Reginald Stephen SHIPPERLEY

Total number of appointments 38, 35 active appointments

CONNELLS RESIDENTIAL

Correspondence address
Cumbria House 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire, United Kingdom, LU7 1GN
Role ACTIVE
director
Date of birth
October 1958
Appointed on
2 August 2025
Resigned on
31 December 2022
Nationality
British
Occupation
Estate Agent

ROOME.UNI LTD

Correspondence address
Home Farm Home Farm, Waterstock, Oxford, United Kingdom, OX33 1JU
Role ACTIVE
director
Date of birth
October 1958
Appointed on
28 February 2025
Nationality
British
Occupation
Ned

Average house price in the postcode OX33 1JU £1,011,000

LAMBERT SMITH HAMPTON GROUP LIMITED

Correspondence address
Cumbria House 16-20 Hockliffe Street, Leighton Buzzard, Beds, United Kingdom, LU7 1GN
Role ACTIVE
director
Date of birth
October 1958
Appointed on
8 March 2021
Resigned on
31 December 2022
Nationality
British
Occupation
Company Director

COUNTRYWIDE LIMITED

Correspondence address
Cumbria House 16-20 Hockliffe Street, Leighton Buzzard, Beds, United Kingdom, LU7 1GN
Role ACTIVE
director
Date of birth
October 1958
Appointed on
8 March 2021
Resigned on
31 December 2022
Nationality
British
Occupation
Company Director

LAMBERT SMITH HAMPTON LIMITED

Correspondence address
Cumbria House 16-20 Hockliffe Street, Leighton Buzzard, Beds, United Kingdom, LU7 1GN
Role ACTIVE
director
Date of birth
October 1958
Appointed on
8 March 2021
Resigned on
31 December 2022
Nationality
British
Occupation
Company Director

COUNTRYWIDE ESTATE AGENTS LIMITED

Correspondence address
Cumbria House 16-20 Hockliffe Street, Leighton Buzzard, Beds, United Kingdom, LU7 1GN
Role ACTIVE
director
Date of birth
October 1958
Appointed on
8 March 2021
Resigned on
31 December 2022
Nationality
British
Occupation
Company Director

RMS MORTGAGE SERVICES LIMITED

Correspondence address
Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire, England, LU7 1GN
Role ACTIVE
director
Date of birth
October 1958
Appointed on
29 February 2016
Resigned on
31 December 2022
Nationality
British
Occupation
Company Director

RMS ESTATE AGENTS LIMITED

Correspondence address
Cumbria House 16 - 20 Hockliffe Street, Leighton Buzzard, Bedfordshire, England, LU7 1GN
Role ACTIVE
director
Date of birth
October 1958
Appointed on
29 February 2016
Resigned on
31 December 2022
Nationality
British
Occupation
Company Director

GASCOIGNE HALMAN GROUP LIMITED

Correspondence address
Cumbria House 16 - 20 Hockliffe Street, Leighton Buzzard, Bedfordshire, England, LU7 1GN
Role ACTIVE
director
Date of birth
October 1958
Appointed on
25 September 2015
Resigned on
31 December 2022
Nationality
British
Occupation
Director

MEAD PROPERTY MANAGEMENT SERVICES LIMITED

Correspondence address
CUMBRIA HOUSE 16-20 HOCKLIFFE STREET, LEIGHTON BUZZARD, BEDFORDSHIRE, ENGLAND, LU7 1GN
Role ACTIVE
Director
Date of birth
October 1958
Appointed on
30 July 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

THOMAS GEORGE CARDIFF LIMITED

Correspondence address
CUMBRIA HOUSE 16-20 HOCKLIFFE STREET, LEIGHTON BUZZARD, BEDFORDSHIRE, ENGLAND, LU7 1GN
Role ACTIVE
Director
Date of birth
October 1958
Appointed on
30 July 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

PETER ALAN BLACK LIMITED

Correspondence address
Cumbria House 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire, England, LU7 1GN
Role ACTIVE
director
Date of birth
October 1958
Appointed on
30 July 2014
Resigned on
31 December 2022
Nationality
English
Occupation
Company Director

