KEVIN CLIFFORD MOUATT

Total number of appointments 64, 24 active appointments

LASCAR BATTERY STORAGE LIMITED

Correspondence address
UNIT 8 - 9 BENYON ROAD SILCHESTER, READING, UNITED KINGDOM, RG7 2PQ
Role ACTIVE
Director
Date of birth
April 1961
Appointed on
12 September 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG7 2PQ £622,000

ANESCO DOMESTIC STORAGE LIMITED

Correspondence address
UNIT 8-9 BENYON ROAD, SILCHESTER, READING, UNITED KINGDOM, RG7 2PQ
Role ACTIVE
Director
Date of birth
April 1961
Appointed on
6 August 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG7 2PQ £622,000

ANESCO GH LIMITED

Correspondence address
THE GREEN EASTER PARK, BENYON ROAD, READING, ENGLAND, RG7 2PQ
Role ACTIVE
Director
Date of birth
April 1961
Appointed on
5 December 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG7 2PQ £622,000

ANESCO SOUTH WEST RENEWABLES LTD

Correspondence address
UNIT 9, EASTER PARK BENYON ROAD, SILCHESTER, READING, RG7 2PQ
Role ACTIVE
Director
Date of birth
April 1961
Appointed on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG7 2PQ £622,000

ANESCO MIDCO LIMITED

Correspondence address
THE GREEN EASTER PARK BENYON ROAD, READING, BERKSHIRE, RG7 2PQ
Role ACTIVE
Director
Date of birth
April 1961
Appointed on
31 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG7 2PQ £622,000

PARTRIDGE HILL HYBRID ENERGY LIMITED

Correspondence address
UNIT 9, EASTER PARK BENYON ROAD, SILCHESTER, READING, RG7 2PQ
Role ACTIVE
Director
Date of birth
April 1961
Appointed on
31 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG7 2PQ £622,000

NEEDLESS HALL ENERGY STORAGE LIMITED

Correspondence address
UNIT 9, EASTER PARK BENYON ROAD, SILCHESTER, READING, UNITED KINGDOM, RG7 2PQ
Role ACTIVE
Director
Date of birth
April 1961
Appointed on
31 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG7 2PQ £622,000

MILL FARM ENERGY STORAGE LIMITED

Correspondence address
UNIT 9, EASTER PARK BENYON ROAD, SILCHESTER, READING, RG7 2PQ
Role ACTIVE
Director
Date of birth
April 1961
Appointed on
31 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG7 2PQ £622,000

LOVEDEAN ENERGY STORAGE LIMITED

Correspondence address
UNIT 9, EASTER PARK BENYON ROAD, SILCHESTER, READING, UNITED KINGDOM, RG7 2PQ
Role ACTIVE
Director
Date of birth
April 1961
Appointed on
31 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG7 2PQ £622,000

DUDDON SOLAR LIMITED

Correspondence address
THE GREEN EASTER PARK, BENYON ROAD, READING, BERKSHIRE, RG7 2PQ
Role ACTIVE
Director
Date of birth
April 1961
Appointed on
31 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG7 2PQ £622,000

THE PADDOCK SOLAR C.I.C.

Correspondence address
UNIT 9, EASTER PARK BENYON ROAD, SILCHESTER, READING, UNITED KINGDOM, RG7 2PQ
Role ACTIVE
Director
Date of birth
April 1961
Appointed on
31 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG7 2PQ £622,000

RE-FIN SOLAR LIMITED

Correspondence address
THE GREEN EASTER PARK, BENYON ROAD, READING, BERKSHIRE, RG7 2PQ
Role ACTIVE
Director
Date of birth
April 1961
Appointed on
31 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG7 2PQ £622,000

ESCO HOSPITAL SOLUTIONS LIMITED

Correspondence address
UNIT 9 EASTER PARK BENYON ROAD, SILCHESTER, READING, BERKSHIRE, ENGLAND, RG7 2PQ
Role ACTIVE
Director
Date of birth
April 1961
Appointed on
31 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG7 2PQ £622,000

ANESCO TOPCO LIMITED

Correspondence address
THE GREEN EASTER PARK BENYON ROAD, READING, BERKSHIRE, RG7 2PQ
Role ACTIVE
Director
Date of birth
April 1961
Appointed on
31 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG7 2PQ £622,000

