Peregrine Murray Addison LLOYD

Total number of appointments 74, 50 active appointments

HALDON TRUST LIMITED

Correspondence address
Thornhill House, Kingston Lisle, Wantage, Oxfordshire, OX12 9QL
Role ACTIVE
director
Date of birth
March 1956
Appointed on
26 July 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode OX12 9QL £744,000

ARMADILLO ANALYTICS LTD

Correspondence address
3rd Floor 86-90 Paul Street, London, Greater London, United Kingdom, EC2A 4NE
Role ACTIVE
director
Date of birth
March 1956
Appointed on
26 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC2A 4NE £3,724,000

GRAIN CONNECT MIDCO LIMITED

Correspondence address
Clifford House Cooper Way, Parkhouse, Carlisle, United Kingdom, CA3 0JG
Role ACTIVE
director
Date of birth
March 1956
Appointed on
7 March 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode CA3 0JG £242,000

GRAIN CONNECT TOPCO LIMITED

Correspondence address
Clifford House Cooper Way, Parkhouse, Carlisle, United Kingdom, CA3 0JG
Role ACTIVE
director
Date of birth
March 1956
Appointed on
3 March 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode CA3 0JG £242,000

PINNACLE B2B LIMITED

Correspondence address
8th Floor, Holborn Tower 137-144 High Holborn, London, England, WC1V 6PL
Role ACTIVE
director
Date of birth
March 1956
Appointed on
26 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode WC1V 6PL £204,000

PINNACLE B2B HOLDINGS LIMITED

Correspondence address
8th Floor, Holborn Tower 137-144 High Holborn, London, United Kingdom, WC1V 6PL
Role ACTIVE
director
Date of birth
March 1956
Appointed on
26 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode WC1V 6PL £204,000

PINNACLE (O&S) LTD

Correspondence address
8th Floor Holborn Tower, 137-144 High Holborn, London, United Kingdom, WC1V 6PL
Role ACTIVE
director
Date of birth
March 1956
Appointed on
8 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode WC1V 6PL £204,000

PINNACLE (BROMLEY) LTD

Correspondence address
8th Floor Holborn Tower, 137-144 High Holborn, London, United Kingdom, WC1V 6PL
Role ACTIVE
director
Date of birth
March 1956
Appointed on
8 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode WC1V 6PL £204,000

PP ESCO (CIRCUS ST) LTD

Correspondence address
Level 21 286 Euston Road, London, United Kingdom, NW1 3DP
Role ACTIVE
director
Date of birth
March 1956
Appointed on
15 November 2020
Resigned on
31 March 2023
Nationality
British
Occupation
Director

PP ESCO HOLDCO LTD

Correspondence address
8th Floor Holborn Tower, 137-144 High Holborn, London, United Kingdom, WC1V 6PL
Role ACTIVE
director
Date of birth
March 1956
Appointed on
3 February 2020
Resigned on
31 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode WC1V 6PL £204,000

GRAIN ONLINE MANAGEMENT LIMITED

Correspondence address
Clifford House Cooper Way, Parkhouse, Carlisle, United Kingdom, CA3 0JG
Role ACTIVE
director
Date of birth
March 1956
Appointed on
18 October 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode CA3 0JG £242,000

GRAIN COMMUNICATIONS LIMITED

Correspondence address
Clifford House Cooper Way, Parkhouse, Carlisle, United Kingdom, CA3 0JG
Role ACTIVE
director
Date of birth
March 1956
Appointed on
18 October 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode CA3 0JG £242,000

PP ESCO (CLAPHAM PARK) LTD

Correspondence address
8th Floor Holborn Tower, 137-144 High Holborn, London, United Kingdom, WC1V 6PL
Role ACTIVE
director
Date of birth
March 1956
Appointed on
26 September 2019
Resigned on
24 March 2021
Nationality
British
Occupation
Director

Average house price in the postcode WC1V 6PL £204,000

PINNACLE FUND MANAGEMENT LTD

Correspondence address
8th Floor Holborn Tower, 137-144 High Holborn, London, United Kingdom, WC1V 6PL
Role ACTIVE
director
Date of birth
March 1956
Appointed on
24 May 2019
Nationality
British
Occupation
Director

