ALFRED JAMES TILT

Total number of appointments 49, no active appointments


WINKFIELD GATE (WINKFIELD) LIMITED

Correspondence address
ANTLER HOMES PLC PORTLAND HOUSE, PARK STREET, BAGSHOT, SURREY, GU19 5AQ
Role RESIGNED
Director
Date of birth
October 1948
Appointed on
20 August 2015
Resigned on
20 August 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU19 5AQ £1,326,000

HAILEY GARDENS MANAGEMENT COMPANY LIMITED

Correspondence address
ANTLER HOMES PLC PORTLAND HOUSE, PARK STREET, BAGSHOT, SURREY, UNITED KINGDOM, GU19 5AQ
Role RESIGNED
Director
Date of birth
October 1948
Appointed on
20 August 2015
Resigned on
26 August 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU19 5AQ £1,326,000

FOXLEY WOOD (KENLEY) RESIDENTS COMPANY LIMITED

Correspondence address
PORTLAND HOUSE PARK STREET, BAGSHOT, SURREY, GU19 5AQ
Role RESIGNED
Director
Date of birth
October 1948
Appointed on
12 August 2015
Resigned on
1 May 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU19 5AQ £1,326,000

YORK PLACE (GUILDFORD) MANAGEMENT COMPANY LIMITED

Correspondence address
94 PARK LANE, CROYDON, SURREY, UNITED KINGDOM, CR0 1JB
Role RESIGNED
Director
Date of birth
October 1948
Appointed on
12 August 2015
Resigned on
28 April 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CR0 1JB £557,000

PROPERTY SOUTHERN LIMITED

Correspondence address
PORTLAND HOUSE PARK STREET, BAGSHOT, SURREY, GU19 5AQ
Role RESIGNED
Director
Date of birth
October 1948
Appointed on
12 August 2015
Resigned on
30 September 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU19 5AQ £1,326,000

RIVERVIEW (ROCHESTER) MANAGEMENT CO LTD

Correspondence address
26 STATION ROAD, SHALFORD, GUILDFORD, ENGLAND, GU4 8HB
Role RESIGNED
Director
Date of birth
October 1948
Appointed on
12 August 2015
Resigned on
4 October 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU4 8HB £429,000

THE WILLOWS (CHERTSEY) MANAGEMENT COMPANY LIMITED

Correspondence address
PORTLAND HOUSE PARK STREET, BAGSHOT, SURREY, GU19 5AQ
Role RESIGNED
Director
Date of birth
October 1948
Appointed on
12 August 2015
Resigned on
23 May 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU19 5AQ £1,326,000

FOLEY WOODS MANAGEMENT COMPANY LIMITED

Correspondence address
PORTLAND HOUSE PARK STREET, BAGSHOT, SURREY, GU19 5AQ
Role RESIGNED
Director
Date of birth
October 1948
Appointed on
12 August 2015
Resigned on
1 May 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU19 5AQ £1,326,000

WEYBRIDGE LAND AND PROPERTIES LIMITED

Correspondence address
PORTLAND HOUSE PARK STREET, BAGSHOT, SURREY, GU19 5AQ
Role RESIGNED
Director
Date of birth
October 1948
Appointed on
12 August 2015
Resigned on
30 September 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU19 5AQ £1,326,000

HOMES (HAYWARDS HEATH) LIMITED

Correspondence address
PORTLAND HOUSE PARK STREET, BAGSHOT, SURREY, GU19 5AQ
Role RESIGNED
Director
Date of birth
October 1948
Appointed on
12 August 2015
Resigned on
30 September 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU19 5AQ £1,326,000

NEW HOMES (EPSOM) LIMITED

Correspondence address
PORTLAND HOUSE PARK STREET, BAGSHOT, SURREY, GU19 5AQ
Role RESIGNED
Director
Date of birth
October 1948
Appointed on
12 August 2015
Resigned on
30 September 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU19 5AQ £1,326,000

PROPERTY YORKSHIRE LIMITED

Correspondence address
PORTLAND HOUSE PARK STREET, BAGSHOT, SURREY, GU19 5AQ
Role RESIGNED
Director
Date of birth
October 1948
Appointed on
12 August 2015
Resigned on
30 September 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU19 5AQ £1,326,000

NEW HOMES (FINCHAMPSTEAD) LIMITED

Correspondence address
PORTLAND HOUSE PARK STREET, BAGSHOT, SURREY, GU19 5AQ
Role RESIGNED
Director
Date of birth
October 1948
Appointed on
12 August 2015
Resigned on
30 September 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU19 5AQ £1,326,000

