GEORGE ROBERT BOOT

Total number of appointments 58, 33 active appointments

EV POWER PODS LTD

Correspondence address
6A WINDERMERE WAY, REIGATE, ENGLAND, RH2 0LW
Role ACTIVE
Director
Date of birth
October 1949
Appointed on
21 October 2020
Nationality
ENGLISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RH2 0LW £1,019,000

JCF 2025 BONDS LIMITED

Correspondence address
6a Windermere Way, Reigate, Surrey, United Kingdom, RH2 0LW
Role ACTIVE
director
Date of birth
October 1949
Appointed on
16 October 2020
Resigned on
11 February 2022
Nationality
English
Occupation
Chartered Accountant

Average house price in the postcode RH2 0LW £1,019,000

GREEN OPS LIMITED

Correspondence address
6A WINDERMERE WAY, REIGATE, ENGLAND, RH2 0LW
Role ACTIVE
Director
Date of birth
October 1949
Appointed on
6 December 2019
Nationality
ENGLISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RH2 0LW £1,019,000

JCF-PWE LIMITED

Correspondence address
6A WINDERMERE WAY, REIGATE, UNITED KINGDOM, RH2 0LW
Role ACTIVE
Director
Date of birth
October 1949
Appointed on
11 September 2018
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RH2 0LW £1,019,000

JCF 2021 BONDS PLC

Correspondence address
6a Windermere Way, Reigate, Surrey, Uk, RH2 0LW
Role ACTIVE
director
Date of birth
October 1949
Appointed on
4 June 2018
Resigned on
11 February 2022
Nationality
English
Occupation
Chartered Accountant

Average house price in the postcode RH2 0LW £1,019,000

KO-SU LIMITED

Correspondence address
Holmesdale House Suite 2, 46 Croydon Road, Reigate, England, RH2 0NH
Role ACTIVE
director
Date of birth
October 1949
Appointed on
8 November 2017
Nationality
English
Occupation
Chartered Accountant

Average house price in the postcode RH2 0NH £557,000

JCF (SQN 2) LIMITED

Correspondence address
6a Windermere Way, Reigate, United Kingdom, RH2 0LW
Role ACTIVE
director
Date of birth
October 1949
Appointed on
24 October 2017
Resigned on
11 February 2022
Nationality
English
Occupation
Chartered Accountant

Average house price in the postcode RH2 0LW £1,019,000

JCF (SSIF) LIMITED

Correspondence address
6a Windermere Way, Reigate, United Kingdom, RH2 0LW
Role ACTIVE
director
Date of birth
October 1949
Appointed on
26 May 2017
Resigned on
11 February 2022
Nationality
English
Occupation
Chartered Accountant

Average house price in the postcode RH2 0LW £1,019,000

JUST CAPITAL LIMITED

Correspondence address
6a Windermere Way, Reigate, Surrey, United Kingdom, RH2 0LW
Role ACTIVE
director
Date of birth
October 1949
Appointed on
26 January 2016
Resigned on
11 February 2022
Nationality
English
Occupation
Chartered Accountant

Average house price in the postcode RH2 0LW £1,019,000

JUST CAPITAL (EUROPE) LIMITED

Correspondence address
6a Windermere Way, Reigate, Surrey, United Kingdom, RH2 0LW
Role ACTIVE
director
Date of birth
October 1949
Appointed on
23 November 2015
Resigned on
11 February 2022
Nationality
English
Occupation
Chartered Accountant

Average house price in the postcode RH2 0LW £1,019,000

JCF COMMERCIAL BROKERS LTD

Correspondence address
6A WINDERMERE WAY, REIGATE, SURREY, UNITED KINGDOM, RH2 0LW
Role ACTIVE
Director
Date of birth
October 1949
Appointed on
15 August 2015
Nationality
ENGLISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RH2 0LW £1,019,000

JUST ABL 2 LIMITED

Correspondence address
6A WINDERMERE WAY, REIGATE, SURREY, UNITED KINGDOM, RH2 0LW
Role ACTIVE
Director
Date of birth
October 1949
Appointed on
20 July 2015
Nationality
ENGLISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RH2 0LW £1,019,000

JUST ABL 1 LIMITED

Correspondence address
6A WINDERMERE WAY, REIGATE, SURREY, UNITED KINGDOM, RH2 0LW
Role ACTIVE
Director
Date of birth
October 1949
Appointed on
20 July 2015
Nationality
ENGLISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RH2 0LW £1,019,000

