IAIN ALEXANDER JAMIESON
Total number of appointments 58, 6 active appointments
CHILLI FINANCIAL LIMITED
- Correspondence address
- 1 THE BULRUSHES, BOLDON BUSINESS PARK, BOLDON COLLIERY, TYNE AND WEAR, UNITED KINGDOM, NE35 9PF
- Role ACTIVE
- Director
- Date of birth
- October 1966
- Appointed on
- 1 June 2020
- Nationality
- BRITISH
- Occupation
- CFO
Average house price in the postcode NE35 9PF £533,000
DYNAMIC WEALTH LIMITED
- Correspondence address
- 1 THE BULRUSHES, WOODSTOCK WAY, BOLDON BUSINESS PARK, BOLDON COLLIERY, TYNE AND WEAR, UNITED KINGDOM, NE35 9PF
- Role ACTIVE
- Director
- Date of birth
- October 1966
- Appointed on
- 10 March 2020
- Nationality
- BRITISH
- Occupation
- CHIEF FINANCIAL OFFER
Average house price in the postcode NE35 9PF £533,000
FAIRSTONE PRIVATE WEALTH LIMITED
- Correspondence address
- 1 THE BULRUSHES WOODSTOCK WAY, BOLDON BUSINESS PARK, BOLDON COLLIERY, TYNE AND WEAR, NE35 9PF
- Role ACTIVE
- Director
- Date of birth
- October 1966
- Appointed on
- 1 January 2020
- Nationality
- BRITISH
- Occupation
- CFO
Average house price in the postcode NE35 9PF £533,000
GYNAECOLOGISTS INDEMNITY SCHEME LIMITED
- Correspondence address
- THE WALBROOK BUILDING 25 WALBROOK, LONDON, ENGLAND, EC4N 8AW
- Role ACTIVE
- Director
- Date of birth
- October 1966
- Appointed on
- 6 July 2018
- Nationality
- BRITISH
- Occupation
- CHIEF OPERATING OFFICER
UROLOGY SPECIALISTS INDEMNITY SCHEME LIMITED
- Correspondence address
- THE WALBROOK BUILDING 25 WALBROOK, LONDON, ENGLAND, EC4N 8AW
- Role ACTIVE
- Director
- Date of birth
- October 1966
- Appointed on
- 6 July 2018
- Nationality
- BRITISH
- Occupation
- CHIEF OPERATING OFFICER
OTORHINOLARYNGOLOGISTS INDEMNITY SCHEME LIMITED
- Correspondence address
- THE WALBROOK BUILDING 25 WALBROOK, LONDON, ENGLAND, EC4N 8AW
- Role ACTIVE
- Director
- Date of birth
- October 1966
- Appointed on
- 6 July 2018
- Nationality
- BRITISH
- Occupation
- CHIEF OPERATING OFFICER
MARK THOMAS MORTGAGE SERVICES LIMITED
- Correspondence address
- 1 THE BULRUSHES, BOLDON BUSINESS PARK, BOLDON COLLIERY, TYNE & WEAR, ENGLAND, NE35 9PF
- Role
- Director
- Date of birth
- October 1966
- Appointed on
- 1 June 2020
- Nationality
- BRITISH
- Occupation
- CFO
Average house price in the postcode NE35 9PF £533,000
FOLEY HEALTHCARE LIMITED
- Correspondence address
- THE WALBROOK BUILDING WALBROOK, LONDON, ENGLAND, EC4N 8AW
- Role RESIGNED
- Director
- Date of birth
- October 1966
- Appointed on
- 24 December 2018
- Resigned on
- 5 April 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
PROPERTY INSURANCE INITIATIVES LIMITED
- Correspondence address
- BLENHEIM HOUSE BRIDGE STREET, GUILDFORD, ENGLAND, GU1 4RY
- Role RESIGNED
- Director
- Date of birth
- October 1966
- Appointed on
- 10 December 2018
- Resigned on
- 5 April 2019
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode GU1 4RY £2,698,000
SYMMETRY PRIVATE INSURANCE LIMITED
- Correspondence address
- BLENHEIM HOUSE 1-2 BRIDGE STREET, GUILDFORD, ENGLAND, GU1 4RY
- Role RESIGNED
- Director
- Date of birth
- October 1966
