DAVID SIMON WILLIAMS

Total number of appointments 34, 5 active appointments

COTTON WOODS (PRESTON) RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
UNIT 7 PORTAL BUSINESS PARK EATON LANE, TARPORLEY, CHESHIRE, ENGLAND, CW6 9DL
Role ACTIVE
Director
Date of birth
May 1962
Appointed on
2 March 2021
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW6 9DL £281,000

MAES Y RHEDYN FERN MEADOW RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
UNIT 7 PORTAL BUSINESS PARK EATON LANE, TARPORLEY, CHESHIRE, ENGLAND, CW6 9DL
Role ACTIVE
Director
Date of birth
May 1962
Appointed on
20 December 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW6 9DL £281,000

EARLSFIELD PARK (KNOWSLEY) MANAGEMENT COMPANY LIMITED

Correspondence address
FISHER HOUSE, 84 FISHERTON STREET, SALISBURY, ENGLAND, SP2 7QY
Role ACTIVE
Director
Date of birth
May 1962
Appointed on
16 November 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SP2 7QY £260,000

PLATTS MEADOW (WINSFORD) MANAGEMENT COMPANY LIMITED

Correspondence address
UNIT 7 PORTAL BUSINESS PARK EATON LANE, TARPORLEY, UNITED KINGDOM, CW6 9DL
Role ACTIVE
Director
Date of birth
May 1962
Appointed on
27 February 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW6 9DL £281,000

RAINBOW FIELDS (WADDICAR) MANAGEMENT COMPANY LIMITED

Correspondence address
2 ALDERMAN ROAD, LIVERPOOL, ENGLAND, L24 9LR
Role ACTIVE
Director
Date of birth
May 1962
Appointed on
20 February 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode L24 9LR £193,000


RIVACRE VILLAGE (ELLESMERE PORT) MANAGEMENT COMPANY NO. 2 LIMITED

Correspondence address
2 ALDERMAN ROAD, HUNTS CROSS, LIVERPOOL, MERSEYSIDE, UNITED KINGDOM, L24 9LR
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
12 September 2013
Resigned on
16 September 2015
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode L24 9LR £193,000

HOLLY COURT (GARSTON) MANAGEMENT COMPANY LIMITED

Correspondence address
2 ALDERMAN ROAD, LIVERPOOL, L24 9LR
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
19 April 2010
Resigned on
28 May 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode L24 9LR £193,000

MILLBANK (GREENFIELD) MANAGEMENT COMPANY LIMITED

Correspondence address
WHITTINGTON HALL, WHITTINGTON ROAD, WORCESTER, WORCESTERSHIRE, WR5 2ZX
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
1 March 2010
Resigned on
31 October 2015
Nationality
BRITISH
Occupation
NONE

PORTLAND BASIN (TAMESIDE) MANAGEMENT COMPANY LIMITED

Correspondence address
2 ALDERMAN ROAD, LIVERPOOL, L24 9LR
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
14 August 2009
Resigned on
29 September 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode L24 9LR £193,000

SAPPHIRE POINT (DROYLSDEN) MANAGEMENT COMPANY LIMITED

Correspondence address
75 MOSLEY STREET, MANCHESTER, GREATER MANCHESTER, ENGLAND, M2 3HR
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
12 June 2009
Resigned on
20 June 2014
Nationality
BRITISH
Occupation
REGIONAL DIRECTOR

KEEPER'S CHASE (AUDENSHAW) MANAGEMENT COMPANY LIMITED

Correspondence address
54 BRIDLE ROAD, EASTHAM, WIRRAL, MERSEYSIDE, CH62 8BR
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
27 March 2009
Resigned on
25 February 2014
Nationality
BRITISH
Occupation
REGIONAL DIRECTOR

Average house price in the postcode CH62 8BR £524,000

VALLEY MILL (BURY) MANAGEMENT COMPANY LIMITED

Correspondence address
64 BRIDLE ROAD, EASTHAM, WIRRAL, CH62 8BR
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
27 March 2009
Resigned on
28 April 2011
Nationality
BRITISH
Occupation
REGIONAL DIRECTOR

Average house price in the postcode CH62 8BR £524,000

SPRINGFIELD COURT (SALFORD) MANAGEMENT COMPANY LIMITED

Correspondence address
54 BRIDLE ROAD, EASTHAM, WIRRAL, MERSEYSIDE, CH62 8BR
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
27 March 2009
Resigned on
24 May 2011
Nationality
BRITISH
Occupation
REGIONAL DIRECTOR

Average house price in the postcode CH62 8BR £524,000

MERCHANTS COURT (WAVERTREE) MANAGEMENT COMPANY LIMITED

Correspondence address
54 BRINDLE ROAD, EASTHAM, WIRRAL, MERSEYSIDE, CH62 8BR
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
16 October 2007
Resigned on
3 March 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CH62 8BR £524,000

CANAL VILLAGE (ELLESMERE PORT) MANAGEMENT COMPANY LIMITED

Correspondence address
64 BRIDLE ROAD, EASTHAM, WIRRAL, CH62 8BR
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
31 August 2006
Resigned on
15 September 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CH62 8BR £524,000

