Anthony Gareth RALPH
Total number of appointments 43, 37 active appointments
BADBURY PARK (SWINDON) MANAGEMENT COMPANY LIMITED
- Correspondence address
- Persimmon House Fulford, York, Yorkshire, United Kingdom, YO19 4FE
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 9 August 2024
BADBURY PARK (SWINDON) NO 3 MANAGEMENT COMPANY LIMITED
- Correspondence address
- Persimmon House Fulford, York, England, YO19 4FE
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 9 August 2024
CHARLTON COMMON MANAGEMENT COMPANY (FILTON) LIMITED
- Correspondence address
- Redrow House St David's Park, Ewloe, United Kingdom, CH5 3RX
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 3 August 2024
TASCROFT RISE PHASE 4 MANAGEMENT COMPANY (WARMINSTER) LIMITED
- Correspondence address
- Redrow House St. Davids Park, St. David's Park, Ewloe, Flintshire, Wales, CH5 3RX
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 19 June 2024
ABBEY FARM BLUNSDON MANAGEMENT COMPANY LIMITED
- Correspondence address
- Redrow House St. Davids Park, Ewloe, Deeside, Wales, CH5 3RX
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 25 April 2024
BLUNDELLS GRANGE INFRASTRUCTURE MANAGEMENT COMPANY LIMITED
- Correspondence address
- Redrow House St. Davids Park, Ewloe, Flintshire, United Kingdom, CH5 3RX
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 25 April 2024
BLUNDELLS GRANGE MANAGEMENT COMPANY LIMITED
- Correspondence address
- Redrow House St. Davids Park, Ewloe, Flintshire, United Kingdom, CH5 3RX
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 25 April 2024
POLDEN ORCHARD MANAGEMENT COMPANY (PURITON) LIMITED
- Correspondence address
- Redrow House St. Davids Park, Ewloe, Flintshire, United Kingdom, CH5 3RX
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 25 April 2024
FRENCHAY PARK (APARTMENT BLOCK 8) MANAGEMENT COMPANY LIMITED
- Correspondence address
- 18 Badminton Road, Bristol, Gloucestershire, England, BS16 6BQ
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 25 April 2024
- Resigned on
- 1 July 2025
Average house price in the postcode BS16 6BQ £423,000
FRENCHAY PARK (APARTMENT BLOCK 4) MANAGEMENT COMPANY LIMITED
- Correspondence address
- Redrow House St. Davids Park, Ewloe, Flintshire, United Kingdom, CH5 3RX
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 25 April 2024
- Resigned on
- 1 July 2025
ST. MICHAEL'S MEADOW MANAGEMENT COMPANY (ALPHINGTON) LIMITED
- Correspondence address
- Redrow House St. Davids Park, Ewloe, Flintshire, United Kingdom, CH5 3RX
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 25 April 2024
TASCROFT RISE PHASE 3 MANAGEMENT COMPANY (WARMINSTER) LIMITED
- Correspondence address
- Redrow House Redrow House, St. David's Park, Ewloe, Flintshire, Wales, CH5 3RX
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 25 April 2024
FRENCHAY PARK (APARTMENT BLOCK 3) MANAGEMENT COMPANY LIMITED
- Correspondence address
- 18 Badminton Road, Bristol, Gloucestershire, England, BS16 6BQ
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 25 April 2024
- Resigned on
- 1 July 2025
Average house price in the postcode BS16 6BQ £423,000
FRENCHAY PARK (APARTMENT BLOCK 1) MANAGEMENT COMPANY LIMITED
- Correspondence address
- 18 Badminton Road, Downend, Bristol, United Kingdom, BS16 6BQ
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 25 April 2024
- Resigned on
- 1 July 2025
Average house price in the postcode BS16 6BQ £423,000
FRENCHAY PARK (APARTMENT BLOCK 2) MANAGEMENT COMPANY LIMITED
- Correspondence address
- 18 Badminton Road, Bristol, Gloucestershire, England, BS16 6BQ
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 25 April 2024
