Jonathon Paul SOWTON

Total number of appointments 151, 87 active appointments

GRAFTON UK INVESTMENT COMPANY LIMITED

Correspondence address
Oak Green House 250-256 High Street, Dorking, England, RH4 1QT
Role ACTIVE
director
Date of birth
July 1962
Appointed on
27 May 2021
Resigned on
30 June 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode RH4 1QT £319,000

GDC PAINTS LIMITED

Correspondence address
Oak Green House 250-256 High Street, Dorking, Surrey, United Kingdom, RH4 1QT
Role ACTIVE
director
Date of birth
July 1962
Appointed on
3 July 2020
Resigned on
30 June 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode RH4 1QT £319,000

GRAFTON UK FINANCE LIMITED

Correspondence address
Ground Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, England, B47 6LW
Role ACTIVE
director
Date of birth
July 1962
Appointed on
3 January 2020
Resigned on
30 June 2023
Nationality
British
Occupation
Director

BUILDING SUPPLIES DISTRIBUTION LIMITED

Correspondence address
Oak Green House 250-256 High Street, Dorking, England, RH4 1QT
Role ACTIVE
director
Date of birth
July 1962
Appointed on
2 April 2019
Resigned on
31 December 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode RH4 1QT £319,000

LSDM LIMITED

Correspondence address
Oak Green House 250-256 High Street, Dorking, Surrey, England, RH4 1QT
Role ACTIVE
director
Date of birth
July 1962
Appointed on
16 February 2018
Resigned on
30 June 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode RH4 1QT £319,000

LEYLAND SDM LIMITED

Correspondence address
Oak Green House 250-256 High Street, Dorking, Surrey, England, RH4 1QT
Role ACTIVE
director
Date of birth
July 1962
Appointed on
16 February 2018
Resigned on
30 June 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode RH4 1QT £319,000

ALLSAND SUPPLIES LIMITED

Correspondence address
Oak Green House 250-256 High Street, Dorking, Surrey, England, RH4 1QT
Role ACTIVE
director
Date of birth
July 1962
Appointed on
29 January 2016
Resigned on
30 June 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode RH4 1QT £319,000

HC 1166 LIMITED

Correspondence address
Oak Green House 250-256 High Street, Dorking, Surrey, England, RH4 1QT
Role ACTIVE
director
Date of birth
July 1962
Appointed on
6 November 2015
Resigned on
30 June 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode RH4 1QT £319,000

HC 1168 LIMITED

Correspondence address
Oak Green House 250-256 High Street, Dorking, Surrey, England, RH4 1QT
Role ACTIVE
director
Date of birth
July 1962
Appointed on
10 August 2015
Resigned on
30 June 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode RH4 1QT £319,000

CARLTON MANUFACTURING LTD

Correspondence address
Oak Green House, 250-256 High Street, Dorking, Surrey, United Kingdom, RH4 1QT
Role ACTIVE
director
Date of birth
July 1962
Appointed on
17 July 2015
Resigned on
30 June 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode RH4 1QT £319,000

T.G. LYNES LTD.

Correspondence address
Oak Green House, 250-256 High Street, Dorking, Surrey, United Kingdom, RH4 1QT
Role ACTIVE
director
Date of birth
July 1962
Appointed on
27 February 2015
Resigned on
30 June 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode RH4 1QT £319,000

CRESCENT BUILDING SUPPLIES (RUISLIP) LIMITED

Correspondence address
Oak Green House 250-256 High Street, Dorking, Surrey, United Kingdom, RH4 1QT
Role ACTIVE
director
Date of birth
July 1962
Appointed on
1 December 2014
Resigned on
31 December 2021
Nationality
British
Occupation
Director

Average house price in the postcode RH4 1QT £319,000

DIRECT BUILDERS MERCHANTS LIMITED

Correspondence address
PO OX 1224 Pelham House Canwick Road, Lincoln, United Kingdom, LN5 5NH
Role ACTIVE
director
Date of birth
July 1962
Appointed on
29 August 2014
Resigned on
30 June 2023
Nationality
British
Occupation
Director

HC 1170B LIMITED

Correspondence address
Oak Green House, 250-256 High Street, Dorking, Surrey, United Kingdom, RH4 1QT
Role ACTIVE
director
Date of birth
July 1962
Appointed on
30 June 2014
Resigned on
30 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode RH4 1QT £319,000

HC 1169A LIMITED

Correspondence address
Oak Green House, 250-256 High Street, Dorking, Surrey, United Kingdom, RH4 1QT
Role ACTIVE
director
Date of birth
July 1962
Appointed on
30 June 2014
Resigned on
30 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode RH4 1QT £319,000

HC 1171 LIMITED

Correspondence address
Oak Green House, 250-256 High Street, Dorking, Surrey, United Kingdom, RH4 1QT
Role ACTIVE
director
Date of birth
July 1962
Appointed on
31 August 2012
Resigned on
30 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode RH4 1QT £319,000

BAIN, MORRISON & COMPANY LIMITED

Correspondence address
Oak Green House, 250-256 High Street, Dorking, Surrey, United Kingdom, RH4 1QT
Role ACTIVE
director
Date of birth
July 1962
Appointed on
13 December 2010
Resigned on
30 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode RH4 1QT £319,000

UNVENTED COMPONENTS LIMITED

Correspondence address
Oak Green House, 250-256 High Street, Dorking, Surrey, United Kingdom, RH4 1QT
Role ACTIVE
director
Date of birth
July 1962
Appointed on
10 May 2010
Resigned on
30 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode RH4 1QT £319,000

