Dineshkumar Ishwerlal Khushalbhai MEHTA

Total number of appointments 126, 125 active appointments

ATHERSTONE PLACE RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
Bloor Homes Head Office Ashby Road, Measham, Swadlincote, Derbyshire, United Kingdom, DE12 7JP
Role ACTIVE
director
Date of birth
November 1951
Appointed on
4 February 2025
Nationality
British
Occupation
Chartered Accountant

WINSFORD PARK MANAGEMENT COMPANY LIMITED

Correspondence address
Queensway House 11 Queensway, New Milton, Hampshire, England, BH25 5NR
Role ACTIVE
director
Date of birth
November 1951
Appointed on
20 December 2024
Nationality
British
Occupation
Chartered Accountant

MAXIMUS STRATEGIC WARMLEY LIMITED

Correspondence address
Ashby Road Measham, Swadlincote, England, DE12 7JP
Role ACTIVE
director
Date of birth
November 1951
Appointed on
25 October 2024
Nationality
British
Occupation
Director

WHARNCLIFFE PARK RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
Bloor Homes Limited Ashby Road, Measham, Swadlincote, Derbyshire, United Kingdom, DE12 7JP
Role ACTIVE
director
Date of birth
November 1951
Appointed on
10 October 2024
Nationality
British
Occupation
Chartered Accountant

TRELEDAN (SALTASH) MANAGEMENT COMPANY LIMITED

Correspondence address
Queensway House 11 Queensway, New Milton, Hampshire, England, BH25 5NR
Role ACTIVE
director
Date of birth
November 1951
Appointed on
1 October 2024
Nationality
British
Occupation
Chartered Accountant

SEABROOK ORCHARDS MANAGEMENT COMPANY LIMITED

Correspondence address
Bloor Homes Limited Ashby Road, Measham, Swadlincote, England, DE12 7JP
Role ACTIVE
director
Date of birth
November 1951
Appointed on
30 September 2024
Nationality
British
Occupation
Chartered Accountant

DAWLISH VIEW MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, England, SP2 7QY
Role ACTIVE
director
Date of birth
November 1951
Appointed on
6 August 2024
Nationality
British
Occupation
Director

Average house price in the postcode SP2 7QY £260,000

GREEN INFRASTRUCTURE AREAS (CULLOMPTON) MANAGEMENT COMPANY LIMITED

Correspondence address
Persimmon Homes South West Mallard Road, Sowton Industrial Estate, Exeter, Devon, England, EX2 7LD
Role ACTIVE
director
Date of birth
November 1951
Appointed on
7 February 2024
Nationality
British
Occupation
Chartered Accountant

EDEN PARK RUGBY PHASE 3 APARTMENT BLOCK RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
Ashby Road Measham, Swadlincote, Derbyshire, DE12 7JP
Role ACTIVE
director
Date of birth
November 1951
Appointed on
21 November 2023
Nationality
British
Occupation
Chartered Accountant

THE ASPS RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
Bloor Homes Ltd, Bloor Homes Ltd Ashby Road, Swadlincote, England, DE12 7JP
Role ACTIVE
director
Date of birth
November 1951
Appointed on
5 October 2022
Nationality
British
Occupation
Chartered Accountant

WALTON HEATH APARTMENTS MANAGEMENT COMPANY LIMITED

Correspondence address
Ashby Road Measham, Swadlincote, Derbyshire, England, England, DE12 7PJ
Role ACTIVE
director
Date of birth
November 1951
Appointed on
15 August 2022
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode DE12 7PJ £307,000

ST GEORGES PARK APARTMENTS MANAGEMENT COMPANY LIMITED

Correspondence address
Ashby Road Measham, Swadlincote, Derbyshire, England, England, DE12 7PJ
Role ACTIVE
director
Date of birth
November 1951
Appointed on
12 August 2022
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode DE12 7PJ £307,000

SHEPHERD ROAD APARTMENTS MANAGEMENT COMPANY LIMITED

Correspondence address
Ashby Road Measham, Swadlincote, Derbyshire, England, England, DE12 7PJ
Role ACTIVE
director
Date of birth
November 1951
Appointed on
12 August 2022
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode DE12 7PJ £307,000

BLYTHE VALLEY (PARCEL R APARTMENTS) RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
Ashby Road Measham, Swandlincote, Derbyshire, D12 7JP
Role ACTIVE
director
Date of birth
November 1951
Appointed on
21 January 2022
Nationality
British
Occupation
Chartered Accountant

WALLINGFORD REACH MANAGEMENT COMPANY LIMITED

Correspondence address
Ashby Road Measham, Swadlincote, Derbyshire, United Kingdom, DE12 7JP
Role ACTIVE
director
Date of birth
November 1951
Appointed on
26 March 2021
Nationality
British
Occupation
Chartered Accountant

HUDSON MEADOWS RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
Ashby Road Measham, Swadlincote, United Kingdom, DE12 7JP
Role ACTIVE
director
Date of birth
November 1951
Appointed on
2 February 2021
Nationality
British
Occupation
Chartered Accountant

