CHRISTOPHER RICHARD DLUGIEWICZ

Total number of appointments 5, no active appointments


OXFORD RESOURCE MANAGEMENT LIMITED

Correspondence address
32 THE PAGODA, MAIDENHEAD, SL6 8EU
Role RESIGNED
Director
Date of birth
May 1955
Appointed on
12 April 2018
Resigned on
16 November 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL6 8EU £823,000

CHARLEMAGNE CAPITAL HOLDINGS LTD

Correspondence address
5 MAY PARK, CALCOT, READING, ENGLAND, RG31 7RU
Role RESIGNED
Director
Date of birth
May 1955
Appointed on
23 October 2017
Resigned on
30 April 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG31 7RU £697,000

REDD FACTORS LIMITED

Correspondence address
5 MAY PARK, CALCOT, READING, BERKSHIRE, RG31 7RU
Role RESIGNED
Director
Date of birth
May 1955
Appointed on
29 September 2005
Resigned on
31 March 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG31 7RU £697,000

HIGHGROVE FOOD DISTRIBUTION LIMITED

Correspondence address
5 MAY PARK, CALCOT, READING, BERKSHIRE, RG31 7RU
Role RESIGNED
Director
Date of birth
May 1955
Appointed on
19 September 2003
Resigned on
23 September 2004
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode RG31 7RU £697,000

REDD FACTORS LIMITED

Correspondence address
5 MAY PARK, CALCOT, READING, BERKSHIRE, RG31 7RU
Role RESIGNED
Director
Date of birth
May 1955
Appointed on
3 February 2000
Resigned on
23 September 2004
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode RG31 7RU £697,000