DAVID ANTHONY VENUS

Total number of appointments 196, no active appointments


NICKY BARRETT DRESSAGE LIMITED

Correspondence address
THAMES HOUSE PORTSMOUTH ROAD, ESHER, SURREY, UNITED KINGDOM, KT10 9AD
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
19 February 2010
Resigned on
31 March 2015
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode KT10 9AD £584,000

WATERSIDE RESIDENTS ASSOCIATION LIMITED

Correspondence address
86 PARK ROAD, KINGSTON UPON THAMES, SURREY, KT2 5JZ
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
30 July 2009
Resigned on
6 October 2014
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode KT2 5JZ £1,553,000

EQUINITI DAVID VENUS LIMITED

Correspondence address
THAMES HOUSE PORTSMOUTH ROAD, ESHER, SURREY, UNITED KINGDOM, KT10 9AD
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
18 September 2007
Resigned on
31 March 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode KT10 9AD £584,000

DAVID VENUS & COMPANY LLP

Correspondence address
THAMES HOUSE PORTSMOUTH ROAD, ESHER, SURREY, KT10 9AD
Role RESIGNED
LLPDMEM
Date of birth
September 1951
Appointed on
4 October 2004
Resigned on
30 March 2012
Nationality
BRITISH

Average house price in the postcode KT10 9AD £584,000

EQUINITI BENEFACTOR LIMITED

Correspondence address
THAMES HOUSE PORTSMOUTH ROAD, ESHER, SURREY, UNITED KINGDOM, KT10 9AD
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
26 March 2002
Resigned on
31 March 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode KT10 9AD £584,000

PSIMEI PHARMACEUTICALS LTD

Correspondence address
86 PARK ROAD, KINGSTON UPON THAMES, SURREY, KT2 5JZ
Role RESIGNED
Nominee Director
Date of birth
September 1951
Appointed on
30 January 2001
Resigned on
1 February 2001

Average house price in the postcode KT2 5JZ £1,553,000

BUCCELLATO CONSULTING LIMITED

Correspondence address
86 PARK ROAD, KINGSTON UPON THAMES, SURREY, KT2 5JZ
Role RESIGNED
Nominee Director
Date of birth
September 1951
Appointed on
24 January 2001
Resigned on
24 January 2001

Average house price in the postcode KT2 5JZ £1,553,000

WRAYSBURY COURTYARD RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
86 PARK ROAD, KINGSTON UPON THAMES, SURREY, KT2 5JZ
Role RESIGNED
Nominee Director
Date of birth
September 1951
Appointed on
15 January 2001
Resigned on
15 January 2001

Average house price in the postcode KT2 5JZ £1,553,000

RICHMOND CITIZENS ADVICE BUREAUX SERVICE

Correspondence address
86 PARK ROAD, KINGSTON UPON THAMES, SURREY, KT2 5JZ
Role RESIGNED
Nominee Director
Date of birth
September 1951
Appointed on
12 January 2001
Resigned on
12 January 2001

Average house price in the postcode KT2 5JZ £1,553,000

NIMOVERI LTD

Correspondence address
86 PARK ROAD, KINGSTON UPON THAMES, SURREY, KT2 5JZ
Role RESIGNED
Nominee Director
Date of birth
September 1951
Appointed on
11 January 2001
Resigned on
11 January 2001

Average house price in the postcode KT2 5JZ £1,553,000

CORDIANT OVERSEAS HOLDINGS LIMITED

Correspondence address
86 PARK ROAD, KINGSTON UPON THAMES, SURREY, KT2 5JZ
Role RESIGNED
Nominee Director
Date of birth
September 1951
Appointed on
4 January 2001
Resigned on
9 February 2001

Average house price in the postcode KT2 5JZ £1,553,000

FITCH WORLDWIDE LIMITED

Correspondence address
86 PARK ROAD, KINGSTON UPON THAMES, SURREY, KT2 5JZ
Role RESIGNED
Nominee Director
Date of birth
September 1951
Appointed on
4 January 2001
Resigned on
8 March 2001

Average house price in the postcode KT2 5JZ £1,553,000

INTEGER PARTNERSHIP LIMITED

Correspondence address
86 PARK ROAD, KINGSTON UPON THAMES, SURREY, KT2 5JZ
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
4 January 2001
Resigned on
4 January 2001
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode KT2 5JZ £1,553,000

THEOREMA ASSET MANAGEMENT LIMITED

Correspondence address
86 PARK ROAD, KINGSTON UPON THAMES, SURREY, KT2 5JZ
Role RESIGNED
Nominee Director
Date of birth
September 1951
Appointed on
15 December 2000
Resigned on
15 December 2000

Average house price in the postcode KT2 5JZ £1,553,000

NSC GROUP PLC

Correspondence address
86 PARK ROAD, KINGSTON UPON THAMES, SURREY, KT2 5JZ
Role RESIGNED
Nominee Director
Date of birth
September 1951
Appointed on
15 November 2000
Resigned on
22 November 2000

Average house price in the postcode KT2 5JZ £1,553,000

SPEAR TECHNOLOGIES LIMITED

Correspondence address
86 PARK ROAD, KINGSTON UPON THAMES, SURREY, KT2 5JZ
Role RESIGNED
Nominee Director
Date of birth
September 1951
Appointed on
24 October 2000
Resigned on
24 October 2000

Average house price in the postcode KT2 5JZ £1,553,000

JKL3 LIMITED

Correspondence address
86 PARK ROAD, KINGSTON UPON THAMES, SURREY, KT2 5JZ
Role RESIGNED
Nominee Director
Date of birth
September 1951
Appointed on
19 October 2000
Resigned on
23 March 2001

Average house price in the postcode KT2 5JZ £1,553,000

MANOR HOUSE DRIVE (BURWOOD PARK) MANAGEMENT COMPANY LIMITED

Correspondence address
86 PARK ROAD, KINGSTON UPON THAMES, SURREY, KT2 5JZ
Role RESIGNED
Nominee Director
Date of birth
September 1951
Appointed on
18 October 2000
Resigned on
18 October 2000

Average house price in the postcode KT2 5JZ £1,553,000

ORMONDE PLACE (WEYBRIDGE) MANAGEMENT COMPANY LIMITED

Correspondence address
86 PARK ROAD, KINGSTON UPON THAMES, SURREY, KT2 5JZ
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
9 October 2000
Resigned on
9 October 2000
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode KT2 5JZ £1,553,000

CRITICAL LEAP LIMITED

Correspondence address
86 PARK ROAD, KINGSTON UPON THAMES, SURREY, KT2 5JZ
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
28 September 2000
Resigned on
28 September 2000
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode KT2 5JZ £1,553,000

CLOCKWORK PYRAMID LIMITED

Correspondence address
86 PARK ROAD, KINGSTON UPON THAMES, SURREY, KT2 5JZ
Role RESIGNED
Nominee Director
Date of birth
September 1951
Appointed on
15 September 2000
Resigned on
23 October 2000

Average house price in the postcode KT2 5JZ £1,553,000

ANGELA MORTIMER LIMITED

Correspondence address
86 PARK ROAD, KINGSTON UPON THAMES, SURREY, KT2 5JZ
Role RESIGNED
Nominee Director
Date of birth
September 1951
Appointed on
15 September 2000
Resigned on
27 November 2000

Average house price in the postcode KT2 5JZ £1,553,000

BYFLEETBUSINESS LIMITED

Correspondence address
86 PARK ROAD, KINGSTON UPON THAMES, SURREY, KT2 5JZ
Role RESIGNED
Nominee Director
Date of birth
September 1951
Appointed on
7 August 2000
Resigned on
16 October 2000

Average house price in the postcode KT2 5JZ £1,553,000

CARMEL STEINER ASSOCIATES LIMITED

Correspondence address
86 PARK ROAD, KINGSTON UPON THAMES, SURREY, KT2 5JZ
Role RESIGNED
Nominee Director
Date of birth
September 1951
Appointed on
7 August 2000
Resigned on
27 November 2000

Average house price in the postcode KT2 5JZ £1,553,000

REEFROCK CONSULTING LIMITED

Correspondence address
86 PARK ROAD, KINGSTON UPON THAMES, SURREY, KT2 5JZ
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
25 July 2000
Resigned on
25 July 2000
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode KT2 5JZ £1,553,000

