ST ANDREWS PARK 1 LIMITED

5 officers / 7 resignations

FEWSDALE, Benjamin David Edwin

Correspondence address
Redrow House St. Davids Park, Ewloe, Deeside, United Kingdom, CH5 3RX
Role ACTIVE
director
Date of birth
February 1976
Appointed on
1 November 2018
Resigned on
30 April 2025
Nationality
British
Occupation
Regional Director

HML COMPANY SECRETARIAL SERVICES LIMITED

Correspondence address
9-11 THE QUADRANT, RICHMOND, SURREY, UNITED KINGDOM, TW9 1BP
Role ACTIVE
Secretary
Appointed on
13 September 2018
Nationality
NATIONALITY UNKNOWN

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

WELLS, Glen Arthur

Correspondence address
94 Park Lane, Croydon, Surrey, United Kingdom, CR0 1JB
Role ACTIVE
director
Date of birth
February 1962
Appointed on
31 July 2015
Resigned on
20 January 2023
Nationality
British
Occupation
Land Director

Average house price in the postcode CR0 1JB £395,000

BAILLIE, Rachael Mary

Correspondence address
94 Park Lane, Croydon, Surrey, United Kingdom, CR0 1JB
Role ACTIVE
director
Date of birth
July 1971
Appointed on
31 July 2015
Resigned on
22 May 2023
Nationality
British
Occupation
Sales Director

Average house price in the postcode CR0 1JB £395,000

LAD, Harishbhai Dhansukbhai

Correspondence address
Stonemead House 95 London Road, Croydon, Surrey, England, CR0 2RF
Role ACTIVE
director
Date of birth
August 1979
Appointed on
16 September 2014
Nationality
British
Occupation
Finance Director

Average house price in the postcode CR0 2RF £421,000


TRINITY NOMINEES (1) LIMITED

Correspondence address
VANTAGE POINT 23 MARK ROAD, HEMEL HEMPSTEAD, HERTFORDSHIRE, ENGLAND, HP2 7DN
Role RESIGNED
Secretary
Appointed on
25 January 2016
Resigned on
13 September 2018
Nationality
BRITISH

Average house price in the postcode HP2 7DN £1,928,000

LILLEY, CHRISTOPHER DAVID

Correspondence address
VANTAGE POINT 23 MARK ROAD, HEMEL HEMPSTEAD, HERTFORDSHIRE, ENGLAND, HP2 7DN
Role RESIGNED
Director
Date of birth
February 1969
Appointed on
31 July 2015
Resigned on
1 November 2018
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode HP2 7DN £1,928,000

JENKINS, KERRY ANNE

Correspondence address
REDROW HOUSE ST DAVIDS PARK, FLINTSHIRE, CH5 3RX
Role RESIGNED
Director
Date of birth
September 1981
Appointed on
16 September 2014
Resigned on
31 July 2015
Nationality
BRITISH
Occupation
SALES DIRECTOR

O'TOOLE, MARTIN KEVIN

Correspondence address
REDROW HOUSE ST DAVIDS PARK, FLINTSHIRE, UNITED KINGDOM, CH5 3RX
Role RESIGNED
Director
Date of birth
February 1972
Appointed on
19 July 2013
Resigned on
31 July 2015
Nationality
BRITISH
Occupation
DIRECTOR

PARRETT, KEITH JOSEPH

Correspondence address
REDROW HOUSE ST DAVIDS PARK, FLINTSHIRE, UNITED KINGDOM, CH5 3RX
Role RESIGNED
Director
Date of birth
May 1955
Appointed on
19 July 2013
Resigned on
31 July 2015
Nationality
BRITISH
Occupation
DIRECTOR

ELSON, MARK ROBERT

Correspondence address
REDROW HOUSE ST DAVIDS PARK, FLINTSHIRE, UNITED KINGDOM, CH5 3RX
Role RESIGNED
Director
Date of birth
April 1965
Appointed on
19 July 2013
Resigned on
16 September 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

GRIER, MICHAEL JOSEPH

Correspondence address
REDROW HOUSE ST DAVIDS PARK, FLINTSHIRE, UNITED KINGDOM, CH5 3RX
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
19 July 2013
Resigned on
31 July 2015
Nationality
BRITISH
Occupation
DIRECTOR

More Company Information