DARTFORD BOW ARROW (MANAGEMENT COMPANY) LIMITED

5 officers / 9 resignations

BRAY, Stephen Charles

Correspondence address
Burlington House Botleigh Grange Business Park, Hedge End, Southampton, England, SO30 2AF
Role ACTIVE
director
Date of birth
October 1962
Appointed on
30 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode SO30 2AF £7,232,000

O'NEILL, Brendon Hugh

Correspondence address
Burlington House Botleigh Grange Business Park, Hedge End, Southampton, England, SO30 2AF
Role ACTIVE
director
Date of birth
July 1962
Appointed on
30 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode SO30 2AF £7,232,000

PARKS, Martin Robert

Correspondence address
Burlington House Botleigh Grange Business Park, Hedge End, Southampton, England, SO30 2AF
Role ACTIVE
director
Date of birth
January 1966
Appointed on
9 September 2014
Nationality
British
Occupation
Commercial Director

Average house price in the postcode SO30 2AF £7,232,000

OSBORNE, PAUL SIMON

Correspondence address
11 DE HAVILLAND DRIVE BROOKLANDS BUSINESS PARK, WEYBRIDGE, SURREY, ENGLAND, KT13 0YP
Role ACTIVE
Director
Date of birth
December 1961
Appointed on
19 December 2012
Nationality
BRITISH
Occupation
LAND DIRECTOR

ST JAMES SECRETARIES LIMITED

Correspondence address
Burlington House Botleigh Grange Business Park, Hedge End, Southampton, United Kingdom, SO30 2AF
Role ACTIVE
corporate-secretary
Appointed on
15 October 2003

Average house price in the postcode SO30 2AF £7,232,000


STOKES, Jason

Correspondence address
17 Nower Close West, Dorking, Surrey, RH4 3DB
Role RESIGNED
director
Date of birth
May 1967
Appointed on
6 June 2007
Resigned on
9 September 2014
Nationality
British
Occupation
Sales Director

Average house price in the postcode RH4 3DB £497,000

COOK, PETER JOHN

Correspondence address
19 CORESBROOK WAY, KNAPHILL, WOKING, SURREY, GU21 2TR
Role RESIGNED
Director
Date of birth
May 1963
Appointed on
6 June 2007
Resigned on
19 December 2012
Nationality
BRITISH
Occupation
SURVEYING DIRECTOR

Average house price in the postcode GU21 2TR £1,021,000

ST JAMES DIRECTORS LIMITED

Correspondence address
1 GEORGES SQUARE, BATH STREET, BRISTOL, BS1 6BA
Role RESIGNED
Director
Appointed on
12 December 2002
Resigned on
6 June 2007
Nationality
BRITISH
Occupation
CORPORATION

SMITH, PAUL THOMSON

Correspondence address
22 REYNARDS COPSE, COLCHESTER, ESSEX, CO4 9UR
Role RESIGNED
Director
Date of birth
June 1957
Appointed on
17 May 2002
Resigned on
21 January 2003
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode CO4 9UR £710,000

ROWLANDS, STUART THOMAS

Correspondence address
4 DAWN CLOSE, MALDON, ESSEX, CM9 5LB
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
26 March 2002
Resigned on
2 May 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CM9 5LB £711,000

NICKSON, PHILIP

Correspondence address
14 WESTFIELD COTTAGES, FAWKHAM ROAD, WEST KINGSDOWN, SEVENOAKS, KENT, TN15 6AX
Role RESIGNED
Director
Date of birth
December 1957
Appointed on
26 March 2002
Resigned on
31 October 2003
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode TN15 6AX £472,000

NICKSON, PHILIP

Correspondence address
14 WESTFIELD COTTAGES, FAWKHAM ROAD, WEST KINGSDOWN, SEVENOAKS, KENT, TN15 6AX
Role RESIGNED
Secretary
Appointed on
26 March 2002
Resigned on
31 October 2003
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode TN15 6AX £472,000

ST JAMES DIRECTORS LIMITED

Correspondence address
1 GEORGES SQUARE, BATH STREET, BRISTOL, BS1 6BA
Role RESIGNED
Director
Appointed on
3 October 2001
Resigned on
24 April 2002
Nationality
BRITISH
Occupation
CORPORATE BODY

ST JAMES SECRETARIES LIMITED

Correspondence address
1 GEORGES SQUARE, BATH STREET, BRISTOL, BS1 6BA
Role RESIGNED
Secretary
Appointed on
3 October 2001
Resigned on
26 March 2002
Nationality
BRITISH

More Company Information