MARTIN GRAHAM LEIGH

Total number of appointments 76, no active appointments


MMG GB LIMITED

Correspondence address
CHERITON 18 PADDOCK WAY, WOODHAM, WOKING, SURREY, GU21 5TB
Role RESIGNED
Director
Date of birth
November 1944
Appointed on
11 April 2006
Resigned on
1 December 2006
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode GU21 5TB £1,335,000

AB ELECTRONIC ASSEMBLIES LIMITED

Correspondence address
CHERITON 18 PADDOCK WAY, WOODHAM, WOKING, SURREY, GU21 5TB
Role RESIGNED
Director
Date of birth
November 1944
Appointed on
21 December 2004
Resigned on
1 December 2006
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode GU21 5TB £1,335,000

DAWSON-KEITH LIMITED

Correspondence address
CHERITON 18 PADDOCK WAY, WOODHAM, WOKING, SURREY, GU21 5TB
Role RESIGNED
Director
Date of birth
November 1944
Appointed on
25 April 2002
Resigned on
1 December 2006
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode GU21 5TB £1,335,000

SCORPIO POWER SYSTEMS LIMITED

Correspondence address
CHERITON 18 PADDOCK WAY, WOODHAM, WOKING, SURREY, GU21 5TB
Role RESIGNED
Director
Date of birth
November 1944
Appointed on
25 April 2002
Resigned on
1 December 2006
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode GU21 5TB £1,335,000

MUNRADTECH GENERATORS LIMITED

Correspondence address
CHERITON 18 PADDOCK WAY, WOODHAM, WOKING, SURREY, GU21 5TB
Role RESIGNED
Director
Date of birth
November 1944
Appointed on
25 April 2002
Resigned on
1 December 2006
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode GU21 5TB £1,335,000

MAGNETIC MATERIALS GROUP LIMITED

Correspondence address
CHERITON 18 PADDOCK WAY, WOODHAM, WOKING, SURREY, GU21 5TB
Role RESIGNED
Director
Date of birth
November 1944
Appointed on
7 June 2000
Resigned on
1 December 2006
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode GU21 5TB £1,335,000

CRYSTALATE HOLDINGS LTD

Correspondence address
CHERITON 18 PADDOCK WAY, WOODHAM, WOKING, SURREY, GU21 5TB
Role RESIGNED
Director
Date of birth
November 1944
Appointed on
7 June 2000
Resigned on
1 December 2006
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode GU21 5TB £1,335,000

YERRUS NUMBER SEVEN LIMITED

Correspondence address
CHERITON 18 PADDOCK WAY, WOODHAM, WOKING, SURREY, GU21 5TB
Role RESIGNED
Director
Date of birth
November 1944
Appointed on
10 December 1999
Resigned on
1 December 2006
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode GU21 5TB £1,335,000

YERRUS NUMBER SEVEN LIMITED

Correspondence address
CHERITON 18 PADDOCK WAY, WOODHAM, WOKING, SURREY, GU21 5TB
Role RESIGNED
Secretary
Date of birth
November 1944
Appointed on
10 December 1999
Resigned on
1 December 2006
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode GU21 5TB £1,335,000

WOLSEY ELECTRONICS LIMITED

Correspondence address
CHERITON 18 PADDOCK WAY, WOODHAM, WOKING, SURREY, GU21 5TB
Role RESIGNED
Director
Date of birth
November 1944
Appointed on
10 May 1999
Resigned on
1 December 2006
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode GU21 5TB £1,335,000

VACTITE LIMITED

Correspondence address
CHERITON 18 PADDOCK WAY, WOODHAM, WOKING, SURREY, GU21 5TB
Role RESIGNED
Director
Date of birth
November 1944
Appointed on
7 January 1999
Resigned on
1 December 2006
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode GU21 5TB £1,335,000

GENERGY LIMITED

Correspondence address
CHERITON 18 PADDOCK WAY, WOODHAM, WOKING, SURREY, GU21 5TB
Role RESIGNED
Director
Date of birth
November 1944
Appointed on
7 January 1999
Resigned on
1 December 2006
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode GU21 5TB £1,335,000

GENERGY LIMITED

Correspondence address
CHERITON 18 PADDOCK WAY, WOODHAM, WOKING, SURREY, GU21 5TB
Role RESIGNED
Secretary
Date of birth
November 1944
Appointed on
3 November 1997
Resigned on
1 December 2006
Nationality
BRITISH

