Craig STEVENS

Total number of appointments 29, 13 active appointments

GORDANIC INVESTMENTS LIMITED

Correspondence address
5 Technology Park Colindeep Lane, Colindale, London, United Kingdom, NW9 6BX
Role ACTIVE
director
Date of birth
September 1973
Appointed on
22 January 2024
Nationality
British
Occupation
Director

BELGRAVIA BLOCK MANAGEMENT LTD

Correspondence address
Unit 9, Astra Centre Edinburgh Way, Harlow, England, CM20 2BN
Role ACTIVE
director
Date of birth
September 1973
Appointed on
15 June 2022
Resigned on
23 September 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode CM20 2BN £1,031,000

SATOSHI FUNDS LTD

Correspondence address
20-22 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
September 1973
Appointed on
2 December 2020
Nationality
British
Occupation
Director

CHANDLERS GATE (WATFORD) MANAGEMENT COMPANY LIMITED

Correspondence address
Unit 7, Astra Centre Edinburgh Way, Harlow, Essex, England, CM20 2BN
Role ACTIVE
director
Date of birth
September 1973
Appointed on
24 January 2020
Resigned on
24 April 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode CM20 2BN £1,031,000

LYDNEY PHASE 1A AND B MANAGEMENT COMPANY LIMITED

Correspondence address
Unit 7, Astra Centre Edinburgh Way, Harlow, Essex, England, CM20 2BN
Role ACTIVE
director
Date of birth
September 1973
Appointed on
16 October 2019
Resigned on
10 January 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode CM20 2BN £1,031,000

AXIS MANAGEMENT LTD

Correspondence address
Unit 7, Astra Centre Edinburgh Way, Harlow, Essex, England, CM20 2BN
Role ACTIVE
director
Date of birth
September 1973
Appointed on
1 December 2017
Nationality
British
Occupation
Entrepeneur

Average house price in the postcode CM20 2BN £1,031,000

ALTOLUSSO RTM COMPANY LTD

Correspondence address
Unit 7, Astra Centre Edinburgh Way, Harlow, Essex, England, CM20 2BN
Role ACTIVE
director
Date of birth
September 1973
Appointed on
23 August 2017
Resigned on
25 August 2017
Nationality
British
Occupation
Director

Average house price in the postcode CM20 2BN £1,031,000

CANADA FIELDS RTM COMPANY LTD

Correspondence address
Unit 7, Astra Centre Edinburgh Way, Harlow, Essex, England, CM20 2BN
Role ACTIVE
director
Date of birth
September 1973
Appointed on
25 May 2017
Nationality
British
Occupation
Director

Average house price in the postcode CM20 2BN £1,031,000

PAVILION FIELDS RTM COMPANY LIMITED

Correspondence address
Unit 9 Astra Centre Edinburgh Way, Harlow, Essex, CM20 2BN
Role ACTIVE
director
Date of birth
September 1973
Appointed on
30 October 2015
Nationality
British
Occupation
Managing Director

Average house price in the postcode CM20 2BN £1,031,000

EYNESBURY MARINA RTM COMPANY LTD

Correspondence address
Unit 9 Astra Centre Edinburgh Way, Harlow, Essex, CM20 2BN
Role ACTIVE
director
Date of birth
September 1973
Appointed on
12 October 2015
Nationality
British
Occupation
Managing Director

Average house price in the postcode CM20 2BN £1,031,000

CANADA FIELDS RTM COMPANY LTD

Correspondence address
Unit 7, Astra Centre Edinburgh Way, Harlow, Essex, England, CM20 2BN
Role ACTIVE
director
Date of birth
September 1973
Appointed on
8 October 2015
Resigned on
25 May 2017
Nationality
British
Occupation
Managing Director

Average house price in the postcode CM20 2BN £1,031,000

COTSWOLD PROPERTY MANAGEMENT SERVICES LIMITED

Correspondence address
Unit 9 Astra Centre Edinburgh Way, Harlow, Essex, England, CM20 2BN
Role ACTIVE
director
Date of birth
September 1973
Appointed on
1 July 2015
Nationality
British
Occupation
Managing Director

Average house price in the postcode CM20 2BN £1,031,000

UNITED PROPERTY MAINTENANCE LTD

Correspondence address
The Cottage Green End, Dane End, Ware, England, SG12 0NY
Role ACTIVE
director
Date of birth
September 1973
Appointed on
24 October 2013
Nationality
British
Occupation
Director

Average house price in the postcode SG12 0NY £1,749,000


HEYHOUSES MANAGEMENT COMPANY LIMITED

Correspondence address
Unit 7 Astra Centre, Edinburgh Way, Harlow, Essex, England, CM20 2BN
Role RESIGNED
director
Date of birth
September 1973
Appointed on
31 October 2019
Resigned on
24 April 2020
Nationality
British
Occupation
Director

Average house price in the postcode CM20 2BN £1,031,000

ASHTON BANK MANAGEMENT CO LIMITED

Correspondence address
Unit 7, Astra Centre Edinburgh Way, Harlow, Essex, England, CM20 2BN
Role RESIGNED
director
Date of birth
September 1973
Appointed on
22 October 2019
Resigned on
14 April 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode CM20 2BN £1,031,000

