GEOFFREY KEITH HOWARD MASON
Total number of appointments 168, 1 active appointments
SCRATCHING CAT LIMITED
- Correspondence address
- DOWNING HOUSE, LOWER ROAD, CROYDON ROYSTON, CAMBRIDGESHIRE, SG8 0EG
- Role ACTIVE
- Director
- Date of birth
- February 1954
- Appointed on
- 8 November 2006
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SG8 0EG £1,346,000
CORAL LIMITED
- Correspondence address
- 5TH FLOOR THE ZIG ZAG BUILDING, 70 VICTORIA STREET, LONDON, ENGLAND, ENGLAND, SW1E 6SQ
- Role RESIGNED
- Director
- Date of birth
- February 1954
- Appointed on
- 19 July 2017
- Resigned on
- 16 April 2018
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SW1E 6SQ £681,000
CORAL (HOLDINGS) LIMITED
- Correspondence address
- 5TH FLOOR THE ZIG ZAG BUILDING, 70 VICTORIA STREET, LONDON, ENGLAND, ENGLAND, SW1E 6SQ
- Role RESIGNED
- Director
- Date of birth
- February 1954
- Appointed on
- 19 July 2017
- Resigned on
- 16 April 2018
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SW1E 6SQ £681,000
CE ACQUISITION 1 LIMITED
- Correspondence address
- 5TH FLOOR THE ZIG ZAG BUILDING, 70 VICTORIA STREET, LONDON, ENGLAND, ENGLAND, SW1E 6SQ
- Role RESIGNED
- Director
- Date of birth
- February 1954
- Appointed on
- 18 July 2017
- Resigned on
- 16 April 2018
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SW1E 6SQ £681,000
JOE JENNINGS LIMITED
- Correspondence address
- 5TH FLOOR THE ZIG ZAG BUILDING, 70 VICTORIA STREET, LONDON, ENGLAND, ENGLAND, SW1E 6SQ
- Role RESIGNED
- Director
- Date of birth
- February 1954
- Appointed on
- 18 July 2017
- Resigned on
- 16 April 2018
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SW1E 6SQ £681,000
REUBEN PAGE LIMITED
- Correspondence address
- 5TH FLOOR THE ZIG ZAG BUILDING, 70 VICTORIA STREET, LONDON, ENGLAND, ENGLAND, SW1E 6SQ
- Role RESIGNED
- Director
- Date of birth
- February 1954
- Appointed on
- 18 July 2017
- Resigned on
- 16 April 2018
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SW1E 6SQ £681,000
CHAS. KENDALL (TURF ACCOUNTANT) LIMITED
- Correspondence address
- 5TH FLOOR THE ZIG ZAG BUILDING, 70 VICTORIA STREET, LONDON, ENGLAND, ENGLAND, SW1E 6SQ
- Role RESIGNED
- Director
- Date of birth
- February 1954
- Appointed on
- 18 July 2017
- Resigned on
- 16 April 2018
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SW1E 6SQ £681,000
VEGAS BETTING LIMITED
- Correspondence address
- 5TH FLOOR THE ZIG ZAG BUILDING, 70 VICTORIA STREET, LONDON, ENGLAND, ENGLAND, SW1E 6SQ
- Role RESIGNED
- Director
- Date of birth
- February 1954
- Appointed on
- 18 July 2017
- Resigned on
- 16 April 2018
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SW1E 6SQ £681,000
BRICKAGENT LIMITED
- Correspondence address
- 5TH FLOOR THE ZIG ZAG BUILDING, 70 VICTORIA STREET, LONDON, ENGLAND, ENGLAND, SW1E 6SQ
- Role RESIGNED
- Director
- Date of birth
- February 1954
- Appointed on
- 18 July 2017
- Resigned on
- 16 April 2018
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SW1E 6SQ £681,000
CORAL EUROBET HOLDINGS LIMITED
- Correspondence address
- 5TH FLOOR THE ZIG ZAG BUILDING, 70 VICTORIA STREET, LONDON, ENGLAND, ENGLAND, SW1E 6SQ
- Role RESIGNED
- Director
- Date of birth
- February 1954
- Appointed on
- 18 July 2017
- Resigned on
- 16 April 2018
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SW1E 6SQ £681,000
SPORTS (BOOKMAKERS) LIMITED
- Correspondence address
- 5TH FLOOR THE ZIG ZAG BUILDING, 70 VICTORIA STREET, LONDON, ENGLAND, ENGLAND, SW1E 6SQ
- Role RESIGNED
- Director
- Date of birth
- February 1954
- Appointed on
- 18 July 2017
- Resigned on
- 16 April 2018
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SW1E 6SQ £681,000
REG.BOYLE LIMITED
- Correspondence address
- 5TH FLOOR THE ZIG ZAG BUILDING, 70 VICTORIA STREET, LONDON, ENGLAND, ENGLAND, SW1E 6SQ
- Role RESIGNED
- Director
- Date of birth
- February 1954
- Appointed on
- 18 July 2017
- Resigned on
- 16 April 2018
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SW1E 6SQ £681,000
CORAL EUROBET LIMITED
- Correspondence address
- 5TH FLOOR THE ZIG ZAG BUILDING, 70 VICTORIA STREET, LONDON, ENGLAND, ENGLAND, SW1E 6SQ
- Role RESIGNED
- Director
- Date of birth
- February 1954
- Appointed on
- 18 July 2017
- Resigned on
- 16 April 2018
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SW1E 6SQ £681,000
LIGHTWORLD LIMITED
- Correspondence address
- 5TH FLOOR THE ZIG ZAG BUILDING, 70 VICTORIA STREET, LONDON, ENGLAND, ENGLAND, SW1E 6SQ
- Role RESIGNED
- Director
- Date of birth
- February 1954
- Appointed on
- 18 July 2017
- Resigned on
- 16 April 2018
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SW1E 6SQ £681,000
JOE JENNINGS (1995) LIMITED
- Correspondence address
- 5TH FLOOR THE ZIG ZAG BUILDING, 70 VICTORIA STREET, LONDON, ENGLAND, ENGLAND, SW1E 6SQ
- Role RESIGNED
- Director
- Date of birth
- February 1954
- Appointed on
- 18 July 2017
- Resigned on
- 16 April 2018
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SW1E 6SQ £681,000
J G LEISURE LIMITED
- Correspondence address
- 5TH FLOOR THE ZIG ZAG BUILDING, 70 VICTORIA STREET, LONDON, ENGLAND, ENGLAND, SW1E 6SQ
- Role RESIGNED
- Director
- Date of birth
- February 1954
- Appointed on
- 18 July 2017
- Resigned on
- 16 April 2018
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SW1E 6SQ £681,000
CORAL GROUP LIMITED
- Correspondence address
- 5TH FLOOR THE ZIG ZAG BUILDING, 70 VICTORIA STREET, LONDON, ENGLAND, ENGLAND, SW1E 6SQ
- Role RESIGNED
- Director
- Date of birth
- February 1954
- Appointed on
- 18 July 2017
- Resigned on
- 16 April 2018
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SW1E 6SQ £681,000
GALA CORAL SECRETARIES LIMITED
- Correspondence address
- 5TH FLOOR THE ZIG ZAG BUILDING, 70 VICTORIA STREET, LONDON, ENGLAND, ENGLAND, SW1E 6SQ
- Role RESIGNED
- Director
- Date of birth
- February 1954
- Appointed on
- 18 July 2017
- Resigned on
- 16 April 2018
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SW1E 6SQ £681,000
GALA CORAL PROPERTIES LIMITED
- Correspondence address
- 5TH FLOOR THE ZIG ZAG BUILDING, 70 VICTORIA STREET, LONDON, ENGLAND, ENGLAND, SW1E 6SQ
- Role RESIGNED
- Director
- Date of birth
- February 1954
- Appointed on
- 18 July 2017
- Resigned on
- 16 April 2018
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SW1E 6SQ £681,000
GALA CORAL NOMINEES LIMITED
- Correspondence address
- 5TH FLOOR THE ZIG ZAG BUILDING, 70 VICTORIA STREET, LONDON, ENGLAND, ENGLAND, SW1E 6SQ
- Role RESIGNED
- Director
- Date of birth
- February 1954
- Appointed on
- 18 July 2017
- Resigned on
- 16 April 2018
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SW1E 6SQ £681,000
FORSTER'S (BOOKMAKERS) LIMITED
- Correspondence address
- 5TH FLOOR THE ZIG ZAG BUILDING, 70 VICTORIA STREET, LONDON, ENGLAND, ENGLAND, SW1E 6SQ
- Role RESIGNED
- Director
- Date of birth
- February 1954
- Appointed on
- 18 July 2017
- Resigned on
- 16 April 2018
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SW1E 6SQ £681,000
ARTHUR PRINCE (TURF ACCOUNTANTS) LIMITED
- Correspondence address
