David Shaun MCCARTHY

Total number of appointments 69, 29 active appointments

MILLBRIDGE (SHUTTINGTON) MANAGEMENT COMPANY LIMITED

Correspondence address
2nd Floor Colmore Court 9 Colmore Row, Birmingham, United Kingdom, B3 2BJ
Role ACTIVE
director
Date of birth
June 1970
Appointed on
9 July 2025
Nationality
British
Occupation
Director

Average house price in the postcode B3 2BJ £11,437,000

SANDBOURNE GARDENS (BEWDLEY) MANAGEMENT COMPANY LIMITED

Correspondence address
2nd Floor Colmore Court 9 Colmore Row, Birmingham, England, B3 2BJ
Role ACTIVE
director
Date of birth
June 1970
Appointed on
7 May 2025
Nationality
British
Occupation
Director

Average house price in the postcode B3 2BJ £11,437,000

ELAN HOMES SEQ LIMITED

Correspondence address
2nd Floor Colmore Court 9 Colmore Row, Birmingham, England, B3 2BJ
Role ACTIVE
director
Date of birth
June 1970
Appointed on
31 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode B3 2BJ £11,437,000

ELAN HOMES LANCASHIRE LIMITED

Correspondence address
2nd Floor Colmore Court 9 Colmore Row, Birmingham, England, B3 2BJ
Role ACTIVE
director
Date of birth
June 1970
Appointed on
31 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode B3 2BJ £11,437,000

ELAN HOMES STRATEGIC LAND LIMITED

Correspondence address
2nd Floor Colmore Court 9 Colmore Row, Birmingham, England, B3 2BJ
Role ACTIVE
director
Date of birth
June 1970
Appointed on
31 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode B3 2BJ £11,437,000

ELAN HOMES SCOTLAND LIMITED

Correspondence address
4 Redheughs Rigg, South Gyle, Edinburgh, United Kingdom, EH12 9DQ
Role ACTIVE
director
Date of birth
June 1970
Appointed on
31 March 2025
Nationality
British
Occupation
Director

ELAN HOMES HOLDINGS LTD.

Correspondence address
2nd Floor Colmore Court 9 Colmore Row, Birmingham, England, B3 2BJ
Role ACTIVE
director
Date of birth
June 1970
Appointed on
31 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode B3 2BJ £11,437,000

GARRETT HALL FIELDS (TYLDESLEY) BLOCK MANAGEMENT COMPANY LIMITED

Correspondence address
2nd Floor Colmore Court, 9 Colmore Row, Birmingham, England, B3 2BJ
Role ACTIVE
director
Date of birth
June 1970
Appointed on
6 November 2024
Nationality
British
Occupation
Director

Average house price in the postcode B3 2BJ £11,437,000

GARRETT HALL FIELDS (TYLDESLEY) FREEHOLD MANAGEMENT COMPANY LIMITED

Correspondence address
2nd Floor Colmore Court 9 Colmore Row, Birmingham, England, B3 2BJ
Role ACTIVE
director
Date of birth
June 1970
Appointed on
5 November 2024
Nationality
British
Occupation
Director

Average house price in the postcode B3 2BJ £11,437,000

ASTBURY PARK (CONGLETON) MANAGEMENT COMPANY LIMITED

Correspondence address
2nd Floor 9 Colmore Row, Birmingham, England, B3 2BJ
Role ACTIVE
director
Date of birth
June 1970
Appointed on
10 June 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode B3 2BJ £11,437,000

PALLADIAN GARDENS MANAGEMENT COMPANY LIMITED

Correspondence address
2nd Floor 9 Colmore Row, Birmingham, England, B3 2BJ
Role ACTIVE
director
Date of birth
June 1970
Appointed on
10 June 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode B3 2BJ £11,437,000

WREA BROOK PARK MANAGEMENT COMPANY LIMITED

Correspondence address
2nd Floor 9 Colmore Row, Birmingham, England, B3 2BJ
Role ACTIVE
director
Date of birth
June 1970
Appointed on
10 June 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode B3 2BJ £11,437,000

