Alexander David Fraser STARK
Total number of appointments 34, 34 active appointments
NORTHSTOWE H5 RESIDENTS MANAGEMENT COMPANY LIMITED
- Correspondence address
- 11 Tower View Kings Hill, West Malling, England, ME19 4UY
- Role ACTIVE
- director
- Date of birth
- October 1983
- Appointed on
- 2 April 2025
OXLEY GARDENS AT MILTON KEYNES MANAGEMENT COMPANY LIMITED
- Correspondence address
- 11 Tower View, King Hill, West Malling, Kent, England, ME19 4UY
- Role ACTIVE
- director
- Date of birth
- October 1983
- Appointed on
- 2 April 2025
CROMWELL ABBEY (RAMSEY) MANAGING COMPANY LIMITED
- Correspondence address
- 11 Tower View, West Malling, Kent, England, ME19 4UY
- Role ACTIVE
- director
- Date of birth
- October 1983
- Appointed on
- 2 April 2025
GREAT HADDON WOOD (PETERBOROUGH) MANAGING COMPANY LIMITED
- Correspondence address
- 11 Tower View, Kings Hill, West Malling, Kent, United Kingdom, ME19 4UY
- Role ACTIVE
- director
- Date of birth
- October 1983
- Appointed on
- 2 April 2025
RECTORY FARM AT GRANTHAM MANAGING COMPANY LIMITED
- Correspondence address
- 11 Tower View, Kings Hill, West Malling, Kent, United Kingdom, ME19 4UY
- Role ACTIVE
- director
- Date of birth
- October 1983
- Appointed on
- 2 April 2025
FAIRFIELD PARK RESIDENTS COMPANY LIMITED
- Correspondence address
- C/O Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England, M1 2HG
- Role ACTIVE
- director
- Date of birth
- October 1983
- Appointed on
- 2 April 2025
ST MARYS AT BIDDENHAM MANAGEMENT COMPANY LIMITED
- Correspondence address
- C/O Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England, M1 2HG
- Role ACTIVE
- director
- Date of birth
- October 1983
- Appointed on
- 2 April 2025
BRAMPTON PARK PARCEL C (BRAMPTON) MANAGING COMPANY LIMITED
- Correspondence address
- 11 Tower View, King Hill, West Malling, Kent, England, ME19 4UY
- Role ACTIVE
- director
- Date of birth
- October 1983
- Appointed on
- 2 April 2025
NINE ACRES (TIPTREE) MANAGEMENT COMPANY LIMITED
- Correspondence address
- C/O Homer House 8 Homer Road, Solihull, West Midlands, England, B91 3QQ
- Role ACTIVE
- director
- Date of birth
- October 1983
- Appointed on
- 1 October 2021
- Resigned on
- 12 December 2024
Average house price in the postcode B91 3QQ £491,000
BLENHEIM SQUARE (NORTH WEALD) MANAGEMENT LIMITED
- Correspondence address
- Academy Place 1-9 Brook Street, Brentwood, England, CM14 5NQ
- Role ACTIVE
- director
- Date of birth
- October 1983
- Appointed on
- 6 July 2020
- Resigned on
- 14 November 2023
Average house price in the postcode CM14 5NQ £8,017,000
INGRESS PARK (GREENHITHE) MANAGEMENT LIMITED
- Correspondence address
- Crest House Pyrcroft Road, Chertsey, Surrey, England, KT16 9GN
- Role ACTIVE
- director
- Date of birth
- October 1983
- Appointed on
- 3 July 2020
- Resigned on
- 17 March 2022
Average house price in the postcode KT16 9GN £4,403,000
SMALL ACRE RESIDENTS MANAGEMENT COMPANY LIMITED
- Correspondence address
- Academy Place 1-9 Brook Street, Brentwood, United Kingdom, CM14 5NQ
- Role ACTIVE
- director
- Date of birth
- October 1983
- Appointed on
- 27 February 2020
- Resigned on
- 14 November 2023
Average house price in the postcode CM14 5NQ £8,017,000
THE HOLLIES (HARRIETSHAM) MANAGEMENT COMPANY LIMITED
- Correspondence address
- 94 Park Lane, Croydon, Surrey, United Kingdom, CR0 1JB
- Role ACTIVE
- director
- Date of birth
- October 1983