- 5TH FLOOR THE ZIG ZAG BUILDING, 70 VICTORIA STREET, LONDON, ENGLAND, ENGLAND, SW1E 6SQ
- Role RESIGNED
- Director
- Date of birth
- February 1954
- Appointed on
- 18 July 2017
- Resigned on
- 16 April 2018
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SW1E 6SQ £681,000
CORAL GROUP TRADING LIMITED
- Correspondence address
- 5TH FLOOR THE ZIG ZAG BUILDING, 70 VICTORIA STREET, LONDON, ENGLAND, ENGLAND, SW1E 6SQ
- Role RESIGNED
- Director
- Date of birth
- February 1954
- Appointed on
- 18 July 2017
- Resigned on
- 16 April 2018
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SW1E 6SQ £681,000
CORAL (STOKE) LIMITED
- Correspondence address
- 5TH FLOOR THE ZIG ZAG BUILDING, 70 VICTORIA STREET, LONDON, ENGLAND, ENGLAND, SW1E 6SQ
- Role RESIGNED
- Director
- Date of birth
- February 1954
- Appointed on
- 18 July 2017
- Resigned on
- 16 April 2018
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SW1E 6SQ £681,000
C L JENNINGS (1995) LIMITED
- Correspondence address
- 5TH FLOOR THE ZIG ZAG BUILDING, 70 VICTORIA STREET, LONDON, ENGLAND, ENGLAND, SW1E 6SQ
- Role RESIGNED
- Director
- Date of birth
- February 1954
- Appointed on
- 18 July 2017
- Resigned on
- 16 April 2018
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SW1E 6SQ £681,000
BLOXHAMS BOOKMAKERS LIMITED
- Correspondence address
- 5TH FLOOR THE ZIG ZAG BUILDING, 70 VICTORIA STREET, LONDON, ENGLAND, ENGLAND, SW1E 6SQ
- Role RESIGNED
- Director
- Date of birth
- February 1954
- Appointed on
- 18 July 2017
- Resigned on
- 16 April 2018
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SW1E 6SQ £681,000
CHOICEBET LIMITED
- Correspondence address
- 5TH FLOOR THE ZIG ZAG BUILDING, 70 VICTORIA STREET, LONDON, ENGLAND, ENGLAND, SW1E 6SQ
- Role RESIGNED
- Director
- Date of birth
- February 1954
- Appointed on
- 18 July 2017
- Resigned on
- 16 April 2018
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SW1E 6SQ £681,000
LADBROKES CORAL CORPORATE SECRETARIES LIMITED
- Correspondence address
- 5TH FLOOR THE ZIG ZAG BUILDING, 70 VICTORIA STREET, LONDON, ENGLAND, ENGLAND, SW1E 6SQ
- Role RESIGNED
- Director
- Date of birth
- February 1954
- Appointed on
- 15 July 2016
- Resigned on
- 16 April 2018
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SW1E 6SQ £681,000
LADBROKES (CLJSW) LIMITED
- Correspondence address
- 5TH FLOOR THE ZIG ZAG BUILDING, 70 VICTORIA STREET, LONDON, ENGLAND, ENGLAND, SW1E 6SQ
- Role RESIGNED
- Director
- Date of birth
- February 1954
- Appointed on
- 15 July 2016
- Resigned on
- 16 April 2018
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SW1E 6SQ £681,000
LADBROKES (CLJEA) LIMITED
- Correspondence address
- 5TH FLOOR THE ZIG ZAG BUILDING, 70 VICTORIA STREET, LONDON, ENGLAND, ENGLAND, SW1E 6SQ
- Role RESIGNED
- Director
- Date of birth
- February 1954
- Appointed on
- 15 July 2016
- Resigned on
- 16 April 2018
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SW1E 6SQ £681,000
LADBROKE RETAIL PARKS LIMITED
- Correspondence address
- 5TH FLOOR THE ZIG ZAG BUILDING, 70 VICTORIA STREET, LONDON, ENGLAND, ENGLAND, SW1E 6SQ
- Role RESIGNED
- Director
- Date of birth
- February 1954
- Appointed on
- 15 July 2016
- Resigned on
- 16 April 2018
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SW1E 6SQ £681,000
LADBROKE RACING (SOUTH EAST) LIMITED
- Correspondence address
- 5TH FLOOR THE ZIG ZAG BUILDING, 70 VICTORIA STREET, LONDON, ENGLAND, ENGLAND, SW1E 6SQ
- Role RESIGNED
- Director
- Date of birth
- February 1954
- Appointed on
- 15 July 2016
- Resigned on
- 16 April 2018
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SW1E 6SQ £681,000
ELECTRAWORKS MAPLE LIMITED
- Correspondence address
- 5TH FLOOR THE ZIG ZAG BUILDING, 70 VICTORIA STREET, LONDON, ENGLAND, ENGLAND, SW1E 6SQ
- Role RESIGNED
- Director
- Date of birth
- February 1954
- Appointed on
- 15 July 2016
- Resigned on
- 16 April 2018
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SW1E 6SQ £681,000
LADBROKE LAND LIMITED
- Correspondence address
- 5TH FLOOR THE ZIG ZAG BUILDING, 70 VICTORIA STREET, LONDON, ENGLAND, ENGLAND, SW1E 6SQ
- Role RESIGNED
- Director
- Date of birth
- February 1954
- Appointed on
- 15 July 2016
- Resigned on
- 16 April 2018
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SW1E 6SQ £681,000
LADBROKE GROUP
- Correspondence address
- 5TH FLOOR THE ZIG ZAG BUILDING, 70 VICTORIA STREET, LONDON, ENGLAND, ENGLAND, SW1E 6SQ
- Role RESIGNED
- Director
- Date of birth
- February 1954
- Appointed on
- 15 July 2016
- Resigned on
- 16 April 2018
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SW1E 6SQ £681,000
LADBROKE CITY & COUNTY LAND COMPANY LIMITED
- Correspondence address
- 5TH FLOOR THE ZIG ZAG BUILDING, 70 VICTORIA STREET, LONDON, ENGLAND, ENGLAND, SW1E 6SQ
- Role RESIGNED
- Director
- Date of birth
- February 1954
- Appointed on
- 15 July 2016
- Resigned on
- 16 April 2018
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SW1E 6SQ £681,000
KRULLIND LIMITED
- Correspondence address
- 5TH FLOOR THE ZIG ZAG BUILDING, 70 VICTORIA STREET, LONDON, ENGLAND, ENGLAND, SW1E 6SQ
- Role RESIGNED
- Director
- Date of birth
- February 1954
- Appointed on
- 15 July 2016
- Resigned on
- 16 April 2018
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SW1E 6SQ £681,000
E.F.POLITT & SON LIMITED
- Correspondence address
- 5TH FLOOR THE ZIG ZAG BUILDING, 70 VICTORIA STREET, LONDON, ENGLAND, ENGLAND, SW1E 6SQ
- Role RESIGNED
- Director
- Date of birth
- February 1954
- Appointed on
- 15 July 2016
- Resigned on
- 16 April 2018
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SW1E 6SQ £681,000
JERUSALEM DEVELOPMENT CORPORATION (HOLDINGS) LIMITED
- Correspondence address
- 5TH FLOOR THE ZIG ZAG BUILDING, 70 VICTORIA STREET, LONDON, ENGLAND, ENGLAND, SW1E 6SQ
- Role RESIGNED
- Director
- Date of birth
- February 1954
- Appointed on
- 15 July 2016
- Resigned on
- 16 April 2018
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SW1E 6SQ £681,000
J.WARD HILL & COMPANY
- Correspondence address
- 5TH FLOOR THE ZIG ZAG BUILDING, 70 VICTORIA STREET, LONDON, ENGLAND, ENGLAND, SW1E 6SQ
- Role RESIGNED
- Director
- Date of birth
- February 1954
- Appointed on
- 15 July 2016
- Resigned on
- 16 April 2018
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SW1E 6SQ £681,000
VERNONS COMPETITIONS COMPANY
- Correspondence address
- 5TH FLOOR THE ZIG ZAG BUILDING, 70 VICTORIA STREET, LONDON, ENGLAND, ENGLAND, SW1E 6SQ
- Role RESIGNED
- Director
- Date of birth
- February 1954
- Appointed on
- 15 July 2016
- Resigned on
- 16 April 2018
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SW1E 6SQ £681,000
BARTLETTS LIMITED
- Correspondence address
- 5TH FLOOR THE ZIG ZAG BUILDING, 70 VICTORIA STREET, LONDON, ENGLAND, ENGLAND, SW1E 6SQ
- Role RESIGNED
- Director
- Date of birth
- February 1954
- Appointed on
- 15 July 2016
- Resigned on
- 16 April 2018
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SW1E 6SQ £681,000
MARGOLIS AND RIDLEY LIMITED
- Correspondence address
