Derek Martin WILLIAMSON

Total number of appointments 63, 13 active appointments

GODDARDS ADVISORY SERVICES LTD

Correspondence address
GODDARDS ACCOUNTANTS WALTON LTD 8 HIGH STREET, WEST MOLESEY, SURREY, UNITED KINGDOM, KT8 2NA
Role ACTIVE
Director
Date of birth
November 1944
Appointed on
19 November 2020
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode KT8 2NA £444,000

HERBAL EYECARE LTD

Correspondence address
52 MOLESEY CLOSE, HERSHAM, WALTON ON THAMES, SURREY, UNITED KINGDOM, KT12 4PX
Role ACTIVE
Director
Date of birth
November 1944
Appointed on
6 March 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode KT12 4PX £487,000

OIL & GAS SUPPLIES & SERVICES LTD

Correspondence address
52 MOLESEY CLOSE HERSHAM, WALTON ON THAMES, SURREY, UNITED KINGDOM, KT12 4PX
Role ACTIVE
Director
Date of birth
November 1944
Appointed on
13 November 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode KT12 4PX £487,000

PLANT RECTIFICATION ADVISORY SERVICES LTD

Correspondence address
52 MOLESEY CLOSE, HERSHAM, WALTON O THAMES, SURREY, UNITED KINGDOM, KT12 4PX
Role ACTIVE
Director
Date of birth
November 1944
Appointed on
1 November 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode KT12 4PX £487,000

WILBUILD DEVELOPMENTS LTD

Correspondence address
52 52 MOLESEY CLOSE, HERSHAM, WALTON ON THAMES, SURREY, UNITED KINGDOM, KT12 4PX
Role ACTIVE
Director
Date of birth
November 1944
Appointed on
1 February 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode KT12 4PX £487,000

AVIS LOGISTIC LTD

Correspondence address
52 MOLESEY CLOSE, HERSHAM, WALTON ON THAMES, SURREY, UNITED KINGDOM, KT8 2NA
Role ACTIVE
Director
Date of birth
November 1944
Appointed on
6 December 2017
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode KT8 2NA £444,000

OSBOURNE PUBLICATIONS LTD

Correspondence address
SPIRIT HOUSE 8 HIGH STREET, WEST MOLESEY, SURREY, UNITED KINGDOM, KT8 2NA
Role ACTIVE
Director
Date of birth
November 1944
Appointed on
5 January 2016
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode KT8 2NA £444,000

WILLIAMSONS ACCOUNTANTS LTD

Correspondence address
SPIRIT HOUSE 8 HIGH STREET, WEST MOLESEY, SURREY,, UNITED KINGDOM, KT8 2NA
Role ACTIVE
Director
Date of birth
November 1944
Appointed on
25 March 2014
Nationality
BRITISH
Occupation
ACCOUNTANTS

Average house price in the postcode KT8 2NA £444,000

J & C EVENTS LTD

Correspondence address
52 MOLESEY CLOSE, HERSHAM, SURREY, UNITED KINGDOM, KT12 4PX
Role ACTIVE
Director
Date of birth
November 1944
Appointed on
21 March 2013
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode KT12 4PX £487,000

GODDARDS ACCOUNTANTS WALTON LTD

Correspondence address
52 MOLESEY CLOSE, HERSHAM, WALTON-ON-THAMES, SURREY, ENGLAND, KT12 4PX
Role ACTIVE
Director
Date of birth
November 1944
Appointed on
1 November 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode KT12 4PX £487,000

WILLIAMSONS CONSULTANTS LTD

Correspondence address
52 MOLESEY CLOSE, HERSHAM, WALTON-ON-THAMES, SURREY, ENGLAND, KT12 4PX
Role ACTIVE
Director
Date of birth
November 1944
Appointed on
1 April 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode KT12 4PX £487,000

OAK & ASH INVESTMENTS LTD

Correspondence address
THE LINKS, 52 MOLESEY CLOSE, WALTON ON THAMES, SURREY, KT12 4PX
Role ACTIVE
Director
Date of birth
November 1944
Appointed on
1 April 2009
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode KT12 4PX £487,000

Q250 WATER LTD

Correspondence address
THE LINKS, 52 MOLESEY CLOSE, WALTON ON THAMES, SURREY, KT12 4PX
Role ACTIVE
Director
Date of birth
November 1944
Appointed on
1 August 2007
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode KT12 4PX £487,000


