Craig MCNEIL-AITKEN

Total number of appointments 28, 28 active appointments

SAXON GRANGE (SHAFTESBURY) MANAGEMENT COMPANY LIMITED

Correspondence address
Persimmon House Fulford, York, England, YO19 4FE
Role ACTIVE
director
Date of birth
January 1982
Appointed on
14 September 2022
Resigned on
31 August 2023
Nationality
British
Occupation
Technical Director

BRISLINGTON HOUSE MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, England, SP2 7QY
Role ACTIVE
director
Date of birth
January 1982
Appointed on
12 May 2022
Nationality
British
Occupation
Technical Director

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

AVON FIELDS (DURRINGTON) MANAGEMENT COMPANY LIMITED

Correspondence address
Persimmon House Fulford, York, North Yorkshire, YO19 4FE
Role ACTIVE
director
Date of birth
January 1982
Appointed on
12 May 2022
Resigned on
31 August 2023
Nationality
British
Occupation
Technical Director

BISHOPS MEADE (DOWNTON) MANAGEMENT COMPANY LIMITED

Correspondence address
Persimmon House Fulford, York, England, YO19 4FE
Role ACTIVE
director
Date of birth
January 1982
Appointed on
12 May 2022
Resigned on
31 August 2023
Nationality
British
Occupation
Technical Director

CARPENTERS FIELD (DENMEAD) MANAGEMENT COMPANY LIMITED

Correspondence address
Persimmon House Fulford, York, England, YO19 4FE
Role ACTIVE
director
Date of birth
January 1982
Appointed on
12 May 2022
Resigned on
31 August 2023
Nationality
British
Occupation
Technical Director

CATHEDRAL COURT (SALISBURY) MANAGEMENT COMPANY LIMITED

Correspondence address
Persimmon House Fulford, York, England, YO19 4FE
Role ACTIVE
director
Date of birth
January 1982
Appointed on
12 May 2022
Resigned on
31 August 2023
Nationality
British
Occupation
Technical Director

CHILMARK GLADE MANAGEMENT COMPANY LIMITED

Correspondence address
Persimmon House Fulford, York, YO19 4FE
Role ACTIVE
director
Date of birth
January 1982
Appointed on
12 May 2022
Resigned on
31 August 2023
Nationality
British
Occupation
Technical Director

CROFTON WALK (FAIR OAK) MANAGEMENT COMPANY LIMITED

Correspondence address
Persimmon House Fulford, York, England, YO19 4FE
Role ACTIVE
director
Date of birth
January 1982
Appointed on
12 May 2022
Resigned on
31 August 2023
Nationality
British
Occupation
Technical Director

DUKES MEADOW (TANGMERE) MANAGEMENT COMPANY LIMITED

Correspondence address
Persimmon House Fulford, York, England, YO19 4FE
Role ACTIVE
director
Date of birth
January 1982
Appointed on
12 May 2022
Resigned on
31 August 2023
Nationality
British
Occupation
Technical Director

ECLIPSE HOUSE (ANDOVER) MANAGEMENT COMPANY LIMITED

Correspondence address
Persimmon House Fulford, York, England, YO19 4FE
Role ACTIVE
director
Date of birth
January 1982
Appointed on
12 May 2022
Resigned on
31 August 2023
Nationality
British
Occupation
Technical Director

FAIR MILE RISE (BLANDFORD ST MARY) MANAGEMENT COMPANY LIMITED

Correspondence address
Persimmon House Fulford, York, England, YO19 4FE
Role ACTIVE
director
Date of birth
January 1982
Appointed on
12 May 2022
Resigned on
31 August 2023
Nationality
British
Occupation
Technical Director

HARBOURSIDE VIEW (PORTCHESTER) MANAGEMENT COMPANY LIMITED

Correspondence address
Persimmon House Fulford, York, England, YO19 4FE
Role ACTIVE
director
Date of birth
January 1982
Appointed on
12 May 2022
Resigned on
31 August 2023
Nationality
British
Occupation
Technicl Director

HURDLE COURT (ANDOVER) MANAGEMENT COMPANY LIMITED

Correspondence address
Persimmon House Fulford, York, England, YO19 4FE
Role ACTIVE
director
Date of birth
January 1982
Appointed on
12 May 2022
Resigned on
31 August 2023
Nationality
British
Occupation
Technical Director

LODMOOR SANDS (WEYMOUTH) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, Wiltshire, England, SP2 7QY
Role ACTIVE
director
Date of birth
January 1982
Appointed on
12 May 2022
Resigned on
31 August 2023
Nationality
British
Occupation
Technical Director

