RICHARD ALISTAIR BAXTER

Total number of appointments 138, no active appointments


AOS CORPORATE SOLUTIONS LTD

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

MOBILE MONEY NETWORK LIMITED

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

MONILINK LIMITED

Correspondence address
WARNFORD COURT 29 THROGMORTON STREET, LONDON, EC2N 2AT
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
10 February 2010
Resigned on
23 March 2010
Nationality
BRITISH
Occupation
SOLICITOR

CLEMENT WINDOWS 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
2 February 2010
Nationality
BRITISH
Occupation
SOLICITOR

C2 CAPITAL (GENERAL PARTNER) LTD

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
14 August 2009
Nationality
BRITISH
Occupation
SOLICITOR

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

ASYSCO FM 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
11 June 2009
Nationality
BRITISH
Occupation
SOLICITOR

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

MONITISE NOMINEES 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
30 March 2009
Nationality
BRITISH
Occupation
SOLICITOR

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

ENER-G SUSTAINABLE TECHNOLOGIES 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
4 August 2009
Nationality
BRITISH
Occupation
SOLICITOR

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

SURREY HEAT BASKETBALL CLUB LIMITED

Correspondence address
COOMBE FARM, CHURT ROAD CHURT, FARNHAM, SURREY, GU10 2QT
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
13 October 2008
Resigned on
30 January 2009
Nationality
BRITISH
Occupation
SOLICITOR

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

MAGAZINE MARKETING COMPANY GROUP LIMITED

Correspondence address
COOMBE FARM, CHURT ROAD CHURT, FARNHAM, SURREY, GU10 2QT
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
13 October 2008
Resigned on
6 January 2009
Nationality
BRITISH
Occupation
SOLICITOR

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

WILDSTONE INVESTMENTS (B) LIMITED

Correspondence address
COOMBE FARM, CHURT ROAD CHURT, FARNHAM, SURREY, GU10 2QT
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
13 October 2008
Resigned on
31 March 2009
Nationality
BRITISH
Occupation
SOLICITOR

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

WILDSTONE INVESTMENTS LTD

Correspondence address
COOMBE FARM, CHURT ROAD CHURT, FARNHAM, SURREY, GU10 2QT
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
13 October 2008
Resigned on
31 March 2009
Nationality
BRITISH
Occupation
SOLICITOR

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

TRYLINE HOLDINGS 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
12 January 2009
Nationality
BRITISH
Occupation
SOLICITOR

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

EDWIN DORAN (UK) 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

WESTBROOK A31 LIMITED

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

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

PROFESSIONAL LAMPS UK 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
9 June 2008
Nationality
BRITISH
Occupation
SOLICITOR

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

SURREY SATELLITE INVESTMENTS LIMITED

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

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

SURREY SATELLITE INVESTMENTS 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
14 February 2008
Nationality
BRITISH
Occupation
SOLICITOR

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

CPM CONSULTING LTD.

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

CPM CONSULTING LTD.

Correspondence address
COOMBE FARM, CHURT ROAD CHURT, FARNHAM, SURREY, GU10 2QT
Role RESIGNED
Secretary
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

VIPRE GROUP LIMITED

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

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

VIPRE GROUP 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
8 January 2008
Nationality
BRITISH
Occupation
SOLICITOR

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

CROMWELL SQUARE CONSTRUCTION LTD.

Correspondence address
COOMBE FARM, CHURT ROAD CHURT, FARNHAM, SURREY, GU10 2QT
Role RESIGNED
Secretary
Date of birth
May 1962
Appointed on
2 November 2007
Resigned on
3 December 2007
Nationality
BRITISH

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

CROMWELL SQUARE CONSTRUCTION LTD.

