Paul VENABLES

Total number of appointments 19, 18 active appointments

HENLEY RUGBY FOOTBALL CLUB LIMITED

Correspondence address
Dryleas, Marlow Road, Henley On Thames, Oxfordshire, RG9 2JA
Role ACTIVE
director
Date of birth
October 1961
Appointed on
12 July 2023
Nationality
British
Occupation
Non Executive Director

Average house price in the postcode RG9 2JA £1,019,000

HENLEY RUGBY CLUB LIMITED

Correspondence address
Dry Leas Marlow Road, Henley On Thames, Oxfordshire, RG9 2JA
Role ACTIVE
director
Date of birth
October 1961
Appointed on
12 July 2023
Nationality
British
Occupation
Non Executive Director

Average house price in the postcode RG9 2JA £1,019,000

FUEL LEARNING LIMITED

Correspondence address
HAMES PARTNERSHIP LTD Stables End Court Main Street, Market Bosworth, Nuneaton, Warwickshire, CV13 0JN
Role ACTIVE
director
Date of birth
October 1961
Appointed on
30 June 2023
Resigned on
10 October 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode CV13 0JN £656,000

FUEL LEARNING HOLDINGS LIMITED

Correspondence address
Unit 6, Measham Lodge Business Park Gallows Lane, Measham, Swadlincote, England, DE12 7HA
Role ACTIVE
director
Date of birth
October 1961
Appointed on
30 June 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode DE12 7HA £533,000

MANCHESTER AIRPORTS HOLDINGS LIMITED

Correspondence address
6th Floor Olympic House, Manchester Airport, Manchester, Greater Manchester, M90 1QX
Role ACTIVE
director
Date of birth
October 1961
Appointed on
1 February 2022
Nationality
British
Occupation
Director

Average house price in the postcode M90 1QX £212,000

THE CHILTERN CENTRE LIMITED

Correspondence address
The Chiltern Centre Greys Road, Henley-On-Thames, England, RG9 1QR
Role ACTIVE
director
Date of birth
October 1961
Appointed on
22 January 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode RG9 1QR £931,000

HAYS LIFE SCIENCES LIMITED

Correspondence address
4th Floor 20 Triton Street, London, United Kingdom, NW1 3BF
Role ACTIVE
director
Date of birth
October 1961
Appointed on
2 October 2017
Resigned on
23 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode NW1 3BF £2,486,000

EMPOSO LIMITED

Correspondence address
4th Floor 20 Triton Street, London, United Kingdom, NW1 3BF
Role ACTIVE
director
Date of birth
October 1961
Appointed on
12 August 2014
Resigned on
23 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode NW1 3BF £2,486,000

KROOTER LIMITED

Correspondence address
4th Floor 20 Triton Street, London, United Kingdom, NW1 3BF
Role ACTIVE
director
Date of birth
October 1961
Appointed on
25 July 2013
Resigned on
23 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode NW1 3BF £2,486,000

H101 LIMITED

Correspondence address
4th Floor 20 Triton Street, London, England, NW1 3BF
Role ACTIVE
director
Date of birth
October 1961
Appointed on
21 February 2013
Resigned on
23 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode NW1 3BF £2,486,000

HAYS HOLDINGS LTD

Correspondence address
4th Floor 20 Triton Street, London, United Kingdom, NW1 3BF
Role ACTIVE
director
Date of birth
October 1961
Appointed on
14 November 2012
Resigned on
23 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode NW1 3BF £2,486,000

HAYS NOMINEES LIMITED

Correspondence address
4th Floor 20 Triton Street, London, United Kingdom, NW1 3BF
Role ACTIVE
director
Date of birth
October 1961
Appointed on
14 November 2012
Resigned on
23 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode NW1 3BF £2,486,000

HAYS SOCIAL CARE LIMITED

Correspondence address
4th Floor 20 Triton Street, London, United Kingdom, NW1 3BF
Role ACTIVE
director
Date of birth
October 1961
Appointed on
7 March 2008
Resigned on
23 September 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode NW1 3BF £2,486,000

HAYS HEALTHCARE LIMITED

Correspondence address
4th Floor 20 Triton Street, London, United Kingdom, NW1 3BF
Role ACTIVE
director
Date of birth
October 1961
Appointed on
7 March 2008
Resigned on
23 September 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode NW1 3BF £2,486,000

HAYS INTERNATIONAL HOLDINGS LIMITED

Correspondence address
4th Floor 20 Triton Street, London, United Kingdom, NW1 3BF
Role ACTIVE
director
Date of birth
October 1961
Appointed on
23 February 2007
Resigned on
23 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode NW1 3BF £2,486,000

HAYS PLC

Correspondence address
4th Floor 20 Triton Street, London, United Kingdom, NW1 3BF
Role ACTIVE
director
Date of birth
October 1961
Appointed on
2 May 2006
Resigned on
30 September 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode NW1 3BF £2,486,000

HAYS SPECIALIST RECRUITMENT LIMITED

Correspondence address
4th Floor 20 Triton Street, London, United Kingdom, NW1 3BF
Role ACTIVE
director
Date of birth
October 1961
Appointed on
2 May 2006
Resigned on
30 September 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode NW1 3BF £2,486,000

HAYS SPECIALIST RECRUITMENT (HOLDINGS) LIMITED

Correspondence address
4th Floor 20 Triton Street, London, United Kingdom, NW1 3BF
Role ACTIVE
director
Date of birth
October 1961
Appointed on
2 May 2006
Resigned on
23 September 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode NW1 3BF £2,486,000


G.R. TANNER CO.

Correspondence address
37 Ancastle Green, Henley On Thames, Oxfordshire, RG9 1TS
Role RESIGNED
director
Date of birth
October 1961
Appointed on
31 October 2003
Resigned on
23 January 2004
Nationality
British
Occupation
Finance Director

Average house price in the postcode RG9 1TS £669,000