Elaine STRATFORD
Total number of appointments 84, 30 active appointments
ECCHINSWELL ROAD (BISHOP'S GREEN) MANAGEMENT COMPANY LIMITED
- Correspondence address
- Rmg House Essex Road, Hoddesdon, United Kingdom, EN11 0DR
- Role ACTIVE
- director
- Date of birth
- March 1963
- Appointed on
- 28 October 2024
- Resigned on
- 23 January 2025
Average house price in the postcode EN11 0DR £25,000
THE FARTHINGS LEATHERHEAD MANAGEMENT COMPANY LIMITED
- Correspondence address
- 4th Floor The Anchorage, 34 Bridge Street, Reading, England, RG1 2LU
- Role ACTIVE
- director
- Date of birth
- March 1963
- Appointed on
- 20 October 2023
- Resigned on
- 23 January 2025
FOLLY COURT (BARKHAM ROAD) MANAGEMENT COMPANY LIMITED
- Correspondence address
- 4th Floor The Anchorage, 34 Bridge Street, Reading, England, RG1 2LU
- Role ACTIVE
- director
- Date of birth
- March 1963
- Appointed on
- 20 October 2023
- Resigned on
- 19 January 2024
ALFOLD (LOXWOOD ROAD) MANAGEMENT COMPANY LIMITED
- Correspondence address
- 1 London Street, Reading, Berkshire, RG1 4PN
- Role ACTIVE
- director
- Date of birth
- March 1963
- Appointed on
- 15 November 2022
- Resigned on
- 23 January 2025
FRIMHURST FARM (DEEPCUT) MANAGEMENT COMPANY LIMITED
- Correspondence address
- 1 London Street, Reading, Berkshire, RG1 4PN
- Role ACTIVE
- director
- Date of birth
- March 1963
- Appointed on
- 3 November 2022
- Resigned on
- 23 January 2025
FULLERS ROAD (ROWLEDGE) MANAGEMENT COMPANY LIMITED
- Correspondence address
- C/O Sennen Property Management Limited 377-399 London Road, Camberley, England, GU15 3HL
- Role ACTIVE
- director
- Date of birth
- March 1963
- Appointed on
- 2 November 2022
- Resigned on
- 22 February 2023
LATIMER HOUSE (BEACONSFIELD) MANAGEMENT COMPANY LIMITED
- Correspondence address
- Queensway House 11 Queensway, New Milton, Hampshire, England, BH25 5NR
- Role ACTIVE
- director
- Date of birth
- March 1963
- Appointed on
- 21 June 2022
- Resigned on
- 23 January 2025
TWO GATE LANE (OVERTON) MANAGEMENT COMPANY LIMITED
- Correspondence address
- 1 London Street, Reading, Berkshire, RG1 4PN
- Role ACTIVE
- director
- Date of birth
- March 1963
- Appointed on
- 31 December 2021
- Resigned on
- 23 January 2025
WINCHESTER ROAD (WICKHAM) MANAGEMENT COMPANY LIMITED
- Correspondence address
- 1 London Street, Reading, Berkshire, RG1 4PN
- Role ACTIVE
- director
- Date of birth
- March 1963
- Appointed on
- 25 May 2021
- Resigned on
- 23 January 2025
POYLE ROAD (TONGHAM) SURREY MANAGEMENT COMPANY LIMITED
- Correspondence address
- 1 London Street, Reading, Berkshire, RG1 4PN
- Role ACTIVE
- director
- Date of birth
- March 1963
- Appointed on
- 10 May 2021
- Resigned on
- 23 January 2025
HIGHWORTH ROAD (FARINGDON) MANAGEMENT COMPANY LIMITED
- Correspondence address
- 1 London Street, Reading, Berkshire, RG1 4PN
- Role ACTIVE
- director
- Date of birth
- March 1963
- Appointed on
- 27 February 2021
- Resigned on
- 23 January 2025
LANCASTER PARK (HUNGERFORD) MANAGEMENT COMPANY LIMITED