- Appointed on
- 28 November 2018
- Resigned on
- 5 April 2019
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode GU1 4RY £2,698,000
TITLE & COVENANT BROKERS LIMITED
- Correspondence address
- BLENHEIM HOUSE 1-2 BRIDGE STREET, GUILDFORD, ENGLAND, GU1 4RY
- Role RESIGNED
- Director
- Date of birth
- October 1966
- Appointed on
- 11 October 2018
- Resigned on
- 5 April 2019
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode GU1 4RY £2,698,000
TITLE INVESTMENTS LTD
- Correspondence address
- BLENHEIM HOUSE 1-2 BRIDGE STREET, GUILDFORD, ENGLAND, GU1 4RY
- Role RESIGNED
- Director
- Date of birth
- October 1966
- Appointed on
- 11 October 2018
- Resigned on
- 5 April 2019
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode GU1 4RY £2,698,000
HONOUR POINT LIMITED
- Correspondence address
- THE WALBROOK BUILDING, 25 WALBROOK, LONDON, ENGLAND, EC4N 8AW
- Role RESIGNED
- Director
- Date of birth
- October 1966
- Appointed on
- 18 April 2018
- Resigned on
- 5 April 2019
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
LUCAS FETTES AND PARTNERS LIMITED
- Correspondence address
- BLENHEIM HOUSE BRIDGE STREET, GUILDFORD, ENGLAND, GU1 4RY
- Role RESIGNED
- Director
- Date of birth
- October 1966
- Appointed on
- 3 August 2017
- Resigned on
- 5 April 2019
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode GU1 4RY £2,698,000
LUCAS FETTES CENTRAL LIMITED
- Correspondence address
- BLENHEIM HOUSE BRIDGE STREET, GUILDFORD, ENGLAND, GU1 4RY
- Role RESIGNED
- Director
- Date of birth
- October 1966
- Appointed on
- 3 August 2017
- Resigned on
- 5 April 2019
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode GU1 4RY £2,698,000
LUCAS FETTES LIMITED
- Correspondence address
- BLENHEIM HOUSE BRIDGE STREET, GUILDFORD, ENGLAND, GU1 4RY
- Role RESIGNED
- Director
- Date of birth
- October 1966
- Appointed on
- 3 August 2017
- Resigned on
- 5 April 2019
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode GU1 4RY £2,698,000
PTARMIGAN UNDERWRITING AGENCY LIMITED
- Correspondence address
- THE WALBROOK BUILDING 25 WALBROOK, LONDON, EC4N 8AW
- Role RESIGNED
- Director
- Date of birth
- October 1966
- Appointed on
- 3 August 2017
- Resigned on
- 5 April 2019
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
PLOUGH COURT INSURANCE SERVICES LIMITED
- Correspondence address
- BLENHEIM HOUSE 1-2 BRIDGE STREET, GUILDFORD, SURREY, UNITED KINGDOM, GU1 4RY
- Role RESIGNED
- Director
- Date of birth
- October 1966
- Appointed on
- 3 August 2017
- Resigned on
- 5 April 2019
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode GU1 4RY £2,698,000
PTARMIGAN UNDERWRITING UK LIMITED
- Correspondence address
- BLENHEIM HOUSE BRIDGE STREET, GUILDFORD, ENGLAND, GU1 4RY
- Role RESIGNED
- Director
- Date of birth
- October 1966
- Appointed on
- 3 August 2017
- Resigned on
- 5 April 2019
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode GU1 4RY £2,698,000
FOSTER LEIGHTON & COMPANY LIMITED
- Correspondence address
- BLENHEIM HOUSE 1-2 BRIDGE STREET, GUILDFORD, SURREY, ENGLAND, GU1 4RY
- Role RESIGNED
