JEREMY ALEXANDER JAMES FRASER BURNETT RAE

Total number of appointments 28, 3 active appointments

OXFORDEXCELLENCE OXCCARTS LTD

Correspondence address
FLORA'S BARN, THE PONTS COURT SOUTH MORETON HIGH S, DIDCOT, OXFORDSHIRE, UNITED KINGDOM, OX11 9AG
Role ACTIVE
Director
Date of birth
September 1953
Appointed on
4 May 2021
Nationality
BRITISH
Occupation
M.A.(OXON), BARRISTER

Average house price in the postcode OX11 9AG £965,000

OXFORDEXCELLENCE CORNELUN LIMITED

Correspondence address
FLORA'S BARN, THE PONTS COURT SOUTH MORETON HIGH S, DIDCOT, OXFORDSHIRE, UNITED KINGDOM, OX11 9AG
Role ACTIVE
Director
Date of birth
September 1953
Appointed on
1 March 2021
Nationality
BRITISH
Occupation
MA, BARRISTER

Average house price in the postcode OX11 9AG £965,000

OXFORDEXCELLENCE INSPECTIONS LTD

Correspondence address
THE PONTS COURT SOUTH MORETON, DIDCOT, ENGLAND, OX11 9AG
Role ACTIVE
Director
Date of birth
September 1953
Appointed on
27 January 2020
Nationality
BRITISH
Occupation
BARRISTER

Average house price in the postcode OX11 9AG £965,000


OCEAN YOUTH TRUST SOUTH

Correspondence address
THE PONTS COTTAGE, SOUTH MORETON, DIDCOT, OXON, OX11 9AG
Role RESIGNED
Director
Date of birth
September 1953
Appointed on
4 April 2008
Resigned on
26 January 2009
Nationality
BRITISH
Occupation
LEGAL DIRECTOR

Average house price in the postcode OX11 9AG £965,000

CITIZENS ADVICE OXFORDSHIRE

Correspondence address
THE PONTS COTTAGE, SOUTH MORETON, DIDCOT, OXON, OX11 9AG
Role RESIGNED
Director
Date of birth
September 1953
Appointed on
19 February 2008
Resigned on
20 December 2008
Nationality
BRITISH
Occupation
COMPANY CHAIRMAN & LEGAL DIREC

Average house price in the postcode OX11 9AG £965,000

PEARL OF AFRICA CHILD CARE LIMITED

Correspondence address
THE PONTS COTTAGE, SOUTH MORETON, DIDCOT, OXON, OX11 9AG
Role RESIGNED
Director
Date of birth
September 1953
Appointed on
5 January 2008
Resigned on
1 September 2008
Nationality
BRITISH
Occupation
LEGAL DIRECTOR

Average house price in the postcode OX11 9AG £965,000

WESTHEATH RESEARCH

Correspondence address
THE PONTS COTTAGE, SOUTH MORETON, DIDCOT, OXON, OX11 9AG
Role RESIGNED
Director
Date of birth
September 1953
Appointed on
30 December 2003
Resigned on
17 August 2006
Nationality
BRITISH
Occupation
LEGAL DIRECTOR & COMPLIANCE

Average house price in the postcode OX11 9AG £965,000

ALBERON SERVICES LIMITED

Correspondence address
THE PONTS COTTAGE, SOUTH MORETON, DIDCOT, OXON, OX11 9AG
Role RESIGNED
Director
Date of birth
September 1953
Appointed on
23 December 1997
Resigned on
20 March 2009
Nationality
BRITISH
Occupation
LEGAL DIRECTOR

Average house price in the postcode OX11 9AG £965,000

THREADNEEDLE ASSET MANAGEMENT (NOMINEES) LIMITED

Correspondence address
THE PONTS COTTAGE, SOUTH MORETON, DIDCOT, OXON, OX11 9AG
Role RESIGNED
Director
Date of birth
September 1953
Appointed on
24 September 1996
Resigned on
10 July 1997
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX11 9AG £965,000

WESTMINSTER SCHOOL SOCIETY(THE)

