Charles Alec GUTHRIE

Total number of appointments 43, 18 active appointments

K.L. (KNUTSFORD) LTD

Correspondence address
78b King Street, Knutsford, Cheshire, England, WA16 6ED
Role ACTIVE
director
Date of birth
September 1964
Appointed on
18 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode WA16 6ED £421,000

DTA (PROPERTIES) LTD

Correspondence address
103 Mill Green, Congleton, England, CW12 1GD
Role ACTIVE
director
Date of birth
September 1964
Appointed on
1 April 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode CW12 1GD £249,000

PURE PROPERTY PARTNERSHIP (INVESTMENTS) LIMITED

Correspondence address
3 Slaters Court Princess Street, Knutsford, England, WA16 6BW
Role ACTIVE
director
Date of birth
September 1964
Appointed on
22 May 2023
Nationality
British
Occupation
Company Director

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

PURE PROPERTY PARTNERSHIP LIMITED

Correspondence address
3 Slaters Court, Princess Street, Knutsford, England, WA16 6BW
Role ACTIVE
director
Date of birth
September 1964
Appointed on
20 October 2022
Nationality
British
Occupation
Company Director

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

FARADAY PROPERTY MANAGEMENT LIMITED

Correspondence address
Fourth Floor High Holborn House, 52-54 High Holborn, London, WC1V 6RL
Role ACTIVE
director
Date of birth
September 1964
Appointed on
29 March 2022
Resigned on
21 March 2023
Nationality
British
Occupation
Director

SDL FREEHOLDS LIMITED

Correspondence address
9-11 The Quadrant, Richmond, England, TW9 1BP
Role ACTIVE
director
Date of birth
September 1964
Appointed on
1 April 2021
Resigned on
23 January 2024
Nationality
British
Occupation
Chief Executive

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

GLF MANAGEMENT LIMITED

Correspondence address
9-11 The Quadrant, Richmond, England, TW9 1BP
Role ACTIVE
director
Date of birth
September 1964
Appointed on
1 April 2021
Resigned on
23 January 2024
Nationality
British
Occupation
Chief Executive

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

VEGNER HOLDINGS LIMITED

Correspondence address
9-11 The Quadrant, Richmond, Surrey, TW9 1BP
Role ACTIVE
director
Date of birth
September 1964
Appointed on
31 March 2021
Resigned on
23 January 2024
Nationality
British
Occupation
Chief Executive

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

LEASEHOLD MANAGEMENT LIMITED

Correspondence address
9-11 The Quadrant, Richmond, England, TW9 1BP
Role ACTIVE
director
Date of birth
September 1964
Appointed on
7 January 2020
Nationality
British
Occupation
Chief Executive

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

ALEXANDER BONHILL 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
3 June 2024
Nationality
British
Occupation
Company Director

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

HML HAWKSWORTH 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

B-HIVE BLOCK MANAGEMENT PARTNERS LIMITED

Correspondence address
9-11 The Quadrant 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

SHAW AND COMPANY (SURVEYORS) 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
28 November 2024
Nationality
British
Occupation
Company Director

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

B-HIVE PROPERTY SOLUTIONS LIMITED

Correspondence address
9-11 The Quadrant, Richmond, Surrey, United Kingdom, 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

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

HML LAM LTD

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

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

VEGNER GROUP LIMITED

Correspondence address
9-11 The Quadrant, Richmond, Surrey, TW9 1BP
Role ACTIVE
director
Date of birth
September 1964
Appointed on
8 September 2017
Resigned on
23 January 2024
Nationality
British
Occupation
Chief Operating Officer

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

HML PM LTD

Correspondence address
4 Princess Street, Knutsford, Cheshire, England, WA16 6DD
Role ACTIVE
director
Date of birth
September 1964
Appointed on
1 November 2014
Resigned on
23 January 2024
Nationality
British
Occupation
Property Manager

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


HAIGH PARK VIEW MANAGEMENT COMPANY LIMITED

Correspondence address
250 Church Road, Urmston, Manchester, England, M41 6HD
Role RESIGNED
director
Date of birth
September 1964
Appointed on
4 January 2018
Resigned on
16 May 2018
Nationality
British
Occupation
Director