Average house price in the postcode GU21 5TB £1,335,000

VACTITE LIMITED

Correspondence address
CHERITON 18 PADDOCK WAY, WOODHAM, WOKING, SURREY, GU21 5TB
Role RESIGNED
Secretary
Date of birth
November 1944
Appointed on
3 November 1997
Resigned on
1 December 2006
Nationality
BRITISH

Average house price in the postcode GU21 5TB £1,335,000

CABLE REALISATIONS LIMITED

Correspondence address
CHERITON 18 PADDOCK WAY, WOODHAM, WOKING, SURREY, GU21 5TB
Role RESIGNED
Director
Date of birth
November 1944
Appointed on
7 March 1997
Resigned on
15 May 1997
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode GU21 5TB £1,335,000

CABLE REALISATIONS LIMITED

Correspondence address
CHERITON 18 PADDOCK WAY, WOODHAM, WOKING, SURREY, GU21 5TB
Role RESIGNED
Secretary
Date of birth
November 1944
Appointed on
7 March 1997
Resigned on
1 December 2006
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode GU21 5TB £1,335,000

MUNRADTECH GENERATORS LIMITED

Correspondence address
CHERITON 18 PADDOCK WAY, WOODHAM, WOKING, SURREY, GU21 5TB
Role RESIGNED
Secretary
Date of birth
November 1944
Appointed on
1 August 1996
Resigned on
1 December 2006
Nationality
BRITISH

Average house price in the postcode GU21 5TB £1,335,000

MUNRADTECH GENERATORS LIMITED

Correspondence address
CHERITON 18 PADDOCK WAY, WOODHAM, WOKING, SURREY, GU21 5TB
Role RESIGNED
Director
Date of birth
November 1944
Appointed on
1 August 1996
Resigned on
11 September 1996
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode GU21 5TB £1,335,000

DAWSON-KEITH LIMITED

Correspondence address
CHERITON 18 PADDOCK WAY, WOODHAM, WOKING, SURREY, GU21 5TB
Role RESIGNED
Secretary
Date of birth
November 1944
Appointed on
3 June 1996
Resigned on
1 December 2006
Nationality
BRITISH

Average house price in the postcode GU21 5TB £1,335,000

SPEARHEAD ELECTRONICS LIMITED

Correspondence address
CHERITON 18 PADDOCK WAY, WOODHAM, WOKING, SURREY, GU21 5TB
Role RESIGNED
Director
Date of birth
November 1944
Appointed on
2 May 1996
Resigned on
1 December 2006
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode GU21 5TB £1,335,000

LINTONS LIMITED

Correspondence address
CHERITON 18 PADDOCK WAY, WOODHAM, WOKING, SURREY, GU21 5TB
Role RESIGNED
Director
Date of birth
November 1944
Appointed on
2 May 1996
Resigned on
1 December 2006
Nationality
BRITISH
Occupation
COMP SEC

Average house price in the postcode GU21 5TB £1,335,000

DALE POWER SYSTEMS LIMITED

Correspondence address
CHERITON 18 PADDOCK WAY, WOODHAM, WOKING, SURREY, GU21 5TB
Role RESIGNED
Director
Date of birth
November 1944
Appointed on
2 May 1996
Resigned on
1 December 2006
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode GU21 5TB £1,335,000

RACE ELECTRONICS LIMITED

Correspondence address
CHERITON 18 PADDOCK WAY, WOODHAM, WOKING, SURREY, GU21 5TB
Role RESIGNED
Director
Date of birth
November 1944
Appointed on
2 May 1996
Resigned on
1 December 2006
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode GU21 5TB £1,335,000

LINTONS LIMITED

Correspondence address
CHERITON 18 PADDOCK WAY, WOODHAM, WOKING, SURREY, GU21 5TB
Role RESIGNED
Secretary
Date of birth
November 1944
Appointed on
31 January 1996
Resigned on
1 December 2006
Nationality
BRITISH
Occupation
SECRETARY

Average house price in the postcode GU21 5TB £1,335,000

AB MICROELECTRONICS LIMITED

Correspondence address
CHERITON 18 PADDOCK WAY, WOODHAM, WOKING, SURREY, GU21 5TB
Role RESIGNED
Director
Date of birth
November 1944
Appointed on
17 November 1995
Resigned on
1 December 2006
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode GU21 5TB £1,335,000

SCORPIO POWER SYSTEMS LIMITED

Correspondence address
CHERITON 18 PADDOCK WAY, WOODHAM, WOKING, SURREY, GU21 5TB
Role RESIGNED
Secretary
Date of birth
November 1944
Appointed on
20 October 1995
Resigned on
1 December 2006
Nationality
BRITISH

