ERNEST EDWIN RUMSEY

Total number of appointments 25, no active appointments


LONGFORDS MILL (MANAGEMENT NO.2) COMPANY LIMITED

Correspondence address
123 MILL STREET, KIDLINGTON, OXFORDSHIRE, OX5 2EE
Role RESIGNED
Director
Date of birth
June 1940
Appointed on
16 April 2004
Resigned on
19 August 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX5 2EE £932,000

COXWELL GATE MANAGEMENT COMPANY (FARINGDON) LIMITED

Correspondence address
123 MILL STREET, KIDLINGTON, OXFORDSHIRE, OX5 2EE
Role RESIGNED
Director
Date of birth
June 1940
Appointed on
29 November 2002
Resigned on
10 June 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX5 2EE £932,000

MARINA WAY MANAGEMENT (NUMBER THREE) COMPANY LIMITED

Correspondence address
123 MILL STREET, KIDLINGTON, OXFORDSHIRE, OX5 2EE
Role RESIGNED
Director
Date of birth
June 1940
Appointed on
20 September 2002
Resigned on
19 August 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX5 2EE £932,000

MARINA WAY MANAGEMENT (NUMBER TWO) COMPANY LIMITED

Correspondence address
123 MILL STREET, KIDLINGTON, OXFORDSHIRE, OX5 2EE
Role RESIGNED
Director
Date of birth
June 1940
Appointed on
14 February 2002
Resigned on
19 August 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX5 2EE £932,000

WEAVERS BROOK (MANAGEMENT) COMPANY LIMITED

Correspondence address
123 MILL STREET, KIDLINGTON, OXFORDSHIRE, OX5 2EE
Role RESIGNED
Director
Date of birth
June 1940
Appointed on
10 January 2002
Resigned on
4 August 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX5 2EE £932,000

LONGFORDS MILL (MANAGEMENT) COMPANY LIMITED

Correspondence address
123 MILL STREET, KIDLINGTON, OXFORDSHIRE, OX5 2EE
Role RESIGNED
Director
Date of birth
June 1940
Appointed on
6 August 2001
Resigned on
19 August 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX5 2EE £932,000

MARINA WAY MANAGEMENT COMPANY LIMITED

Correspondence address
MARLBOROUGH HOUSE, HIGH STREET, KIDLINGTON, OXFORDSHIRE, OX5 2DN
Role RESIGNED
Director
Date of birth
June 1940
Appointed on
20 June 2001
Resigned on
19 August 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX5 2DN £624,000

WILLOW BROOK (ABINGDON) MANAGEMENT COMPANY (NO 4) LIMITED

Correspondence address
123 MILL STREET, KIDLINGTON, OXFORDSHIRE, OX5 2EE
Role RESIGNED
Director
Date of birth
June 1940
Appointed on
9 June 2000
Resigned on
11 August 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX5 2EE £932,000

OXFORD PARKLANDS LIMITED

Correspondence address
123 MILL STREET, KIDLINGTON, OXFORDSHIRE, OX5 2EE
Role RESIGNED
Director
Date of birth
June 1940
Appointed on
12 May 1999
Resigned on
10 June 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX5 2EE £932,000

CROWN MEWS (OCK STREET) MANAGEMENT COMPANY LIMITED

Correspondence address
123 MILL STREET, KIDLINGTON, OXFORDSHIRE, OX5 2EE
Role RESIGNED
Director
Date of birth
June 1940
Appointed on
11 March 1998
Resigned on
3 May 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX5 2EE £932,000

CHESTNUT GARDENS (SONNING) LIMITED

Correspondence address
123 MILL STREET, KIDLINGTON, OXFORDSHIRE, OX5 2EE
Role RESIGNED
Director
Date of birth
June 1940
Appointed on
2 October 1997
Resigned on
27 October 1999
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX5 2EE £932,000

THE LAKESIDE (WITNEY) MANAGEMENT COMPANY LIMITED

Correspondence address
123 MILL STREET, KIDLINGTON, OXFORDSHIRE, OX5 2EE
Role RESIGNED
Director
Date of birth
June 1940
Appointed on
24 September 1997
Resigned on
25 November 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX5 2EE £932,000

COT'S GREEN MANAGEMENT COMPANY LIMITED

Correspondence address
123 MILL STREET, KIDLINGTON, OXFORDSHIRE, OX5 2EE
Role RESIGNED
Director
Date of birth
June 1940
Appointed on
22 August 1997
Resigned on
16 January 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX5 2EE £932,000

