EDWARD JOHN COSTELLO

Total number of appointments 43, 1 active appointments

ABBEY DEVELOPMENTS LIMITED

Correspondence address
ABBEY HOUSE, 2 SOUTHGATE ROAD, POTTERS BAR, HERTFORDSHIRE, EN6 5DU
Role ACTIVE
Director
Date of birth
January 1959
Appointed on
8 September 2015
Nationality
IRISH
Occupation
COMPANY DIRECTOR

ST MARY'S WALK (WICKFORD) MANAGEMENT COMPANY LIMITED

Correspondence address
30 HIGH STREET, WESTERHAM, KENT, TN16 1RG
Role RESIGNED
Director
Date of birth
January 1959
Appointed on
22 June 2012
Resigned on
5 February 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN16 1RG £481,000

THE OLD COURTHOUSE (EPSOM) LIMITED

Correspondence address
30 HIGH STREET, WESTERHAM, KENT, UNITED KINGDOM, TN16 1RG
Role RESIGNED
Director
Date of birth
January 1959
Appointed on
29 March 2012
Resigned on
5 February 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN16 1RG £481,000

LIFE (BLETCHLEY) MANAGEMENT COMPANY LIMITED

Correspondence address
30 HIGH STREET, WESTERHAM, KENT, TN16 1RG
Role RESIGNED
Director
Date of birth
January 1959
Appointed on
15 March 2012
Resigned on
5 February 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN16 1RG £481,000

BLUEBELLS (POLEGATE) MANAGEMENT COMPANY LIMITED

Correspondence address
30 HIGH STREET, WESTERHAM, KENT, TN16 1RG
Role RESIGNED
Director
Date of birth
January 1959
Appointed on
15 March 2012
Resigned on
5 February 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN16 1RG £481,000

ALPINE HOUSE MANAGEMENT COMPANY LIMITED

Correspondence address
30 HIGH STREET, WESTERHAM, KENT, UNITED KINGDOM, TN16 1RG
Role RESIGNED
Director
Date of birth
January 1959
Appointed on
9 September 2011
Resigned on
5 February 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN16 1RG £481,000

SHOEBURY GARRISON MANAGEMENT COMPANY LIMITED

Correspondence address
30 HIGH STREET, WESTERHAM, KENT, TN16 1RG
Role RESIGNED
Director
Date of birth
January 1959
Appointed on
9 September 2011
Resigned on
5 February 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN16 1RG £481,000

IMPERIAL PLACE MANAGEMENT COMPANY LIMITED

Correspondence address
UNIT 2 NETHERFIELD LANE, STANSTEAD ABBOTTS, WARE, HERTFORDSHIRE, ENGLAND, SG12 8HE
Role RESIGNED
Director
Date of birth
January 1959
Appointed on
9 September 2011
Resigned on
23 April 2012
Nationality
BRITISH
Occupation
DIRECTOR

CAPITOL SQUARE LIMITED

Correspondence address
30 HIGH STREET, WESTERHAM, KENT, UNITED KINGDOM, TN16 1RG
Role RESIGNED
Director
Date of birth
January 1959
Appointed on
9 September 2011
Resigned on
5 February 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN16 1RG £481,000

QUADRANGLE RESIDENTS LIMITED

Correspondence address
30 HIGH STREET, WESTERHAM, KENT, UNITED KINGDOM, TN16 1RG
Role RESIGNED
Director
Date of birth
January 1959
Appointed on
9 September 2011
Resigned on
5 February 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN16 1RG £481,000

OCEAN WHARF MANAGEMENT COMPANY LIMITED

Correspondence address
30 HIGH STREET, WESTERHAM, KENT, UNITED KINGDOM, TN16 1RG
Role RESIGNED
Director
Date of birth
January 1959
Appointed on
9 September 2011
Resigned on
5 February 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN16 1RG £481,000

CAVALRY HILL MANAGEMENT COMPANY LIMITED

Correspondence address
30 HIGH STREET, WESTERHAM, KENT, TN16 1RG
Role RESIGNED
Director
Date of birth
January 1959
Appointed on
9 September 2011
Resigned on
5 February 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN16 1RG £481,000

MAGNOLIA MEWS CHISWICK LIMITED

Correspondence address
30 HIGH STREET, WESTERHAM, KENT, TN16 1RG
Role RESIGNED
Director
Date of birth
January 1959
Appointed on
9 September 2011
Resigned on
5 February 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN16 1RG £481,000

