Geoffrey ROBSON

Total number of appointments 176, 64 active appointments

OLDFIELD DRIVE (HAYWARDS HEATH) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, England, SP2 7QY
Role ACTIVE
director
Date of birth
December 1954
Appointed on
30 April 2022
Resigned on
18 July 2023
Nationality
British
Occupation
Commercial Director

Average house price in the postcode SP2 7QY £261,000

OAKWOOD GATE (BAMPTON) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, Wiltshire, England, SP2 7QY
Role ACTIVE
director
Date of birth
December 1954
Appointed on
14 June 2016
Resigned on
18 July 2023
Nationality
English
Occupation
Company Director

Average house price in the postcode SP2 7QY £261,000

HYDE COPSE (MARCHAM) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, Wiltshire, England, SP2 7QY
Role ACTIVE
director
Date of birth
December 1954
Appointed on
6 June 2016
Resigned on
18 July 2023
Nationality
English
Occupation
Company Director

Average house price in the postcode SP2 7QY £261,000

HIGH TREES (TETBURY) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, Wiltshire, SP2 7QY
Role ACTIVE
director
Date of birth
December 1954
Appointed on
12 May 2016
Resigned on
12 July 2023
Nationality
English
Occupation
Director

Average house price in the postcode SP2 7QY £261,000

ACORN GROVE (FISHBOURNE) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, Wiltshire, England, SP2 7QY
Role ACTIVE
director
Date of birth
December 1954
Appointed on
25 March 2016
Resigned on
5 July 2023
Nationality
English
Occupation
Company Director

Average house price in the postcode SP2 7QY £261,000

COTON HOUSE ESTATE (RUGBY) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, Wiltshire, SP2 8QY
Role ACTIVE
director
Date of birth
December 1954
Appointed on
27 February 2016
Resigned on
11 July 2023
Nationality
English
Occupation
Company Director

TAWNY DRIVE (BIRDHAM) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, Wiltshire, England, SP2 7QY
Role ACTIVE
director
Date of birth
December 1954
Appointed on
27 February 2016
Resigned on
18 July 2023
Nationality
English
Occupation
Company Director

Average house price in the postcode SP2 7QY £261,000

MORLAND GARDENS (ABINGDON) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, Wiltshire, England, SP2 7QY
Role ACTIVE
director
Date of birth
December 1954
Appointed on
4 December 2015
Resigned on
18 July 2023
Nationality
English
Occupation
Company Director

Average house price in the postcode SP2 7QY £261,000

COTSWOLD GATE (MORETON) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, Wiltshire, United Kingdom, SP2 7QY
Role ACTIVE
director
Date of birth
December 1954
Appointed on
30 November 2015
Resigned on
11 July 2023
Nationality
English
Occupation
Director

Average house price in the postcode SP2 7QY £261,000

SPRING MEADOW (WITNEY) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, England, SP2 7QY
Role ACTIVE
director
Date of birth
December 1954
Appointed on
18 November 2015
Resigned on
18 July 2023
Nationality
English
Occupation
Company Director

Average house price in the postcode SP2 7QY £261,000

FOXHILLS (BARNT GREEN) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, Wiltshire, SP2 7QY
Role ACTIVE
director
Date of birth
December 1954
Appointed on
17 September 2015
Resigned on
11 July 2023
Nationality
English
Occupation
Director

Average house price in the postcode SP2 7QY £261,000

ORCHARD CHASE KIRBY MUXLOE MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House Fisherton Street, Salisbury, England, SP2 7QY
Role ACTIVE
director
Date of birth
December 1954
Appointed on
1 August 2015
Resigned on
18 July 2023
Nationality
English
Occupation
Company Director

Average house price in the postcode SP2 7QY £261,000

THE ARBOUR (WELFORD-ON-AVON) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, Wiltshire, SP2 7QY
Role ACTIVE
director
Date of birth
December 1954
Appointed on
26 June 2015
Resigned on
18 January 2023
Nationality
English
Occupation
Director

