ROBERT ANTHONY SEARBY

Total number of appointments 65, 19 active appointments

100 WANDSWORTH BRIDGE ROAD MANAGEMENT LIMITED

Correspondence address
SUITE 9 BADGEMORE HOUSE, GRAVEL HILL, HENLEY ON THAMES, ENGLAND, RG9 4NR
Role ACTIVE
Director
Date of birth
September 1956
Appointed on
3 May 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG9 4NR £2,822,000

THE PLUSH DRINKS COMPANY LIMITED

Correspondence address
Peel Fold Mill Lane, Henley-On-Thames, England, RG9 4HB
Role ACTIVE
director
Date of birth
September 1956
Appointed on
3 November 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode RG9 4HB £1,684,000

ASSOCIATED PROPERTIES HENLEY LIMITED

Correspondence address
OFFICE 9 BADGEMORE HOUSE, GRAVEL HILL, HENLEY-ON-THAMES, ENGLAND, RG9 4NR
Role ACTIVE
Director
Date of birth
September 1956
Appointed on
17 June 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG9 4NR £2,822,000

ECV PARTNERSHIPS (BECKFORD) LIMITED

Correspondence address
5 SPINFIELD LANE WEST, MARLOW, BUCKINGHAMSHIRE, ENGLAND, SL7 2DB
Role ACTIVE
Director
Date of birth
September 1956
Appointed on
17 March 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL7 2DB £1,967,000

HASHTAG CITY LIMITED

Correspondence address
OFFICE 9 BADGEMORE HOUSE, GRAVEL HILL, HENLEY-ON-THAMES, ENGLAND, RG9 4NR
Role ACTIVE
Director
Date of birth
September 1956
Appointed on
1 December 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG9 4NR £2,822,000

DUPLEX TELECOM LIMITED

Correspondence address
THE BARN COPTFOLD HALL FARM, WRITTLE ROAD, INGATESTONE, ESSEX, CM4 0EL
Role ACTIVE
Director
Date of birth
September 1956
Appointed on
10 November 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CM4 0EL £1,428,000

SUEZ RECYCLING AND RECOVERY UK PENSIONS PLANS TRUSTEES LTD

Correspondence address
5 SPINFIELD LANE WEST, MARLOW, BUCKINGHAMSHIRE, ENGLAND, SL7 2DB
Role ACTIVE
Director
Date of birth
September 1956
Appointed on
5 May 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL7 2DB £1,967,000

TRIO APPLIED TECHNOLOGIES LIMITED

Correspondence address
THE BARN COPTFOLD HALL FARM, WRITTLE ROAD, INGATESTONE, ESSEX, ENGLAND, CM4 0EL
Role ACTIVE
Director
Date of birth
September 1956
Appointed on
29 November 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CM4 0EL £1,428,000

GREENLAND HENLEY LIMITED

Correspondence address
5 SPINFIELD LANE WEST, MARLOW, BUCKS, UNITED KINGDOM, SL7 2DB
Role ACTIVE
Director
Date of birth
September 1956
Appointed on
1 June 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL7 2DB £1,967,000

GREENLAND HOLDINGS LIMITED

Correspondence address
5 SPINFIELD LANE WEST, MARLOW, BUCKINGHAMSHIRE, SL7 2DB
Role ACTIVE
Director
Date of birth
September 1956
Appointed on
14 January 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL7 2DB £1,967,000

MIT DYNAMIC SOLUTIONS LIMITED

Correspondence address
5 SPINFIELD LANE WEST, MARLOW, BUCKINGHAMSHIRE, SL7 2DB
Role ACTIVE
Director
Date of birth
September 1956
Appointed on
22 June 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL7 2DB £1,967,000

ALCO SACHET LIMITED

Correspondence address
5 SPINFIELD LANE WEST, MARLOW, BUCKINGHAMSHIRE, SL7 2DB
Role ACTIVE
Director
Date of birth
September 1956
Appointed on
10 February 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL7 2DB £1,967,000

MILKSTIX LIMITED

Correspondence address
5 SPINFIELD LANE WEST, MARLOW, BUCKINGHAMSHIRE, SL7 2DB
Role ACTIVE
Director
Date of birth
September 1956
Appointed on
10 February 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL7 2DB £1,967,000

