ROBERT READ MARCHANT
Total number of appointments 18, 5 active appointments
PETERBOROUGH FARMING LTD
- Correspondence address
- 4 HIGH STREET, OLNEY, BUCKINGHAMSHIRE, UNITED KINGDOM, MK46 4BB
- Role ACTIVE
- Director
- Date of birth
- January 1962
- Appointed on
- 12 February 2018
- Nationality
- ENGLISH
- Occupation
- SOLICITOR
Average house price in the postcode MK46 4BB £431,000
THE BRAYFIELD ESTATES TITLE COMPANY LTD
- Correspondence address
- 4 HIGH STREET, OLNEY, BUCKINGHAMSHIRE, MK46 4BB
- Role ACTIVE
- Director
- Date of birth
- January 1962
- Appointed on
- 19 March 2004
- Nationality
- BRITISH
- Occupation
- SOLICITOR
Average house price in the postcode MK46 4BB £431,000
THE BRAYFIELD ESTATES TITLE COMPANY (NO 2) LTD
- Correspondence address
- 4 HIGH STREET, OLNEY, BUCKINGHAMSHIRE, MK46 4BB
- Role ACTIVE
- Director
- Date of birth
- January 1962
- Appointed on
- 19 March 2004
- Nationality
- BRITISH
- Occupation
- SOLICITOR
Average house price in the postcode MK46 4BB £431,000
ANGELIC MANAGEMENT LIMITED
- Correspondence address
- 4 HIGH STREET, OLNEY, BUCKINGHAMSHIRE, MK46 4BB
- Role ACTIVE
- Director
- Date of birth
- January 1962
- Appointed on
- 29 August 2003
- Nationality
- BRITISH
- Occupation
- SOLICITOR
Average house price in the postcode MK46 4BB £431,000
ANJE PROPERTIES LIMITED
- Correspondence address
- 4 HIGH STREET, OLNEY, BUCKINGHAMSHIRE, MK46 4BB
- Role ACTIVE
- Director
- Date of birth
- January 1962
- Appointed on
- 5 May 1998
- Nationality
- BRITISH
- Occupation
- SOLICITOR
Average house price in the postcode MK46 4BB £431,000
OLD STRATFORD TRUSTEES LIMITED
- Correspondence address
- 4 HIGH STREET, OLNEY, BUCKINGHAMSHIRE, UNITED KINGDOM, MK46 4BB
- Role RESIGNED
- Director
- Date of birth
- January 1962
- Appointed on
- 3 February 2017
- Resigned on
- 29 August 2018
- Nationality
- ENGLISH
- Occupation
- SOLICITOR
Average house price in the postcode MK46 4BB £431,000
WOODCUTTS MANAGEMENT (PLOTS 205-219) LIMITED
- Correspondence address
- 4 HIGH STREET, OLNEY, BUCKINGHAMSHIRE, MK46 4BB
- Role RESIGNED
- Director
- Date of birth
- January 1962
- Appointed on
- 10 August 2004
- Resigned on
- 7 July 2005
- Nationality
- BRITISH
- Occupation
- SOLICITOR
Average house price in the postcode MK46 4BB £431,000
CHIRK GOLF COURSE LIMITED
- Correspondence address
- 4 HIGH STREET, OLNEY, BUCKINGHAMSHIRE, MK46 4BB
- Role RESIGNED
- Director
- Date of birth
- January 1962
- Appointed on
- 20 March 2001
- Resigned on
- 15 April 2001
- Nationality
- BRITISH
- Occupation
- SOLICITOR
Average house price in the postcode MK46 4BB £431,000
MILLFIELD (PLOTS 56-65) LIMITED
- Correspondence address
- 4 HIGH STREET, OLNEY, BUCKINGHAMSHIRE, MK46 4BB
- Role RESIGNED
- Director
- Date of birth
- January 1962
- Appointed on
- 6 October 1997
- Resigned on
- 12 September 2001
- Nationality
- BRITISH
- Occupation
- SOLICITOR
Average house price in the postcode MK46 4BB £431,000
BELGRAVE COURT GARDENS LIMITED
