4 CRESCENT AVENUE MANAGEMENT COMPANY LIMITED

10 officers / 15 resignations

EATON, Barbara Joan

Correspondence address
High Barn Farm Kennels South Croxton Road, Queniborough, Leicester, England, LE7 3RU
Role ACTIVE
secretary
Appointed on
26 March 2024

Average house price in the postcode LE7 3RU £858,000

EDWARDS, Laura, Dr

Correspondence address
138 Heapey Road, Chorley, England, PR6 9BJ
Role ACTIVE
director
Date of birth
April 1972
Appointed on
16 October 2023
Nationality
British
Occupation
Medical Doctor

Average house price in the postcode PR6 9BJ £361,000

EATON, Terence Henry

Correspondence address
High Barn Farm Kennels South Croxton Road, Queniborough, Leicester, England, LE7 3RU
Role ACTIVE
director
Date of birth
February 1933
Appointed on
10 May 2022
Nationality
British
Occupation
Retired

Average house price in the postcode LE7 3RU £858,000

EATON, Barbara Joan

Correspondence address
High Barn Farm Kennels South Croxton Road, Queniborough, Leicester, England, LE7 3RU
Role ACTIVE
director
Date of birth
April 1935
Appointed on
10 May 2022
Nationality
British
Occupation
Retired

Average house price in the postcode LE7 3RU £858,000

BRADLEY, Richard James

Correspondence address
High Barn Farm Kennels South Croxton Road, Queniborough, Leicester, England, LE7 3RU
Role ACTIVE
director
Date of birth
June 1968
Appointed on
22 January 2021
Nationality
British
Occupation
Self Employed

Average house price in the postcode LE7 3RU £858,000

BRADLEY, Jennet Ann

Correspondence address
High Barn Farm Kennels South Croxton Road, Queniborough, Leicester, England, LE7 3RU
Role ACTIVE
director
Date of birth
July 1968
Appointed on
22 January 2021
Nationality
British
Occupation
Self Employed

Average house price in the postcode LE7 3RU £858,000

LUNT, RICHARD MATTHEW

Correspondence address
72 SANDTOFT ROAD, BELTON, DONCASTER, SOUTH YORKSHIRE, ENGLAND, DN9 1PH
Role ACTIVE
Director
Date of birth
December 1977
Appointed on
22 August 2013
Nationality
BRITISH
Occupation
NOT KNOWN

Average house price in the postcode DN9 1PH £364,000

CHALLENDER, Ann

Correspondence address
Apartment 1 Stanton House, 4 Crescent Avenue, Whitby, North Yorkshire, England, YO21 3EF
Role ACTIVE
director
Date of birth
November 1954
Appointed on
30 January 2012
Resigned on
21 February 2024
Nationality
British
Occupation
Social Worker

Average house price in the postcode YO21 3EF £233,000

BROWNBRIDGE, Sharan Louise

Correspondence address
Flat 1 3 Broomfield Terrace, Whitby, North Yorkshire, England, YO21 1QP
Role ACTIVE
director
Date of birth
October 1968
Appointed on
1 July 2011
Resigned on
21 February 2024
Nationality
British
Occupation
House Wife

Average house price in the postcode YO21 1QP £217,000

HIRST, Richard

Correspondence address
Stanton House Apartment One Crescent Avenue 4, Whitby, North Yorkshire, YO21 3EF
Role ACTIVE
director
Date of birth
March 1951
Appointed on
1 May 2010
Resigned on
21 February 2024
Nationality
British
Occupation
Retired

Average house price in the postcode YO21 3EF £233,000


MERRY, TRACEY STISTRUP

Correspondence address
CONISTON LODGE SAND LANE, OSGODBY, SELBY, NORTH YORKSHIRE, UNITED KINGDOM, YO8 5HT
Role RESIGNED
Secretary
Appointed on
12 January 2011
Resigned on
8 March 2018
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode YO8 5HT £347,000

4 CRESCENT AVENUE MANAGEMENT COMPANY LIMITED

Correspondence address
CONISTON LODGE SAND LANE, OSGODBY, SELBY, NORTH YORKSHIRE, UNITED KINGDOM, YO8 5HT
Role RESIGNED
Secretary
Appointed on
1 August 2010
Resigned on
12 January 2011
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode YO8 5HT £347,000

