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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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