ANESCO FINCO LIMITED

Correspondence address
THE GREEN EASTER PARK BENYON ROAD, READING, BERKSHIRE, RG7 2PQ
Role ACTIVE
Director
Date of birth
April 1961
Appointed on
31 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG7 2PQ £622,000

ANESCO BIOMASS 3 LIMITED

Correspondence address
UNIT 9, EASTER PARK BENYON ROAD, SILCHESTER, READING, RG7 2PQ
Role ACTIVE
Director
Date of birth
April 1961
Appointed on
31 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG7 2PQ £622,000

ANESCO BIOMASS 2 LIMITED

Correspondence address
UNIT 9, EASTER PARK BENYON ROAD, SILCHESTER, READING, RG7 2PQ
Role ACTIVE
Director
Date of birth
April 1961
Appointed on
31 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG7 2PQ £622,000

ANESCO BIOMASS 1 LIMITED

Correspondence address
UNIT 9, EASTER PARK BENYON ROAD, SILCHESTER, READING, RG7 2PQ
Role ACTIVE
Director
Date of birth
April 1961
Appointed on
31 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG7 2PQ £622,000

ANESCO BIDCO 2 LIMITED

Correspondence address
THE GREEN EASTER PARK BENYON ROAD, READING, BERKSHIRE, RG7 2PQ
Role ACTIVE
Director
Date of birth
April 1961
Appointed on
31 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG7 2PQ £622,000

ANESCO BIDCO 1 LIMITED

Correspondence address
THE GREEN EASTER PARK BENYON ROAD, READING, BERKSHIRE, RG7 2PQ
Role ACTIVE
Director
Date of birth
April 1961
Appointed on
31 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG7 2PQ £622,000

ANESCO BATTERY SOLUTIONS LIMITED

Correspondence address
THE GREEN EASTER PARK, READING, RG7 2PQ
Role ACTIVE
Director
Date of birth
April 1961
Appointed on
31 May 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG7 2PQ £622,000

ANESCO ASSET MANAGEMENT SIXTEEN LIMITED

Correspondence address
UNIT 9, EASTER PARK BENYON ROAD, SILCHESTER, READING, RG7 2PQ
Role ACTIVE
Director
Date of birth
April 1961
Appointed on
31 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG7 2PQ £622,000

ANESCO ASSET MANAGEMENT EIGHTEEN LIMITED

Correspondence address
UNIT 9, EASTER PARK BENYON ROAD, SILCHESTER, READING, RG7 2PQ
Role ACTIVE
Director
Date of birth
April 1961
Appointed on
31 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG7 2PQ £622,000

RISE (MANAGEMENT SERVICES) LIMITED

Correspondence address
STERLING HOUSE 27 HATCHLANDS ROAD, REDHILL, SURREY, UNITED KINGDOM, RH1 6RW
Role ACTIVE
Director
Date of birth
April 1961
Appointed on
18 November 2015
Nationality
BRITISH
Occupation
DIRECTOR

CARE POWER (NEWTONWOOD) LIMITED

Correspondence address
UNIT 9, THE GREEN EASTER PARK, BENYON ROAD, READING, BERKSHIRE, UNITED KINGDOM, RG7 2PQ
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
15 March 2018
Resigned on
28 April 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG7 2PQ £622,000

ABINGDON ENERGY STORAGE LIMITED

Correspondence address
UNIT 9, THE GREEN, EASTER PARK, BENYON ROAD, READING, ENGLAND, RG7 2PQ
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
21 February 2018
Resigned on
28 April 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG7 2PQ £622,000

WALWORTH ENERGY STORAGE LIMITED

Correspondence address
UNIT 9 THE GREEN, EASTER PARK, BENYON ROAD, READING, ENGLAND, RG7 2PQ
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
24 May 2017
Resigned on
28 April 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG7 2PQ £622,000

LARPORT ENERGY STORAGE LIMITED

Correspondence address
THE GREEN EASTER PARK BENYON ROAD, READING, ENGLAND, RG7 2PQ
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
5 May 2017
Resigned on
28 April 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG7 2PQ £622,000

SUSI EELPOWER ROCK FARM LIMITED

Correspondence address
THE GREEN EASTER PARK BENYON ROAD, READING, ENGLAND, RG7 2PQ
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
3 May 2017
Resigned on
3 July 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG7 2PQ £622,000

ALBRIGHTON HYBRID ENERGY LIMITED

Correspondence address
UNIT 8-9, EASTER PARK BENYON ROAD, SILCHESTER, READING, UNITED KINGDOM, RG7 2PQ
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
3 March 2017
Resigned on
28 April 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG7 2PQ £622,000