- Correspondence address
- 4 HIGH STREET, OLNEY, BUCKINGHAMSHIRE, MK46 4BB
- Role RESIGNED
- Director
- Date of birth
- January 1962
- Appointed on
- 13 July 1993
- Resigned on
- 23 June 1997
- Nationality
- BRITISH
- Occupation
- SOLICITOR
Average house price in the postcode MK46 4BB £431,000
MERSAULT MANAGERS LIMITED
- Correspondence address
- 4 HIGH STREET, OLNEY, BUCKINGHAMSHIRE, MK46 4BB
- Role RESIGNED
- Director
- Date of birth
- January 1962
- Appointed on
- 29 January 1993
- Resigned on
- 5 June 1997
- Nationality
- BRITISH
- Occupation
- SOLICITOR
Average house price in the postcode MK46 4BB £431,000
PINOTAGE PROPERTY LIMITED
- Correspondence address
- 4 HIGH STREET, OLNEY, BUCKINGHAMSHIRE, MK46 4BB
- Role RESIGNED
- Director
- Date of birth
- January 1962
- Appointed on
- 5 January 1993
- Resigned on
- 5 June 1997
- Nationality
- BRITISH
- Occupation
- SOLICITOR
Average house price in the postcode MK46 4BB £431,000
MEDOC MANAGEMENT LIMITED
- Correspondence address
- 4 HIGH STREET, OLNEY, BUCKINGHAMSHIRE, MK46 4BB
- Role RESIGNED
- Director
- Date of birth
- January 1962
- Appointed on
- 23 June 1992
- Resigned on
- 1 August 1997
- Nationality
- BRITISH
- Occupation
- SOLICITOR
Average house price in the postcode MK46 4BB £431,000
CLARET CONTROL LIMITED
- Correspondence address
- 4 HIGH STREET, OLNEY, BUCKINGHAMSHIRE, MK46 4BB
- Role RESIGNED
- Director
- Date of birth
- January 1962
- Appointed on
- 23 June 1992
- Resigned on
- 6 June 1997
- Nationality
- BRITISH
- Occupation
- SOLICITOR
Average house price in the postcode MK46 4BB £431,000
ANJE PROPERTIES LIMITED
- Correspondence address
- 4 HIGH STREET, OLNEY, BUCKINGHAMSHIRE, MK46 4BB
- Role RESIGNED
- Director
- Date of birth
- January 1962
- Appointed on
- 4 May 1992
- Resigned on
- 21 March 1997
- Nationality
- BRITISH
- Occupation
- SOLICITOR
Average house price in the postcode MK46 4BB £431,000
ALBANY WALK MANAGEMENT (PLOTS 39-53) LIMITED
- Correspondence address
- 4 HIGH STREET, OLNEY, BUCKINGHAMSHIRE, MK46 4BB
- Role RESIGNED
- Director
- Date of birth
- January 1962
- Appointed on
- 23 August 1991
- Resigned on
- 8 November 1991
- Nationality
- BRITISH
- Occupation
- SOLICITOR
Average house price in the postcode MK46 4BB £431,000
ALBANY WALK MANAGEMENT (PLOTS 15-29) LIMITED
- Correspondence address
- 4 HIGH STREET, OLNEY, BUCKINGHAMSHIRE, MK46 4BB
- Role RESIGNED
- Director
- Date of birth
- January 1962
- Appointed on
- 21 June 1991
- Resigned on
- 8 November 1991
- Nationality
- BRITISH
- Occupation
- SOLICITOR
Average house price in the postcode MK46 4BB £431,000
ALBANY WALK MANAGEMENT (PLOTS 102 TO 116) LIMITED
- Correspondence address
- 4 HIGH STREET, OLNEY, BUCKINGHAMSHIRE, MK46 4BB
- Role RESIGNED
- Director
- Date of birth
- January 1962
- Appointed on
- 9 April 1991
- Resigned on
- 8 November 1991
- Nationality
- BRITISH
- Occupation
- SOLICITOR
Average house price in the postcode MK46 4BB £431,000