GUY EDWARD EASTAUGH

Total number of appointments 14, 1 active appointments

PEQUOD PRODUCERS LLP

Correspondence address
79 MURRAY ROAD, LONDON, WIMBLEDON, ENGLAND, SW19 4PF
Role ACTIVE
LLPDMEM
Date of birth
May 1962
Appointed on
12 November 2010
Nationality
BRITISH

Average house price in the postcode SW19 4PF £5,005,000


TRI-STAR RESOURCES LIMITED

Correspondence address
SUITE 31, SECOND FLOOR 107 CHEAPSIDE, LONDON, ENGLAND, EC2V 6DN
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
23 June 2014
Resigned on
2 March 2018
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

KODAL MINERALS PLC

Correspondence address
PRINCE FREDERICK HOUSE 4TH FLOOR, 35-39 MADDOX STREET, LONDON, UNITED KINGDOM, W1S 2PP
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
20 December 2013
Resigned on
21 January 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1S 2PP £39,000

TRICOMM HOUSING LIMITED

Correspondence address
EXCHEQUER COURT 33 ST MARY AXE, LONDON, EC3A 8AA
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
31 May 2007
Resigned on
4 February 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC3A 8AA £47,825,000

INFRASTRUCTURE INVESTORS DEFENCE HOUSING (BRISTOL) LIMITED

Correspondence address
EXCHEQUER COURT 33 ST MARY AXE, LONDON, EC3A 8AA
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
31 May 2007
Resigned on
4 February 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC3A 8AA £47,825,000

H I TRICOMM HOLDINGS LIMITED

Correspondence address
33 ST MARY AXE, LONDON, EC3A 8AA
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
31 May 2007
Resigned on
4 February 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC3A 8AA £47,825,000

TRICOMM HOUSING (HOLDINGS) LIMITED

Correspondence address
EXCHEQUER COURT 33 ST MARY AXE, LONDON, EC3A 8AA
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
31 May 2007
Resigned on
4 February 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC3A 8AA £47,825,000

INVISTA REAL ESTATE INVESTMENT MANAGEMENT HOLDINGS LIMITED

Correspondence address
107 CHEAPSIDE, LONDON, EC2V 6DN
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
1 May 2007
Resigned on
10 August 2012
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

INVISTA REAL ESTATE INVESTMENT MANAGEMENT LIMITED

Correspondence address
107 CHEAPSIDE, LONDON, EC2V 6DN
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
1 May 2007
Resigned on
10 August 2012
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

KENT CONSERVATION & MANAGEMENT LIMITED

Correspondence address
40 LINGFIELD ROAD, LONDON, SW19 LPZ
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
31 January 2001
Resigned on
31 January 2001
Nationality
BRITISH
Occupation
DIRECTOR

ENDON EUROPE POWER 5 LIMITED

Correspondence address
21 RACTON ROAD, LONDON, SW6 1LW
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
15 December 1998
Resigned on
15 February 1999
Nationality
BRITISH
Occupation
COMPANY EXECUTIVE

Average house price in the postcode SW6 1LW £983,000

ENDON EUROPE POWER 3 LIMITED

Correspondence address
21 RACTON ROAD, LONDON, SW6 1LW
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
15 September 1998
Resigned on
15 February 1999
Nationality
BRITISH
Occupation
COMPANY EXECUTIVE

Average house price in the postcode SW6 1LW £983,000

ENDON EUROPE POWER 4 LIMITED

Correspondence address
21 RACTON ROAD, LONDON, SW6 1LW
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
15 September 1998
Resigned on
15 February 1999
Nationality
BRITISH
Occupation
COMPANY EXECUTIVE

Average house price in the postcode SW6 1LW £983,000

ENDON EUROPE POWER 1 LIMITED

Correspondence address
21 RACTON ROAD, LONDON, SW6 1LW
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
23 June 1998
Resigned on
15 February 1999
Nationality
BRITISH
Occupation
COMPANY EXECUTIVE

Average house price in the postcode SW6 1LW £983,000