BROUGHTON PARK MANAGEMENT COMPANY LIMITED

Correspondence address
2nd Floor 9 Colmore Row, Birmingham, England, B3 2BJ
Role ACTIVE
director
Date of birth
June 1970
Appointed on
10 June 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode B3 2BJ £11,437,000

THE SIDINGS (LICHFIELD) BLOCK MANAGEMENT COMPANY LIMITED

Correspondence address
2nd Floor Colmore Court 9 Colmore Row, Birmingham, England, B3 2BJ
Role ACTIVE
director
Date of birth
June 1970
Appointed on
18 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode B3 2BJ £11,437,000

THE SIDINGS (LICHFIELD) MANAGEMENT COMPANY LIMITED

Correspondence address
2nd Floor Colmore Court 9 Colmore Row, Birmingham, England, B3 2BJ
Role ACTIVE
director
Date of birth
June 1970
Appointed on
17 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode B3 2BJ £11,437,000

HAZELFIELDS (POYNTON) APARTMENT BLOCK 2 MANAGEMENT COMPANY LIMITED

Correspondence address
2nd Floor Colmore Court 9 Colmore Row, Birmingham, England, B3 2BJ
Role ACTIVE
director
Date of birth
June 1970
Appointed on
13 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode B3 2BJ £11,437,000

SEASCAPE (ILFRACOMBE) MANAGEMENT COMPANY LIMITED

Correspondence address
2nd Floor Colmore Court, 9 Colmore Row, Birmingham, United Kingdom, B3 2BJ
Role ACTIVE
director
Date of birth
June 1970
Appointed on
28 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode B3 2BJ £11,437,000

HAZELFIELDS (POYNTON) APARTMENT BLOCK 3 MANAGEMENT COMPANY LIMITED

Correspondence address
2nd Floor Colmore Court 9 Colmore Row, Birmingham, England, B3 2BJ
Role ACTIVE
director
Date of birth
June 1970
Appointed on
25 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode B3 2BJ £11,437,000

HAZELFIELDS (POYNTON) MANAGEMENT COMPANY LIMITED

Correspondence address
2nd Floor Colmore Court 9 Colmore Row, Birmingham, England, B3 2BJ
Role ACTIVE
director
Date of birth
June 1970
Appointed on
25 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode B3 2BJ £11,437,000

HAZELFIELDS (POYNTON) APARTMENT BLOCK 4 MANAGEMENT COMPANY LIMITED

Correspondence address
2nd Floor Colmore Court 9 Colmore Row, Birmingham, England, B3 2BJ
Role ACTIVE
director
Date of birth
June 1970
Appointed on
14 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode B3 2BJ £11,437,000

TOWER GARDENS (BLACKBURN) RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
2nd Floor Colmore Court, 9 Colmore Row, Birmingham, United Kingdom, B3 2BJ
Role ACTIVE
director
Date of birth
June 1970
Appointed on
1 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode B3 2BJ £11,437,000

DOSTHILL GATE MANAGEMENT COMPANY LIMITED

Correspondence address
2nd Floor Colmore Court 9 Colmore Row, Birmingham, England, B3 2BJ
Role ACTIVE
director
Date of birth
June 1970
Appointed on
14 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode B3 2BJ £11,437,000

SEVEN ACRES (ELFORD) MANAGEMENT COMPANY LIMITED

Correspondence address
2nd Floor Colmore Court, 9 Colmore Row, Birmingham, United Kingdom, B3 2BJ
Role ACTIVE
director
Date of birth
June 1970
Appointed on
3 August 2022
Nationality
British
Occupation
Director