Average house price in the postcode SP2 7QY £261,000

ABBOTTS MEADOW (BISHOPS ITCHINGTON) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, England, SP2 7QY
Role ACTIVE
director
Date of birth
December 1954
Appointed on
18 June 2015
Resigned on
5 July 2023
Nationality
English
Occupation
Director

Average house price in the postcode SP2 7QY £261,000

SHEPHERDS FOLD (MICKLETON) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, England, SP2 7QY
Role ACTIVE
director
Date of birth
December 1954
Appointed on
18 June 2015
Resigned on
18 July 2023
Nationality
English
Occupation
Director

Average house price in the postcode SP2 7QY £261,000

ELLIS, SLOANE & CO. LIMITED

Correspondence address
FISHER HOUSE 84 FISHERTON STREET, SALISBURY, ENGLAND, SP2 7QY
Role ACTIVE
Director
Date of birth
December 1954
Appointed on
1 May 2015
Nationality
ENGLISH
Occupation
DIRECTOR

Average house price in the postcode SP2 7QY £261,000

THAME PARK (WENMAN ROAD) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, England, SP2 7QY
Role ACTIVE
director
Date of birth
December 1954
Appointed on
25 March 2015
Resigned on
18 July 2023
Nationality
English
Occupation
Company Director

Average house price in the postcode SP2 7QY £261,000

WYCHBURY LAWNS APARTMENTS (HAGLEY) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, England, SP2 7QY
Role ACTIVE
director
Date of birth
December 1954
Appointed on
10 December 2014
Resigned on
19 July 2023
Nationality
English
Occupation
Director

Average house price in the postcode SP2 7QY £261,000

BENNETT ROAD (SUTTON COLDFIELD) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, England, SP2 7QY
Role ACTIVE
director
Date of birth
December 1954
Appointed on
10 December 2014
Resigned on
28 February 2023
Nationality
English
Occupation
Director

Average house price in the postcode SP2 7QY £261,000

WYCHBURY LAWNS (HAGLEY) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, England, SP2 7QY
Role ACTIVE
director
Date of birth
December 1954
Appointed on
10 December 2014
Resigned on
19 July 2023
Nationality
English
Occupation
Director

Average house price in the postcode SP2 7QY £261,000

HAYFIELD LAWNS (WELFORD) MANAGEMENT COMPANY LIMITED

Correspondence address
FISHER HOUSE 84 FISHERTON STREET, SALISBURY, ENGLAND, SP2 7QY
Role ACTIVE
Director
Date of birth
December 1954
Appointed on
30 October 2014
Nationality
ENGLISH
Occupation
DIRECTOR

Average house price in the postcode SP2 7QY £261,000

BOLINGBROKE LIMITED

Correspondence address
FISHER HOUSE 84 FISHERTON STREET, SALISBURY, ENGLAND, SP2 7QY
Role ACTIVE
Director
Date of birth
December 1954
Appointed on
4 March 2014
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SP2 7QY £261,000

THE HEDGEROWS RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, Wiltshire, SP2 7QY
Role ACTIVE
director
Date of birth
December 1954
Appointed on
27 February 2014
Resigned on
18 July 2023
Nationality
English
Occupation
Company Director

Average house price in the postcode SP2 7QY £261,000

BLOSSOM MEADOW RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, Wiltshire, SP2 7QY
Role ACTIVE
director
Date of birth
December 1954
Appointed on
27 February 2014
Resigned on
5 July 2023
Nationality
English
Occupation
Company Director

Average house price in the postcode SP2 7QY £261,000

PADDOCK VIEW RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, Wiltshire, SP2 7QY
Role ACTIVE
director
Date of birth
December 1954
Appointed on
27 February 2014
Resigned on
18 July 2023
Nationality
English
Occupation
Company Director

Average house price in the postcode SP2 7QY £261,000

DAN Y BRYN GAER MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, Wiltshire, England, SP2 7QY
Role ACTIVE
director
Date of birth
December 1954
Appointed on
13 February 2014
Resigned on
11 July 2023
Nationality
English
Occupation
Director

