Download leads from Nexok and grow your business. Find out more

Mr Paul Boys

British – Born 75 years ago (July 1948)

Mr Paul Boys
123 Whiteknights Road
Reading
Berkshire
RG6 7BB

Current appointments

Resigned appointments

43

Closed appointments

Companies

Company NameShirebrook Village No.1 Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 1991 (same day as company formation)
Appointment Duration1 year, 12 months (Resigned 12 May 1993)
Assigned Occupation Private Housing Developer
Addresses
Correspondence Address
123 Whiteknights Road
Reading
Berkshire
RG6 7BB
Registered Company Address
Cleaver Property Management Unit 4
Denmark Street
Wokingham
RG40 2BB
Company NameHawthorns (West Drayton) No.1 Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 1991 (3 years, 6 months after company formation)
Appointment Duration2 months, 1 week (Resigned 30 July 1991)
Assigned Occupation Private Housing Developer
Addresses
Correspondence Address
123 Whiteknights Road
Reading
Berkshire
RG6 7BB
Registered Company Address
2 Tower Centre
Hoddesdon
EN11 8UR
Company NameSandford Heights Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 1992 (same day as company formation)
Appointment Duration2 years, 7 months (Resigned 21 September 1994)
Assigned Occupation Private Housing Developer
Addresses
Correspondence Address
123 Whiteknights Road
Reading
Berkshire
RG6 7BB
Registered Company Address
1 Court Farm Barns Medcroft Road
Tackley
Kidlington
OX5 3AL
Company NameWestcott Park No 3 Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 1992 (2 years after company formation)
Appointment Duration1 year, 11 months (Resigned 23 March 1994)
Assigned Occupation Private Housing Developer
Addresses
Correspondence Address
123 Whiteknights Road
Reading
Berkshire
RG6 7BB
Registered Company Address
7 Horton Place
Bramley Green Angmering
Littlehampton
West Sussex
BN16 4GL
Company NameSt. Marks Court No.1 Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 1992 (same day as company formation)
Appointment Duration1 year, 8 months (Resigned 08 December 1993)
Assigned Occupation Private Housing Developerloper
Addresses
Correspondence Address
123 Whiteknights Road
Reading
Berkshire
RG6 7BB
Registered Company Address
Units 1,2, & 3 Beech Court Wokingham Road
Hurst
Reading
RG10 0RU
Company NameHadley Court Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 1992 (same day as company formation)
Appointment Duration2 years, 9 months (Resigned 18 January 1995)
Assigned Occupation Private Housing Developer
Addresses
Correspondence Address
123 Whiteknights Road
Reading
Berkshire
RG6 7BB
Registered Company Address
Sadlers
175 High Street
Barnet
Herts
EN5 5SU
Company NameWestcott Park No.1 Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 1992 (2 years after company formation)
Appointment Duration3 years, 2 months (Resigned 12 July 1995)
Assigned Occupation Private Housing Developer
Addresses
Correspondence Address
123 Whiteknights Road
Reading
Berkshire
RG6 7BB
Registered Company Address
2 Tower Centre
Hoddesdon
EN11 8UR
Company NameWestcott Park No. 6 Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 1992 (3 years after company formation)
Appointment Duration11 months, 2 weeks (Resigned 05 May 1993)
Assigned Occupation Private Housing Developer
Addresses
Correspondence Address
123 Whiteknights Road
Reading
Berkshire
RG6 7BB
Registered Company Address
2 Tower Centre
Hoddesdon
EN11 8UR
Company NameWest Quay No.3 Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 1992 (same day as company formation)
Appointment Duration3 years, 3 months (Resigned 30 August 1995)
Assigned Occupation Private Housing Developer
Addresses
Correspondence Address
123 Whiteknights Road
Reading
Berkshire
RG6 7BB
Registered Company Address
C/O Colmore Gaskell Eagle Tower
Montpellier Drive
Cheltenham
GL50 1TA
Wales
Company NameShepperton Court Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 1992 (same day as company formation)
Appointment Duration2 years (Resigned 08 June 1994)
Assigned Occupation Private Housing Developer
Addresses
Correspondence Address
123 Whiteknights Road
Reading
Berkshire
RG6 7BB
Registered Company Address
Ash House
15 Corfe Close
Ashtead
Surrey
KT21 2HA
Company NameLaing Homes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 1992 (39 years, 1 month after company formation)
