Carolyn Jane BENNETT

Total number of appointments 27, 26 active appointments

LONG STORY TV (HOPE STREET) LIMITED

Correspondence address
2 Omega Park, Alton, England, GU34 2YT
Role ACTIVE
director
Date of birth
June 1965
Appointed on
22 August 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode GU34 2YT £887,000

LONG STORY TV LIMITED

Correspondence address
2 Oriel Court, Omega Park, Alton, Hants, England, GU34 2YT
Role ACTIVE
director
Date of birth
June 1965
Appointed on
28 March 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode GU34 2YT £887,000

WOODCUT SCREEN LIMITED

Correspondence address
2a, C & D Units 2a ,C&D, Leylands Business Park, Leylands Farm, Winchester, Hampshire, United Kingdom, SO21 1TH
Role ACTIVE
director
Date of birth
June 1965
Appointed on
14 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode SO21 1TH £619,000

SPARK TV LTD

Correspondence address
7 East Pallant, Chichester, West Sussex, England, PO19 1TR
Role ACTIVE
director
Date of birth
June 1965
Appointed on
24 March 2021
Nationality
British
Occupation
Director

Average house price in the postcode PO19 1TR £803,000

WOODCUT MEDIA LTD

Correspondence address
Units 2a, 2c And 2d Leylands Business Park, Leylands Farm,, Nobs Crook,, Colden Common,, Winchester, England, SO21 1TH
Role ACTIVE
director
Date of birth
June 1965
Appointed on
18 March 2021
Nationality
British
Occupation
Director

Average house price in the postcode SO21 1TH £619,000

L'ORGANIQ LTD

Correspondence address
The Engine House 77 Station Road, Petersfield, Hampshire, England, GU32 3FQ
Role ACTIVE
director
Date of birth
June 1965
Appointed on
4 July 2020
Resigned on
11 November 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode GU32 3FQ £826,000

HERONGATE ENTERPRISES LIMITED

Correspondence address
4 High Street, Alton, United Kingdom, GU34 1BU
Role ACTIVE
director
Date of birth
June 1965
Appointed on
6 February 2019
Resigned on
10 December 2021
Nationality
British
Occupation
Director

Average house price in the postcode GU34 1BU £402,000

ANTHOLOGY MEDIA LTD

Correspondence address
2 Oriel Court Omega Park, Alton, Hampshire, United Kingdom, GU34 2YT
Role ACTIVE
director
Date of birth
June 1965
Appointed on
26 June 2018
Nationality
British
Occupation
Director

Average house price in the postcode GU34 2YT £887,000

LONG STORY HOLDINGS LIMITED

Correspondence address
2 Oriel Court Omega Park, Alton, Hampshire, United Kingdom, GU34 2YT
Role ACTIVE
director
Date of birth
June 1965
Appointed on
3 May 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode GU34 2YT £887,000

ANTHOLOGY THEATRE PRODUCTIONS LIMITED

Correspondence address
20 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
June 1965
Appointed on
1 April 2018
Nationality
British
Occupation
Director

HERONGATE FITNESS & WELLBEING

Correspondence address
Herongate, Hungerford, United Kingdom, RG17 0YU
Role ACTIVE
director
Date of birth
June 1965
Appointed on
1 March 2018
Resigned on
10 December 2021
Nationality
British
Occupation
Director

PROPERTY DEVELOPMENTS WESSEX LIMITED

Correspondence address
C/O KERRIDGE INSURANCE SERVICES Undys Cottage 39 Charnham Street, Hungerford, Berkshire, RG17 0EJ
Role ACTIVE
director
Date of birth
June 1965
Appointed on
1 January 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode RG17 0EJ £585,000

KPL HOLDINGS LTD

Correspondence address
4 High Street, Alton, Hampshire, United Kingdom, GU34 1BU
Role ACTIVE
director
Date of birth
June 1965
Appointed on
18 October 2016
Nationality
British
Occupation
Property Consultant

Average house price in the postcode GU34 1BU £402,000

DUCHESS STREET PRODUCTIONS LIMITED

Correspondence address
The Old Orchard House 59 Upper Hale Road, Farnham, Surrey, United Kingdom, GU9 0NX
Role ACTIVE
director
Date of birth
June 1965
Appointed on
23 September 2015
Nationality
British
Occupation
Director

