EUAN JAMES CRESSWELL

Total number of appointments 25, no active appointments


WESTMARK (LETTINGS) LIMITED

Correspondence address
PINE HOUSE 38 NORTHEND, BATHEASTON, BATH, BA1 7ES
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
1 December 2008
Resigned on
15 September 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BA1 7ES £641,000

THE VILLA (BENTCLIFFE GROVE) MANAGEMENT COMPANY LIMITED

Correspondence address
PINE HOUSE 38 NORTHEND, BATHEASTON, BATH, BA1 7ES
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
25 November 2008
Resigned on
15 September 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BA1 7ES £641,000

BC CABOT LIMITED

Correspondence address
PINE HOUSE 38 NORTHEND, BATHEASTON, BATH, BA1 7ES
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
1 September 2008
Resigned on
15 September 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BA1 7ES £641,000

UKI CARIBBEAN LIMITED

Correspondence address
PINE HOUSE 38 NORTHEND, BATHEASTON, BATH, BA1 7ES
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
20 December 2006
Resigned on
15 September 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BA1 7ES £641,000

BRISTOL CATHEDRAL SCHOOL

Correspondence address
PINE HOUSE 38 NORTHEND, BATHEASTON, BATH, BA1 7ES
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
11 October 2005
Resigned on
7 May 2008
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode BA1 7ES £641,000

WESTMARK OMEGA (QUEEN SQUARE) LIMITED

Correspondence address
PINE HOUSE 38 NORTHEND, BATHEASTON, BATH, BA1 7ES
Role
Director
Date of birth
January 1960
Appointed on
16 May 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BA1 7ES £641,000

BC DUNDEE LIMITED

Correspondence address
PINE HOUSE 38 NORTHEND, BATHEASTON, BATH, BA1 7ES
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
30 March 2005
Resigned on
15 September 2010
Nationality
BRITISH
Occupation
BUILDER

Average house price in the postcode BA1 7ES £641,000

WESTMARK (AMBERLEIGH) LIMITED

Correspondence address
PINE HOUSE 38 NORTHEND, BATHEASTON, BATH, BA1 7ES
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
28 September 2004
Resigned on
15 September 2010
Nationality
BRITISH
Occupation
BUILDER

Average house price in the postcode BA1 7ES £641,000

BC WESTWORLD LIMITED

Correspondence address
PINE HOUSE 38 NORTHEND, BATHEASTON, BATH, BA1 7ES
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
18 November 2003
Resigned on
15 September 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BA1 7ES £641,000

BC BATH LIMITED

Correspondence address
PINE HOUSE 38 NORTHEND, BATHEASTON, BATH, BA1 7ES
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
24 June 2003
Resigned on
15 September 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BA1 7ES £641,000

WESTMARK DEVELOPMENTS LIMITED

Correspondence address
PINE HOUSE 38 NORTHEND, BATHEASTON, BATH, BA1 7ES
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
5 April 2002
Resigned on
15 September 2010
Nationality
BRITISH
Occupation
BUILDER

Average house price in the postcode BA1 7ES £641,000

BEAUFORT WESTERN PROPERTIES LIMITED

Correspondence address
PINE HOUSE 38 NORTHEND, BATHEASTON, BATH, BA1 7ES
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
26 March 2001
Resigned on
31 October 2001
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode BA1 7ES £641,000

LANDMARK PLACE (MANAGEMENT) LIMITED

Correspondence address
PINE HOUSE 38 NORTHEND, BATHEASTON, BATH, BA1 7ES
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
1 September 2000
Resigned on
31 October 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BA1 7ES £641,000

LENDLEASE RESIDENTIAL (SPECIAL PROJECTS) LIMITED

Correspondence address
PINE HOUSE 38 NORTHEND, BATHEASTON, BATH, BA1 7ES
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
15 April 1997
Resigned on
31 October 2001
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode BA1 7ES £641,000