Average house price in the postcode WC1V 6PL £204,000

PINNACLE HOUSING LIMITED

Correspondence address
8th Floor Holborn Tower, 137-144 High Holborn, London, United Kingdom, WC1V 6PL
Role ACTIVE
director
Date of birth
March 1956
Appointed on
1 March 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode WC1V 6PL £204,000

PINNACLE INVESTMENTS (HOLDINGS) LIMITED

Correspondence address
8th Floor Holborn Tower 137-144 High Holborn, London, England, WC1V 6PL
Role ACTIVE
director
Date of birth
March 1956
Appointed on
7 January 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode WC1V 6PL £204,000

GRAIN CONNECT LIMITED

Correspondence address
Clifford House Cooper Way, Parkhouse, Carlisle, United Kingdom, CA3 0JG
Role ACTIVE
director
Date of birth
March 1956
Appointed on
19 July 2016
Nationality
British
Occupation
Director

Average house price in the postcode CA3 0JG £242,000

PINNACLE NZ (HOLDINGS) LIMITED

Correspondence address
8th Floor Holborn Tower, 137-144 High Holborn, London, United Kingdom, WC1V 6PL
Role ACTIVE
director
Date of birth
March 1956
Appointed on
21 October 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode WC1V 6PL £204,000

LOGIC HOMES LIMITED

Correspondence address
6 St. Andrew Street, London, England, EC4A 3AE
Role ACTIVE
director
Date of birth
March 1956
Appointed on
17 June 2014
Nationality
British
Occupation
Director

Average house price in the postcode EC4A 3AE £31,389,000

NOVA POWER LIMITED

Correspondence address
8th Floor Holborn Tower, 137-144 High Holborn, London, United Kingdom, WC1V 6PL
Role ACTIVE
director
Date of birth
March 1956
Appointed on
11 March 2014
Resigned on
31 March 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode WC1V 6PL £204,000

PINNACLE PLACEMAKING LIMITED

Correspondence address
8th Floor Holborn Tower, 137-144 High Holborn, London, United Kingdom, WC1V 6PL
Role ACTIVE
director
Date of birth
March 1956
Appointed on
15 November 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode WC1V 6PL £204,000

QUICK HERO LLP

Correspondence address
1st Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE
Role ACTIVE
llp-designated-member
Date of birth
March 1956
Appointed on
23 April 2013

Average house price in the postcode EC4A 3AE £31,389,000

PINNACLE FUND LLP

Correspondence address
8th Floor Holborn Tower, 137-144 High Holborn, London, United Kingdom, WC1V 6PL
Role ACTIVE
llp-designated-member
Date of birth
March 1956
Appointed on
19 February 2013

Average house price in the postcode WC1V 6PL £204,000

HEMIKO LIMITED

Correspondence address
8th Floor Holborn Tower, 137-144 High Holborn, London, United Kingdom, WC1V 6PL
Role ACTIVE
director
Date of birth
March 1956
Appointed on
14 December 2012
Resigned on
31 March 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode WC1V 6PL £204,000

OVAL QUARTER DEVELOPMENTS LIMITED

Correspondence address
First Floor 6 St Andrew Street, London, England, EC4A 3AE
Role ACTIVE
director
Date of birth
March 1956
Appointed on
18 April 2012
Nationality
British
Occupation
Director

Average house price in the postcode EC4A 3AE £31,389,000

MYATT'S FIELD MANAGEMENT COMPANY LIMITED

Correspondence address
First Floor 6 St Andrew Street, London, England, EC4A 3AE
Role ACTIVE
director
Date of birth
March 1956
Appointed on
18 April 2012
Nationality
British
Occupation
Director

Average house price in the postcode EC4A 3AE £31,389,000

PINNACLE REGENERATION LIMITED

Correspondence address
8th Floor Holborn Tower, 137-144 High Holborn, London, United Kingdom, WC1V 6PL
Role ACTIVE
director
Date of birth
March 1956
Appointed on
24 November 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode WC1V 6PL £204,000

