ROGER JOHN PINFOLD

Total number of appointments 9, 1 active appointments

STERIVAC LIMITED

Correspondence address
ROSELAND, 80 CAMP ROAD, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 7PB
Role ACTIVE
Director
Date of birth
January 1946
Appointed on
5 February 1997
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL9 7PB £3,547,000


STERIVACUK LIMITED

Correspondence address
WESTERN WOOD WAY, LANGAGE SCIENCE PARK, PLYMOUTH, PL7 5BG
Role RESIGNED
Director
Date of birth
January 1946
Appointed on
28 April 2010
Resigned on
1 March 2015
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PL7 5BG £808,000

FIRST LIGHT MANAGEMENT SERVICES HOLDINGS LIMITED

Correspondence address
ROSELAND, 80 CAMP ROAD, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 7PB
Role RESIGNED
Director
Date of birth
January 1946
Appointed on
25 March 2001
Resigned on
31 December 2007
Nationality
ENGLISH
Occupation
ACCOUNTANT

Average house price in the postcode SL9 7PB £3,547,000

STERIVACUK LIMITED

Correspondence address
ROSELAND, 80 CAMP ROAD, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 7PB
Role RESIGNED
Director
Date of birth
January 1946
Appointed on
7 February 1997
Resigned on
27 April 2009
Nationality
ENGLISH
Occupation
DIRECTOR

Average house price in the postcode SL9 7PB £3,547,000

EAST HEALTHCARE LIMITED

Correspondence address
ROSELAND, 80 CAMP ROAD, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 7PB
Role RESIGNED
Director
Date of birth
January 1946
Appointed on
5 February 1997
Resigned on
10 October 1997
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL9 7PB £3,547,000

MANNINGS HEATH INVESTMENTS LIMITED

Correspondence address
ROSELAND, 80 CAMP ROAD, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 7PB
Role RESIGNED
Director
Date of birth
January 1946
Appointed on
9 October 1991
Resigned on
31 March 2000
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL9 7PB £3,547,000

CIS LEISURE LIMITED

Correspondence address
ROSELAND, 80 CAMP ROAD, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 7PB
Role RESIGNED
Director
Date of birth
January 1946
Appointed on
9 October 1991
Resigned on
31 March 2000
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL9 7PB £3,547,000

MATALLA HOLDINGS LIMITED

Correspondence address
ROSELAND, 80 CAMP ROAD, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 7PB
Role
Director
Date of birth
January 1946
Appointed on
1 October 1991
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL9 7PB £3,547,000

NEDLLOYD SOUTHAMPTON LIMITED

Correspondence address
ROSELAND, 80 CAMP ROAD, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 7PB
Role RESIGNED
Director
Date of birth
January 1946
Appointed on
18 May 1989
Resigned on
8 June 1992
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL9 7PB £3,547,000