KENNETH ROY MCGEORGE

Total number of appointments 12, no active appointments


MOBILE PHONE XCHANGE LIMITED

Correspondence address
MOUNTCLIFF HOUSE, 154 BRENT STREET, LONDON, NW4 2DR
Role RESIGNED
Director
Appointed on
1 January 2010
Resigned on
21 September 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW4 2DR £884,000

VODAFONE BUSINESS SERVICES LIMITED

Correspondence address
LEY FARM, MILTON DAMEREL, DEVON, EX22 7NY
Role RESIGNED
Director
Date of birth
September 1948
Appointed on
22 September 2003
Resigned on
31 March 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EX22 7NY £386,000

PROJECT TELECOM HOLDINGS LIMITED

Correspondence address
LEY FARM, MILTON DAMEREL, DEVON, EX22 7NY
Role RESIGNED
Director
Date of birth
September 1948
Appointed on
19 September 2003
Resigned on
31 March 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EX22 7NY £386,000

T.W. TELECOM LIMITED

Correspondence address
LEY FARM, MILTON DAMEREL, DEVON, EX22 7NY
Role RESIGNED
Director
Date of birth
September 1948
Appointed on
19 September 2003
Resigned on
31 March 2005
Nationality
BRITISH
Occupation
CO DIR

Average house price in the postcode EX22 7NY £386,000

ACORN COMMUNICATIONS LIMITED

Correspondence address
LEY FARM, MILTON DAMEREL, DEVON, EX22 7NY
Role RESIGNED
Director
Appointed on
19 September 2003
Resigned on
31 March 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EX22 7NY £386,000

TERNHILL COMMUNICATIONS LIMITED

Correspondence address
LEY FARM, MILTON DAMEREL, DEVON, EX22 7NY
Role RESIGNED
Director
Date of birth
September 1948
Appointed on
19 September 2003
Resigned on
31 March 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EX22 7NY £386,000

PTI TELECOM LIMITED

Correspondence address
LEY FARM, MILTON DAMEREL, DEVON, EX22 7NY
Role RESIGNED
Director
Date of birth
September 1948
Appointed on
19 September 2003
Resigned on
31 March 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EX22 7NY £386,000

PT NETWORK SERVICES LIMITED

Correspondence address
LEY FARM, MILTON DAMEREL, DEVON, EX22 7NY
Role RESIGNED
Director
Date of birth
September 1948
Appointed on
19 September 2003
Resigned on
31 March 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EX22 7NY £386,000

MOBILES 4 BUSINESS.COM LIMITED

Correspondence address
LEY FARM, MILTON DAMEREL, DEVON, EX22 7NY
Role RESIGNED
Director
Date of birth
September 1948
Appointed on
19 September 2003
Resigned on
31 March 2005
Nationality
BRITISH
Occupation
CO DIR

Average house price in the postcode EX22 7NY £386,000

ASTEC COMMUNICATIONS LIMITED

Correspondence address
PIGSHILL VIEW MANOR LANE, BAYDON, MARLBOROUGH, WILTSHIRE, SN8 2JD
Role RESIGNED
Director
Date of birth
September 1948
Appointed on
3 February 1997
Resigned on
1 August 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SN8 2JD £738,000

NAT COMM AIR LIMITED

Correspondence address
PIGSHILL VIEW MANOR LANE, BAYDON, MARLBOROUGH, WILTSHIRE, SN8 2JD
Role RESIGNED
Director
Date of birth
September 1948
Appointed on
3 February 1997
Resigned on
1 August 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SN8 2JD £738,000

VODAFONE PAGING LIMITED

Correspondence address
PIGSHILL VIEW MANOR LANE, BAYDON, MARLBOROUGH, WILTSHIRE, SN8 2JD
Role RESIGNED
Director
Date of birth
September 1948
Appointed on
1 July 1995
Resigned on
31 October 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SN8 2JD £738,000