Henry William Baines SALLITT

Total number of appointments 78, 46 active appointments

FPE II INVESTMENT GP LLP

Correspondence address
2nd Floor 7 Swallow Street, London, United Kingdom, W1B 4DE
Role ACTIVE
llp-designated-member
Date of birth
July 1962
Appointed on
7 March 2024

FPE PRIVATE EQUITY I LIMITED

Correspondence address
2nd Floor 7 Swallow Street, London, England, W1B 4DE
Role ACTIVE
director
Date of birth
July 1962
Appointed on
29 February 2024
Nationality
British
Occupation
Partner

FPE II CI GP LLP

Correspondence address
50 Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ
Role ACTIVE
llp-designated-member
Date of birth
July 1962
Appointed on
29 February 2024

STONEHAGE FLEMING INVESTOR 4 GP LLP

Correspondence address
50 Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ
Role ACTIVE
llp-designated-member
Date of birth
July 1962
Appointed on
29 February 2024

FPE III CI GP LLP

Correspondence address
50 Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ
Role ACTIVE
llp-designated-member
Date of birth
July 1962
Appointed on
29 February 2024

FPE III FEEDER GP LLP

Correspondence address
50 Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ
Role ACTIVE
llp-designated-member
Date of birth
July 1962
Appointed on
29 February 2024

GAMMA TOPCO LIMITED

Correspondence address
2nd Floor 90-92 Pentonville Road, London, England, N1 9HS
Role ACTIVE
director
Date of birth
July 1962
Appointed on
16 August 2022
Nationality
British
Occupation
Director

GAMMA BIDCO LIMITED

Correspondence address
2nd Floor 90-92 Pentonville Road, London, England, N1 9HS
Role ACTIVE
director
Date of birth
July 1962
Appointed on
16 August 2022
Nationality
British
Occupation
Director

GAMMA MIDCO LIMITED

Correspondence address
2nd Floor 90-92 Pentonville Road, London, England, N1 9HS
Role ACTIVE
director
Date of birth
July 1962
Appointed on
16 August 2022
Nationality
British
Occupation
Director

FPE III GP LLP

Correspondence address
2nd Floor 7 Swallow Street, London, England, W1B 4DE
Role ACTIVE
llp-designated-member
Date of birth
July 1962
Appointed on
23 April 2021

MORRIS BIDCO LIMITED

Correspondence address
1st Floor, Link House, 25 West Street, Poole, Dorset, England, BH15 1LD
Role ACTIVE
director
Date of birth
July 1962
Appointed on
11 February 2021
Nationality
British
Occupation
Director

Average house price in the postcode BH15 1LD £375,000

MORRIS TOPCO LIMITED

Correspondence address
1st Floor, Link House, 25 West Street, Poole, Dorset, England, BH15 1LD
Role ACTIVE
director
Date of birth
July 1962
Appointed on
10 February 2021
Nationality
British
Occupation
Director

Average house price in the postcode BH15 1LD £375,000

MORRIS MIDCO LIMITED

Correspondence address
1st Floor, Link House, 25 West Street, Poole, Dorset, England, BH15 1LD
Role ACTIVE
director
Date of birth
July 1962
Appointed on
10 February 2021
Nationality
British
Occupation
Director

Average house price in the postcode BH15 1LD £375,000

HEALTH PARITY HOLDINGS LIMITED

Correspondence address
27 Old Gloucester Street, London, England, WC1N 3AX
Role ACTIVE
director
Date of birth
July 1962
Appointed on
5 November 2020
Nationality
British
Occupation
Director

PICCADILLY TOPCO LIMITED

Correspondence address
1 Finsbury Circus, London, United Kingdom, EC2M 7SH
Role ACTIVE
director
Date of birth
July 1962
Appointed on
17 September 2020
Resigned on
18 January 2021
Nationality
British
Occupation
Director

PICCADILLY MIDCO LIMITED

Correspondence address
1 Finsbury Circus, London, United Kingdom, EC2M 7SH
Role ACTIVE
director
Date of birth
July 1962
Appointed on
17 September 2020
Resigned on
18 January 2021
Nationality
British
Occupation
Director