LAXEY PARTNERS (UK) LIMITED

Correspondence address
86 PARK ROAD, KINGSTON UPON THAMES, SURREY, KT2 5JZ
Role RESIGNED
Nominee Director
Date of birth
September 1951
Appointed on
10 July 2000
Resigned on
10 July 2000

Average house price in the postcode KT2 5JZ £1,553,000

SAROS RESEARCH LIMITED

Correspondence address
86 PARK ROAD, KINGSTON UPON THAMES, SURREY, KT2 5JZ
Role RESIGNED
Nominee Director
Date of birth
September 1951
Appointed on
15 June 2000
Resigned on
15 June 2000

Average house price in the postcode KT2 5JZ £1,553,000

O G HOLDINGS LIMITED

Correspondence address
86 PARK ROAD, KINGSTON UPON THAMES, SURREY, KT2 5JZ
Role RESIGNED
Nominee Director
Date of birth
September 1951
Appointed on
6 June 2000
Resigned on
6 June 2000

Average house price in the postcode KT2 5JZ £1,553,000

CLAVERTON HOLDINGS LIMITED

Correspondence address
86 PARK ROAD, KINGSTON UPON THAMES, SURREY, KT2 5JZ
Role RESIGNED
Nominee Director
Date of birth
September 1951
Appointed on
6 June 2000
Resigned on
6 June 2000

Average house price in the postcode KT2 5JZ £1,553,000

MALO ASSET MANAGEMENT LIMITED

Correspondence address
86 PARK ROAD, KINGSTON UPON THAMES, SURREY, KT2 5JZ
Role RESIGNED
Nominee Director
Date of birth
September 1951
Appointed on
1 June 2000
Resigned on
1 June 2000

Average house price in the postcode KT2 5JZ £1,553,000

4 PALMEIRA AVENUE LIMITED

Correspondence address
86 PARK ROAD, KINGSTON UPON THAMES, SURREY, KT2 5JZ
Role RESIGNED
Nominee Director
Date of birth
September 1951
Appointed on
10 May 2000
Resigned on
10 May 2000

Average house price in the postcode KT2 5JZ £1,553,000

LONDON FINDER LIMITED

Correspondence address
86 PARK ROAD, KINGSTON UPON THAMES, SURREY, KT2 5JZ
Role RESIGNED
Nominee Director
Date of birth
September 1951
Appointed on
8 May 2000
Resigned on
8 May 2000

Average house price in the postcode KT2 5JZ £1,553,000

LOUISA ROBERTSON ASSOCIATES LIMITED

Correspondence address
86 PARK ROAD, KINGSTON UPON THAMES, SURREY, KT2 5JZ
Role RESIGNED
Nominee Director
Date of birth
September 1951
Appointed on
10 April 2000
Resigned on
10 April 2000

Average house price in the postcode KT2 5JZ £1,553,000

KPAM LIMITED

Correspondence address
86 PARK ROAD, KINGSTON UPON THAMES, SURREY, KT2 5JZ
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
7 April 2000
Resigned on
7 April 2000
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode KT2 5JZ £1,553,000

WILLIAM RODGERS (FOODS) LIMITED

Correspondence address
86 PARK ROAD, KINGSTON UPON THAMES, SURREY, KT2 5JZ
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
5 April 2000
Resigned on
20 September 2002
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode KT2 5JZ £1,553,000

GRANTLEY PLACE (ESHER) MANAGEMENT COMPANY LIMITED

Correspondence address
86 PARK ROAD, KINGSTON UPON THAMES, SURREY, KT2 5JZ
Role RESIGNED
Nominee Director
Date of birth
September 1951
Appointed on
4 April 2000
Resigned on
4 April 2000

Average house price in the postcode KT2 5JZ £1,553,000

ON TRACK RECRUITMENT LTD

Correspondence address
86 PARK ROAD, KINGSTON UPON THAMES, SURREY, KT2 5JZ
Role RESIGNED
Nominee Director
Date of birth
September 1951
Appointed on
16 March 2000
Resigned on
17 March 2000

Average house price in the postcode KT2 5JZ £1,553,000

ACORN CARE CENTRES LIMITED

Correspondence address
86 PARK ROAD, KINGSTON UPON THAMES, SURREY, KT2 5JZ
Role RESIGNED
Nominee Director
Date of birth
September 1951
Appointed on
16 March 2000
Resigned on
16 March 2000

Average house price in the postcode KT2 5JZ £1,553,000

IGNATIA CONSULTING LIMITED

Correspondence address
86 PARK ROAD, KINGSTON UPON THAMES, SURREY, KT2 5JZ
Role RESIGNED
Nominee Director
Date of birth
September 1951
Appointed on
14 March 2000
Resigned on
14 March 2000

Average house price in the postcode KT2 5JZ £1,553,000

LMS CAPITAL HOLDINGS LIMITED

Correspondence address
86 PARK ROAD, KINGSTON UPON THAMES, SURREY, KT2 5JZ
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
7 March 2000
Resigned on
1 April 2000
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode KT2 5JZ £1,553,000

CCG.XM (UK) LIMITED

Correspondence address
86 PARK ROAD, KINGSTON UPON THAMES, SURREY, KT2 5JZ
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
7 March 2000
Resigned on
14 April 2000
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode KT2 5JZ £1,553,000

I KIT LIMITED

Correspondence address
86 PARK ROAD, KINGSTON UPON THAMES, SURREY, KT2 5JZ
Role RESIGNED
Nominee Director
Date of birth
September 1951
Appointed on
24 February 2000
Resigned on
24 February 2000

Average house price in the postcode KT2 5JZ £1,553,000

TICKBOX LIMITED

Correspondence address
86 PARK ROAD, KINGSTON UPON THAMES, SURREY, KT2 5JZ
Role RESIGNED
Nominee Director
Date of birth
September 1951
Appointed on
3 February 2000
Resigned on
3 February 2000

Average house price in the postcode KT2 5JZ £1,553,000

QUINSOLVE SYSTEMS LIMITED

Correspondence address
86 PARK ROAD, KINGSTON UPON THAMES, SURREY, KT2 5JZ
Role RESIGNED
Nominee Director
Date of birth
September 1951
Appointed on
3 February 2000
Resigned on
24 March 2000

Average house price in the postcode KT2 5JZ £1,553,000

BISLEY GUN CLUB (CLAY TARGET SHOOTING) LIMITED

Correspondence address
86 PARK ROAD, KINGSTON UPON THAMES, SURREY, KT2 5JZ
Role RESIGNED
Nominee Director
Date of birth
September 1951
Appointed on
1 February 2000
Resigned on
1 February 2000

Average house price in the postcode KT2 5JZ £1,553,000

CALL PRINT 16 LIMITED

Correspondence address
86 PARK ROAD, KINGSTON UPON THAMES, SURREY, KT2 5JZ
Role RESIGNED
Nominee Director
Date of birth
September 1951
Appointed on
31 January 2000
Resigned on
31 January 2000

Average house price in the postcode KT2 5JZ £1,553,000

LINKFIELD INSURANCE LOGISTICS LIMITED

Correspondence address
86 PARK ROAD, KINGSTON UPON THAMES, SURREY, KT2 5JZ
Role RESIGNED
Nominee Director
Date of birth
September 1951
Appointed on
24 November 1999
Resigned on
24 November 1999

Average house price in the postcode KT2 5JZ £1,553,000

CLUB ROW STUDIOS LIMITED

Correspondence address
86 PARK ROAD, KINGSTON UPON THAMES, SURREY, KT2 5JZ
Role RESIGNED
Nominee Director
Date of birth
September 1951
Appointed on
12 November 1999
Resigned on
12 November 1999

Average house price in the postcode KT2 5JZ £1,553,000

APEX CORPORATE AND BUSINESS SERVICES UK LIMITED

Correspondence address
86 PARK ROAD, KINGSTON UPON THAMES, SURREY, KT2 5JZ
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
2 November 1999
Resigned on
15 August 2001
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode KT2 5JZ £1,553,000

THE BIG ISSUE FOUNDATION TRADING COMPANY LIMITED

Correspondence address
86 PARK ROAD, KINGSTON UPON THAMES, SURREY, KT2 5JZ
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
27 October 1999
Resigned on
27 October 1999
Nationality
BRITISH
Occupation
CHARTERD SECRETARY

