Charles Alec GUTHRIE

Total number of appointments 84, 10 active appointments

B-HIVE SITE STAFF SOLUTIONS LIMITED

Correspondence address
9-11 The Quadrant, Richmond, Surrey, TW9 1BP
Role ACTIVE
director
Date of birth
September 1964
Appointed on
1 December 2019
Resigned on
23 January 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode TW9 1BP £3,832,000

RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED

Correspondence address
9-11 THE QUADRANT, RICHMOND, ENGLAND, TW9 1BP
Role ACTIVE
Director
Date of birth
September 1964
Appointed on
18 February 2019
Nationality
BRITISH
Occupation
CHIEF OPERATING OFFICER

Average house price in the postcode TW9 1BP £3,832,000

DAUNTONS SOAR MANAGEMENT LIMITED

Correspondence address
9-11 THE QUADRANT, RICHMOND, ENGLAND, TW9 1BP
Role ACTIVE
Director
Date of birth
September 1964
Appointed on
30 November 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW9 1BP £3,832,000

THE GUTHRIE PARTNERSHIP LIMITED

Correspondence address
3 SLATERS COURT PRINCESS STREET, KNUTSFORD, ENGLAND, WA16 6BW
Role ACTIVE
Director
Date of birth
September 1964
Appointed on
19 August 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode WA16 6BW £391,000

MARTINDALE PROPERTY SERVICES LIMITED

Correspondence address
3 SLATERS COURT PRINCESS STREET, KNUTSFORD, ENGLAND, WA16 6BW
Role ACTIVE
Director
Date of birth
September 1964
Appointed on
15 November 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WA16 6BW £391,000

ROSEY ENTERPRISES LIMITED

Correspondence address
3 SLATERS COURT PRINCESS STREET, KNUTSFORD, ENGLAND, WA16 6BW
Role ACTIVE
Director
Date of birth
September 1964
Appointed on
30 June 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WA16 6BW £391,000

BI INVESTMENTS LIMITED

Correspondence address
3 SLATERS COURT PRINCESS STREET, KNUTSFORD, ENGLAND, WA16 6BW
Role ACTIVE
Director
Date of birth
September 1964
Appointed on
19 March 1996
Nationality
BRITISH
Occupation
RESIDENTIAL LETTING AGENT

Average house price in the postcode WA16 6BW £391,000

FINDMEA.COM LIMITED

Correspondence address
43 MANCHESTER ROAD, KNUTSFORD, CHESHIRE, ENGLAND, WA16 0LX
Role ACTIVE
Director
Date of birth
September 1964
Appointed on
25 April 1995
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode WA16 0LX £998,000

CASTLE MILE GROUP LIMITED

Correspondence address
3 SLATERS COURT PRINCESS STREET, KNUTSFORD, ENGLAND, WA16 6BW
Role ACTIVE
Director
Date of birth
September 1964
Appointed on
14 August 1992
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode WA16 6BW £391,000

CONNOISSEURS LTD

Correspondence address
2A QUEEN STREET, KNUTSFORD, CHESHIRE, WA16 6HZ
Role ACTIVE
Director
Date of birth
September 1964
Appointed on
31 May 1991
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode WA16 6HZ £470,000


BARNWOOD MEWS (GUILDFORD) MANAGEMENT COMPANY LIMITED

Correspondence address
94 PARK LANE, CROYDON, SURREY, CR0 1JB
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
1 July 2017
Resigned on
12 September 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

ROSEHILL FARM MEADOW MANAGEMENT LIMITED

Correspondence address
94 PARK LANE, CROYDON, SURREY, CR0 1JB
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
13 June 2017
Resigned on
5 March 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

THE CHASE APARTMENTS (LINDFORD) MANAGEMENT COMPANY LIMITED

Correspondence address
94 PARK LANE, CROYDON, SURREY, CR0 1JB
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
29 March 2017
Resigned on
5 March 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

CROMWELL FIELDS MANAGEMENT COMPANY LIMITED

Correspondence address
94 PARK LANE, CROYDON, SURREY, UNITED KINGDOM, CR0 1JB
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
16 February 2017
Resigned on
27 April 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

LANCASTER PLACE BROMBOROUGH MANAGEMENT COMPANY LIMITED

Correspondence address
94 PARK LANE, CROYDON, SURREY, UNITED KINGDOM, CR0 1JB
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
19 December 2016
Resigned on
5 March 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

HORTON HOSPITAL (LIVINGSTONE PARK) MANAGEMENT LIMITED

Correspondence address
94 PARK LANE, CROYDON, SURREY, CR0 1JB
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
13 December 2016
Resigned on
18 August 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

FORGE WOOD (CRAWLEY) MANAGEMENT COMPANY LIMITED

Correspondence address
94 PARK LANE, CROYDON, SURREY, CR0 1JB
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
24 November 2016
Resigned on
22 February 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

PINEWOOD GARDENS (STONE CROSS) MANAGEMENT COMPANY LIMITED

Correspondence address
94 PARK LANE, CROYDON, SURREY, UNITED KINGDOM, CR0 1JB
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
24 November 2016
Resigned on
5 March 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

THE MILL (POLEGATE) MANAGEMENT COMPANY LIMITED

Correspondence address
C/O HML ANDERTONS LTD 94 PARK LANE, CROYDON, SURREY, CR0 1JB
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
24 November 2016
Resigned on
5 March 2018
Nationality
BRITISH
Occupation
ASSOCIATE DIRECTOR

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

AVERY HEIGHTS (ELTHAM) MANAGEMENT COMPANY LIMITED

Correspondence address
94 PARK LANE, CROYDON, SURREY, CR0 1JB
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
24 November 2016
Resigned on
22 February 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

THE VILLAGE MANAGEMENT COMPANY AT HELLINGLY LTD

Correspondence address
94 PARK LANE, CROYDON, SURREY, CR0 1JB
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
24 November 2016
Resigned on
5 March 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

ACORN STREET (HUNSDON) MANAGEMENT COMPANY LIMITED

Correspondence address
94 PARK LANE, CROYDON, SURREY, CR0 1JB
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
21 October 2016
Resigned on
13 October 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

SMARTER INTEGRATION LIMITED

Correspondence address
3 SLATERS COURT, PRINCESS STREET, KNUTSFORD, CHESHIRE, UNITED KINGDOM, WA16 6BW
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
18 August 2016
Resigned on
31 December 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WA16 6BW £391,000

GILBERT'S CLOSE MANAGEMENT CO. LIMITED

Correspondence address
94 PARK LANE, CROYDON, SURREY, CR0 1JB
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
21 July 2016
Resigned on
5 March 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

VICTORIA PLACE DIDSBURY MANAGEMENT COMPANY LIMITED

Correspondence address
94 PARK LANE, CROYDON, SURREY, UNITED KINGDOM, CR0 1JB
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
7 July 2016
Resigned on
5 March 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

THE TATTON PARK CHARITABLE TRUST

Correspondence address
43 MANCHESTER ROAD, KNUTSFORD, CHESHIRE, ENGLAND, WA16 0LX
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
17 June 2016
Resigned on
3 October 2017
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode WA16 0LX £998,000

BARNWOOD MEWS (GUILDFORD) MANAGEMENT COMPANY LIMITED

Correspondence address
94 PARK LANE, CROYDON, SURREY, CR0 1JB
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
20 May 2016
Resigned on
1 July 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

GREGAN COURT MANAGEMENT COMPANY LIMITED

Correspondence address
94 PARK LANE, CROYDON, SURREY, CR0 1JB
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
20 May 2016
Resigned on
7 November 2016
Nationality
BRITISH
Occupation
DIRECTOR

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

SWAN HOUSE (REIGATE) MANAGEMENT COMPANY LIMITED

Correspondence address
94 PARK LANE, CROYDON, SURREY, CR0 1JB
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
18 May 2016
Resigned on
17 January 2018
Nationality
BRITISH
Occupation
ASSOCIATE DIRECTOR

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

FERNBANK (LITTLE LEVER) MANAGEMENT COMPANY LIMITED

Correspondence address
94 PARK LANE, CROYDON, SURREY, CR0 1JB
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
21 April 2016
Resigned on
5 March 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

BARROW BROOK GRANGE MANAGEMENT COMPANY LIMITED

Correspondence address
94 PARK LANE, CROYDON, SURREY, UNITED KINGDOM, CR0 1JB
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
1 April 2016
Resigned on
25 April 2017
Nationality
BRITISH
Occupation
DIRECTOR

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

VESEY CLOSE MANAGEMENT COMPANY LIMITED

Correspondence address
94 PARK LANE, CROYDON, SURREY, CR0 1JB
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
11 March 2016
Resigned on
5 March 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

MAYFIELD COURT (BROMLEY) LIMITED

Correspondence address
94 PARK LANE, CROYDON, SURREY, CR0 1JB
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
7 March 2016
Resigned on
5 March 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

ARUN PLACE RESIDENTS MANAGEMENT LIMITED

Correspondence address
94 PARK LANE, CROYDON, SURREY, CR0 1JB
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
7 March 2016
Resigned on
5 March 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

ARUN PLACE PHASE II MANAGEMENT LIMITED

Correspondence address
94 PARK LANE, CROYDON, SURREY, CR0 1JB
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
7 March 2016
Resigned on
5 March 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

STOTT WHARF MANAGEMENT COMPANY LIMITED

Correspondence address
94 PARK LANE, CROYDON, SURREY, CR0 1JB
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
7 March 2016
Resigned on
5 March 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

NETHAM COURT MANAGEMENT LIMITED

Correspondence address
94 PARK LANE, CROYDON, SURREY, CR0 1JB
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
7 March 2016
Resigned on
5 March 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

ST.CHAD'S PARK MANAGEMENT COMPANY LIMITED

Correspondence address
94 PARK LANE, CROYDON, SURREY, CR0 1JB
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
7 March 2016
Resigned on
5 March 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

HATHAWAY COURT MANAGEMENT COMPANY (CROYDON) LIMITED

Correspondence address
94 PARK LANE, CROYDON, SURREY, CR0 1JB
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
7 March 2016
Resigned on
22 April 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

ABBOTTS MEWS (LITTLE LEVER) MANAGEMENT COMPANY LIMITED

Correspondence address
94 PARK LANE, CROYDON, SURREY, UNITED KINGDOM, CR0 1JB
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
7 March 2016
Resigned on
5 March 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

COLLIERS PLACE MANAGEMENT LIMITED

Correspondence address
94 PARK LANE, CROYDON, SURREY, CR0 1JB
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
7 March 2016
Resigned on
5 March 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

K H (COTHAM) MANAGEMENT LIMITED

Correspondence address
94 PARK LANE, CROYDON, SURREY, CR0 1JB
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
7 March 2016
Resigned on
5 March 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

154-171 THE MALTINGS MANAGEMENT COMPANY LIMITED

Correspondence address
94 PARK LANE, CROYDON, SURREY, CR0 1JB
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
7 March 2016
Resigned on
13 April 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

DOLMAN COURT MANAGEMENT COMPANY LIMITED

Correspondence address
94 PARK LANE, CROYDON, SURREY, CR0 1JB
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
7 March 2016
Resigned on
5 March 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

APEX YARD MANAGEMENT COMPANY (COMMERCIAL) LIMITED

Correspondence address
94 PARK LANE, CROYDON, SURREY, CR0 1JB
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
7 March 2016
Resigned on
5 March 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

OAKHURST WOKING LIMITED

Correspondence address
94 PARK LANE, CROYDON, SURREY, CR0 1JB
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
7 March 2016
Resigned on
5 March 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

CLAREMONT COURT (TUNBRIDGE WELLS) MANAGEMENT LIMITED

Correspondence address
94 PARK LANE, CROYDON, SURREY, CR0 1JB
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
7 March 2016
Resigned on
5 March 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

RADLEY COURT (SELHURST) MANAGEMENT COMPANY LIMITED

Correspondence address
94 PARK LANE, CROYDON, SURREY, CR0 1JB
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
7 March 2016
Resigned on
5 March 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

THE FERNS (FARNWORTH) MANAGEMENT COMPANY LIMITED

Correspondence address
94 PARK LANE, CROYDON, SURREY, UNITED KINGDOM, CR0 1JB
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
7 March 2016
Resigned on
5 March 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

CAVENDISH PLACE (BLOCK H) FLAT MANAGEMENT COMPANY LIMITED

Correspondence address
94 PARK LANE, CROYDON, SURREY, CR0 1JB
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
7 March 2016
Resigned on
10 May 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

WILTON MEWS (DENTON) MANAGEMENT COMPANY LIMITED

Correspondence address
94 PARK LANE, CROYDON, SURREY, UNITED KINGDOM, CR0 1JB
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
7 March 2016
Resigned on
30 September 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

GAINSBOROUGH ROAD MANAGEMENT COMPANY LIMITED

Correspondence address
94 PARK LANE, CROYDON, SURREY, UNITED KINGDOM, CR0 1JB
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
7 March 2016
Resigned on
5 March 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

THE OAKLANDS (ATHERTON) MANAGEMENT COMPANY LIMITED

Correspondence address
94 PARK LANE, CROYDON, SURREY, UNITED KINGDOM, CR0 1JB
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
7 March 2016
Resigned on
5 March 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

THE OLD BAKERY (BRISLINGTON) MANAGEMENT COMPANY LIMITED

Correspondence address
94 PARK LANE, CROYDON, SURREY, CR0 1JB
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
7 March 2016
Resigned on
9 March 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

REDWOOD MANAGEMENT LIMITED

Correspondence address
94 PARK LANE, CROYDON, SURREY, CR0 1JB
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
7 March 2016
Resigned on
5 March 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

HANOVER PARK (ASCOT) MANAGEMENT COMPANY LIMITED

Correspondence address
94 PARK LANE, CROYDON, SURREY, CR0 1JB
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
7 March 2016
Resigned on
1 January 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

WOODSIDE GREEN (CROYDON) NO.5 RESIDENTS COMPANY LIMITED

Correspondence address
94 PARK LANE, CROYDON, SURREY, CR0 1JB
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
7 March 2016
Resigned on
5 March 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

BYROM FIELDS (WIGAN) MANAGEMENT COMPANY LIMITED

Correspondence address
94 PARK LANE, CROYDON, SURREY, UNITED KINGDOM, CR0 1JB
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
7 March 2016
Resigned on
9 August 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

TINKER BROOK FOLD MANAGEMENT COMPANY LIMITED

Correspondence address
94 PARK LANE, CROYDON, SURREY, UNITED KINGDOM, CR0 1JB
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
7 March 2016
Resigned on
5 March 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

THE VIEW (KINGSWOOD) MANAGEMENT LIMITED

Correspondence address
94 PARK LANE, CROYDON, SURREY, CR0 1JB
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
3 February 2016
Resigned on
5 March 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

EVESHAM COURT MANAGEMENT COMPANY LIMITED

Correspondence address
4-6 PRINCESS STREET, KNUTSFORD, CHESHIRE, UNITED KINGDOM, WA16 6DD
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
20 January 2016
Resigned on
1 February 2018
Nationality
BRITISH
Occupation
ASSOCIATE DIRECTOR

Average house price in the postcode WA16 6DD £1,428,000

QUADRANGLE RESIDENTS LIMITED

Correspondence address
94 PARK LANE, CROYDON, SURREY, UNITED KINGDOM, CR0 1JB
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
10 December 2015
Resigned on
5 March 2018
Nationality
BRITISH
Occupation
DIRECTOR

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

CHORLTON FOLD (ECCLES) MANAGEMENT COMPANY LIMITED

Correspondence address
94 PARK LANE, CROYDON, SURREY, UNITED KINGDOM, CR0 1JB
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
26 October 2015
Resigned on
1 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

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

MILL GREEN (MARPLE) MANAGEMENT LIMITED

Correspondence address
94 PARK LANE, CROYDON, SURREY, UNITED KINGDOM, CR0 1JB
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
26 October 2015
Resigned on
11 November 2015
Nationality
BRITISH
Occupation
DIRECTOR

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

59 ST AIDANS ROAD MANAGEMENT LIMITED

Correspondence address
94 PARK LANE, CROYDON, SURREY, CR0 1JB
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
27 August 2015
Resigned on
5 March 2018
Nationality
BRITISH
Occupation
DIRECTOR

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

SYCAMORES (ATHERTON) MANAGEMENT COMPANY LIMITED

Correspondence address
94 PARK LANE, CROYDON, SURREY, CR0 1JB
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
7 March 2015
Resigned on
11 August 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

FOLLY VIEW MANAGEMENT LIMITED

Correspondence address
4-6 PRINCESS STREET, KNUTSFORD, CHESHIRE, UNITED KINGDOM, WA16 6DD
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
28 March 2014
Resigned on
1 November 2017
Nationality
BRITISH
Occupation
ASSOCIATE DIRECTOR

Average house price in the postcode WA16 6DD £1,428,000

REGENTS PARK (NANTWICH) MANAGEMENT COMPANY LIMITED

Correspondence address
C/O HML GUTHRIE 4-6 PRINCESS STREET, KNUTSFORD, CHESHIRE, UNITED KINGDOM, WA16 6DD
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
20 December 2013
Resigned on
20 August 2015
Nationality
BRITISH
Occupation
ASSOCIATE DIRECTOR

Average house price in the postcode WA16 6DD £1,428,000

THE COTSWOLD CONNOISSEUR LTD

Correspondence address
1 CHURCH HILL, KNUTSFORD, CHESHIRE, UNITED KINGDOM, WA16 6DH
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
12 March 2012
Resigned on
3 August 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WA16 6DH £659,000

WARDLEY HALL COURT RTM COMPANY LIMITED

Correspondence address
C/O HML GUTHRIE 4-6 PRINCESS STREET, KNUTSFORD, CHESHIRE, UNITED KINGDOM, WA16 6DD
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
30 January 2012
Resigned on
8 January 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WA16 6DD £1,428,000

WHITTLE GARDENS MANAGEMENT COMPANY LIMITED

Correspondence address
1 CHURCH HILL, KNUTSFORD, CHESHIRE, UNITED KINGDOM, WA16 6DH
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
30 June 2011
Resigned on
10 December 2012
Nationality
BRITISH
Occupation
SECRETARY

Average house price in the postcode WA16 6DH £659,000

LINLEY HOUSE MANAGEMENT COMPANY (NO 2) LIMITED

Correspondence address
1 CHURCH HILL, KNUTSFORD, CHESHIRE, UNITED KINGDOM, WA16 6DH
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
6 May 2011
Resigned on
10 December 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WA16 6DH £659,000

MORTON BAXTER ASSOCIATES LIMITED

Correspondence address
63A KING STREET, KNUTSFORD, CHESHIRE, UNITED KINGDOM, WA16 6DX
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
2 August 2010
Resigned on
18 August 2014
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode WA16 6DX £662,000

HILL FLATS MANAGEMENT COMPANY LIMITED

Correspondence address
1 CHURCH HILL, KNUTSFORD, CHESHIRE, UNITED KINGDOM, WA16 6DH
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
15 July 2010
Resigned on
19 January 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WA16 6DH £659,000

FLATGRADE LIMITED

Correspondence address
C/O THE GUTHRIE PARTNERSHIP 1 CHURCH HILL, KNUTSFORD, CHESHIRE, UNITED KINGDOM, WA16 6DH
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
17 March 2010
Resigned on
26 July 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode WA16 6DH £659,000

DRYDOCK MILL MANAGEMENT COMPANY LIMITED

Correspondence address
1 CHURCH HILL, KNUTSFORD, CHESHIRE, WA16 6DH
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
6 March 2010
Resigned on
10 December 2012
Nationality
BRITISH
Occupation
PROPERTY MANAGER

Average house price in the postcode WA16 6DH £659,000

WOODLANDS PARK (HYDE) LIMITED

Correspondence address
1 CHURCH HILL, KNUTSFORD, CHESHIRE, WA16 6DH
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
1 November 2009
Resigned on
22 February 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WA16 6DH £659,000

THE TATTON PARK CHARITABLE TRUST

Correspondence address
2A QUEEN STREET, KNUTSFORD, CHESHIRE, WA16 6HZ
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
26 August 2008
Resigned on
1 July 2013
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode WA16 6HZ £470,000

ALLENDALE COURT MANAGEMENT COMPANY LIMITED

Correspondence address
1 CHURCH HILL, KNUTSFORD, CHESHIRE, WA16 6DH
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
30 November 2007
Resigned on
5 May 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WA16 6DH £659,000

HEATLEY GARDENS MANAGEMENT COMPANY LIMITED

Correspondence address
1 CHURCH HILL, KNUTSFORD, CHESHIRE, WA16 6DH
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
10 October 2007
Resigned on
1 November 2009
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode WA16 6DH £659,000

CMG LEASEHOLD MANAGEMENT LIMITED

Correspondence address
2A QUEEN STREET, KNUTSFORD, CHESHIRE, WA16 6HZ
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
10 February 2006
Resigned on
8 June 2010
Nationality
BRITISH
Occupation
PROPERTY MANAGER

Average house price in the postcode WA16 6HZ £470,000

CMG LEASEHOLD MANAGEMENT LIMITED

Correspondence address
2A QUEEN STREET, KNUTSFORD, CHESHIRE, WA16 6HZ
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
21 November 2003
Resigned on
17 August 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WA16 6HZ £470,000

PROPERTY REPAIRS & SERVICES LTD

Correspondence address
2A QUEEN STREET, KNUTSFORD, CHESHIRE, WA16 6HZ
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
19 November 2001
Resigned on
18 November 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WA16 6HZ £470,000

RIDERS PROPERTIES LIMITED

Correspondence address
2A QUEEN STREET, KNUTSFORD, CHESHIRE, WA16 6HZ
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
21 May 2001
Resigned on
30 September 2018
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode WA16 6HZ £470,000