KALLIK LIMITED

Correspondence address
6260 Bishops Court, Birmingham Business Park, Birmingham, England, B37 7YB
Role ACTIVE
director
Date of birth
July 1962
Appointed on
19 August 2019
Resigned on
1 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode B37 7YB £3,582,000

KALLIK MIDCO LIMITED

Correspondence address
6260 Bishops Court, Birmingham Business Park, Birmingham, England, B37 7YB
Role ACTIVE
director
Date of birth
July 1962
Appointed on
12 July 2019
Resigned on
1 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode B37 7YB £3,582,000

KALLIK TOPCO LIMITED

Correspondence address
2010 The Crescent, Birmingham Business Park, Birmingham, England, B37 7YS
Role ACTIVE
director
Date of birth
July 1962
Appointed on
12 July 2019
Nationality
British
Occupation
Director

KALLIK BIDCO LIMITED

Correspondence address
6260 Bishops Court, Birmingham Business Park, Birmingham, England, B37 7YB
Role ACTIVE
director
Date of birth
July 1962
Appointed on
10 June 2019
Resigned on
1 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode B37 7YB £3,582,000

TNP TOPCO LIMITED

Correspondence address
5 Fleet Place, London, England, EC4M 7RD
Role ACTIVE
director
Date of birth
July 1962
Appointed on
26 April 2018
Resigned on
2 August 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC4M 7RD £1,000

TNP MIDCO LIMITED

Correspondence address
5 Fleet Place, London, England, EC4M 7RD
Role ACTIVE
director
Date of birth
July 1962
Appointed on
26 April 2018
Resigned on
2 August 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC4M 7RD £1,000

TNP BIDCO LIMITED

Correspondence address
5 Fleet Place, London, England, EC4M 7RD
Role ACTIVE
director
Date of birth
July 1962
Appointed on
15 December 2017
Resigned on
2 August 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC4M 7RD £1,000

QUESTIONMARK COMPUTING LIMITED

Correspondence address
15 Suffolk Street, London, England, SW1Y 4HG
Role ACTIVE
director
Date of birth
July 1962
Appointed on
30 September 2016
Resigned on
9 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 4HG £10,952,000

SPECIAL SITUATIONS GENERAL PARTNER LLP

Correspondence address
2nd Floor 7 Swallow Street, London, England, W1B 4DE
Role ACTIVE
llp-designated-member
Date of birth
July 1962
Appointed on
2 March 2016

FPE II GENERAL PARTNER LLP

Correspondence address
2nd Floor 7 Swallow Street, London, England, W1B 4DE
Role ACTIVE
llp-designated-member
Date of birth
July 1962
Appointed on
17 September 2015

FPE CAPITAL LLP

Correspondence address
15 Suffolk Street, London, United Kingdom, SW1Y 4HG
Role ACTIVE
llp-designated-member
Date of birth
July 1962
Appointed on
16 January 2015

Average house price in the postcode SW1Y 4HG £10,952,000

QUINTEX SYSTEMS HOLDINGS LIMITED

Correspondence address
3rd Floor, Davidson House Forbury Square, Reading, Berkshire, England, RG1 3EU
Role ACTIVE
director
Date of birth
July 1962
Appointed on
18 February 2013
Resigned on
28 November 2016
Nationality
British
Occupation
Director

FF&P GENERAL PARTNER (NO. 6) LIMITED

Correspondence address
Appletree Cottage, Newtown Common, Newbury, Berkshire, RG20 9DA
Role ACTIVE
director
Date of birth
July 1962
Appointed on
6 April 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode RG20 9DA £1,209,000

FF&P GENERAL PARTNER (NO. 10) LIMITED

Correspondence address
Appletree Cottage, Newtown Common, Newbury, Berkshire, RG20 9DA
Role ACTIVE
director
Date of birth
July 1962
Appointed on
6 April 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode RG20 9DA £1,209,000

FF&P PRIVATE EQUITY (SCOTLAND) LIMITED

Correspondence address
Appletree Cottage, Newtown Common, Newbury, Berkshire, RG20 9DA
Role ACTIVE
director
Date of birth
July 1962
Appointed on
6 April 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode RG20 9DA £1,209,000