ANESCO GHEB LIMITED

Correspondence address
THE GREEN EASTER PARK, BENYON ROAD, READING, ENGLAND, RG7 2PQ
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
5 December 2016
Resigned on
28 April 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG7 2PQ £622,000

ASHTON SOLAR FARM LIMITED

Correspondence address
LODDON REACH READING ROAD, ARBORFIELD, READING, ENGLAND, RG2 9HU
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
17 November 2016
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG2 9HU £1,385,000

BLACKWELL GRANGE SOLAR FARM LIMITED

Correspondence address
LODDON REACH READING ROAD, ARBORFIELD, READING, ENGLAND, RG2 9HU
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
9 November 2016
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG2 9HU £1,385,000

HYDE FARM SOLAR LIMITED

Correspondence address
LODDON REACH READING ROAD, ARBORFIELD, READING, ENGLAND, RG2 9HU
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
8 November 2016
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG2 9HU £1,385,000

VERTO ENERGY DEVELOPMENTS LIMITED

Correspondence address
LODDON REACH READING ROAD, ARBORFIELD, READING, ENGLAND, RG2 9HU
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
18 October 2016
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG2 9HU £1,385,000

ROCHESTER 006 LIMITED

Correspondence address
LODDON REACH READING ROAD, ARBORFIELD, READING, ENGLAND, RG2 9HU
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
12 October 2016
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG2 9HU £1,385,000

MICHAELSTON SOLAR LIMITED

Correspondence address
UNIT 9 THE GREEN, EASTER PARK, BENYON ROAD, READING, ENGLAND, RG7 2PQ
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
16 August 2016
Resigned on
8 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG7 2PQ £622,000

ANESCO COMMUNITY ENERGY LIMITED

Correspondence address
UNIT 8-9, EASTER PARK BENYON ROAD, SILCHESTER, READING, UNITED KINGDOM, RG7 2PQ
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
1 August 2016
Resigned on
28 April 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG7 2PQ £622,000

CHESTERFIELD COMMUNITY ENERGY LIMITED

Correspondence address
UNIT 9, EASTER PARK BENYON ROAD, SILCHESTER, READING, UNITED KINGDOM, RG7 2PQ
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
1 August 2016
Resigned on
20 January 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG7 2PQ £622,000

LEYS SOLAR ENERGY C.I.C.

Correspondence address
THE DAIRY, OVERMOOR FARM NESTON, CORSHAM, UNITED KINGDOM, SN13 9TZ
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
1 August 2016
Resigned on
27 July 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SN13 9TZ £278,000

LUMINOUS ENERGY (CA) LIMITED

Correspondence address
UNIT 9 THE GREEN, EASTER PARK, BENYON ROAD, READING, ENGLAND, RG7 2PQ
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
29 July 2016
Resigned on
23 March 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG7 2PQ £622,000

ALBRIGHTON SOLAR FARM LTD

Correspondence address
UNIT 9, THE GREEN EASTER PARK, BENYON ROAD, READING, ENGLAND, RG7 2PQ
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
29 July 2016
Resigned on
23 March 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG7 2PQ £622,000

ANESCO ASSET MANAGEMENT THREE LIMITED

Correspondence address
THE GREEN EASTER PARK BENYON ROAD, READING, BERKSHIRE, RG7 2PQ
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
1 July 2016
Resigned on
28 April 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG7 2PQ £622,000

THAME SOLAR FARM LTD

Correspondence address
UNIT 9 THE GREEN, EASTER PARK, BENYON ROAD, READING, ENGLAND, RG7 2PQ
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
1 July 2016
Resigned on
6 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG7 2PQ £622,000

GREENCROFT SOLAR LIMITED

Correspondence address
UNIT 9 THE GREEN, EASTER PARK, BENYON ROAD, READING, ENGLAND, RG7 2PQ
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
30 June 2016
Resigned on
6 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG7 2PQ £622,000

HIGH MEADOW SOLAR LIMITED

Correspondence address
UNIT 9, EASTER PARK BENYON ROAD, SILCHESTER, READING, UNITED KINGDOM, RG7 2PQ
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
31 May 2016
Resigned on
7 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG7 2PQ £622,000

LOW BURNTOFT SOLAR LIMITED

Correspondence address
40 GRACECHURCH STREET, LONDON, ENGLAND, EC3V 0BT
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
31 May 2016
Resigned on
7 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

WILLOWS SOLAR ENERGY C.I.C.

