REGINALD STEPHEN HOLLMAN
Total number of appointments 65, 40 active appointments
LONDON DATA CABLING LIMITED
- Correspondence address
- 4-8 SUTTON STREET, LONDON, E1 0BB
- Role ACTIVE
- Director
- Date of birth
- April 1952
- Appointed on
- 20 June 2020
- Nationality
- BRITISH
- Occupation
- BUSINESSMAN
Average house price in the postcode E1 0BB £585,000
BITEQ HOLDING LTD
- Correspondence address
- 6 SUTTON STREET, LONDON, ENGLAND, E1 0BB
- Role ACTIVE
- Director
- Date of birth
- April 1952
- Appointed on
- 15 May 2020
- Nationality
- BRITISH
- Occupation
- BUSINESS PERSON
Average house price in the postcode E1 0BB £585,000
LONCOR AUROUS LTD
- Correspondence address
- 6 SUTTON STREET, LONDON, ENGLAND, E1 0BB
- Role ACTIVE
- Director
- Date of birth
- April 1952
- Appointed on
- 1 May 2020
- Nationality
- BRITISH
- Occupation
- BUSINESS PERSON
Average house price in the postcode E1 0BB £585,000
HOLMASY LTD
- Correspondence address
- 6 SUTTON STREET, LONDON, ENGLAND, E1 0BB
- Role ACTIVE
- Director
- Date of birth
- April 1952
- Appointed on
- 17 April 2020
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode E1 0BB £585,000
ESPASY LTD
- Correspondence address
- Unit 19 Atlas Business Centre, Oxgate Lane, London, England, NW2 7HJ
- Role ACTIVE
- director
- Date of birth
- April 1952
- Appointed on
- 17 April 2020
- Resigned on
- 29 February 2024
M1M ASSET PROTECTION LTD
- Correspondence address
- 6 SUTTON STREET, LONDON, ENGLAND, E1 0BB
- Role ACTIVE
- Director
- Date of birth
- April 1952
- Appointed on
- 21 February 2020
- Nationality
- BRITISH
- Occupation
- PROJECT MANAGER
Average house price in the postcode E1 0BB £585,000
MIKAM LTD
- Correspondence address
- 4-8, SUTTON STREET SUTTON STREET, LONDON, UNITED KINGDOM, E1 0BB
- Role ACTIVE
- Director
- Date of birth
- April 1952
- Appointed on
- 15 October 2018
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode E1 0BB £585,000
J&ESS LTD
- Correspondence address
- 4-8, SUTTON STREET SUTTON STREET, LONDON, UNITED KINGDOM, E1 0BB
- Role ACTIVE
- Director
- Date of birth
- April 1952
- Appointed on
- 6 October 2018
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode E1 0BB £585,000
M&M CHARITE LTD
- Correspondence address
- 4-8 SUTTON STREET 4-8, SUTTON STREET, LONDON, UNITED KINGDOM, E1 0BB
- Role ACTIVE
- Director
- Date of birth
- April 1952
- Appointed on
- 4 October 2018
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode E1 0BB £585,000
YELS TREASURY LTD
- Correspondence address
- 4-8 SUTTON STREET 4-8, SUTTON STREET, LONDON, UNITED KINGDOM, E1 0BB
- Role ACTIVE
- Director
- Date of birth
- April 1952
- Appointed on
- 20 August 2018
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode E1 0BB £585,000
EMMU RECORDS LTD
- Correspondence address
- 4-8 SUTTON STREET, LONDON, ENGLAND, E1 0BB
- Role ACTIVE
- Director
- Date of birth
- April 1952
- Appointed on
- 23 April 2018
- Nationality
- BRITISH
- Occupation
- RENEWABLE ENERGY
Average house price in the postcode E1 0BB £585,000
MAYUZ HOMES LTD
- Correspondence address
- 4-8 SUTTON STREET, LONDON, ENGLAND, E1 0BB
- Role ACTIVE
- Director
- Date of birth
- April 1952
- Appointed on
- 20 April 2018
- Nationality
- BRITISH
- Occupation
- RENEWABLE ENERGY
