David SMITH

Total number of appointments 75, 73 active appointments

WEST LONGBRIDGE MANAGEMENT COMPANY LIMITED

Correspondence address
2 Centro Place, Pride Park, Derby, England, DE24 8RF
Role ACTIVE
director
Date of birth
August 1968
Appointed on
1 January 2025
Resigned on
31 January 2025
Nationality
British
Occupation
Company Director

NORTH WORKS MANAGEMENT COMPANY LIMITED

Correspondence address
Two Devon Way Longbridge, Birmingham, United Kingdom, B31 2TS
Role ACTIVE
director
Date of birth
August 1968
Appointed on
23 April 2024
Resigned on
31 January 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode B31 2TS £8,569,000

ST. MODWEN HOMES (LEASE-HOLDING ENTITY) LIMITED

Correspondence address
Two Devon Way, Longbridge, Birmingham, England, B31 2TS
Role ACTIVE
director
Date of birth
August 1968
Appointed on
22 March 2024
Resigned on
31 January 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode B31 2TS £8,569,000

THE SQUARE AT ST ANDREWS PARK MANAGEMENT COMPANY LIMITED

Correspondence address
Two Devon Way Longbridge, Birmingham, United Kingdom, B31 2TS
Role ACTIVE
director
Date of birth
August 1968
Appointed on
16 February 2024
Resigned on
31 January 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode B31 2TS £8,569,000

BRANSTON PROPERTIES LIMITED

Correspondence address
Two Devon Way Longbridge, Birmingham, United Kingdom, B31 2TS
Role ACTIVE
director
Date of birth
August 1968
Appointed on
6 December 2023
Resigned on
31 January 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode B31 2TS £8,569,000

ORCHARD MILL ESTATE MANAGEMENT COMPANY LIMITED

Correspondence address
2 Centro Place, Pride Park, Derby, England, DE24 8RF
Role ACTIVE
director
Date of birth
August 1968
Appointed on
6 November 2023
Resigned on
31 January 2025
Nationality
British
Occupation
Company Director

SNIBSTON MILL ESTATE MANAGEMENT COMPANY LIMITED

Correspondence address
2 Centro Place, Pride Park, Derby, England, DE24 8RF
Role ACTIVE
director
Date of birth
August 1968
Appointed on
2 November 2023
Resigned on
31 January 2025
Nationality
British
Occupation
Company Director

KINGSGROVE PHASE 5 (BLOCKS 1-8) MANAGEMENT COMPANY LIMITED

Correspondence address
Two Devon Way Longbridge, Birmingham, United Kingdom, B31 2TS
Role ACTIVE
director
Date of birth
August 1968
Appointed on
4 October 2023
Resigned on
31 January 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode B31 2TS £8,569,000

VSM ESTATES (ASHCHURCH) LIMITED

Correspondence address
Two Devon Way Longbridge, Birmingham, United Kingdom, B31 2TS
Role ACTIVE
director
Date of birth
August 1968
Appointed on
11 September 2023
Resigned on
31 January 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode B31 2TS £8,569,000

UTTOXETER ESTATES LIMITED

Correspondence address
Two Devon Way Longbridge, Birmingham, United Kingdom, B31 2TS
Role ACTIVE
director
Date of birth
August 1968
Appointed on
16 June 2023
Resigned on
31 January 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode B31 2TS £8,569,000

ST. MODWEN DEVELOPMENTS (LONGBRIDGE) LIMITED

Correspondence address
Two Devon Way Longbridge, Birmingham, United Kingdom, B31 2TS
Role ACTIVE
director
Date of birth
August 1968
Appointed on
16 June 2023
Resigned on
31 January 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode B31 2TS £8,569,000

LITTLECOMBE (BLOCK 4) MANAGEMENT COMPANY LIMITED

Correspondence address
Two Devon Way Longbridge, Birmingham, United Kingdom, B31 2TS
Role ACTIVE
director
Date of birth
August 1968
Appointed on
17 April 2023
Resigned on
31 January 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode B31 2TS £8,569,000

ST. MODWEN HOMES (WADES) LIMITED

Correspondence address
Two Devon Way Longbridge, Birmingham, United Kingdom, B31 2TS
Role ACTIVE
director
Date of birth
August 1968
Appointed on
20 January 2023
Resigned on
31 January 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode B31 2TS £8,569,000

