JOHN DAVID GRIFFITHS
Total number of appointments 10, no active appointments
ST GEORGE'S (BADSHOT LEA) MANAGEMENT COMPANY LIMITED
- Correspondence address
- BEECH HAVEN, 21 FULLERS ROAD, ROWLEDGE, FARNHAM, SURREY, GU10 4BP
- Role RESIGNED
- Director
- Date of birth
- January 1951
- Appointed on
- 10 November 2000
- Resigned on
- 9 December 2001
- Nationality
- BRITISH
- Occupation
- SOLICITOR
Average house price in the postcode GU10 4BP £976,000
WOOLDRIDGE LIMITED
- Correspondence address
- BEECH HAVEN, 21 FULLERS ROAD, ROWLEDGE, FARNHAM, SURREY, GU10 4BP
- Role RESIGNED
- Director
- Date of birth
- January 1951
- Appointed on
- 1 September 2000
- Resigned on
- 9 January 2002
- Nationality
- BRITISH
- Occupation
- SOLICITOR
Average house price in the postcode GU10 4BP £976,000
ORCHARD PRIORY APARTMENTS LIMITED
- Correspondence address
- BEECH HAVEN, 21 FULLERS ROAD, ROWLEDGE, FARNHAM, SURREY, GU10 4BP
- Role RESIGNED
- Director
- Date of birth
- January 1951
- Appointed on
- 23 March 1999
- Resigned on
- 14 June 1999
- Nationality
- BRITISH
- Occupation
- SOLICITOR
Average house price in the postcode GU10 4BP £976,000
PRIORY COURT (CAMBERLEY) MANAGEMENT COMPANY LIMITED
- Correspondence address
- BEECH HAVEN, 21 FULLERS ROAD, ROWLEDGE, FARNHAM, SURREY, GU10 4BP
- Role RESIGNED
- Director
- Date of birth
- January 1951
- Appointed on
- 12 December 1997
- Resigned on
- 7 September 2000
- Nationality
- BRITISH
- Occupation
- SOLICITOR
Average house price in the postcode GU10 4BP £976,000
MINSTER COURT MANAGEMENT COMPANY LIMITED
- Correspondence address
- BEECH HAVEN, 21 FULLERS ROAD, ROWLEDGE, FARNHAM, SURREY, GU10 4BP
- Role RESIGNED
- Director
- Date of birth
- January 1951
- Appointed on
- 4 December 1997
- Resigned on
- 7 September 2000
- Nationality
- BRITISH
- Occupation
- SOLICITOR
Average house price in the postcode GU10 4BP £976,000
MARKETINGUNITY LIMITED
- Correspondence address
- BEECH HAVEN, 21 FULLERS ROAD, ROWLEDGE, FARNHAM, SURREY, GU10 4BP
- Role RESIGNED
- Director
- Date of birth
- January 1951
- Appointed on
- 3 December 1996
- Resigned on
- 6 December 1996
- Nationality
- BRITISH
- Occupation
- SOLICITOR
Average house price in the postcode GU10 4BP £976,000
REDHOUSE MEWS MANAGEMENT COMPANY LIMITED
- Correspondence address
- BEECH HAVEN, 21 FULLERS ROAD, ROWLEDGE, FARNHAM, SURREY, GU10 4BP
- Role RESIGNED
- Director
- Date of birth
- January 1951
- Appointed on
- 7 February 1996
- Resigned on
- 22 July 1997
- Nationality
- BRITISH
- Occupation
- SOLICITOR
Average house price in the postcode GU10 4BP £976,000
PERFECT SOFTWARE LIMITED
- Correspondence address
- BEECH HAVEN, 21 FULLERS ROAD, ROWLEDGE, FARNHAM, SURREY, GU10 4BP
- Role RESIGNED
- Director
- Date of birth
- January 1951
- Appointed on
- 24 November 1993
- Resigned on
- 10 March 1994
- Nationality
- BRITISH
- Occupation
- SOLICITOR
Average house price in the postcode GU10 4BP £976,000
GARDNER MECHANICAL SERVICES LIMITED
- Correspondence address
- BEECH HAVEN, 21 FULLERS ROAD, ROWLEDGE, FARNHAM, SURREY, GU10 4BP
- Role RESIGNED
- Director
- Date of birth
- January 1951
- Appointed on
- 17 November 1992
- Resigned on
- 16 December 1992
- Nationality
- BRITISH
- Occupation
- SOLICITOR
Average house price in the postcode GU10 4BP £976,000
STANDISH DEVELOPMENTS LIMITED
- Correspondence address
- WESTON COTTAGE, WESTON ROAD, UPTON GREY, HAMPSHIRE, RG25 2RJ
- Role
- Director
- Date of birth
- January 1951
- Appointed on
- 13 March 1992
- Nationality
- BRITISH
- Occupation
- SOLICITOR
Average house price in the postcode RG25 2RJ £845,000