SIR WILLIAM STANIER PLACE (CREWE) MANAGEMANT COMPANY LIMITED

Correspondence address
64 BRIDLE ROAD, EASTHAM, WIRRAL, CH62 8BR
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
5 June 2006
Resigned on
23 February 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CH62 8BR £524,000

RIVACRE VILLAGE (ELLESMERE PORT) MANAGEMENT COMPANY LIMITED

Correspondence address
VANTAGE POINT 23 MARK ROAD, HEMEL HEMPSTEAD, HP2 7DN
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
19 December 2005
Resigned on
19 December 2012
Nationality
BRITISH
Occupation
DIRECTROR

Average house price in the postcode HP2 7DN £1,942,000

HULME 15 MANAGEMENT COMPANY LIMITED

Correspondence address
64 BRIDLE ROAD, EASTHAM, WIRRAL, CH62 8BR
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
17 August 2005
Resigned on
31 August 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CH62 8BR £524,000

HOLLY COURT (GARSTON) MANAGEMENT COMPANY LIMITED

Correspondence address
64 BRIDLE ROAD, EASTHAM, WIRRAL, CH62 8BR
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
22 July 2005
Resigned on
7 September 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CH62 8BR £524,000

THE RIDINGS NO 1 MANAGEMENT COMPANY LIMITED

Correspondence address
64 BRIDLE ROAD, EASTHAM, WIRRAL, CH62 8BR
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
28 April 2005
Resigned on
7 July 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CH62 8BR £524,000

HUNTS CROSS (SPEKE) MANAGEMENT COMPANY LIMITED

Correspondence address
3RD FLOOR REAR SUITE, BOULTON HOUSE, 17-21 CHORLTON STREET, MANCHESTER, M1 3HY
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
11 September 2004
Resigned on
2 November 2018
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode M1 3HY £13,369,000

PORTLAND BASIN (TAMESIDE) MANAGEMENT COMPANY LIMITED

Correspondence address
64 BRIDLE ROAD, EASTHAM, WIRRAL, CH62 8BR
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
2 March 2004
Resigned on
27 July 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CH62 8BR £524,000

THE WOODLANDS (GATEACRE) MANAGEMENT COMPANY LIMITED

Correspondence address
64 BRIDLE ROAD, EASTHAM, WIRRAL, CH62 8BR
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
24 December 2003
Resigned on
29 December 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CH62 8BR £524,000

VICTORIA PARK (MONSALL) MANAGEMENT COMPANY LIMITED

Correspondence address
64 BRIDLE ROAD, EASTHAM, WIRRAL, CH62 8BR
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
6 August 2003
Resigned on
14 October 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CH62 8BR £524,000

THE PARKLANDS (GATEACRE) MANAGEMENT COMPANY LIMITED

Correspondence address
64 BRIDLE ROAD, EASTHAM, WIRRAL, CH62 8BR
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
18 June 2003
Resigned on
27 February 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CH62 8BR £524,000

BLACKBROOK (WARRINGTON) MANAGEMENT COMPANY LIMITED

Correspondence address
64 BRIDLE ROAD, EASTHAM, WIRRAL, CH62 8BR
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
17 February 2003
Resigned on
8 February 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CH62 8BR £524,000

PARKSIDE (HULME) MANAGEMENT COMPANY LIMITED

Correspondence address
64 BRIDLE ROAD, EASTHAM, WIRRAL, CH62 8BR
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
13 February 2003
Resigned on
6 November 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CH62 8BR £524,000

OLD YORK SQUARE MANAGEMENT COMPANY LIMITED

Correspondence address
64 BRIDLE ROAD, EASTHAM, WIRRAL, CH62 8BR
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
13 February 2003
Resigned on
31 January 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CH62 8BR £524,000

KINGSLEY VILLAGE (NANTWICH) MANAGEMENT COMPANY LIMITED

Correspondence address
64 BRIDLE ROAD, EASTHAM, WIRRAL, CH62 8BR
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
21 June 2002
Resigned on
22 June 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CH62 8BR £524,000

PALL MALL (LIVERPOOL) MANAGEMENT COMPANY LIMITED

Correspondence address
64 BRIDLE ROAD, EASTHAM, WIRRAL, CH62 8BR
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
14 May 2002
Resigned on
11 September 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CH62 8BR £524,000

CHAPEL COURT (BANKFIELD STREET) MANAGEMENT COMPANY LIMITED

Correspondence address
64 BRIDLE ROAD, EASTHAM, WIRRAL, CH62 8BR
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
11 September 2001
Resigned on
1 July 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CH62 8BR £524,000

BURLINGTON PLACE (HULME, MANCHESTER) MANAGEMENT COMPANY LIMITED

Correspondence address
64 BRIDLE ROAD, EASTHAM, WIRRAL, CH62 8BR
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
11 September 2001
Resigned on
11 November 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CH62 8BR £524,000

ST WILFRIDS (HULME MANCHESTER) MANAGEMENT COMPANY LIMITED

Correspondence address
64 BRIDLE ROAD, EASTHAM, WIRRAL, CH62 8BR
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
11 September 2001
Resigned on
30 April 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CH62 8BR £524,000

BRIDGEWATER MANAGEMENT COMPANY (MANCHESTER) LIMITED

Correspondence address
16 ROSEMERE DRIVE, BACKFORD, CHESTER, CH1 6PD
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
10 November 2000
Resigned on
31 January 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CH1 6PD £471,000