JOHN CHRISTOPHER PFEIL

Total number of appointments 120, 10 active appointments

FOSTER & PAYNE THE BEACON LIMITED

Correspondence address
WARDENS LODGE CAPTAIN WEBBS, 161-165 FOLKESTONE ROAD, DOVER, KENT, ENGLAND, CT17 9SZ
Role ACTIVE
Director
Date of birth
April 1958
Appointed on
4 November 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CT17 9SZ £188,000

RETIREMENT PROPERTIES CRANBROOK LIMITED

Correspondence address
Henwood House Henwood, Ashford, Kent, United Kingdom, TN24 8DH
Role ACTIVE
director
Date of birth
April 1958
Appointed on
19 June 2019
Resigned on
4 November 2024
Nationality
British
Occupation
Director

Average house price in the postcode TN24 8DH £416,000

RETIREMENT PROPERTIES WHITFIELD LIMITED

Correspondence address
HENWOOD HOUSE HENWOOD, ASHFORD, KENT, UNITED KINGDOM, TN24 8DH
Role ACTIVE
Director
Date of birth
April 1958
Appointed on
19 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN24 8DH £416,000

FOSTER & PAYNE HOUSING LIMITED

Correspondence address
Wardens Lodge Captain Webbs, 161-165 Folkestone Road, Dover, Kent, United Kingdom, CT17 9SZ
Role ACTIVE
director
Date of birth
April 1958
Appointed on
22 May 2019
Resigned on
14 March 2023
Nationality
British
Occupation
Accountant

Average house price in the postcode CT17 9SZ £188,000

FOSTER & PAYNE DEVELOPMENTS LIMITED

Correspondence address
WARDEN'S LODGE CAPTAIN WEBB'S, 161-165 FOLKESTONE ROAD, DOVER, KENT, ENGLAND, CT17 9SZ
Role ACTIVE
Director
Date of birth
April 1958
Appointed on
17 October 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CT17 9SZ £188,000

FOSTER & PAYNE INVESTMENTS LIMITED

Correspondence address
WEBBS WARDEN OFFICE 161-165 FOLKESTONE ROAD, DOVER, KENT, UNITED KINGDOM, CT17 9SZ
Role ACTIVE
Director
Date of birth
April 1958
Appointed on
17 October 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CT17 9SZ £188,000

RETIREMENT PROPERTIES SHADOXHURST LIMITED

Correspondence address
148 High Street, West Malling, Kent, United Kingdom, ME19 6NE
Role ACTIVE
director
Date of birth
April 1958
Appointed on
25 April 2017
Resigned on
6 October 2023
Nationality
British
Occupation
Accountant

Average house price in the postcode ME19 6NE £1,642,000

FOSTER & PAYNE DEVELOPMENTS (DEAL) LIMITED

Correspondence address
148 HIGH STREET, WEST MALLING, KENT, ENGLAND, ME19 6NE
Role ACTIVE
Director
Date of birth
April 1958
Appointed on
23 November 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ME19 6NE £1,642,000

TRUE TO NATURE LIMITED

Correspondence address
16 The Furlong, Henleaze, Bristol, United Kingdom, BS6 7TF
Role ACTIVE
director
Date of birth
April 1958
Appointed on
16 June 2016
Resigned on
14 August 2025
Nationality
British
Occupation
None

Average house price in the postcode BS6 7TF £636,000

FOSTER & PAYNE HOMES LTD

Correspondence address
148 HIGH STREET, WEST MALLING, KENT, ME19 6NE
Role ACTIVE
Director
Date of birth
April 1958
Appointed on
7 October 2003
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode ME19 6NE £1,642,000


OPTOMEN TELEVISION LIMITED

Correspondence address
BERKSHIRE HOUSE 168-173 HIGH HOLBORN, LONDON, WC1V 7AA
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
14 September 2010
Resigned on
10 January 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WC1V 7AA £452,000

TIDY TELEVISION LIMITED

Correspondence address
BERKSHIRE HOUSE 168-173 HIGH HOLBORN, LONDON, LONDON, UNITED KINGDOM, WC1V 7AA
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
14 September 2010
Resigned on
10 January 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WC1V 7AA £452,000

