GEORGE ROLLO FAIRWEATHER

Total number of appointments 33, no active appointments


ONTARIO UK 2 LIMITED

Correspondence address
SEDLEY PLACE 4TH FLOOR 361 OXFORD STREET, LONDON, W1C 2JL
Role RESIGNED
Director
Date of birth
October 1957
Appointed on
31 October 2012
Resigned on
24 August 2015
Nationality
BRITISH
Occupation
DIRECTOR

WBA INTERNATIONAL LIMITED

Correspondence address
SEDLEY PLACE 4TH FLOOR 361 OXFORD STREET, LONDON, W1C 2JL
Role RESIGNED
Director
Date of birth
October 1957
Appointed on
17 September 2012
Resigned on
25 August 2015
Nationality
BRITISH
Occupation
DIRECTOR

ONTARIO UK 2 LIMITED

Correspondence address
2 BROOKLANDS, WEYBRIDGE, SURREY, KT13 0NY
Role RESIGNED
Director
Date of birth
October 1957
Appointed on
24 November 2009
Resigned on
17 September 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT13 0NY £6,269,000

SUPERIOR ACQUISITIONS LIMITED

Correspondence address
2 THE HEIGHTS, BROOKLANDS, WEYBRIDGE, SURREY, KT13 0NY
Role RESIGNED
Director
Date of birth
October 1957
Appointed on
25 June 2009
Resigned on
20 August 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT13 0NY £6,269,000

ONTARIO UK 2 LIMITED

Correspondence address
2 THE HEIGHTS, BROOKLANDS, WEYBRIDGE, SURREY, KT13 0NY
Role RESIGNED
Director
Date of birth
October 1957
Appointed on
29 May 2008
Resigned on
25 June 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT13 0NY £6,269,000

WBA ACQUISITIONS UK TOPCO LIMITED

Correspondence address
2 THE HEIGHTS, BROOKLANDS, WEYBRIDGE, SURREY, KT13 0NY
Role RESIGNED
Director
Date of birth
October 1957
Appointed on
29 May 2008
Resigned on
24 November 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT13 0NY £6,269,000

ALLIANCE BOOTS HOLDINGS LIMITED

Correspondence address
2 THE HEIGHTS, BROOKLANDS, WEYBRIDGE, SURREY, KT13 0NY
Role RESIGNED
Director
Date of birth
October 1957
Appointed on
31 July 2006
Resigned on
29 May 2008
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECTOR

Average house price in the postcode KT13 0NY £6,269,000

ALLIANCE UNICHEM IP LIMITED

Correspondence address
2 THE HEIGHTS, BROOKLANDS, WEYBRIDGE, SURREY, KT13 0NY
Role RESIGNED
Director
Date of birth
October 1957
Appointed on
14 December 2005
Resigned on
11 February 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT13 0NY £6,269,000

OTC DIRECT LIMITED

Correspondence address
ALLIANCE HOUSE, 2 HEATH ROAD, WEYBRIDGE, SURREY, KT13 8AP
Role RESIGNED
Director
Date of birth
October 1957
Appointed on
29 July 2004
Resigned on
25 August 2004
Nationality
BRITISH
Occupation
DIRECTOR

WBA HOLDINGS 2

Correspondence address
ALLIANCE HOUSE, 2 HEATH ROAD, WEYBRIDGE, SURREY, KT13 8AP
Role RESIGNED
Director
Date of birth
October 1957
Appointed on
29 July 2004
Resigned on
25 August 2004
Nationality
BRITISH
Occupation
DIRECTOR

ALLIANCE HEALTHCARE (DISTRIBUTION) LIMITED

Correspondence address
ALLIANCE HOUSE, 2 HEATH ROAD, WEYBRIDGE, SURREY, KT13 8AP
Role RESIGNED
Director
Date of birth
October 1957
Appointed on
29 July 2004
Resigned on
25 August 2004
Nationality
BRITISH
Occupation
DIRECTOR

AU COSEC LIMITED

Correspondence address
2 THE HEIGHTS, BROOKLANDS, WEYBRIDGE, SURREY, KT13 0NY
Role RESIGNED
Director
Date of birth
October 1957
Appointed on
28 May 2004
Resigned on
21 September 2005
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECTOR

Average house price in the postcode KT13 0NY £6,269,000

WBA GROUP LIMITED

Correspondence address
2 THE HEIGHTS, BROOKLANDS, WEYBRIDGE, SURREY, KT13 0NY
Role RESIGNED
Director
Date of birth
October 1957
Appointed on
16 June 2003
Resigned on
13 July 2009
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode KT13 0NY £6,269,000

MITCHELLS & BUTLERS PLC

Correspondence address
27 FLEET STREET, BIRMINGHAM, B3 1JP
Role RESIGNED
Director
Date of birth
October 1957
Appointed on
15 April 2003
Resigned on
31 December 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B3 1JP £353,000

UNICHEM LIMITED

Correspondence address
2 THE HEIGHTS, BROOKLANDS, WEYBRIDGE, SURREY, KT13 0NY
Role RESIGNED
Director
Date of birth
October 1957
Appointed on
16 October 2002
Resigned on
24 January 2006
Nationality
BRITISH
Occupation
FINANCIAL DIRECTOR

Average house price in the postcode KT13 0NY £6,269,000

WBA HOLDINGS 1 LIMITED

Correspondence address
2 THE HEIGHTS, BROOKLANDS, WEYBRIDGE, SURREY, KT13 0NY
Role RESIGNED
Director
Date of birth
October 1957
Appointed on
2 April 2002
Resigned on
24 August 2009
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECTOR

