GREAT WOODCOTE PARK MANAGEMENT LIMITED

4 officers / 40 resignations

SMITH, Peter James

Correspondence address
Berkeley House, 19 Portsmouth, Road, Cobham, Surrey, KT11 1JG
Role ACTIVE
director
Date of birth
September 1971
Appointed on
19 September 2016
Resigned on
4 September 2023
Nationality
British
Occupation
Director

PIDGLEY, ANTHONY WILLIAM

Correspondence address
BERKELEY HOUSE, 19 PORTSMOUTH, ROAD, COBHAM, SURREY, KT11 1JG
Role ACTIVE
Director
Date of birth
August 1947
Appointed on
19 October 2015
Nationality
BRITISH
Occupation
DIRECTOR

STEARN, Richard James

Correspondence address
Berkeley House, 19 Portsmouth, Road, Cobham, Surrey, KT11 1JG
Role ACTIVE
director
Date of birth
August 1968
Appointed on
13 April 2015
Nationality
British
Occupation
Director

J NICHOLSON & SON

Correspondence address
255 CRANBROOK ROAD, ILFORD, ESSEX, IG1 4TH
Role ACTIVE
Secretary
Appointed on
24 July 2003
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

PERRINS, Robert Charles Grenville

Correspondence address
Berkeley House, 19 Portsmouth, Road, Cobham, Surrey, KT11 1JG
Role RESIGNED
director
Date of birth
April 1965
Appointed on
26 June 2020
Nationality
British
Occupation
Director

CRANNEY, JARED STEPHEN PHILIP

Correspondence address
BERKELEY HOUSE, 19 PORTSMOUTH, ROAD, COBHAM, SURREY, KT11 1JG
Role RESIGNED
Secretary
Appointed on
4 May 2018
Resigned on
21 October 2019
Nationality
NATIONALITY UNKNOWN

PARSONS, GEMMA

Correspondence address
BERKELEY HOUSE, 19 PORTSMOUTH, ROAD, COBHAM, SURREY, KT11 1JG
Role RESIGNED
Secretary
Appointed on
8 August 2016
Resigned on
4 May 2018
Nationality
NATIONALITY UNKNOWN

GORMAN, Stephen Philip

Correspondence address
Berkeley House, 19 Portsmouth, Road, Cobham, Surrey, KT11 1JG
Role RESIGNED
director
Date of birth
July 1973
Appointed on
3 November 2015
Resigned on
24 October 2018
Nationality
British
Occupation
Director

DRIVER, ELAINE ANNE

Correspondence address
BERKELEY HOUSE, 19 PORTSMOUTH, ROAD, COBHAM, SURREY, KT11 1JG
Role RESIGNED
Secretary
Appointed on
3 March 2014
Resigned on
8 August 2016
Nationality
NATIONALITY UNKNOWN

GILBERT, CHRISTOPHER LEE

Correspondence address
BERKELEY HOUSE, 19 PORTSMOUTH, ROAD, COBHAM, SURREY, KT11 1JG
Role RESIGNED
Director
Date of birth
September 1971
Appointed on
31 January 2013
Resigned on
19 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

BAINBRIDGE, STUART

Correspondence address
BERKELEY HOUSE, 19 PORTSMOUTH, ROAD, COBHAM, SURREY, KT11 1JG
Role RESIGNED
Director
Date of birth
February 1975
Appointed on
31 January 2013
Resigned on
3 November 2015
Nationality
BRITISH
Occupation
DIRECTOR

BRADSHAW, ALASTAIR

Correspondence address
BERKELEY HOUSE, 19 PORTSMOUTH, ROAD, COBHAM, SURREY, KT11 1JG
Role RESIGNED
Secretary
Appointed on
16 December 2011
Resigned on
3 March 2014
Nationality
NATIONALITY UNKNOWN

STEARN, RICHARD JAMES

Correspondence address
13 SEARLE ROAD, FARNHAM, SURREY, GU9 8LJ
Role RESIGNED
Secretary
Appointed on
30 January 2009
Resigned on
16 December 2011
Nationality
BRITISH

Average house price in the postcode GU9 8LJ £1,400,000

DADD, ALEXANDRA

Correspondence address
TROY HOUSE HOLLOWAY HILL, GODALMING, SURREY, GU7 1QS
Role RESIGNED
Secretary
Appointed on
30 July 2008
Resigned on
30 January 2009
Nationality
OTHER

Average house price in the postcode GU7 1QS £643,000

DAVIES, JAMES

Correspondence address
CHAPEL PLANTATION, DARGATE, KENT, ME13 9HB
Role RESIGNED
Director
Date of birth
December 1975
Appointed on
31 March 2008
Resigned on
1 February 2013
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode ME13 9HB £860,000