BLYTHE VALLEY (PARCEL S APARTMENTS) RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
2 Hills Road, Cambridge, Cambridgeshire, CB2 1JP
Role ACTIVE
director
Date of birth
November 1951
Appointed on
14 January 2021
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CB2 1JP £4,905,000

CHESTER ROAD (POYNTON) RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
Ashby Road Measham, Swadlincote, Derbyshire, United Kingdom, DE12 7JP
Role ACTIVE
director
Date of birth
November 1951
Appointed on
17 September 2020
Nationality
British
Occupation
Chartered Accountant

THE ACORNS AND HUNTERS WOOD MANAGEMENT COMPANY LIMITED

Correspondence address
Queensway House 11 Queensway, New Milton, Hampshire, England, BH25 5NR
Role ACTIVE
director
Date of birth
November 1951
Appointed on
11 September 2020
Nationality
British
Occupation
Chartered Accountant

BUCKTON FIELDS WEST MANAGEMENT COMPANY LIMITED

Correspondence address
Queensway House 11 Queensway, New Milton, Hampshire, England, BH25 5NR
Role ACTIVE
director
Date of birth
November 1951
Appointed on
18 December 2019
Nationality
British
Occupation
Chartered Accountant

OXFORDSHIRE LAND LIMITED

Correspondence address
Bloor Homes Ashby Road, Measham, Swadlincote, Derbyshire, England, England, DE12 7JP
Role ACTIVE
director
Date of birth
November 1951
Appointed on
12 June 2019
Nationality
British
Occupation
Chartered Accountant

WILSTOCK VILLAGE 3B MANAGEMENT COMPANY LTD

Correspondence address
Bloor Homes Ashby Road, Measham, Derbyshire, England, DE12 7JP
Role ACTIVE
director
Date of birth
November 1951
Appointed on
23 May 2019
Nationality
British
Occupation
Chartered Accountant

KEYNSHAM RESIDENTS MANAGEMENT COMPANY LTD

Correspondence address
Bloor Homes Ashby Road, Swadlincote, Derbyshire, United Kingdom, DE12 7JP
Role ACTIVE
director
Date of birth
November 1951
Appointed on
22 May 2019
Resigned on
2 July 2025
Nationality
British
Occupation
Chartered Accountant

IVEL CHASE MANAGEMENT COMPANY LIMITED

Correspondence address
Marlborough House 298 Regents Park Road, London, England, N3 2UU
Role ACTIVE
director
Date of birth
November 1951
Appointed on
2 November 2018
Resigned on
20 June 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode N3 2UU £26,000

HOLMES CHAPEL MANAGEMENT COMPANY LIMITED

Correspondence address
Ashby Road Measham, Swadlincote, Derbyshire, United Kingdom, DE12 7JP
Role ACTIVE
director
Date of birth
November 1951
Appointed on
2 February 2018
Nationality
British
Occupation
Chartered Accountant

PARC JASMIN APARTMENT RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
Bloor Homes Limited Ashby Road, Measham, Swadlincote, Derbyshire, United Kingdom, DE12 7JP
Role ACTIVE
director
Date of birth
November 1951
Appointed on
25 January 2018
Resigned on
26 July 2024
Nationality
British
Occupation
Chartered Accountant

ALDERLEY GATE (CONGLETON) MANAGEMENT COMPANY LIMITED

Correspondence address
Bloor Homes Ashby Road, Measham, Swadlincote, Derbyshire, United Kingdom, DE12 7JP
Role ACTIVE
director
Date of birth
November 1951
Appointed on
22 January 2018
Nationality
British
Occupation
Chartered Accountant

STANDISH (BLOOR HOMES) MANAGEMENT COMPANY LIMITED

Correspondence address
Ashby Road Measham, Swadlincote, Derbyshire, United Kingdom, DE12 7JP
Role ACTIVE
director
Date of birth
November 1951
Appointed on
10 October 2017
Nationality
British
Occupation
Chartered Accountant

BLUEMARK PROJECTS (KENILWORTH) LIMITED

Correspondence address
Ashby Road Measham, Swadlincote, Derbyshire, England, DE12 7JP
Role ACTIVE
director
Date of birth
November 1951
Appointed on
31 August 2017
Nationality
British
Occupation
Director

FURZE LANE (WINSLOW) MANAGEMENT COMPANY LIMITED

Correspondence address
Ashby Road Measham, Swadlincote, Derbyshire, United Kingdom, DE12 7JP
Role ACTIVE
director
Date of birth
November 1951
Appointed on
22 August 2017
Nationality
British
Occupation
Chartered Accountant

LOWTON HEATH MANAGEMENT COMPANY LIMITED

Correspondence address
Ashby Road Measham, Swadlincote, Derbyshire, United Kingdom, DE12 7JP
Role ACTIVE
director
Date of birth
November 1951
Appointed on
8 August 2017
Nationality
British
Occupation
Chartered Accountant

