RICHARD ALISTAIR BAXTER

Total number of appointments 179, 1 active appointments

S & B LIMITED

Correspondence address
WEY HOUSE FARNHAM ROAD, GUILDFORD, SURREY, UNITED KINGDOM, GU1 4YD
Role ACTIVE
Director
Date of birth
May 1962
Appointed on
1 February 1994
Nationality
BRITISH
Occupation
SOLICITOR

HOTHAM INVESTMENTS LIMITED

Correspondence address
12 UPPER GROSVENOR STREET, LONDON, W1K 2ND
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
1 August 2012
Resigned on
13 December 2012
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode W1K 2ND £12,964,000

CLEARWATER ANALYTICS, LTD

Correspondence address
WEY HOUSE FARNHAM ROAD, GUILDFORD, SURREY, GU1 4YD
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
1 August 2012
Resigned on
27 September 2012
Nationality
BRITISH
Occupation
SOLICITOR

KENT (UNITED KINGDOM) LTD

Correspondence address
AMBER HOUSE SHOWGROUND ROAD, BRIDGWATER, SOMERSET, TA6 6AJ
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
1 August 2012
Resigned on
19 October 2012
Nationality
BRITISH
Occupation
SOLICITOR

SECURED EXPRESS LIMITED

Correspondence address
WEY HOUSE FARNHAM ROAD, GUILDFORD, SURREY, GU1 4XS
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
4 May 2011
Resigned on
27 May 2011
Nationality
BRITISH
Occupation
SOLICITOR

LIFESCAPED LIMITED

Correspondence address
21 QUEENS ROAD, RICHMOND, SURREY, TW10 6JW
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
10 February 2010
Resigned on
9 March 2010
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode TW10 6JW £2,168,000

BOWLHEAD PROPERTIES (BUSHFIELD) LIMITED

Correspondence address
THE BILLINGS, GUILDFORD, SURREY, GU1 4YD
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
10 February 2010
Resigned on
5 May 2010
Nationality
BRITISH
Occupation
SOLICITOR

UPDATA INFRASTRUCTURE (NORTH) LIMITED

Correspondence address
THE BILLINGS, GUILDFORD, SURREY, GU1 4YD
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
15 January 2010
Resigned on
9 March 2010
Nationality
BRITISH
Occupation
SOLICITOR

WHITELODGE SYSTEMS LIMITED

Correspondence address
THE BILLINGS, GUILDFORD, SURREY, GU1 4YD
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
15 January 2010
Resigned on
3 March 2010
Nationality
BRITISH
Occupation
SOLICITOR

GROUP POSITIVE LIMITED

Correspondence address
THE BILLINGS WALNUT TREE CLOSE, GUILDFORD, SURREY, GU1 4YD
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
16 November 2009
Resigned on
9 December 2009
Nationality
BRITISH
Occupation
SOLICITOR

JONATHAN LANE & ASSOCIATES LTD

Correspondence address
UNIT 2, 1 COWLEY ROAD, NUFFIELD INDUSTRIAL ESTATE, POOLE, DORSET, BH17 0UJ
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
16 November 2009
Resigned on
20 January 2010
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode BH17 0UJ £320,000

KNOWSLEY ENERGY RECOVERY LIMITED

Correspondence address
ENER G HOUSE DANIEL ADAMSON ROAD, SALFORD, MANCHESTER, M50 1DT
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
28 October 2009
Resigned on
8 December 2009
Nationality
BRITISH
Occupation
SOLICITOR

P1 INTERNATIONAL (CANARY WHARF) LIMITED

Correspondence address
COOMBE FARM, CHURT ROAD CHURT, FARNHAM, SURREY, GU10 2QT
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
15 May 2009
Resigned on
21 July 2009
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU10 2QT £1,883,000

WARBLER LIMITED

Correspondence address
COOMBE FARM, CHURT ROAD CHURT, FARNHAM, SURREY, GU10 2QT
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
15 May 2009
Resigned on
6 November 2009
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU10 2QT £1,883,000

PHILIPS TRUSTEE COMPANY LIMITED

Correspondence address
COOMBE FARM, CHURT ROAD CHURT, FARNHAM, SURREY, GU10 2QT
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
8 April 2009
Resigned on
19 May 2009
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU10 2QT £1,883,000

BOWLHEAD PROPERTIES (PETERBOROUGH) LIMITED

Correspondence address
COOMBE FARM, CHURT ROAD CHURT, FARNHAM, SURREY, GU10 2QT
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
8 April 2009
Resigned on
29 April 2009
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU10 2QT £1,883,000

P1 WORLD HOLDINGS LIMITED

Correspondence address
COOMBE FARM, CHURT ROAD CHURT, FARNHAM, SURREY, GU10 2QT
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
8 April 2009
Resigned on
21 July 2009
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU10 2QT £1,883,000

ONLY YOUNG DRIVERS LIMITED

Correspondence address
COOMBE FARM, CHURT ROAD CHURT, FARNHAM, SURREY, GU10 2QT
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
9 January 2009
Resigned on
3 March 2009
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU10 2QT £1,883,000

MOTHERS4CHILDREN (TRADING) LIMITED

Correspondence address
COOMBE FARM, CHURT ROAD CHURT, FARNHAM, SURREY, GU10 2QT
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
9 January 2009
Resigned on
11 June 2009
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU10 2QT £1,883,000

TTSS LIMITED

Correspondence address
COOMBE FARM, CHURT ROAD CHURT, FARNHAM, SURREY, GU10 2QT
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
11 September 2008
Resigned on
26 September 2008
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU10 2QT £1,883,000

FUTBOL CITY HOLDINGS UK LIMITED

Correspondence address
COOMBE FARM, CHURT ROAD CHURT, FARNHAM, SURREY, GU10 2QT
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
22 July 2008
Resigned on
12 September 2008
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU10 2QT £1,883,000

ROUNDHILL INVESTMENTS LIMITED

Correspondence address
COOMBE FARM, CHURT ROAD CHURT, FARNHAM, SURREY, GU10 2QT
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
22 July 2008
Resigned on
24 September 2008
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU10 2QT £1,883,000

HAPPY CHILD (SOUTHWARK) LIMITED

Correspondence address
COOMBE FARM, CHURT ROAD CHURT, FARNHAM, SURREY, GU10 2QT
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
8 May 2008
Resigned on
23 June 2008
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU10 2QT £1,883,000

AMBX LIMITED

Correspondence address
COOMBE FARM, CHURT ROAD CHURT, FARNHAM, SURREY, GU10 2QT
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
8 May 2008
Resigned on
13 June 2008
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU10 2QT £1,883,000

ARIES CORPORATE INVESTMENTS LTD.