BRAMBLE COURT (ACORN HOUSE) LTD

Correspondence address
Unit 7, Astra Centre Edinburgh Way, Harlow, Essex, England, CM20 2BN
Role RESIGNED
director
Date of birth
September 1973
Appointed on
22 October 2019
Resigned on
24 April 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode CM20 2BN £1,031,000

BRAMBLE COURT (THISTLE HOUSE) RTM COMPANY LIMITED

Correspondence address
Unit 7, Astra Centre Edinburgh Way, Harlow, Essex, England, CM20 2BN
Role RESIGNED
director
Date of birth
September 1973
Appointed on
22 October 2019
Resigned on
24 April 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode CM20 2BN £1,031,000

BRAMBLE COURT (CEDAR HOUSE) RTM COMPANY LTD

Correspondence address
Unit 7, Astra Centre Edinburgh Way, Harlow, Essex, England, CM20 2BN
Role RESIGNED
director
Date of birth
September 1973
Appointed on
22 October 2019
Resigned on
24 April 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode CM20 2BN £1,031,000

PARK PLACE WESTCLIFF RTM COMPANY LIMITED

Correspondence address
Unit 7, Astra Centre Edinburgh Way, Harlow, Essex, England, CM20 2BN
Role RESIGNED
director
Date of birth
September 1973
Appointed on
21 October 2019
Resigned on
16 January 2020
Nationality
British
Occupation
Director

Average house price in the postcode CM20 2BN £1,031,000

BURLINGTON PLACE MANAGEMENT COMPANY LIMITED

Correspondence address
Unit 7, Astra Centre Edinburgh Way, Harlow, Essex, England, CM20 2BN
Role RESIGNED
director
Date of birth
September 1973
Appointed on
20 August 2019
Resigned on
7 March 2020
Nationality
British
Occupation
Director

Average house price in the postcode CM20 2BN £1,031,000

FAIRFAX CLOSE RTM COMPANY LTD

Correspondence address
Unit 7, Astra Centre Edinburgh Way, Harlow, England, CM20 2BN
Role RESIGNED
director
Date of birth
September 1973
Appointed on
12 June 2019
Resigned on
24 April 2020
Nationality
British
Occupation
Director

Average house price in the postcode CM20 2BN £1,031,000

BOWOOD GATE MANAGEMENT COMPANY LIMITED

Correspondence address
Unit 7 Astra Business Centre, Harlow, Essex, United Kingdom, CM20 2BN
Role RESIGNED
director
Date of birth
September 1973
Appointed on
13 June 2018
Resigned on
24 April 2020
Nationality
British
Occupation
Director

Average house price in the postcode CM20 2BN £1,031,000

ESSTOO LIMITED

Correspondence address
7 Astra Centre Edinburgh Way, Harlow, Essex, England, CM20 2BN
Role RESIGNED
director
Date of birth
September 1973
Appointed on
2 March 2018
Resigned on
24 April 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode CM20 2BN £1,031,000

URBAN OWNERS LIMITED

Correspondence address
7 Astra Centre Edinburgh Way, Harlow, Essex, England, CM20 2BN
Role RESIGNED
director
Date of birth
September 1973
Appointed on
2 March 2018
Resigned on
24 April 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode CM20 2BN £1,031,000

NEWTON JONES LIMITED

Correspondence address
7 Astra Centre Edinburgh Way, Harlow, Essex, England, CM20 2BN
Role RESIGNED
director
Date of birth
September 1973
Appointed on
23 February 2018
Resigned on
24 April 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode CM20 2BN £1,031,000

PUTNEY PLAZA MANAGEMENT COMPANY LIMITED

Correspondence address
Unit 7, Astra Centre Edinburgh Way, Harlow, Essex, England, CM20 2BN
Role RESIGNED
director
Date of birth
September 1973
Appointed on
20 December 2017
Resigned on
24 April 2020
Nationality
British
Occupation
Director

Average house price in the postcode CM20 2BN £1,031,000

SILK MANAGEMENT COMPANY LIMITED

Correspondence address
Unit 7, Astra Centre Edinburgh Way, Harlow, Essex, England, CM20 2BN
Role RESIGNED
director
Date of birth
September 1973
Appointed on
29 November 2017
Resigned on
1 November 2018
Nationality
British
Occupation
Director

Average house price in the postcode CM20 2BN £1,031,000

UCS PARKING LTD

Correspondence address
12b Sun Street, Waltham Abbey, Essex, EN9 1EE
Role
director
Date of birth
September 1973
Appointed on
22 June 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode EN9 1EE £599,000

WARWICK ESTATES PROPERTY MANAGEMENT LTD

Correspondence address
Unit 7, Astra Centre Edinburgh Way, Harlow, Essex, England, CM20 2BN
Role RESIGNED
director
Date of birth
September 1973
Appointed on
15 February 2008
Resigned on
24 April 2020
Nationality
British
Occupation
Entrepreneur

Average house price in the postcode CM20 2BN £1,031,000