RAYMOND ALFRED ELLIOTT

Total number of appointments 60, no active appointments


TARMAC CEMENT LIMITED

Correspondence address
4 CHURCH CLOSE, RUSHTON, KETTERING, NORTHAMPTONSHIRE, NN14 1SB
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
23 May 2006
Resigned on
13 April 2007
Nationality
BRITISH
Occupation
COMPANY SOLICITOR

Average house price in the postcode NN14 1SB £610,000

REDLAND LIMITED

Correspondence address
4 CHURCH CLOSE, RUSHTON, KETTERING, NORTHAMPTONSHIRE, NN14 1SB
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
10 May 2006
Resigned on
13 April 2007
Nationality
BRITISH
Occupation
COMPANY SOLICITOR

Average house price in the postcode NN14 1SB £610,000

RITE-VENT LIMITED

Correspondence address
4 CHURCH CLOSE, RUSHTON, KETTERING, NORTHAMPTONSHIRE, NN14 1SB
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
3 January 2006
Resigned on
28 February 2007
Nationality
BRITISH
Occupation
COMPANY SOLICITOR

Average house price in the postcode NN14 1SB £610,000

TARMAC LIMITED

Correspondence address
4 CHURCH CLOSE, RUSHTON, KETTERING, NORTHAMPTONSHIRE, NN14 1SB
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
11 November 2005
Resigned on
13 April 2007
Nationality
BRITISH
Occupation
COMPANY SOLICITOR

Average house price in the postcode NN14 1SB £610,000

LAFARGE NIGERIA (UK) LIMITED

Correspondence address
4 CHURCH CLOSE, RUSHTON, KETTERING, NORTHAMPTONSHIRE, NN14 1SB
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
15 April 2005
Resigned on
13 April 2007
Nationality
BRITISH
Occupation
COMPANY SOLICITOR

Average house price in the postcode NN14 1SB £610,000

RITE-VENT HOLDINGS LIMITED

Correspondence address
4 CHURCH CLOSE, RUSHTON, KETTERING, NORTHAMPTONSHIRE, NN14 1SB
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
15 October 2004
Resigned on
28 February 2007
Nationality
BRITISH
Occupation
COMPANY SOLICITOR

Average house price in the postcode NN14 1SB £610,000

CHIMFIX LIMITED

Correspondence address
4 CHURCH CLOSE, RUSHTON, KETTERING, NORTHAMPTONSHIRE, NN14 1SB
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
15 October 2004
Resigned on
28 February 2007
Nationality
BRITISH
Occupation
COMPANY SOLICITOR

Average house price in the postcode NN14 1SB £610,000

CEMEX READYMIX EAST ANGLIA LIMITED

Correspondence address
4 CHURCH CLOSE, RUSHTON, KETTERING, NORTHAMPTONSHIRE, NN14 1SB
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
12 October 2004
Resigned on
16 March 2005
Nationality
BRITISH
Occupation
COMPANY SOLICITOR

Average house price in the postcode NN14 1SB £610,000

CHANGEISSUES LIMITED

Correspondence address
4 CHURCH CLOSE, RUSHTON, KETTERING, NORTHAMPTONSHIRE, NN14 1SB
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
13 July 2004
Resigned on
13 April 2007
Nationality
BRITISH
Occupation
COMPANY SOLICITOR

Average house price in the postcode NN14 1SB £610,000

MONIER ROOFING ASIA AMERICAS LIMITED

Correspondence address
4 CHURCH CLOSE, RUSHTON, KETTERING, NORTHAMPTONSHIRE, NN14 1SB
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
10 July 2003
Resigned on
28 February 2007
Nationality
BRITISH
Occupation
COMPANY SOLICITOR

Average house price in the postcode NN14 1SB £610,000

MONIER (CHINA) HOLDINGS LIMITED

Correspondence address
4 CHURCH CLOSE, RUSHTON, KETTERING, NORTHAMPTONSHIRE, NN14 1SB
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
10 July 2003
Resigned on
28 February 2007
Nationality
BRITISH
Occupation
COMPANY SOLICITOR

Average house price in the postcode NN14 1SB £610,000

CHAFFORD RESIDUAL PROPERTIES LIMITED

Correspondence address
4 CHURCH CLOSE, RUSHTON, KETTERING, NORTHAMPTONSHIRE, NN14 1SB
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
31 January 2003
Resigned on
13 April 2007
Nationality
BRITISH
Occupation
COMPANY SECRETARY AND SOLICIT