HOMES WESSEX LIMITED

Correspondence address
PORTLAND HOUSE PARK STREET, BAGSHOT, SURREY, GU19 5AQ
Role RESIGNED
Director
Date of birth
October 1948
Appointed on
12 August 2015
Resigned on
30 September 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU19 5AQ £1,326,000

HOMES MIDLANDS LIMITED

Correspondence address
PORTLAND HOUSE PARK STREET, BAGSHOT, SURREY, GU19 5AQ
Role RESIGNED
Director
Date of birth
October 1948
Appointed on
12 August 2015
Resigned on
30 September 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU19 5AQ £1,326,000

HOMES SOUTH EAST LIMITED

Correspondence address
PORTLAND HOUSE PARK STREET, BAGSHOT, SURREY, GU19 5AQ
Role RESIGNED
Director
Date of birth
October 1948
Appointed on
12 August 2015
Resigned on
30 September 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU19 5AQ £1,326,000

NEW HOMES (MAYS) LIMITED

Correspondence address
PORTLAND HOUSE PARK STREET, BAGSHOT, SURREY, GU19 5AQ
Role RESIGNED
Director
Date of birth
October 1948
Appointed on
12 August 2015
Resigned on
30 September 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU19 5AQ £1,326,000

SPRINGFIELD GARDENS (FELBRIDGE) RESIDENTS COMPANY LIMITED

Correspondence address
PORTLAND HOUSE PARK STREET, BAGSHOT, SURREY, GU19 5AQ
Role RESIGNED
Director
Date of birth
October 1948
Appointed on
12 August 2015
Resigned on
1 May 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU19 5AQ £1,326,000

PROPERTY SOUTHERN LIMITED

Correspondence address
PORTLAND HOUSE PARK STREET, BAGSHOT, SURREY, GU19 5AQ
Role RESIGNED
Director
Date of birth
October 1948
Appointed on
12 August 2015
Resigned on
30 September 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU19 5AQ £1,326,000

HOMES SOUTHERN LIMITED

Correspondence address
PORTLAND HOUSE PARK STREET, BAGSHOT, SURREY, GU19 5AQ
Role RESIGNED
Director
Date of birth
October 1948
Appointed on
12 August 2015
Resigned on
30 September 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU19 5AQ £1,326,000

ROCKMOUNT NW LIMITED

Correspondence address
PORTLAND HOUSE PARK STREET, BAGSHOT, SURREY, GU19 5AQ
Role RESIGNED
Director
Date of birth
October 1948
Appointed on
12 August 2015
Resigned on
30 September 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU19 5AQ £1,326,000

BLENHEIM MANAGEMENT COMPANY LIMITED

Correspondence address
PORTLAND HOUSE PARK STREET, BAGSHOT, SURREY, GU19 5AQ
Role RESIGNED
Director
Date of birth
October 1948
Appointed on
12 August 2015
Resigned on
7 April 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU19 5AQ £1,326,000

BARGROVE MEWS MANAGEMENT COMPANY LIMITED

Correspondence address
PORTLAND HOUSE PARK STREET, BAGSHOT, SURREY, GU19 5AQ
Role RESIGNED
Director
Date of birth
October 1948
Appointed on
12 August 2015
Resigned on
1 June 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU19 5AQ £1,326,000

NEVILL GARDENS (TUNBRIDGE WELLS) MANAGEMENT LIMITED

Correspondence address
PORTLAND HOUSE PARK STREET, BAGSHOT, SURREY, GU19 5AQ
Role RESIGNED
Director
Date of birth
October 1948
Appointed on
12 August 2015
Resigned on
1 May 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU19 5AQ £1,326,000

ANTLER HOMES PLC

Correspondence address
PORTLAND HOUSE PARK STREET, BAGSHOT, SURREY, GU19 5AQ
Role RESIGNED
Director
Date of birth
October 1948
Appointed on
12 August 2015
Resigned on
30 September 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU19 5AQ £1,326,000

ANTLER NEW HOMES LIMITED

Correspondence address
PORTLAND HOUSE PARK STREET, BAGSHOT, SURREY, GU19 5AQ
Role RESIGNED
Director
Date of birth
October 1948
Appointed on
12 August 2015
Resigned on
30 September 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU19 5AQ £1,326,000

PIXXY LIMITED

Correspondence address
PORTLAND HOUSE PARK STREET, BAGSHOT, SURREY, GU19 5AQ
Role RESIGNED
Director
Date of birth
October 1948
Appointed on
12 August 2015
Resigned on
30 September 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU19 5AQ £1,326,000