- 5TH FLOOR THE ZIG ZAG BUILDING, 70 VICTORIA STREET, LONDON, ENGLAND, ENGLAND, SW1E 6SQ
- Role RESIGNED
- Director
- Date of birth
- February 1954
- Appointed on
- 15 July 2016
- Resigned on
- 16 April 2018
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SW1E 6SQ £681,000
LADBROKES CPCB LIMITED
- Correspondence address
- 5TH FLOOR THE ZIG ZAG BUILDING, 70 VICTORIA STREET, LONDON, ENGLAND, ENGLAND, SW1E 6SQ
- Role RESIGNED
- Director
- Date of birth
- February 1954
- Appointed on
- 15 July 2016
- Resigned on
- 16 April 2018
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SW1E 6SQ £681,000
LADBROKES CORAL CORPORATE DIRECTOR LIMITED
- Correspondence address
- 5TH FLOOR THE ZIG ZAG BUILDING, 70 VICTORIA STREET, LONDON, ENGLAND, ENGLAND, SW1E 6SQ
- Role RESIGNED
- Director
- Date of birth
- February 1954
- Appointed on
- 15 July 2016
- Resigned on
- 16 April 2018
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SW1E 6SQ £681,000
HINDWAIN LIMITED
- Correspondence address
- 5TH FLOOR THE ZIG ZAG BUILDING, 70 VICTORIA STREET, LONDON, ENGLAND, ENGLAND, SW1E 6SQ
- Role RESIGNED
- Director
- Date of birth
- February 1954
- Appointed on
- 15 July 2016
- Resigned on
- 16 April 2018
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SW1E 6SQ £681,000
LADBROKE (RENTALS) LIMITED
- Correspondence address
- 5TH FLOOR THE ZIG ZAG BUILDING, 70 VICTORIA STREET, LONDON, ENGLAND, ENGLAND, SW1E 6SQ
- Role RESIGNED
- Director
- Date of birth
- February 1954
- Appointed on
- 15 July 2016
- Resigned on
- 16 April 2018
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SW1E 6SQ £681,000
GREATMARK LIMITED
- Correspondence address
- 5TH FLOOR THE ZIG ZAG BUILDING, 70 VICTORIA STREET, LONDON, ENGLAND, ENGLAND, SW1E 6SQ
- Role RESIGNED
- Director
- Date of birth
- February 1954
- Appointed on
- 15 July 2016
- Resigned on
- 16 April 2018
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SW1E 6SQ £681,000
GAMES FOR GOOD CAUSES PLC
- Correspondence address
- 5TH FLOOR THE ZIG ZAG BUILDING, 70 VICTORIA STREET, LONDON, ENGLAND, ENGLAND, SW1E 6SQ
- Role RESIGNED
- Director
- Date of birth
- February 1954
- Appointed on
- 15 July 2016
- Resigned on
- 16 April 2018
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SW1E 6SQ £681,000
COMPETITION MANAGEMENT SERVICES CO. LIMITED
- Correspondence address
- 5TH FLOOR THE ZIG ZAG BUILDING, 70 VICTORIA STREET, LONDON, ENGLAND, ENGLAND, SW1E 6SQ
- Role RESIGNED
- Director
- Date of birth
- February 1954
- Appointed on
- 15 July 2016
- Resigned on
- 16 April 2018
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SW1E 6SQ £681,000
VENTMEAR LIMITED
- Correspondence address
- 5TH FLOOR THE ZIG ZAG BUILDING, 70 VICTORIA STREET, LONDON, ENGLAND, ENGLAND, SW1E 6SQ
- Role RESIGNED
- Director
- Date of birth
- February 1954
- Appointed on
- 15 July 2016
- Resigned on
- 16 April 2018
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SW1E 6SQ £681,000
GABLE HOUSE ESTATES LIMITED
- Correspondence address
- 5TH FLOOR THE ZIG ZAG BUILDING, 70 VICTORIA STREET, LONDON, ENGLAND, ENGLAND, SW1E 6SQ
- Role RESIGNED
- Director
- Date of birth
- February 1954
- Appointed on
- 15 July 2016
- Resigned on
- 16 April 2018
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SW1E 6SQ £681,000
CHEQUERED RACING LIMITED
- Correspondence address
- 5TH FLOOR THE ZIG ZAG BUILDING, 70 VICTORIA STREET, LONDON, ENGLAND, ENGLAND, SW1E 6SQ
- Role RESIGNED
- Director
- Date of birth
- February 1954
- Appointed on
- 15 July 2016
- Resigned on
- 16 April 2018
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SW1E 6SQ £681,000
FORESTAL LAND,TIMBER AND RAILWAYS COMPANY LIMITED(THE)
- Correspondence address
- 5TH FLOOR THE ZIG ZAG BUILDING, 70 VICTORIA STREET, LONDON, ENGLAND, ENGLAND, SW1E 6SQ
- Role RESIGNED
- Director
- Date of birth
- February 1954
- Appointed on
- 15 July 2016
- Resigned on
- 16 April 2018
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SW1E 6SQ £681,000
LADBROKE DORMANT HOLDING COMPANY LIMITED
- Correspondence address
- 5TH FLOOR THE ZIG ZAG BUILDING, 70 VICTORIA STREET, LONDON, ENGLAND, ENGLAND, SW1E 6SQ
- Role RESIGNED
- Director
- Date of birth
- February 1954
- Appointed on
- 15 July 2016
- Resigned on
- 16 April 2018
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SW1E 6SQ £681,000
NEW ANGEL COURT LIMITED
- Correspondence address
- 5TH FLOOR THE ZIG ZAG BUILDING, 70 VICTORIA STREET, LONDON, ENGLAND, ENGLAND, SW1E 6SQ
- Role RESIGNED
- Director
- Date of birth
- February 1954
- Appointed on
- 15 July 2016
- Resigned on
- 16 April 2018
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SW1E 6SQ £681,000
LADBROKES (CLJHC) LIMITED
- Correspondence address
- 5TH FLOOR THE ZIG ZAG BUILDING, 70 VICTORIA STREET, LONDON, ENGLAND, ENGLAND, SW1E 6SQ
- Role RESIGNED
- Director
- Date of birth
- February 1954
- Appointed on
- 15 July 2016
- Resigned on
- 16 April 2018
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SW1E 6SQ £681,000
LADBROKE & CO., LIMITED
- Correspondence address
- 5TH FLOOR THE ZIG ZAG BUILDING, 70 VICTORIA STREET, LONDON, ENGLAND, ENGLAND, SW1E 6SQ
- Role RESIGNED
- Director
- Date of birth
- February 1954
- Appointed on
- 15 July 2016
- Resigned on
- 16 April 2018
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SW1E 6SQ £681,000
JERUSALEM DEVELOPMENT (MAMILLA) CO. LIMITED
- Correspondence address
- 5TH FLOOR THE ZIG ZAG BUILDING, 70 VICTORIA STREET, LONDON, ENGLAND, ENGLAND, SW1E 6SQ
- Role RESIGNED
- Director
- Date of birth
- February 1954
- Appointed on
- 15 July 2016
- Resigned on
- 16 April 2018
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SW1E 6SQ £681,000
LADBROKE ENTERTAINMENTS LIMITED
- Correspondence address
- 5TH FLOOR THE ZIG ZAG BUILDING, 70 VICTORIA STREET, LONDON, ENGLAND, ENGLAND, SW1E 6SQ
- Role RESIGNED
- Director
- Date of birth
- February 1954
- Appointed on
- 15 July 2016
- Resigned on
- 16 April 2018
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SW1E 6SQ £681,000
LADBROKE US INVESTMENTS LIMITED
- Correspondence address
- 5TH FLOOR THE ZIG ZAG BUILDING, 70 VICTORIA STREET, LONDON, ENGLAND, ENGLAND, SW1E 6SQ
- Role RESIGNED
- Director
- Date of birth
- February 1954
- Appointed on
- 15 July 2016
- Resigned on
- 16 April 2018
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SW1E 6SQ £681,000
ARBITER & WESTON LIMITED
- Correspondence address
- 5TH FLOOR THE ZIG ZAG BUILDING, 70 VICTORIA STREET, LONDON, ENGLAND, ENGLAND, SW1E 6SQ
- Role RESIGNED
- Director
- Date of birth
- February 1954
- Appointed on
- 15 July 2016
- Resigned on
- 16 April 2018
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SW1E 6SQ £681,000
LADBROKE GROUP HOMES LIMITED
- Correspondence address
- 5TH FLOOR THE ZIG ZAG BUILDING, 70 VICTORIA STREET, LONDON, ENGLAND, ENGLAND, SW1E 6SQ
- Role RESIGNED
- Director
- Date of birth
- February 1954
- Appointed on
- 15 July 2016
- Resigned on
- 16 April 2018
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SW1E 6SQ £681,000
LADBROKES CONTACT CENTRE LIMITED
