John Joseph MAY

Total number of appointments 79, 44 active appointments

FASHION ART LTD

Correspondence address
49 Rye Road, London, England, SE15 3AX
Role ACTIVE
director
Date of birth
July 1948
Appointed on
12 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode SE15 3AX £600,000

BUSINESS BUYERS UK LTD

Correspondence address
167 Great Portland Street, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1948
Appointed on
29 March 2023
Nationality
British
Occupation
Chairman

NYCE INTERNATIONAL PLC

Correspondence address
1 Thorn Road, Blaydon-On-Tyne, England, NE21 5FE
Role ACTIVE
director
Date of birth
July 1948
Appointed on
17 February 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode NE21 5FE £195,000

KEY METALS GROUP LTD

Correspondence address
C/O First Sentinel, 72 Charlotte Street, London, United Kingdom, W1T 4QQ
Role ACTIVE
director
Date of birth
July 1948
Appointed on
4 February 2022
Nationality
British
Occupation
Director

PROCARD LTD

Correspondence address
10 10 Molasses Row, Plantation Wharf, London, England, SW11 3UX
Role ACTIVE
director
Date of birth
July 1948
Appointed on
24 January 2022
Nationality
British
Occupation
Company Director

FITNESS PODS LTD

Correspondence address
50 Jermyn Street, London, England, SW1Y 6LX
Role ACTIVE
director
Date of birth
July 1948
Appointed on
27 July 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 6LX £4,189,000

THE HUNSLET WOLVES LTD

Correspondence address
Hunslet Rlfc Middleton Grove, Leeds, England, LS11 5DJ
Role ACTIVE
director
Date of birth
July 1948
Appointed on
12 June 2020
Nationality
British
Occupation
Director

OUTSIZE CAPITAL LIMITED

Correspondence address
50 Jermyn Street, London, England, SW1Y 6LX
Role ACTIVE
director
Date of birth
July 1948
Appointed on
4 May 2020
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 6LX £4,189,000

SILVER UNIQORN LTD

Correspondence address
50 Jermyn Street, London, United Kingdom, SW1Y 6LX
Role ACTIVE
director
Date of birth
July 1948
Appointed on
9 December 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 6LX £4,189,000

THE GENESIS INITIATIVE AFRICA LTD

Correspondence address
Curzon House Church Road, Windlesham, Surrey, United Kingdom, GU20 6BH
Role ACTIVE
director
Date of birth
July 1948
Appointed on
5 November 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode GU20 6BH £940,000

UNIQORN MEDIA LIMITED

Correspondence address
50 Jermyn Street, London, United Kingdom, SW1Y 6LX
Role ACTIVE
director
Date of birth
July 1948
Appointed on
6 August 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 6LX £4,189,000

XRAPPLIED LTD

Correspondence address
50 Jermyn Street, London, England, SW1Y 6LX
Role ACTIVE
director
Date of birth
July 1948
Appointed on
15 July 2019
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 6LX £4,189,000

NEVADA GOLD LTD

Correspondence address
50 Jermyn Street, London, United Kingdom, SW1Y 6LX
Role ACTIVE
director
Date of birth
July 1948
Appointed on
12 July 2019
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 6LX £4,189,000

HEMP.IM LTD

Correspondence address
50 Jermyn Street, London, United Kingdom, SW1Y 6LX
Role ACTIVE
director
Date of birth
July 1948
Appointed on
28 June 2019
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 6LX £4,189,000

IGNITE AFRICA LTD

Correspondence address
50 Jermyn Street, London, United Kingdom, SW1Y 6LX
Role ACTIVE
director
Date of birth
July 1948
Appointed on
26 June 2019
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 6LX £4,189,000

THE MORANI CONSERVANCY LIMITED

Correspondence address
50 Jermyn Street, London, England, SW1Y 6LX
Role ACTIVE
director
Date of birth
July 1948
Appointed on
23 April 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 6LX £4,189,000

