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