- Director
- Date of birth
- October 1966
- Appointed on
- 6 April 2017
- Resigned on
- 5 April 2019
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode GU1 4RY £2,698,000
COLEMAN MARINE LTD
- Correspondence address
- BLENHEIM HOUSE 1-2 BRIDGE STREET, GUILDFORD, SURREY, ENGLAND, GU1 4RY
- Role RESIGNED
- Director
- Date of birth
- October 1966
- Appointed on
- 6 April 2017
- Resigned on
- 5 April 2019
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode GU1 4RY £2,698,000
COLEMAN HOLDINGS LIMITED
- Correspondence address
- BLENHEIM HOUSE 1-2 BRIDGE STREET, GUILDFORD, SURREY, ENGLAND, GU1 4RY
- Role RESIGNED
- Director
- Date of birth
- October 1966
- Appointed on
- 6 April 2017
- Resigned on
- 5 April 2019
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode GU1 4RY £2,698,000
COLEMAN GROUP (HOLDINGS) LIMITED
- Correspondence address
- BLENHEIM HOUSE 1-2 BRIDGE STREET, GUILDFORD, SURREY, ENGLAND, GU1 4RY
- Role RESIGNED
- Director
- Date of birth
- October 1966
- Appointed on
- 6 April 2017
- Resigned on
- 5 April 2019
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode GU1 4RY £2,698,000
FOSTER LEIGHTON RISK MANAGERS LIMITED
- Correspondence address
- BLENHEIM HOUSE 1-2 BRIDGE STREET, GUILDFORD, SURREY, ENGLAND, GU1 4RY
- Role RESIGNED
- Director
- Date of birth
- October 1966
- Appointed on
- 6 April 2017
- Resigned on
- 5 April 2019
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode GU1 4RY £2,698,000
E. COLEMAN & CO. LIMITED
- Correspondence address
- BLENHEIM HOUSE 1-2 BRIDGE STREET, GUILDFORD, SURREY, ENGLAND, GU1 4RY
- Role RESIGNED
- Director
- Date of birth
- October 1966
- Appointed on
- 6 April 2017
- Resigned on
- 5 April 2019
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode GU1 4RY £2,698,000
ANTROBUS INVESTMENTS LIMITED
- Correspondence address
- BLENHEIM HOUSE 1-2 BRIDGE STREET, GUILDFORD, SURREY, ENGLAND, GU1 4RY
- Role RESIGNED
- Director
- Date of birth
- October 1966
- Appointed on
- 31 March 2017
- Resigned on
- 5 April 2019
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode GU1 4RY £2,698,000
INSURANCE ACQUISITIONS HOLDINGS LIMITED
- Correspondence address
- BLENHEIM HOUSE 1-2 BRIDGE STREET, GUILDFORD, SURREY, ENGLAND, GU1 4RY
- Role RESIGNED
- Director
- Date of birth
- October 1966
- Appointed on
- 31 March 2017
- Resigned on
- 5 April 2019
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode GU1 4RY £2,698,000
QUANTUM UNDERWRITING SOLUTIONS LIMITED
- Correspondence address
- BLENHEIM HOUSE 1-2 BRIDGE STREET, GUILDFORD, SURREY, ENGLAND, GU1 4RY
- Role RESIGNED
- Director
- Date of birth
- October 1966
- Appointed on
- 31 March 2017
- Resigned on
- 5 April 2019
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode GU1 4RY £2,698,000
STACKHOUSE POLAND BIDCO LIMITED
- Correspondence address
- BLENHEIM HOUSE 1-2 BRIDGE STREET, GUILDFORD, SURREY, ENGLAND, GU1 4RY
- Role RESIGNED
- Director
- Date of birth
- October 1966
- Appointed on
- 14 March 2017
- Resigned on
- 5 April 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode GU1 4RY £2,698,000