JCF (FK3) LIMITED

Correspondence address
6A WINDERMERE WAY, REIGATE, SURREY, UNITED KINGDOM, RH2 0LW
Role ACTIVE
Director
Date of birth
October 1949
Appointed on
9 July 2015
Nationality
ENGLISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RH2 0LW £1,019,000

CITY FUEL SERVICES (MANCHESTER) LIMITED

Correspondence address
6a Windermere Way, Reigate, Surrey, United Kingdom, RH2 0LW
Role ACTIVE
director
Date of birth
October 1949
Appointed on
7 July 2015
Resigned on
7 April 2022
Nationality
English
Occupation
Chartered Accountant

Average house price in the postcode RH2 0LW £1,019,000

JBL (SQN) LIMITED

Correspondence address
6a Windermere Way, Reigate, Surrey, United Kingdom, RH2 0LW
Role ACTIVE
director
Date of birth
October 1949
Appointed on
2 June 2015
Resigned on
11 February 2022
Nationality
English
Occupation
Chartered Accountant

Average house price in the postcode RH2 0LW £1,019,000

JCF (SQN) LIMITED

Correspondence address
6a Windermere Way, Reigate, Surrey, United Kingdom, RH2 0LW
Role ACTIVE
director
Date of birth
October 1949
Appointed on
2 June 2015
Resigned on
11 February 2022
Nationality
English
Occupation
Chartered Accountant

Average house price in the postcode RH2 0LW £1,019,000

CITY FUEL SERVICES LIMITED

Correspondence address
6a Windermere Way, Reigate, Surrey, United Kingdom, RH2 0LW
Role ACTIVE
director
Date of birth
October 1949
Appointed on
26 May 2015
Resigned on
7 April 2022
Nationality
English
Occupation
Chartered Accountant

Average house price in the postcode RH2 0LW £1,019,000

CITY OILS GROUP LIMITED

Correspondence address
6a Windermere Way, Reigate, Surrey, United Kingdom, RH2 0LW
Role ACTIVE
director
Date of birth
October 1949
Appointed on
26 May 2015
Resigned on
7 April 2022
Nationality
English
Occupation
Chartered Accountant

Average house price in the postcode RH2 0LW £1,019,000

JUST BRIDGING LOANS (ABL) LIMITED

Correspondence address
6A WINDERMERE WAY, REIGATE, SURREY, UNITED KINGDOM, RH2 0LW
Role ACTIVE
Director
Date of birth
October 1949
Appointed on
22 May 2015
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RH2 0LW £1,019,000

JCF (FK2) LIMITED

Correspondence address
6A WINDERMERE WAY, REIGATE, SURREY, ENGLAND, RH2 0LW
Role ACTIVE
Director
Date of birth
October 1949
Appointed on
14 May 2015
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RH2 0LW £1,019,000

JCF (FK1) LIMITED

Correspondence address
6A WINDERMERE WAY, REIGATE, SURREY, ENGLAND, RH2 0LW
Role ACTIVE
Director
Date of birth
October 1949
Appointed on
17 March 2015
Nationality
ENGLISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RH2 0LW £1,019,000

JUST CASH FLOW (FK) LIMITED

Correspondence address
6A WINDERMERE WAY, REIGATE, SURREY, ENGLAND, RH2 0LW
Role ACTIVE
Director
Date of birth
October 1949
Appointed on
16 March 2015
Nationality
ENGLISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RH2 0LW £1,019,000

JUST LOANS GROUP OPERATIONS LTD

Correspondence address
1 Charterhouse Mews, London, EC1M 6BB
Role ACTIVE
director
Date of birth
October 1949
Appointed on
29 September 2014
Resigned on
11 February 2022
Nationality
English
Occupation
Chartered Accountant

Average house price in the postcode EC1M 6BB £2,349,000

JLG C1 BOND LIMITED

Correspondence address
1 Charterhouse Mews, London, United Kingdom, EC1M 6BB
Role ACTIVE
director
Date of birth
October 1949
Appointed on
26 September 2014
Resigned on
11 February 2022
Nationality
English
Occupation
Chartered Accountant

Average house price in the postcode EC1M 6BB £2,349,000

JCF MERCHANT CARD SERVICES LTD

Correspondence address
Holmesdale House Suite 2, 46 Croydon Road, Reigate, England, RH2 0NH
Role ACTIVE
director
Date of birth
October 1949
Appointed on
24 April 2014
Nationality
English
Occupation
Chartered Accountant

Average house price in the postcode RH2 0NH £557,000

JUST BRIDGING LOANS PLC

Correspondence address
6a Windermere Way, Reigate, Surrey, United Kingdom, RH2 0LW
Role ACTIVE
director
Date of birth
October 1949
Appointed on
29 April 2013
Resigned on
11 February 2022
Nationality
English
Occupation
Chartered Accountant

