CHRISTOPHER KING

Total number of appointments 35, no active appointments


OAKBROOK (MARSTON GREEN) MANAGEMENT COMPANY LIMITED

Correspondence address
10 THE COPPICE BURRAGE, LEICESTER, UNITED KINGDOM, LE10 2TF
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
15 June 2018
Resigned on
7 November 2018
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode LE10 2TF £537,000

THE ORCHARDS (RUSHWICK) MANAGEMENT LIMITED

Correspondence address
10 THE COPPICE BURRAGE, LEICESTER, UNITED KINGDOM, LE10 2TF
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
15 February 2018
Resigned on
22 August 2018
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode LE10 2TF £537,000

THE LAURELS (BOLTON COURT) ESTATES MANAGEMENT COMPANY LIMITED

Correspondence address
10 THE COPPICE BURRAGE, LEICESTER, UNITED KINGDOM, LE10 2TF
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
14 February 2018
Resigned on
22 August 2018
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode LE10 2TF £537,000

SPRING FIELDS (IBSTOCK) MANAGEMENT COMPANY LIMITED

Correspondence address
10 THE COPPICE BURRAGE, LEICESTER, UNITED KINGDOM, LE10 2TF
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
22 January 2018
Resigned on
3 December 2018
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode LE10 2TF £537,000

MEADOWBANK (BALDWINS GATE) MANAGEMENT COMPANY LIMITED

Correspondence address
TUNGSTEN BUILDING BLYTHE VALLEY PARK, SOLIHULL, UNITED KINGDOM, B90 8AU
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
18 October 2017
Resigned on
3 December 2018
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

PENDA LIMITED

Correspondence address
TEMPSFORD HALL SANDY, BEDFORDSHIRE, UNITED KINGDOM, UNITED KINGDOM, SG19 2BD
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
2 October 2017
Resigned on
12 July 2018
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SG19 2BD £251,000

MAPLE GROVE (SHRIVENHAM) MANAGEMENT COMPANY LIMITED

Correspondence address
TUNGSTEN BUILDING BLYTHE VALLEY PARK, SOLIHULL, UNITED KINGDOM, B90 8AU
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
5 April 2017
Resigned on
22 August 2018
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

GREETS GREEN MANAGEMENT COMPANY LIMITED

Correspondence address
11 LITTLE PARK FARM ROAD, FAREHAM, HAMPSHIRE, ENGLAND, PO15 5SN
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
15 December 2016
Resigned on
22 August 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PO15 5SN £542,000

THE WOODLANDS MANAGEMENT COMPANY (HARROWBY) LIMITED

Correspondence address
TEMPSFORD HALL, SANDY, BEDFORDSHIRE, UNITED KINGDOM, SG19 2BD
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
6 August 2015
Resigned on
20 July 2018
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SG19 2BD £251,000

THE COPPICE MANAGEMENT COMPANY (SHORT ST) LIMITED

Correspondence address
11 LITTLE PARK FARM ROAD, FAREHAM, HAMPSHIRE, ENGLAND, PO15 5SN
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
6 August 2015
Resigned on
22 August 2018
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode PO15 5SN £542,000

THE NIGHTINGALES MANAGEMENT COMPANY (NEW HOUGHTON) LIMITED

Correspondence address
TEMPSFORD HALL, SANDY, BEDFORDSHIRE, UNITED KINGDOM, SG19 2BD
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
6 August 2015
Resigned on
20 July 2018
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SG19 2BD £251,000

HEATH MEADOWS MANAGEMENT COMPANY LIMITED

Correspondence address
11 LITTLE PARK FARM ROAD, FAREHAM, HAMPSHIRE, ENGLAND, PO15 5SN
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
6 August 2015
Resigned on
22 August 2018
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode PO15 5SN £542,000

COLLEGE GARDENS (LEICESTER) MANAGEMENT COMPANY LIMITED

Correspondence address
TEMPSFORD HALL, SANDY, BEDFORDSHIRE, UNITED KINGDOM, SG19 2BD
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
15 April 2015
Resigned on
20 July 2018
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SG19 2BD £251,000

MOOR LANE (WOKING) MANAGEMENT COMPANY LIMITED

Correspondence address
TEMPSFORD HALL, SANDY, BEDFORDSHIRE, UNITED KINGDOM, SG19 2BD
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
25 March 2015
Resigned on
20 July 2018
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SG19 2BD £251,000

THE THOMPSON AVENUE MANAGEMENT COMPANY LIMITED

Correspondence address
TEMPSFORD HALL, SANDY, BEDFORDSHIRE, SG19 2BD
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
24 February 2015
Resigned on
20 July 2018
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SG19 2BD £251,000

ELEVATION ESTATE MANAGEMENT COMPANY LIMITED

Correspondence address
TEMPSFORD HALL, SANDY, BEDFORDSHIRE, SG19 2BD
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
28 January 2015
Resigned on
20 July 2018
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SG19 2BD £251,000