- Correspondence address
- 1 London Street, Reading, Berkshire, RG1 4PN
- Role ACTIVE
- director
- Date of birth
- March 1963
- Appointed on
- 16 October 2020
- Resigned on
- 23 January 2025
MARLBOROUGH GARDENS (NORTH LEIGH) MANAGEMENT COMPANY LIMITED
- Correspondence address
- C/O Sennen Property Management Limited 377-399 London Road, Camberley, England, GU15 3HL
- Role ACTIVE
- director
- Date of birth
- March 1963
- Appointed on
- 30 July 2020
- Resigned on
- 26 April 2023
ARBORFIELD RESIDENTS (PLOTS 60 - 70) MANAGEMENT COMPANY LIMITED
- Correspondence address
- 1 London Street, Reading, Berkshire, RG1 4PN
- Role ACTIVE
- director
- Date of birth
- March 1963
- Appointed on
- 17 January 2020
- Resigned on
- 23 January 2025
CANTERBURY GARDENS (OAKLEY) MANAGEMENT COMPANY LIMITED
- Correspondence address
- C/O Sennenpm Ltd 337-399 London Road, Camberley, England, GU15 3HL
- Role ACTIVE
- director
- Date of birth
- March 1963
- Appointed on
- 31 October 2019
- Resigned on
- 23 March 2022
GARDEN STYLE (WRECCLESHAM HILL) MANAGEMENT COMPANY LIMITED
- Correspondence address
- Inhurst House Brimpton Road, Baughurst, Hampshire, England, RG26 5JJ
- Role ACTIVE
- director
- Date of birth
- March 1963
- Appointed on
- 28 August 2019
- Resigned on
- 23 March 2022
Average house price in the postcode RG26 5JJ £923,000
OWSLA PARK (WHITCHURCH) MANAGEMENT COMPANY LIMITED
- Correspondence address
- Inhurst House Brimpton Road, Baughurst, Hampshire, England, RG26 5JJ
- Role ACTIVE
- director
- Date of birth
- March 1963
- Appointed on
- 28 August 2019
- Resigned on
- 23 January 2025
Average house price in the postcode RG26 5JJ £923,000
TANNERY LANE (SEND) MANAGEMENT COMPANY LIMITED
- Correspondence address
- 1 London Street, Reading, Berkshire, RG1 4PN
- Role ACTIVE
- director
- Date of birth
- March 1963
- Appointed on
- 28 August 2019
- Resigned on
- 23 January 2025
OAKHAM PARK (CROWTHORNE) MANAGEMENT COMPANY LIMITED
- Correspondence address
- Inhurst House Brimpton Road, Baughurst, Hampshire, England, RG26 5JJ
- Role ACTIVE
- director
- Date of birth
- March 1963
- Appointed on
- 28 August 2019
- Resigned on
- 23 March 2022
Average house price in the postcode RG26 5JJ £923,000
ASH LODGE DRIVE (ASH) MANAGEMENT COMPANY LIMITED
- Correspondence address
- Inhurst House Brimpton Road, Baughurst, Hampshire, England, RG26 5JJ
- Role ACTIVE
- director
- Date of birth
- March 1963
- Appointed on
- 28 August 2019
- Resigned on
- 26 April 2023
Average house price in the postcode RG26 5JJ £923,000
SHERFIELD ROAD (BRAMLEY) MANAGEMENT COMPANY LIMITED
- Correspondence address
- Inhurst House Brimpton Road, Baughurst, Hampshire, England, RG26 5JJ
- Role ACTIVE
- director
- Date of birth
- March 1963
- Appointed on
- 28 August 2019
- Resigned on
- 23 March 2022
Average house price in the postcode RG26 5JJ £923,000
MINLEY NURSERY (TONGHAM) MANAGEMENT COMPANY LIMITED
- Correspondence address
- Inhurst House Brimpton Road, Baughurst, Hampshire, England, RG26 5JJ
- Role ACTIVE
- director