BRIGHTON STM GROUP HOLDING COMPANY LIMITED

Correspondence address
Two Devon Way Longbridge, Birmingham, United Kingdom, B31 2TS
Role ACTIVE
director
Date of birth
August 1968
Appointed on
21 October 2022
Resigned on
2 May 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode B31 2TS £8,569,000

BENNETTS FIELDS (SOUTH OCKENDON APARTMENTS) MANAGEMENT COMPANY LIMITED

Correspondence address
Two Devon Way Longbridge, Birmingham, United Kingdom, B31 2TS
Role ACTIVE
director
Date of birth
August 1968
Appointed on
15 June 2022
Resigned on
31 January 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode B31 2TS £8,569,000

ST. LEONARDS STAFFORD ESTATE MANAGEMENT COMPANY LIMITED

Correspondence address
2 Centro Place, Pride Park, Derby, England, DE24 8RF
Role ACTIVE
director
Date of birth
August 1968
Appointed on
22 April 2022
Resigned on
31 January 2025
Nationality
British
Occupation
Company Director

HEATHY WOOD ESTATE MANAGEMENT COMPANY LIMITED

Correspondence address
2 Centro Place, Pride Park, Derby, England, DE24 8RF
Role ACTIVE
director
Date of birth
August 1968
Appointed on
31 March 2022
Resigned on
31 January 2025
Nationality
British
Occupation
Company Director

KINGSGROVE ESTATE MANAGEMENT COMPANY LIMITED

Correspondence address
Two Devon Way Longbridge, Birmingham, United Kingdom, B31 2TS
Role ACTIVE
director
Date of birth
August 1968
Appointed on
31 March 2022
Resigned on
12 May 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode B31 2TS £8,569,000

LOCKING PARKLANDS (PHASE 12A APARTMENTS) MANAGEMENT COMPANY LIMITED

Correspondence address
Two Devon Way Longbridge, Birmingham, United Kingdom, B31 2TS
Role ACTIVE
director
Date of birth
August 1968
Appointed on
2 March 2022
Resigned on
12 May 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode B31 2TS £8,569,000

LOCKING PARKLANDS (PHASE 5 BLOCK 2) MANAGEMENT COMPANY LIMITED

Correspondence address
2 Hills Road, Cambridge, Cambridgeshire, England, CB2 1JP
Role ACTIVE
director
Date of birth
August 1968
Appointed on
27 January 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode CB2 1JP £4,939,000

AUSTIN VIEW (LONGBRIDGE TOWN CENTRE) MANAGEMENT COMPANY LIMITED

Correspondence address
Two Devon Way Longbridge, Birmingham, United Kingdom, B31 2TS
Role ACTIVE
director
Date of birth
August 1968
Appointed on
8 October 2021
Resigned on
31 January 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode B31 2TS £8,569,000

LOCKING PARKLANDS (PHASE 5 BLOCKS 1 AND 3) MANAGEMENT COMPANY LIMITED

Correspondence address
2 Hills Road, Cambridge, Cambridgeshire, England, CB2 1JP
Role ACTIVE
director
Date of birth
August 1968
Appointed on
3 June 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode CB2 1JP £4,939,000

LOCKING PARKLANDS (PHASE 5 BLOCK 4) MANAGEMENT COMPANY LIMITED

Correspondence address
2 Hills Road, Cambridge, Cambridgeshire, England, CB2 1JP
Role ACTIVE
director
Date of birth
August 1968
Appointed on
6 May 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode CB2 1JP £4,939,000

LITTLECOMBE (BLOCK 1) MANAGEMENT COMPANY LIMITED

Correspondence address
Queensway House 11 Queensway, New Milton, Hampshire, England, BH25 5NR
Role ACTIVE
director
Date of birth
August 1968
Appointed on
9 April 2021
Resigned on
31 January 2025
Nationality
British
Occupation
Company Director

PEAR TREE FIELDS (WORCESTER) MANAGEMENT COMPANY LIMITED

Correspondence address
2 Centro Place, Pride Park, Derby, England, DE24 8RF
Role ACTIVE
director
Date of birth
August 1968
Appointed on
16 February 2021
Resigned on
31 January 2025
Nationality
British
Occupation
Company Director

