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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Sales Director

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
Nationality
British
Occupation
Sales Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Sales Director

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
Nationality
British
Occupation
Sales Director

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
Nationality
British
Occupation
Sales Director

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
Nationality
British
Occupation
Sales Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Sales Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Sales Director

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
Nationality
British
Occupation
Sales Director

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
Nationality
British
Occupation
Sales Director

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
Nationality
British
Occupation
Sales Director

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
Nationality
British
Occupation
Sales Director

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
Nationality
British
Occupation
Sales Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Sales Director

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
Nationality
British
Occupation
Sales Director

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
Nationality
British
Occupation
Sales Director

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
Nationality
British
Occupation
Sales Director

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
Nationality
British
Occupation
Sales Director

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
Nationality
British
Occupation
Sales Director

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
Nationality
British
Occupation
Sales Director

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
Nationality
British
Occupation
Sales Director

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
Nationality
British
Occupation
Sales Director

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
Nationality
British
Occupation
Sales Director

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
Nationality
British
Occupation
Sales Director Persimmon Homes Thames Valley

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
Nationality
British
Occupation
Sales Director

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
Nationality
British
Occupation
Sales Director

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
Nationality
British
Occupation
Sales Director

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
Nationality
British
Occupation
Sales Director

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
Nationality
British
Occupation
Sales Director

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
Nationality
British
Occupation
Sales Director

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
Nationality
British
Occupation
Sales Director

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
Nationality
British
Occupation
None

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
Nationality
British
Occupation
None

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
Nationality
British
Occupation
Sales Director

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
Nationality
British
Occupation
Sales Director

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
Nationality
British
Occupation
Sales Director

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
Nationality
British
Occupation
Sales Director

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
Nationality
British
Occupation
Sales Director

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
Nationality
British
Occupation
Sales Director

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
Nationality
British
Occupation
Sales Director

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
Nationality
British
Occupation
Sales Director

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
Nationality
British
Occupation
Sales Director

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
Nationality
British
Occupation
Sales Director

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
Nationality
British
Occupation
Sales Director

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
Nationality
British
Occupation
Sales Director

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
Nationality
British
Occupation
Sales Director

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
Nationality
British
Occupation
Sales Director

Average house price in the postcode HP13 5UQ £716,000