GARY PRESTON SHILLINGLAW

Total number of appointments 32, no active appointments


BFI OPTILAS LTD

Correspondence address
2 CHANCELLOR COURT, OCCAM ROAD SURREY RESEARCH PARK, GUILDFORD, SURREY, ENGLAND, GU2 7AH
Role RESIGNED
Director
Date of birth
November 1949
Appointed on
1 September 2010
Resigned on
31 March 2017
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

ACAL ELECTRONICS LIMITED

Correspondence address
2 CHANCELLOR COURT, OCCAM ROAD SURREY RESEARCH PARK, GUILDFORD, SURREY, GU2 7AH
Role RESIGNED
Director
Date of birth
November 1949
Appointed on
3 March 2010
Resigned on
31 March 2017
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

RADIATRON HOLDINGS LIMITED

Correspondence address
2 CHANCELLOR COURT, OCCAM ROAD SURREY RESEARCH PARK, GUILDFORD, SURREY, ENGLAND, GU2 7AH
Role RESIGNED
Director
Date of birth
November 1949
Appointed on
2 February 2010
Resigned on
31 March 2017
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

RADIATRON COMPONENTS LIMITED

Correspondence address
2 CHANCELLOR COURT, OCCAM ROAD SURREY RESEARCH PARK, GUILDFORD, SURREY, ENGLAND, GU2 7AH
Role RESIGNED
Director
Date of birth
November 1949
Appointed on
2 February 2010
Resigned on
31 March 2017
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

ACAL PARTS SERVICES LIMITED

Correspondence address
WYNSDALE, 9 MONKSHANGER, FARNHAM, SURREY, GU9 8BU
Role
Director
Date of birth
November 1949
Appointed on
5 June 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode GU9 8BU £1,432,000

GOTHIC CRELLON LIMITED

Correspondence address
WYNSDALE, 9 MONKSHANGER, FARNHAM, SURREY, GU9 8BU
Role RESIGNED
Director
Date of birth
November 1949
Appointed on
5 June 2009
Resigned on
31 March 2017
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode GU9 8BU £1,432,000

DISCOVERIE ELECTRONICS LIMITED

Correspondence address
WYNSDALE, 9 MONKSHANGER, FARNHAM, SURREY, GU9 8BU
Role RESIGNED
Director
Date of birth
November 1949
Appointed on
5 June 2009
Resigned on
31 March 2017
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode GU9 8BU £1,432,000

CABCON (UK) LIMITED

Correspondence address
WYNSDALE, 9 MONKSHANGER, FARNHAM, SURREY, GU9 8BU
Role RESIGNED
Director
Date of birth
November 1949
Appointed on
5 June 2009
Resigned on
31 March 2017
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode GU9 8BU £1,432,000

BOSUNMARK LIMITED

Correspondence address
WYNSDALE, 9 MONKSHANGER, FARNHAM, SURREY, GU9 8BU
Role RESIGNED
Director
Date of birth
November 1949
Appointed on
5 June 2009
Resigned on
31 March 2017
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode GU9 8BU £1,432,000

AMEGA GROUP LIMITED

Correspondence address
WYNSDALE, 9 MONKSHANGER, FARNHAM, SURREY, GU9 8BU
Role RESIGNED
Director
Date of birth
November 1949
Appointed on
5 June 2009
Resigned on
31 March 2017
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode GU9 8BU £1,432,000

AMEGA ELECTRONICS LIMITED

Correspondence address
WYNSDALE, 9 MONKSHANGER, FARNHAM, SURREY, GU9 8BU
Role RESIGNED
Director
Date of birth
November 1949
Appointed on
5 June 2009
Resigned on
31 March 2017
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode GU9 8BU £1,432,000

ADVANCED CRYSTAL TECHNOLOGY LIMITED

Correspondence address
WYNSDALE, 9 MONKSHANGER, FARNHAM, SURREY, GU9 8BU
Role RESIGNED
Director
Date of birth
November 1949
Appointed on
5 June 2009
Resigned on
31 March 2017
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode GU9 8BU £1,432,000

SEDGEMOOR HOLDINGS LIMITED

Correspondence address
WYNSDALE, 9 MONKSHANGER, FARNHAM, SURREY, GU9 8BU
Role RESIGNED
Director
Date of birth
November 1949
Appointed on
5 June 2009
Resigned on
31 March 2017
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode GU9 8BU £1,432,000

SEDGEMOOR GROUP PENSION TRUSTEES LIMITED

Correspondence address
WYNSDALE, 9 MONKSHANGER, FARNHAM, SURREY, GU9 8BU
Role RESIGNED
Director
Date of birth
November 1949
Appointed on
17 December 2008
Resigned on
31 March 2017
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode GU9 8BU £1,432,000

SEDGEMOOR GROUP SUPPLEMENTARY PENSION TRUSTEES LIMITED

Correspondence address
WYNSDALE, 9 MONKSHANGER, FARNHAM, SURREY, GU9 8BU
Role RESIGNED
Director
Date of birth
November 1949
Appointed on
17 October 2008
Resigned on
31 March 2017
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode GU9 8BU £1,432,000

COUNTRYSIDE 27 LIMITED

Correspondence address
WYNSDALE, 9 MONKSHANGER, FARNHAM, SURREY, GU9 8BU
Role RESIGNED
Director
Date of birth
November 1949
Appointed on
3 May 2007
Resigned on
23 July 2007
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode GU9 8BU £1,432,000