GOLDTHORP AVENUE APARTMENTS MANAGEMENT COMPANY LIMITED

Correspondence address
Ashby Road Measham, Swadlincote, Derbyshire, England, England, DE12 7PJ
Role ACTIVE
director
Date of birth
November 1951
Appointed on
2 May 2017
Resigned on
2 August 2021
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode DE12 7PJ £307,000

FEN MEADOW (NURSLING) MANAGEMENT COMPANY LIMITED

Correspondence address
Ashby Road Measham, Swadlincote, Derbyshire, England, England, DE12 7PJ
Role ACTIVE
director
Date of birth
November 1951
Appointed on
15 February 2017
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode DE12 7PJ £307,000

TRIUMPH CYCLE CO. LIMITED

Correspondence address
Ashby Road Measham, Swadlincote, Derbyshire, United Kingdom, DE12 7JP
Role ACTIVE
director
Date of birth
November 1951
Appointed on
27 January 2017
Nationality
British
Occupation
Company Director

TRIUMPH CYCLES LIMITED

Correspondence address
ASHBY ROAD MEASHAM, SWADLINCOTE, DERBYSHIRE, UNITED KINGDOM, DE12 7JP
Role ACTIVE
Director
Date of birth
November 1951
Appointed on
27 January 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

TRIUMPH BIKES LIMITED

Correspondence address
Ashby Road Measham, Swadlincote, Derbyshire, United Kingdom, DE12 7JP
Role ACTIVE
director
Date of birth
November 1951
Appointed on
27 January 2017
Nationality
British
Occupation
Company Director

TRIUMPH BICYCLES LIMITED

Correspondence address
Ashby Road Measham, Swadlincote, Derbyshire, United Kingdom, DE12 7JP
Role ACTIVE
director
Date of birth
November 1951
Appointed on
27 January 2017
Nationality
British
Occupation
Company Director

TRIUMPH E-BIKES LIMITED

Correspondence address
Ashby Road Measham, Swadlincote, Derbyshire, United Kingdom, DE12 7JP
Role ACTIVE
director
Date of birth
November 1951
Appointed on
27 January 2017
Nationality
British
Occupation
Company Director

LAUREL GROVE (FAREHAM) MANAGEMENT COMPANY LIMITED

Correspondence address
Ashby Road Measham, Swadlincote, Derbyshire, England, England, DE12 7PJ
Role ACTIVE
director
Date of birth
November 1951
Appointed on
9 December 2016
Resigned on
31 March 2025
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode DE12 7PJ £307,000

SHINFIELD MEADOWS MANAGEMENT COMPANY LIMITED

Correspondence address
Bloor Homes Ashby Road, Measham, Swadlincote, Derbyshire, United Kingdom, DE12 7JP
Role ACTIVE
director
Date of birth
November 1951
Appointed on
7 December 2016
Nationality
British
Occupation
Chartered Accountant

ALMS MEADOW (ETWALL) MANAGEMENT LIMITED

Correspondence address
20 RYDAL GARDENS, ASHBY DE LA ZOUCHE, UNITED KINGDOM, LE65 1FJ
Role ACTIVE
Director
Date of birth
November 1951
Appointed on
29 November 2016
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode LE65 1FJ £529,000

KINGSWOOD HEATH (COLCHESTER) MANAGEMENT COMPANY LIMITED

Correspondence address
Bloor Homes Ashby Road, Measham, Swadlincote, Derbyshire, United Kingdom, DE12 7JP
Role ACTIVE
director
Date of birth
November 1951
Appointed on
18 November 2016
Nationality
British
Occupation
Chartered Accountant

BIDFORD GARDENS MANAGEMENT COMPANY LIMITED

Correspondence address
Ashby Road Measham, Swadlincote, Derbyshire, England, England, DE12 7PJ
Role ACTIVE
director
Date of birth
November 1951
Appointed on
13 October 2016
Resigned on
7 June 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode DE12 7PJ £307,000

THE WILLOWS (HARWELL) MANAGEMENT COMPANY LIMITED

Correspondence address
Ashby Road Measham, Swadlincote, Derbyshire, England, England, DE12 7PJ
Role ACTIVE
director
Date of birth
November 1951
Appointed on
22 September 2016
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode DE12 7PJ £307,000

GREENHAM GARDENS MANAGEMENT COMPANY LIMITED

Correspondence address
Ashby Road Measham, Swadlincote, Derbyshire, England, England, DE12 7PJ
Role ACTIVE
director
Date of birth
November 1951
Appointed on
11 May 2016
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode DE12 7PJ £307,000

BAKERS PLACE MANAGEMENT COMPANY LIMITED

Correspondence address
ASHBY ROAD MEASHAM, SWADLINCOTE, DERBYSHIRE, ENGLAND, ENGLAND, DE12 7PJ
Role ACTIVE
Director
Date of birth
November 1951
Appointed on
11 May 2016
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode DE12 7PJ £307,000