NELSON & PARTNERS FINANCES LTD

Correspondence address
52 Molesey Close, Hersham, Walton-On-Thames, Surrey, England, KT12 4PX
Role RESIGNED
director
Date of birth
November 1944
Appointed on
16 March 2023
Nationality
British
Occupation
Accountant

Average house price in the postcode KT12 4PX £487,000

KEMTEK LTD

Correspondence address
52 MOLESEY CLOSE, HERSHAM, WALTON ON THAMES, SURREY, UNITED KINGDOM, KT12 4PX
Role RESIGNED
Director
Date of birth
November 1944
Appointed on
15 April 2019
Resigned on
25 June 2020
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode KT12 4PX £487,000

VIGIL GERMAN SHEPHERD DOG RESCUE

Correspondence address
52 MOLESEY CLOSE, HERSHAM, WALTON ON THAMES, SURREY, UNITED KINGDOM, KT12 4PX
Role RESIGNED
Director
Date of birth
November 1944
Appointed on
12 February 2019
Resigned on
1 June 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode KT12 4PX £487,000

SPELTHORNE BUSINESS FORUM C.I.C.

Correspondence address
52 MOLESEY CLOSE HERSHAM, WALTON ON THAMES, SURREY, UNITED KINGDOM, KT12 4PX
Role RESIGNED
Director
Date of birth
November 1944
Appointed on
20 September 2018
Resigned on
27 November 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode KT12 4PX £487,000

AVIS GLOBAL GROUP PLC

Correspondence address
52 MOLESEY CLOSE, HERSHAM, WALTON ON THAMES, SURREY, UNITED KINGDOM, KT12 4PX
Role RESIGNED
Director
Date of birth
November 1944
Appointed on
29 June 2018
Resigned on
12 May 2020
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode KT12 4PX £487,000

AVIS FINTECH PLC

Correspondence address
52 MOLESEY CLOSE, HERSHAM, WALTON ON THAMES, SURREY, UNITED KINGDOM, KT12 4PX
Role RESIGNED
Director
Date of birth
November 1944
Appointed on
29 June 2018
Resigned on
30 September 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode KT12 4PX £487,000

AVIS MAGNETIC TECHNOLOGIES PLC

Correspondence address
52 MOLESEY CLOSE, HERSHAM, WALTON ON THAMES, SURREY, UNITED KINGDOM, KT8 2NA
Role RESIGNED
Director
Date of birth
November 1944
Appointed on
9 May 2018
Resigned on
12 May 2020
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode KT8 2NA £444,000

TECHNOFINANCES LTD

Correspondence address
52 MOLESEY CLOSE, HERSHAM, WALTON ON THAMES, SURREY, UNITED KINGDOM, KT12 4PX
Role RESIGNED
Director
Date of birth
November 1944
Appointed on
26 April 2018
Resigned on
6 January 2020
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode KT12 4PX £487,000

MOSAIC TECHNOLOGIES LTD

Correspondence address
52 MOLESEY CLOSE, HERSHAM, WALTON ON THAMES, SURREY, UNITED KINGDOM, KT8 2NA
Role RESIGNED
Director
Date of birth
November 1944
Appointed on
21 November 2017
Resigned on
18 October 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode KT8 2NA £444,000

AVIS CONGRESS HOTELS PLC

Correspondence address
52 MOLESEY CLOSE, HERSHAM, WALTON ON THAMES, SURREY, UNITED KINGDOM, KT8 2NA
Role RESIGNED
Director
Date of birth
November 1944
Appointed on
21 November 2017
Resigned on
30 September 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode KT8 2NA £444,000

PGG CONTRACTS LTD

Correspondence address
52 MOLESEY CLOSE, HERSHAM, WALTON ON THAMES, SURREY, UNITED KINGDOM, KT8 2NA
Role RESIGNED
Director
Date of birth
November 1944
Appointed on
9 November 2017
Resigned on
6 October 2020
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode KT8 2NA £444,000

PREMIER PRIZES LTD

Correspondence address
THE LINKS 52 MOLESEY CLOSE, HERSHAM, WALTON ON THAMES, SURREY, UNITED KINGDOM, KT12 4PX
Role RESIGNED
Director
Date of birth
November 1944
Appointed on
8 June 2017
Resigned on
17 May 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode KT12 4PX £487,000

AVIS CAPITAL LIMITED

Correspondence address
THE LINKS 52 MOLESEY CLOSE, HERSHAM, WALTON ON THAMES, SURREY, UNITED KINGDOM, KT12 4PX
Role RESIGNED
Director
Date of birth
November 1944
Appointed on
7 November 2016
Resigned on
30 September 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode KT12 4PX £487,000