Average house price in the postcode KT2 5JZ £1,553,000

HAMSEY TRADING LIMITED

Correspondence address
86 PARK ROAD, KINGSTON UPON THAMES, SURREY, KT2 5JZ
Role RESIGNED
Nominee Director
Date of birth
September 1951
Appointed on
27 October 1999
Resigned on
27 October 1999

Average house price in the postcode KT2 5JZ £1,553,000

UNFAIR ADVANTAGE LIMITED

Correspondence address
86 PARK ROAD, KINGSTON UPON THAMES, SURREY, KT2 5JZ
Role RESIGNED
Nominee Director
Date of birth
September 1951
Appointed on
25 October 1999
Resigned on
25 October 1999

Average house price in the postcode KT2 5JZ £1,553,000

LE CHARDON D'OR LIMITED

Correspondence address
86 PARK ROAD, KINGSTON UPON THAMES, SURREY, KT2 5JZ
Role RESIGNED
Nominee Director
Date of birth
September 1951
Appointed on
20 October 1999
Resigned on
20 October 1999

Average house price in the postcode KT2 5JZ £1,553,000

SECOND SIGHT INTERNATIONAL LIMITED

Correspondence address
86 PARK ROAD, KINGSTON UPON THAMES, SURREY, KT2 5JZ
Role RESIGNED
Nominee Director
Date of birth
September 1951
Appointed on
18 October 1999
Resigned on
18 October 1999

Average house price in the postcode KT2 5JZ £1,553,000

ROUX EXPRESS LIMITED

Correspondence address
86 PARK ROAD, KINGSTON UPON THAMES, SURREY, KT2 5JZ
Role RESIGNED
Nominee Director
Date of birth
September 1951
Appointed on
15 October 1999
Resigned on
15 October 1999

Average house price in the postcode KT2 5JZ £1,553,000

GO JUMBO LIMITED

Correspondence address
86 PARK ROAD, KINGSTON UPON THAMES, SURREY, KT2 5JZ
Role RESIGNED
Nominee Director
Date of birth
September 1951
Appointed on
6 October 1999
Resigned on
6 October 1999

Average house price in the postcode KT2 5JZ £1,553,000

TLC AUTOREFINISHING LIMITED

Correspondence address
86 PARK ROAD, KINGSTON UPON THAMES, SURREY, KT2 5JZ
Role RESIGNED
Nominee Director
Date of birth
September 1951
Appointed on
13 September 1999
Resigned on
13 September 1999

Average house price in the postcode KT2 5JZ £1,553,000

OPPIDAN LIMITED

Correspondence address
86 PARK ROAD, KINGSTON UPON THAMES, SURREY, KT2 5JZ
Role RESIGNED
Nominee Director
Date of birth
September 1951
Appointed on
6 August 1999
Resigned on
6 August 1999

Average house price in the postcode KT2 5JZ £1,553,000

18 SCHOOL ROAD MANAGEMENT LIMITED

Correspondence address
86 PARK ROAD, KINGSTON UPON THAMES, SURREY, KT2 5JZ
Role RESIGNED
Nominee Director
Date of birth
September 1951
Appointed on
23 July 1999
Resigned on
23 July 1999

Average house price in the postcode KT2 5JZ £1,553,000

IMMUCOR LIMITED

Correspondence address
86 PARK ROAD, KINGSTON UPON THAMES, SURREY, KT2 5JZ
Role RESIGNED
Nominee Director
Date of birth
September 1951
Appointed on
6 July 1999
Resigned on
6 July 1999

Average house price in the postcode KT2 5JZ £1,553,000

NETHER DOYLEY LIMITED

Correspondence address
86 PARK ROAD, KINGSTON UPON THAMES, SURREY, KT2 5JZ
Role RESIGNED
Nominee Director
Date of birth
September 1951
Appointed on
1 July 1999
Resigned on
5 November 1999

Average house price in the postcode KT2 5JZ £1,553,000

RUSTLINGS ASSOCIATES LIMITED

Correspondence address
86 PARK ROAD, KINGSTON UPON THAMES, SURREY, KT2 5JZ
Role RESIGNED
Nominee Director
Date of birth
September 1951
Appointed on
23 June 1999
Resigned on
12 October 1999

Average house price in the postcode KT2 5JZ £1,553,000

RUBICON ASSET MANAGEMENT LIMITED

Correspondence address
86 PARK ROAD, KINGSTON UPON THAMES, SURREY, KT2 5JZ
Role RESIGNED
Nominee Director
Date of birth
September 1951
Appointed on
21 May 1999
Resigned on
21 May 1999

Average house price in the postcode KT2 5JZ £1,553,000

ACC PRODUCTS LIMITED

Correspondence address
86 PARK ROAD, KINGSTON UPON THAMES, SURREY, KT2 5JZ
Role RESIGNED
Nominee Director
Date of birth
September 1951
Appointed on
21 April 1999
Resigned on
21 April 1999

Average house price in the postcode KT2 5JZ £1,553,000

KNIGHTSBRIDGE RECRUITMENT LIMITED

Correspondence address
86 PARK ROAD, KINGSTON UPON THAMES, SURREY, KT2 5JZ
Role RESIGNED
Nominee Director
Date of birth
September 1951
Appointed on
16 April 1999
Resigned on
5 July 1999

Average house price in the postcode KT2 5JZ £1,553,000

PATHFINDERS MEDIA RECRUITMENT LIMITED

Correspondence address
86 PARK ROAD, KINGSTON UPON THAMES, SURREY, KT2 5JZ
Role RESIGNED
Nominee Director
Date of birth
September 1951
Appointed on
16 April 1999
Resigned on
5 July 1999

Average house price in the postcode KT2 5JZ £1,553,000

CLARENDON AGRICARE LIMITED

Correspondence address
86 PARK ROAD, KINGSTON UPON THAMES, SURREY, KT2 5JZ
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
1 April 1999
Resigned on
28 February 2005
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode KT2 5JZ £1,553,000

SOUTHERN VALLEY GOLF COURSE LIMITED

Correspondence address
86 PARK ROAD, KINGSTON UPON THAMES, SURREY, KT2 5JZ
Role RESIGNED
Nominee Director
Date of birth
September 1951
Appointed on
22 March 1999
Resigned on
22 April 1999

Average house price in the postcode KT2 5JZ £1,553,000

VISION CHARITY

Correspondence address
86 PARK ROAD, KINGSTON UPON THAMES, SURREY, KT2 5JZ
Role RESIGNED
Nominee Director
Date of birth
September 1951
Appointed on
19 March 1999
Resigned on
19 March 1999

Average house price in the postcode KT2 5JZ £1,553,000

SAGE PROJECT MANAGEMENT & CO-ORDINATION LIMITED

Correspondence address
86 PARK ROAD, KINGSTON UPON THAMES, SURREY, KT2 5JZ
Role RESIGNED
Nominee Director
Date of birth
September 1951
Appointed on
11 March 1999
Resigned on
11 March 1999

Average house price in the postcode KT2 5JZ £1,553,000

1ST TIER LIMITED

Correspondence address
86 PARK ROAD, KINGSTON UPON THAMES, SURREY, KT2 5JZ
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
23 February 1999
Resigned on
23 February 1999
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode KT2 5JZ £1,553,000

FINDON CHASE MANAGEMENT COMPANY LIMITED

Correspondence address
86 PARK ROAD, KINGSTON UPON THAMES, SURREY, KT2 5JZ
Role RESIGNED
Nominee Director
Date of birth
September 1951
Appointed on
18 February 1999
Resigned on
18 February 1999

Average house price in the postcode KT2 5JZ £1,553,000

RLR UK LIMITED

Correspondence address
86 PARK ROAD, KINGSTON UPON THAMES, SURREY, KT2 5JZ
Role RESIGNED
Nominee Director
Date of birth
September 1951
Appointed on
25 November 1998
Resigned on
25 November 1998

Average house price in the postcode KT2 5JZ £1,553,000

SILVER BLAZE LIMITED

Correspondence address
86 PARK ROAD, KINGSTON UPON THAMES, SURREY, KT2 5JZ
Role RESIGNED
Nominee Director
Date of birth
September 1951
Appointed on
23 November 1998
Resigned on
27 August 1999