REDHOUSE PARK (CP) LIMITED

Correspondence address
30 HIGH STREET, WESTERHAM, KENT, TN16 1RG
Role RESIGNED
Director
Date of birth
January 1959
Appointed on
9 September 2011
Resigned on
5 February 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN16 1RG £481,000

MISTLEY QUAYSIDE MANAGEMENT LIMITED

Correspondence address
30 HIGH STREET, WESTERHAM, KENT, TN16 1RG
Role RESIGNED
Director
Date of birth
January 1959
Appointed on
9 September 2011
Resigned on
5 February 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN16 1RG £481,000

ST. MARY'S RIDGE ESTATE MANAGEMENT COMPANY LIMITED

Correspondence address
30 HIGH STREET, WESTERHAM, KENT, TN16 1RG
Role RESIGNED
Director
Date of birth
January 1959
Appointed on
9 September 2011
Resigned on
5 February 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN16 1RG £481,000

ABBEY ROAD (BARKING) MANAGEMENT LIMITED

Correspondence address
UNIT 2 NETHERFIELD LANE, STANSTEAD ABBOTTS, WARE, HERTFORDSHIRE, UNITED KINGDOM, SG12 8HE
Role RESIGNED
Director
Date of birth
January 1959
Appointed on
9 September 2011
Resigned on
5 February 2013
Nationality
BRITISH
Occupation
DIRECTOR

28 EAST MANAGEMENT LIMITED

Correspondence address
UNIT 2 NETHERFIELD LANE, STANSTEAD ABBOTTS, WARE, HERTFORDSHIRE, UNITED KINGDOM, SG12 8HE
Role RESIGNED
Director
Date of birth
January 1959
Appointed on
9 September 2011
Resigned on
7 June 2012
Nationality
BRITISH
Occupation
DIRECTOR

SOVEREIGN PLACE LIMITED

Correspondence address
WOODCOCK HOUSE REAR GIBBARD MEWS, 37-38 HIGH STREET, WIMBLEDON VILLAGE, LONDON, SW19 5BY
Role RESIGNED
Director
Date of birth
January 1959
Appointed on
9 September 2011
Resigned on
9 September 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW19 5BY £1,535,000

GALLIONS APPROACH MANAGEMENT LIMITED

Correspondence address
UNIT 2 NETHERFIELD LANE, STANSTEAD ABBOTTS, WARE, HERTFORDSHIRE, ENGLAND, SG12 8HE
Role RESIGNED
Director
Date of birth
January 1959
Appointed on
9 September 2011
Resigned on
5 February 2013
Nationality
BRITISH
Occupation
DIRECTOR

BRUNEL CAMPUS (OSTERLEY) MANAGEMENT COMPANY LIMITED

Correspondence address
30 MAYDITCH PLACE, BRADWELL COMMON, MILTON KEYNES, BUCKINGHAMSHIRE, MK13 8DX
Role RESIGNED
Director
Date of birth
January 1959
Appointed on
19 December 2008
Resigned on
31 January 2011
Nationality
BRITISH
Occupation
BUILD DIRECTOR

Average house price in the postcode MK13 8DX £558,000

SHERINGHAM HOUSE (WHITELANDS) MANAGEMENT LIMITED

Correspondence address
30 MAYDITCH PLACE, BRADWELL COMMON, MILTON KEYNES, BUCKINGHAMSHIRE, MK13 8DX
Role RESIGNED
Director
Date of birth
January 1959
Appointed on
19 December 2008
Resigned on
10 March 2010
Nationality
BRITISH
Occupation
BUILD DIRECTOR

Average house price in the postcode MK13 8DX £558,000

CENTRE SQUARE (BLOCKS D AND E) COMPANY LIMITED

Correspondence address
30 MAYDITCH PLACE, BRADWELL COMMON, MILTON KEYNES, BUCKINGHAMSHIRE, MK13 8DX
Role RESIGNED
Director
Date of birth
January 1959
Appointed on
19 December 2008
Resigned on
31 January 2011
Nationality
BRITISH
Occupation
BUILD DIRECTOR

Average house price in the postcode MK13 8DX £558,000

WHITELANDS PARK ESTATE MANAGEMENT LIMITED

Correspondence address
30 MAYDITCH PLACE, BRADWELL COMMON, MILTON KEYNES, BUCKINGHAMSHIRE, MK13 8DX
Role RESIGNED
Director
Date of birth
January 1959
Appointed on
19 December 2008
Resigned on
31 January 2011
Nationality
BRITISH
Occupation
BUILD DIRECTOR

