ANDREW PHILIP CUTLER

Total number of appointments 36, no active appointments


ROCKLAND AMENITY MANAGEMENT COMPANY LIMITED

Correspondence address
PALATINE HOUSE MATFORD COURT, EXETER, DEVON, UNITED KINGDOM, EX2 8NL
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
18 March 2010
Resigned on
22 July 2013
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode EX2 8NL £547,000

EGMC LIMITED

Correspondence address
PALATINE HOUSE MATFORD COURT, EXETER, DEVON, UK, EX2 8NL
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
18 May 2009
Resigned on
22 July 2013
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode EX2 8NL £547,000

BLUE CEDAR HOMES LIMITED

Correspondence address
PALATINE HOUSE, MATFORD COURT, EXETER, EX2 8NL
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
4 December 2007
Resigned on
3 March 2008
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode EX2 8NL £547,000

EAGLE ONE MMVI LIMITED

Correspondence address
PALATINE HOUSE, MATFORD COURT, EXETER, DEVON, EX2 8NL
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
5 December 2006
Resigned on
22 July 2013
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode EX2 8NL £547,000

MATFORD COURT PHASE TWO LIMITED

Correspondence address
THE RETREAT, WIGGATON, OTTERY ST MARY, DEVON, EX11 1PU
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
16 September 2005
Resigned on
22 March 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EX11 1PU £818,000

LONE EAGLE SECURITIES LIMITED

Correspondence address
PALATINE HOUSE, MATFORD COURT, EXETER, DEVON, EX2 8NL
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
29 July 2003
Resigned on
22 July 2013
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode EX2 8NL £547,000

PJG MM LIMITED

Correspondence address
PALATINE HOUSE, MATFORD COURT, EXETER, DEVON, EX2 8NL
Role
Director
Date of birth
June 1947
Appointed on
8 April 2003
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode EX2 8NL £547,000

EAGLE ONE MMIII LIMITED

Correspondence address
PALATINE HOUSE, MATFORD COURT, EXETER, DEVON, EX2 8NL
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
5 March 2003
Resigned on
22 July 2013
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode EX2 8NL £547,000

EXDC LIMITED

Correspondence address
PALATINE HOUSE, MATFORD COURT, EXETER, DEVON, EX2 8NL
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
24 February 2003
Resigned on
22 July 2013
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode EX2 8NL £547,000

ROCKY GULL LIMITED

Correspondence address
PALATINE HOUSE, MATFORD COURT, EXETER, DEVON, EX2 8NL
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
5 November 2002
Resigned on
22 July 2013
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode EX2 8NL £547,000

KING STREET MANAGEMENT COMPANY (BRISTOL) LIMITED

Correspondence address
406 PINHOE ROAD, EXETER, DEVON, EX4 8EH
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
5 November 2002
Resigned on
8 July 2004
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode EX4 8EH £684,000

E1 DEVELOPMENTS LIMITED

Correspondence address
PALATINE HOUSE, MATFORD COURT, EXETER, EX2 8NL
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
5 November 2002
Resigned on
22 July 2013
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode EX2 8NL £547,000

LONE EAGLE PROPERTIES LIMITED

Correspondence address
PALATINE HOUSE, MATFORD COURT, EXETER, DEVON, EX2 8NL
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
19 August 2002
Resigned on
22 July 2013
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode EX2 8NL £547,000

LONE EAGLE ESTATES LIMITED

Correspondence address
PALATINE HOUSE, MATFORD COURT, EXETER, DEVON, EX2 8NL
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
1 May 2002
Resigned on
22 July 2013
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode EX2 8NL £547,000

PHMC 1 LIMITED

Correspondence address
PALATINE HOUSE, MATFORD COURT, EXETER, DEVON, EX2 8NL
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
21 January 2002
Resigned on
22 July 2013
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode EX2 8NL £547,000

PHMC 2 LIMITED

Correspondence address
PALATINE HOUSE, MATFORD COURT, EXETER, DEVON, EX2 8NL
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
21 January 2002
Resigned on
22 July 2013
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode EX2 8NL £547,000

THE SQUARE MANAGEMENT COMPANY (BATH) LIMITED

Correspondence address
PALATINE HOUSE, MATFORD COURT, EXETER, DEVON, EX2 8NL
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
21 January 2002
Resigned on
22 July 2013
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode EX2 8NL £547,000

EAGLE ONE COUNTRY SHOPPING LIMITED

Correspondence address
PALATINE HOUSE, MATFORD COURT, EXETER, DEVON, EX2 8NL
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
21 January 2002
Resigned on
22 July 2013
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode EX2 8NL £547,000

