Andrew Ian WILMOT

Total number of appointments 18, 5 active appointments

HAMPTON WATER (PETERBOROUGH) MANAGEMENT LTD

Correspondence address
Queensway House 11 Queensway, New Milton, Hampshire, England, BH25 5NR
Role ACTIVE
director
Date of birth
January 1968
Appointed on
9 March 2023
Nationality
British
Occupation
Commercial Director

NORTHSTOWE H5 RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
Vantage Point 23 Mark Road, Hemel Hempstead, Hertfordshire, United Kingdom, HP2 7DN
Role ACTIVE
director
Date of birth
January 1968
Appointed on
7 March 2023
Resigned on
18 November 2024
Nationality
British
Occupation
Commercial Director

Average house price in the postcode HP2 7DN £1,928,000

ST MARYS AT BIDDENHAM MANAGEMENT COMPANY LIMITED

Correspondence address
Linden Homes Midlands Ashurst Bakewell Road, Orton Southgate, Peterborough, England, PE2 6YS
Role ACTIVE
director
Date of birth
January 1968
Appointed on
12 April 2021
Resigned on
15 May 2024
Nationality
British
Occupation
Commercial Director

Average house price in the postcode PE2 6YS £16,666,000

ASHTON RISE MANAGEMENT COMPANY LIMITED

Correspondence address
Linden Homes Midlands Ashurst Southgate Park, Bakewell Road, Orton Southgate, Peterborough, England, PE2 6YS
Role ACTIVE
director
Date of birth
January 1968
Appointed on
25 February 2020
Resigned on
6 October 2023
Nationality
British
Occupation
Commercial Director

Average house price in the postcode PE2 6YS £16,666,000

HASTINGS GARDENS (BLUNHAM) MANAGING COMPANY LIMITED

Correspondence address
Linden Homes Midlands Ashurst Southgate Park, Bakewell Road, Orton Southgate, Peterborough, England, PE2 6YS
Role ACTIVE
director
Date of birth
January 1968
Appointed on
24 February 2020
Resigned on
14 August 2024
Nationality
British
Occupation
Commercial Director

Average house price in the postcode PE2 6YS £16,666,000


KINGS MEADOW RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
94 Park Lane, Croydon, Surrey, United Kingdom, CR0 1JB
Role RESIGNED
director
Date of birth
January 1968
Appointed on
30 August 2018
Resigned on
1 May 2019
Nationality
British
Occupation
Commercial Director

Average house price in the postcode CR0 1JB £395,000

RAYNE GARDENS MANAGEMENT COMPANY LIMITED

Correspondence address
94 Park Lane, Croydon, Surrey, United Kingdom, CR0 1JB
Role RESIGNED
director
Date of birth
January 1968
Appointed on
29 August 2018
Resigned on
1 May 2019
Nationality
British
Occupation
Commercial Director

Average house price in the postcode CR0 1JB £395,000

LODGE PARK MANAGEMENT COMPANY LIMITED

Correspondence address
Redrow House St Davids Park, Ewloe, Flintshire, United Kingdom, CH5 3RX
Role RESIGNED
director
Date of birth
January 1968
Appointed on
25 October 2017
Resigned on
1 May 2019
Nationality
British
Occupation
Commercial Director

EATON GREEN HEIGHTS MANAGEMENT COMPANY LIMITED

Correspondence address
Redrow House St Davids Park, Ewloe, Flintshire, United Kingdom, CH5 3RX
Role RESIGNED
director
Date of birth
January 1968
Appointed on
18 May 2017
Resigned on
1 May 2019
Nationality
British
Occupation
Commercial Director

THE BRAMBLES DUNMOW MANAGEMENT COMPANY LIMITED

Correspondence address
Redrow House St Davids Park, Ewloe, Flintshire, United Kingdom, CH5 3RX
Role RESIGNED
director
Date of birth
January 1968
Appointed on
9 March 2017
Resigned on
1 May 2019
Nationality
British
Occupation
Commercial Director

WESTLEY GREEN MANAGEMENT COMPANY LIMITED

Correspondence address
Redrow House St Davids Park, Ewloe, Flintshire, United Kingdom, CH5 3RX
Role RESIGNED
director
Date of birth
January 1968
Appointed on
25 January 2017
Resigned on
1 May 2019
Nationality
British
Occupation
Commercial Director

THE MAPLES BUNTINGFORD MANAGEMENT COMPANY LIMITED

Correspondence address
Vantage Point 23 Mark Road, Hemel Hempstead, Hertfordshire, England, HP2 7DN
Role RESIGNED
director
Date of birth
January 1968
Appointed on
13 October 2016
Resigned on
1 May 2019
Nationality
British
Occupation
Commercial Director

Average house price in the postcode HP2 7DN £1,928,000

REGENTS COURT BISHOPS STORTFORD MANAGEMENT COMPANY LIMITED

Correspondence address
Redrow House St. Davids Park, Ewloe, Flintshire, United Kingdom, CH5 3RX
Role RESIGNED
director
Date of birth
January 1968
Appointed on
8 July 2016
Resigned on
1 May 2019
Nationality
British
Occupation
Commercial Director

PARK ROAD LEXDEN MANAGEMENT COMPANY LIMITED

Correspondence address
Redrow House St. Davids Park, Ewloe, Flintshire, United Kingdom, CH5 3RX
Role RESIGNED
director
Date of birth
January 1968
Appointed on
8 July 2016
Resigned on
1 May 2019
Nationality
British
Occupation
Commercial Director

OAKLANDS PARK THUNDERSLEY MANAGEMENT COMPANY LIMITED

Correspondence address
Redrow House St. Davids Park, Ewloe, Flintshire, United Kingdom, CH5 3RX
Role RESIGNED
director
Date of birth
January 1968
Appointed on
8 July 2016
Resigned on
1 May 2019
Nationality
British
Occupation
Commercial Director

ST NICHOLAS MEWS BASILDON MANAGEMENT COMPANY LIMITED

Correspondence address
Redrow House St. Davids Park, Ewloe, Flintshire, United Kingdom, CH5 3RX
Role RESIGNED
director
Date of birth
January 1968
Appointed on
8 July 2016
Resigned on
1 May 2019
Nationality
British
Occupation
Commercial Director

PRIORY GATE MILL ROAD HERTFORD MANAGEMENT COMPANY LIMITED

Correspondence address
Redrow House St. Davids Park, Ewloe, Flintshire, United Kingdom, CH5 3RX
Role RESIGNED
director
Date of birth
January 1968
Appointed on
8 July 2016
Resigned on
1 May 2019
Nationality
British
Occupation
Commercial Director

WATERSIDE REACH MANAGEMENT COMPANY LIMITED

Correspondence address
Redrow House St. Davids Park, Ewloe, Deeside, Clwyd, Wales, CH5 3RX
Role RESIGNED
director
Date of birth
January 1968
Appointed on
8 July 2016
Resigned on
1 May 2019
Nationality
British
Occupation
Commercial Director