Average house price in the postcode E1 0BB £585,000
CAVERNAS LTD
- Correspondence address
- 4-8 SUTTON STREET, LONDON, ENGLAND, E1 0BB
- Role ACTIVE
- Director
- Date of birth
- April 1952
- Appointed on
- 20 April 2018
- Nationality
- BRITISH
- Occupation
- RENEWABLE ENERGY
Average house price in the postcode E1 0BB £585,000
CULFY LTD
- Correspondence address
- 4-8 SUTTON STREET, LONDON, ENGLAND, E1 0BB
- Role ACTIVE
- Director
- Date of birth
- April 1952
- Appointed on
- 20 April 2018
- Nationality
- BRITISH
- Occupation
- RENEWABLE ENERGY
Average house price in the postcode E1 0BB £585,000
G7 SPECIAL SERVICES LTD
- Correspondence address
- 4-8 SUTTON STREET, LONDON, UNITED KINGDOM, E1 0BB
- Role ACTIVE
- Director
- Date of birth
- April 1952
- Appointed on
- 20 April 2018
- Nationality
- BRITISH
- Occupation
- RENEWABLE ENERGY
Average house price in the postcode E1 0BB £585,000
MOPSOUTIQUE LTD
- Correspondence address
- 4-8 SUTTON STREET, LONDON, UNITED KINGDOM, E1 0BB
- Role ACTIVE
- Director
- Date of birth
- April 1952
- Appointed on
- 20 April 2018
- Nationality
- BRITISH
- Occupation
- RENEWABLE ENERGY
Average house price in the postcode E1 0BB £585,000
MAYUZ SERVICES LTD
- Correspondence address
- 4-8 SUTTON STREET, LONDON, UNITED KINGDOM, E1 0BB
- Role ACTIVE
- Director
- Date of birth
- April 1952
- Appointed on
- 20 April 2018
- Nationality
- BRITISH
- Occupation
- RENEWABLE ENERGY
Average house price in the postcode E1 0BB £585,000
DINOSOL LTD
- Correspondence address
- 4-8 SUTTON STREET, LONDON, ENGLAND, E1 0BB
- Role ACTIVE
- Director
- Date of birth
- April 1952
- Appointed on
- 19 April 2018
- Nationality
- BRITISH
- Occupation
- RENEWABLE ENERGY
Average house price in the postcode E1 0BB £585,000
ALADO LTD
- Correspondence address
- 4-8 SUTTON STREET, LONDON, UNITED KINGDOM, E1 0BB
- Role ACTIVE
- Director
- Date of birth
- April 1952
- Appointed on
- 19 April 2018
- Nationality
- BRITISH
- Occupation
- RENEWABLE ENERGY
Average house price in the postcode E1 0BB £585,000
GRANVIND LTD
- Correspondence address
- 4-8 SUTTON STREET, LONDON, UNITED KINGDOM, E1 0BB
- Role ACTIVE
- Director
- Date of birth
- April 1952
- Appointed on
- 19 April 2018
- Nationality
- BRITISH
- Occupation
- RENEWABLE ENERGY
Average house price in the postcode E1 0BB £585,000
HEFOS LTD
- Correspondence address
- 4-8 SUTTON STREET, LONDON, UNITED KINGDOM, E1 0BB
- Role ACTIVE
- Director
- Date of birth
- April 1952
- Appointed on
- 19 April 2018
- Nationality
- BRITISH
- Occupation
- RENEWABLE ENERGY
Average house price in the postcode E1 0BB £585,000
BITEQ LTD
- Correspondence address
- 4-8 SUTTON STREET, LONDON, ENGLAND, E1 0BB
- Role ACTIVE
- Director
- Date of birth
- April 1952
- Appointed on
- 19 April 2018
- Nationality
- BRITISH
- Occupation
- RENEWABLE ENERGY
Average house price in the postcode E1 0BB £585,000
VOLTAICO LTD
- Correspondence address
- 4-8 SUTTON STREET, LONDON, UNITED KINGDOM, E1 0BB
- Role ACTIVE
- Director
- Date of birth
- April 1952
- Appointed on
- 19 April 2018
- Nationality
- BRITISH
- Occupation
- RENEWABLE ENERGY
Average house price in the postcode E1 0BB £585,000
EUROSOLNET LTD
- Correspondence address
- 4-8 SUTTON STREET, LONDON, ENGLAND, E1 0BB
- Role ACTIVE
- Director
- Date of birth
- April 1952