Average house price in the postcode M41 6HD £331,000

WATERSIDE SALE MANAGEMENT COMPANY NO. 3 LIMITED

Correspondence address
94 Park Lane, Croydon, Surrey, United Kingdom, CR0 1JB
Role RESIGNED
director
Date of birth
September 1964
Appointed on
4 January 2018
Resigned on
8 March 2018
Nationality
British
Occupation
Director

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

RAVENSTONE HOUSE MANAGEMENT LIMITED

Correspondence address
94 Park Lane, Croydon, Surrey, United Kingdom, CR0 1JB
Role RESIGNED
director
Date of birth
September 1964
Appointed on
4 January 2018
Resigned on
29 May 2018
Nationality
British
Occupation
Director

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

GRAND CENTRAL CREWE MANAGEMENT COMPANY LIMITED

Correspondence address
94 Park Lane, Croydon, Surrey, United Kingdom, CR0 1JB
Role RESIGNED
director
Date of birth
September 1964
Appointed on
4 January 2018
Resigned on
17 May 2018
Nationality
British
Occupation
Director

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

BERNE COURT MANAGEMENT COMPANY LIMITED

Correspondence address
94 Park Lane, Croydon, Surrey, United Kingdom, CR0 1JB
Role RESIGNED
director
Date of birth
September 1964
Appointed on
4 January 2018
Resigned on
16 May 2018
Nationality
British
Occupation
Director

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

THE HOMESTEAD LEASEHOLDERS' ALLIANCE (30, 34 & 36) RTM COMPANY LIMITED

Correspondence address
94 Park Lane, Croydon, Surrey, United Kingdom, CR0 1JB
Role RESIGNED
director
Date of birth
September 1964
Appointed on
4 January 2018
Resigned on
16 May 2018
Nationality
British
Occupation
Director

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

THE HOMESTEAD LEASEHOLDERS' ALLIANCE RTM COMPANY LIMITED

Correspondence address
94 Park Lane, Croydon, Surrey, United Kingdom, CR0 1JB
Role RESIGNED
director
Date of birth
September 1964
Appointed on
4 January 2018
Resigned on
16 May 2018
Nationality
British
Occupation
Director

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

WILLOW COURT (WEST EWELL) MANAGEMENT COMPANY LIMITED

Correspondence address
94 Park Lane, Croydon, Surrey, United Kingdom, CR0 1JB
Role RESIGNED
director
Date of birth
September 1964
Appointed on
4 January 2018
Resigned on
5 March 2018
Nationality
British
Occupation
Director

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

WATERSIDE SALE MANAGEMENT COMPANY NO 2 LIMITED

Correspondence address
94 Park Lane, Croydon, Surrey, United Kingdom, CR0 1JB
Role RESIGNED
director
Date of birth
September 1964
Appointed on
4 January 2018
Resigned on
8 March 2018
Nationality
British
Occupation
Director

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

LOCK KEEPERS MEWS MANAGEMENT COMPANY LIMITED

Correspondence address
94 Park Lane, Croydon, Surrey, United Kingdom, CR0 1JB
Role RESIGNED
director
Date of birth
September 1964
Appointed on
4 January 2018
Resigned on
16 May 2018
Nationality
British
Occupation
Director

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

LAWSON STREET APARTMENTS LIMITED

Correspondence address
94 Park Lane, Croydon, Surrey, United Kingdom, CR0 1JB
Role RESIGNED
director
Date of birth
September 1964
Appointed on
4 January 2018
Resigned on
16 May 2018
Nationality
British
Occupation
Director

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

LITTLEMERE COURT RESIDENTS ASSOCIATION LIMITED

Correspondence address
94 Park Lane, Croydon, Surrey, United Kingdom, CR0 1JB
Role RESIGNED
director
Date of birth
September 1964
Appointed on
4 January 2018
Resigned on
17 May 2018
Nationality
British
Occupation
Director

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

THE PAVILIONS MANAGEMENT COMPANY (OXTON) LIMITED

Correspondence address
94 Park Lane, Croydon, Surrey, United Kingdom, CR0 1JB
Role RESIGNED
director
Date of birth
September 1964
Appointed on
4 January 2018
Resigned on
5 April 2018
Nationality
British
Occupation
Director