MERRY, ANTHONY STEVEN

Correspondence address
CONISTON LODGE SAND LANE, OSGODBY, SELBY, NORTH YORKSHIRE, ENGLAND, YO8 5HT
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
1 August 2010
Resigned on
6 June 2018
Nationality
BRITISH
Occupation
FORK LIFT TRUCK DRIVER

Average house price in the postcode YO8 5HT £347,000

PERKINS, STEVEN MICHAEL

Correspondence address
STANTON HOUSE FLAT 2 4 CRESCENT AVENUE, WHITBY, NORTH YORKSHIRE, YO21 3EF
Role RESIGNED
Director
Date of birth
July 1976
Appointed on
8 May 2010
Resigned on
30 June 2011
Nationality
BRITISH
Occupation
INSURANCE MANAGER

Average house price in the postcode YO21 3EF £233,000

WALKER, LYN

Correspondence address
GENEVA WILLOWS, SEATON ROSS, YORK, NORTH YORKSHIRE, YO42 4LZ
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
2 August 2006
Resigned on
18 January 2010
Nationality
BRITISH
Occupation
CARE MANAGER

Average house price in the postcode YO42 4LZ £609,000

SNOWDEN, CHERYLL

Correspondence address
GENEVA WILLOWS, SEATON ROSS, YORK, YORKSHIRE, YO42 4LZ
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
15 April 2006
Resigned on
6 November 2011
Nationality
BRITISH
Occupation
MARKETING MANAGER

Average house price in the postcode YO42 4LZ £609,000

LISTER, MARK WILLIAM

Correspondence address
LOW LONDON, WHITBY, NORTH YORKSHIRE, YO21 2PZ
Role RESIGNED
Director
Date of birth
October 1967
Appointed on
9 June 2005
Resigned on
1 August 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode YO21 2PZ £693,000

PLATTS, KATHLEEN MARGARET

Correspondence address
GENEVA WILLOWS, SEATON ROSS, YORK, NORTH YORKSHIRE, YO42 4LZ
Role RESIGNED
Director
Date of birth
November 1942
Appointed on
9 June 2005
Resigned on
7 August 2010
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode YO42 4LZ £609,000

PLATTS, MICHAEL ALLAN

Correspondence address
35 ULLESWATER CRESCENT, ASHBY DE LA ZOUCH, LEICESTERSHIRE, LE65 1FH
Role RESIGNED
Director
Date of birth
March 1943
Appointed on
9 June 2005
Resigned on
1 August 2006
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode LE65 1FH £430,000

JESSOP, MARY THERESA

Correspondence address
23 ALBION MILL, WEDNESHOUGH GREEN, HIOLLINGWORTH, CHESHIRE, SK14 8LS
Role RESIGNED
Director
Date of birth
August 1954
Appointed on
9 June 2005
Resigned on
20 April 2007
Nationality
BRITISH
Occupation
CIVIL SERVANT

Average house price in the postcode SK14 8LS £252,000

PLATTS, KATHLEEN MARGARET

Correspondence address
GENEVA WILLOWS, SEATON ROSS, YORK, NORTH YORKSHIRE, YO42 4LZ
Role RESIGNED
Secretary
Appointed on
9 June 2005
Resigned on
7 August 2010
Nationality
BRITISH

Average house price in the postcode YO42 4LZ £609,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
21 August 2003
Resigned on
21 August 2003

Average house price in the postcode NW8 8EP £749,000

SMITH, BARRY JOSEPH

Correspondence address
RIDDINGS FARM, WESTERDALE, NORTH YORKSHIRE, YO21 2DX
Role RESIGNED
Secretary
Appointed on
21 August 2003
Resigned on
9 June 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SMITH, DAVID IAN

Correspondence address
STAINERS FARM, LITTLE BARUGH, MALTON, NORTH YORKSHIRE, YO17 6UY
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
21 August 2003
Resigned on
9 June 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode YO17 6UY £648,000

SMITH, BARRY JOSEPH

Correspondence address
RIDDINGS FARM, WESTERDALE, NORTH YORKSHIRE, YO21 2DX
Role RESIGNED
Director
Date of birth
March 1966
Appointed on
21 August 2003
Resigned on
9 June 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

More Company Information