Pauline Terese FLETCHER

Total number of appointments 48, 42 active appointments

HIGHFIELD GARDENS (TROWBRIDGE) MANAGEMENT COMPANY LIMITED

Correspondence address
Persimmon Homes (Wessex), Verona House Tetbury Hill, Malmesbury, United Kingdom, SN16 9JR
Role ACTIVE
director
Date of birth
July 1960
Appointed on
20 March 2025
Nationality
British
Occupation
Sales Director

Average house price in the postcode SN16 9JR £541,000

1P VALLEY PARK (DIDCOT) MANAGEMENT COMPANY LIMITED

Correspondence address
Persimmon Persimmon House, Fulford, York, North Yorkshire, United Kingdom, YO19 4FE
Role ACTIVE
director
Date of birth
July 1960
Appointed on
28 January 2025
Nationality
British
Occupation
Director

OAK HILL RISE (CHIPPENHAM) MANAGEMENT COMPANY LIMITED

Correspondence address
Persimmon Homes (Wessex), Verona House Tetbury Hill, Malmesbury, Wiltshire, United Kingdom, SN16 9JR
Role ACTIVE
director
Date of birth
July 1960
Appointed on
27 January 2025
Nationality
British
Occupation
Sales Director

Average house price in the postcode SN16 9JR £541,000

P6 WELLINGTON GATE (GROVE) MANAGMENT COMPANY LIMITED

Correspondence address
Persimmon House Fulford, York, North Yorkshire, England, YO19 4FE
Role ACTIVE
director
Date of birth
July 1960
Appointed on
16 December 2024
Nationality
British
Occupation
Director

STANTON CHASE (SWINDON) MANAGEMENT COMPANY LIMITED

Correspondence address
Persimmon House Fulford, York, England, YO19 4FE
Role ACTIVE
director
Date of birth
July 1960
Appointed on
3 February 2023
Nationality
British
Occupation
Sales Director

JUBILEE GARDENS (WARMINSTER) MANAGEMENT COMPANY LTD

Correspondence address
Persimmon House Fulford, York, North Yorkshire, United Kingdom, YO19 4FE
Role ACTIVE
director
Date of birth
July 1960
Appointed on
8 December 2022
Nationality
British
Occupation
Sales Director

HOMINGTON AVENUE (SWINDON) LOCAL CENTRE MANAGEMENT COMPANY LIMITED

Correspondence address
Persimmon House Fulford, York, England, YO19 4FE
Role ACTIVE
director
Date of birth
July 1960
Appointed on
24 May 2022
Nationality
British
Occupation
Sales Director

BACKBRIDGE (MALMESBURY) MANAGEMENT COMPANY LIMITED

Correspondence address
Persimmon House Fulford, York, England, YO19 4FE
Role ACTIVE
director
Date of birth
July 1960
Appointed on
6 May 2022
Nationality
British
Occupation
Sales Director

ARNOLD WAY NO. 3 (GROVE) MANAGEMENT COMPANY LIMITED

Correspondence address
Persimmon House Fulford, York, England, YO19 4FE
Role ACTIVE
director
Date of birth
July 1960
Appointed on
25 February 2022
Nationality
British
Occupation
Sales Director

EATON GATE (YATTON KEYNELL) MANAGEMENT COMPANY LIMITED

Correspondence address
Unit 7 Portal Business Park Eaton Lane, Tarporley, Cheshire, England, CW6 9DL
Role ACTIVE
director
Date of birth
July 1960
Appointed on
2 November 2021
Nationality
British
Occupation
Sales Director

Average house price in the postcode CW6 9DL £281,000

ARNOLD WAY NO. 2 (GROVE) MANAGEMENT COMPANY LIMITED

Correspondence address
Persimmon House Fulford, York, England, YO19 4FE
Role ACTIVE
director
Date of birth
July 1960
Appointed on
31 August 2021
Nationality
British
Occupation
Sales Director