- Appointed on
- 19 April 2018
- Nationality
- BRITISH
- Occupation
- RENEWABLE ENERGY
Average house price in the postcode E1 0BB £585,000
POSCASE LTD
- Correspondence address
- 4-8 SUTTON STREET, LONDON, UNITED KINGDOM, E1 0BB
- Role ACTIVE
- Director
- Date of birth
- April 1952
- Appointed on
- 19 April 2018
- Nationality
- BRITISH
- Occupation
- RENEWABLE ENERGY
Average house price in the postcode E1 0BB £585,000
IBEROVIND LTD
- Correspondence address
- 4-8 SUTTON STREET, LONDON, ENGLAND, E1 0BB
- Role ACTIVE
- Director
- Date of birth
- April 1952
- Appointed on
- 19 April 2018
- Nationality
- BRITISH
- Occupation
- RENEWABLE ENERGY
Average house price in the postcode E1 0BB £585,000
ROMWIND-BETA LTD
- Correspondence address
- 4-8 SUTTON STREET, LONDON, UNITED KINGDOM, E1 0BB
- Role ACTIVE
- Director
- Date of birth
- April 1952
- Appointed on
- 17 April 2018
- Nationality
- BRITISH
- Occupation
- RENEWABLE ENERGY
Average house price in the postcode E1 0BB £585,000
REENCO LTD
- Correspondence address
- Unit 19 Atlas Business Centre, Oxgate Lane, London, England, NW2 7HJ
- Role ACTIVE
- director
- Date of birth
- April 1952
- Appointed on
- 2 March 2018
- Resigned on
- 1 August 2024
MEXXEM LTD
- Correspondence address
- 4-8 SUTTON STREET 4-8, SUTTON STREET, LONDON, UNITED KINGDOM, E1 0BB
- Role ACTIVE
- Director
- Date of birth
- April 1952
- Appointed on
- 9 October 2017
- Nationality
- BRITISH
- Occupation
- MANAGING DIRECTOR
Average house price in the postcode E1 0BB £585,000
FIDORCE LTD
- Correspondence address
- 4-8 SUTTON STREET 4-8, SUTTON STREET, LONDON, UNITED KINGDOM, E1 0BB
- Role ACTIVE
- Director
- Date of birth
- April 1952
- Appointed on
- 30 June 2014
- Nationality
- BRITISH
- Occupation
- COMMERCIAL MANAGER
Average house price in the postcode E1 0BB £585,000
JUSTEUM LTD
- Correspondence address
- 4-8 SUTTON STREET 4-8, SUTTON STREET, LONDON, UNITED KINGDOM, E1 0BB
- Role ACTIVE
- Director
- Date of birth
- April 1952
- Appointed on
- 30 June 2014
- Nationality
- BRITISH
- Occupation
- COMMERCIAL MANAGER
Average house price in the postcode E1 0BB £585,000
MONCHALET LTD
- Correspondence address
- 4-8 SUTTON STREET 4-8, SUTTON STREET, LONDON, UNITED KINGDOM, E1 0BB
- Role ACTIVE
- Director
- Date of birth
- April 1952
- Appointed on
- 30 June 2014
- Nationality
- BRITISH
- Occupation
- COMMERCIAL MANAGER
Average house price in the postcode E1 0BB £585,000
ESSAITCH INTELLIGENT TECHNOLOGY LTD
- Correspondence address
- 4-8 SUTTON STREET 4-8, SUTTON STREET, LONDON, UNITED KINGDOM, E1 0BB
- Role ACTIVE
- Director
- Date of birth
- April 1952
- Appointed on
- 9 December 2013
- Nationality
- BRITISH
- Occupation
- MOTORSPORT MANAGEMENT
Average house price in the postcode E1 0BB £585,000
AURUM MERCAUNT LTD
- Correspondence address
- 4-8 SUTTON STREET 4-8, SUTTON STREET, LONDON, UNITED KINGDOM, E1 0BB
- Role ACTIVE
- Director
- Date of birth
- April 1952
- Appointed on
- 5 December 2013
- Nationality
- BRITISH
- Occupation
- MOTORSPORT MANAGEMENT
Average house price in the postcode E1 0BB £585,000
UNIVES LTD
- Correspondence address
- 4-8 SUTTON STREET 4-8, SUTTON STREET, LONDON, UNITED KINGDOM, E1 0BB
- Role ACTIVE
- Director
- Date of birth
- April 1952
- Appointed on
- 4 December 2013
