British – Born 75 years ago (July 1948)
Company Name | Shirebrook Village No.1 Residents Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 1991 (same day as company formation) |
Appointment Duration | 1 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 Name | Hawthorns (West Drayton) No.1 Residents Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 1991 (3 years, 6 months after company formation) |
Appointment Duration | 2 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 Name | Sandford Heights Residents Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 1992 (same day as company formation) |
Appointment Duration | 2 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 Name | Westcott Park No 3 Residents Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 1992 (2 years after company formation) |
Appointment Duration | 1 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 Name | St. Marks Court No.1 Residents Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 1992 (same day as company formation) |
Appointment Duration | 1 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 Name | Hadley Court Residents Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 1992 (same day as company formation) |
Appointment Duration | 2 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 Name | Westcott Park No.1 Residents Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 1992 (2 years after company formation) |
Appointment Duration | 3 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 Name | Westcott Park No. 6 Residents Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 1992 (3 years after company formation) |
Appointment Duration | 11 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 Name | West Quay No.3 Residents Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 1992 (same day as company formation) |
Appointment Duration | 3 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 Name | Shepperton Court Residents Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 1992 (same day as company formation) |
Appointment Duration | 2 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 Name | Laing Homes Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 1992 (39 years, 1 month after company formation) |
Appointment Duration | 11 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 Name | St. James' Gate Residents Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 1992 (same day as company formation) |
Appointment Duration | 1 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 Name | College Gardens No.2 Residents Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 1992 (2 years after company formation) |
Appointment Duration | 1 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 Name | Westcott Park No.4 Residents Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 1992 (same day as company formation) |
Appointment Duration | 3 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 Name | West Quay No. 2 Residents Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 1992 (3 years after company formation) |
Appointment Duration | 2 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 Name | Willowtree Marina Residents Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 1992 (3 years after company formation) |
Appointment Duration | 2 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 Name | Castlemans Residents Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 1992 (3 years after company formation) |
Appointment Duration | 2 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 Name | Waltham Chase No.1 Residents Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 1993 (1 year after company formation) |
Appointment Duration | 1 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 Name | Shirebrook Village No.2 Residents Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 1993 (1 year after company formation) |
Appointment Duration | 2 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 Name | The Hedgerows Residents Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 1993 (1 year after company formation) |
Appointment Duration | 1 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 Name | Westwood Court (West End) Residents Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 1993 (same day as company formation) |
Appointment Duration | 1 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 Name | Heathlake Park No.1 Residents Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 1993 (1 year after company formation) |
Appointment Duration | 1 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 Name | St. Marks Court No.2 Residents Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 1993 (same day as company formation) |
Appointment Duration | 2 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 Name | Shirebrook Village No. 3 Residents Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 1993 (1 year after company formation) |
Appointment Duration | 6 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 Name | Beaumont Park Residents Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 1993 (same day as company formation) |
Appointment Duration | 1 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 Name | Shirebrook Village No.4 Residents Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 1993 (same day as company formation) |
Appointment Duration | 2 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 Name | Castlemans No.2 Residents Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 1994 (same day as company formation) |
Appointment Duration | 1 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 Name | York Road (Camberley) Residents Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 1994 (same day as company formation) |
Appointment Duration | 1 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 Name | Westcott Park No.2 Residents Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 1994 (same day as company formation) |
Appointment Duration | 1 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 Name | Kingswood Terrace Residents Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 1994 (same day as company formation) |
Appointment Duration | 2 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 Name | Poppy Place Residents Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 1994 (same day as company formation) |
Appointment Duration | 2 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 Name | Taylor Close (Osterley) Residents Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 1995 (same day as company formation) |
Appointment Duration | 1 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 Name | Butler Road Bagshot Residents Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 1995 (same day as company formation) |
Appointment Duration | 1 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 Name | Millbank Residents Company Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 1995 (same day as company formation) |
Appointment Duration | 1 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 Name | Buckland Road Residents Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 1995 (same day as company formation) |
Appointment Duration | 1 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 Name | Watercress Place Residents Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 1995 (same day as company formation) |
Appointment Duration | 2 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 Name | Kingswood Court Residents Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 1995 (same day as company formation) |
Appointment Duration | 1 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 Name | Prestwick Court Residents Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 1995 (same day as company formation) |
Appointment Duration | 1 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 Name | Hollygrove Residents Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 1996 (same day as company formation) |
Appointment Duration | 1 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 Name | Trumpeters Court Residents Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 1996 (3 years, 10 months after company formation) |
Appointment Duration | 9 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 Name | St. Ann's Park (Virginia Water) Residents Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 1998 (same day as company formation) |
Appointment Duration | 2 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 Name | Laing Retirement Homes Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 1992 (5 years after company formation) |
Appointment Duration | 8 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 Name | Paradise Lodge Residents Company Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 1995 (same day as company formation) |
Appointment Duration | 2 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 |