BENJAMIN WILLIAM COOK

Total number of appointments 19, 14 active appointments

GLEVUM GREEN MANAGEMENT COMPANY (GLOUCESTER) LIMITED

Correspondence address
REDROW HOUSE ST. DAVIDS PARK, EWLOE, FLINTSHIRE, UNITED KINGDOM, CH5 3RX
Role ACTIVE
Director
Date of birth
April 1975
Appointed on
17 December 2019
Nationality
BRITISH
Occupation
LAND DIRECTOR

HEATHFIELD MANAGEMENT COMPANY (TAUNTON) LIMITED

Correspondence address
18 BADMINTON ROAD, DOWNEND, BRISTOL, ENGLAND, BS16 6BQ
Role ACTIVE
Director
Date of birth
April 1975
Appointed on
27 September 2019
Nationality
BRITISH
Occupation
LAND DIRECTOR

Average house price in the postcode BS16 6BQ £423,000

TASCROFT RISE MANAGEMENT COMPANY (WARMINSTER) LIMITED

Correspondence address
REDROW HOUSE ST DAVID'S PARK, FLINTSHIRE, UNITED KINGDOM, CH5 3RX
Role ACTIVE
Director
Date of birth
April 1975
Appointed on
27 September 2019
Nationality
BRITISH
Occupation
LAND DIRECTOR

WOODBOROUGH GRANGE MANAGEMENT COMPANY (WINSCOMBE) LIMITED

Correspondence address
REDROW HOUSE ST. DAVIDS PARK, FLINTSHIRE, CLWYD, UNITED KINGDOM, CH5 3RX
Role ACTIVE
Director
Date of birth
April 1975
Appointed on
27 September 2019
Nationality
BRITISH
Occupation
LAND DIRECTOR

LAWRENCE GREEN MANAGEMENT COMPANY LIMITED

Correspondence address
18 Badminton Road, Downend, Bristol, England, BS16 6BQ
Role ACTIVE
director
Date of birth
April 1975
Appointed on
27 September 2019
Resigned on
8 July 2021
Nationality
British
Occupation
Land Director

Average house price in the postcode BS16 6BQ £423,000

SELLARS BRIDGE MANAGEMENT COMPANY (HARDWICKE) LIMITED

Correspondence address
UNIT 13 SHEARWAY BUSINESS PARK, PENT ROAD, FOLKESTONE, KENT, CT19 4RJ
Role ACTIVE
Director
Date of birth
April 1975
Appointed on
27 September 2019
Nationality
BRITISH
Occupation
LAND DIRECTOR

Average house price in the postcode CT19 4RJ £274,000

CHERHILL VIEW MANAGEMENT COMPANY (CALNE) LIMITED

Correspondence address
Queensway House 11 Queensway, New Milton, Hampshire, England, BH25 5NR
Role ACTIVE
director
Date of birth
April 1975
Appointed on
27 September 2019
Resigned on
21 June 2021
Nationality
British
Occupation
Land Director

THE RIDINGS MANAGEMENT COMPANY (BECKINGTON) LIMITED

Correspondence address
Queensway House 11 Queensway, New Milton, Hampshire, England, BH25 5NR
Role ACTIVE
director
Date of birth
April 1975
Appointed on
27 September 2019
Resigned on
27 September 2021
Nationality
British
Occupation
Land Director

STEEPLE CHASE MANAGEMENT COMPANY (CALNE) LIMITED

Correspondence address
Thamesbourne Lodge Station Road, Bourne End, Buckinghamshire, United Kingdom, SL8 5QH
Role ACTIVE
director
Date of birth
April 1975
Appointed on
27 September 2019
Resigned on
29 March 2023
Nationality
British
Occupation
Land Director

Average house price in the postcode SL8 5QH £753,000

MONKTON HEATHFIELD MANAGEMENT COMPANY LIMITED

Correspondence address
Redrow House St. Davids Park, Ewloe, Flintshire, CH5 3RX
Role ACTIVE
director
Date of birth
April 1975
Appointed on
27 September 2019
Resigned on
27 September 2021
Nationality
British
Occupation
Land Director

WENDLESCLIFFE MANAGEMENT COMPANY (BISHOPS CLEEVE) LIMITED

Correspondence address
THE MALTINGS HYDE HALL FARM, SANDON, HERTFORDSHIRE, ENGLAND, SG9 0RU
Role ACTIVE
Director
Date of birth
April 1975
Appointed on
27 September 2019
Nationality
BRITISH
Occupation
LAND DIRECTOR

BRIZEN MANAGEMENT COMPANY (LECKHAMPTON) LIMITED

Correspondence address
18 BADMINTON ROAD, DOWNEND, BRISTOL, ENGLAND, BS16 6BQ
Role ACTIVE
Director
Date of birth
April 1975
Appointed on
27 September 2019
Nationality
BRITISH
Occupation
LAND DIRECTOR

Average house price in the postcode BS16 6BQ £423,000

FRENCHAY PARK MANAGEMENT COMPANY LIMITED

Correspondence address
REDROW HOUSE ST DAVID'S PARK, FLINTSHIRE, UNITED KINGDOM, CH5 3RX
Role ACTIVE
Director
Date of birth
April 1975
Appointed on
27 September 2019
Nationality
BRITISH
Occupation
LAND DIRECTOR

ROMANSFIELD MANAGEMENT COMPANY (OKEHAMPTON) LIMITED

Correspondence address
REDROW HOUSE ST. DAVIDS PARK, EWLOE, FLINTSHIRE, UNITED KINGDOM, CH5 3RX
Role ACTIVE
Director
Date of birth
April 1975
Appointed on
28 August 2019
Nationality
BRITISH
Occupation
LAND DIRECTOR

ABODE MANAGEMENT COMPANY (BEDMINSTER) LIMITED

Correspondence address
18 BADMINTON ROAD, DOWNEND, BRISTOL, ENGLAND, BS16 6BQ
Role RESIGNED
Director
Date of birth
April 1975
Appointed on
27 September 2019
Resigned on
29 April 2020
Nationality
BRITISH
Occupation
LAND DIRECTOR

Average house price in the postcode BS16 6BQ £423,000

THE PARADE BRIDGWATER RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
140 AZTEC WEST, ALMONDSBURY, BRISTOL, BS32 4TU
Role RESIGNED
Director
Date of birth
April 1975
Appointed on
25 September 2018
Resigned on
11 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

PORTHOUSE RISE MANAGEMENT COMPANY LIMITED

Correspondence address
140 AZTEC WEST, ALMONDSBURY, UNITED KINGDOM, BS32 4TU
Role RESIGNED
Director
Date of birth
April 1975
Appointed on
31 August 2018
Resigned on
11 May 2019
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

SOUTH BRISTOL (ASHTON PARK) LIMITED

Correspondence address
600 PARK AVENUE, AZTEC WEST, ALMONDSBURY, BRISTOL, AVON, ENGLAND, BS32 4SD
Role RESIGNED
Director
Date of birth
April 1975
Appointed on
17 July 2015
Resigned on
4 January 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BS32 4SD £3,273,000

ASHTON PARK LIMITED

Correspondence address
600 PARK AVENUE, AZTEC WEST, ALMONDSBURY, BRISTOL, AVON, ENGLAND, BS32 4SD
Role RESIGNED
Director
Date of birth
April 1975
Appointed on
17 July 2015
Resigned on
4 January 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BS32 4SD £3,273,000