LENDLEASE RESIDENTIAL (BH) LIMITED

Correspondence address
PINE HOUSE 38 NORTHEND, BATHEASTON, BATH, BA1 7ES
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
15 April 1997
Resigned on
31 October 2001
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode BA1 7ES £641,000

CAVENDISH LODGE (BATH) MANAGEMENT COMPANY LIMITED

Correspondence address
PINE HOUSE 38 NORTHEND, BATHEASTON, BATH, BA1 7ES
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
12 February 1997
Resigned on
11 October 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BA1 7ES £641,000

MCA SOUTH WEST LIMITED

Correspondence address
PINE HOUSE 38 NORTHEND, BATHEASTON, BATH, BA1 7ES
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
25 May 1994
Resigned on
17 February 1997
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode BA1 7ES £641,000

VICTORIA LOCK (THORNABY) MANAGEMENT COMPANY LIMITED

Correspondence address
THE LILACS, THORNTON-LE-BEANS, NORTHALLERTON, NORTH YORKSHIRE, DL6 3SS
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
22 July 1992
Resigned on
2 June 1994
Nationality
BRITISH
Occupation
DISTRICT MANAGER

Average house price in the postcode DL6 3SS £735,000

WESTMORELAND MEWS (DARLINGTON) MANAGEMENT COMPANY LIMITED

Correspondence address
THE LILACS, THORNTON-LE-BEANS, NORTHALLERTON, NORTH YORKSHIRE, DL6 3SS
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
10 April 1992
Resigned on
15 March 1995
Nationality
BRITISH
Occupation
DISTRICT MANAGER

Average house price in the postcode DL6 3SS £735,000

WOODHOUSE 2 (CIRENCESTER) MANAGEMENT COMPANY LIMITED

Correspondence address
THE LILACS, THORNTON-LE-BEANS, NORTHALLERTON, NORTH YORKSHIRE, DL6 3SS
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
11 January 1992
Resigned on
18 January 1993
Nationality
BRITISH
Occupation
DISTRICT MANAGER

Average house price in the postcode DL6 3SS £735,000

VICTORIA LOCK II (TEESDALE) MANAGEMENT COMPANY LIMITED

Correspondence address
THE LILACS, THORNTON-LE-BEANS, NORTHALLERTON, NORTH YORKSHIRE, DL6 3SS
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
8 November 1991
Resigned on
2 June 1994
Nationality
BRITISH
Occupation
REGIONAL MANAGER

Average house price in the postcode DL6 3SS £735,000

KEMBLE 1 (CIRENCESTER) MANAGEMENT COMPANY LIMITED

Correspondence address
111 BAILBROOK LANE, BATH, AVON, BA1 7AL
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
4 August 1991
Resigned on
21 November 1992
Nationality
BRITISH
Occupation
REGIONAL MANAGER

Average house price in the postcode BA1 7AL £400,000

REDHOUSE MEWS 2 (WHITLEY BAY) MANAGEMENT COMPANY LIMITED

Correspondence address
THE LILACS, THORNTON-LE-BEANS, NORTHALLERTON, NORTH YORKSHIRE, DL6 3SS
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
1 March 1991
Resigned on
7 December 1992
Nationality
BRITISH
Occupation
DISTRICT MANAGER

Average house price in the postcode DL6 3SS £735,000

REDHOUSE MEWS (WHITLEY BAY) MANAGEMENT COMPANY LIMITED

Correspondence address
THE LILACS, THORNTON-LE-BEANS, NORTHALLERTON, NORTH YORKSHIRE, DL6 3SS
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
28 February 1991
Resigned on
17 August 1992
Nationality
BRITISH
Occupation
DISTRICT MANAGER

Average house price in the postcode DL6 3SS £735,000

LAKESIDE VILLAGE MANAGEMENT COMPANY LIMITED

Correspondence address
THE LILACS, THORNTON-LE-BEANS, NORTHALLERTON, NORTH YORKSHIRE, DL6 3SS
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
5 February 1991
Resigned on
12 June 1992
Nationality
BRITISH
Occupation
DISTRICT MANAGER

Average house price in the postcode DL6 3SS £735,000