FARNBOROUGH MASONIC CENTRE LTD

Correspondence address
ALEXANDRA HALL 39 ALEXANDRA ROAD, FARNBOROUGH, HAMPSHIRE, GU14 6BS
Role RESIGNED
Director
Date of birth
November 1944
Appointed on
25 August 2015
Resigned on
13 July 2018
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode GU14 6BS £492,000

ALEXANDRA HALL (FUNCTIONS & EVENTS) LTD

Correspondence address
39 ALEXANDRA ROAD, FARNBOROUGH, HAMPSHIRE, GU14 6BS
Role RESIGNED
Director
Date of birth
November 1944
Appointed on
25 August 2015
Resigned on
13 July 2018
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode GU14 6BS £492,000

ALEXANDRA HOUSE OFFICES LTD

Correspondence address
39 ALEXANDRA ROAD, ALEXANDRA ROAD, FARNBOROUGH, HAMPSHIRE, GU14 6BS
Role RESIGNED
Director
Date of birth
November 1944
Appointed on
25 August 2015
Resigned on
13 July 2018
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode GU14 6BS £492,000

CARE & SKILL PEST CONTROL LTD

Correspondence address
8 HIGH STREET, WEST MOLESEY, SURREY, KT8 2NA
Role RESIGNED
Director
Date of birth
November 1944
Appointed on
1 July 2015
Resigned on
1 April 2016
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode KT8 2NA £444,000

SILVERWOOD EVENTS LTD

Correspondence address
SPIRIT HOUSE 8 HIGH STREET, WEST MOLESEY, SURREY, UNITED KINGDOM, KT8 2NA
Role RESIGNED
Director
Date of birth
November 1944
Appointed on
15 June 2015
Resigned on
1 July 2015
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode KT8 2NA £444,000

PEST DISPOSAL SERVICES LTD

Correspondence address
8 THE HIGH STREET, WEST MOLESEY, SURREY, KT8 2NA
Role RESIGNED
Director
Date of birth
November 1944
Appointed on
1 May 2015
Resigned on
1 May 2015
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode KT8 2NA £444,000

BAYUT LTD

Correspondence address
SPIRIT HOUSE 8 HIGH STREET, WEST MOLESEY, SURREY,, UNITED KINGDOM, KT8 2NA
Role RESIGNED
Director
Date of birth
November 1944
Appointed on
17 March 2015
Resigned on
31 May 2015
Nationality
BRITISH
Occupation
ACCOUNTANTS

Average house price in the postcode KT8 2NA £444,000

IZH HOLDINGS LTD

Correspondence address
SPIRIT HOUSE 8 HIGH STREET, WEST MOLESEY, SURREY,, UNITED KINGDOM, KT8 2NA
Role RESIGNED
Director
Date of birth
November 1944
Appointed on
17 March 2015
Resigned on
1 May 2015
Nationality
BRITISH
Occupation
ACCOUNTANTS

Average house price in the postcode KT8 2NA £444,000

MATRIX DEPUTIES LTD

Correspondence address
52 MOLESEY CLOSE, HERSHAM, WALTON-ON-THAMES, SURREY, ENGLAND, KT12 4PX
Role RESIGNED
Director
Date of birth
November 1944
Appointed on
1 December 2014
Resigned on
16 February 2015
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode KT12 4PX £487,000

FUNDING HOUSE INVESTMENTS LTD

Correspondence address
SPIRIT HOUSE 8 HIGH STREET, WEST MOLESEY, SURREY,, UNITED KINGDOM, KT8 2NA
Role RESIGNED
Director
Date of birth
November 1944
Appointed on
11 June 2014
Resigned on
20 October 2014
Nationality
BRITISH
Occupation
ACCOUNTANTS

Average house price in the postcode KT8 2NA £444,000

REAL ESTATE WORLD INVESTMENT LTD

Correspondence address
SPIRIT HOUSE 8 HIGH STREET, WEST MOLESEY, SURREY,, UNITED KINGDOM, KT8 2NA
Role RESIGNED
Director
Date of birth
November 1944
Appointed on
31 July 2013
Resigned on
7 October 2013
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode KT8 2NA £444,000

REALTY GOLD WORLD LIMITED

Correspondence address
8 HIGH STREET, WEST MOLESEY, SURREY, ENGLAND, KT8 2NA
Role RESIGNED
Director
Date of birth
November 1944
Appointed on
31 July 2013
Resigned on
29 August 2013
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode KT8 2NA £444,000