JAMES AVENUE (CALNE) MANAGEMENT COMPANY LTD

Correspondence address
Persimmon House Fulford, York, North Yorkshire, United Kingdom, YO19 4FE
Role ACTIVE
director
Date of birth
July 1960
Appointed on
7 June 2021
Nationality
British
Occupation
Sales Director

BADBURY PARK (SWINDON) NO 3 MANAGEMENT COMPANY LIMITED

Correspondence address
Persimmon House Fulford, York, England, YO19 4FE
Role ACTIVE
director
Date of birth
July 1960
Appointed on
8 February 2021
Nationality
British
Occupation
Sales Director

ARNOLD WAY (GROVE) MANAGEMENT COMPANY LIMITED

Correspondence address
Persimmon House Fulford, York, England, YO19 4FE
Role ACTIVE
director
Date of birth
July 1960
Appointed on
1 February 2021
Nationality
British
Occupation
Sales Director

LUCKNAM CRESCENT (SWINDON) MANAGEMENT COMPANY LIMITED

Correspondence address
Persimmon House Fulford, York, England, YO19 4FE
Role ACTIVE
director
Date of birth
July 1960
Appointed on
28 September 2020
Nationality
British
Occupation
Director

WINDRUSH PLACE WITNEY MANAGEMENT COMPANY LIMITED

Correspondence address
Persimmon House Fulford, York, England, YO19 4FE
Role ACTIVE
director
Date of birth
July 1960
Appointed on
14 May 2020
Nationality
British
Occupation
Company Director

SAXON GROVE (PURTON) MANAGEMENT COMPANY LIMITED

Correspondence address
Persimmon House Fulford, York, England, YO19 4FE
Role ACTIVE
director
Date of birth
July 1960
Appointed on
6 February 2020
Nationality
British
Occupation
Director

ST EDMUNDS (FROME) MANAGEMENT COMPANY LIMITED

Correspondence address
Persimmon House Fulford, York, England, YO19 4FE
Role ACTIVE
director
Date of birth
July 1960
Appointed on
23 January 2019
Nationality
British
Occupation
Sales And Marketing Director

BARRINGTON PARK MANAGEMENT COMPANY LIMITED

Correspondence address
Verona House Tetbury Hill, Malmesbury, United Kingdom, SN16 9JR
Role ACTIVE
director
Date of birth
July 1960
Appointed on
29 November 2018
Nationality
British
Occupation
Sales Director

Average house price in the postcode SN16 9JR £541,000

THE PADDOCKS (HIGHWORTH) MANAGEMENT COMPANY LIMITED

Correspondence address
Verona House Tetbury Hill, Malmesbury, United Kingdom, SN16 9JR
Role ACTIVE
director
Date of birth
July 1960
Appointed on
29 November 2018
Nationality
British
Occupation
Sales Director

Average house price in the postcode SN16 9JR £541,000

HERITAGE PARK (SUTTON COURTENAY) RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
Persimmon Homes (Wessex) Verona House, Tetbury Hill, Malmesbury, England, SN16 9JR
Role ACTIVE
director
Date of birth
July 1960
Appointed on
20 November 2018
Nationality
British
Occupation
Sales Director

Average house price in the postcode SN16 9JR £541,000

WELLINGTON GATE (GROVE) MANAGEMENT COMPANY LIMITED

Correspondence address
Persimmon House Fulford, York, England, YO19 4FE
Role ACTIVE
director
Date of birth
July 1960
Appointed on
19 September 2018
Nationality
British
Occupation
Director

CASTLEMEAD (953) TROWBRIDGE MANAGEMENT COMPANY LIMITED

Correspondence address
Persimmon House Fulford, York, England, YO19 4FE
Role ACTIVE
director
Date of birth
July 1960
Appointed on
5 April 2018
Nationality
British
Occupation
Director