M6 LIMITED

Correspondence address
50 Jermyn Street, London, England, SW1Y 6LX
Role ACTIVE
director
Date of birth
July 1948
Appointed on
11 December 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 6LX £4,189,000

MINDFLAIR PLC

Correspondence address
9th Floor 107 Cheapside, London, England, EC2V 6DN
Role ACTIVE
director
Date of birth
July 1948
Appointed on
18 December 2014
Resigned on
31 March 2024
Nationality
British
Occupation
Non Executive Director

INDEPENDENCE RESOURCES PLC

Correspondence address
Second Floor Stanmore House 29-30 St James's Street, London, United Kingdom, SW1A 1HB
Role ACTIVE
director
Date of birth
July 1948
Appointed on
16 May 2011
Resigned on
16 April 2014
Nationality
British
Occupation
Director

KOSOVO GENESIS INITIATIVE LIMITED

Correspondence address
2 Belmont Mews, Camberley, Surrey, United Kingdom, GU15 2PH
Role ACTIVE
director
Date of birth
July 1948
Appointed on
15 March 2011
Nationality
British
Occupation
Accountant

Average house price in the postcode GU15 2PH £405,000

DEFENCE ASSET SOLUTIONS LIMITED

Correspondence address
2 Belmont Way, Camberley, Surrey, GU15 2BH
Role ACTIVE
director
Date of birth
July 1948
Appointed on
1 October 2008
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode GU15 2BH £1,056,000

MOBCAST LIMITED

Correspondence address
2 Belmont Way, Camberley, Surrey, GU15 2BH
Role ACTIVE
director
Date of birth
July 1948
Appointed on
21 July 2008
Nationality
British
Occupation
Director

Average house price in the postcode GU15 2BH £1,056,000

CITY & WESTMINSTER CORPORATE FINANCE LLP

Correspondence address
2 Belmont Mews, Camberley, GU15 2PH
Role ACTIVE
llp-designated-member
Date of birth
July 1948
Appointed on
1 December 2007

Average house price in the postcode GU15 2PH £405,000

HARRELL HOTELS (EUROPE) LTD.

Correspondence address
2 Belmont Way, Camberley, Surrey, GU15 2BH
Role ACTIVE
director
Date of birth
July 1948
Appointed on
29 March 2007
Nationality
British
Occupation
Accountant

Average house price in the postcode GU15 2BH £1,056,000

RED LEOPARD MANAGEMENT LIMITED

Correspondence address
2 Belmont Way, Camberley, Surrey, GU15 2BH
Role ACTIVE
director
Date of birth
July 1948
Appointed on
14 February 2007
Nationality
British
Occupation
Director

Average house price in the postcode GU15 2BH £1,056,000

SCORE TEK LIMITED

Correspondence address
2 Belmont Mews, Camberley, Surrey, United Kingdom, GU15 2BH
Role ACTIVE
director
Date of birth
July 1948
Appointed on
28 December 2006
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode GU15 2BH £1,056,000

RED LEOPARD HOLDINGS PLC

Correspondence address
2 Belmont Way, Camberley, Surrey, GU15 2BH
Role ACTIVE
director
Date of birth
July 1948
Appointed on
29 November 2006
Nationality
British
Occupation
Director

Average house price in the postcode GU15 2BH £1,056,000

FIRST LEIGHTON PLC

Correspondence address
2 Belmont Way, Camberley, Surrey, GU15 2BH
Role ACTIVE
director
Date of birth
July 1948
Appointed on
4 October 2006
Nationality
British
Occupation
Director

Average house price in the postcode GU15 2BH £1,056,000

HEALTHSPAC LIMITED

Correspondence address
2 Belmont Mews, Camberley, Surrey, GU15 2PH
Role ACTIVE
director
Date of birth
July 1948
Appointed on
13 April 2006
Nationality
British
Occupation
Director

Average house price in the postcode GU15 2PH £405,000

CITY & WESTMINSTER CONSULTANTS LLP

Correspondence address
50 Jermyn Street, London, England, SW1Y 6LX
Role ACTIVE
llp-designated-member
Date of birth
July 1948
Appointed on
10 April 2006

