Andrij Joseph IWASIUK

Total number of appointments 25, 25 active appointments

LAPWING GREEN RESIDENT MANAGEMENT COMPANY LIMITED

Correspondence address
Cygnet House Cygnet Way, Charnham Park, Hungerford, United Kingdom, RG17 0YL
Role ACTIVE
director
Date of birth
April 1963
Appointed on
7 May 2025
Nationality
British
Occupation
Director

BROOKSIDE MEADOWS RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
Cygnet House Cygnet Way, Charnham Park, Hungerford, United Kingdom, RG17 0YL
Role ACTIVE
director
Date of birth
April 1963
Appointed on
21 February 2024
Nationality
British
Occupation
Director

RIVER MEADOW BARRATT (STANFORD IN THE VALE) MANAGEMENT COMPANY LIMITED

Correspondence address
Norgate House Tealgate, Charnham Park, Hungerford, Berkshire, United Kingdom, RG17 0YT
Role ACTIVE
director
Date of birth
April 1963
Appointed on
25 October 2023
Nationality
British
Occupation
Director

Average house price in the postcode RG17 0YT £1,701,000

WICKHURST GREEN (BROADBRIDGE HEATH) MANAGEMENT COMPANY LIMITED

Correspondence address
Queensway House 11 Queensway, New Milton, Hampshire, England, BH25 5NR
Role ACTIVE
director
Date of birth
April 1963
Appointed on
13 January 2023
Resigned on
6 July 2023
Nationality
British
Occupation
Director

NORTH ABINGDON MANAGEMENT COMPANY LIMITED

Correspondence address
One Station Approach, Harlow, Essex, England, CM20 2FB
Role ACTIVE
director
Date of birth
April 1963
Appointed on
13 June 2022
Nationality
British
Occupation
Director

DONNINGTON HEIGHTS (NEWBURY) MANAGEMENT COMPANY LIMITED

Correspondence address
Norgate House Tealgate, Charnham Park, Hungerford, Berkshire, United Kingdom, RG17 0YT
Role ACTIVE
director
Date of birth
April 1963
Appointed on
6 December 2021
Nationality
British
Occupation
Director

Average house price in the postcode RG17 0YT £1,701,000

DUNMORE ROAD (ABINGDON) MANAGEMENT COMPANY LIMITED

Correspondence address
One Station Approach, Harlow, Essex, England, CM20 2FB
Role ACTIVE
director
Date of birth
April 1963
Appointed on
24 June 2021
Nationality
British
Occupation
Director

THE CHASE (NEWBURY) MANAGEMENT COMPANY LIMITED

Correspondence address
Norgate House Tealgate, Charnham Park, Hungerford, Berkshire, United Kingdom, RG17 0YT
Role ACTIVE
director
Date of birth
April 1963
Appointed on
25 January 2021
Nationality
British
Occupation
Director

Average house price in the postcode RG17 0YT £1,701,000

RIVER MEADOW (STANFORD IN THE VALE) MANAGEMENT COMPANY LIMITED

Correspondence address
Norgate House Tealgate, Charnham Park, Hungerford, Berkshire, United Kingdom, RG17 0YT
Role ACTIVE
director
Date of birth
April 1963
Appointed on
8 December 2020
Nationality
British
Occupation
Director

Average house price in the postcode RG17 0YT £1,701,000

DIDA GARDENS (DIDCOT) MANAGEMENT COMPANY LIMITED

Correspondence address
One Station Approach, Harlow, Essex, England, CM20 2FB
Role ACTIVE
director
Date of birth
April 1963
Appointed on
18 September 2019
Nationality
British
Occupation
Accountant

CHERRY BLOSSOM MEADOW (NEWBURY) MANAGEMENT COMPANY LIMITED

Correspondence address
Cygnet House Cygnet Way, Hungerford, Berkshire, England, RG17 0YL
Role ACTIVE
director
Date of birth
April 1963
Appointed on
18 September 2019
Nationality
British
Occupation
Accountant

LETCOMBE GARDENS (GROVE) MANAGEMENT COMPANY LIMITED

Correspondence address
One Station Approach, Harlow, Essex, England, CM20 2FB
Role ACTIVE
director
Date of birth
April 1963
Appointed on
18 October 2018
Nationality
British
Occupation
Accountant