PULSE SOCIAL ENTERPRISES COMMUNITY INTEREST COMPANY

Correspondence address
Thornhill House, Kingston Lisle, Wantage, Oxfordshire, OX12 9QL
Role ACTIVE
director
Date of birth
March 1956
Appointed on
30 September 2009
Resigned on
1 September 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode OX12 9QL £744,000

PINNACLE RECRUITMENT (SERVICES) LIMITED

Correspondence address
8th Floor Holborn Tower, 137-144 High Holborn, London, United Kingdom, WC1V 6PL
Role ACTIVE
director
Date of birth
March 1956
Appointed on
1 September 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode WC1V 6PL £204,000

PINNACLE PEOPLE LIMITED

Correspondence address
8th Floor Holborn Tower, 137-144 High Holborn, London, United Kingdom, WC1V 6PL
Role ACTIVE
director
Date of birth
March 1956
Appointed on
1 September 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode WC1V 6PL £204,000

PINNACLE FM LIMITED

Correspondence address
8th Floor Holborn Tower, 137-144 High Holborn, London, United Kingdom, WC1V 6PL
Role ACTIVE
director
Date of birth
March 1956
Appointed on
17 December 2007
Nationality
British
Occupation
Company Director

Average house price in the postcode WC1V 6PL £204,000

JOHN LAING REGENERATION GP LIMITED

Correspondence address
Thornhill House, Kingston Lisle, Wantage, Oxfordshire, OX12 9QL
Role ACTIVE
director
Date of birth
March 1956
Appointed on
1 March 2007
Nationality
British
Occupation
Director

Average house price in the postcode OX12 9QL £744,000

PINNACLE PSG HOLDINGS LIMITED

Correspondence address
8th Floor Holborn Tower, 137-144 High Holborn, London, United Kingdom, WC1V 6PL
Role ACTIVE
director
Date of birth
March 1956
Appointed on
9 March 2006
Nationality
British
Occupation
Company Director

Average house price in the postcode WC1V 6PL £204,000

PINNACLE PSG LIMITED

Correspondence address
8th Floor Holborn Tower, 137-144 High Holborn, London, United Kingdom, WC1V 6PL
Role ACTIVE
director
Date of birth
March 1956
Appointed on
17 June 2004
Nationality
British
Occupation
Company Director

Average house price in the postcode WC1V 6PL £204,000

UKPIM HOLDCO LIMITED

Correspondence address
8th Floor Holborn Tower, 137-144 High Holborn, London, United Kingdom, WC1V 6PL
Role ACTIVE
director
Date of birth
March 1956
Appointed on
9 June 2004
Nationality
British
Occupation
Company Director

Average house price in the postcode WC1V 6PL £204,000

REGENTER MANAGEMENT SERVICES LIMITED

Correspondence address
8th Floor Holborn Tower, 137-144 High Holborn, London, United Kingdom, WC1V 6PL
Role ACTIVE
director
Date of birth
March 1956
Appointed on
5 May 2004
Nationality
British
Occupation
Company Director

Average house price in the postcode WC1V 6PL £204,000

REGENTER LIMITED

Correspondence address
8th Floor Holborn Tower, 137-144 High Holborn, London, United Kingdom, WC1V 6PL
Role ACTIVE
director
Date of birth
March 1956
Appointed on
4 February 2004
Nationality
British
Occupation
Company Director

Average house price in the postcode WC1V 6PL £204,000

UK PACIFIC INVESTMENT MANAGEMENT LIMITED

Correspondence address
Thornhill House, Kingston Lisle, Wantage, Oxfordshire, OX12 9QL
Role ACTIVE
director
Date of birth
March 1956
Appointed on
8 July 2003
Nationality
British
Occupation
Company Director

Average house price in the postcode OX12 9QL £744,000

PINNACLE CONNECT LIMITED

Correspondence address
8th Floor Holborn Tower, 137-144 High Holborn, London, United Kingdom, WC1V 6PL
Role ACTIVE
director
Date of birth
March 1956
Appointed on
15 May 2003
Nationality
British
Occupation
Director