UK GAS SPARES LIMITED

Correspondence address
Oak Green House, 250-256 High Street, Dorking, Surrey, United Kingdom, RH4 1QT
Role ACTIVE
director
Date of birth
July 1962
Appointed on
30 June 2008
Resigned on
30 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode RH4 1QT £319,000

MOFFETT, THALLON & COMPANY LIMITED

Correspondence address
Oak Green House, 250-256 High Street, Dorking, Surrey, United Kingdom, RH4 1QT
Role ACTIVE
director
Date of birth
July 1962
Appointed on
4 April 2008
Resigned on
30 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode RH4 1QT £319,000

HC 1177D LIMITED

Correspondence address
Oak Green House, 250-256 High Street, Dorking, Surrey, United Kingdom, RH4 1QT
Role ACTIVE
director
Date of birth
July 1962
Appointed on
1 April 2008
Resigned on
30 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode RH4 1QT £319,000

HC 1178E LIMITED

Correspondence address
Oak Green House, 250-256 High Street, Dorking, Surrey, United Kingdom, RH4 1QT
Role ACTIVE
director
Date of birth
July 1962
Appointed on
1 April 2008
Resigned on
30 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode RH4 1QT £319,000

HC 1180G LIMITED

Correspondence address
Oak Green House, 250-256 High Street, Dorking, Surrey, United Kingdom, RH4 1QT
Role ACTIVE
director
Date of birth
July 1962
Appointed on
1 April 2008
Resigned on
30 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode RH4 1QT £319,000

YANNEDIS LIMITED

Correspondence address
Oak Green House, 250-256 High Street, Dorking, Surrey, United Kingdom, RH4 1QT
Role ACTIVE
director
Date of birth
July 1962
Appointed on
1 April 2008
Resigned on
30 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode RH4 1QT £319,000

HC 1179F LIMITED

Correspondence address
Oak Green House, 250-256 High Street, Dorking, Surrey, United Kingdom, RH4 1QT
Role ACTIVE
director
Date of birth
July 1962
Appointed on
1 April 2008
Resigned on
30 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode RH4 1QT £319,000

GRAFTON DISTRIBUTION LIMITED

Correspondence address
Oak Green House, 250-256 High Street, Dorking, Surrey, United Kingdom, RH4 1QT
Role ACTIVE
director
Date of birth
July 1962
Appointed on
28 March 2008
Resigned on
30 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode RH4 1QT £319,000

GRAFTON MERCHANTING DISTRIBUTION LIMITED

Correspondence address
Oak Green House, 250-256 High Street, Dorking, Surrey, United Kingdom, RH4 1QT
Role ACTIVE
director
Date of birth
July 1962
Appointed on
17 March 2008
Resigned on
30 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode RH4 1QT £319,000

MIDLAND BOILER AND FLUE SUPPLIES LIMITED

Correspondence address
Oak Green House, 250-256 High Street, Dorking, Surrey, United Kingdom, RH4 1QT
Role ACTIVE
director
Date of birth
July 1962
Appointed on
31 January 2008
Resigned on
30 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode RH4 1QT £319,000

MIDLAND BOILER PARTS LIMITED

Correspondence address
Oak Green House, 250-256 High Street, Dorking, Surrey, United Kingdom, RH4 1QT
Role ACTIVE
director
Date of birth
July 1962
Appointed on
31 January 2008
Resigned on
30 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode RH4 1QT £319,000

MIDLAND DEVELOPMENTS LIMITED

Correspondence address
Oak Green House, 250-256 High Street, Dorking, Surrey, United Kingdom, RH4 1QT
Role ACTIVE
director
Date of birth
July 1962
Appointed on
31 January 2008
Resigned on
30 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode RH4 1QT £319,000

R & M TIMBER LIMITED

Correspondence address
Oak Green House, 250-256 High Street, Dorking, Surrey, United Kingdom, RH4 1QT
Role ACTIVE
director
Date of birth
July 1962
Appointed on
29 November 2007
Resigned on
30 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode RH4 1QT £319,000

BOUNDARY BATHROOMS (UK) LIMITED

Correspondence address
Oak Green House, 250-256 High Street, Dorking, Surrey, United Kingdom, RH4 1QT
Role ACTIVE
director
Date of birth
July 1962
Appointed on
28 September 2007
Resigned on
30 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode RH4 1QT £319,000

BOUNDARY BATHROOMS LIMITED

Correspondence address
Oak Green House, 250-256 High Street, Dorking, Surrey, United Kingdom, RH4 1QT
Role ACTIVE
director
Date of birth
July 1962
Appointed on
28 September 2007
Resigned on
30 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode RH4 1QT £319,000

HC 1186D LIMITED

Correspondence address
Oak Green House, 250-256 High Street, Dorking, Surrey, United Kingdom, RH4 1QT
Role ACTIVE
director
Date of birth
July 1962
Appointed on
31 August 2007
Resigned on
30 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode RH4 1QT £319,000

J.ROLLINGS & SON LIMITED

Correspondence address
Oak Green House, 250-256 High Street, Dorking, Surrey, United Kingdom, RH4 1QT
Role ACTIVE
director
Date of birth
July 1962
Appointed on
5 July 2007
Resigned on
30 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode RH4 1QT £319,000

SPECIALIST HEATING SUPPLIES LIMITED

Correspondence address
Oak Green House, 250-256 High Street, Dorking, Surrey, United Kingdom, RH4 1QT
Role ACTIVE
director
Date of birth
July 1962
Appointed on
8 June 2007
Resigned on
30 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode RH4 1QT £319,000

SHOREHEAT LIMITED

Correspondence address
Oak Green House, 250-256 High Street, Dorking, Surrey, United Kingdom, RH4 1QT
Role ACTIVE
director
Date of birth
July 1962
Appointed on
8 June 2007
Resigned on
30 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode RH4 1QT £319,000