REGENT PARK (CALNE) MANAGEMENT COMPANY LIMITED

Correspondence address
Verona House Tetbury Hill, Malmesbury, United Kingdom, SN16 9JR
Role ACTIVE
director
Date of birth
July 1960
Appointed on
2 November 2017
Nationality
British
Occupation
Sales Director

Average house price in the postcode SN16 9JR £541,000

ST ANDREWS RIDGE (SWINDON) MANAGEMENT COMPANY LIMITED

Correspondence address
Persimmon House Fulford, York, England, YO19 4FE
Role ACTIVE
director
Date of birth
July 1960
Appointed on
8 December 2016
Nationality
British
Occupation
Sales Director

CASTLEMEAD (PERSIMMON 950) TOWN TROWBRIDGE LIMITED

Correspondence address
Persimmon House Fulford, York, England, YO19 4FE
Role ACTIVE
director
Date of birth
July 1960
Appointed on
12 June 2016
Nationality
British
Occupation
Director

GEORGE WARD GARDENS (MELKSHAM) MANAGEMENT COMPANY LIMITED

Correspondence address
Persimmon House Fulford, York, England, YO19 4FE
Role ACTIVE
director
Date of birth
July 1960
Appointed on
1 June 2016
Nationality
British
Occupation
Sales Director

ABBEY GREEN (AMESBURY) MANAGEMENT COMPANY LIMITED

Correspondence address
Persimmon House Fulford, York, England, YO19 4FE
Role ACTIVE
director
Date of birth
July 1960
Appointed on
21 March 2016
Nationality
British
Occupation
Director

KNIGHTS COURT (OLD SARUM) MANAGEMENT COMPANY LIMITED

Correspondence address
Persimmon House Fulford, York, England, YO19 4FE
Role ACTIVE
director
Date of birth
July 1960
Appointed on
12 March 2016
Nationality
British
Occupation
Company Director

CASTLEMEAD (PERSIMMON 964) TOWN TROWBRIDGE LIMITED

Correspondence address
Persimmon House Fulford, York, England, YO19 4FE
Role ACTIVE
director
Date of birth
July 1960
Appointed on
5 February 2016
Nationality
British
Occupation
Director

HORSESHOE MEADOWS (WESTBURY) MANAGEMENT COMPANY LIMITED

Correspondence address
Persimmon House Fulford, York, England, YO19 4FE
Role ACTIVE
director
Date of birth
July 1960
Appointed on
27 November 2015
Nationality
British
Occupation
Company Director

ST DUNSTANS PLACE (BURBAGE) MANAGEMENT COMPANY LIMITED

Correspondence address
Persimmon House Fulford, York, Yorkshire, England, YO19 4FE
Role ACTIVE
director
Date of birth
July 1960
Appointed on
2 September 2015
Nationality
British
Occupation
Company Director

HAYWOOD HEIGHTS (WRITHLINGTON) MANAGEMENT COMPANY LIMITED

Correspondence address
Persimmon House Fulford, York, England, YO19 4FE
Role ACTIVE
director
Date of birth
July 1960
Appointed on
9 July 2015
Nationality
British
Occupation
Company Director

BADBURY PARK (SWINDON) MANAGEMENT COMPANY LIMITED

Correspondence address
Persimmon House Fulford, York, Yorkshire, England, YO19 4FE
Role ACTIVE
director
Date of birth
July 1960
Appointed on
23 October 2014
Nationality
British
Occupation
Company Director

BADBURY PARK (SWINDON) NO 2 MANAGEMENT COMPANY LIMITED

Correspondence address
Persimmon House Fulford, York, Yorkshire, England, YO19 4FE
Role ACTIVE
director
Date of birth
July 1960
Appointed on
23 October 2014
Nationality
British
Occupation
Company Director

STEEPLE CHASE MANAGEMENT COMPANY (CALNE) LIMITED

Correspondence address
Thamesbourne Lodge Station Road, Bourne End, Buckinghamshire, United Kingdom, SL8 5QH
Role ACTIVE
director
Date of birth
July 1960
Appointed on
13 October 2014
Nationality
British
Occupation
Sales Director

