NEIL REYNOLDS SMITH

Total number of appointments 189, 2 active appointments

BERMONDSEY PUB COMPANY LIMITED

Correspondence address
3 MONKSPATH HALL ROAD, SHIRLEY, SOLIHULL, WEST MIDLANDS, ENGLAND, B90 4SJ
Role ACTIVE
Director
Date of birth
January 1965
Appointed on
7 February 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BEDE HOLDING COMPANY LIMITED

Correspondence address
3 MONKSPATH HALL ROAD, SOLIHULL, WEST MIDLANDS, B90 4SJ
Role ACTIVE
Director
Date of birth
January 1965
Appointed on
20 January 2011
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

DIRTY LIQUOR ALPHA LIMITED

Correspondence address
3 MONKSPATH HALL ROAD, SOLIHULL, WEST MIDLANDS, UNITED KINGDOM, B90 4SJ
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
21 August 2017
Resigned on
16 February 2018
Nationality
BRITISH
Occupation
DIRECTOR

SOCIAL CELLAR LIMITED

Correspondence address
3 MONKSPATH HALL ROAD, SOLIHULL, WEST MIDLANDS, UNITED KINGDOM, B90 4SJ
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
16 November 2016
Resigned on
3 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

HUNKY DORY PUBS LIMITED

Correspondence address
3 MONKSPATH HALL ROAD, SOLIHULL, WEST MIDLANDS, UNITED KINGDOM, B90 4SJ
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
11 May 2016
Resigned on
19 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

FRONTIER PUBS LIMITED

Correspondence address
3 MONKSPATH HALL ROAD, SOLIHULL, WEST MIDLANDS, UNITED KINGDOM, B90 4SJ
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
8 April 2016
Resigned on
5 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

MASH INNS LIMITED

Correspondence address
3 MONKSPATH HALL ROAD, SOLIHULL, WEST MIDLANDS, UNITED KINGDOM, B90 4SJ
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
17 February 2016
Resigned on
5 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

HIPPO INNS LIMITED

Correspondence address
3 MONKSPATH HALL ROAD, SOLIHULL, WEST MIDLANDS, UNITED KINGDOM, B90 4SJ
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
30 April 2015
Resigned on
5 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

THE CRAFT UNION PUB COMPANY LIMITED

Correspondence address
3 MONKSPATH HALL ROAD, SHIRLEY, SOLIHULL, WEST MIDLANDS, ENGLAND, B90 4SJ
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
9 February 2015
Resigned on
3 March 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ENTERPRISE MANAGED INVESTMENTS LIMITED

Correspondence address
3 MONKSPATH HALL ROAD, SHIRLEY, SOLIHULL, WEST MIDLANDS, ENGLAND, B90 4SJ
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
6 December 2013
Resigned on
3 March 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

IMAGEGOLD LIMITED

Correspondence address
3 MONKSPATH HALL ROAD, SHIRLEY, SOLIHULL, WEST MIDLANDS, ENGLAND, B90 4SJ
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
6 December 2013
Resigned on
3 March 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

UNIQUE PUB PROPERTIES GAMMA LIMITED

Correspondence address
3 MONKSPATH HALL ROAD, SOLIHULL, WEST MIDLANDS, B90 4SJ
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
20 January 2011
Resigned on
3 March 2020
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

UNIQUE PUB PROPERTIES THETA LIMITED

Correspondence address
3 MONKSPATH HALL ROAD, SOLIHULL, WEST MIDLANDS, B90 4SJ
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
20 January 2011
Resigned on
3 March 2020
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

UNIQUE PUBS LIMITED

Correspondence address
3 MONKSPATH HALL ROAD, SOLIHULL, WEST MIDLANDS, B90 4SJ
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
20 January 2011
Resigned on
3 March 2020
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

UNIQUE PUB PROPERTIES BETA LIMITED

Correspondence address
3 MONKSPATH HALL ROAD, SOLIHULL, WEST MIDLANDS, B90 4SJ
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
20 January 2011
Resigned on
3 March 2020
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

GIBBS MEW LIMITED

Correspondence address
3 MONKSPATH HALL ROAD, SOLIHULL, WEST MIDLANDS, B90 4SJ
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
20 January 2011
Resigned on
3 March 2020
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

UNIQUE PUB PROPERTIES ALPHA LIMITED

Correspondence address
3 MONKSPATH HALL ROAD, SOLIHULL, WEST MIDLANDS, B90 4SJ
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
20 January 2011
Resigned on
3 March 2020
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

VOYAGER PUB GROUP HOLDINGS LIMITED

Correspondence address
3 MONKSPATH HALL ROAD, SOLIHULL, WEST MIDLANDS, B90 4SJ
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
20 January 2011
Resigned on
3 March 2020
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

VOYAGER PUB GROUP LIMITED

Correspondence address
3 MONKSPATH HALL ROAD, SOLIHULL, WEST MIDLANDS, B90 4SJ
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
20 January 2011
Resigned on
3 March 2020
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

UNIQUE PUB PROPERTIES LIMITED

Correspondence address
3 MONKSPATH HALL ROAD, SOLIHULL, WEST MIDLANDS, B90 4SJ
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
20 January 2011
Resigned on
3 March 2020
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

CENTURY INNS LIMITED

Correspondence address
3 MONKSPATH HALL ROAD, SOLIHULL, WEST MIDLANDS, B90 4SJ
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
20 January 2011
Resigned on
3 March 2020
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

EI PUBLICAN SERVICES LIMITED

Correspondence address
3 MONKSPATH HALL ROAD, SOLIHULL, WEST MIDLANDS, B90 4SJ
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
20 January 2011
Resigned on
3 March 2020
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

ENTERPRISE INNS HOLDING COMPANY LIMITED

Correspondence address
3 MONKSPATH HALL ROAD, SOLIHULL, WEST MIDLANDS, B90 4SJ
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
20 January 2011
Resigned on
3 March 2020
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

THE UNIQUE PUB FINANCE COMPANY PLC

Correspondence address
3 MONKSPATH HALL ROAD, SOLIHULL, WEST MIDLANDS, B90 4SJ
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
20 January 2011
Resigned on
3 March 2020
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

