HIGHLANDS (PHASE 1) APARTMENT MANAGEMENT COMPANY LIMITED

3 officers / 15 resignations

INNOVUS COMPANY SECRETARIES LIMITED

Correspondence address
Queensway House 11 Queensway, New Milton, Hampshire, United Kingdom, BH25 5NR
Role ACTIVE
corporate-secretary
Appointed on
7 December 2023

FIRSTPORT SECRETARIAL LIMITED

Correspondence address
Queensway House 11 Queensway, New Milton, Hampshire, United Kingdom, BH25 5NR
Role ACTIVE
corporate-secretary
Appointed on
5 October 2012
Resigned on
7 December 2023

HUGHES, Shane Jay

Correspondence address
8 Sylvan House, Hanbury Drive Winchmore Hill, London, N21 1SZ
Role ACTIVE
director
Date of birth
November 1967
Appointed on
7 April 2004
Nationality
British
Occupation
Safety Manager

Average house price in the postcode N21 1SZ £475,000


SAMKALCHAND, GAJJAR GIRISH

Correspondence address
FLAT 4 ASPEN HOUSE, 1 HANBURY DRIVE, LONDON, ENGLAND, N21 1SZ
Role RESIGNED
Director
Date of birth
March 1940
Appointed on
4 February 2013
Resigned on
21 September 2015
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode N21 1SZ £475,000

OM PROPERTY MANAGEMENT LIMITED

Correspondence address
STATION HOUSE 9- 13 SWISS TERRACE, SWISS COTTAGE, LONDON, UNITED KINGDOM, NW6 4RR
Role RESIGNED
Secretary
Appointed on
18 January 2011
Resigned on
4 October 2012
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode NW6 4RR £728,000

LANDSBERG, RICHARD DANIEL

Correspondence address
7 AVON HOUSE 1 SYDENHAM AVENUE, WINCHMORE HILL, LONDON, N21 1SX
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
21 November 2001
Resigned on
16 March 2004
Nationality
BRITISH
Occupation
OFFICE MANAGER

Average house price in the postcode N21 1SX £455,000

COLEMAN-BROOKS, KELLY

Correspondence address
1 ASPEN HOUSE, 1 HANBURY DRIVE, WINCHMORE HILL, LONDON, N21 1SZ
Role RESIGNED
Director
Date of birth
December 1970
Appointed on
13 December 2000
Resigned on
1 June 2004
Nationality
BRITISH
Occupation
BANK MGR

Average house price in the postcode N21 1SZ £475,000

RICE, BERNARD ALAN

Correspondence address
62 DRAYTON GARDENS, LONDON, N21 2NS
Role RESIGNED
Director
Date of birth
October 1938
Appointed on
30 November 2000
Resigned on
22 September 2003
Nationality
BRITISH
Occupation
RETIRED DIRECTOR

Average house price in the postcode N21 2NS £969,000

FIELDING, IAN

Correspondence address
9 SYLVAN HOUSE, 3 HANBURY DRIVE, LONDON, N21 1SZ
Role RESIGNED
Director
Date of birth
February 1963
Appointed on
15 October 1997
Resigned on
10 December 2000
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode N21 1SZ £475,000

SAMSON, ALEXANDER

Correspondence address
15 SYLVAN HOUSE, 3 HANBURY DRIVE, LONDON, N21 1SZ
Role RESIGNED
Director
Date of birth
December 1927
Appointed on
15 October 1997
Resigned on
22 September 2000
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode N21 1SZ £475,000

BOYLE, GERARD PETER

Correspondence address
BOWMANS POPHAM LANE, NORTH WALTHAM, BASINGSTOKE, HANTS, RG25 2BE
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
1 September 1996
Resigned on
15 October 1997
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG25 2BE £1,031,000

PEVEREL OM LIMITED

Correspondence address
MARLBOROUGH HOUSE WIGMORE PLACE, WIGMORE LANE, LUTON, BEDFORDSHIRE, UNITED KINGDOM, LU2 9EX
Role RESIGNED
Secretary
Appointed on
28 February 1996
Resigned on
18 January 2011
Nationality
BRITISH

LEE, KENNETH JOHN

Correspondence address
12 OKEFORD CLOSE, TRING, HERTFORDSHIRE, HP23 2AJ
Role RESIGNED
Director
Date of birth
September 1953
Appointed on
4 November 1995
Resigned on
15 October 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

WILSON, ARCHIBALD WELSH

Correspondence address
18 GEORGIA AVENUE, WORTHING, WEST SUSSEX, BN14 8AZ
Role RESIGNED
Director
Date of birth
November 1955
Appointed on
1 July 1995
Resigned on
30 August 1996
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BN14 8AZ £567,000

CORNFORTH, HAROLD EDWARD

Correspondence address
43 ALAMEDA ROAD, AMPTHILL, BEDFORD, BEDFORDSHIRE, MK45 2LA
Role RESIGNED
Secretary
Appointed on
13 January 1995
Resigned on
1 March 1996
Nationality
BRITISH

Average house price in the postcode MK45 2LA £674,000

CUMMINGS, DAVID CHRISTOPHER

Correspondence address
22 BECKET WOOD, NEWDIGATE, DORKING, SURREY, RH5 5AQ
Role RESIGNED
Director
Date of birth
April 1954
Appointed on
13 January 1995
Resigned on
1 July 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH5 5AQ £1,403,000

SAWYER, TREVOR ALEXANDER

Correspondence address
11 COURT CRESCENT, EAST GRINSTEAD, WEST SUSSEX, RH19 3TP
Role RESIGNED
Director
Date of birth
July 1948
Appointed on
13 January 1995
Resigned on
15 October 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH19 3TP £585,000

BREWER, KEVIN

Correspondence address
SOMERSET HOUSE, 40-49 PRICE STREET, BIRMINGHAM, B4 6LZ
Role RESIGNED
Nominee Director
Date of birth
April 1952
Appointed on
13 January 1995
Resigned on
13 January 1995

More Company Information