BANGS, STEPHEN ANTHONY

Correspondence address
COBBARN GRANGE COBBARN, ERIDGE GREEN, NR TUNBRIDGE WELLS, KENT, TN3 9LA
Role RESIGNED
Director
Date of birth
November 1966
Appointed on
15 January 2008
Resigned on
31 March 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN3 9LA £1,808,000

FOSTER, ANTHONY ROY

Correspondence address
WALNUT HOUSE, UPPER BASILDON, READING, BERKSHIRE, RG8 8LS
Role RESIGNED
Secretary
Appointed on
25 November 2005
Resigned on
15 February 2008
Nationality
BRITISH

Average house price in the postcode RG8 8LS £1,386,000

DAVIS, Nigel Graham

Correspondence address
37 Kenwood Drive, Beckenham, Kent, BR3 6QX
Role RESIGNED
director
Date of birth
June 1968
Appointed on
25 November 2005
Resigned on
20 September 2006
Nationality
British
Occupation
Finance Director

Average house price in the postcode BR3 6QX £1,281,000

STONLEY, NICHOLAS

Correspondence address
40 BUCKLAND HILL, MAIDSTONE, KENT, ME16 0SA
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
25 November 2005
Resigned on
15 January 2008
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode ME16 0SA £774,000

FOX, David Anthony

Correspondence address
Copped Hall, Okehurst Lane, Billinghurst, West Sussex, RH14 9HR
Role RESIGNED
director
Date of birth
March 1967
Appointed on
25 November 2005
Resigned on
1 February 2013
Nationality
British
Occupation
Finance Director

Average house price in the postcode RH14 9HR £1,228,000

RICHARDS, STEPHEN LESLIE

Correspondence address
3 KEYS WAY, BRAINTREE, ESSEX, CM7 9TR
Role RESIGNED
Director
Date of birth
April 1954
Appointed on
3 September 2002
Resigned on
28 November 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CM7 9TR £320,000

MONKMAN, ROBERT WILLIAM

Correspondence address
5 BLACKWELL PLACE, SHENLEY BROOK END, MILTON KEYNES, MK5 7AW
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
15 November 2001
Resigned on
4 September 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK5 7AW £677,000

GORMAN, STEPHEN PHILIP

Correspondence address
74 FENNEL CLOSE, MAIDSTONE, KENT, ME16 0FG
Role RESIGNED
Director
Date of birth
July 1973
Appointed on
15 November 2001
Resigned on
28 November 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ME16 0FG £382,000

EQUITY ASSET MANAGEMENT COMPANY SECRETARIAL LIMITED

Correspondence address
18 WARRIOR SQUARE, SOUTHEND ON SEA, ESSEX, SS1 2WS
Role RESIGNED
Secretary
Appointed on
8 November 2001
Resigned on
28 February 2003
Nationality
BRITISH

GORMAN, STEPHEN PHILIP

Correspondence address
74 FENNEL CLOSE, MAIDSTONE, KENT, ME16 0FG
Role RESIGNED
Secretary
Appointed on
22 February 2001
Resigned on
24 July 2003
Nationality
BRITISH

Average house price in the postcode ME16 0FG £382,000

RICHARDSON, KEVIN

Correspondence address
THE RECTORY, LITTLE MUNDEN, WARE, HERTFORDSHIRE, SG12 0NT
Role RESIGNED
Director
Date of birth
August 1954
Appointed on
15 January 2001
Resigned on
16 November 2001
Nationality
BRITISH
Occupation
BUILDING DIRECTOR

Average house price in the postcode SG12 0NT £1,597,000

PUTTERGILL, CLAIRE

Correspondence address
18 ALFRED ROAD, KINGSTON UPON THAMES, SURREY, KT1 2UA
Role RESIGNED
Director
Date of birth
June 1966
Appointed on
2 October 2000
Resigned on
15 January 2001
Nationality
BRITISH
Occupation
CHARTERED SECRETRAY

Average house price in the postcode KT1 2UA £790,000

KEMSLEY WHITELEY & FERRIS LIMITED

Correspondence address
113 NEW LONDON ROAD, CHELMSFORD, ESSEX, CM2 0QT
Role RESIGNED
Secretary
Appointed on
15 August 2000
Resigned on
8 November 2001
Nationality
BRITISH

Average house price in the postcode CM2 0QT £631,000

OUTTERIDGE, TIMOTHY JAMES

Correspondence address
FLAT A, 120 OVAL ROAD, SOUTH CROYDON, CR0 6BL
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
30 June 2000
Resigned on
2 October 2000
Nationality
BRITISH
Occupation
COMMERCIAL DIRECTOR

Average house price in the postcode CR0 6BL £335,000

VALLONE, PAUL MARK

Correspondence address
7 HAMMONDS GARDENS, BURGESS HILL, WEST SUSSEX, RH15 9QN
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
30 June 2000
Resigned on
16 November 2001
Nationality
BRITISH
Occupation
SALES AND MARKETING DIRECTOR