KILN GATE (BURSLEM) MANAGEMENT COMPANY LIMITED

Correspondence address
2 Centro Place, Pride Park, Derby, England, DE24 8RF
Role ACTIVE
director
Date of birth
August 1968
Appointed on
20 January 2021
Resigned on
31 January 2025
Nationality
British
Occupation
Company Director

TAYLEUR LEAS (VULCAN) MANAGEMENT COMPANY LIMITED

Correspondence address
2 Centro Place, Pride Park, Derby, England, DE24 8RF
Role ACTIVE
director
Date of birth
August 1968
Appointed on
15 December 2020
Resigned on
31 January 2025
Nationality
British
Occupation
Company Director

DIGBETH SQUARE MANAGEMENT COMPANY LIMITED

Correspondence address
2 Centro Place, Pride Park, Derby, England, DE24 8RF
Role ACTIVE
director
Date of birth
August 1968
Appointed on
4 December 2020
Resigned on
31 January 2025
Nationality
British
Occupation
Company Director

HANDLEY PLACE (LOCKING) MANAGEMENT COMPANY LIMITED

Correspondence address
2 Centro Place, Pride Park, Derby, England, DE24 8RF
Role ACTIVE
director
Date of birth
August 1968
Appointed on
27 October 2020
Resigned on
31 January 2025
Nationality
British
Occupation
Company Director

LAWRENCE MILL (EASTWOOD) MANAGEMENT COMPANY LIMITED

Correspondence address
Two Devon Way Longbridge, Birmingham, United Kingdom, B31 2TS
Role ACTIVE
director
Date of birth
August 1968
Appointed on
29 June 2020
Resigned on
31 January 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode B31 2TS £8,569,000

SOUTH OCKENDON RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
2 Centro Place, Pride Park, Derby, England, DE24 8RF
Role ACTIVE
director
Date of birth
August 1968
Appointed on
6 May 2020
Resigned on
31 January 2025
Nationality
British
Occupation
Company Director

BANBURY PLACE (WOLVERHAMPTON) MANAGEMENT COMPANY LIMITED

Correspondence address
Two Devon Way Longbridge, Birmingham, United Kingdom, B31 2TS
Role ACTIVE
director
Date of birth
August 1968
Appointed on
11 February 2020
Resigned on
31 January 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode B31 2TS £8,569,000

BLYTHE FIELDS ESTATE MANAGEMENT COMPANY LIMITED

Correspondence address
Two Devon Way Longbridge, Birmingham, United Kingdom, B31 2TS
Role ACTIVE
director
Date of birth
August 1968
Appointed on
4 February 2020
Resigned on
31 January 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode B31 2TS £8,569,000

LOCKING PARKLANDS (PHASE 3A) MANAGEMENT COMPANY LIMITED

Correspondence address
Two Devon Way Longbridge, Birmingham, United Kingdom, B31 2TS
Role ACTIVE
director
Date of birth
August 1968
Appointed on
5 August 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode B31 2TS £8,569,000

ST ANDREW'S PARK (DICE) ESTATE MANAGEMENT COMPANY LIMITED

Correspondence address
2 Centro Place, Pride Park, Derby, England, DE24 8RF
Role ACTIVE
director
Date of birth
August 1968
Appointed on
4 July 2019
Resigned on
31 January 2025
Nationality
British
Occupation
Company Director

BENNETTS FIELDS APARTMENTS MANAGEMENT COMPANY LIMITED

Correspondence address
Queensway House 11 Queensway, New Milton, Hampshire, England, BH25 5NR
Role ACTIVE
director
Date of birth
August 1968
Appointed on
28 May 2019
Resigned on
12 March 2025
Nationality
British
Occupation
Company Director

LOCKING PARKLANDS (BLOCK E) MANAGEMENT COMPANY LIMITED

Correspondence address
13th Floor Nova South 160 Victoria Street, London, United Kingdom, SW1E 5LB
Role ACTIVE
director
Date of birth
August 1968
Appointed on
29 January 2019
Resigned on
31 January 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1E 5LB £235,000