Average house price in the postcode B3 2BJ £11,437,000

VARDONS KEEP MANAGEMENT COMPANY LIMITED

Correspondence address
2nd Floor Colmore Court 9 Colmore Row, Birmingham, West Midlands, United Kingdom, B3 2BJ
Role ACTIVE
director
Date of birth
June 1970
Appointed on
31 May 2022
Nationality
British
Occupation
Director

Average house price in the postcode B3 2BJ £11,437,000

BIRCHFIELD COURT SWINTON MANAGEMENT COMPANY LIMITED

Correspondence address
Oak House Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port, Cheshire, England, CH65 9HQ
Role ACTIVE
director
Date of birth
June 1970
Appointed on
7 January 2022
Nationality
British
Occupation
None

Average house price in the postcode CH65 9HQ £257,000

HOLCOMBE GARDENS RAMSBOTTOM MANAGEMENT COMPANY LIMITED

Correspondence address
Oak House Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port, Cheshire, England, CH65 9HQ
Role ACTIVE
director
Date of birth
June 1970
Appointed on
30 September 2020
Resigned on
18 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode CH65 9HQ £257,000

ST CATHERINE'S GARDENS LOWTON MANAGEMENT COMPANY LIMITED

Correspondence address
Oak House Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port, Cheshire, England, CH65 9HQ
Role ACTIVE
director
Date of birth
June 1970
Appointed on
30 September 2020
Resigned on
27 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode CH65 9HQ £257,000

LARKBEAR MANAGEMENT COMPANY LIMITED

Correspondence address
Oak House Lloyd Drive, Ellesmere Port, United Kingdom, CH65 9HQ
Role ACTIVE
director
Date of birth
June 1970
Appointed on
7 September 2020
Resigned on
4 January 2022
Nationality
British
Occupation
Director

Average house price in the postcode CH65 9HQ £257,000

SOMER MEWS (RADSTOCK) MANAGEMENT COMPANY LIMITED

Correspondence address
Queensway House 11 Queensway, New Milton, Hampshire, England, BH25 5NR
Role ACTIVE
director
Date of birth
June 1970
Appointed on
27 November 2018
Resigned on
3 December 2024
Nationality
British
Occupation
Director

ELAN HOMES LIMITED

Correspondence address
2nd Floor Colmore Court 9 Colmore Row, Birmingham, England, B3 2BJ
Role RESIGNED
director
Date of birth
June 1970
Appointed on
31 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode B3 2BJ £11,437,000

ELAN HOMES MIDLANDS LIMITED

Correspondence address
2nd Floor Colmore Court 9 Colmore Row, Birmingham, England, B3 2BJ
Role RESIGNED
director
Date of birth
June 1970
Appointed on
31 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode B3 2BJ £11,437,000

ARCADIA (BOLTON) MANAGEMENT COMPANY LIMITED

Correspondence address
C/O Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England, M1 2HG
Role RESIGNED
director
Date of birth
June 1970
Appointed on
28 February 2025
Resigned on
13 March 2025
Nationality
British
Occupation
Director

STEINBECK WALK MANAGEMENT COMPANY LIMITED

Correspondence address
OAK HOUSE LLOYD DRIVE, ELLESMERE PORT, CHESHIRE, UNITED KINGDOM, CH65 5HQ
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
1 November 2018
Resigned on
1 October 2019
Nationality
BRITISH
Occupation
DIRECTOR

HOPE PARK MEWS (MACCLESFIELD) LIMITED

Correspondence address
OAK HOUSE LLOYD DRIVE, ELLESMERE PORT, CHESHIRE, ENGLAND AND WALES, UNITED KINGDOM, CH65 9HQ
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
3 April 2017
Resigned on
30 April 2021
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CH65 9HQ £257,000

SYCAMORE GARDENS (CONGLETON) LIMITED

Correspondence address
31 GREEK STREET, STOCKPORT, ENGLAND, SK3 8AX
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
3 April 2017
Resigned on
15 March 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SK3 8AX £299,000