Average house price in the postcode KT2 5JZ £1,553,000

TRACK ONE LOGISTICS LIMITED

Correspondence address
86 PARK ROAD, KINGSTON UPON THAMES, SURREY, KT2 5JZ
Role RESIGNED
Nominee Director
Date of birth
September 1951
Appointed on
16 November 1998
Resigned on
16 November 1998

Average house price in the postcode KT2 5JZ £1,553,000

CALL PRINT 14 LIMITED

Correspondence address
86 PARK ROAD, KINGSTON UPON THAMES, SURREY, KT2 5JZ
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
12 November 1998
Resigned on
12 November 1998
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode KT2 5JZ £1,553,000

EDMUNDS GATE MANAGEMENT COMPANY LIMITED

Correspondence address
86 PARK ROAD, KINGSTON UPON THAMES, SURREY, KT2 5JZ
Role RESIGNED
Nominee Director
Date of birth
September 1951
Appointed on
22 October 1998
Resigned on
22 October 1998

Average house price in the postcode KT2 5JZ £1,553,000

MANAGING DEVELOPMENT LIMITED

Correspondence address
86 PARK ROAD, KINGSTON UPON THAMES, SURREY, KT2 5JZ
Role RESIGNED
Nominee Director
Date of birth
September 1951
Appointed on
19 October 1998
Resigned on
19 October 1998

Average house price in the postcode KT2 5JZ £1,553,000

M GROUP TELECOM (MOBILE NETWORK SOLUTIONS) LIMITED

Correspondence address
86 PARK ROAD, KINGSTON UPON THAMES, SURREY, KT2 5JZ
Role RESIGNED
Nominee Director
Date of birth
September 1951
Appointed on
19 October 1998
Resigned on
19 October 1998

Average house price in the postcode KT2 5JZ £1,553,000

UNDERCOVER (UK) LIMITED

Correspondence address
86 PARK ROAD, KINGSTON UPON THAMES, SURREY, KT2 5JZ
Role RESIGNED
Nominee Director
Date of birth
September 1951
Appointed on
28 September 1998
Resigned on
28 September 1998

Average house price in the postcode KT2 5JZ £1,553,000

HOOK SWIM SCHOOL & THERAPY CENTRE CO. LIMITED

Correspondence address
86 PARK ROAD, KINGSTON UPON THAMES, SURREY, KT2 5JZ
Role RESIGNED
Nominee Director
Date of birth
September 1951
Appointed on
28 September 1998
Resigned on
26 October 1998

Average house price in the postcode KT2 5JZ £1,553,000

MCADAM ARCHITECTS LIMITED

Correspondence address
86 PARK ROAD, KINGSTON UPON THAMES, SURREY, KT2 5JZ
Role RESIGNED
Nominee Director
Date of birth
September 1951
Appointed on
24 September 1998
Resigned on
24 September 1998

Average house price in the postcode KT2 5JZ £1,553,000

GLENDOWER CAPITAL LIMITED

Correspondence address
86 PARK ROAD, KINGSTON UPON THAMES, SURREY, KT2 5JZ
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
15 September 1998
Resigned on
15 September 1998
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode KT2 5JZ £1,553,000

PIEKE PRODUCTS LIMITED

Correspondence address
86 PARK ROAD, KINGSTON UPON THAMES, SURREY, KT2 5JZ
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
2 September 1998
Resigned on
2 September 1998
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode KT2 5JZ £1,553,000

GOLDENSQUARE.COM LIMITED

Correspondence address
86 PARK ROAD, KINGSTON UPON THAMES, SURREY, KT2 5JZ
Role RESIGNED
Nominee Director
Date of birth
September 1951
Appointed on
14 August 1998
Resigned on
14 August 1998

Average house price in the postcode KT2 5JZ £1,553,000

JUNGLE STUDIOS LIMITED

Correspondence address
86 PARK ROAD, KINGSTON UPON THAMES, SURREY, KT2 5JZ
Role RESIGNED
Nominee Director
Date of birth
September 1951
Appointed on
13 August 1998
Resigned on
13 August 1998

Average house price in the postcode KT2 5JZ £1,553,000

SEATSPACE LIMITED

Correspondence address
86 PARK ROAD, KINGSTON UPON THAMES, SURREY, KT2 5JZ
Role RESIGNED
Nominee Director
Date of birth
September 1951
Appointed on
10 August 1998
Resigned on
10 August 1998

Average house price in the postcode KT2 5JZ £1,553,000

VELOSO TOURS LIMITED

Correspondence address
86 PARK ROAD, KINGSTON UPON THAMES, SURREY, KT2 5JZ
Role RESIGNED
Nominee Director
Date of birth
September 1951
Appointed on
10 August 1998
Resigned on
10 August 1998

Average house price in the postcode KT2 5JZ £1,553,000

SELECT OFFICE SERVICES LIMITED

Correspondence address
86 PARK ROAD, KINGSTON UPON THAMES, SURREY, KT2 5JZ
Role RESIGNED
Nominee Director
Date of birth
September 1951
Appointed on
15 June 1998
Resigned on
15 June 1998

Average house price in the postcode KT2 5JZ £1,553,000

HOLMBUSH ROAD MANAGEMENT LIMITED

Correspondence address
86 PARK ROAD, KINGSTON UPON THAMES, SURREY, KT2 5JZ
Role RESIGNED
Nominee Director
Date of birth
September 1951
Appointed on
11 June 1998
Resigned on
11 June 1998

Average house price in the postcode KT2 5JZ £1,553,000

ARCUS INVESTMENT LIMITED

Correspondence address
86 PARK ROAD, KINGSTON UPON THAMES, SURREY, KT2 5JZ
Role RESIGNED
Nominee Director
Date of birth
September 1951
Appointed on
11 June 1998
Resigned on
12 June 1998

Average house price in the postcode KT2 5JZ £1,553,000

BELGRAVIA PROPERTY INVESTMENTS LIMITED

Correspondence address
86 PARK ROAD, KINGSTON UPON THAMES, SURREY, KT2 5JZ
Role RESIGNED
Nominee Director
Date of birth
September 1951
Appointed on
26 May 1998
Resigned on
5 November 1998

Average house price in the postcode KT2 5JZ £1,553,000

ACTION PUMPS LIMITED

Correspondence address
86 PARK ROAD, KINGSTON UPON THAMES, SURREY, KT2 5JZ
Role RESIGNED
Nominee Director
Date of birth
September 1951
Appointed on
17 April 1998
Resigned on
17 April 1998

Average house price in the postcode KT2 5JZ £1,553,000

YELLOW HOUSE LIMITED

Correspondence address
86 PARK ROAD, KINGSTON UPON THAMES, SURREY, KT2 5JZ
Role RESIGNED
Nominee Director
Date of birth
September 1951
Appointed on
7 April 1998
Resigned on
7 April 1998

Average house price in the postcode KT2 5JZ £1,553,000

SAFER STAFF TRAINING & RECRUITMENT LIMITED

Correspondence address
86 PARK ROAD, KINGSTON UPON THAMES, SURREY, KT2 5JZ
Role RESIGNED
Nominee Director
Date of birth
September 1951
Appointed on
2 April 1998
Resigned on
2 April 1998

Average house price in the postcode KT2 5JZ £1,553,000

TWENTY ONE TWELVE CARPENTERS LIMITED

Correspondence address
86 PARK ROAD, KINGSTON UPON THAMES, SURREY, KT2 5JZ
Role RESIGNED
Nominee Director
Date of birth
September 1951
Appointed on
26 February 1998
Resigned on
26 February 1998

Average house price in the postcode KT2 5JZ £1,553,000

DODD'S BREWERY CO. LIMITED

Correspondence address
86 PARK ROAD, KINGSTON UPON THAMES, SURREY, KT2 5JZ
Role RESIGNED
Nominee Director
Date of birth
September 1951
Appointed on
23 January 1998
Resigned on
23 January 1998

Average house price in the postcode KT2 5JZ £1,553,000

ON-LEVEL PAVING LIMITED

Correspondence address
86 PARK ROAD, KINGSTON UPON THAMES, SURREY, KT2 5JZ
Role RESIGNED
Nominee Director
Date of birth
September 1951
Appointed on
22 January 1998
Resigned on
2 April 1998

Average house price in the postcode KT2 5JZ £1,553,000

PRIMARY ESTATES LIMITED

Correspondence address
86 PARK ROAD, KINGSTON UPON THAMES, SURREY, KT2 5JZ
Role RESIGNED
Nominee Director
Date of birth
September 1951
Appointed on
23 December 1997
Resigned on
14 January 1998

