ROGER BERESFORD STURDY

Total number of appointments 34, 6 active appointments

PINSTONE CAPITAL LIMITED

Correspondence address
THE FOUNDRY 77 FULHAM PALACE ROAD, LONDON, UNITED KINGDOM, W6 8AF
Role ACTIVE
Director
Date of birth
September 1940
Appointed on
28 February 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

PINSTONE GROUP LIMITED

Correspondence address
THE FOUNDRY 77 FULHAM PALACE ROAD, LONDON, ENGLAND, W6 8AF
Role ACTIVE
Director
Date of birth
September 1940
Appointed on
11 June 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ALLIANCE SECURITY (THE GREEN) LIMITED

Correspondence address
WATLINGTON BUSINESS CENTRE 1 HIGH STREET, WATLINGTON, ENGLAND, OX49 5PH
Role ACTIVE
Director
Date of birth
September 1940
Appointed on
21 May 1999
Nationality
BRITISH
Occupation
DIRECTOR

CENTRAL CORPORATION SECURITIES LIMITED

Correspondence address
WATLINTON BUSINESS CENTRE 1 HIGH STREET, WATLINGTON, ENGLAND, OX49 5PH
Role ACTIVE
Director
Date of birth
September 1940
Appointed on
30 June 1997
Nationality
BRITISH
Occupation
DIRECTOR

CENTRAL CORPORATION ESTATES LIMITED

Correspondence address
WATLINGTON BUSINESS CENTRE 1 HIGH STREET, WATLINGTON, ENGLAND, OX49 5PH
Role ACTIVE
Director
Date of birth
September 1940
Appointed on
20 March 1997
Nationality
BRITISH
Occupation
DIRECTOR

PINSTONE RESIDENTIAL LIMITED

Correspondence address
WATLINGTON BUSINESS CENTRE 1 HIGH STREET, WATLINGTON, ENGLAND, OX49 5PH
Role ACTIVE
Director
Date of birth
September 1940
Appointed on
27 March 1991
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

CORPORATE PROPERTIES LIMITED

Correspondence address
SOUTHFIELD HOUSE, 24 GREYS ROAD, HENLEY ON THAMES, OXFORDSHIRE, RG9 1RY
Role RESIGNED
Director
Date of birth
September 1940
Appointed on
12 November 2002
Resigned on
27 March 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG9 1RY £1,307,000

CENTRAL CORPORATION WOKING LIMITED

Correspondence address
BASSET MANOR, CHECKENDON, READING, BERKS, RG8 0TD
Role RESIGNED
Director
Date of birth
September 1940
Appointed on
14 June 2001
Resigned on
21 December 2018
Nationality
UNITED KINGDOM
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG8 0TD £1,262,000

APPLIED CONSTRUCTION LIMITED

Correspondence address
BASSET MANOR, CHECKENDON, READING, BERKS, RG8 0TD
Role RESIGNED
Director
Date of birth
September 1940
Appointed on
12 August 1999
Resigned on
15 September 2015
Nationality
UNITED KINGDOM
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG8 0TD £1,262,000

CENTRAL CORPORATION WOKING2 LIMITED

Correspondence address
BASSET MANOR, CHECKENDON, READING, BERKS, RG8 0TD
Role RESIGNED
Director
Date of birth
September 1940
Appointed on
10 March 1999
Resigned on
21 December 2018
Nationality
UNITED KINGDOM
Occupation
DIRECTOR

Average house price in the postcode RG8 0TD £1,262,000

CENTRAL CORPORATION (READ 6062) LIMITED

Correspondence address
BASSET MANOR, CHECKENDON, READING, BERKS, RG8 0TD
Role RESIGNED
Director
Date of birth
September 1940
Appointed on
30 November 1998
Resigned on
21 December 2018
Nationality
UNITED KINGDOM
Occupation
DIRECTOR

Average house price in the postcode RG8 0TD £1,262,000

CENTRAL CORPORATION (READ 3236 BLAG) LIMITED

Correspondence address
BASSET MANOR, CHECKENDON, READING, BERKS, RG8 0TD
Role RESIGNED
Director
Date of birth
September 1940
Appointed on
8 September 1998
Resigned on
21 December 2018
Nationality
UNITED KINGDOM
Occupation
DIRECTOR