MONTAGUE PARK NO.2 (BUCKHURST FARM) MANAGEMENT COMPANY LIMITED

Correspondence address
Cygnet House Cygnet Way, Hungerford, Berkshire, England, RG17 0YL
Role ACTIVE
director
Date of birth
April 1963
Appointed on
18 October 2018
Nationality
British
Occupation
Accountant

RIVER WHITEWATER MANAGEMENT COMPANY (HOOK) LIMITED

Correspondence address
Cygnet House Cygnet Way, Hungerford, Berkshire, England, RG17 0YL
Role ACTIVE
director
Date of birth
April 1963
Appointed on
13 August 2018
Nationality
British
Occupation
None Stated

CROFT GARDENS (PHASE 2) MANAGEMENT COMPANY LIMITED

Correspondence address
Cygnet House Cygnet Way, Hungerford, Berkshire, England, RG17 0YL
Role ACTIVE
director
Date of birth
April 1963
Appointed on
7 February 2018
Nationality
British
Occupation
Accountant

GILLIES MEADOW (BASINGSTOKE) MANAGEMENT COMPANY LIMITED

Correspondence address
Cygnet House Cygnet Way, Hungerford, Berkshire, England, RG17 0YL
Role ACTIVE
director
Date of birth
April 1963
Appointed on
6 March 2017
Nationality
British
Occupation
Accountant

THE PADDOCKS (SOUTHMOOR) MANAGEMENT COMPANY LIMITED

Correspondence address
Cygnet House Cygnet Way, Hungerford, Berkshire, England, RG17 0YL
Role ACTIVE
director
Date of birth
April 1963
Appointed on
6 October 2016
Nationality
British
Occupation
Accountant

CENTRAL AREA HEAT COMPANY LIMITED

Correspondence address
Cygnet House Cygnet Way, Charnham Park, Hungerford, Berkshire, United Kingdom, RG17 0LY
Role ACTIVE
director
Date of birth
April 1963
Appointed on
25 April 2016
Nationality
British
Occupation
Company Director

MONTAGUE PARK (BUCKHURST FARM) MANAGEMENT COMPANY LIMITED

Correspondence address
Norgate House Tealgate, Charnham Park, Hungerford, Berkshire, United Kingdom, RG17 0YT
Role ACTIVE
director
Date of birth
April 1963
Appointed on
10 August 2015
Resigned on
29 November 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode RG17 0YT £1,701,000

SWINBROOK PARK (CARTERTON) MANAGEMENT COMPANY LIMITED

Correspondence address
Cygnet House Cygnet Way, Hungerford, Berkshire, England, RG17 0YL
Role ACTIVE
director
Date of birth
April 1963
Appointed on
4 March 2015
Nationality
British
Occupation
Accountant

SWAN MILL (NEWBURY) MANAGEMENT COMPANY LIMITED

Correspondence address
Cygnet House Cygnet Way, Hungerford, Berkshire, England, RG17 0YL
Role ACTIVE
director
Date of birth
April 1963
Appointed on
29 January 2015
Nationality
British
Occupation
Accountant

ORCHARD GATE (KINGSTON BAGPUIZE) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, Wiltshire, England, SP2 7QY
Role ACTIVE
director
Date of birth
April 1963
Appointed on
6 January 2015
Nationality
British
Occupation
Accountant

Average house price in the postcode SP2 7QY £261,000

ABBOTTS MEADOW (STEVENTON) MANAGEMENT COMPANY LIMITED

Correspondence address
Cygnet House Cygnet Way, Hungerford, Berkshire, England, RG17 0YL
Role ACTIVE
director
Date of birth
April 1963
Appointed on
29 December 2014
Nationality
British
Occupation
Accountant

LOCKSBRIDGE PARK (ANDOVER) MANAGEMENT COMPANY LIMITED

Correspondence address
Cygnet House Cygnet Way, Hungerford, Berkshire, England, RG17 0YL
Role ACTIVE
director
Date of birth
April 1963
Appointed on
9 June 2014
Nationality
British
Occupation
Director

PORTMAN SQUARE WEST VILLAGE READING MANAGEMENT COMPANY LIMITED

Correspondence address
Cygnet House Cygnet Way, Hungerford, Berkshire, England, RG17 0YL
Role ACTIVE
director
Date of birth
April 1963
Appointed on
19 March 2012
Nationality
British
Occupation
Accountant