Average house price in the postcode SW1Y 6LX £4,189,000

K&M FINANCIAL GROUP LIMITED

Correspondence address
2 Belmont Way, Camberley, Surrey, GU15 2BH
Role ACTIVE
director
Date of birth
July 1948
Appointed on
30 November 2005
Nationality
British
Occupation
Director

Average house price in the postcode GU15 2BH £1,056,000

K&M CHINA LIMITED

Correspondence address
2 Belmont Way, Camberley, Surrey, GU15 2BH
Role ACTIVE
director
Date of birth
July 1948
Appointed on
29 November 2005
Nationality
British
Occupation
Director

Average house price in the postcode GU15 2BH £1,056,000

K &M RUSSIA LIMITED

Correspondence address
2 Belmont Way, Camberley, Surrey, GU15 2BH
Role ACTIVE
director
Date of birth
July 1948
Appointed on
29 November 2005
Nationality
British
Occupation
Director

Average house price in the postcode GU15 2BH £1,056,000

K&M INDIA LIMITED

Correspondence address
2 Belmont Way, Camberley, Surrey, GU15 2BH
Role ACTIVE
director
Date of birth
July 1948
Appointed on
29 November 2005
Nationality
British
Occupation
Director

Average house price in the postcode GU15 2BH £1,056,000

ENTERPRISE 24/7 LIMITED

Correspondence address
2 Belmont Way, Camberley, Surrey, GU15 2BH
Role ACTIVE
director
Date of birth
July 1948
Appointed on
21 September 2005
Resigned on
14 November 2024
Nationality
British
Occupation
Director

Average house price in the postcode GU15 2BH £1,056,000

READ2WRITE LIMITED

Correspondence address
2 Belmont Way, Camberley, Surrey, GU15 2BH
Role ACTIVE
director
Date of birth
July 1948
Appointed on
15 August 2005
Nationality
British
Occupation
Director

Average house price in the postcode GU15 2BH £1,056,000

MEDIA WORLD NETWORKS LIMITED

Correspondence address
2 Belmont Way, Camberley, Surrey, GU15 2BH
Role ACTIVE
director
Date of birth
July 1948
Appointed on
2 August 2005
Nationality
British
Occupation
Director

Average house price in the postcode GU15 2BH £1,056,000

THE LISA MAY FOUNDATION

Correspondence address
49 Rye Road, London, England, SE15 3AX
Role ACTIVE
director
Date of birth
July 1948
Appointed on
21 February 2005
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SE15 3AX £600,000

MAJOR BROADCASTING CORPORATION LIMITED

Correspondence address
2 Belmont Way, Camberley, Surrey, GU15 2BH
Role ACTIVE
director
Date of birth
July 1948
Appointed on
15 December 2003
Nationality
British
Occupation
Company Director

Average house price in the postcode GU15 2BH £1,056,000

COOLCHARM GOLD MINING COMPANY LTD.

Correspondence address
2 Belmont Way, Camberley, Surrey, GU15 2BH
Role ACTIVE
director
Date of birth
July 1948
Appointed on
25 September 2003
Nationality
British
Occupation
Accountant

Average house price in the postcode GU15 2BH £1,056,000

AUDIOTEL (UK) LIMITED

Correspondence address
2 Belmont Way, Camberley, Surrey, GU15 2BH
Role ACTIVE
director
Date of birth
July 1948
Appointed on
31 January 2003
Resigned on
30 November 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode GU15 2BH £1,056,000

THE GENESIS INITIATIVE LIMITED

Correspondence address
2 Belmont Mews, Camberley, Surrey, GU15 2PH
Role ACTIVE
director
Date of birth
July 1948
Appointed on
8 March 1999
Nationality
British
Occupation
Director

Average house price in the postcode GU15 2PH £405,000

THE TIME TRAVELLER COMPANY LIMITED

Correspondence address
2 Belmont Way, Camberley, Surrey, GU15 2BH
Role ACTIVE
director
Date of birth
July 1948
Appointed on
21 August 1996
Nationality
British
Occupation
Director

