RICHARD JOHN STEELE

Total number of appointments 80, 2 active appointments

THE QUOTED COMPANIES ALLIANCE

Correspondence address
6 KINGHORN STREET, WEST SMITHFIELD, LONDON, EC1A 7HW
Role ACTIVE
Director
Date of birth
April 1955
Appointed on
4 October 2011
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

CB IMPORTS GROUP LIMITED

Correspondence address
10 NEWTON PARK, NEWTON SOLNEY, BURTON ON TRENT, DERBYSHIRE, DE15 0SX
Role ACTIVE
Director
Date of birth
April 1955
Appointed on
11 December 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DE15 0SX £711,000


JABLITE HOLDINGS LIMITED

Correspondence address
30 HAYMARKET, LONDON, ENGLAND, SW1Y 4EX
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
2 April 2015
Resigned on
23 April 2015
Nationality
BRITISH
Occupation
DIRECTOR

END ORDINARY GROUP LIMITED

Correspondence address
30 HAYMARKET, LONDON, UNITED KINGDOM, SW1Y 4EX
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
1 April 2015
Resigned on
29 March 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

NEWTON PARK RESIDENTS ASSOCIATION LIMITED

Correspondence address
10 NEWTON PARK, NEWTON SOLNEY, BURTON-ON-TRENT, STAFFORDSHIRE, ENGLAND, DE15 0SX
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
25 March 2013
Resigned on
21 March 2016
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode DE15 0SX £711,000

ASL TECHNOLOGY HOLDINGS LTD.

Correspondence address
10 NEWTON PARK, NEWTON SOLNEY, BURTON-ON-TRENT, STAFFORDSHIRE, ENGLAND, DE15 0SX
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
1 August 2012
Resigned on
24 September 2018
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode DE15 0SX £711,000

SPRINGFIELD HOME CARE SERVICES LIMITED

Correspondence address
2 FUSION COURT ABERFORD ROAD, GARFORTH, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS25 2GH
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
18 June 2012
Resigned on
18 June 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS25 2GH £304,000

ASPEN TOWER NICOL PROPCO (THE GRANGE) LIMITED

Correspondence address
2 FUSION COURT ABERFORD ROAD, GARFORTH, LEEDS, WEST YORKSHIRE, GREAT BRITAIN, LS25 2GH
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
18 June 2012
Resigned on
18 June 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS25 2GH £304,000

FOSSE MANAGEMENT LIMITED

Correspondence address
30 HAYMARKET, LONDON, SW1Y 4EX
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
19 January 2012
Resigned on
13 March 2013
Nationality
BRITISH
Occupation
DIRECTOR

THE DEBT ADVICE NETWORK LIMITED

Correspondence address
15 CHESTER ROAD, ELLESMERE PORT, CHESHIRE, ENGLAND, CH65 9BE
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
3 November 2011
Resigned on
21 August 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CH65 9BE £194,000

RACOON TRUSTEES LIMITED

Correspondence address
WILLS PASTURES WILLS PASTURES, SOUTHAM, WARWICKSHIRE, ENGLAND, CV47 2XR
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
27 September 2011
Resigned on
13 January 2015
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

DELAMERE DAIRY LIMITED

Correspondence address
10 NEWTON PARK, NEWTON SOLNEY, BURTON ON TRENT, DERBYSHIRE, DE15 0SX
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
20 October 2008
Resigned on
1 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DE15 0SX £711,000

RACOON INTERNATIONAL HOLDINGS LIMITED

Correspondence address
10 NEWTON PARK, NEWTON SOLNEY, BURTON ON TRENT, DERBYSHIRE, DE15 0SX
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
21 December 2006
Resigned on
13 January 2015
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode DE15 0SX £711,000

EUROPEOPLE LIMITED

Correspondence address
10 NEWTON PARK, NEWTON SOLNEY, BURTON ON TRENT, DERBYSHIRE, DE15 0SX
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
1 February 2006
Resigned on
29 April 2009
Nationality
BRITISH
Occupation
CHARTERED

Average house price in the postcode DE15 0SX £711,000

ORIGINAL ADDITIONS (BEAUTY PRODUCTS) LIMITED

Correspondence address
10 NEWTON PARK, NEWTON SOLNEY, BURTON ON TRENT, DERBYSHIRE, DE15 0SX
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
2 July 2004
Resigned on
9 April 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DE15 0SX £711,000

