Gordon Alexander KENNETH

Total number of appointments 18, 10 active appointments

GARDES LIMITED

Correspondence address
130 High Street, Marlborough, England, SN8 1LZ
Role ACTIVE
director
Date of birth
May 1941
Appointed on
6 October 2025
Resigned on
16 May 2025
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SN8 1LZ £539,000

THAMES VALLEY VENTURES LIMITED

Correspondence address
130 High Street, Marlborough, England, SN8 1LZ
Role ACTIVE
director
Date of birth
May 1941
Appointed on
6 October 2025
Resigned on
16 May 2025
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SN8 1LZ £539,000

BRIDGEWELL HOLDINGS LIMITED

Correspondence address
130 High Street, Marlborough, England, SN8 1LZ
Role ACTIVE
director
Date of birth
May 1941
Appointed on
6 October 2025
Resigned on
16 May 2025
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SN8 1LZ £539,000

OAKLAND CAPITAL MANAGEMENT LIMITED

Correspondence address
130 High Street, Marlborough, England, SN8 1LZ
Role ACTIVE
director
Date of birth
May 1941
Appointed on
6 October 2025
Resigned on
16 May 2025
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SN8 1LZ £539,000

FALLBASE HOLDINGS LIMITED

Correspondence address
130 High Street, Marlborough, England, SN8 1LZ
Role ACTIVE
director
Date of birth
May 1941
Appointed on
22 August 2016
Resigned on
16 May 2025
Nationality
British
Occupation
Accountant

Average house price in the postcode SN8 1LZ £539,000

PRISE DEVELOPMENTS LIMITED

Correspondence address
130 High Street, Marlborough, England, SN8 1LZ
Role ACTIVE
director
Date of birth
May 1941
Appointed on
22 August 2016
Resigned on
16 May 2025
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SN8 1LZ £539,000

GRAMAR NOMINEES LIMITED

Correspondence address
130 High Street, Marlborough, England, SN8 1LZ
Role ACTIVE
director
Date of birth
May 1941
Appointed on
29 October 2010
Resigned on
16 May 2025
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SN8 1LZ £539,000

GRADE DEVELOPMENTS LIMITED

Correspondence address
130 High Street, Marlborough, England, SN8 1LZ
Role ACTIVE
director
Date of birth
May 1941
Appointed on
26 October 2005
Resigned on
16 May 2025
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SN8 1LZ £539,000

AMO DEVELOPMENTS LIMITED

Correspondence address
130 High Street, Marlborough, England, SN8 1LZ
Role ACTIVE
director
Date of birth
May 1941
Appointed on
4 May 2005
Resigned on
16 May 2025
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SN8 1LZ £539,000

OAKLAND CAPITAL DEVELOPMENTS LIMITED

Correspondence address
Ramada Hotel & Suites Butts, Coventry, England, CV1 3GG
Role ACTIVE
director
Date of birth
May 1941
Appointed on
17 December 2002
Resigned on
16 May 2025
Nationality
British
Occupation
Chart Accountant

GBR TECHNOLOGY LIMITED

Correspondence address
Rectory Cottage Mildenhall, Marlborough, England, SN8 2LR
Role RESIGNED
director
Date of birth
May 1941
Appointed on
17 March 2021
Resigned on
16 May 2025
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SN8 2LR £709,000

SINKS AND THINGS LIMITED

Correspondence address
UNIT 17, SHIELD ROAD, ASHFORD, MIDDLESEX, TW15 1AU
Role RESIGNED
Director
Date of birth
May 1941
Appointed on
10 March 2014
Resigned on
6 January 2020
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode TW15 1AU £15,079,000

BARGE WASTE MANAGEMENT LIMITED

Correspondence address
WHITTON HILL, RAMSBURY, MARLBOROUGH, WILTSHIRE, SN8 2PX
Role RESIGNED
Director
Date of birth
May 1941
Appointed on
29 November 1993
Resigned on
3 March 1998
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SN8 2PX £941,000

R.J. LAMPARD & CO. LTD.

Correspondence address
WHITTON HILL, RAMSBURY, MARLBOROUGH, WILTSHIRE, SN8 2PX
Role RESIGNED
Director
Date of birth
May 1941
Appointed on
21 July 1993
Resigned on
1 March 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SN8 2PX £941,000

PLANMECA (UK) LIMITED

Correspondence address
WHITTON HILL, RAMSBURY, MARLBOROUGH, WILTSHIRE, SN8 2PX
Role RESIGNED
Director
Date of birth
May 1941
Appointed on
22 November 1992
Resigned on
5 February 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SN8 2PX £941,000

OAKLAND INVESTMENT MANAGEMENT LIMITED

Correspondence address
WHITTON HILL, RAMSBURY, MARLBOROUGH, WILTSHIRE, SN8 2PX
Role RESIGNED
Director
Date of birth
May 1941
Appointed on
7 November 1991
Resigned on
25 July 1994
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SN8 2PX £941,000

OAKLAND NOMINEES LIMITED

Correspondence address
WHITTON HILL, RAMSBURY, MARLBOROUGH, WILTSHIRE, SN8 2PX
Role RESIGNED
Director
Date of birth
May 1941
Appointed on
7 November 1991
Resigned on
25 July 1994
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SN8 2PX £941,000

SINKS AND THINGS LIMITED

Correspondence address
WHITTON HILL, RAMSBURY, MARLBOROUGH, WILTSHIRE, SN8 2PX
Role RESIGNED
Director
Date of birth
May 1941
Appointed on
31 August 1991
Resigned on
31 December 2006
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SN8 2PX £941,000