FLOAT HOUSE LIMITED

Correspondence address
5 SPINFIELD LANE WEST, MARLOW, BUCKINGHAMSHIRE, SL7 2DB
Role ACTIVE
Director
Date of birth
September 1956
Appointed on
10 February 2006
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SL7 2DB £1,967,000

MIT ENVIRONMENTAL MONITORING LIMITED

Correspondence address
5 SPINFIELD LANE WEST, MARLOW, BUCKINGHAMSHIRE, SL7 2DB
Role ACTIVE
Director
Date of birth
September 1956
Appointed on
10 February 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL7 2DB £1,967,000

OBJECTIVE COMMUNICATIONS LIMITED

Correspondence address
5 SPINFIELD LANE WEST, MARLOW, BUCKINGHAMSHIRE, SL7 2DB
Role ACTIVE
Director
Date of birth
September 1956
Appointed on
6 September 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL7 2DB £1,967,000

GREENLAND LIMITED

Correspondence address
5 SPINFIELD LANE WEST, MARLOW, BUCKINGHAMSHIRE, SL7 2DB
Role ACTIVE
Director
Date of birth
September 1956
Appointed on
25 October 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL7 2DB £1,967,000

ASSOCIATED ENVIRONMENTAL LIMITED

Correspondence address
5 SPINFIELD LANE WEST, MARLOW, BUCKINGHAMSHIRE, SL7 2DB
Role ACTIVE
Director
Date of birth
September 1956
Appointed on
16 May 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL7 2DB £1,967,000

ASSOCIATED HOLDINGS LIMITED

Correspondence address
5 SPINFIELD LANE WEST, MARLOW, BUCKINGHAMSHIRE, SL7 2DB
Role ACTIVE
Director
Date of birth
September 1956
Appointed on
11 July 2001
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SL7 2DB £1,967,000


26 REDCLIFFE GARDENS LIMITED

Correspondence address
SUITE 9 BADGEMORE HOUSE, GRAVEL HILL, HENLEY ON THAMES, UNITED KINGDOM, RG9 4NR
Role RESIGNED
Director
Date of birth
September 1956
Appointed on
28 November 2018
Resigned on
19 February 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG9 4NR £2,822,000

15 TASSO ROAD LIMITED

Correspondence address
SUITE 9 BADGEMORE HOUSE, GRAVEL HILL, HENLEY ON THAMES, UNITED KINGDOM, RG9 4NR
Role RESIGNED
Director
Date of birth
September 1956
Appointed on
28 November 2018
Resigned on
3 October 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG9 4NR £2,822,000

TEL-IT SOLUTIONS LIMITED

Correspondence address
UNIT 5, HEMMELLS PARK HEMMELLS, LAINDON, BASILDON, ESSEX, ENGLAND, SS15 6GF
Role RESIGNED
Director
Date of birth
September 1956
Appointed on
10 November 2015
Resigned on
17 May 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SS15 6GF £1,405,000

INVESTSURE HOLDINGS LTD

Correspondence address
5 SPINFIELD LANE WEST, MARLOW, BUCKINGHAMSHIRE, ENGLAND, SL7 2DB
Role RESIGNED
Director
Date of birth
September 1956
Appointed on
20 September 2015
Resigned on
12 March 2020
Nationality
BRITISH
Occupation
CFO

Average house price in the postcode SL7 2DB £1,967,000

BRIO RETIREMENT LIVING (STOW ON THE WOLD) LIMITED

Correspondence address
5 SPINFIELD LANE WEST, MARLOW, BUCKINGHAMSHIRE, ENGLAND, SL7 2DB
Role RESIGNED
Director
Date of birth
September 1956
Appointed on
4 July 2014
Resigned on
23 December 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL7 2DB £1,967,000

OCKERBY LAMARQUE LIMITED

Correspondence address
OXFORD HOUSE HIGHLANDS LANE, HENLEY ON THAMES, OXON, RG9 4PS
Role RESIGNED
Director
Date of birth
September 1956
Appointed on
6 November 2013
Resigned on
22 October 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

LIME COURT MANAGEMENT (HENLEY) LIMITED

Correspondence address
115 CROCKHAMWELL ROAD, WOODLEY, READING, BERKSHIRE, RG5 3JP
Role RESIGNED
Director
Date of birth
September 1956
Appointed on
10 February 2011
Resigned on
6 August 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG5 3JP £300,000