PETER ALAN LIMITED

Correspondence address
Cumbria House 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire, England, LU7 1GN
Role ACTIVE
director
Date of birth
October 1958
Appointed on
30 July 2014
Resigned on
31 December 2022
Nationality
British
Occupation
Company Director

KNIGHT PARTNERSHIP LETTINGS LIMITED

Correspondence address
CUMBRIA HOUSE HOCKLIFFE STREET, LEIGHTON BUZZARD, BEDFORDSHIRE, ENGLAND, LU7 1GN
Role ACTIVE
Director
Date of birth
October 1958
Appointed on
29 November 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CONNELLS ESTATE AGENTS LIMITED

Correspondence address
Cumbria House 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire, United Kingdom, LU7 1HJ
Role ACTIVE
director
Date of birth
October 1958
Appointed on
25 July 2013
Resigned on
31 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode LU7 1HJ £334,000

BURCHELL EDWARDS (MIDLANDS) LIMITED

Correspondence address
Cumbria House 16/20 Hockliffe Street, Leighton Buzzard, Bedfordshire, United Kingdom, LU7 1GN
Role ACTIVE
director
Date of birth
October 1958
Appointed on
30 January 2013
Resigned on
31 December 2022
Nationality
British
Occupation
Company Director

CONNELLS FINANCIAL SERVICES LIMITED

Correspondence address
Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire, LU7 8GN
Role ACTIVE
director
Date of birth
October 1958
Appointed on
30 January 2013
Resigned on
31 December 2022
Nationality
British
Occupation
Company Director

THE WILLMASTER (STORAGE) LIMITED

Correspondence address
CUMBRIA HOUSE 16/20 HOCKLIFFE STREET, LEIGHTON BUZZARD, BEDFORDSHIRE, ENGLAND, LU7 1GN
Role ACTIVE
Director
Date of birth
October 1958
Appointed on
29 June 2012
Nationality
BRITISH
Occupation
DIRECTOR

IHLS LIMITED

Correspondence address
CUMBRIA HOUSE 16/20 HOCKLIFFE STREET, LEIGHTON BUZZARD, BEDFORDSHIRE, ENGLAND, LU7 1GN
Role ACTIVE
Director
Date of birth
October 1958
Appointed on
29 June 2012
Nationality
BRITISH
Occupation
DIRECTOR

IN HOME LEGAL SERVICES LIMITED

Correspondence address
CUMBRIA HOUSE 16/20 HOCKLIFFE STREET, LEIGHTON BUZZARD, BEDFORDSHIRE, ENGLAND, LU7 1GN
Role ACTIVE
Director
Date of birth
October 1958
Appointed on
29 June 2012
Nationality
BRITISH
Occupation
DIRECTOR

JUST WILLS LIMITED

Correspondence address
CUMBRIA HOUSE 16/20 HOCKLIFFE STREET, LEIGHTON BUZZARD, BEDFORDSHIRE, ENGLAND, LU7 1GN
Role ACTIVE
Director
Date of birth
October 1958
Appointed on
13 September 2011
Nationality
BRITISH
Occupation
ESTATE AGENT

LEGAL SERVICES UK LIMITED

Correspondence address
60 YORK STREET, GLASGOW, SCOTLAND, G2 8JX
Role ACTIVE
Director
Date of birth
October 1958
Appointed on
17 May 2011
Nationality
BRITISH
Occupation
ESTATE AGENT

CHANCERY LAW SERVICES LIMITED

Correspondence address
CUMBRIA HOUSE 16/20 HOCKLIFFE STREET, LEIGHTON BUZZARD, BEDFORDSHIRE, ENGLAND, LU7 1GN
Role ACTIVE
Director
Appointed on
8 February 2011
Nationality
BRITISH
Occupation
DIRECTOR

CHANCERY LAW SERVICES LIMITED

Correspondence address
CUMBRIA HOUSE 16/20 HOCKLIFFE STREET, LEIGHTON BUZZARD, BEDFORDSHIRE, ENGLAND, LU7 1GN
Role ACTIVE
Director
Date of birth
October 1958
Appointed on
8 February 2011
Nationality
BRITISH
Occupation
DIRECTOR