SPRING PARK MANAGEMENT COMPANY LIMITED

Correspondence address
20 RYDAL GARDENS, ASHBY DE LA ZOUCHE, UNITED KINGDOM, LE65 1FJ
Role ACTIVE
Director
Date of birth
November 1951
Appointed on
21 April 2016
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode LE65 1FJ £529,000

BALTIC WHARF TOTNES (FLATS) MANAGEMENT COMPANY LIMITED

Correspondence address
Ashby Road Measham, Swadlincote, Derbyshire, United Kingdom, DE12 7JP
Role ACTIVE
director
Date of birth
November 1951
Appointed on
5 April 2016
Nationality
British
Occupation
Chartered Accountant

CROWDHILL GREEN MANAGEMENT COMPANY LIMITED

Correspondence address
Ashby Road Measham, Swadlincote, Derbyshire, England, DE12 7PJ
Role ACTIVE
director
Date of birth
November 1951
Appointed on
17 March 2016
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode DE12 7PJ £307,000

ST ANDREWS IVEL MANOR MANAGEMENT COMPANY LIMITED

Correspondence address
MARLBOROUGH HOUSE 298 REGENTS PARK ROAD, LONDON, UNITED KINGDOM, N3 2UU
Role ACTIVE
Director
Date of birth
November 1951
Appointed on
30 November 2015
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode N3 2UU £26,000

THE WOODLANDS (GOOSTREY) MANAGEMENT COMPANY LIMITED

Correspondence address
WHITTINGTON HALL WHITTINGTON ROAD, WORCESTER, WORCESTERSHIRE, WR5 2ZX
Role ACTIVE
Director
Date of birth
November 1951
Appointed on
26 September 2015
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

HARWOOD PLACE (WOOLTON HILL) MANAGEMENT COMPANY LIMITED

Correspondence address
Ashby Road Measham, Swadlincote, Derbyshire, United Kingdom, DE12 7JP
Role ACTIVE
director
Date of birth
November 1951
Appointed on
21 July 2015
Nationality
British
Occupation
Chartered Accountant

ARCHERS WAY MANAGEMENT COMPANY LIMITED

Correspondence address
Ashby Road Measham, Swadlincote, Derbyshire, United Kingdom, DE12 7JP
Role ACTIVE
director
Date of birth
November 1951
Appointed on
25 March 2015
Nationality
British
Occupation
Chartered Accountant

KINGFISHER PARK RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
CUMBERLAND COURT 80 MOUNT STREET, NOTTINGHAM, NOTTINGHAMSHIRE, UNITED KINGDOM, NG1 6HH
Role ACTIVE
Director
Date of birth
November 1951
Appointed on
2 December 2014
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode NG1 6HH £9,224,000

WORGRET ROAD MANAGEMENT LIMITED

Correspondence address
Ashby Road Measham, Swadlincote, Derbyshire, United Kingdom, DE12 7JP
Role ACTIVE
director
Date of birth
November 1951
Appointed on
9 October 2014
Nationality
British
Occupation
Chartered Accountant

REDLANDS GRANGE (EMSWORTH) MANAGEMENT LIMITED

Correspondence address
Ashby Road Measham, Swadlincote, Derbyshire, United Kingdom, DE12 7JP
Role ACTIVE
director
Date of birth
November 1951
Appointed on
15 August 2014
Resigned on
25 October 2024
Nationality
British
Occupation
Chartered Accountant

HARROW DRIVE (HEADLEY) MANAGEMENT COMPANY LIMITED

Correspondence address
Ashby Road Measham, Swadlincote, Derbyshire, United Kingdom, DE12 7JP
Role ACTIVE
director
Date of birth
November 1951
Appointed on
10 June 2014
Nationality
British
Occupation
Chartered Accountant

COOPERS GRANGE (SCHOOL LANE) MANAGEMENT LIMITED

Correspondence address
Ashby Road Measham, Swadlincote, Derbyshire, United Kingdom, DE12 7JP
Role ACTIVE
director
Date of birth
November 1951
Appointed on
27 March 2014
Nationality
British
Occupation
Chartered Accountant

PICKERING REAL ESTATE LIMITED

Correspondence address
Ashby Road Measham, Swadlincote, Derbyshire, United Kingdom, DE12 7JP
Role ACTIVE
director
Date of birth
November 1951
Appointed on
7 November 2013
Nationality
British
Occupation
Chartered Accountant

BEREWOOD (WATERLOOVILLE) MANAGEMENT LIMITED

Correspondence address
Ashby Road Measham, Swadlincote, Derbyshire, United Kingdom, DE12 7JP
Role ACTIVE
director
Date of birth
November 1951
Appointed on
21 October 2013
Nationality
British
Occupation
Chartered Accountant

SYCAMORE COURT (WEYBRIDGE) MANAGEMENT LIMITED

Correspondence address
Ashby Road Measham, Swadlincote, Derbyshire, United Kingdom, DE12 7JP
Role ACTIVE
director
Date of birth
November 1951
Appointed on
21 October 2013
Resigned on
10 February 2023
Nationality
British
Occupation
Chartered Accountant