AURA PROPERTIES LIMITED

Correspondence address
10 NEWTON PARK, NEWTON SOLNEY, BURTON ON TRENT, DERBYSHIRE, DE15 0SX
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
24 May 2004
Resigned on
11 October 2010
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode DE15 0SX £711,000

JCM HOLDINGS LIMITED

Correspondence address
10 NEWTON PARK, NEWTON SOLNEY, BURTON ON TRENT, DERBYSHIRE, DE15 0SX
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
1 April 2002
Resigned on
6 March 2003
Nationality
BRITISH
Occupation
NON EXECUTIVE CHAIRMAN

Average house price in the postcode DE15 0SX £711,000

THE ORIGINAL FACTORY SHOP GROUP LIMITED

Correspondence address
10 NEWTON PARK, NEWTON SOLNEY, BURTON ON TRENT, DERBYSHIRE, DE15 0SX
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
1 March 2001
Resigned on
19 December 2002
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode DE15 0SX £711,000

ROHAN GROUP LIMITED

Correspondence address
10 NEWTON PARK, NEWTON SOLNEY, BURTON ON TRENT, DERBYSHIRE, DE15 0SX
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
17 January 2001
Resigned on
12 July 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DE15 0SX £711,000

KELDISK LIMITED

Correspondence address
10 NEWTON PARK, NEWTON SOLNEY, BURTON ON TRENT, DERBYSHIRE, DE15 0SX
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
17 January 2001
Resigned on
12 July 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DE15 0SX £711,000

ROHAN DESIGNS LIMITED

Correspondence address
10 NEWTON PARK, NEWTON SOLNEY, BURTON ON TRENT, DERBYSHIRE, DE15 0SX
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
17 January 2001
Resigned on
12 July 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DE15 0SX £711,000

BUCKLEY JEWELLERY LIMITED

Correspondence address
10 NEWTON PARK, NEWTON SOLNEY, BURTON ON TRENT, DERBYSHIRE, DE15 0SX
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
10 December 1998
Resigned on
30 March 2007
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode DE15 0SX £711,000

COTSWOLD OUTDOOR GROUP LTD

Correspondence address
10 NEWTON PARK, NEWTON SOLNEY, BURTON ON TRENT, DERBYSHIRE, DE15 0SX
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
8 September 1998
Resigned on
29 March 2000
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode DE15 0SX £711,000

HOBBYCRAFT TRADING LIMITED

Correspondence address
10 NEWTON PARK, NEWTON SOLNEY, BURTON ON TRENT, DERBYSHIRE, DE15 0SX
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
5 May 1998
Resigned on
30 September 2007
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode DE15 0SX £711,000

REVOLUTION ENTERTAINMENT SYSTEMS HOLDINGS LIMITED

Correspondence address
10 NEWTON PARK, NEWTON SOLNEY, BURTON ON TRENT, DERBYSHIRE, DE15 0SX
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
8 January 1998
Resigned on
23 December 1999
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode DE15 0SX £711,000

REVOLUTION ENTERTAINMENT SYSTEMS LIMITED

Correspondence address
10 NEWTON PARK, NEWTON SOLNEY, BURTON ON TRENT, DERBYSHIRE, DE15 0SX
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
8 January 1998
Resigned on
23 December 1999
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode DE15 0SX £711,000

WHITECROSS HEALTHCARE LIMITED

Correspondence address
10 NEWTON PARK, NEWTON SOLNEY, BURTON ON TRENT, DERBYSHIRE, DE15 0SX
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
7 March 1997
Resigned on
1 June 1998
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode DE15 0SX £711,000

MOTHERCARE FINANCE NUMBER 2 LIMITED

Correspondence address
10 NEWTON PARK, NEWTON SOLNEY, BURTON ON TRENT, DERBYSHIRE, DE15 0SX
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
8 March 1995
Resigned on
17 January 1997
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DE15 0SX £711,000

MOTHERCARE COMBINED PENSION FUNDS LIMITED

Correspondence address
10 NEWTON PARK, NEWTON SOLNEY, BURTON ON TRENT, DERBYSHIRE, DE15 0SX
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
20 June 1994
Resigned on
8 July 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DE15 0SX £711,000

