DEBORAH PAMELA HAMILTON

Total number of appointments 84, no active appointments


HOMEBASE DIRECT LIMITED

Correspondence address
AVEBURY, 489-499 AVEBURY BOULEVARD, MILTON KEYNES, MK9 2NW
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
31 December 2015
Resigned on
27 February 2016
Nationality
BRITISH
Occupation
COMPANY SECRETARY

HOME CHARM GROUP TRUSTEES LIMITED

Correspondence address
AVEBURY, 489-499 AVEBURY BOULEVARD, MILTON KEYNES, MK9 2NW
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
31 December 2015
Resigned on
27 February 2016
Nationality
BRITISH
Occupation
COMPANY SECRETARY

HOME CHARM GROUP LIMITED

Correspondence address
AVEBURY, 489-499 AVEBURY BOULEVARD, MILTON KEYNES, MK9 2NW
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
31 December 2015
Resigned on
27 February 2016
Nationality
BRITISH
Occupation
COMPANY SECRETARY

FOCAL POINT (LIGHTING) LIMITED

Correspondence address
AVEBURY, 489-499 AVEBURY BOULEVARD, MILTON KEYNES, MK9 2NW
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
31 December 2015
Resigned on
27 February 2016
Nationality
BRITISH
Occupation
COMPANY SECRETARY

HOMEBASE CARD HANDLING SERVICES LIMITED

Correspondence address
AVEBURY, 489-499 AVEBURY BOULEVARD, MILTON KEYNES, MK9 2NW
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
31 December 2015
Resigned on
27 February 2016
Nationality
BRITISH
Occupation
COMPANY SECRETARY

TEXAS HOMECARE LIMITED

Correspondence address
AVEBURY, 489-499 AVEBURY BOULEVARD, MILTON KEYNES, MK9 2NW
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
31 December 2015
Resigned on
27 February 2016
Nationality
BRITISH
Occupation
COMPANY SECRETARY

TEXAS HOMECARE INSTALLATION SERVICES LIMITED

Correspondence address
AVEBURY, 489-499 AVEBURY BOULEVARD, MILTON KEYNES, MK9 2NW
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
31 December 2015
Resigned on
27 February 2016
Nationality
BRITISH
Occupation
COMPANY SECRETARY

TEXAS HOMECARE (NORTHERN IRELAND) LIMITED

Correspondence address
21 ARTHUR STREET, BELFAST, NORTHERN IRELAND, BT1 4GA
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
31 December 2015
Resigned on
27 February 2016
Nationality
BRITISH
Occupation
COMPANY SECRETARY

TEXAS (NI) LIMITED

Correspondence address
21 ARTHUR STREET, BELFAST, NORTHERN IRELAND, BT1 4GA
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
31 December 2015
Resigned on
27 February 2016
Nationality
BRITISH
Occupation
COMPANY SECRETARY

SANDFORDS LIMITED

Correspondence address
AVEBURY, 489-499 AVEBURY BOULEVARD, MILTON KEYNES, MK9 2NW
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
31 December 2015
Resigned on
27 February 2016
Nationality
BRITISH
Occupation
COMPANY SECRETARY

HOMEBASE GROUP (2000) LIMITED

Correspondence address
AVEBURY, 489-499 AVEBURY BOULEVARD, MILTON KEYNES, MK9 2NW
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
31 December 2015
Resigned on
27 February 2016
Nationality
BRITISH
Occupation
COMPANY SECRETARY

HOMEBASE (NI) LIMITED

Correspondence address
21 ARTHUR STREET, BELFAST, NORTHERN IRELAND, BT1 4GA
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
31 December 2015
Resigned on
27 February 2016
Nationality
BRITISH
Occupation
COMPANY SECRETARY

QUICKINSTANT LIMITED

Correspondence address
AVEBURY, 489-499 AVEBURY BOULEVARD, MILTON KEYNES, MK9 2NW
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
31 December 2015
Resigned on
27 February 2016
Nationality
BRITISH
Occupation
COMPANY SECRETARY