Average house price in the postcode RH2 0LW £1,019,000

JCF FX SERVICES LTD

Correspondence address
6A WINDERMERE WAY, REIGATE, SURREY, UNITED KINGDOM, RH2 0LW
Role ACTIVE
Director
Date of birth
October 1949
Appointed on
24 January 2013
Nationality
ENGLISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RH2 0LW £1,019,000

JCF HR & LEGAL SERVICES LTD

Correspondence address
6A WINDERMERE WAY, REIGATE, SURREY, UNITED KINGDOM, RH2 0LW
Role ACTIVE
Director
Date of birth
October 1949
Appointed on
24 January 2013
Nationality
ENGLISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RH2 0LW £1,019,000

JUST FINANCE LOANS & INVESTMENTS PLC

Correspondence address
6a Windermere Way, Reigate, Surrey, England, RH2 0LW
Role ACTIVE
director
Date of birth
October 1949
Appointed on
24 September 2012
Resigned on
11 February 2022
Nationality
English
Occupation
Chartered Accountant

Average house price in the postcode RH2 0LW £1,019,000

ECO QUEST PLC

Correspondence address
8 High Street, Brentwood, Essex, CM14 4AB
Role ACTIVE
director
Date of birth
October 1949
Appointed on
6 June 2012
Nationality
English
Occupation
Chartered Accountant

Average house price in the postcode CM14 4AB £3,856,000

CITY FACT LIMITED

Correspondence address
6A WINDERMERE WAY, REIGATE, SURREY, ENGLAND, RH2 0LW
Role ACTIVE
Director
Date of birth
October 1949
Appointed on
8 May 2012
Nationality
ENGLISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RH2 0LW £1,019,000

UNIAO LIMITED

Correspondence address
6A WINDERMERE WAY, REIGATE, SURREY, RH2 0LW
Role ACTIVE
Director
Date of birth
October 1949
Appointed on
19 May 2009
Nationality
ENGLISH
Occupation
DIRECTOR

Average house price in the postcode RH2 0LW £1,019,000


JUST ADVISORY LIMITED

Correspondence address
6A WINDERMERE WAY, REIGATE, UNITED KINGDOM, RH2 0LW
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
13 June 2018
Resigned on
8 October 2018
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RH2 0LW £1,019,000

KOMPLI HOLDINGS PLC

Correspondence address
6A WINDERMERE WAY, REIGATE, UNITED KINGDOM, RH2 0LW
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
20 February 2017
Resigned on
24 July 2018
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RH2 0LW £1,019,000

JCF TRANSACTION SERVICES LTD

Correspondence address
6A WINDERMERE WAY, REIGATE, SURREY, UNITED KINGDOM, RH2 0LW
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
13 October 2016
Resigned on
19 December 2018
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RH2 0LW £1,019,000

KOMPLI-GLOBAL LIMITED

Correspondence address
6A WINDERMERE WAY, REIGATE, SURREY, ENGLAND, RH2 0LW
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
23 June 2016
Resigned on
24 July 2018
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RH2 0LW £1,019,000

JUST CASH FLOW PLC

Correspondence address
6A WINDERMERE WAY, REIGATE, SURREY, ENGLAND, RH2 0LW
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
29 April 2013
Resigned on
28 November 2013
Nationality
ENGLISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RH2 0LW £1,019,000

MARBLE MARKETING LIMITED

Correspondence address
4TH FLOOR, 36 SPITAL SQUARE, LONDON, E1 6DY
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
12 August 2011
Resigned on
18 February 2016
Nationality
ENGLISH
Occupation
ACCOUNTANT

WATERMELON INVESTMENTS PLC

Correspondence address
4TH FLOOR 36, SPITAL SQUARE, LONDON, ENGLAND, E1 6DY
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
30 June 2011
Resigned on
1 January 2016
Nationality
BRITISH
Occupation
BUSINESSMAN

THE PLUS FUND LIMITED

Correspondence address
6A WINDERMERE WAY, REIGATE, SURREY, ENGLAND, RH2 0LW
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
5 May 2010
Resigned on
31 October 2016
Nationality
ENGLISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RH2 0LW £1,019,000

BEECHCHASE LIMITED

Correspondence address
6A WINDERMERE WAY, REIGATE, SURREY, RH2 0LW
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
14 May 2007
Resigned on
24 May 2010
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RH2 0LW £1,019,000