EI GROUP LIMITED

Correspondence address
3 MONKSPATH HALL ROAD, SOLIHULL, WEST MIDLANDS, B90 4SJ
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
20 January 2011
Resigned on
3 March 2020
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

UNIQUE PUB INVESTMENTS LIMITED

Correspondence address
3 MONKSPATH HALL ROAD, SOLIHULL, WEST MIDLANDS, B90 4SJ
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
20 January 2011
Resigned on
3 March 2020
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

WEST MIDLANDS TAVERNS (HOLDINGS) LIMITED

Correspondence address
3 MONKSPATH HALL ROAD, SOLIHULL, WEST MIDLANDS, B90 4SJ
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
20 January 2011
Resigned on
3 March 2020
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

VISION SECURITY GROUP SYSTEMS LIMITED

Correspondence address
LITTLE OAKS 11 STONEYFIELDS, FARNHAM, SURREY, ENGLAND, GU9 8DU
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
8 September 2010
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU9 8DU £2,226,000

VISION SECURITY GROUP LIMITED

Correspondence address
LITTLE OAKS 11 STONEYFIELDS, FARNHAM, SURREY, ENGLAND, GU9 8DU
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
8 September 2010
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU9 8DU £2,226,000

COMPASS SECURITY OLDCO GROUP LIMITED

Correspondence address
LITTLE OAKS 11 STONEYFIELDS, FARNHAM, SURREY, ENGLAND, GU9 8DU
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
8 September 2010
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU9 8DU £2,226,000

COMPASS SECURITY OLDCO HOLDINGS LIMITED

Correspondence address
LITTLE OAKS 11 STONEYFIELDS, FARNHAM, SURREY, ENGLAND, GU9 8DU
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
8 September 2010
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU9 8DU £2,226,000

COMPASS SECURITY OLDCO INVESTMENTS LIMITED

Correspondence address
LITTLE OAKS 11 STONEYFIELDS, FARNHAM, SURREY, ENGLAND, GU9 8DU
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
8 September 2010
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU9 8DU £2,226,000

VSG SYSTEMS DIRECT LIMITED

Correspondence address
LITTLE OAKS 11 STONEYFIELDS, FARNHAM, SURREY, ENGLAND, GU9 8DU
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
8 September 2010
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU9 8DU £2,226,000

VSG STAFF HIRE LIMITED

Correspondence address
LITTLE OAKS 11 STONEYFIELDS, FARNHAM, SURREY, ENGLAND, GU9 8DU
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
8 September 2010
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU9 8DU £2,226,000

VSG PAYROLL SERVICES LIMITED

Correspondence address
LITTLE OAKS 11 STONEYFIELDS, FARNHAM, SURREY, ENGLAND, GU9 8DU
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
8 September 2010
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU9 8DU £2,226,000

SUTCLIFFE CATERING MIDLANDS LIMITED

Correspondence address
LITTLE OAKS 11 STONEYFIELDS, FARNHAM, SURREY, ENGLAND, ENGLAND, GU9 8DU
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
24 December 2008
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU9 8DU £2,226,000

WHEELER'S RESTAURANTS LIMITED

Correspondence address
LITTLE OAKS 11 STONEYFIELDS, FARNHAM, SURREY, ENGLAND, ENGLAND, GU9 8DU
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
24 December 2008
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU9 8DU £2,226,000

WASELEY FIFTEEN LIMITED

Correspondence address
LITTLE OAKS 11 STONEYFIELDS, FARNHAM, SURREY, ENGLAND, ENGLAND, GU9 8DU
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
24 December 2008
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU9 8DU £2,226,000

WASELEY (CVS) LIMITED

Correspondence address
LITTLE OAKS 11 STONEYFIELDS, FARNHAM, SURREY, ENGLAND, ENGLAND, GU9 8DU
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
24 December 2008
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU9 8DU £2,226,000

WASELEY (CVI) LIMITED

Correspondence address
LITTLE OAKS 11 STONEYFIELDS, FARNHAM, SURREY, ENGLAND, ENGLAND, GU9 8DU
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
24 December 2008
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU9 8DU £2,226,000

TUNCO (1999) 103 LIMITED

Correspondence address
LITTLE OAKS 11 STONEYFIELDS, FARNHAM, SURREY, ENGLAND, ENGLAND, GU9 8DU
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
24 December 2008
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU9 8DU £2,226,000

THF OIL LIMITED

Correspondence address
LITTLE OAKS 11 STONEYFIELDS, FARNHAM, SURREY, ENGLAND, ENGLAND, GU9 8DU
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
24 December 2008
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU9 8DU £2,226,000

THE CUISINE CENTRE LIMITED

Correspondence address
LITTLE OAKS 11 STONEYFIELDS, FARNHAM, SURREY, ENGLAND, ENGLAND, GU9 8DU
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
24 December 2008
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU9 8DU £2,226,000

SUTCLIFFE CATERING SOUTH EAST LIMITED

Correspondence address
LITTLE OAKS 11 STONEYFIELDS, FARNHAM, SURREY, ENGLAND, ENGLAND, GU9 8DU
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
24 December 2008
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU9 8DU £2,226,000

SUMMIT CATERING LIMITED

Correspondence address
LITTLE OAKS 11 STONEYFIELDS, FARNHAM, SURREY, ENGLAND, ENGLAND, GU9 8DU
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
24 December 2008
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU9 8DU £2,226,000

SOLUTIONS ON SYSTEMS LTD.