NORTH ONE SPORT LIMITED

Correspondence address
BERKSHIRE HOUSE 168-173 HIGH HOLBORN, LONDON, UNITED KINGDOM, WC1V 7AA
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
4 May 2009
Resigned on
10 January 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WC1V 7AA £452,000

INTERNATIONAL SPORTSWORLD COMMUNICATORS TECHNOLOGIES LIMITED

Correspondence address
BERKSHIRE HOUSE 168-173 HIGH HOLBORN, LONDON, UK, WC1V7AA
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
4 May 2009
Resigned on
10 January 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

KAMELEON WORLDWIDE LIMITED

Correspondence address
BERKSHIRE HOUSE 168-173 HIGH HOLBORN, LONDON, WC1V 7AA
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
4 June 2008
Resigned on
10 January 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WC1V 7AA £452,000

ELECTRIC TALENT LIMITED

Correspondence address
BERKSHIRE HOUSE, 168-173 HIGH HOLBOURN, LONDON, WC1V 7AA
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
19 October 2007
Resigned on
10 January 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WC1V 7AA £452,000

OBJECTIVE MEDIA GROUP LIMITED

Correspondence address
BERKSHIRE HOUSE, 168-173 HIGH HOLBORN, LONDON, WC1V 7AA
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
14 August 2007
Resigned on
10 January 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WC1V 7AA £452,000

STRIKEBACK B LIMITED

Correspondence address
BERKSHIRE HOUSE, 168 - 173 HIGH HOLBORN, LONDON, WC1V 7AA
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
28 September 2006
Resigned on
10 January 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WC1V 7AA £452,000

ALL3MEDIA HOLDINGS LIMITED

Correspondence address
BERKSHIRE HOUSE, 168-173 HIGH HOLBORN, LONDON, WC1V 7AA
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
28 September 2006
Resigned on
10 January 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WC1V 7AA £452,000

STRIKEBACK C LIMITED

Correspondence address
BERKSHIRE HOUSE, 168-173 HIGH HOLBORN, LONDON, WC1V 7AA
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
28 September 2006
Resigned on
10 January 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WC1V 7AA £452,000

LUCKY DOG LIMITED

Correspondence address
148 HIGH STREET, WEST MALLING, KENT, ME19 6NE
Role
Director
Date of birth
April 1958
Appointed on
30 August 2006
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode ME19 6NE £1,642,000

ALL3MEDIA INTERNATIONAL LIMITED

Correspondence address
BERKSHIRE HOUSE, 168-173 HIGH HOLBORN, LONDON, WC1V 7AA
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
30 August 2006
Resigned on
10 January 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WC1V 7AA £452,000

WATCHMAKER PRODUCTIONS LIMITED

Correspondence address
148 HIGH STREET, WEST MALLING, KENT, ME19 6NE
Role
Director
Date of birth
April 1958
Appointed on
30 August 2006
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode ME19 6NE £1,642,000

ASSEMBLY FILM & TELEVISION LIMITED

Correspondence address
BERKSHIRE HOUSE, 168-173 HIGH HOLBORN, LONDON, WC1V 7AA
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
30 August 2006
Resigned on
10 January 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WC1V 7AA £452,000

RED ROOSTER TELEVISION LIMITED

Correspondence address
BERKSHIRE HOUSE, 168-173 HIGH HOLBORN, LONDON, WC1V 7AA
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
30 August 2006
Resigned on
10 January 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WC1V 7AA £452,000

MONEDA PRODUCTIONS LIMITED

Correspondence address
BERKSHIRE HOUSE, 168 - 173 HIGH HOLBORN, LONDON, WC1V 7AA
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
30 August 2006
Resigned on
10 January 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WC1V 7AA £452,000

NORTH ONE TELEVISION LIMITED

Correspondence address
BERKSHIRE HOUSE, 168-173 HIGH HOLBORN, LONDON, WC1V 7AA
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
30 August 2006
Resigned on
10 January 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WC1V 7AA £452,000

CACTUS TV LIMITED

Correspondence address
BERKSHIRE HOUSE, 168-173 HIGH HOLBORN, LONDON, WC1V 7AA
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
30 August 2006
Resigned on
10 January 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WC1V 7AA £452,000