Correspondence address
COOMBE FARM, CHURT ROAD CHURT, FARNHAM, SURREY, GU10 2QT
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
21 January 2008
Resigned on
18 April 2008
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU10 2QT £1,883,000

6-7 GABLES ESTATE MANAGEMENT COMPANY LIMITED

Correspondence address
COOMBE FARM, CHURT ROAD CHURT, FARNHAM, SURREY, GU10 2QT
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
21 January 2008
Resigned on
28 March 2008
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU10 2QT £1,883,000

HAPPY CHILD (MOTTINGHAM) LIMITED

Correspondence address
COOMBE FARM, CHURT ROAD CHURT, FARNHAM, SURREY, GU10 2QT
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
21 January 2008
Resigned on
23 May 2008
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU10 2QT £1,883,000

TRILOGIE CRE LIMITED

Correspondence address
COOMBE FARM, CHURT ROAD CHURT, FARNHAM, SURREY, GU10 2QT
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
13 November 2007
Resigned on
15 January 2008
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU10 2QT £1,883,000

IRVINE ENERGY RECOVERY LIMITED

Correspondence address
COOMBE FARM, CHURT ROAD CHURT, FARNHAM, SURREY, GU10 2QT
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
2 November 2007
Resigned on
9 November 2007
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU10 2QT £1,883,000

POSITIVE EMISSIONS LTD

Correspondence address
COOMBE FARM, CHURT ROAD CHURT, FARNHAM, SURREY, GU10 2QT
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
20 June 2007
Resigned on
7 August 2007
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU10 2QT £1,883,000

HFM COLUMBUS INSURANCE SERVICES LIMITED

Correspondence address
COOMBE FARM, CHURT ROAD CHURT, FARNHAM, SURREY, GU10 2QT
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
15 June 2007
Resigned on
29 November 2007
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU10 2QT £1,883,000

POLYBILT (EUROPE) LIMITED

Correspondence address
COOMBE FARM, CHURT ROAD CHURT, FARNHAM, SURREY, GU10 2QT
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
20 March 2007
Resigned on
23 July 2007
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU10 2QT £1,883,000

ROCKINGHAM PROPERTIES DEVELOPMENTS LIMITED

Correspondence address
COOMBE FARM, CHURT ROAD CHURT, FARNHAM, SURREY, GU10 2QT
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
20 March 2007
Resigned on
31 May 2007
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU10 2QT £1,883,000

PARK STREET CONSULTING LIMITED

Correspondence address
COOMBE FARM, CHURT ROAD CHURT, FARNHAM, SURREY, GU10 2QT
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
20 March 2007
Resigned on
1 June 2007
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU10 2QT £1,883,000

FIRST NATURAL IP LIMITED

Correspondence address
COOMBE FARM, CHURT ROAD CHURT, FARNHAM, SURREY, GU10 2QT
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
20 March 2007
Resigned on
16 April 2007
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU10 2QT £1,883,000

SOLCISTIUM LIMITED

Correspondence address
COOMBE FARM, CHURT ROAD CHURT, FARNHAM, SURREY, GU10 2QT
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
26 January 2007
Resigned on
6 February 2007
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU10 2QT £1,883,000

WYNNWITH ENGINEERING CO. LIMITED

Correspondence address
COOMBE FARM, CHURT ROAD CHURT, FARNHAM, SURREY, GU10 2QT
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
26 January 2007
Resigned on
6 February 2007
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU10 2QT £1,883,000

DECISION ANALYSIS SERVICES LIMITED

Correspondence address
COOMBE FARM, CHURT ROAD CHURT, FARNHAM, SURREY, GU10 2QT
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
27 October 2006
Resigned on
2 February 2007
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU10 2QT £1,883,000

NORTHFIELD AVENUE PROPERTIES LIMITED

Correspondence address
COOMBE FARM, CHURT ROAD CHURT, FARNHAM, SURREY, GU10 2QT
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
27 October 2006
Resigned on
23 January 2007
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU10 2QT £1,883,000

WILLIAMS COURT CRANLEIGH MANAGEMENT COMPANY LIMITED

Correspondence address
COOMBE FARM, CHURT ROAD CHURT, FARNHAM, SURREY, GU10 2QT
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
27 October 2006
Resigned on
2 July 2007
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU10 2QT £1,883,000

I J AND S LIMITED

Correspondence address
COOMBE FARM, CHURT ROAD CHURT, FARNHAM, SURREY, GU10 2QT
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
27 October 2006
Resigned on
1 February 2007
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU10 2QT £1,883,000

140/142 COBBOLD ROAD LIMITED

Correspondence address
COOMBE FARM, CHURT ROAD CHURT, FARNHAM, SURREY, GU10 2QT
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
28 September 2006
Resigned on
2 November 2006
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU10 2QT £1,883,000

LHLA LIMITED

Correspondence address
COOMBE FARM, CHURT ROAD CHURT, FARNHAM, SURREY, GU10 2QT
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
21 August 2006
Resigned on
9 November 2006
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU10 2QT £1,883,000

TRIVIALA COMPANY LIMITED

Correspondence address
COOMBE FARM, CHURT ROAD CHURT, FARNHAM, SURREY, GU10 2QT
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
14 August 2006
Resigned on
23 October 2006
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU10 2QT £1,883,000

CUTHBERT ROW FREEHOLD COMPANY LIMITED

Correspondence address
COOMBE FARM, CHURT ROAD CHURT, FARNHAM, SURREY, GU10 2QT
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
14 August 2006
Resigned on
10 November 2006
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU10 2QT £1,883,000

ARCHERS PARK (MANAGEMENT COMPANY) LIMITED

Correspondence address
COOMBE FARM, CHURT ROAD CHURT, FARNHAM, SURREY, GU10 2QT
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
22 June 2006
Resigned on
1 September 2006
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU10 2QT £1,883,000

BP MEDIA LIMITED

Correspondence address
COOMBE FARM, CHURT ROAD CHURT, FARNHAM, SURREY, GU10 2QT
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
22 June 2006
Resigned on
23 August 2006
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU10 2QT £1,883,000

HINTON ENVIRONMENTAL LIMITED

Correspondence address
COOMBE FARM, CHURT ROAD CHURT, FARNHAM, SURREY, GU10 2QT
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
22 June 2006
Resigned on
22 August 2006
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU10 2QT £1,883,000

UNIT 3 MILTONS YARD LIMITED

Correspondence address
COOMBE FARM, CHURT ROAD CHURT, FARNHAM, SURREY, GU10 2QT
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
22 June 2006
Resigned on
9 August 2006
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU10 2QT £1,883,000

NEXPERIA UK LTD.