Average house price in the postcode SP2 7QY £261,000

MAPLE (221) LIMITED

Correspondence address
FISHER HOUSE 84 FISHERTON STREET, SALISBURY, ENGLAND, SP2 7QY
Role ACTIVE
Director
Date of birth
December 1954
Appointed on
1 January 2014
Nationality
ENGLISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SP2 7QY £261,000

EDMUNDS HOUSE MANAGEMENT COMPANY LIMITED

Correspondence address
FISHER HOUSE 84 FISHERTON STREET, SALISBURY, WILTSHIRE, ENGLAND, SP2 7QY
Role ACTIVE
Director
Date of birth
December 1954
Appointed on
6 November 2013
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SP2 7QY £261,000

MILL GREEN CHASE (ALDRIDGE) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, Wiltshire, SP2 7QY
Role ACTIVE
director
Date of birth
December 1954
Appointed on
18 July 2013
Resigned on
9 February 2022
Nationality
English
Occupation
Director

Average house price in the postcode SP2 7QY £261,000

PEMBROKE GATE (SHAFTESBURY) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, England, SP2 7QY
Role ACTIVE
director
Date of birth
December 1954
Appointed on
7 February 2013
Resigned on
18 July 2023
Nationality
English
Occupation
Company Director

Average house price in the postcode SP2 7QY £261,000

KITLEY PLACE MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, Wiltshire, SP2 7QY
Role ACTIVE
director
Date of birth
December 1954
Appointed on
26 November 2012
Resigned on
18 July 2023
Nationality
English
Occupation
Company Director

Average house price in the postcode SP2 7QY £261,000

THE LAURELS RIDGE LANE MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, Wiltshire, England, SP2 7QY
Role ACTIVE
director
Date of birth
December 1954
Appointed on
1 October 2012
Resigned on
18 July 2023
Nationality
English
Occupation
Company Director

Average house price in the postcode SP2 7QY £261,000

TROUT ROAD MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, Wiltshire, England, SP2 7QY
Role ACTIVE
director
Date of birth
December 1954
Appointed on
1 October 2012
Resigned on
18 January 2023
Nationality
English
Occupation
Company Director

Average house price in the postcode SP2 7QY £261,000

HAMLET CROFT MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, Wiltshire, SP2 7QY
Role ACTIVE
director
Date of birth
December 1954
Appointed on
12 September 2012
Resigned on
11 July 2023
Nationality
English
Occupation
Company Director

Average house price in the postcode SP2 7QY £261,000

LAVENDER COPSE MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, England, SP2 7QY
Role ACTIVE
director
Date of birth
December 1954
Appointed on
1 September 2012
Resigned on
15 August 2023
Nationality
English
Occupation
Company Director

Average house price in the postcode SP2 7QY £261,000

WILLOW GREEN (MARCH) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, Wiltshire, England, SP2 7QY
Role ACTIVE
director
Date of birth
December 1954
Appointed on
22 June 2012
Resigned on
28 December 2023
Nationality
English
Occupation
Company Director

Average house price in the postcode SP2 7QY £261,000

WOOTTON VALE MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, Wiltshire, England, SP2 7QY
Role ACTIVE
director
Date of birth
December 1954
Appointed on
19 June 2012
Resigned on
19 July 2023
Nationality
English
Occupation
Company Director

Average house price in the postcode SP2 7QY £261,000

MONTRACHET (ADMASTON) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, England, SP2 7QY
Role ACTIVE
director
Date of birth
December 1954
Appointed on
15 June 2012
Resigned on
18 July 2023
Nationality
English
Occupation
Director

Average house price in the postcode SP2 7QY £261,000

COPTHORNE GRANGE MANAGEMENT COMPANY NO 2 LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, England, SP2 7QY
Role ACTIVE
director
Date of birth
December 1954
Appointed on
15 June 2012
Resigned on
7 July 2023
Nationality
English
Occupation
Director

Average house price in the postcode SP2 7QY £261,000

COPTHORNE GRANGE MANAGEMENT COMPANY NO 1 LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, England, SP2 7QY
Role ACTIVE
director
Date of birth
December 1954
Appointed on
15 June 2012
Resigned on
7 July 2023
Nationality
English
Occupation
Director