SWAN LAKE VIEW (YATELEY) LIMITED

Correspondence address
Ashby Road Measham, Swadlincote, Derbyshire, United Kingdom, DE12 7JP
Role ACTIVE
director
Date of birth
November 1951
Appointed on
12 August 2013
Nationality
British
Occupation
Chartered Accountant

NORTHBROOK (WORTHING) ESTATE MANAGEMENT COMPANY LIMITED

Correspondence address
Ashby Road Ashby Road, Measham, Swadlincote, Derbyshire, England, DE12 7JP
Role ACTIVE
director
Date of birth
November 1951
Appointed on
18 April 2013
Nationality
British
Occupation
Chartered Accountant

BLOOR INVESTMENTS LIMITED

Correspondence address
Ashby Road Measham, Swadlincote, Derbyshire, United Kingdom, DE12 7JP
Role ACTIVE
director
Date of birth
November 1951
Appointed on
19 June 2012
Nationality
British
Occupation
Company Director

STANTON COURT MANAGEMENT SERVICES LIMITED

Correspondence address
BLOOR HOLDINGS LIMITED ASHBY ROAD, MEASHAM, SWADLINCOTE, DERBYSHIRE, DE12 7JP
Role ACTIVE
Director
Date of birth
November 1951
Appointed on
1 May 2012
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

MORETON PARK RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
BLOOR HOLDINGS LIMITED ASHBY ROAD, MEASHAM, SWADLINCOTE, DERBYSHIRE, UNITED KINGDOM, DE12 7JP
Role ACTIVE
Director
Date of birth
November 1951
Appointed on
7 February 2012
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

SOVEREIGN LAND (WITNEY) LIMITED

Correspondence address
Ashby Road Measham, Swadlincote, Derbyshire, DE12 7JP
Role ACTIVE
director
Date of birth
November 1951
Appointed on
22 December 2011
Nationality
British
Occupation
Director

TRIDENT POWERSPORTS LIMITED

Correspondence address
Ashby Road, Measham, Swadlincote, Derbyshire, DE12 7JP
Role ACTIVE
secretary
Appointed on
30 June 2011
Nationality
British

TRIDENT POWERSPORTS LIMITED

Correspondence address
Ashby Road, Measham, Swadlincote, Derbyshire, DE12 7JP
Role ACTIVE
director
Date of birth
November 1951
Appointed on
30 June 2011
Nationality
British
Occupation
Chartered Accountant

GATEWEN VILLAGE MANAGEMENT COMPANY LIMITED

Correspondence address
Ashby Road Measham, Swadlincote, United Kingdom, DE12 7JP
Role ACTIVE
director
Date of birth
November 1951
Appointed on
14 March 2011
Resigned on
17 March 2023
Nationality
British
Occupation
Chartered Accountant

ARCHERS GATE LOCAL CENTRE MANAGEMENT COMPANY LIMITED

Correspondence address
C/O BLOOR HOMES LIMITED ASHBY ROAD, MEASHAM, SWADLINCOTE, DERBYSHIRE, UNITED KINGDOM, DE12 7JP
Role ACTIVE
Director
Date of birth
November 1951
Appointed on
17 February 2011
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

CASTLEFORT PROPERTIES LIMITED

Correspondence address
Ashby Road, Measham, Swadlincote, Derbyshire, DE12 7JP
Role ACTIVE
director
Date of birth
November 1951
Appointed on
16 February 2011
Nationality
British
Occupation
Chartered Accountant

WATTON MANAGEMENT COMPANY LIMITED

Correspondence address
JS BLOOR SERVICES LIMITED ASHBY ROAD, MEASHAM, SWADLINCOTE, DERBYSHIRE, UNITED KINGDOM, DE12 7JP
Role ACTIVE
Director
Date of birth
November 1951
Appointed on
9 February 2011
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

REGENCY HEIGHTS (BARN CLOSE) MANAGEMENT COMPANY LIMITED

Correspondence address
20 Rydal Gardens, Ashby-De-La-Zouch, Leicestershire, United Kingdom, LE65 1FJ
Role ACTIVE
director
Date of birth
November 1951
Appointed on
30 September 2010
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode LE65 1FJ £529,000

PINCHINGTON GRANGE MANAGEMENT (NEWBURY) LIMITED

Correspondence address
20 Rydal Gardens, Ashby-De-La-Zouch, Leicestershire, United Kingdom, LE65 1FJ
Role ACTIVE
director
Date of birth
November 1951
Appointed on
27 September 2010
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode LE65 1FJ £529,000

TRINITY PARK (GARSTON ROAD) MANAGEMENT LIMITED

Correspondence address
20 Rydal Gardens, Ashby De La Zouch, Leicestershire, United Kingdom, LE65 1FJ
Role ACTIVE
director
Date of birth
November 1951
Appointed on
8 September 2010
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode LE65 1FJ £529,000

