JEREMY DAVID MAXFIELD

Total number of appointments 24, 5 active appointments

ROYALTON VENTURES LIMITED

Correspondence address
2000 CATHEDRAL SQUARE CATHEDRAL HILL, GUILDFORD, SURREY, ENGLAND, GU2 7YL
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
11 January 2019
Nationality
BRITISH
Occupation
DIRECTOR

ROYALTON RS LIMITED

Correspondence address
2000 CATHEDRAL SQUARE CATHEDRAL HILL, GUILDFORD, SURREY, ENGLAND, GU2 7YL
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
8 July 2015
Nationality
BRITISH
Occupation
DIRECTOR

ROYALTON GROUP HOLDINGS LIMITED

Correspondence address
2000 CATHEDRAL SQUARE CATHEDRAL HILL, GUILDFORD, SURREY, ENGLAND, GU2 7YL
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
17 September 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ART ESTATES LIMITED

Correspondence address
2000 CATHEDRAL SQUARE CATHEDRAL HILL, GUILDFORD, SURREY, ENGLAND, GU2 7YL
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
17 September 2014
Nationality
BRITISH
Occupation
DIRECTOR

ROYALTON LIMITED

Correspondence address
2000 CATHEDRAL SQUARE CATHEDRAL HILL, GUILDFORD, SURREY, ENGLAND, GU2 7YL
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
17 September 2014
Nationality
BRITISH
Occupation
DIRECTOR

PUTNEY PLAZA MANAGEMENT COMPANY LIMITED

Correspondence address
UNIT 7, ASTRA CENTRE EDINBURGH WAY, HARLOW, ESSEX, ENGLAND, CM20 2BN
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
17 January 2017
Resigned on
20 December 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CM20 2BN £1,038,000

FREP 3 (SALFORD) LIMITED

Correspondence address
11-15 WIGMORE STREET, LONDON, UNITED KINGDOM, W1A 2JZ
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
6 May 2016
Resigned on
18 May 2018
Nationality
BRITISH
Occupation
DIRECTOR

35 MARYLEBONE HIGH STREET LTD

Correspondence address
THE OBSERVATORY CASTLEFIELD ROAD, REIGATE, SURREY, UNITED KINGDOM, RH2 0SG
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
14 January 2015
Resigned on
29 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

THE W1 LONDON LIMITED

Correspondence address
THE OBSERVATORY CASTLEFIELD ROAD, REIGATE, SURREY, RH2 0SG
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
17 September 2014
Resigned on
29 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

LANDORDER LIMITED

Correspondence address
THE OBSERVATORY CASTLEFIELD ROAD, REIGATE, SURREY, RH2 0SG
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
17 September 2014
Resigned on
26 February 2016
Nationality
BRITISH
Occupation
DIRECTOR

BRIDE HALL DEVELOPMENTS LTD

Correspondence address
BROOK COTTAGE OAK GRANGE ROAD, WEST CLANDON, SURREY, UNITED KINGDOM, GU4 7UA
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
30 April 2014
Resigned on
31 July 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU4 7UA £1,898,000

BRIDE HALL FARNBOROUGH LIMITED

Correspondence address
C/O 49 HAYS MEWS, MAYFAIR, LONDON, W1J 5QQ
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
23 October 2009
Resigned on
31 July 2014
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

BRIDE HALL (GBA) LLP

Correspondence address
BROOK COTTAGE OAK GRANGE ROAD, WEST CLANDON, SURREY, GU4 7UA
Role RESIGNED
LLPDMEM
Date of birth
July 1963
Appointed on
17 June 2008
Resigned on
31 July 2014
Nationality
BRITISH

Average house price in the postcode GU4 7UA £1,898,000

WESTER HAILES SHOPPING CENTRE LIMITED

Correspondence address
BROOK COTTAGE, OAK GRANGE ROAD, WEST CLANDON, SURREY, GU4 7UA
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
16 July 2003
Resigned on
31 July 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode GU4 7UA £1,898,000

VG WINE LIBRARY LIMITED

Correspondence address
BROOK COTTAGE, OAK GRANGE ROAD, WEST CLANDON, SURREY, GU4 7UA
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
15 July 2003
Resigned on
31 July 2014
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode GU4 7UA £1,898,000

FALCONSET LIMITED

Correspondence address
BROOK COTTAGE, OAK GRANGE ROAD, WEST CLANDON, SURREY, GU4 7UA
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
20 January 2000
Resigned on
31 July 2014
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode GU4 7UA £1,898,000

BRIDE HALL LAND LIMITED

Correspondence address
BROOK COTTAGE, OAK GRANGE ROAD, WEST CLANDON, SURREY, GU4 7UA
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
27 August 1999
Resigned on
31 July 2014
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode GU4 7UA £1,898,000

DANIEL DESMOND AYOT LIMITED

Correspondence address
BROOK COTTAGE, OAK GRANGE ROAD, WEST CLANDON, SURREY, GU4 7UA
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
1 April 1999
Resigned on
1 September 2016
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode GU4 7UA £1,898,000

BRIDE HALL INVESTMENTS LIMITED

Correspondence address
BROOK COTTAGE, OAK GRANGE ROAD, WEST CLANDON, SURREY, GU4 7UA
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
11 March 1999
Resigned on
31 July 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode GU4 7UA £1,898,000

OPENBOARD LIMITED

Correspondence address
BROOK COTTAGE, OAK GRANGE ROAD, WEST CLANDON, SURREY, GU4 7UA
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
14 February 1996
Resigned on
17 June 1998
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode GU4 7UA £1,898,000

BRIDE HALL GROUP LIMITED

Correspondence address
BROOK COTTAGE, OAK GRANGE ROAD, WEST CLANDON, SURREY, GU4 7UA
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
20 February 1995
Resigned on
31 July 2014
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode GU4 7UA £1,898,000

BRIDE HALL ESTATES LTD

Correspondence address
BROOK COTTAGE, OAK GRANGE ROAD, WEST CLANDON, SURREY, GU4 7UA
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
26 September 1994
Resigned on
31 July 2014
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode GU4 7UA £1,898,000

BRIDE HALL SECURITIES LIMITED

Correspondence address
BROOK COTTAGE, OAK GRANGE ROAD, WEST CLANDON, SURREY, GU4 7UA
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
31 January 1994
Resigned on
31 July 2014
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode GU4 7UA £1,898,000

CHESTERGATE ESTATES LIMITED

Correspondence address
BROOK COTTAGE, OAK GRANGE ROAD, WEST CLANDON, SURREY, GU4 7UA
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
10 February 1992
Resigned on
15 September 1993
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode GU4 7UA £1,898,000