Correspondence address
COOMBE FARM, CHURT ROAD CHURT, FARNHAM, SURREY, GU10 2QT
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
11 May 2006
Resigned on
20 June 2006
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU10 2QT £1,883,000

BIRTLEY HOUSE GROUP LTD

Correspondence address
COOMBE FARM, CHURT ROAD CHURT, FARNHAM, SURREY, GU10 2QT
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
11 May 2006
Resigned on
14 July 2006
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU10 2QT £1,883,000

FINDME LIMITED

Correspondence address
COOMBE FARM, CHURT ROAD CHURT, FARNHAM, SURREY, GU10 2QT
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
29 March 2006
Resigned on
22 June 2006
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU10 2QT £1,883,000

LEISURE DREAMS LTD

Correspondence address
COOMBE FARM, CHURT ROAD CHURT, FARNHAM, SURREY, GU10 2QT
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
29 March 2006
Resigned on
10 November 2006
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU10 2QT £1,883,000

TEST EQUIPMENT ASSET MANAGEMENT LIMITED

Correspondence address
COOMBE FARM, CHURT ROAD CHURT, FARNHAM, SURREY, GU10 2QT
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
29 March 2006
Resigned on
13 June 2006
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU10 2QT £1,883,000

POSITIVE TECHNOLOGY HOLDINGS LTD.

Correspondence address
COOMBE FARM, CHURT ROAD CHURT, FARNHAM, SURREY, GU10 2QT
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
29 March 2006
Resigned on
23 May 2006
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU10 2QT £1,883,000

VENDAVO UK LIMITED

Correspondence address
COOMBE FARM, CHURT ROAD CHURT, FARNHAM, SURREY, GU10 2QT
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
28 February 2006
Resigned on
3 April 2006
Nationality
BRITISH
Occupation
SOLICTOR

Average house price in the postcode GU10 2QT £1,883,000

CANNON PARK (MANAGEMENT COMPANY) LIMITED

Correspondence address
COOMBE FARM, CHURT ROAD CHURT, FARNHAM, SURREY, GU10 2QT
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
28 February 2006
Resigned on
19 June 2006
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU10 2QT £1,883,000

WILLOW POINT (GUILDFORD) PROPERTY MANAGEMENT LIMITED

Correspondence address
COOMBE FARM, CHURT ROAD CHURT, FARNHAM, SURREY, GU10 2QT
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
28 February 2006
Resigned on
6 March 2006
Nationality
BRITISH
Occupation
SOLICTOR

Average house price in the postcode GU10 2QT £1,883,000

WILLOW REACH (GUILDFORD) PROPERTY MANAGEMENT LIMITED

Correspondence address
COOMBE FARM, CHURT ROAD CHURT, FARNHAM, SURREY, GU10 2QT
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
28 February 2006
Resigned on
6 March 2006
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU10 2QT £1,883,000

ATKINSONS ELECTRICAL CONTRACTORS LTD

Correspondence address
COOMBE FARM, CHURT ROAD CHURT, FARNHAM, SURREY, GU10 2QT
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
19 July 2005
Resigned on
22 December 2005
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU10 2QT £1,883,000

STICHD UK LTD

Correspondence address
COOMBE FARM, CHURT ROAD CHURT, FARNHAM, SURREY, GU10 2QT
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
15 June 2005
Resigned on
28 June 2005
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU10 2QT £1,883,000

SFS HOLDINGS LIMITED

Correspondence address
COOMBE FARM, CHURT ROAD CHURT, FARNHAM, SURREY, GU10 2QT
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
13 June 2005
Resigned on
26 July 2005
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU10 2QT £1,883,000

BELGRAVE LAND (PERTH) LIMITED

Correspondence address
COOMBE FARM, CHURT ROAD CHURT, FARNHAM, SURREY, GU10 2QT
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
13 June 2005
Resigned on
4 July 2005
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU10 2QT £1,883,000

BELGRAVE LAND (KETTERING AUTOS) LIMITED

Correspondence address
COOMBE FARM, CHURT ROAD CHURT, FARNHAM, SURREY, GU10 2QT
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
19 April 2005
Resigned on
3 June 2005
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU10 2QT £1,883,000

ROSEVALE HOLDINGS LIMITED

Correspondence address
COOMBE FARM, CHURT ROAD CHURT, FARNHAM, SURREY, GU10 2QT
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
19 April 2005
Resigned on
14 June 2005
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU10 2QT £1,883,000

SANTA BARBARA INVESTMENTS LIMITED

Correspondence address
COOMBE FARM, CHURT ROAD CHURT, FARNHAM, SURREY, GU10 2QT
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
8 March 2005
Resigned on
6 May 2005
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU10 2QT £1,883,000

BELLSTAN PROPERTIES (MIDDLEMORE) LIMITED

Correspondence address
COOMBE FARM, CHURT ROAD CHURT, FARNHAM, SURREY, GU10 2QT
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
8 March 2005
Resigned on
20 April 2005
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU10 2QT £1,883,000

BRYMEAD HOMES LTD.

Correspondence address
COOMBE FARM, CHURT ROAD CHURT, FARNHAM, SURREY, GU10 2QT
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
31 January 2005
Resigned on
28 February 2005
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU10 2QT £1,883,000

ROSEMEAD GARDENS MANAGEMENT COMPANY LIMITED

Correspondence address
COOMBE FARM, CHURT ROAD CHURT, FARNHAM, SURREY, GU10 2QT
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
31 January 2005
Resigned on
2 June 2005
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU10 2QT £1,883,000

CTMD GROUP LIMITED

Correspondence address
COOMBE FARM, CHURT ROAD CHURT, FARNHAM, SURREY, GU10 2QT
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
24 November 2004
Resigned on
17 March 2005
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU10 2QT £1,883,000

NEW KENT ROAD DEVELOPMENTS LIMITED

Correspondence address
COOMBE FARM, CHURT ROAD CHURT, FARNHAM, SURREY, GU10 2QT
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
26 October 2004
Resigned on
15 March 2005
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU10 2QT £1,883,000

EPR ARCHITECTS GROUP LIMITED

Correspondence address
COOMBE FARM, CHURT ROAD CHURT, FARNHAM, SURREY, GU10 2QT
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
26 October 2004
Resigned on
28 February 2005
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU10 2QT £1,883,000

FARNBOROUGH STORAGE LIMITED

Correspondence address
LITTLE STONBOROUGH, GROVERS GARDENS, HINDHEAD, SURREY, GU26 6PT
Role RESIGNED
Nominee Director
Date of birth
May 1962
Appointed on
22 July 2004
Resigned on
1 December 2004

Average house price in the postcode GU26 6PT £1,165,000

BELGRAVE LAND (ARMLEY) LIMITED

Correspondence address
LITTLE STONBOROUGH GROVERS GARDENS, HINDHEAD, SURREY, GU26 6PT
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
22 July 2004
Resigned on
27 September 2004
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU26 6PT £1,165,000

STRATEGIC TARGET (UK) AFFILIATION LIMITED

Correspondence address
COOMBE FARM, CHURT ROAD CHURT, FARNHAM, SURREY, GU10 2QT
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
22 July 2004
Resigned on
26 August 2005
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU10 2QT £1,883,000