SHOREHEAT HISS LIMITED

Correspondence address
Oak Green House, 250-256 High Street, Dorking, Surrey, United Kingdom, RH4 1QT
Role ACTIVE
director
Date of birth
July 1962
Appointed on
8 June 2007
Resigned on
30 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode RH4 1QT £319,000

PROGRESS GROUP LIMITED

Correspondence address
OAK GREEN HOUSE, 250-256 HIGH STREET, DORKING, SURREY, UNITED KINGDOM, RH4 1QT
Role ACTIVE
Director
Date of birth
July 1962
Appointed on
8 June 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RH4 1QT £319,000

SHOREHEAT DIRECT LIMITED

Correspondence address
Oak Green House, 250-256 High Street, Dorking, Surrey, United Kingdom, RH4 1QT
Role ACTIVE
director
Date of birth
July 1962
Appointed on
8 June 2007
Resigned on
30 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode RH4 1QT £319,000

FRONTLINE BATHROOMS LTD.

Correspondence address
Oak Green House, 250-256 High Street, Dorking, Surrey, United Kingdom, RH4 1QT
Role ACTIVE
director
Date of birth
July 1962
Appointed on
31 May 2007
Resigned on
31 December 2021
Nationality
British
Occupation
Director

Average house price in the postcode RH4 1QT £319,000

WRIGHT (WYCOMBE) BUILDING SUPPLIES LTD

Correspondence address
Oak Green House, 250-256 High Street, Dorking, Surrey, United Kingdom, RH4 1QT
Role ACTIVE
director
Date of birth
July 1962
Appointed on
23 April 2007
Resigned on
30 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode RH4 1QT £319,000

COASTAL BRICK AND BUILDING SUPPLIES LIMITED

Correspondence address
Oak Green House, 250-256 High Street, Dorking, Surrey, United Kingdom, RH4 1QT
Role ACTIVE
director
Date of birth
July 1962
Appointed on
16 April 2007
Resigned on
30 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode RH4 1QT £319,000

ROUND SPINNEY LIMITED

Correspondence address
Oak Green House, 250-256 High Street, Dorking, Surrey, United Kingdom, RH4 1QT
Role ACTIVE
director
Date of birth
July 1962
Appointed on
19 December 2006
Resigned on
30 June 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode RH4 1QT £319,000

NORTHERN PLUMBING AND HEATING SUPPLIES LIMITED

Correspondence address
Oak Green House, 250-256 High Street, Dorking, Surrey, United Kingdom, RH4 1QT
Role ACTIVE
director
Date of birth
July 1962
Appointed on
6 December 2006
Resigned on
30 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode RH4 1QT £319,000

MICRO MATTHEY LIMITED

Correspondence address
Oak Green House, 250-256 High Street, Dorking, Surrey, United Kingdom, RH4 1QT
Role ACTIVE
director
Date of birth
July 1962
Appointed on
4 December 2006
Resigned on
30 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode RH4 1QT £319,000

MICRO (PLUMBING & HEATING DISTRIBUTORS) LIMITED

Correspondence address
Oak Green House, 250-256 High Street, Dorking, Surrey, United Kingdom, RH4 1QT
Role ACTIVE
director
Date of birth
July 1962
Appointed on
4 December 2006
Resigned on
30 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode RH4 1QT £319,000

TOTAL TIMBER & BUILDING SUPPLIES LIMITED

Correspondence address
Oak Green House, 250-256 High Street, Dorking, Surrey, United Kingdom, RH4 1QT
Role ACTIVE
director
Date of birth
July 1962
Appointed on
30 November 2006
Resigned on
30 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode RH4 1QT £319,000

TOTAL BUILDERS SUPPLIES LIMITED

Correspondence address
Oak Green House, 250-256 High Street, Dorking, Surrey, United Kingdom, RH4 1QT
Role ACTIVE
director
Date of birth
July 1962
Appointed on
30 November 2006
Resigned on
30 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode RH4 1QT £319,000

BRICKWORLD LIMITED

Correspondence address
Oak Green House, 250-256 High Street, Dorking, Surrey, United Kingdom, RH4 1QT
Role ACTIVE
director
Date of birth
July 1962
Appointed on
30 November 2006
Resigned on
30 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode RH4 1QT £319,000

GM DISTRIBUTION LIMITED

Correspondence address
Oak Green House, 250-256 High Street, Dorking, Surrey, United Kingdom, RH4 1QT
Role ACTIVE
director
Date of birth
July 1962
Appointed on
3 July 2006
Resigned on
30 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode RH4 1QT £319,000

JOHN FLEMING & COMPANY LIMITED

Correspondence address
OAK GREEN HOUSE, 250-256 HIGH STREET, DORKING, SURREY, UNITED KINGDOM, RH4 1QT
Role ACTIVE
Director
Date of birth
July 1962
Appointed on
30 June 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RH4 1QT £319,000

FLEMING HOLDINGS LIMITED

Correspondence address
OAK GREEN HOUSE, 250-256 HIGH STREET, DORKING, SURREY, UNITED KINGDOM, RH4 1QT
Role ACTIVE
Director
Date of birth
July 1962
Appointed on
30 June 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RH4 1QT £319,000

FLEMCO LIMITED

Correspondence address
OAK GREEN HOUSE, 250-256 HIGH STREET, DORKING, SURREY, UNITED KINGDOM, RH4 1QT
Role ACTIVE
Director
Date of birth
July 1962
Appointed on
30 June 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RH4 1QT £319,000

HAY & COMPANY, LERWICK LIMITED

Correspondence address
OAK GREEN HOUSE, 250-256 HIGH STREET, DORKING, SURREY, UNITED KINGDOM, RH4 1QT
Role ACTIVE
Director
Date of birth
July 1962
Appointed on
30 June 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RH4 1QT £319,000

