Jonathan Edward RADFORD

Total number of appointments 18, 18 active appointments

WEBREW TAVERNS LIMITED

Correspondence address
Units 1-4 Vansittart Estate, Windsor, England, SL4 1SE
Role ACTIVE
director
Date of birth
August 1982
Appointed on
16 May 2023
Nationality
British
Occupation
Managing Director

Average house price in the postcode SL4 1SE £1,917,000

WINDSOR & ETON BREWING COMPANY LIMITED

Correspondence address
Units 1-4, Vansittart Estate, Windsor, Berkshire Units 1-4, Vansittart Estate, Windsor, Berkshire, England, SL4 1SE
Role ACTIVE
director
Date of birth
August 1982
Appointed on
16 May 2023
Nationality
British
Occupation
Managing Director

Average house price in the postcode SL4 1SE £1,917,000

WINDSOR & ETON BREWERY HOLDINGS LIMITED

Correspondence address
Units 1 - 4 Vansittart Estate, Windsor, Berkshire, England, SL4 1SE
Role ACTIVE
director
Date of birth
August 1982
Appointed on
26 January 2023
Nationality
British
Occupation
Managing Director

Average house price in the postcode SL4 1SE £1,917,000

ABL 1 TOUCH MANAGEMENT SERVICES LIMITED

Correspondence address
Floor 2 Reigate Place 43 London Road, Reigate, Surrey, England, RH2 9PW
Role ACTIVE
director
Date of birth
August 1982
Appointed on
13 December 2020
Resigned on
20 July 2022
Nationality
British
Occupation
Director

ABL 1TOUCH MIDCO LIMITED

Correspondence address
Floor 2 Reigate Place 43 London Road, Reigate, England, RH2 9PW
Role ACTIVE
director
Date of birth
August 1982
Appointed on
13 December 2020
Resigned on
20 July 2022
Nationality
British
Occupation
Director

ABL 1 TOUCH GROUP LIMITED

Correspondence address
Floor 2 Reigate Place 43 London Road, Reigate, Surrey, England, RH2 9PW
Role ACTIVE
director
Date of birth
August 1982
Appointed on
13 December 2020
Resigned on
20 July 2022
Nationality
British
Occupation
Director

QUANTUM INTELLIGENT SOLUTIONS LTD

Correspondence address
42-44 Holmethorpe Avenue Holmethorpe Industrial Estate, Redhill, Surrey, United Kingdom, RH1 2NL
Role ACTIVE
director
Date of birth
August 1982
Appointed on
2 January 2019
Resigned on
20 July 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode RH1 2NL £914,000

1 TOUCH REPAIR (SOUTH) LIMITED

Correspondence address
42-44 Holmethorpe Avenue Holmethorpe Industrial Estate, Redhill, Surrey, United Kingdom, RH1 2NL
Role ACTIVE
director
Date of birth
August 1982
Appointed on
29 May 2018
Resigned on
20 July 2022
Nationality
British
Occupation
Director

Average house price in the postcode RH1 2NL £914,000

1 TOUCH FINANCE LIMITED

Correspondence address
42-44 Holmethorpe Avenue Holmethorpe Industrial Estate, Redhill, Surrey, United Kingdom, RH1 2NL
Role ACTIVE
director
Date of birth
August 1982
Appointed on
18 April 2018
Resigned on
20 July 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode RH1 2NL £914,000

ABL ACCIDENT REPAIR GROUP LIMITED

Correspondence address
42-44 Holmethorpe Avenue Holmethorpe Industrial Estate, Redhill, Surrey, United Kingdom, RH1 2NL
Role ACTIVE
director
Date of birth
August 1982
Appointed on
17 February 2017
Resigned on
20 July 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode RH1 2NL £914,000

AUTO BODY LANGUAGE LIMITED

Correspondence address
42-44 Holmethorpe Avenue Holmethorpe Industrial Estate, Redhill, Surrey, United Kingdom, RH1 2NL
Role ACTIVE
director
Date of birth
August 1982
Appointed on
17 February 2017
Resigned on
20 July 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode RH1 2NL £914,000

ABL PORTSMOUTH LIMITED

Correspondence address
42-44 Holmethorpe Avenue Holmethorpe Industrial Estate, Redhill, Surrey, United Kingdom, RH1 2NL
Role ACTIVE
director
Date of birth
August 1982
Appointed on
17 February 2017
Resigned on
20 July 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode RH1 2NL £914,000

ABL KENT LIMITED

Correspondence address
42-44 Holmethorpe Avenue Holmethorpe Industrial Estate, Redhill, Surrey, United Kingdom, RH1 2NL
Role ACTIVE
director
Date of birth
August 1982
Appointed on
17 February 2017
Resigned on
20 July 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode RH1 2NL £914,000

ABL CENTRAL FINANCE LIMITED

Correspondence address
42-44 Holmethorpe Avenue Holmethorpe Industrial Estate, Redhill, Surrey, United Kingdom, RH1 2NL
Role ACTIVE
director
Date of birth
August 1982
Appointed on
17 February 2017
Resigned on
20 July 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode RH1 2NL £914,000

ABL (REDHILL) LIMITED

Correspondence address
42-44 Holmethorpe Avenue Holmethorpe Industrial Estate, Redhill, Surrey, United Kingdom, RH1 2NL
Role ACTIVE
director
Date of birth
August 1982
Appointed on
17 February 2017
Resigned on
20 July 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode RH1 2NL £914,000

1 TOUCH REPAIR SOLUTIONS LIMITED

Correspondence address
42-44 Holmethorpe Avenue Holmethorpe Industrial Estate, Redhill, Surrey, United Kingdom, RH1 2NL
Role ACTIVE
director
Date of birth
August 1982
Appointed on
30 August 2016
Resigned on
20 July 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode RH1 2NL £914,000

1 TOUCH REPAIR (MIDLANDS) LIMITED

Correspondence address
42-44 Holmethorpe Avenue Holmethorpe Industrial Estate, Redhill, Surrey, United Kingdom, RH1 2NL
Role ACTIVE
director
Date of birth
August 1982
Appointed on
30 August 2016
Resigned on
20 July 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode RH1 2NL £914,000

1 TOUCH REPAIR LIMITED

Correspondence address
42-44 Holmethorpe Avenue Holmethorpe Industrial Estate, Redhill, Surrey, United Kingdom, RH1 2NL
Role ACTIVE
director
Date of birth
August 1982
Appointed on
30 August 2016
Resigned on
20 July 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode RH1 2NL £914,000