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