- Correspondence address
- 5TH FLOOR THE ZIG ZAG BUILDING, 70 VICTORIA STREET, LONDON, ENGLAND, ENGLAND, SW1E 6SQ
- Role RESIGNED
- Director
- Date of birth
- February 1954
- Appointed on
- 15 July 2016
- Resigned on
- 16 April 2018
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SW1E 6SQ £681,000
LADBROKE GROUP INTERNATIONAL
- Correspondence address
- 5TH FLOOR THE ZIG ZAG BUILDING, 70 VICTORIA STREET, LONDON, ENGLAND, ENGLAND, SW1E 6SQ
- Role RESIGNED
- Director
- Date of birth
- February 1954
- Appointed on
- 15 July 2016
- Resigned on
- 16 April 2018
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SW1E 6SQ £681,000
LADBROKE GROUP PROPERTIES LIMITED
- Correspondence address
- 5TH FLOOR THE ZIG ZAG BUILDING, 70 VICTORIA STREET, LONDON, ENGLAND, ENGLAND, SW1E 6SQ
- Role RESIGNED
- Director
- Date of birth
- February 1954
- Appointed on
- 15 July 2016
- Resigned on
- 16 April 2018
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SW1E 6SQ £681,000
TRAVEL DOCUMENT SERVICE
- Correspondence address
- 5TH FLOOR THE ZIG ZAG BUILDING, 70 VICTORIA STREET, LONDON, ENGLAND, ENGLAND, SW1E 6SQ
- Role RESIGNED
- Director
- Date of birth
- February 1954
- Appointed on
- 15 July 2016
- Resigned on
- 16 April 2018
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SW1E 6SQ £681,000
TECHNO LAND IMPROVEMENTS LIMITED
- Correspondence address
- 5TH FLOOR THE ZIG ZAG BUILDING, 70 VICTORIA STREET, LONDON, ENGLAND, ENGLAND, SW1E 6SQ
- Role RESIGNED
- Director
- Date of birth
- February 1954
- Appointed on
- 15 July 2016
- Resigned on
- 16 April 2018
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SW1E 6SQ £681,000
TOWN AND COUNTY FACTORS LIMITED
- Correspondence address
- 5TH FLOOR THE ZIG ZAG BUILDING, 70 VICTORIA STREET, LONDON, ENGLAND, ENGLAND, SW1E 6SQ
- Role RESIGNED
- Director
- Date of birth
- February 1954
- Appointed on
- 15 July 2016
- Resigned on
- 16 April 2018
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SW1E 6SQ £681,000
BIRCHGREE LIMITED
- Correspondence address
- 5TH FLOOR THE ZIG ZAG BUILDING, 70 VICTORIA STREET, LONDON, ENGLAND, ENGLAND, SW1E 6SQ
- Role RESIGNED
- Director
- Date of birth
- February 1954
- Appointed on
- 15 July 2016
- Resigned on
- 16 April 2018
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SW1E 6SQ £681,000
LONDON & LEEDS ESTATES LIMITED
- Correspondence address
- 5TH FLOOR THE ZIG ZAG BUILDING, 70 VICTORIA STREET, LONDON, ENGLAND, ENGLAND, SW1E 6SQ
- Role RESIGNED
- Director
- Date of birth
- February 1954
- Appointed on
- 15 July 2016
- Resigned on
- 16 April 2018
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SW1E 6SQ £681,000
LADBROKES GROUP HOLDINGS LIMITED
- Correspondence address
- 5TH FLOOR THE ZIG ZAG BUILDING, 70 VICTORIA STREET, LONDON, ENGLAND, ENGLAND, SW1E 6SQ
- Role RESIGNED
- Director
- Date of birth
- February 1954
- Appointed on
- 15 July 2016
- Resigned on
- 16 April 2018
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SW1E 6SQ £681,000
LADBROKES GROUP FINANCE PLC
- Correspondence address
- 5TH FLOOR THE ZIG ZAG BUILDING, 70 VICTORIA STREET, LONDON, ENGLAND, ENGLAND, SW1E 6SQ
- Role RESIGNED
- Director
- Date of birth
- February 1954
- Appointed on
- 15 July 2016
- Resigned on
- 29 March 2018
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SW1E 6SQ £681,000
LADBROKES INVESTMENTS HOLDINGS LIMITED
- Correspondence address
- 5TH FLOOR THE ZIG ZAG BUILDING, 70 VICTORIA STREET, LONDON, ENGLAND, ENGLAND, SW1E 6SQ
- Role RESIGNED
- Director
- Date of birth
- February 1954
- Appointed on
- 15 July 2016
- Resigned on
- 16 April 2018
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SW1E 6SQ £681,000
PADDINGTON CASINO LIMITED
- Correspondence address
- 5TH FLOOR THE ZIG ZAG BUILDING, 70 VICTORIA STREET, LONDON, ENGLAND, ENGLAND, SW1E 6SQ
- Role RESIGNED
- Director
- Date of birth
- February 1954
- Appointed on
- 15 July 2016
- Resigned on
- 16 April 2018
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SW1E 6SQ £681,000
HILLFORD ESTATES LIMITED
- Correspondence address
- 5TH FLOOR THE ZIG ZAG BUILDING, 70 VICTORIA STREET, LONDON, ENGLAND, ENGLAND, SW1E 6SQ
- Role RESIGNED
- Director
- Date of birth
- February 1954
- Appointed on
- 15 July 2016
- Resigned on
- 16 April 2018
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SW1E 6SQ £681,000
MOFFAT LODGE MOTOR INN LIMITED
- Correspondence address
- 5TH FLOOR THE ZIG ZAG BUILDING, 70 VICTORIA STREET, LONDON, ENGLAND, ENGLAND, SW1E 6SQ
- Role RESIGNED
- Director
- Date of birth
- February 1954
- Appointed on
- 15 July 2016
- Resigned on
- 16 April 2018
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SW1E 6SQ £681,000
MAPLE COURT INVESTMENTS LIMITED
- Correspondence address
- 5TH FLOOR THE ZIG ZAG BUILDING, 70 VICTORIA STREET, LONDON, ENGLAND, ENGLAND, SW1E 6SQ
- Role RESIGNED
- Director
- Date of birth
- February 1954
- Appointed on
- 15 July 2016
- Resigned on
- 16 April 2018
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SW1E 6SQ £681,000
HARWORTH GUARANTEE CO. LIMITED
- Correspondence address
- AMP TECHNOLOGY CENTRE, BRUNEL WAY, ROTHERHAM, SOUTH YORKSHIRE, UNITED KINGDOM, S60 5WG
- Role RESIGNED
- Director
- Date of birth
- February 1954
- Appointed on
- 30 April 2015
- Resigned on
- 8 July 2016
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARY
Average house price in the postcode S60 5WG £6,118,000
HARWORTH TRUSTEES LTD
- Correspondence address
- AMP TECHNOLOGY CENTRE, BRUNEL WAY, ROTHERHAM, SOUTH YORKSHIRE, UNITED KINGDOM, S60 5WG
- Role RESIGNED
- Director
- Date of birth
- February 1954
- Appointed on
- 30 April 2015
- Resigned on
- 8 July 2016
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARY
Average house price in the postcode S60 5WG £6,118,000
COALFIELD ESTATES LIMITED
- Correspondence address
- AMP TECHNOLOGY CENTRE, BRUNEL WAY, ROTHERHAM, SOUTH YORKSHIRE, UNITED KINGDOM, S60 5WG
- Role RESIGNED
- Director
- Date of birth
- February 1954
- Appointed on
- 30 April 2015
- Resigned on
- 8 July 2016
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARY
Average house price in the postcode S60 5WG £6,118,000
HARWORTH SECRETARIAT SERVICES LIMITED
- Correspondence address
- AMP TECHNOLOGY CENTRE, BRUNEL WAY, ROTHERHAM, SOUTH YORKSHIRE, UNITED KINGDOM, S60 5WG
- Role RESIGNED
- Director
- Date of birth
- February 1954
- Appointed on
- 1 September 2014
- Resigned on
- 8 July 2016
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARY
Average house price in the postcode S60 5WG £6,118,000
HARWORTH GUARANTEE CO. LIMITED
- Correspondence address
- HARWORTH PARK, BLYTH ROAD, HARWORTH, DONCASTER, SOUTH YORKSHIRE, DN11 8DB
- Role RESIGNED
- Director
- Date of birth
- February 1954
- Appointed on
- 31 October 2012
- Resigned on
- 12 July 2013
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARY
Average house price in the postcode DN11 8DB £284,000
COALFIELD ESTATES LIMITED
- Correspondence address
- HARWORTH PARK, BLYTH ROAD, HARWORTH, DONCASTER, SOUTH YORKSHIRE, DN11 8DB
- Role RESIGNED
- Director
