIMITED

Correspondence address
3RD FLOOR, CIRCUS HOUSE 21 GREAT TITCHFIELD STREET, LONDON, ENGLAND, W1W 8BA
Role RESIGNED
Director
Date of birth
March 1935
Appointed on
28 April 2014
Resigned on
30 September 2015
Nationality
BRITISH
Occupation
BUSINESSMAN

GIEVES & HAWKES LIMITED

Correspondence address
THE BARN, HAMBLEDEN, HENLEY ON THAMES, OXFORDSHIRE, RG9 6RT
Role RESIGNED
Director
Date of birth
March 1935
Appointed on
1 November 2008
Resigned on
3 May 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG9 6RT £1,404,000

CENTAUR MEDIA PLC

Correspondence address
ST GILES HOUSE, 50 POLAND STREET, LONDON, W1F 7AX
Role RESIGNED
Director
Date of birth
March 1935
Appointed on
10 March 2004
Resigned on
17 November 2010
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

SCANTRACK LIMITED

Correspondence address
THE BARN, HAMBLEDEN, HENLEY ON THAMES, OXFORDSHIRE, RG9 6RT
Role RESIGNED
Director
Date of birth
March 1935
Appointed on
10 January 2003
Resigned on
1 April 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG9 6RT £1,404,000

IDCORP LIMITED

Correspondence address
THE BARN, HAMBLEDEN, HENLEY ON THAMES, OXFORDSHIRE, RG9 6RT
Role RESIGNED
Director
Date of birth
March 1935
Appointed on
10 January 2003
Resigned on
1 April 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG9 6RT £1,404,000

YOUR BUSINESS MAGAZINE LIMITED

Correspondence address
THE BARN, HAMBLEDEN, HENLEY ON THAMES, OXFORDSHIRE, RG9 6RT
Role RESIGNED
Director
Date of birth
March 1935
Appointed on
24 July 2002
Resigned on
6 January 2003
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RG9 6RT £1,404,000

ALBION KAY VCT PLC

Correspondence address
THE BARN, HAMBLEDEN, HENLEY ON THAMES, OXFORDSHIRE, RG9 6RT
Role RESIGNED
Director
Date of birth
March 1935
Appointed on
21 December 1995
Resigned on
20 June 2006
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RG9 6RT £1,404,000

PERFECT INFORMATION LIMITED

Correspondence address
THE BARN, HAMBLEDEN, HENLEY ON THAMES, OXFORDSHIRE, RG9 6RT
Role RESIGNED
Director
Date of birth
March 1935
Appointed on
3 October 1995
Resigned on
26 November 2007
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RG9 6RT £1,404,000

PKL GROUP LIMITED

Correspondence address
THE BARN, HAMBLEDEN, HENLEY ON THAMES, OXFORDSHIRE, RG9 6RT
Role RESIGNED
Director
Date of birth
March 1935
Appointed on
1 November 1991
Resigned on
17 January 1996
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RG9 6RT £1,404,000

BOOKPOINT LIMITED

Correspondence address
THE BARN, HAMBLEDEN, HENLEY ON THAMES, OXFORDSHIRE, RG9 6RT
Role RESIGNED
Director
Date of birth
March 1935
Appointed on
11 July 1991
Resigned on
14 July 1992
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RG9 6RT £1,404,000

GIEVES & HAWKES LIMITED

Correspondence address
THE BARN, HAMBLEDEN, HENLEY ON THAMES, OXFORDSHIRE, RG9 6RT
Role RESIGNED
Director
Date of birth
March 1935
Appointed on
10 July 1991
Resigned on
2 July 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR & CHAIRMAN/CH

Average house price in the postcode RG9 6RT £1,404,000

GH INT REALISATIONS 2022 LIMITED

Correspondence address
THE BARN, HAMBLEDEN, HENLEY ON THAMES, OXFORDSHIRE, RG9 6RT
Role RESIGNED
Director
Date of birth
March 1935
Appointed on
25 June 1991
Resigned on
2 July 2002
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RG9 6RT £1,404,000

G REALISATIONS 2022 LIMITED

Correspondence address
THE BARN, HAMBLEDEN, HENLEY ON THAMES, OXFORDSHIRE, RG9 6RT
Role RESIGNED
Director
Date of birth
March 1935
Appointed on
25 June 1991
Resigned on
2 July 2002
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RG9 6RT £1,404,000

TARSUS GROUP LIMITED

Correspondence address
THE BARN, HAMBLEDEN, HENLEY ON THAMES, OXFORDSHIRE, RG9 6RT
Role RESIGNED
Director
Date of birth
March 1935
Appointed on
16 July 1987
Resigned on
14 March 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG9 6RT £1,404,000