Average house price in the postcode SP2 7QY £261,000

ROSEWOOD APARTMENTS (CALNE) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, Wiltshire, England, SP2 7QY
Role ACTIVE
director
Date of birth
December 1954
Appointed on
6 January 2012
Resigned on
18 July 2023
Nationality
English
Occupation
Managing Director

Average house price in the postcode SP2 7QY £261,000

THE RIDINGS CARTERTON MANAGEMENT (NUMBER 2) LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, Wiltshire, England, SP2 7QY
Role ACTIVE
director
Date of birth
December 1954
Appointed on
5 October 2011
Resigned on
18 July 2023
Nationality
English
Occupation
Director

Average house price in the postcode SP2 7QY £261,000

WALNUT GROVE (CALNE) MANAGEMENT COMPANY LIMITED

Correspondence address
FISHER HOUSE 84 FISHERTON STREET, SALISBURY, WILTSHIRE, ENGLAND, SP2 7QY
Role ACTIVE
Director
Date of birth
December 1954
Appointed on
5 September 2011
Nationality
ENGLISH
Occupation
DIRECTOR

Average house price in the postcode SP2 7QY £261,000

BRANCASTER COURT MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, England, SP2 7QY
Role ACTIVE
director
Date of birth
December 1954
Appointed on
11 February 2011
Resigned on
5 July 2023
Nationality
English
Occupation
Company Director

Average house price in the postcode SP2 7QY £261,000

HILLINGDON GARDENS MANAGEMENT COMPANY LIMITED

Correspondence address
FISHER HOUSE 84 FISHERTON STREET, SALISBURY, ENGLAND, SP2 7QY
Role ACTIVE
Director
Date of birth
December 1954
Appointed on
4 February 2011
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SP2 7QY £261,000

THE ORANGERY (WITNEY) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, Wiltshire, England, SP2 7QY
Role ACTIVE
director
Date of birth
December 1954
Appointed on
19 January 2011
Resigned on
18 July 2023
Nationality
English
Occupation
Company Director

Average house price in the postcode SP2 7QY £261,000

HIGHFIELDS MANAGEMENT (LITTLEPORT) LIMITED

Correspondence address
FISHER HOUSE 84 FISHERTON STREET, SALISBURY, WILTSHIRE, ENGLAND, SP2 7QY
Role ACTIVE
Director
Date of birth
December 1954
Appointed on
24 December 2010
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SP2 7QY £261,000

HELMERS FIELD (CHILLINGTON) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, England, SP2 7QY
Role ACTIVE
director
Date of birth
December 1954
Appointed on
16 December 2010
Resigned on
12 July 2023
Nationality
English
Occupation
Company Director

Average house price in the postcode SP2 7QY £261,000

FAIRFIELDS (PROBUS) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, England, SP2 7QY
Role ACTIVE
director
Date of birth
December 1954
Appointed on
22 November 2010
Resigned on
11 July 2023
Nationality
English
Occupation
Director

Average house price in the postcode SP2 7QY £261,000

NEW ASPECT MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, England, SP2 7QY
Role ACTIVE
director
Date of birth
December 1954
Appointed on
1 November 2010
Resigned on
17 January 2022
Nationality
English
Occupation
Company Director

Average house price in the postcode SP2 7QY £261,000

NEW ASPECT NO 2 MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, England, SP2 7QY
Role ACTIVE
director
Date of birth
December 1954
Appointed on
1 November 2010
Resigned on
18 July 2023
Nationality
English
Occupation
Company Director

Average house price in the postcode SP2 7QY £261,000

COSTESSEY MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, England, SP2 7QY
Role ACTIVE
director
Date of birth
December 1954
Appointed on
1 July 2010
Resigned on
7 July 2023
Nationality
English
Occupation
Company Director

Average house price in the postcode SP2 7QY £261,000

ROYAL MEAD PHASE 3 SWINDON MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, Wiltshire, England, SP2 7QY
Role ACTIVE
director
Date of birth
December 1954
Appointed on
1 May 2010
Resigned on
18 July 2023
Nationality
English
Occupation
Director