ARTISTS RIGHTS GROUP LIMITED

Correspondence address
BERKSHIRE HOUSE, 168-173 HIGH HOLBORN, LONDON, WC1V 7AA
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
28 March 2006
Resigned on
10 January 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WC1V 7AA £452,000

LIME PICTURES (CHILDRENS) LIMITED

Correspondence address
BERKSHIRE HOUSE, 168-173 HIGH HOLBORN, LONDON, WC1V 7AA
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
21 June 2005
Resigned on
26 January 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WC1V 7AA £452,000

THE MERSEY MUSIC COMPANY LIMITED

Correspondence address
BERKSHIRE HOUSE, 168-173 HIGH HOLBORN, LONDON, WC1V 7AA
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
21 June 2005
Resigned on
26 January 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WC1V 7AA £452,000

BROOKSIDE PRODUCTIONS LIMITED

Correspondence address
BERKSHIRE HOUSE, 168-173 HIGH HOLBORN, LONDON, WC1V 7AA
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
21 June 2005
Resigned on
26 January 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WC1V 7AA £452,000

LIME PICTURES GROUP LIMITED

Correspondence address
BERKSHIRE HOUSE, 168-173 HIGH HOLBORN, LONDON, WC1V 7AA
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
21 June 2005
Resigned on
26 January 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WC1V 7AA £452,000

MERSEY P L LIMITED

Correspondence address
BERKSHIRE HOUSE, 168-173 HIGH HOLBORN, LONDON, WC1V 7AA
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
21 June 2005
Resigned on
26 January 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WC1V 7AA £452,000

LIME PICTURES LIMITED

Correspondence address
BERKSHIRE HOUSE, 168-173 HIGH HOLBORN, LONDON, WC1V 7AA
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
21 June 2005
Resigned on
26 January 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WC1V 7AA £452,000

MERSEY ACQUISITIONS LIMITED

Correspondence address
BERKSHIRE HOUSE, 168 - 173 HIGH HOLBORN, LONDON, WC1V 7AA
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
2 June 2005
Resigned on
10 January 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WC1V 7AA £452,000

COMPANY TELEVISION (NORTHERN IRELAND) LIMITED

Correspondence address
BERKSHIRE HOUSE 168-173 HIGH HOLBORN, LONDON, WC1V 7AA
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
12 October 2004
Resigned on
10 January 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WC1V 7AA £452,000

COMPANY PRODUCTIONS (NORTH) LIMITED

Correspondence address
BERKSHIRE HOUSE, 168-173 HIGH HOLBORN, LONDON, WC1V 7AA
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
12 October 2004
Resigned on
10 January 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WC1V 7AA £452,000

COMPANY PICTURES LIMITED

Correspondence address
BERKSHIRE HOUSE 168-173 HIGH HOLBORN, LONDON, WC1V 7AA
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
12 October 2004
Resigned on
10 January 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WC1V 7AA £452,000

PET MOON TELEVISION LIMITED

Correspondence address
BERKSHIRE HOUSE, 168 - 173 HIGH HOLBORN, LONDON, WC1V 7AA
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
12 October 2004
Resigned on
10 January 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WC1V 7AA £452,000

COMPANY TELEVISION LIMITED

Correspondence address
BERKSHIRE HOUSE, 168 - 173 HIGH HOLBORN, LONDON, WC1V 7AA
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
12 October 2004
Resigned on
10 January 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WC1V 7AA £452,000

COMPANY PRODUCTIONS (DOUGLAS) LIMITED

Correspondence address
BERKSHIRE HOUSE, 168 - 173 HIGH HOLBORN, LONDON, WC1V 7AA
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
12 October 2004
Resigned on
10 January 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WC1V 7AA £452,000

COMPANY FILMS LIMITED

Correspondence address
BERKSHIRE HOUSE, 168 - 173 HIGH HOLBORN, LONDON, WC1V 7AA
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
12 October 2004
Resigned on
10 January 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WC1V 7AA £452,000

PET MOON PRODUCTIONS LIMITED

Correspondence address
BERKSHIRE HOUSE, 168 - 173 HIGH HOLBORN, LONDON, WC1V 7AA
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
12 October 2004
Resigned on
10 January 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WC1V 7AA £452,000