FF&P GENERAL PARTNER (NO. 15) LIMITED

Correspondence address
Appletree Cottage, Newtown Common, Newbury, Berkshire, RG20 9DA
Role ACTIVE
director
Date of birth
July 1962
Appointed on
6 April 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode RG20 9DA £1,209,000

FF&P GENERAL PARTNER (NO. 12) LIMITED

Correspondence address
Appletree Cottage, Newtown Common, Newbury, Berkshire, RG20 9DA
Role ACTIVE
director
Date of birth
July 1962
Appointed on
6 April 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode RG20 9DA £1,209,000

FF&P GENERAL PARTNER (NO. 7) LIMITED

Correspondence address
Appletree Cottage, Newtown Common, Newbury, Berkshire, RG20 9DA
Role ACTIVE
director
Date of birth
July 1962
Appointed on
6 April 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode RG20 9DA £1,209,000

FF&P GENERAL PARTNER (NO. 9) LIMITED

Correspondence address
Appletree Cottage, Newtown Common, Newbury, Berkshire, RG20 9DA
Role ACTIVE
director
Date of birth
July 1962
Appointed on
6 April 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode RG20 9DA £1,209,000

FF&P INVESTOR 3 GENERAL PARTNER LIMITED

Correspondence address
2nd Floor 7 Swallow Street, London, England, W1B 4DE
Role ACTIVE
director
Date of birth
July 1962
Appointed on
6 April 2009
Nationality
British
Occupation
Company Director

FF&P GENERAL PARTNER (NO.4) LIMITED

Correspondence address
Appletree Cottage, Newtown Common, Newbury, Berkshire, RG20 9DA
Role ACTIVE
director
Date of birth
July 1962
Appointed on
6 April 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode RG20 9DA £1,209,000

FF&P GENERAL PARTNER (NO. 13) LIMITED

Correspondence address
Appletree Cottage, Newtown Common, Newbury, Berkshire, RG20 9DA
Role ACTIVE
director
Date of birth
July 1962
Appointed on
6 April 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode RG20 9DA £1,209,000

FF&P GENERAL PARTNER (NO. 14) LIMITED

Correspondence address
Appletree Cottage, Newtown Common, Newbury, Berkshire, RG20 9DA
Role ACTIVE
director
Date of birth
July 1962
Appointed on
6 April 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode RG20 9DA £1,209,000

FF&P GENERAL PARTNER (NO. 11) LIMITED

Correspondence address
Appletree Cottage, Newtown Common, Newbury, Berkshire, RG20 9DA
Role ACTIVE
director
Date of birth
July 1962
Appointed on
6 April 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode RG20 9DA £1,209,000

FF&P GENERAL PARTNER (NO.1) LIMITED

Correspondence address
Appletree Cottage, Newtown Common, Newbury, Berkshire, RG20 9DA
Role ACTIVE
director
Date of birth
July 1962
Appointed on
6 April 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode RG20 9DA £1,209,000

FF&P GENERAL PARTNER (NO.5) LIMITED

Correspondence address
Appletree Cottage, Newtown Common, Newbury, Berkshire, RG20 9DA
Role ACTIVE
director
Date of birth
July 1962
Appointed on
6 April 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode RG20 9DA £1,209,000

FF&P GENERAL PARTNER (NO.3) LIMITED

Correspondence address
Appletree Cottage, Newtown Common, Newbury, Berkshire, RG20 9DA
Role ACTIVE
director
Date of birth
July 1962
Appointed on
6 April 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode RG20 9DA £1,209,000

STONEHAGE FLEMING PRIVATE EQUITY LIMITED

Correspondence address
15 Suffolk Street, London, SW1Y 4HG
Role ACTIVE
director
Date of birth
July 1962
Appointed on
7 March 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 4HG £10,952,000

HORRIS HILL FOUNDATION

Correspondence address
Horris Hill Newtown, Newbury, Berkshire, RG20 9DJ
Role ACTIVE
director
Date of birth
July 1962
Appointed on
6 February 2007
Resigned on
28 August 2015
Nationality
British
Occupation
Co Director

