JOHN KEITH TENCONI

Total number of appointments 20, 11 active appointments

COOPER'S HILL RECREATIONAL TRUST LIMITED

Correspondence address
2 SALISBURY CLOSE, WOKINGHAM, ENGLAND, RG41 4AJ
Role ACTIVE
Director
Date of birth
May 1953
Appointed on
31 December 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG41 4AJ £625,000

SHARED HOME EQUITY LIMITED

Correspondence address
ROUNDWOOD WELLINGTON AVENUE, VIRGINIA WATER, SURREY, GU25 4QR
Role ACTIVE
Director
Date of birth
May 1953
Appointed on
10 January 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU25 4QR £6,432,000

SIXTY ONE FINANCE LIMITED

Correspondence address
C/O MONARCH ASSURANCE SE 3 HARDMAN STREET, MANCHESTER, UNITED KINGDOM, M3 3HF
Role ACTIVE
Director
Date of birth
May 1953
Appointed on
17 August 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MONARCH ENDOWMENTS LIMITED

Correspondence address
1 PORTLAND STREET, 3RD FLOOR - 3B, MANCHESTER, UNITED KINGDOM, M1 3BE
Role ACTIVE
Director
Date of birth
May 1953
Appointed on
20 October 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode M1 3BE £9,007,000

KOMBURG INVESTMENT CO. LIMITED

Correspondence address
1 PORTLAND STREET, 3RD FLOOR - 3B, MANCHESTER, UNITED KINGDOM, M1 3BE
Role ACTIVE
Director
Date of birth
May 1953
Appointed on
20 October 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode M1 3BE £9,007,000

MONARCH ASSURANCE GROUP (NOMINEES) LIMITED

Correspondence address
C/O MONARCH ASSURANCE SE 10TH FLOOR,3 HARDMAN STRE, MANCHESTER, ENGLAND, M3 3HF
Role ACTIVE
Director
Date of birth
May 1953
Appointed on
26 September 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CALLOSA LIMITED

Correspondence address
1 PORTLAND STREET, 3RD FLOOR - 3B, MANCHESTER, UNITED KINGDOM, M1 3BE
Role ACTIVE
Director
Date of birth
May 1953
Appointed on
26 September 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode M1 3BE £9,007,000

MISTLEA LIMITED

Correspondence address
1 PORTLAND STREET, 3RD FLOOR - 3B, MANCHESTER, UNITED KINGDOM, M1 3BE
Role ACTIVE
Director
Date of birth
May 1953
Appointed on
15 September 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode M1 3BE £9,007,000

THE MICHAEL SIEFF FOUNDATION

Correspondence address
ROUNDWOOD, WELLINGTON AVENUE, VIRGINIA WATER, SURREY, GU25 4QR
Role ACTIVE
Director
Date of birth
May 1953
Appointed on
9 November 2007
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode GU25 4QR £6,432,000

MONARCH ASSURANCE PLC

Correspondence address
1 PORTLAND STREET, 3RD FLOOR - 3B, MANCHESTER, UNITED KINGDOM, M1 3BE
Role ACTIVE
Director
Date of birth
May 1953
Appointed on
1 March 2005
Nationality
BRITISH
Occupation
BARRISTER

Average house price in the postcode M1 3BE £9,007,000

BRIDGELAND MANAGEMENT LIMITED

Correspondence address
ROUNDWOOD, WELLINGTON AVENUE, VIRGINIA WATER, SURREY, GU25 4QR
Role ACTIVE
Director
Date of birth
May 1953
Appointed on
1 March 1999
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU25 4QR £6,432,000


B & T ENTERPRISES (9) LIMITED

Correspondence address
ROUNDWOOD, WELLINGTON AVENUE, VIRGINIA WATER, SURREY, GU25 4QR
Role RESIGNED
Director
Date of birth
May 1953
Appointed on
11 February 2009
Resigned on
5 August 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU25 4QR £6,432,000

LEAWELL PROPERTY CO. LIMITED

Correspondence address
ROUNDWOOD, WELLINGTON AVENUE, VIRGINIA WATER, SURREY, GU25 4QR
Role RESIGNED
Director
Date of birth
May 1953
Appointed on
25 November 2008
Resigned on
28 July 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU25 4QR £6,432,000

OLLYCON LIMITED

Correspondence address
ROUNDWOOD, WELLINGTON AVENUE, VIRGINIA WATER, SURREY, GU25 4QR
Role RESIGNED
Director
Date of birth
May 1953
Appointed on
25 November 2008
Resigned on
9 December 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU25 4QR £6,432,000

TOPGLOW PROPERTIES LIMITED

Correspondence address
ROUNDWOOD, WELLINGTON AVENUE, VIRGINIA WATER, SURREY, GU25 4QR
Role RESIGNED
Director
Date of birth
May 1953
Appointed on
25 November 2008
Resigned on
28 July 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU25 4QR £6,432,000

AWG CONSULTANCY SERVICES LIMITED

Correspondence address
61 WASHWAY ROAD, SALE, CHESHIRE, M33 7SS
Role RESIGNED
Director
Date of birth
May 1953
Appointed on
20 October 2008
Resigned on
24 September 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode M33 7SS £2,348,000

GUADALEST LIMITED

Correspondence address
ROUNDWOOD, WELLINGTON AVENUE, VIRGINIA WATER, SURREY, GU25 4QR
Role RESIGNED
Director
Date of birth
May 1953
Appointed on
26 September 2008
Resigned on
5 August 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU25 4QR £6,432,000

MONARCH ASSURANCE HOLDINGS LIMITED

Correspondence address
61 WASHWAY ROAD, SALE, CHESHIRE, M33 7SS
Role RESIGNED
Director
Date of birth
May 1953
Appointed on
2 July 2008
Resigned on
3 September 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode M33 7SS £2,348,000

WOLTERS KLUWER FINANCIAL SERVICES LIMITED

Correspondence address
ROUNDWOOD, WELLINGTON AVENUE, VIRGINIA WATER, SURREY, GU25 4QR
Role RESIGNED
Director
Date of birth
May 1953
Appointed on
1 October 2006
Resigned on
28 July 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU25 4QR £6,432,000

BRIDGELAND MANAGEMENT LIMITED

Correspondence address
106 FIRLE ROAD, EASTBOURNE, EAST SUSSEX, BN22 8ES
Role RESIGNED
Director
Date of birth
May 1953
Appointed on
8 June 1991
Resigned on
26 May 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BN22 8ES £279,000