Average house price in the postcode RG8 0TD £1,262,000

PINSTONE SECURITIES HOLDINGS LIMITED

Correspondence address
BASSET MANOR, CHECKENDON, READING, BERKS, RG8 0TD
Role RESIGNED
Director
Date of birth
September 1940
Appointed on
18 February 1998
Resigned on
1 June 2000
Nationality
UNITED KINGDOM
Occupation
DIRECTOR

Average house price in the postcode RG8 0TD £1,262,000

CENTRAL CORPORATION GROUP LIMITED

Correspondence address
BASSET MANOR, CHECKENDON, READING, BERKS, RG8 0TD
Role RESIGNED
Director
Date of birth
September 1940
Appointed on
12 December 1997
Resigned on
21 December 2018
Nationality
UNITED KINGDOM
Occupation
DIRECTOR

Average house price in the postcode RG8 0TD £1,262,000

CENTRAL CORPORATION (VACH) LIMITED

Correspondence address
WATLINGTON BUSINESS CENTRE 1 HIGH STREET, WATLINGTON, ENGLAND, OX49 5PH
Role RESIGNED
Director
Date of birth
September 1940
Appointed on
3 November 1997
Resigned on
27 March 2019
Nationality
BRITISH
Occupation
DIRECTOR

CENTRAL CORPORATION (BAS 2933) LIMITED

Correspondence address
BASSET MANOR, CHECKENDON, READING, BERKS, RG8 0TD
Role RESIGNED
Director
Date of birth
September 1940
Appointed on
4 September 1997
Resigned on
21 December 2018
Nationality
UNITED KINGDOM
Occupation
DIRECTOR

Average house price in the postcode RG8 0TD £1,262,000

CENTRAL CORPORATION (MAID) LIMITED

Correspondence address
BASSET MANOR, CHECKENDON, READING, BERKS, RG8 0TD
Role RESIGNED
Director
Date of birth
September 1940
Appointed on
4 September 1997
Resigned on
21 December 2018
Nationality
UNITED KINGDOM
Occupation
DIRECTOR

Average house price in the postcode RG8 0TD £1,262,000

CENTRAL CORPORATION (FLEET 238) LIMITED

Correspondence address
BASSET MANOR, CHECKENDON, READING, BERKS, RG8 0TD
Role RESIGNED
Director
Date of birth
September 1940
Appointed on
4 September 1997
Resigned on
21 December 2018
Nationality
UNITED KINGDOM
Occupation
DIRECTOR

Average house price in the postcode RG8 0TD £1,262,000

CENTRAL CORPORATION (WHM) LIMITED

Correspondence address
WATLINGTON BUSINESS CENTRE 1 HIGH STREET, WATLINGTON, ENGLAND, OX49 5PH
Role RESIGNED
Director
Date of birth
September 1940
Appointed on
28 August 1997
Resigned on
27 March 2019
Nationality
BRITISH
Occupation
DIRECTOR

CENTRAL CORPORATION (CAM 21) LIMITED

Correspondence address
WATLINGTON BUSINESS CENTRE 1 HIGH STREET, WATLINGTON, ENGLAND, OX49 5PH
Role RESIGNED
Director
Date of birth
September 1940
Appointed on
27 August 1997
Resigned on
27 March 2019
Nationality
BRITISH
Occupation
DIRECTOR

CENTRAL CORPORATION WOKING3 LIMITED

Correspondence address
SOUTHFIELD HOUSE, 24 GREYS ROAD, HENLEY ON THAMES, OXFORDSHIRE, RG9 1RY
Role RESIGNED
Director
Date of birth
September 1940
Appointed on
30 June 1997
Resigned on
21 December 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG9 1RY £1,307,000

THE MINT EXETER (MANAGEMENT) LIMITED

Correspondence address
BASSET MANOR, CHECKENDON, READING, BERKS, RG8 0TD
Role RESIGNED
Director
Date of birth
September 1940
Appointed on
10 June 1997
Resigned on
17 September 2015
Nationality
UNITED KINGDOM
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG8 0TD £1,262,000

THE MINT (EXETER) LIMITED

Correspondence address
BASSET MANOR, CHECKENDON, READING, BERKS, RG8 0TD
Role RESIGNED
Director
Date of birth
September 1940
Appointed on
14 March 1997
Resigned on
13 April 2016
Nationality
UNITED KINGDOM
Occupation
DIRECTOR