- Resigned on
- 1 July 2025
Average house price in the postcode BS16 6BQ £423,000
GLEVUM GREEN MANAGEMENT COMPANY (GLOUCESTER) LIMITED
- Correspondence address
- Redrow House St. Davids Park, Ewloe, Deeside, Wales, CH5 3RX
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 25 April 2024
WOODBOROUGH GRANGE MANAGEMENT COMPANY (WINSCOMBE) LIMITED
- Correspondence address
- Redrow House St. Davids Park, Ewloe, Deeside, Wales, CH5 3RX
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 25 April 2024
BLAISE PARK RESIDENT MANAGEMENT COMPANY LIMITED
- Correspondence address
- Redrow House St. Davids Park, Ewloe, Deeside, Wales, CH5 3RX
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 25 April 2024
BRIZEN MANAGEMENT COMPANY (LECKHAMPTON) LIMITED
- Correspondence address
- Redrow House St. Davids Park, Ewloe, Deeside, Wales, CH5 3RX
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 25 April 2024
FRENCHAY PARK MANAGEMENT COMPANY LIMITED
- Correspondence address
- Redrow House St David's Park, Flintshire, United Kingdom, CH5 3RX
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 25 April 2024
BERKELEY DENE MANAGEMENT COMPANY LIMITED
- Correspondence address
- Redrow House St. Davids Park, Ewloe, Flintshire, United Kingdom, CH5 3RX
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 25 April 2024
PARC ELISABETH MANAGEMENT COMPANY (NEWPORT) LIMITED
- Correspondence address
- Redrow House Copse Walk, Cardiff Gate Business Park, Cardiff, United Kingdom, CF23 8RH
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 9 August 2022
CARNEGIE COURT MANAGEMENT COMPANY (BASSALEG) LIMITED
- Correspondence address
- Queensway House 11 Queensway, New Milton, Hampshire, England, BH25 5NR
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 19 March 2020
MILL MEADOWS MANAGEMENT COMPANY (SUDBROOK) LIMITED
- Correspondence address
- Redrow House St. Davids Park, Ewloe, Deeside, United Kingdom, CH5 3RX
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 30 January 2018
SCHOLARS WALK MANAGEMENT COMPANY (HEREFORD) LIMITED
- Correspondence address
- Redrow House St. Davids Park, Ewloe, Deeside, United Kingdom, CH5 3RX
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 9 August 2016
THE MALTINGS MANAGEMENT COMPANY (LLANTARNAM) LIMITED
- Correspondence address
- Redrow House St. Davids Park, Ewloe, Deeside, United Kingdom, CH5 3RX
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 1 August 2016
ST DAVID'S MEADOW MANAGEMENT COMPANY (COLWINSTON) LIMITED
- Correspondence address
- Redrow House St. Davids Park, Ewloe, Deeside, United Kingdom, CH5 3RX
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 3 June 2016
COED CASTELL MANAGEMENT COMPANY LIMITED
- Correspondence address
- 26 Clos Tyny Coed Sarns, Bridgend, United Kingdom, CF32 9PQ
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 13 May 2015
- Resigned on
- 16 June 2022
Average house price in the postcode CF32 9PQ £230,000
CWRT PENRHWITYN 2 MANAGEMENT COMPANY LIMITED
- Correspondence address
- Unit 13 The Glenmore Centre Shearway Business Park, Pent Road, Folkestone, Kent, England, CT19 4RJ
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 12 May 2015
- Resigned on
- 1 July 2021
Average house price in the postcode CT19 4RJ £274,000
CWM CALON MANAGEMENT COMPANY ONE LIMITED
- Correspondence address
- North Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England, SY1 3BF
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 12 May 2015
- Resigned on
- 16 June 2022
Average house price in the postcode SY1 3BF £358,000
CAE FFWRNAIS RESIDENTS MANAGEMENT COMPANY LIMITED
- Correspondence address
