GREGORY SPENCER CASWILL

Total number of appointments 20, 13 active appointments

GETHAR VENTURES (BENEFICIAL HOUSE) LIMITED

Correspondence address
CENTURY HOUSE REGENT ROAD, ALTRINCHAM, ENGLAND, WA14 1RR
Role ACTIVE
Director
Date of birth
September 1951
Appointed on
14 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WA14 1RR £1,135,000

TOUCH CREATIVE DESIGN LIMITED

Correspondence address
Envision House 5 North Street, Horsham, West Sussex, England, RH12 1XQ
Role ACTIVE
director
Date of birth
September 1951
Appointed on
1 November 2017
Resigned on
14 December 2021
Nationality
British
Occupation
Chartered Accountant/Director (Chairman)

CURO CONSULTING LIMITED

Correspondence address
Envision House 5 North Street, Horsham, United Kingdom, RH12 1XQ
Role ACTIVE
director
Date of birth
September 1951
Appointed on
19 January 2017
Resigned on
14 December 2021
Nationality
British
Occupation
Chartered Accountant/Director (Chairman)

ENVISION PHARMA TRUSTEE LIMITED

Correspondence address
ENVISION HOUSE 5 NORTH STREET, HORSHAM, WEST SUSSEX, UNITED KINGDOM, RH12 1XQ
Role ACTIVE
Director
Date of birth
September 1951
Appointed on
6 June 2016
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

ENVISION MARKET ACCESS SOLUTIONS LIMITED

Correspondence address
5 North Street, Horsham, West Sussex, United Kingdom, RH12 1XQ
Role ACTIVE
director
Date of birth
September 1951
Appointed on
13 May 2015
Resigned on
14 December 2021
Nationality
British
Occupation
Chartered Accountant

ENGAGE SCIENTIFIC SOLUTIONS LIMITED

Correspondence address
Envision House 5 North Street, Horsham, West Sussex, RH12 1XQ
Role ACTIVE
director
Date of birth
September 1951
Appointed on
7 June 2013
Resigned on
14 December 2021
Nationality
British
Occupation
Chartered Accountant

EVIDENCE SCIENTIFIC SOLUTIONS LIMITED

Correspondence address
Envision House, 5 North Street, Horsham, West Sussex, RH12 1XQ
Role ACTIVE
director
Date of birth
September 1951
Appointed on
7 June 2013
Resigned on
14 December 2021
Nationality
British
Occupation
Chartered Accountant

ENVISION PHARMA LIMITED

Correspondence address
Envision House 5 North Street, Horsham, West Sussex, RH12 1XQ
Role ACTIVE
director
Date of birth
September 1951
Appointed on
7 June 2013
Resigned on
14 December 2021
Nationality
British
Occupation
Chartered Accountant

BENEFICIAL HOUSE (BIRMINGHAM) REGENERATION LLP

Correspondence address
THE MUSIC ROOMS TANBRIDGE PARK, HORSHAM, WEST SUSSEX, ENGLAND, RH12 1SU
Role ACTIVE
LLPDMEM
Date of birth
September 1951
Appointed on
4 April 2013
Nationality
BRITISH

Average house price in the postcode RH12 1SU £604,000

SAABON LTD

Correspondence address
THE MUSIC ROOMS TANBRIDGE PARK, HORSHAM, W SUSSEX, ENGLAND, RH12 1SU
Role ACTIVE
Director
Date of birth
September 1951
Appointed on
16 August 2012
Nationality
BRITISH
Occupation
CHARTERED ACCOUMNTANT

Average house price in the postcode RH12 1SU £604,000

GDB INVESTMENTS LIMITED LIABILITY PARTNERSHIP

Correspondence address
THE MUSIC ROOMS, TANBRIDGE PARK, HORSHAM, RH12 1SU
Role ACTIVE
LLPDMEM
Date of birth
September 1951
Appointed on
1 April 2008
Nationality
BRITISH

Average house price in the postcode RH12 1SU £604,000

24X LIMITED

Correspondence address
24X HOUSE 28 FERRING STREET, FERRING, WORTHING, WEST SUSSEX, BN12 5HJ
Role ACTIVE
Director
Date of birth
September 1951
Appointed on
11 January 2001
Nationality
BRITISH
Occupation
FINANCIAL DIRECTOR

Average house price in the postcode BN12 5HJ £498,000

NEWMAN DEVELOPMENTS LIMITED

Correspondence address
THE MUSIC ROOMS, TANBRIDGE PARK, HORSHAM, WEST SUSSEX, RH12 1SU
Role ACTIVE
Director
Date of birth
September 1951
Appointed on
18 September 1996
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RH12 1SU £604,000


ST GEORGES COURT (DONNINGTON ) ESTATE MANAGEMENT LIMITED

Correspondence address
THE MUSIC ROOMS TANBRIDGE PARK, HORSHAM, RH12 1SU
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
15 March 2019
Resigned on
7 June 2019
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode RH12 1SU £604,000

ST GEORGES COURT (DONNINGTON ) ESTATE MANAGEMENT LIMITED

Correspondence address
THE MUSIC ROOMS TANBRIDGE PARK, HORSHAM, UNITED KINGDOM, RH12 1SU
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
5 September 2014
Resigned on
15 March 2019
Nationality
BRITISH
Occupation
CHARTERED ACCOUMNTANT

Average house price in the postcode RH12 1SU £604,000

ENGAGE SCIENTIFIC SOLUTIONS LIMITED

Correspondence address
THE MUSIC ROOMS, TANBRIDGE PARK, HORSHAM, WEST SUSSEX, RH12 1SU
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
11 July 2008
Resigned on
21 December 2011
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RH12 1SU £604,000

EVIDENCE SCIENTIFIC SOLUTIONS LIMITED

Correspondence address
THE MUSIC ROOMS, TANBRIDGE PARK, HORSHAM, WEST SUSSEX, RH12 1SU
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
11 July 2008
Resigned on
21 December 2011
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RH12 1SU £604,000

SVO DEVELOPMENTS LLP

Correspondence address
THE MUSIC ROOMS, TANBRIDGE PARK, HORSHAM, RH12 1SU
Role
LLPDMEM
Date of birth
September 1951
Appointed on
9 May 2006
Nationality
BRITISH

Average house price in the postcode RH12 1SU £604,000

ENVISION PHARMA LIMITED

Correspondence address
THE MUSIC ROOMS, TANBRIDGE PARK, HORSHAM, WEST SUSSEX, RH12 1SU
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
12 December 2003
Resigned on
21 December 2011
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RH12 1SU £604,000

PAREXEL MMS EUROPE LIMITED

Correspondence address
THE MUSIC ROOMS, TANBRIDGE PARK, HORSHAM, WEST SUSSEX, RH12 1SU
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
3 May 1992
Resigned on
31 August 2002
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RH12 1SU £604,000