Average house price in the postcode NN14 1SB £610,000

BLUE CIRCLE PROPERTIES LIMITED

Correspondence address
4 CHURCH CLOSE, RUSHTON, KETTERING, NORTHAMPTONSHIRE, NN14 1SB
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
24 June 2002
Resigned on
13 April 2007
Nationality
BRITISH
Occupation
COMPANY SOLICITOR

Average house price in the postcode NN14 1SB £610,000

E-CEMENT.COM LIMITED

Correspondence address
4 CHURCH CLOSE, RUSHTON, KETTERING, NORTHAMPTONSHIRE, NN14 1SB
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
24 June 2002
Resigned on
13 April 2007
Nationality
BRITISH
Occupation
COMPANY SOLICITOR

Average house price in the postcode NN14 1SB £610,000

ASSOCIATED INTERNATIONAL CEMENT LIMITED

Correspondence address
4 CHURCH CLOSE, RUSHTON, KETTERING, NORTHAMPTONSHIRE, NN14 1SB
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
19 June 2002
Resigned on
13 April 2007
Nationality
BRITISH
Occupation
COMPANY SOLICITOR

Average house price in the postcode NN14 1SB £610,000

BLUE CIRCLE RESIDENTIAL ESTATES LIMITED

Correspondence address
4 CHURCH CLOSE, RUSHTON, KETTERING, NORTHAMPTONSHIRE, NN14 1SB
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
11 March 2002
Resigned on
13 April 2007
Nationality
BRITISH
Occupation
COMPANY SOLICITOR

Average house price in the postcode NN14 1SB £610,000

BLUE CIRCLE HOME PRODUCTS LIMITED

Correspondence address
4 CHURCH CLOSE, RUSHTON, KETTERING, NORTHAMPTONSHIRE, NN14 1SB
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
28 February 2002
Resigned on
13 April 2007
Nationality
BRITISH
Occupation
COMPANY SOLICITOR

Average house price in the postcode NN14 1SB £610,000

LAFARGE SHIPPING SERVICES LIMITED

Correspondence address
4 CHURCH CLOSE, RUSHTON, KETTERING, NORTHAMPTONSHIRE, NN14 1SB
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
28 February 2002
Resigned on
13 April 2007
Nationality
BRITISH
Occupation
COMPANY SOLICITOR

Average house price in the postcode NN14 1SB £610,000

REDLAND ENGINEERING LIMITED

Correspondence address
4 CHURCH CLOSE, RUSHTON, KETTERING, NORTHAMPTONSHIRE, NN14 1SB
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
28 February 2002
Resigned on
28 February 2007
Nationality
BRITISH
Occupation
COMPANY SOLICITOR

Average house price in the postcode NN14 1SB £610,000

BLUE CIRCLE DARTFORD ESTATES LIMITED

Correspondence address
4 CHURCH CLOSE, RUSHTON, KETTERING, NORTHAMPTONSHIRE, NN14 1SB
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
14 December 2001
Resigned on
13 April 2007
Nationality
BRITISH
Occupation
COMPANY SOLICITOR

Average house price in the postcode NN14 1SB £610,000

MEDWAY VALLEY PARK LIMITED

Correspondence address
4 CHURCH CLOSE, RUSHTON, KETTERING, NORTHAMPTONSHIRE, NN14 1SB
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
14 December 2001
Resigned on
13 April 2007
Nationality
BRITISH
Occupation
COMPANY SOLICITOR

Average house price in the postcode NN14 1SB £610,000

LINK WAY MANAGEMENT COMPANY LIMITED

Correspondence address
4 CHURCH CLOSE, RUSHTON, KETTERING, NORTHAMPTONSHIRE, NN14 1SB
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
14 December 2001
Resigned on
13 April 2007
Nationality
BRITISH
Occupation
COMPANY SOLICITOR

Average house price in the postcode NN14 1SB £610,000

GRS RAIL SERVICES LIMITED

Correspondence address
4 CHURCH CLOSE, RUSHTON, KETTERING, NORTHAMPTONSHIRE, NN14 1SB
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
14 December 2001
Resigned on
13 April 2007
Nationality
BRITISH
Occupation
COMPANY SOLICITOR

Average house price in the postcode NN14 1SB £610,000

BRITISH PORTLAND CEMENT ASSOCIATION LIMITED (THE)

Correspondence address
4 CHURCH CLOSE, RUSHTON, KETTERING, NORTHAMPTONSHIRE, NN14 1SB
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
14 December 2001
Resigned on
13 April 2007
Nationality
BRITISH
Occupation
COMPANY SOLICITOR