Average house price in the postcode WC1V 6PL £204,000

THE KASANKA TRUST

Correspondence address
Thornhill House, Kingston Lisle, Wantage, Oxfordshire, OX12 9QL
Role ACTIVE
director
Date of birth
March 1956
Appointed on
2 April 2003
Resigned on
17 October 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode OX12 9QL £744,000

SOCIAL HOUSING REGENERATION PARTNERSHIPS LIMITED

Correspondence address
8th Floor Holborn Tower, 137-144 High Holborn, London, United Kingdom, WC1V 6PL
Role ACTIVE
director
Date of birth
March 1956
Appointed on
18 October 2002
Nationality
British
Occupation
Company Director

Average house price in the postcode WC1V 6PL £204,000

PINNACLE GROUP LIMITED

Correspondence address
8th Floor Holborn Tower, 137-144 High Holborn, London, United Kingdom, WC1V 6PL
Role ACTIVE
director
Date of birth
March 1956
Appointed on
25 March 2002
Nationality
British
Occupation
Director

Average house price in the postcode WC1V 6PL £204,000

PINNACLE HOMECARE LIMITED

Correspondence address
8th Floor Holborn Tower, 137-144 High Holborn, London, United Kingdom, WC1V 6PL
Role ACTIVE
director
Date of birth
March 1956
Appointed on
21 September 2001
Nationality
British
Occupation
Company Director

Average house price in the postcode WC1V 6PL £204,000

140 BROMPTON ROAD LIMITED

Correspondence address
Thornhill House, Kingston Lisle, Wantage, Oxfordshire, OX12 9QL
Role ACTIVE
director
Date of birth
March 1956
Appointed on
26 July 2001
Nationality
British
Occupation
Company Director

Average house price in the postcode OX12 9QL £744,000

PINNACLE REGENERATION GROUP LIMITED

Correspondence address
8th Floor Holborn Tower, 137-144 High Holborn, London, United Kingdom, WC1V 6PL
Role ACTIVE
director
Date of birth
March 1956
Appointed on
2 October 2000
Nationality
British
Occupation
Executive Director

Average house price in the postcode WC1V 6PL £204,000

UK PACIFIC PARTNERS LIMITED

Correspondence address
Thornhill House, Kingston Lisle, Wantage, Oxfordshire, OX12 9QL
Role ACTIVE
director
Date of birth
March 1956
Appointed on
14 June 2000
Nationality
British
Occupation
Director

Average house price in the postcode OX12 9QL £744,000

UK PACIFIC INVESTMENTS LIMITED

Correspondence address
Cats Abbey Hall Northleach, Cheltenham, England, GL54 3QD
Role ACTIVE
director
Date of birth
March 1956
Appointed on
3 March 2000
Nationality
British
Occupation
Director

Average house price in the postcode GL54 3QD £1,733,000

WHITEHALL COURT LIMITED

Correspondence address
Cats Abbey Hall Northleach, Cheltenham, Gloucestershire, GL54 3QD
Role ACTIVE
director
Date of birth
March 1956
Appointed on
5 November 1999
Nationality
British
Occupation
Company Director

Average house price in the postcode GL54 3QD £1,733,000

WHITEHALL COURT (INVESTMENTS) LIMITED

Correspondence address
Cats Abbey Hall Northleach, Cheltenham, Gloucestershire, GL54 3QD
Role ACTIVE
director
Date of birth
March 1956
Appointed on
3 November 1999
Nationality
British
Occupation
Company Director

Average house price in the postcode GL54 3QD £1,733,000

PINNACLE PLACES LIMITED

Correspondence address
8th Floor Holborn Tower, 137-144 High Holborn, London, United Kingdom, WC1V 6PL
Role ACTIVE
director
Date of birth
March 1956
Appointed on
4 August 1998
Nationality
British
Occupation
Company Director

Average house price in the postcode WC1V 6PL £204,000


CALLANDER WRIGHT MANAGEMENT LIMITED

Correspondence address
Thornhill House, Kingston Lisle, Wantage, Oxfordshire, OX12 9QL
Role RESIGNED
director
Date of birth
March 1956
Appointed on
26 July 2025
Resigned on
19 August 1994
Nationality
British
Occupation
Company Director