THE BRIARS (KIDDERMINSTER) MANAGEMENT COMPANY LIMITED

Correspondence address
OAK HOUSE LLOYD DRIVE, CHESHIRE OAKS BUSINESS PARK, ELLESMERE PORT, CHESHIRE, CH65 9HQ
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
12 March 2012
Resigned on
4 November 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CH65 9HQ £257,000

THE RACECOURSE APARTMENTS MANAGEMENT COMPANY LIMITED

Correspondence address
OAK HOUSE LLOYD DRIVE, CHESHIRE OAKS, ELLESMERE PORT, CHESHIRE, CH65 9HQ
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
1 January 2012
Resigned on
25 September 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CH65 9HQ £257,000

LANGOLD STABLES MANAGEMENT COMPANY LIMITED

Correspondence address
OAK HOUSE LLOYD DRIVE, CHESHIRE OAKS BUSINESS PARK, ELLESMERE PORT, CHESHIRE, UNITED KINGDOM, CH65 9HQ
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
17 December 2010
Resigned on
1 August 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CH65 9HQ £257,000

PATRICK PLACE MANAGEMENT COMPANY LIMITED

Correspondence address
3 EAST CIRCUS STREET, NOTTINGHAM, ENGLAND, NG1 5AF
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
17 December 2010
Resigned on
9 September 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG1 5AF £412,000

MEADOWS LEA MANAGEMENT COMPANY LIMITED

Correspondence address
10 MIN Y DDOL, PENYFFORDD, FLINTSHIRE, CH4 0EB
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
17 December 2010
Resigned on
27 February 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CH4 0EB £454,000

ST JAMES COURT (DUDLEY) MANAGEMENT COMPANY LIMITED

Correspondence address
OAK HOUSE LLOYD DRIVE, CHESHIRE OAKS BUSINESS PARK, ELLESMERE PORT, CHESHIRE, UNITED KINGDOM, CH65 9HQ
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
17 December 2010
Resigned on
1 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CH65 9HQ £257,000

ALBANS COURT MANAGEMENT COMPANY LIMITED

Correspondence address
45 SUMMER ROW, BIRMINGHAM, MIDLANDS, B3 1JJ
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
17 December 2010
Resigned on
18 September 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B3 1JJ £5,736,000

OAKLANDS (WOMBOURNE) MANAGEMENT COMPANY LIMITED

Correspondence address
45 SUMMER ROW, BIRMINGHAM, MIDLANDS, B3 1JJ
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
17 December 2010
Resigned on
19 September 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B3 1JJ £5,736,000

THE ABACUS RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
2 JOYCE WAY, WHITCHURCH, SALOP, SY13 1TZ
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
6 March 2008
Resigned on
10 June 2008
Nationality
BRITISH
Occupation
OPERATIONS DIRECTOR

Average house price in the postcode SY13 1TZ £353,000

BRADDAN HOUSE MANAGEMENT LIMITED

Correspondence address
2 JOYCE WAY, WHITCHURCH, SALOP, SY13 1TZ
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
17 December 2007
Resigned on
10 June 2008
Nationality
BRITISH
Occupation
OPERATIONS DIRECTOR

Average house price in the postcode SY13 1TZ £353,000

SALTRA PHASE 2 MANAGEMENT COMPANY LIMITED

Correspondence address
2 JOYCE WAY, WHITCHURCH, SALOP, SY13 1TZ
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
26 November 2007
Resigned on
10 June 2008
Nationality
BRITISH
Occupation
OPERATIONS DIRECTOR

Average house price in the postcode SY13 1TZ £353,000

DERWENT AVENUE MANAGEMENT COMPANY LIMITED

Correspondence address
2 JOYCE WAY, WHITCHURCH, SALOP, SY13 1TZ
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
5 November 2007
Resigned on
10 June 2008
Nationality
BRITISH
Occupation
OPERATIONS DIRECTOR