Average house price in the postcode NN14 1SB £610,000

BLUE CIRCLE SHARE SHOP LIMITED

Correspondence address
4 CHURCH CLOSE, RUSHTON, KETTERING, NORTHAMPTONSHIRE, NN14 1SB
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
14 December 2001
Resigned on
13 April 2007
Nationality
BRITISH
Occupation
COMPANY SOLICITOR

Average house price in the postcode NN14 1SB £610,000

BLUE CIRCLE INVESTMENTS LIMITED

Correspondence address
4 CHURCH CLOSE, RUSHTON, KETTERING, NORTHAMPTONSHIRE, NN14 1SB
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
14 December 2001
Resigned on
13 April 2007
Nationality
BRITISH
Occupation
COMPANY SOLICITOR

Average house price in the postcode NN14 1SB £610,000

BLUE CIRCLE DEVELOPMENTS LIMITED

Correspondence address
4 CHURCH CLOSE, RUSHTON, KETTERING, NORTHAMPTONSHIRE, NN14 1SB
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
14 December 2001
Resigned on
13 April 2007
Nationality
BRITISH
Occupation
COMPANY SOLICITOR

Average house price in the postcode NN14 1SB £610,000

ASSOCIATED PORTLAND CEMENT MANUFACTURERS (1978) LIMITED(THE)

Correspondence address
4 CHURCH CLOSE, RUSHTON, KETTERING, NORTHAMPTONSHIRE, NN14 1SB
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
14 December 2001
Resigned on
13 April 2007
Nationality
BRITISH
Occupation
COMPANY SOLICITOR

Average house price in the postcode NN14 1SB £610,000

ABERTHAW CEMENT LIMITED

Correspondence address
4 CHURCH CLOSE, RUSHTON, KETTERING, NORTHAMPTONSHIRE, NN14 1SB
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
14 December 2001
Resigned on
13 April 2007
Nationality
BRITISH
Occupation
COMPANY SOLICITOR

Average house price in the postcode NN14 1SB £610,000

EBBSFLEET PROPERTY LIMITED

Correspondence address
4 CHURCH CLOSE, RUSHTON, KETTERING, NORTHAMPTONSHIRE, NN14 1SB
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
14 December 2001
Resigned on
13 April 2007
Nationality
BRITISH
Occupation
COMPANY SOLICITOR

Average house price in the postcode NN14 1SB £610,000

HOLBOROUGH HEIGHTS MANAGEMENT COMPANY LIMITED

Correspondence address
4 CHURCH CLOSE, RUSHTON, KETTERING, NORTHAMPTONSHIRE, NN14 1SB
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
14 December 2001
Resigned on
21 November 2006
Nationality
BRITISH
Occupation
COMPANY SOLICITOR

Average house price in the postcode NN14 1SB £610,000

THE CEMENT MARKETING COMPANY LIMITED

Correspondence address
4 CHURCH CLOSE, RUSHTON, KETTERING, NORTHAMPTONSHIRE, NN14 1SB
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
14 December 2001
Resigned on
13 April 2007
Nationality
BRITISH
Occupation
COMPANY SOLICITOR

Average house price in the postcode NN14 1SB £610,000

MEDICAL WASTE (HOLDINGS) LIMITED

Correspondence address
4 CHURCH CLOSE, RUSHTON, KETTERING, NORTHAMPTONSHIRE, NN14 1SB
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
14 December 2001
Resigned on
13 April 2007
Nationality
BRITISH
Occupation
COMPANY SOLICITOR

Average house price in the postcode NN14 1SB £610,000

LAFARGE UK HOLDINGS LIMITED

Correspondence address
4 CHURCH CLOSE, RUSHTON, KETTERING, NORTHAMPTONSHIRE, NN14 1SB
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
28 November 2001
Resigned on
13 April 2007
Nationality
BRITISH
Occupation
COMPANY SOLICITOR

Average house price in the postcode NN14 1SB £610,000

STEETLEY DOLOMITE LIMITED

Correspondence address
4 CHURCH CLOSE, RUSHTON, KETTERING, NORTHAMPTONSHIRE, NN14 1SB
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
4 December 2000
Resigned on
21 September 2001
Nationality
BRITISH
Occupation
COMPANY SOLICITOR

Average house price in the postcode NN14 1SB £610,000

CHANGEISSUES LIMITED

Correspondence address
4 CHURCH CLOSE, RUSHTON, KETTERING, NORTHAMPTONSHIRE, NN14 1SB
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
1 October 1999
Resigned on
22 April 2002
Nationality
BRITISH
Occupation
COMPANY SOLICITOR