MICROGEN ASSET MANAGEMENT SOLUTIONS LIMITED

Correspondence address
Appletree Cottage, Newtown Common, Newbury, Berkshire, RG20 9DA
Role ACTIVE
director
Date of birth
July 1962
Appointed on
2 December 2003
Resigned on
13 September 2004
Nationality
British
Occupation
Company Director

Average house price in the postcode RG20 9DA £1,209,000


PICCADILLY BIDCO LIMITED

Correspondence address
1 Finsbury Circus 1 Finsbury Circus, London, England, EC2M 7SH
Role RESIGNED
director
Date of birth
July 1962
Appointed on
18 September 2020
Resigned on
18 January 2021
Nationality
British
Occupation
Director

KALLIDUS INTERMEDIARY LIMITED

Correspondence address
1st Floor Offices Westgate House, Phoenix Way, Cirencester, United Kingdom, GL7 1RY
Role RESIGNED
director
Date of birth
July 1962
Appointed on
14 October 2014
Resigned on
27 March 2019
Nationality
British
Occupation
Director

Average house price in the postcode GL7 1RY £153,000

KALLIDUS BIDCO LIMITED

Correspondence address
1st Floor Offices Westgate House, Phoenix Way, Cirencester, United Kingdom, GL7 1RY
Role RESIGNED
director
Date of birth
July 1962
Appointed on
14 October 2014
Resigned on
14 March 2019
Nationality
British
Occupation
Director

Average house price in the postcode GL7 1RY £153,000

KALLIDUS HOLDINGS LIMITED

Correspondence address
1st Floor Offices Westgate House, Phoenix Way, Cirencester, United Kingdom, GL7 1RY
Role RESIGNED
director
Date of birth
July 1962
Appointed on
13 October 2014
Resigned on
14 March 2019
Nationality
British
Occupation
Director

Average house price in the postcode GL7 1RY £153,000

TSTM GROUP LIMITED

Correspondence address
4 More London Riverside, London, England, SE1 2AU
Role RESIGNED
director
Date of birth
July 1962
Appointed on
20 May 2014
Resigned on
25 January 2017
Nationality
British
Occupation
Director

QUINTEX SYSTEMS MANAGEMENT LIMITED

Correspondence address
3rd Floor, Davidson House Forbury Square, Reading, Berkshire, England, RG1 3EU
Role RESIGNED
director
Date of birth
July 1962
Appointed on
18 February 2013
Resigned on
28 November 2016
Nationality
British
Occupation
Director

DAVID PHILLIPS GROUP LIMITED

Correspondence address
4th Floor Imperial House, 15 Kingsway, London, WC2B 6UN
Role RESIGNED
director
Date of birth
July 1962
Appointed on
5 July 2012
Resigned on
18 December 2017
Nationality
British
Occupation
Director

DAVID PHILLIPS HOLDINGS LIMITED

Correspondence address
4th Floor Imperial House, 15 Kingsway, London, WC2B 6UN
Role RESIGNED
director
Date of birth
July 1962
Appointed on
4 July 2012
Resigned on
18 December 2017
Nationality
British
Occupation
Director

CREDITCALL GROUP LIMITED

Correspondence address
Appletree Cottage Newtown Common, Newbury, Berkshire, United Kingdom, RG20 9DA
Role RESIGNED
director
Date of birth
July 1962
Appointed on
3 February 2012
Resigned on
2 July 2013
Nationality
British
Occupation
Director

Average house price in the postcode RG20 9DA £1,209,000

CREDITCALL HOLDINGS LIMITED

Correspondence address
Appletree Cottage Newtown Common, Newbury, Berkshire, United Kingdom, RG20 9DA
Role RESIGNED
director
Date of birth
July 1962
Appointed on
2 February 2012
Resigned on
2 July 2013
Nationality
British
Occupation
Director

