ANDREW CHRISTOPHER MASH

Total number of appointments 13, no active appointments


HARTS HILL FARM (NEWBURY) MANAGEMENT LIMITED

Correspondence address
5 WEST MILLS, NEWBURY, ENGLAND, RG14 5HG
Role RESIGNED
Director
Date of birth
December 1953
Appointed on
10 December 2013
Resigned on
31 March 2018
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode RG14 5HG £511,000

PINCHINGTON GRANGE MANAGEMENT (NEWBURY) LIMITED

Correspondence address
5 WEST MILLS, NEWBURY, UNITED KINGDOM, RG14 5HG
Role RESIGNED
Director
Date of birth
December 1953
Appointed on
3 November 2009
Resigned on
8 January 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG14 5HG £511,000

COLDSTONE BARNS MANAGEMENT COMPANY LIMITED

Correspondence address
SHEPPARD COTTAGE, MILL LANE, PADWORTH, BERKSHIRE, RG7 4JX
Role RESIGNED
Director
Date of birth
December 1953
Appointed on
20 August 2001
Resigned on
21 March 2006
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode RG7 4JX £975,000

SKINNERS GREEN BARNS (NEWBURY) MANAGEMENT LIMITED

Correspondence address
HARMONY, CHAPEL LANE CURRIDGE, THATCHAM, BERKSHIRE, RG18 9DX
Role RESIGNED
Director
Date of birth
December 1953
Appointed on
26 January 2000
Resigned on
4 July 2001
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode RG18 9DX £938,000

BUTTERMERE LAND RECLAMATION COMPANY LIMITED

Correspondence address
5 WEST MILLS, NEWBURY, BERKSHIRE, ENGLAND, RG14 5HG
Role RESIGNED
Director
Date of birth
December 1953
Appointed on
1 June 1999
Resigned on
31 March 2018
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode RG14 5HG £511,000

POMROY & HINE LIMITED

Correspondence address
5 WEST MILLS, NEWBURY, BERKSHIRE, ENGLAND, RG14 5HG
Role RESIGNED
Director
Date of birth
December 1953
Appointed on
1 July 1997
Resigned on
31 March 2018
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode RG14 5HG £511,000

SHIPTON OLIFFE MANAGEMENT LIMITED

Correspondence address
PATCHWAYS KILN CORNER, UPPER BASILDON, BERKSHIRE, RG8 8SD
Role RESIGNED
Director
Date of birth
December 1953
Appointed on
16 April 1996
Resigned on
10 January 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

RECTORY FARM LIMITED

Correspondence address
PATCHWAYS KILN CORNER, UPPER BASILDON, BERKSHIRE, RG8 8SD
Role RESIGNED
Director
Date of birth
December 1953
Appointed on
12 March 1996
Resigned on
30 July 1998
Nationality
BRITISH
Occupation
SURVEYOR

PINCHINGTON MANAGEMENT LIMITED

Correspondence address
HARMONY, CHAPEL LANE CURRIDGE, THATCHAM, BERKSHIRE, RG18 9DX
Role RESIGNED
Director
Date of birth
December 1953
Appointed on
9 November 1995
Resigned on
14 May 1998
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode RG18 9DX £938,000

RIVAR LIMITED

Correspondence address
5 WEST MILLS, NEWBURY, BERKSHIRE, ENGLAND, RG14 5HG
Role RESIGNED
Director
Date of birth
December 1953
Appointed on
29 June 1995
Resigned on
31 March 2018
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode RG14 5HG £511,000

HILLMARK LIMITED

Correspondence address
3 KILN CORNER, UPPER BASILDON, READING, BERKSHIRE, RG8 8SS
Role RESIGNED
Director
Date of birth
December 1953
Appointed on
26 October 1992
Resigned on
30 September 1993
Nationality
BRITISH
Occupation
PROJECT MANAGER

Average house price in the postcode RG8 8SS £459,000

CHARNHAM PARK LIMITED

Correspondence address
PATCHWAYS KILN CORNER, UPPER BASILDON, BERKSHIRE, RG8 8SD
Role RESIGNED
Director
Date of birth
December 1953
Appointed on
20 April 1991
Resigned on
30 October 1992
Nationality
BRITISH
Occupation
DIRECTOR

TRENCHERWOOD COMMERCIAL LIMITED

Correspondence address
3 KILN CORNER, UPPER BASILDON, READING, BERKSHIRE, RG8 8SS
Role RESIGNED
Director
Date of birth
December 1953
Appointed on
31 March 1991
Resigned on
30 October 1992
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode RG8 8SS £459,000