Christopher David SLY

Total number of appointments 37, 37 active appointments

ASHCROFT PLACE (STAINES) MANAGEMENT COMPANY LIMITED

Correspondence address
Sorbon Aylesbury End, Beaconsfield, Buckinhamshire, England, HP9 1LW
Role ACTIVE
director
Date of birth
January 1976
Appointed on
10 April 2023
Resigned on
21 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode HP9 1LW £876,000

OAKLANDS PARK (ESHER) MANAGEMENT COMPANY LIMITED

Correspondence address
Suite No. 1 Stubbings House Henley Road, Maidenhead, England, SL6 6QL
Role ACTIVE
director
Date of birth
January 1976
Appointed on
30 March 2023
Resigned on
22 September 2023
Nationality
British
Occupation
Director

KENNYLANDS PLACE (SONNING COMMON) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, England, SP2 7QY
Role ACTIVE
director
Date of birth
January 1976
Appointed on
28 September 2022
Resigned on
30 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode SP2 7QY £261,000

FOUNDRY COURT RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
2 Lake End Court Taplow Road, Taplow, Maidenhead, Berkshire, United Kingdom, SL6 0JQ
Role ACTIVE
director
Date of birth
January 1976
Appointed on
1 August 2022
Resigned on
21 September 2023
Nationality
British
Occupation
Finance Director

Average house price in the postcode SL6 0JQ £398,000

POTTERS PLACE (HAYWARDS HEATH) MANAGEMENT COMPANY LIMITED

Correspondence address
Suite No. 1 Stubbings House, Henley Road, Maidenhead, England, SL6 6QL
Role ACTIVE
director
Date of birth
January 1976
Appointed on
19 July 2022
Resigned on
30 September 2022
Nationality
British
Occupation
Finance Director

WOODLEAF GARDENS RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
Suite No. 1 Stubbings House, Henley Road, Maidenhead, United Kingdom, SL6 6QL
Role ACTIVE
director
Date of birth
January 1976
Appointed on
19 July 2022
Resigned on
28 November 2022
Nationality
British
Occupation
Finance Director

KINGFISHER PLACE RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
Suite No. 1 Stubbings House, Henley Road, Maidenhead, United Kingdom, SL6 6QL
Role ACTIVE
director
Date of birth
January 1976
Appointed on
19 July 2022
Resigned on
1 May 2023
Nationality
British
Occupation
Finance Director

HILLCROSS PLACE (SIDCUP) MANAGEMENT COMPANY LIMITED

Correspondence address
Suite No. 1 Stubbings House, Henley Road, Maidenhead, England, SL6 6QL
Role ACTIVE
director
Date of birth
January 1976
Appointed on
19 July 2022
Resigned on
21 September 2023
Nationality
British
Occupation
Finance Director

LITTLE GREEN RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
Suite No. 1 Stubbings House, Henley Road, Maidenhead, England, SL6 6QL
Role ACTIVE
director
Date of birth
January 1976
Appointed on
19 July 2022
Resigned on
21 September 2023
Nationality
British
Occupation
Finance Director

JUDE STREET RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
Suite No. 1 House Stubbings House, Henley Road, Maidenhead, United Kingdom, SL6 6QL
Role ACTIVE
director
Date of birth
January 1976
Appointed on
19 July 2022
Resigned on
21 September 2023
Nationality
British
Occupation
Finance Director

THE GABLES (BECKENHAM) MANAGEMENT COMPANY LIMITED

Correspondence address
Suite No. 1 Stubbings House, Henley Road, Maidenhead, United Kingdom, SL6 6QL
Role ACTIVE
director
Date of birth
January 1976
Appointed on
14 July 2022
Resigned on
21 September 2023
Nationality
British
Occupation
Finance Director

WATERSIDE QUARTER RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
94 Park Lane, Croydon, Surrey, United Kingdom, CR0 1JB
Role ACTIVE
director
Date of birth
January 1976
Appointed on
11 July 2022
Resigned on
21 September 2023
Nationality
British
Occupation
Chartered Accountant

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

WATERSIDE QUARTER ESTATE MANAGEMENT COMPANY LIMITED

Correspondence address
94 Park Lane, Croydon, Surrey, United Kingdom, CR0 1JB
Role ACTIVE
director
Date of birth
January 1976
Appointed on
11 July 2022
Resigned on
21 September 2023
Nationality
British
Occupation
Chartered Accountant