Average house price in the postcode RG20 9DA £1,209,000

SMALL WORLD FINANCIAL SERVICES GROUP LIMITED

Correspondence address
15 Suffolk Street, London, England, SW1Y 4HG
Role RESIGNED
director
Date of birth
July 1962
Appointed on
7 May 2010
Resigned on
30 November 2018
Nationality
British
Occupation
Private Equity

Average house price in the postcode SW1Y 4HG £10,952,000

DEFAQTO GROUP LIMITED

Correspondence address
Financial Research Centre Haddenham Business Park, Pegasus Way, Haddenham, Aylesbury, Buckinghamshire, United Kingdom, HP17 8LJ
Role RESIGNED
director
Date of birth
July 1962
Appointed on
3 December 2009
Resigned on
23 July 2012
Nationality
British
Occupation
Investor

Average house price in the postcode HP17 8LJ £6,137,000

MATERION UK LIMITED

Correspondence address
Appletree Cottage, Newtown Common, Newbury, Berkshire, RG20 9DA
Role RESIGNED
director
Date of birth
July 1962
Appointed on
8 June 2009
Resigned on
19 October 2011
Nationality
British
Occupation
Company Director

Average house price in the postcode RG20 9DA £1,209,000

FF&P GENERAL PARTNER (NO.2) LIMITED

Correspondence address
Appletree Cottage, Newtown Common, Newbury, Berkshire, RG20 9DA
Role RESIGNED
director
Date of birth
July 1962
Appointed on
6 April 2009
Resigned on
6 September 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode RG20 9DA £1,209,000

IKON SCIENCE LIMITED

Correspondence address
1st Floor 1 The Crescent, Surbiton, England, KT6 4BN
Role RESIGNED
director
Date of birth
July 1962
Appointed on
16 September 2008
Resigned on
16 October 2018
Nationality
British
Occupation
Invester

Average house price in the postcode KT6 4BN £1,026,000

OKA DIRECT LIMITED

Correspondence address
Appletree Cottage, Newtown Common, Newbury, Berkshire, RG20 9DA
Role RESIGNED
director
Date of birth
July 1962
Appointed on
23 July 2008
Resigned on
1 October 2012
Nationality
British
Occupation
Director

Average house price in the postcode RG20 9DA £1,209,000

TUNGSTEN AUTOMATION ENGLAND LIMITED

Correspondence address
90 Fetter Lane, London, United Kingdom, EC4A 1EN
Role RESIGNED
director
Date of birth
July 1962
Appointed on
11 March 2008
Resigned on
16 October 2013
Nationality
British
Occupation
Director

UNISERVITY LIMITED

Correspondence address
Appletree Cottage, Newtown Common, Newbury, Berkshire, RG20 9DA
Role RESIGNED
director
Date of birth
July 1962
Appointed on
22 February 2007
Resigned on
10 December 2009
Nationality
British
Occupation
Director

Average house price in the postcode RG20 9DA £1,209,000

CLUSTER SEVEN TRUSTEES LIMITED

Correspondence address
Appletree Cottage, Newtown Common, Newbury, Berkshire, RG20 9DA
Role RESIGNED
director
Date of birth
July 1962
Appointed on
27 September 2006
Resigned on
1 November 2007
Nationality
British
Occupation
Director

Average house price in the postcode RG20 9DA £1,209,000

PERPETUUM LIMITED

Correspondence address
Appletree Cottage, Newtown Common, Newbury, Berkshire, RG20 9DA
Role RESIGNED
director
Date of birth
July 1962
Appointed on
13 February 2006
Resigned on
25 July 2007
Nationality
British
Occupation
Investment Manager

Average house price in the postcode RG20 9DA £1,209,000

CLUSTER SEVEN LTD

Correspondence address
Appletree Cottage, Newtown Common, Newbury, Berkshire, RG20 9DA
Role RESIGNED
director
Date of birth
July 1962
Appointed on
13 December 2005
Resigned on
1 November 2007
Nationality
British
Occupation
Director

Average house price in the postcode RG20 9DA £1,209,000

CLEAR2PAY SCOTLAND LIMITED

Correspondence address
Appletree Cottage, Newtown Common, Newbury, Berkshire, RG20 9DA
Role RESIGNED
director
Date of birth
July 1962
Appointed on
8 July 2005
Resigned on
13 July 2007
Nationality
British
Occupation
Investment Manager

