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