MOTHERCARE COMBINED PENSION SCHEMES LIMITED

Correspondence address
10 NEWTON PARK, NEWTON SOLNEY, BURTON ON TRENT, DERBYSHIRE, DE15 0SX
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
20 June 1994
Resigned on
8 July 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DE15 0SX £711,000

SHB REALISATIONS LIMITED

Correspondence address
10 NEWTON PARK, NEWTON SOLNEY, BURTON ON TRENT, DERBYSHIRE, DE15 0SX
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
18 April 1994
Resigned on
17 January 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DE15 0SX £711,000

MOTHERCARE PLC.

Correspondence address
10 NEWTON PARK, NEWTON SOLNEY, BURTON ON TRENT, DERBYSHIRE, DE15 0SX
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
18 April 1994
Resigned on
17 January 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DE15 0SX £711,000

MPWB (ABERDEEN) LIMITED

Correspondence address
10 NEWTON PARK, NEWTON SOLNEY, BURTON ON TRENT, DERBYSHIRE, DE15 0SX
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
9 March 1994
Resigned on
15 April 1994
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode DE15 0SX £711,000

SALRAM LIMITED

Correspondence address
10 NEWTON PARK, NEWTON SOLNEY, BURTON ON TRENT, DERBYSHIRE, DE15 0SX
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
22 November 1993
Resigned on
15 April 1994
Nationality
BRITISH
Occupation
FINANCIAL DIRECTOR

Average house price in the postcode DE15 0SX £711,000

RUBY DCO TWENTY FIVE LIMITED

Correspondence address
10 NEWTON PARK, NEWTON SOLNEY, BURTON ON TRENT, DERBYSHIRE, DE15 0SX
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
30 October 1993
Resigned on
15 April 1994
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode DE15 0SX £711,000

HOLLAND & BARRETT RETAIL LIMITED

Correspondence address
10 NEWTON PARK, NEWTON SOLNEY, BURTON ON TRENT, DERBYSHIRE, DE15 0SX
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
24 June 1993
Resigned on
15 April 1994
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode DE15 0SX £711,000

MACARTHYS LABORATORIES LIMITED

Correspondence address
10 NEWTON PARK, NEWTON SOLNEY, BURTON ON TRENT, DERBYSHIRE, DE15 0SX
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
8 March 1993
Resigned on
15 April 1994
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode DE15 0SX £711,000

LLOYDS SUPERSAVE DISTRIBUTION LIMITED

Correspondence address
10 NEWTON PARK, NEWTON SOLNEY, BURTON ON TRENT, DERBYSHIRE, DE15 0SX
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
9 October 1992
Resigned on
15 April 1994
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode DE15 0SX £711,000

MILLNEW LIMITED

Correspondence address
10 NEWTON PARK, NEWTON SOLNEY, BURTON ON TRENT, DERBYSHIRE, DE15 0SX
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
27 May 1992
Resigned on
15 April 1994
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode DE15 0SX £711,000

FRESENIUS MEDICAL CARE RENAL SERVICES (UAE) LIMITED

Correspondence address
10 NEWTON PARK, NEWTON SOLNEY, BURTON ON TRENT, DERBYSHIRE, DE15 0SX
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
26 May 1992
Resigned on
8 June 1992
Nationality
BRITISH
Occupation
GROUP FINANCIAL DIRECTOR

Average house price in the postcode DE15 0SX £711,000

RUBY DCO TWENTY TWO LIMITED

Correspondence address
10 NEWTON PARK, NEWTON SOLNEY, BURTON ON TRENT, DERBYSHIRE, DE15 0SX
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
8 May 1992
Resigned on
15 April 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DE15 0SX £711,000

RUBY DCO TWENTY ONE LIMITED

Correspondence address
10 NEWTON PARK, NEWTON SOLNEY, BURTON ON TRENT, DERBYSHIRE, DE15 0SX
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
8 May 1992
Resigned on
15 April 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DE15 0SX £711,000

SAPPHIRE DCO TWENTY ONE LIMITED

Correspondence address
10 NEWTON PARK, NEWTON SOLNEY, BURTON ON TRENT, DERBYSHIRE, DE15 0SX
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
30 April 1992
Resigned on
15 April 1994
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode DE15 0SX £711,000