Average house price in the postcode GU9 0NX £579,000

KPL PHASE 3 LIMITED

Correspondence address
4 High Street, Alton, Hampshire, United Kingdom, GU34 1BU
Role ACTIVE
director
Date of birth
June 1965
Appointed on
20 March 2015
Nationality
British
Occupation
Director

Average house price in the postcode GU34 1BU £402,000

KPL PHASE 2 LIMITED

Correspondence address
4 High Street, Alton, Hampshire, United Kingdom, GU34 1BU
Role ACTIVE
director
Date of birth
June 1965
Appointed on
20 March 2015
Nationality
British
Occupation
Director

Average house price in the postcode GU34 1BU £402,000

CHALET TINTIN LIMITED

Correspondence address
2 Oriel Court Omega Park, Alton, Hampshire, United Kingdom, GU34 2YT
Role ACTIVE
director
Date of birth
June 1965
Appointed on
2 September 2013
Nationality
British
Occupation
Property Consultant

Average house price in the postcode GU34 2YT £887,000

BOB AND CO LTD

Correspondence address
No 1 Duchess Street, Suite 2, 5th Floor, London, United Kingdom, W1W 6AN
Role ACTIVE
director
Date of birth
June 1965
Appointed on
1 January 2013
Nationality
British
Occupation
Director

Q POOTLE 5 LIMITED

Correspondence address
The Old Orchard House 59 Upper Hale Road, Farnham, Surrey, England, GU9 0NX
Role ACTIVE
director
Date of birth
June 1965
Appointed on
24 April 2012
Nationality
British
Occupation
Chairman Of Ifa Firm

Average house price in the postcode GU9 0NX £579,000

GLENTHORNE FINANCIAL SERVICES LIMITED

Correspondence address
4 High Street, Alton, Hampshire, England, GU34 1BU
Role ACTIVE
director
Date of birth
June 1965
Appointed on
22 December 2011
Nationality
British
Occupation
Director

Average house price in the postcode GU34 1BU £402,000

SILVA FINANCIAL LIMITED

Correspondence address
4 High Street, Alton, Hampshire, United Kingdom, GU34 1BU
Role ACTIVE
director
Date of birth
June 1965
Appointed on
29 January 2010
Nationality
British
Occupation
Property Manager

Average house price in the postcode GU34 1BU £402,000

ORCHARD PROPERTY INVESTMENTS LIMITED

Correspondence address
59 Upper Hale Road, Farnham, Surrey, GU9 0NX
Role ACTIVE
director
Date of birth
June 1965
Appointed on
4 April 2007
Nationality
British
Occupation
Property Manager

Average house price in the postcode GU9 0NX £579,000

KERRIDGE PROPERTY DEVELOPMENTS LIMITED

Correspondence address
59 Upper Hale Road, Farnham, Surrey, GU9 0NX
Role ACTIVE
director
Date of birth
June 1965
Appointed on
1 October 2006
Nationality
British
Occupation
Property Consultant

Average house price in the postcode GU9 0NX £579,000

KERRIDGE PROPERTIES LIMITED

Correspondence address
Undys Cottage 39 Charnham Street, Hungerford, Berkshire, United Kingdom, RG17 0EJ
Role ACTIVE
director
Date of birth
June 1965
Appointed on
1 January 2005
Nationality
British
Occupation
Property Consultant

Average house price in the postcode RG17 0EJ £585,000

NORTHCROFT FILMS LIMITED

Correspondence address
59 Upper Hale Road, Farnham, Surrey, GU9 0NX
Role ACTIVE
director
Date of birth
June 1965
Appointed on
30 January 2001
Nationality
British
Occupation
Actress

Average house price in the postcode GU9 0NX £579,000

ELMHURST MANSIONS MANAGEMENT (NO.1) LIMITED

Correspondence address
59 Upper Hale Road, Farnham, Surrey, GU9 0NX
Role ACTIVE
director
Date of birth
June 1965
Appointed on
4 April 1997
Nationality
British
Occupation
Actress

Average house price in the postcode GU9 0NX £579,000


AQUA FINANCIAL SOLUTIONS LIMITED

Correspondence address
59 Upper Hale Road, Farnham, Surrey, GU9 0NX
Role RESIGNED
director
Date of birth
June 1965
Appointed on
30 May 2007
Resigned on
2 August 2011
Nationality
British
Occupation
Property Manager

Average house price in the postcode GU9 0NX £579,000