Average house price in the postcode NN14 1SB £610,000

STEETLEY ENGINEERING LIMITED

Correspondence address
4 CHURCH CLOSE, RUSHTON, KETTERING, NORTHAMPTONSHIRE, NN14 1SB
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
31 March 1999
Resigned on
13 April 2007
Nationality
BRITISH
Occupation
COMPANY SOLICITOR

Average house price in the postcode NN14 1SB £610,000

REDLAND OVERSEAS CREDIT LIMITED

Correspondence address
4 CHURCH CLOSE, RUSHTON, KETTERING, NORTHAMPTONSHIRE, NN14 1SB
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
31 March 1999
Resigned on
13 April 2007
Nationality
BRITISH
Occupation
COMPANY SOLICITOR

Average house price in the postcode NN14 1SB £610,000

TARMAC SECRETARIES (UK) LIMITED

Correspondence address
4 CHURCH CLOSE, RUSHTON, KETTERING, NORTHAMPTONSHIRE, NN14 1SB
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
31 March 1999
Resigned on
13 April 2007
Nationality
BRITISH
Occupation
COMPANY SOLICITOR

Average house price in the postcode NN14 1SB £610,000

CEMENT DIRECT LIMITED

Correspondence address
4 CHURCH CLOSE, RUSHTON, KETTERING, NORTHAMPTONSHIRE, NN14 1SB
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
31 March 1999
Resigned on
13 April 2007
Nationality
BRITISH
Occupation
COMPANY SOLICITOR

Average house price in the postcode NN14 1SB £610,000

REDLAND FINANCE LIMITED

Correspondence address
4 CHURCH CLOSE, RUSHTON, KETTERING, NORTHAMPTONSHIRE, NN14 1SB
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
31 March 1999
Resigned on
13 April 2007
Nationality
BRITISH
Occupation
COMPANY SOLICITOR

Average house price in the postcode NN14 1SB £610,000

PLASTERBOARD DIRECT LIMITED

Correspondence address
4 CHURCH CLOSE, RUSHTON, KETTERING, NORTHAMPTONSHIRE, NN14 1SB
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
31 March 1999
Resigned on
13 April 2007
Nationality
BRITISH
Occupation
COMPANY SOLICITOR

Average house price in the postcode NN14 1SB £610,000

CANNOCK RECYCLING LIMITED

Correspondence address
4 CHURCH CLOSE, RUSHTON, KETTERING, NORTHAMPTONSHIRE, NN14 1SB
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
31 March 1999
Resigned on
13 April 2007
Nationality
BRITISH
Occupation
COMPANY SOLICITOR

Average house price in the postcode NN14 1SB £610,000

STEETLEY CONSTRUCTION MATERIALS LIMITED

Correspondence address
4 CHURCH CLOSE, RUSHTON, KETTERING, NORTHAMPTONSHIRE, NN14 1SB
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
9 November 1998
Resigned on
13 April 2007
Nationality
BRITISH
Occupation
COMPANY SOLICITOR

Average house price in the postcode NN14 1SB £610,000

ENNEMIX PLC

Correspondence address
4 CHURCH CLOSE, RUSHTON, KETTERING, NORTHAMPTONSHIRE, NN14 1SB
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
1 November 1998
Resigned on
13 April 2007
Nationality
BRITISH
Occupation
COMPANY SOLICITOR

Average house price in the postcode NN14 1SB £610,000

LAFARGE MINERALS LIMITED

Correspondence address
4 CHURCH CLOSE, RUSHTON, KETTERING, NORTHAMPTONSHIRE, NN14 1SB
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
6 October 1998
Resigned on
13 April 2007
Nationality
BRITISH
Occupation
COMPANY SOLICITOR

Average house price in the postcode NN14 1SB £610,000

LAFARGE BUILDING MATERIALS LIMITED

Correspondence address
4 CHURCH CLOSE, RUSHTON, KETTERING, NORTHAMPTONSHIRE, NN14 1SB
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
6 October 1998
Resigned on
13 April 2007
Nationality
BRITISH
Occupation
COMPANY SOLICITOR

Average house price in the postcode NN14 1SB £610,000

ENNEMIX HOLDINGS LIMITED

Correspondence address
4 CHURCH CLOSE, RUSHTON, KETTERING, NORTHAMPTONSHIRE, NN14 1SB
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
18 September 1998
Resigned on
13 April 2007
Nationality
BRITISH
Occupation
COMPANY SOLICITOR