- Date of birth
- February 1954
- Appointed on
- 31 October 2012
- Resigned on
- 1 November 2012
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARY
Average house price in the postcode DN11 8DB £284,000
HARWORTH TRUSTEES LTD
- Correspondence address
- HARWORTH PARK, BLYTH ROAD, HARWORTH, DONCASTER, DN11 8DB
- Role RESIGNED
- Director
- Date of birth
- February 1954
- Appointed on
- 31 October 2012
- Resigned on
- 12 July 2013
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode DN11 8DB £284,000
HARWORTH ESTATES PROPERTY GROUP LIMITED
- Correspondence address
- HARWORTH PARK BLYTH ROAD, HARWORTH, DONCASTER, SOUTH YORKSHIRE, UNITED KINGDOM, DN11 8DB
- Role RESIGNED
- Director
- Date of birth
- February 1954
- Appointed on
- 28 September 2012
- Resigned on
- 10 December 2012
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode DN11 8DB £284,000
HARWORTH SECRETARIAT SERVICES LIMITED
- Correspondence address
- HARWORTH PARK BLYTH ROAD, HARWORTH, DONCASTER, SOUTH YORKSHIRE, UNITED KINGDOM, DN11 8DB
- Role RESIGNED
- Director
- Date of birth
- February 1954
- Appointed on
- 20 September 2012
- Resigned on
- 12 July 2013
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode DN11 8DB £284,000
JARVIS PENSIONS LIMITED
- Correspondence address
- DOWNING HOUSE, LOWER ROAD, CROYDON ROYSTON, CAMBRIDGESHIRE, SG8 0EG
- Role RESIGNED
- Director
- Date of birth
- February 1954
- Appointed on
- 1 March 2005
- Resigned on
- 4 April 2007
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SG8 0EG £1,346,000
ASHBURTON SERVICES (HOLDINGS) LIMITED
- Correspondence address
- DOWNING HOUSE, LOWER ROAD, CROYDON ROYSTON, CAMBRIDGESHIRE, SG8 0EG
- Role RESIGNED
- Director
- Date of birth
- February 1954
- Appointed on
- 4 February 2005
- Resigned on
- 5 May 2005
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SG8 0EG £1,346,000
ASHBURTON SERVICES LIMITED
- Correspondence address
- DOWNING HOUSE, LOWER ROAD, CROYDON ROYSTON, CAMBRIDGESHIRE, SG8 0EG
- Role RESIGNED
- Director
- Date of birth
- February 1954
- Appointed on
- 4 February 2005
- Resigned on
- 5 May 2005
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SG8 0EG £1,346,000
2003 SCHOOLS SERVICES LIMITED
- Correspondence address
- DOWNING HOUSE, LOWER ROAD, CROYDON ROYSTON, CAMBRIDGESHIRE, SG8 0EG
- Role RESIGNED
- Director
- Date of birth
- February 1954
- Appointed on
- 4 February 2005
- Resigned on
- 5 May 2005
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SG8 0EG £1,346,000
2003 SCHOOLS SERVICES (HOLDINGS) LIMITED
- Correspondence address
- DOWNING HOUSE, LOWER ROAD, CROYDON ROYSTON, CAMBRIDGESHIRE, SG8 0EG
- Role RESIGNED
- Director
- Date of birth
- February 1954
- Appointed on
- 4 February 2005
- Resigned on
- 5 May 2005
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SG8 0EG £1,346,000
MAPLESTONE LIMITED
- Correspondence address
- DOWNING HOUSE, LOWER ROAD, CROYDON ROYSTON, CAMBRIDGESHIRE, SG8 0EG
- Role RESIGNED
- Director
- Date of birth
- February 1954
- Appointed on
- 15 June 2004
- Resigned on
- 31 May 2007
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SG8 0EG £1,346,000
PATIENTFIRST (HINCKLEY) LIMITED
- Correspondence address
- DOWNING HOUSE, LOWER ROAD, CROYDON ROYSTON, CAMBRIDGESHIRE, SG8 0EG
- Role RESIGNED
- Director
- Date of birth
- February 1954
- Appointed on
- 15 June 2004
- Resigned on
- 31 August 2004
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SG8 0EG £1,346,000
UPP LORING HALL LIMITED
- Correspondence address
- DOWNING HOUSE, LOWER ROAD, CROYDON ROYSTON, CAMBRIDGESHIRE, SG8 0EG
- Role RESIGNED
- Director
- Date of birth
- February 1954
- Appointed on
- 15 June 2004
- Resigned on
- 24 January 2006
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SG8 0EG £1,346,000
PATIENTFIRST (BURNLEY) LIMITED
- Correspondence address
- DOWNING HOUSE, LOWER ROAD, CROYDON ROYSTON, CAMBRIDGESHIRE, SG8 0EG
- Role RESIGNED
- Director
- Date of birth
- February 1954
- Appointed on
- 15 June 2004
- Resigned on
- 31 August 2004
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SG8 0EG £1,346,000
PATIENTFIRST PARTNERSHIPS LIMITED
- Correspondence address
- DOWNING HOUSE, LOWER ROAD, CROYDON ROYSTON, CAMBRIDGESHIRE, SG8 0EG
- Role RESIGNED
- Director
- Date of birth
- February 1954
- Appointed on
- 15 June 2004
- Resigned on
- 31 August 2004
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SG8 0EG £1,346,000
PARIO MANAGEMENT GROUP LIMITED
- Correspondence address
- DOWNING HOUSE, LOWER ROAD, CROYDON ROYSTON, CAMBRIDGESHIRE, SG8 0EG
- Role RESIGNED
- Director
- Date of birth
- February 1954
- Appointed on
- 20 April 2004
- Resigned on
- 27 January 2005
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SG8 0EG £1,346,000
PFI INVESTMENTS (HOLDINGS) LIMITED
- Correspondence address
- DOWNING HOUSE, LOWER ROAD, CROYDON ROYSTON, CAMBRIDGESHIRE, SG8 0EG
- Role RESIGNED
- Director
- Date of birth
- February 1954
- Appointed on
- 29 March 2004
- Resigned on
- 13 April 2004
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SG8 0EG £1,346,000
UPP (PLYMOUTH THREE) LIMITED
- Correspondence address
- DOWNING HOUSE, LOWER ROAD, CROYDON ROYSTON, CAMBRIDGESHIRE, SG8 0EG
- Role RESIGNED
- Director
- Date of birth
- February 1954
- Appointed on
- 15 January 2004
- Resigned on
- 28 May 2004
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SG8 0EG £1,346,000
UPP GROUP HOLDINGS LIMITED
- Correspondence address
- DOWNING HOUSE, LOWER ROAD, CROYDON ROYSTON, CAMBRIDGESHIRE, SG8 0EG
- Role RESIGNED
- Director
- Date of birth
- February 1954
- Appointed on
- 15 January 2004
- Resigned on
- 8 July 2005
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SG8 0EG £1,346,000
PFI INVESTMENTS LIMITED
- Correspondence address
- DOWNING HOUSE, LOWER ROAD, CROYDON ROYSTON, CAMBRIDGESHIRE, SG8 0EG
- Role RESIGNED
- Director
- Date of birth
- February 1954
- Appointed on
- 15 January 2004
- Resigned on
- 13 April 2004
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SG8 0EG £1,346,000
ASHBURTON SERVICES (HOLDINGS) LIMITED
- Correspondence address
- DOWNING HOUSE, LOWER ROAD, CROYDON ROYSTON, CAMBRIDGESHIRE, SG8 0EG
- Role RESIGNED
- Director
- Date of birth
- February 1954
- Appointed on
- 17 September 2003
- Resigned on
- 27 May 2004
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SG8 0EG £1,346,000
UPP (GILL STREET) LIMITED
- Correspondence address
- DOWNING HOUSE, LOWER ROAD, CROYDON ROYSTON, CAMBRIDGESHIRE, SG8 0EG
- Role RESIGNED
- Director
- Date of birth
- February 1954
- Appointed on
- 13 June 2003
- Resigned on
- 15 October 2003
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SG8 0EG £1,346,000
ASHBURTON SERVICES LIMITED
- Correspondence address
- DOWNING HOUSE, LOWER ROAD, CROYDON ROYSTON, CAMBRIDGESHIRE, SG8 0EG
- Role RESIGNED
- Director
- Date of birth
- February 1954
- Appointed on
- 13 June 2003
- Resigned on
- 11 May 2004
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SG8 0EG £1,346,000
RAILSITE LIMITED
- Correspondence address
- DOWNING HOUSE, LOWER ROAD, CROYDON ROYSTON, CAMBRIDGESHIRE, SG8 0EG