Average house price in the postcode KT2 5JZ £1,553,000

TIMBERTECKS (UK) LIMITED

Correspondence address
86 PARK ROAD, KINGSTON UPON THAMES, SURREY, KT2 5JZ
Role RESIGNED
Nominee Director
Date of birth
September 1951
Appointed on
15 December 1997
Resigned on
24 August 1999

Average house price in the postcode KT2 5JZ £1,553,000

WEYVIEW CLOSE MANAGEMENT COMPANY LIMITED

Correspondence address
86 PARK ROAD, KINGSTON UPON THAMES, SURREY, KT2 5JZ
Role RESIGNED
Nominee Director
Date of birth
September 1951
Appointed on
4 December 1997
Resigned on
4 December 1997

Average house price in the postcode KT2 5JZ £1,553,000

HOWITTS CLOSE MANAGEMENT COMPANY LIMITED

Correspondence address
86 PARK ROAD, KINGSTON UPON THAMES, SURREY, KT2 5JZ
Role RESIGNED
Nominee Director
Date of birth
September 1951
Appointed on
18 November 1997
Resigned on
18 November 1997

Average house price in the postcode KT2 5JZ £1,553,000

NADINE AND US LIMITED

Correspondence address
86 PARK ROAD, KINGSTON UPON THAMES, SURREY, KT2 5JZ
Role RESIGNED
Nominee Director
Date of birth
September 1951
Appointed on
13 November 1997
Resigned on
13 November 1997

Average house price in the postcode KT2 5JZ £1,553,000

BLANCHARD HPC LIMITED

Correspondence address
86 PARK ROAD, KINGSTON UPON THAMES, SURREY, KT2 5JZ
Role RESIGNED
Nominee Director
Date of birth
September 1951
Appointed on
29 October 1997
Resigned on
29 October 1997

Average house price in the postcode KT2 5JZ £1,553,000

BLANCHARD MANAGEMENT TRAINING AND RECRUITMENT LIMITED

Correspondence address
86 PARK ROAD, KINGSTON UPON THAMES, SURREY, KT2 5JZ
Role RESIGNED
Nominee Director
Date of birth
September 1951
Appointed on
9 October 1997
Resigned on
9 October 1997

Average house price in the postcode KT2 5JZ £1,553,000

CLASSIC SOUND LIMITED

Correspondence address
86 PARK ROAD, KINGSTON UPON THAMES, SURREY, KT2 5JZ
Role RESIGNED
Nominee Director
Date of birth
September 1951
Appointed on
2 October 1997
Resigned on
2 October 1997

Average house price in the postcode KT2 5JZ £1,553,000

LE PETIT NANTAIS LIMITED

Correspondence address
86 PARK ROAD, KINGSTON UPON THAMES, SURREY, KT2 5JZ
Role RESIGNED
Nominee Director
Date of birth
September 1951
Appointed on
2 October 1997
Resigned on
13 November 1997

Average house price in the postcode KT2 5JZ £1,553,000

JKE SERVICES LIMITED

Correspondence address
86 PARK ROAD, KINGSTON UPON THAMES, SURREY, KT2 5JZ
Role RESIGNED
Nominee Director
Date of birth
September 1951
Appointed on
1 July 1997
Resigned on
1 July 1997

Average house price in the postcode KT2 5JZ £1,553,000

CALL PRINT 12 LIMITED

Correspondence address
86 PARK ROAD, KINGSTON UPON THAMES, SURREY, KT2 5JZ
Role RESIGNED
Nominee Director
Date of birth
September 1951
Appointed on
23 June 1997
Resigned on
23 June 1997

Average house price in the postcode KT2 5JZ £1,553,000

MIRABAI LIMITED

Correspondence address
86 PARK ROAD, KINGSTON UPON THAMES, SURREY, KT2 5JZ
Role RESIGNED
Nominee Director
Date of birth
September 1951
Appointed on
11 June 1997
Resigned on
11 June 1997

Average house price in the postcode KT2 5JZ £1,553,000

MIRABAI LIMITED

Correspondence address
86 PARK ROAD, KINGSTON UPON THAMES, SURREY, KT2 5JZ
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
11 June 1997
Resigned on
11 June 1997
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode KT2 5JZ £1,553,000

FISHING MATTERS LIMITED

Correspondence address
86 PARK ROAD, KINGSTON UPON THAMES, SURREY, KT2 5JZ
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
12 May 1997
Resigned on
13 May 1997
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode KT2 5JZ £1,553,000

FULL HOUSE RESTAURANTS LIMITED

Correspondence address
86 PARK ROAD, KINGSTON UPON THAMES, SURREY, KT2 5JZ
Role RESIGNED
Nominee Director
Date of birth
September 1951
Appointed on
25 April 1997
Resigned on
1 October 1997

Average house price in the postcode KT2 5JZ £1,553,000

ALI REALISATIONS LIMITED

Correspondence address
86 PARK ROAD, KINGSTON UPON THAMES, SURREY, KT2 5JZ
Role RESIGNED
Nominee Director
Date of birth
September 1951
Appointed on
22 April 1997
Resigned on
26 June 1997

Average house price in the postcode KT2 5JZ £1,553,000

LOCAL4YOU LIMITED

Correspondence address
86 PARK ROAD, KINGSTON UPON THAMES, SURREY, KT2 5JZ
Role RESIGNED
Nominee Director
Date of birth
September 1951
Appointed on
22 April 1997
Resigned on
22 April 1997

Average house price in the postcode KT2 5JZ £1,553,000

THE BRIARS GROUP LIMITED

Correspondence address
86 PARK ROAD, KINGSTON UPON THAMES, SURREY, KT2 5JZ
Role RESIGNED
Nominee Director
Date of birth
September 1951
Appointed on
17 April 1997
Resigned on
17 April 1997

Average house price in the postcode KT2 5JZ £1,553,000

THE TOWER HOUSE SCHOOL CHARITABLE FOUNDATION

Correspondence address
86 PARK ROAD, KINGSTON UPON THAMES, SURREY, KT2 5JZ
Role RESIGNED
Nominee Director
Date of birth
September 1951
Appointed on
3 April 1997
Resigned on
29 August 1997

Average house price in the postcode KT2 5JZ £1,553,000

WILMAN UNIVERSAL INDUSTRIES LIMITED

Correspondence address
86 PARK ROAD, KINGSTON UPON THAMES, SURREY, KT2 5JZ
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
25 February 1997
Resigned on
25 February 1997
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode KT2 5JZ £1,553,000

WATERFORD CLOSE MANAGEMENT COMPANY LIMITED

Correspondence address
86 PARK ROAD, KINGSTON UPON THAMES, SURREY, KT2 5JZ
Role RESIGNED
Nominee Director
Date of birth
September 1951
Appointed on
6 December 1996
Resigned on
6 December 1996

Average house price in the postcode KT2 5JZ £1,553,000

REDWOOD PRESS LIMITED

Correspondence address
86 PARK ROAD, KINGSTON UPON THAMES, SURREY, KT2 5JZ
Role RESIGNED
Nominee Director
Date of birth
September 1951
Appointed on
4 December 1996
Resigned on
30 April 1997

Average house price in the postcode KT2 5JZ £1,553,000

PROSPECT POINT LIMITED

Correspondence address
86 PARK ROAD, KINGSTON UPON THAMES, SURREY, KT2 5JZ
Role RESIGNED
Nominee Director
Date of birth
September 1951
Appointed on
7 November 1996
Resigned on
7 November 1996

Average house price in the postcode KT2 5JZ £1,553,000

DEEP WATER FILMS LTD

Correspondence address
86 PARK ROAD, KINGSTON UPON THAMES, SURREY, KT2 5JZ
Role RESIGNED
Nominee Director
Date of birth
September 1951
Appointed on
31 October 1996
Resigned on
31 October 1996

Average house price in the postcode KT2 5JZ £1,553,000

EMPIRE SOUTH LIMITED

Correspondence address
86 PARK ROAD, KINGSTON UPON THAMES, SURREY, KT2 5JZ
Role RESIGNED
Nominee Director
Date of birth
September 1951
Appointed on
2 October 1996
Resigned on
13 January 1997