BALAAM WOOD MANAGEMENT COMPANY LIMITED

Correspondence address
11 LITTLE PARK FARM ROAD, FAREHAM, HAMPSHIRE, ENGLAND, PO15 5SN
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
6 June 2014
Resigned on
22 August 2018
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode PO15 5SN £542,000

LANGWITH JUNCTION MANAGEMENT COMPANY LIMITED

Correspondence address
11 LITTLE PARK FARM ROAD, FAREHAM, HAMPSHIRE, ENGLAND, PO15 5SN
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
28 March 2013
Resigned on
22 August 2018
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode PO15 5SN £542,000

LYDNEY PHASE 1A AND B MANAGEMENT COMPANY LIMITED

Correspondence address
NO 1 COLMORE SQUARE, BIRMINGHAM, UNITED KINGDOM, B4 6AA
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
12 June 2012
Resigned on
15 April 2015
Nationality
BRITISH
Occupation
NONE

BELLWINCH LIMITED

Correspondence address
TEMPSFORD HALL, SANDY, BEDFORDSHIRE, SG19 2BD
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
18 January 2010
Resigned on
8 January 2018
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SG19 2BD £251,000

BELLWINCH HOMES LIMITED

Correspondence address
TEMPSFORD HALL, SANDY, BEDFORDSHIRE, SG19 2BD
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
1 June 2009
Resigned on
2 July 2018
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SG19 2BD £251,000

BELLWINCH HOMES (WESTERN) LIMITED

Correspondence address
TEMPSFORD HALL, SANDY, BEDFORDSHIRE, SG19 2BD
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
1 June 2009
Resigned on
8 January 2018
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SG19 2BD £251,000

ALLISON HOMES EASTERN LIMITED

Correspondence address
TEMPSFORD HALL, SANDY, BEDFORDSHIRE, SG19 2BD
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
1 June 2009
Resigned on
2 July 2018
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SG19 2BD £251,000

TWIGDEN HOMES LIMITED

Correspondence address
TEMPSFORD HALL, SANDY, BEDFORDSHIRE, SG19 2BD
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
1 June 2009
Resigned on
2 July 2018
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SG19 2BD £251,000

TWIGDEN HOMES SOUTHERN LIMITED

Correspondence address
TEMPSFORD HALL, SANDY, BEDFORDSHIRE, SG19 2BD
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
1 June 2009
Resigned on
2 June 2018
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SG19 2BD £251,000

TILIA HOMES LIMITED

Correspondence address
TEMPSFORD HALL, SANDY, BEDFORDSHIRE, SG19 2BD
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
1 June 2009
Resigned on
2 July 2018
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SG19 2BD £251,000

TILIA HOMES NORTHERN LIMITED

Correspondence address
. TEMPSFORD HALL, SANDY, BEDFORDSHIRE, UNITED KINGDOM, SG19 2BD
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
1 June 2009
Resigned on
2 July 2018
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SG19 2BD £251,000

TILIA HOMES CALEDONIA LIMITED

Correspondence address
TEMPSFORD HALL, SANDY, BEDFORDSHIRE, SG19 2BD
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
1 June 2009
Resigned on
2 July 2018
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SG19 2BD £251,000

TILIA PARTNERSHIP HOMES LIMITED

Correspondence address
TEMPSFORD HALL, SANDY, BEDFORDSHIRE, SG19 2BD
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
1 June 2009
Resigned on
2 July 2018
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SG19 2BD £251,000

CENTRAL PARK (BIRMINGHAM) MANAGEMENT COMPANY (NO.2) LIMITED

Correspondence address
47 BANKY MEADOW, BURBAGE, HINCKLEY, LEICESTERSHIRE, LE10 2AA
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
15 March 2004
Resigned on
28 September 2008
Nationality
BRITISH
Occupation
REGIONAL DIRECTOR

Average house price in the postcode LE10 2AA £212,000

TRY ACCORD LIMITED

Correspondence address
47 BANKY MEADOW, BURBAGE, HINCKLEY, LEICESTERSHIRE, LE10 2AA
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
1 November 2002
Resigned on
30 May 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LE10 2AA £212,000

BODEN PROPERTIES LIMITED

Correspondence address
47 BANKY MEADOW, BURBAGE, HINCKLEY, LEICESTERSHIRE, LE10 2AA
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
27 February 2001
Resigned on
29 June 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LE10 2AA £212,000

VISTRY PARTNERSHIPS LIMITED

Correspondence address
47 BANKY MEADOW, BURBAGE, HINCKLEY, LEICESTERSHIRE, LE10 2AA
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
31 July 1998
Resigned on
30 May 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LE10 2AA £212,000

GALLIFORD TRY LIMITED

Correspondence address
47 BANKY MEADOW, BURBAGE, HINCKLEY, LEICESTERSHIRE, LE10 2AA
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
1 July 1998
Resigned on
30 May 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LE10 2AA £212,000

GALLIFORD TRY CONSTRUCTION LIMITED

Correspondence address
47 BANKY MEADOW, BURBAGE, HINCKLEY, LEICESTERSHIRE, LE10 2AA
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
1 April 1997
Resigned on
30 May 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LE10 2AA £212,000