BELL & SIME LIMITED

Correspondence address
OAK GREEN HOUSE, 250-256 HIGH STREET, DORKING, SURREY, UNITED KINGDOM, RH4 1QT
Role ACTIVE
Director
Date of birth
July 1962
Appointed on
30 June 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RH4 1QT £319,000

AN (NO. 3) LIMITED

Correspondence address
Oak Green House, 250-256 High Street, Dorking, Surrey, United Kingdom, RH4 1QT
Role ACTIVE
director
Date of birth
July 1962
Appointed on
2 June 2006
Resigned on
30 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode RH4 1QT £319,000

M F Y HEPWORTH LIMITED

Correspondence address
Oak Green House, 250-256 High Street, Dorking, Surrey, United Kingdom, RH4 1QT
Role ACTIVE
director
Date of birth
July 1962
Appointed on
28 April 2006
Resigned on
30 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode RH4 1QT £319,000

BURTON & WILKINSON LIMITED

Correspondence address
Oak Green House, 250-256 High Street, Dorking, Surrey, United Kingdom, RH4 1QT
Role ACTIVE
director
Date of birth
July 1962
Appointed on
10 April 2006
Resigned on
30 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode RH4 1QT £319,000

BUILDERS SUPPLY (WAKEFIELD) LIMITED

Correspondence address
Oak Green House, 250-256 High Street, Dorking, Surrey, United Kingdom, RH4 1QT
Role ACTIVE
director
Date of birth
July 1962
Appointed on
10 April 2006
Resigned on
30 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode RH4 1QT £319,000

K.W. DAVIS (BUILDERS MERCHANTS) LTD

Correspondence address
Oak Green House, 250-256 High Street, Dorking, Surrey, United Kingdom, RH4 1QT
Role ACTIVE
director
Date of birth
July 1962
Appointed on
7 April 2006
Resigned on
30 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode RH4 1QT £319,000

BRITEN LIMITED

Correspondence address
Oak Green House, 250-256 High Street, Dorking, Surrey, United Kingdom, RH4 1QT
Role ACTIVE
director
Date of birth
July 1962
Appointed on
2 February 2006
Resigned on
30 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode RH4 1QT £319,000

F.G.M. HEATING SUPPLIES LIMITED

Correspondence address
Oak Green House, 250-256 High Street, Dorking, Surrey, United Kingdom, RH4 1QT
Role ACTIVE
director
Date of birth
July 1962
Appointed on
29 November 2005
Resigned on
30 June 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode RH4 1QT £319,000

EASTAFF ESTATES LIMITED

Correspondence address
Oak Green House, 250-256 High Street, Dorking, Surrey, United Kingdom, RH4 1QT
Role ACTIVE
director
Date of birth
July 1962
Appointed on
30 September 2005
Resigned on
30 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode RH4 1QT £319,000

JOHN EASTAFF (BUILDERS MERCHANTS) LIMITED

Correspondence address
Oak Green House, 250-256 High Street, Dorking, Surrey, United Kingdom, RH4 1QT
Role ACTIVE
director
Date of birth
July 1962
Appointed on
30 September 2005
Resigned on
30 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode RH4 1QT £319,000

JOHN EASTAFF (HOLDINGS) LIMITED

Correspondence address
Oak Green House, 250-256 High Street, Dorking, Surrey, United Kingdom, RH4 1QT
Role ACTIVE
director
Date of birth
July 1962
Appointed on
30 September 2005
Resigned on
30 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode RH4 1QT £319,000

D.W.S. PLUMBERS MERCHANTS LIMITED

Correspondence address
Oak Green House, 250-256 High Street, Dorking, Surrey, United Kingdom, RH4 1QT
Role ACTIVE
director
Date of birth
July 1962
Appointed on
1 September 2005
Resigned on
30 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode RH4 1QT £319,000

PLUMBING & DRAINAGE MERCHANTS LIMITED

Correspondence address
Oak Green House, 250-256 High Street, Dorking, Surrey, United Kingdom, RH4 1QT
Role ACTIVE
director
Date of birth
July 1962
Appointed on
21 June 2005
Resigned on
30 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode RH4 1QT £319,000

DAVIE BUILDING & TIMBER SUPPLIES LIMITED

Correspondence address
Oak Green House, 250-256 High Street, Dorking, Surrey, United Kingdom, RH4 1QT
Role ACTIVE
director
Date of birth
July 1962
Appointed on
21 June 2005
Resigned on
30 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode RH4 1QT £319,000

L.P.S. (FORT WILLIAM) LIMITED

Correspondence address
Oak Green House, 250-256 High Street, Dorking, Surrey, United Kingdom, RH4 1QT
Role ACTIVE
director
Date of birth
July 1962
Appointed on
1 February 2005
Resigned on
30 June 2022
Nationality
British
Occupation
Operations Director

Average house price in the postcode RH4 1QT £319,000

LOCHABER PLUMBING SERVICES LIMITED

Correspondence address
Oak Green House, 250-256 High Street, Dorking, Surrey, United Kingdom, RH4 1QT
Role ACTIVE
director
Date of birth
July 1962
Appointed on
1 February 2005
Resigned on
30 June 2023
Nationality
British
Occupation
Operations Director

Average house price in the postcode RH4 1QT £319,000

PROSPECT BUILDERS SUPPLIES LIMITED

Correspondence address
Oak Green House, 250-256 High Street, Dorking, Surrey, United Kingdom, RH4 1QT
Role ACTIVE
director
Date of birth
July 1962
Appointed on
17 December 2004
Resigned on
30 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode RH4 1QT £319,000