AK FILMS LIMITED

Correspondence address
148 HIGH STREET, WEST MALLING, KENT, ME19 6NE
Role
Director
Date of birth
April 1958
Appointed on
12 October 2004
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode ME19 6NE £1,642,000

RAVENSCOURT SERVICES LIMITED

Correspondence address
BERKSHIRE HOUSE 168-173 HIGH HOLBORN, LONDON, WC1V 7AA
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
17 June 2004
Resigned on
10 January 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WC1V 7AA £452,000

LION TELEVISION LIMITED

Correspondence address
BERKSHIRE HOUSE 168-173 HIGH HOLBORN, LONDON, WC1V 7AA
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
17 June 2004
Resigned on
10 January 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WC1V 7AA £452,000

LION MEDIA LIMITED

Correspondence address
BERKSHIRE HOUSE, 168-173 HIGH HOLBORN, LONDON, WC1V 7AA
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
17 June 2004
Resigned on
10 January 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WC1V 7AA £452,000

LION FILMS LIMITED

Correspondence address
BERKSHIRE HOUSE, 168 - 173 HIGH HOLBORN, LONDON, WC1V 7AA
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
17 June 2004
Resigned on
10 January 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WC1V 7AA £452,000

LION DRAMA LIMITED

Correspondence address
BERKSHIRE HOUSE, 168-173 HIGH HOLBORN, LONDON, WC1V 7AA
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
17 June 2004
Resigned on
10 January 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WC1V 7AA £452,000

LION CUBS LIMITED

Correspondence address
BERKSHIRE HOUSE, 168-173 HIGH HOLBORN, LONDON, WC1V 7AA
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
17 June 2004
Resigned on
10 January 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WC1V 7AA £452,000

LION TELEVISION NORTH LIMITED

Correspondence address
BERKSHIRE HOUSE, 168 - 173 HIGH HOLBORN, LONDON, WC1V 7AA
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
17 June 2004
Resigned on
10 January 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WC1V 7AA £452,000

ALL3MEDIA LIMITED

Correspondence address
BERKSHIRE HOUSE, 168-173 HIGH HOLBORN, LONDON, WC1V 7AA
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
25 August 2003
Resigned on
10 January 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WC1V 7AA £452,000

STRIKEBACK A LIMITED

Correspondence address
BERKSHIRE HOUSE, 168 - 173 HIGH HOLBORN, LONDON, WC1V 7AA
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
25 August 2003
Resigned on
10 January 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WC1V 7AA £452,000

SURREY & SUSSEX PUBLISHING LIMITED

Correspondence address
148 HIGH STREET, WEST MALLING, KENT, ME19 6NE
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
16 February 2001
Resigned on
2 July 2001
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode ME19 6NE £1,642,000

NEWSCOM NEWSPAPERS LIMITED

Correspondence address
148 HIGH STREET, WEST MALLING, KENT, ME19 6NE
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
15 January 2001
Resigned on
2 July 2001
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode ME19 6NE £1,642,000

LANCASHIRE FREE PRESS LIMITED

Correspondence address
148 HIGH STREET, WEST MALLING, KENT, ME19 6NE
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
15 January 2001
Resigned on
2 July 2001
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode ME19 6NE £1,642,000

WEST LONDON TIMES & GUARDIAN NEWSPAPERS LIMITED

Correspondence address
148 HIGH STREET, WEST MALLING, KENT, ME19 6NE
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
15 January 2001
Resigned on
2 July 2001
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode ME19 6NE £1,642,000

GANNETT LN1 LIMITED

Correspondence address
148 HIGH STREET, WEST MALLING, KENT, ME19 6NE
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
11 October 2000
Resigned on
2 July 2001
Nationality
BRITISH
Occupation
FINANCIAL DIRECTOR

Average house price in the postcode ME19 6NE £1,642,000

WESTSIDE CO 4 LIMITED

Correspondence address
148 HIGH STREET, WEST MALLING, KENT, ME19 6NE
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
28 June 2000
Resigned on
2 July 2001
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode ME19 6NE £1,642,000

