Edward Roger, Mr. BENNETT

Total number of appointments 33, 20 active appointments

TECHNICAL FACADES & BUILDING ENVELOPES (UK) LIMITED

Correspondence address
18 Broad Street, Staple Hill, Bristol, England, BS16 5NX
Role ACTIVE
director
Date of birth
December 1977
Appointed on
24 February 2023
Nationality
British
Occupation
Solicitor

Average house price in the postcode BS16 5NX £312,000

AVT (U.K.) LIMITED

Correspondence address
18 Broad Street, Staple Hill, Bristol, England, BS16 5NX
Role ACTIVE
director
Date of birth
December 1977
Appointed on
24 February 2023
Nationality
British
Occupation
Solicitor

Average house price in the postcode BS16 5NX £312,000

TECHNICAL SOLUTIONS GLASS (UK) LIMITED

Correspondence address
18 Broad Street, Staple Hill, Bristol, England, BS16 5NX
Role ACTIVE
director
Date of birth
December 1977
Appointed on
24 February 2023
Nationality
British
Occupation
Solicitor

Average house price in the postcode BS16 5NX £312,000

DRAYDON LIMITED

Correspondence address
18 Broad Street, Staple Hill, Bristol, England, BS16 5NX
Role ACTIVE
director
Date of birth
December 1977
Appointed on
24 February 2023
Nationality
British
Occupation
Solicitor

Average house price in the postcode BS16 5NX £312,000

FORTRESS TRUSTEE SERVICES LIMITED

Correspondence address
31 Cooperfields, Luddendenfoot, Halifax, England, HX2 6AT
Role ACTIVE
director
Date of birth
December 1977
Appointed on
1 June 2022
Nationality
British
Occupation
Solicitor

Average house price in the postcode HX2 6AT £195,000

R.B. ASPIRATIONS LIMITED

Correspondence address
Vines 53 Hill Rise, Chalfont St. Peter, Gerrards Cross, England, SL9 9BJ
Role ACTIVE
director
Date of birth
December 1977
Appointed on
19 February 2019
Resigned on
9 July 2021
Nationality
British
Occupation
Solicitor

Average house price in the postcode SL9 9BJ £1,198,000

THE P & P MCDONALD GROUP LIMITED

Correspondence address
Ladson House 10 Oak Green, Stanley Green Business Park, Cheadle Hulme, Cheadle, United Kingdom, SK8 6QL
Role ACTIVE
director
Date of birth
December 1977
Appointed on
19 February 2019
Nationality
British
Occupation
Solicitor

Average house price in the postcode SK8 6QL £1,126,000

VANBRUGH PARK PROPERTIES LIMITED

Correspondence address
Ladson House 10 Oak Green, Stanley Green Business Park, Cheadle Hulme, Cheadle, United Kingdom, SK8 6QL
Role ACTIVE
director
Date of birth
December 1977
Appointed on
4 February 2019
Nationality
British
Occupation
Solicitor

Average house price in the postcode SK8 6QL £1,126,000

GRASMERE ROAD LIMITED

Correspondence address
Ladson House 10 Oak Green Stanley Green Business Park, Cheadle Hulme, Cheadle, England, SK8 6QL
Role ACTIVE
director
Date of birth
December 1977
Appointed on
5 January 2018
Nationality
British
Occupation
Solicitor

Average house price in the postcode SK8 6QL £1,126,000

LESLIE RICHARDS FAMILY COMPANY LIMITED

Correspondence address
1st Floor, 11 Gatley Road, Cheadle, Cheadle, United Kingdom, SK8 1LY
Role ACTIVE
director
Date of birth
December 1977
Appointed on
1 August 2017
Resigned on
15 September 2017
Nationality
British
Occupation
Director

Average house price in the postcode SK8 1LY £612,000

FIELDPRIME LIMITED

Correspondence address
11 Gatley Road, Cheadle, Cheshire, England, SK8 1LY
Role ACTIVE
director
Date of birth
December 1977
Appointed on
29 March 2016
Nationality
British
Occupation
Solicitor