M. PAYNE & CO. LIMITED

Correspondence address
10 NEWTON PARK, NEWTON SOLNEY, BURTON ON TRENT, DERBYSHIRE, DE15 0SX
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
30 April 1992
Resigned on
15 April 1994
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode DE15 0SX £711,000

TURNERS (ST. NEOTS) LIMITED

Correspondence address
10 NEWTON PARK, NEWTON SOLNEY, BURTON ON TRENT, DERBYSHIRE, DE15 0SX
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
30 April 1992
Resigned on
15 April 1994
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode DE15 0SX £711,000

R.D.SILVER LIMITED

Correspondence address
10 NEWTON PARK, NEWTON SOLNEY, BURTON ON TRENT, DERBYSHIRE, DE15 0SX
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
31 March 1992
Resigned on
15 April 1994
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode DE15 0SX £711,000

LLOYDS GROUP PROPERTIES LIMITED

Correspondence address
10 NEWTON PARK, NEWTON SOLNEY, BURTON ON TRENT, DERBYSHIRE, DE15 0SX
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
27 March 1992
Resigned on
15 April 1994
Nationality
BRITISH
Occupation
GROUP FINANCIAL DIRECTOR

Average house price in the postcode DE15 0SX £711,000

SAPPHIRE DCO TWENTY TWO LIMITED

Correspondence address
10 NEWTON PARK, NEWTON SOLNEY, BURTON ON TRENT, DERBYSHIRE, DE15 0SX
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
27 March 1992
Resigned on
15 April 1994
Nationality
BRITISH
Occupation
GROUP FINANCIAL DIRECTOR

Average house price in the postcode DE15 0SX £711,000

DALES PHARMACEUTICALS LIMITED

Correspondence address
10 NEWTON PARK, NEWTON SOLNEY, BURTON ON TRENT, DERBYSHIRE, DE15 0SX
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
27 March 1992
Resigned on
15 April 1994
Nationality
BRITISH
Occupation
GROUP FINANCIAL DIRECTOR

Average house price in the postcode DE15 0SX £711,000

ARNOLDS VETERINARY PRODUCTS LIMITED

Correspondence address
10 NEWTON PARK, NEWTON SOLNEY, BURTON ON TRENT, DERBYSHIRE, DE15 0SX
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
27 March 1992
Resigned on
15 April 1994
Nationality
BRITISH
Occupation
GROUP FINANCIAL DIRECTOR

Average house price in the postcode DE15 0SX £711,000

R.GORDON DRUMMOND LIMITED

Correspondence address
10 NEWTON PARK, NEWTON SOLNEY, BURTON ON TRENT, DERBYSHIRE, DE15 0SX
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
27 March 1992
Resigned on
15 April 1994
Nationality
BRITISH
Occupation
GROUP FINANCIAL DIRECTOR

Average house price in the postcode DE15 0SX £711,000

JOHN BELL & CROYDEN LIMITED

Correspondence address
10 NEWTON PARK, NEWTON SOLNEY, BURTON ON TRENT, DERBYSHIRE, DE15 0SX
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
27 March 1992
Resigned on
15 April 1994
Nationality
BRITISH
Occupation
GROUP FINANCIAL DIRECTOR

Average house price in the postcode DE15 0SX £711,000

FARILLON LIMITED

Correspondence address
10 NEWTON PARK, NEWTON SOLNEY, BURTON ON TRENT, DERBYSHIRE, DE15 0SX
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
27 March 1992
Resigned on
15 April 1994
Nationality
BRITISH
Occupation
GROUP FINANCIAL DIRECTOR

Average house price in the postcode DE15 0SX £711,000

MPWB(CC) LIMITED

Correspondence address
10 NEWTON PARK, NEWTON SOLNEY, BURTON ON TRENT, DERBYSHIRE, DE15 0SX
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
27 March 1992
Resigned on
15 April 1994
Nationality
BRITISH
Occupation
GROU9P FINANCIAL DIRECTOR