LONG ORCHARDS KINGSWOOD MANAGEMENT LIMITED

Correspondence address
6A WINDERMERE WAY, REIGATE, SURREY, RH2 0LW
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
2 May 2007
Resigned on
9 March 2010
Nationality
ENGLISH
Occupation
DIRECTOR

Average house price in the postcode RH2 0LW £1,019,000

OFFICE SQUARE MANAGEMENT LIMITED

Correspondence address
6A WINDERMERE WAY, REIGATE, SURREY, RH2 0LW
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
17 December 2004
Resigned on
12 January 2007
Nationality
ENGLISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RH2 0LW £1,019,000

SWAYLANDS ESTATE MANAGEMENT LIMITED

Correspondence address
6A WINDERMERE WAY, REIGATE, SURREY, RH2 0LW
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
17 December 2004
Resigned on
23 April 2008
Nationality
ENGLISH
Occupation
CERTIFIED

Average house price in the postcode RH2 0LW £1,019,000

WINSLADE MANAGEMENT COMPANY LIMITED

Correspondence address
6A WINDERMERE WAY, REIGATE, SURREY, RH2 0LW
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
17 December 2004
Resigned on
23 November 2009
Nationality
ENGLISH
Occupation
CERTIFIED ACCOUNTANT

Average house price in the postcode RH2 0LW £1,019,000

NEWHAVEN MARINA LIMITED

Correspondence address
6A WINDERMERE WAY, REIGATE, SURREY, RH2 0LW
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
17 December 2004
Resigned on
2 April 2009
Nationality
BRITISH
Occupation
CERTIFIED ACCOUNTANT

Average house price in the postcode RH2 0LW £1,019,000

04068016 PLC

Correspondence address
6A WINDERMERE WAY, REIGATE, SURREY, RH2 0LW
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
20 May 2003
Resigned on
29 February 2016
Nationality
ENGLISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RH2 0LW £1,019,000

VSA CAPITAL LIMITED

Correspondence address
6A WINDERMERE WAY, REIGATE, SURREY, RH2 0LW
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
30 July 2001
Resigned on
11 September 2002
Nationality
ENGLISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RH2 0LW £1,019,000

ACRE EQUITY INVESTMENTS LIMITED

Correspondence address
6A WINDERMERE WAY, REIGATE, SURREY, RH2 0LW
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
30 July 2001
Resigned on
20 April 2004
Nationality
ENGLISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RH2 0LW £1,019,000

MARECHALE CAPITAL PLC

Correspondence address
6A WINDERMERE WAY, REIGATE, SURREY, RH2 0LW
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
30 July 2001
Resigned on
8 July 2004
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RH2 0LW £1,019,000

GLOBAL-MIX LIMITED

Correspondence address
6A WINDERMERE WAY, REIGATE, SURREY, RH2 0LW
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
26 June 2001
Resigned on
25 March 2009
Nationality
ENGLISH
Occupation
ACCOUNTANT

Average house price in the postcode RH2 0LW £1,019,000

HALEY'S LIMITED

Correspondence address
6A WINDERMERE WAY, REIGATE, SURREY, RH2 0LW
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
22 June 2001
Resigned on
13 May 2002
Nationality
ENGLISH
Occupation
ACCOUNTANT

Average house price in the postcode RH2 0LW £1,019,000

HALEY'S INTERNATIONAL LIMITED

Correspondence address
6A WINDERMERE WAY, REIGATE, SURREY, RH2 0LW
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
16 March 2001
Resigned on
9 March 2004
Nationality
ENGLISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RH2 0LW £1,019,000

MAPLE HOUSE (PURLEY) HOLDINGS LIMITED

Correspondence address
6A WINDERMERE WAY, REIGATE, SURREY, RH2 0LW
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
1 February 2001
Resigned on
30 September 2003
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RH2 0LW £1,019,000

MACNIVEN & CAMERON EQUITY HOLDINGS LIMITED

Correspondence address
6A WINDERMERE WAY, REIGATE, SURREY, RH2 0LW
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
12 May 2000
Resigned on
13 February 2001
Nationality
ENGLISH
Occupation
DIRECTOR

Average house price in the postcode RH2 0LW £1,019,000

MONK DUNSTONE ASSOCIATES LIMITED

Correspondence address
6A WINDERMERE WAY, REIGATE, SURREY, RH2 0LW
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
29 December 1991
Resigned on
10 September 1997
Nationality
ENGLISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RH2 0LW £1,019,000

MDA INTERNATIONAL LIMITED

Correspondence address
6A WINDERMERE WAY, REIGATE, SURREY, RH2 0LW
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
29 December 1991
Resigned on
18 August 1997
Nationality
ENGLISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RH2 0LW £1,019,000