PORTICO CORPORATE RECEPTION MANAGEMENT LIMITED

Correspondence address
LITTLE STONBOROUGH GROVERS GARDENS, HINDHEAD, SURREY, GU26 6PT
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
22 June 2004
Resigned on
17 August 2004
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU26 6PT £1,165,000

BELGRAVE LAND (VICTORIA STREET) LIMITED

Correspondence address
LITTLE STONBOROUGH, GROVERS GARDENS, HINDHEAD, SURREY, GU26 6PT
Role RESIGNED
Nominee Director
Date of birth
May 1962
Appointed on
9 June 2004
Resigned on
7 July 2004

Average house price in the postcode GU26 6PT £1,165,000

ALPINE HOUSE MANAGEMENT COMPANY LIMITED

Correspondence address
LITTLE STONBOROUGH, GROVERS GARDENS, HINDHEAD, SURREY, GU26 6PT
Role RESIGNED
Nominee Director
Date of birth
May 1962
Appointed on
9 June 2004
Resigned on
31 August 2004

Average house price in the postcode GU26 6PT £1,165,000

BIOGAS TECHNOLOGY (SAWTRY) LIMITED

Correspondence address
LITTLE STONBOROUGH, GROVERS GARDENS, HINDHEAD, SURREY, GU26 6PT
Role RESIGNED
Nominee Director
Date of birth
May 1962
Appointed on
7 June 2004
Resigned on
29 July 2004

Average house price in the postcode GU26 6PT £1,165,000

ROSEWOOD COURT (BYFLEET) MANAGEMENT COMPANY LIMITED

Correspondence address
LITTLE STONBOROUGH GROVERS GARDENS, HINDHEAD, SURREY, GU26 6PT
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
20 April 2004
Resigned on
7 June 2004
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU26 6PT £1,165,000

SOUTHERN LIVESTOCK ENTERPRISES LIMITED

Correspondence address
LITTLE STONBOROUGH, GROVERS GARDENS, HINDHEAD, SURREY, GU26 6PT
Role RESIGNED
Nominee Director
Date of birth
May 1962
Appointed on
2 March 2004
Resigned on
24 March 2004

Average house price in the postcode GU26 6PT £1,165,000

ST. MARY'S RIDGE ESTATE MANAGEMENT COMPANY LIMITED

Correspondence address
LITTLE STONBOROUGH, GROVERS GARDENS, HINDHEAD, SURREY, GU26 6PT
Role RESIGNED
Nominee Director
Date of birth
May 1962
Appointed on
2 March 2004
Resigned on
16 June 2004

Average house price in the postcode GU26 6PT £1,165,000

BELGRAVE LAND (WIGAN) LIMITED

Correspondence address
LITTLE STONBOROUGH, GROVERS GARDENS, HINDHEAD, SURREY, GU26 6PT
Role RESIGNED
Nominee Director
Date of birth
May 1962
Appointed on
2 March 2004
Resigned on
2 June 2004

Average house price in the postcode GU26 6PT £1,165,000

PODO FIRST LTD.

Correspondence address
LITTLE STONBOROUGH, GROVERS GARDENS, HINDHEAD, SURREY, GU26 6PT
Role RESIGNED
Nominee Director
Date of birth
May 1962
Appointed on
15 January 2004
Resigned on
3 March 2004

Average house price in the postcode GU26 6PT £1,165,000

LAW GOLD LIMITED

Correspondence address
LITTLE STONBOROUGH GROVERS GARDENS, HINDHEAD, SURREY, GU26 6PT
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
18 December 2003
Resigned on
9 January 2004
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU26 6PT £1,165,000

PHI (COLCHESTER) LIMITED

Correspondence address
LITTLE STONBOROUGH, GROVERS GARDENS, HINDHEAD, SURREY, GU26 6PT
Role RESIGNED
Nominee Director
Date of birth
May 1962
Appointed on
2 December 2003
Resigned on
6 January 2004

Average house price in the postcode GU26 6PT £1,165,000

MORETTIS LIMITED

Correspondence address
LITTLE STONBOROUGH GROVERS GARDENS, HINDHEAD, SURREY, GU26 6PT
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
1 December 2003
Resigned on
23 December 2003
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU26 6PT £1,165,000

BOX GOLD LIMITED

Correspondence address
LITTLE STONBOROUGH, GROVERS GARDENS, HINDHEAD, SURREY, GU26 6PT
Role RESIGNED
Nominee Director
Date of birth
May 1962
Appointed on
1 December 2003
Resigned on
9 January 2004

Average house price in the postcode GU26 6PT £1,165,000

LEGAL GOLD LIMITED

Correspondence address
LITTLE STONBOROUGH, GROVERS GARDENS, HINDHEAD, SURREY, GU26 6PT
Role RESIGNED
Nominee Director
Date of birth
May 1962
Appointed on
5 November 2003
Resigned on
9 January 2004

Average house price in the postcode GU26 6PT £1,165,000

FINANCE PLANNING MORTGAGE PROMISE LIMITED

Correspondence address
LITTLE STONBOROUGH, GROVERS GARDENS, HINDHEAD, SURREY, GU26 6PT
Role RESIGNED
Nominee Director
Date of birth
May 1962
Appointed on
5 November 2003
Resigned on
29 October 2004

Average house price in the postcode GU26 6PT £1,165,000

COXBRIDGE MANAGEMENT LIMITED

Correspondence address
LITTLE STONBOROUGH, GROVERS GARDENS, HINDHEAD, SURREY, GU26 6PT
Role RESIGNED
Nominee Director
Date of birth
May 1962
Appointed on
5 November 2003
Resigned on
13 May 2004

Average house price in the postcode GU26 6PT £1,165,000

FINANCE PLANNING MORTGAGE SOLUTIONS LIMITED

Correspondence address
LITTLE STONBOROUGH, GROVERS GARDENS, HINDHEAD, SURREY, GU26 6PT
Role RESIGNED
Nominee Director
Date of birth
May 1962
Appointed on
30 September 2003
Resigned on
21 November 2003

Average house price in the postcode GU26 6PT £1,165,000

BELGRAVE LAND (CHESTERFIELD) LIMITED

Correspondence address
LITTLE STONBOROUGH, GROVERS GARDENS, HINDHEAD, SURREY, GU26 6PT
Role RESIGNED
Nominee Director
Date of birth
May 1962
Appointed on
30 September 2003
Resigned on
15 April 2004

Average house price in the postcode GU26 6PT £1,165,000

RATRACE LTD.