- Date of birth
- March 1963
- Appointed on
- 28 August 2019
- Resigned on
- 23 March 2022
Average house price in the postcode RG26 5JJ £923,000
LEDGER GARDENS (SANDCROSS LANE) MANAGEMENT COMPANY LIMITED
- Correspondence address
- C/O Sennenpm Ltd 337-399 London Road, Camberley, England, GU15 3HL
- Role ACTIVE
- director
- Date of birth
- March 1963
- Appointed on
- 5 June 2019
- Resigned on
- 23 March 2022
BEWLEY HOMES PLC
- Correspondence address
- Inhurst House, Brimpton Road, Baughurst, Hampshire, RG26 5JJ
- Role ACTIVE
- director
- Date of birth
- March 1963
- Appointed on
- 3 September 2018
- Resigned on
- 23 January 2025
Average house price in the postcode RG26 5JJ £923,000
MONTFORD PLACE (ODIHAM) MANAGEMENT COMPANY LIMITED
- Correspondence address
- Charles Church House Knoll Road, Camberley, Surrey, United Kingdom, GU15 3TQ
- Role ACTIVE
- director
- Date of birth
- March 1963
- Appointed on
- 13 November 2014
CHAPEL HEIGHTS (HIGH WYCOMBE) MANAGEMENT COMPANY LIMITED
- Correspondence address
- Rmg House Essex Road, Hoddesdon, Hertfordshire, United Kingdom, EN11 0DR
- Role ACTIVE
- director
- Date of birth
- March 1963
- Appointed on
- 10 January 2014
Average house price in the postcode EN11 0DR £25,000
BELL LANE (LITTLE CHALFONT) MANAGEMENT COMPANY LIMITED
- Correspondence address
- Persimmon Plc Persimmon House, Fulford, York, United Kingdom, YO19 4FE
- Role ACTIVE
- director
- Date of birth
- March 1963
- Appointed on
- 17 January 2013
- Resigned on
- 22 June 2015
BELL LANE (LITTLE CHALFONT) MANAGEMENT COMPANY LIMITED
- Correspondence address
- Persimmon Plc Persimmon House, Fulford, York, United Kingdom, YO19 4FE
- Role ACTIVE
- director
- Date of birth
- March 1963
- Appointed on
- 17 January 2013
- Resigned on
- 22 June 2015
THE PADDOCKS (ENSTONE) MANAGMENT COMPANY LIMITED
- Correspondence address
- Persimmon House Fulford, York, North Yorkshire, YO19 4FE
- Role ACTIVE
- director
- Date of birth
- March 1963
- Appointed on
- 21 December 2012
STRATA (BRACKNELL) MANAGEMENT COMPANY LIMITED
- Correspondence address
- 37 Sunnycroft, Downley, High Wycombe, Buckinghamshire, HP13 5UQ
- Role ACTIVE
- director
- Date of birth
- March 1963
- Appointed on
- 22 November 2006
- Resigned on
- 23 December 2008
Average house price in the postcode HP13 5UQ £716,000
PRIORY PARK (MARCHAM) MANAGEMENT COMPANY LIMITED
- Correspondence address
- Rmg House Essex Road, Hoddesdon, Hertfordshire, United Kingdom, EN11 0DR
- Role RESIGNED
- director
- Date of birth
- March 1963
- Appointed on
- 18 September 2014
- Resigned on
- 30 January 2015
Average house price in the postcode EN11 0DR £25,000
SHERBORNE FIELDS APARTMENTS PH3 (BASINGSTOKE) MANAGEMENT LIMITED
- Correspondence address
- Charles Church House Knoll Road, Camberley, Surrey, United Kingdom, GU15 3TQ
- Role RESIGNED
- director
- Date of birth
- March 1963
- Appointed on
- 21 July 2014
- Resigned on
- 18 December 2014
SHERBORNE FIELDS (BASINGSTOKE) MANAGEMENT LIMITED
- Correspondence address
