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
Nationality
British
Occupation
Bursar

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
Nationality
British
Occupation
Estates Bursar

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
Nationality
British
Occupation
Estates Bursar

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
Nationality
British
Occupation
Estates Bursar

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
Nationality
British
Occupation
Estates Bursar

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
Nationality
British
Occupation
Estates Bursar

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
Nationality
British
Occupation
Estates Bursar

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
Nationality
British
Occupation
Estates Bursar

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
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
Finance Director

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