FINE DINING SUPPLIES LIMITED

Correspondence address
GOLDEN BALL LOWER ASSENDON, HENLEY ON THAMES, OXFORDSHIRE, ENGLAND, RG9 6AH
Role RESIGNED
Director
Date of birth
September 1956
Appointed on
27 May 2010
Resigned on
14 July 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG9 6AH £1,811,000

HOME AND AWAY EVENTS LIMITED

Correspondence address
GOLDEN BALL LOWER ASSENDON, HENLEY ON THAMES, OXFORDSHIRE, ENGLAND, RG9 6AH
Role RESIGNED
Director
Date of birth
September 1956
Appointed on
27 May 2010
Resigned on
14 July 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG9 6AH £1,811,000

LUSCOMBE'S LIMITED

Correspondence address
5 SPINFIELD LANE WEST, MARLOW, BUCKINGHAMSHIRE, SL7 2DB
Role RESIGNED
Director
Date of birth
September 1956
Appointed on
12 February 2008
Resigned on
14 July 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL7 2DB £1,967,000

SUNRISE ASSET MANAGEMENT LTD.

Correspondence address
5 SPINFIELD LANE WEST, MARLOW, BUCKINGHAMSHIRE, SL7 2DB
Role RESIGNED
Director
Date of birth
September 1956
Appointed on
1 February 2008
Resigned on
1 November 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL7 2DB £1,967,000

CREST NICHOLSON (HIGHLANDS FARM) LIMITED

Correspondence address
5 SPINFIELD LANE WEST, MARLOW, BUCKINGHAMSHIRE, SL7 2DB
Role RESIGNED
Director
Date of birth
September 1956
Appointed on
14 January 2008
Resigned on
2 June 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL7 2DB £1,967,000

THE MATCHING BRICK COMPANY LIMITED

Correspondence address
5 SPINFIELD LANE WEST, MARLOW, BUCKINGHAMSHIRE, SL7 2DB
Role RESIGNED
Director
Date of birth
September 1956
Appointed on
15 November 2006
Resigned on
1 June 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL7 2DB £1,967,000

MITEL HOSPITALITY COMMUNICATIONS 2 LIMITED

Correspondence address
5 SPINFIELD LANE WEST, MARLOW, BUCKINGHAMSHIRE, SL7 2DB
Role RESIGNED
Director
Date of birth
September 1956
Appointed on
24 May 2005
Resigned on
15 May 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL7 2DB £1,967,000

TELEPHONE MANAGEMENT SYSTEMS (UK) LIMITED

Correspondence address
5 SPINFIELD LANE WEST, MARLOW, BUCKINGHAMSHIRE, SL7 2DB
Role RESIGNED
Director
Date of birth
September 1956
Appointed on
18 April 2005
Resigned on
15 May 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL7 2DB £1,967,000

CREST NICHOLSON (HENLEY-ON-THAMES) LIMITED

Correspondence address
5 SPINFIELD LANE WEST, MARLOW, BUCKINGHAMSHIRE, SL7 2DB
Role RESIGNED
Director
Date of birth
September 1956
Appointed on
11 July 2001
Resigned on
2 June 2016
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SL7 2DB £1,967,000

LONDONENERGY LTD

Correspondence address
4 DAVIS CLOSE, MARLOW, BUCKINGHAMSHIRE, SL7 1SY
Role RESIGNED
Director
Date of birth
September 1956
Appointed on
23 June 2000
Resigned on
23 March 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL7 1SY £1,582,000

SHROPSHIRE WASTE MANAGEMENT LIMITED

Correspondence address
4 DAVIS CLOSE, MARLOW, BUCKINGHAMSHIRE, SL7 1SY
Role RESIGNED
Director
Date of birth
September 1956
Appointed on
14 April 2000
Resigned on
2 March 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL7 1SY £1,582,000

HAFOD QUARRIES LIMITED

Correspondence address
4 DAVIS CLOSE, MARLOW, BUCKINGHAMSHIRE, SL7 1SY
Role RESIGNED
Director
Date of birth
September 1956
Appointed on
25 June 1999
Resigned on
2 March 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL7 1SY £1,582,000

