Charles Hanning VAUGHAN-LEE

Total number of appointments 42, 42 active appointments

HANNING HOMES TOV MOULSFORD LIMITED

Correspondence address
The Old Vicarage Moulsford, Wallingford, United Kingdom, OX10 9JB
Role ACTIVE
director
Date of birth
November 1981
Appointed on
5 September 2024
Nationality
British
Occupation
Director

HANNING HOMES CARE LIMITED

Correspondence address
The Old Vicarage Moulsford, Wallingford, United Kingdom, OX10 9JB
Role ACTIVE
director
Date of birth
November 1981
Appointed on
5 September 2024
Nationality
British
Occupation
Director

HANNING HOMES BIDCO LIMITED

Correspondence address
The Old Vicarage Moulsford, Wallingford, United Kingdom, OX10 9JB
Role ACTIVE
director
Date of birth
November 1981
Appointed on
5 September 2024
Nationality
British
Occupation
Director

HANNING HOMES MIDCO LIMITED

Correspondence address
The Old Vicarage Moulsford, Wallingford, United Kingdom, OX10 9JB
Role ACTIVE
director
Date of birth
November 1981
Appointed on
4 September 2024
Nationality
British
Occupation
Director

HANNING HOMES LIMITED

Correspondence address
The Old Vicarage Moulsford, Wallingford, United Kingdom, OX10 9JB
Role ACTIVE
director
Date of birth
November 1981
Appointed on
7 June 2024
Nationality
British
Occupation
Director

COMLAND HOLDINGS LIMITED

Correspondence address
Remenham House, Regatta Place, Marlow Road, Bourne End, England, SL8 5TD
Role ACTIVE
director
Date of birth
November 1981
Appointed on
2 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode SL8 5TD £858,000

PROSPECT NUMBER TWO LIMITED

Correspondence address
Remenham House, Regatta Place, Marlow Road, Bourne End, England, SL8 5TD
Role ACTIVE
director
Date of birth
November 1981
Appointed on
2 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode SL8 5TD £858,000

COMLAND PROSPECT HOUSE LIMITED

Correspondence address
Remenham House, Regatta Place, Marlow Road, Bourne End, England, SL8 5TD
Role ACTIVE
director
Date of birth
November 1981
Appointed on
2 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode SL8 5TD £858,000

COMLAND REGATTA PLACE LIMITED

Correspondence address
Remenham House, Regatta Place, Marlow Road, Bourne End, England, SL8 5TD
Role ACTIVE
director
Date of birth
November 1981
Appointed on
2 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode SL8 5TD £858,000

COMLAND PARADE COURT LIMITED

Correspondence address
Remenham House Regatta Place, Marlow Road, Bourne End, England, SL8 5TD
Role ACTIVE
director
Date of birth
November 1981
Appointed on
2 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode SL8 5TD £858,000

COMLAND MANAGEMENT LIMITED

Correspondence address
Remenham House, Regatta Place, Marlow Road, Bourne End, England, SL8 5TD
Role ACTIVE
director
Date of birth
November 1981
Appointed on
2 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode SL8 5TD £858,000

COMLAND LEISURE LIMITED

Correspondence address
Remenham House, Regatta Place, Marlow Road, Bourne End, England, SL8 5TD
Role ACTIVE
director
Date of birth
November 1981
Appointed on
2 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode SL8 5TD £858,000

COMLAND INDUSTRIAL AND COMMERCIAL PROPERTIES LIMITED

Correspondence address
Remenham House, Regatta Place, Marlow Road, Bourne End, United Kingdom, SL8 5TD
Role ACTIVE
director
Date of birth
November 1981
Appointed on
2 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode SL8 5TD £858,000

COMLAND LISTON EXCHANGE LIMITED

Correspondence address
Remenham House, Regatta Place, Marlow Road, Bourne End, England, SL8 5TD
Role ACTIVE
director
Date of birth
November 1981
Appointed on
2 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode SL8 5TD £858,000

COMLAND COMMERCIAL ESTATES LIMITED

Correspondence address
Remenham House, Regatta Place, Marlow Road, Bourne End, England, SL8 5TD
Role ACTIVE
director
Date of birth
November 1981
Appointed on
2 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode SL8 5TD £858,000

COMLAND COMMERCIAL LIMITED

Correspondence address
Remenham House, Regatta Place, Marlow Road, Bourne End, England, SL8 5TD
Role ACTIVE
director
Date of birth
November 1981
Appointed on
2 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode SL8 5TD £858,000

SONNING GOLF CLUB,LIMITED

Correspondence address
Remenham House, Regatta Place, Marlow Road, Bourne End, England, SL8 5TD
Role ACTIVE
director
Date of birth
November 1981
Appointed on
2 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode SL8 5TD £858,000

COMLAND CO 2 LIMITED

Correspondence address
Remenham House Regatta Place, Marlow Road, Bourne End, England, SL8 5TD
Role ACTIVE
director
Date of birth
November 1981
Appointed on
2 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode SL8 5TD £858,000

COMLAND INDUSTRIAL LIMITED

Correspondence address
Remenham House Regatta Place, Marlow Road, Bourne End, England, SL8 5TD
Role ACTIVE
director
Date of birth
November 1981
Appointed on
2 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode SL8 5TD £858,000

COMLAND CO 1 LIMITED

Correspondence address
Remenham House, Regatta Place, Marlow Road, Bourne End, England, SL8 5TD
Role ACTIVE
director
Date of birth
November 1981
Appointed on
2 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode SL8 5TD £858,000

SCENERELAY LIMITED

Correspondence address
Remenham House, Regatta Place, Marlow Road, Bourne End, England, SL8 5TD
Role ACTIVE
director
Date of birth
November 1981
Appointed on
2 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode SL8 5TD £858,000

