EDWARD JOSEPH KING

Total number of appointments 35, 16 active appointments

ICENI DEVELOPMENTS 2020 LIMITED

Correspondence address
1 MERIDIAN WAY, NORWICH, NORFOLK, UNITED KINGDOM, NR7 0TA
Role ACTIVE
Director
Date of birth
January 1976
Appointed on
30 April 2020
Nationality
BRITISH
Occupation
DIRECTOR

MERIDIAN PARK MANAGEMENT COMPANY LIMITED

Correspondence address
12 Meridian Way, Meridian Business Park, Norwich, England, NR7 0TA
Role ACTIVE
director
Date of birth
January 1976
Appointed on
29 September 2017
Nationality
British
Occupation
Chartered Surveyor

BHSE PASTURES WINNERSH MANAGEMENT COMPANY LIMITED

Correspondence address
DENCORA COURT 2 MERIDIAN WAY, NORWICH, UNITED KINGDOM, NR7 0TA
Role ACTIVE
Director
Date of birth
January 1976
Appointed on
31 October 2014
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

BHSE CENTENNIAL PARK ELSTREE MANAGEMENT COMPANY LIMITED

Correspondence address
DENCORA COURT 2 MERIDIAN WAY, NORWICH, UNITED KINGDOM, NR7 0TA
Role ACTIVE
Director
Date of birth
January 1976
Appointed on
31 October 2014
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

UNIT 6 ELSTREE BUILDING MANAGEMENT COMPANY LIMITED

Correspondence address
DENCORA COURT 2 MERIDIAN BUSINESS PARK, NORWICH, NORFOLK, NR7 0TA
Role ACTIVE
Director
Date of birth
January 1976
Appointed on
31 October 2014
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

DENCORA DEVELOPMENTS LIMITED

Correspondence address
12 Meridian Way, Meridian Business Park, Norwich, England, NR7 0TA
Role ACTIVE
director
Date of birth
January 1976
Appointed on
30 May 2014
Nationality
British
Occupation
Chartered Surveyor

MASON ROAD MANAGEMENT COMPANY LIMITED

Correspondence address
12 Meridian Way, Meridian Business Park, Norwich, England, NR7 0TA
Role ACTIVE
director
Date of birth
January 1976
Appointed on
25 January 2012
Nationality
British
Occupation
Director

DENCORA CARDIFF LIMITED

Correspondence address
2 MERIDIAN WAY, NORWICH, NORFOLK, ENGLAND, NR7 0TA
Role ACTIVE
Director
Date of birth
January 1976
Appointed on
12 July 2011
Nationality
BRITISH
Occupation
NONE

SAXON WAY MANAGEMENT COMPANY LIMITED

Correspondence address
12 Meridian Way, Meridian Business Park, Norwich, England, NR7 0TA
Role ACTIVE
director
Date of birth
January 1976
Appointed on
16 November 2010
Nationality
British
Occupation
Director

BYW LIMITED

Correspondence address
CRINGLEFORD HALL, INTWOOD ROAD CRINGLEFORD, NORWICH, NR4 6TH
Role ACTIVE
Director
Date of birth
January 1976
Appointed on
28 November 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NR4 6TH £841,000

DENCORA ESTATES LIMITED

Correspondence address
12 Meridian Way, Meridian Business Park, Norwich, England, NR7 0TA
Role ACTIVE
director
Date of birth
January 1976
Appointed on
28 November 2007
Nationality
British
Occupation
Director

DENCORA 2000 LIMITED

Correspondence address
CRINGLEFORD HALL, INTWOOD ROAD CRINGLEFORD, NORWICH, NR4 6TH
Role ACTIVE
Director
Date of birth
January 1976
Appointed on
26 January 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NR4 6TH £841,000

DENCORA CONSTRUCTION LIMITED

Correspondence address
DENCORA COURT 2 MERIDIAN WAY, NORWICH, NORFOLK, ENGLAND, NR7 0TA
Role ACTIVE
Director
Date of birth
January 1976
Appointed on
26 January 2007
Nationality
BRITISH
Occupation
DIRECTOR

KINGCHEM DEVELOPMENTS LIMITED

Correspondence address
CRINGLEFORD HALL, INTWOOD ROAD CRINGLEFORD, NORWICH, NR4 6TH
Role ACTIVE
Director
Date of birth
January 1976
Appointed on
10 March 2006
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode NR4 6TH £841,000

HAYRACK LIMITED

Correspondence address
CRINGLEFORD HALL, INTWOOD ROAD CRINGLEFORD, NORWICH, NR4 6TH
Role ACTIVE
Director
Date of birth
January 1976
Appointed on
10 March 2006
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode NR4 6TH £841,000

ICENI DEVELOPMENTS LIMITED

Correspondence address
CRINGLEFORD HALL, INTWOOD ROAD CRINGLEFORD, NORWICH, NR4 6TH
Role ACTIVE
Director
Date of birth
January 1976
Appointed on
7 January 1994
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NR4 6TH £841,000


KDL TROWBRIDGE LIMITED

Correspondence address
DENCORA COURT MERIDIAN WAY, MERIDIAN BUSINESS PARK, NORWICH, ENGLAND, NR7 0TA
Role RESIGNED
Director
Date of birth
January 1976
Appointed on
13 June 2016
Resigned on
31 August 2017
Nationality
BRITISH
Occupation
DIRECTOR

UNIT 723 LUTON BUILDING MANAGEMENT COMPANY LIMITED

Correspondence address
DENCORA COURT 2 MERIDIAN WAY, NORWICH, UK, NR7 0TA
Role RESIGNED
Director
Date of birth
January 1976
Appointed on
31 October 2014
Resigned on
21 April 2016
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