Average house price in the postcode SP2 7QY £261,000

WATERSIDE BOULEVARD MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, Wiltshire, England, SP2 7QY
Role ACTIVE
director
Date of birth
December 1954
Appointed on
8 February 2010
Resigned on
19 July 2023
Nationality
English
Occupation
Managing Director

Average house price in the postcode SP2 7QY £261,000

ROMANS WALK LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, England, SP2 7QY
Role ACTIVE
director
Date of birth
December 1954
Appointed on
5 February 2010
Resigned on
31 December 2023
Nationality
English
Occupation
Director

Average house price in the postcode SP2 7QY £261,000

MERIDIAN (BRISTOL) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, Wiltshire, SP2 7QY
Role ACTIVE
director
Date of birth
December 1954
Appointed on
17 December 2009
Resigned on
18 July 2023
Nationality
English
Occupation
Managing Director

Average house price in the postcode SP2 7QY £261,000

EQUINOX (CARDIFF) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, England, SP2 7QY
Role ACTIVE
director
Date of birth
December 1954
Appointed on
17 December 2009
Resigned on
11 July 2023
Nationality
English
Occupation
Managing Director

Average house price in the postcode SP2 7QY £261,000

STRATTON COURT (CARDIFF) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, Wiltshire, England, SP2 7QY
Role ACTIVE
director
Date of birth
December 1954
Appointed on
10 December 2009
Resigned on
18 July 2023
Nationality
English
Occupation
Director

Average house price in the postcode SP2 7QY £261,000

OAKLEIGH MEWS SWINDON APARTMENTS MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, England, SP2 7QY
Role ACTIVE
director
Date of birth
December 1954
Appointed on
6 October 2009
Resigned on
18 July 2023
Nationality
English
Occupation
Director

Average house price in the postcode SP2 7QY £261,000

TREETOPS THETFORD ROAD BRANDON RESIDENTS MANAGEMENT CO. LTD

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, Wiltshire, England, SP2 7QY
Role ACTIVE
director
Date of birth
December 1954
Appointed on
9 April 2009
Resigned on
18 July 2023
Nationality
English
Occupation
Managing Director

Average house price in the postcode SP2 7QY £261,000

WARLEIGH VILLAGE (PLYMOUTH) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, Wiltshire, England, SP2 7QY
Role ACTIVE
director
Date of birth
December 1954
Appointed on
8 December 2008
Resigned on
19 July 2023
Nationality
English
Occupation
Director

Average house price in the postcode SP2 7QY £261,000

THE GALLOPS (RED LODGE) MANAGEMENT COMPANY LTD

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, Wiltshire, England, SP2 7QY
Role ACTIVE
director
Date of birth
December 1954
Appointed on
14 November 2008
Resigned on
18 July 2023
Nationality
English
Occupation
Director

Average house price in the postcode SP2 7QY £261,000

THE GROVE (RADYR) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, Wiltshire, SP2 7QY
Role ACTIVE
director
Date of birth
December 1954
Appointed on
1 October 2008
Resigned on
18 July 2023
Nationality
English
Occupation
Director

Average house price in the postcode SP2 7QY £261,000

IVESTER COURT MAINTENANCE CO. (1991) LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, England, SP2 7QY
Role ACTIVE
director
Date of birth
December 1954
Appointed on
3 January 2002
Resigned on
3 October 2023
Nationality
English
Occupation
Property Manager

Average house price in the postcode SP2 7QY £261,000


DUKES MEADOW (TANGMERE) MANAGEMENT COMPANY LIMITED

Correspondence address
PERSIMMON HOUSE FULFORD, YORK, ENGLAND, YO19 4FE
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
31 August 2016
Resigned on
21 July 2017
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

ELLENBROOK MEADOWS (ST ALBANS) MANAGEMENT COMPANY LIMITED

Correspondence address
CREST HOUSE PYCROFT ROAD, CHERTSEY, SURREY, ENGLAND, KT16 9GN
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
25 August 2016
Resigned on
7 August 2017
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT16 9GN £4,403,000