SOVEREIGN MEWS (ASCOT) MANAGEMENT COMPANY LIMITED

Correspondence address
ANTLER HOMES PLC PORTLAND HOUSE, PARK STREET, BAGSHOT, SURREY, UNITED KINGDOM, GU19 5AQ
Role RESIGNED
Director
Date of birth
October 1948
Appointed on
12 August 2015
Resigned on
30 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU19 5AQ £1,326,000

EASTWOOD VIEW (CUXTON) MANAGEMENT LIMITED

Correspondence address
64 INKERMAN ROAD, KNAPHILL, WOKING, ENGLAND, GU21 2AQ
Role RESIGNED
Director
Date of birth
October 1948
Appointed on
12 August 2015
Resigned on
18 January 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU21 2AQ £452,000

ANTLER ESTATES LIMITED

Correspondence address
PORTLAND HOUSE PARK STREET, BAGSHOT, SURREY, GU19 5AQ
Role RESIGNED
Director
Date of birth
October 1948
Appointed on
12 August 2015
Resigned on
30 September 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU19 5AQ £1,326,000

NEWLANDS CHASE MANAGEMENT COMPANY LIMITED

Correspondence address
ANTLER HOMES PLC PORTLAND HOUSE, PARK STREET, BAGSHOT, SURREY, UNITED KINGDOM, GU19 5AQ
Role RESIGNED
Director
Date of birth
October 1948
Appointed on
12 August 2015
Resigned on
30 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU19 5AQ £1,326,000

BROOMHEATH LANE (TARVIN) MANAGEMENT COMPANY LIMITED

Correspondence address
PORTLAND HOUSE PARK STREET, PORTLAND HOUSE, BAGSHOT, SURREY, ENGLAND, GU19 5AQ
Role RESIGNED
Director
Date of birth
October 1948
Appointed on
12 August 2015
Resigned on
18 July 2017
Nationality
BRITISH
Occupation
CONSTRUCTION DIRECTOR

Average house price in the postcode GU19 5AQ £1,326,000

WARNFORD ROAD MANAGEMENT COMPANY LIMITED

Correspondence address
31 CAMPION DRIVE, ROMSEY, HAMPSHIRE, SO51 7RD
Role RESIGNED
Director
Date of birth
October 1948
Appointed on
19 February 2009
Resigned on
30 May 2017
Nationality
BRITISH
Occupation
CONSTRUCTION DIRECTOR

Average house price in the postcode SO51 7RD £631,000

CHURCH VIEW (TISBURY) MANAGEMENT COMPANY LIMITED

Correspondence address
31 CAMPION DRIVE, ROMSEY, HAMPSHIRE, SO51 7RD
Role RESIGNED
Director
Date of birth
October 1948
Appointed on
19 February 2009
Resigned on
30 September 2016
Nationality
BRITISH
Occupation
CONSTRUCTION DIRECTOR

Average house price in the postcode SO51 7RD £631,000

ERMIN NOOK MANAGEMENT COMPANY LIMITED

Correspondence address
31 CAMPION DRIVE, ROMSEY, HAMPSHIRE, SO51 7RD
Role RESIGNED
Director
Date of birth
October 1948
Appointed on
19 February 2009
Resigned on
9 October 2014
Nationality
BRITISH
Occupation
CONSTRUCTION DIRECTOR

Average house price in the postcode SO51 7RD £631,000

HOLLY HILL MANAGEMENT COMPANY LIMITED

Correspondence address
31 CAMPION DRIVE, ROMSEY, HAMPSHIRE, SO51 7RD
Role RESIGNED
Director
Date of birth
October 1948
Appointed on
16 February 2009
Resigned on
13 June 2012
Nationality
BRITISH
Occupation
CONSTRUCTION DIRECTOR

Average house price in the postcode SO51 7RD £631,000

HOMES WESSEX LIMITED

Correspondence address
PORTLAND HOUSE PARK STREET, BAGSHOT, SURREY, GU19 5AQ
Role RESIGNED
Director
Date of birth
October 1948
Appointed on
30 August 2003
Resigned on
31 January 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU19 5AQ £1,326,000

WEIR COURT MANAGEMENT COMPANY LIMITED

Correspondence address
31 CAMPION DRIVE, ROMSEY, HAMPSHIRE, SO51 7RD
Role RESIGNED
Director
Date of birth
October 1948
Appointed on
18 April 2003
Resigned on
13 June 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SO51 7RD £631,000