Correspondence address
LITTLE OAKS 11 STONEYFIELDS, FARNHAM, SURREY, ENGLAND, ENGLAND, GU9 8DU
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
24 December 2008
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU9 8DU £2,226,000

SKI CLASS LIMITED

Correspondence address
LITTLE OAKS 11 STONEYFIELDS, FARNHAM, SURREY, ENGLAND, ENGLAND, GU9 8DU
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
24 December 2008
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU9 8DU £2,226,000

SELKIRK HOUSE (WBRK) LIMITED

Correspondence address
LITTLE OAKS 11 STONEYFIELDS, FARNHAM, SURREY, ENGLAND, ENGLAND, GU9 8DU
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
24 December 2008
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU9 8DU £2,226,000

SELKIRK HOUSE (GHPL) LIMITED

Correspondence address
LITTLE OAKS 11 STONEYFIELDS, FARNHAM, SURREY, ENGLAND, ENGLAND, GU9 8DU
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
24 December 2008
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU9 8DU £2,226,000

SELKIRK HOUSE (FP) LIMITED

Correspondence address
LITTLE OAKS 11 STONEYFIELDS, FARNHAM, SURREY, ENGLAND, ENGLAND, GU9 8DU
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
24 December 2008
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU9 8DU £2,226,000

ROUX FINE DINING LIMITED

Correspondence address
LITTLE OAKS 11 STONEYFIELDS, FARNHAM, SURREY, ENGLAND, ENGLAND, GU9 8DU
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
24 December 2008
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU9 8DU £2,226,000

RHINE FOUR LIMITED

Correspondence address
LITTLE OAKS 11 STONEYFIELDS, FARNHAM, SURREY, ENGLAND, ENGLAND, GU9 8DU
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
24 December 2008
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU9 8DU £2,226,000

P & C MORRIS CATERING GROUP LIMITED

Correspondence address
LITTLE OAKS 11 STONEYFIELDS, FARNHAM, SURREY, ENGLAND, ENGLAND, GU9 8DU
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
24 December 2008
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU9 8DU £2,226,000

LANGSTON SCOTT LIMITED

Correspondence address
LITTLE OAKS 11 STONEYFIELDS, FARNHAM, SURREY, ENGLAND, ENGLAND, GU9 8DU
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
24 December 2008
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU9 8DU £2,226,000

GOODFELLOWS CATERING MANAGEMENT SERVICES LIMITED

Correspondence address
LITTLE OAKS 11 STONEYFIELDS, FARNHAM, SURREY, ENGLAND, ENGLAND, GU9 8DU
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
24 December 2008
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU9 8DU £2,226,000

EVERSON HEWETT LIMITED

Correspondence address
LITTLE OAKS 11 STONEYFIELDS, FARNHAM, SURREY, ENGLAND, ENGLAND, GU9 8DU
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
24 December 2008
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU9 8DU £2,226,000

CRBS RESOURCING LIMITED

Correspondence address
LITTLE OAKS 11 STONEYFIELDS, FARNHAM, SURREY, ENGLAND, ENGLAND, GU9 8DU
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
24 December 2008
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU9 8DU £2,226,000

COMPASS SERVICES LIMITED

Correspondence address
LITTLE OAKS 11 STONEYFIELDS, FARNHAM, SURREY, ENGLAND, ENGLAND, GU9 8DU
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
24 December 2008
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU9 8DU £2,226,000

COMPASS SERVICES FOR HOSPITALS LIMITED

Correspondence address
LITTLE OAKS 11 STONEYFIELDS, FARNHAM, SURREY, ENGLAND, ENGLAND, GU9 8DU
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
24 December 2008
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU9 8DU £2,226,000

COMPASS PAYROLL SERVICES LIMITED

Correspondence address
LITTLE OAKS 11 STONEYFIELDS, FARNHAM, SURREY, ENGLAND, ENGLAND, GU9 8DU
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
24 December 2008
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU9 8DU £2,226,000

COMPASS OFFICE CLEANING SERVICES LIMITED

Correspondence address
LITTLE OAKS 11 STONEYFIELDS, FARNHAM, SURREY, ENGLAND, ENGLAND, GU9 8DU
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
24 December 2008
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU9 8DU £2,226,000

COMPASS MOBILE CATERING LIMITED

Correspondence address
LITTLE OAKS 11 STONEYFIELDS, FARNHAM, SURREY, ENGLAND, ENGLAND, GU9 8DU
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
24 December 2008
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU9 8DU £2,226,000

CLEANING SUPPORT SERVICES LIMITED

Correspondence address
LITTLE OAKS 11 STONEYFIELDS, FARNHAM, SURREY, ENGLAND, ENGLAND, GU9 8DU
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
24 December 2008
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU9 8DU £2,226,000

CHALK CATERING LIMITED

Correspondence address
LITTLE OAKS 11 STONEYFIELDS, FARNHAM, SURREY, ENGLAND, ENGLAND, GU9 8DU
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
24 December 2008
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU9 8DU £2,226,000

CATAFORCE LIMITED

Correspondence address
LITTLE OAKS 11 STONEYFIELDS, FARNHAM, SURREY, ENGLAND, ENGLAND, GU9 8DU
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
24 December 2008
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU9 8DU £2,226,000

BUSINESS CLEAN LIMITED

Correspondence address
LITTLE OAKS 11 STONEYFIELDS, FARNHAM, SURREY, ENGLAND, ENGLAND, GU9 8DU
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
24 December 2008
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU9 8DU £2,226,000

BROMWICH CATERING LIMITED

Correspondence address
LITTLE OAKS 11 STONEYFIELDS, FARNHAM, SURREY, ENGLAND, ENGLAND, GU9 8DU
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
24 December 2008
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU9 8DU £2,226,000

BATEMAN HEALTHCARE SERVICES LIMITED

Correspondence address
LITTLE OAKS 11 STONEYFIELDS, FARNHAM, SURREY, ENGLAND, ENGLAND, GU9 8DU
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
24 December 2008
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU9 8DU £2,226,000

BATEMAN CATERING LIMITED

Correspondence address
LITTLE OAKS 11 STONEYFIELDS, FARNHAM, SURREY, ENGLAND, ENGLAND, GU9 8DU
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
24 December 2008
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU9 8DU £2,226,000

A.C.M.S. LIMITED

Correspondence address
LITTLE OAKS 11 STONEYFIELDS, FARNHAM, SURREY, ENGLAND, ENGLAND, GU9 8DU
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
24 December 2008
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU9 8DU £2,226,000

WASELEY NOMINEES LIMITED

Correspondence address
LITTLE OAKS 11 STONEYFIELDS, FARNHAM, SURREY, ENGLAND, ENGLAND, GU9 8DU
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
24 December 2008
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU9 8DU £2,226,000

VENDEPAC HOLDINGS LIMITED

Correspondence address
LITTLE OAKS 11 STONEYFIELDS, FARNHAM, SURREY, ENGLAND, ENGLAND, GU9 8DU
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
24 December 2008
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU9 8DU £2,226,000