Average house price in the postcode OX12 9QL £744,000

WELLFRONT LIMITED

Correspondence address
Thornhill House, Kingston Lisle, Wantage, Oxfordshire, OX12 9QL
Role RESIGNED
director
Date of birth
March 1956
Appointed on
26 July 2025
Resigned on
14 October 1992
Nationality
British
Occupation
Company Director

Average house price in the postcode OX12 9QL £744,000

HML HAWKSWORTH LIMITED

Correspondence address
Thornhill House, Kingston Lisle, Wantage, Oxfordshire, OX12 9QL
Role RESIGNED
director
Date of birth
March 1956
Appointed on
26 July 2025
Resigned on
6 April 1993
Nationality
British
Occupation
Director

Average house price in the postcode OX12 9QL £744,000

H.I. NOMINEES LIMITED

Correspondence address
Thornhill House, Kingston Lisle, Wantage, Oxfordshire, OX12 9QL
Role
director
Date of birth
March 1956
Appointed on
26 July 2025
Nationality
British
Occupation
Director

Average house price in the postcode OX12 9QL £744,000

PP NEW ESCO HOLDCO LTD

Correspondence address
8th Floor, 137-144 High Holborn, London, United Kingdom, WC1V 6PL
Role RESIGNED
director
Date of birth
March 1956
Appointed on
19 March 2021
Resigned on
24 March 2021
Nationality
British
Occupation
Director

Average house price in the postcode WC1V 6PL £204,000

PP ESCO DIVISIONCO LTD

Correspondence address
8th Floor, 137-144 High Holborn, London, United Kingdom, WC1V 6PL
Role RESIGNED
director
Date of birth
March 1956
Appointed on
18 March 2021
Resigned on
24 March 2021
Nationality
British
Occupation
Director

Average house price in the postcode WC1V 6PL £204,000

PP ESCO (SPRINGFIELD) LTD

Correspondence address
21st Floor Euston Tower, 286 Euston Road, London, United Kingdom, NW1 3DP
Role RESIGNED
director
Date of birth
March 1956
Appointed on
4 October 2019
Resigned on
1 April 2020
Nationality
British
Occupation
Director

HOUSING & FINANCE INSTITUTE LIMITED

Correspondence address
6 St Andrew Street St. Andrew Street, London, England, EC4A 3AE
Role RESIGNED
director
Date of birth
March 1956
Appointed on
7 December 2015
Resigned on
7 May 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4A 3AE £31,389,000

UK PACIFIC HAMPTON LIMITED

Correspondence address
First Floor 6 St Andrew Street, London, United Kingdom, EC4A 3AE
Role RESIGNED
director
Date of birth
March 1956
Appointed on
6 August 2014
Resigned on
30 March 2015
Nationality
British
Occupation
Director

Average house price in the postcode EC4A 3AE £31,389,000

THE BERN DYNAMIC LLP

Correspondence address
5 New Street Square, London, United Kingdom, EC4A 3TW
Role RESIGNED
llp-designated-member
Date of birth
March 1956
Appointed on
21 January 2013
Resigned on
16 November 2017

EQUIPE REGENERATION LIMITED

Correspondence address
Thornhill House, Kingston Lisle, Wantage, Oxfordshire, OX12 9QL
Role RESIGNED
director
Date of birth
March 1956
Appointed on
7 March 2007
Resigned on
22 October 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode OX12 9QL £744,000

ROCKPOOLS PEOPLE & PERFORMANCE LIMITED

Correspondence address
Thornhill House, Kingston Lisle, Wantage, Oxfordshire, OX12 9QL
Role RESIGNED
director
Date of birth
March 1956
Appointed on
21 February 2007
Resigned on
14 December 2009
Nationality
British
Occupation
Director

Average house price in the postcode OX12 9QL £744,000

REGENTER B3 LIMITED

Correspondence address
Thornhill House, Kingston Lisle, Wantage, Oxfordshire, OX12 9QL
Role RESIGNED
director
Date of birth
March 1956
Appointed on
1 June 2006
Resigned on
23 June 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode OX12 9QL £744,000