- Charles Church House Knoll Road, Camberley, Surrey, United Kingdom, GU15 3TQ
- Role RESIGNED
- director
- Date of birth
- March 1963
- Appointed on
- 21 July 2014
- Resigned on
- 18 December 2014
MULBERRY PLACE (FARNHAM) MANAGEMENT COMPANY LIMITED
- Correspondence address
- Charles Church House Knoll Road, Camberley, Surrey, United Kingdom, GU15 3TQ
- Role RESIGNED
- director
- Date of birth
- March 1963
- Appointed on
- 21 July 2014
- Resigned on
- 18 December 2014
COPTHORNE PLACE (EPSOM) ESTATE MANAGEMENT COMPANY LIMITED
- Correspondence address
- Charles Church House Knoll Road, Camberley, Surrey, United Kingdom, GU15 3TQ
- Role RESIGNED
- director
- Date of birth
- March 1963
- Appointed on
- 21 July 2014
- Resigned on
- 18 December 2014
SUMMERWOOD (SUNNINGDALE) MANAGEMENT COMPANY LIMITED
- Correspondence address
- Charles Church House Knoll Road, Camberley, Surrey, United Kingdom, GU15 3TQ
- Role RESIGNED
- director
- Date of birth
- March 1963
- Appointed on
- 21 July 2014
- Resigned on
- 18 December 2014
HOSKINS COURT (CAMBERLEY) MANAGEMENT COMPANY LIMITED
- Correspondence address
- Charles Church House Knoll Road, Camberley, Surrey, United Kingdom, GU15 3TQ
- Role RESIGNED
- director
- Date of birth
- March 1963
- Appointed on
- 21 July 2014
- Resigned on
- 2 September 2014
HAMMONDS RIDGE (BURGESS HILL) MANAGEMENT COMPANY LIMITED
- Correspondence address
- Charles Church House Knoll Road, Camberley, Surrey, United Kingdom, GU15 3TQ
- Role RESIGNED
- director
- Date of birth
- March 1963
- Appointed on
- 21 July 2014
- Resigned on
- 18 December 2014
WILLOW COURT (WEST EWELL) MANAGEMENT COMPANY LIMITED
- Correspondence address
- Charles Church House Knoll Road, Camberley, Surrey, United Kingdom, GU15 3TQ
- Role RESIGNED
- director
- Date of birth
- March 1963
- Appointed on
- 21 July 2014
- Resigned on
- 18 December 2014
SOVEREIGN QUARTER (GILLINGHAM) MANAGEMENT COMPANY LIMITED
- Correspondence address
- Charles Church House Knoll Road, Camberley, Surrey, United Kingdom, GU15 3TQ
- Role RESIGNED
- director
- Date of birth
- March 1963
- Appointed on
- 21 July 2014
- Resigned on
- 18 December 2014
JENNETT'S PARK (H18/H19) MANAGEMENT COMPANY LIMITED
- Correspondence address
- Charles Church House Knoll Road, Camberley, Surrey, United Kingdom, GU15 3TQ
- Role RESIGNED
- director
- Date of birth
- March 1963
- Appointed on
- 21 July 2014
- Resigned on
- 18 December 2014
KINGS QUARTER MANAGEMENT COMPANY LIMITED
- Correspondence address
- Charles Church House Knoll Road, Camberley, Surrey, United Kingdom, GU15 3TQ
- Role RESIGNED
- director
- Date of birth
- March 1963
- Appointed on
- 21 July 2014
- Resigned on
- 18 December 2014
BLENHEIM PARK (BRACKNELL) MANAGEMENT COMPANY LIMITED
- Correspondence address
- Charles Church House Knoll Road, Camberley, Surrey, United Kingdom, GU15 3TQ
- Role RESIGNED
- director
- Date of birth
- March 1963
- Appointed on
- 21 July 2014
- Resigned on
- 18 December 2014
ELLIS MEWS (MICHELDEVER) MANAGEMENT COMPANY LIMITED