BAGNALL MEADOWS MANAGEMENT COMPANY LIMITED

Correspondence address
Two Devon Way Longbridge, Birmingham, United Kingdom, B31 2TS
Role ACTIVE
director
Date of birth
August 1968
Appointed on
24 September 2018
Resigned on
31 January 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode B31 2TS £8,569,000

LOCKING PARKLANDS COMMUNITY INTEREST COMPANY

Correspondence address
Two Devon Way Longbridge, Birmingham, United Kingdom, B31 2TS
Role ACTIVE
director
Date of birth
August 1968
Appointed on
11 May 2018
Resigned on
12 May 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode B31 2TS £8,569,000

LANGFORD MILLS RESIDENTIAL ESTATE MANAGEMENT COMPANY LIMITED

Correspondence address
2 Centro Place, Pride Park, Derby, England, DE24 8RF
Role ACTIVE
director
Date of birth
August 1968
Appointed on
11 May 2018
Resigned on
31 January 2025
Nationality
British
Occupation
Director

ST ANDREWS PARK (PHASE 6 UXBRIDGE) ESTATE MANAGEMENT COMPANY LIMITED

Correspondence address
Queensway House 11 Queensway, New Milton, Hampshire, England, BH25 5NR
Role ACTIVE
director
Date of birth
August 1968
Appointed on
25 April 2018
Resigned on
12 March 2025
Nationality
British
Occupation
Director

VICTORIA PARK (STOKE-ON-TRENT) RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
Two Devon Way Longbridge, Birmingham, United Kingdom, B31 2TS
Role ACTIVE
director
Date of birth
August 1968
Appointed on
10 April 2018
Resigned on
31 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode B31 2TS £8,569,000

PARK FARM (UTTOXETER) MANAGEMENT COMPANY LIMITED

Correspondence address
2 Centro Place, Pride Park, Derby, England, DE24 8RF
Role ACTIVE
director
Date of birth
August 1968
Appointed on
19 February 2018
Resigned on
31 January 2025
Nationality
British
Occupation
Director

CLAY CROSS ESTATE MANAGEMENT COMPANY LIMITED

Correspondence address
2 Centro Place, Pride Park, Derby, England, DE24 8RF
Role ACTIVE
director
Date of birth
August 1968
Appointed on
8 January 2018
Resigned on
31 January 2025
Nationality
British
Occupation
Director

ST ANDREW'S PARK TRIANGLE (UXBRIDGE) MANAGEMENT COMPANY LIMITED

Correspondence address
Whittington Hall Whittington Road, Worcester, England, WR5 2ZX
Role ACTIVE
director
Date of birth
August 1968
Appointed on
18 September 2017
Resigned on
14 December 2020
Nationality
British
Occupation
Director

EDISON PLACE 4 HOUSES MANAGEMENT COMPANY LIMITED

Correspondence address
Two Devon Way Longbridge, Birmingham, United Kingdom, B31 2TS
Role ACTIVE
director
Date of birth
August 1968
Appointed on
31 July 2017
Resigned on
31 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode B31 2TS £8,569,000

HENDREFOILAN PARK MANAGEMENT COMPANY LIMITED

Correspondence address
Two Devon Way Longbridge, Birmingham, United Kingdom, B31 2TS
Role ACTIVE
director
Date of birth
August 1968
Appointed on
28 July 2017
Resigned on
31 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode B31 2TS £8,569,000

LOCKING PARKLANDS (CRANWELL ROAD APARTMENTS BLOCK D) MANAGEMENT COMPANY LIMITED

Correspondence address
Two Devon Way Longbridge, Birmingham, United Kingdom, B31 2TS
Role ACTIVE
director
Date of birth
August 1968
Appointed on
12 July 2017
Nationality
British
Occupation
Director

Average house price in the postcode B31 2TS £8,569,000

LOCKING PARKLANDS (CRANWELL ROAD APARTMENTS BLOCK C) MANAGEMENT COMPANY LIMITED

Correspondence address
Two Devon Way Longbridge, Birmingham, United Kingdom, B31 2TS
Role ACTIVE
director
Date of birth
August 1968
Appointed on
12 July 2017
Nationality
British
Occupation
Director

Average house price in the postcode B31 2TS £8,569,000

WEOGORAN PARK MANAGEMENT COMPANY LIMITED

Correspondence address
Two Devon Way Longbridge, Birmingham, United Kingdom, B31 2TS
Role ACTIVE
director
Date of birth
August 1968
Appointed on
8 May 2017
Resigned on
31 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode B31 2TS £8,569,000