Average house price in the postcode SY13 1TZ £353,000

THE RACECOURSE APARTMENTS MANAGEMENT COMPANY LIMITED

Correspondence address
2 JOYCE WAY, WHITCHURCH, SALOP, SY13 1TZ
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
18 October 2007
Resigned on
10 June 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SY13 1TZ £353,000

HILLSIDE PARK NORTON (MANAGEMENT COMPANY) LIMITED

Correspondence address
2 JOYCE WAY, WHITCHURCH, SALOP, SY13 1TZ
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
3 May 2007
Resigned on
10 June 2008
Nationality
BRITISH
Occupation
TECHNICAL DIRECTOR

Average house price in the postcode SY13 1TZ £353,000

NOON SUN MANAGEMENT COMPANY LIMITED

Correspondence address
2 JOYCE WAY, WHITCHURCH, SALOP, SY13 1TZ
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
9 February 2007
Resigned on
21 May 2007
Nationality
BRITISH
Occupation
HOMES TECHNICAL DIRECTOR

Average house price in the postcode SY13 1TZ £353,000

LEVER COURT (KERSAL) MANAGEMENT LIMITED

Correspondence address
2 JOYCE WAY, WHITCHURCH, SALOP, SY13 1TZ
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
8 June 2006
Resigned on
10 June 2008
Nationality
BRITISH
Occupation
TECHNICAL DIRECTOR

Average house price in the postcode SY13 1TZ £353,000

ST. CLARE'S MANAGEMENT COMPANY LIMITED

Correspondence address
2 JOYCE WAY, WHITCHURCH, SALOP, SY13 1TZ
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
18 May 2006
Resigned on
10 June 2008
Nationality
BRITISH
Occupation
TECHNICAL DIRECTOR

Average house price in the postcode SY13 1TZ £353,000

CHORLTON HALL COURT MANAGEMENT COMPANY LIMITED

Correspondence address
2 JOYCE WAY, WHITCHURCH, SALOP, SY13 1TZ
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
17 March 2006
Resigned on
29 November 2007
Nationality
BRITISH
Occupation
TECHNICAL DIRECTOR

Average house price in the postcode SY13 1TZ £353,000

ROYLES COURT MANAGEMENT COMPANY LIMITED

Correspondence address
2 JOYCE WAY, WHITCHURCH, SALOP, SY13 1TZ
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
17 March 2006
Resigned on
31 October 2006
Nationality
BRITISH
Occupation
TECHNICAL DIRECTOR

Average house price in the postcode SY13 1TZ £353,000

THORNYFIELDS MANAGEMENT COMPANY LIMITED

Correspondence address
2 JOYCE WAY, WHITCHURCH, SALOP, SY13 1TZ
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
17 March 2006
Resigned on
21 September 2007
Nationality
BRITISH
Occupation
TECHNICAL DIRECTOR

Average house price in the postcode SY13 1TZ £353,000

WATERS EDGE LYMM CHESHIRE RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
2 JOYCE WAY, WHITCHURCH, SALOP, SY13 1TZ
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
17 March 2006
Resigned on
10 June 2008
Nationality
BRITISH
Occupation
TECHNICAL DIRECTOR

Average house price in the postcode SY13 1TZ £353,000

RHODFA LLYWELYN MANAGEMENT COMPANY LIMITED

Correspondence address
2 JOYCE WAY, WHITCHURCH, SALOP, SY13 1TZ
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
17 March 2006
Resigned on
21 August 2007
Nationality
BRITISH
Occupation
TECHNICAL DIRECTOR

Average house price in the postcode SY13 1TZ £353,000

CITY QUAY MANAGEMENT (2001) COMPANY LIMITED

Correspondence address
2 JOYCE WAY, WHITCHURCH, SALOP, SY13 1TZ
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
17 March 2006
Resigned on
10 June 2008
Nationality
BRITISH
Occupation
TECHNICAL DIRECTOR

Average house price in the postcode SY13 1TZ £353,000

BROADACRE MANAGEMENT COMPANY LIMITED

Correspondence address
2 JOYCE WAY, WHITCHURCH, SALOP, SY13 1TZ
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
17 March 2006
Resigned on
7 December 2006
Nationality
BRITISH
Occupation
TECHNICAL DIRECTOR

