ROGER ST DENIS FEAVIOUR
Total number of appointments 15, no active appointments
ABBEYFIELD NEWBURY SOCIETY LIMITED(THE)
- Correspondence address
- HAZELEY HOUSE, HIGH STREET CHIEVELEY, NEWBURY, BERKSHIRE, RG20 8UX
- Role
- Director
- Date of birth
- November 1946
- Appointed on
- 20 February 2008
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode RG20 8UX £1,372,000
VISTA PANELS LIMITED
- Correspondence address
- HAZELEY HOUSE, HIGH STREET CHIEVELEY, NEWBURY, BERKSHIRE, RG20 8UX
- Role RESIGNED
- Director
- Date of birth
- November 1946
- Appointed on
- 12 March 2003
- Resigned on
- 13 November 2003
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode RG20 8UX £1,372,000
BARK PRODUCTS (SCOTLAND) LIMITED
- Correspondence address
- HAZELEY HOUSE, HIGH STREET CHIEVELEY, NEWBURY, BERKSHIRE, RG20 8UX
- Role RESIGNED
- Director
- Date of birth
- November 1946
- Appointed on
- 7 December 2001
- Resigned on
- 31 December 2002
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode RG20 8UX £1,372,000
WILLIAM SINCLAIR HORTICULTURE LIMITED
- Correspondence address
- HAZELEY HOUSE, HIGH STREET CHIEVELEY, NEWBURY, BERKSHIRE, RG20 8UX
- Role RESIGNED
- Director
- Date of birth
- November 1946
- Appointed on
- 1 May 2001
- Resigned on
- 31 December 2002
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode RG20 8UX £1,372,000
DOWDING AND MILLS LIMITED
- Correspondence address
- HAZELEY HOUSE, HIGH STREET CHIEVELEY, NEWBURY, BERKSHIRE, RG20 8UX
- Role RESIGNED
- Director
- Date of birth
- November 1946
- Appointed on
- 14 March 2001
- Resigned on
- 31 January 2003
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode RG20 8UX £1,372,000
BRYMILL LIMITED
- Correspondence address
- HAZELEY HOUSE, HIGH STREET CHIEVELEY, NEWBURY, BERKSHIRE, RG20 8UX
- Role RESIGNED
- Director
- Date of birth
- November 1946
- Appointed on
- 14 December 1998
- Resigned on
- 12 February 2001
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode RG20 8UX £1,372,000
LILLESHALL BUILDING PRODUCTS LIMITED
- Correspondence address
- HAZELEY HOUSE, HIGH STREET CHIEVELEY, NEWBURY, BERKSHIRE, RG20 8UX
- Role RESIGNED
- Director
- Date of birth
- November 1946
- Appointed on
- 14 October 1998
- Resigned on
- 12 February 2001
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode RG20 8UX £1,372,000
SERCO-RYAN LIMITED
- Correspondence address
- HAZELEY HOUSE, HIGH STREET CHIEVELEY, NEWBURY, BERKSHIRE, RG20 8UX
- Role RESIGNED
- Director
- Date of birth
- November 1946
- Appointed on
- 14 October 1998
- Resigned on
- 12 February 2001
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode RG20 8UX £1,372,000
LILLESHALL INTERNATIONAL HOLDINGS LIMITED
- Correspondence address
- HAZELEY HOUSE, HIGH STREET CHIEVELEY, NEWBURY, BERKSHIRE, RG20 8UX
- Role RESIGNED
- Director
- Date of birth
- November 1946
- Appointed on
- 14 October 1998
- Resigned on
- 12 February 2001
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode RG20 8UX £1,372,000
LILLESHALL LIMITED
- Correspondence address
- HAZELEY HOUSE, HIGH STREET CHIEVELEY, NEWBURY, BERKSHIRE, RG20 8UX
- Role RESIGNED
- Director
- Date of birth
- November 1946
- Appointed on
- 28 August 1998
- Resigned on
- 12 February 2001
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode RG20 8UX £1,372,000
HARSCO METALS LIMITED
- Correspondence address
- HAZELEY HOUSE, HIGH STREET CHIEVELEY, NEWBURY, BERKSHIRE, RG20 8UX
- Role RESIGNED
- Director
- Date of birth
- November 1946
- Appointed on
- 18 February 1993
- Resigned on
- 7 June 1998
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode RG20 8UX £1,372,000
FABER PREST LIMITED
- Correspondence address
- HAZELEY HOUSE, HIGH STREET CHIEVELEY, NEWBURY, BERKSHIRE, RG20 8UX
- Role RESIGNED
- Director
- Date of birth
- November 1946
- Appointed on
- 22 January 1993
- Resigned on
- 5 June 1998
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode RG20 8UX £1,372,000
CALUMITE LIMITED
- Correspondence address
- HAZELEY HOUSE, HIGH STREET CHIEVELEY, NEWBURY, BERKSHIRE, RG20 8UX
- Role RESIGNED
- Director
- Date of birth
- November 1946
- Appointed on
- 27 February 1992
- Resigned on
- 5 November 1993
- Nationality
- BRITISH
- Occupation
- CHIEF EXECUTIVE
Average house price in the postcode RG20 8UX £1,372,000
APPLEBY GROUP LIMITED
- Correspondence address
- HAZELEY HOUSE, HIGH STREET CHIEVELEY, NEWBURY, BERKSHIRE, RG20 8UX
- Role RESIGNED
- Director
- Date of birth
- November 1946
- Appointed on
- 27 February 1992
- Resigned on
- 5 November 1993
- Nationality
- BRITISH
- Occupation
- CHIEF EXECUTIVE FABER PREST PLC
Average house price in the postcode RG20 8UX £1,372,000
HARSCO METALS HOLDINGS LIMITED
- Correspondence address
- HAZELEY HOUSE, HIGH STREET CHIEVELEY, NEWBURY, BERKSHIRE, RG20 8UX
- Role RESIGNED
- Director
- Date of birth
- November 1946
- Appointed on
- 10 December 1991
- Resigned on
- 7 June 1998
- Nationality
- BRITISH
- Occupation
- CHIEF EXECUTIVE
Average house price in the postcode RG20 8UX £1,372,000