KENNETH JOHN WOFFENDEN

Total number of appointments 40, no active appointments


BRASTEC SAS LIMITED

Correspondence address
WEY HOUSE FARNHAM ROAD, GUILDFORD, SURREY, GU1 4YD
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
15 November 2011
Resigned on
15 June 2012
Nationality
BRITISH
Occupation
SOLICITOR

ASQUITH NANNIES LIMITED

Correspondence address
WEY HOUSE FARNHAM ROAD, GUILDFORD, SURREY, GU1 4YD
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
15 November 2011
Resigned on
6 June 2012
Nationality
BRITISH
Occupation
SOLICITOR

FARNHAM CASTLE

Correspondence address
WEY HOUSE FARNHAM ROAD, GUILDFORD, SURREY, UNITED KINGDOM, GU1 2ES
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
30 September 2011
Resigned on
6 May 2016
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU1 2ES £1,934,000

PTCA IT LIMITED

Correspondence address
IVANHOE MAITLAND CLOSE, WEST BYFLEET, SURREY, KT14 6RF
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
10 August 2011
Resigned on
23 January 2012
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode KT14 6RF £1,240,000

PTCA SYSTEMS LIMITED

Correspondence address
WEY HOUSE, FARNHAM ROAD, GUILDFORD, SURREY, GU1 4YD
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
10 August 2011
Resigned on
24 November 2011
Nationality
BRITISH
Occupation
SOLICITOR

HILSON MORAN HOLDINGS LIMITED

Correspondence address
WEY HOUSE, FARNHAM ROAD, GUILDFORD, SURREY, GU1 4YD
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
10 August 2011
Resigned on
16 December 2011
Nationality
BRITISH
Occupation
SOLICITOR

5I LIMITED

Correspondence address
WEY HOUSE FARNHAM ROAD, GUILDFORD, SURREY, GU1 4YD
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
13 July 2011
Resigned on
24 November 2011
Nationality
BRITISH
Occupation
SOLICITOR

CHURCHILL CLOSE PROPERTY MANAGEMENT COMPANY LIMITED

Correspondence address
WEY HOUSE FARNHAM ROAD, GUILDFORD, SURREY, GU1 4YD
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
13 July 2011
Resigned on
7 November 2011
Nationality
BRITISH
Occupation
SOLICITOR

XEUS SYSTEMS LIMITED

Correspondence address
WEY HOUSE FARNHAM ROAD, GUILDFORD, SURREY, GU1 4YD
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
13 July 2011
Resigned on
18 July 2011
Nationality
BRITISH
Occupation
SOLICITOR

THE GOOD AGENCY GROUP HOLDINGS LIMITED

Correspondence address
WEY HOUSE FARNHAM ROAD, GUILDFORD, SURREY, GU1 4YD
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
13 July 2011
Resigned on
23 September 2011
Nationality
BRITISH
Occupation
SOLICITOR

TP VISION UNITED KINGDOM LTD

Correspondence address
PHILIPS CENTRE GUILDFORD BUSINESS PARK, GUILDFORD, SURREY, GU2 8XH
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
13 July 2011
Resigned on
27 July 2011
Nationality
BRITISH
Occupation
SOLICITOR

B SKINNER HOLDINGS LTD

Correspondence address
FOLLEYS CROFT HENFIELD ROAD, STEYNING, WEST SUSSEX, BN44 3TF
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
13 July 2011
Resigned on
16 September 2011
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode BN44 3TF £767,000

B SKINNER PROPERTIES LTD

Correspondence address
FOLLEYS CROFT HENFIELD ROAD, STEYNING, WEST SUSSEX, BN44 3TF
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
12 July 2011
Resigned on
16 September 2011
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode BN44 3TF £767,000

RUTLAND WOKING (CARTHOUSE LANE) LIMITED

Correspondence address
DUNSFOLD PARK STOVOLDS HILL, CRANLEIGH, SURREY, GU6 8TB
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
4 May 2011
Resigned on
27 June 2011
Nationality
BRITISH
Occupation
SOLICITOR

ROBERT WEST GROUP LIMITED

Correspondence address
WEY HOUSE FARNHAM ROAD, GUILDFORD, SURREY, GU1 4XS
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
24 January 2011
Resigned on
5 April 2011
Nationality
BRITISH
Occupation
SOLICITOR

COREN FOODS LIMITED

Correspondence address
WEY HOUSE FARNHAM ROAD, GUILDFORD, SURREY, GU1 4XS
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
12 January 2011
Resigned on
4 March 2011
Nationality
BRITISH
Occupation
SOLICITOR

LUDICROUSLY SPECULATIVE INVESTMENTS LIMITED

Correspondence address
5 WEST COMMON, LINDFIELD, WEST SUSSEX, RH16 2AJ
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
12 January 2011
Resigned on
22 March 2011
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode RH16 2AJ £1,186,000

THAMESBURY HOLDINGS LIMITED

Correspondence address
THE BARN GREEN FARM, BOVINGDON GREEN, HEMEL HEMPSTEAD, HERTS, HP3 0LF
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
16 September 2010
Resigned on
20 December 2010
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode HP3 0LF £1,672,000

GABRIEL 900 LIMITED

Correspondence address
55-56 EBURY MEWS, LONDON, SW1W 9NY
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
16 September 2010
Resigned on
19 January 2011
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW1W 9NY £6,639,000