- Appointed on
- 1 February 2020
- Resigned on
- 15 November 2024
Average house price in the postcode CR0 1JB £557,000
BOROUGH GREEN (KENT) MANAGEMENT COMPANY LIMITED
- Correspondence address
- 94 Park Lane, Croydon, Surrey, United Kingdom, CR0 1JB
- Role ACTIVE
- director
- Date of birth
- October 1983
- Appointed on
- 1 February 2020
- Resigned on
- 14 November 2023
Average house price in the postcode CR0 1JB £557,000
FINBERRY ESTATE MANAGEMENT LIMITED
- Correspondence address
- 94 Park Lane, Croydon, Surrey, United Kingdom, CR0 1JB
- Role ACTIVE
- director
- Date of birth
- October 1983
- Appointed on
- 1 February 2020
- Resigned on
- 14 November 2023
Average house price in the postcode CR0 1JB £557,000
SOVEREIGN GATE RESIDENTS MANAGEMENT COMPANY LIMITED
- Correspondence address
- 94 Park Lane, Croydon, Surrey, United Kingdom, CR0 1JB
- Role ACTIVE
- director
- Date of birth
- October 1983
- Appointed on
- 1 February 2020
- Resigned on
- 14 November 2023
Average house price in the postcode CR0 1JB £557,000
ESSEX BREWERY MANAGEMENT COMPANY LIMITED
- Correspondence address
- Kfh House 5 Compton Road, London, England, SW19 7QA
- Role ACTIVE
- director
- Date of birth
- October 1983
- Appointed on
- 1 February 2020
- Resigned on
- 7 October 2023
Average house price in the postcode SW19 7QA £1,011,000
LYSANDER MEWS RESIDENTS MANAGEMENT COMPANY LIMITED
- Correspondence address
- 94 Park Lane, Croydon, Surrey, United Kingdom, CR0 1JB
- Role ACTIVE
- director
- Date of birth
- October 1983
- Appointed on
- 1 February 2020
- Resigned on
- 15 November 2024
Average house price in the postcode CR0 1JB £557,000
ROSEWOOD (COLCHESTER) MANAGEMENT LIMITED
- Correspondence address
- 94 Park Lane, Croydon, Surrey, United Kingdom, CR0 1JB
- Role ACTIVE
- director
- Date of birth
- October 1983
- Appointed on
- 1 February 2020
- Resigned on
- 14 November 2023
Average house price in the postcode CR0 1JB £557,000
GRIGG LANE HEADCORN RESIDENTS MANAGEMENT COMPANY LIMITED
- Correspondence address
- Academy Place 1-9 Brook Street, Brentwood, United Kingdom, CM14 5NQ
- Role ACTIVE
- director
- Date of birth
- October 1983
- Appointed on
- 20 January 2020
- Resigned on
- 14 November 2023
Average house price in the postcode CM14 5NQ £8,017,000
AYTHORPE RODING RESIDENTS MANAGEMENT COMPANY LIMITED
- Correspondence address
- ACADEMY PLACE 1-9 BROOK STREET, BRENTWOOD, ENGLAND, CM14 5NQ
- Role ACTIVE
- Director
- Date of birth
- October 1983
- Appointed on
- 20 January 2020
- Nationality
- BRITISH
- Occupation
- MANAGING DIRECTOR
Average house price in the postcode CM14 5NQ £8,017,000
BLOSSOM HILLFARM (HENHAM) RESIDENTS MANAGEMENT COMPANY LIMITED
- Correspondence address
- CREST HOUSE PYRCROFT ROAD, CHERTSEY, ENGLAND, KT16 9GN
- Role ACTIVE
- Director
- Date of birth
- October 1983
- Appointed on
- 20 January 2020
- Nationality
- BRITISH
- Occupation
- MANAGING DIRECTOR
Average house price in the postcode KT16 9GN £4,403,000
MONKS ROAD (EARLS COLNE) RESIDENTS MANAGEMENT COMPANY LIMITED
- Correspondence address
- Crest House Pyrcroft Road, Chertsey, England, KT16 9GN
- Role ACTIVE
- director
- Date of birth
- October 1983
- Appointed on
- 20 January 2020
- Resigned on
- 14 November 2023
Average house price in the postcode KT16 9GN £4,403,000
HALO (CAMBRIDGE) MANAGEMENT COMPANY LIMITED
- Correspondence address
- Fisher House 84 Fisherton Street, Salisbury, England, SP2 7QY