COUNTRYSIDE 26 LIMITED

Correspondence address
WYNSDALE, 9 MONKSHANGER, FARNHAM, SURREY, GU9 8BU
Role RESIGNED
Director
Date of birth
November 1949
Appointed on
29 March 2007
Resigned on
4 August 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode GU9 8BU £1,432,000

CBC ESTATE MANAGEMENT LIMITED

Correspondence address
WYNSDALE, 9 MONKSHANGER, FARNHAM, SURREY, GU9 8BU
Role RESIGNED
Director
Date of birth
November 1949
Appointed on
29 March 2007
Resigned on
7 July 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode GU9 8BU £1,432,000

SKYLINE 120 COURTYARD MANAGEMENT LIMITED

Correspondence address
WYNSDALE, 9 MONKSHANGER, FARNHAM, SURREY, GU9 8BU
Role RESIGNED
Director
Date of birth
November 1949
Appointed on
2 October 2006
Resigned on
1 December 2006
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode GU9 8BU £1,432,000

SPORTCITY 2AB MANAGEMENT LIMITED

Correspondence address
WYNSDALE, 9 MONKSHANGER, FARNHAM, SURREY, GU9 8BU
Role RESIGNED
Director
Date of birth
November 1949
Appointed on
26 September 2006
Resigned on
4 August 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode GU9 8BU £1,432,000

CLIVEDEN VILLAGE MANAGEMENT COMPANY LIMITED

Correspondence address
WYNSDALE, 9 MONKSHANGER, FARNHAM, SURREY, GU9 8BU
Role RESIGNED
Director
Date of birth
November 1949
Appointed on
26 September 2006
Resigned on
4 August 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode GU9 8BU £1,432,000

CARRINGTON PARK MANAGEMENT LIMITED

Correspondence address
WYNSDALE, 9 MONKSHANGER, FARNHAM, SURREY, GU9 8BU
Role RESIGNED
Director
Date of birth
November 1949
Appointed on
21 June 2006
Resigned on
4 August 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode GU9 8BU £1,432,000

SKYLINE 120 URBAN HIVE MANAGEMENT LIMITED

Correspondence address
WYNSDALE, 9 MONKSHANGER, FARNHAM, SURREY, GU9 8BU
Role RESIGNED
Director
Date of birth
November 1949
Appointed on
21 June 2006
Resigned on
10 August 2006
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode GU9 8BU £1,432,000

CENTRAL CHELMSFORD DEVELOPMENT AGENCY LIMITED

Correspondence address
WYNSDALE, 9 MONKSHANGER, FARNHAM, SURREY, GU9 8BU
Role RESIGNED
Director
Date of birth
November 1949
Appointed on
20 June 2006
Resigned on
13 December 2006
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode GU9 8BU £1,432,000

COUNTRYSIDE PROPERTIES (SPRINGHEAD) LIMITED

Correspondence address
WYNSDALE, 9 MONKSHANGER, FARNHAM, SURREY, GU9 8BU
Role RESIGNED
Director
Date of birth
November 1949
Appointed on
20 June 2006
Resigned on
1 March 2007
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode GU9 8BU £1,432,000

SADLER'S PARK MANAGEMENT COMPANY LIMITED

Correspondence address
WYNSDALE, 9 MONKSHANGER, FARNHAM, SURREY, GU9 8BU
Role RESIGNED
Director
Date of birth
November 1949
Appointed on
26 January 2006
Resigned on
4 August 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode GU9 8BU £1,432,000

SPORTCITY 2C MANAGEMENT LIMITED

Correspondence address
WYNSDALE, 9 MONKSHANGER, FARNHAM, SURREY, GU9 8BU
Role RESIGNED
Director
Date of birth
November 1949
Appointed on
1 December 2005
Resigned on
4 August 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode GU9 8BU £1,432,000

RADIUS (PRESTWICH) MANAGEMENT COMPANY LIMITED

Correspondence address
WYNSDALE, 9 MONKSHANGER, FARNHAM, SURREY, GU9 8BU
Role RESIGNED
Director
Date of birth
November 1949
Appointed on
14 September 2005
Resigned on
28 June 2007
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode GU9 8BU £1,432,000

FOX LANE MANAGEMENT COMPANY LIMITED

Correspondence address
WYNSDALE, 9 MONKSHANGER, FARNHAM, SURREY, GU9 8BU
Role RESIGNED
Director
Date of birth
November 1949
Appointed on
21 March 2005
Resigned on
4 August 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode GU9 8BU £1,432,000

NEW ENGLAND PAINT COMPANY LIMITED

Correspondence address
WYNSDALE, 9 MONKSHANGER, FARNHAM, SURREY, GU9 8BU
Role RESIGNED
Director
Date of birth
November 1949
Appointed on
7 November 2000
Resigned on
14 August 2003
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode GU9 8BU £1,432,000

LP TOWER LIMITED

Correspondence address
WYNSDALE, 9 MONKSHANGER, FARNHAM, SURREY, GU9 8BU
Role RESIGNED
Director
Date of birth
November 1949
Appointed on
5 April 1993
Resigned on
1 September 1998
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode GU9 8BU £1,432,000

MCCORMICK (LITTLEBOROUGH) LIMITED

Correspondence address
WYNSDALE, 9 MONKSHANGER, FARNHAM, SURREY, GU9 8BU
Role RESIGNED
Director
Date of birth
November 1949
Appointed on
26 March 1991
Resigned on
16 April 1991
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode GU9 8BU £1,432,000