Average house price in the postcode GU21 5TB £1,335,000

B.A.S. (AIRCRAFT COMPONENTS) LIMITED

Correspondence address
CHERITON 18 PADDOCK WAY, WOODHAM, WOKING, SURREY, GU21 5TB
Role RESIGNED
Secretary
Date of birth
November 1944
Appointed on
1 May 1995
Resigned on
1 December 2006
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode GU21 5TB £1,335,000

TT CONTRACT ELECTRONIC MANUFACTURING LIMITED

Correspondence address
CHERITON 18 PADDOCK WAY, WOODHAM, WOKING, SURREY, GU21 5TB
Role RESIGNED
Director
Date of birth
November 1944
Appointed on
1 May 1995
Resigned on
1 December 2006
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode GU21 5TB £1,335,000

B.A.S. (AIRCRAFT COMPONENTS) LIMITED

Correspondence address
CHERITON 18 PADDOCK WAY, WOODHAM, WOKING, SURREY, GU21 5TB
Role RESIGNED
Director
Date of birth
November 1944
Appointed on
1 May 1995
Resigned on
1 December 2006
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode GU21 5TB £1,335,000

SPEARHEAD ELECTRONICS LIMITED

Correspondence address
CHERITON 18 PADDOCK WAY, WOODHAM, WOKING, SURREY, GU21 5TB
Role RESIGNED
Secretary
Date of birth
November 1944
Appointed on
27 February 1995
Resigned on
1 December 2006
Nationality
BRITISH

Average house price in the postcode GU21 5TB £1,335,000

DALE POWER SYSTEMS LIMITED

Correspondence address
CHERITON 18 PADDOCK WAY, WOODHAM, WOKING, SURREY, GU21 5TB
Role RESIGNED
Secretary
Date of birth
November 1944
Appointed on
27 February 1995
Resigned on
1 December 2006
Nationality
BRITISH

Average house price in the postcode GU21 5TB £1,335,000

AB CONNECTORS LIMITED

Correspondence address
CHERITON 18 PADDOCK WAY, WOODHAM, WOKING, SURREY, GU21 5TB
Role RESIGNED
Secretary
Appointed on
12 December 1994
Resigned on
1 December 2006
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode GU21 5TB £1,335,000

RACE ELECTRONICS LIMITED

Correspondence address
CHERITON 18 PADDOCK WAY, WOODHAM, WOKING, SURREY, GU21 5TB
Role RESIGNED
Director
Date of birth
November 1944
Appointed on
26 May 1994
Resigned on
2 August 1995
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode GU21 5TB £1,335,000

MAGNETIC MATERIALS GROUP LIMITED

Correspondence address
CHERITON 18 PADDOCK WAY, WOODHAM, WOKING, SURREY, GU21 5TB
Role RESIGNED
Secretary
Date of birth
November 1944
Appointed on
26 October 1993
Resigned on
1 December 2006
Nationality
BRITISH

Average house price in the postcode GU21 5TB £1,335,000

WOLSEY ELECTRONICS LIMITED

Correspondence address
CHERITON 18 PADDOCK WAY, WOODHAM, WOKING, SURREY, GU21 5TB
Role RESIGNED
Secretary
Date of birth
November 1944
Appointed on
19 March 1993
Resigned on
1 December 2006
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode GU21 5TB £1,335,000

RACE ELECTRONICS LIMITED

Correspondence address
CHERITON 18 PADDOCK WAY, WOODHAM, WOKING, SURREY, GU21 5TB
Role RESIGNED
Secretary
Date of birth
November 1944
Appointed on
19 March 1993
Resigned on
1 December 2006
Nationality
BRITISH

Average house price in the postcode GU21 5TB £1,335,000

AB ELECTRONIC SYSTEMS LIMITED

Correspondence address
CHERITON 18 PADDOCK WAY, WOODHAM, WOKING, SURREY, GU21 5TB
Role RESIGNED
Director
Date of birth
November 1944
Appointed on
19 March 1993
Resigned on
1 December 2006
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode GU21 5TB £1,335,000

AB ELECTRONIC SYSTEMS LIMITED

Correspondence address
CHERITON 18 PADDOCK WAY, WOODHAM, WOKING, SURREY, GU21 5TB
Role RESIGNED
Secretary
Date of birth
November 1944
Appointed on
19 March 1993
Resigned on
1 December 2006
Nationality
BRITISH