EAGLE ONE HOMES LIMITED

Correspondence address
PALATINE HOUSE, MATFORD COURT, EXETER, DEVON, EX2 8NL
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
21 January 2002
Resigned on
22 July 2013
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode EX2 8NL £547,000

EAGLE ONE VILLAGE SHOPPING LIMITED

Correspondence address
PALATINE HOUSE, MATFORD COURT, EXETER, DEVON, EX2 8NL
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
21 January 2002
Resigned on
22 July 2013
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode EX2 8NL £547,000

EAGLE ONE ESTATES LIMITED

Correspondence address
PALATINE HOUSE, MATFORD COURT, EXETER, DEVON, EX2 8NL
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
21 January 2002
Resigned on
22 July 2013
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode EX2 8NL £547,000

EAGLE ONE SECURITIES LIMITED

Correspondence address
PALATINE HOUSE, MATFORD COURT, EXETER, DEVON, EX2 8NL
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
21 January 2002
Resigned on
22 July 2013
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode EX2 8NL £547,000

EAGLE ONE HOLDINGS LIMITED

Correspondence address
PALATINE HOUSE, MATFORD COURT, EXETER, EX2 8NL
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
21 January 2002
Resigned on
22 July 2013
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode EX2 8NL £547,000

EAGLE ONE LIMITED

Correspondence address
PALATINE HOUSE, MATFORD COURT, EXETER, DEVON, EX2 8NL
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
21 January 2002
Resigned on
22 July 2013
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode EX2 8NL £547,000

EAGLE ONE LEISURE HOLDINGS LIMITED

Correspondence address
PALATINE HOUSE, MATFORD COURT, EXETER, DEVON, EX2 8NL
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
21 January 2002
Resigned on
22 July 2013
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode EX2 8NL £547,000

EAGLE ONE RETAIL LIMITED

Correspondence address
PALATINE HOUSE, MATFORD COURT, EXETER, DEVON, EX2 8NL
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
21 January 2002
Resigned on
22 July 2013
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode EX2 8NL £547,000

LPMC LIMITED

Correspondence address
PALATINE HOUSE, MATFORD COURT, EXETER, DEVON, EX2 8NL
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
21 January 2002
Resigned on
22 July 2013
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode EX2 8NL £547,000

EXMOUTH QUAY MANAGEMENT COMPANY LIMITED

Correspondence address
EAGLE HOUSE 1 BABBAGE WAY, EXETER SCIENCE PARK, EXETER, DEVON, ENGLAND, EX5 2FN
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
21 January 2002
Resigned on
30 June 2014
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode EX5 2FN £1,779,000

LONE EAGLE RETAIL LIMITED

Correspondence address
PALATINE HOUSE, MATFORD COURT, EXETER, DEVON, EX2 8NL
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
21 January 2002
Resigned on
22 July 2013
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode EX2 8NL £547,000

EAGLE ONE LEISURE HOLDINGS LIMITED

Correspondence address
406 PINHOE ROAD, EXETER, DEVON, EX4 8EH
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
17 March 2001
Resigned on
26 March 2001
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode EX4 8EH £684,000

EAGLE ONE HOLDINGS LIMITED

Correspondence address
406 PINHOE ROAD, EXETER, DEVON, EX4 8EH
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
17 March 2001
Resigned on
26 March 2001
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode EX4 8EH £684,000

EAGLE ONE SECURITIES LIMITED

Correspondence address
406 PINHOE ROAD, EXETER, DEVON, EX4 8EH
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
17 March 2001
Resigned on
21 March 2001
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode EX4 8EH £684,000

EAGLE ONE LIMITED

Correspondence address
406 PINHOE ROAD, EXETER, DEVON, EX4 8EH
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
17 March 2001
Resigned on
21 March 2001
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode EX4 8EH £684,000

ECP MANCO LIMITED

Correspondence address
PALATINE HOUSE, MATFORD COURT, EXETER, DEVON, EX2 8NL
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
21 August 2000
Resigned on
22 July 2013
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode EX2 8NL £547,000

SHIELD RETAIL CENTRE (MAN.CO.) LIMITED

Correspondence address
PALATINE HOUSE, MATFORD COURT, EXETER, DEVON, EX2 8NL
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
21 August 2000
Resigned on
22 July 2013
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode EX2 8NL £547,000

WILTON VILLAGE SHOPPING MANAGEMENT COMPANY LIMITED

Correspondence address
PALATINE HOUSE, MATFORD COURT, EXETER, DEVON, EX2 8NL
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
8 August 1997
Resigned on
22 July 2013
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode EX2 8NL £547,000