BHSE MILLARS BROOK WOKINGHAM MANAGEMENT COMPANY LIMITED

Correspondence address
DENCORA COURT 2 MERIDIAN WAY, NORWICH, UNITED KINGDOM, NR7 0TA
Role RESIGNED
Director
Date of birth
January 1976
Appointed on
31 October 2014
Resigned on
23 August 2019
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

BHSE CAPABILITY GREEN MANAGEMENT COMPANY LIMITED

Correspondence address
DENCORA COURT 2 MERIDIAN WAY, NORWICH, UNITED KINGDOM, NR7 0TA
Role RESIGNED
Director
Date of birth
January 1976
Appointed on
31 October 2014
Resigned on
24 January 2019
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

BHSE MAIDENBOWER CRAWLEY MANAGEMENT COMPANY LIMITED

Correspondence address
DENCORA COURT 2 MERIDIAN WAY, NORWICH, UNITED KINGDOM, NR7 0TA
Role RESIGNED
Director
Date of birth
January 1976
Appointed on
31 October 2014
Resigned on
24 January 2019
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

179 NORTHUMBERLAND STREET LIMITED

Correspondence address
2 MERIDIAN BUSINESS PARK, NORWICH, NORFOLK, UNITED KINGDOM, NR7 0TA
Role RESIGNED
Director
Date of birth
January 1976
Appointed on
13 August 2012
Resigned on
8 May 2015
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

CARYS MEADOW MANAGEMENT LIMITED

Correspondence address
2 MERIDIAN WAY, NORWICH, NORFOLK, UNITED KINGDOM, NR7 0TA
Role RESIGNED
Director
Date of birth
January 1976
Appointed on
2 September 2011
Resigned on
3 October 2016
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

THAMESIDE PARK (BARKING) MANAGEMENT LIMITED

Correspondence address
DENCORA COURT 2 MERIDIAN WAY, NORWICH, NORFOLK, NR7 0TA
Role RESIGNED
Director
Date of birth
January 1976
Appointed on
16 November 2010
Resigned on
23 April 2015
Nationality
BRITISH
Occupation
DIRECTOR

SHIRE HILL MANAGEMENT COMPANY LIMITED

Correspondence address
DENCORA COURT 2 MERIDIAN WAY, NORWICH, NORFOLK, ENGLAND, NR7 0TA
Role RESIGNED
Director
Date of birth
January 1976
Appointed on
16 November 2010
Resigned on
22 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

CLIPBUSH BUSINESS PARK MANAGEMENT COMPANY LIMITED

Correspondence address
DENCORA COURT 2 MERIDIAN WAY, NORWICH, NORFOLK, ENGLAND, NR7 0TA
Role RESIGNED
Director
Date of birth
January 1976
Appointed on
16 November 2010
Resigned on
8 December 2015
Nationality
BRITISH
Occupation
DIRECTOR

WENSUM YARD MANAGEMENT LIMITED

Correspondence address
2 MERIDIAN WAY, NORWICH, NORFOLK, NR7 0TA
Role RESIGNED
Director
Date of birth
January 1976
Appointed on
17 August 2010
Resigned on
8 November 2012
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

ROUNDWELL NORWICH LIMITED

Correspondence address
102 PRINCE OF WALES ROAD, NORWICH, UNITED KINGDOM, NR1 1NY
Role RESIGNED
Director
Date of birth
January 1976
Appointed on
9 February 2010
Resigned on
23 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

SAXON HOUSE (WATTON) MANAGEMENT COMPANY LIMITED

Correspondence address
2 MERIDIAN WAY, NORWICH, NORFOLK, NR7 0TA
Role RESIGNED
Director
Date of birth
January 1976
Appointed on
29 October 2009
Resigned on
30 April 2015
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

BLAZER COURT MANAGEMENT LIMITED

Correspondence address
CRINGLEFORD HALL, INTWOOD ROAD CRINGLEFORD, NORWICH, NR4 6TH
Role RESIGNED
Director
Date of birth
January 1976
Appointed on
20 August 2009
Resigned on
8 November 2012
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode NR4 6TH £841,000

ICENI COURT MANAGEMENT COMPANY LIMITED

Correspondence address
CRINGLEFORD HALL, INTWOOD ROAD CRINGLEFORD, NORWICH, NR4 6TH
Role RESIGNED
Director
Date of birth
January 1976
Appointed on
10 March 2006
Resigned on
22 June 2016
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode NR4 6TH £841,000

DUCKETTS WHARF LIMITED

Correspondence address
CRINGLEFORD HALL, INTWOOD ROAD CRINGLEFORD, NORWICH, NR4 6TH
Role RESIGNED
Director
Date of birth
January 1976
Appointed on
10 March 2006
Resigned on
20 August 2008
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode NR4 6TH £841,000

KINGS COURT (COLCHESTER) LIMITED

Correspondence address
CRINGLEFORD HALL, INTWOOD ROAD CRINGLEFORD, NORWICH, NR4 6TH
Role RESIGNED
Director
Date of birth
January 1976
Appointed on
10 March 2006
Resigned on
26 September 2013
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode NR4 6TH £841,000

ALKMAAR COURT MANAGEMENT COMPANY LIMITED

Correspondence address
CRINGLEFORD HALL, INTWOOD ROAD CRINGLEFORD, NORWICH, NR4 6TH
Role RESIGNED
Director
Date of birth
January 1976
Appointed on
10 March 2006
Resigned on
22 June 2016
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode NR4 6TH £841,000

MILEFLAME LIMITED

Correspondence address
FLAT 6 10A AIRLIE GARDENS, LONDON, W8 7AL
Role RESIGNED
Director
Date of birth
January 1976
Appointed on
13 November 1998
Resigned on
18 February 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W8 7AL £1,977,000