Average house price in the postcode MK13 8DX £558,000

GLOUCESTER HOUSE (WHITELANDS) MANAGEMENT LIMITED

Correspondence address
30 MAYDITCH PLACE, BRADWELL COMMON, MILTON KEYNES, BUCKINGHAMSHIRE, MK13 8DX
Role RESIGNED
Director
Date of birth
January 1959
Appointed on
19 December 2008
Resigned on
31 January 2011
Nationality
BRITISH
Occupation
BUILD DIRECTOR

Average house price in the postcode MK13 8DX £558,000

ORME ROAD (WORTHING) MANAGEMENT COMPANY LIMITED

Correspondence address
30 MAYDITCH PLACE, BRADWELL COMMON, MILTON KEYNES, BUCKINGHAMSHIRE, MK13 8DX
Role RESIGNED
Director
Date of birth
January 1959
Appointed on
19 December 2008
Resigned on
26 October 2010
Nationality
BRITISH
Occupation
BUILD DIRECTOR

Average house price in the postcode MK13 8DX £558,000

KNIGHT HOUSE (WHITELANDS) MANAGEMENT LIMITED

Correspondence address
30 MAYDITCH PLACE, BRADWELL COMMON, MILTON KEYNES, BUCKINGHAMSHIRE, MK13 8DX
Role RESIGNED
Director
Date of birth
January 1959
Appointed on
19 December 2008
Resigned on
18 August 2010
Nationality
BRITISH
Occupation
BUILD DIRECTOR

Average house price in the postcode MK13 8DX £558,000

BLOCK P (OSTERLEY) MANAGEMENT COMPANY LIMITED

Correspondence address
30 MAYDITCH PLACE, BRADWELL COMMON, MILTON KEYNES, BUCKINGHAMSHIRE, MK13 8DX
Role RESIGNED
Director
Date of birth
January 1959
Appointed on
19 December 2008
Resigned on
31 January 2011
Nationality
BRITISH
Occupation
BUILD DIRECTOR

Average house price in the postcode MK13 8DX £558,000

REPTON HOUSE (WHITELANDS) MANAGEMENT LIMITED

Correspondence address
30 MAYDITCH PLACE, BRADWELL COMMON, MILTON KEYNES, BUCKINGHAMSHIRE, MK13 8DX
Role RESIGNED
Director
Date of birth
January 1959
Appointed on
19 December 2008
Resigned on
16 August 2010
Nationality
BRITISH
Occupation
BUILD DIRECTOR

Average house price in the postcode MK13 8DX £558,000

CBX3 ESTATE MANAGEMENT LTD

Correspondence address
30 MAYDITCH PLACE, BRADWELL COMMON, MILTON KEYNES, BUCKINGHAMSHIRE, MK13 8DX
Role RESIGNED
Director
Date of birth
January 1959
Appointed on
23 June 2008
Resigned on
15 February 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK13 8DX £558,000

Q2 (READING) MANAGEMENT COMPANY LIMITED

Correspondence address
30 MAYDITCH PLACE, BRADWELL COMMON, MILTON KEYNES, BUCKINGHAMSHIRE, MK13 8DX
Role RESIGNED
Director
Date of birth
January 1959
Appointed on
12 March 2008
Resigned on
23 March 2011
Nationality
BRITISH
Occupation
BUILD DIRECTOR

Average house price in the postcode MK13 8DX £558,000

THE ACADEMY (KILBURN) MANAGEMENT COMPANY LIMITED

Correspondence address
30 MAYDITCH PLACE, BRADWELL COMMON, MILTON KEYNES, BUCKINGHAMSHIRE, MK13 8DX
Role RESIGNED
Director
Date of birth
January 1959
Appointed on
12 March 2008
Resigned on
23 March 2011
Nationality
BRITISH
Occupation
BUILD DIRECTOR

Average house price in the postcode MK13 8DX £558,000

SENTINEL (WATFORD) MANAGEMENT COMPANY LIMITED

Correspondence address
30 MAYDITCH PLACE, BRADWELL COMMON, MILTON KEYNES, BUCKINGHAMSHIRE, MK13 8DX
Role RESIGNED
Director
Date of birth
January 1959
Appointed on
12 March 2008
Resigned on
24 November 2010
Nationality
BRITISH
Occupation
BUILD DIRECTOR

