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