Murray Gordon KENNETH

Total number of appointments 18, 10 active appointments

GBR TECHNOLOGY LIMITED

Correspondence address
Unit 42, Easter Park Benyon Road, Silchester, Reading, England, RG7 2PQ
Role ACTIVE
director
Date of birth
June 1965
Appointed on
16 June 2025
Nationality
British
Occupation
Company Director

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

OAKLAND CAPITAL DEVELOPMENTS LIMITED

Correspondence address
Ramada Hotel & Suites Butts, Coventry, England, CV1 3GG
Role ACTIVE
director
Date of birth
June 1965
Appointed on
4 June 2025
Nationality
British
Occupation
Director

THAMES VALLEY VENTURES LIMITED

Correspondence address
130 High Street, Marlborough, England, SN8 1LZ
Role ACTIVE
director
Date of birth
June 1965
Appointed on
16 May 2025
Nationality
British
Occupation
Director

Average house price in the postcode SN8 1LZ £591,000

GARDES LIMITED

Correspondence address
130 High Street, Marlborough, England, SN8 1LZ
Role ACTIVE
director
Date of birth
June 1965
Appointed on
16 May 2025
Nationality
British
Occupation
Director

Average house price in the postcode SN8 1LZ £591,000

BRIDGEWELL HOLDINGS LIMITED

Correspondence address
130 High Street, Marlborough, England, SN8 1LZ
Role ACTIVE
director
Date of birth
June 1965
Appointed on
16 May 2025
Nationality
British
Occupation
Director

Average house price in the postcode SN8 1LZ £591,000

GRAMAR NOMINEES LIMITED

Correspondence address
130 High Street, Marlborough, England, SN8 1LZ
Role ACTIVE
director
Date of birth
June 1965
Appointed on
16 May 2025
Nationality
British
Occupation
Director

Average house price in the postcode SN8 1LZ £591,000

PRISE DEVELOPMENTS LIMITED

Correspondence address
130 High Street, Marlborough, England, SN8 1LZ
Role ACTIVE
director
Date of birth
June 1965
Appointed on
16 May 2025
Nationality
British
Occupation
Director

Average house price in the postcode SN8 1LZ £591,000

AMO DEVELOPMENTS LIMITED

Correspondence address
130 High Street, Marlborough, England, SN8 1LZ
Role ACTIVE
director
Date of birth
June 1965
Appointed on
16 May 2025
Nationality
British
Occupation
Director

Average house price in the postcode SN8 1LZ £591,000

KELP INDUSTRIES LTD

Correspondence address
Science Creates Old Market Midland Road, Bristol, England, BS2 0NS
Role ACTIVE
director
Date of birth
June 1965
Appointed on
7 July 2020
Resigned on
31 January 2025
Nationality
British
Occupation
Investment Manager

BITVU LIMITED

Correspondence address
9 Brooklands Close, Sunbury-On-Thames, England, TW16 7DX
Role ACTIVE
director
Date of birth
June 1965
Appointed on
1 July 2011
Resigned on
15 September 2021
Nationality
British
Occupation
Business Consultant

Average house price in the postcode TW16 7DX £6,013,000


GRADE DEVELOPMENTS LIMITED

Correspondence address
130 High Street, Marlborough, England, SN8 1LZ
Role RESIGNED
director
Date of birth
June 1965
Appointed on
16 May 2025
Nationality
British
Occupation
Director

Average house price in the postcode SN8 1LZ £591,000

FALLBASE HOLDINGS LIMITED

Correspondence address
130 High Street, Marlborough, England, SN8 1LZ
Role RESIGNED
director
Date of birth
June 1965
Appointed on
16 May 2025
Nationality
British
Occupation
Director

Average house price in the postcode SN8 1LZ £591,000

OAKLAND CAPITAL MANAGEMENT LIMITED

Correspondence address
130 High Street, Marlborough, England, SN8 1LZ
Role RESIGNED
director
Date of birth
June 1965
Appointed on
23 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode SN8 1LZ £591,000

SINKS AND THINGS LIMITED

Correspondence address
UNIT 17, SHIELD ROAD, ASHFORD, MIDDLESEX, TW15 1AU
Role RESIGNED
Director
Date of birth
June 1965
Appointed on
10 March 2014
Resigned on
6 January 2020
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode TW15 1AU £15,183,000

GARDES LIMITED

Correspondence address
2ND FLOOR 23-24, HIGH STREET, MARLBOROUGH, WILTSHIRE, ENGLAND, SN8 1LW
Role RESIGNED
Director
Date of birth
June 1965
Appointed on
4 October 2012
Resigned on
12 February 2021
Nationality
BRITISH
Occupation
MANAGEMENT CONSULTANT

Average house price in the postcode SN8 1LW £731,000

THAMES VALLEY VENTURES LIMITED

Correspondence address
2ND FLOOR 23-24 HIGH STREET, MARLBOROUGH, WILTSHIRE, ENGLAND, SN8 1LW
Role RESIGNED
Director
Date of birth
June 1965
Appointed on
4 October 2012
Resigned on
12 February 2021
Nationality
BRITISH
Occupation
MANAGEMENT CONSULTANT

Average house price in the postcode SN8 1LW £731,000

BRIDGEWELL HOLDINGS LIMITED

Correspondence address
2ND FLOOR 23-24 HIGH STREET, MARLBOROUGH, WILTSHIRE, ENGLAND, SN8 1LW
Role RESIGNED
Director
Date of birth
June 1965
Appointed on
1 October 2011
Resigned on
12 February 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SN8 1LW £731,000

MILESTONE CORPORATION LIMITED

Correspondence address
14 HIGH STREET, GREAT BEDWYN, MARLBOROUGH, WILTSHIRE, SN8 3NU
Role RESIGNED
Director
Date of birth
June 1965
Appointed on
1 January 2007
Resigned on
1 February 2008
Nationality
BRITISH
Occupation
MARKETING DIRECTOR

Average house price in the postcode SN8 3NU £744,000