Average house price in the postcode DE15 0SX £711,000

MARTINDALE PHARMACEUTICALS LIMITED

Correspondence address
10 NEWTON PARK, NEWTON SOLNEY, BURTON ON TRENT, DERBYSHIRE, DE15 0SX
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
27 March 1992
Resigned on
15 April 1994
Nationality
BRITISH
Occupation
GROUP FINANCIAL DIRECTOR

Average house price in the postcode DE15 0SX £711,000

ADMENTA PENSION TRUSTEES LIMITED

Correspondence address
10 NEWTON PARK, NEWTON SOLNEY, BURTON ON TRENT, DERBYSHIRE, DE15 0SX
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
27 March 1992
Resigned on
15 April 1994
Nationality
BRITISH
Occupation
GROUP FINANCIAL DIRECTOR

Average house price in the postcode DE15 0SX £711,000

MPWB (ABERDEEN) LIMITED

Correspondence address
10 NEWTON PARK, NEWTON SOLNEY, BURTON ON TRENT, DERBYSHIRE, DE15 0SX
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
27 March 1992
Resigned on
15 April 1994
Nationality
BRITISH
Occupation
GROUP FINANCIAL DIRECTOR

Average house price in the postcode DE15 0SX £711,000

LLOYDS SURGICAL LIMITED

Correspondence address
10 NEWTON PARK, NEWTON SOLNEY, BURTON ON TRENT, DERBYSHIRE, DE15 0SX
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
27 March 1992
Resigned on
15 April 1994
Nationality
BRITISH
Occupation
GROUP FINANCIAL DIRECTOR

Average house price in the postcode DE15 0SX £711,000

LLOYDS PROPERTY DEVELOPMENTS LIMITED

Correspondence address
10 NEWTON PARK, NEWTON SOLNEY, BURTON ON TRENT, DERBYSHIRE, DE15 0SX
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
27 March 1992
Resigned on
15 April 1994
Nationality
BRITISH
Occupation
GROUP FINANCIAL DIRECTOR

Average house price in the postcode DE15 0SX £711,000

BROWN GRAY & CO., LIMITED

Correspondence address
10 NEWTON PARK, NEWTON SOLNEY, BURTON ON TRENT, DERBYSHIRE, DE15 0SX
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
27 March 1992
Resigned on
15 April 1994
Nationality
BRITISH
Occupation
GROUP FINANCIAL DIRECTOR

Average house price in the postcode DE15 0SX £711,000

BENEFIT HEALTH FOODS LIMITED

Correspondence address
10 NEWTON PARK, NEWTON SOLNEY, BURTON ON TRENT, DERBYSHIRE, DE15 0SX
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
27 March 1992
Resigned on
15 April 1994
Nationality
BRITISH
Occupation
GROUP FINANCIAL DIRECTOR

Average house price in the postcode DE15 0SX £711,000

UNITED CHEMISTS (UCAL) LIMITED

Correspondence address
10 NEWTON PARK, NEWTON SOLNEY, BURTON ON TRENT, DERBYSHIRE, DE15 0SX
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
27 March 1992
Resigned on
15 April 1994
Nationality
BRITISH
Occupation
GROUP FINANCIAL DIRECTOR

Average house price in the postcode DE15 0SX £711,000

MPWB (C) LIMITED

Correspondence address
10 NEWTON PARK, NEWTON SOLNEY, BURTON ON TRENT, DERBYSHIRE, DE15 0SX
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
27 March 1992
Resigned on
15 April 1994
Nationality
BRITISH
Occupation
GROUP FINANCIAL DIRECTOR

Average house price in the postcode DE15 0SX £711,000

E & G HARRIS LIMITED

Correspondence address
10 NEWTON PARK, NEWTON SOLNEY, BURTON ON TRENT, DERBYSHIRE, DE15 0SX
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
29 December 1991
Resigned on
15 April 1994
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode DE15 0SX £711,000

SOLIHULL PHARMACY LIMITED

Correspondence address
10 NEWTON PARK, NEWTON SOLNEY, BURTON ON TRENT, DERBYSHIRE, DE15 0SX
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
4 November 1991
Resigned on
15 April 1994
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode DE15 0SX £711,000

RUBY DCO TWENTY FOUR LIMITED

Correspondence address
10 NEWTON PARK, NEWTON SOLNEY, BURTON ON TRENT, DERBYSHIRE, DE15 0SX
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
4 November 1991
Resigned on
15 April 1994
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode DE15 0SX £711,000