- Nationality
- BRITISH
- Occupation
- MOTORSPORT MANAGEMENT
Average house price in the postcode E1 0BB £585,000
WERO LTD
- Correspondence address
- Unit 19 Atlas Business Centre, Oxgate Lane, London, England, NW2 7HJ
- Role ACTIVE
- director
- Date of birth
- April 1952
- Appointed on
- 18 November 2013
- Resigned on
- 1 August 2024
EGGZION LIMITED
- Correspondence address
- 4-8 SUTTON STREET 4-8, SUTTON STREET, LONDON, UNITED KINGDOM, E1 0BB
- Role ACTIVE
- Director
- Date of birth
- April 1952
- Appointed on
- 18 November 2013
- Nationality
- BRITISH
- Occupation
- MOTORSPORT MANAGEMENT
Average house price in the postcode E1 0BB £585,000
ARTESO LTD
- Correspondence address
- 4-8 SUTTON STREET 4-8, SUTTON STREET, LONDON, UNITED KINGDOM, E1 0BB
- Role ACTIVE
- Director
- Date of birth
- April 1952
- Appointed on
- 18 November 2013
- Nationality
- BRITISH
- Occupation
- MOTORSPORT MANAGEMENT
Average house price in the postcode E1 0BB £585,000
BUROCCX LIMITED
- Correspondence address
- 4-8 SUTTON STREET 4-8, SUTTON STREET, LONDON, UNITED KINGDOM, E1 0BB
- Role ACTIVE
- Director
- Date of birth
- April 1952
- Appointed on
- 18 November 2013
- Nationality
- BRITISH
- Occupation
- MOTORSPORT MANAGEMENT
Average house price in the postcode E1 0BB £585,000
THE SANDHURST (FARNHAM) MANAGEMENT COMPANY LIMITED
- Correspondence address
- 7 SANDHURST GUILDFORD ROAD, RUNFOLD, FARNHAM, SURREY, GU10 1PG
- Role ACTIVE
- Director
- Date of birth
- April 1952
- Appointed on
- 20 September 2007
- Nationality
- BRITISH
- Occupation
- MANAGER
Average house price in the postcode GU10 1PG £623,000
HUBBUH LTD
- Correspondence address
- 4-8 SUTTON STREET, LONDON, UNITED KINGDOM, E1 0BB
- Role RESIGNED
- Director
- Date of birth
- April 1952
- Appointed on
- 15 October 2018
- Resigned on
- 22 May 2020
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode E1 0BB £585,000
BEBA GLOBAL ENERGY LTD
- Correspondence address
- 4-8 4-8 SUTTON STREET, LONDON, UNITED KINGDOM, E1 0BB
- Role RESIGNED
- Director
- Date of birth
- April 1952
- Appointed on
- 15 October 2018
- Resigned on
- 13 August 2020
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode E1 0BB £585,000
SUJOM LTD
- Correspondence address
- 4-8 SUTTON STREET, LONDON, UNITED KINGDOM, E1 0BB
- Role RESIGNED
- Director
- Date of birth
- April 1952
- Appointed on
- 13 September 2018
- Resigned on
- 17 May 2020
- Nationality
- BRITISH
- Occupation
- COMMERCIAL DIRECTOR
Average house price in the postcode E1 0BB £585,000
MILSHARE LTD
- Correspondence address
- 4-8, SUTTON STREET SUTTON STREET, LONDON, UNITED KINGDOM, E1 0BB
- Role RESIGNED
- Director
- Date of birth
- April 1952
- Appointed on
- 17 July 2018
- Resigned on
- 13 September 2018
- Nationality
- BRITISH
- Occupation
- GENERAL MANAGER
Average house price in the postcode E1 0BB £585,000
CARTEQ SERVICES LTD
- Correspondence address
- 4-8 SUTTON STREET, LONDON, ENGLAND, E1 0BB
- Role RESIGNED
- Director
- Date of birth
- April 1952
- Appointed on
- 20 April 2018
- Resigned on
- 23 July 2018
- Nationality
- BRITISH
- Occupation
- RENEWABLE ENERGY
Average house price in the postcode E1 0BB £585,000
THEID LTD
- Correspondence address
- 4-8 SUTTON STREET, LONDON, ENGLAND, E1 0BB
- Role RESIGNED
- Director