MODERN INTERIORS LIMITED

Correspondence address
AVEBURY, 489-499 AVEBURY BOULEVARD, MILTON KEYNES, MK9 2NW
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
31 December 2015
Resigned on
27 February 2016
Nationality
BRITISH
Occupation
COMPANY SECRETARY

MI HOME LIMITED

Correspondence address
AVEBURY, 489-499 AVEBURY BOULEVARD, MILTON KEYNES, MK9 2NW
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
31 December 2015
Resigned on
27 February 2016
Nationality
BRITISH
Occupation
COMPANY SECRETARY

TREND DECOR LIMITED

Correspondence address
AVEBURY, 489-499 AVEBURY BOULEVARD, MILTON KEYNES, MK9 2NW
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
31 December 2015
Resigned on
27 February 2016
Nationality
BRITISH
Occupation
COMPANY SECRETARY

TEXAS SERVICES LIMITED

Correspondence address
AVEBURY, 489-499 AVEBURY BOULEVARD, MILTON KEYNES, MK9 2NW
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
31 December 2015
Resigned on
27 February 2016
Nationality
BRITISH
Occupation
COMPANY SECRETARY

TEXAS INSTALLATIONS LIMITED

Correspondence address
AVEBURY, 489-499 AVEBURY BOULEVARD, MILTON KEYNES, MK9 2NW
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
31 December 2015
Resigned on
27 February 2016
Nationality
BRITISH
Occupation
COMPANY SECRETARY

FIFTHGRANGE LIMITED

Correspondence address
AVEBURY, 489-499 AVEBURY BOULEVARD, MILTON KEYNES, MK9 2NW
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
31 December 2015
Resigned on
27 February 2016
Nationality
BRITISH
Occupation
COMPANY SECRETARY

INDEX LIMITED

Correspondence address
AVEBURY, 489-499 AVEBURY BOULEVARD, MILTON KEYNES, MK9 2NW
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
31 December 2015
Resigned on
27 February 2016
Nationality
BRITISH
Occupation
COMPANY SECRETARY

ICONFORD LIMITED

Correspondence address
AVEBURY, 489-499 AVEBURY BOULEVARD, MILTON KEYNES, MK9 2NW
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
31 December 2015
Resigned on
27 February 2016
Nationality
BRITISH
Occupation
COMPANY SECRETARY

HOMEBASE SPEND & SAVE LIMITED

Correspondence address
AVEBURY, 489-499 AVEBURY BOULEVARD, MILTON KEYNES, MK9 2NW
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
31 December 2015
Resigned on
27 February 2016
Nationality
BRITISH
Occupation
COMPANY SECRETARY

HOMEBASE HOLDINGS LIMITED

Correspondence address
AVEBURY, 489-499 AVEBURY BOULEVARD, MILTON KEYNES, MK9 2NW
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
31 December 2015
Resigned on
27 February 2016
Nationality
BRITISH
Occupation
COMPANY SECRETARY

HERNE LODGE (OUNDLE) MANAGEMENT COMPANY LIMITED

Correspondence address
RMG HOUSE ESSEX ROAD, HODDESDON, HERTFORDSHIRE, UNITED KINGDOM, EN11 0DR
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
6 May 2015
Resigned on
26 June 2015
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode EN11 0DR £25,000

KIER CARIBBEAN AND INDUSTRIAL LIMITED

Correspondence address
TEMPSFORD HALL, SANDY, BEDFORDSHIRE, SG19 2BD
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
4 February 2013
Resigned on
22 September 2014
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SG19 2BD £252,000

KIER MINING INVESTMENTS LIMITED

Correspondence address
TEMPSFORD HALL, SANDY BEDFORDSHIRE, SG19 2BD
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
2 January 2013
Resigned on
22 September 2014
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SG19 2BD £252,000

KIER OVERSEAS (NINE) LIMITED

Correspondence address
TEMPSFORD HALL, SANDY BEDFORDSHIRE, SG19 2BD
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
2 January 2013
Resigned on
22 September 2014
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SG19 2BD £252,000

