ROHAN RICHARD COURTNEY

Total number of appointments 12, 2 active appointments

CLEAN COAL LIMITED

Correspondence address
9 VALE FARM ROAD, WOKING, SURREY, GU21 6DE
Role ACTIVE
Director
Date of birth
January 1948
Appointed on
28 March 2008
Nationality
BRITISH
Occupation
DIRECTOR

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

CLEAN COAL ENERGY LIMITED

Correspondence address
9 VALE FARM ROAD, WOKING, SURREY, GU21 6DE
Role ACTIVE
Director
Date of birth
January 1948
Appointed on
21 October 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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


AFRICA OIL EXPLORATION LTD

Correspondence address
2 ROOKERY MEAD, NETHERNE-ON-THE-HILL, COULSDON, SURREY, ENGLAND, CR5 1NY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
2 October 2012
Resigned on
5 June 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CR5 1NY £775,000

CLEAN COAL AMASRA LIMITED

Correspondence address
9 VALE FARM ROAD, WOKING, SURREY, UNITED KINGDOM, GU21 6DE
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
1 July 2010
Resigned on
6 April 2011
Nationality
BRITISH
Occupation
DIRECTOR

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

ARTEMIS ENERGY PLC

Correspondence address
9 VALE FARM ROAD, WOKING, SURREY, GU21 6DE
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
23 November 2007
Resigned on
31 March 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

CLEAN COAL ENERGY LIMITED

Correspondence address
9 VALE FARM ROAD, WOKING, SURREY, GU21 6DE
Role RESIGNED
Secretary
Date of birth
January 1948
Appointed on
11 September 2006
Resigned on
25 January 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

LONDON CHAMBER OF COMMERCE AND INDUSTRY COMMERCIAL EDUCATION TRUST

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

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

GALLEON HOLDINGS PLC

Correspondence address
LOWER KIMBOLTON FARM, KIMBOLTON, LEOMINSTEROPSHIRE, HEREFORDSHIRE, HR6 0JA
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
3 December 2001
Resigned on
31 March 2003
Nationality
BRITISH
Occupation
DIRECTOR

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

THE GALLEON GROUP PLC

Correspondence address
LOWER KIMBOLTON FARM, KIMBOLTON, LEOMINSTER, HEREFORDSHIRE, HR6 0JA
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
18 November 1999
Resigned on
31 March 2003
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

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

SANCTUARY RECORDS LIMITED

Correspondence address
DEEPWOOD, LOWER WOOD ROAD, LUDLOW, SHROPSHIRE, SY8 2JQ
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
12 December 1996
Resigned on
31 July 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

INTERNATIONAL PACIFIC SECURITIES LIMITED

Correspondence address
DEEPWOOD, LOWER WOOD ROAD, LUDLOW, SHROPSHIRE, SY8 2JQ
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
27 July 1993
Resigned on
2 January 1997
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

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

STERLING CREDIT NOMINEES LIMITED

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

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