JERZY STANISLAW PIASECKI

Total number of appointments 18, 1 active appointments

PRESCIENCE MEDIA 4 LIMITED LIABILITY PARTNERSHIP

Correspondence address
LOCK END HOUSE, MILL LANE LOWER SHIPLAKE, OXFORDSHIRE, RG9 3ND
Role ACTIVE
LLPDMEM
Date of birth
May 1946
Appointed on
2 September 2008
Nationality
BRITISH

Average house price in the postcode RG9 3ND £3,098,000


RSL NO.47 LIMITED

Correspondence address
5TH FLOOR 40 GRACECHURCH STREET, LONDON, ENGLAND, EC3V 0BT
Role RESIGNED
Director
Date of birth
May 1946
Appointed on
1 January 2016
Resigned on
28 October 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

RIDING RESEARCH LIMITED

Correspondence address
PERCIVALS BARN FAIRFIELD FARM UPPER WEALD, CALVERTON, MILTON KEYNES, BUCKS, UK, MK19 6EL
Role RESIGNED
Director
Date of birth
May 1946
Appointed on
3 August 2011
Resigned on
19 October 2017
Nationality
BRITISH
Occupation
INVESTOR

Average house price in the postcode MK19 6EL £1,125,000

GREAT GREEN SYSTEMS LIMITED

Correspondence address
LOCKEND HOUSE MILL LANE,, LOWER SHIPLAKE, HENLEY ON THAMES, OXON, ENGLAND, RG9 3ND
Role RESIGNED
Director
Date of birth
May 1946
Appointed on
17 June 2010
Resigned on
6 September 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG9 3ND £3,098,000

WIMBORNE ROAD (BOURNEMOUTH) FREEHOLD LIMITED

Correspondence address
LOCKEND HOUSE MILL LANE, LOWER SHIPLAKE, HENLEY-ON-THAMES, OXFORDSHIRE, RG9 3ND
Role RESIGNED
Director
Date of birth
May 1946
Appointed on
9 February 2010
Resigned on
28 May 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG9 3ND £3,098,000

LUMLEY GROUP LIMITED

Correspondence address
LOCKEND HOUSE MILL LANE, LOWER SHIPLAKE, HENLEY ON THAMES, OXON, RG9 3ND
Role RESIGNED
Director
Date of birth
May 1946
Appointed on
7 November 2008
Resigned on
31 October 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG9 3ND £3,098,000

FLOG IT 4 U LIMITED

Correspondence address
LOCKEND HOUSE MILL LANE, LOWER SHIPLAKE, HENLEY ON THAMES, OXON, RG9 3ND
Role
Director
Date of birth
May 1946
Appointed on
10 August 2008
Nationality
BRITISH
Occupation
INVESTOR

Average house price in the postcode RG9 3ND £3,098,000

PINPOINT VISUALISATION LIMITED

Correspondence address
LOCKEND HOUSE MILL LANE, LOWER SHIPLAKE, HENLEY ON THAMES, OXON, RG9 3ND
Role RESIGNED
Director
Date of birth
May 1946
Appointed on
6 January 2008
Resigned on
8 May 2018
Nationality
BRITISH
Occupation
SELF EMPLOYED

Average house price in the postcode RG9 3ND £3,098,000

ECLIPSE FILM PARTNERS NO.35 LLP

Correspondence address
LOCK END HOUSE, MILL LANE LOWER SHIPLAKE, OXFORDSHIRE, RG9 3ND
Role RESIGNED
LLPMEM
Date of birth
May 1946
Appointed on
2 April 2007
Resigned on
5 April 2014
Nationality
BRITISH

Average house price in the postcode RG9 3ND £3,098,000

MAPPIN & WEBB LIMITED

Correspondence address
LOCKEND HOUSE MILL LANE, LOWER SHIPLAKE, HENLEY ON THAMES, OXON, RG9 3ND
Role RESIGNED
Director
Date of birth
May 1946
Appointed on
22 November 2005
Resigned on
27 October 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG9 3ND £3,098,000

WATCHES OF SWITZERLAND LIMITED

Correspondence address
LOCKEND HOUSE MILL LANE, LOWER SHIPLAKE, HENLEY ON THAMES, OXON, RG9 3ND
Role RESIGNED
Director
Date of birth
May 1946
Appointed on
22 November 2005
Resigned on
27 October 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG9 3ND £3,098,000

AURUM ACQUISITIONS LIMITED

Correspondence address
LONG ACRE, STATION ROAD, SHIPLAKE, HENLEY ON THAMES, OXFORDSHIRE, RG9 3JS
Role RESIGNED
Director
Date of birth
May 1946
Appointed on
12 May 2004
Resigned on
27 October 2007
Nationality
BRITISH
Occupation
CHAIRMAN AND CHIEF EXECUTIVE

Average house price in the postcode RG9 3JS £1,602,000

WATCHES OF SWITZERLAND OPERATIONS LIMITED

Correspondence address
LONG ACRE, STATION ROAD, SHIPLAKE, HENLEY ON THAMES, OXFORDSHIRE, RG9 3JS
Role RESIGNED
Director
Date of birth
May 1946
Appointed on
12 May 2004
Resigned on
27 October 2007
Nationality
BRITISH
Occupation
CHAIRMAN AND CHIEF EXECUTIVE

Average house price in the postcode RG9 3JS £1,602,000

GOLDSMITHS LIMITED

Correspondence address
LOCKEND HOUSE MILL LANE, LOWER SHIPLAKE, HENLEY ON THAMES, OXON, RG9 3ND
Role RESIGNED
Director
Date of birth
May 1946
Appointed on
16 March 1999
Resigned on
27 October 2007
Nationality
BRITISH
Occupation
CHAIRMAN & CHIEF EXECUTIVE

Average house price in the postcode RG9 3ND £3,098,000

MANLOW LIMITED

Correspondence address
LONG ACRE, STATION ROAD, SHIPLAKE, HENLEY ON THAMES, OXFORDSHIRE, RG9 3JS
Role RESIGNED
Director
Date of birth
May 1946
Appointed on
2 October 1998
Resigned on
9 February 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG9 3JS £1,602,000

BRAMALL QUICKS LIMITED

Correspondence address
LONG ACRE, STATION ROAD, SHIPLAKE, HENLEY ON THAMES, OXFORDSHIRE, RG9 3JS
Role RESIGNED
Director
Date of birth
May 1946
Appointed on
22 December 1997
Resigned on
3 May 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG9 3JS £1,602,000

HEMDEAN HOUSE SCHOOL LIMITED

Correspondence address
TUDORS SATWELL CLOSE, ROTHERFIELD GREYS, HENLEY ON THAMES, OXFORDSHIRE, RG9 4QT
Role RESIGNED
Director
Date of birth
May 1946
Appointed on
31 December 1992
Resigned on
30 September 1994
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG9 4QT £2,780,000

WATCHES OF SWITZERLAND COMPANY LIMITED

Correspondence address
LOCKEND HOUSE MILL LANE, LOWER SHIPLAKE, HENLEY ON THAMES, OXON, RG9 3ND
Role RESIGNED
Director
Date of birth
May 1946
Appointed on
30 October 1992
Resigned on
27 October 2007
Nationality
BRITISH
Occupation
CHAIRMAN & CHIEF EXECUTIVE

Average house price in the postcode RG9 3ND £3,098,000