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

WICKHAM RISE (SPELDHURST) MANAGEMENT COMPANY LIMITED

Correspondence address
Suite No. 1 Stubbings House, Henley Road, Maidenhead, United Kingdom, SL6 6QL
Role ACTIVE
director
Date of birth
January 1976
Appointed on
1 July 2022
Resigned on
21 September 2023
Nationality
British
Occupation
Finance Director

MANOR PLACE (MONICAS LODGE) MANAGEMENT COMPANY LIMITED

Correspondence address
22 Wycombe End, Beaconsfield, Buckinghamshire, United Kingdom, HP9 1NB
Role ACTIVE
director
Date of birth
January 1976
Appointed on
1 March 2022
Resigned on
21 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode HP9 1NB £1,480,000

THE ARC RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
Suite No. 1 Stubbings House, Henley Road, Maidenhead, United Kingdom, SL6 6QL
Role ACTIVE
director
Date of birth
January 1976
Appointed on
1 February 2022
Resigned on
20 March 2023
Nationality
British
Occupation
Finance Director

TILBURY LODGE (SOUTH CROYDON) MANAGEMENT COMPANY LIMITED

Correspondence address
Suite No. 1 Stubbings House Henley Road, Maidenhead, England, SL6 6QL
Role ACTIVE
director
Date of birth
January 1976
Appointed on
1 February 2022
Resigned on
20 September 2022
Nationality
British
Occupation
Finance Director

RICHARDSON CLOSE MANAGEMENT COMPANY LIMITED

Correspondence address
Suite No. 1 Stubbings House, Henley Road, Maidenhead, United Kingdom, SL6 6QL
Role ACTIVE
director
Date of birth
January 1976
Appointed on
1 February 2022
Resigned on
20 April 2022
Nationality
British
Occupation
Finance Director

AMBER LODGE (GODALMING) MANAGEMENT COMPANY LIMITED

Correspondence address
Suite No. 1 Stubbings House, Henley Road, Maidenhead, United Kingdom, SL6 6QL
Role ACTIVE
director
Date of birth
January 1976
Appointed on
1 February 2022
Resigned on
8 February 2022
Nationality
British
Occupation
Finance Director

COMPASS FIELDS (WATFORD) MANAGEMENT COMPANY LIMITED

Correspondence address
Suite No. 1 Stubbings House, Henley Road, Maidenhead, Berkshire, England, SL6 6QL
Role ACTIVE
director
Date of birth
January 1976
Appointed on
1 February 2022
Resigned on
9 November 2023
Nationality
British
Occupation
Finance Director

CROSS ROAD (SIDCUP) MANAGEMENT COMPANY LIMITED

Correspondence address
Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom, SL4 6JZ
Role ACTIVE
director
Date of birth
January 1976
Appointed on
1 February 2022
Nationality
British
Occupation
Finance Director

Average house price in the postcode SL4 6JZ £451,000

BROADLEAF PLACE (CATERHAM) MANAGEMENT COMPANY LIMITED

Correspondence address
Suite No. 1 Stubbings House, Henley Road, Maidenhead, United Kingdom, SL6 6QL
Role ACTIVE
director
Date of birth
January 1976
Appointed on
1 February 2022
Resigned on
21 September 2023
Nationality
British
Occupation
Finance Director

CLOCKFIELD (TURNERS HILL) MANAGEMENT COMPANY LIMITED

Correspondence address
Suite No. 1 Stubbings House, Henley Road, Maidenhead, Berkshire, England, SL6 6QL
Role ACTIVE
director
Date of birth
January 1976
Appointed on
1 February 2022
Resigned on
16 February 2022
Nationality
British
Occupation
Finance Director

DRAKE LODGE (AMERSHAM) RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
Suite No 1 Stubbings House Henley Road, Maidenhead, Berkshire, England, SL6 6QL
Role ACTIVE
director
Date of birth
January 1976
Appointed on
1 February 2022
Resigned on
20 January 2023
Nationality
British
Occupation
Finance Director