GRAFTON UK LEASING COMPANY LIMITED

Correspondence address
Oak Green House, 250-256 High Street, Dorking, Surrey, United Kingdom, RH4 1QT
Role ACTIVE
director
Date of birth
July 1962
Appointed on
3 December 2004
Resigned on
30 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode RH4 1QT £319,000

ERNEST AXON LIMITED

Correspondence address
Oak Green House, 250-256 High Street, Dorking, Surrey, United Kingdom, RH4 1QT
Role ACTIVE
director
Date of birth
July 1962
Appointed on
1 December 2004
Resigned on
30 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode RH4 1QT £319,000

FENSURE PLUMBING MERCHANTS LIMITED

Correspondence address
Oak Green House, 250-256 High Street, Dorking, Surrey, United Kingdom, RH4 1QT
Role ACTIVE
director
Date of birth
July 1962
Appointed on
29 November 2004
Resigned on
30 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode RH4 1QT £319,000

APEX PLUMBING SUPPLIES LIMITED

Correspondence address
Oak Green House, 250-256 High Street, Dorking, Surrey, United Kingdom, RH4 1QT
Role ACTIVE
director
Date of birth
July 1962
Appointed on
1 November 2004
Resigned on
30 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode RH4 1QT £319,000

ROCK HEIGHTS UK INVESTMENTS

Correspondence address
Oak Green House, 250-256 High Street, Dorking, Surrey, United Kingdom, RH4 1QT
Role ACTIVE
director
Date of birth
July 1962
Appointed on
13 October 2004
Resigned on
30 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode RH4 1QT £319,000

ZENE FINANCE LIMITED

Correspondence address
Oak Green House, 250-256 High Street, Dorking, Surrey, United Kingdom, RH4 1QT
Role ACTIVE
director
Date of birth
July 1962
Appointed on
12 October 2004
Resigned on
30 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode RH4 1QT £319,000

R. G. HINDS BUILDING & ROOFING MERCHANTS LIMITED

Correspondence address
Oak Green House, 250-256 High Street, Dorking, Surrey, United Kingdom, RH4 1QT
Role ACTIVE
director
Date of birth
July 1962
Appointed on
1 October 2004
Resigned on
30 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode RH4 1QT £319,000

CASTLE BUILDERS MERCHANTS (BOLTON) LIMITED

Correspondence address
Oak Green House, 250-256 High Street, Dorking, Surrey, United Kingdom, RH4 1QT
Role ACTIVE
director
Date of birth
July 1962
Appointed on
31 August 2004
Resigned on
30 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode RH4 1QT £319,000

SLOCOMBE & BUTCHER LIMITED

Correspondence address
Oak Green House, 250-256 High Street, Dorking, Surrey, United Kingdom, RH4 1QT
Role ACTIVE
director
Date of birth
July 1962
Appointed on
2 August 2004
Resigned on
30 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode RH4 1QT £319,000

BMB BUILDERS MERCHANTS LIMITED

Correspondence address
Oak Green House, 250-256 High Street, Dorking, Surrey, United Kingdom, RH4 1QT
Role ACTIVE
director
Date of birth
July 1962
Appointed on
21 May 2004
Resigned on
30 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode RH4 1QT £319,000

HENRY AIZLEWOOD & SONS LIMITED

Correspondence address
OAK GREEN HOUSE, 250-256 HIGH STREET, DORKING, SURREY, UNITED KINGDOM, RH4 1QT
Role ACTIVE
Director
Date of birth
July 1962
Appointed on
21 May 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RH4 1QT £319,000

WANTAGE BUILDING SUPPLIES LIMITED

Correspondence address
Oak Green House, 250-256 High Street, Dorking, Surrey, United Kingdom, RH4 1QT
Role ACTIVE
director
Date of birth
July 1962
Appointed on
21 May 2004
Resigned on
30 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode RH4 1QT £319,000

W P S (PLUMBING SUPPLIES) LIMITED

Correspondence address
Oak Green House, 250-256 High Street, Dorking, Surrey, United Kingdom, RH4 1QT
Role ACTIVE
director
Date of birth
July 1962
Appointed on
3 May 2004
Resigned on
30 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode RH4 1QT £319,000

THOMPSON BUILDERS MERCHANTS (PRESTON) LIMITED

Correspondence address
Oak Green House, 250-256 High Street, Dorking, Surrey, United Kingdom, RH4 1QT
Role ACTIVE
director
Date of birth
July 1962
Appointed on
31 March 2004
Resigned on
30 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode RH4 1QT £319,000

GRAFTON GROUP (UK) PUBLIC LIMITED COMPANY

Correspondence address
Oak Green House, 250-256 High Street, Dorking, Surrey, United Kingdom, RH4 1QT
Role ACTIVE
director
Date of birth
July 1962
Appointed on
1 January 2001
Resigned on
30 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode RH4 1QT £319,000


BUILDING SUPPLIES DISTRIBUTION LIMITED

Correspondence address
PO BOX 1224 PELHAM HOUSE, CANWICK ROAD, LINCOLN, ENGLAND, LN5 5NH
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
21 October 2011
Resigned on
24 October 2011
Nationality
BRITISH
Occupation
DIRECTOR

HC 1165 LIMITED

Correspondence address
PO BOX 1224 PELHAM HOUSE CANWICK ROAD, LINCOLN, ENGLAND, LN5 5NH
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
29 July 2011
Resigned on
4 August 2011
Nationality
BRITISH
Occupation
DIRECTOR

BUILDING SUPPLIES DISTRIBUTION LIMITED

Correspondence address
PO BOX 1224 PELHAM HOUSE, CANWICK ROAD, LINCOLN, ENGLAND, LN5 5NH
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
23 June 2011
Resigned on
5 July 2011
Nationality
BRITISH
Occupation
DIRECTOR