HEMPSTEAD LANE MANAGEMENT COMPANY LIMITED

Correspondence address
20 Rydal Gardens, Ashby De La Zouch, Leicestershire, United Kingdom, LE65 1FJ
Role ACTIVE
director
Date of birth
November 1951
Appointed on
6 September 2010
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode LE65 1FJ £529,000

PICKERING FINANCE LIMITED

Correspondence address
Ashby Road, Measham, Swadlingcote, Derbyshire, DE12 7JP
Role ACTIVE
director
Date of birth
November 1951
Appointed on
7 July 2009
Nationality
British
Occupation
Accountant

HOWPER 602 LIMITED

Correspondence address
20 Rydal Gardens, Ashby De La Zouch, Leicestershire, LE65 1FJ
Role ACTIVE
director
Date of birth
November 1951
Appointed on
8 October 2008
Nationality
British
Occupation
Accountant

Average house price in the postcode LE65 1FJ £529,000

NORTON DESIGN AND DEVELOPMENT LTD

Correspondence address
Ashby Road, Measham, Swadlincote, Derbyshire, DE12 7JP
Role ACTIVE
director
Date of birth
November 1951
Appointed on
13 May 2004
Nationality
British
Occupation
Chartered Accountant

J.S. BLOOR (MILTON KEYNES) LIMITED

Correspondence address
20 Rydal Gardens, Ashby De La Zouch, Leicestershire, LE65 1FJ
Role ACTIVE
director
Date of birth
November 1951
Appointed on
28 June 2002
Nationality
British
Occupation
Accountant

Average house price in the postcode LE65 1FJ £529,000

AMBER PLANT LIMITED

Correspondence address
20 Rydal Gardens, Ashby De La Zouch, Leicestershire, LE65 1FJ
Role ACTIVE
director
Date of birth
November 1951
Appointed on
2 July 2001
Nationality
British
Occupation
Company Director

Average house price in the postcode LE65 1FJ £529,000

TRIUMPH MOTORCYCLES (OVERSEAS) LIMITED

Correspondence address
20 Rydal Gardens, Ashby De La Zouch, Leicestershire, LE65 1FJ
Role ACTIVE
director
Date of birth
November 1951
Appointed on
31 January 2001
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode LE65 1FJ £529,000

BRIZELEA INVESTMENT HOLDINGS LIMITED

Correspondence address
20 Rydal Gardens, Ashby De La Zouch, Leicestershire, LE65 1FJ
Role ACTIVE
director
Date of birth
November 1951
Appointed on
31 January 2001
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode LE65 1FJ £529,000

TRIUMPH PARTS & ACCESSORIES LIMITED

Correspondence address
20 Rydal Gardens, Ashby De La Zouch, Leicestershire, LE65 1FJ
Role ACTIVE
director
Date of birth
November 1951
Appointed on
31 January 2001
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode LE65 1FJ £529,000

R.P.S. LIMITED

Correspondence address
20 Rydal Gardens, Ashby De La Zouch, Leicestershire, LE65 1FJ
Role ACTIVE
director
Date of birth
November 1951
Appointed on
2 July 2000
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode LE65 1FJ £529,000

J S BLOOR (WILMSLOW) LIMITED

Correspondence address
20 Rydal Gardens, Ashby De La Zouch, Leicestershire, LE65 1FJ
Role ACTIVE
director
Date of birth
November 1951
Appointed on
30 May 2000
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode LE65 1FJ £529,000

J S BLOOR (TEWKESBURY) LIMITED

Correspondence address
20 Rydal Gardens, Ashby De La Zouch, Leicestershire, LE65 1FJ
Role ACTIVE
director
Date of birth
November 1951
Appointed on
22 May 2000
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode LE65 1FJ £529,000

STAFFORDSHIRE CLAYS LIMITED

Correspondence address
20 Rydal Gardens, Ashby De La Zouch, Leicestershire, LE65 1FJ
Role ACTIVE
director
Date of birth
November 1951
Appointed on
22 February 2000
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode LE65 1FJ £529,000

J.S. BLOOR CONSTRUCTION LIMITED

Correspondence address
20 Rydal Gardens, Ashby De La Zouch, Leicestershire, LE65 1FJ
Role ACTIVE
director
Date of birth
November 1951
Appointed on
22 February 2000
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode LE65 1FJ £529,000

BREDENLEY INVESTMENT HOLDINGS LIMITED

Correspondence address
20 Rydal Gardens, Ashby De La Zouch, Leicestershire, LE65 1FJ
Role ACTIVE
director
Date of birth
November 1951
Appointed on
22 February 2000
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode LE65 1FJ £529,000

FITCHETT HOMES LIMITED

Correspondence address
20 Rydal Gardens, Ashby De La Zouch, Leicestershire, LE65 1FJ
Role ACTIVE
director
Date of birth
November 1951
Appointed on
22 February 2000
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode LE65 1FJ £529,000