ST ANDREW'S PARK (PHASE 4 UXBRIDGE) ESTATE MANAGEMENT COMPANY LIMITED

Correspondence address
2 Centro Place, Pride Park, Derby, England, DE24 8RF
Role ACTIVE
director
Date of birth
August 1968
Appointed on
7 April 2017
Resigned on
31 January 2025
Nationality
British
Occupation
Director

LITTLECOMBE COMMUNITY INTEREST COMPANY

Correspondence address
Park Point 17 High Street, Longbridge, Birmingham, United Kingdom, B31 2UQ
Role ACTIVE
director
Date of birth
August 1968
Appointed on
13 January 2017
Resigned on
29 April 2022
Nationality
British
Occupation
Company Director

LOWFIELD LANE LIMITED

Correspondence address
2 Hills Road, Cambridge, Cambridgeshire, England, CB2 1JP
Role ACTIVE
director
Date of birth
August 1968
Appointed on
17 August 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode CB2 1JP £4,939,000

BRAMSHALL MEADOWS ESTATE MANAGEMENT COMPANY LIMITED

Correspondence address
2 Centro Place, Pride Park, Derby, England, DE24 8RF
Role ACTIVE
director
Date of birth
August 1968
Appointed on
20 April 2016
Resigned on
31 January 2025
Nationality
British
Occupation
Director

BRANSTON LEAS HOLLYHOCK ESTATE MANAGEMENT COMPANY LIMITED

Correspondence address
2 Centro Place, Pride Park, Derby, England, DE24 8RF
Role ACTIVE
director
Date of birth
August 1968
Appointed on
20 April 2016
Resigned on
31 January 2025
Nationality
British
Occupation
Director

HILTON VALLEY ESTATE MANAGEMENT COMPANY LIMITED

Correspondence address
2 Centro Place, Pride Park, Derby, England, DE24 8RF
Role ACTIVE
director
Date of birth
August 1968
Appointed on
20 April 2016
Resigned on
31 January 2025
Nationality
British
Occupation
Director

BRIGHTON STM VENTURES LIMITED

Correspondence address
Two Devon Way Longbridge, Birmingham, United Kingdom, B31 2TS
Role ACTIVE
director
Date of birth
August 1968
Appointed on
12 January 2016
Resigned on
23 November 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode B31 2TS £8,569,000

GLAN LLYN MANAGEMENT LIMITED

Correspondence address
Two Devon Way Longbridge, Birmingham, United Kingdom, B31 2TS
Role ACTIVE
director
Date of birth
August 1968
Appointed on
20 November 2015
Resigned on
1 February 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode B31 2TS £8,569,000

PARK VIEW (LONGBRIDGE) MANAGEMENT COMPANY LIMITED

Correspondence address
Vantage Point 23 Mark Road, Hemel Hempstead, Hertfordshire, United Kingdom, HP2 7DN
Role ACTIVE
director
Date of birth
August 1968
Appointed on
2 November 2015
Resigned on
8 August 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode HP2 7DN £1,928,000

ST ANDREW'S PARK RESIDENTIAL ESTATE MANAGEMENT COMPANY LIMITED

Correspondence address
13th Floor, Nova South 160 Victoria Street, London, England, SW1E 5LB
Role ACTIVE
director
Date of birth
August 1968
Appointed on
2 November 2015
Resigned on
5 December 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1E 5LB £235,000

BRIGHTON STM DEVELOPMENTS LIMITED

Correspondence address
Two Devon Way Longbridge, Birmingham, United Kingdom, B31 2TS
Role ACTIVE
director
Date of birth
August 1968
Appointed on
2 November 2015
Resigned on
27 January 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode B31 2TS £8,569,000

ST. MODWEN HOMES LIMITED

Correspondence address
Two Devon Way Longbridge, Birmingham, United Kingdom, B31 2TS
Role ACTIVE
director
Date of birth
August 1968
Appointed on
2 November 2015
Resigned on
31 January 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode B31 2TS £8,569,000