- Correspondence address
- Charles Church House Knoll Road, Camberley, Surrey, United Kingdom, GU15 3TQ
- Role RESIGNED
- director
- Date of birth
- March 1963
- Appointed on
- 21 July 2014
- Resigned on
- 18 December 2014
JENNETT'S PARK (H18/H19) - PHASE 2 MANAGEMENT COMPANY LIMITED
- Correspondence address
- Charles Church House Knoll Road, Camberley, Surrey, United Kingdom, GU15 3TQ
- Role RESIGNED
- director
- Date of birth
- March 1963
- Appointed on
- 21 July 2014
- Resigned on
- 18 December 2014
COPTHORNE PLACE (EPSOM) APARTMENTS MANAGEMENT COMPANY LIMITED
- Correspondence address
- Charles Church House Knoll Road, Camberley, Surrey, United Kingdom, GU15 3TQ
- Role RESIGNED
- director
- Date of birth
- March 1963
- Appointed on
- 21 July 2014
- Resigned on
- 18 December 2014
REPTON PARK (26) MANAGEMENT COMPANY LIMITED
- Correspondence address
- Charles Church House Knoll Road, Camberley, Surrey, United Kingdom, GU15 3TQ
- Role RESIGNED
- director
- Date of birth
- March 1963
- Appointed on
- 21 July 2014
- Resigned on
- 18 December 2014
THE CASCADES (VIRGINIA WATER) MANAGEMENT COMPANY LIMITED
- Correspondence address
- Charles Church House Knoll Road, Camberley, Surrey, United Kingdom, GU15 3TQ
- Role RESIGNED
- director
- Date of birth
- March 1963
- Appointed on
- 21 July 2014
- Resigned on
- 18 December 2014
THE CHASE APARTMENTS (LINDFORD) MANAGEMENT COMPANY LIMITED
- Correspondence address
- Charles Church House Knoll Road, Camberley, Surrey, United Kingdom, GU15 3TQ
- Role RESIGNED
- director
- Date of birth
- March 1963
- Appointed on
- 21 July 2014
- Resigned on
- 18 December 2014
THE CHESTNUTS (WOKINGHAM) MANAGEMENT COMPANY LIMITED
- Correspondence address
- Charles Church House Knoll Road, Camberley, Surrey, United Kingdom, GU15 3TQ
- Role RESIGNED
- director
- Date of birth
- March 1963
- Appointed on
- 21 July 2014
- Resigned on
- 18 December 2014
ST ANDREWS PARK (VINE LANE 1B NORTH) MANAGEMENT COMPANY LIMITED
- Correspondence address
- Whittington Hall Whittington Road, Worcester, Worcestershire, WR5 2ZX
- Role RESIGNED
- director
- Date of birth
- March 1963
- Appointed on
- 13 June 2014
- Resigned on
- 14 June 2015
ST ANDREWS PARK (VINE LANE 1A) MANAGEMENT COMPANY LIMITED
- Correspondence address
- Whittington Hall Whittington Road, Worcester, Worcestershire, WR5 2ZX
- Role RESIGNED
- director
- Date of birth
- March 1963
- Appointed on
- 12 June 2014
- Resigned on
- 14 June 2015
ST ANDREWS (UXBRIDGE) MANAGEMENT COMPANY LIMITED
- Correspondence address
- Whittington Hall Whittington Road, Worcester, Worcestershire, WR5 2ZX
- Role RESIGNED
- director
- Date of birth
- March 1963
- Appointed on
- 12 June 2014
- Resigned on
- 14 June 2015
CHAPEL HEIGHTS MANAGEMENT COMPANY LIMITED
- Correspondence address
- Rmg House Essex Road, Hoddesdon, Hertfordshire, United Kingdom, EN11 0DR
- Role RESIGNED
- director
- Date of birth
- March 1963
- Appointed on
- 10 June 2014
- Resigned on
- 31 July 2014
Average house price in the postcode EN11 0DR £25,000