CROSSWAYS (SLOUGH) MANAGEMENT COMPANY LIMITED

Correspondence address
FISHER HOUSE 84 FISHERTON STREET, SALISBURY, WILTSHIRE, ENGLAND, SP2 7QY
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
17 August 2016
Resigned on
25 August 2016
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SP2 7QY £261,000

ST EDEYRNS VILLAGE (CARDIFF) RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
PERSIMON HOUSE FULFORD, YORK, ENGLAND, YO19 4FE
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
17 August 2016
Resigned on
7 August 2017
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

KINGSBRIDGE FIELDS MANAGEMENT COMPANY LIMITED

Correspondence address
PERSIMMON HOUSE FULFORD, YORK, NORTH YORKSHIRE, YO19 4FF
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
17 August 2016
Resigned on
26 September 2017
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

ALLT Y CELYN (RHOS) MANAGEMENT COMPANY LIMITED

Correspondence address
FISHER HOUSE 84 FISHERTON STREET, SALISBURY, WILTSHIRE, ENGLAND, SP2 7QY
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
17 August 2016
Resigned on
7 August 2017
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SP2 7QY £261,000

COED DARCY (LLANDARCY) MANAGEMENT COMPANY LIMITED

Correspondence address
PERSIMMON HOUSE FULFORD, YORK, NORTH YORKSHIRE, YO19 4FF
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
11 July 2016
Resigned on
26 September 2017
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

ST JOHNS WOOD (NORTH BADDESLEY) MANAGEMENT COMPANY LIMITED

Correspondence address
PERSIMMON HOUSE FULFORD, YORK, NORTH YORKSHIRE, ENGLAND, YO19 4FE
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
7 July 2016
Resigned on
25 July 2017
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

THE OYSTERS (HAYLING ISLAND) MANAGEMENT COMPANY LIMITED

Correspondence address
TOLLBAR HOUSE TOLLBAR WAY, HEDGE END, SOUTHAMPTON, ENGLAND, SO30 2UH
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
16 June 2016
Resigned on
23 June 2016
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SO30 2UH £40,290,000

WESTHAVEN APARTMENTS (BARRY) RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
PERSIMMON HOUSE FULFORD, YORK, ENGLAND, YO19 4FE
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
14 June 2016
Resigned on
4 July 2016
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

CASTLEMEAD (PERSIMMON 950) TOWN TROWBRIDGE LIMITED

Correspondence address
PERSIMMON HOUSE FULFORD, YORK, ENGLAND, YO19 4FE
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
11 June 2016
Resigned on
10 August 2016
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

PADDOCKS 21 (ANDOVER) MANAGEMENT COMPANY LIMITED

Correspondence address
PERSIMMON HOUSE FULFORD, YORK, ENGLAND, YO19 4FE
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
11 June 2016
Resigned on
4 July 2016
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

THE FELL (LYDE GREEN) MANAGEMENT COMPANY LIMITED

Correspondence address
PERSIMMON HOUSE FULFORD, YORK, ENGLAND, YO19 4FE
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
11 June 2016
Resigned on
29 June 2016
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

VICTORIA FIELDS MANAGEMENT COMPANY LIMITED

Correspondence address
FISHER HOUSE 84 FISHERTON STREET, SALISBURY, WILTSHIRE, SP2 7QY
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
10 June 2016
Resigned on
17 October 2017
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SP2 7QY £261,000

HIGHGATE COURT (LONDON) MANAGEMENT COMPANY LIMITED

Correspondence address
FISHER HOUSE 84 FISHERTON STREET, SALISBURY, WILTSHIRE, ENGLAND, SP2 7QY
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
10 June 2016
Resigned on
23 June 2017
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SP2 7QY £261,000

STANBRIDGE MEADOWS (PETERSFIELD) MANAGEMENT COMPANY LIMITED

Correspondence address
PERSIMMON HOUSE FULFORD, YORK, ENGLAND, YO19 4FE
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
28 May 2016
Resigned on
24 July 2017
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

HELENA COURT (ELSTOW) MANAGEMENT COMPANY LIMITED

Correspondence address
FISHER HOUSE 84 FISHERTON STREET, SALISBURY, ENGLAND, SP2 7QY
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
28 May 2016
Resigned on
9 January 2018
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SP2 7QY £261,000

