ROGER CHESTON CLIFTON

Total number of appointments 50, 2 active appointments

ACOSEC LIMITED

Correspondence address
30 MERCERS ROW, ST. ALBANS, HERTFORDSHIRE, UNITED KINGDOM, AL1 2QS
Role ACTIVE
Director
Date of birth
June 1964
Appointed on
17 February 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode AL1 2QS £414,000

ELMBRIDGE CONSULTING LIMITED

Correspondence address
30 MERCERS ROW, ST. ALBANS, HERTFORDSHIRE, UNITED KINGDOM, AL1 2QS
Role ACTIVE
Director
Date of birth
June 1964
Appointed on
21 October 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode AL1 2QS £414,000


TBI FINANCE LIMITED

Correspondence address
ELMBRIDGE HOUSE, FRIDAYS HILL FERNHURST, HASLEMERE, WEST SUSSEX, GU27 3LL
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
30 June 2005
Resigned on
13 June 2008
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode GU27 3LL £1,390,000

LLAG INVESTORS (UK) LIMITED

Correspondence address
ELMBRIDGE HOUSE, FRIDAYS HILL FERNHURST, HASLEMERE, WEST SUSSEX, GU27 3LL
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
30 June 2005
Resigned on
13 June 2008
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode GU27 3LL £1,390,000

TBI AIRPORT HOLDINGS LIMITED

Correspondence address
ELMBRIDGE HOUSE, FRIDAYS HILL FERNHURST, HASLEMERE, WEST SUSSEX, GU27 3LL
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
30 June 2005
Resigned on
13 June 2008
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode GU27 3LL £1,390,000

TBI INTERNATIONAL AIRPORTS LIMITED

Correspondence address
ELMBRIDGE HOUSE, FRIDAYS HILL FERNHURST, HASLEMERE, WEST SUSSEX, GU27 3LL
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
30 June 2005
Resigned on
13 June 2008
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode GU27 3LL £1,390,000

TBI GLOBAL (BUSINESS TRAVEL) LIMITED

Correspondence address
ELMBRIDGE HOUSE, FRIDAYS HILL FERNHURST, HASLEMERE, WEST SUSSEX, GU27 3LL
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
30 June 2005
Resigned on
13 June 2008
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode GU27 3LL £1,390,000

TBI GLOBAL AVIATION LIMITED

Correspondence address
ELMBRIDGE HOUSE, FRIDAYS HILL FERNHURST, HASLEMERE, WEST SUSSEX, GU27 3LL
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
30 June 2005
Resigned on
13 June 2008
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode GU27 3LL £1,390,000

TBI (US) HOLDINGS LIMITED

Correspondence address
ELMBRIDGE HOUSE, FRIDAYS HILL FERNHURST, HASLEMERE, WEST SUSSEX, GU27 3LL
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
7 January 2005
Resigned on
13 June 2008
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode GU27 3LL £1,390,000

LLAG INVESTORS (UK) LIMITED

Correspondence address
ELMBRIDGE HOUSE, FRIDAYS HILL FERNHURST, HASLEMERE, WEST SUSSEX, GU27 3LL
Role RESIGNED
Secretary
Date of birth
June 1964
Appointed on
2 December 2004
Resigned on
13 June 2008
Nationality
BRITISH

Average house price in the postcode GU27 3LL £1,390,000

TBI GLOBAL AVIATION LIMITED

Correspondence address
8 SANDY CLOSE, WOKING, SURREY, GU22 8BQ
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
25 April 2002
Resigned on
16 May 2002
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode GU22 8BQ £848,000

DOWTRADE LIMITED

Correspondence address
8 SANDY CLOSE, WOKING, SURREY, GU22 8BQ
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
6 May 1999
Resigned on
21 June 1999
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode GU22 8BQ £848,000

DOWTRADE LIMITED

Correspondence address
8 SANDY CLOSE, WOKING, SURREY, GU22 8BQ
Role RESIGNED
Secretary
Date of birth
June 1964
Appointed on
6 May 1999
Resigned on
21 June 1999
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode GU22 8BQ £848,000

TBI INTERNATIONAL AIRPORTS LIMITED

Correspondence address
ELMBRIDGE HOUSE, FRIDAYS HILL FERNHURST, HASLEMERE, WEST SUSSEX, GU27 3LL
Role RESIGNED
Secretary
Date of birth
June 1964
Appointed on
29 March 1999
Resigned on
13 June 2008
Nationality
BRITISH