ELMWOOD GATE MANAGEMENT COMPANY LIMITED

Correspondence address
Suite No 1 Stubbings House Henley Road, Maidenhead, Berkshire, England, SL6 6QL
Role ACTIVE
director
Date of birth
January 1976
Appointed on
1 February 2022
Resigned on
31 December 2023
Nationality
British
Occupation
Finance Director

HILLGROVE HOUSE (EDGWARE) MANAGEMENT COMPANY LIMITED

Correspondence address
Suite No. 1 Stubbings House Henley Road, Maidenhead, England, SL6 6QL
Role ACTIVE
director
Date of birth
January 1976
Appointed on
1 February 2022
Resigned on
21 September 2023
Nationality
British
Occupation
Finance Director

IMPERIAL HOUSE (EPSOM) MANAGEMENT COMPANY LIMITED

Correspondence address
Suite No. 1 Stubbings Lane, Henley Road, Maidenhead, England, SL6 6QL
Role ACTIVE
director
Date of birth
January 1976
Appointed on
1 February 2022
Resigned on
24 January 2023
Nationality
British
Occupation
Finance Director

MANOR WOOD GATE RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
Suite No. 1 Stubbings House, Henley Road, Maidenhead, Berkshire, England, SL6 6QL
Role ACTIVE
director
Date of birth
January 1976
Appointed on
1 February 2022
Nationality
British
Occupation
Finance Director

MILLSIDE PLACE RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
Suite No. 1 Stubbings House, Henley Road, Maidenhead, United Kingdom, SL6 6QL
Role ACTIVE
director
Date of birth
January 1976
Appointed on
1 February 2022
Resigned on
21 September 2023
Nationality
British
Occupation
Finance Director

OAKS MEADOW (WEST END) MANAGEMENT COMPANY LIMITED

Correspondence address
Suite No. 1 Stubbings House, Henley Road, Maidenhead, Berkshire, England, SL6 6QL
Role ACTIVE
director
Date of birth
January 1976
Appointed on
1 February 2022
Resigned on
10 March 2022
Nationality
British
Occupation
Finance Director

QUINN LODGE (SUTTON) MANAGEMENT COMPANY LIMITED

Correspondence address
Suite No. 1, Stubbings House Henley Road, Maidenhead, England, SL6 6QL
Role ACTIVE
director
Date of birth
January 1976
Appointed on
1 February 2022
Nationality
British
Occupation
Finance Director

SPITTAL STREET (MARLOW) RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom, SL4 6JZ
Role ACTIVE
director
Date of birth
January 1976
Appointed on
1 February 2022
Resigned on
28 February 2025
Nationality
British
Occupation
Finance Director

Average house price in the postcode SL4 6JZ £451,000

LINDEN (BASINGSTOKE) LIMITED

Correspondence address
11 Tower View, Kings Hill, West Malling, Kent, England, ME19 4UY
Role ACTIVE
director
Date of birth
January 1976
Appointed on
22 June 2021
Resigned on
16 November 2021
Nationality
British
Occupation
Chartered Accountant

MINDENHURST RESIDENTS MANAGEMENT COMPANY NO.1 LIMITED

Correspondence address
550 Oracle Parkway Thames Valley Park Drive, Reading, RG6 1PT
Role ACTIVE
director
Date of birth
January 1976
Appointed on
14 June 2021
Resigned on
15 December 2021
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode RG6 1PT £4,165,000

MINDENHURST RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
550 Oracle Parkway Thames Valley Park Drive, Reading, RG6 1PT
Role ACTIVE
director
Date of birth
January 1976
Appointed on
11 June 2021
Resigned on
15 December 2021
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode RG6 1PT £4,165,000

HOUNSOME FIELDS (BASINGSTOKE) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, England, SP2 7QY
Role ACTIVE
director
Date of birth
January 1976
Appointed on
25 May 2021
Resigned on
21 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode SP2 7QY £261,000

SHINFIELD MEADOWS MANAGEMENT COMPANY LIMITED

Correspondence address
Vantage Point 23 Mark Road, Hemel Hempstead, Hertfordshire, England, HP2 7DN
Role ACTIVE
director
Date of birth
January 1976
Appointed on
9 December 2020
Resigned on
8 February 2022
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode HP2 7DN £1,928,000