Correspondence address
LITTLE STONBOROUGH, GROVERS GARDENS, HINDHEAD, SURREY, GU26 6PT
Role RESIGNED
Nominee Director
Date of birth
May 1962
Appointed on
15 August 2003
Resigned on
13 October 2003

Average house price in the postcode GU26 6PT £1,165,000

DIGIPOS STORE SOLUTIONS (HOLDINGS) LIMITED

Correspondence address
LITTLE STONBOROUGH GROVERS GARDENS, HINDHEAD, SURREY, GU26 6PT
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
14 July 2003
Resigned on
30 July 2003
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU26 6PT £1,165,000

MONITISE EUROPE LIMITED

Correspondence address
LITTLE STONBOROUGH GROVERS GARDENS, HINDHEAD, SURREY, GU26 6PT
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
14 July 2003
Resigned on
24 September 2003
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU26 6PT £1,165,000

COUNTEC EUROPE LTD.

Correspondence address
LITTLE STONBOROUGH GROVERS GARDENS, HINDHEAD, SURREY, GU26 6PT
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
14 July 2003
Resigned on
19 August 2003
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU26 6PT £1,165,000

DX ELECTRONIC SERVICES LIMITED

Correspondence address
LITTLE STONBOROUGH GROVERS GARDENS, HINDHEAD, SURREY, GU26 6PT
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
29 May 2003
Resigned on
14 August 2003
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU26 6PT £1,165,000

GLOBAL GROUP UK HOLDINGS LIMITED

Correspondence address
LITTLE STONBOROUGH GROVERS GARDENS, HINDHEAD, SURREY, GU26 6PT
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
29 May 2003
Resigned on
23 July 2003
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU26 6PT £1,165,000

GRANDEYE LIMITED

Correspondence address
LITTLE STONBOROUGH GROVERS GARDENS, HINDHEAD, SURREY, GU26 6PT
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
8 January 2003
Resigned on
14 April 2003
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU26 6PT £1,165,000

INDEPENDENT ORTHOTIC SERVICES LIMITED

Correspondence address
LITTLE STONBOROUGH, GROVERS GARDENS, HINDHEAD, SURREY, GU26 6PT
Role RESIGNED
Nominee Director
Date of birth
May 1962
Appointed on
8 January 2003
Resigned on
26 February 2003

Average house price in the postcode GU26 6PT £1,165,000

VISTA RETAIL SERVICES LIMITED

Correspondence address
LITTLE STONBOROUGH, GROVERS GARDENS, HINDHEAD, SURREY, GU26 6PT
Role RESIGNED
Nominee Director
Date of birth
May 1962
Appointed on
14 November 2002
Resigned on
17 February 2003

Average house price in the postcode GU26 6PT £1,165,000

MEDICARE GROUP LIMITED

Correspondence address
LITTLE STONBOROUGH, GROVERS GARDENS, HINDHEAD, SURREY, GU26 6PT
Role RESIGNED
Nominee Director
Date of birth
May 1962
Appointed on
14 November 2002
Resigned on
26 February 2003

Average house price in the postcode GU26 6PT £1,165,000

BELGRAVE LAND (MANAGEMENT) LIMITED

Correspondence address
LITTLE STONBOROUGH, GROVERS GARDENS, HINDHEAD, SURREY, GU26 6PT
Role RESIGNED
Nominee Director
Date of birth
May 1962
Appointed on
30 September 2002
Resigned on
31 December 2002

Average house price in the postcode GU26 6PT £1,165,000

ST ANNS VILLAS PROPERTY MANAGEMENT LIMITED

Correspondence address
LITTLE STONBOROUGH GROVERS GARDENS, HINDHEAD, SURREY, GU26 6PT
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
14 August 2002
Resigned on
20 September 2002
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU26 6PT £1,165,000

BELGRAVE LAND (LEEDS) LIMITED

Correspondence address
LITTLE STONBOROUGH, GROVERS GARDENS, HINDHEAD, SURREY, GU26 6PT
Role RESIGNED
Nominee Director
Date of birth
May 1962
Appointed on
18 July 2002
Resigned on
8 October 2002

Average house price in the postcode GU26 6PT £1,165,000

JEAN D'AVEZE (UK) LIMITED

Correspondence address
LITTLE STONBOROUGH, GROVERS GARDENS, HINDHEAD, SURREY, GU26 6PT
Role RESIGNED
Nominee Director
Date of birth
May 1962
Appointed on
18 July 2002
Resigned on
24 October 2002

Average house price in the postcode GU26 6PT £1,165,000

EAGLE EYE TECHNOLOGY LIMITED

Correspondence address
LITTLE STONBOROUGH, GROVERS GARDENS, HINDHEAD, SURREY, GU26 6PT
Role RESIGNED
Nominee Director
Date of birth
May 1962
Appointed on
12 June 2002
Resigned on
25 July 2002

Average house price in the postcode GU26 6PT £1,165,000

RYAN PROPERTY MANAGEMENT LIMITED

Correspondence address
LITTLE STONBOROUGH, GROVERS GARDENS, HINDHEAD, SURREY, GU26 6PT
Role RESIGNED
Nominee Director
Date of birth
May 1962
Appointed on
12 June 2002
Resigned on
29 July 2002

Average house price in the postcode GU26 6PT £1,165,000

MELL PROPERTIES LIMITED

Correspondence address
LITTLE STONBOROUGH, GROVERS GARDENS, HINDHEAD, SURREY, GU26 6PT
Role RESIGNED
Nominee Director
Date of birth
May 1962
Appointed on
12 June 2002
Resigned on
3 July 2002

Average house price in the postcode GU26 6PT £1,165,000

BLATCHFORD PRODUCTS LIMITED

Correspondence address
LITTLE STONBOROUGH GROVERS GARDENS, HINDHEAD, SURREY, GU26 6PT
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
15 March 2002
Resigned on
28 June 2002
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU26 6PT £1,165,000

PHOENIX LAND DEVELOPMENTS (DORKING) LIMITED

Correspondence address
LITTLE STONBOROUGH GROVERS GARDENS, HINDHEAD, SURREY, GU26 6PT
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
15 March 2002
Resigned on
24 April 2002
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU26 6PT £1,165,000

INVESTMENT 61 LIMITED

Correspondence address
LITTLE STONBOROUGH GROVERS GARDENS, HINDHEAD, SURREY, GU26 6PT
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
11 February 2002
Resigned on
11 April 2002
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU26 6PT £1,165,000

LAND FILL GAS LIMITED

Correspondence address
LITTLE STONBOROUGH GROVERS GARDENS, HINDHEAD, SURREY, GU26 6PT
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
11 February 2002
Resigned on
30 May 2002
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU26 6PT £1,165,000

THORNYBOLT (NO 94)

Correspondence address
LITTLE STONBOROUGH GROVERS GARDENS, HINDHEAD, SURREY, GU26 6PT
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
24 January 2002
Resigned on
29 March 2004
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU26 6PT £1,165,000