Average house price in the postcode GU21 5TB £1,335,000

AB ELECTRONIC ASSEMBLIES LIMITED

Correspondence address
CHERITON 18 PADDOCK WAY, WOODHAM, WOKING, SURREY, GU21 5TB
Role RESIGNED
Secretary
Date of birth
November 1944
Appointed on
19 March 1993
Resigned on
1 December 2006
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode GU21 5TB £1,335,000

AB ELECTRONIC ASSEMBLIES LIMITED

Correspondence address
CHERITON 18 PADDOCK WAY, WOODHAM, WOKING, SURREY, GU21 5TB
Role RESIGNED
Director
Date of birth
November 1944
Appointed on
19 March 1993
Resigned on
29 November 1993
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode GU21 5TB £1,335,000

WOLSEY ELECTRONICS LIMITED

Correspondence address
CHERITON 18 PADDOCK WAY, WOODHAM, WOKING, SURREY, GU21 5TB
Role RESIGNED
Director
Date of birth
November 1944
Appointed on
19 March 1993
Resigned on
12 December 1994
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode GU21 5TB £1,335,000

WELWYN SYSTEMS LIMITED

Correspondence address
CHERITON 18 PADDOCK WAY, WOODHAM, WOKING, SURREY, GU21 5TB
Role RESIGNED
Secretary
Date of birth
November 1944
Appointed on
19 March 1993
Resigned on
1 December 2006
Nationality
BRITISH

Average house price in the postcode GU21 5TB £1,335,000

WELWYN SYSTEMS LIMITED

Correspondence address
CHERITON 18 PADDOCK WAY, WOODHAM, WOKING, SURREY, GU21 5TB
Role RESIGNED
Director
Date of birth
November 1944
Appointed on
19 March 1993
Resigned on
1 December 2006
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode GU21 5TB £1,335,000

AB MICROELECTRONICS LIMITED

Correspondence address
CHERITON 18 PADDOCK WAY, WOODHAM, WOKING, SURREY, GU21 5TB
Role RESIGNED
Secretary
Date of birth
November 1944
Appointed on
19 March 1993
Resigned on
1 December 2006
Nationality
BRITISH

Average house price in the postcode GU21 5TB £1,335,000

YERRUS NUMBER EIGHT LIMITED

Correspondence address
CHERITON 18 PADDOCK WAY, WOODHAM, WOKING, SURREY, GU21 5TB
Role RESIGNED
Director
Date of birth
November 1944
Appointed on
19 March 1993
Resigned on
1 December 2006
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode GU21 5TB £1,335,000

YERRUS NUMBER EIGHT LIMITED

Correspondence address
CHERITON 18 PADDOCK WAY, WOODHAM, WOKING, SURREY, GU21 5TB
Role RESIGNED
Secretary
Date of birth
November 1944
Appointed on
19 March 1993
Resigned on
1 December 2006
Nationality
BRITISH

Average house price in the postcode GU21 5TB £1,335,000

AB CONNECTORS LIMITED

Correspondence address
CHERITON 18 PADDOCK WAY, WOODHAM, WOKING, SURREY, GU21 5TB
Role RESIGNED
Secretary
Appointed on
19 March 1993
Resigned on
23 November 1993
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode GU21 5TB £1,335,000

MMG LAMINATIONS LIMITED

Correspondence address
CHERITON 18 PADDOCK WAY, WOODHAM, WOKING, SURREY, GU21 5TB
Role RESIGNED
Secretary
Date of birth
November 1944
Appointed on
19 March 1993
Resigned on
1 December 2006
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode GU21 5TB £1,335,000

MMG LAMINATIONS LIMITED

Correspondence address
CHERITON 18 PADDOCK WAY, WOODHAM, WOKING, SURREY, GU21 5TB
Role RESIGNED
Secretary
Date of birth
November 1944
Appointed on
19 March 1993
Resigned on
16 November 1993
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode GU21 5TB £1,335,000

MMG LAMINATIONS LIMITED

Correspondence address
CHERITON 18 PADDOCK WAY, WOODHAM, WOKING, SURREY, GU21 5TB
Role RESIGNED
Director
Date of birth
November 1944
Appointed on
19 March 1993
Resigned on
1 December 2006
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode GU21 5TB £1,335,000

MAGNET DEVELOPMENTS LIMITED

Correspondence address
CHERITON 18 PADDOCK WAY, WOODHAM, WOKING, SURREY, GU21 5TB
Role RESIGNED
Secretary
Date of birth
November 1944
Appointed on
19 March 1993
Resigned on
1 December 2006
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode GU21 5TB £1,335,000

