VINCENT SQUARE MANAGEMENT LIMITED

6 officers / 14 resignations

MICHAEL PARKES SURVEYORS LIMITED

Correspondence address
C6 Laser Quay Culpeper Close, Medway City Estate, Rochester, England, ME2 4HU
Role ACTIVE
corporate-secretary
Appointed on
21 October 2024

Average house price in the postcode ME2 4HU £401,000

BROOMFIELD, James Alexander

Correspondence address
C6 Culpeper Close, Medway City Estate, Rochester, England, ME2 4HU
Role ACTIVE
director
Date of birth
December 1987
Appointed on
17 October 2024
Nationality
British
Occupation
Computer Technician

Average house price in the postcode ME2 4HU £401,000

LEE, Kim

Correspondence address
C6 Culpeper Close, Medway City Estate, Rochester, England, ME2 4HU
Role ACTIVE
director
Date of birth
March 1975
Appointed on
15 June 2023
Nationality
Australian
Occupation
Financial Planner

Average house price in the postcode ME2 4HU £401,000

BEALE, Christine Helen

Correspondence address
C6 Culpeper Close, Medway City Estate, Rochester, England, ME2 4HU
Role ACTIVE
director
Date of birth
October 1948
Appointed on
15 June 2023
Nationality
British
Occupation
Accounts Manager

Average house price in the postcode ME2 4HU £401,000

SURVEYORS, Michael Parkes Chartered

Correspondence address
C6 Laser Quay Culpeper Close, Medway City Estate, Rochester, United Kingdom, ME2 4HU
Role ACTIVE
secretary
Appointed on
12 June 2023
Resigned on
21 October 2024

Average house price in the postcode ME2 4HU £401,000

CHAW, Nicola Yvonne

Correspondence address
C6 Culpeper Close, Medway City Estate, Rochester, England, ME2 4HU
Role ACTIVE
director
Date of birth
August 1969
Appointed on
6 November 2015
Resigned on
16 June 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode ME2 4HU £401,000


KERRY, LESLEY EDNA

Correspondence address
134A MAIN ROAD, BIGGIN HILL, WESTERHAM, KENT, TN16 3BA
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
7 November 2015
Resigned on
27 January 2016
Nationality
BRITISH
Occupation
SENIOR REVENUES OFFICER

Average house price in the postcode TN16 3BA £369,000

ALLEN, OLIVIA

Correspondence address
18 VINCENT SQUARE, BIGGIN HILL, KENT, TN16 3EL
Role RESIGNED
Director
Date of birth
February 1986
Appointed on
12 May 2009
Resigned on
17 November 2015
Nationality
BRITISH
Occupation
P.A.

Average house price in the postcode TN16 3EL £437,000

STANIFORD, COLIN PETER

Correspondence address
21 VINCENT SQUARE, BIGGIN HILL, KENT, TN16 3EL
Role RESIGNED
Director
Date of birth
December 1972
Appointed on
26 March 2007
Resigned on
1 June 2008
Nationality
BRITISH
Occupation
POLICE OFFICER

Average house price in the postcode TN16 3EL £437,000

BULLEY, JAMES

Correspondence address
15 VINCENT SQUARE, BIGGIN HILL, KENT, TN16 3EL
Role RESIGNED
Director
Date of birth
October 1957
Appointed on
26 March 2007
Resigned on
17 November 2015
Nationality
BRITISH
Occupation
PRODUCTION MANAGER

Average house price in the postcode TN16 3EL £437,000

BRAY, KAREN LORRAINE

Correspondence address
15 VINCENT SQUARE, BIGGIN HILL, WESTERHAM, KENT, TN16 3EL
Role RESIGNED
Secretary
Appointed on
26 March 2007
Resigned on
19 January 2016
Nationality
BRITISH
Occupation
EDITOR

Average house price in the postcode TN16 3EL £437,000

BREEN, MARK ROBIN

Correspondence address
2 HONEYWELL ROAD, LONDON, SW11 6EG
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
8 June 1998
Resigned on
26 March 2007
Nationality
BRITISH
Occupation
PROPERTY DEVELOPER

Average house price in the postcode SW11 6EG £2,884,000

CUNNINGHAM, Antony Paul

Correspondence address
Forest Lodge High Street, Balcombe, Haywards Heath, West Sussex, RH17 6JZ
Role RESIGNED
director
Date of birth
February 1956
Appointed on
8 June 1998
Resigned on
18 October 2007
Nationality
British
Occupation
Solicitor

Average house price in the postcode RH17 6JZ £878,000

MACDONALD, DUNCAN JOHN TUSON

Correspondence address
12 ABBOTSWOOD ROAD, LONDON, SW16 1AP
Role RESIGNED
Secretary
Appointed on
8 June 1998
Resigned on
30 March 2007
Nationality
BRITISH

Average house price in the postcode SW16 1AP £1,758,000

WAGMAN, COLIN BARRY

Correspondence address
NORTH LODGE, 25 RINGWOOD AVENUE, LONDON, N2 9NT
Role RESIGNED
Director
Date of birth
May 1946
Appointed on
26 June 1996
Resigned on
8 June 1998
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode N2 9NT £2,337,000

MOSS, ANDREW GRAHAM

Correspondence address
244 WILLESDEN LANE, LONDON, NW2 5RE
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
8 July 1994
Resigned on
8 June 1998
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode NW2 5RE £1,145,000

BISHOP, CHRISTOPHER DAVID

Correspondence address
LOVEGROVES FARM, LONG WITTENHAM ABINGDON, OXFORD, OX14 4QQ
Role RESIGNED
Director
Date of birth
August 1959
Appointed on
8 July 1994
Resigned on
26 June 1996
Nationality
BRITISH
Occupation
PROPERTY DEVELOPER

Average house price in the postcode OX14 4QQ £989,000

MOSS, ANDREW GRAHAM

Correspondence address
244 WILLESDEN LANE, LONDON, NW2 5RE
Role RESIGNED
Secretary
Appointed on
8 July 1994
Resigned on
8 June 1998
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode NW2 5RE £1,145,000

PROPERTY HOLDINGS LIMITED

Correspondence address
100 WHITE LION STREET, LONDON
Role RESIGNED
Nominee Director
Date of birth
July 1989
Appointed on
8 July 1994
Resigned on
8 July 1994

LOCATION MATTERS LIMITED

Correspondence address
100 WHITE LION STREET, LONDON
Role RESIGNED
Nominee Secretary
Appointed on
8 July 1994
Resigned on
8 July 1994

More Company Information