REAL ESTATE WORLD INVESTMENT LTD

Correspondence address
SPIRIT HOUSE 8 HIGH STREET, WEST MOLESEY, SURREY,, UNITED KINGDOM, KT8 2NA
Role RESIGNED
Director
Date of birth
November 1944
Appointed on
5 July 2013
Resigned on
5 July 2013
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode KT8 2NA £444,000

GUNN DEVELOPMENTS LTD

Correspondence address
SPIRIT HOUSE 8 HIGH STREET, WEST MOLESEY, SURREY,, UNITED KINGDOM, KT8 2NA
Role RESIGNED
Director
Date of birth
November 1944
Appointed on
19 March 2013
Resigned on
1 April 2016
Nationality
BRITISH
Occupation
ACCOUNTANTS

Average house price in the postcode KT8 2NA £444,000

L CLINTON PROPERTY MANAGEMENT COMPANY LTD

Correspondence address
52 MOLESEY CLOSE, HERSHAM, SURREY, UNITED KINGDOM, KT12 4PX
Role RESIGNED
Director
Date of birth
November 1944
Appointed on
22 February 2013
Resigned on
22 May 2015
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode KT12 4PX £487,000

MULBROOK DEVELOPMENT SERVICES LTD

Correspondence address
SPIRIT HOUSE 8 HIGH STREET,, WEST MOLESEY, SURREY,, UNITED KINGDOM, KT8 2NA
Role RESIGNED
Director
Date of birth
November 1944
Appointed on
29 November 2012
Resigned on
21 January 2019
Nationality
BRITISH
Occupation
ACCOUNTANTS

Average house price in the postcode KT8 2NA £444,000

ECOCARE DEVELOPMENTS LTD

Correspondence address
52 MOLESEY CLOSE, HERSHAM,, WALTON ON THAMES,, SURREY,, ENGLAND, KT12 4PX
Role RESIGNED
Director
Date of birth
November 1944
Appointed on
19 November 2012
Resigned on
10 October 2017
Nationality
BRITISH
Occupation
ACCOUNTANTS

Average house price in the postcode KT12 4PX £487,000

ZAMEEN LTD

Correspondence address
SPIRIT HOUSE 8 HIGH STREET, WEST MOLESEY, SURREY,, UNITED KINGDOM, KT8 2NA
Role RESIGNED
Director
Date of birth
November 1944
Appointed on
7 November 2012
Resigned on
7 November 2012
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode KT8 2NA £444,000

GODDARDS ACCOUNTANCY KINGSTON LTD

Correspondence address
8 HIGH STREET, WEST MOLESEY, SURREY, KT8 2NA
Role
Director
Date of birth
November 1944
Appointed on
11 October 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT8 2NA £444,000

ZAMEEN LTD

Correspondence address
52 MOLESEY CLOSE, HERSHAM,, WALTON ON THAMES,, SURREY,, ENGLAND, KT12 4PX
Role RESIGNED
Director
Date of birth
November 1944
Appointed on
31 July 2012
Resigned on
7 November 2012
Nationality
BRITISH
Occupation
ACCOUNTANTS

Average house price in the postcode KT12 4PX £487,000

SHIN EUROPE (SOFTWARE) LTD

Correspondence address
52 MOLESEY CLOSE, HERSHAM,, WALTON ON THAMES,, SURREY,, ENGLAND, KT12 4PX
Role RESIGNED
Director
Date of birth
November 1944
Appointed on
15 February 2012
Resigned on
7 December 2018
Nationality
BRITISH
Occupation
ACCOUNTANTS

Average house price in the postcode KT12 4PX £487,000

MATRIX DEPUTIES LTD

Correspondence address
52 MOLESEY CLOSE, HERSHAM, WALTON-ON-THAMES, SURREY, ENGLAND, KT12 4PX
Role RESIGNED
Director
Date of birth
November 1944
Appointed on
10 January 2012
Resigned on
10 January 2012
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode KT12 4PX £487,000

GODDARDS ACCOUNTANCY KINGSTON LTD

Correspondence address
8 HIGH STREET, WEST MOLESEY, SURREY, KT8 2NA
Role RESIGNED
Director
Date of birth
November 1944
Appointed on
1 December 2011
Resigned on
30 June 2012
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode KT8 2NA £444,000

