MAY'S WALK MANAGEMENT LIMITED

2 officers / 15 resignations

WHITE, Lisa Mary

Correspondence address
The White House 76 Main Street, Alrewas, Burton-On-Trent, Staffordshire, England, DE13 7AE
Role ACTIVE
director
Date of birth
August 1967
Appointed on
7 November 2022
Nationality
British
Occupation
Computer Consultant

Average house price in the postcode DE13 7AE £428,000

PIMM, John Stuart

Correspondence address
4 Mays Walk, Alrewas, Burton-On-Trent, Staffordshire, England, DE13 7DT
Role ACTIVE
director
Date of birth
September 1950
Appointed on
9 April 2016
Resigned on
23 July 2024
Nationality
British
Occupation
Administrator

Average house price in the postcode DE13 7DT £654,000


O'LEARY, TERENCE

Correspondence address
1 MAYS WALK, ALREWAS, BURTON ON TRENT, STAFFORDSHIRE, ENGLAND, DE13 7DT
Role RESIGNED
Director
Date of birth
August 1945
Appointed on
12 March 2015
Resigned on
26 August 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DE13 7DT £654,000

WOO, MARTIN PAYEN

Correspondence address
BRIDGE HOUSE 5 MAYS WALK, ALREWAS, BURTON-ON-TRENT, STAFFORDSHIRE, ENGLAND, DE13 7DT
Role RESIGNED
Director
Date of birth
February 1956
Appointed on
1 March 2015
Resigned on
22 November 2019
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode DE13 7DT £654,000

MILLEDGE, EVELYN

Correspondence address
NO 2 MAYS WALK, ALREWAS, BURTON ON TRENT, STAFFORDSHIRE, DE13 7DT
Role RESIGNED
Director
Date of birth
October 1925
Appointed on
15 December 2009
Resigned on
17 May 2013
Nationality
BRITISH
Occupation
NONE (RETIRED)

Average house price in the postcode DE13 7DT £654,000

WATSON, LISA MARY

Correspondence address
6 MAYS WALK, ALREWAS, BURTON-ON-TRENT, STAFFORDSHIRE, DE13 7DT
Role RESIGNED
Secretary
Appointed on
1 September 2009
Resigned on
12 March 2015
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode DE13 7DT £654,000

MCKENZIE, JULIE

Correspondence address
5 MAYS WALK, ALREWAS, BURTON-ON-TRENT, STAFFORDSHIRE, DE13 7DT
Role RESIGNED
Secretary
Appointed on
1 April 2006
Resigned on
10 March 2009
Nationality
BRITISH
Occupation
P A

Average house price in the postcode DE13 7DT £654,000

MCKENZIE, JULIE

Correspondence address
5 MAYS WALK, ALREWAS, BURTON-ON-TRENT, STAFFORDSHIRE, DE13 7DT
Role RESIGNED
Secretary
Appointed on
28 June 2005
Resigned on
18 March 2007
Nationality
BRITISH
Occupation
ADMINISTRATOR

Average house price in the postcode DE13 7DT £654,000

BRADLEY, DAVID

Correspondence address
1 MAYS WALK, ALREWAS, BURTON ON TRENT, STAFFORDSHIRE, DE13 7DT
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
1 March 2004
Resigned on
1 November 2006
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode DE13 7DT £654,000

GRIFFITHS, MARGARET KATHLEEN

Correspondence address
1 MAYS WALK, ALREWAS, BURTON ON TRENT, DE13 7DT
Role RESIGNED
Director
Date of birth
May 1938
Appointed on
2 December 2002
Resigned on
8 April 2004
Nationality
BRITISH
Occupation
HOUSEWIFE

Average house price in the postcode DE13 7DT £654,000

CAMERON, EDWARD JOHN

Correspondence address
6 MAYS WALK, ALREWAS, BURTON ON TRENT, STAFFORDSHIRE, DE13 7DT
Role RESIGNED
Director
Date of birth
April 1931
Appointed on
2 December 2002
Resigned on
12 March 2015
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode DE13 7DT £654,000

MCKENZIE, DAVID

Correspondence address
THE BRIDGE HOUSE 5 MAYS WALK, ALREWAS, BURTON ON TRENT, STAFFORDSHIRE, DE13 7DT
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
2 December 2002
Resigned on
1 April 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DE13 7DT £654,000

SPENCE, RAYMOND LESLIE

Correspondence address
4 MAYS WALK, ALREWAS, BURTON ON TRENT, STAFFORDSHIRE, DE13 7DT
Role RESIGNED
Director
Date of birth
May 1947
Appointed on
2 December 2002
Resigned on
20 January 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DE13 7DT £654,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
11 November 1999
Resigned on
11 November 1999

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

GIBBONS, CATHERINE ELIZABETH

Correspondence address
CHESTNUT HOUSE, 28 SQUIRREL WALK LITTLE ASTON, SUTTON COLDFIELD BIRMINGHAM, WEST MIDLANDS, B74 3AU
Role RESIGNED
Secretary
Appointed on
11 November 1999
Resigned on
27 June 2005
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode B74 3AU £1,766,000

GIBBONS, CATHERINE ELIZABETH

Correspondence address
CHESTNUT HOUSE, 28 SQUIRREL WALK LITTLE ASTON, SUTTON COLDFIELD BIRMINGHAM, WEST MIDLANDS, B74 3AU
Role RESIGNED
Director
Date of birth
August 1951
Appointed on
11 November 1999
Resigned on
27 June 2005
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode B74 3AU £1,766,000

JACKSON, KENNETH BERTRAM

Correspondence address
2 MAYS WALK ALREWAS, BURTON ON TRENT, STAFFS, STAFFORDSHIRE, DE13 7DT
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
11 November 1999
Resigned on
6 December 2005
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode DE13 7DT £654,000


More Company Information