SUEZ RECYCLING AND RECOVERY SURREY LTD

Correspondence address
4 DAVIS CLOSE, MARLOW, BUCKINGHAMSHIRE, SL7 1SY
Role RESIGNED
Director
Date of birth
September 1956
Appointed on
19 June 1999
Resigned on
2 March 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL7 1SY £1,582,000

BINN LANDFILL (GLENFARG) LIMITED

Correspondence address
4 DAVIS CLOSE, MARLOW, BUCKINGHAMSHIRE, SL7 1SY
Role RESIGNED
Director
Date of birth
September 1956
Appointed on
19 May 1999
Resigned on
2 March 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL7 1SY £1,582,000

WM.E.CHRISTER (GRAVEL) LIMITED

Correspondence address
4 DAVIS CLOSE, MARLOW, BUCKINGHAMSHIRE, SL7 1SY
Role RESIGNED
Director
Date of birth
September 1956
Appointed on
19 May 1999
Resigned on
2 March 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL7 1SY £1,582,000

TYNE WASTE LTD

Correspondence address
4 DAVIS CLOSE, MARLOW, BUCKINGHAMSHIRE, SL7 1SY
Role RESIGNED
Director
Date of birth
September 1956
Appointed on
19 May 1999
Resigned on
2 March 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL7 1SY £1,582,000

SUEZ RECYCLING AND RECOVERY NORTH EAST LTD

Correspondence address
4 DAVIS CLOSE, MARLOW, BUCKINGHAMSHIRE, SL7 1SY
Role RESIGNED
Director
Date of birth
September 1956
Appointed on
19 May 1999
Resigned on
2 March 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL7 1SY £1,582,000

SHUKCO 342 LTD

Correspondence address
4 DAVIS CLOSE, MARLOW, BUCKINGHAMSHIRE, SL7 1SY
Role RESIGNED
Director
Date of birth
September 1956
Appointed on
19 May 1999
Resigned on
2 March 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL7 1SY £1,582,000

NORTHUMBERLAND WASTE MANAGEMENT LIMITED

Correspondence address
4 DAVIS CLOSE, MARLOW, BUCKINGHAMSHIRE, SL7 1SY
Role RESIGNED
Director
Date of birth
September 1956
Appointed on
19 May 1999
Resigned on
2 March 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL7 1SY £1,582,000

NENE VALLEY WASTE LIMITED

Correspondence address
4 DAVIS CLOSE, MARLOW, BUCKINGHAMSHIRE, SL7 1SY
Role RESIGNED
Director
Date of birth
September 1956
Appointed on
19 May 1999
Resigned on
2 March 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL7 1SY £1,582,000

MIDLAND LAND RECLAMATION LIMITED

Correspondence address
4 DAVIS CLOSE, MARLOW, BUCKINGHAMSHIRE, SL7 1SY
Role RESIGNED
Director
Date of birth
September 1956
Appointed on
19 May 1999
Resigned on
2 March 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL7 1SY £1,582,000

GURTEENS LIMITED

Correspondence address
4 DAVIS CLOSE, MARLOW, BUCKINGHAMSHIRE, SL7 1SY
Role RESIGNED
Director
Date of birth
September 1956
Appointed on
19 May 1999
Resigned on
2 March 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL7 1SY £1,582,000

RHUBARB STREET LIMITED

Correspondence address
4 DAVIS CLOSE, MARLOW, BUCKINGHAMSHIRE, SL7 1SY
Role RESIGNED
Director
Date of birth
September 1956
Appointed on
19 May 1999
Resigned on
2 March 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL7 1SY £1,582,000

SHUKCO 341 LTD

Correspondence address
4 DAVIS CLOSE, MARLOW, BUCKINGHAMSHIRE, SL7 1SY
Role RESIGNED
Director
Date of birth
September 1956
Appointed on
19 May 1999
Resigned on
2 March 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL7 1SY £1,582,000

RYTON WASTE DISPOSAL LIMITED

Correspondence address
4 DAVIS CLOSE, MARLOW, BUCKINGHAMSHIRE, SL7 1SY
Role RESIGNED
Director
Date of birth
September 1956
Appointed on
19 May 1999
Resigned on
2 March 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL7 1SY £1,582,000

SUEZ RECYCLING AND RECOVERY UK LTD

Correspondence address
4 DAVIS CLOSE, MARLOW, BUCKINGHAMSHIRE, SL7 1SY
Role RESIGNED
Director
Date of birth
September 1956
Appointed on
19 May 1999
Resigned on
2 March 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL7 1SY £1,582,000