Average house price in the postcode GU27 3LL £1,390,000

TBI GLOBAL AVIATION LIMITED

Correspondence address
ELMBRIDGE HOUSE, FRIDAYS HILL FERNHURST, HASLEMERE, WEST SUSSEX, GU27 3LL
Role RESIGNED
Secretary
Date of birth
June 1964
Appointed on
13 July 1998
Resigned on
13 June 2008
Nationality
BRITISH

Average house price in the postcode GU27 3LL £1,390,000

LR (CARDIFF) LIMITED

Correspondence address
8 SANDY CLOSE, WOKING, SURREY, GU22 8BQ
Role RESIGNED
Secretary
Date of birth
June 1964
Appointed on
13 July 1998
Resigned on
21 June 1999
Nationality
BRITISH

Average house price in the postcode GU22 8BQ £848,000

LR ESTATES LIMITED

Correspondence address
8 SANDY CLOSE, WOKING, SURREY, GU22 8BQ
Role RESIGNED
Secretary
Date of birth
June 1964
Appointed on
13 July 1998
Resigned on
21 June 1999
Nationality
BRITISH

Average house price in the postcode GU22 8BQ £848,000

LONDON & REGIONAL HOMES LIMITED

Correspondence address
8 SANDY CLOSE, WOKING, SURREY, GU22 8BQ
Role RESIGNED
Secretary
Date of birth
June 1964
Appointed on
13 July 1998
Resigned on
21 June 1999
Nationality
BRITISH

Average house price in the postcode GU22 8BQ £848,000

LR (BRISTOL) LIMITED

Correspondence address
8 SANDY CLOSE, WOKING, SURREY, GU22 8BQ
Role RESIGNED
Secretary
Date of birth
June 1964
Appointed on
13 July 1998
Resigned on
21 June 1999
Nationality
BRITISH

Average house price in the postcode GU22 8BQ £848,000

LR ADVERTISING HOARDING LIMITED

Correspondence address
8 SANDY CLOSE, WOKING, SURREY, GU22 8BQ
Role RESIGNED
Secretary
Date of birth
June 1964
Appointed on
13 July 1998
Resigned on
21 June 1999
Nationality
BRITISH

Average house price in the postcode GU22 8BQ £848,000

BELFAST INTERNATIONAL AIRPORT HOLDINGS LIMITED

Correspondence address
ELMBRIDGE HOUSE, FRIDAYS HILL FERNHURST, HASLEMERE, WEST SUSSEX, GU27 3LL
Role RESIGNED
Secretary
Date of birth
June 1964
Appointed on
13 July 1998
Resigned on
13 June 2008
Nationality
BRITISH

Average house price in the postcode GU27 3LL £1,390,000

CARDIFF INTERNATIONAL AIRPORT LIMITED

Correspondence address
ELMBRIDGE HOUSE, FRIDAYS HILL FERNHURST, HASLEMERE, WEST SUSSEX, GU27 3LL
Role RESIGNED
Secretary
Date of birth
June 1964
Appointed on
13 July 1998
Resigned on
13 June 2008
Nationality
BRITISH

Average house price in the postcode GU27 3LL £1,390,000

TBI AIRPORT HOLDINGS LIMITED

Correspondence address
ELMBRIDGE HOUSE, FRIDAYS HILL FERNHURST, HASLEMERE, WEST SUSSEX, GU27 3LL
Role RESIGNED
Secretary
Date of birth
June 1964
Appointed on
13 July 1998
Resigned on
13 June 2008
Nationality
BRITISH

Average house price in the postcode GU27 3LL £1,390,000

TBI (US) HOLDINGS LIMITED

Correspondence address
ELMBRIDGE HOUSE, FRIDAYS HILL FERNHURST, HASLEMERE, WEST SUSSEX, GU27 3LL
Role RESIGNED
Secretary
Date of birth
June 1964
Appointed on
13 July 1998
Resigned on
13 June 2008
Nationality
BRITISH

Average house price in the postcode GU27 3LL £1,390,000

TBI GLOBAL (BUSINESS TRAVEL) LIMITED

Correspondence address
ELMBRIDGE HOUSE, FRIDAYS HILL FERNHURST, HASLEMERE, WEST SUSSEX, GU27 3LL
Role RESIGNED
Secretary
Date of birth
June 1964
Appointed on
13 July 1998
Resigned on
13 June 2008
Nationality
BRITISH