- Role RESIGNED
- Director
- Date of birth
- February 1954
- Appointed on
- 15 May 2003
- Resigned on
- 30 July 2004
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SG8 0EG £1,346,000
JARVIS (SCOTLAND) LIMITED
- Correspondence address
- Downing House, Lower Road, Croydon Royston, Cambridgeshire, SG8 0EG
- Role RESIGNED
- director
- Date of birth
- February 1954
- Appointed on
- 18 February 2003
- Resigned on
- 31 May 2007
Average house price in the postcode SG8 0EG £1,346,000
JARVIS TRAINING MANAGEMENT LIMITED
- Correspondence address
- DOWNING HOUSE, LOWER ROAD, CROYDON ROYSTON, CAMBRIDGESHIRE, SG8 0EG
- Role RESIGNED
- Director
- Date of birth
- February 1954
- Appointed on
- 13 February 2003
- Resigned on
- 31 May 2007
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SG8 0EG £1,346,000
SHEPHARD HILL CIVIL ENGINEERING LIMITED
- Correspondence address
- DOWNING HOUSE, LOWER ROAD, CROYDON ROYSTON, CAMBRIDGESHIRE, SG8 0EG
- Role RESIGNED
- Director
- Date of birth
- February 1954
- Appointed on
- 10 February 2003
- Resigned on
- 31 May 2007
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SG8 0EG £1,346,000
XJ6 SCHOOLS HOLDINGS LIMITED
- Correspondence address
- DOWNING HOUSE, LOWER ROAD, CROYDON ROYSTON, CAMBRIDGESHIRE, SG8 0EG
- Role RESIGNED
- Director
- Date of birth
- February 1954
- Appointed on
- 24 January 2003
- Resigned on
- 11 September 2003
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SG8 0EG £1,346,000
TW ACCOMMODATION SERVICES (HOLDINGS) LIMITED
- Correspondence address
- DOWNING HOUSE, LOWER ROAD, CROYDON ROYSTON, CAMBRIDGESHIRE, SG8 0EG
- Role RESIGNED
- Director
- Date of birth
- February 1954
- Appointed on
- 24 January 2003
- Resigned on
- 28 March 2003
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SG8 0EG £1,346,000
UPP (READING ST GEORGE'S) LIMITED
- Correspondence address
- DOWNING HOUSE, LOWER ROAD, CROYDON ROYSTON, CAMBRIDGESHIRE, SG8 0EG
- Role RESIGNED
- Director
- Date of birth
- February 1954
- Appointed on
- 24 January 2003
- Resigned on
- 4 June 2003
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SG8 0EG £1,346,000
UPP (BROADGATE PARK) HOLDINGS LIMITED
- Correspondence address
- DOWNING HOUSE, LOWER ROAD, CROYDON ROYSTON, CAMBRIDGESHIRE, SG8 0EG
- Role RESIGNED
- Director
- Date of birth
- February 1954
- Appointed on
- 24 January 2003
- Resigned on
- 4 June 2003
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SG8 0EG £1,346,000
UPP (BROADGATE PARK) LIMITED
- Correspondence address
- DOWNING HOUSE, LOWER ROAD, CROYDON ROYSTON, CAMBRIDGESHIRE, SG8 0EG
- Role RESIGNED
- Director
- Date of birth
- February 1954
- Appointed on
- 24 January 2003
- Resigned on
- 4 June 2003
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SG8 0EG £1,346,000
UPP (LANCASTER) HOLDINGS LIMITED
- Correspondence address
- DOWNING HOUSE, LOWER ROAD, CROYDON ROYSTON, CAMBRIDGESHIRE, SG8 0EG
- Role RESIGNED
- Director
- Date of birth
- February 1954
- Appointed on
- 24 January 2003
- Resigned on
- 26 March 2003
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SG8 0EG £1,346,000
TW ACCOMMODATION SERVICES LIMITED
- Correspondence address
- DOWNING HOUSE, LOWER ROAD, CROYDON ROYSTON, CAMBRIDGESHIRE, SG8 0EG
- Role RESIGNED
- Director
- Date of birth
- February 1954
- Appointed on
- 11 December 2002
- Resigned on
- 28 March 2003
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SG8 0EG £1,346,000
ECCLES SPECIAL HIGH SCHOOLS COMPANY LIMITED
- Correspondence address
- DOWNING HOUSE, LOWER ROAD, CROYDON ROYSTON, CAMBRIDGESHIRE, SG8 0EG
- Role RESIGNED
- Director
- Date of birth
- February 1954
- Appointed on
- 11 December 2002
- Resigned on
- 20 March 2003
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SG8 0EG £1,346,000
JNP VENTURES 2 LIMITED
- Correspondence address
- DOWNING HOUSE, LOWER ROAD, CROYDON ROYSTON, CAMBRIDGESHIRE, SG8 0EG
- Role RESIGNED
- Director
- Date of birth
- February 1954
- Appointed on
- 27 November 2002
- Resigned on
- 26 June 2003
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SG8 0EG £1,346,000
JUBILEE RAIL LIMITED
- Correspondence address
- DOWNING HOUSE, LOWER ROAD, CROYDON ROYSTON, CAMBRIDGESHIRE, SG8 0EG
- Role RESIGNED
- Director
- Date of birth
- February 1954
- Appointed on
- 6 September 2002
- Resigned on
- 31 May 2007
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SG8 0EG £1,346,000
2003 SCHOOLS SERVICES (HOLDINGS) LIMITED
- Correspondence address
- DOWNING HOUSE, LOWER ROAD, CROYDON ROYSTON, CAMBRIDGESHIRE, SG8 0EG
- Role RESIGNED
- Director
- Date of birth
- February 1954
- Appointed on
- 9 August 2002
- Resigned on
- 31 March 2004
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SG8 0EG £1,346,000
2003 SCHOOLS SERVICES LIMITED
- Correspondence address
- DOWNING HOUSE, LOWER ROAD, CROYDON ROYSTON, CAMBRIDGESHIRE, SG8 0EG
- Role RESIGNED
- Director
- Date of birth
- February 1954
- Appointed on
- 9 August 2002
- Resigned on
- 31 March 2004
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SG8 0EG £1,346,000
BIRMINGHAM HEALTHCARE SERVICES LIMITED
- Correspondence address
- DOWNING HOUSE, LOWER ROAD, CROYDON ROYSTON, CAMBRIDGESHIRE, SG8 0EG
- Role RESIGNED
- Director
- Date of birth
- February 1954
- Appointed on
- 9 August 2002
- Resigned on
- 6 December 2002
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SG8 0EG £1,346,000
UPP (LANCASTER) LIMITED
- Correspondence address
- DOWNING HOUSE, LOWER ROAD, CROYDON ROYSTON, CAMBRIDGESHIRE, SG8 0EG
- Role RESIGNED
- Director
- Date of birth
- February 1954
- Appointed on
- 16 May 2002
- Resigned on
- 26 March 2003
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SG8 0EG £1,346,000
ASQUITH NURSERIES DEVELOPMENTS LIMITED
- Correspondence address
- DOWNING HOUSE, LOWER ROAD, CROYDON ROYSTON, CAMBRIDGESHIRE, SG8 0EG
- Role RESIGNED
- Director
- Date of birth
- February 1954
- Appointed on
- 2 May 2002
- Resigned on
- 7 June 2002
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SG8 0EG £1,346,000
WHITTINGTON FACILITIES (HOLDINGS) LIMITED
- Correspondence address
- DOWNING HOUSE, LOWER ROAD, CROYDON ROYSTON, CAMBRIDGESHIRE, SG8 0EG
- Role RESIGNED
- Director
- Date of birth
- February 1954
- Appointed on
- 1 May 2002
- Resigned on
- 7 October 2002
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SG8 0EG £1,346,000
BIRMINGHAM HEALTHCARE SERVICES (HOLDINGS) LIMITED
- Correspondence address
- DOWNING HOUSE, LOWER ROAD, CROYDON ROYSTON, CAMBRIDGESHIRE, SG8 0EG
- Role RESIGNED
- Director
- Date of birth
- February 1954
- Appointed on
- 1 May 2002
- Resigned on
- 6 December 2002
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SG8 0EG £1,346,000
DUNCREGGAN STUDENT VILLAGE LIMITED
- Correspondence address
- DOWNING HOUSE,, LOWER ROAD, CROYDON NEAR ROYSTON, CAMBRIDGESHIRE, SG8 0EG
- Role RESIGNED
- Director
- Date of birth
- February 1954
- Appointed on
- 10 April 2002
- Resigned on
- 17 May 2002
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SG8 0EG £1,346,000
DWPF LTD.