Average house price in the postcode KT13 0NY £6,269,000

ELEMENTIS GROUP LIMITED

Correspondence address
ENTON ORCHARD, STATION LANE ENTON, GODALMING, GU8 5AN
Role RESIGNED
Director
Date of birth
October 1957
Appointed on
2 August 2000
Resigned on
22 March 2002
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode GU8 5AN £2,659,000

W. LUFF LIMITED

Correspondence address
ENTON ORCHARD, STATION LANE ENTON, GODALMING, GU8 5AN
Role RESIGNED
Director
Date of birth
October 1957
Appointed on
9 June 1999
Resigned on
22 March 2002
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode GU8 5AN £2,659,000

W.P.R. MARKS LIMITED

Correspondence address
ENTON ORCHARD, STATION LANE ENTON, GODALMING, GU8 5AN
Role RESIGNED
Director
Date of birth
October 1957
Appointed on
9 June 1999
Resigned on
22 March 2002
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode GU8 5AN £2,659,000

WILKINMARK LIMITED

Correspondence address
ENTON ORCHARD, STATION LANE ENTON, GODALMING, GU8 5AN
Role RESIGNED
Director
Date of birth
October 1957
Appointed on
9 June 1999
Resigned on
22 March 2002
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode GU8 5AN £2,659,000

H & C ACQUISITIONS LIMITED

Correspondence address
ENTON ORCHARD, STATION LANE ENTON, GODALMING, GU8 5AN
Role RESIGNED
Director
Date of birth
October 1957
Appointed on
9 June 1999
Resigned on
22 March 2002
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode GU8 5AN £2,659,000

ELEMENTIS SECURITIES LIMITED

Correspondence address
ENTON ORCHARD, STATION LANE ENTON, GODALMING, GU8 5AN
Role RESIGNED
Director
Date of birth
October 1957
Appointed on
9 June 1999
Resigned on
22 March 2002
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode GU8 5AN £2,659,000

ELEMENTIS NEW ZEALAND LIMITED

Correspondence address
ENTON ORCHARD, STATION LANE ENTON, GODALMING, GU8 5AN
Role RESIGNED
Director
Date of birth
October 1957
Appointed on
9 June 1999
Resigned on
22 March 2002
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode GU8 5AN £2,659,000

AGRICHROME LIMITED

Correspondence address
ENTON ORCHARD, STATION LANE ENTON, GODALMING, GU8 5AN
Role RESIGNED
Director
Date of birth
October 1957
Appointed on
9 June 1999
Resigned on
22 March 2002
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode GU8 5AN £2,659,000

ELEMENTIS AUSTRALIA LIMITED

Correspondence address
ENTON ORCHARD, STATION LANE ENTON, GODALMING, GU8 5AN
Role RESIGNED
Director
Date of birth
October 1957
Appointed on
9 June 1999
Resigned on
22 March 2002
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode GU8 5AN £2,659,000

LINATEX LIMITED

Correspondence address
ENTON ORCHARD, STATION LANE ENTON, GODALMING, GU8 5AN
Role RESIGNED
Director
Date of birth
October 1957
Appointed on
2 February 1999
Resigned on
22 March 2002
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode GU8 5AN £2,659,000

ELEMENTIS UK LIMITED

Correspondence address
ENTON ORCHARD, STATION LANE ENTON, GODALMING, GU8 5AN
Role RESIGNED
Director
Date of birth
October 1957
Appointed on
30 December 1997
Resigned on
22 March 2002
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode GU8 5AN £2,659,000

ELEMENTIS LONDON LIMITED

Correspondence address
ENTON ORCHARD, STATION LANE ENTON, GODALMING, GU8 5AN
Role RESIGNED
Director
Date of birth
October 1957
Appointed on
30 December 1997
Resigned on
22 March 2002
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode GU8 5AN £2,659,000

DAISY HILL PIGS (MBF) LIMITED

Correspondence address
ENTON ORCHARD, STATION LANE ENTON, GODALMING, GU8 5AN
Role RESIGNED
Director
Date of birth
October 1957
Appointed on
30 December 1997
Resigned on
27 November 1998
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode GU8 5AN £2,659,000

ELEMENTIS PLC

Correspondence address
ENTON ORCHARD, STATION LANE ENTON, GODALMING, GU8 5AN
Role RESIGNED
Director
Date of birth
October 1957
Appointed on
19 November 1997
Resigned on
31 March 2002
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode GU8 5AN £2,659,000

ELEMENTIS GERMANY LIMITED

Correspondence address
ENTON ORCHARD, STATION LANE ENTON, GODALMING, GU8 5AN
Role RESIGNED
Director
Date of birth
October 1957
Appointed on
1 July 1997
Resigned on
22 March 2002
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode GU8 5AN £2,659,000

ELEMENTIS HOLDINGS LIMITED

Correspondence address
ENTON ORCHARD, STATION LANE ENTON, GODALMING, GU8 5AN
Role RESIGNED
Director
Date of birth
October 1957
Appointed on
1 February 1997
Resigned on
22 March 2002
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode GU8 5AN £2,659,000

DSG OVERSEAS INVESTMENTS LIMITED

Correspondence address
32 MARESFIELD GARDENS, HAMPSTEAD, LONDON, NW3 5SX
Role RESIGNED
Director
Date of birth
October 1957
Appointed on
7 August 1992
Resigned on
29 July 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW3 5SX £3,063,000