SUEZ RECYCLING AND RECOVERY TEES VALLEY LTD

Correspondence address
4 DAVIS CLOSE, MARLOW, BUCKINGHAMSHIRE, SL7 1SY
Role RESIGNED
Director
Date of birth
September 1956
Appointed on
19 May 1999
Resigned on
2 March 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL7 1SY £1,582,000

QUADRON SERVICES LIMITED

Correspondence address
4 DAVIS CLOSE, MARLOW, BUCKINGHAMSHIRE, SL7 1SY
Role RESIGNED
Director
Date of birth
September 1956
Appointed on
19 May 1999
Resigned on
2 March 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL7 1SY £1,582,000

SHUKCO 342 LTD

Correspondence address
4 DAVIS CLOSE, MARLOW, BUCKINGHAMSHIRE, SL7 1SY
Role RESIGNED
Director
Date of birth
September 1956
Appointed on
29 September 1995
Resigned on
27 March 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL7 1SY £1,582,000

SHUKCO 303 LIMITED

Correspondence address
4 DAVIS CLOSE, MARLOW, BUCKINGHAMSHIRE, SL7 1SY
Role RESIGNED
Director
Date of birth
September 1956
Appointed on
29 September 1995
Resigned on
2 March 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL7 1SY £1,582,000

SHUKCO 350 LTD

Correspondence address
4 DAVIS CLOSE, MARLOW, BUCKINGHAMSHIRE, SL7 1SY
Role RESIGNED
Director
Date of birth
September 1956
Appointed on
29 September 1995
Resigned on
2 March 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL7 1SY £1,582,000

SUEZ RECYCLING AND RECOVERY PACKINGTON LTD

Correspondence address
4 DAVIS CLOSE, MARLOW, BUCKINGHAMSHIRE, SL7 1SY
Role RESIGNED
Director
Date of birth
September 1956
Appointed on
29 September 1995
Resigned on
2 March 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL7 1SY £1,582,000

TRADEBE GWENT LIMITED

Correspondence address
4 DAVIS CLOSE, MARLOW, BUCKINGHAMSHIRE, SL7 1SY
Role RESIGNED
Director
Date of birth
September 1956
Appointed on
29 September 1995
Resigned on
22 July 1997
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL7 1SY £1,582,000

DORSET WASTE MANAGEMENT LIMITED

Correspondence address
4 DAVIS CLOSE, MARLOW, BUCKINGHAMSHIRE, SL7 1SY
Role RESIGNED
Director
Date of birth
September 1956
Appointed on
24 August 1994
Resigned on
2 March 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL7 1SY £1,582,000

SITA UK LIMITED

Correspondence address
4 DAVIS CLOSE, MARLOW, BUCKINGHAMSHIRE, SL7 1SY
Role RESIGNED
Director
Date of birth
September 1956
Appointed on
30 November 1991
Resigned on
2 March 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL7 1SY £1,582,000

SUEZ UK ENVIRONMENT LTD

Correspondence address
4 DAVIS CLOSE, MARLOW, BUCKINGHAMSHIRE, SL7 1SY
Role RESIGNED
Director
Date of birth
September 1956
Appointed on
30 November 1991
Resigned on
2 March 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL7 1SY £1,582,000

ATTWOODS HOLDINGS LIMITED

Correspondence address
4 DAVIS CLOSE, MARLOW, BUCKINGHAMSHIRE, SL7 1SY
Role RESIGNED
Director
Date of birth
September 1956
Appointed on
30 November 1991
Resigned on
2 March 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL7 1SY £1,582,000

ATTWOODS ISRAELI INVESTMENTS LIMITED

Correspondence address
4 DAVIS CLOSE, MARLOW, BUCKINGHAMSHIRE, SL7 1SY
Role RESIGNED
Director
Date of birth
September 1956
Appointed on
30 November 1991
Resigned on
2 March 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL7 1SY £1,582,000

EBENEZER MEARS AND SON LIMITED

Correspondence address
4 DAVIS CLOSE, MARLOW, BUCKINGHAMSHIRE, SL7 1SY
Role RESIGNED
Director
Date of birth
September 1956
Appointed on
30 April 1991
Resigned on
2 March 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL7 1SY £1,582,000