SOUTHERN BINDERS LIMITED

Correspondence address
148 HIGH STREET, WEST MALLING, KENT, ME19 6NE
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
28 June 2000
Resigned on
2 July 2001
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode ME19 6NE £1,642,000

SOPRESS INVESTMENTS LIMITED

Correspondence address
148 HIGH STREET, WEST MALLING, KENT, ME19 6NE
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
28 June 2000
Resigned on
2 July 2001
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode ME19 6NE £1,642,000

NEWSQUEST SPECIALIST MEDIA LIMITED

Correspondence address
148 HIGH STREET, WEST MALLING, KENT, ME19 6NE
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
28 June 2000
Resigned on
2 July 2001
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode ME19 6NE £1,642,000

WESTSIDE CO 1 LIMITED

Correspondence address
148 HIGH STREET, WEST MALLING, KENT, ME19 6NE
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
28 June 2000
Resigned on
2 July 2001
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode ME19 6NE £1,642,000

WESTSIDE CO 5 LIMITED

Correspondence address
148 HIGH STREET, WEST MALLING, KENT, ME19 6NE
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
28 June 2000
Resigned on
2 July 2001
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode ME19 6NE £1,642,000

NEWSCOM LIMITED

Correspondence address
148 HIGH STREET, WEST MALLING, KENT, ME19 6NE
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
28 June 2000
Resigned on
2 July 2001
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode ME19 6NE £1,642,000

NEWSQUEST MEDIA (SOUTHERN) LIMITED

Correspondence address
148 HIGH STREET, WEST MALLING, KENT, ME19 6NE
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
6 June 2000
Resigned on
2 July 2001
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode ME19 6NE £1,642,000

GANNETT U.K. LIMITED

Correspondence address
148 HIGH STREET, WEST MALLING, KENT, ME19 6NE
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
27 July 1999
Resigned on
2 July 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode ME19 6NE £1,642,000

NEWSQUEST (HERTS AND BUCKS) LIMITED

Correspondence address
148 HIGH STREET, WEST MALLING, KENT, ME19 6NE
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
5 December 1996
Resigned on
2 July 2001
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode ME19 6NE £1,642,000

MID-SUSSEX PROPERTY NEWS LIMITED

Correspondence address
148 HIGH STREET, WEST MALLING, KENT, ME19 6NE
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
5 December 1996
Resigned on
2 July 2001
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode ME19 6NE £1,642,000

NEWSQUEST (OXFORDSHIRE & WILTSHIRE) LIMITED

Correspondence address
148 HIGH STREET, WEST MALLING, KENT, ME19 6NE
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
5 December 1996
Resigned on
2 July 2001
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode ME19 6NE £1,642,000

PARTRIDGE PRINTERS LIMITED

Correspondence address
148 HIGH STREET, WEST MALLING, KENT, ME19 6NE
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
5 December 1996
Resigned on
2 July 2001
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode ME19 6NE £1,642,000

NEWSQUEST (YORK) LIMITED

Correspondence address
148 HIGH STREET, WEST MALLING, KENT, ME19 6NE
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
5 December 1996
Resigned on
2 July 2001
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode ME19 6NE £1,642,000

LOCALIQ LIMITED

Correspondence address
148 HIGH STREET, WEST MALLING, KENT, ME19 6NE
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
5 December 1996
Resigned on
2 July 2001
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode ME19 6NE £1,642,000

WP PUBLISHING

Correspondence address
148 HIGH STREET, WEST MALLING, KENT, ME19 6NE
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
5 December 1996
Resigned on
2 July 2001
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode ME19 6NE £1,642,000

NEWSQUEST PENSION TRUSTEE LIMITED

Correspondence address
148 HIGH STREET, WEST MALLING, KENT, ME19 6NE
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
6 June 1996
Resigned on
2 July 2001
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode ME19 6NE £1,642,000

NEWSQUEST LIMITED

Correspondence address
148 HIGH STREET, WEST MALLING, KENT, ME19 6NE
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
26 February 1996
Resigned on
2 July 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ME19 6NE £1,642,000

MINTHILL LIMITED

Correspondence address
148 HIGH STREET, WEST MALLING, KENT, ME19 6NE
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
31 January 1996
Resigned on
29 April 1996
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode ME19 6NE £1,642,000