LI MAINTENANCE SERVICES LTD

Correspondence address
THE BILLINGS, GUILDFORD, SURREY, GU1 4YD
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
11 April 2010
Resigned on
5 May 2010
Nationality
BRITISH
Occupation
SOLICITOR

TEAMSPORT RACING LIMITED

Correspondence address
C1 ENDEAVOUR PLACE COXBRIDGE BUSINESS PARK, ALTON ROAD, FARNHAM, SURREY, GU10 5EH
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
11 April 2010
Resigned on
26 June 2010
Nationality
BRITISH
Occupation
SOLICITIOR

Average house price in the postcode GU10 5EH £1,102,000

OAKMAN PROPERTY LIMITED

Correspondence address
THE BILLINGS, GUILDFORD, SURREY, GU1 4YD
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
11 April 2010
Resigned on
21 May 2010
Nationality
BRITISH
Occupation
SOLICITOR

GO IFA LTD.

Correspondence address
THE BILLINGS, GUILDFORD, SURREY, GU1 4YD
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
11 April 2010
Resigned on
22 June 2010
Nationality
BRITISH
Occupation
SOLICITOR

POOL & SONS (HARTLEY WINTNEY) LIMITED

Correspondence address
THE BILLINGS, GUILDFORD, SURREY, GU1 4YD
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
11 April 2010
Resigned on
27 July 2010
Nationality
BRITISH
Occupation
SOLICITOR

JONATHAN LANE & ASSOCIATES LTD

Correspondence address
UNIT 2, 1 COWLEY ROAD, NUFFIELD INDUSTRIAL ESTATE, POOLE, DORSET, BH17 0UJ
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
16 November 2009
Resigned on
20 January 2010
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode BH17 0UJ £318,000

TES-AMM EUROPE HOLDINGS LTD

Correspondence address
16 ALDERSEY ROAD, GUILDFORD, SURREY, GU1 2ES
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
17 September 2009
Resigned on
13 November 2009
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU1 2ES £1,934,000

FORENSIC ACCOUNTANCY CONSULTANCY AND TAXATION SERVICES LIMITED

Correspondence address
16 ALDERSEY ROAD, GUILDFORD, SURREY, GU1 2ES
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
17 September 2009
Resigned on
20 November 2009
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU1 2ES £1,934,000

GLOBAL DISPLAY SOLUTIONS LIMITED

Correspondence address
16 ALDERSEY ROAD, GUILDFORD, SURREY, GU1 2ES
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
14 September 2009
Resigned on
12 October 2009
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU1 2ES £1,934,000

C. A. PILGRIM 3 LIMITED

Correspondence address
16 ALDERSEY ROAD, GUILDFORD, SURREY, GU1 2ES
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
14 September 2007
Resigned on
1 October 2007
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU1 2ES £1,934,000

C.A. PILGRIM 2 LIMITED

Correspondence address
16 ALDERSEY ROAD, GUILDFORD, SURREY, GU1 2ES
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
11 September 2007
Resigned on
1 October 2007
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU1 2ES £1,934,000

C.A. PILGRIM 1 LIMITED

Correspondence address
16 ALDERSEY ROAD, GUILDFORD, SURREY, GU1 2ES
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
11 September 2007
Resigned on
1 October 2007
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU1 2ES £1,934,000

C.A. PILGRIM 4 LIMITED

Correspondence address
16 ALDERSEY ROAD, GUILDFORD, SURREY, GU1 2ES
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
11 September 2007
Resigned on
1 October 2007
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU1 2ES £1,934,000

DAVIES TECHNOLOGY SOLUTIONS LIMITED

Correspondence address
16 ALDERSEY ROAD, GUILDFORD, SURREY, GU1 2ES
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
31 July 2007
Resigned on
21 November 2007
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU1 2ES £1,934,000

METALOGIC HOLDINGS LIMITED

Correspondence address
16 ALDERSEY ROAD, GUILDFORD, SURREY, GU1 2ES
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
31 July 2007
Resigned on
19 December 2007
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU1 2ES £1,934,000

HINTON ENVIRONMENTAL LIMITED

Correspondence address
16 ALDERSEY ROAD, GUILDFORD, SURREY, GU1 2ES
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
22 June 2006
Resigned on
22 August 2006
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU1 2ES £1,934,000

UNIT 3 MILTONS YARD LIMITED

Correspondence address
16 ALDERSEY ROAD, GUILDFORD, SURREY, GU1 2ES
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
22 June 2006
Resigned on
9 August 2006
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU1 2ES £1,934,000

ARCHERS PARK (MANAGEMENT COMPANY) LIMITED

Correspondence address
16 ALDERSEY ROAD, GUILDFORD, SURREY, GU1 2ES
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
22 June 2006
Resigned on
1 September 2006
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU1 2ES £1,934,000

BP MEDIA LIMITED

Correspondence address
16 ALDERSEY ROAD, GUILDFORD, SURREY, GU1 2ES
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
22 June 2006
Resigned on
23 August 2006
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU1 2ES £1,934,000

SANDS SERVICE COMPANY (NO.1) LIMITED

Correspondence address
16 ALDERSEY ROAD, GUILDFORD, SURREY, GU1 2ES
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
19 August 1999
Resigned on
24 February 2004
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU1 2ES £1,934,000

AWE PENSION TRUSTEES LIMITED

Correspondence address
SHEPHERDS CLOSE, MUNSTEAD PARK, GODALMING, SURREY, GU8 4AR
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
11 February 1993
Resigned on
23 February 1993
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU8 4AR £1,642,000