MAGNET DEVELOPMENTS LIMITED

Correspondence address
CHERITON 18 PADDOCK WAY, WOODHAM, WOKING, SURREY, GU21 5TB
Role RESIGNED
Director
Date of birth
November 1944
Appointed on
19 March 1993
Resigned on
1 December 2006
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode GU21 5TB £1,335,000

E.M.M.E. LIMITED

Correspondence address
CHERITON 18 PADDOCK WAY, WOODHAM, WOKING, SURREY, GU21 5TB
Role RESIGNED
Director
Date of birth
November 1944
Appointed on
19 February 1993
Resigned on
1 December 2006
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode GU21 5TB £1,335,000

ERSKINE SYSTEMS LIMITED

Correspondence address
CHERITON 18 PADDOCK WAY, WOODHAM, WOKING, SURREY, GU21 5TB
Role RESIGNED
Secretary
Date of birth
November 1944
Appointed on
19 February 1993
Resigned on
1 December 2006
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode GU21 5TB £1,335,000

E.M.M.E. LIMITED

Correspondence address
CHERITON 18 PADDOCK WAY, WOODHAM, WOKING, SURREY, GU21 5TB
Role RESIGNED
Secretary
Date of birth
November 1944
Appointed on
19 February 1993
Resigned on
1 December 2006
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode GU21 5TB £1,335,000

ERSKINE SYSTEMS LIMITED

Correspondence address
CHERITON 18 PADDOCK WAY, WOODHAM, WOKING, SURREY, GU21 5TB
Role RESIGNED
Director
Date of birth
November 1944
Appointed on
19 February 1993
Resigned on
1 December 2006
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode GU21 5TB £1,335,000

DARWINS MAGNETS INTERNATIONAL LIMITED

Correspondence address
CHERITON 18 PADDOCK WAY, WOODHAM, WOKING, SURREY, GU21 5TB
Role RESIGNED
Secretary
Date of birth
November 1944
Appointed on
19 February 1993
Resigned on
1 December 2006
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode GU21 5TB £1,335,000

DARWINS MAGNETS INTERNATIONAL LIMITED

Correspondence address
CHERITON 18 PADDOCK WAY, WOODHAM, WOKING, SURREY, GU21 5TB
Role RESIGNED
Director
Date of birth
November 1944
Appointed on
19 February 1993
Resigned on
1 December 2006
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode GU21 5TB £1,335,000

CRYSTALATE HOLDINGS LTD

Correspondence address
CHERITON 18 PADDOCK WAY, WOODHAM, WOKING, SURREY, GU21 5TB
Role RESIGNED
Secretary
Date of birth
November 1944
Appointed on
7 February 1993
Resigned on
1 December 2006
Nationality
BRITISH

Average house price in the postcode GU21 5TB £1,335,000

MMG GB LIMITED

Correspondence address
CHERITON 18 PADDOCK WAY, WOODHAM, WOKING, SURREY, GU21 5TB
Role RESIGNED
Secretary
Date of birth
November 1944
Appointed on
23 December 1992
Resigned on
1 December 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU21 5TB £1,335,000

MAGNETIC MATERIALS GROUP LIMITED

Correspondence address
CHERITON 18 PADDOCK WAY, WOODHAM, WOKING, SURREY, GU21 5TB
Role RESIGNED
Director
Date of birth
November 1944
Appointed on
9 November 1992
Resigned on
26 October 1993
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU21 5TB £1,335,000

STRESS ENGINEERING SERVICES LIMITED

Correspondence address
CHERITON 18 PADDOCK WAY, WOODHAM, WOKING, SURREY, GU21 5TB
Role RESIGNED
Director
Date of birth
November 1944
Appointed on
2 October 1992
Resigned on
1 December 2006
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode GU21 5TB £1,335,000

C & S HOGARTH LIMITED

Correspondence address
CHERITON 18 PADDOCK WAY, WOODHAM, WOKING, SURREY, GU21 5TB
Role RESIGNED
Secretary
Appointed on
7 February 1992
Resigned on
1 December 2006
Nationality
BRITISH

Average house price in the postcode GU21 5TB £1,335,000

WELWYN ELECTRONICS HOLDINGS LIMITED

Correspondence address
CHERITON 18 PADDOCK WAY, WOODHAM, WOKING, SURREY, GU21 5TB
Role RESIGNED
Director
Date of birth
November 1944
Appointed on
30 January 1992
Resigned on
1 December 2006
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode GU21 5TB £1,335,000

