KEITH JEREMY RANDALL NETHERCOT

Total number of appointments 16, 11 active appointments

WENDOVER TWO LIMITED

Correspondence address
1 HEATHER WAY, CHOBHAM, SURREY, UNITED KINGDOM, GU24 8RA
Role ACTIVE
Director
Date of birth
April 1947
Appointed on
29 March 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU24 8RA £1,064,000

SOLENEX DEVELOPMENTS LIMITED

Correspondence address
1 HEATHER WAY, CHOBHAM, SURREY, UNITED KINGDOM, GU24 8RA
Role ACTIVE
Director
Date of birth
April 1947
Appointed on
28 March 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU24 8RA £1,064,000

VAUXHALL CROSS LIMITED

Correspondence address
1 HEATHER WAY, CHOBHAM, SURREY, UNITED KINGDOM, GU24 8RA
Role ACTIVE
Director
Date of birth
April 1947
Appointed on
7 November 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU24 8RA £1,064,000

WAVES CONSULTANCY LIMITED

Correspondence address
1 Castle Court Brewhouse Lane, Putney, London, England, SW15 2JJ
Role ACTIVE
director
Date of birth
April 1947
Appointed on
26 April 2011
Nationality
British
Occupation
Director

Average house price in the postcode SW15 2JJ £783,000

MCW CAR WASH LTD

Correspondence address
1 Castle Court Brewhouse Lane, Putney, London, England, SW15 2JJ
Role ACTIVE
director
Date of birth
April 1947
Appointed on
7 July 2006
Nationality
British
Occupation
Director

Average house price in the postcode SW15 2JJ £783,000

WAVES CAR WASH LIMITED

Correspondence address
1 Castle Court Brewhouse Lane, Putney, London, England, SW15 2JJ
Role ACTIVE
director
Date of birth
April 1947
Appointed on
7 July 2006
Nationality
British
Occupation
Director

Average house price in the postcode SW15 2JJ £783,000

GILMORE CONSULTANCY LTD.

Correspondence address
1 Castle Court Brewhouse Lane, Putney, London, England, SW15 2JJ
Role ACTIVE
director
Date of birth
April 1947
Appointed on
28 June 2006
Nationality
British
Occupation
Director

Average house price in the postcode SW15 2JJ £783,000

WENDOVER PROPERTIES LIMITED

Correspondence address
1 HEATHER WAY, CHOBHAM, SURREY, UNITED KINGDOM, GU24 8RA
Role ACTIVE
Director
Date of birth
April 1947
Appointed on
15 October 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU24 8RA £1,064,000

WESTMULL SECURITY LIMITED

Correspondence address
1 HEATHER WAY, CHOBHAM, SURREY, UNITED KINGDOM, GU24 8RA
Role ACTIVE
Director
Date of birth
April 1947
Appointed on
18 July 1992
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU24 8RA £1,064,000

WENDOVER HOLDINGS LIMITED

Correspondence address
1 HEATHER WAY, CHOBHAM, SURREY, UNITED KINGDOM, GU24 8RA
Role ACTIVE
Director
Date of birth
April 1947
Appointed on
21 March 1992
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU24 8RA £1,064,000

WENDOVER INVESTMENTS LIMITED

Correspondence address
19 EBURY STREET, LONDON, UNITED KINGDOM, SW1W 0LD
Role ACTIVE
Director
Date of birth
April 1947
Appointed on
31 January 1991
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

NINE ELMS VAUXHALL REGENERATION COMPANY LIMITED

Correspondence address
19 EBURY STREET, LONDON, UNITED KINGDOM, SW1W 0LD
Role RESIGNED
Director
Date of birth
April 1947
Appointed on
9 January 2014
Resigned on
12 December 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

DAVID LINLEY HOLDINGS LIMITED

Correspondence address
56 HURLINGHAM ROAD, LONDON, SW6 3RA
Role RESIGNED
Director
Date of birth
April 1947
Appointed on
8 July 1994
Resigned on
25 January 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW6 3RA £1,975,000

ABLE CHILD AFRICA

Correspondence address
56 HURLINGHAM ROAD, LONDON, SW6 3RA
Role RESIGNED
Director
Date of birth
April 1947
Appointed on
20 July 1993
Resigned on
17 March 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW6 3RA £1,975,000

DAVID LINLEY & CO LIMITED

Correspondence address
56 HURLINGHAM ROAD, LONDON, SW6 3RA
Role RESIGNED
Director
Date of birth
April 1947
Appointed on
2 January 1993
Resigned on
25 January 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW6 3RA £1,975,000

SOLENEX DEVELOPMENTS LIMITED

Correspondence address
19 EBURY STREET, LONDON, UNITED KINGDOM, SW1W 0LD
Role RESIGNED
Director
Date of birth
April 1947
Appointed on
31 December 1992
Resigned on
28 March 2019
Nationality
BRITISH
Occupation
DIRECTOR