- Correspondence address
- DOWNING HOUSE, LOWER ROAD, CROYDON ROYSTON, CAMBRIDGESHIRE, SG8 0EG
- Role RESIGNED
- Director
- Date of birth
- February 1954
- Appointed on
- 6 March 2002
- Resigned on
- 1 May 2005
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SG8 0EG £1,346,000
PATIENTFIRST (BURNLEY) LIMITED
- Correspondence address
- DOWNING HOUSE, LOWER ROAD, CROYDON ROYSTON, CAMBRIDGESHIRE, SG8 0EG
- Role RESIGNED
- Director
- Date of birth
- February 1954
- Appointed on
- 6 March 2002
- Resigned on
- 2 May 2002
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SG8 0EG £1,346,000
RICHMOND UPON THAMES SCHOOLS SERVICES (HOLDINGS) LIMITED
- Correspondence address
- DOWNING HOUSE, LOWER ROAD, CROYDON ROYSTON, CAMBRIDGESHIRE, SG8 0EG
- Role RESIGNED
- Director
- Date of birth
- February 1954
- Appointed on
- 6 March 2002
- Resigned on
- 6 June 2002
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SG8 0EG £1,346,000
AOSS LTD
- Correspondence address
- DOWNING HOUSE, LOWER ROAD, CROYDON ROYSTON, CAMBRIDGESHIRE, SG8 0EG
- Role RESIGNED
- Director
- Date of birth
- February 1954
- Appointed on
- 5 December 2001
- Resigned on
- 1 June 2002
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SG8 0EG £1,346,000
JARVIS RAIL LIMITED
- Correspondence address
- DOWNING HOUSE, LOWER ROAD, CROYDON ROYSTON, CAMBRIDGESHIRE, SG8 0EG
- Role RESIGNED
- Director
- Date of birth
- February 1954
- Appointed on
- 15 October 2001
- Resigned on
- 31 May 2007
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SG8 0EG £1,346,000
BRIGHTON & HOVE CITY SCHOOLS SERVICES (HOLDINGS) LIMITED
- Correspondence address
- 5 MONMOUTH ROAD, HARLINGTON, DUNSTABLE, BEDFORDSHIRE, LU5 6NE
- Role RESIGNED
- Director
- Date of birth
- February 1954
- Appointed on
- 18 September 2001
- Resigned on
- 6 March 2002
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode LU5 6NE £504,000
RICHMOND UPON THAMES SCHOOLS SERVICES LIMITED
- Correspondence address
- 5 MONMOUTH ROAD, HARLINGTON, DUNSTABLE, BEDFORDSHIRE, LU5 6NE
- Role RESIGNED
- Director
- Date of birth
- February 1954
- Appointed on
- 18 September 2001
- Resigned on
- 6 June 2002
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode LU5 6NE £504,000
WHITTINGTON FACILITIES LIMITED
- Correspondence address
- 5 MONMOUTH ROAD, HARLINGTON, DUNSTABLE, BEDFORDSHIRE, LU5 6NE
- Role RESIGNED
- Director
- Date of birth
- February 1954
- Appointed on
- 18 September 2001
- Resigned on
- 7 October 2002
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode LU5 6NE £504,000
UPP (NOTTINGHAM) LTD
- Correspondence address
- 5 MONMOUTH ROAD, HARLINGTON, DUNSTABLE, BEDFORDSHIRE, LU5 6NE
- Role RESIGNED
- Director
- Date of birth
- February 1954
- Appointed on
- 18 September 2001
- Resigned on
- 20 March 2002
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode LU5 6NE £504,000
AVONWOOD DEVELOPMENTS LIMITED
- Correspondence address
- DOWNING HOUSE, LOWER ROAD, CROYDON ROYSTON, CAMBRIDGESHIRE, SG8 0EG
- Role RESIGNED
- Director
- Date of birth
- February 1954
- Appointed on
- 4 September 2001
- Resigned on
- 1 November 2001
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SG8 0EG £1,346,000
UPP (ABERDEEN) LIMITED
- Correspondence address
- 5 MONMOUTH ROAD, HARLINGTON, DUNSTABLE, BEDFORDSHIRE, LU5 6NE
- Role RESIGNED
- Director
- Date of birth
- February 1954
- Appointed on
- 22 August 2001
- Resigned on
- 14 September 2001
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode LU5 6NE £504,000
DUNDEE HEALTHCARE SERVICES LIMITED
- Correspondence address
- DOWNING HOUSE, LOWER ROAD, CROYDON ROYSTON, CAMBRIDGESHIRE, SG8 0EG
- Role RESIGNED
- Director
- Date of birth
- February 1954
- Appointed on
- 2 August 2001
- Resigned on
- 18 March 2003
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SG8 0EG £1,346,000
COLFOX SCHOOL SERVICES LIMITED
- Correspondence address
- DOWNING HOUSE, LOWER ROAD, CROYDON ROYSTON, CAMBRIDGESHIRE, SG8 0EG
- Role RESIGNED
- Director
- Date of birth
- February 1954
- Appointed on
- 2 August 2001
- Resigned on
- 28 July 2005
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SG8 0EG £1,346,000
JARVIS PROPERTY COMPANY LIMITED
- Correspondence address
- DOWNING HOUSE, LOWER ROAD, CROYDON ROYSTON, CAMBRIDGESHIRE, SG8 0EG
- Role RESIGNED
- Director
- Date of birth
- February 1954
- Appointed on
- 2 August 2001
- Resigned on
- 31 May 2007
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SG8 0EG £1,346,000
SAFETY & HEALTH MANAGEMENT LIMITED
- Correspondence address
- DOWNING HOUSE, LOWER ROAD, CROYDON ROYSTON, CAMBRIDGESHIRE, SG8 0EG
- Role RESIGNED
- Director
- Date of birth
- February 1954
- Appointed on
- 2 August 2001
- Resigned on
- 31 May 2007
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SG8 0EG £1,346,000
BRIGHTON & HOVE CITY SCHOOLS SERVICES LIMITED
- Correspondence address
- DOWNING HOUSE, LOWER ROAD, CROYDON ROYSTON, CAMBRIDGESHIRE, SG8 0EG
- Role RESIGNED
- Director
- Date of birth
- February 1954
- Appointed on
- 13 July 2001
- Resigned on
- 6 March 2002
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SG8 0EG £1,346,000
CASTLEGATE 186 LIMITED
- Correspondence address
- DOWNING HOUSE, LOWER ROAD, CROYDON ROYSTON, CAMBRIDGESHIRE, SG8 0EG
- Role RESIGNED
- Director
- Date of birth
- February 1954
- Appointed on
- 28 June 2001
- Resigned on
- 31 May 2007
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SG8 0EG £1,346,000
UPP (RACHEL MCMILLAN) LIMITED
- Correspondence address
- DOWNING HOUSE, LOWER ROAD, CROYDON ROYSTON, CAMBRIDGESHIRE, SG8 0EG
- Role RESIGNED
- Director
- Date of birth
- February 1954
- Appointed on
- 27 June 2001
- Resigned on
- 4 October 2002
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SG8 0EG £1,346,000
SCTRCO LIMITED
- Correspondence address
- DOWNING HOUSE, LOWER ROAD, CROYDON ROYSTON, CAMBRIDGESHIRE, SG8 0EG
- Role RESIGNED
- Director
- Date of birth
- February 1954
- Appointed on
- 30 March 2001
- Resigned on
- 31 May 2007
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SG8 0EG £1,346,000
STREAMLINE EUROPE LIMITED
- Correspondence address
- DOWNING HOUSE, LOWER ROAD, CROYDON ROYSTON, CAMBRIDGESHIRE, SG8 0EG
- Role RESIGNED
- Director
- Date of birth
- February 1954
- Appointed on
- 30 March 2001
- Resigned on
- 31 May 2007
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SG8 0EG £1,346,000
RELAYFAST LIMITED
- Correspondence address
- DOWNING HOUSE, LOWER ROAD, CROYDON ROYSTON, CAMBRIDGESHIRE, SG8 0EG
- Role RESIGNED
- Director
- Date of birth
- February 1954
- Appointed on
- 30 March 2001
- Resigned on