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
3 December 2007
Nationality
BRITISH
Occupation
SOLICITOR

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

DATA INTEGRATION EMPLOYEE BENEFIT TRUST COMPANY LIMITED

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

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

DATA INTEGRATION EMPLOYEE BENEFIT TRUST COMPANY LIMITED

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

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

WINFRANC LIMITED

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

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

WINFRANC 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
18 July 2007
Nationality
BRITISH
Occupation
SOLICITOR

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

COMPASS CONSULTING GROUP HOLDINGS 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
29 June 2007
Nationality
BRITISH
Occupation
SOLICITOR

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

COMPASS CONSULTING GROUP HOLDINGS LIMITED

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

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

LARCHWOOD MANAGEMENT COMPANY LTD

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

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

LARCHWOOD MANAGEMENT COMPANY LTD

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
28 November 2006
Nationality
BRITISH
Occupation
SOLICITOR

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

BELGRAVE LAND (PORTH CLIFF) LIMITED

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

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

BELGRAVE LAND (PORTH CLIFF) 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
7 November 2006
Nationality
BRITISH
Occupation
SOLICITOR

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

OJ 14 LIMITED

Correspondence address
COOMBE FARM, CHURT ROAD CHURT, FARNHAM, SURREY, GU10 2QT
Role RESIGNED
Secretary
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

OJ 14 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

TOMRA SYSTEMS LIMITED

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
13 July 2006
Nationality
BRITISH
Occupation
SOLICITOR

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

TOMRA SYSTEMS LIMITED

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

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

GRAPPLE MOBILE LIMITED

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

GRAPPLE MOBILE LIMITED

Correspondence address
COOMBE FARM, CHURT ROAD CHURT, FARNHAM, SURREY, GU10 2QT
Role RESIGNED
Secretary
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

SURREY SATELLITE SERVICES LIMITED

Correspondence address
COOMBE FARM, CHURT ROAD CHURT, FARNHAM, SURREY, GU10 2QT
Role RESIGNED
Secretary
Date of birth
May 1962
Appointed on
29 March 2006
Resigned on
7 April 2006
Nationality
BRITISH

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

SURREY SATELLITE SERVICES 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
7 April 2006
Nationality
BRITISH
Occupation
SOLICITOR

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

T.R.E. BELVEDERE LIMITED

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

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

T.R.E. BELVEDERE LIMITED

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

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

NEC UNIFIED SOLUTIONS UK LIMITED

Correspondence address
COOMBE FARM, CHURT ROAD CHURT, FARNHAM, SURREY, GU10 2QT
Role RESIGNED
Secretary
Date of birth
May 1962
Appointed on
25 October 2005
Resigned on
3 February 2006
Nationality
BRITISH
Occupation
SOLICITOR

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

NEC UNIFIED SOLUTIONS UK LIMITED

Correspondence address
COOMBE FARM, CHURT ROAD CHURT, FARNHAM, SURREY, GU10 2QT
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
25 October 2005
Resigned on
3 February 2006
Nationality
BRITISH
Occupation
SOLICITOR

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

CENTRAL FIRE PROTECTION LTD

Correspondence address
COOMBE FARM, CHURT ROAD CHURT, FARNHAM, SURREY, GU10 2QT
Role RESIGNED
Secretary
Date of birth
May 1962
Appointed on
22 July 2005
Resigned on
20 October 2005
Nationality
BRITISH

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

HALL & KAY FIRE ENGINEERING LTD

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

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

HALL & KAY FIRE ENGINEERING LTD

Correspondence address
COOMBE FARM, CHURT ROAD CHURT, FARNHAM, SURREY, GU10 2QT
Role RESIGNED
Secretary
Date of birth
May 1962
Appointed on
22 July 2005
Resigned on
20 October 2005
Nationality
BRITISH

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

CENTRAL FIRE PROTECTION LTD

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

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

AGROSUN UK 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 July 2005
Nationality
BRITISH
Occupation
SOLICITOR

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

AGROSUN UK LTD.

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

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

MORSE SERVICE HOLDINGS LIMITED

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
29 June 2005
Nationality
BRITISH
Occupation
SOLICITOR

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

MORSE SERVICE HOLDINGS LIMITED

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

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

T.R.E. HERTFORD LIMITED

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

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

T.R.E. HERTFORD 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
24 February 2005
Nationality
BRITISH
Occupation
SOLICITOR

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

HALO VISION 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
15 July 2004
Nationality
BRITISH
Occupation
SOLICITOR

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

HALO VISION LIMITED

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

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

SABBAN COMPANY LIMITED

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

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

SABBAN COMPANY LIMITED

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

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

BELGRAVE LAND (NORTHERN) NO 2 LIMITED

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

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

BELGRAVE LAND (NORTHERN) NO 2 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
31 March 2004
Nationality
BRITISH
Occupation
SOLICITOR