CARLOS DEVELOPMENTS LIMITED

Correspondence address
Remenham House, Regatta Place, Marlow Road, Bourne End, England, SL8 5TD
Role ACTIVE
director
Date of birth
November 1981
Appointed on
2 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode SL8 5TD £858,000

LINEREAR LIMITED

Correspondence address
Remenham House, Regatta Place, Marlow Road, Bourne End, England, SL8 5TD
Role ACTIVE
director
Date of birth
November 1981
Appointed on
2 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode SL8 5TD £858,000

MCF COMMERCIAL LIMITED

Correspondence address
Remenham House, Regatta Place, Marlow Road, Bourne End, England, SL8 5TD
Role ACTIVE
director
Date of birth
November 1981
Appointed on
2 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode SL8 5TD £858,000

ICM PROPERTIES LIMITED

Correspondence address
Remenham House, Regatta Place, Marlow Road, Bourne End, England, SL8 5TD
Role ACTIVE
director
Date of birth
November 1981
Appointed on
2 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode SL8 5TD £858,000

GREENLIFE PROPERTIES (RESIDENTIAL) LIMITED

Correspondence address
Remenham House, Regatta Place, Marlow Road, Bourne End, England, SL8 5TD
Role ACTIVE
director
Date of birth
November 1981
Appointed on
2 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode SL8 5TD £858,000

GREENLIFE PROPERTIES LIMITED

Correspondence address
Remenham House, Regatta Place, Marlow Road, Bourne End, England, SL8 5TD
Role ACTIVE
director
Date of birth
November 1981
Appointed on
2 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode SL8 5TD £858,000

DENMARK COURT (WOKINGHAM) LIMITED

Correspondence address
Remenham House, Regatta Place, Marlow Road, Bourne End, England, SL8 5TD
Role ACTIVE
director
Date of birth
November 1981
Appointed on
2 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode SL8 5TD £858,000

COMLAND WETHERED HOUSE LIMITED

Correspondence address
Remenham House, Regatta Place, Marlow Road, Bourne End, England, SL8 5TD
Role ACTIVE
director
Date of birth
November 1981
Appointed on
2 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode SL8 5TD £858,000

COMLAND WESSEX LIMITED

Correspondence address
Remenham House, Regatta Place, Marlow Road, Bourne End, England, SL8 5TD
Role ACTIVE
director
Date of birth
November 1981
Appointed on
2 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode SL8 5TD £858,000

COMLAND RINGLEAD LIMITED

Correspondence address
Remenham House, Regatta Place, Marlow Road, Bourne End, England, SL8 5TD
Role ACTIVE
director
Date of birth
November 1981
Appointed on
2 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode SL8 5TD £858,000

RASCO GLOBAL CONSULTING LIMITED

Correspondence address
The Old Vicarage 20 London Lane, Ascott-Under-Wychwood, Oxfordshire, United Kingdom, OX7 6AN
Role ACTIVE
director
Date of birth
November 1981
Appointed on
8 July 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode OX7 6AN £843,000

COMLAND GROUP LIMITED

Correspondence address
Remenham House, Regatta Place, Marlow Road, Bourne End, England, SL8 5TD
Role ACTIVE
director
Date of birth
November 1981
Appointed on
7 September 2020
Nationality
British
Occupation
Director

Average house price in the postcode SL8 5TD £858,000

STUDENT CRIBS II GP LIMITED

Correspondence address
33 Cavendish Square, London, England, W1G 0PW
Role ACTIVE
director
Date of birth
November 1981
Appointed on
21 October 2019
Nationality
British
Occupation
Director

STUDENT CRIBS TOPCO LIMITED

Correspondence address
33 Cavendish Square, London, England, W1G 0PW
Role ACTIVE
director
Date of birth
November 1981
Appointed on
24 June 2016
Nationality
British
Occupation
Director

STUDENT CRIBS BIDCO LIMITED

Correspondence address
33 Cavendish Square, London, England, W1G 0PW
Role ACTIVE
director
Date of birth
November 1981
Appointed on
24 June 2016
Nationality
British
Occupation
Director

STUDENT CRIBS GP LIMITED

Correspondence address
33 Cavendish Square, London, England, W1G 0PW
Role ACTIVE
director
Date of birth
November 1981
Appointed on
24 June 2016
Nationality
British
Occupation
Director

PROFESSIONAL CRIBS NOMINEE LIMITED

Correspondence address
33 Cavendish Square, London, England, W1G 0PW
Role ACTIVE
director
Date of birth
November 1981
Appointed on
25 March 2015
Nationality
British
Occupation
Director

PROFESSIONAL CRIBS (CARRY) 1 GENERAL PARTNER LIMITED

Correspondence address
206 St. Vincent Street, Glasgow, G2 5SG
Role ACTIVE
director
Date of birth
November 1981
Appointed on
24 March 2015
Nationality
British
Occupation
Director

PROFESSIONAL CRIBS 1 GENERAL PARTNER LIMITED

Correspondence address
33 Cavendish Square, London, England, W1G 0PW
Role ACTIVE
director
Date of birth
November 1981
Appointed on
24 March 2015
Nationality
British
Occupation
Director

PROFESSIONAL CRIBS LIMITED

Correspondence address
33 Cavendish Square, London, England, W1G 0PW
Role ACTIVE
director
Date of birth
November 1981
Appointed on
18 September 2014
Nationality
British
Occupation
Ceo

STUDENT CRIBS LIMITED

Correspondence address
33 Cavendish Square, London, England, W1G 0PW
Role ACTIVE
director
Date of birth
November 1981
Appointed on
10 May 2010
Nationality
British
Occupation
Director