COLIN EDWARDS

Total number of appointments 10, 1 active appointments

HUNGERFORD LAND DEVELOPMENTS LIMITED

Correspondence address
OAK LODGE, WOODLANDS ROAD MILDENHALL, MARLBOROUGH, WILTSHIRE, SN8 2LR
Role ACTIVE
Director
Date of birth
May 1946
Appointed on
30 April 1992
Nationality
BRITISH
Occupation
BUILDER

Average house price in the postcode SN8 2LR £714,000


PEKS HOLDINGS LIMITED

Correspondence address
38 CHARNHAM STREET, HUNGERFORD, BERKSHIRE, RG17 0EJ
Role RESIGNED
Director
Date of birth
May 1946
Appointed on
6 April 2018
Resigned on
8 March 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG17 0EJ £589,000

WESTVIEW COURT MANAGEMENT COMPANY LIMITED

Correspondence address
38 CHARNHAM STREET, HUNGERFORD, BERKSHIRE, ENGLAND, RG17 0EJ
Role RESIGNED
Director
Date of birth
May 1946
Appointed on
1 May 2016
Resigned on
8 March 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG17 0EJ £589,000

WESTVIEW COURT MANAGEMENT COMPANY LIMITED

Correspondence address
38 CHARNHAM STREET, HUNGERFORD, BERKSHIRE, RG17 0EJ
Role RESIGNED
Director
Date of birth
May 1946
Appointed on
20 October 2004
Resigned on
6 March 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG17 0EJ £589,000

STABLE COTTAGES MANAGEMENT COMPANY LIMITED

Correspondence address
38 CHARNHAM STREET, HUNGERFORD, BERKSHIRE, RG17 0EJ
Role RESIGNED
Director
Date of birth
May 1946
Appointed on
1 October 2002
Resigned on
25 January 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG17 0EJ £589,000

WASHINGTON NOMINEES LIMITED

Correspondence address
CRAVENFARM, CHILTON FOLIAT, HUNGERFORD, BERKSHIRE, RG17 0TZ
Role RESIGNED
Director
Date of birth
May 1946
Appointed on
1 August 2000
Resigned on
22 August 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG17 0TZ £564,000

HUNGERFORD LAND LIMITED

Correspondence address
38 CHARNHAM STREET, HUNGERFORD, BERKSHIRE, ENGLAND, RG17 0EJ
Role RESIGNED
Director
Date of birth
May 1946
Appointed on
8 December 1998
Resigned on
8 March 2020
Nationality
BRITISH
Occupation
BUILDER

Average house price in the postcode RG17 0EJ £589,000

MANOR COURTYARD MANAGEMENT COMPANY LIMITED

Correspondence address
38 CHARNHAM STREET, HUNGERFORD, BERKSHIRE, RG17 0EJ
Role RESIGNED
Director
Date of birth
May 1946
Appointed on
24 March 1998
Resigned on
27 October 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG17 0EJ £589,000

WASHINGTON & CO. LIMITED

Correspondence address
OAK LODGE, WOODLANDS ROAD MILDENHALL, MARLBOROUGH, WILTSHIRE, SN8 2LR
Role RESIGNED
Director
Date of birth
May 1946
Appointed on
13 March 1998
Resigned on
8 March 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SN8 2LR £714,000

THE TANYARD MANAGEMENT COMPANY LIMITED

Correspondence address
CRAVENFARM, CHILTON FOLIAT, HUNGERFORD, BERKSHIRE, RG17 0TZ
Role RESIGNED
Director
Date of birth
May 1946
Appointed on
31 May 1996
Resigned on
13 February 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG17 0TZ £564,000