PAUL ALFRED BRADSTOCK

Total number of appointments 11, 2 active appointments

THE GORING GAP NEWS LIMITED

Correspondence address
GORING AND DISTRICT COMMUNITY CENTRE STATION ROAD, GORING, READING, ENGLAND, RG8 9HB
Role ACTIVE
Director
Date of birth
January 1941
Appointed on
26 March 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG8 9HB £408,000

VOLTECH INSTRUMENTS LIMITED

Correspondence address
8 LYCROFT CLOSE, GORING ON THAMES, READING, BERKSHIRE, RG8 0AT
Role ACTIVE
Director
Date of birth
January 1941
Appointed on
25 January 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG8 0AT £816,000


GORING AND STREATLEY FESTIVAL

Correspondence address
1 LONDON STREET, READING, BERKSHIRE, RG1 4PN
Role RESIGNED
Director
Date of birth
January 1941
Appointed on
6 March 2014
Resigned on
10 September 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

OXFORD TRUST(THE)

Correspondence address
8 LYCROFT CLOSE, GORING ON THAMES, READING, BERKSHIRE, RG8 0AT
Role RESIGNED
Director
Date of birth
January 1941
Appointed on
26 September 2006
Resigned on
18 September 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG8 0AT £816,000

PORTSMOUTH TECHNOPOLE LIMITED

Correspondence address
8 LYCROFT CLOSE, GORING ON THAMES, READING, BERKSHIRE, RG8 0AT
Role RESIGNED
Director
Date of birth
January 1941
Appointed on
14 June 2006
Resigned on
30 October 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG8 0AT £816,000

NORTHERN IRELAND SCIENCE PARK FOUNDATION LIMITED

Correspondence address
8 LYCROFT CLOSE, GORING ON THAMES, READING, ENGLAND, RG8 0AT
Role RESIGNED
Director
Date of birth
January 1941
Appointed on
1 July 2005
Resigned on
1 July 2011
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode RG8 0AT £816,000

OXFORDSHIRE BUSINESS FIRST LIMITED

Correspondence address
8 LYCROFT CLOSE, GORING ON THAMES, READING, BERKSHIRE, RG8 0AT
Role RESIGNED
Director
Date of birth
January 1941
Appointed on
30 June 2003
Resigned on
15 January 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG8 0AT £816,000

VENTUREFEST OXFORD LIMITED

Correspondence address
8 LYCROFT CLOSE, GORING ON THAMES, READING, BERKSHIRE, RG8 0AT
Role RESIGNED
Director
Date of birth
January 1941
Appointed on
28 March 2002
Resigned on
23 January 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG8 0AT £816,000

INNOVOX LTD

Correspondence address
8 LYCROFT CLOSE, GORING ON THAMES, READING, BERKSHIRE, RG8 0AT
Role RESIGNED
Director
Date of birth
January 1941
Appointed on
23 May 2001
Resigned on
27 March 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG8 0AT £816,000

VOLTECH LIMITED

Correspondence address
8 LYCROFT CLOSE, GORING ON THAMES, READING, BERKSHIRE, RG8 0AT
Role RESIGNED
Director
Date of birth
January 1941
Appointed on
10 February 1992
Resigned on
30 April 2021
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG8 0AT £816,000

OXFORD INNOVATION LIMITED

Correspondence address
8 LYCROFT CLOSE, GORING ON THAMES, READING, BERKSHIRE, RG8 0AT
Role RESIGNED
Director
Date of birth
January 1941
Appointed on
29 June 1991
Resigned on
14 June 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG8 0AT £816,000