THE LOVELACE SQUARE MANAGEMENT COMPANY LIMITED

Correspondence address
123 MILL STREET, KIDLINGTON, OXFORDSHIRE, OX5 2EE
Role RESIGNED
Director
Date of birth
June 1940
Appointed on
14 August 1997
Resigned on
18 February 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX5 2EE £932,000

WHITE HART (BENSON) MANAGEMENT COMPANY LIMITED

Correspondence address
123 MILL STREET, KIDLINGTON, OXFORDSHIRE, OX5 2EE
Role RESIGNED
Director
Date of birth
June 1940
Appointed on
2 December 1996
Resigned on
1 January 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX5 2EE £932,000

ORCHARD GREEN MANAGEMENT COMPANY LIMITED

Correspondence address
123 MILL STREET, KIDLINGTON, OXFORDSHIRE, OX5 2EE
Role RESIGNED
Director
Date of birth
June 1940
Appointed on
3 November 1995
Resigned on
7 May 1998
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX5 2EE £932,000

EDE HOLDINGS LIMITED

Correspondence address
123 MILL STREET, KIDLINGTON, OXFORDSHIRE, OX5 2EE
Role RESIGNED
Director
Date of birth
June 1940
Appointed on
29 September 1995
Resigned on
10 June 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX5 2EE £932,000

EDE DEVELOPMENTS (OXFORD) LIMITED

Correspondence address
123 MILL STREET, KIDLINGTON, OXFORDSHIRE, OX5 2EE
Role RESIGNED
Director
Date of birth
June 1940
Appointed on
29 September 1995
Resigned on
10 June 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX5 2EE £932,000

THE KIMBER END MANAGEMENT COMPANY LIMITED

Correspondence address
123 MILL STREET, KIDLINGTON, OXFORDSHIRE, OX5 2EE
Role RESIGNED
Director
Date of birth
June 1940
Appointed on
16 February 1995
Resigned on
1 August 2000
Nationality
BRITISH
Occupation
COMPANY MANAGER

Average house price in the postcode OX5 2EE £932,000

MEADOW VIEW WHEATLEY MANAGEMENT COMPANY LIMITED

Correspondence address
123 MILL STREET, KIDLINGTON, OXFORDSHIRE, OX5 2EE
Role RESIGNED
Director
Date of birth
June 1940
Appointed on
3 May 1994
Resigned on
28 April 1995
Nationality
BRITISH
Occupation
COMPANY MANAGER

Average house price in the postcode OX5 2EE £932,000

THE KELHAM MANAGEMENT COMPANY LIMITED

Correspondence address
123 MILL STREET, KIDLINGTON, OXFORDSHIRE, OX5 2EE
Role RESIGNED
Director
Date of birth
June 1940
Appointed on
16 June 1993
Resigned on
3 May 1995
Nationality
BRITISH
Occupation
COMPANY MANAGER

Average house price in the postcode OX5 2EE £932,000

STONE GABLES MANAGEMENT COMPANY LIMITED

Correspondence address
123 MILL STREET, KIDLINGTON, OXFORDSHIRE, OX5 2EE
Role RESIGNED
Director
Date of birth
June 1940
Appointed on
3 February 1993
Resigned on
3 September 2001
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode OX5 2EE £932,000

BUILDERS EDE LIMITED

Correspondence address
123 MILL STREET, KIDLINGTON, OXFORDSHIRE, OX5 2EE
Role RESIGNED
Director
Date of birth
June 1940
Appointed on
4 June 1992
Resigned on
1 January 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX5 2EE £932,000

BEECHGATE MANAGEMENT LIMITED

Correspondence address
123 MILL STREET, KIDLINGTON, OXFORDSHIRE, OX5 2EE
Role RESIGNED
Director
Date of birth
June 1940
Appointed on
10 April 1992
Resigned on
14 February 1996
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX5 2EE £932,000

THE WHEATLEY MANAGEMENT COMPANY LIMITED

Correspondence address
123 MILL STREET, KIDLINGTON, OXFORDSHIRE, OX5 2EE
Role RESIGNED
Director
Date of birth
June 1940
Appointed on
25 March 1992
Resigned on
7 December 1993
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX5 2EE £932,000