- 31 May 2007
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SG8 0EG £1,346,000
JARVIS FASTLINE GROUP LIMITED
- Correspondence address
- DOWNING HOUSE, LOWER ROAD, CROYDON ROYSTON, CAMBRIDGESHIRE, SG8 0EG
- Role RESIGNED
- Director
- Date of birth
- February 1954
- Appointed on
- 30 March 2001
- Resigned on
- 31 May 2007
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SG8 0EG £1,346,000
SCOTLAND TRACK RENEWALS COMPANY LIMITED
- Correspondence address
- DOWNING HOUSE, LOWER ROAD, CROYDON ROYSTON, CAMBRIDGESHIRE, SG8 0EG
- Role RESIGNED
- Director
- Date of birth
- February 1954
- Appointed on
- 30 March 2001
- Resigned on
- 31 May 2007
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SG8 0EG £1,346,000
KINGS ASPHALT LIMITED
- Correspondence address
- DOWNING HOUSE, LOWER ROAD, CROYDON ROYSTON, CAMBRIDGESHIRE, SG8 0EG
- Role RESIGNED
- Director
- Date of birth
- February 1954
- Appointed on
- 30 March 2001
- Resigned on
- 31 May 2007
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SG8 0EG £1,346,000
UPP (MILLER STREET) A LIMITED
- Correspondence address
- 5 MONMOUTH ROAD, HARLINGTON, DUNSTABLE, BEDFORDSHIRE, LU5 6NE
- Role RESIGNED
- Director
- Date of birth
- February 1954
- Appointed on
- 15 March 2001
- Resigned on
- 20 August 2001
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode LU5 6NE £504,000
UPP (MILLER STREET) B LIMITED
- Correspondence address
- 5 MONMOUTH ROAD, HARLINGTON, DUNSTABLE, BEDFORDSHIRE, LU5 6NE
- Role RESIGNED
- Director
- Date of birth
- February 1954
- Appointed on
- 15 March 2001
- Resigned on
- 20 August 2001
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode LU5 6NE £504,000
SUNDERLAND CLC SCHOOL SERVICES LIMITED
- Correspondence address
- 5 MONMOUTH ROAD, HARLINGTON, DUNSTABLE, BEDFORDSHIRE, LU5 6NE
- Role RESIGNED
- Director
- Date of birth
- February 1954
- Appointed on
- 5 February 2001
- Resigned on
- 17 August 2001
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode LU5 6NE £504,000
LIVERPOOL SCHOOLS SERVICES LIMITED
- Correspondence address
- DOWNING HOUSE, LOWER ROAD, CROYDON ROYSTON, CAMBRIDGESHIRE, SG8 0EG
- Role RESIGNED
- Director
- Date of birth
- February 1954
- Appointed on
- 26 January 2001
- Resigned on
- 4 October 2001
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SG8 0EG £1,346,000
SELTD REALISATIONS LIMITED
- Correspondence address
- DOWNING HOUSE, LOWER ROAD, CROYDON ROYSTON, CAMBRIDGESHIRE, SG8 0EG
- Role RESIGNED
- Director
- Date of birth
- February 1954
- Appointed on
- 1 December 2000
- Resigned on
- 31 May 2007
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SG8 0EG £1,346,000
UPP (YORK) LIMITED
- Correspondence address
- 5 MONMOUTH ROAD, HARLINGTON, DUNSTABLE, BEDFORDSHIRE, LU5 6NE
- Role RESIGNED
- Director
- Date of birth
- February 1954
- Appointed on
- 28 November 2000
- Resigned on
- 19 February 2001
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode LU5 6NE £504,000
UPP (OXFORD BROOKES) LIMITED
- Correspondence address
- 5 MONMOUTH ROAD, HARLINGTON, DUNSTABLE, BEDFORDSHIRE, LU5 6NE
- Role RESIGNED
- Director
- Date of birth
- February 1954
- Appointed on
- 28 November 2000
- Resigned on
- 1 June 2001
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode LU5 6NE £504,000
WIRRAL SCHOOLS SERVICES LIMITED
- Correspondence address
- 5 MONMOUTH ROAD, HARLINGTON, DUNSTABLE, BEDFORDSHIRE, LU5 6NE
- Role RESIGNED
- Director
- Date of birth
- February 1954
- Appointed on
- 23 November 2000
- Resigned on
- 27 March 2001
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode LU5 6NE £504,000
KENTON SCHOOL SERVICES LIMITED
- Correspondence address
- DOWNING HOUSE, LOWER ROAD, CROYDON ROYSTON, CAMBRIDGESHIRE, SG8 0EG
- Role RESIGNED
- Director
- Date of birth
- February 1954
- Appointed on
- 1 November 2000
- Resigned on
- 14 February 2003
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SG8 0EG £1,346,000
NORMAN SMITH (CONGLETON) LIMITED
- Correspondence address
- DOWNING HOUSE, LOWER ROAD, CROYDON ROYSTON, CAMBRIDGESHIRE, SG8 0EG
- Role RESIGNED
- Director
- Date of birth
- February 1954
- Appointed on
- 24 August 2000
- Resigned on
- 31 May 2007
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SG8 0EG £1,346,000
C & C ROAD MARKINGS LIMITED
- Correspondence address
- DOWNING HOUSE, LOWER ROAD, CROYDON ROYSTON, CAMBRIDGESHIRE, SG8 0EG
- Role RESIGNED
- Director
- Date of birth
- February 1954
- Appointed on
- 24 August 2000
- Resigned on
- 31 May 2007
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SG8 0EG £1,346,000
KIRKLEES SCHOOLS SERVICES LIMITED
- Correspondence address
- DOWNING HOUSE, LOWER ROAD, CROYDON ROYSTON, CAMBRIDGESHIRE, SG8 0EG
- Role RESIGNED
- Director
- Date of birth
- February 1954
- Appointed on
- 5 June 2000
- Resigned on
- 15 September 2003
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SG8 0EG £1,346,000
JARVIS GROUP EMPLOYEE SHARE TRUST LIMITED
- Correspondence address
- DOWNING HOUSE, LOWER ROAD, CROYDON ROYSTON, CAMBRIDGESHIRE, SG8 0EG
- Role RESIGNED
- Director
- Date of birth
- February 1954
- Appointed on
- 26 May 2000
- Resigned on
- 31 May 2007
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SG8 0EG £1,346,000
VULCANITE PENSION LIMITED
- Correspondence address
- DOWNING HOUSE, LOWER ROAD, CROYDON ROYSTON, CAMBRIDGESHIRE, SG8 0EG
- Role RESIGNED
- Director
- Date of birth
- February 1954
- Appointed on
- 15 February 2000
- Resigned on
- 31 May 2007
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARY
Average house price in the postcode SG8 0EG £1,346,000
TORBAY SCHOOLS SERVICES LIMITED
- Correspondence address
- DOWNING HOUSE, LOWER ROAD, CROYDON ROYSTON, CAMBRIDGESHIRE, SG8 0EG
- Role RESIGNED
- Director
- Date of birth
- February 1954
- Appointed on
- 15 February 2000
- Resigned on
- 14 February 2003
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARY
Average house price in the postcode SG8 0EG £1,346,000
EAST REN SCHOOLS SERVICES LIMITED
- Correspondence address
- DOWNING HOUSE, LOWER ROAD, CROYDON ROYSTON, CAMBRIDGESHIRE, SG8 0EG
- Role RESIGNED
- Director
- Date of birth
- February 1954
- Appointed on
- 12 January 2000
- Resigned on
- 18 March 2003
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SG8 0EG £1,346,000
ATOS INTERNATIONAL IT LIMITED
- Correspondence address
- 5 MONMOUTH ROAD, HARLINGTON, DUNSTABLE, BEDFORDSHIRE, LU5 6NE
- Role RESIGNED
- Director
- Date of birth
- February 1954
- Appointed on
- 12 June 1992
- Resigned on
- 30 April 1998
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode LU5 6NE £504,000