CAVALIER COURT (TEDDINGTON) MANAGEMENT COMPANY LIMITED

Correspondence address
31 CAMPION DRIVE, ROMSEY, HAMPSHIRE, SO51 7RD
Role RESIGNED
Director
Date of birth
October 1948
Appointed on
10 April 2003
Resigned on
13 June 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SO51 7RD £631,000

LEIGH PLACE MANAGEMENT COMPANY LIMITED

Correspondence address
31 CAMPION DRIVE, ROMSEY, HAMPSHIRE, SO51 7RD
Role RESIGNED
Director
Date of birth
October 1948
Appointed on
10 April 2003
Resigned on
13 June 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SO51 7RD £631,000

204-206 WORPLE ROAD MANAGEMENT COMPANY LIMITED

Correspondence address
31 CAMPION DRIVE, ROMSEY, HAMPSHIRE, SO51 7RD
Role RESIGNED
Director
Date of birth
October 1948
Appointed on
2 December 2002
Resigned on
13 June 2003
Nationality
BRITISH
Occupation
BUILDING DIRECTOR

Average house price in the postcode SO51 7RD £631,000

CARRINGTON COURT MANAGEMENT LIMITED

Correspondence address
31 CAMPION DRIVE, ROMSEY, HAMPSHIRE, SO51 7RD
Role RESIGNED
Director
Date of birth
October 1948
Appointed on
16 July 2002
Resigned on
13 June 2003
Nationality
BRITISH
Occupation
BULDING DIRECTOR

Average house price in the postcode SO51 7RD £631,000

HENLEY LODGE (RYDENS ROAD) MANAGEMENT LIMITED

Correspondence address
31 CAMPION DRIVE, ROMSEY, HAMPSHIRE, SO51 7RD
Role RESIGNED
Director
Date of birth
October 1948
Appointed on
16 July 2002
Resigned on
13 June 2003
Nationality
BRITISH
Occupation
BUILDING DIRECTOR

Average house price in the postcode SO51 7RD £631,000

PINELANDS (WEYBRIDGE) ESTATE LIMITED

Correspondence address
31 CAMPION DRIVE, ROMSEY, HAMPSHIRE, SO51 7RD
Role RESIGNED
Director
Date of birth
October 1948
Appointed on
16 July 2002
Resigned on
13 June 2003
Nationality
BRITISH
Occupation
BUILDING DIRECTOR

Average house price in the postcode SO51 7RD £631,000

THE CASCADES (HARTFIELD CRESCENT) MANAGEMENT LIMITED

Correspondence address
31 CAMPION DRIVE, ROMSEY, HAMPSHIRE, SO51 7RD
Role RESIGNED
Director
Date of birth
October 1948
Appointed on
16 July 2002
Resigned on
13 June 2003
Nationality
BRITISH
Occupation
BUILDING DIRECTOR

Average house price in the postcode SO51 7RD £631,000

ANTLER ESTATES LIMITED

Correspondence address
31 CAMPION DRIVE, ROMSEY, HAMPSHIRE, SO51 7RD
Role RESIGNED
Director
Date of birth
October 1948
Appointed on
29 April 2002
Resigned on
16 June 2003
Nationality
BRITISH
Occupation
BUILDING DIRECTOR

Average house price in the postcode SO51 7RD £631,000

WEYBRIDGE LAND AND PROPERTIES LIMITED

Correspondence address
31 CAMPION DRIVE, ROMSEY, HAMPSHIRE, SO51 7RD
Role RESIGNED
Director
Date of birth
October 1948
Appointed on
19 March 2002
Resigned on
16 June 2003
Nationality
BRITISH
Occupation
BUILDING DIRECTOR

Average house price in the postcode SO51 7RD £631,000

HOMES SOUTHERN LIMITED

Correspondence address
31 CAMPION DRIVE, ROMSEY, HAMPSHIRE, SO51 7RD
Role RESIGNED
Director
Date of birth
October 1948
Appointed on
19 March 2002
Resigned on
16 June 2003
Nationality
BRITISH
Occupation
BUILDING DIRECTOR

Average house price in the postcode SO51 7RD £631,000

PROWTING HOMES CENTRAL LIMITED

Correspondence address
31 CAMPION DRIVE, ROMSEY, HAMPSHIRE, SO51 7RD
Role RESIGNED
Director
Date of birth
October 1948
Appointed on
9 February 2001
Resigned on
4 April 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SO51 7RD £631,000