- Role ACTIVE
- director
- Date of birth
- October 1983
- Appointed on
- 20 January 2020
- Resigned on
- 14 November 2023
Average house price in the postcode SP2 7QY £262,000
MITCHAMS PARK (CAMBRIDGE) MANAGEMENT COMPANY LIMITED
- Correspondence address
- Fisher House 84 Fisherton Street, Salisbury, England, SP2 7QY
- Role ACTIVE
- director
- Date of birth
- October 1983
- Appointed on
- 20 January 2020
- Resigned on
- 14 November 2023
Average house price in the postcode SP2 7QY £262,000
LIBERTY PARK (WAINSCOTT) MANAGEMENT LIMITED
- Correspondence address
- Academy Place 1-9 Brook Street, Brentwood, Essex, United Kingdom, CM14 5NQ
- Role ACTIVE
- director
- Date of birth
- October 1983
- Appointed on
- 20 January 2020
- Resigned on
- 8 August 2023
Average house price in the postcode CM14 5NQ £8,017,000
HIGHFIELD PLACE (DARTFORD) MANAGEMENT LIMITED
- Correspondence address
- Academy Place 1-9 Brook Street, Brentwood, Essex, United Kingdom, CM14 5NQ
- Role ACTIVE
- director
- Date of birth
- October 1983
- Appointed on
- 20 January 2020
- Resigned on
- 14 November 2023
Average house price in the postcode CM14 5NQ £8,017,000
ELSENHAM VALE MANAGEMENT COMPANY LIMITED
- Correspondence address
- Fisher House 84 Fisherton Street, Salisbury, England, SP2 7QY
- Role ACTIVE
- director
- Date of birth
- October 1983
- Appointed on
- 20 January 2020
- Resigned on
- 14 November 2023
Average house price in the postcode SP2 7QY £262,000
RED LODGE (YELLOW) MANAGEMENT COMPANY LIMITED
- Correspondence address
- Fisher House 84 Fisherton Street, Salisbury, England, SP2 7QY
- Role ACTIVE
- director
- Date of birth
- October 1983
- Appointed on
- 20 January 2020
- Resigned on
- 14 November 2023
Average house price in the postcode SP2 7QY £262,000
BURLINGTON PLACE (KINGS HILL) MANAGEMENT LIMITED
- Correspondence address
- Academy Place 1-9 Brook Street, Brentwood, Essex, United Kingdom, CM14 5NQ
- Role ACTIVE
- director
- Date of birth
- October 1983
- Appointed on
- 20 January 2020
- Resigned on
- 8 August 2023
Average house price in the postcode CM14 5NQ £8,017,000
TRINITY FIELDS (DARTFORD) MANAGEMENT LIMITED
- Correspondence address
- Academy Place 1-9 Brook Street, Brentwood, Essex, United Kingdom, CM14 5NQ
- Role ACTIVE
- director
- Date of birth
- October 1983
- Appointed on
- 20 January 2020
- Resigned on
- 8 August 2023
Average house price in the postcode CM14 5NQ £8,017,000
CARTERS GROVE (KINGS HILL) MANAGEMENT LIMITED
- Correspondence address
- Academy Place 1-9 Brook Street, Brentwood, Essex, United Kingdom, CM14 5NQ
- Role ACTIVE
- director
- Date of birth
- October 1983
- Appointed on
- 20 January 2020
- Resigned on
- 8 August 2023
Average house price in the postcode CM14 5NQ £8,017,000
THE VILLAGE SQUARE (AREA 2 PHASE 1D RED LODGE) MANAGEMENT COMPANY LIMITED
- Correspondence address
- Fisher House 84 Fisherton Street, Salisbury, England, SP2 7QY
- Role ACTIVE
- director
- Date of birth
- October 1983
- Appointed on
- 20 January 2020
- Resigned on
- 14 November 2023
Average house price in the postcode SP2 7QY £262,000
AVANTE (COXHEATH) MANAGEMENT LIMITED
- Correspondence address
- Academy Place 1-9 Brook Street, Brentwood, Essex, United Kingdom, CM14 5NQ
- Role ACTIVE
- director
- Date of birth
- October 1983
- Appointed on
- 20 January 2020
- Resigned on
- 8 August 2023
Average house price in the postcode CM14 5NQ £8,017,000