KIER OVERSEAS (SEVENTEEN) LIMITED

Correspondence address
TEMPSFORD HALL, SANDY, BEDFORDSHIRE, SG19 2BD
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
2 January 2013
Resigned on
22 September 2014
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SG19 2BD £252,000

KIER OVERSEAS (TWENTY-THREE) LIMITED

Correspondence address
TEMPSFORD HALL, SANDY, BEDFORDSHIRE, SG19 2BD
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
2 January 2013
Resigned on
22 September 2014
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SG19 2BD £252,000

KIER MINERALS LIMITED

Correspondence address
TEMPSFORD HALL, SANDY, BEDFORDSHIRE, SG19 2BD
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
2 January 2013
Resigned on
22 September 2014
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SG19 2BD £252,000

KIER JAMAICA DEVELOPMENT LIMITED

Correspondence address
TEMPSFORD HALL, SANDY, BEDFORDSHIRE, SG19 2BD
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
2 January 2013
Resigned on
9 September 2014
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SG19 2BD £252,000

KIER OVERSEAS (FOUR) LIMITED

Correspondence address
TEMPSFORD HALL, SANDY BEDFORDSHIRE, SG19 2BD
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
2 January 2013
Resigned on
22 September 2014
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SG19 2BD £252,000

KIER INTERNATIONAL (INVESTMENTS) LIMITED

Correspondence address
TEMPSFORD HALL, SANDY, BEDFORDSHIRE, SG19 2BD
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
2 January 2013
Resigned on
22 September 2014
Nationality
BRITISH
Occupation
COMPANY SECRETARY/DIRECTOR

Average house price in the postcode SG19 2BD £252,000

KIER INTERNATIONAL LIMITED

Correspondence address
TEMPSFORD HALL, SANDY, BEDS, SG19 2BD
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
2 January 2013
Resigned on
22 September 2014
Nationality
BRITISH
Occupation
COMPANY SECRETARY/DIRECTOR

Average house price in the postcode SG19 2BD £252,000

T H CONSTRUCTION LIMITED

Correspondence address
TEMPSFORD HALL, SANDY, BEDFORSHIRE, SG19 2BD
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
5 December 2012
Resigned on
22 September 2014
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SG19 2BD £252,000

I E I LIMITED

Correspondence address
TEMPSFORD HALL, SANDY, BEDFORDSHIRE, SG19 2BD
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
3 October 2012
Resigned on
23 October 2014
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SG19 2BD £252,000

ROBERT MARRIOTT GROUP LIMITED

Correspondence address
TEMPSFORD HALL, SANDY, BEDFORDSHIRE, SG19 2BD
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
21 September 2012
Resigned on
23 October 2014
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SG19 2BD £252,000

WALLIS BUILDERS LIMITED

Correspondence address
., TEMPSFORD HALL, SANDY, BEDFORDSHIRE, SG19 2BD
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
21 September 2012
Resigned on
23 October 2014
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SG19 2BD £252,000

KIER SCOTLAND LIMITED

Correspondence address
CAMPSIE HOUSE, BUCHANAN BUSINESS, PARK, CUMBERNAULD ROAD, STEPPS, GLASGOW, G33 6HZ
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
21 September 2012
Resigned on
23 October 2014
Nationality
BRITISH
Occupation
COMPANY SECRETARY

KIER MORTIMER LIMITED

Correspondence address
., TEMPSFORD HALL, SANDY, BEDFORDSHIRE, SG19 2BD
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
21 September 2012
Resigned on
23 October 2014
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SG19 2BD £252,000

WALLIS WESTERN LIMITED

Correspondence address
TEMPSFORD HALL, SANDY, BEDFORDSHIRE, ENGLAND, SG19 2BD
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
21 September 2012
Resigned on
23 October 2014
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SG19 2BD £252,000

DUDLEY COLES LIMITED

Correspondence address
., TEMPSFORD HALL, SANDY, BEDFORDSHIRE, SG19 2BD
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
21 September 2012
Resigned on
23 October 2014
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SG19 2BD £252,000