- Queensway House 11 Queensway, New Milton, Hampshire, England, BH25 5NR
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 27 April 2015
- Resigned on
- 22 January 2024
MARY TWILL GROVE MANAGEMENT COMPANY (LANGLAND) LIMITED
- Correspondence address
- Thamesbourn Lodge Station Road, Bourne End, Bucks, United Kingdom, SL8 5QH
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 2 March 2015
- Resigned on
- 1 July 2021
Average house price in the postcode SL8 5QH £753,000
ALEXANDRA GATE RESIDENTS MANAGEMENT COMPANY LIMITED
- Correspondence address
- Thamesbourne Lodge Station Road, Bourne End, Buckinghamshire, SL8 5QH
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 1 March 2015
- Resigned on
- 8 March 2023
Average house price in the postcode SL8 5QH £753,000
ALLTWEN GARDENS PHASE 2 MANAGEMENT COMPANY (PONTARDAWE) LIMITED
- Correspondence address
- Redrow House St. Davids Park, Ewloe, Deeside, United Kingdom, CH5 3RX
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 17 September 2014
THE NURSERIES MANAGEMENT COMPANY (BISHOPSTON) LIMITED
- Correspondence address
- Redrow House St. Davids Park, Ewloe, Deeside, United Kingdom, CH5 3RX
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 24 July 2014
- Resigned on
- 1 July 2021
CAE FFWRNAIS MANAGEMENT COMPANY NO. 2 LIMITED
- Correspondence address
- Thamesbourne Lodge Station Road, Bourne End, Buckinghamshire, United Kingdom, SL8 5QH
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 1 July 2014
Average house price in the postcode SL8 5QH £753,000
AFON GARDENS MANAGEMENT COMPANY (BRYNMENYN) LIMITED
- Correspondence address
- Redrow House St. Davids Park, Ewloe, Deeside, United Kingdom, CH5 3RX
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 27 March 2014
GREAT MILTON GARDEN PARK MANAGEMENT COMPANY (LLANWERN) LIMITED
- Correspondence address
- Redrow House St. Davids Park, Flintshire, Clwyd, United Kingdom, CH5 3RX
- Role RESIGNED
- director
- Date of birth
- September 1974
- Appointed on
- 24 March 2020
- Resigned on
- 16 June 2020
ROMANSFIELD MANAGEMENT COMPANY (OKEHAMPTON) LIMITED
- Correspondence address
- 26 Clos Tyn Y Coed, Sarn, Bridgend, Mid Glamorgan, United Kingdom, CF32 9PQ
- Role RESIGNED
- director
- Date of birth
- September 1974
- Appointed on
- 13 February 2019
- Resigned on
- 20 August 2019
Average house price in the postcode CF32 9PQ £230,000
AWEL Y GARTH MANAGEMENT COMPANY (PENTYRCH) LIMITED
- Correspondence address
- 26 Clos Tyn Y Coed, Sarn, Bridgend, United Kingdom, CF32 9PQ
- Role RESIGNED
- director
- Date of birth
- September 1974
- Appointed on
- 7 March 2016
- Resigned on
- 5 November 2019
Average house price in the postcode CF32 9PQ £230,000
NINIAN PARK MANAGEMENT COMPANY (CARDIFF) LIMITED
- Correspondence address
- Thamesbourne Lodge Station Road, Bourne End, Buckinghamshire, SL8 5QH
- Role RESIGNED
- director
- Date of birth
- September 1974
- Appointed on
- 1 December 2014
- Resigned on
- 14 October 2019
Average house price in the postcode SL8 5QH £753,000
ST DENYS GATE MANAGEMENT COMPANY (LISVANE) LIMITED
- Correspondence address
- 26 Clos Tyn Y Coed, Sarn, Bridgend, United Kingdom, CF32 9PQ
- Role RESIGNED
- director
- Date of birth
- September 1974
- Appointed on
- 24 June 2014
- Resigned on
- 23 October 2019
Average house price in the postcode CF32 9PQ £230,000
COED Y FELIN MANAGEMENT COMPANY (NEW INN) LIMITED
- Correspondence address
- 26 Clos Tyn Y Coed, Sarn, Bridgend, United Kingdom, CF32 9PQ
- Role RESIGNED
- director
- Date of birth
- September 1974
- Appointed on
- 13 March 2013
- Resigned on
- 14 October 2019
Average house price in the postcode CF32 9PQ £230,000