Average house price in the postcode SK8 1LY £612,000

BESTVIEW PROPERTIES LIMITED

Correspondence address
15 Heatherways, Tarporley, England, CW6 0HP
Role ACTIVE
director
Date of birth
December 1977
Appointed on
29 March 2016
Resigned on
6 May 2021
Nationality
British
Occupation
Solicitor

Average house price in the postcode CW6 0HP £978,000

ROSEMARK INVESTMENTS LIMITED

Correspondence address
15 Heatherways, Tarporley, England, CW6 0HP
Role ACTIVE
director
Date of birth
December 1977
Appointed on
29 March 2016
Resigned on
6 May 2021
Nationality
British
Occupation
Solicitor

Average house price in the postcode CW6 0HP £978,000

FORTRESS TRUSTEE SERVICES LIMITED

Correspondence address
15 Heatherways, Tarporley, England, CW6 0HP
Role ACTIVE
director
Date of birth
December 1977
Appointed on
29 March 2016
Resigned on
1 May 2020
Nationality
British
Occupation
Solicitor

Average house price in the postcode CW6 0HP £978,000

REXFIELD LIMITED

Correspondence address
15 Heatherways, Tarporley, Cheshire, CW6 0HP
Role ACTIVE
director
Date of birth
December 1977
Appointed on
29 March 2016
Nationality
British
Occupation
Solicitor

Average house price in the postcode CW6 0HP £978,000

MOLO CORPORATION LIMITED

Correspondence address
2 Douglas Head Apartments, Douglas Head, Douglas, Isle Of Man, Isle Of Man, IM1 5BY
Role ACTIVE
director
Date of birth
December 1977
Appointed on
9 December 2013
Resigned on
8 September 2022
Nationality
British
Occupation
Solicitor

TARRAGONA (UK) LIMITED

Correspondence address
4th Floor Exchange House 54 - 58 Athol Street, Douglas, Isle Of Man, Isle Of Man, IM1 1JD
Role ACTIVE
director
Date of birth
December 1977
Appointed on
9 December 2013
Nationality
British
Occupation
Solicitor

DOMITIAN LIMITED

Correspondence address
4th Floor Exchange House, 54-58 Athol Street, Douglas, Isle Of Man, Isle Of Man, IM1 1JD
Role ACTIVE
director
Date of birth
December 1977
Appointed on
28 March 2013
Resigned on
8 September 2022
Nationality
British
Occupation
Solicitor

NERVA LIMITED

Correspondence address
4th Floor Exchange House, 54-58 Athol Street, Douglas, Isle Of Man, IM1 1JD
Role ACTIVE
director
Date of birth
December 1977
Appointed on
28 March 2013
Resigned on
8 September 2022
Nationality
British
Occupation
Solicitor

ROME PROPERTIES LIMITED

Correspondence address
Suite 19 10 Saville Place, Bristol, England, BS8 4EJ
Role ACTIVE
director
Date of birth
December 1977
Appointed on
16 December 2010
Nationality
British
Occupation
Solicitor

Average house price in the postcode BS8 4EJ £429,000


W AND G INVESTMENTS LIMITED

Correspondence address
Ladson House 10 Oak Green, Stanley Green Business Park, Cheadle Hulme, Cheadle, United Kingdom, SK8 6QL
Role RESIGNED
director
Date of birth
December 1977
Appointed on
24 December 2018
Resigned on
24 December 2018
Nationality
British
Occupation
Solicitor

Average house price in the postcode SK8 6QL £1,126,000

KNOTT ENUFF LIMITED

Correspondence address
C/O Fairway Financial Consultancy 2 High Street, Farningham, Dartford, England, DA4 0DG
Role RESIGNED
director
Date of birth
December 1977
Appointed on
2 August 2018
Resigned on
15 October 2019
Nationality
British
Occupation
Solicitor