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

ASHFIELD HOUSE MANAGEMENT LIMITED

Correspondence address
94 Park Lane, Croydon, Surrey, United Kingdom, CR0 1JB
Role RESIGNED
director
Date of birth
September 1964
Appointed on
4 January 2018
Resigned on
16 May 2018
Nationality
British
Occupation
Director

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

GRANARY MILL RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
94 Park Lane, Croydon, Surrey, United Kingdom, CR0 1JB
Role RESIGNED
director
Date of birth
September 1964
Appointed on
4 January 2018
Resigned on
16 May 2018
Nationality
British
Occupation
Director

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

SYCAMORE COURT MANAGEMENT (LEASEHOLD) COMPANY LIMITED

Correspondence address
94 Park Lane, Croydon, Surrey, United Kingdom, CR0 1JB
Role RESIGNED
director
Date of birth
September 1964
Appointed on
4 January 2018
Resigned on
25 January 2018
Nationality
British
Occupation
Director

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

WATERSIDE (LEASEHOLD) MANAGEMENT COMPANY LIMITED

Correspondence address
94 Park Lane, Croydon, Surrey, United Kingdom, CR0 1JB
Role RESIGNED
director
Date of birth
September 1964
Appointed on
4 January 2018
Resigned on
16 May 2018
Nationality
British
Occupation
Director

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

COURTAULD PLACE (BRAINTREE) MANAGEMENT COMPANY LIMITED

Correspondence address
94 Park Lane, Croydon, Surrey, CR0 1JB
Role RESIGNED
director
Date of birth
September 1964
Appointed on
15 December 2017
Resigned on
5 March 2018
Nationality
British
Occupation
Director

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

RIVERSDALE COURT RESIDENTS ASSOCIATION LIMITED

Correspondence address
94 Park Lane, Croydon, Surrey, United Kingdom, CR0 1JB
Role RESIGNED
director
Date of birth
September 1964
Appointed on
13 December 2017
Resigned on
5 March 2018
Nationality
British
Occupation
Director

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

THE PARK (GATCOMBE ROAD) MANAGEMENT COMPANY LIMITED

Correspondence address
94 Park Lane, Croydon, Surrey, CR0 1JB
Role RESIGNED
director
Date of birth
September 1964
Appointed on
1 December 2017
Resigned on
5 March 2018
Nationality
British
Occupation
Director

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

HARRIET COURT MANAGEMENT COMPANY LIMITED

Correspondence address
94 Park Lane, Croydon, Surrey, CR0 1JB
Role RESIGNED
director
Date of birth
September 1964
Appointed on
16 November 2017
Resigned on
5 December 2017
Nationality
British
Occupation
Director

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

ORCHARD GATE (DARTFORD) MANAGEMENT COMPANY LIMITED

Correspondence address
94 Park Lane, Croydon, Surrey, United Kingdom, CR0 1JB
Role RESIGNED
director
Date of birth
September 1964
Appointed on
30 October 2017
Resigned on
5 March 2018
Nationality
British
Occupation
Director

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

50 COPERS COPE ROAD RTM COMPANY LIMITED

Correspondence address
94 Park Lane, Croydon, Surrey, United Kingdom, CR0 1JB
Role RESIGNED
director
Date of birth
September 1964
Appointed on
9 August 2017
Resigned on
5 March 2018
Nationality
British
Occupation
Director

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

THE MALTINGS 1 MANAGEMENT COMPANY (ISLEWORTH) LIMITED

Correspondence address
94 Park Lane, Croydon, Surrey, CR0 1JB
Role RESIGNED
director
Date of birth
September 1964
Appointed on
25 November 2016
Resigned on
5 March 2018
Nationality
British
Occupation
Director

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

STALLINGTON HALL MANAGEMENT COMPANY LIMITED

Correspondence address
94 Park Lane, Croydon, Surrey, United Kingdom, CR0 1JB
Role RESIGNED
director
Date of birth
September 1964
Appointed on
4 January 2014
Resigned on
16 May 2018
Nationality
British
Occupation
Director

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