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

MAPLE OAK (ALTON) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, Wiltshire, England, SP2 7QY
Role ACTIVE
director
Date of birth
January 1982
Appointed on
12 May 2022
Resigned on
11 October 2023
Nationality
British
Occupation
Technical Director

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

PADDOCKS 21 (ANDOVER) MANAGEMENT COMPANY LIMITED

Correspondence address
Persimmon House Fulford, York, England, YO19 4FE
Role ACTIVE
director
Date of birth
January 1982
Appointed on
12 May 2022
Resigned on
31 August 2023
Nationality
British
Occupation
Technical Director

PICKET 20 MANAGEMENT COMPANY LIMITED

Correspondence address
Persimmon House Fulford, York, North Yorkshire, YO19 4FE
Role ACTIVE
director
Date of birth
January 1982
Appointed on
12 May 2022
Resigned on
31 August 2023
Nationality
British
Occupation
Technical Director

PICKET TWENTY TWO (ANDOVER) MANAGEMENT COMPANY LIMITED

Correspondence address
Persimmon House Fulford, York, England, YO19 4FE
Role ACTIVE
director
Date of birth
January 1982
Appointed on
12 May 2022
Resigned on
31 August 2023
Nationality
British
Occupation
Technical Director

RIVERBOURNE FIELDS MANAGEMENT COMPANY LIMITED

Correspondence address
Persimmon House Fulford, York, Yorkshire, YO19 4FE
Role ACTIVE
director
Date of birth
January 1982
Appointed on
12 May 2022
Resigned on
31 August 2023
Nationality
British
Occupation
Technical Director

WOODBRIDGE HOUSE MANAGEMENT COMPANY LIMITED

Correspondence address
Persimmon House Fulford, York, North Yorkshire, YO19 4FE
Role ACTIVE
director
Date of birth
January 1982
Appointed on
12 May 2022
Resigned on
18 January 2023
Nationality
British
Occupation
Technical Director

ST GEORGES KEEP MANAGEMENT COMPANY LIMITED

Correspondence address
Persimmon House Fulford, York, England, YO19 4FE
Role ACTIVE
director
Date of birth
January 1982
Appointed on
12 May 2022
Resigned on
31 August 2023
Nationality
British
Occupation
Technical Director

ST PETERS PLACE (SALISBURY) MANAGEMENT COMPANY LIMITED

Correspondence address
Persimmon House Fulford, York, England, YO19 4FE
Role ACTIVE
director
Date of birth
January 1982
Appointed on
12 May 2022
Resigned on
31 August 2023
Nationality
British
Occupation
Tecnical Director

EMERALD GARDENS (YAPTON) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, England, SP2 7QY
Role ACTIVE
director
Date of birth
January 1982
Appointed on
12 May 2022
Nationality
British
Occupation
Technical Director

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

STANBRIDGE MEADOWS (PETERSFIELD) MANAGEMENT COMPANY LIMITED

Correspondence address
Persimmon House Fulford, York, England, YO19 4FE
Role ACTIVE
director
Date of birth
January 1982
Appointed on
12 May 2022
Resigned on
31 August 2023
Nationality
British
Occupation
Technical Director

MILL VIEW (WILLINGDON) MANAGEMENT COMPANY LIMITED

Correspondence address
Persimmon House Fulford, York, England, YO19 4FE
Role ACTIVE
director
Date of birth
January 1982
Appointed on
26 April 2022
Resigned on
31 August 2023
Nationality
British
Occupation
Director

BRAMBLEWOOD (OLD BASING) RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, England, SP2 7QY
Role ACTIVE
director
Date of birth
January 1982
Appointed on
26 April 2022
Resigned on
1 October 2023
Nationality
British
Occupation
Director

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

MANOR GARDENS (SELSEY) MANAGEMENT COMPANY LIMITED

Correspondence address
Persimmon House Fulford, York, England, YO19 4FE
Role ACTIVE
director
Date of birth
January 1982
Appointed on
13 April 2022
Resigned on
31 August 2023
Nationality
British
Occupation
Technical Director

LAKEDALE WHITELEY MEADOWS (NORTH WHITELEY) MANAGEMENT COMPANY LIMITED

Correspondence address
Persimmon House Fulford, York, England, YO19 4FE
Role ACTIVE
director
Date of birth
January 1982
Appointed on
13 April 2022
Resigned on
31 August 2023
Nationality
British
Occupation
Technical Director