Average house price in the postcode SL8 5QH £748,000

GREAT WESTERN PARK (DIDCOT) NO 3 MANAGEMENT COMPANY LIMITED

Correspondence address
Persimmon House Fulford, York, North Yorkshire, England, YO19 4FE
Role ACTIVE
director
Date of birth
July 1960
Appointed on
8 October 2014
Nationality
British
Occupation
Company Director

GREAT WESTERN PARK (DIDCOT) NO 1 MANAGEMENT COMPANY LIMITED

Correspondence address
Persimmon House Fulford, York, Yorkshire, England, YO19 4FE
Role ACTIVE
director
Date of birth
July 1960
Appointed on
8 October 2014
Nationality
British
Occupation
Company Director

GREAT WESTERN PARK (DIDCOT) NO 2 MANAGEMENT COMPANY LIMITED

Correspondence address
Persimmon House Fulford, York, Yorkshire, England, YO19 4FE
Role ACTIVE
director
Date of birth
July 1960
Appointed on
8 October 2014
Nationality
British
Occupation
Company Director

VALLEY HEIGHTS (FROME) MANAGEMENT COMPANY LIMITED

Correspondence address
Queensway House 11 Queensway, New Milton, Hampshire, England, BH25 5NR
Role ACTIVE
director
Date of birth
July 1960
Appointed on
7 October 2014
Nationality
British
Occupation
Sales Director

LONGLEAZE MANAGEMENT COMPANY LIMITED

Correspondence address
Persimmon House Fulford, York, England, YO19 4FE
Role ACTIVE
director
Date of birth
July 1960
Appointed on
2 October 2014
Resigned on
17 June 2025
Nationality
British
Occupation
Sales & Marketing Director

CLOATLEY CRESENT MANAGEMENT COMPANY LIMITED

Correspondence address
Persimmon House Fulford, York, Yorkshire, England, YO19 4FE
Role ACTIVE
director
Date of birth
July 1960
Appointed on
2 July 2014
Resigned on
21 December 2024
Nationality
British
Occupation
Sales & Marketing Director

SCHOLARS WALK (MELKSHAM) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, England, SP2 7QY
Role RESIGNED
director
Date of birth
July 1960
Appointed on
2 December 2015
Resigned on
28 February 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode SP2 7QY £260,000

SMALLBROOK VIEWS (WARMINSTER) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, England, SP2 7QY
Role RESIGNED
director
Date of birth
July 1960
Appointed on
12 March 2015
Resigned on
24 October 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode SP2 7QY £260,000

THE GRANGE (SWINDON) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, England, SP2 7QY
Role RESIGNED
director
Date of birth
July 1960
Appointed on
17 November 2014
Resigned on
6 February 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode SP2 7QY £260,000

WESTBURY LEIGH (WESTBURY LEIGH) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, England, SP2 7QY
Role RESIGNED
director
Date of birth
July 1960
Appointed on
8 October 2014
Resigned on
18 May 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode SP2 7QY £260,000

WESTROP PARK MANAGEMENT COMPANY LIMITED

Correspondence address
C/O Remus Property Management Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, England, SP2 7QY
Role RESIGNED
director
Date of birth
July 1960
Appointed on
2 October 2014
Resigned on
30 June 2015
Nationality
British
Occupation
Sales & Marketing Director

Average house price in the postcode SP2 7QY £260,000

PRESTON LANE (LYNEHAM) MANAGEMENT COMPANY LIMITED

Correspondence address
Persimmon Plc Persimmon House, Fulford, York, United Kingdom, YO19 4FE
Role RESIGNED
director
Date of birth
July 1960
Appointed on
6 February 2012
Resigned on
2 July 2014
Nationality
British
Occupation
Company Director