Roger John DENTON

Total number of appointments 25, 21 active appointments

ROTORHEADS LTD

Correspondence address
Crown House 310 Wellingborough Road, Rushden, Northamptonshire, United Kingdom, NN10 6PP
Role ACTIVE
director
Date of birth
November 1967
Appointed on
15 April 2025
Nationality
British
Occupation
Director

RENEWSHOE LTD

Correspondence address
September Hall Farm Brooks Road, Raunds, Northants, United Kingdom, NN9 6NS
Role ACTIVE
director
Date of birth
November 1967
Appointed on
20 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode NN9 6NS £475,000

PHEASANT HOLDINGS LTD

Correspondence address
September House Farm Brooks Road, Raunds, Wellingborough, Northamptonshire, England, NN9 6NS
Role ACTIVE
director
Date of birth
November 1967
Appointed on
9 March 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode NN9 6NS £475,000

ROGER & AMANDA DENTON INVESTMENTS HOLDINGS LIMITED

Correspondence address
C/O Hudson Weir Limited 58 Leman Street, London, E1 8EU
Role ACTIVE
director
Date of birth
November 1967
Appointed on
17 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode E1 8EU £9,057,000

ROGER & AMANDA DENTON INVESTMENTS LIMITED

Correspondence address
58 Leman Street, London, E1 8EU
Role ACTIVE
director
Date of birth
November 1967
Appointed on
16 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode E1 8EU £9,057,000

ADS NO. 4 LTD

Correspondence address
Unit 4 Shieling Court, Corby, Northamptonshire, United Kingdom, NN18 9QD
Role ACTIVE
director
Date of birth
November 1967
Appointed on
16 April 2021
Nationality
British
Occupation
Director

ADS NO. 1 LTD

Correspondence address
Unit 4 Shieling Court, Corby, Northamptonshire, United Kingdom, NN18 9QD
Role ACTIVE
director
Date of birth
November 1967
Appointed on
16 April 2021
Nationality
British
Occupation
Director

ADS NO. 3 LTD

Correspondence address
Unit 4 Shieling Court, Corby, Northamptonshire, United Kingdom, NN18 9QD
Role ACTIVE
director
Date of birth
November 1967
Appointed on
16 April 2021
Resigned on
6 August 2025
Nationality
British
Occupation
Director

ADS NO. 2 LTD

Correspondence address
Unit 4 Shieling Court, Corby, Northamptonshire, United Kingdom, NN18 9QD
Role ACTIVE
director
Date of birth
November 1967
Appointed on
16 April 2021
Nationality
British
Occupation
Director

ANGLO DENTON SOLAR LTD

Correspondence address
Unit 4 Shieling Court, Corby, Northamptonshire, United Kingdom, NN18 9QD
Role ACTIVE
director
Date of birth
November 1967
Appointed on
19 March 2021
Nationality
British
Occupation
Director

CHARLTON GRAY NORTHDALE LTD

Correspondence address
Nene House Rushmills, Northampton, England, NN4 7YB
Role ACTIVE
director
Date of birth
November 1967
Appointed on
30 October 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode NN4 7YB £1,369,000

CAMLAND (RUSHDEN) LIMITED

Correspondence address
Unit 4 Shieling Court, Corby, England, NN18 9QD
Role ACTIVE
director
Date of birth
November 1967
Appointed on
10 March 2017
Nationality
British
Occupation
Company Director

SMINK INC LIMITED

Correspondence address
3rd Floor 37 Frederick Place, Brighton, BN1 4EA
Role ACTIVE
director
Date of birth
November 1967
Appointed on
20 February 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode BN1 4EA £782,000

SM INVESTMENTS (LEICESTER) LTD

Correspondence address
32 Byron Hill Road, Harrow, Middlesex, HA2 0HY
Role ACTIVE
director
Date of birth
November 1967
Appointed on
6 January 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode HA2 0HY £1,044,000

SATRA

Correspondence address
Wyndham Way, Telford Way, Kettering, Northants, NN16 8SD
Role ACTIVE
director
Date of birth
November 1967
Appointed on
1 January 2015
Nationality
British
Occupation
Managing Director

SATRA TECHNOLOGY CENTRE LIMITED

Correspondence address
Wyndham Way, Telford Way, Kettering, Northants, NN16 8SD
Role ACTIVE
director
Date of birth
November 1967
Appointed on
1 January 2015
Nationality
British
Occupation
Managing Director

ASIA-TEK LTD

Correspondence address
Crown House 310 Wellingborough Road, Rushden, Northamptonshire, England, NN10 6PP
Role ACTIVE
director
Date of birth
November 1967
Appointed on
14 September 2014
Nationality
British
Occupation
Company Director

SEEDLINGS PROPERTY LIMITED

Correspondence address
Unit 4 Shieling Court, Corby, England, NN18 9QD
Role ACTIVE
director
Date of birth
November 1967
Appointed on
23 January 2014
Nationality
British
Occupation
None

ROGER & AMANDA DENTON LTD

Correspondence address
September Hall Farm Brooks Road, Raunds, Wellingborough, Northamptonshire, United Kingdom, NN9 6NS
Role ACTIVE
director
Date of birth
November 1967
Appointed on
2 October 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode NN9 6NS £475,000

DCD DESIGN LTD

Correspondence address
Crown House, 310 Wellingborough Road, Rushden, Northamptonshire, NN10 6PP
Role ACTIVE
director
Date of birth
November 1967
Appointed on
2 April 2007
Nationality
British
Occupation
Company Director

STERLING SAFETYWEAR LIMITED

Correspondence address
Crown House, 310 Wellingborough Road, Rushden, Northamptonshire, NN10 6PP
Role ACTIVE
director
Date of birth
November 1967
Appointed on
20 January 1998
Nationality
British
Occupation
Director

CHARLTON GRAY HOMES LIMITED

Correspondence address
September Hall Farm Brooks Road, Raunds, Wellingborough, England, NN9 6NS
Role RESIGNED
director
Date of birth
November 1967
Appointed on
21 May 2019
Resigned on
10 March 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode NN9 6NS £475,000

BOWBRIDGE (WEST WINCH) LTD

Correspondence address
5 Adelaide House, Corby Gate Business Park Priors Haw Road, Corby, United Kingdom, NN17 5JG
Role
director
Date of birth
November 1967
Appointed on
1 March 2017
Nationality
British
Occupation
Director

Average house price in the postcode NN17 5JG £196,000

SATRA QUALITY ASSURANCE LIMITED

Correspondence address
Wyndham Way, Telford Way, Kettering, Northants, NN16 8SD
Role RESIGNED
director
Date of birth
November 1967
Appointed on
1 January 2015
Resigned on
13 July 2016
Nationality
British
Occupation
Managing Director

SEK YARWELL LIMITED

Correspondence address
5 Adelaide House Corby Gate Business Park, Priors Haw Road, Corby, Northamptonshire, England, NN17 5JG
Role
director
Date of birth
November 1967
Appointed on
17 December 2013
Nationality
British
Occupation
Director

Average house price in the postcode NN17 5JG £196,000