PAUL KEVIN ROE

Total number of appointments 6, 1 active appointments

KRESTON REEVES LLP

Correspondence address
37 ST MARGARETS STREET, CANTERBURY, KENT, CT1 2TU
Role ACTIVE
LLPDMEM
Date of birth
March 1961
Appointed on
29 September 2007
Nationality
BRITISH

CRAWLEY & GATWICK CHAMBER OF COMMERCE LIMITED

Correspondence address
C/O KRESTON REEVES LLP GRIFFIN HOUSE, 135 HIGH STREET, CRAWLEY, WEST SUSSEX, UNITED KINGDOM, RH10 1DQ
Role RESIGNED
Director
Date of birth
March 1961
Appointed on
5 September 2016
Resigned on
26 November 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RH10 1DQ £9,643,000

STERLING MILNE LLP

Correspondence address
8 COCKSHOT ROAD, REIGATE, RH2 7HD
Role
LLPDMEM
Date of birth
March 1961
Appointed on
17 December 2001
Nationality
BRITISH

Average house price in the postcode RH2 7HD £978,000

CEDAR HOUSE SERVICES LTD

Correspondence address
15 MARKS STREET, REIGATE, SURREY, RH2 0BL
Role RESIGNED
Director
Date of birth
March 1961
Appointed on
15 April 1998
Resigned on
1 August 2009
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RH2 0BL £579,000

WATERSLADE FREEHOLD LIMITED

Correspondence address
FLAT 10 WATERSLADE, 5 11 ELM ROASD, REDHILL, SURREY, RH1 6AS
Role RESIGNED
Director
Date of birth
March 1961
Appointed on
22 January 1996
Resigned on
8 January 1998
Nationality
BRITISH
Occupation
CERTIFIED ACCOUNTANT

Average house price in the postcode RH1 6AS £277,000

THE WATERSLADE MANAGEMENT COMPANY LIMITED

Correspondence address
FLAT 10 WATERSLADE, 5 11 ELM ROASD, REDHILL, SURREY, RH1 6AS
Role RESIGNED
Director
Date of birth
March 1961
Appointed on
3 November 1992
Resigned on
8 January 1998
Nationality
BRITISH
Occupation
CERTIFIED ACCOUNTANT

Average house price in the postcode RH1 6AS £277,000