ST ANDREWS PLACE MANAGEMENT COMPANY LIMITED

7 officers / 6 resignations

WEST, Alan

Correspondence address
Pmuk, The Base, Dartford Business Park Victoria Road, Dartford, England, DA1 5FS
Role ACTIVE
director
Date of birth
May 1938
Appointed on
8 December 2023
Nationality
British
Occupation
Retired

JACKSON, Barry

Correspondence address
Pmuk, The Base, Dartford Business Park Victoria Road, Dartford, England, DA1 5FS
Role ACTIVE
director
Date of birth
May 1948
Appointed on
7 December 2023
Nationality
British
Occupation
Retired

PMUK (LONDON) LTD

Correspondence address
THE BASE, DARTFORD BUSINESS PARK VICTORIA ROAD, DARTFORD, ENGLAND, DA1 5FS
Role ACTIVE
Secretary
Appointed on
1 January 2021
Nationality
NATIONALITY UNKNOWN

CANEY, Margaret Ann

Correspondence address
Flat 6 Dumpton Park Drive, Broadstairs, Kent, England, CT10 1RT
Role ACTIVE
director
Date of birth
June 1954
Appointed on
13 October 2020
Resigned on
31 January 2023
Nationality
English
Occupation
Retired

Average house price in the postcode CT10 1RT £411,000

WILLIAMS, Alan

Correspondence address
8 Freebourne Gardens, Rainham, Essex, United Kingdom
Role ACTIVE
director
Date of birth
February 1960
Appointed on
13 October 2020
Resigned on
31 January 2023
Nationality
English
Occupation
Retired

HATSWELL, SARAH MARY JANE

Correspondence address
PMUK, THE BASE, DARTFORD BUSINESS PARK VICTORIA RO, DARTFORD, ENGLAND, DA1 5FS
Role ACTIVE
Director
Date of birth
September 1967
Appointed on
12 September 2013
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

WEST, Alan John

Correspondence address
Pmuk, The Base, Dartford Business Park Victoria Road, Dartford, England, DA1 5FS
Role ACTIVE
director
Date of birth
May 1938
Appointed on
12 September 2013
Resigned on
19 November 2021
Nationality
British
Occupation
None

BROADSTAIRS COMPANY SECRETARIES LIMITED

Correspondence address
64 HIGH STREET HIGH STREET, BROADSTAIRS, ENGLAND, CT10 1JT
Role RESIGNED
Secretary
Appointed on
6 December 2016
Resigned on
31 December 2020
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode CT10 1JT £405,000

ADES, MARTIN PHILIP

Correspondence address
3 QUEEN STREET, ASHFORD, KENT, UK, TN23 1RF
Role RESIGNED
Secretary
Appointed on
17 February 2014
Resigned on
6 December 2016
Nationality
BRITISH

Average house price in the postcode TN23 1RF £238,000

SANDERS, SEAN NICHOLAS

Correspondence address
225-235 HIGH STREET, BECKENHAM, KENT, BR3 1BN
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
4 November 2005
Resigned on
4 November 2005
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode BR3 1BN £564,000

BARR, KEVAN GEORGE

Correspondence address
38 PARK AVENUE, BROADSTAIRS, KENT, CT10 2EY
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
4 November 2005
Resigned on
31 January 2014
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode CT10 2EY £733,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
4 November 2005
Resigned on
4 November 2005

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

SANDERS, SEAN NICHOLAS

Correspondence address
225-235 HIGH STREET, BECKENHAM, KENT, BR3 1BN
Role RESIGNED
Secretary
Appointed on
4 November 2005
Resigned on
12 February 2014
Nationality
BRITISH

Average house price in the postcode BR3 1BN £564,000


More Company Information