GORDON SCOTT ALEXANDER MONTGOMERY

Total number of appointments 19, 5 active appointments

FIELDERS FARM SHOPS LIMITED

Correspondence address
WICKCROFT FARM PANGBOURNE ROAD, THEALE, READING, BERKSHIRE, ENGLAND, RG7 5EA
Role ACTIVE
Director
Date of birth
January 1957
Appointed on
7 July 2011
Nationality
BRITISH
Occupation
DIRECTOR

GREEN FIELDS FARM SHOP LIMITED

Correspondence address
COBBS FARM SHOP BATH ROAD, HUNGERFORD, BERKSHIRE, ENGLAND, RG17 0SP
Role ACTIVE
Director
Date of birth
January 1957
Appointed on
15 January 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG17 0SP £2,126,000

COUNTRY FOOD & DINING (2) LIMITED

Correspondence address
COBBS FARM SHOP BATH ROAD, HUNGERFORD, ENGLAND, RG17 0SP
Role ACTIVE
Director
Date of birth
January 1957
Appointed on
26 June 2009
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RG17 0SP £2,126,000

COUNTRY FOOD & DINING (3) LIMITED

Correspondence address
COBBS FARM SHOP BATH ROAD, HUNGERFORD, BERKSHIRE, UNITED KINGDOM, RG17 0SP
Role ACTIVE
Director
Date of birth
January 1957
Appointed on
26 June 2009
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RG17 0SP £2,126,000

COBBS FARM CO. LIMITED

Correspondence address
OAKHILL COTTAGE FROXFIELD, MARLBOROUGH, WILTSHIRE, UNITED KINGDOM, SN8 3JU
Role ACTIVE
Director
Date of birth
January 1957
Appointed on
1 May 2009
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SN8 3JU £903,000


ISHTAR BIDCO LIMITED

Correspondence address
MARLBOROUGH HOUSE CHARNHAM LANE, HUNGERFORD, ENGLAND, RG17 0EY
Role RESIGNED
Director
Date of birth
January 1957
Appointed on
29 September 2018
Resigned on
6 April 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG17 0EY £493,000

ISHTAR MIDCO LIMITED

Correspondence address
MARLBOROUGH HOUSE CHARNHAM LANE, HUNGERFORD, ENGLAND, RG17 0EY
Role RESIGNED
Director
Date of birth
January 1957
Appointed on
29 September 2018
Resigned on
6 April 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG17 0EY £493,000

ISHTAR TOPCO LIMITED

Correspondence address
MARLBOROUGH HOUSE CHARNHAM LANE, HUNGERFORD, ENGLAND, RG17 0EY
Role RESIGNED
Director
Date of birth
January 1957
Appointed on
29 September 2018
Resigned on
6 April 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG17 0EY £493,000

FIPRA INTERNATIONAL (HOLDINGS) LIMITED

Correspondence address
CHILTON HOUSE CHARNHAM LANE, HUNGERFORD, BERKSHIRE, ENGLAND, RG17 0EY
Role RESIGNED
Director
Date of birth
January 1957
Appointed on
30 July 2014
Resigned on
17 December 2014
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RG17 0EY £493,000

TICKETER LIMITED

Correspondence address
MARLBOROUGH HOUSE CHARNHAM LANE, HUNGERFORD, ENGLAND, RG17 0EY
Role RESIGNED
Director
Date of birth
January 1957
Appointed on
21 September 2010
Resigned on
6 April 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG17 0EY £493,000

CORVIA LIMITED

Correspondence address
MARLBOROUGH HOUSE CHARNHAM LANE, HUNGERFORD, ENGLAND, RG17 0EY
Role RESIGNED
Director
Date of birth
January 1957
Appointed on
7 September 2009
Resigned on
6 April 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG17 0EY £493,000

ENGLISH LANDSCAPES MAINTENANCE LIMITED

Correspondence address
WILMOTS, WEST WOODHAY, NEWBURY, BERKSHIRE, RG20 0BL
Role RESIGNED
Director
Date of birth
January 1957
Appointed on
28 January 2003
Resigned on
30 September 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG20 0BL £11,475,000

IDVERDE LIMITED

Correspondence address
WILMOTS, WEST WOODHAY, NEWBURY, BERKSHIRE, RG20 0BL
Role RESIGNED
Director
Date of birth
January 1957
Appointed on
28 January 2003
Resigned on
30 September 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG20 0BL £11,475,000

ENGLISH WOODLANDS LIMITED

Correspondence address
WILMOTS, WEST WOODHAY, NEWBURY, BERKSHIRE, RG20 0BL
Role RESIGNED
Director
Date of birth
January 1957
Appointed on
28 January 2003
Resigned on
30 September 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG20 0BL £11,475,000

ENGLISH LANDSCAPES LIMITED

Correspondence address
WILMOTS, WEST WOODHAY, NEWBURY, BERKSHIRE, RG20 0BL
Role RESIGNED
Director
Date of birth
January 1957
Appointed on
28 January 2003
Resigned on
30 September 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG20 0BL £11,475,000

PANDA RESOURCES LIMITED

Correspondence address
WILMOTS, WEST WOODHAY, NEWBURY, BERKSHIRE, RG20 0BL
Role RESIGNED
Director
Date of birth
January 1957
Appointed on
22 December 2000
Resigned on
1 March 2002
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RG20 0BL £11,475,000

NINET LIMITED

Correspondence address
WILMOTS, WEST WOODHAY, NEWBURY, BERKSHIRE, RG20 0BL
Role RESIGNED
Director
Date of birth
January 1957
Appointed on
22 December 2000
Resigned on
1 March 2002
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RG20 0BL £11,475,000

OASIS EUROPE LIMITED

Correspondence address
WILMOTS, WEST WOODHAY, NEWBURY, BERKSHIRE, RG20 0BL
Role RESIGNED
Director
Date of birth
January 1957
Appointed on
1 November 1996
Resigned on
27 February 2002
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RG20 0BL £11,475,000

DUE DILIGENCE SERVICES LIMITED

Correspondence address
PETERS COTTAGE, HAZELBY LANE NORTH END, NEWBURY, BERKSHIRE, RG20 0BA
Role RESIGNED
Director
Date of birth
January 1957
Appointed on
13 December 1991
Resigned on
1 September 1991
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RG20 0BA £1,382,000