BUILDING SUPPLIES DISTRIBUTION LIMITED

Correspondence address
PO BOX 1224 PELHAM HOUSE, CANWICK ROAD, LINCOLN, ENGLAND, LN5 5NH
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
23 June 2011
Resigned on
5 July 2011
Nationality
BRITISH
Occupation
DIRECTOR

BUILDING SUPPLIES DISTRIBUTION LIMITED

Correspondence address
PO BOX 1224 PELHAM HOUSE CANWICK ROAD, LINCOLN, ENGLAND, LN5 5NH
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
16 May 2011
Resigned on
2 June 2011
Nationality
BRITISH
Occupation
DIRECTOR

BUILDING SUPPLIES DISTRIBUTION LIMITED

Correspondence address
PO BOX 1224 PELHAM HOUSE, CANWICK ROAD, LINCOLN, LN5 5NH
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
25 February 2011
Resigned on
1 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

BUILDING SUPPLIES DISTRIBUTION LIMITED

Correspondence address
AQUIS COURT 31 FISHPOOL STREET, ST ALBANS, HERTFORDSHIRE, UNITED KINGDOM, AL3 4RF
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
22 April 2010
Resigned on
23 April 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SECON SOLAR LIMITED

Correspondence address
OAK GREEN HOUSE, 250-256 HIGH STREET, DORKING, SURREY, UNITED KINGDOM, RH4 1QT
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
31 July 2009
Resigned on
1 March 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RH4 1QT £319,000

MACNAUGHTON BLAIR LIMITED

Correspondence address
WELLBOTTOM COTTAGE, THE DOWNES, MICKLEHAM, LEATHERHEAD, SURREY, UNITED KINGDOM, KT22 8JZ
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
3 April 2008
Resigned on
7 April 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT22 8JZ £3,433,000

BUILDING SUPPLIES DISTRIBUTION LIMITED

Correspondence address
WELLBOTTOM COTTAGE, THE DOWNS, LEATHERHEAD, SURREY, KT22 8JZ
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
17 March 2008
Resigned on
19 March 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT22 8JZ £3,433,000

BUILDING SUPPLIES DISTRIBUTION LIMITED

Correspondence address
WELLBOTTOM COTTAGE, THE DOWNS, LEATHERHEAD, SURREY, KT22 8JZ
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
13 December 2007
Resigned on
17 December 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT22 8JZ £3,433,000

BUILDING SUPPLIES DISTRIBUTION LIMITED

Correspondence address
WELLBOTTOM COTTAGE, THE DOWNS, LEATHERHEAD, SURREY, KT22 8JZ
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
13 December 2007
Resigned on
17 December 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT22 8JZ £3,433,000

PLUMBASE LIMITED

Correspondence address
WELLBOTTOM COTTAGE, THE DOWNS, LEATHERHEAD, SURREY, KT22 8JZ
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
26 July 2007
Resigned on
30 July 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT22 8JZ £3,433,000

HC 1173B LIMITED

Correspondence address
WELLBOTTOM COTTAGE, THE DOWNS, LEATHERHEAD, SURREY, KT22 8JZ
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
30 January 2007
Resigned on
2 February 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT22 8JZ £3,433,000

ONLINE HOME RETAIL LIMITED

Correspondence address
OAK GREEN HOUSE, 250-256 HIGH STREET, DORKING, SURREY, UNITED KINGDOM, RH4 1QT
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
8 December 2006
Resigned on
14 December 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RH4 1QT £319,000

HC 1173B LIMITED

Correspondence address
WELLBOTTOM COTTAGE, THE DOWNS, LEATHERHEAD, SURREY, KT22 8JZ
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
29 November 2006
Resigned on
2 December 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT22 8JZ £3,433,000

PLUMBASE LIMITED

Correspondence address
WELLBOTTOM COTTAGE, THE DOWNS, LEATHERHEAD, SURREY, KT22 8JZ
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
31 May 2006
Resigned on
2 June 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT22 8JZ £3,433,000

BUILDING SUPPLIES DISTRIBUTION LIMITED

Correspondence address
WELLBOTTOM COTTAGE, THE DOWNS, LEATHERHEAD, SURREY, KT22 8JZ
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
10 April 2006
Resigned on
12 April 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT22 8JZ £3,433,000

HC 1173B LIMITED

Correspondence address
WELLBOTTOM COTTAGE, THE DOWNS, LEATHERHEAD, SURREY, KT22 8JZ
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
7 April 2006
Resigned on
8 April 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT22 8JZ £3,433,000

JOHN EASTAFF (PLANT HIRE) LIMITED

Correspondence address
PO BOX 1224 PELHAM HOUSE, CANWICK ROAD, LINCOLN, LN5 5NH
Role
Director
Date of birth
July 1962
Appointed on
30 September 2005
Nationality
BRITISH
Occupation
DIRECTOR

BUILDING SUPPLIES DISTRIBUTION LIMITED

Correspondence address
WELLBOTTOM COTTAGE, THE DOWNS, LEATHERHEAD, SURREY, KT22 8JZ
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
19 August 2005
Resigned on
26 August 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT22 8JZ £3,433,000

HC 1173B LIMITED

Correspondence address
WELLBOTTOM COTTAGE, THE DOWNS, LEATHERHEAD, SURREY, KT22 8JZ
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
21 June 2005
Resigned on
28 June 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT22 8JZ £3,433,000

G.A.DAY LIMITED

Correspondence address
WELLBOTTOM COTTAGE, THE DOWNS, LEATHERHEAD, SURREY, KT22 8JZ
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
21 June 2005
Resigned on
28 June 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT22 8JZ £3,433,000