SUNDIAL DIRECTORIES LIMITED

Correspondence address
148 HIGH STREET, WEST MALLING, KENT, ME19 6NE
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
4 January 1996
Resigned on
2 July 2001
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode ME19 6NE £1,642,000

THIS IS ESSEX LIMITED

Correspondence address
148 HIGH STREET, WEST MALLING, KENT, ME19 6NE
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
4 January 1996
Resigned on
1 July 1999
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ME19 6NE £1,642,000

NEWSQUEST CAPITAL LIMITED

Correspondence address
148 HIGH STREET, WEST MALLING, KENT, ME19 6NE
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
4 January 1996
Resigned on
2 July 2001
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode ME19 6NE £1,642,000

BERROWS NEWSPAPERS LIMITED

Correspondence address
148 HIGH STREET, WEST MALLING, KENT, ME19 6NE
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
4 January 1996
Resigned on
2 July 2001
Nationality
BRITISH
Occupation
FIANCE DIRECTOR

Average house price in the postcode ME19 6NE £1,642,000

GATESHEAD POST LIMITED

Correspondence address
148 HIGH STREET, WEST MALLING, KENT, ME19 6NE
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
4 January 1996
Resigned on
2 July 2001
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode ME19 6NE £1,642,000

BILLINGTON & WRIGHT (WESSEX) LIMITED

Correspondence address
148 HIGH STREET, WEST MALLING, KENT, ME19 6NE
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
4 January 1996
Resigned on
2 July 2001
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode ME19 6NE £1,642,000

MIDLAND WEEKLY MEDIA (WOLVERHAMPTON) LIMITED

Correspondence address
148 HIGH STREET, WEST MALLING, KENT, ME19 6NE
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
4 January 1996
Resigned on
26 July 1996
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode ME19 6NE £1,642,000

CITIZEN PUBLICATIONS LIMITED

Correspondence address
148 HIGH STREET, WEST MALLING, KENT, ME19 6NE
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
4 January 1996
Resigned on
2 July 2001
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode ME19 6NE £1,642,000

MIDLAND WEEKLY MEDIA (BIRMINGHAM) LIMITED

Correspondence address
148 HIGH STREET, WEST MALLING, KENT, ME19 6NE
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
4 January 1996
Resigned on
26 July 1996
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode ME19 6NE £1,642,000

COLCHESTER EXPRESS ENTERPRISES & PUBLICATIONS LIMITED

Correspondence address
148 HIGH STREET, WEST MALLING, KENT, ME19 6NE
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
4 January 1996
Resigned on
2 July 2001
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode ME19 6NE £1,642,000

ENFIELD INDEPENDENT LIMITED

Correspondence address
148 HIGH STREET, WEST MALLING, KENT, ME19 6NE
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
4 January 1996
Resigned on
2 July 2001
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode ME19 6NE £1,642,000

HILLINGDON INDEPENDENT LIMITED

Correspondence address
148 HIGH STREET, WEST MALLING, KENT, ME19 6NE
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
4 January 1996
Resigned on
2 July 2001
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode ME19 6NE £1,642,000

ASHWELL HOLMES LIMITED

Correspondence address
148 HIGH STREET, WEST MALLING, KENT, ME19 6NE
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
4 January 1996
Resigned on
2 July 2001
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode ME19 6NE £1,642,000

GUARDIAN GRAPHICS LIMITED

Correspondence address
148 HIGH STREET, WEST MALLING, KENT, ME19 6NE
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
4 January 1996
Resigned on
2 July 2001
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode ME19 6NE £1,642,000

HARROW AND BRENT INDEPENDENT LIMITED

Correspondence address
148 HIGH STREET, WEST MALLING, KENT, ME19 6NE
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
4 January 1996
Resigned on
2 July 2001
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode ME19 6NE £1,642,000

NEWSQUEST MEDIA (MESSENGER) LIMITED

Correspondence address
148 HIGH STREET, WEST MALLING, KENT, ME19 6NE
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
4 January 1996
Resigned on
2 July 2001
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode ME19 6NE £1,642,000

