ROHAN RICHARD COURTNEY

Total number of appointments 23, 2 active appointments

RCP NOMINEES LLP

Correspondence address
4 WESTBOURNE PLACE, FARNHAM, SURREY, UNITED KINGDOM, GU9 8EF
Role ACTIVE
LLPDMEM
Date of birth
January 1948
Appointed on
27 February 2016
Nationality
BRITISH

Average house price in the postcode GU9 8EF £490,000

THE WORLD UFO COMPANY LIMITED

Correspondence address
4 WESTBOURNE PLACE, FARNHAM, SURREY, ENGLAND, GU9 8EF
Role ACTIVE
Director
Date of birth
January 1948
Appointed on
16 November 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU9 8EF £490,000


SP ESPORTS LLP

Correspondence address
APARTMENT 2 THE LARCHES WORCESTER ROAD, DROITWICH SPA, WORCESTERSHIRE, ENGLAND, WR9 8AJ
Role
LLPDMEM
Date of birth
January 1948
Appointed on
25 January 2019
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode WR9 8AJ £289,000

BOMU LLP

Correspondence address
17 LENNOX GARDENS, LONDON, SW1X 0DB
Role RESIGNED
LLPDMEM
Date of birth
January 1948
Appointed on
14 April 2014
Resigned on
2 March 2015
Nationality
BRITISH

Average house price in the postcode SW1X 0DB £1,616,000

TP GROUP LIMITED

Correspondence address
TECHNOLOGY CENTRE 683-685 STIRLING ROAD, SLOUGH, BERKSHIRE, SL1 4ST
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
21 April 2010
Resigned on
30 September 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MIN-Y-DON CONSULTING LTD

Correspondence address
9 VALE FARM ROAD, WOKING, SURREY, GU21 6DE
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
4 July 2008
Resigned on
17 April 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU21 6DE £485,000

UFO MEDICARE LIMITED

Correspondence address
9 VALE FARM ROAD, WOKING, SURREY, GU21 6DE
Role
Director
Date of birth
January 1948
Appointed on
16 November 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU21 6DE £485,000

STOCKVAL HOLDINGS LIMITED

Correspondence address
9 VALE FARM ROAD, WOKING, SURREY, GU21 6DE
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
4 June 2007
Resigned on
30 July 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU21 6DE £485,000

UCG ENGINEERING LTD

Correspondence address
9 VALE FARM ROAD, WOKING, SURREY, GU21 6DE
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
26 May 2007
Resigned on
9 May 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU21 6DE £485,000

EDUCATION DEVELOPMENT INTERNATIONAL PLC

Correspondence address
LOWER KIMBOLTON FARM, KIMBOLTON, LEOMINSTER, HEREFORDSHIRE, HR6 0JA
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
20 December 2002
Resigned on
30 June 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HR6 0JA £824,000

BOISDALE OF BISHOPSGATE LIMITED

Correspondence address
14 PARK ROAD, ALDERSHOT, HAMPSHIRE, GU11 3PU
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
2 October 2002
Resigned on
2 June 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU11 3PU £419,000

PROJECT LEADERS INTERNATIONAL LIMITED

Correspondence address
9 VALE FARM ROAD, WOKING, SURREY, GU21 6DE
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
1 October 2002
Resigned on
17 November 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU21 6DE £485,000

CREATIVE REALISATION LIMITED

Correspondence address
LOWER KIMBOLTON FARM, KIMBOLTON, LEOMINSTER, HEREFORDSHIRE, HR6 0JA
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
1 June 2002
Resigned on
28 February 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HR6 0JA £824,000

BRITAIN - AUSTRALIA SOCIETY(THE)

Correspondence address
4C BRUNSWICK GARDENS, LONDON, W8 4AJ
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
8 February 2002
Resigned on
23 November 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W8 4AJ £5,299,000

CRAWFORD PRESENTATIONS LIMITED

Correspondence address
DEEPWOOD, LOWER WOOD ROAD, LUDLOW, SHROPSHIRE, SY8 2JQ
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
26 September 2000
Resigned on
9 February 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SY8 2JQ £1,265,000

TULLOW OIL PLC

Correspondence address
9 VALE FARM ROAD, WOKING, SURREY, GU21 6DE
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
3 May 2000
Resigned on
31 December 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU21 6DE £485,000

PUNCH TAVERNS (IB) LIMITED

Correspondence address
DEEPWOOD, LOWER WOOD ROAD, LUDLOW, SHROPSHIRE, SY8 2JQ
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
21 April 1995
Resigned on
13 January 1997
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode SY8 2JQ £1,265,000

ENI HEWETT LIMITED

Correspondence address
DEEPWOOD, LOWER WOOD ROAD, LUDLOW, SHROPSHIRE, SY8 2JQ
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
12 November 1993
Resigned on
29 August 2000
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode SY8 2JQ £1,265,000

BRITAIN - AUSTRALIA SOCIETY(THE)

Correspondence address
DEEPWOOD, LOWER WOOD ROAD, LUDLOW, SHROPSHIRE, SY8 2JQ
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
10 May 1993
Resigned on
11 October 2000
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode SY8 2JQ £1,265,000

BOISDALE LIMITED

Correspondence address
14 PARK ROAD, ALDERSHOT, HAMPSHIRE, GU11 3PU
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
23 March 1993
Resigned on
2 June 2005
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode GU11 3PU £419,000

THE STERLING CREDIT GROUP LIMITED

Correspondence address
DEEPWOOD, LOWER WOOD ROAD, LUDLOW, SHROPSHIRE, SY8 2JQ
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
24 October 1992
Resigned on
14 May 1993
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode SY8 2JQ £1,265,000

STERLING TRUST LIMITED

Correspondence address
DEEPWOOD, LOWER WOOD ROAD, LUDLOW, SHROPSHIRE, SY8 2JQ
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
31 March 1992
Resigned on
14 January 1994
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode SY8 2JQ £1,265,000

ARGYLE TRUST LIMITED

Correspondence address
DEEPWOOD, LOWER WOOD ROAD, LUDLOW, SHROPSHIRE, SY8 2JQ
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
6 December 1991
Resigned on
22 December 1993
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SY8 2JQ £1,265,000