FOCUS REPORTS LIMITED

Correspondence address
52 MOLESEY CLOSE, HERSHAM, WALTON ON THAMES, SURREY, ENGLAND, KT12 4PX
Role RESIGNED
Director
Date of birth
November 1944
Appointed on
25 November 2011
Resigned on
4 October 2012
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode KT12 4PX £487,000

SPIRES ESTATES LIMITED

Correspondence address
52 MOLESEY CLOSE, HERSHAM, WALTON-ON-THAMES, SURREY, ENGLAND, KT12 4PX
Role RESIGNED
Director
Date of birth
November 1944
Appointed on
1 April 2011
Resigned on
1 May 2013
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode KT12 4PX £487,000

PAMLEEN TRADING LTD

Correspondence address
52 MOLESEY CLOSE, HERSHAM, SURREY, UNITED KINGDOM, KT12 4PX
Role RESIGNED
Director
Date of birth
November 1944
Appointed on
15 December 2010
Resigned on
18 August 2015
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode KT12 4PX £487,000

MATRIX DEPUTIES LTD

Correspondence address
52 MOLESEY CLOSE, HERSHAM, SURREY, UNITED KINGDOM, KT12 4PX
Role RESIGNED
Director
Date of birth
November 1944
Appointed on
8 December 2010
Resigned on
16 February 2015
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode KT12 4PX £487,000

WESTMOUNT DEVELOPMENTS LTD

Correspondence address
52 MOLESEY CLOSE, HERSHAM, SURREY, UNITED KINGDOM, KT12 4PX
Role RESIGNED
Director
Date of birth
November 1944
Appointed on
4 October 2010
Resigned on
12 March 2013
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode KT12 4PX £487,000

CAMILING LIMITED

Correspondence address
THE LINKS, 52 MOLESEY CLOSE, WALTON ON THAMES, SURREY, KT12 4PX
Role RESIGNED
Director
Date of birth
November 1944
Appointed on
1 September 2007
Resigned on
1 August 2009
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode KT12 4PX £487,000

GRIMSBY ESTATES LTD

Correspondence address
THE LINKS, 52 MOLESEY CLOSE, WALTON ON THAMES, SURREY, KT12 4PX
Role RESIGNED
Director
Date of birth
November 1944
Appointed on
30 July 2007
Resigned on
12 October 2020
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode KT12 4PX £487,000

HA (SUSSEX) LIMITED

Correspondence address
THE LINKS, 52 MOLESEY CLOSE, WALTON ON THAMES, SURREY, KT12 4PX
Role RESIGNED
Director
Date of birth
November 1944
Appointed on
1 March 2007
Resigned on
1 December 2007
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode KT12 4PX £487,000

EGGER LIMITED

Correspondence address
THE LINKS, 52 MOLESEY CLOSE, WALTON ON THAMES, SURREY, KT12 4PX
Role RESIGNED
Director
Date of birth
November 1944
Appointed on
1 June 2006
Resigned on
27 February 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode KT12 4PX £487,000

BOLLYWOOD LIMITED

Correspondence address
THE LINKS, 52 MOLESEY CLOSE, WALTON ON THAMES, SURREY, KT12 4PX
Role RESIGNED
Director
Date of birth
November 1944
Appointed on
1 July 2002
Resigned on
1 June 2005
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode KT12 4PX £487,000

J & G S PROPERTIES LIMITED

Correspondence address
THE LINKS, 52 MOLESEY CLOSE, WALTON ON THAMES, SURREY, KT12 4PX
Role RESIGNED
Director
Date of birth
November 1944
Appointed on
11 December 2001
Resigned on
22 August 2003
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode KT12 4PX £487,000

ZILZIE LIMITED

Correspondence address
THE LINKS, 52 MOLESEY CLOSE, WALTON ON THAMES, SURREY, KT12 4PX
Role RESIGNED
Director
Date of birth
November 1944
Appointed on
25 February 2000
Resigned on
1 May 2000
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode KT12 4PX £487,000

KTS IMPEX LIMITED

Correspondence address
THE LINKS, 52 MOLESEY CLOSE, WALTON ON THAMES, SURREY, KT12 4PX
Role RESIGNED
Director
Date of birth
November 1944
Appointed on
1 January 2000
Resigned on
25 January 2001
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode KT12 4PX £487,000

MERTON CHAMBER OF COMMERCE LTD

Correspondence address
THE LINKS, 52 MOLESEY CLOSE, WALTON ON THAMES, SURREY, KT12 4PX
Role RESIGNED
Director
Date of birth
November 1944
Appointed on
24 February 1998
Resigned on
12 October 1998
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode KT12 4PX £487,000