STACKHOUSE POLAND MIDCO LIMITED
- Correspondence address
- BLENHEIM HOUSE 1-2 BRIDGE STREET, GUILDFORD, SURREY, ENGLAND, GU1 4RY
- Role RESIGNED
- Director
- Date of birth
- October 1966
- Appointed on
- 14 March 2017
- Resigned on
- 5 April 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode GU1 4RY £2,698,000
STACKHOUSE POLAND HOLDINGS LTD
- Correspondence address
- BLENHEIM HOUSE 1-2 BRIDGE STREET, GUILDFORD, SURREY, ENGLAND, GU1 4RY
- Role RESIGNED
- Director
- Date of birth
- October 1966
- Appointed on
- 14 March 2017
- Resigned on
- 5 April 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode GU1 4RY £2,698,000
STACKHOUSE POLAND LIMITED
- Correspondence address
- BLENHEIM HOUSE 1-2 BRIDGE STREET, GUILDFORD, SURREY, ENGLAND, GU1 4RY
- Role RESIGNED
- Director
- Date of birth
- October 1966
- Appointed on
- 31 December 2016
- Resigned on
- 5 April 2019
- Nationality
- BRITISH
- Occupation
- CHIEF OPERATING OFFICER
Average house price in the postcode GU1 4RY £2,698,000
WINDMILL TOPCO LIMITED
- Correspondence address
- VENT-AXIA FLEMING WAY, CRAWLEY, WEST SUSSEX, RH10 9YX
- Role RESIGNED
- Director
- Date of birth
- October 1966
- Appointed on
- 21 November 2012
- Resigned on
- 24 January 2014
- Nationality
- BRITISH
- Occupation
- DIRECTOR
VENT-AXIA GROUP LIMITED
- Correspondence address
- VENT AXIA FLEMING WAY, CRAWLEY, WEST SUSSEX, UK, RH10 9YX
- Role RESIGNED
- Director
- Date of birth
- October 1966
- Appointed on
- 19 September 2012
- Resigned on
- 24 January 2014
- Nationality
- BRITISH
- Occupation
- CHIEF FINANCIAL OFFICER
WINDMILL MIDCO LIMITED
- Correspondence address
- VENT AXIA FLEMING WAY, CRAWLEY, WEST SUSSEX, UK, RH10 9YX
- Role RESIGNED
- Director
- Date of birth
- October 1966
- Appointed on
- 19 September 2012
- Resigned on
- 24 January 2014
- Nationality
- BRITISH
- Occupation
- CHIEF FINANCIAL OFFICER
WINDMILL CLEANCO LIMITED
- Correspondence address
- VENT AXIA FLEMING WAY, CRAWLEY, WEST SUSSEX, UK, RH10 9YX
- Role RESIGNED
- Director
- Date of birth
- October 1966
- Appointed on
- 19 September 2012
- Resigned on
- 24 January 2014
- Nationality
- BRITISH
- Occupation
- CHIEF FINANCIALOFFICER
WINDMILL BIDCO LIMITED
- Correspondence address
- VENT AXIA FLEMING WAY, CRAWLEY, WEST SUSSEX, UK, RH10 9YX
- Role RESIGNED
- Director
- Date of birth
- October 1966
- Appointed on
- 19 September 2012
- Resigned on
- 24 January 2014
- Nationality
- BRITISH
- Occupation
- CHIEF FINANCIAL OFFICER
VOLUTION VENTILATION GROUP LIMITED
- Correspondence address
- VENT AXIA FLEMING WAY, CRAWLEY, WEST SUSSEX, UK, RH10 9YX
- Role RESIGNED
- Director
- Date of birth
- October 1966
- Appointed on
- 19 September 2012
- Resigned on
- 24 January 2014
- Nationality
- BRITISH
- Occupation
- CHIEF FINANCIAL OFFICER
VOLUTION HOLDINGS LIMITED
- Correspondence address
- VENT AXIA FLEMING WAY, CRAWLEY, WEST SUSSEX, UK, RH10 9YX
- Role RESIGNED
- Director
- Date of birth
- October 1966
- Appointed on
- 19 September 2012
- Resigned on
- 24 January 2014
- Nationality
- BRITISH
- Occupation