NEWSQUEST (ESSEX) LIMITED

Correspondence address
148 HIGH STREET, WEST MALLING, KENT, ME19 6NE
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
2 November 1995
Resigned on
2 July 2001
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode ME19 6NE £1,642,000

NEWSQUEST (MIDLANDS SOUTH) LIMITED

Correspondence address
148 HIGH STREET, WEST MALLING, KENT, ME19 6NE
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
2 November 1995
Resigned on
2 July 2001
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode ME19 6NE £1,642,000

NEWSQUEST (LONDON & ESSEX) LIMITED

Correspondence address
148 HIGH STREET, WEST MALLING, KENT, ME19 6NE
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
2 November 1995
Resigned on
2 July 2001
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode ME19 6NE £1,642,000

SOUTH YORKSHIRE NEWSPAPERS LIMITED

Correspondence address
148 HIGH STREET, WEST MALLING, KENT, ME19 6NE
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
2 November 1995
Resigned on
29 April 1996
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ME19 6NE £1,642,000

NEWSQUEST MEDIA GROUP LIMITED

Correspondence address
148 HIGH STREET, WEST MALLING, KENT, ME19 6NE
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
14 May 1995
Resigned on
2 July 2001
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode ME19 6NE £1,642,000

BUTTERWORTHS LIMITED

Correspondence address
148 HIGH STREET, WEST MALLING, KENT, ME19 6NE
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
26 September 1994
Resigned on
28 February 1995
Nationality
BRITISH
Occupation
GROUP CHIEF ACCOUNTANT

Average house price in the postcode ME19 6NE £1,642,000

INFORMATION HANDLING LIMITED

Correspondence address
148 HIGH STREET, WEST MALLING, KENT, ME19 6NE
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
28 June 1992
Resigned on
22 May 1995
Nationality
BRITISH
Occupation
GROUP CHIEF ACCOUNTANT

Average house price in the postcode ME19 6NE £1,642,000

PERSUASION LIMITED

Correspondence address
148 HIGH STREET, WEST MALLING, KENT, ME19 6NE
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
28 June 1992
Resigned on
22 May 1995
Nationality
BRITISH
Occupation
GROUP CHIEF ACCOUNTANT

Average house price in the postcode ME19 6NE £1,642,000

FORMPART (RDD) LIMITED

Correspondence address
148 HIGH STREET, WEST MALLING, KENT, ME19 6NE
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
28 June 1992
Resigned on
22 May 1995
Nationality
BRITISH
Occupation
GROUP CHIEF ACCOUNTANT

Average house price in the postcode ME19 6NE £1,642,000

BRADFIELD BRETT HOLDINGS LIMITED

Correspondence address
148 HIGH STREET, WEST MALLING, KENT, ME19 6NE
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
28 June 1992
Resigned on
22 May 1995
Nationality
BRITISH
Occupation
GROUP CHIEF ACCOUNTANT

Average house price in the postcode ME19 6NE £1,642,000

ABC TRAVEL GUIDES LIMITED

Correspondence address
148 HIGH STREET, WEST MALLING, KENT, ME19 6NE
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
28 June 1992
Resigned on
22 May 1995
Nationality
BRITISH
Occupation
GROUP CHIEF ACCOUNTANT

Average house price in the postcode ME19 6NE £1,642,000

RBI INVESTMENTS LIMITED

Correspondence address
148 HIGH STREET, WEST MALLING, KENT, ME19 6NE
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
28 June 1992
Resigned on
22 May 1995
Nationality
BRITISH
Occupation
GROUP CHIEF ACCOUNTANT

Average house price in the postcode ME19 6NE £1,642,000

RE SECRETARIES LIMITED

Correspondence address
148 HIGH STREET, WEST MALLING, KENT, ME19 6NE
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
28 June 1992
Resigned on
22 May 1995
Nationality
BRITISH
Occupation
GROUP CHIEF ACCOUNTANT

Average house price in the postcode ME19 6NE £1,642,000

PREAN HOLDINGS LIMITED

Correspondence address
148 HIGH STREET, WEST MALLING, KENT, ME19 6NE
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
28 June 1992
Resigned on
22 May 1995
Nationality
BRITISH
Occupation
GROUP CHIEF ACCOUNTANT