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

FINANCE PLANNING NETWORK 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
19 December 2003
Nationality
BRITISH
Occupation
SOLICITOR

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

FINANCE PLANNING NETWORK LIMITED

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

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

UNITEL GLOBAL COMMUNICATIONS LIMITED

Correspondence address
LITTLE STONBOROUGH, GROVERS GARDENS, HINDHEAD, SURREY, GU26 6PT
Role RESIGNED
Nominee Director
Date of birth
May 1962
Appointed on
12 June 2003
Resigned on
10 July 2003

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

UNITEL GLOBAL COMMUNICATIONS LIMITED

Correspondence address
LITTLE STONBOROUGH, GROVERS GARDENS, HINDHEAD, SURREY, GU26 6PT
Role RESIGNED
Nominee Secretary
Date of birth
May 1962
Appointed on
12 June 2003
Resigned on
10 July 2003

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

DIGIPOS STORE SOLUTIONS GROUP LIMITED

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

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

DIGIPOS STORE SOLUTIONS GROUP 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
4 July 2003
Nationality
BRITISH
Occupation
SOLICITOR

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

REAL TIME CONTROL LIMITED

Correspondence address
LITTLE STONBOROUGH, GROVERS GARDENS, HINDHEAD, SURREY, GU26 6PT
Role RESIGNED
Nominee Secretary
Date of birth
May 1962
Appointed on
20 February 2003
Resigned on
27 May 2003

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

DIGIPOS PROFESSIONAL SERVICES LIMITED

Correspondence address
LITTLE STONBOROUGH, GROVERS GARDENS, HINDHEAD, SURREY, GU26 6PT
Role RESIGNED
Nominee Secretary
Date of birth
May 1962
Appointed on
20 February 2003
Resigned on
27 May 2003

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

DIGIPOS PROFESSIONAL SERVICES LIMITED

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

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

REAL TIME CONTROL LIMITED

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

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

ENER.G BIOMASS POWER LIMITED

Correspondence address
LITTLE STONBOROUGH, GROVERS GARDENS, HINDHEAD, SURREY, GU26 6PT
Role RESIGNED
Nominee Secretary
Date of birth
May 1962
Appointed on
14 November 2002
Resigned on
23 December 2002

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

ENER.G BIOMASS POWER 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
23 December 2002

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

AUTOMASTER LTD

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
11 November 2002

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

F G BARNES (MAIDSTONE) 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
10 June 2003

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

F G BARNES (MAIDSTONE) LIMITED

Correspondence address
LITTLE STONBOROUGH, GROVERS GARDENS, HINDHEAD, SURREY, GU26 6PT
Role RESIGNED
Nominee Secretary
Date of birth
May 1962
Appointed on
30 September 2002
Resigned on
10 June 2003

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

AUTOMASTER LTD

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

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

HAMILTON DIRECT MARKETING LTD.

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

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

HAMILTON DIRECT MARKETING LTD.

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
9 September 2002

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

THORNYBOLT (NO 157)

Correspondence address
COOMBE FARM, CHURT ROAD CHURT, FARNHAM, SURREY, GU10 2QT
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
9 April 2002
Resigned on
12 December 2006
Nationality
BRITISH
Occupation
SOLICITOR

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

THORNYBOLT (NO 157)

Correspondence address
COOMBE FARM, CHURT ROAD CHURT, FARNHAM, SURREY, GU10 2QT
Role RESIGNED
Secretary
Date of birth
May 1962
Appointed on
9 April 2002
Resigned on
12 December 2006
Nationality
BRITISH
Occupation
SOLICITOR

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

STANHILL TRUSTEES & MANAGEMENT LIMITED.