Average house price in the postcode KT2 5JZ £1,553,000

INVESTEC (UK) LIMITED

Correspondence address
86 PARK ROAD, KINGSTON UPON THAMES, SURREY, KT2 5JZ
Role RESIGNED
Nominee Director
Date of birth
September 1951
Appointed on
2 October 1996
Resigned on
27 November 1996

Average house price in the postcode KT2 5JZ £1,553,000

MONEY SYNER HOLDINGS LIMITED

Correspondence address
86 PARK ROAD, KINGSTON UPON THAMES, SURREY, KT2 5JZ
Role RESIGNED
Nominee Director
Date of birth
September 1951
Appointed on
27 September 1996
Resigned on
27 September 1996

Average house price in the postcode KT2 5JZ £1,553,000

SCOTT TOMLIN ESTATES LIMITED

Correspondence address
86 PARK ROAD, KINGSTON UPON THAMES, SURREY, KT2 5JZ
Role RESIGNED
Nominee Director
Date of birth
September 1951
Appointed on
23 September 1996
Resigned on
23 September 1996

Average house price in the postcode KT2 5JZ £1,553,000

BERKELEY STREET AGENCY LIMITED

Correspondence address
86 PARK ROAD, KINGSTON UPON THAMES, SURREY, KT2 5JZ
Role RESIGNED
Nominee Director
Date of birth
September 1951
Appointed on
6 September 1996
Resigned on
6 September 1996

Average house price in the postcode KT2 5JZ £1,553,000

FARRIERY AND EQUINE ORTHOPAEDICS LIMITED

Correspondence address
86 PARK ROAD, KINGSTON UPON THAMES, SURREY, KT2 5JZ
Role RESIGNED
Nominee Director
Date of birth
September 1951
Appointed on
21 August 1996
Resigned on
21 August 1996

Average house price in the postcode KT2 5JZ £1,553,000

GRIMSBY SEVEN LIMITED

Correspondence address
86 PARK ROAD, KINGSTON UPON THAMES, SURREY, KT2 5JZ
Role RESIGNED
Nominee Director
Date of birth
September 1951
Appointed on
9 July 1996
Resigned on
9 July 1996

Average house price in the postcode KT2 5JZ £1,553,000

OSIRIS ORGANISATIONAL SERVICES LIMITED

Correspondence address
86 PARK ROAD, KINGSTON UPON THAMES, SURREY, KT2 5JZ
Role RESIGNED
Nominee Director
Date of birth
September 1951
Appointed on
25 June 1996
Resigned on
25 June 1996

Average house price in the postcode KT2 5JZ £1,553,000

WALDON PROPERTIES LIMITED

Correspondence address
86 PARK ROAD, KINGSTON UPON THAMES, SURREY, KT2 5JZ
Role RESIGNED
Nominee Director
Date of birth
September 1951
Appointed on
3 June 1996
Resigned on
3 June 1996

Average house price in the postcode KT2 5JZ £1,553,000

BROOK HOUSE DESIGN LIMITED

Correspondence address
86 PARK ROAD, KINGSTON UPON THAMES, SURREY, KT2 5JZ
Role RESIGNED
Nominee Director
Date of birth
September 1951
Appointed on
24 May 1996
Resigned on
24 May 1996

Average house price in the postcode KT2 5JZ £1,553,000

EXCLUSIVE RANGES LIMITED

Correspondence address
86 PARK ROAD, KINGSTON UPON THAMES, SURREY, KT2 5JZ
Role RESIGNED
Nominee Director
Date of birth
September 1951
Appointed on
3 May 1996
Resigned on
3 May 1996

Average house price in the postcode KT2 5JZ £1,553,000

PROAMPAC LONDON LIMITED

Correspondence address
86 PARK ROAD, KINGSTON UPON THAMES, SURREY, KT2 5JZ
Role RESIGNED
Nominee Director
Date of birth
September 1951
Appointed on
22 April 1996
Resigned on
23 April 1996

Average house price in the postcode KT2 5JZ £1,553,000

WATCHPLAN LIMITED

Correspondence address
86 PARK ROAD, KINGSTON UPON THAMES, SURREY, KT2 5JZ
Role RESIGNED
Nominee Director
Date of birth
September 1951
Appointed on
1 April 1996
Resigned on
16 May 1996

Average house price in the postcode KT2 5JZ £1,553,000

SLC CORPORATE SERVICES LIMITED

Correspondence address
THAMES HOUSE PORTSMOUTH ROAD, ESHER, SURREY, UNITED KINGDOM, KT10 9AD
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
1 April 1996
Resigned on
31 March 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode KT10 9AD £584,000

LPH GROUP LIMITED

Correspondence address
86 PARK ROAD, KINGSTON UPON THAMES, SURREY, KT2 5JZ
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
19 December 1995
Resigned on
29 December 1995
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode KT2 5JZ £1,553,000

OXFORD HOUSE (WIMBLEDON) MANAGEMENT COMPANY LIMITED

Correspondence address
86 PARK ROAD, KINGSTON UPON THAMES, SURREY, KT2 5JZ
Role RESIGNED
Nominee Director
Date of birth
September 1951
Appointed on
8 December 1995
Resigned on
8 December 1995

Average house price in the postcode KT2 5JZ £1,553,000

L.S.A. INTERNATIONAL LIMITED

Correspondence address
86 PARK ROAD, KINGSTON UPON THAMES, SURREY, KT2 5JZ
Role RESIGNED
Nominee Director
Date of birth
September 1951
Appointed on
30 November 1995
Resigned on
30 November 1995

Average house price in the postcode KT2 5JZ £1,553,000

THE TRUSSED RAFTER ASSOCIATION

Correspondence address
86 PARK ROAD, KINGSTON UPON THAMES, SURREY, KT2 5JZ
Role RESIGNED
Nominee Director
Date of birth
September 1951
Appointed on
30 November 1995
Resigned on
30 November 1995

Average house price in the postcode KT2 5JZ £1,553,000

JORI WHITE PUBLIC RELATIONS LIMITED

Correspondence address
86 PARK ROAD, KINGSTON UPON THAMES, SURREY, KT2 5JZ
Role RESIGNED
Nominee Director
Date of birth
September 1951
Appointed on
2 November 1995
Resigned on
2 November 1995

Average house price in the postcode KT2 5JZ £1,553,000

HAVAS CONSUMER HEALTH LIMITED

Correspondence address
86 PARK ROAD, KINGSTON UPON THAMES, SURREY, KT2 5JZ
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
1 November 1995
Resigned on
1 November 1995
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode KT2 5JZ £1,553,000

J C MANAGEMENT LIMITED

Correspondence address
86 PARK ROAD, KINGSTON UPON THAMES, SURREY, KT2 5JZ
Role RESIGNED
Nominee Director
Date of birth
September 1951
Appointed on
24 October 1995
Resigned on
24 October 1995

Average house price in the postcode KT2 5JZ £1,553,000

CALL PRINT UK LIMITED

Correspondence address
86 PARK ROAD, KINGSTON UPON THAMES, SURREY, KT2 5JZ
Role RESIGNED
Nominee Director
Date of birth
September 1951
Appointed on
11 September 1995
Resigned on
11 September 1995

Average house price in the postcode KT2 5JZ £1,553,000

TERTIARY GOLD LIMITED

Correspondence address
86 PARK ROAD, KINGSTON UPON THAMES, SURREY, KT2 5JZ
Role RESIGNED
Nominee Director
Date of birth
September 1951
Appointed on
4 September 1995
Resigned on
30 September 1995

Average house price in the postcode KT2 5JZ £1,553,000

UNIVERSAL COMMUNICATIONS LIMITED

Correspondence address
86 PARK ROAD, KINGSTON UPON THAMES, SURREY, KT2 5JZ
Role RESIGNED
Nominee Director
Date of birth
September 1951
Appointed on
4 September 1995
Resigned on
4 September 1995

Average house price in the postcode KT2 5JZ £1,553,000

CALPE HOTELS GROUP LTD.