HENDRICKS LOVELL LIMITED

Correspondence address
WELLBOTTOM COTTAGE, THE DOWNS, LEATHERHEAD, SURREY, KT22 8JZ
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
21 June 2005
Resigned on
28 June 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT22 8JZ £3,433,000

B.S.G. BUILDERS MERCHANTS LIMITED

Correspondence address
WELLBOTTOM COTTAGE, THE DOWNS, LEATHERHEAD, SURREY, KT22 8JZ
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
21 June 2005
Resigned on
28 June 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT22 8JZ £3,433,000

A.R. HENDRICKS LIMITED

Correspondence address
WELLBOTTOM COTTAGE, THE DOWNS, LEATHERHEAD, SURREY, KT22 8JZ
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
21 June 2005
Resigned on
28 June 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT22 8JZ £3,433,000

BATHROOM DISTRIBUTION GROUP UK LIMITED

Correspondence address
WELLBOTTOM COTTAGE, THE DOWNS, LEATHERHEAD, SURREY, KT22 8JZ
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
21 June 2005
Resigned on
28 June 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT22 8JZ £3,433,000

BOOLE'S TOOLS & PIPE FITTINGS LIMITED

Correspondence address
WELLBOTTOM COTTAGE, THE DOWNS, LEATHERHEAD, SURREY, KT22 8JZ
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
21 June 2005
Resigned on
28 June 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT22 8JZ £3,433,000

PLUMBASE LIMITED

Correspondence address
WELLBOTTOM COTTAGE, THE DOWNS, LEATHERHEAD, SURREY, KT22 8JZ
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
21 June 2005
Resigned on
28 June 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT22 8JZ £3,433,000

HARVEY STEEL LINTELS LIMITED

Correspondence address
WELLBOTTOM COTTAGE, THE DOWNS, LEATHERHEAD, SURREY, KT22 8JZ
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
21 June 2005
Resigned on
28 June 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT22 8JZ £3,433,000

WATERRIVER LIMITED

Correspondence address
WELLBOTTOM COTTAGE, THE DOWNS, LEATHERHEAD, SURREY, KT22 8JZ
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
21 June 2005
Resigned on
28 June 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT22 8JZ £3,433,000

BUILDING SUPPLIES DISTRIBUTION LIMITED

Correspondence address
WELLBOTTOM COTTAGE, THE DOWNS, LEATHERHEAD, SURREY, KT22 8JZ
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
13 April 2005
Resigned on
22 April 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT22 8JZ £3,433,000

BUILDING SUPPLIES DISTRIBUTION LIMITED

Correspondence address
WELLBOTTOM COTTAGE, THE DOWNS, LEATHERHEAD, SURREY, KT22 8JZ
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
30 June 2004
Resigned on
5 July 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT22 8JZ £3,433,000

PLUMBASE LIMITED

Correspondence address
WELLBOTTOM COTTAGE, THE DOWNS, LEATHERHEAD, SURREY, KT22 8JZ
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
21 May 2004
Resigned on
31 May 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT22 8JZ £3,433,000

B.S.G. BUILDERS MERCHANTS LIMITED

Correspondence address
WELLBOTTOM COTTAGE, THE DOWNS, LEATHERHEAD, SURREY, KT22 8JZ
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
21 May 2004
Resigned on
31 May 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT22 8JZ £3,433,000

CARRON BUILDING SUPPLIES LIMITED

Correspondence address
WELLBOTTOM COTTAGE, THE DOWNS, LEATHERHEAD, SURREY, KT22 8JZ
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
21 May 2004
Resigned on
12 October 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT22 8JZ £3,433,000

HC 1173B LIMITED

Correspondence address
WELLBOTTOM COTTAGE, THE DOWNS, LEATHERHEAD, SURREY, KT22 8JZ
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
21 May 2004
Resigned on
31 May 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT22 8JZ £3,433,000

BUILDING SUPPLIES DISTRIBUTION LIMITED

Correspondence address
WELLBOTTOM COTTAGE, THE DOWNS, LEATHERHEAD, SURREY, KT22 8JZ
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
21 May 2004
Resigned on
31 May 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT22 8JZ £3,433,000

WATERRIVER LIMITED

Correspondence address
WELLBOTTOM COTTAGE, THE DOWNS, LEATHERHEAD, SURREY, KT22 8JZ
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
21 May 2004
Resigned on
31 May 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT22 8JZ £3,433,000

MURDOCH TIMBER AND BUILDING SUPPLIES LIMITED

Correspondence address
WELLBOTTOM COTTAGE, THE DOWNS, LEATHERHEAD, SURREY, KT22 8JZ
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
30 March 2004
Resigned on
12 October 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT22 8JZ £3,433,000

HC 1185B LIMITED

Correspondence address
WELLBOTTOM COTTAGE, THE DOWNS, LEATHERHEAD, SURREY, KT22 8JZ
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
1 December 2003
Resigned on
12 October 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT22 8JZ £3,433,000

HC 1186C LIMITED

Correspondence address
WELLBOTTOM COTTAGE, THE DOWNS, LEATHERHEAD, SURREY, KT22 8JZ
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
1 December 2003
Resigned on
12 October 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT22 8JZ £3,433,000

HC 1184A LIMITED

Correspondence address
WELLBOTTOM COTTAGE, THE DOWNS, LEATHERHEAD, SURREY, KT22 8JZ
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
1 December 2003
Resigned on
12 October 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT22 8JZ £3,433,000

TECRA LIMITED

Correspondence address
WELLBOTTOM COTTAGE, THE DOWNS, LEATHERHEAD, SURREY, KT22 8JZ
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
24 October 2003
Resigned on
12 October 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT22 8JZ £3,433,000