SYCAMORE NEWCO LIMITED

Correspondence address
LITTLE OAKS 11 STONEYFIELDS, FARNHAM, SURREY, ENGLAND, ENGLAND, GU9 8DU
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
24 December 2008
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU9 8DU £2,226,000

RELIABLE REFRESHMENTS LIMITED

Correspondence address
LITTLE OAKS 11 STONEYFIELDS, FARNHAM, SURREY, ENGLAND, ENGLAND, GU9 8DU
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
24 December 2008
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU9 8DU £2,226,000

COMPASS SERVICES GROUP LIMITED

Correspondence address
LITTLE OAKS 11 STONEYFIELDS, FARNHAM, SURREY, ENGLAND, ENGLAND, GU9 8DU
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
24 December 2008
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU9 8DU £2,226,000

COMPASS CONTRACTS UK LIMITED

Correspondence address
LITTLE OAKS 11 STONEYFIELDS, FARNHAM, SURREY, ENGLAND, ENGLAND, GU9 8DU
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
24 December 2008
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU9 8DU £2,226,000

COFFEE PARTNERS LIMITED

Correspondence address
LITTLE OAKS 11 STONEYFIELDS, FARNHAM, SURREY, ENGLAND, ENGLAND, GU9 8DU
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
24 December 2008
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU9 8DU £2,226,000

CAPITOL CATERING MANAGEMENT SERVICES LIMITED

Correspondence address
LITTLE OAKS 11 STONEYFIELDS, FARNHAM, SURREY, ENGLAND, ENGLAND, GU9 8DU
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
24 December 2008
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU9 8DU £2,226,000

BAXTER AND PLATTS LIMITED

Correspondence address
LITTLE OAKS 11 STONEYFIELDS, FARNHAM, SURREY, ENGLAND, ENGLAND, GU9 8DU
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
24 December 2008
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU9 8DU £2,226,000

SCOLAREST LIMITED

Correspondence address
LITTLE OAKS 11 STONEYFIELDS, FARNHAM, SURREY, ENGLAND, ENGLAND, GU9 8DU
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
24 December 2008
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU9 8DU £2,226,000

CASTLE INDEPENDENT LIMITED

Correspondence address
LITTLE OAKS 11 STONEYFIELDS, FARNHAM, SURREY, ENGLAND, ENGLAND, GU9 8DU
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
24 December 2008
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU9 8DU £2,226,000

P & C MORRIS (CATERING) LIMITED

Correspondence address
LITTLE OAKS 11 STONEYFIELDS, FARNHAM, SURREY, ENGLAND, ENGLAND, GU9 8DU
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
24 December 2008
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU9 8DU £2,226,000

MILBURNS LIMITED

Correspondence address
LITTLE OAKS 11 STONEYFIELDS, FARNHAM, SURREY, ENGLAND, ENGLAND, GU9 8DU
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
24 December 2008
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU9 8DU £2,226,000

MILBURNS CATERING CONTRACTS LIMITED

Correspondence address
LITTLE OAKS 11 STONEYFIELDS, FARNHAM, SURREY, ENGLAND, ENGLAND, GU9 8DU
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
24 December 2008
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU9 8DU £2,226,000

KENNEDY BROOKES FINANCE LIMITED

Correspondence address
LITTLE OAKS 11 STONEYFIELDS, FARNHAM, SURREY, ENGLAND, ENGLAND, GU9 8DU
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
24 December 2008
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU9 8DU £2,226,000

FADS CATERING LIMITED

Correspondence address
LITTLE OAKS 11 STONEYFIELDS, FARNHAM, SURREY, ENGLAND, ENGLAND, GU9 8DU
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
24 December 2008
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU9 8DU £2,226,000

CUSTOMISED CONTRACT CATERING LIMITED

Correspondence address
LITTLE OAKS 11 STONEYFIELDS, FARNHAM, SURREY, ENGLAND, ENGLAND, GU9 8DU
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
24 December 2008
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU9 8DU £2,226,000

COMPASS PURCHASING LIMITED

Correspondence address
LITTLE OAKS 11 STONEYFIELDS, FARNHAM, SURREY, ENGLAND, ENGLAND, GU9 8DU
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
24 December 2008
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU9 8DU £2,226,000

COMPASS PLANNING AND DESIGN LIMITED

Correspondence address
LITTLE OAKS 11 STONEYFIELDS, FARNHAM, SURREY, ENGLAND, ENGLAND, GU9 8DU
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
24 December 2008
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU9 8DU £2,226,000

CIRCADIA LIMITED

Correspondence address
LITTLE OAKS 11 STONEYFIELDS, FARNHAM, SURREY, ENGLAND, ENGLAND, GU9 8DU
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
24 December 2008
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU9 8DU £2,226,000

CATERSKILL MANAGEMENT LIMITED

Correspondence address
LITTLE OAKS 11 STONEYFIELDS, FARNHAM, SURREY, ENGLAND, ENGLAND, GU9 8DU
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
24 December 2008
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU9 8DU £2,226,000

CATERSKILL GROUP LIMITED

Correspondence address
LITTLE OAKS 11 STONEYFIELDS, FARNHAM, SURREY, ENGLAND, ENGLAND, GU9 8DU
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
24 December 2008
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU9 8DU £2,226,000

COMPASS GROUP MEDICAL BENEFITS LIMITED

Correspondence address
LITTLE OAKS 11 STONEYFIELDS, FARNHAM, SURREY, ENGLAND, ENGLAND, GU9 8DU
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
24 December 2008
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU9 8DU £2,226,000

WEMBLEY SPORTS ARENA LIMITED

Correspondence address
LITTLE OAKS 11 STONEYFIELDS, FARNHAM, SURREY, ENGLAND, ENGLAND, GU9 8DU
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
24 December 2008
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU9 8DU £2,226,000

HOSPITAL HYGIENE SERVICES LIMITED

Correspondence address
LITTLE OAKS 11 STONEYFIELDS, FARNHAM, SURREY, ENGLAND, ENGLAND, GU9 8DU
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
24 December 2008
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU9 8DU £2,226,000

HENRY HIGGINS LIMITED

Correspondence address
LITTLE OAKS 11 STONEYFIELDS, FARNHAM, SURREY, ENGLAND, ENGLAND, GU9 8DU
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
24 December 2008
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU9 8DU £2,226,000