Average house price in the postcode GU15 2BH £1,056,000

THE SMALL BUSINESS BUREAU LIMITED

Correspondence address
2 Belmont Way, Camberley, Surrey, GU15 2BH
Role ACTIVE
director
Date of birth
July 1948
Appointed on
28 January 1995
Nationality
British
Occupation
Director

Average house price in the postcode GU15 2BH £1,056,000


FASHION ART LTD

Correspondence address
50 Jermyn Street, London, England, SW1Y 6LX
Role RESIGNED
director
Date of birth
July 1948
Appointed on
17 September 2019
Resigned on
10 November 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 6LX £4,189,000

IONIAN PELLO TECH LIMITED

Correspondence address
C/O Saffrey Champness 71 Queen Victoria Street, London, England, EC4V 4BE
Role RESIGNED
director
Date of birth
July 1948
Appointed on
21 May 2018
Resigned on
21 June 2019
Nationality
British
Occupation
Director

AERO OPTIMAL LIMITED

Correspondence address
2 Belmont Mews, Camberley, Surrey, England, GU15 2PH
Role RESIGNED
director
Date of birth
July 1948
Appointed on
18 December 2015
Resigned on
8 September 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode GU15 2PH £405,000

HOWDEN TURBO UK LIMITED

Correspondence address
1 Kimpton Road, Luton, United Kingdom, LU1 3LD
Role RESIGNED
director
Date of birth
July 1948
Appointed on
19 October 2015
Resigned on
23 November 2015
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode LU1 3LD £49,395,000

SPECIALIST ENERGY GROUP TRUSTEE LIMITED

Correspondence address
1 Kimpton Road, Luton, United Kingdom, LU1 3LD
Role RESIGNED
director
Date of birth
July 1948
Appointed on
16 July 2012
Resigned on
31 August 2017
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode LU1 3LD £49,395,000

INTERNATIONAL CONSOLIDATED MINERALS (PERU) LIMITED

Correspondence address
2 Belmont Way, Camberley, Surrey, GU15 2BH
Role RESIGNED
director
Date of birth
July 1948
Appointed on
8 December 2008
Resigned on
17 September 2009
Nationality
British
Occupation
Accountant

Average house price in the postcode GU15 2BH £1,056,000

INTERNATIONAL CONSOLIDATED MINERALS LIMITED

Correspondence address
2 Belmont Way, Camberley, Surrey, GU15 2BH
Role
director
Date of birth
July 1948
Appointed on
8 December 2008
Nationality
British
Occupation
Accountant

Average house price in the postcode GU15 2BH £1,056,000

INTERNATIONAL CONSOLIDATED MINERALS (UK) LIMITED

Correspondence address
2 Belmont Way, Camberley, Surrey, GU15 2BH
Role RESIGNED
director
Date of birth
July 1948
Appointed on
8 December 2008
Resigned on
17 September 2009
Nationality
British
Occupation
Accountant

Average house price in the postcode GU15 2BH £1,056,000

BURY STREET SERVICES LIMITED

Correspondence address
2 Belmont Way, Camberley, Surrey, GU15 2BH
Role
director
Date of birth
July 1948
Appointed on
5 August 2008
Nationality
British
Occupation
Director

Average house price in the postcode GU15 2BH £1,056,000

BORN2INVEST LTD

Correspondence address
2 Belmont Way, Camberley, Surrey, GU15 2BH
Role RESIGNED
director
Date of birth
July 1948
Appointed on
21 July 2008
Resigned on
28 March 2014
Nationality
British
Occupation
Director

Average house price in the postcode GU15 2BH £1,056,000

TAGHMEN ARGENTINA LIMITED

Correspondence address
2 Belmont Mews, Camberley, Surrey, GU15 2BH
Role RESIGNED
director
Date of birth
July 1948
Appointed on
2 November 2007
Resigned on
16 March 2012
Nationality
British
Occupation
Director