Average house price in the postcode DA4 0DG £872,000

CCTF LIMITED

Correspondence address
Ladson House 10 Oak Green, Stanley Green Business Park, Cheadle Hulme, Cheadle, England, SK8 6QL
Role RESIGNED
director
Date of birth
December 1977
Appointed on
19 June 2018
Resigned on
30 November 2018
Nationality
British
Occupation
Solicitor

Average house price in the postcode SK8 6QL £1,126,000

HBM FAMILY INVESTMENT COMPANY LIMITED

Correspondence address
11 Gatley Road, Cheadle, Cheshire, United Kingdom, SK8 1LY
Role RESIGNED
director
Date of birth
December 1977
Appointed on
30 May 2018
Resigned on
30 May 2018
Nationality
British
Occupation
Director

Average house price in the postcode SK8 1LY £612,000

BEACHFIELD PROPERTIES TORBAY LIMITED

Correspondence address
6 Merrivale Close, Torquay, England, TQ2 8PZ
Role RESIGNED
director
Date of birth
December 1977
Appointed on
6 April 2018
Resigned on
12 April 2018
Nationality
British
Occupation
Solicitor

Average house price in the postcode TQ2 8PZ £507,000

MACANDI LIMITED

Correspondence address
1st Floor, 11 Gatley Road, Cheadle, Cheshire, United Kingdom, SK8 1LY
Role RESIGNED
director
Date of birth
December 1977
Appointed on
16 June 2017
Resigned on
14 August 2017
Nationality
British
Occupation
Director

Average house price in the postcode SK8 1LY £612,000

MARTIN FAMILY INVESTMENT COMPANY LIMITED

Correspondence address
1st Floor, 11 Gatley Road, Cheadle, Cheshire, United Kingdom, SK8 1LY
Role RESIGNED
director
Date of birth
December 1977
Appointed on
13 June 2017
Resigned on
24 July 2017
Nationality
British
Occupation
Director

Average house price in the postcode SK8 1LY £612,000

TOPSTEC HOLDINGS LIMITED

Correspondence address
11 Gatley Road, Cheadle, Cheshire, United Kingdom, SK8 1LY
Role RESIGNED
director
Date of birth
December 1977
Appointed on
13 April 2017
Resigned on
24 August 2017
Nationality
British
Occupation
Solicitor

Average house price in the postcode SK8 1LY £612,000

THABANI LIMITED

Correspondence address
11 Gatley Road, Cheadle, United Kingdom, SK8 1LY
Role
director
Date of birth
December 1977
Appointed on
24 November 2016
Nationality
British
Occupation
Solicitor

Average house price in the postcode SK8 1LY £612,000

FORTRESS ADVISORY LIMITED

Correspondence address
15 Heatherways, Tarporley, Cheshire, United Kingdom, CW6 0HP
Role RESIGNED
director
Date of birth
December 1977
Appointed on
23 November 2015
Resigned on
1 May 2020
Nationality
British
Occupation
Solicitor

Average house price in the postcode CW6 0HP £978,000

LISTER LANGLEY LIMITED

Correspondence address
Belgrave House 2 Winner Street, Paignton, England, TQ3 3BJ
Role RESIGNED
director
Date of birth
December 1977
Appointed on
9 November 2015
Resigned on
30 September 2019
Nationality
British
Occupation
Solicitor

Average house price in the postcode TQ3 3BJ £169,000

ALBACOCCA (UK) LIMITED

Correspondence address
4th Floor Exchange House 54-58 Athol Street, Douglas, Isle Of Man, British Isles, IM1 1JD
Role
director
Date of birth
December 1977
Appointed on
12 June 2014
Nationality
British
Occupation
Lawyer

FORTRESS MANAGEMENT SERVICES (UK) LIMITED

Correspondence address
15 Heatherways, Tarporley, England, CW6 0HP
Role RESIGNED
director
Date of birth
December 1977
Appointed on
2 July 2012
Resigned on
1 May 2020
Nationality
British
Occupation
Solicitor

Average house price in the postcode CW6 0HP £978,000