PADDOCK VIEW (MYTCHETT) MANAGEMENT COMPANY LIMITED

5 officers / 13 resignations

COOMBER, Matthew

Correspondence address
Vestra Property Management, 3 Swan Road, Seaton, England, EX12 2US
Role ACTIVE
director
Date of birth
February 1993
Appointed on
27 March 2024
Nationality
British
Occupation
Financial Accountant

Average house price in the postcode EX12 2US £343,000

VESTRA PROPERTY MANAGEMENT LIMITED

Correspondence address
Vestra Property Management 3 Swan Road, Seaton, England, EX12 2US
Role ACTIVE
corporate-secretary
Appointed on
1 June 2021

Average house price in the postcode EX12 2US £343,000

HOWARTH, Nicholas

Correspondence address
POBOX 6423 Vestra Pm Basildon, Essex, England, SS14 0QJ
Role ACTIVE
director
Date of birth
August 1985
Appointed on
13 December 2016
Nationality
British
Occupation
Mechanical Engineer

BORRETT, Alexandra Jane

Correspondence address
POBOX 6423 Vestra Pm Basildon, Essex, England, SS14 0QJ
Role ACTIVE
director
Date of birth
December 1969
Appointed on
13 December 2016
Resigned on
30 September 2022
Nationality
British
Occupation
University Administration Manager

MITCHELL, Fiona

Correspondence address
POBOX 6423 Vestra Pm Basildon, Essex, England, SS14 0QJ
Role ACTIVE
director
Date of birth
January 1967
Appointed on
14 January 2015
Resigned on
10 February 2022
Nationality
British
Occupation
Property Manager

WARWICK ESTATES PROPERTY MANAGEMENT LTD

Correspondence address
UNIT 7, ASTRA CENTRE EDINBURGH WAY, HARLOW, ENGLAND, CM20 2BN
Role RESIGNED
Secretary
Appointed on
2 March 2018
Resigned on
31 March 2019
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode CM20 2BN £1,038,000

HARRIS, NICOLA

Correspondence address
UNIT 7, ASTRA CENTRE EDINBURGH WAY, HARLOW, ENGLAND, CM20 2BN
Role RESIGNED
Director
Date of birth
April 1988
Appointed on
13 December 2016
Resigned on
15 April 2019
Nationality
BRITISH
Occupation
NANNY

Average house price in the postcode CM20 2BN £1,038,000

WALSH, LEON MICHAEL

Correspondence address
FIRST FLOOR AUDIT HOUSE 151 HIGH STREET, BILLERICAY, ENGLAND, CM12 9AB
Role RESIGNED
Director
Date of birth
January 1985
Appointed on
13 December 2016
Resigned on
5 September 2019
Nationality
BRITISH
Occupation
IT MANAGER

Average house price in the postcode CM12 9AB £485,000

SKERTCHLY, PAULINE LESLEY

Correspondence address
12 SHERRARD WAY, MYTCHETT, SURREY, ENGLAND, GU16 6AU
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
13 December 2016
Resigned on
28 March 2017
Nationality
BRITISH
Occupation
CLINICAL RESEARCH MANAGER

Average house price in the postcode GU16 6AU £480,000

URBAN OWNERS LIMITED

Correspondence address
55 FARRINGDON ROAD, LONDON, ENGLAND, EC1M 3JB
Role RESIGNED
Secretary
Appointed on
17 January 2012
Resigned on
2 March 2018
Nationality
BRITISH

Average house price in the postcode EC1M 3JB £3,016,000

KYNASTON, VICTORIA

Correspondence address
22 SHERRARD WAY, MYTCHETT, CAMBERLEY, SURREY, UNITED KINGDOM, GU16 6AU
Role RESIGNED
Director
Date of birth
January 1985
Appointed on
9 November 2010
Resigned on
26 February 2014
Nationality
BRITISH
Occupation
DOCTOR

Average house price in the postcode GU16 6AU £480,000

O'GORMAN, GEMMA LOUISA

Correspondence address
14 SHERRARD WAY, MYTCHETT, SURREY, UNITED KINGDOM, GU16 6AU
Role RESIGNED
Director
Date of birth
August 1978
Appointed on
9 November 2010
Resigned on
5 October 2017
Nationality
BRITISH
Occupation
CONVEYANCING EXECUTIVE

Average house price in the postcode GU16 6AU £480,000

HML COMPANY SECRETARIAL SERVICES LIMITED

Correspondence address
9-11 THE QUADRANT, RICHMOND, ENGLAND, UNITED KINGDOM, TW9 1BP
Role RESIGNED
Secretary
Appointed on
18 December 2009
Resigned on
26 January 2012
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode TW9 1BP £3,832,000

ENDERSBY, Karl William Arthur

Correspondence address
14 Old Farm Place, Ash Vale, Aldershot, Hampshire, GU12 5SF
Role RESIGNED
director
Date of birth
July 1973
Appointed on
24 March 2009
Resigned on
9 November 2010
Nationality
British
Occupation
House Builder

Average house price in the postcode GU12 5SF £505,000

KIRKPATRICK, ANDREW

Correspondence address
C/O CHARLES CHURCH SOUTHERN CHARLES CHURCH HOUSE, KNOLL ROAD, CAMBERLEY, SURREY, UNITED KINGDOM, GU15 3TQ
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
8 August 2008
Resigned on
9 November 2010
Nationality
BRITISH
Occupation
DIRECTOR

COOK, ANGUS DAVID

Correspondence address
2 THE ORCHARD, BASSETT GREEN VILLAGE, SOUTHAMPTON, HAMPSHIRE, SO16 3NA
Role RESIGNED
Director
Date of birth
June 1976
Appointed on
8 August 2008
Resigned on
4 June 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SO16 3NA £415,000

COATES, ALAN JOHN

Correspondence address
10 THE MAPLES, BANSTEAD, SURREY, SM7 3QZ
Role RESIGNED
Director
Date of birth
September 1952
Appointed on
8 August 2008
Resigned on
24 November 2008
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SM7 3QZ £1,072,000

HML COMPANY SECRETARIAL SERVICES

Correspondence address
CHRISTOPHER WREN YARD 117 HIGH STREET, CROYDON, SURREY, CR0 1QG
Role RESIGNED
Secretary
Appointed on
8 August 2008
Resigned on
18 December 2009
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode CR0 1QG £6,438,000


More Company Information