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

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

CERTIFICATED DIAMONDS INTERNATIONAL 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 July 2002
Nationality
BRITISH
Occupation
SOLICITOR

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

CERTIFICATED DIAMONDS INTERNATIONAL LIMITED

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

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

STANHILL TRUSTEES & MANAGEMENT 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 May 2002
Nationality
BRITISH
Occupation
SOLICITOR

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

ENER-G GROUP LIMITED

Correspondence address
LITTLE STONBOROUGH GROVERS GARDENS, HINDHEAD, SURREY, GU26 6PT
Role RESIGNED
Secretary
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

ENER-G GROUP 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

WS ATKINS (SERVICES) 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
25 March 2002
Nationality
BRITISH
Occupation
SOLICITOR

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

WS ATKINS (SERVICES) LIMITED

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

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

RBB LIMITED

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

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

RBB 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
26 March 2002
Nationality
BRITISH
Occupation
SOLICITOR

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

IMPACTEC LIMITED

Correspondence address
LITTLE STONBOROUGH GROVERS GARDENS, HINDHEAD, SURREY, GU26 6PT
Role RESIGNED
Secretary
Appointed on
21 November 2001
Resigned on
19 September 2002
Nationality
BRITISH
Occupation
SOLICITOR

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

JENNERS 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
31 August 2001
Nationality
BRITISH
Occupation
SOLICITOR

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

JENNERS LTD

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

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

QUALITY FASTENER DESIGN LIMITED

Correspondence address
LITTLE STONBOROUGH GROVERS GARDENS, HINDHEAD, SURREY, GU26 6PT
Role RESIGNED
Secretary
Appointed on
13 June 2001
Resigned on
16 July 2001
Nationality
BRITISH
Occupation
SOLICITOR

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

HIGRADE HARDWARE LIMITED

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

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

ENER-G PLC

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

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

ENER-G PLC

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

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

HIGRADE HARDWARE LIMITED

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

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

HIGRADE HARDWARE 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
16 May 2001
Nationality
BRITISH
Occupation
SOLICITOR

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

ESPLANADE HOMES (ROCHESTER) LIMITED

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

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

ESPLANADE HOMES (ROCHESTER) LIMITED

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

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

MALTBY ENGINEERING 2000 LTD.

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

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

MALTBY ENGINEERING 2000 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
5 October 2000
Nationality
BRITISH
Occupation
SOLICITOR

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

BAXTER SMITH LIMITED

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

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

BAXTER SMITH LIMITED

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

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

GLADEDALE (ROCHESTER) LIMITED

Correspondence address
LITTLE STONBOROUGH, GROVERS GARDENS, HINDHEAD, SURREY, GU26 6PT
Role RESIGNED
Nominee Director
Date of birth
May 1962
Appointed on
16 December 1999
Resigned on
24 January 2000

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

GLADEDALE (ROCHESTER) LIMITED

Correspondence address
LITTLE STONBOROUGH, GROVERS GARDENS, HINDHEAD, SURREY, GU26 6PT
Role RESIGNED
Nominee Secretary
Date of birth
May 1962
Appointed on
16 December 1999
Resigned on
24 January 2000

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

ROCLA LIMITED

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

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

ROCLA 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
10 December 1999

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

IKNOWLEDGE LTD.

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 May 2000

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

IKNOWLEDGE LTD.

Correspondence address
LITTLE STONBOROUGH, GROVERS GARDENS, HINDHEAD, SURREY, GU26 6PT
Role RESIGNED
Nominee Secretary
Date of birth
May 1962
Appointed on
22 October 1999
Resigned on
19 May 2000

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

HYDRACHEM HOLDINGS 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

HYDRACHEM HOLDINGS LIMITED

Correspondence address
LITTLE STONBOROUGH, GROVERS GARDENS, HINDHEAD, SURREY, GU26 6PT
Role RESIGNED
Nominee Secretary
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

MOULTON HALL 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
19 January 1998
Nationality
BRITISH
Occupation
SOLICITOR

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

MOULTON HALL LIMITED

Correspondence address
LITTLE STONBOROUGH GROVERS GARDENS, HINDHEAD, SURREY, GU26 6PT
Role RESIGNED
Secretary
Date of birth
May 1962
Appointed on
16 December 1997
Resigned on
19 January 1998
Nationality
BRITISH
Occupation
SOLICITOR

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

CLASSIC COUNTRY HOMES LIMITED

Correspondence address
LITTLE STONBOROUGH, GROVERS GARDENS, HINDHEAD, SURREY, GU26 6PT
Role RESIGNED
Nominee Secretary
Date of birth
May 1962
Appointed on
25 November 1996
Resigned on
3 March 1997

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

CLASSIC COUNTRY HOMES LIMITED

Correspondence address
LITTLE STONBOROUGH, GROVERS GARDENS, HINDHEAD, SURREY, GU26 6PT
Role RESIGNED
Nominee Director
Date of birth
May 1962
Appointed on
25 November 1996
Resigned on
3 March 1997