SHEFF SCHOOLS TOPCO LIMITED

Correspondence address
TEMPSFORD HALL, SANDY, BEDFORDSHIRE, SG19 2BD
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
8 June 2011
Resigned on
1 April 2014
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SG19 2BD £252,000

SAXONWOOD BARDNEY MANAGEMENT COMPANY LIMITED

Correspondence address
TEMPSFORD HALL, SANDY, BEDFORSHIRE, ENGLAND, SG19 2BD
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
2 December 2009
Resigned on
4 September 2014
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SG19 2BD £252,000

J.L. KIER & COMPANY (LONDON) LIMITED

Correspondence address
. TEMPSFORD HALL, SANDY, BEDFORDSHIRE, UNITED KINGDOM, SG19 2BD
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
27 November 2009
Resigned on
23 October 2014
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SG19 2BD £252,000

W.& C.FRENCH(CONSTRUCTION)LIMITED

Correspondence address
. TEMPSFORD HALL, SANDY, BEDFORDSHIRE, ENGLAND, SG19 2BD
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
27 November 2009
Resigned on
23 October 2014
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SG19 2BD £252,000

KIER CB LIMITED

Correspondence address
. TEMPSFORD HALL, SANDY, BEDFORDSHIRE, ENGLAND, SG19 2BD
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
27 November 2009
Resigned on
23 October 2014
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SG19 2BD £252,000

WILLIAM MOSS GROUP LIMITED(THE)

Correspondence address
TEMPSFORD HALL, SANDY, BEDFORDSHIRE, SG19 2BD
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
8 November 2009
Resigned on
23 October 2014
Nationality
BRITISH
Occupation
COMPANY SECRETARY

J.L.KIER & COMPANY LIMITED

Correspondence address
TEMPSFORD HALL,, SANDY, BEDS, SG19 2BD
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
8 November 2009
Resigned on
23 October 2014
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SG19 2BD £252,000

KIER MIDLANDS LIMITED

Correspondence address
TEMPSFORD HALL, SANDY, BEDFORDSHIRE, SG19 2BD
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
8 November 2009
Resigned on
23 October 2014
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SG19 2BD £252,000

KIER BUILDING LIMITED

Correspondence address
TEMPSFORD HALL, SANDY, BEDFORDSHIRE, SG19 2BD
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
8 November 2009
Resigned on
22 September 2014
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SG19 2BD £252,000

BALLYCREST LIMITED

Correspondence address
TEMPSFORD HALL, SANDY, BEDFORDSHIRE, SG19 2BD
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
1 October 2009
Resigned on
29 March 2012
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SG19 2BD £252,000

MAYFLOWER PARK MANAGEMENT COMPANY LIMITED

Correspondence address
. TEMPSFORD HALL, SANDY, BEDFORDSHIRE, SG19 2BD
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
30 July 2009
Resigned on
4 September 2014
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SG19 2BD £252,000

TRENT APPROACH MANAGEMENT COMPANY LIMITED

Correspondence address
TEMPSFORD HALL SANDY, BEDFORDSHIRE, ENGLAND, SG19 2BD
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
30 July 2009
Resigned on
4 September 2009
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SG19 2BD £252,000

SEA PLACE MANAGEMENT LIMITED

Correspondence address
TEMPSFORD HALL, SANDY, BEDFORDSHIRE, SG19 2BD
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
30 July 2009
Resigned on
19 September 2014
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SG19 2BD £252,000

NENE MEADOWS MANAGEMENT COMPANY LIMITED

Correspondence address
80 BLACKMEAD, ORTON MALBORNE, PETERBOROUGH, CAMBRIDGESHIRE, PE2 5PY
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
13 March 2009
Resigned on
29 July 2009
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode PE2 5PY £151,000

TENNYSON GATE MANAGEMENT COMPANY LIMITED

Correspondence address
80 BLACKMEAD, ORTON MALBORNE, PETERBOROUGH, CAMBRIDGESHIRE, PE2 5PY
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
20 February 2009
Resigned on
12 June 2009
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode PE2 5PY £151,000