EUREST UK LIMITED

Correspondence address
LITTLE OAKS 11 STONEYFIELDS, FARNHAM, SURREY, ENGLAND, ENGLAND, GU9 8DU
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
24 December 2008
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU9 8DU £2,226,000

CRN 1990 (FOUR) LIMITED

Correspondence address
LITTLE OAKS 11 STONEYFIELDS, FARNHAM, SURREY, ENGLAND, ENGLAND, GU9 8DU
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
24 December 2008
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU9 8DU £2,226,000

COOKIE JAR LIMITED

Correspondence address
LITTLE OAKS 11 STONEYFIELDS, FARNHAM, SURREY, ENGLAND, ENGLAND, GU9 8DU
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
24 December 2008
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU9 8DU £2,226,000

COMPASS SECRETARIES LIMITED

Correspondence address
BRETTWOOD, GREEN LANE CHURT, FARNHAM, SURREY, GU10 2PA
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
24 December 2008
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU10 2PA £993,000

COMPASS CATERING SERVICES LIMITED

Correspondence address
LITTLE OAKS 11 STONEYFIELDS, FARNHAM, SURREY, ENGLAND, ENGLAND, GU9 8DU
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
24 December 2008
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU9 8DU £2,226,000

CATEREXCHANGE LIMITED

Correspondence address
LITTLE OAKS 11 STONEYFIELDS, FARNHAM, SURREY, ENGLAND, ENGLAND, GU9 8DU
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
24 December 2008
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU9 8DU £2,226,000

SUNWAY CONTRACT SERVICES LIMITED

Correspondence address
LITTLE OAKS 11 STONEYFIELDS, FARNHAM, SURREY, ENGLAND, ENGLAND, GU9 8DU
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
24 December 2008
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU9 8DU £2,226,000

SELKIRK HOUSE (GTP) LIMITED

Correspondence address
LITTLE OAKS 11 STONEYFIELDS, FARNHAM, SURREY, ENGLAND, ENGLAND, GU9 8DU
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
24 December 2008
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU9 8DU £2,226,000

SELKIRK HOUSE (CVH) LIMITED

Correspondence address
LITTLE OAKS 11 STONEYFIELDS, FARNHAM, SURREY, ENGLAND, ENGLAND, GU9 8DU
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
24 December 2008
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU9 8DU £2,226,000

PRIDEOAK LIMITED

Correspondence address
LITTLE OAKS 11 STONEYFIELDS, FARNHAM, SURREY, ENGLAND, ENGLAND, GU9 8DU
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
24 December 2008
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU9 8DU £2,226,000

KNOTT HOTELS COMPANY OF LONDON

Correspondence address
LITTLE OAKS 11 STONEYFIELDS, FARNHAM, SURREY, ENGLAND, ENGLAND, GU9 8DU
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
24 December 2008
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU9 8DU £2,226,000

EUREST OFFSHORE SUPPORT SERVICES LIMITED

Correspondence address
LITTLE OAKS 11 STONEYFIELDS, FARNHAM, SURREY, ENGLAND, ENGLAND, GU9 8DU
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
24 December 2008
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU9 8DU £2,226,000

CARLTON CATERING PARTNERSHIP LIMITED

Correspondence address
LITTLE OAKS 11 STONEYFIELDS, FARNHAM, SURREY, ENGLAND, ENGLAND, GU9 8DU
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
24 December 2008
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU9 8DU £2,226,000

3 GATES SERVICES LIMITED

Correspondence address
LITTLE OAKS 11 STONEYFIELDS, FARNHAM, SURREY, ENGLAND, ENGLAND, GU9 8DU
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
24 December 2008
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU9 8DU £2,226,000

MILBURNS RESTAURANTS LIMITED

Correspondence address
LITTLE OAKS 11 STONEYFIELDS, FARNHAM, SURREY, ENGLAND, ENGLAND, GU9 8DU
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
24 December 2008
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU9 8DU £2,226,000

CCG (UK) LIMITED

Correspondence address
LITTLE OAKS 11 STONEYFIELDS, FARNHAM, SURREY, ENGLAND, ENGLAND, GU9 8DU
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
24 December 2008
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU9 8DU £2,226,000

COMPASS SERVICES (U.K.) LIMITED

Correspondence address
LITTLE OAKS 11 STONEYFIELDS, FARNHAM, SURREY, ENGLAND, ENGLAND, GU9 8DU
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
11 June 2008
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU9 8DU £2,226,000

COMPASS CONTRACT SERVICES (U.K.) LIMITED

Correspondence address
LITTLE OAKS 11 STONEYFIELDS, FARNHAM, SURREY, ENGLAND, ENGLAND, GU9 8DU
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
11 June 2008
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU9 8DU £2,226,000

COMPASS GROUP, UK AND IRELAND LIMITED

Correspondence address
LITTLE OAKS 11 STONEYFIELDS, FARNHAM, SURREY, ENGLAND, ENGLAND, GU9 8DU
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
11 June 2008
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU9 8DU £2,226,000

COMPASS RESTAURANT PROPERTIES LIMITED

Correspondence address
LITTLE OAKS 11 STONEYFIELDS, FARNHAM, SURREY, ENGLAND, ENGLAND, GU9 8DU
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
24 January 2008
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU9 8DU £2,226,000

COMPASS ROAD SERVICES LIMITED

Correspondence address
LITTLE OAKS 11 STONEYFIELDS, FARNHAM, SURREY, ENGLAND, ENGLAND, GU9 8DU
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
24 January 2008
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU9 8DU £2,226,000

COMPASS SECURITY LIMITED

Correspondence address
LITTLE OAKS 11 STONEYFIELDS, FARNHAM, SURREY, ENGLAND, ENGLAND, GU9 8DU
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
24 January 2008
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU9 8DU £2,226,000

COMPASS STAFF SERVICES LIMITED

Correspondence address
LITTLE OAKS 11 STONEYFIELDS, FARNHAM, SURREY, ENGLAND, ENGLAND, GU9 8DU
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
24 January 2008
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU9 8DU £2,226,000

EATON CATERING LIMITED

Correspondence address
LITTLE OAKS 11 STONEYFIELDS, FARNHAM, SURREY, ENGLAND, ENGLAND, GU9 8DU
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
24 January 2008
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU9 8DU £2,226,000