- CHIEF FINANCIAL OFFICER
VENT-AXIA LIMITED
- Correspondence address
- VENT AXIA FLEMING WAY, CRAWLEY, WEST SUSSEX, UK, RH10 9YX
- Role RESIGNED
- Director
- Date of birth
- October 1966
- Appointed on
- 19 September 2012
- Resigned on
- 24 January 2014
- Nationality
- BRITISH
- Occupation
- CHIEF FINANCIAL OFFICER
TORIN SIFAN LIMITED
- Correspondence address
- VENT AXIA FLEMING WAY, CRAWLEY, WEST SUSSEX, UK, RH10 9YX
- Role RESIGNED
- Director
- Date of birth
- October 1966
- Appointed on
- 19 September 2012
- Resigned on
- 24 January 2014
- Nationality
- BRITISH
- Occupation
- CHIEF FINANCIAL OFFICER
TORIN LIMITED
- Correspondence address
- VENT AXIA FLEMING WAY, CRAWLEY, WEST SUSSEX, UK, RH10 9YX
- Role RESIGNED
- Director
- Date of birth
- October 1966
- Appointed on
- 19 September 2012
- Resigned on
- 24 January 2014
- Nationality
- BRITISH
- Occupation
- CHIEF FINANCIAL OFFICER
ROOF UNITS LIMITED
- Correspondence address
- VENT AXIA FLEMING WAY, CRAWLEY, WEST SUSSEX, UK, RH10 9YX
- Role RESIGNED
- Director
- Date of birth
- October 1966
- Appointed on
- 19 September 2012
- Resigned on
- 24 January 2014
- Nationality
- BRITISH
- Occupation
- CHIEF FINANCIAL OFFICER
AXIA FANS LIMITED
- Correspondence address
- VENT AXIA FLEMING WAY, CRAWLEY, WEST SUSSEX, UK, RH10 9YX
- Role RESIGNED
- Director
- Date of birth
- October 1966
- Appointed on
- 19 September 2012
- Resigned on
- 24 January 2014
- Nationality
- BRITISH
- Occupation
- CHIEF FINANCIAL OFFICER
ANDA PRODUCTS LIMITED
- Correspondence address
- VENT AXIA FLEMING WAY, CRAWLEY, WEST SUSSEX, UK, RH10 9YX
- Role RESIGNED
- Director
- Date of birth
- October 1966
- Appointed on
- 19 September 2012
- Resigned on
- 24 January 2014
- Nationality
- BRITISH
- Occupation
- CHIEF FINANCIAL OFFICER
MANROSE MANUFACTURING LIMITED
- Correspondence address
- VENT AXIA FLEMING WAY, CRAWLEY, WEST SUSSEX, UK, RH10 9YX
- Role RESIGNED
- Director
- Date of birth
- October 1966
- Appointed on
- 19 September 2012
- Resigned on
- 24 January 2014
- Nationality
- BRITISH
- Occupation
- CHIEF FINANCIAL OFFICER
VENT-AXIA CLEAN AIR SYSTEMS LIMITED
- Correspondence address
- VENT AXIA FLEMING WAY, CRAWLEY, WEST SUSSEX, UK, RH10 9YX
- Role RESIGNED
- Director
- Date of birth
- October 1966
- Appointed on
- 19 September 2012
- Resigned on
- 24 January 2014
- Nationality
- BRITISH
- Occupation
- CHIEF FINANCIAL OFFICER
CLINICAL SOLUTIONS HOLDINGS LIMITED
- Correspondence address
- WOODLANDS CHASE, BASHURST HILL, HORSHAM, WEST SUSSEX, RH13 0NY
- Role RESIGNED
- Director
- Date of birth
- October 1966
- Appointed on
- 14 July 2008
- Resigned on
- 29 May 2012
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode RH13 0NY £1,349,000
CLINICAL SOLUTIONS IP LIMITED
- Correspondence address
- WOODLANDS CHASE, BASHURST HILL, HORSHAM, WEST SUSSEX, RH13 0NY
- Role RESIGNED
- Director
- Date of birth
- October 1966
- Appointed on
- 1 July 2008
- Resigned on
- 29 May 2012
- Nationality
- BRITISH
- Occupation
- CHIEF FINANCIAL OFFICER
Average house price in the postcode RH13 0NY £1,349,000