- Date of birth
- April 1952
- Appointed on
- 19 April 2018
- Resigned on
- 4 July 2018
- Nationality
- BRITISH
- Occupation
- RENEWABLE ENERGY
Average house price in the postcode E1 0BB £585,000
HUBBUH LTD
- Correspondence address
- 4-8 SUTTON STREET, LONDON, UNITED KINGDOM, E1 0BB
- Role RESIGNED
- Director
- Date of birth
- April 1952
- Appointed on
- 19 April 2018
- Resigned on
- 13 September 2018
- Nationality
- BRITISH
- Occupation
- RENEWABLE ENERGY
Average house price in the postcode E1 0BB £585,000
REZZER LTD
- Correspondence address
- 4-8 SUTTON STREET, LONDON, UNITED KINGDOM, E1 0BB
- Role RESIGNED
- Director
- Date of birth
- April 1952
- Appointed on
- 19 April 2018
- Resigned on
- 13 September 2018
- Nationality
- BRITISH
- Occupation
- RENEWABLE ENERGY
Average house price in the postcode E1 0BB £585,000
DHL ENGINEERING LTD
- Correspondence address
- 4-8 SUTTON STREET 4-8, SUTTON STREET, LONDON, UNITED KINGDOM, E1 0BB
- Role RESIGNED
- Director
- Date of birth
- April 1952
- Appointed on
- 28 November 2017
- Resigned on
- 5 June 2018
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode E1 0BB £585,000
MAYUZ TRUZT LTD
- Correspondence address
- 4-8 SUTTON STREET 4-8, SUTTON STREET, LONDON, UNITED KINGDOM, E1 0BB
- Role
- Director
- Date of birth
- April 1952
- Appointed on
- 5 November 2015
- Nationality
- BRITISH
- Occupation
- MOTORSPORT MANAGEMENT
Average house price in the postcode E1 0BB £585,000
WINDWORLD & CO LTD
- Correspondence address
- 10 NIGHTINGALE COURT FLAT 10 NIGHTINGALE COURT, PA, RADLETT, HERTFORDSHIRE, UNITED KINGDOM, WD7 8EA
- Role RESIGNED
- Director
- Date of birth
- April 1952
- Appointed on
- 5 November 2015
- Resigned on
- 5 January 2016
- Nationality
- BRITISH
- Occupation
- MOTORSPORTS MANAGEMENT
Average house price in the postcode WD7 8EA £650,000
BUCKMORE PARK KARTING LIMITED
- Correspondence address
- MONZA HOUSE FIRCROFT WAY, EDENBRIDGE, KENT, UNITED KINGDOM, TN8 6EJ
- Role RESIGNED
- Director
- Date of birth
- April 1952
- Appointed on
- 1 October 2015
- Resigned on
- 30 November 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
BUCKMORE PARK KART CLUB LIMITED
- Correspondence address
- MONZA HOUSE FIRCROFT WAY, EDENBRIDGE, KENT, UNITED KINGDOM, TN8 6EJ
- Role RESIGNED
- Director
- Date of birth
- April 1952
- Appointed on
- 1 October 2015
- Resigned on
- 30 November 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
GASTROBOX LTD
- Correspondence address
- 4-8 SUTTON STREET 4-8, SUTTON STREET, LONDON, UNITED KINGDOM, E1 0BB
- Role
- Director
- Date of birth
- April 1952
- Appointed on
- 5 August 2014
- Nationality
- BRITISH
- Occupation
- MOTORSPORTS MANAGER
Average house price in the postcode E1 0BB £585,000
REENCO LTD
- Correspondence address
- 10 NIGHTINGALE COURT PARK ROAD, RADLETT, HERTFORDSHIRE, ENGLAND, WD7 8EA
- Role RESIGNED
- Director
- Date of birth
- April 1952
- Appointed on
- 30 June 2014
- Resigned on
- 25 January 2017
- Nationality
- BRITISH
- Occupation
- COMMERCIAL MANAGER
Average house price in the postcode WD7 8EA £650,000
M&M CHARITE LTD
- Correspondence address
- 10 NIGHTINGALE COURT PARK ROAD, RADLETT, HERTFORDSHIRE, ENGLAND, WD7 8EA
- Role RESIGNED
- Director
- Date of birth
- April 1952
- Appointed on
- 4 December 2013