Average house price in the postcode RG8 0TD £1,262,000

CENTRAL CORPORATION (FLEET 335) LIMITED

Correspondence address
BASSET MANOR, CHECKENDON, READING, BERKS, RG8 0TD
Role RESIGNED
Director
Date of birth
September 1940
Appointed on
20 December 1996
Resigned on
21 December 2018
Nationality
UNITED KINGDOM
Occupation
DIRECTOR

Average house price in the postcode RG8 0TD £1,262,000

CENTRAL CORPORATION (BAS 15) LIMITED

Correspondence address
BASSET MANOR, CHECKENDON, READING, BERKS, RG8 0TD
Role RESIGNED
Director
Date of birth
September 1940
Appointed on
1 August 1996
Resigned on
21 December 2018
Nationality
UNITED KINGDOM
Occupation
DIRECTOR

Average house price in the postcode RG8 0TD £1,262,000

CENTRAL CORPORATION GROUP1 LIMITED

Correspondence address
BASSET MANOR, CHECKENDON, READING, BERKS, RG8 0TD
Role RESIGNED
Director
Date of birth
September 1940
Appointed on
30 July 1996
Resigned on
21 December 2018
Nationality
UNITED KINGDOM
Occupation
DIRECTOR

Average house price in the postcode RG8 0TD £1,262,000

CENTRAL CORPORATION (CHATHAM) LIMITED

Correspondence address
BASSET MANOR, CHECKENDON, READING, BERKS, RG8 0TD
Role RESIGNED
Director
Date of birth
September 1940
Appointed on
17 June 1996
Resigned on
21 December 2018
Nationality
UNITED KINGDOM
Occupation
DIRECTOR

Average house price in the postcode RG8 0TD £1,262,000

CENTRAL CORPORATION (AUSTIN) LIMITED

Correspondence address
BASSET MANOR, CHECKENDON, READING, BERKS, RG8 0TD
Role RESIGNED
Director
Date of birth
September 1940
Appointed on
28 February 1996
Resigned on
21 December 2018
Nationality
UNITED KINGDOM
Occupation
DIRECTOR

Average house price in the postcode RG8 0TD £1,262,000

CENTRAL CORPORATION (MAIDENHEAD) LIMITED

Correspondence address
BASSET MANOR, CHECKENDON, READING, BERKS, RG8 0TD
Role RESIGNED
Director
Date of birth
September 1940
Appointed on
11 January 1995
Resigned on
21 December 2018
Nationality
UNITED KINGDOM
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG8 0TD £1,262,000

LAND & PROPERTY FINANCE COMPANY LIMITED

Correspondence address
BASSET MANOR, CHECKENDON, READING, BERKS, RG8 0TD
Role RESIGNED
Director
Date of birth
September 1940
Appointed on
28 November 1994
Resigned on
15 September 2015
Nationality
UNITED KINGDOM
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG8 0TD £1,262,000

CENTRAL CORPORATION READING LIMITED

Correspondence address
BASSET MANOR, CHECKENDON, READING, BERKS, RG8 0TD
Role RESIGNED
Director
Date of birth
September 1940
Appointed on
22 June 1994
Resigned on
21 December 2018
Nationality
UNITED KINGDOM
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG8 0TD £1,262,000

CENTRAL CORPORATION (THEALE) LIMITED

Correspondence address
WATLINGTON BUSINESS CENTRE 1 HIGH STREET, WATLINGTON, ENGLAND, OX49 5PH
Role RESIGNED
Director
Date of birth
September 1940
Appointed on
14 October 1993
Resigned on
27 March 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CENTRAL CORPORATION OPERATIONS LIMITED

Correspondence address
SOUTHFIELD HOUSE, 24 GREYS ROAD, HENLEY ON THAMES, OXFORDSHIRE, RG9 1RY
Role RESIGNED
Director
Date of birth
September 1940
Appointed on
14 June 1993
Resigned on
21 December 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG9 1RY £1,307,000

NEW CENTURY PROPERTIES LIMITED

Correspondence address
BASSET MANOR, CHECKENDON, READING, BERKS, RG8 0TD
Role RESIGNED
Director
Date of birth
September 1940
Appointed on
7 May 1993
Resigned on
15 September 2015
Nationality
UNITED KINGDOM
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG8 0TD £1,262,000