Appointment Duration11 years, 10 months (Resigned 31 March 2004)
Assigned Occupation Private Housing Developer
Addresses
Correspondence Address
123 Whiteknights Road
Reading
Berkshire
RG6 7BB
Registered Company Address
Gate House
Turnpike Road
High Wycombe
Buckinghamshire
HP12 3NR
Company NameSt. James' Gate Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 1992 (same day as company formation)
Appointment Duration1 year, 10 months (Resigned 13 April 1994)
Assigned Occupation Private Housing Developer
Addresses
Correspondence Address
123 Whiteknights Road
Reading
Berkshire
RG6 7BB
Registered Company Address
10 Station Road
Henley On Thames
Oxfordshire
RG9 1AY
Company NameCollege Gardens No.2 Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 1992 (2 years after company formation)
Appointment Duration1 year, 9 months (Resigned 30 March 1994)
Assigned Occupation Private Housing Developer
Addresses
Correspondence Address
123 Whiteknights Road
Reading
Berkshire
RG6 7BB
Registered Company Address
Unit 3 Flansham Business Centre, Hoe Lane
Flansham
Bognor Regis
West Sussex
PO22 8NJ
Company NameWestcott Park No.4 Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1992 (same day as company formation)
Appointment Duration3 years, 9 months (Resigned 08 May 1996)
Assigned Occupation Private Housing Developer
Addresses
Correspondence Address
123 Whiteknights Road
Reading
Berkshire
RG6 7BB
Registered Company Address
Rmg House
Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Company NameWest Quay No. 2 Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 1992 (3 years after company formation)
Appointment Duration2 years, 1 month (Resigned 29 September 1994)
Assigned Occupation Private Housing Developer
Addresses
Correspondence Address
123 Whiteknights Road
Reading
Berkshire
RG6 7BB
Registered Company Address
C/O Colmore Gaskell, Eagle Tower
Montpellier Drive
Cheltenham
GL50 1TA
Wales
Company NameWillowtree Marina Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 1992 (3 years after company formation)
Appointment Duration2 years, 1 month (Resigned 05 October 1994)
Assigned Occupation Private Housing Developer
Addresses
Correspondence Address
123 Whiteknights Road
Reading
Berkshire
RG6 7BB
Registered Company Address
97 Chamberlayne Road
Kensal Rise
London
NW10 3NN
Company NameCastlemans Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 1992 (3 years after company formation)
Appointment Duration2 years, 6 months (Resigned 14 March 1995)
Assigned Occupation Private Housing Developer
Addresses
Correspondence Address
123 Whiteknights Road
Reading
Berkshire
RG6 7BB
Registered Company Address
Grosvenor House Ground Floor, Unit 3a
1 High Street
Edgware
HA8 7TA
Company NameWaltham Chase No.1 Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1993 (1 year after company formation)
Appointment Duration1 year, 3 months (Resigned 18 May 1994)
Assigned Occupation Private Housing Developer
Addresses
Correspondence Address
123 Whiteknights Road
Reading
Berkshire
RG6 7BB
Registered Company Address
2 Hills Road
Cambridge
Cambridgeshire
CB2 1JP
Company NameShirebrook Village No.2 Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 1993 (1 year after company formation)
Appointment Duration2 years, 10 months (Resigned 14 December 1995)
Assigned Occupation Private Housing Developer
Addresses
Correspondence Address
123 Whiteknights Road
Reading
Berkshire
RG6 7BB
Registered Company Address
9 Shakespeare Way
Warfield
Bracknell
Berkshire
RG42 3AQ
Company NameThe Hedgerows Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 1993 (1 year after company formation)
Appointment Duration1 year, 7 months (Resigned 11 October 1994)
Assigned Occupation Private Housing Developer
Addresses
Correspondence Address
123 Whiteknights Road
Reading
Berkshire
RG6 7BB
Registered Company Address
26 Primrose Road
Bradwell Village
Milton Keynes
Buckinghamshire
MK13 9AT
Company NameWestwood Court (West End) Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 1993 (same day as company formation)
Appointment Duration1 year, 10 months (Resigned 17 January 1995)
Assigned Occupation Private Housing Developer
Addresses
Correspondence Address
123 Whiteknights Road
Reading
Berkshire
RG6 7BB
Registered Company Address
C/O Gray Property Management
2 London Road
Horndean
Hants
PO8 0BZ
