ROY ANDREW LEDGISTER

Total number of appointments 13, 6 active appointments

ROEBUCK HD LIMITED

Correspondence address
Little Copse Shrubbs Hill Lane, Ascot, Berkshire, United Kingdom, SL5 0LD
Role ACTIVE
director
Date of birth
December 1973
Appointed on
16 February 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode SL5 0LD £2,418,000

PRIEST HOUSE LTD

Correspondence address
Little Copse Shrubbs Hill Lane, Ascot, Berkshire, United Kingdom, SL5 0LD
Role ACTIVE
director
Date of birth
December 1973
Appointed on
23 November 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode SL5 0LD £2,418,000

ULTIMATE UK HOMES FINANCE LIMITED

Correspondence address
HERON TOWER LEVEL 18, 110 BISHOPSGATE, LONDON, ENGLAND, EC2N 4AY
Role ACTIVE
Director
Date of birth
December 1973
Appointed on
14 July 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2N 4AY £2,435,000

CONVIVIA PROPERTY LIMITED

Correspondence address
4 WIMPOLE STREET, LONDON, ENGLAND, W1G 9SH
Role ACTIVE
Director
Date of birth
December 1973
Appointed on
30 June 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ULTIMATE UK HOMES LIMITED

Correspondence address
BRULIMAR HOUSE JUBILEE ROAD, MIDDLETON, MANCHESTER, UNITED KINGDOM, M24 2LX
Role ACTIVE
Director
Date of birth
December 1973
Appointed on
26 April 2017
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode M24 2LX £143,000

NORTHGATE BASILDON LTD

Correspondence address
WRENCOTE HOUSE 123 CROYDON HIGH STREET, CROYDON, SURREY, ENGLAND, CR0 0XJ
Role ACTIVE
Director
Date of birth
December 1973
Appointed on
3 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CR0 0XJ £2,088,000


K5054 LIMITED

Correspondence address
34 WESTWAY, CATERHAM ON THE HILL, SURREY, ENGLAND, CR3 5TP
Role RESIGNED
Director
Date of birth
December 1973
Appointed on
22 February 2018
Resigned on
5 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CR3 5TP £252,000

CONVIVIA BUSINESS LTD

Correspondence address
4 WIMPOLE STREET, LONDON, ENGLAND, W1G 9SH
Role
Director
Date of birth
December 1973
Appointed on
9 August 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CONVIVIA WELL BEING LTD

Correspondence address
4 WIMPOLE STREET, LONDON, ENGLAND, W1G 9SH
Role
Director
Date of birth
December 1973
Appointed on
9 August 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CONVIVIA SPORT LTD

Correspondence address
4 WIMPOLE STREET, LONDON, ENGLAND, W1G 9SH
Role
Director
Date of birth
December 1973
Appointed on
9 August 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CONVIVIA AUTOMOTIVE LTD

Correspondence address
4 WIMPOLE STREET, LONDON, GREATER LONDON, UNITED KINGDOM, W1G 9SH
Role
Director
Date of birth
December 1973
Appointed on
9 August 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SUTHERLAND HOUSE COMMERCIAL LLP

Correspondence address
EVERGREEN FARM PARTRIDGE LANE, NEWDIGATE, DORKING, SURREY, UNITED KINGDOM, RH5 5BW
Role RESIGNED
LLPDMEM
Date of birth
December 1973
Appointed on
23 November 2015
Resigned on
23 November 2015
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode RH5 5BW £1,182,000

CONVIVIA CONSULTING LIMITED

Correspondence address
4 WIMPOLE STREET, LONDON, ENGLAND, W1G 9SH
Role
Director
Date of birth
December 1973
Appointed on
1 April 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR