CHRISTOPHER DAVID NEILL

Total number of appointments 16, 2 active appointments

LYDNEY PHASE 1A AND B MANAGEMENT COMPANY LIMITED

Correspondence address
112 - 116 CHORLEY NEW ROAD, BOLTON, ENGLAND, BL1 4DH
Role ACTIVE
Director
Date of birth
March 1970
Appointed on
1 August 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BL1 4DH £227,000

BASE ESTATE MANAGEMENT LTD

Correspondence address
HQ - HAMILL AT THE QUAYS CLIPPERS QUAY, SALFORD, ENGLAND, M50 3XP
Role ACTIVE
Director
Date of birth
March 1970
Appointed on
30 March 2009
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode M50 3XP £6,253,000


MAXMEDIA COMMUNICATIONS LIMITED

Correspondence address
98 WATERS MEETING ROAD, BOLTON, LANCASHIRE, ENGLAND, BL1 8SW
Role RESIGNED
Director
Date of birth
March 1970
Appointed on
5 July 2019
Resigned on
21 October 2019
Nationality
BRITISH
Occupation
SELF EMPLOYED

JUBILEE MEADOW MANAGEMENT COMPANY LIMITED

Correspondence address
UNIT 7, ASTRA CENTRE EDINBURGH WAY, HARLOW, ESSEX, ENGLAND, CM20 2BN
Role RESIGNED
Director
Date of birth
March 1970
Appointed on
27 September 2016
Resigned on
22 October 2019
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode CM20 2BN £1,038,000

ASHTON BANK MANAGEMENT CO LIMITED

Correspondence address
HAMILL HOUSE CHORLEY NEW ROAD, BOLTON, ENGLAND, BL1 4DH
Role RESIGNED
Director
Date of birth
March 1970
Appointed on
27 September 2016
Resigned on
22 October 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BL1 4DH £227,000

FH CLIPPER QUAY LTD

Correspondence address
14 WOOD STREET, BOLTON, UNITED KINGDOM, BL1 1DY
Role RESIGNED
Director
Date of birth
March 1970
Appointed on
4 August 2016
Resigned on
16 October 2019
Nationality
BRITISH
Occupation
DIRECTOR

KIELDER HOUSE (LYDNEY) MANAGEMENT COMPANY LIMITED

Correspondence address
UNIT 7, ASTRA CENTRE EDINBURGH WAY, HARLOW, ESSEX, ENGLAND, CM20 2BN
Role RESIGNED
Director
Date of birth
March 1970
Appointed on
1 June 2015
Resigned on
22 October 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CM20 2BN £1,038,000

HQ (BLOCK 2) RTM COMPANY LIMITED

Correspondence address
HAMILL HOUSE 112-116 CHORLEY NEW ROAD, BOLTON, UNITED KINGDOM, BL1 4DH
Role RESIGNED
Director
Date of birth
March 1970
Appointed on
9 September 2013
Resigned on
22 October 2019
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode BL1 4DH £227,000

LEVER HOUSE (BOLTON) RTM COMPANY LTD

Correspondence address
UNIT 7, ASTRA CENTRE EDINBURGH WAY, HARLOW, ESSEX, ENGLAND, CM20 2BN
Role RESIGNED
Director
Date of birth
March 1970
Appointed on
14 May 2013
Resigned on
22 October 2019
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode CM20 2BN £1,038,000

LUNE SQUARE (LANCASTER) RTM COMPANY LIMITED

Correspondence address
UNIT 7, ASTRA CENTRE EDINBURGH WAY, HARLOW, ESSEX, ENGLAND, CM20 2BN
Role RESIGNED
Director
Date of birth
March 1970
Appointed on
14 August 2012
Resigned on
30 May 2018
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode CM20 2BN £1,038,000

BRAMBLE COURT (CEDAR HOUSE) RTM COMPANY LTD

Correspondence address
UNIT 7, ASTRA CENTRE EDINBURGH WAY, HARLOW, ESSEX, ENGLAND, CM20 2BN
Role RESIGNED
Director
Date of birth
March 1970
Appointed on
27 July 2012
Resigned on
22 October 2019
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode CM20 2BN £1,038,000

BRAMBLE COURT (ACORN HOUSE) LTD

Correspondence address
UNIT 7, ASTRA CENTRE EDINBURGH WAY, HARLOW, ESSEX, ENGLAND, CM20 2BN
Role RESIGNED
Director
Date of birth
March 1970
Appointed on
27 July 2012
Resigned on
22 October 2019
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode CM20 2BN £1,038,000

BRAMBLE COURT (THISTLE HOUSE) RTM COMPANY LIMITED

Correspondence address
UNIT 7, ASTRA CENTRE EDINBURGH WAY, HARLOW, ESSEX, ENGLAND, CM20 2BN
Role RESIGNED
Director
Date of birth
March 1970
Appointed on
27 July 2012
Resigned on
22 October 2019
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode CM20 2BN £1,038,000

ROYAL COURT (BOLTON) RTM COMPANY LIMITED

Correspondence address
HAMILL HOUSE 112-116 CHORLEY NEW ROAD, BOLTON, BL1 4DH
Role RESIGNED
Director
Date of birth
March 1970
Appointed on
24 October 2011
Resigned on
16 February 2016
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode BL1 4DH £227,000

HQ (BLOCK 1) ACTION MANAGEMENT COMPANY LIMITED

Correspondence address
UNIT 7, ASTRA CENTRE EDINBURGH WAY, HARLOW, ESSEX, ENGLAND, CM20 2BN
Role RESIGNED
Director
Date of birth
March 1970
Appointed on
12 July 2011
Resigned on
22 October 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CM20 2BN £1,038,000

RINGLEY LOCK RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
C/O URBANBUBBLE LTD 7 DALE STREET, SEVENDALE HOUSE, MANCHESTER, ENGLAND, M1 1JA
Role RESIGNED
Director
Date of birth
March 1970
Appointed on
20 January 2009
Resigned on
9 October 2018
Nationality
BRITISH
Occupation
PROPERTY DEVELOPER

Average house price in the postcode M1 1JA £382,000