Sharon Elizabeth WARD

Total number of appointments 12, 12 active appointments

GARNIER & COMPANY LIMITED

Correspondence address
43 Ormside Way, Redhill, England, RH1 2LG
Role ACTIVE
director
Date of birth
June 1965
Appointed on
21 May 2025
Nationality
British
Occupation
Director

STOCKSIGNS LIMITED

Correspondence address
43/47 Ormside Way, Holmethorpe Industrial Estate, Redhill, Surrey, RH1 2LG
Role ACTIVE
director
Date of birth
June 1965
Appointed on
21 May 2025
Nationality
British
Occupation
Director

MESSAGEMAKER LIMITED

Correspondence address
43 Ormside Way Ormside Way, Redhill, England, RH1 2LG
Role ACTIVE
director
Date of birth
June 1965
Appointed on
21 May 2025
Nationality
British
Occupation
Company Director

POCOCK BROTHERS LIMITED

Correspondence address
43 Ormside Way, Holmethorpe Industrial Estate, Redhill, Surrey, RH1 2LG
Role ACTIVE
director
Date of birth
June 1965
Appointed on
26 March 2024
Nationality
British
Occupation
Ceo

BURNHAM SIGNS LIMITED

Correspondence address
43-47 Ormside Way, Holmethorpe Industrial Estate, Redhill, Surrey, RH1 2LG
Role ACTIVE
director
Date of birth
June 1965
Appointed on
26 March 2024
Nationality
British
Occupation
Ceo

VAN WALT LIMITED

Correspondence address
Muddy Lane Farm Prestwick Lane, Grayswood, Haslemere, Surrey, United Kingdom, GU27 2DU
Role ACTIVE
director
Date of birth
June 1965
Appointed on
1 May 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode GU27 2DU £737,000

BRITISH AND FOREIGN WHARF COMPANY LIMITED(THE)

Correspondence address
43 Ormside Way, Holmethorpe Industrial Estate, Redhill, Surrey , RH1 2LG
Role ACTIVE
director
Date of birth
June 1965
Appointed on
16 August 2022
Nationality
British
Occupation
Chartered Accountant

UK200 GROUP LIMITED

Correspondence address
The Hart Shaw Building Europa Link, Sheffield, United Kingdom, S9 1XU
Role ACTIVE
director
Date of birth
June 1965
Appointed on
16 November 2017
Resigned on
28 February 2021
Nationality
British
Occupation
Accountant

THE SUNFLOWER TRUST

Correspondence address
7 Wey Court Mary Road, Guildford, England, GU1 4QU
Role ACTIVE
director
Date of birth
June 1965
Appointed on
18 July 2015
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode GU1 4QU £540,000

ROFFE SWAYNE LIMITED

Correspondence address
Ashcombe Court, Woolsack Way, Godalming, Surrey, GU7 1LQ
Role ACTIVE
director
Date of birth
June 1965
Appointed on
18 April 2007
Resigned on
28 February 2021
Nationality
British
Occupation
Chartered Accountant

RS CORPORATE FINANCE LIMITED

Correspondence address
Ashcombe Court, Woolsack Way, Godalming, Surrey, GU7 1LR
Role ACTIVE
director
Date of birth
June 1965
Appointed on
5 October 2006
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode GU7 1LR £774,000

ROFFE SWAYNE SECRETARIES LIMITED

Correspondence address
Ashcombe Court, Woolsack Way, Godalming, Surrey, GU7 1LQ
Role ACTIVE
director
Date of birth
June 1965
Appointed on
12 March 2004
Nationality
British
Occupation
Director