KIRTON TUBE AND COMPONENTS LIMITED

Correspondence address
WELLBOTTOM COTTAGE, THE DOWNS, LEATHERHEAD, SURREY, KT22 8JZ
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
24 October 2003
Resigned on
12 October 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT22 8JZ £3,433,000

BOOLE'S TOOLS & PIPE FITTINGS LIMITED

Correspondence address
WELLBOTTOM COTTAGE, THE DOWNS, LEATHERHEAD, SURREY, KT22 8JZ
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
24 October 2003
Resigned on
19 March 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT22 8JZ £3,433,000

GLOSTER BUILDING SUPPLIES LIMITED

Correspondence address
14 LOWER ROAD, FETCHAM, LEATHERHEAD, SURREY, KT22 8EJ
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
8 August 2003
Resigned on
19 March 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT22 8EJ £447,000

P. B. M. LIMITED

Correspondence address
WELLBOTTOM COTTAGE, THE DOWNS, LEATHERHEAD, SURREY, KT22 8JZ
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
31 July 2003
Resigned on
19 March 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT22 8JZ £3,433,000

WANTAGE BUILDING SUPPLIES LIMITED

Correspondence address
WELLBOTTOM COTTAGE, THE DOWNS, LEATHERHEAD, SURREY, KT22 8JZ
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
30 May 2003
Resigned on
19 March 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT22 8JZ £3,433,000

DUNPARK BUILDING SUPPLIES LIMITED

Correspondence address
WELLBOTTOM COTTAGE, THE DOWNS, LEATHERHEAD, SURREY, KT22 8JZ
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
30 May 2003
Resigned on
19 March 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT22 8JZ £3,433,000

CARRON BUILDING SUPPLIES LIMITED

Correspondence address
WELLBOTTOM COTTAGE, THE DOWNS, LEATHERHEAD, SURREY, KT22 8JZ
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
31 March 2003
Resigned on
19 March 2004
Nationality
BRITISH
Occupation
OPERATIONS DIRECTOR

Average house price in the postcode KT22 8JZ £3,433,000

M & K BUILDERS MERCHANTS LIMITED

Correspondence address
WELLBOTTOM COTTAGE, THE DOWNS, LEATHERHEAD, SURREY, KT22 8JZ
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
20 December 2002
Resigned on
19 March 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT22 8JZ £3,433,000

HENRY AIZLEWOOD & SONS LIMITED

Correspondence address
WELLBOTTOM COTTAGE, THE DOWNS, LEATHERHEAD, SURREY, KT22 8JZ
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
30 September 2002
Resigned on
19 March 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT22 8JZ £3,433,000

AIZLEWOODS BUILDING MATERIALS (CLUMBER) LIMITED

Correspondence address
WELLBOTTOM COTTAGE, THE DOWNS, LEATHERHEAD, SURREY, KT22 8JZ
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
30 September 2002
Resigned on
19 March 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT22 8JZ £3,433,000

PLUMBING & DRAINAGE MERCHANTS LIMITED

Correspondence address
WELLBOTTOM COTTAGE, THE DOWNS, LEATHERHEAD, SURREY, KT22 8JZ
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
2 August 2002
Resigned on
19 March 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT22 8JZ £3,433,000

NOEL CLAY LIMITED

Correspondence address
WELLBOTTOM COTTAGE, THE DOWNS, LEATHERHEAD, SURREY, KT22 8JZ
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
26 July 2002
Resigned on
19 March 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT22 8JZ £3,433,000

ZENE FINANCE LIMITED

Correspondence address
WELLBOTTOM COTTAGE, THE DOWNS, LEATHERHEAD, SURREY, KT22 8JZ
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
4 July 2002
Resigned on
19 March 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT22 8JZ £3,433,000

NORTH MIDLAND BUILDING SUPPLIES LIMITED

Correspondence address
WELLBOTTOM COTTAGE, THE DOWNS, LEATHERHEAD, SURREY, KT22 8JZ
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
1 July 2002
Resigned on
19 March 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT22 8JZ £3,433,000

ALFRETON BUILDING SUPPLIES LIMITED

Correspondence address
WELLBOTTOM COTTAGE, THE DOWNS, LEATHERHEAD, SURREY, KT22 8JZ
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
1 July 2002
Resigned on
19 March 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT22 8JZ £3,433,000

BMB BUILDERS MERCHANTS LIMITED

Correspondence address
WELLBOTTOM COTTAGE, THE DOWNS, LEATHERHEAD, SURREY, KT22 8JZ
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
31 May 2002
Resigned on
19 March 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT22 8JZ £3,433,000

BMB BARNSLEY LIMITED

Correspondence address
WELLBOTTOM COTTAGE, THE DOWNS, LEATHERHEAD, SURREY, KT22 8JZ
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
31 May 2002
Resigned on
19 March 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT22 8JZ £3,433,000

BRISTOW AND SHORT LIMITED

Correspondence address
WELLBOTTOM COTTAGE, THE DOWNS, LEATHERHEAD, SURREY, KT22 8JZ
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
28 February 2002
Resigned on
19 March 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT22 8JZ £3,433,000

J.ROBINSON(BURTON-ON-TRENT)LIMITED

Correspondence address
WELLBOTTOM COTTAGE, THE DOWNS, LEATHERHEAD, SURREY, KT22 8JZ
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
30 November 2001
Resigned on
19 March 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT22 8JZ £3,433,000

DAVIE BUILDING & TIMBER SUPPLIES LIMITED

Correspondence address
WELLBOTTOM COTTAGE, THE DOWNS, LEATHERHEAD, SURREY, KT22 8JZ
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
2 July 2001
Resigned on
19 March 2004
Nationality
BRITISH
Occupation
OPERATIONS DIRECTOR

Average house price in the postcode KT22 8JZ £3,433,000