David Jonathan WARD



Total number of appointments 25, 23 active appointments

WEAVERS GRANGE (BOZEAT) MANAGEMENT COMPANY LIMITED

Correspondence address
Brampton House 19 Tenter Road, Moulton Park, Northampton, United Kingdom, NN3 6PZ
Role ACTIVE
director
Date of birth
January 1961
Appointed on
25 January 2024
Nationality
British
Occupation
Company Director

LOWER WOOD FARM MANAGEMENT COMPANY LIMITED

Correspondence address
Brampton House 19 Tenter Road, Moulton Park, Northampton, United Kingdom, NN3 6PZ
Role ACTIVE
director
Date of birth
January 1961
Appointed on
23 August 2023
Nationality
British
Occupation
Company Director

FURLONG HEIGHTS (LAVENDON) MANAGEMENT COMPANY LIMITED

Correspondence address
Brampton House 19 Tenter Road, Moulton Park, Northampton, United Kingdom, NN3 6PZ
Role ACTIVE
director
Date of birth
January 1961
Appointed on
30 January 2023
Nationality
British
Occupation
Company Director

THE JONATHAN WINSTON VICTOR FOUNDATION LIMITED

Correspondence address
10 Cheyne Walk, Northampton, England, NN1 5PT
Role ACTIVE
director
Date of birth
January 1961
Appointed on
24 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode NN1 5PT £741,000

SITECRETE LIMITED

Correspondence address
Brampton House 19 Tenter Road Moulton Park, Northampton, United Kingdom, United Kingdom, NN3 6PZ
Role ACTIVE
director
Date of birth
January 1961
Appointed on
13 April 2022
Nationality
British
Occupation
Director

SLAD INVESTMENTS LTD

Correspondence address
10 Cheyne Walk, Northampton, England, NN1 5PT
Role ACTIVE
director
Date of birth
January 1961
Appointed on
3 December 2021
Nationality
British
Occupation
Director

Average house price in the postcode NN1 5PT £741,000

WESTMERE (WILLINGHAM) MANAGEMENT COMPANY LIMITED

Correspondence address
Vantage Point 23 Mark Road, Hemel Hempstead, Hertfordshire, England, HP2 7DN
Role ACTIVE
director
Date of birth
January 1961
Appointed on
30 November 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode HP2 7DN £2,764,000

GODWIN (PINEHAM) LIMITED

Correspondence address
19 Tenter Road, Moulton Park Industrial Estate, Northampton, England, NN3 6PZ
Role ACTIVE
director
Date of birth
January 1961
Appointed on
10 June 2019
Nationality
British
Occupation
Director

SLAD LIMITED

Correspondence address
10 Cheyne Walk, Northampton, England, NN1 5PT
Role ACTIVE
director
Date of birth
January 1961
Appointed on
27 June 2018
Nationality
British
Occupation
Director

Average house price in the postcode NN1 5PT £741,000

THE PADDOCKS SHARNFORD MANAGEMENT COMPANY LIMITED

Correspondence address
Brampton House 19 Tenter Road, Moulton Park, Northampton, United Kingdom, NN3 6PZ
Role ACTIVE
director
Date of birth
January 1961
Appointed on
6 June 2018
Resigned on
8 June 2021
Nationality
British
Occupation
Company Director

WINVIC FINANCE LIMITED

Correspondence address
First Floor One Colton Square, Leicester, United Kingdom, LE1 1QH
Role ACTIVE
director
Date of birth
January 1961
Appointed on
26 January 2018
Nationality
British
Occupation
Director

Average house price in the postcode LE1 1QH £719,000

BRAMPTON VALLEY HOMES LIMITED

Correspondence address
19 Tenter Road Moulton Park Industrial Estate, Northampton, Northamptonshire, England, NN3 6PZ
Role ACTIVE
director
Date of birth
January 1961
Appointed on
12 February 2016
Nationality
British
Occupation
Director

WAG PROPERTIES LIMITED

Correspondence address
100 St. James Road, Northampton, England, NN5 5LF
Role ACTIVE
director
Date of birth
January 1961
Appointed on
29 January 2016
Nationality
British
Occupation
Managing Director