TILBURY FIELDS (OXFORD) MANAGEMENT COMPANY LIMITED
- Correspondence address
- Rmg House Essex Road, Hoddesdon, Hertfordshire, United Kingdom, EN11 0DR
- Role RESIGNED
- director
- Date of birth
- March 1963
- Appointed on
- 23 April 2014
- Resigned on
- 30 January 2015
Average house price in the postcode EN11 0DR £25,000
QUARTZ (BERRYFIELDS AYLESBURY) MANAGEMENT COMPANY LIMITED
- Correspondence address
- Rmg House Essex Road, Hoddesdon, Hertfordshire, United Kingdom, EN11 0DR
- Role RESIGNED
- director
- Date of birth
- March 1963
- Appointed on
- 10 January 2014
- Resigned on
- 31 July 2014
Average house price in the postcode EN11 0DR £25,000
MOUNT PLEASANT (HATFIELD) MANAGEMENT COMPANY LIMITED
- Correspondence address
- Rmg House Essex Road, Hoddesdon, Hertfordshire, United Kingdom, EN11 0DR
- Role RESIGNED
- director
- Date of birth
- March 1963
- Appointed on
- 13 November 2013
- Resigned on
- 31 July 2014
Average house price in the postcode EN11 0DR £25,000
MARBOURNE CHASE (LANE END) MANAGEMENT COMPANY LIMITED
- Correspondence address
- Rmg House Essex Road, Hoddesdon, Hertfordshire, United Kingdom, EN11 0DR
- Role RESIGNED
- director
- Date of birth
- March 1963
- Appointed on
- 6 August 2013
- Resigned on
- 31 July 2014
Average house price in the postcode EN11 0DR £25,000
CHILWORTH PARK (HADDENHAM) MANAGEMENT COMPANY LIMITED
- Correspondence address
- Rmg House Essex Road, Hoddesdon, Hertfordshire, United Kingdom, EN11 0DR
- Role RESIGNED
- director
- Date of birth
- March 1963
- Appointed on
- 5 August 2013
- Resigned on
- 31 July 2014
Average house price in the postcode EN11 0DR £25,000
SOVEREIGN FIELDS (BRACKNELL H16) MANAGEMENT COMPANY LIMITED
- Correspondence address
- Persimmon House Persimmon House, Fulford, York, United Kingdom, YO19 4FE
- Role RESIGNED
- director
- Date of birth
- March 1963
- Appointed on
- 5 July 2013
- Resigned on
- 22 June 2015
ALDENHAM ROAD (BUSHEY) MANAGEMENT COMPANY LIMITED
- Correspondence address
- Rmg House Essex Road, Hoddesdon, Hertfordshire, EN11 0DR
- Role RESIGNED
- director
- Date of birth
- March 1963
- Appointed on
- 27 February 2013
- Resigned on
- 31 July 2014
Average house price in the postcode EN11 0DR £25,000
THE PADDOCKS (ENSTONE) MANAGEMENT COMPANY LIMITED
- Correspondence address
- Persimmon House Fulford, York, North Yorkshire, United Kingdom, YO19 4FE
- Role RESIGNED
- director
- Date of birth
- March 1963
- Appointed on
- 20 December 2012
- Resigned on
- 31 July 2014
TUTORS GATE (AYLESBURY) MANAGEMENT COMPANY LIMITED
- Correspondence address
- Rmg House Essex Road, Hoddesdon, Hertfordshire, EN11 0DR
- Role RESIGNED
- director
- Date of birth
- March 1963
- Appointed on
- 12 December 2012
- Resigned on
- 31 July 2014
Average house price in the postcode EN11 0DR £25,000
THE CRESCENT FP MANAGEMENT COMPANY LIMITED
- Correspondence address
- Persimmon House Fulford, York, North Yorkshire, YO19 4FE
- Role RESIGNED
- director
- Date of birth
- March 1963
- Appointed on