Average house price in the postcode RG20 9DA £1,209,000

SPARK VENTURE MANAGEMENT LIMITED

Correspondence address
Appletree Cottage, Newtown Common, Newbury, Berkshire, RG20 9DA
Role RESIGNED
director
Date of birth
July 1962
Appointed on
6 June 2005
Resigned on
17 August 2007
Nationality
British
Occupation
Venture Capitalist

Average house price in the postcode RG20 9DA £1,209,000

SPARK IMPACT LIMITED

Correspondence address
Appletree Cottage, Newtown Common, Newbury, Berkshire, RG20 9DA
Role RESIGNED
director
Date of birth
July 1962
Appointed on
6 June 2005
Resigned on
17 August 2007
Nationality
British
Occupation
Venture Capitalist

Average house price in the postcode RG20 9DA £1,209,000

QUESTER VENTURE GP LIMITED

Correspondence address
Appletree Cottage, Newtown Common, Newbury, Berkshire, RG20 9DA
Role RESIGNED
director
Date of birth
July 1962
Appointed on
6 June 2005
Resigned on
17 August 2007
Nationality
British
Occupation
Venture Capitalist

Average house price in the postcode RG20 9DA £1,209,000

QUESTER ACADEMIC GP LIMITED

Correspondence address
Appletree Cottage, Newtown Common, Newbury, Berkshire, RG20 9DA
Role RESIGNED
director
Date of birth
July 1962
Appointed on
6 June 2005
Resigned on
17 August 2007
Nationality
British
Occupation
Venture Capitalist

Average house price in the postcode RG20 9DA £1,209,000

METAVANTE TECHNOLOGIES LIMITED

Correspondence address
Appletree Cottage, Newtown Common, Newbury, Berkshire, RG20 9DA
Role RESIGNED
director
Date of birth
July 1962
Appointed on
28 April 2005
Resigned on
10 January 2008
Nationality
British
Occupation
Investment Mgr

Average house price in the postcode RG20 9DA £1,209,000

QUANTIOS FS (UK) LIMITED

Correspondence address
Appletree Cottage, Newtown Common, Newbury, Berkshire, RG20 9DA
Role RESIGNED
director
Date of birth
July 1962
Appointed on
16 May 1996
Resigned on
13 September 2004
Nationality
British
Occupation
Financial Director

Average house price in the postcode RG20 9DA £1,209,000

BOTTOMLINE TECHNOLOGIES BACWAY SERVICES LIMITED

Correspondence address
Appletree Cottage, Newtown Common, Newbury, Berkshire, RG20 9DA
Role RESIGNED
director
Date of birth
July 1962
Appointed on
10 October 1995
Resigned on
13 September 2004
Nationality
British
Occupation
Financial Director

Average house price in the postcode RG20 9DA £1,209,000

FAIRFAX SADDLES LIMITED

Correspondence address
Appletree Cottage, Newtown Common, Newbury, Berkshire, RG20 9DA
Role RESIGNED
director
Date of birth
July 1962
Appointed on
21 July 1994
Resigned on
10 May 1996
Nationality
British
Occupation
Investment Manager

Average house price in the postcode RG20 9DA £1,209,000

CAPTEUR SENSORS AND ANALYSERS LIMITED

Correspondence address
Appletree Cottage, Newtown Common, Newbury, Berkshire, RG20 9DA
Role RESIGNED
director
Date of birth
July 1962
Appointed on
19 July 1994
Resigned on
10 May 1996
Nationality
British
Occupation
Director

Average house price in the postcode RG20 9DA £1,209,000

KEYMAT TECHNOLOGY LIMITED

Correspondence address
Appletree Cottage, Newtown Common, Newbury, Berkshire, RG20 9DA
Role RESIGNED
director
Date of birth
July 1962
Appointed on
31 May 1992
Resigned on
9 October 1992
Nationality
British
Occupation
Investment Manager

Average house price in the postcode RG20 9DA £1,209,000