Average house price in the postcode NN14 1SB £610,000

REDLAND PROPERTY HOLDINGS LIMITED

Correspondence address
4 CHURCH CLOSE, RUSHTON, KETTERING, NORTHAMPTONSHIRE, NN14 1SB
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
9 September 1998
Resigned on
13 April 2007
Nationality
BRITISH
Occupation
COMPANY SOLICITOR

Average house price in the postcode NN14 1SB £610,000

REDLAND PROPERTIES LIMITED

Correspondence address
4 CHURCH CLOSE, RUSHTON, KETTERING, NORTHAMPTONSHIRE, NN14 1SB
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
9 September 1998
Resigned on
13 April 2007
Nationality
BRITISH
Occupation
COMPANY SOLICITOR

Average house price in the postcode NN14 1SB £610,000

STEETLEY QUARRY PRODUCTS LIMITED

Correspondence address
4 CHURCH CLOSE, RUSHTON, KETTERING, NORTHAMPTONSHIRE, NN14 1SB
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
30 June 1998
Resigned on
13 April 2007
Nationality
BRITISH
Occupation
COMPANY SOLICITOR

Average house price in the postcode NN14 1SB £610,000

LAFARGE INTERNATIONAL HOLDINGS LIMITED

Correspondence address
4 CHURCH CLOSE, RUSHTON, KETTERING, NORTHAMPTONSHIRE, NN14 1SB
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
30 June 1998
Resigned on
13 April 2007
Nationality
BRITISH
Occupation
COMPANY SOLICITOR

Average house price in the postcode NN14 1SB £610,000

LAFARGE REDLAND READYMIX LIMITED

Correspondence address
4 CHURCH CLOSE, RUSHTON, KETTERING, NORTHAMPTONSHIRE, NN14 1SB
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
30 June 1998
Resigned on
13 April 2007
Nationality
BRITISH
Occupation
COMPANY SOLICITOR

Average house price in the postcode NN14 1SB £610,000

REDLAND READYMIX HOLDINGS LIMITED

Correspondence address
4 CHURCH CLOSE, RUSHTON, KETTERING, NORTHAMPTONSHIRE, NN14 1SB
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
30 June 1998
Resigned on
13 April 2007
Nationality
BRITISH
Occupation
COMPANY SOLICITOR

Average house price in the postcode NN14 1SB £610,000

ROOF TILES DIRECT LIMITED

Correspondence address
4 CHURCH CLOSE, RUSHTON, KETTERING, NORTHAMPTONSHIRE, NN14 1SB
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
30 June 1998
Resigned on
13 April 2007
Nationality
BRITISH
Occupation
COMPANY SOLICITOR

Average house price in the postcode NN14 1SB £610,000

ANYMIX LIMITED

Correspondence address
4 CHURCH CLOSE, RUSHTON, KETTERING, NORTHAMPTONSHIRE, NN14 1SB
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
30 June 1998
Resigned on
13 April 2007
Nationality
BRITISH
Occupation
COMPANY SOLICITOR

Average house price in the postcode NN14 1SB £610,000

TARMAC DIRECTORS (UK) LIMITED

Correspondence address
4 CHURCH CLOSE, RUSHTON, KETTERING, NORTHAMPTONSHIRE, NN14 1SB
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
30 June 1998
Resigned on
13 April 2007
Nationality
BRITISH
Occupation
COMPANY SOLICITOR

Average house price in the postcode NN14 1SB £610,000

TARMAC LEASING LIMITED

Correspondence address
4 CHURCH CLOSE, RUSHTON, KETTERING, NORTHAMPTONSHIRE, NN14 1SB
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
30 June 1998
Resigned on
13 April 2007
Nationality
BRITISH
Occupation
COMPANY SOLICITOR

Average house price in the postcode NN14 1SB £610,000

STEETLEY PROPERTIES LIMITED

Correspondence address
4 CHURCH CLOSE, RUSHTON, KETTERING, NORTHAMPTONSHIRE, NN14 1SB
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
30 June 1998
Resigned on
13 April 2007
Nationality
BRITISH
Occupation
COMPANY SOLICITOR

Average house price in the postcode NN14 1SB £610,000

REDLAND MINERALS LIMITED

Correspondence address
4 CHURCH CLOSE, RUSHTON, KETTERING, NORTHAMPTONSHIRE, NN14 1SB
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
31 May 1998
Resigned on
13 April 2007
Nationality
BRITISH
Occupation
COMPANY SOLICITOR

Average house price in the postcode NN14 1SB £610,000