- 13 July 2012
- Resigned on
- 22 June 2015
SOVEREIGN FIELDS (BRACKNELL H9) MANAGEMENT COMPANY LIMITED
- Correspondence address
- Persimmon House Persimmon House, Fulford, York, United Kingdom, YO19 4FE
- Role RESIGNED
- director
- Date of birth
- March 1963
- Appointed on
- 12 January 2011
- Resigned on
- 5 July 2013
OLD SCHOOL DRIVE (WHEATHAMPSTEAD) MANAGEMENT COMPANY LIMITED
- Correspondence address
- Persimmon House Persimmon House, Fulford, York, YO19 4FE
- Role RESIGNED
- director
- Date of birth
- March 1963
- Appointed on
- 12 January 2011
- Resigned on
- 22 June 2015
PAVILION GARDENS (ASTON CLINTON) MANAGEMENT COMPANY LIMITED
- Correspondence address
- The Maltings Sandon, Buntingford, Hertfordshire, England, SG9 0RU
- Role RESIGNED
- director
- Date of birth
- March 1963
- Appointed on
- 12 January 2011
- Resigned on
- 28 April 2014
SOVEREIGN FIELDS (BRACKNELL H16) MANAGEMENT COMPANY LIMITED
- Correspondence address
- Persimmon House Persimmon House, Fulford, York, United Kingdom, YO19 4FE
- Role RESIGNED
- director
- Date of birth
- March 1963
- Appointed on
- 12 January 2011
- Resigned on
- 7 March 2013
HANBURY PARK (UXBRIDGE) MANAGEMENT COMPANY LIMITED
- Correspondence address
- Persimmon House, Fulford, York, YO19 4FE
- Role RESIGNED
- director
- Date of birth
- March 1963
- Appointed on
- 12 March 2010
- Resigned on
- 22 June 2015
SCHOLAR'S PLACE (LITTLEMORE) MANAGEMENT COMPANY LIMITED
- Correspondence address
- 2 Vanwall Road, Maidenhead, Berkshire, SL6 4UB
- Role RESIGNED
- director
- Date of birth
- March 1963
- Appointed on
- 8 March 2010
- Resigned on
- 22 June 2015
Average house price in the postcode SL6 4UB £7,835,000
BRAGBURY GARDENS MANAGEMENT COMPANY LIMITED
- Correspondence address
- Rmg Essex Road, Hoddesdon, Hertfordshire, England, EN11 0DR
- Role RESIGNED
- director
- Date of birth
- March 1963
- Appointed on
- 5 August 2009
- Resigned on
- 5 December 2012
Average house price in the postcode EN11 0DR £25,000
HEDGERLEY LANE MANAGEMENT COMPANY LIMITED
- Correspondence address
- 37 Sunnycroft, Downley, High Wycombe, Buckinghamshire, HP13 5UQ
- Role RESIGNED
- director
- Date of birth
- March 1963
- Appointed on
- 13 June 2007
- Resigned on
- 4 August 2009
Average house price in the postcode HP13 5UQ £716,000
FRANCIS MEWS (HIGH WYCOMBE) MANAGEMENT COMPANY LIMITED
- Correspondence address
- Rmg House Essex Road, Hoddesdon, Hertfordshire, EN11 0DR
- Role RESIGNED
- director
- Date of birth
- March 1963
- Appointed on
- 11 June 2007
- Resigned on
- 7 March 2012
Average house price in the postcode EN11 0DR £25,000
SOVEREIGN FIELDS (BRACKNELL) MANAGEMENT COMPANY LIMITED
- Correspondence address
- 37 Sunnycroft, Downley, High Wycombe, Buckinghamshire, HP13 5UQ
- Role RESIGNED
- director
- Date of birth
- March 1963
- Appointed on
- 30 April 2007
- Resigned on
- 1 August 2014
Average house price in the postcode HP13 5UQ £716,000
FRANKLINS (MAPLE LODGE CLOSE) MANAGEMENT COMPANY LIMITED
- Correspondence address