TRENTHAM MANOR ESTATE MANAGEMENT COMPANY LIMITED

Correspondence address
2 Centro Place, Pride Park, Derby, England, DE24 8RF
Role ACTIVE
director
Date of birth
August 1968
Appointed on
2 November 2015
Resigned on
31 January 2025
Nationality
British
Occupation
Company Director

KPI CORPORATE SERVICES LIMITED

Correspondence address
Two Devon Way Longbridge, Birmingham, United Kingdom, B31 2TS
Role ACTIVE
director
Date of birth
August 1968
Appointed on
2 November 2015
Resigned on
16 June 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode B31 2TS £8,569,000

BRIGHTON STM CORPORATE SERVICES LIMITED

Correspondence address
Two Devon Way Longbridge, Birmingham, United Kingdom, B31 2TS
Role ACTIVE
director
Date of birth
August 1968
Appointed on
2 November 2015
Resigned on
1 February 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode B31 2TS £8,569,000

REDMAN HEENAN PROPERTIES LIMITED

Correspondence address
Two Devon Way Longbridge, Birmingham, United Kingdom, B31 2TS
Role ACTIVE
director
Date of birth
August 1968
Appointed on
2 November 2015
Resigned on
29 November 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode B31 2TS £8,569,000

BRANSTON LEAS ESTATE MANAGEMENT COMPANY LIMITED

Correspondence address
Queensway House 11 Queensway, New Milton, Hampshire, England, BH25 5NR
Role ACTIVE
director
Date of birth
August 1968
Appointed on
2 November 2015
Resigned on
4 April 2025
Nationality
British
Occupation
Company Director

EAST WORKS LONGBRIDGE MANAGEMENT COMPANY LIMITED

Correspondence address
2 Centro Place, Pride Park, Derby, England, DE24 8RF
Role ACTIVE
director
Date of birth
August 1968
Appointed on
2 November 2015
Resigned on
31 January 2025
Nationality
British
Occupation
Company Director

EDISON PLACE (RUGBY) MANAGEMENT COMPANY LIMITED

Correspondence address
Two Devon Way Longbridge, Birmingham, United Kingdom, B31 2TS
Role ACTIVE
director
Date of birth
August 1968
Appointed on
2 November 2015
Resigned on
31 January 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode B31 2TS £8,569,000

GREGORYS BANK (WORCESTER) MANAGEMENT COMPANY LIMITED

Correspondence address
2 Centro Place, Pride Park, Derby, England, DE24 8RF
Role ACTIVE
director
Date of birth
August 1968
Appointed on
2 November 2015
Resigned on
31 January 2025
Nationality
British
Occupation
Company Director

LICKEY ROAD (LONGBRIDGE) ESTATE MANAGEMENT COMPANY LIMITED

Correspondence address
Vantage Point 23 Mark Road, United Kingdom, Hemel Hempstead, Hertfordshire, United Kingdom, HP2 7DN
Role ACTIVE
director
Date of birth
August 1968
Appointed on
2 November 2015
Resigned on
31 January 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode HP2 7DN £1,928,000

MEON VALE (MAISONETTES) MANAGEMENT COMPANY LIMITED

Correspondence address
Two Devon Way Longbridge, Birmingham, United Kingdom, B31 2TS
Role ACTIVE
director
Date of birth
August 1968
Appointed on
2 November 2015
Resigned on
11 August 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode B31 2TS £8,569,000

MEON VALE MANAGEMENT COMPANY LIMITED

Correspondence address
2 Centro Place, Pride Park, Derby, England, DE24 8RF
Role ACTIVE
director
Date of birth
August 1968
Appointed on
2 November 2015
Resigned on
31 January 2025
Nationality
British
Occupation
Company Director

EDISON PLACE 4 ESTATE MANAGEMENT COMPANY LIMITED

Correspondence address
80 Cheapside, London, United Kingdom, EC2V 6EE
Role RESIGNED
director
Date of birth
August 1968
Appointed on
4 April 2017
Resigned on
23 October 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 6EE £667,000

EDISON PLACE ESTATE MANAGEMENT COMPANY TWO LIMITED

Correspondence address
Park Point 17 High Street, Longbridge, Birmingham, United Kingdom, B31 2UQ
Role RESIGNED
director
Date of birth
August 1968
Appointed on
2 November 2015
Resigned on
23 October 2020
Nationality
British
Occupation
Company Director