- Resigned on
- 2 August 2017
- Nationality
- BRITISH
- Occupation
- MOTORSPORT MANAGEMENT
Average house price in the postcode WD7 8EA £650,000
MEXXEM LTD
- Correspondence address
- 10 NIGHTINGALE COURT PARK ROAD, RADLETT, HERTFORDSHIRE, ENGLAND, WD7 8EA
- Role RESIGNED
- Director
- Date of birth
- April 1952
- Appointed on
- 4 December 2013
- Resigned on
- 3 March 2017
- Nationality
- BRITISH
- Occupation
- MOTORSPORT MANAGEMENT
Average house price in the postcode WD7 8EA £650,000
CAMPCAS LTD
- Correspondence address
- 10 NIGHTINGALE COURT PARK ROAD, RADLETT, HERTFORDSHIRE, ENGLAND, WD7 8EA
- Role RESIGNED
- Director
- Date of birth
- April 1952
- Appointed on
- 4 December 2013
- Resigned on
- 4 March 2017
- Nationality
- BRITISH
- Occupation
- MOTORSPORT MANAGEMENT
Average house price in the postcode WD7 8EA £650,000
KUXXUK LIMITED
- Correspondence address
- 10 NIGHTINGALE COURT PARK ROAD, RADLETT, HERTFORDSHIRE, ENGLAND, WD7 8EA
- Role RESIGNED
- Director
- Date of birth
- April 1952
- Appointed on
- 4 December 2013
- Resigned on
- 1 February 2018
- Nationality
- BRITISH
- Occupation
- MOTORSPORT MANAGEMENT
Average house price in the postcode WD7 8EA £650,000
BUFIUK LTD
- Correspondence address
- 10 NIGHTINGALE COURT PARK ROAD, RADLETT, HERTFORDSHIRE, ENGLAND, WD7 8EA
- Role RESIGNED
- Director
- Date of birth
- April 1952
- Appointed on
- 4 December 2013
- Resigned on
- 4 March 2017
- Nationality
- BRITISH
- Occupation
- MOTORSPORT MANAGEMENT
Average house price in the postcode WD7 8EA £650,000
HUSEN LTD
- Correspondence address
- 10 NIGHTINGALE COURT PARK ROAD, RADLETT, HERTFORDSHIRE, ENGLAND, WD7 8EA
- Role RESIGNED
- Director
- Date of birth
- April 1952
- Appointed on
- 18 November 2013
- Resigned on
- 4 March 2017
- Nationality
- BRITISH
- Occupation
- MOTORSPORT MANAGEMENT
Average house price in the postcode WD7 8EA £650,000
VIKINMAR LTD
- Correspondence address
- 10 NIGHTINGALE COURT PARK ROAD, RADLETT, HERTFORDSHIRE, ENGLAND, WD7 8EA
- Role RESIGNED
- Director
- Date of birth
- April 1952
- Appointed on
- 18 November 2013
- Resigned on
- 5 March 2017
- Nationality
- BRITISH
- Occupation
- MOTORSPORTS MANAGER
Average house price in the postcode WD7 8EA £650,000
BEBA GLOBAL ENERGY LTD
- Correspondence address
- 10 NIGHTINGALE COURT PARK ROAD, RADLETT, HERTFORDSHIRE, ENGLAND, WD7 8EA
- Role RESIGNED
- Director
- Date of birth
- April 1952
- Appointed on
- 18 November 2013
- Resigned on
- 4 March 2017
- Nationality
- BRITISH
- Occupation
- MOTORSPORT MANAGEMENT
Average house price in the postcode WD7 8EA £650,000
VERAUX LTD
- Correspondence address
- 10 NIGHTINGALE COURT PARK ROAD, RADLETT, HERTFORDSHIRE, ENGLAND, WD7 8EA
- Role RESIGNED
- Director
- Date of birth
- April 1952
- Appointed on
- 18 November 2013
- Resigned on
- 2 August 2017
- Nationality
- BRITISH
- Occupation
- MOTORSPORT MANAGEMENT
Average house price in the postcode WD7 8EA £650,000
ELGVIEW LTD
- Correspondence address
- 10 NIGHTINGALE COURT PARK ROAD, RADLETT, HERTFORDSHIRE, ENGLAND, WD7 8EA
- Role RESIGNED
- Director
- Date of birth
- April 1952
- Appointed on
- 18 November 2013
- Resigned on
- 3 January 2017
- Nationality
- BRITISH
- Occupation
- MOTORSPORT MANAGEMENT
Average house price in the postcode WD7 8EA £650,000