Correspondence address
THE PONTS COTTAGE, SOUTH MORETON, DIDCOT, OXON, OX11 9AG
Role RESIGNED
Director
Date of birth
September 1953
Appointed on
26 February 1995
Resigned on
9 July 2009
Nationality
BRITISH
Occupation
LEGAL DIRECTOR

Average house price in the postcode OX11 9AG £965,000

THREADNEEDLE ASSET MANAGEMENT LIMITED

Correspondence address
THE PONTS COTTAGE, SOUTH MORETON, DIDCOT, OXON, OX11 9AG
Role RESIGNED
Director
Date of birth
September 1953
Appointed on
21 February 1995
Resigned on
1 December 1998
Nationality
BRITISH
Occupation
LEGAL DIRECTOR

Average house price in the postcode OX11 9AG £965,000

THREADNEEDLE SECURITIES LIMITED

Correspondence address
THE PONTS COTTAGE, SOUTH MORETON, DIDCOT, OXON, OX11 9AG
Role RESIGNED
Director
Date of birth
September 1953
Appointed on
20 February 1995
Resigned on
6 March 1997
Nationality
BRITISH
Occupation
LEGAL DIRECTOR

Average house price in the postcode OX11 9AG £965,000

THREADNEEDLE PROPERTY INVESTMENTS LIMITED

Correspondence address
THE PONTS COTTAGE, SOUTH MORETON, DIDCOT, OXON, OX11 9AG
Role RESIGNED
Director
Date of birth
September 1953
Appointed on
20 February 1995
Resigned on
6 March 1997
Nationality
BRITISH
Occupation
LEGAL DIRECTOR

Average house price in the postcode OX11 9AG £965,000

EAGLE STAR (LEASING) LIMITED

Correspondence address
THE PONTS COTTAGE, SOUTH MORETON, DIDCOT, OXON, OX11 9AG
Role RESIGNED
Director
Date of birth
September 1953
Appointed on
26 September 1994
Resigned on
10 July 1997
Nationality
BRITISH
Occupation
LEGAL DIRECTOR

Average house price in the postcode OX11 9AG £965,000

CARRON & LAGGAN FISHING NOMINEES LIMITED

Correspondence address
THE PONTS COTTAGE, SOUTH MORETON, DIDCOT, OXON, OX11 9AG
Role RESIGNED
Director
Date of birth
September 1953
Appointed on
27 June 1994
Resigned on
10 July 1997
Nationality
BRITISH
Occupation
LEGAL DIRECTOR

Average house price in the postcode OX11 9AG £965,000

EAGLE STAR FARMS LIMITED

Correspondence address
THE PONTS COTTAGE, SOUTH MORETON, DIDCOT, OXON, OX11 9AG
Role RESIGNED
Director
Date of birth
September 1953
Appointed on
27 June 1994
Resigned on
10 July 1997
Nationality
BRITISH
Occupation
LEGAL DIRECTOR

Average house price in the postcode OX11 9AG £965,000

GRAPHENE CAPITAL PARTNERS LIMITED

Correspondence address
THE PONTS COTTAGE, SOUTH MORETON, DIDCOT, OXON, OX11 9AG
Role RESIGNED
Director
Date of birth
September 1953
Appointed on
13 June 1994
Resigned on
10 July 1997
Nationality
BRITISH
Occupation
LEGAL DIRECTOR

Average house price in the postcode OX11 9AG £965,000

STERLING ISA MANAGERS LIMITED

Correspondence address
THE PONTS COTTAGE, SOUTH MORETON, DIDCOT, OXON, OX11 9AG
Role RESIGNED
Director
Date of birth
September 1953
Appointed on
13 June 1994
Resigned on
10 July 1997
Nationality
BRITISH
Occupation
LEGAL DIRECTOR

Average house price in the postcode OX11 9AG £965,000

EAGLE STAR ESTATES LIMITED

Correspondence address
THE PONTS COTTAGE, SOUTH MORETON, DIDCOT, OXON, OX11 9AG
Role RESIGNED
Director
Date of birth
September 1953
Appointed on
13 June 1994
Resigned on
10 July 1997
Nationality
BRITISH
Occupation
LEGAL DIRECTOR