Average house price in the postcode GU15 2BH £1,056,000

PETROLATINA ENERGY LIMITED

Correspondence address
2 Belmont Way, Camberley, Surrey, GU15 2BH
Role RESIGNED
director
Date of birth
July 1948
Appointed on
2 November 2007
Resigned on
16 March 2012
Nationality
British
Occupation
Director

Average house price in the postcode GU15 2BH £1,056,000

PETROLATINA (CA) LIMITED

Correspondence address
2 Belmont Mews, Camberley, Surrey, GU15 2BH
Role RESIGNED
director
Date of birth
July 1948
Appointed on
2 November 2007
Resigned on
16 March 2012
Nationality
British
Occupation
Director

Average house price in the postcode GU15 2BH £1,056,000

CITY & WESTMINSTER ADVISERS LIMITED

Correspondence address
2 Belmont Mews, Camberley, Surrey, England, GU15 2PH
Role
director
Date of birth
July 1948
Appointed on
14 February 2006
Nationality
British
Occupation
Director

Average house price in the postcode GU15 2PH £405,000

SOUTHBANK UK LIMITED

Correspondence address
2 Belmont Way, Camberley, Surrey, GU15 2BH
Role RESIGNED
director
Date of birth
July 1948
Appointed on
30 January 2006
Resigned on
31 August 2017
Nationality
British
Occupation
Director

Average house price in the postcode GU15 2BH £1,056,000

THE MORANI PRESERVE LTD.

Correspondence address
2 Belmont Way, Camberley, Surrey, GU15 2BH
Role RESIGNED
director
Date of birth
July 1948
Appointed on
20 January 2006
Resigned on
4 May 2016
Nationality
British
Occupation
Director

Average house price in the postcode GU15 2BH £1,056,000

STONEBURN LIMITED

Correspondence address
2 Belmont Way, Camberley, Surrey, GU15 2BH
Role RESIGNED
director
Date of birth
July 1948
Appointed on
28 October 2005
Resigned on
30 November 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode GU15 2BH £1,056,000

LAZY DRAGON LTD

Correspondence address
2 Belmont Way, Camberley, Surrey, GU15 2BH
Role RESIGNED
director
Date of birth
July 1948
Appointed on
15 August 2005
Resigned on
11 June 2019
Nationality
British
Occupation
Director

Average house price in the postcode GU15 2BH £1,056,000

THE ASSOCIATION OF PERSONAL PROPERTY SEARCHERS

Correspondence address
2 Belmont Way, Camberley, Surrey, GU15 2BH
Role RESIGNED
director
Date of birth
July 1948
Appointed on
10 May 2005
Resigned on
23 January 2006
Nationality
British
Occupation
Businessman

Average house price in the postcode GU15 2BH £1,056,000

PSG SOLUTIONS LIMITED

Correspondence address
2 Belmont Way, Camberley, Surrey, GU15 2BH
Role RESIGNED
director
Date of birth
July 1948
Appointed on
5 May 2005
Resigned on
10 January 2006
Nationality
British
Occupation
Director

Average house price in the postcode GU15 2BH £1,056,000

PATERSONS FINANCIAL SERVICES LTD

Correspondence address
2 Belmont Way, Camberley, Surrey, GU15 2BH
Role RESIGNED
director
Date of birth
July 1948
Appointed on
18 February 2005
Resigned on
1 December 2005
Nationality
British
Occupation
Accountant

Average house price in the postcode GU15 2BH £1,056,000

EXTREME MOBILE COATINGS CORP LTD.