Average house price in the postcode ME19 6NE £1,642,000

RE DIRECTORS (NO.1) LIMITED

Correspondence address
148 HIGH STREET, WEST MALLING, KENT, ME19 6NE
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
28 June 1992
Resigned on
22 May 1995
Nationality
BRITISH
Occupation
GROUP CHIEF ACCOUNTANT

Average house price in the postcode ME19 6NE £1,642,000

RE DIRECTORS (NO.2) LIMITED

Correspondence address
148 HIGH STREET, WEST MALLING, KENT, ME19 6NE
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
28 June 1992
Resigned on
22 May 1995
Nationality
BRITISH
Occupation
GROUP CHIEF ACCOUNTANT

Average house price in the postcode ME19 6NE £1,642,000

REED NOMINEES LIMITED

Correspondence address
148 HIGH STREET, WEST MALLING, KENT, ME19 6NE
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
28 June 1992
Resigned on
22 May 1995
Nationality
BRITISH
Occupation
GROUP CHIEF ACCOUNTANT

Average house price in the postcode ME19 6NE £1,642,000

RE (RPC) LIMITED

Correspondence address
148 HIGH STREET, WEST MALLING, KENT, ME19 6NE
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
28 June 1992
Resigned on
22 May 1995
Nationality
BRITISH
Occupation
GROUP CHIEF ACCOUNTANT

Average house price in the postcode ME19 6NE £1,642,000

BRADFIELD,BRETT & COMPANY LIMITED

Correspondence address
148 HIGH STREET, WEST MALLING, KENT, ME19 6NE
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
28 June 1992
Resigned on
22 May 1995
Nationality
BRITISH
Occupation
GROUP CHIEF ACCOUNTANT

Average house price in the postcode ME19 6NE £1,642,000

HOOPER SYSTEMS & TECHNOLOGY LIMITED

Correspondence address
148 HIGH STREET, WEST MALLING, KENT, ME19 6NE
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
28 June 1992
Resigned on
22 May 1995
Nationality
BRITISH
Occupation
GROUP CHIEF ACCOUNTANT

Average house price in the postcode ME19 6NE £1,642,000

IPC HOLDINGS LIMITED

Correspondence address
148 HIGH STREET, WEST MALLING, KENT, ME19 6NE
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
28 June 1992
Resigned on
22 May 1995
Nationality
BRITISH
Occupation
GROUP CHIEF ACCOUNTANT

Average house price in the postcode ME19 6NE £1,642,000

FORMPART (KDL) LIMITED

Correspondence address
148 HIGH STREET, WEST MALLING, KENT, ME19 6NE
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
28 June 1992
Resigned on
22 May 1995
Nationality
BRITISH
Occupation
GROUP CHIEF ACCOUNTANT

Average house price in the postcode ME19 6NE £1,642,000

KERVIT CERAMICS LIMITED

Correspondence address
148 HIGH STREET, WEST MALLING, KENT, ME19 6NE
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
28 June 1992
Resigned on
22 May 1995
Nationality
BRITISH
Occupation
GROUP CHIEF ACCOUNTANT

Average house price in the postcode ME19 6NE £1,642,000

TLF LIMITED

Correspondence address
148 HIGH STREET, WEST MALLING, KENT, ME19 6NE
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
28 June 1992
Resigned on
22 May 1995
Nationality
BRITISH
Occupation
GROUP CHIEF ACCOUNTANT

Average house price in the postcode ME19 6NE £1,642,000

RESEARCH & DEVELOPMENT LIMITED

Correspondence address
148 HIGH STREET, WEST MALLING, KENT, ME19 6NE
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
28 June 1992
Resigned on
22 May 1995
Nationality
BRITISH
Occupation
GROUP CHIEF ACCOUNTANT

Average house price in the postcode ME19 6NE £1,642,000

MARKETFORCE (U.K.) LIMITED

Correspondence address
148 HIGH STREET, WEST MALLING, KENT, ME19 6NE
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
28 June 1992
Resigned on
23 May 1994
Nationality
BRITISH
Occupation
GROUP CHIEF ACCOUNTANT

Average house price in the postcode ME19 6NE £1,642,000