Roderic Henry Patrick RENNISON

Total number of appointments 10, 9 active appointments

REASSURED ADVICE LIMITED

Correspondence address
Belvedere House Basing View, Basingstoke, Hampshire, United Kingdom, RG21 4HG
Role ACTIVE
director
Date of birth
June 1955
Appointed on
3 July 2020
Resigned on
31 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode RG21 4HG £5,070,000

ROSY TOPCO LIMITED

Correspondence address
Belvedere House Basing View, Basingstoke, England, RG21 4HG
Role ACTIVE
director
Date of birth
June 1955
Appointed on
6 April 2020
Resigned on
31 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode RG21 4HG £5,070,000

ERGOWEALTH LTD

Correspondence address
DERWENT HOUSE DEDMERE ROAD, MARLOW, ENGLAND, SL7 1PG
Role ACTIVE
Director
Date of birth
June 1955
Appointed on
7 June 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SL7 1PG £629,000

ERGOWEALTH GROUP LTD

Correspondence address
DERWENT HOUSE DEDMERE ROAD, MARLOW, ENGLAND, SL7 1PG
Role ACTIVE
Director
Date of birth
June 1955
Appointed on
7 June 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SL7 1PG £629,000

WEMBLEY MULTI ACADEMY TRUST

Correspondence address
Wembley High Technology College East Lane, Wembley, Middlesex, HA0 3NT
Role ACTIVE
director
Date of birth
June 1955
Appointed on
1 March 2017
Resigned on
10 October 2023
Nationality
British
Occupation
Company Director

REASSURED (HEALTH) LIMITED

Correspondence address
Old Westmill Farmhouse Westmill Lane, Ickleford, Hitchin, Hertfordshire, United Kingdom, SG5 3RP
Role ACTIVE
director
Date of birth
June 1955
Appointed on
28 August 2015
Resigned on
31 December 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode SG5 3RP £1,841,000

REASSURED LIMITED

Correspondence address
Old Westmill Farmhouse Westmill Lane, Ickleford, Hitchin, Hertfordshire, United Kingdom, SG5 3RP
Role ACTIVE
director
Date of birth
June 1955
Appointed on
28 August 2015
Resigned on
31 December 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode SG5 3RP £1,841,000

TAVISTOCK INVESTMENTS PLC

Correspondence address
1 Queen's Square Ascot Business Park, Lyndhurst Road, Ascot, Berkshire, England, SL5 9FE
Role ACTIVE
director
Date of birth
June 1955
Appointed on
12 May 2014
Nationality
British
Occupation
Non-Executive Director

Average house price in the postcode SL5 9FE £1,304,000

FYFFES COURT MANAGEMENT COMPANY LIMITED

Correspondence address
Old Westmill Farmhouse Westmill Lane, Ickleford, Hitchin, Hertfordshire, SG5 3RP
Role ACTIVE
director
Date of birth
June 1955
Appointed on
21 January 2005
Resigned on
15 November 2023
Nationality
British
Occupation
Financial Services

Average house price in the postcode SG5 3RP £1,841,000


THE PROTECTION ADVICE SERVICE LIMITED

Correspondence address
UNIT 5 ORIEL COURT, OMEGA PARK, ORIEL BUSINESS PARK, ALTON, UNITED KINGDOM, GU34 2YT
Role
Director
Date of birth
June 1955
Appointed on
5 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU34 2YT £893,000