British – Born 67 years ago (July 1956)
Company Name | Claude Fenton (Holdings) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 22 June 1995 (45 years, 8 months after company formation) |
Appointment Duration | 28 years, 11 months |
Assigned Occupation | Marketing Manager |
Addresses | Correspondence Address Bali Marriotts Avenue South Heath Great Missenden Buckinghamshire HP16 9QL Registered Company Address Unit 1 Kennet Weir Business Park Arrowhead Road, Theale Reading Berkshire RG7 4AE |
Company Name | Claude Fenton Estates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 28 September 2004 (2 months, 2 weeks after company formation) |
Appointment Duration | 19 years, 8 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Bali Marriotts Avenue South Heath Great Missenden Buckinghamshire HP16 9QL Registered Company Address Unit 1 Kennet Weir Business Park Arrowhead Road Theale Reading Berkshire RG7 4AE |
Company Name | Southern Hoist Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 28 September 2004 (2 months, 2 weeks after company formation) |
Appointment Duration | 19 years, 8 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Bali Marriotts Avenue South Heath Great Missenden Buckinghamshire HP16 9QL Registered Company Address Unit 1 Kennet Weir Business Park Arrowhead Road Theale Reading Berkshire RG7 4AE |
Company Name | Fenton Technology Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 28 September 2004 (2 months, 2 weeks after company formation) |
Appointment Duration | 19 years, 8 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Bali Marriotts Avenue South Heath Great Missenden Buckinghamshire HP16 9QL Registered Company Address Unit 1 Kennet Weir Business Park Arrowhead Road Theale Reading Berkshire RG7 4AE |
Company Name | ALAN Hadley Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 22 March 2005 (71 years, 8 months after company formation) |
Appointment Duration | 19 years, 2 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Unit 1 Kennet Weir Business Park Arrowhead Road, Theale Reading Berkshire RG7 4AE Registered Company Address Unit 1 Kennet Weir Business Park Arrowhead Road, Theale Reading Berkshire RG7 4AE |
Company Name | Claude Fenton (Construction) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 22 March 2005 (47 years, 8 months after company formation) |
Appointment Duration | 19 years, 2 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Unit 1 Kennet Weir Business Park Arrowhead Road, Theale Reading Berkshire RG7 4AE Registered Company Address Unit 1 Kennet Weir Business Park Arrowhead Road, Theale Reading Berkshire RG7 4AE |
Company Name | Claude Fenton (Plant Hire) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 22 March 2005 (39 years, 2 months after company formation) |
Appointment Duration | 19 years, 2 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Bali Marriotts Avenue South Heath Great Missenden Buckinghamshire HP16 9QL Registered Company Address Unit 1 Kennet Weir Business Park Arrowhead Road, Theale Reading Berkshire RG7 4AE |
Company Name | Claw Scaffold Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 22 March 2005 (32 years after company formation) |
Appointment Duration | 19 years, 2 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Bali Marriotts Avenue South Heath Great Missenden Buckinghamshire HP16 9QL Registered Company Address Unit 1 Kennet Weir Business Park Arrowhead Road, Theale Reading Berkshire RG7 4AE |
Company Name | Claude Fenton,Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 01 January 2021 (54 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Unit 1 Kennet Weir Business Park Arrowhead Road, Theale Reading Berkshire RG7 4AE Registered Company Address Unit 1 Kennet Weir Business Park Arrowhead Road, Theale Reading Berkshire RG7 4AE |
Company Name | Shipton Quarry Restoration Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 24 November 2010 (4 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (Closed 15 November 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Unit 1 Kennet Weir Business Park Arrowhead Road Theale Reading Berks RG7 4AE Registered Company Address Enslow Kidlington Oxford Oxfordshire OX5 3AY |