REGENTER B3 HOLDCO LIMITED

Correspondence address
Thornhill House, Kingston Lisle, Wantage, Oxfordshire, OX12 9QL
Role RESIGNED
director
Date of birth
March 1956
Appointed on
1 June 2006
Resigned on
23 June 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode OX12 9QL £744,000

REGENTER LCEP LIMITED

Correspondence address
Thornhill House, Kingston Lisle, Wantage, Oxfordshire, OX12 9QL
Role RESIGNED
director
Date of birth
March 1956
Appointed on
21 February 2005
Resigned on
17 April 2007
Nationality
British
Occupation
Company Director

Average house price in the postcode OX12 9QL £744,000

REGENTER LCEP HOLDCO LIMITED

Correspondence address
Thornhill House, Kingston Lisle, Wantage, Oxfordshire, OX12 9QL
Role RESIGNED
director
Date of birth
March 1956
Appointed on
21 February 2005
Resigned on
20 April 2007
Nationality
British
Occupation
Company Director

Average house price in the postcode OX12 9QL £744,000

BENTILEE HUB REGENERATION LIMITED

Correspondence address
Thornhill House, Kingston Lisle, Wantage, Oxfordshire, OX12 9QL
Role RESIGNED
director
Date of birth
March 1956
Appointed on
4 February 2005
Resigned on
20 April 2007
Nationality
British
Occupation
Company Director

Average house price in the postcode OX12 9QL £744,000

REGENTER BENTILEE DISTRICT CENTRE (HOLDING) LIMITED

Correspondence address
Thornhill House, Kingston Lisle, Wantage, Oxfordshire, OX12 9QL
Role RESIGNED
director
Date of birth
March 1956
Appointed on
5 May 2004
Resigned on
20 April 2007
Nationality
British
Occupation
Company Director

Average house price in the postcode OX12 9QL £744,000

REGENTER BENTILEE DISTRICT CENTRE LIMITED

Correspondence address
Thornhill House, Kingston Lisle, Wantage, Oxfordshire, OX12 9QL
Role RESIGNED
director
Date of birth
March 1956
Appointed on
5 May 2004
Resigned on
20 April 2007
Nationality
British
Occupation
Company Director

Average house price in the postcode OX12 9QL £744,000

WHITEHALL COURT LONDON LIMITED

Correspondence address
Thornhill House, Kingston Lisle, Wantage, Oxfordshire, OX12 9QL
Role RESIGNED
director
Date of birth
March 1956
Appointed on
5 November 1999
Resigned on
18 September 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode OX12 9QL £744,000

140 BROMPTON ROAD LIMITED

Correspondence address
Thornhill House, Kingston Lisle, Wantage, Oxfordshire, OX12 9QL
Role RESIGNED
director
Date of birth
March 1956
Appointed on
7 September 1998
Resigned on
31 March 2000
Nationality
British
Occupation
Company Director

Average house price in the postcode OX12 9QL £744,000

JACKSON-STOPS & STAFF (COUNTRY HOUSES) LIMITED

Correspondence address
Thornhill House, Kingston Lisle, Wantage, Oxfordshire, OX12 9QL
Role RESIGNED
director
Date of birth
March 1956
Appointed on
1 July 1997
Resigned on
14 April 2000
Nationality
British
Occupation
Company Director

Average house price in the postcode OX12 9QL £744,000

CALLANDER WRIGHT MANAGEMENT LIMITED

Correspondence address
Thornhill House, Kingston Lisle, Wantage, Oxfordshire, OX12 9QL
Role RESIGNED
director
Date of birth
March 1956
Appointed on
1 August 1994
Resigned on
14 April 2000
Nationality
British
Occupation
Company Director

Average house price in the postcode OX12 9QL £744,000

ST JAMES PARADE (90) LIMITED

Correspondence address
Thornhill House, Kingston Lisle, Wantage, Oxfordshire, OX12 9QL
Role RESIGNED
director
Date of birth
March 1956
Appointed on
31 July 1992
Resigned on
14 April 2000
Nationality
British
Occupation
Director

Average house price in the postcode OX12 9QL £744,000