PORT HYTHE MARINA DEVELOPMENTS (KENT) LIMITED

Correspondence address
20 Rydal Gardens, Ashby De La Zouch, Leicestershire, LE65 1FJ
Role ACTIVE
director
Date of birth
November 1951
Appointed on
22 February 2000
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode LE65 1FJ £529,000

TAYBRIG GARAGES LIMITED

Correspondence address
20 Rydal Gardens, Ashby De La Zouch, Leicestershire, LE65 1FJ
Role ACTIVE
director
Date of birth
November 1951
Appointed on
22 February 2000
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode LE65 1FJ £529,000

J.S. BLOOR (INVESTMENTS) LIMITED

Correspondence address
20 Rydal Gardens, Ashby De La Zouch, Leicestershire, LE65 1FJ
Role ACTIVE
director
Date of birth
November 1951
Appointed on
22 February 2000
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode LE65 1FJ £529,000

BONNEVILLE LIMITED

Correspondence address
20 Rydal Gardens, Ashby De La Zouch, Leicestershire, LE65 1FJ
Role ACTIVE
director
Date of birth
November 1951
Appointed on
22 February 2000
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode LE65 1FJ £529,000

GALEBOND LIMITED

Correspondence address
20 Rydal Gardens, Ashby De La Zouch, Leicestershire, LE65 1FJ
Role ACTIVE
director
Date of birth
November 1951
Appointed on
22 February 2000
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode LE65 1FJ £529,000

MEMON LIMITED

Correspondence address
20 Rydal Gardens, Ashby De La Zouch, Leicestershire, LE65 1FJ
Role ACTIVE
director
Date of birth
November 1951
Appointed on
22 February 2000
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode LE65 1FJ £529,000

J.S.BLOOR (NORTHAMPTON) LIMITED

Correspondence address
20 Rydal Gardens, Ashby De La Zouch, Leicestershire, LE65 1FJ
Role ACTIVE
director
Date of birth
November 1951
Appointed on
22 February 2000
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode LE65 1FJ £529,000

J.S.BLOOR (SWINDON) LIMITED

Correspondence address
20 Rydal Gardens, Ashby De La Zouch, Leicestershire, LE65 1FJ
Role ACTIVE
director
Date of birth
November 1951
Appointed on
22 February 2000
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode LE65 1FJ £529,000

BLOOR POTTERIES LIMITED

Correspondence address
20 Rydal Gardens, Ashby De La Zouch, Leicestershire, LE65 1FJ
Role ACTIVE
director
Date of birth
November 1951
Appointed on
22 February 2000
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode LE65 1FJ £529,000

B.W. PLANT HIRE LIMITED

Correspondence address
20 Rydal Gardens, Ashby De La Zouch, Leicestershire, LE65 1FJ
Role ACTIVE
director
Date of birth
November 1951
Appointed on
22 February 2000
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode LE65 1FJ £529,000

HOUSE OF ASHLEY (UK) LIMITED

Correspondence address
20 Rydal Gardens, Ashby De La Zouch, Leicestershire, LE65 1FJ
Role ACTIVE
director
Date of birth
November 1951
Appointed on
22 February 2000
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode LE65 1FJ £529,000

GALLOS LIMITED

Correspondence address
20 Rydal Gardens, Ashby De La Zouch, Leicestershire, LE65 1FJ
Role ACTIVE
director
Date of birth
November 1951
Appointed on
22 February 2000
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode LE65 1FJ £529,000

J.S. BLOOR (NEWBURY) LIMITED

Correspondence address
20 Rydal Gardens, Ashby De La Zouch, Leicestershire, LE65 1FJ
Role ACTIVE
director
Date of birth
November 1951
Appointed on
22 February 2000
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode LE65 1FJ £529,000

J.S. BLOOR (MEASHAM) LIMITED

Correspondence address
20 Rydal Gardens, Ashby De La Zouch, Leicestershire, LE65 1FJ
Role ACTIVE
director
Date of birth
November 1951
Appointed on
22 February 2000
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode LE65 1FJ £529,000

C.& A.PICKERING LIMITED

Correspondence address
20 Rydal Gardens, Ashby De La Zouch, Leicestershire, LE65 1FJ
Role ACTIVE
director
Date of birth
November 1951
Appointed on
22 February 2000
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode LE65 1FJ £529,000

C & A PICKERING (FINANCE) LIMITED

Correspondence address
20 Rydal Gardens, Ashby De La Zouch, Leicestershire, LE65 1FJ
Role ACTIVE
director
Date of birth
November 1951
Appointed on
22 February 2000
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode LE65 1FJ £529,000

MANSTON PLACE HOLDINGS LIMITED

Correspondence address
20 Rydal Gardens, Ashby De La Zouch, Leicestershire, LE65 1FJ
Role ACTIVE
director
Date of birth
November 1951
Appointed on
22 February 2000
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode LE65 1FJ £529,000