EATON WINE BARS LIMITED

Correspondence address
LITTLE OAKS 11 STONEYFIELDS, FARNHAM, SURREY, ENGLAND, ENGLAND, GU9 8DU
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
24 January 2008
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU9 8DU £2,226,000

EUREST AIRPORT SERVICES LIMITED

Correspondence address
LITTLE OAKS 11 STONEYFIELDS, FARNHAM, SURREY, ENGLAND, ENGLAND, GU9 8DU
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
24 January 2008
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU9 8DU £2,226,000

EUREST DEFENCE SUPPORT SERVICES LIMITED

Correspondence address
LITTLE OAKS 11 STONEYFIELDS, FARNHAM, SURREY, ENGLAND, ENGLAND, GU9 8DU
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
24 January 2008
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU9 8DU £2,226,000

EUREST PRISON SUPPORT SERVICES LIMITED

Correspondence address
LITTLE OAKS 11 STONEYFIELDS, FARNHAM, SURREY, ENGLAND, ENGLAND, GU9 8DU
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
24 January 2008
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU9 8DU £2,226,000

FAIRFIELD CATERING COMPANY LIMITED

Correspondence address
LITTLE OAKS 11 STONEYFIELDS, FARNHAM, SURREY, ENGLAND, ENGLAND, GU9 8DU
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
24 January 2008
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU9 8DU £2,226,000

GRUPPO EVENTS LIMITED

Correspondence address
LITTLE OAKS 11 STONEYFIELDS, FARNHAM, SURREY, ENGLAND, ENGLAND, GU9 8DU
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
24 January 2008
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU9 8DU £2,226,000

HAMARD CATERING MANAGEMENT SERVICES LIMITED

Correspondence address
LITTLE OAKS 11 STONEYFIELDS, FARNHAM, SURREY, ENGLAND, ENGLAND, GU9 8DU
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
24 January 2008
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU9 8DU £2,226,000

HAMARD GROUP LIMITED

Correspondence address
LITTLE OAKS 11 STONEYFIELDS, FARNHAM, SURREY, ENGLAND, ENGLAND, GU9 8DU
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
24 January 2008
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU9 8DU £2,226,000

NLC (HOLDINGS) LIMITED

Correspondence address
LITTLE OAKS 11 STONEYFIELDS, FARNHAM, SURREY, ENGLAND, ENGLAND, GU9 8DU
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
24 January 2008
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU9 8DU £2,226,000

PENNINE SERVICES LIMITED

Correspondence address
LITTLE OAKS 11 STONEYFIELDS, FARNHAM, SURREY, ENGLAND, ENGLAND, GU9 8DU
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
24 January 2008
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU9 8DU £2,226,000

SHAW CATERING COMPANY LIMITED

Correspondence address
LITTLE OAKS 11 STONEYFIELDS, FARNHAM, SURREY, ENGLAND, ENGLAND, GU9 8DU
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
24 January 2008
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU9 8DU £2,226,000

MEAL SERVICE COMPANY LIMITED

Correspondence address
LITTLE OAKS 11 STONEYFIELDS, FARNHAM, SURREY, ENGLAND, ENGLAND, GU9 8DU
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
24 January 2008
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU9 8DU £2,226,000

COMPASS CLEANING SERVICES LIMITED

Correspondence address
LITTLE OAKS 11 STONEYFIELDS, FARNHAM, SURREY, ENGLAND, ENGLAND, GU9 8DU
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
24 January 2008
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU9 8DU £2,226,000

SECURITY OFFICE CLEANERS LIMITED

Correspondence address
LITTLE OAKS 11 STONEYFIELDS, FARNHAM, SURREY, ENGLAND, ENGLAND, GU9 8DU
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
24 January 2008
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU9 8DU £2,226,000

COMPASS EXPERIENCE LIMITED

Correspondence address
LITTLE OAKS 11 STONEYFIELDS, FARNHAM, SURREY, ENGLAND, ENGLAND, GU9 8DU
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
24 January 2008
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU9 8DU £2,226,000

NATIONAL LEISURE CATERING LIMITED

Correspondence address
LITTLE OAKS 11 STONEYFIELDS, FARNHAM, SURREY, ENGLAND, ENGLAND, GU9 8DU
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
24 January 2008
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU9 8DU £2,226,000

HALLMARK CATERING MANAGEMENT LIMITED

Correspondence address
LITTLE OAKS 11 STONEYFIELDS, FARNHAM, SURREY, ENGLAND, ENGLAND, GU9 8DU
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
24 January 2008
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU9 8DU £2,226,000

FUNPARK CATERERS LIMITED

Correspondence address
LITTLE OAKS 11 STONEYFIELDS, FARNHAM, SURREY, ENGLAND, ENGLAND, GU9 8DU
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
24 January 2008
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU9 8DU £2,226,000

CHARTWELLS LIMITED

Correspondence address
LITTLE OAKS 11 STONEYFIELDS, FARNHAM, SURREY, ENGLAND, ENGLAND, GU9 8DU
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
24 January 2008
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU9 8DU £2,226,000

COMPASS ACCOUNTING SERVICES LIMITED

Correspondence address
LITTLE OAKS 11 STONEYFIELDS, FARNHAM, SURREY, ENGLAND, ENGLAND, GU9 8DU
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
24 January 2008
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU9 8DU £2,226,000

BATEMAN CATERING ORGANIZATION LIMITED(THE)

Correspondence address
LITTLE OAKS 11 STONEYFIELDS, FARNHAM, SURREY, ENGLAND, ENGLAND, GU9 8DU
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
24 January 2008
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU9 8DU £2,226,000

WOODIN & JOHNS LIMITED

Correspondence address
LITTLE OAKS 11 STONEYFIELDS, FARNHAM, SURREY, ENGLAND, ENGLAND, GU9 8DU
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
24 January 2008
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU9 8DU £2,226,000

DRE DEVELOPMENTS LIMITED

Correspondence address
LITTLE OAKS 11 STONEYFIELDS, FARNHAM, SURREY, ENGLAND, ENGLAND, GU9 8DU
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
24 January 2008
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU9 8DU £2,226,000

QUAGLINO'S LIMITED

Correspondence address
LITTLE OAKS 11 STONEYFIELDS, FARNHAM, SURREY, ENGLAND, ENGLAND, GU9 8DU
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
24 January 2008
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU9 8DU £2,226,000