RYAN PROPERTY DEVELOPMENT LIMITED

Correspondence address
LITTLE STONBOROUGH GROVERS GARDENS, HINDHEAD, SURREY, GU26 6PT
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
21 November 2001
Resigned on
30 January 2002
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU26 6PT £1,165,000

KBW PACKAGING LTD

Correspondence address
LITTLE STONBOROUGH GROVERS GARDENS, HINDHEAD, SURREY, GU26 6PT
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
21 November 2001
Resigned on
15 February 2002
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU26 6PT £1,165,000

JTC (UK) LIMITED

Correspondence address
LITTLE STONBOROUGH GROVERS GARDENS, HINDHEAD, SURREY, GU26 6PT
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
9 October 2001
Resigned on
19 December 2001
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU26 6PT £1,165,000

TNSC LTD

Correspondence address
LITTLE STONBOROUGH GROVERS GARDENS, HINDHEAD, SURREY, GU26 6PT
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
4 September 2001
Resigned on
8 November 2001
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU26 6PT £1,165,000

STACKHOUSE POLAND HOLDINGS LTD

Correspondence address
LITTLE STONBOROUGH GROVERS GARDENS, HINDHEAD, SURREY, GU26 6PT
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
4 September 2001
Resigned on
11 October 2001
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU26 6PT £1,165,000

DUNSFOLD SECURITIES LTD.

Correspondence address
LITTLE STONBOROUGH GROVERS GARDENS, HINDHEAD, SURREY, GU26 6PT
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
4 July 2001
Resigned on
18 October 2001
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU26 6PT £1,165,000

ROSTRVM SOLUTIONS LIMITED

Correspondence address
LITTLE STONBOROUGH GROVERS GARDENS, HINDHEAD, SURREY, GU26 6PT
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
4 July 2001
Resigned on
17 September 2001
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU26 6PT £1,165,000

RUNSWICK LIMITED

Correspondence address
LITTLE STONBOROUGH GROVERS GARDENS, HINDHEAD, SURREY, GU26 6PT
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
4 July 2001
Resigned on
26 September 2001
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU26 6PT £1,165,000

TOUCHPAPER GROUP LIMITED

Correspondence address
LITTLE STONBOROUGH GROVERS GARDENS, HINDHEAD, SURREY, GU26 6PT
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
18 April 2001
Resigned on
26 June 2001
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU26 6PT £1,165,000

SHOEBURY GARRISON MANAGEMENT COMPANY LIMITED

Correspondence address
LITTLE STONBOROUGH GROVERS GARDENS, HINDHEAD, SURREY, GU26 6PT
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
18 April 2001
Resigned on
9 October 2001
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU26 6PT £1,165,000

BM AGENCY SERVICES LIMITED

Correspondence address
LITTLE STONBOROUGH GROVERS GARDENS, HINDHEAD, SURREY, GU26 6PT
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
22 March 2001
Resigned on
11 June 2001
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU26 6PT £1,165,000

WATERSIDE INDEPENDENT FINANCIAL ADVISERS LTD.

Correspondence address
LITTLE STONBOROUGH GROVERS GARDENS, HINDHEAD, SURREY, GU26 6PT
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
22 March 2001
Resigned on
5 June 2001
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU26 6PT £1,165,000

OCEANSPAN LTD

Correspondence address
LITTLE STONBOROUGH GROVERS GARDENS, HINDHEAD, SURREY, GU26 6PT
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
20 February 2001
Resigned on
14 March 2001
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU26 6PT £1,165,000

KINGSBRIDGE ESTATES LIMITED

Correspondence address
LITTLE STONBOROUGH GROVERS GARDENS, HINDHEAD, SURREY, GU26 6PT
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
12 January 2001
Resigned on
7 February 2001
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU26 6PT £1,165,000

THINKPLAY LIMITED

Correspondence address
LITTLE STONBOROUGH GROVERS GARDENS, HINDHEAD, SURREY, GU26 6PT
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
6 November 2000
Resigned on
22 December 2000
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU26 6PT £1,165,000

FARINGDON NEWSPAPERS LIMITED

Correspondence address
LITTLE STONBOROUGH GROVERS GARDENS, HINDHEAD, SURREY, GU26 6PT
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
6 June 2000
Resigned on
8 December 2000
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU26 6PT £1,165,000

METIS (SOUTH) LIMITED

Correspondence address
LITTLE STONBOROUGH GROVERS GARDENS, HINDHEAD, SURREY, GU26 6PT
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
6 June 2000
Resigned on
15 November 2000
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU26 6PT £1,165,000

CENTRAL & CITY INVESTMENTS LIMITED

Correspondence address
LITTLE STONBOROUGH GROVERS GARDENS, HINDHEAD, SURREY, GU26 6PT
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
31 March 2000
Resigned on
7 November 2000
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU26 6PT £1,165,000

ASHVALE SAWMILLS HOLDINGS LTD.

Correspondence address
LITTLE STONBOROUGH GROVERS GARDENS, HINDHEAD, SURREY, GU26 6PT
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
31 March 2000
Resigned on
26 May 2000
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU26 6PT £1,165,000

AIM INTERNET INVESTMENTS LIMITED

Correspondence address
LITTLE STONBOROUGH GROVERS GARDENS, HINDHEAD, SURREY, GU26 6PT
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
15 March 2000
Resigned on
21 March 2000
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU26 6PT £1,165,000

GDS GROUP LIMITED

Correspondence address
LITTLE STONBOROUGH, GROVERS GARDENS, HINDHEAD, SURREY, GU26 6PT
Role RESIGNED
Nominee Director
Date of birth
May 1962
Appointed on
15 March 2000
Resigned on
5 April 2001

Average house price in the postcode GU26 6PT £1,165,000

ROSS FAMILY LIMITED

Correspondence address
LITTLE STONBOROUGH, GROVERS GARDENS, HINDHEAD, SURREY, GU26 6PT
Role RESIGNED
Nominee Director
Date of birth
May 1962
Appointed on
28 February 2000
Resigned on
3 March 2000

Average house price in the postcode GU26 6PT £1,165,000

PWX LIMITED

Correspondence address
LITTLE STONBOROUGH GROVERS GARDENS, HINDHEAD, SURREY, GU26 6PT
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
24 February 2000
Resigned on
14 March 2000
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU26 6PT £1,165,000

ALISTAIR HACKING PROPERTIES LIMITED

Correspondence address
LITTLE STONBOROUGH, GROVERS GARDENS, HINDHEAD, SURREY, GU26 6PT
Role RESIGNED
Nominee Director
Date of birth
May 1962
Appointed on
22 October 1999
Resigned on
19 November 1999

Average house price in the postcode GU26 6PT £1,165,000

RR DONNELLEY BSL LIMITED

Correspondence address
LITTLE STONBOROUGH, GROVERS GARDENS, HINDHEAD, SURREY, GU26 6PT
Role RESIGNED
Nominee Director
Date of birth
May 1962
Appointed on
1 October 1999
Resigned on
23 December 1999

