British – Born 81 years ago (February 1943)
Company Name | Carlton Enterprises Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 31 March 1991 (2 years, 11 months after company formation) |
Appointment Duration | 33 years |
Assigned Occupation | Company Director |
Addresses | Correspondence Address St Martins House Business Centre Ockham Road South Leatherhead East Horsley Surrey KT24 6RX Registered Company Address St Martins House Business Centre Ockham Road South Leatherhead East Horsley Surrey KT24 6RX |
Company Name | Elmbridge Estates Limited |
---|---|
Company Status | Active |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 27 February 1992 (2 years after company formation) |
Appointment Duration | 32 years, 1 month |
Assigned Occupation | Company Director |
Addresses | Correspondence Address St Martins House Ockham Road South East Horsley Surrey KT24 6SN Registered Company Address St Martins House Ockham Road South East Horsley Surrey KT24 6SN |
Company Name | Elmbridge Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 31 March 1992 (21 years, 5 months after company formation) |
Appointment Duration | 32 years |
Assigned Occupation | Company Director |
Addresses | Correspondence Address St Martins House Ockham Road South East Horsley Surrey KT24 6RX Registered Company Address St Martins House Ockham Road South East Horsley Surrey KT24 6RX |
Company Name | Twinstacks (Claygate) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 24 April 2007 (6 days after company formation) |
Appointment Duration | 16 years, 11 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address St Martins House Business Centre Ockham Road South Leatherhead East Horsley Surrey KT24 6RX Registered Company Address St Martins House Business Centre Ockham Road South Leatherhead East Horsley Surrey KT24 6RX |
Company Name | Capel House Farm Management Company Limited |
---|---|
Company Status | Active |
Company Ownership | 14.29% |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 20 June 2008 (3 days after company formation) |
Appointment Duration | 15 years, 9 months |
Assigned Occupation | Property Developer |
Addresses | Correspondence Address St Martins House Business Centre Ockham Road South, East Horsley Leatherhead Surrey KT24 6RX Registered Company Address St Martins House Business Centre Ockham Road South, East Horsley Leatherhead Surrey KT24 6RX |
Company Name | Trialheath Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 30 June 2008 (21 years, 4 months after company formation) |
Appointment Duration | 15 years, 9 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address New Derwent House 69-73 Theobalds Road London WC1X 8TA Registered Company Address St Martin'S House Ockham Road South East Horsley Surrey KT24 6SN |
Company Name | Minstrel Homes Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 16 March 1991 (5 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (Closed 27 February 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 173 Old Woking Road Pyrford Woking Surrey GU22 8NU Registered Company Address 173 Old Woking Road Pyrford Woking Surrey GU22 8NU |
Company Name | Silverwood Homes Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 31 March 1991 (5 years, 10 months after company formation) |
Appointment Duration | 33 years |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 173 Old Woking Road Pyrford Woking Surrey GU22 8NU Registered Company Address The Offices Of Valentine & Co 4 Dancastle Court 14 Arcadia Avenue London N3 2HS |
Company Name | Darby Industries Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 15 May 1992 (2 years after company formation) |
Appointment Duration | 31 years, 10 months |
Assigned Occupation | Financial Controller |
Addresses | Correspondence Address 173 Old Woking Road Pyrford Woking Surrey GU22 8NU Registered Company Address The Offices Of Valentine & Co 4 Dancastle Court 14 Arcadia Avenue London N3 2HS |
Company Name | Walton & Hersham F.C. (1982) Limited |
---|---|
Company Status | Dissolved 2022 |
Company Ownership | 33.13% |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 08 September 1994 (12 years, 7 months after company formation) |
Appointment Duration | 27 years, 11 months (Closed 09 August 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 173 Old Woking Road Pyrford Woking Surrey GU22 8NU Registered Company Address St Martins House Business Centre C/O Carlton Enterprises Limited St Martins House Business Centre, Ockham Road Sout East Horsley Surrey KT24 6RX |
Company Name | Court Developments Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 19 September 1994 (same day as company formation) |
Appointment Duration | 13 years, 2 months (Closed 04 December 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 173 Old Woking Road Pyrford Woking Surrey GU22 8NU Registered Company Address 5 Southampton Place London WC1A 2DA |
Company Name | Court Construction Limited |
---|---|
Company Status | Dissolved 2015 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 05 October 1994 (same day as company formation) |
Appointment Duration | 20 years, 7 months (Closed 19 May 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 173 Old Woking Road Pyrford Woking Surrey GU22 8NU Registered Company Address New Derwent House 69-73 Theobalds Road London WC1X 8TA |
Company Name | Tarnrock Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 January 2002 (8 years, 10 months after company formation) |
Appointment Duration | 20 years, 6 months (Closed 19 July 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 173 Old Woking Road Pyrford Woking Surrey GU22 8NU Registered Company Address St Martins House Ockham Road South East Horsley Surrey KT24 6SN |