COMPASS SERVICES TRADING LIMITED

Correspondence address
LITTLE OAKS 11 STONEYFIELDS, FARNHAM, SURREY, ENGLAND, ENGLAND, GU9 8DU
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
24 January 2008
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU9 8DU £2,226,000

COMPASS CONTRACT SERVICES LIMITED

Correspondence address
LITTLE OAKS 11 STONEYFIELDS, FARNHAM, SURREY, ENGLAND, ENGLAND, GU9 8DU
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
24 January 2008
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU9 8DU £2,226,000

COMPASS OFFSHORE CATERING LIMITED

Correspondence address
LITTLE OAKS 11 STONEYFIELDS, FARNHAM, SURREY, ENGLAND, ENGLAND, GU9 8DU
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
24 January 2008
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU9 8DU £2,226,000

COMPASS FOOD SERVICES LIMITED

Correspondence address
LITTLE OAKS 11 STONEYFIELDS, FARNHAM, SURREY, ENGLAND, ENGLAND, GU9 8DU
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
24 January 2008
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU9 8DU £2,226,000

NLC (WEMBLEY) LIMITED

Correspondence address
LITTLE OAKS 11 STONEYFIELDS, FARNHAM, SURREY, ENGLAND, ENGLAND, GU9 8DU
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
24 January 2008
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU9 8DU £2,226,000

COMPASS CONTRACT SERVICES (U.K.) LIMITED

Correspondence address
BRETTWOOD, GREEN LANE CHURT, FARNHAM, SURREY, GU10 2PA
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
24 January 2008
Resigned on
24 January 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU10 2PA £993,000

COMPASS SERVICES (MIDLANDS) LIMITED

Correspondence address
LITTLE OAKS 11 STONEYFIELDS, FARNHAM, SURREY, ENGLAND, ENGLAND, GU9 8DU
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
24 January 2008
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU9 8DU £2,226,000

GENERAL CABLE LIMITED

Correspondence address
BRETTWOOD, GREEN LANE CHURT, FARNHAM, SURREY, GU10 2PA
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
8 December 2004
Resigned on
12 September 2006
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode GU10 2PA £993,000

BIRMINGHAM CABLE LIMITED

Correspondence address
BRETTWOOD, GREEN LANE CHURT, FARNHAM, SURREY, GU10 2PA
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
18 February 2004
Resigned on
12 September 2006
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode GU10 2PA £993,000

VM TRANSFERS (NO 5) LIMITED

Correspondence address
BRETTWOOD, GREEN LANE CHURT, FARNHAM, SURREY, GU10 2PA
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
18 February 2004
Resigned on
12 September 2006
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode GU10 2PA £993,000

VM TRANSFERS (NO 4) LIMITED

Correspondence address
BRETTWOOD, GREEN LANE CHURT, FARNHAM, SURREY, GU10 2PA
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
18 February 2004
Resigned on
12 September 2006
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode GU10 2PA £993,000

UKTV MEDIA LIMITED

Correspondence address
BRETTWOOD, GREEN LANE CHURT, FARNHAM, SURREY, GU10 2PA
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
18 February 2004
Resigned on
31 October 2006
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode GU10 2PA £993,000

THE YORKSHIRE CABLE GROUP LIMITED

Correspondence address
BRETTWOOD, GREEN LANE CHURT, FARNHAM, SURREY, GU10 2PA
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
18 February 2004
Resigned on
12 September 2006
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode GU10 2PA £993,000

TELEWEST LIMITED

Correspondence address
BRETTWOOD, GREEN LANE CHURT, FARNHAM, SURREY, GU10 2PA
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
18 February 2004
Resigned on
12 September 2006
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode GU10 2PA £993,000

TELEWEST COMMUNICATIONS NETWORKS LIMITED

Correspondence address
BRETTWOOD, GREEN LANE CHURT, FARNHAM, SURREY, GU10 2PA
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
18 February 2004
Resigned on
12 September 2006
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode GU10 2PA £993,000

TELEWEST COMMUNICATIONS HOLDINGS LIMITED

Correspondence address
BRETTWOOD, GREEN LANE CHURT, FARNHAM, SURREY, GU10 2PA
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
18 February 2004
Resigned on
12 September 2006
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode GU10 2PA £993,000

TELEWEST COMMUNICATIONS CABLE LIMITED

Correspondence address
BRETTWOOD, GREEN LANE CHURT, FARNHAM, SURREY, GU10 2PA
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
18 February 2004
Resigned on
12 September 2006
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode GU10 2PA £993,000

TELEWEST COMMUNICATIONS (TYNESIDE) LIMITED

Correspondence address
BRETTWOOD, GREEN LANE CHURT, FARNHAM, SURREY, GU10 2PA
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
18 February 2004
Resigned on
12 September 2006
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode GU10 2PA £993,000

TELEWEST COMMUNICATIONS (SOUTH WEST) LIMITED

Correspondence address
BRETTWOOD, GREEN LANE CHURT, FARNHAM, SURREY, GU10 2PA
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
18 February 2004
Resigned on
12 September 2006
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode GU10 2PA £993,000

TELEWEST COMMUNICATIONS (SOUTH EAST) LIMITED

Correspondence address
BRETTWOOD, GREEN LANE CHURT, FARNHAM, SURREY, GU10 2PA
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
18 February 2004
Resigned on
12 September 2006
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode GU10 2PA £993,000

TELEWEST COMMUNICATIONS (SCOTLAND HOLDINGS) LIMITED

Correspondence address
BRETTWOOD, GREEN LANE CHURT, FARNHAM, SURREY, GU10 2PA
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
18 February 2004
Resigned on
12 September 2006
Nationality
BRITISH
Occupation
FINANACE DIRECTOR

Average house price in the postcode GU10 2PA £993,000

TELEWEST COMMUNICATIONS (GLENROTHES) LIMITED

Correspondence address
BRETTWOOD, GREEN LANE CHURT, FARNHAM, SURREY, GU10 2PA
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
18 February 2004
Resigned on
12 September 2006
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode GU10 2PA £993,000