Average house price in the postcode RH15 9QN £1,232,000

FOX, DAVID ANTHONY

Correspondence address
5 MARLBOROUGH COURT, PEMBROKE ROAD, LONDON, W8 6DE
Role RESIGNED
Secretary
Appointed on
20 January 1999
Resigned on
15 August 2000
Nationality
BRITISH

Average house price in the postcode W8 6DE £1,235,000

NESBITT, PETER VICTOR

Correspondence address
76 REEDHAM DRIVE, PURLEY, SURREY, CR8 4DS
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
20 January 1999
Resigned on
3 July 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CR8 4DS £503,000

WHITEMAN, KARL

Correspondence address
FIRLE, 14 CHRISTOPHER ROAD, EAST GRINSTEAD, WEST SUSSEX, RH19 3BT
Role RESIGNED
Director
Date of birth
February 1965
Appointed on
20 January 1999
Resigned on
22 August 2000
Nationality
BRITISH
Occupation
BUILDING DIRECTOR

Average house price in the postcode RH19 3BT £377,000

KNOWLES, JEFFREY

Correspondence address
3 DYERS MEWS, NEATH HILL, MILTON KEYNES, BUCKINGHAMSHIRE, MK14 6ER
Role RESIGNED
Director
Date of birth
June 1953
Appointed on
27 March 1998
Resigned on
4 May 2006
Nationality
BRITISH
Occupation
TECHNICAL DIRECTOR

Average house price in the postcode MK14 6ER £453,000

WEAVER, MALCOLM RONALD DAVID

Correspondence address
76 EASTWOOD OLD ROAD, LEIGH ON SEA, ESSEX, SS9 4RS
Role RESIGNED
Director
Date of birth
April 1951
Appointed on
13 February 1998
Resigned on
20 March 1998
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SS9 4RS £438,000

LANE, CHRISTOPHER JULIAN

Correspondence address
GREAT GRACES COTTAGE GRACES LANE, LITTLE BADDOW, ESSEX, CM3 4AY
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
17 June 1997
Resigned on
13 February 1998
Nationality
BRITISH
Occupation
SALES AND MARKETING DIRECT

Average house price in the postcode CM3 4AY £2,104,000

STONLEY, NICHOLAS

Correspondence address
40 BUCKLAND HILL, MAIDSTONE, KENT, ME16 0SA
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
29 March 1996
Resigned on
3 July 2000
Nationality
BRITISH
Occupation
LAND DIRECTOR

Average house price in the postcode ME16 0SA £774,000

BRYAN, STEPHEN ALBERT

Correspondence address
57 BENNETT AVENUE, BURY ST EDMUNDS, SUFFOLK, IP33 3JJ
Role RESIGNED
Secretary
Appointed on
28 February 1995
Resigned on
20 January 1999
Nationality
BRITISH
Occupation
COMMERCIAL DIRECTOR

Average house price in the postcode IP33 3JJ £413,000

WEEDON, CHRISTOPHER PAUL

Correspondence address
MAYLANDS, 20 SEVEN ASH GREEN, CHELMSFORD, ESSEX, CM1 7SE
Role RESIGNED
Director
Date of birth
April 1962
Appointed on
28 February 1995
Resigned on
29 March 1996
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CM1 7SE £950,000

BRYAN, STEPHEN ALBERT

Correspondence address
57 BENNETT AVENUE, BURY ST EDMUNDS, SUFFOLK, IP33 3JJ
Role RESIGNED
Director
Date of birth
April 1962
Appointed on
28 February 1995
Resigned on
20 January 1999
Nationality
BRITISH
Occupation
COMMERCIAL DIRECTOR

Average house price in the postcode IP33 3JJ £413,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
27 September 1994
Resigned on
27 September 1994

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

PRITCHARD, WENDY JOAN

Correspondence address
ST BRIDES HOUSE 32 HIGH STREET, BECKENHAM, KENT, BR3 1AY
Role RESIGNED
Director
Date of birth
January 1951
Appointed on
27 September 1994
Resigned on
28 February 1995
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode BR3 1AY £855,000

JOYCE, JOHN QUENTIN

Correspondence address
ST BRIDES HOUSE, 32 HIGH STREET, BECKENHAM, KENT, BR3 1BD
Role RESIGNED
Director
Date of birth
July 1944
Appointed on
27 September 1994
Resigned on
28 February 1995
Nationality
BRITISH
Occupation
SOLICITOR

PRITCHARD, WENDY JOAN

Correspondence address
ST BRIDES HOUSE 32 HIGH STREET, BECKENHAM, KENT, BR3 1AY
Role RESIGNED
Secretary
Appointed on
27 September 1994
Resigned on
28 February 1995
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode BR3 1AY £855,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company