David John Charles RENTON
Total number of appointments 12, 12 active appointments
THE OXFORD PLAYHOUSE TRUST
- Correspondence address
- Oxford Playhouse,, 11-12, Beaumont St.,, Oxford, OX1 2LW
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 23 June 2025
APL READING LETTINGS LIMITED
- Correspondence address
- All Souls College High Street, Oxford, England, OX1 4AL
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 28 May 2025
APL GILLOWS LETTINGS LIMITED
- Correspondence address
- All Souls College High Street, Oxford, England, OX1 4AL
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 28 May 2025
APL GILLOWS LIMITED
- Correspondence address
- All Souls College High Street, Oxford, England, OX1 4AL
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 6 December 2021
APL READING LIMITED
- Correspondence address
- All Souls College High Street, Oxford, England, OX1 4AL
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 6 December 2021
CITYBLOCK (LANCASTER 6) LIMITED
- Correspondence address
- 21 Castle Hill Castle Hill, Lancaster, Lancashire, United Kingdom, LA1 1YN
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 6 December 2021
- Resigned on
- 29 May 2025
Average house price in the postcode LA1 1YN £244,000
CHICHELE PROPERTY COMPANY (ASC) LIMITED
- Correspondence address
- All Souls College High Street, Oxford, England, OX1 4AL
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 1 October 2021
ANIMARUM PROPERTIES LIMITED
- Correspondence address
- All Souls College High Street, Oxford, OX1 4AL
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 1 October 2021
ACF CONFERENCES AND SEMINARS LTD
- Correspondence address
- 28 Fourth Floor, 28 Commercial Street, London, England, E1 6LS
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 14 August 2019
- Resigned on
- 13 June 2023
ASSOCIATION OF CHARITABLE FOUNDATIONS
- Correspondence address
- 4th Floor, Toynbee Hall 28 Commercial Street, London, England, E1 6LS
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 7 November 2018
- Resigned on
- 13 June 2023
GSTC PROPERTY DEVELOPMENTS LIMITED
- Correspondence address
- FRANCIS HOUSE 9 KINGS HEAD YARD, LONDON, SE1 1NA
- Role ACTIVE
- Director
- Date of birth
- January 1964
- Appointed on
- 5 December 2016
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SE1 1NA £825,000
GSTC HEALTH INNOVATIONS LIMITED
- Correspondence address
- FRANCIS HOUSE 9 KINGS HEAD YARD, LONDON, ENGLAND, SE1 1NA
- Role ACTIVE
- Director
- Date of birth
- January 1964
- Appointed on
- 28 March 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR OF FINANCE
Average house price in the postcode SE1 1NA £825,000