Derek Mark Alan HUMPHREYS

Total number of appointments 11, 11 active appointments

ELLESMERE WHARF RESIDENT MANAGEMENT COMPANY LIMITED

Correspondence address
Ptarmigan House Shrewsbury Business Park, Shrewsbury, England, SY2 6LG
Role ACTIVE
director
Date of birth
November 1957
Appointed on
30 April 2024
Resigned on
7 April 2025
Nationality
British
Occupation
Quantity Surveyor

Average house price in the postcode SY2 6LG £1,399,000

THE OAKLANDS (BAYSTON HILL) RESIDENT MANAGEMENT COMPANY LIMITED

Correspondence address
Ptarmigan House Shrewsbury Business Park, Shrewsbury, England, SY2 6LG
Role ACTIVE
director
Date of birth
November 1957
Appointed on
30 April 2024
Resigned on
7 April 2025
Nationality
British
Occupation
Quantity Surveyor

Average house price in the postcode SY2 6LG £1,399,000

CHARLES' VIEW RESIDENT MANAGEMENT COMPANY LIMITED

Correspondence address
Ptarmigan House Shrewsbury Business Park, Shrewsbury, England, SY2 6LG
Role ACTIVE
director
Date of birth
November 1957
Appointed on
30 April 2024
Resigned on
7 April 2025
Nationality
British
Occupation
Quantity Surveyor

Average house price in the postcode SY2 6LG £1,399,000

IFTON GREEN RESIDENT MANAGEMENT COMPANY LIMITED

Correspondence address
Ptarmigan House Shrewsbury Business Park, Shrewsbury, England, SY2 6LG
Role ACTIVE
director
Date of birth
November 1957
Appointed on
30 April 2024
Resigned on
7 April 2025
Nationality
British
Occupation
Quantity Surveyor

Average house price in the postcode SY2 6LG £1,399,000

HOUSING PEOPLE, BUILDING COMMUNITIES LIMITED

Correspondence address
Stores Farm Barn Swineyard Lane, High Legh, Knutsford, England, WA16 0SB
Role ACTIVE
director
Date of birth
November 1957
Appointed on
20 March 2024
Resigned on
28 June 2024
Nationality
British
Occupation
Retired

Average house price in the postcode WA16 0SB £750,000

CORNOVII INVESTMENTS (SHROPSHIRE) LIMITED

Correspondence address
Shirehall Abbey Foregate, Shrewsbury, Shropshire, United Kingdom, SY2 6ND
Role ACTIVE
director
Date of birth
November 1957
Appointed on
1 December 2023
Resigned on
7 April 2025
Nationality
British
Occupation
Quantity Surveyor

THE END OF LIFE PARTNERSHIP LIMITED

Correspondence address
Unit 3 Spring Farm Business Centre Moss Lane, Minshull Vernon, Crewe, England, CW1 4RJ
Role ACTIVE
director
Date of birth
November 1957
Appointed on
28 September 2023
Resigned on
3 April 2025
Nationality
British
Occupation
Retired

Average house price in the postcode CW1 4RJ £402,000

CORNOVII DEVELOPMENTS LIMITED

Correspondence address
Mount Mckinley Shrewsbury Business Park, Anchorage Avenue, Shrewsbury, England, SY2 6FG
Role ACTIVE
director
Date of birth
November 1957
Appointed on
7 July 2020
Resigned on
7 April 2025
Nationality
British
Occupation
None

Average house price in the postcode SY2 6FG £167,000

WILCOWAN HOLDINGS 2020 LTD

Correspondence address
Stanley House 15 Ladybridge Road, Cheadle Hulme, Cheshire, United Kingdom, SK8 5BL
Role ACTIVE
director
Date of birth
November 1957
Appointed on
13 February 2020
Resigned on
14 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode SK8 5BL £420,000

STANLEY INVESTMENTS LTD

Correspondence address
15-17 Ladybridge Road, Cheadle Hulme, Cheadle, Cheshire, England, SK8 5BL
Role ACTIVE
director
Date of birth
November 1957
Appointed on
17 April 2014
Resigned on
28 June 2023
Nationality
British
Occupation
Quantity Surveyor

Average house price in the postcode SK8 5BL £420,000

WILKINSON COWAN PARTNERSHIP LTD

Correspondence address
Stanley House 15 Ladybridge Road, Cheadle Hulme, Cheadle, Cheshire, England, SK8 5BL
Role ACTIVE
director
Date of birth
November 1957
Appointed on
12 January 2010
Resigned on
14 March 2023
Nationality
British
Occupation
Quantity Surveyor

Average house price in the postcode SK8 5BL £420,000