Company NameHeathlake Park No.1 Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 1993 (1 year after company formation)
Appointment Duration1 year, 9 months (Resigned 11 January 1995)
Assigned Occupation Private Housing Developer
Addresses
Correspondence Address
123 Whiteknights Road
Reading
Berkshire
RG6 7BB
Registered Company Address
17 Dukes Ride
Crowthorne
RG45 6LZ
Company NameSt. Marks Court No.2 Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 1993 (same day as company formation)
Appointment Duration2 years, 9 months (Resigned 17 April 1996)
Assigned Occupation Private Housing Developer
Addresses
Correspondence Address
123 Whiteknights Road
Reading
Berkshire
RG6 7BB
Registered Company Address
26 Primrose Road
Bradwell Village
Milton Keynes Buckinghamshire
MK13 9AT
Company NameShirebrook Village No. 3 Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 1993 (1 year after company formation)
Appointment Duration6 months, 1 week (Resigned 02 March 1994)
Assigned Occupation Private Housing Developer
Addresses
Correspondence Address
123 Whiteknights Road
Reading
Berkshire
RG6 7BB
Registered Company Address
2 Hills Road
Cambridge
Cambridgeshire
CB2 1JP
Company NameBeaumont Park Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 1993 (same day as company formation)
Appointment Duration1 year, 12 months (Resigned 26 September 1995)
Assigned Occupation Private Housing Developer
Addresses
Correspondence Address
123 Whiteknights Road
Reading
Berkshire
RG6 7BB
Registered Company Address
Unit 1 Curlew House
Trinity Park, Trinity Way
London
E4 8TD
Company NameShirebrook Village No.4 Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 1993 (same day as company formation)
Appointment Duration2 years, 6 months (Resigned 23 April 1996)
Assigned Occupation Private Housing Developer
Addresses
Correspondence Address
123 Whiteknights Road
Reading
Berkshire
RG6 7BB
Registered Company Address
2 Hills Road
Cambridge
Cambridgeshire
CB2 1JP
Company NameCastlemans No.2 Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 1994 (same day as company formation)
Appointment Duration1 year, 9 months (Resigned 07 December 1995)
Assigned Occupation Private Housing Developer
Addresses
Correspondence Address
123 Whiteknights Road
Reading
Berkshire
RG6 7BB
Registered Company Address
165 Alder Road
Poole
BH12 4AN
Company NameYork Road (Camberley) Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 1994 (same day as company formation)
Appointment Duration1 year, 8 months (Resigned 15 November 1995)
Assigned Occupation Private Housing Developer
Addresses
Correspondence Address
123 Whiteknights Road
Reading
Berkshire
RG6 7BB
Registered Company Address
Old Bank Chambers
123 London Road
Camberley
GU15 3RS
Company NameWestcott Park No.2 Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 1994 (same day as company formation)
Appointment Duration1 year, 5 months (Resigned 11 October 1995)
Assigned Occupation Private Housing Developer
Addresses
Correspondence Address
123 Whiteknights Road
Reading
Berkshire
RG6 7BB
Registered Company Address
2 Tower Centre
Hoddesdon
Hertfordshire
EN11 8UR
Company NameKingswood Terrace Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 1994 (same day as company formation)
Appointment Duration2 years, 4 months (Resigned 18 September 1996)
Assigned Occupation Private Housing Developer
Addresses
Correspondence Address
123 Whiteknights Road
Reading
Berkshire
RG6 7BB
Registered Company Address
Unit 1 Curlew House
Trinity Park, Trinity Way
London
E4 8TD
Company NamePoppy Place Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 1994 (same day as company formation)
Appointment Duration2 years, 2 months (Resigned 30 October 1996)
Assigned Occupation Private Housing Director
Addresses
Correspondence Address
123 Whiteknights Road
Reading
Berkshire
RG6 7BB
Registered Company Address
4 Anvil Court
Denmark Street
Wokingham
RG40 2BB
Company NameTaylor Close (Osterley) Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 1995 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 04 September 1996)
Assigned Occupation Private Housing Developer
Addresses
Correspondence Address
123 Whiteknights Road
Reading
Berkshire
RG6 7BB
Registered Company Address
7 Horton Place
Bramley Green Angmering
Littlehampton
West Sussex
BN16 4GL