TELEWEST COMMUNICATIONS (DUNDEE & PERTH) LIMITED

Correspondence address
BRETTWOOD, GREEN LANE CHURT, FARNHAM, SURREY, GU10 2PA
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
18 February 2004
Resigned on
12 September 2006
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode GU10 2PA £993,000

CABLE INTERNET LIMITED

Correspondence address
BRETTWOOD, GREEN LANE CHURT, FARNHAM, SURREY, GU10 2PA
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
18 February 2004
Resigned on
12 September 2006
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode GU10 2PA £993,000

YORKSHIRE CABLE COMMUNICATIONS LIMITED

Correspondence address
BRETTWOOD, GREEN LANE CHURT, FARNHAM, SURREY, GU10 2PA
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
18 February 2004
Resigned on
12 September 2006
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode GU10 2PA £993,000

UK PROGRAMME DISTRIBUTION LIMITED

Correspondence address
CRICKETWOOD HOUSE, FRENSHAM ROAD LOWER BOURNE, FARNHAM, SURREY, GU10 3PZ
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
18 February 2004
Resigned on
28 February 2007
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode GU10 3PZ £797,000

VIRGIN MEDIA WHOLESALE LIMITED

Correspondence address
BRETTWOOD, GREEN LANE CHURT, FARNHAM, SURREY, GU10 2PA
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
18 February 2004
Resigned on
12 September 2006
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode GU10 2PA £993,000

TELEWEST COMMUNICATIONS (CUMBERNAULD) LIMITED

Correspondence address
BRETTWOOD, GREEN LANE CHURT, FARNHAM, SURREY, GU10 2PA
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
18 February 2004
Resigned on
12 September 2006
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode GU10 2PA £993,000

TELEWEST COMMUNICATIONS (DUMBARTON) LIMITED

Correspondence address
BRETTWOOD, GREEN LANE CHURT, FARNHAM, SURREY, GU10 2PA
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
18 February 2004
Resigned on
12 September 2006
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode GU10 2PA £993,000

WINDSOR TELEVISION LIMITED

Correspondence address
BRETTWOOD, GREEN LANE CHURT, FARNHAM, SURREY, GU10 2PA
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
18 February 2004
Resigned on
12 September 2006
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode GU10 2PA £993,000

BIRMINGHAM CABLE CORPORATION LIMITED

Correspondence address
BRETTWOOD, GREEN LANE CHURT, FARNHAM, SURREY, GU10 2PA
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
18 February 2004
Resigned on
12 September 2006
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode GU10 2PA £993,000

SHEFFIELD CABLE COMMUNICATIONS LIMITED

Correspondence address
BRETTWOOD, GREEN LANE CHURT, FARNHAM, SURREY, GU10 2PA
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
18 February 2004
Resigned on
12 September 2006
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode GU10 2PA £993,000

FILEGALE LIMITED

Correspondence address
BRETTWOOD, GREEN LANE CHURT, FARNHAM, SURREY, GU10 2PA
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
18 February 2004
Resigned on
12 September 2006
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode GU10 2PA £993,000

TELEWEST COMMUNICATIONS (MOTHERWELL) LIMITED

Correspondence address
BRETTWOOD, GREEN LANE CHURT, FARNHAM, SURREY, GU10 2PA
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
18 February 2004
Resigned on
12 September 2006
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode GU10 2PA £993,000

TELEWEST COMMUNICATIONS (NORTH EAST) LIMITED

Correspondence address
BRETTWOOD, GREEN LANE CHURT, FARNHAM, SURREY, GU10 2PA
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
18 February 2004
Resigned on
12 September 2006
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode GU10 2PA £993,000

VIRGIN MEDIA BUSINESS LIMITED

Correspondence address
BRETTWOOD, GREEN LANE CHURT, FARNHAM, SURREY, GU10 2PA
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
18 February 2004
Resigned on
12 September 2006
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode GU10 2PA £993,000

EUROBELL (HOLDINGS) LIMITED

Correspondence address
BRETTWOOD, GREEN LANE CHURT, FARNHAM, SURREY, GU10 2PA
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
18 February 2004
Resigned on
12 September 2006
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode GU10 2PA £993,000

TELEWEST COMMUNICATIONS (LONDON SOUTH) LIMITED

Correspondence address
BRETTWOOD, GREEN LANE CHURT, FARNHAM, SURREY, GU10 2PA
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
18 February 2004
Resigned on
12 September 2006
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode GU10 2PA £993,000

TELEWEST COMMUNICATIONS (FALKIRK) LIMITED

Correspondence address
BRETTWOOD, GREEN LANE CHURT, FARNHAM, SURREY, GU10 2PA
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
18 February 2004
Resigned on
12 September 2006
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode GU10 2PA £993,000

UKTV MEDIA LIMITED

Correspondence address
CRICKETWOOD HOUSE, FRENSHAM ROAD LOWER BOURNE, FARNHAM, SURREY, GU10 3PZ
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
15 September 2003
Resigned on
15 September 2003
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode GU10 3PZ £797,000

FLEXTECH INTERACTIVE LIMITED

Correspondence address
BRETTWOOD, GREEN LANE CHURT, FARNHAM, SURREY, GU10 2PA
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
15 September 2003
Resigned on
12 September 2006
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode GU10 2PA £993,000

VIRGIN MEDIA PCHC LIMITED

Correspondence address
BRETTWOOD, GREEN LANE CHURT, FARNHAM, SURREY, GU10 2PA
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
15 September 2003
Resigned on
12 September 2006
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode GU10 2PA £993,000

FLEXTECH LIMITED

Correspondence address
BRETTWOOD, GREEN LANE CHURT, FARNHAM, SURREY, GU10 2PA
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
15 September 2003
Resigned on
12 September 2006
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode GU10 2PA £993,000

FLEXTECH BROADBAND LIMITED

Correspondence address
BRETTWOOD, GREEN LANE CHURT, FARNHAM, SURREY, GU10 2PA
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
15 September 2003
Resigned on
12 September 2006
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode GU10 2PA £993,000

SMASHEDATOM LIMITED

Correspondence address
BRETTWOOD, GREEN LANE CHURT, FARNHAM, SURREY, GU10 2PA
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
15 September 2003
Resigned on
12 September 2006
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode GU10 2PA £993,000