GREENS PHARMACEUTICAL (HOLDINGS) LIMITED

Correspondence address
10 NEWTON PARK, NEWTON SOLNEY, BURTON ON TRENT, DERBYSHIRE, DE15 0SX
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
4 November 1991
Resigned on
15 April 1994
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode DE15 0SX £711,000

BANNISTER (PINFOLD) LIMITED

Correspondence address
10 NEWTON PARK, NEWTON SOLNEY, BURTON ON TRENT, DERBYSHIRE, DE15 0SX
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
9 October 1991
Resigned on
15 April 1994
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode DE15 0SX £711,000

HOLLAND & BARRETT LIMITED

Correspondence address
10 NEWTON PARK, NEWTON SOLNEY, BURTON ON TRENT, DERBYSHIRE, DE15 0SX
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
11 September 1991
Resigned on
15 April 1994
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode DE15 0SX £711,000

G. D. THORNE LIMITED

Correspondence address
10 NEWTON PARK, NEWTON SOLNEY, BURTON ON TRENT, DERBYSHIRE, DE15 0SX
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
7 September 1991
Resigned on
15 April 1994
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode DE15 0SX £711,000

CROSS AND HERBERT (DEVON) LIMITED

Correspondence address
10 NEWTON PARK, NEWTON SOLNEY, BURTON ON TRENT, DERBYSHIRE, DE15 0SX
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
30 June 1991
Resigned on
15 April 1994
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode DE15 0SX £711,000

CROSS AND HERBERT (HOLDINGS) LIMITED

Correspondence address
10 NEWTON PARK, NEWTON SOLNEY, BURTON ON TRENT, DERBYSHIRE, DE15 0SX
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
30 June 1991
Resigned on
15 April 1994
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode DE15 0SX £711,000

SAPPHIRE DCO SIXTEEN LIMITED

Correspondence address
10 NEWTON PARK, NEWTON SOLNEY, BURTON ON TRENT, DERBYSHIRE, DE15 0SX
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
30 June 1991
Resigned on
15 April 1994
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode DE15 0SX £711,000

G.H. HAWKINS & SON LIMITED

Correspondence address
10 NEWTON PARK, NEWTON SOLNEY, BURTON ON TRENT, DERBYSHIRE, DE15 0SX
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
30 June 1991
Resigned on
15 April 1994
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode DE15 0SX £711,000

HIGGINS & SON(CHEMISTS)LIMITED

Correspondence address
10 NEWTON PARK, NEWTON SOLNEY, BURTON ON TRENT, DERBYSHIRE, DE15 0SX
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
30 June 1991
Resigned on
15 April 1994
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode DE15 0SX £711,000

D.S.BENTON LIMITED

Correspondence address
10 NEWTON PARK, NEWTON SOLNEY, BURTON ON TRENT, DERBYSHIRE, DE15 0SX
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
11 May 1991
Resigned on
15 April 1994
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode DE15 0SX £711,000

GEORGE F. EDWARDS (CHEMISTS) LIMITED

Correspondence address
10 NEWTON PARK, NEWTON SOLNEY, BURTON ON TRENT, DERBYSHIRE, DE15 0SX
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
11 May 1991
Resigned on
15 April 1994
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode DE15 0SX £711,000

NEWTON PARK RESIDENTS ASSOCIATION LIMITED

Correspondence address
10 NEWTON PARK, NEWTON SOLNEY, BURTON ON TRENT, DERBYSHIRE, DE15 0SX
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
9 May 1991
Resigned on
26 April 1996
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode DE15 0SX £711,000

NINA BARNES LIMITED

Correspondence address
10 NEWTON PARK, NEWTON SOLNEY, BURTON ON TRENT, DERBYSHIRE, DE15 0SX
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
30 April 1991
Resigned on
15 April 1994
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode DE15 0SX £711,000

LINFORD PHARMACIES LIMITED

Correspondence address
10 NEWTON PARK, NEWTON SOLNEY, BURTON ON TRENT, DERBYSHIRE, DE15 0SX
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
30 April 1991
Resigned on
15 April 1994
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode DE15 0SX £711,000