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

SORBUSARIA CONSULTING LIMITED

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

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

SORBUSARIA CONSULTING LIMITED

Correspondence address
LITTLE STONBOROUGH, GROVERS GARDENS, HINDHEAD, SURREY, GU26 6PT
Role RESIGNED
Nominee Secretary
Date of birth
May 1962
Appointed on
17 July 1996
Resigned on
5 November 1996

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

ELMFIELD RESIDENTIAL HOME LIMITED

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

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

ELMFIELD RESIDENTIAL HOME LIMITED

Correspondence address
LITTLE STONBOROUGH, GROVERS GARDENS, HINDHEAD, SURREY, GU26 6PT
Role RESIGNED
Nominee Secretary
Date of birth
May 1962
Appointed on
31 January 1996
Resigned on
26 April 1996

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

PAGET KNIGHT CONSULTING LIMITED

Correspondence address
LITTLE STONBOROUGH, GROVERS GARDENS, HINDHEAD, SURREY, GU26 6PT
Role RESIGNED
Nominee Secretary
Date of birth
May 1962
Appointed on
28 September 1995
Resigned on
23 January 1996

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

PAGET KNIGHT CONSULTING LIMITED

Correspondence address
LITTLE STONBOROUGH, GROVERS GARDENS, HINDHEAD, SURREY, GU26 6PT
Role RESIGNED
Nominee Director
Date of birth
May 1962
Appointed on
28 September 1995
Resigned on
23 January 1996

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

HYDRA BPO SERVICES LIMITED

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

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

SHARED SERVICES (UK) LIMITED

Correspondence address
LITTLE STONBOROUGH GROVERS GARDENS, HINDHEAD, SURREY, GU26 6PT
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
3 October 1994
Resigned on
8 December 1994
Nationality
BRITISH
Occupation
SOLICITOR

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

SHARED SERVICES (UK) LIMITED

Correspondence address
LITTLE STONBOROUGH GROVERS GARDENS, HINDHEAD, SURREY, GU26 6PT
Role RESIGNED
Secretary
Date of birth
May 1962
Appointed on
3 October 1994
Resigned on
8 December 1994
Nationality
BRITISH
Occupation
SOLICITOR

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

HYDRA BPO SERVICES 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
8 December 1994

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

TECHCLEAN LIMITED

Correspondence address
LITTLE STONBOROUGH GROVERS GARDENS, HINDHEAD, SURREY, GU26 6PT
Role RESIGNED
Secretary
Date of birth
May 1962
Appointed on
22 July 1994
Resigned on
31 January 2000
Nationality
BRITISH

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

WESTBROOK NORMANDY MANAGEMENT LIMITED

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

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

WESTBROOK NORMANDY MANAGEMENT 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
14 March 1994

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

GTG (HASLEMERE) LIMITED

Correspondence address
LITTLE STONBOROUGH, GROVERS GARDENS, HINDHEAD, SURREY, GU26 6PT
Role RESIGNED
Nominee Secretary
Date of birth
May 1962
Appointed on
24 August 1993
Resigned on
26 August 1993

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

GTG (HASLEMERE) LIMITED

Correspondence address
LITTLE STONBOROUGH, GROVERS GARDENS, HINDHEAD, SURREY, GU26 6PT
Role RESIGNED
Nominee Director
Date of birth
May 1962
Appointed on
24 August 1993
Resigned on
26 August 1993

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

TELEGAN GAS MONITORING LIMITED

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

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

TELEGAN GAS MONITORING LIMITED

Correspondence address
LITTLE STONBOROUGH, GROVERS GARDENS, HINDHEAD, SURREY, GU26 6PT
Role RESIGNED
Nominee Secretary
Date of birth
May 1962
Appointed on
22 January 1993
Resigned on
10 June 1993

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

TOTAL PROCESS CONTAINMENT LIMITED

Correspondence address
LITTLE STONBOROUGH, GROVERS GARDENS, HINDHEAD, SURREY, GU26 6PT
Role RESIGNED
Nominee Secretary
Date of birth
May 1962
Appointed on
10 June 1992
Resigned on
29 September 1992

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

TOTAL PROCESS CONTAINMENT LIMITED

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

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