Alexander Stuart MCEWAN

Total number of appointments 13, 13 active appointments

BRAEBURN FIELDS MANAGEMENT COMPANY LIMITED

Correspondence address
Courier House 80-84 Calverley Road, Tunbridge Wells, Kent, TN1 2UN
Role ACTIVE
director
Date of birth
December 1987
Appointed on
17 April 2024
Resigned on
23 September 2024
Nationality
British
Occupation
Technical Director

Average house price in the postcode TN1 2UN £1,456,000

THE RUSSETTS ESTATE MANAGEMENT COMPANY LIMITED

Correspondence address
Courier House 80-84 Calverley Road, Tunbridge Wells, Kent, England, TN1 2UN
Role ACTIVE
director
Date of birth
December 1987
Appointed on
7 February 2024
Resigned on
23 September 2024
Nationality
British
Occupation
Technical Director

Average house price in the postcode TN1 2UN £1,456,000

PEARMAIN PLACE ESTATE MANAGEMENT COMPANY LIMITED

Correspondence address
Courier House C0-84 Calverley Road, Tunbridge Wells, Kent, TN1 2UN
Role ACTIVE
director
Date of birth
December 1987
Appointed on
19 January 2023
Resigned on
23 September 2024
Nationality
British
Occupation
Technical Director

Average house price in the postcode TN1 2UN £1,456,000

WINGFIELD PLACE ESTATE MANAGEMENT COMPANY LIMITED

Correspondence address
80-84 Calverley Road, Tunbridge Wells, Kent, TN1 2UN
Role ACTIVE
director
Date of birth
December 1987
Appointed on
28 September 2022
Resigned on
23 September 2024
Nationality
British
Occupation
Technical Director

Average house price in the postcode TN1 2UN £1,456,000

THE PIPPINS ESTATE MANAGEMENT COMPANY LIMITED

Correspondence address
Courier House 80-84 Calverley Road, Tunbridge Wells, Kent, TN1 2UN
Role ACTIVE
director
Date of birth
December 1987
Appointed on
5 July 2022
Resigned on
23 September 2024
Nationality
British
Occupation
Technical Director

Average house price in the postcode TN1 2UN £1,456,000

THE SWEETINGS ESTATE MANAGEMENT COMPANY LIMITED

Correspondence address
Courier House 80-84 Calverley Road, Tunbridge Wells, Kent, TN1 2UN
Role ACTIVE
director
Date of birth
December 1987
Appointed on
19 January 2022
Resigned on
23 September 2024
Nationality
British
Occupation
Technical Director

Average house price in the postcode TN1 2UN £1,456,000

NIGHTINGALE PLACE ESTATE MANAGEMENT COMPANY LIMITED

Correspondence address
80-84 Calverley Road, Tunbridge Wells, Kent, TN1 2UN
Role ACTIVE
director
Date of birth
December 1987
Appointed on
7 December 2021
Resigned on
23 September 2024
Nationality
British
Occupation
Technical Director

Average house price in the postcode TN1 2UN £1,456,000

DANDARA SOUTH EAST LIMITED

Correspondence address
Courier House 80-84 Calverley Road, Tunbridge Wells, Kent, England, TN1 2UN
Role ACTIVE
director
Date of birth
December 1987
Appointed on
10 June 2021
Resigned on
23 September 2024
Nationality
British
Occupation
Technical Director

Average house price in the postcode TN1 2UN £1,456,000

KNIGHTS WOOD MANAGEMENT COMPANY LIMITED

Correspondence address
Queensway House 11 Queensway, New Milton, Hampshire, England, BH25 5NR
Role ACTIVE
director
Date of birth
December 1987
Appointed on
18 May 2021
Resigned on
23 September 2024
Nationality
British
Occupation
Technical Director

BENTLETTS ESTATE MANAGEMENT COMPANY LIMITED

Correspondence address
Queensway House 11 Queensway, New Milton, Hampshire, England, BH25 5NR
Role ACTIVE
director
Date of birth
December 1987
Appointed on
18 May 2021
Resigned on
23 September 2024
Nationality
British
Occupation
Technical Director

KNIGHTS WOOD (APARTMENTS) MANAGEMENT COMPANY LIMITED

Correspondence address
C/O Firstport Secretarial Limited Queensway House, 11 Queensway, New Milton, Hampshire, England, BH25 5NR
Role ACTIVE
director
Date of birth
December 1987
Appointed on
18 May 2021
Resigned on
4 December 2023
Nationality
British
Occupation
Technical Director

THE SYCAMORES ESTATE MANAGEMENT COMPANY LIMITED

Correspondence address
Queensway House 11 Queensway, New Milton, Hampshire, England, BH25 5NR
Role ACTIVE
director
Date of birth
December 1987
Appointed on
18 May 2021
Resigned on
23 September 2024
Nationality
British
Occupation
Technical Director

TENT 1 MANAGEMENT COMPANY LIMITED

Correspondence address
Chiltern House 72-74 King Edward Street, Macclesfield, England, SK10 1AT
Role ACTIVE
director
Date of birth
December 1987
Appointed on
14 May 2021
Resigned on
23 September 2024
Nationality
British
Occupation
Technical Director

Average house price in the postcode SK10 1AT £191,000