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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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