ANCHOR QUAY MANAGEMENT COMPANY LIMITED

Correspondence address
TEMPSFORD HALL, SANDY, BEDFORDSHIRE, SG19 2BD
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
5 January 2009
Resigned on
10 November 2010
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SG19 2BD £252,000

HANSON COURT MANAGEMENT COMPANY LIMITED

Correspondence address
80 BLACKMEAD, ORTON MALBORNE, PETERBOROUGH, CAMBRIDGESHIRE, PE2 5PY
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
3 November 2008
Resigned on
19 June 2009
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode PE2 5PY £151,000

THE CROFT RUGBY MANAGEMENT COMPANY LIMITED

Correspondence address
80 BLACKMEAD, ORTON MALBORNE, PETERBOROUGH, CAMBRIDGESHIRE, PE2 5PY
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
24 October 2008
Resigned on
20 July 2009
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode PE2 5PY £151,000

TRINITY GLADE GATE NO. 1 LIMITED

Correspondence address
19 BRONTE AVENUE, STOTFOLD, HITCHIN, HERTFORDSHIRE, ENGLAND, SG5 4FB
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
24 October 2008
Resigned on
8 July 2014
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SG5 4FB £597,000

TRINITY VALE GATE NO.7 LIMITED

Correspondence address
. TEMPSFORD HALL, SANDY, BEDFORDSHIRE, SG19 2BD
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
24 October 2008
Resigned on
30 September 2009
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SG19 2BD £252,000

TRINITY VALE GATE NO. 8 LIMITED

Correspondence address
. TEMPSFORD HALL, SANDY, BEDFORDSHIRE, UNITED KINGDOM, SG19 2BD
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
24 October 2008
Resigned on
4 January 2010
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SG19 2BD £252,000

TRINITY GLADE GATE NO. 2 LIMITED

Correspondence address
25 BRONTE AVENUE FAIRFIELD PARK, STOTFOLD, NR HITCHIN, HERTS, SG5 4FB
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
24 October 2008
Resigned on
22 March 2012
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SG5 4FB £597,000

TRINITY CROFT GATE NO. 4 LIMITED

Correspondence address
36 ST. ANN STREET, SALISBURY, WILTSHIRE, SP1 2DP
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
24 October 2008
Resigned on
20 November 2009
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SP1 2DP £537,000

TRINITY VALE GATE NO. 6 LIMITED

Correspondence address
. TEMPSFORD HALL, SANDY, BEDFORDSHIRE, SG19 2BD
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
24 October 2008
Resigned on
28 March 2012
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SG19 2BD £252,000

THE GRANGE BUSHBY MANAGEMENT COMPANY LIMITED

Correspondence address
36 ST ANNE STREET, SALISBURY, WILTSHIRE, SP1 2DP
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
24 October 2008
Resigned on
8 January 2010
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SP1 2DP £537,000

TRINITY VALE GATE NO.5 LIMITED

Correspondence address
. TEMPSFORD HALL, SANDY, BEDFORDSHIRE, UNITED KINGDOM, SG19 2BD
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
24 October 2008
Resigned on
13 September 2012
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SG19 2BD £252,000

KINGFISHERS MANAGEMENT COMPANY (1996) LIMITED

Correspondence address
80 BLACKMEAD, ORTON MALBORNE, PETERBOROUGH, CAMBRIDGESHIRE, PE2 5PY
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
8 October 2008
Resigned on
26 June 2009
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode PE2 5PY £151,000

WOODLAND GROVE (MARKET RASEN) MANAGEMENT COMPANY LIMITED

Correspondence address
TEMPSFORD HALL SANDY, BEDFORDSHIRE, ENGLAND, SG19 2BD
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
1 October 2008
Resigned on
4 September 2014
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SG19 2BD £252,000

JAVELIN CONSTRUCTION COMPANY LIMITED

Correspondence address
TEMPSFORD HALL, SANDY, BEDFORDSHIRE, SG19 2BD
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
30 September 2008
Resigned on
19 September 2014
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SG19 2BD £252,000