CLINICAL SOLUTIONS ACQUISITION LIMITED
- Correspondence address
- WOODLANDS CHASE, BASHURST HILL, HORSHAM, WEST SUSSEX, RH13 0NY
- Role RESIGNED
- Director
- Date of birth
- October 1966
- Appointed on
- 1 July 2008
- Resigned on
- 29 May 2012
- Nationality
- BRITISH
- Occupation
- CHIEF FINANCIAL OFFICER
Average house price in the postcode RH13 0NY £1,349,000
CLINICAL SOLUTIONS INTERNATIONAL LIMITED
- Correspondence address
- WOODLANDS CHASE, BASHURST HILL, HORSHAM, WEST SUSSEX, RH13 0NY
- Role RESIGNED
- Director
- Date of birth
- October 1966
- Appointed on
- 1 July 2008
- Resigned on
- 29 May 2012
- Nationality
- BRITISH
- Occupation
- CHIEF FINANCIAL OFFICER
Average house price in the postcode RH13 0NY £1,349,000
CLINICAL SOLUTIONS FINANCE LIMITED
- Correspondence address
- WOODLANDS CHASE, BASHURST HILL, HORSHAM, WEST SUSSEX, RH13 0NY
- Role RESIGNED
- Director
- Date of birth
- October 1966
- Appointed on
- 1 July 2008
- Resigned on
- 29 May 2012
- Nationality
- BRITISH
- Occupation
- CHIEF FINANCIAL OFFICER
Average house price in the postcode RH13 0NY £1,349,000
HARRINGTON BROOKS LIMITED
- Correspondence address
- WOODLANDS CHASE, BASHURST HILL, HORSHAM, WEST SUSSEX, RH13 0NY
- Role RESIGNED
- Director
- Date of birth
- October 1966
- Appointed on
- 22 March 2007
- Resigned on
- 6 November 2007
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode RH13 0NY £1,349,000
BANCBOSTON CAPITAL MONEY MARKETS LIMITED
- Correspondence address
- WOODLANDS CHASE, BASHURST HILL, HORSHAM, WEST SUSSEX, RH13 0NY
- Role RESIGNED
- Director
- Date of birth
- October 1966
- Appointed on
- 12 December 2003
- Resigned on
- 31 January 2005
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCT
Average house price in the postcode RH13 0NY £1,349,000
AXIS HOLDCO LIMITED
- Correspondence address
- WOODLANDS CHASE, BASHURST HILL, HORSHAM, WEST SUSSEX, RH13 0NY
- Role RESIGNED
- Director
- Date of birth
- October 1966
- Appointed on
- 23 May 2002
- Resigned on
- 31 May 2002
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode RH13 0NY £1,349,000
HSG LIMITED
- Correspondence address
- WOODLANDS CHASE, BASHURST HILL, HORSHAM, WEST SUSSEX, RH13 0NY
- Role RESIGNED
- Director
- Date of birth
- October 1966
- Appointed on
- 19 April 2002
- Resigned on
- 28 February 2003
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode RH13 0NY £1,349,000
FOREST GRANGE (HORSHAM) MANAGEMENT COMPANY LIMITED
- Correspondence address
- WOODLANDS CHASE, BASHURST HILL, HORSHAM, WEST SUSSEX, RH13 0NY
- Role RESIGNED
- Director
- Date of birth
- October 1966
- Appointed on
- 12 October 1998
- Resigned on
- 7 January 2003
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode RH13 0NY £1,349,000
CLARENDON COURT (NOTTINGHAM) MANAGEMENT COMPANY LIMITED
- Correspondence address
- WOODLANDS CHASE, BASHURST HILL, HORSHAM, WEST SUSSEX, RH13 0NY
- Role RESIGNED
- Director
- Date of birth
- October 1966
- Appointed on
- 5 May 1992
- Resigned on
- 5 November 1999
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode RH13 0NY £1,349,000