TERENCE PHILIP AMOS

Total number of appointments 13, 5 active appointments

SECKLOE 93 LIMITED

Correspondence address
GRANGE PARK COURT, ROMAN WAY, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 5EA
Role ACTIVE
Director
Date of birth
March 1947
Appointed on
30 July 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NN4 5EA £673,000

BARWOOD LAND (HAYES) LIMITED

Correspondence address
GRANGE PARK COURT, ROMAN WAY, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 5EA
Role ACTIVE
Director
Date of birth
March 1947
Appointed on
22 October 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NN4 5EA £673,000

BARWOOD LAND (CHELTENHAM) LIMITED

Correspondence address
GRANGE PARK COURT, ROMAN WAY, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 5EA
Role ACTIVE
Director
Appointed on
20 March 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NN4 5EA £673,000

BARWOOD LAND LIMITED

Correspondence address
GRANGE PARK COURT, ROMAN WAY, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 5EA
Role ACTIVE
Director
Date of birth
March 1947
Appointed on
20 March 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NN4 5EA £673,000

OLD BHL LIMITED

Correspondence address
WOOLGROVE HOUSE, DUNS TEW ROAD, HEMPTON, OXFORDSHIRE, OX15 0QZ
Role ACTIVE
Director
Date of birth
March 1947
Appointed on
9 February 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX15 0QZ £1,366,000


BARWOOD DEVELOPMENTS (CHILTERN PARK) LIMITED

Correspondence address
WOOLGROVE HOUSE, DUNS TEW ROAD, HEMPTON, OXFORDSHIRE, OX15 0QZ
Role RESIGNED
Director
Date of birth
March 1947
Appointed on
19 September 2007
Resigned on
31 January 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX15 0QZ £1,366,000

BD (SILVERSTONE) LTD

Correspondence address
GRANGE PARK COURT, ROMAN WAY, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 5EA
Role RESIGNED
Director
Date of birth
March 1947
Appointed on
19 September 2007
Resigned on
23 November 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NN4 5EA £673,000

BARWOOD DEVELOPMENTS (EUROPE) LIMITED

Correspondence address
WOOLGROVE HOUSE, DUNS TEW ROAD, HEMPTON, OXFORDSHIRE, OX15 0QZ
Role RESIGNED
Director
Date of birth
March 1947
Appointed on
20 March 2003
Resigned on
31 January 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX15 0QZ £1,366,000

KELWOOD ESTATES LIMITED

Correspondence address
WOOLGROVE HOUSE, DUNS TEW ROAD, HEMPTON, OXFORDSHIRE, OX15 0QZ
Role RESIGNED
Director
Date of birth
March 1947
Appointed on
11 November 2002
Resigned on
18 August 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX15 0QZ £1,366,000

BIS HENDERSON LIMITED

Correspondence address
THE BRAMBLES, BATES LANE, SOULDERN, BICESTER, OXFORDSHIRE, OX27 7JU
Role RESIGNED
Secretary
Date of birth
March 1947
Appointed on
26 February 1996
Resigned on
21 November 2000
Nationality
BRITISH

Average house price in the postcode OX27 7JU £645,000

OLD BHL LIMITED

Correspondence address
THE BRAMBLES, BATES LANE, SOULDERN, BICESTER, OXFORDSHIRE, OX27 7JU
Role RESIGNED
Secretary
Date of birth
March 1947
Appointed on
26 February 1996
Resigned on
21 November 2000
Nationality
BRITISH

Average house price in the postcode OX27 7JU £645,000

BIS HENDERSON LIMITED

Correspondence address
WOOLGROVE HOUSE, DUNS TEW ROAD, HEMPTON, OXFORDSHIRE, OX15 0QZ
Role RESIGNED
Director
Date of birth
March 1947
Appointed on
25 January 1996
Resigned on
12 November 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX15 0QZ £1,366,000

SIENNA GROUP LTD.

Correspondence address
THE BRAMBLES, BATES LANE, SOULDERN, BICESTER, OXFORDSHIRE, OX27 7JU
Role RESIGNED
Director
Date of birth
March 1947
Appointed on
21 December 1991
Resigned on
19 December 1993
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX27 7JU £645,000