Correspondence address
2 Belmont Way, Camberley, Surrey, GU15 2BH
Role
director
Date of birth
July 1948
Appointed on
28 July 2004
Resigned on
13 August 2008
Nationality
British
Occupation
Director

Average house price in the postcode GU15 2BH £1,056,000

PSG CONNECT LIMITED

Correspondence address
2 Belmont Way, Camberley, Surrey, GU15 2BH
Role RESIGNED
director
Date of birth
July 1948
Appointed on
23 June 2004
Resigned on
30 November 2005
Nationality
British
Occupation
Accountant

Average house price in the postcode GU15 2BH £1,056,000

MOORE & BUCKLE (FLEXIBLE PACKAGING) LIMITED

Correspondence address
2 Belmont Way, Camberley, Surrey, GU15 2BH
Role RESIGNED
director
Date of birth
July 1948
Appointed on
15 April 2004
Resigned on
30 November 2005
Nationality
British
Occupation
Accountant

Average house price in the postcode GU15 2BH £1,056,000

ROCHDALE DEVELOPMENT COMPANY LIMITED

Correspondence address
2 Belmont Way, Camberley, Surrey, GU15 2BH
Role RESIGNED
director
Date of birth
July 1948
Appointed on
15 April 2004
Resigned on
30 November 2005
Nationality
British
Occupation
Accountant

Average house price in the postcode GU15 2BH £1,056,000

THE MORANI CONSERVANCY LIMITED

Correspondence address
2 Belmont Mews, Camberley, Surrey, United Kingdom, GU15 2PH
Role RESIGNED
director
Date of birth
July 1948
Appointed on
27 October 2003
Resigned on
30 October 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode GU15 2PH £405,000

TIOGA DESIGN SERVICES LTD

Correspondence address
2 Belmont Way, Camberley, Surrey, GU15 2BH
Role RESIGNED
director
Date of birth
July 1948
Appointed on
31 January 2003
Resigned on
30 November 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode GU15 2BH £1,056,000

SR (KENSINGTON) LIMITED

Correspondence address
2 Belmont Way, Camberley, Surrey, GU15 2BH
Role RESIGNED
director
Date of birth
July 1948
Appointed on
31 January 2003
Resigned on
30 November 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode GU15 2BH £1,056,000

CROMA SECURITY SOLUTIONS GROUP PLC

Correspondence address
2 Belmont Way, Camberley, Surrey, GU15 2BH
Role RESIGNED
director
Date of birth
July 1948
Appointed on
31 October 2002
Resigned on
5 April 2005
Nationality
British
Occupation
Accountant

Average house price in the postcode GU15 2BH £1,056,000

EUROCITY (CRAWLEY) LIMITED

Correspondence address
2 Belmont Way, Camberley, Surrey, GU15 2BH
Role RESIGNED
director
Date of birth
July 1948
Appointed on
20 March 2002
Resigned on
29 May 2002
Nationality
British
Occupation
Director

Average house price in the postcode GU15 2BH £1,056,000

TOMCO ENERGY PLC

Correspondence address
2 Belmont Way, Camberley, Surrey, GU15 2BH
Role RESIGNED
director
Date of birth
July 1948
Appointed on
22 October 2001
Resigned on
14 July 2011
Nationality
British
Occupation
Accountant

Average house price in the postcode GU15 2BH £1,056,000

GRO PROPERTIES LIMITED

Correspondence address
2 Belmont Way, Camberley, Surrey, GU15 2BH
Role RESIGNED
director
Date of birth
July 1948
Appointed on
24 August 2001
Resigned on
24 September 2002
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode GU15 2BH £1,056,000

GROUND RENT OPPORTUNITIES LIMITED

Correspondence address
2 Belmont Way, Camberley, Surrey, GU15 2BH
Role RESIGNED
director
Date of birth
July 1948
Appointed on
24 August 2001
Resigned on
24 September 2002
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode GU15 2BH £1,056,000

SRG REALISATIONS (2017) PLC

Correspondence address
2 Belmont Way, Camberley, Surrey, GU15 2BH
Role RESIGNED
director
Date of birth
July 1948
Appointed on
25 January 2000
Resigned on
30 November 2005
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode GU15 2BH £1,056,000

HEALTHCARE ENTERPRISE GROUP PLC

Correspondence address
2 Belmont Way, Camberley, Surrey, GU15 2BH
Role RESIGNED
director
Date of birth
July 1948
Appointed on
9 March 1999
Resigned on
29 October 1999
Nationality
British
Occupation
Company Director

Average house price in the postcode GU15 2BH £1,056,000