Correspondence address
86 PARK ROAD, KINGSTON UPON THAMES, SURREY, KT2 5JZ
Role RESIGNED
Nominee Director
Date of birth
September 1951
Appointed on
4 September 1995
Resigned on
8 November 1995

Average house price in the postcode KT2 5JZ £1,553,000

TELSTAR FITNESS LIMITED

Correspondence address
86 PARK ROAD, KINGSTON UPON THAMES, SURREY, KT2 5JZ
Role RESIGNED
Nominee Director
Date of birth
September 1951
Appointed on
23 August 1995
Resigned on
23 August 1995

Average house price in the postcode KT2 5JZ £1,553,000

GARDENING DIRECT LIMITED

Correspondence address
86 PARK ROAD, KINGSTON UPON THAMES, SURREY, KT2 5JZ
Role RESIGNED
Nominee Director
Date of birth
September 1951
Appointed on
4 August 1995
Resigned on
30 January 1996

Average house price in the postcode KT2 5JZ £1,553,000

RINGSTEAD CARSHALTON MANAGEMENT COMPANY LIMITED

Correspondence address
86 PARK ROAD, KINGSTON UPON THAMES, SURREY, KT2 5JZ
Role RESIGNED
Nominee Director
Date of birth
September 1951
Appointed on
16 June 1995
Resigned on
16 June 1995

Average house price in the postcode KT2 5JZ £1,553,000

ASHFORD LABORATORIES LIMITED

Correspondence address
86 PARK ROAD, KINGSTON UPON THAMES, SURREY, KT2 5JZ
Role RESIGNED
Nominee Director
Date of birth
September 1951
Appointed on
10 May 1995
Resigned on
10 May 1995

Average house price in the postcode KT2 5JZ £1,553,000

WOODSTOCK RESIDENTS ASSOCIATION LIMITED

Correspondence address
86 PARK ROAD, KINGSTON UPON THAMES, SURREY, KT2 5JZ
Role RESIGNED
Nominee Director
Date of birth
September 1951
Appointed on
7 April 1995
Resigned on
7 April 1995

Average house price in the postcode KT2 5JZ £1,553,000

DAWN CHORUS CONSULTANTS LTD

Correspondence address
86 PARK ROAD, KINGSTON UPON THAMES, SURREY, KT2 5JZ
Role RESIGNED
Nominee Director
Date of birth
September 1951
Appointed on
5 April 1995
Resigned on
5 April 1995

Average house price in the postcode KT2 5JZ £1,553,000

POSITIVE VIEW LIMITED

Correspondence address
86 PARK ROAD, KINGSTON UPON THAMES, SURREY, KT2 5JZ
Role RESIGNED
Nominee Director
Date of birth
September 1951
Appointed on
23 March 1995
Resigned on
10 July 1995

Average house price in the postcode KT2 5JZ £1,553,000

CASTLE WATER (SOUTH EAST) LIMITED

Correspondence address
86 PARK ROAD, KINGSTON UPON THAMES, SURREY, KT2 5JZ
Role RESIGNED
Nominee Director
Date of birth
September 1951
Appointed on
23 March 1995
Resigned on
1 May 1995

Average house price in the postcode KT2 5JZ £1,553,000

LONDON WINE SHIPPERS LIMITED

Correspondence address
86 PARK ROAD, KINGSTON UPON THAMES, SURREY, KT2 5JZ
Role RESIGNED
Nominee Director
Date of birth
September 1951
Appointed on
17 March 1995
Resigned on
17 March 1995

Average house price in the postcode KT2 5JZ £1,553,000

IN ONE WORLDWIDE LIMITED

Correspondence address
86 PARK ROAD, KINGSTON UPON THAMES, SURREY, KT2 5JZ
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
24 February 1995
Resigned on
24 February 1995
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode KT2 5JZ £1,553,000

6 ESTELLE ROAD MANAGEMENT COMPANY LIMITED

Correspondence address
86 PARK ROAD, KINGSTON UPON THAMES, SURREY, KT2 5JZ
Role RESIGNED
Nominee Director
Date of birth
September 1951
Appointed on
6 January 1995
Resigned on
6 January 1995

Average house price in the postcode KT2 5JZ £1,553,000

THE HOLLANDS' RESIDENTS ASSOCIATION LIMITED

Correspondence address
86 PARK ROAD, KINGSTON UPON THAMES, SURREY, KT2 5JZ
Role RESIGNED
Nominee Director
Date of birth
September 1951
Appointed on
5 January 1995
Resigned on
5 January 1995

Average house price in the postcode KT2 5JZ £1,553,000

THE RIVERSIDE (EAST MOLESEY) MANAGEMENT COMPANY LIMITED

Correspondence address
86 PARK ROAD, KINGSTON UPON THAMES, SURREY, KT2 5JZ
Role RESIGNED
Nominee Director
Date of birth
September 1951
Appointed on
5 January 1995
Resigned on
5 January 1995

Average house price in the postcode KT2 5JZ £1,553,000

GAICKA LIMITED

Correspondence address
86 PARK ROAD, KINGSTON UPON THAMES, SURREY, KT2 5JZ
Role RESIGNED
Nominee Director
Date of birth
September 1951
Appointed on
22 December 1994
Resigned on
15 March 1995

Average house price in the postcode KT2 5JZ £1,553,000

RUNFLAT 2000 LIMITED

Correspondence address
86 PARK ROAD, KINGSTON UPON THAMES, SURREY, KT2 5JZ
Role RESIGNED
Nominee Director
Date of birth
September 1951
Appointed on
7 November 1994
Resigned on
7 November 1994

Average house price in the postcode KT2 5JZ £1,553,000

I T C GROUP LIMITED

Correspondence address
86 PARK ROAD, KINGSTON UPON THAMES, SURREY, KT2 5JZ
Role RESIGNED
Nominee Director
Date of birth
September 1951
Appointed on
4 November 1994
Resigned on
3 December 1994

Average house price in the postcode KT2 5JZ £1,553,000

THE ARGOSY WORKS MANAGEMENT COMPANY LIMITED

Correspondence address
86 PARK ROAD, KINGSTON UPON THAMES, SURREY, KT2 5JZ
Role RESIGNED
Nominee Director
Date of birth
September 1951
Appointed on
31 October 1994
Resigned on
21 December 1994

Average house price in the postcode KT2 5JZ £1,553,000

GREENCORE UK HOLDINGS LIMITED

Correspondence address
86 PARK ROAD, KINGSTON UPON THAMES, SURREY, KT2 5JZ
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
1 October 1994
Resigned on
28 February 2005
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode KT2 5JZ £1,553,000

VIRGINIA PARK MANAGEMENT COMPANY LIMITED

Correspondence address
86 PARK ROAD, KINGSTON UPON THAMES, SURREY, KT2 5JZ
Role RESIGNED
Nominee Director
Date of birth
September 1951
Appointed on
21 September 1994
Resigned on
21 September 1994

Average house price in the postcode KT2 5JZ £1,553,000

KIMBERLEY MANAGEMENT SERVICES LIMITED

Correspondence address
86 PARK ROAD, KINGSTON UPON THAMES, SURREY, KT2 5JZ
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
13 July 1994
Resigned on
13 July 1994
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode KT2 5JZ £1,553,000

HEREFORD HOUSE MANAGEMENT LIMITED

Correspondence address
86 PARK ROAD, KINGSTON UPON THAMES, SURREY, KT2 5JZ
Role RESIGNED
Nominee Director
Date of birth
September 1951
Appointed on
28 June 1994
Resigned on
28 June 1994

Average house price in the postcode KT2 5JZ £1,553,000

CRANE ENVIRONMENTAL LIMITED

Correspondence address
86 PARK ROAD, KINGSTON UPON THAMES, SURREY, KT2 5JZ
Role RESIGNED
Nominee Director
Date of birth
September 1951
Appointed on
10 June 1994
Resigned on
10 June 1994

Average house price in the postcode KT2 5JZ £1,553,000

JAMES FLYNN SURVEYORS AND VALUERS LIMITED

Correspondence address
86 PARK ROAD, KINGSTON UPON THAMES, SURREY, KT2 5JZ
Role RESIGNED
Nominee Director
Date of birth
September 1951
Appointed on
19 April 1994
Resigned on
19 April 1994

Average house price in the postcode KT2 5JZ £1,553,000

CAVENDISH PLC

Correspondence address
86 PARK ROAD, KINGSTON UPON THAMES, SURREY, KT2 5JZ
Role RESIGNED
Nominee Director
Date of birth
September 1951
Appointed on
11 February 1994
Resigned on
11 February 1994

Average house price in the postcode KT2 5JZ £1,553,000

CARRINGTON PLACE (ESHER) MANAGEMENT COMPANY LIMITED

Correspondence address
86 PARK ROAD, KINGSTON UPON THAMES, SURREY, KT2 5JZ
Role RESIGNED
Nominee Director
Date of birth
September 1951
Appointed on
21 January 1994
Resigned on
21 January 1994

