GEORGINA CAROLINE RHODES

Total number of appointments 15, no active appointments


EXEBERN PROPERTIES LIMITED

Correspondence address
HURST HOUSE HIGH STREET, RIPLEY, SURREY, UNITED KINGDOM, GU23 6AY
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
28 May 2015
Resigned on
9 September 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU23 6AY £426,000

34 LANHILL ROAD LIMITED

Correspondence address
23 ABBEY GARDENS, LONDON, ENGLAND, NW8 9AS
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
1 February 2010
Resigned on
31 January 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW8 9AS £3,333,000

PEACHTREE ESTATES LIMITED

Correspondence address
HURST HOUSE HIGH STREET, RIPLEY, SURREY, ENGLAND, GU23 6AY
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
1 April 2008
Resigned on
9 September 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU23 6AY £426,000

BERNTON LIMITED

Correspondence address
HURST HOUSE HIGH STREET, RIPLEY, SURREY, ENGLAND, GU23 6AY
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
14 January 1993
Resigned on
9 September 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU23 6AY £426,000

LAGRON LIMITED

Correspondence address
HURST HOUSE HIGH STREET, RIPLEY, SURREY, ENGLAND, GU23 6AY
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
14 December 1991
Resigned on
9 September 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU23 6AY £426,000

TEMPLELANE PROPERTIES LIMITED

Correspondence address
HURST HOUSE HIGH STREET, RIPLEY, SURREY, ENGLAND, GU23 6AY
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
4 December 1991
Resigned on
9 September 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU23 6AY £426,000

LAIRA PROPERTIES LIMITED

Correspondence address
HURST HOUSE HIGH STREET, RIPLEY, SURREY, ENGLAND, GU23 6AY
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
30 November 1991
Resigned on
9 September 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU23 6AY £426,000

ALTON ESTATES (PLYMOUTH) LIMITED

Correspondence address
HURST HOUSE HIGH STREET, RIPLEY, SURREY, ENGLAND, GU23 6AY
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
30 November 1991
Resigned on
9 September 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU23 6AY £426,000

COLQUILL LIMITED

Correspondence address
HURST HOUSE HIGH STREET, RIPLEY, SURREY, ENGLAND, GU23 6AY
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
30 November 1991
Resigned on
9 September 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU23 6AY £426,000

HEATHCOURT PROPERTIES LIMITED

Correspondence address
HURST HOUSE HIGH STREET, RIPLEY, SURREY, ENGLAND, GU23 6AY
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
30 November 1991
Resigned on
9 September 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU23 6AY £426,000

LILIFRED ESTATES LIMITED

Correspondence address
HURST HOUSE HIGH STREET, RIPLEY, SURREY, ENGLAND, GU23 6AY
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
30 November 1991
Resigned on
9 September 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU23 6AY £426,000

DOWNSTONE LIMITED

Correspondence address
HURST HOUSE HIGH STREET, RIPLEY, SURREY, ENGLAND, GU23 6AY
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
30 November 1991
Resigned on
9 September 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU23 6AY £426,000

COLES ESTATES LIMITED

Correspondence address
23 ABBEY GARDENS, LONDON, UNITED KINGDOM, NW8 9AS
Role
Director
Date of birth
October 1949
Appointed on
30 November 1991
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW8 9AS £3,333,000

RANKPERT PROPERTY CO.LIMITED

Correspondence address
HURST HOUSE HIGH STREET, RIPLEY, SURREY, ENGLAND, GU23 6AY
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
30 November 1991
Resigned on
9 September 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU23 6AY £426,000

THE LONDON EARLY YEARS FOUNDATION

Correspondence address
114 LOUDOUN ROAD, LONDON, NW8 0ND
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
31 July 1991
Resigned on
3 March 1993
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW8 0ND £2,290,000