Correspondence address
UNIT 9, EASTER PARK BENYON ROAD, SILCHESTER, READING, UNITED KINGDOM, RG7 2PQ
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
31 May 2016
Resigned on
27 July 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG7 2PQ £622,000

POPLARS SOLAR ENERGY C.I.C.

Correspondence address
UNIT 9, EASTER PARK BENYON ROAD, SILCHESTER, READING, UNITED KINGDOM, RG7 2PQ
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
31 May 2016
Resigned on
27 July 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG7 2PQ £622,000

BLUE HOUSE FARM SOLAR LIMITED

Correspondence address
40 GRACECHURCH STREET, LONDON, ENGLAND, EC3V 0BT
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
31 May 2016
Resigned on
7 July 2016
Nationality
BRITISH
Occupation
DIRECTORS

CLAYHILL SOLAR LIMITED

Correspondence address
THE GREEN EASTER PARK, READING, RG7 2PQ
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
31 May 2016
Resigned on
28 April 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG7 2PQ £622,000

WREAY SOLAR LIMITED

Correspondence address
UNIT 9, EASTER PARK BENYON ROAD, SILCHESTER, READING, UNITED KINGDOM, RG7 2PQ
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
31 May 2016
Resigned on
1 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG7 2PQ £622,000

ROCHESTER 007 LIMITED

Correspondence address
UNIT 9 THE GREEN, EASTER PARK,, BENYON ROAD, SILCHESTER,, READING, ENGLAND, RG7 2PQ
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
31 May 2016
Resigned on
7 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG7 2PQ £622,000

BLISWORTH SOLAR LIMITED

Correspondence address
40 GRACECHURCH STREET, LONDON, ENGLAND, EC3V 0BT
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
31 May 2016
Resigned on
7 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

GRANVILLE ROAD SOLAR LIMITED

Correspondence address
40 GRACECHURCH STREET, LONDON, ENGLAND, EC3V 0BT
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
13 May 2016
Resigned on
7 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

HUNGERFORD SOLAR PROJECTS LIMITED

Correspondence address
40 GRACECHURCH STREET, LONDON, ENGLAND, EC3V 0BT
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
14 April 2016
Resigned on
7 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

SBC MONEYSTONE LIMITED

Correspondence address
40 GRACECHURCH STREET, LONDON, ENGLAND, EC3V 0BT
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
14 April 2016
Resigned on
7 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

HERMITAGE SOLAR PARK LIMITED

Correspondence address
40 GRACECHURCH STREET, LONDON, ENGLAND, EC3V 0BT
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
14 April 2016
Resigned on
7 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

UWTS REALISATIONS LIMITED

Correspondence address
BEECH HANGER BEECH ROAD, MERSTHAM, REDHILL, ENGLAND, RH1 3AE
Role
Director
Date of birth
April 1961
Appointed on
4 June 2014
Nationality
BRITISH
Occupation
COO

Average house price in the postcode RH1 3AE £880,000

D & R GROUP PLC

Correspondence address
RINGLEY PARK HOUSE, 59 REIGATE ROAD, REIGATE, SURREY, RH2 0QJ
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
1 February 2010
Resigned on
28 February 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

HARSCO INFRASTRUCTURE SERVICES LIMITED

Correspondence address
BEECH HANGER, BEECH ROAD, MERSTHAM, SURREY, RH1 3AE
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
1 August 2008
Resigned on
16 February 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH1 3AE £880,000

CONSTRUCTION SKILLS CERTIFICATION SCHEME LIMITED

Correspondence address
BEECH HANGER, BEECH ROAD, MERSTHAM, SURREY, RH1 3AE
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
17 July 2007
Resigned on
1 May 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RH1 3AE £880,000

ACCESS & SCAFFOLDING INDUSTRY TRAINING ORGANISATION LIMITED

Correspondence address
BEECH HANGER, BEECH ROAD, MERSTHAM, SURREY, RH1 3AE
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
24 November 2006
Resigned on
11 June 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RH1 3AE £880,000

FALL ARREST SAFETY EQUIPMENT TRAINING

Correspondence address
47 HARTLEY DOWN, PURLEY, SURREY, CR8 4EF
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
16 January 2003
Resigned on
12 November 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CR8 4EF £794,000