Average house price in the postcode GU26 6PT £1,165,000

NEW AGE SPIRIT LIMITED

Correspondence address
LITTLE STONBOROUGH, GROVERS GARDENS, HINDHEAD, SURREY, GU26 6PT
Role RESIGNED
Nominee Director
Date of birth
May 1962
Appointed on
1 September 1999
Resigned on
13 October 1999

Average house price in the postcode GU26 6PT £1,165,000

SONARDYNE OVERSEAS HOLDINGS LIMITED

Correspondence address
LITTLE STONBOROUGH GROVERS GARDENS, HINDHEAD, SURREY, GU26 6PT
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
7 May 1999
Resigned on
2 June 1999
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU26 6PT £1,165,000

SONARDYNE BRAZIL LIMITED

Correspondence address
LITTLE STONBOROUGH, GROVERS GARDENS, HINDHEAD, SURREY, GU26 6PT
Role RESIGNED
Nominee Director
Date of birth
May 1962
Appointed on
6 May 1999
Resigned on
2 June 1999

Average house price in the postcode GU26 6PT £1,165,000

P. P. K. SERVICES LIMITED

Correspondence address
LITTLE STONBOROUGH GROVERS GARDENS, HINDHEAD, SURREY, GU26 6PT
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
14 April 1999
Resigned on
20 May 1999
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU26 6PT £1,165,000

RODIAL LTD

Correspondence address
LITTLE STONBOROUGH GROVERS GARDENS, HINDHEAD, SURREY, GU26 6PT
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
17 March 1999
Resigned on
3 September 1999
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU26 6PT £1,165,000

HVR GROUP LIMITED

Correspondence address
LITTLE STONBOROUGH, GROVERS GARDENS, HINDHEAD, SURREY, GU26 6PT
Role RESIGNED
Nominee Director
Date of birth
May 1962
Appointed on
16 March 1999
Resigned on
24 March 1999

Average house price in the postcode GU26 6PT £1,165,000

HIRSTEEL LIMITED

Correspondence address
LITTLE STONBOROUGH, GROVERS GARDENS, HINDHEAD, SURREY, GU26 6PT
Role RESIGNED
Nominee Director
Date of birth
May 1962
Appointed on
16 September 1998
Resigned on
15 January 1999

Average house price in the postcode GU26 6PT £1,165,000

CATALIS GROUP LIMITED

Correspondence address
LITTLE STONBOROUGH, GROVERS GARDENS, HINDHEAD, SURREY, GU26 6PT
Role RESIGNED
Nominee Director
Date of birth
May 1962
Appointed on
15 September 1998
Resigned on
15 January 1999

Average house price in the postcode GU26 6PT £1,165,000

PLASMEC SYSTEMS LIMITED

Correspondence address
LITTLE STONBOROUGH GROVERS GARDENS, HINDHEAD, SURREY, GU26 6PT
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
12 August 1998
Resigned on
1 October 1998
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU26 6PT £1,165,000

ALLOY LTD

Correspondence address
LITTLE STONBOROUGH, GROVERS GARDENS, HINDHEAD, SURREY, GU26 6PT
Role RESIGNED
Nominee Director
Date of birth
May 1962
Appointed on
20 May 1998
Resigned on
10 December 1998

Average house price in the postcode GU26 6PT £1,165,000

BAXTER & PARTNERS LIMITED

Correspondence address
LITTLE STONBOROUGH, GROVERS GARDENS, HINDHEAD, SURREY, GU26 6PT
Role RESIGNED
Nominee Director
Date of birth
May 1962
Appointed on
17 March 1998
Resigned on
29 October 1998

Average house price in the postcode GU26 6PT £1,165,000

YLEM GROUP LIMITED

Correspondence address
LITTLE STONBOROUGH GROVERS GARDENS, HINDHEAD, SURREY, GU26 6PT
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
20 February 1998
Resigned on
20 February 1998
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU26 6PT £1,165,000

TUCKWELL CHASE LOTTERY LIMITED

Correspondence address
LITTLE STONBOROUGH, GROVERS GARDENS, HINDHEAD, SURREY, GU26 6PT
Role RESIGNED
Nominee Director
Date of birth
May 1962
Appointed on
12 February 1998
Resigned on
11 March 1998

Average house price in the postcode GU26 6PT £1,165,000

NOTTINGHAM BELFRY LIMITED

Correspondence address
LITTLE STONBOROUGH, GROVERS GARDENS, HINDHEAD, SURREY, GU26 6PT
Role RESIGNED
Nominee Director
Date of birth
May 1962
Appointed on
12 February 1998
Resigned on
28 April 1998

Average house price in the postcode GU26 6PT £1,165,000

KUJU ENTERTAINMENT LIMITED

Correspondence address
LITTLE STONBOROUGH GROVERS GARDENS, HINDHEAD, SURREY, GU26 6PT
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
16 December 1997
Resigned on
1 December 1999
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU26 6PT £1,165,000

KRAMER WESTFIELD HOLDINGS LIMITED

Correspondence address
LITTLE STONBOROUGH, GROVERS GARDENS, HINDHEAD, SURREY, GU26 6PT
Role RESIGNED
Nominee Director
Date of birth
May 1962
Appointed on
4 August 1997
Resigned on
12 February 1998

Average house price in the postcode GU26 6PT £1,165,000

REFERENCELINE LIMITED

Correspondence address
LITTLE STONBOROUGH, GROVERS GARDENS, HINDHEAD, SURREY, GU26 6PT
Role RESIGNED
Nominee Director
Date of birth
May 1962
Appointed on
27 March 1997
Resigned on
23 June 1997

Average house price in the postcode GU26 6PT £1,165,000

EIRAD MANAGEMENT LIMITED

Correspondence address
LITTLE STONBOROUGH, GROVERS GARDENS, HINDHEAD, SURREY, GU26 6PT
Role RESIGNED
Nominee Director
Date of birth
May 1962
Appointed on
6 March 1997
Resigned on
8 April 1997

Average house price in the postcode GU26 6PT £1,165,000

MERRIST WOOD ENTERPRISES LIMITED

Correspondence address
LITTLE STONBOROUGH, GROVERS GARDENS, HINDHEAD, SURREY, GU26 6PT
Role RESIGNED
Nominee Director
Date of birth
May 1962
Appointed on
30 April 1996
Resigned on
11 June 1996

Average house price in the postcode GU26 6PT £1,165,000

WRIGHT STYLE LIMITED

Correspondence address
LITTLE STONBOROUGH, GROVERS GARDENS, HINDHEAD, SURREY, GU26 6PT
Role RESIGNED
Nominee Director
Date of birth
May 1962
Appointed on
12 April 1996
Resigned on
18 June 1996