Average house price in the postcode SY13 1TZ £353,000

WESTMINSTER PARK MANAGEMENT COMPANY (NO 3) LIMITED

Correspondence address
2 JOYCE WAY, WHITCHURCH, SALOP, SY13 1TZ
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
17 March 2006
Resigned on
10 June 2008
Nationality
BRITISH
Occupation
TECHNICAL DIRECTOR

Average house price in the postcode SY13 1TZ £353,000

CLARENCE GARDENS MANAGEMENT COMPANY LIMITED

Correspondence address
2 JOYCE WAY, WHITCHURCH, SALOP, SY13 1TZ
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
17 March 2006
Resigned on
31 October 2006
Nationality
BRITISH
Occupation
TECHNICAL DIRECTOR

Average house price in the postcode SY13 1TZ £353,000

LUDGATE HILL MANAGEMENT COMPANY LIMITED

Correspondence address
2 JOYCE WAY, WHITCHURCH, SALOP, SY13 1TZ
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
17 March 2006
Resigned on
10 June 2008
Nationality
BRITISH
Occupation
TECHNICAL DIRECTOR

Average house price in the postcode SY13 1TZ £353,000

WOLVERTON HOUSE MANAGEMENT COMPANY LIMITED

Correspondence address
2 JOYCE WAY, WHITCHURCH, SALOP, SY13 1TZ
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
17 March 2006
Resigned on
28 September 2007
Nationality
BRITISH
Occupation
TECHNICAL DIRECTOR

Average house price in the postcode SY13 1TZ £353,000

WEAVER PARK MANAGEMENT COMPANY (N0. 1) LIMITED

Correspondence address
2 JOYCE WAY, WHITCHURCH, SALOP, SY13 1TZ
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
17 March 2006
Resigned on
30 January 2008
Nationality
BRITISH
Occupation
TECHNICAL DIRECTOR

Average house price in the postcode SY13 1TZ £353,000

LILY BROOK MANAGEMENT COMPANY LIMITED

Correspondence address
2 JOYCE WAY, WHITCHURCH, SALOP, SY13 1TZ
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
17 March 2006
Resigned on
10 June 2008
Nationality
BRITISH
Occupation
TECHNICAL DIRECTOR

Average house price in the postcode SY13 1TZ £353,000

HIGHER FARM WILMSLOW MANAGEMENT COMPANY LIMITED

Correspondence address
2 JOYCE WAY, WHITCHURCH, SALOP, SY13 1TZ
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
17 March 2006
Resigned on
12 April 2007
Nationality
BRITISH
Occupation
TECHNICAL DIRECTOR

Average house price in the postcode SY13 1TZ £353,000

EDEN COURT MOBBERLEY MANAGEMENT COMPANY LIMITED

Correspondence address
2 JOYCE WAY, WHITCHURCH, SALOP, SY13 1TZ
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
17 March 2006
Resigned on
10 June 2008
Nationality
BRITISH
Occupation
TECHNICAL DIRECTOR

Average house price in the postcode SY13 1TZ £353,000

CASTLE VIEW MANAGEMENT COMPANY (NO.1) LIMITED

Correspondence address
2 JOYCE WAY, WHITCHURCH, SALOP, SY13 1TZ
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
17 March 2006
Resigned on
1 October 2007
Nationality
BRITISH
Occupation
TECHNICAL DIRECTOR

Average house price in the postcode SY13 1TZ £353,000

BOATMANS MANAGEMENT COMPANY LIMITED

Correspondence address
2 JOYCE WAY, WHITCHURCH, SALOP, SY13 1TZ
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
17 March 2006
Resigned on
1 October 2007
Nationality
BRITISH
Occupation
TECHNICAL DIRECTOR

Average house price in the postcode SY13 1TZ £353,000