HEADINGTON SCHOOL SERVICES LIMITED

Correspondence address
THE BURSARY, HEADINGTON SCHOOL, HEADINGTON ROAD, OXFORD, OXON, OX3 0BL
Role ACTIVE
Director
Date of birth
October 1958
Appointed on
3 February 2011
Nationality
BRITISH
Occupation
CEO

THE NEW HOMES GROUP LIMITED

Correspondence address
Cumbria House 16/20 Hockliffe Street, Leighton Buzzard, Bedfordshire, United Kingdom, LU7 1GN
Role ACTIVE
director
Date of birth
October 1958
Appointed on
18 July 2007
Resigned on
31 December 2022
Nationality
British
Occupation
Director

THE ASSET MANAGEMENT GROUP LIMITED

Correspondence address
13-21 High Street, Guildford, Surrey, GU1 3DG
Role ACTIVE
director
Date of birth
October 1958
Appointed on
21 March 2007
Resigned on
31 December 2022
Nationality
British
Occupation
Director

AMG PROJECTS LIMITED

Correspondence address
13 - 21 High Street, Guildford, Surrey, GU1 3DG
Role ACTIVE
director
Date of birth
October 1958
Appointed on
21 March 2007
Resigned on
31 December 2022
Nationality
British
Occupation
Director

AMG NORTH EAST LIMITED

Correspondence address
13-21 High Street, Guildford, Surrey, GU1 3DG
Role ACTIVE
director
Date of birth
October 1958
Appointed on
21 March 2007
Resigned on
31 December 2022
Nationality
British
Occupation
Director

PATTISON LANE ESTATE AGENTS LIMITED

Correspondence address
Cumbria House 16 - 20 Hockliffe Street, Leighton Buzzard, Bedfordshire, England, LU7 1GN
Role ACTIVE
director
Date of birth
October 1958
Appointed on
26 May 2006
Resigned on
31 December 2022
Nationality
British
Occupation
Director

ONN FINANCIAL PARTNERSHIP LIMITED

Correspondence address
CUMBRIA HOUSE, 16-20 HOCKLIFFE STREET, LEIGHTON BUZZARD, BEDFORDSHIRE, LU7 1GN
Role ACTIVE
Director
Date of birth
October 1958
Appointed on
14 March 2006
Nationality
BRITISH
Occupation
DIRECTOR

SEQUENCE (UK) LIMITED

Correspondence address
Cumbria House 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire, LU7 1GN
Role ACTIVE
director
Date of birth
October 1958
Appointed on
22 October 2003
Resigned on
31 December 2022
Nationality
British
Occupation
Director

SHARMAN QUINNEY HOLDINGS LIMITED

Correspondence address
Cumbria House 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire, England, LU7 1GN
Role ACTIVE
director
Date of birth
October 1958
Appointed on
9 June 2003
Resigned on
31 December 2022
Nationality
British
Occupation
Director

CONVEYANCING DIRECT LIMITED

Correspondence address
CONVEYANCING DIRECT LTD WINDMILL ROAD, ST. LEONARDS-ON-SEA, EAST SUSSEX, TN38 9BY
Role ACTIVE
Director
Appointed on
30 April 2002
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode TN38 9BY £331,000

CONNELLS LIMITED

Correspondence address
Cumbria House 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire, United Kingdom, LU7 1GN
Role ACTIVE
director
Date of birth
October 1958
Appointed on
11 July 1996
Resigned on
31 December 2022
Nationality
British
Occupation
Estate Agent

IAN SINCLAIR LIMITED

Correspondence address
CUMBRIA HOUSE 16-20 HOCKLIFFE STREET, LEIGHTON BUZZARD, BEDFORDSHIRE, UNITED KINGDOM, LU7 1GN
Role
Director
Date of birth
October 1958
Appointed on
30 May 2012
Nationality
BRITISH
Occupation
DIRECTOR

AMG RELOCATION LIMITED

Correspondence address
13-21 HIGH STREET, GUILDFORD, GU1 3DG
Role
Director
Appointed on
21 March 2007
Nationality
BRITISH
Occupation
DIRECTOR

AMG SERVICES LIMITED

Correspondence address
HOME FARM, WATERSTOCK, OXFORD, OXFORDSHIRE, OX33 1JU
Role
Director
Appointed on
21 March 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX33 1JU £1,011,000