PICKERINGS HIRE LIMITED

Correspondence address
20 Rydal Gardens, Ashby De La Zouch, Leicestershire, LE65 1FJ
Role ACTIVE
director
Date of birth
November 1951
Appointed on
22 February 2000
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode LE65 1FJ £529,000

BLOOR HOMES LIMITED

Correspondence address
20 Rydal Gardens, Ashby De La Zouch, Leicestershire, LE65 1FJ
Role ACTIVE
director
Date of birth
November 1951
Appointed on
22 February 2000
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode LE65 1FJ £529,000

TRIUMPH MOTORCYCLES LIMITED

Correspondence address
20 Rydal Gardens, Ashby De La Zouch, Leicestershire, LE65 1FJ
Role ACTIVE
director
Date of birth
November 1951
Appointed on
22 February 2000
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode LE65 1FJ £529,000

J.S.BLOOR (SUDBURY) LIMITED

Correspondence address
20 Rydal Gardens, Ashby De La Zouch, Leicestershire, LE65 1FJ
Role ACTIVE
director
Date of birth
November 1951
Appointed on
22 February 2000
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode LE65 1FJ £529,000

NETHEROAK INVESTMENTS LIMITED

Correspondence address
20 Rydal Gardens, Ashby De La Zouch, Leicestershire, LE65 1FJ
Role ACTIVE
director
Date of birth
November 1951
Appointed on
22 February 2000
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode LE65 1FJ £529,000

BLOOR HOLDINGS LIMITED

Correspondence address
Ashby Road, Measham, Swadlincote, Derbyshire , DE12 7JP
Role ACTIVE
director
Date of birth
November 1951
Appointed on
22 February 2000
Nationality
British
Occupation
Chartered Accountant

J.S. BLOOR COMMERCIAL PROPERTIES LIMITED

Correspondence address
20 Rydal Gardens, Ashby De La Zouch, Leicestershire, LE65 1FJ
Role ACTIVE
director
Date of birth
November 1951
Appointed on
22 February 2000
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode LE65 1FJ £529,000

J.S.BLOOR (SERVICES) LIMITED

Correspondence address
20 Rydal Gardens, Ashby De La Zouch, Leicestershire, LE65 1FJ
Role ACTIVE
director
Date of birth
November 1951
Appointed on
22 February 2000
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode LE65 1FJ £529,000

J.S.BLOOR (TAMWORTH) LIMITED

Correspondence address
20 Rydal Gardens, Ashby De La Zouch, Leicestershire, LE65 1FJ
Role ACTIVE
director
Date of birth
November 1951
Appointed on
22 February 2000
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode LE65 1FJ £529,000

J.S.BLOOR LIMITED

Correspondence address
20 Rydal Gardens, Ashby De La Zouch, Leicestershire, LE65 1FJ
Role ACTIVE
director
Date of birth
November 1951
Appointed on
22 February 2000
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode LE65 1FJ £529,000

TRIUMPH DESIGNS LIMITED

Correspondence address
20 Rydal Gardens, Ashby De La Zouch, Leicestershire, LE65 1FJ
Role ACTIVE
director
Date of birth
November 1951
Appointed on
22 February 2000
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode LE65 1FJ £529,000

TRIUMPH MOTORCYCLES (COVENTRY) LIMITED

Correspondence address
20 Rydal Gardens, Ashby De La Zouch, Leicestershire, LE65 1FJ
Role ACTIVE
director
Date of birth
November 1951
Appointed on
22 February 2000
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode LE65 1FJ £529,000

TRIUMPH MOTORCYCLES GROUP LIMITED

Correspondence address
20 Rydal Gardens, Ashby De La Zouch, Leicestershire, LE65 1FJ
Role ACTIVE
director
Date of birth
November 1951
Appointed on
22 February 2000
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode LE65 1FJ £529,000

TEESSIDE FORKLIFT SERVICES LIMITED

Correspondence address
20 Rydal Gardens, Ashby De La Zouch, Leicestershire, LE65 1FJ
Role ACTIVE
director
Date of birth
November 1951
Appointed on
22 February 2000
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode LE65 1FJ £529,000

BONNEVILLE COVENTRY LIMITED

Correspondence address
20 Rydal Gardens, Ashby De La Zouch, Leicestershire, LE65 1FJ
Role ACTIVE
director
Date of birth
November 1951
Appointed on
22 February 2000
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode LE65 1FJ £529,000

RIDERS ASSOCIATION OF TRIUMPH LIMITED

Correspondence address
20 Rydal Gardens, Ashby De La Zouch, Leicestershire, LE65 1FJ
Role ACTIVE
director
Date of birth
November 1951
Appointed on
9 August 1996
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode LE65 1FJ £529,000


CHARNWOOD GRANGE (SHEPSHED) MANAGEMENT LIMITED

Correspondence address
20 RYDAL GARDENS, ASHBY DE LA ZOUCHE, UNITED KINGDOM, LE65 1FJ
Role
Director
Date of birth
November 1951
Appointed on
19 January 2016
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode LE65 1FJ £529,000