Average house price in the postcode GU26 6PT £1,165,000

MERRIST WOOD GOLF CLUB LIMITED

Correspondence address
LITTLE STONBOROUGH GROVERS GARDENS, HINDHEAD, SURREY, GU26 6PT
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
12 March 1996
Resigned on
26 April 1996
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU26 6PT £1,165,000

ERGO GROUP LTD

Correspondence address
LITTLE STONBOROUGH, GROVERS GARDENS, HINDHEAD, SURREY, GU26 6PT
Role RESIGNED
Nominee Director
Date of birth
May 1962
Appointed on
8 March 1996
Resigned on
8 March 1996

Average house price in the postcode GU26 6PT £1,165,000

VIRIDIS ENERGY (NORGEN) LIMITED

Correspondence address
LITTLE STONBOROUGH, GROVERS GARDENS, HINDHEAD, SURREY, GU26 6PT
Role RESIGNED
Nominee Director
Date of birth
May 1962
Appointed on
22 May 1995
Resigned on
7 July 1995

Average house price in the postcode GU26 6PT £1,165,000

HIGHLAND BOOKS LIMITED

Correspondence address
LITTLE STONBOROUGH, GROVERS GARDENS, HINDHEAD, SURREY, GU26 6PT
Role RESIGNED
Nominee Director
Date of birth
May 1962
Appointed on
31 January 1995
Resigned on
17 February 1995

Average house price in the postcode GU26 6PT £1,165,000

REPORTGENIUS LIMITED

Correspondence address
LITTLE STONBOROUGH, GROVERS GARDENS, HINDHEAD, SURREY, GU26 6PT
Role RESIGNED
Nominee Director
Date of birth
May 1962
Appointed on
5 January 1995
Resigned on
21 February 1995

Average house price in the postcode GU26 6PT £1,165,000

PERCEPTOR LIMITED

Correspondence address
LITTLE STONBOROUGH GROVERS GARDENS, HINDHEAD, SURREY, GU26 6PT
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
5 January 1995
Resigned on
21 February 1995
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU26 6PT £1,165,000

PERCEPTOR SOLUTIONS LIMITED

Correspondence address
LITTLE STONBOROUGH, GROVERS GARDENS, HINDHEAD, SURREY, GU26 6PT
Role RESIGNED
Nominee Director
Date of birth
May 1962
Appointed on
6 December 1994
Resigned on
3 February 1995

Average house price in the postcode GU26 6PT £1,165,000

HVR CONSULTING SERVICES (1994) LIMITED

Correspondence address
LITTLE STONBOROUGH, GROVERS GARDENS, HINDHEAD, SURREY, GU26 6PT
Role RESIGNED
Nominee Director
Date of birth
May 1962
Appointed on
3 October 1994
Resigned on
1 December 1994

Average house price in the postcode GU26 6PT £1,165,000

S & B LIMITED

Correspondence address
LITTLE STONBOROUGH, GROVERS GARDENS, HINDHEAD, SURREY, GU26 6PT
Role RESIGNED
Nominee Director
Date of birth
May 1962
Appointed on
1 February 1994
Resigned on
5 July 1993

Average house price in the postcode GU26 6PT £1,165,000

ALTERNATIVE AIRLINES LIMITED

Correspondence address
LITTLE STONBOROUGH, GROVERS GARDENS, HINDHEAD, SURREY, GU26 6PT
Role RESIGNED
Nominee Director
Date of birth
May 1962
Appointed on
6 January 1994
Resigned on
28 March 1994

Average house price in the postcode GU26 6PT £1,165,000

AFRICA & ASIA VENTURE LTD

Correspondence address
LITTLE STONBOROUGH, GROVERS GARDENS, HINDHEAD, SURREY, GU26 6PT
Role RESIGNED
Nominee Director
Date of birth
May 1962
Appointed on
14 October 1993
Resigned on
14 January 1994

Average house price in the postcode GU26 6PT £1,165,000

ARW PROJECTS LIMITED

Correspondence address
LITTLE STONBOROUGH, GROVERS GARDENS, HINDHEAD, SURREY, GU26 6PT
Role RESIGNED
Nominee Director
Date of birth
May 1962
Appointed on
17 November 1992
Resigned on
8 January 1993

Average house price in the postcode GU26 6PT £1,165,000

DOWNER & CO LTD

Correspondence address
LITTLE STONBOROUGH, GROVERS GARDENS, HINDHEAD, SURREY, GU26 6PT
Role RESIGNED
Nominee Director
Date of birth
May 1962
Appointed on
18 March 1992
Resigned on
9 June 1992

Average house price in the postcode GU26 6PT £1,165,000

EVENT COMMUNICATIONS SERVICES LIMITED

Correspondence address
LITTLE STONBOROUGH, GROVERS GARDENS, HINDHEAD, SURREY, GU26 6PT
Role RESIGNED
Nominee Director
Date of birth
May 1962
Appointed on
9 January 1992
Resigned on
20 February 1992

Average house price in the postcode GU26 6PT £1,165,000

TALISMAN MANAGEMENT LIMITED

Correspondence address
LITTLE STONBOROUGH, GROVERS GARDENS, HINDHEAD, SURREY, GU26 6PT
Role RESIGNED
Nominee Director
Date of birth
May 1962
Appointed on
9 January 1992
Resigned on
5 June 1992

Average house price in the postcode GU26 6PT £1,165,000

LOCKMASTERS MOBILE LIMITED

Correspondence address
LITTLE STONBOROUGH, GROVERS GARDENS, HINDHEAD, SURREY, GU26 6PT
Role RESIGNED
Nominee Director
Date of birth
May 1962
Appointed on
27 November 1991
Resigned on
10 February 1992

Average house price in the postcode GU26 6PT £1,165,000

HURLANDS MANAGEMENT LIMITED

Correspondence address
LITTLE STONBOROUGH, GROVERS GARDENS, HINDHEAD, SURREY, GU26 6PT
Role RESIGNED
Nominee Director
Date of birth
May 1962
Appointed on
16 September 1991
Resigned on
25 February 1992

Average house price in the postcode GU26 6PT £1,165,000

TRUSTEE REMNANTS 2007 LIMITED

Correspondence address
LITTLE STONBOROUGH, GROVERS GARDENS, HINDHEAD, SURREY, GU26 6PT
Role RESIGNED
Nominee Director
Date of birth
May 1962
Appointed on
8 August 1991
Resigned on
10 December 1991

Average house price in the postcode GU26 6PT £1,165,000

CHILD SALMON ASSOCIATES LIMITED

Correspondence address
LITTLE STONBOROUGH, GROVERS GARDENS, HINDHEAD, SURREY, GU26 6PT
Role RESIGNED
Nominee Director
Date of birth
May 1962
Appointed on
1 May 1991
Resigned on
23 August 1991

Average house price in the postcode GU26 6PT £1,165,000