Average house price in the postcode MK13 8DX £558,000

THE RESIDENCE (PINNER) MANAGEMENT LIMITED

Correspondence address
30 MAYDITCH PLACE, BRADWELL COMMON, MILTON KEYNES, BUCKINGHAMSHIRE, MK13 8DX
Role RESIGNED
Director
Date of birth
January 1959
Appointed on
5 October 2007
Resigned on
1 March 2010
Nationality
BRITISH
Occupation
BUILD DIRECTOR

Average house price in the postcode MK13 8DX £558,000

MEZZA LUNA (ST. ALBANS) LIMITED

Correspondence address
30 MAYDITCH PLACE, BRADWELL COMMON, MILTON KEYNES, BUCKINGHAMSHIRE, MK13 8DX
Role RESIGNED
Director
Date of birth
January 1959
Appointed on
25 September 2007
Resigned on
23 March 2011
Nationality
BRITISH
Occupation
BUILD DIRECTOR

Average house price in the postcode MK13 8DX £558,000

THE HUB MANAGEMENT COMPANY (BUILDING 400) LIMITED

Correspondence address
30 MAYDITCH PLACE, BRADWELL COMMON, MILTON KEYNES, BUCKINGHAMSHIRE, MK13 8DX
Role RESIGNED
Director
Date of birth
January 1959
Appointed on
10 August 2007
Resigned on
11 July 2008
Nationality
BRITISH
Occupation
BUILD DIRECTOR

Average house price in the postcode MK13 8DX £558,000

THE HUB MANAGEMENT COMPANY (BUILDING 500) LIMITED

Correspondence address
30 MAYDITCH PLACE, BRADWELL COMMON, MILTON KEYNES, BUCKINGHAMSHIRE, MK13 8DX
Role RESIGNED
Director
Date of birth
January 1959
Appointed on
10 August 2007
Resigned on
11 July 2008
Nationality
BRITISH
Occupation
BUILD DIRECTOR

Average house price in the postcode MK13 8DX £558,000

THE HUB MANAGEMENT COMPANY (BUILDING 800) LIMITED

Correspondence address
30 MAYDITCH PLACE, BRADWELL COMMON, MILTON KEYNES, BUCKINGHAMSHIRE, MK13 8DX
Role RESIGNED
Director
Date of birth
January 1959
Appointed on
10 August 2007
Resigned on
11 July 2008
Nationality
BRITISH
Occupation
BUILD DIRECTOR

Average house price in the postcode MK13 8DX £558,000

THE HUB MANAGEMENT COMPANY (BUILDING 600) LIMITED

Correspondence address
30 MAYDITCH PLACE, BRADWELL COMMON, MILTON KEYNES, BUCKINGHAMSHIRE, MK13 8DX
Role RESIGNED
Director
Date of birth
January 1959
Appointed on
10 August 2007
Resigned on
11 July 2008
Nationality
BRITISH
Occupation
BUILD DIRECTOR

Average house price in the postcode MK13 8DX £558,000

THE HUB MANAGEMENT COMPANY (BUILDING 100) LIMITED

Correspondence address
30 MAYDITCH PLACE, BRADWELL COMMON, MILTON KEYNES, BUCKINGHAMSHIRE, MK13 8DX
Role RESIGNED
Director
Date of birth
January 1959
Appointed on
10 August 2007
Resigned on
11 July 2008
Nationality
BRITISH
Occupation
BUILD DIRECTOR

Average house price in the postcode MK13 8DX £558,000

CREST NICHOLSON (CHILTERN) LIMITED

Correspondence address
30 MAYDITCH PLACE, BRADWELL COMMON, MILTON KEYNES, BUCKINGHAMSHIRE, MK13 8DX
Role RESIGNED
Director
Date of birth
January 1959
Appointed on
18 June 2007
Resigned on
11 July 2008
Nationality
BRITISH
Occupation
BUILD DIRECTOR

Average house price in the postcode MK13 8DX £558,000

GEORGE WIMPEY NORTH LONDON LIMITED

Correspondence address
30 MAYDITCH PLACE, BRADWELL COMMON, MILTON KEYNES, BUCKINGHAMSHIRE, MK13 8DX
Role RESIGNED
Director
Date of birth
January 1959
Appointed on
4 January 2005
Resigned on
31 December 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK13 8DX £558,000

GEORGE WIMPEY SOUTH MIDLANDS LIMITED

Correspondence address
30 MAYDITCH PLACE, BRADWELL COMMON, MILTON KEYNES, BUCKINGHAMSHIRE, MK13 8DX
Role RESIGNED
Director
Date of birth
January 1959
Appointed on
28 March 1995
Resigned on
28 May 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK13 8DX £558,000