Average house price in the postcode KT2 5JZ £1,553,000

TRIPLE A MULTIMEDIA ACADEMY LTD

Correspondence address
86 PARK ROAD, KINGSTON UPON THAMES, SURREY, KT2 5JZ
Role RESIGNED
Nominee Director
Date of birth
September 1951
Appointed on
18 January 1994
Resigned on
18 January 1994

Average house price in the postcode KT2 5JZ £1,553,000

RIPPLE MUSIC LIMITED

Correspondence address
86 PARK ROAD, KINGSTON UPON THAMES, SURREY, KT2 5JZ
Role RESIGNED
Nominee Director
Date of birth
September 1951
Appointed on
18 October 1993
Resigned on
1 December 1993

Average house price in the postcode KT2 5JZ £1,553,000

RIPPLE PRODUCTIONS LIMITED

Correspondence address
86 PARK ROAD, KINGSTON UPON THAMES, SURREY, KT2 5JZ
Role RESIGNED
Nominee Director
Date of birth
September 1951
Appointed on
18 October 1993
Resigned on
1 December 1993

Average house price in the postcode KT2 5JZ £1,553,000

RIPPLE RECORDS LIMITED

Correspondence address
86 PARK ROAD, KINGSTON UPON THAMES, SURREY, KT2 5JZ
Role RESIGNED
Nominee Director
Date of birth
September 1951
Appointed on
24 September 1993
Resigned on
1 December 1993

Average house price in the postcode KT2 5JZ £1,553,000

G R LOGISTICS LIMITED

Correspondence address
86 PARK ROAD, KINGSTON UPON THAMES, SURREY, KT2 5JZ
Role RESIGNED
Nominee Director
Date of birth
September 1951
Appointed on
1 April 1993
Resigned on
1 April 1993

Average house price in the postcode KT2 5JZ £1,553,000

S.N. PLASTICS LIMITED

Correspondence address
86 PARK ROAD, KINGSTON UPON THAMES, SURREY, KT2 5JZ
Role RESIGNED
Nominee Director
Date of birth
September 1951
Appointed on
16 February 1993
Resigned on
7 July 1993

Average house price in the postcode KT2 5JZ £1,553,000

EMAGINATION PRODUCTIONS LTD

Correspondence address
86 PARK ROAD, KINGSTON UPON THAMES, SURREY, KT2 5JZ
Role RESIGNED
Nominee Director
Date of birth
September 1951
Appointed on
20 November 1992
Resigned on
20 November 1992

Average house price in the postcode KT2 5JZ £1,553,000

TAX AND TRUST SOLUTIONS LIMITED

Correspondence address
86 PARK ROAD, KINGSTON UPON THAMES, SURREY, KT2 5JZ
Role RESIGNED
Nominee Director
Date of birth
September 1951
Appointed on
24 September 1992
Resigned on
24 September 1992

Average house price in the postcode KT2 5JZ £1,553,000

WALLAKERS LIMITED

Correspondence address
86 PARK ROAD, KINGSTON UPON THAMES, SURREY, KT2 5JZ
Role RESIGNED
Nominee Director
Date of birth
September 1951
Appointed on
17 September 1992
Resigned on
17 September 1992

Average house price in the postcode KT2 5JZ £1,553,000

E.M.I.T. SYSTEMS LIMITED

Correspondence address
86 PARK ROAD, KINGSTON UPON THAMES, SURREY, KT2 5JZ
Role RESIGNED
Nominee Director
Date of birth
September 1951
Appointed on
9 September 1992
Resigned on
15 January 1993

Average house price in the postcode KT2 5JZ £1,553,000

AUTHENTICS (TRADING) LIMITED

Correspondence address
86 PARK ROAD, KINGSTON UPON THAMES, SURREY, KT2 5JZ
Role RESIGNED
Nominee Director
Date of birth
September 1951
Appointed on
30 July 1992
Resigned on
30 July 1992

Average house price in the postcode KT2 5JZ £1,553,000

TRUE IMAGE LIMITED

Correspondence address
86 PARK ROAD, KINGSTON UPON THAMES, SURREY, KT2 5JZ
Role RESIGNED
Nominee Director
Date of birth
September 1951
Appointed on
24 June 1992
Resigned on
24 July 1992

Average house price in the postcode KT2 5JZ £1,553,000

F1 COLOUR LIMITED

Correspondence address
86 PARK ROAD, KINGSTON UPON THAMES, SURREY, KT2 5JZ
Role RESIGNED
Nominee Director
Date of birth
September 1951
Appointed on
26 March 1992
Resigned on
26 March 1992

Average house price in the postcode KT2 5JZ £1,553,000

PRITCHARD-GORDON TANKERS LIMITED

Correspondence address
86 PARK ROAD, KINGSTON UPON THAMES, SURREY, KT2 5JZ
Role RESIGNED
Nominee Director
Date of birth
September 1951
Appointed on
2 March 1992
Resigned on
20 March 1992

Average house price in the postcode KT2 5JZ £1,553,000

WADDINGTON & ASSOCIATES LIMITED

Correspondence address
86 PARK ROAD, KINGSTON UPON THAMES, SURREY, KT2 5JZ
Role RESIGNED
Nominee Director
Date of birth
September 1951
Appointed on
20 February 1992
Resigned on
24 February 1992

Average house price in the postcode KT2 5JZ £1,553,000

AMMANN LIMITED

Correspondence address
86 PARK ROAD, KINGSTON UPON THAMES, SURREY, KT2 5JZ
Role RESIGNED
Nominee Director
Date of birth
September 1951
Appointed on
21 October 1991
Resigned on
21 October 1991

Average house price in the postcode KT2 5JZ £1,553,000

OCEAN LINER TRADING LIMITED

Correspondence address
86 PARK ROAD, KINGSTON UPON THAMES, SURREY, KT2 5JZ
Role RESIGNED
Nominee Director
Date of birth
September 1951
Appointed on
9 October 1991
Resigned on
9 October 1991

Average house price in the postcode KT2 5JZ £1,553,000

SLC REGISTRARS LIMITED

Correspondence address
THAMES HOUSE PORTSMOUTH ROAD, ESHER, SURREY, UNITED KINGDOM, KT10 9AD
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
20 July 1991
Resigned on
31 March 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode KT10 9AD £584,000

HFC PRESTIGE PRODUCTS LIMITED

Correspondence address
86 PARK ROAD, KINGSTON UPON THAMES, SURREY, KT2 5JZ
Role RESIGNED
Nominee Director
Date of birth
September 1951
Appointed on
12 July 1991
Resigned on
31 January 2007

Average house price in the postcode KT2 5JZ £1,553,000

DAVID GILMOUR MUSIC OVERSEAS LIMITED

Correspondence address
THAMES HOUSE PORTSMOUTH ROAD, ESHER, SURREY, UNITED KINGDOM, KT10 9AD
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
6 July 1991
Resigned on
31 March 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode KT10 9AD £584,000

D.G. LIMITED

Correspondence address
86 PARK ROAD, KINGSTON UPON THAMES, SURREY, KT2 5JZ
Role RESIGNED
Nominee Director
Date of birth
September 1951
Appointed on
6 July 1991
Resigned on
18 November 1992

Average house price in the postcode KT2 5JZ £1,553,000

DAVID GILMOUR MUSIC LIMITED

Correspondence address
THAMES HOUSE PORTSMOUTH ROAD, ESHER, SURREY, UNITED KINGDOM, KT10 9AD
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
6 July 1991
Resigned on
31 March 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode KT10 9AD £584,000

PENATES MANAGEMENT COMPANY (ESHER) LIMITED

Correspondence address
86 PARK ROAD, KINGSTON UPON THAMES, SURREY, KT2 5JZ
Role RESIGNED
Nominee Director
Date of birth
September 1951
Appointed on
5 April 1991
Resigned on
9 April 1991

Average house price in the postcode KT2 5JZ £1,553,000

CONNAUGHT SECRETARIES LIMITED

Correspondence address
THAMES HOUSE PORTSMOUTH ROAD, ESHER, SURREY, KT10 9AD
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
31 December 1990
Resigned on
31 March 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode KT10 9AD £584,000