Company NameButler Road Bagshot Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 1995 (same day as company formation)
Appointment Duration1 year, 7 months (Resigned 15 January 1997)
Assigned Occupation Private Housing Developer
Addresses
Correspondence Address
123 Whiteknights Road
Reading
Berkshire
RG6 7BB
Registered Company Address
34 Butler Road
Bagshot
GU19 5QF
Company NameMillbank Residents Company Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 1995 (same day as company formation)
Appointment Duration1 year, 6 months (Resigned 16 January 1997)
Assigned Occupation Private Housing Developer
Addresses
Correspondence Address
123 Whiteknights Road
Reading
Berkshire
RG6 7BB
Registered Company Address
294 Banbury Road
Oxford
OX2 7ED
Company NameBuckland Road Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 1995 (same day as company formation)
Appointment Duration1 year, 7 months (Resigned 12 March 1997)
Assigned Occupation Private Housing Developer
Addresses
Correspondence Address
123 Whiteknights Road
Reading
Berkshire
RG6 7BB
Registered Company Address
11 Beaconsfield Road
Aston Clinton
Aylesbury
HP22 5JU
Company NameWatercress Place Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 1995 (same day as company formation)
Appointment Duration2 years, 2 months (Resigned 17 December 1997)
Assigned Occupation Private Housing Developer
Addresses
Correspondence Address
123 Whiteknights Road
Reading
Berkshire
RG6 7BB
Registered Company Address
5 Chawton End Close
Four Marks
Alton
GU34 5BF
Company NameKingswood Court Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 1995 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 21 January 1997)
Assigned Occupation Private Housing Developer
Addresses
Correspondence Address
123 Whiteknights Road
Reading
Berkshire
RG6 7BB
Registered Company Address
Market Chambers
3-4 Market Place
Wokingham
Berkshire
RG40 1AL
Company NamePrestwick Court Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 1995 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 28 January 1997)
Assigned Occupation Private Housing Developer
Addresses
Correspondence Address
123 Whiteknights Road
Reading
Berkshire
RG6 7BB
Registered Company Address
2 Hills Road
Cambridge
Cambridgeshire
CB2 1JP
Company NameHollygrove Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 1996 (same day as company formation)
Appointment Duration1 year, 11 months (Resigned 06 April 1998)
Assigned Occupation Private Housing Developer
Addresses
Correspondence Address
123 Whiteknights Road
Reading
Berkshire
RG6 7BB
Registered Company Address
94 Park Lane
Croydon
Surrey
CR0 1JB
Company NameTrumpeters Court Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 1996 (3 years, 10 months after company formation)
Appointment Duration9 months, 1 week (Resigned 06 March 1997)
Assigned Occupation Private Housing Deve
Addresses
Correspondence Address
123 Whiteknights Road
Reading
Berkshire
RG6 7BB
Registered Company Address
C/O Managed Partnerships Unit 50 Childerditch Industrial Park
Childerditch Hall Drive
Brentwood
Essex
CM13 3HD
Company NameSt. Ann's Park (Virginia Water) Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 1998 (same day as company formation)
Appointment Duration2 years, 5 months (Resigned 02 January 2001)
Assigned Occupation Private Housing Developer
Addresses
Correspondence Address
123 Whiteknights Road
Reading
Berkshire
RG6 7BB
Registered Company Address
Estate Office St Ann'S Park
Sandhills Lane
Virginia Water
Surrey
GU25 4TG
Company NameLaing Retirement Homes Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 1992 (5 years after company formation)
Appointment Duration8 years (Resigned 22 June 2000)
Assigned Occupation Private Housing Developer
Addresses
Correspondence Address
123 Whiteknights Road
Reading
Berkshire
RG6 7BB
Registered Company Address
Two Snowhill
Snow Hill
Birmingham
B4 6GA
Company NameParadise Lodge Residents Company Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 1995 (same day as company formation)
Appointment Duration2 years, 7 months (Resigned 04 December 1997)
Assigned Occupation Private Housing Developer
Addresses
Correspondence Address
123 Whiteknights Road
Reading
Berkshire
RG6 7BB
Registered Company Address
Rectory Mews Crown Road
Wheatley
Oxford
OX33 1UL

Appointment Timeline

Sign up now to grow your client base. Plans & Pricing