RICHARD EDWARD PATON

Total number of appointments 6, no active appointments


ROWLEYS CENTRE FOR THE COMMUNITY LTD

Correspondence address
MAYFLOWER COTTAGE BARHATCH LANE, CRANLEIGH, SURREY, GU6 7NH
Role RESIGNED
Director
Date of birth
October 1940
Appointed on
14 March 2006
Resigned on
12 December 2006
Nationality
BRITISH
Occupation
RETIRED ACCOUNTANT

Average house price in the postcode GU6 7NH £4,099,000

CITIZENS ADVICE WAVERLEY

Correspondence address
MAYFLOWER COTTAGE BARHATCH LANE, CRANLEIGH, SURREY, GU6 7NH
Role RESIGNED
Director
Date of birth
October 1940
Appointed on
7 July 2003
Resigned on
31 July 2006
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode GU6 7NH £4,099,000

CRANLEIGH VILLAGE HEALTH TRUST

Correspondence address
MAYFLOWER COTTAGE BARHATCH LANE, CRANLEIGH, SURREY, GU6 7NH
Role RESIGNED
Director
Date of birth
October 1940
Appointed on
16 July 2001
Resigned on
15 November 2001
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode GU6 7NH £4,099,000

CRANLEIGH ARTS CENTRE LIMITED(THE)

Correspondence address
MAYFLOWER COTTAGE BARHATCH LANE, CRANLEIGH, SURREY, GU6 7NH
Role RESIGNED
Director
Date of birth
October 1940
Appointed on
11 May 2000
Resigned on
31 March 2006
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode GU6 7NH £4,099,000

GOLDVIEW PROPERTIES LIMITED

Correspondence address
MAYFLOWER COTTAGE BARHATCH LANE, CRANLEIGH, SURREY, GU6 7NH
Role RESIGNED
Director
Date of birth
October 1940
Appointed on
26 July 1996
Resigned on
30 July 2008
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode GU6 7NH £4,099,000

MIDBOURNE PROPERTY COMPANY LIMITED

Correspondence address
MAYFLOWER COTTAGE BARHATCH LANE, CRANLEIGH, SURREY, GU6 7NH
Role RESIGNED
Director
Date of birth
October 1940
Appointed on
8 August 1991
Resigned on
1 August 2017
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode GU6 7NH £4,099,000