- Rmg House Essex Road, Hoddesdon, Hertfordshire, EN11 0DR
- Role RESIGNED
- director
- Date of birth
- March 1963
- Appointed on
- 26 April 2007
- Resigned on
- 28 February 2013
Average house price in the postcode EN11 0DR £25,000
BRICK KILN ROAD (STEVENAGE) MANAGEMENT COMPANY LIMITED
- Correspondence address
- Rmg Essex Road, Hoddesdon, Hertfordshire, England, EN11 0DR
- Role RESIGNED
- director
- Date of birth
- March 1963
- Appointed on
- 25 April 2007
- Resigned on
- 12 June 2013
Average house price in the postcode EN11 0DR £25,000
THE GREEN (STOKE MANDEVILLE) MANAGEMENT COMPANY LIMITED
- Correspondence address
- 37 Sunnycroft, Downley, High Wycombe, Buckinghamshire, HP13 5UQ
- Role RESIGNED
- director
- Date of birth
- March 1963
- Appointed on
- 29 March 2007
- Resigned on
- 11 April 2013
Average house price in the postcode HP13 5UQ £716,000
WILBERFORCE PLACE MANAGEMENT COMPANY LIMITED
- Correspondence address
- 37 Sunnycroft, Downley, High Wycombe, Buckinghamshire, HP13 5UQ
- Role RESIGNED
- director
- Date of birth
- March 1963
- Appointed on
- 28 February 2007
- Resigned on
- 26 February 2014
Average house price in the postcode HP13 5UQ £716,000
REGENCY PLACE (LOUDWATER) MANAGEMENT COMPANY LIMITED
- Correspondence address
- Rmg House Essex Road, Hoddesdon, Hertfordshire, EN11 0DR
- Role RESIGNED
- director
- Date of birth
- March 1963
- Appointed on
- 29 July 2005
- Resigned on
- 20 February 2014
Average house price in the postcode EN11 0DR £25,000
MINERVA HEIGHTS MANAGEMENT COMPANY LIMITED
- Correspondence address
- 37 Sunnycroft, Downley, High Wycombe, Buckinghamshire, HP13 5UQ
- Role RESIGNED
- director
- Date of birth
- March 1963
- Appointed on
- 12 November 2004
- Resigned on
- 1 April 2008
Average house price in the postcode HP13 5UQ £716,000
TM (ABINGDON) MANAGEMENT COMPANY LIMITED
- Correspondence address
- 37 Sunnycroft, Downley, High Wycombe, Buckinghamshire, HP13 5UQ
- Role RESIGNED
- director
- Date of birth
- March 1963
- Appointed on
- 4 November 2004
- Resigned on
- 19 May 2011
Average house price in the postcode HP13 5UQ £716,000
K.POINT (NEWBURY) MANAGEMENT COMPANY LIMITED
- Correspondence address
- 37 Sunnycroft, Downley, High Wycombe, Buckinghamshire, HP13 5UQ
- Role RESIGNED
- director
- Date of birth
- March 1963
- Appointed on
- 7 September 2004
- Resigned on
- 22 September 2008
Average house price in the postcode HP13 5UQ £716,000
IMPERIAL PARK (CLEWER) MANAGEMENT COMPANY LIMITED
- Correspondence address
- 37 Sunnycroft, Downley, High Wycombe, Buckinghamshire, HP13 5UQ
- Role RESIGNED
- director
- Date of birth
- March 1963
- Appointed on
- 13 May 2004
- Resigned on
- 7 May 2009
Average house price in the postcode HP13 5UQ £716,000
ABBEYFIELDS (BARKING) MANAGEMENT COMPANY LIMITED
- Correspondence address
- 37 Sunnycroft, Downley, High Wycombe, Buckinghamshire, HP13 5UQ
- Role RESIGNED
- director
- Date of birth
- March 1963
- Appointed on
- 13 May 2004
- Resigned on
- 17 October 2008
Average house price in the postcode HP13 5UQ £716,000