Average house price in the postcode GU27 3LL £1,390,000

TBI FINANCE LIMITED

Correspondence address
ELMBRIDGE HOUSE, FRIDAYS HILL FERNHURST, HASLEMERE, WEST SUSSEX, GU27 3LL
Role RESIGNED
Secretary
Date of birth
June 1964
Appointed on
13 July 1998
Resigned on
13 June 2008
Nationality
BRITISH

Average house price in the postcode GU27 3LL £1,390,000

GROOVEMONGER LIMITED

Correspondence address
8 SANDY CLOSE, WOKING, SURREY, GU22 8BQ
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
5 November 1997
Resigned on
20 November 1998
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU22 8BQ £848,000

EUROPEAN NIGHT SERVICES LIMITED

Correspondence address
8 SANDY CLOSE, WOKING, SURREY, GU22 8BQ
Role RESIGNED
Secretary
Date of birth
June 1964
Appointed on
11 December 1996
Resigned on
31 March 1998
Nationality
BRITISH

Average house price in the postcode GU22 8BQ £848,000

LCR TRUST COMPANY LIMITED

Correspondence address
8 SANDY CLOSE, WOKING, SURREY, GU22 8BQ
Role RESIGNED
Secretary
Date of birth
June 1964
Appointed on
28 November 1996
Resigned on
31 March 1998
Nationality
BRITISH
Occupation
PROPOSED COMPANY SECRETARY

Average house price in the postcode GU22 8BQ £848,000

LCR TRUST COMPANY LIMITED

Correspondence address
8 SANDY CLOSE, WOKING, SURREY, GU22 8BQ
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
28 November 1996
Resigned on
31 March 1998
Nationality
BRITISH
Occupation
PROPOSED COMPANY SECRETARY

Average house price in the postcode GU22 8BQ £848,000

EUROPEAN PASSENGER SERVICES LIMITED

Correspondence address
8 SANDY CLOSE, WOKING, SURREY, GU22 8BQ
Role RESIGNED
Secretary
Date of birth
June 1964
Appointed on
18 September 1996
Resigned on
31 March 1998
Nationality
BRITISH

Average house price in the postcode GU22 8BQ £848,000

CHANNEL TUNNEL RAIL LINK LIMITED

Correspondence address
8 SANDY CLOSE, WOKING, SURREY, GU22 8BQ
Role RESIGNED
Secretary
Date of birth
June 1964
Appointed on
5 August 1996
Resigned on
31 March 1998
Nationality
BRITISH

Average house price in the postcode GU22 8BQ £848,000

LONDON & CONTINENTAL RAILWAYS LIMITED

Correspondence address
8 SANDY CLOSE, WOKING, SURREY, GU22 8BQ
Role RESIGNED
Secretary
Date of birth
June 1964
Appointed on
26 June 1996
Resigned on
31 March 1998
Nationality
BRITISH

Average house price in the postcode GU22 8BQ £848,000

LONDON & CONTINENTAL STATIONS & PROPERTY LTD.

Correspondence address
8 SANDY CLOSE, WOKING, SURREY, GU22 8BQ
Role RESIGNED
Secretary
Date of birth
June 1964
Appointed on
26 June 1996
Resigned on
31 March 1998
Nationality
BRITISH

Average house price in the postcode GU22 8BQ £848,000

NUTRACO NOMINEES LIMITED

Correspondence address
8 SANDY CLOSE, WOKING, SURREY, GU22 8BQ
Role RESIGNED
Secretary
Date of birth
June 1964
Appointed on
25 August 1995
Resigned on
17 April 1996
Nationality
BRITISH

Average house price in the postcode GU22 8BQ £848,000

BNY JB NOMINEES LIMITED

Correspondence address
8 SANDY CLOSE, WOKING, SURREY, GU22 8BQ
Role RESIGNED
Secretary
Date of birth
June 1964
Appointed on
25 August 1995
Resigned on
17 April 1996
Nationality
BRITISH

Average house price in the postcode GU22 8BQ £848,000

BNY TRUST COMPANY LIMITED

Correspondence address
8 SANDY CLOSE, WOKING, SURREY, GU22 8BQ
Role RESIGNED
Secretary
Date of birth
June 1964
Appointed on
25 August 1995
Resigned on
17 April 1996
Nationality
BRITISH

