IAN MICHAEL CALCUTT

Total number of appointments 6, 1 active appointments

JUNIPER TRADES LIMITED

Correspondence address
BLAKE MORGAN FORBURY ROAD, READING, UNITED KINGDOM, RG1 1AX
Role ACTIVE
Director
Date of birth
December 1953
Appointed on
6 July 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG1 1AX £136,052,000


WORKBOOKS ONLINE LIMITED

Correspondence address
UNIT 9 SUTTONS BUSINESS PARK, SUTTON PARK AVENUE, EARLEY, READING, ENGLAND, RG6 1AZ
Role RESIGNED
Director
Date of birth
December 1953
Appointed on
4 September 2008
Resigned on
10 November 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG6 1AZ £47,288,000

CALCUTT AND ROOT LIMITED

Correspondence address
BATT HOUSE, 16 MARKET SQUARE, WITNEY, OXFORDSHIRE, OX28 6BB
Role
Director
Date of birth
December 1953
Appointed on
6 November 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX28 6BB £1,348,000

ALLASSO LIMITED

Correspondence address
PILLAR HOUSE, HIGH STREET, HARWELL, DIDCOT, OXFORDSHIRE, OX11 0ET
Role RESIGNED
Director
Date of birth
December 1953
Appointed on
10 August 1998
Resigned on
5 March 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX11 0ET £704,000

NTT SECURITY (UK) LIMITED

Correspondence address
PILLAR HOUSE, HIGH STREET, HARWELL, DIDCOT, OXFORDSHIRE, OX11 0ET
Role RESIGNED
Director
Date of birth
December 1953
Appointed on
23 October 1997
Resigned on
5 March 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX11 0ET £704,000

NOCITRA LIMITED

Correspondence address
PILLAR HOUSE, HIGH STREET, HARWELL, DIDCOT, OXFORDSHIRE, OX11 0ET
Role RESIGNED
Director
Date of birth
December 1953
Appointed on
14 May 1992
Resigned on
5 November 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX11 0ET £704,000