Average house price in the postcode NN5 5LF £677,000

BRAMPTON VALLEY PINEHAM LTD

Correspondence address
19 Tenter Road, Moulton Park Industrial Estate, Northampton, Northamptonshire, England, NN3 6PZ
Role ACTIVE
director
Date of birth
January 1961
Appointed on
10 May 2013
Nationality
British
Occupation
Director

ARBURY HOUSE MANAGEMENT COMPANY LIMITED

Correspondence address
Brampton House 19 Tenter Road, Moulton Park, Northampton, United Kingdom, NN3 6PZ
Role ACTIVE
director
Date of birth
January 1961
Appointed on
21 December 2012
Nationality
British
Occupation
Director

AVERY HOMES WELLINGBOROUGH LIMITED

Correspondence address
3 Cygnet Drive, Swan Valley, Northampton, England, NN4 9BS
Role ACTIVE
director
Date of birth
January 1961
Appointed on
2 March 2012
Resigned on
28 January 2015
Nationality
British
Occupation
Director

Average house price in the postcode NN4 9BS £547,000

BRAMPTON VALLEY WELLINGBOROUGH LIMITED

Correspondence address
9-10 Scirocco Close, Moulton Park, Northampton, NN3 6AP
Role ACTIVE
director
Date of birth
January 1961
Appointed on
23 February 2010
Nationality
British
Occupation
Directors

Average house price in the postcode NN3 6AP £317,000

WINVIC BUILD LIMITED

Correspondence address
Brampton House 19 Tenter Road, Moulton Park, Northampton, United Kingdom, NN3 6PZ
Role ACTIVE
director
Date of birth
January 1961
Appointed on
2 April 2008
Nationality
British
Occupation
Company Director

WINVIC GROUP LIMITED

Correspondence address
Brampton House, 19 Tenter Road, Moulton Park, Northampton, NN3 6PZ
Role ACTIVE
director
Date of birth
January 1961
Appointed on
20 July 2006
Nationality
British
Occupation
Director

AEQUITAS PROJECTS LIMITED

Correspondence address
Brampton House, Tenter Road, Moulton Park Industrial Estate, Northampton, NN3 6PZ
Role ACTIVE
director
Date of birth
January 1961
Appointed on
15 March 2006
Nationality
British
Occupation
Director

BRAMPTON VALLEY LIMITED

Correspondence address
19 Tenter Road, Moulton Park Industrial Estate, Northampton, United Kingdom, NN3 6PZ
Role ACTIVE
director
Date of birth
January 1961
Appointed on
17 May 2002
Nationality
British
Occupation
Director

HOLDEN PROPERTY DEVELOPMENTS LIMITED

Correspondence address
9-10 Scirocco Close, Moulton Park, Northampton, NN3 6AP
Role ACTIVE
director
Date of birth
January 1961
Appointed on
15 January 2002
Nationality
British
Occupation
Director

Average house price in the postcode NN3 6AP £317,000

WINVIC CONSTRUCTION LIMITED

Correspondence address
Brampton House, 19 Tenter Road, Moulton Park, Northampton, NN3 6PZ
Role ACTIVE
director
Date of birth
January 1961
Appointed on
14 February 2001
Nationality
British
Occupation
Director

UNION VIEW MANAGEMENT COMPANY LIMITED

Correspondence address
The Maltings Hyde Hall Farm, Sandon, Hertfordshire, SG9 0RU
Role RESIGNED
director
Date of birth
January 1961
Appointed on
12 October 2017
Resigned on
1 February 2021
Nationality
British
Occupation
Company Director

WARMFLAME DEVELOPMENTS (CORBY) LIMITED

Correspondence address
Number 6 The Courtyard (First Floor), 707 Warwick Road, Solihull, West Midlands, England, B91 3DA
Role RESIGNED
director
Date of birth
January 1961
Appointed on
15 March 2017
Resigned on
8 March 2019
Nationality
British
Occupation
Director

Average house price in the postcode B91 3DA £7,348,000