Average house price in the postcode OX11 9AG £965,000

TRUST COMPANY OF SCOTLAND LIMITED (THE)

Correspondence address
THE PONTS COTTAGE, SOUTH MORETON, DIDCOT, OXON, OX11 9AG
Role RESIGNED
Director
Date of birth
September 1953
Appointed on
13 June 1994
Resigned on
10 July 1997
Nationality
BRITISH
Occupation
LEGAL DIRECTOR

Average house price in the postcode OX11 9AG £965,000

ZURICH PENSION TRUSTEES LIMITED

Correspondence address
THE PONTS COTTAGE, SOUTH MORETON, DIDCOT, OXON, OX11 9AG
Role RESIGNED
Director
Date of birth
September 1953
Appointed on
13 June 1994
Resigned on
10 July 1997
Nationality
BRITISH
Occupation
LEGAL DIRECTOR

Average house price in the postcode OX11 9AG £965,000

ZURICH CORPORATE SECRETARY (UK) LIMITED

Correspondence address
THE PONTS COTTAGE, SOUTH MORETON, DIDCOT, OXON, OX11 9AG
Role RESIGNED
Director
Date of birth
September 1953
Appointed on
13 June 1994
Resigned on
10 July 1997
Nationality
BRITISH
Occupation
LEGAN DIRECTOR

Average house price in the postcode OX11 9AG £965,000

ZGEE16 LIMITED

Correspondence address
THE PONTS COTTAGE, SOUTH MORETON, DIDCOT, OXON, OX11 9AG
Role RESIGNED
Director
Date of birth
September 1953
Appointed on
13 June 1994
Resigned on
10 July 1997
Nationality
BRITISH
Occupation
LEGAL DIRECTOR

Average house price in the postcode OX11 9AG £965,000

NEARHEATH LIMITED

Correspondence address
THE PONTS COTTAGE, SOUTH MORETON, DIDCOT, OXON, OX11 9AG
Role RESIGNED
Director
Date of birth
September 1953
Appointed on
13 June 1994
Resigned on
10 July 1997
Nationality
BRITISH
Occupation
LEGAL DIRECTOR

Average house price in the postcode OX11 9AG £965,000

HAWKCENTRAL LIMITED

Correspondence address
THE PONTS COTTAGE, SOUTH MORETON, DIDCOT, OXON, OX11 9AG
Role RESIGNED
Director
Date of birth
September 1953
Appointed on
13 June 1994
Resigned on
21 April 1997
Nationality
BRITISH
Occupation
LEGAL DIRECTOR

Average house price in the postcode OX11 9AG £965,000

ASHDALE LAND AND PROPERTY COMPANY LIMITED

Correspondence address
THE PONTS COTTAGE, SOUTH MORETON, DIDCOT, OXON, OX11 9AG
Role RESIGNED
Director
Date of birth
September 1953
Appointed on
31 May 1994
Resigned on
10 July 1997
Nationality
BRITISH
Occupation
LEGAL DIRECTOR

Average house price in the postcode OX11 9AG £965,000

SUNLEY HOMES LIMITED

Correspondence address
THE PONTS COTTAGE, SOUTH MORETON, DIDCOT, OXON, OX11 9AG
Role RESIGNED
Director
Date of birth
September 1953
Appointed on
31 May 1994
Resigned on
10 July 1997
Nationality
BRITISH
Occupation
LEGAL DIRECTOR

Average house price in the postcode OX11 9AG £965,000

SHIRE PARK LIMITED

Correspondence address
THE PONTS COTTAGE, SOUTH MORETON, DIDCOT, OXON, OX11 9AG
Role RESIGNED
Director
Date of birth
September 1953
Appointed on
19 July 1993
Resigned on
16 April 2009
Nationality
BRITISH
Occupation
LEGAL DIRECTOR & MANAGEMENT CO

Average house price in the postcode OX11 9AG £965,000