Average house price in the postcode GU22 8BQ £848,000

ZEUS 11 LIMITED

Correspondence address
8 SANDY CLOSE, WOKING, SURREY, GU22 8BQ
Role RESIGNED
Secretary
Date of birth
June 1964
Appointed on
25 August 1995
Resigned on
22 December 1995
Nationality
BRITISH

Average house price in the postcode GU22 8BQ £848,000

NAMES NOMINEES LIMITED

Correspondence address
8 SANDY CLOSE, WOKING, SURREY, GU22 8BQ
Role RESIGNED
Secretary
Date of birth
June 1964
Appointed on
25 August 1995
Resigned on
17 April 1996
Nationality
BRITISH

Average house price in the postcode GU22 8BQ £848,000

UBS REORGANISATION 2011-01 LTD

Correspondence address
8 SANDY CLOSE, WOKING, SURREY, GU22 8BQ
Role RESIGNED
Secretary
Date of birth
June 1964
Appointed on
25 August 1995
Resigned on
17 April 1996
Nationality
BRITISH

Average house price in the postcode GU22 8BQ £848,000

NAMES NOMINEES LIMITED

Correspondence address
8 SANDY CLOSE, WOKING, SURREY, GU22 8BQ
Role RESIGNED
Secretary
Date of birth
June 1964
Appointed on
9 August 1994
Resigned on
24 April 1995
Nationality
BRITISH

Average house price in the postcode GU22 8BQ £848,000

UBS REORGANISATION 2013-01 LTD

Correspondence address
8 SANDY CLOSE, WOKING, SURREY, GU22 8BQ
Role RESIGNED
Secretary
Date of birth
June 1964
Appointed on
14 September 1993
Resigned on
17 April 1996
Nationality
BRITISH

Average house price in the postcode GU22 8BQ £848,000

BENSON NOMINEES LIMITED

Correspondence address
APRIL COTTAGE 34 POTTERS LANE, SEND, WOKING, SURREY, GU23 7AL
Role RESIGNED
Secretary
Date of birth
June 1964
Appointed on
28 June 1992
Resigned on
15 January 1993
Nationality
BRITISH

Average house price in the postcode GU23 7AL £1,014,000

SNC INTERNATIONAL (HOLDINGS) LIMITED

Correspondence address
APRIL COTTAGE 34 POTTERS LANE, SEND, WOKING, SURREY, GU23 7AL
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
28 June 1992
Resigned on
15 January 1993
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode GU23 7AL £1,014,000

MLIS LIMITED

Correspondence address
APRIL COTTAGE 34 POTTERS LANE, SEND, WOKING, SURREY, GU23 7AL
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
28 June 1992
Resigned on
15 January 1993
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode GU23 7AL £1,014,000

MLIS LIMITED

Correspondence address
APRIL COTTAGE 34 POTTERS LANE, SEND, WOKING, SURREY, GU23 7AL
Role RESIGNED
Secretary
Date of birth
June 1964
Appointed on
28 June 1992
Resigned on
28 June 1993
Nationality
BRITISH

Average house price in the postcode GU23 7AL £1,014,000

SMITH BROS. PARTICIPATIONS LIMITED

Correspondence address
APRIL COTTAGE 34 POTTERS LANE, SEND, WOKING, SURREY, GU23 7AL
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
28 June 1992
Resigned on
15 January 1993
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode GU23 7AL £1,014,000

SMITH BROS. PARTICIPATIONS LIMITED

Correspondence address
APRIL COTTAGE 34 POTTERS LANE, SEND, WOKING, SURREY, GU23 7AL
Role RESIGNED
Secretary
Date of birth
June 1964
Appointed on
28 June 1992
Resigned on
15 January 1993
Nationality
BRITISH

Average house price in the postcode GU23 7AL £1,014,000

PARAMOUNT NOMINEES LIMITED

Correspondence address
APRIL COTTAGE 34 POTTERS LANE, SEND, WOKING, SURREY, GU23 7AL
Role RESIGNED
Secretary
Date of birth
June 1964
Appointed on
28 June 1992
Resigned on
15 January 1993
Nationality
BRITISH

Average house price in the postcode GU23 7AL £1,014,000

SNC INTERNATIONAL (HOLDINGS) LIMITED

Correspondence address
APRIL COTTAGE 34 POTTERS LANE, SEND, WOKING, SURREY, GU23 7AL
Role RESIGNED
Secretary
Date of birth
June 1964
Appointed on
28 June 1992
Resigned on
28 June 1993
Nationality
BRITISH

Average house price in the postcode GU23 7AL £1,014,000