WELWYN ELECTRONICS HOLDINGS LIMITED

Correspondence address
CHERITON 18 PADDOCK WAY, WOODHAM, WOKING, SURREY, GU21 5TB
Role RESIGNED
Secretary
Date of birth
November 1944
Appointed on
30 January 1992
Resigned on
1 December 2006
Nationality
BRITISH

Average house price in the postcode GU21 5TB £1,335,000

STRESS ENGINEERING SERVICES LIMITED

Correspondence address
CHERITON 18 PADDOCK WAY, WOODHAM, WOKING, SURREY, GU21 5TB
Role RESIGNED
Secretary
Date of birth
November 1944
Appointed on
22 January 1992
Resigned on
1 December 2006
Nationality
BRITISH

Average house price in the postcode GU21 5TB £1,335,000

00542914 LIMITED

Correspondence address
CHERITON 18 PADDOCK WAY, WOODHAM, WOKING, SURREY, GU21 5TB
Role RESIGNED
Secretary
Appointed on
22 January 1992
Resigned on
1 December 2006
Nationality
BRITISH

Average house price in the postcode GU21 5TB £1,335,000

STRAINSTALL ENGINEERING SERVICES LIMITED

Correspondence address
CHERITON 18 PADDOCK WAY, WOODHAM, WOKING, SURREY, GU21 5TB
Role RESIGNED
Secretary
Date of birth
November 1944
Appointed on
22 January 1992
Resigned on
1 September 2000
Nationality
BRITISH

Average house price in the postcode GU21 5TB £1,335,000

CRYSTALATE SERVICES LIMITED

Correspondence address
CHERITON 18 PADDOCK WAY, WOODHAM, WOKING, SURREY, GU21 5TB
Role RESIGNED
Secretary
Date of birth
November 1944
Appointed on
20 December 1991
Resigned on
1 December 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU21 5TB £1,335,000

TT CONTRACT ELECTRONIC MANUFACTURING LIMITED

Correspondence address
CHERITON 18 PADDOCK WAY, WOODHAM, WOKING, SURREY, GU21 5TB
Role RESIGNED
Secretary
Date of birth
November 1944
Appointed on
3 July 1991
Resigned on
1 December 2006
Nationality
BRITISH

Average house price in the postcode GU21 5TB £1,335,000

B.A.S. (AIRCRAFT COMPONENTS) LIMITED

Correspondence address
CHERITON 18 PADDOCK WAY, WOODHAM, WOKING, SURREY, GU21 5TB
Role RESIGNED
Director
Date of birth
November 1944
Appointed on
30 January 1991
Resigned on
27 February 1992
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode GU21 5TB £1,335,000

CRYSTALATE SERVICES LIMITED

Correspondence address
CHERITON 18 PADDOCK WAY, WOODHAM, WOKING, SURREY, GU21 5TB
Role RESIGNED
Secretary
Date of birth
November 1944
Appointed on
30 January 1991
Resigned on
31 May 1991
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU21 5TB £1,335,000

B.A.S. (AIRCRAFT COMPONENTS) LIMITED

Correspondence address
CHERITON 18 PADDOCK WAY, WOODHAM, WOKING, SURREY, GU21 5TB
Role RESIGNED
Secretary
Date of birth
November 1944
Appointed on
30 January 1991
Resigned on
15 September 1992
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode GU21 5TB £1,335,000

CRYSTALATE SERVICES LIMITED

Correspondence address
CHERITON 18 PADDOCK WAY, WOODHAM, WOKING, SURREY, GU21 5TB
Role RESIGNED
Director
Date of birth
November 1944
Appointed on
30 January 1991
Resigned on
1 December 2006
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode GU21 5TB £1,335,000

PRESTWICK CIRCUITS LIMITED

Correspondence address
CHERITON 18 PADDOCK WAY, WOODHAM, WOKING, SURREY, GU21 5TB
Role RESIGNED
Secretary
Date of birth
November 1944
Appointed on
22 January 1991
Resigned on
1 December 2006
Nationality
BRITISH

Average house price in the postcode GU21 5TB £1,335,000

PRESTWICK CIRCUITS LIMITED

Correspondence address
CHERITON 18 PADDOCK WAY, WOODHAM, WOKING, SURREY, GU21 5TB
Role RESIGNED
Director
Date of birth
November 1944
Appointed on
22 January 1991
Resigned on
1 December 2006
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode GU21 5TB £1,335,000