GEORGE WEBB HOMES LIMITED

Correspondence address
TEMPSFORD HALL, SANDY, BEDFORDSHIRE, SG19 2BD
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
30 September 2008
Resigned on
1 November 2014
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SG19 2BD £252,000

PRIORY VIEW HITCHIN MANAGEMENT COMPANY LIMITED

Correspondence address
80 BLACKMEAD, ORTON MALBORNE, PETERBOROUGH, CAMBRIDGESHIRE, PE2 5PY
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
29 September 2008
Resigned on
7 May 2009
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode PE2 5PY £151,000

ST ANDREW'S GREEN MANAGEMENT COMPANY LIMITED

Correspondence address
8 CARNOUSTIE COURT, SUTTON BRIDGE, SPALDING, LINCOLNSHIRE, PE12 9QP
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
23 September 2008
Resigned on
13 December 2012
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode PE12 9QP £448,000

ENDEAVOUR'S REACH NO.1 LIMITED

Correspondence address
TEMPSFORD HALL SANDY, BEDFORDSHIRE, ENGLAND, SG19 2BD
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
17 September 2008
Resigned on
9 July 2010
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SG19 2BD £252,000

GRAND CENTRAL MANAGEMENT COMPANY LIMITED

Correspondence address
KIER GROUP PLC TEMPSFORD HALL, SANDY, BEDFORDSHIRE, SG19 2BD
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
17 September 2008
Resigned on
4 September 2014
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SG19 2BD £252,000

THE REGENTS (MILL HILL) MANAGEMENT COMPANY LIMITED

Correspondence address
ABILITY HOUSE 121 BROOKER ROAD, WALTHAM ABBEY, ESSEX, EN9 1JH
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
17 September 2008
Resigned on
26 May 2010
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode EN9 1JH £938,000

CROSSWAYS (SUNBURY) MANAGEMENT SERVICES LIMITED

Correspondence address
80 BLACKMEAD, ORTON MALBORNE, PETERBOROUGH, CAMBRIDGESHIRE, PE2 5PY
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
17 September 2008
Resigned on
20 August 2009
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode PE2 5PY £151,000

CONCORDIA BATH MANAGEMENT COMPANY LIMITED

Correspondence address
KIER GROUP PLC TEMPSFORD HALL, SANDY, BEDFORDSHIRE, ENGLAND, SG19 2BD
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
17 September 2008
Resigned on
4 September 2014
Nationality
BRITISH
Occupation
CO SECRETARY

Average house price in the postcode SG19 2BD £252,000

THE SANDPIPERS (NO.2) CHAFFORD HUNDRED LIMITED

Correspondence address
TEMPSFORD HALL, SANDY, BEDFORDSHIRE, ENGLAND, SG19 2BD
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
17 September 2008
Resigned on
9 July 2010
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SG19 2BD £252,000

THE SANDPIPERS (NO.1) CHAFFORD HUNDRED LIMITED

Correspondence address
C/- KIER GROUP PLC TEMPSFORD HALL, SANDY, BEDFORDSHIRE, ENGLAND, SG19 2BD
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
17 September 2008
Resigned on
9 July 2010
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SG19 2BD £252,000

BLUE QUARTER MANAGEMENT COMPANY LIMITED

Correspondence address
TEMPSFORD HALL, SANDY, BEDFORDSHIRE, SG19 2BD
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
17 September 2008
Resigned on
17 July 2014
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SG19 2BD £252,000

SEASPRAY PROPERTY MANAGEMENT COMPANY LIMITED

Correspondence address
TEMPSFORD HALL, SANDY, BEDFORDSHIRE, SG19 2BD
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
20 August 2008
Resigned on
4 September 2014
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SG19 2BD £252,000

LIBERTY GREEN SOUTH KELSEY MANAGEMENT LIMITED

Correspondence address
2 OLDE FARM COURT, SOUTH KELSEY, LINCOLNSHIRE, LN7 6RH
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
4 August 2008
Resigned on
11 May 2010
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode LN7 6RH £280,000