BISHOPS MEADE (DOWNTON) MANAGEMENT COMPANY LIMITED

Correspondence address
PERSIMMON HOUSE FULFORD, YORK, ENGLAND, YO19 4FE
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
28 May 2016
Resigned on
4 July 2016
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

BANISTER COURT (SOUTHAMPTON) MANAGEMENT COMPANY LIMITED

Correspondence address
PERSIMMON HOUSE FULFORD, YORK, ENGLAND, YO19 4FE
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
28 May 2016
Resigned on
20 June 2017
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

ST PETERS PLACE (SALISBURY) MANAGEMENT COMPANY LIMITED

Correspondence address
PERSIMMON HOUSE FULFORD, YORK, ENGLAND, YO19 4FE
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
28 May 2016
Resigned on
4 July 2016
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

GEORGE WARD GARDENS (MELKSHAM) MANAGEMENT COMPANY LIMITED

Correspondence address
PERSIMMON HOUSE FULFORD, YORK, ENGLAND, YO19 4FE
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
23 May 2016
Resigned on
4 July 2016
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

WESTBURY LEIGH (WESTBURY LEIGH) MANAGEMENT COMPANY LIMITED

Correspondence address
FISHER HOUSE 84 FISHERTON STREET, SALISBURY, ENGLAND, SP2 7QY
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
17 May 2016
Resigned on
17 October 2017
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SP2 7QY £261,000

BENTLEY PLACE (HAMMERSMITH) MANAGEMENT COMPANY LIMITED

Correspondence address
FISHER HOUSE 84 FISHERTON STREET, SALISBURY, ENGLAND, SP2 7QY
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
31 January 2016
Resigned on
25 July 2017
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SP2 7QY £261,000

AZURE 2 MANAGEMENT COMPANY LIMITED

Correspondence address
FISHER HOUSE 84 FISHERTON STREET, SALISBURY, ENGLAND, SP2 7QY
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
27 January 2016
Resigned on
1 June 2017
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SP2 7QY £261,000

MENDIP CHASE MANAGEMENT COMPANY LIMITED

Correspondence address
FISHER HOUSE 84 FISHERTON STREET, SALISBURY, ENGLAND, SP2 7QY
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
19 January 2016
Resigned on
25 July 2019
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SP2 7QY £261,000

BERROW COURT MANAGEMENT COMPANY LIMITED

Correspondence address
FISHER HOUSE 84 FISHERTON STREET, SALISBURY, ENGLAND, SP2 7QY
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
18 January 2016
Resigned on
25 July 2019
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SP2 7QY £261,000

CLARENDON COURT (WINCHESTER) MANAGEMENT COMPANY LIMITED

Correspondence address
FISHER HOUSE 84 FISHERTON STREET, SALISBURY, WILTSHIRE, ENGLAND, SP2 7QY
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
23 October 2015
Resigned on
16 May 2017
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SP2 7QY £261,000

BARTLETT VIEW MANAGEMENT LIMITED

Correspondence address
FISHER HOUSE 84 FISHERTON STREET, SALISBURY, ENGLAND, SP2 7QY
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
23 October 2015
Resigned on
8 July 2019
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SP2 7QY £261,000

WEYBRIDGE HOUSE (WEYBRIDGE) MANAGEMENT COMPANY LIMITED

Correspondence address
FISHER HOUSE 84 FISHERTON STREET, SALISBURY, WILTSHIRE, ENGLAND, SP2 7QY
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
19 October 2015
Resigned on
5 September 2017
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SP2 7QY £261,000

PRIEST HILL HEIGHTS (EPSOM) MANAGEMENT COMPANY LIMITED

Correspondence address
FISHER HOUSE 84 FISHERTON STREET, SALISBURY, ENGLAND, SP2 7QY
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
16 August 2015
Resigned on
8 May 2019
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SP2 7QY £261,000

PASTURES WOOD (CRAWLEY DOWN) MANAGEMENT COMPANY LIMITED

Correspondence address
FISHER HOUSE 84 FISHERTON STREET, SALISBURY, ENGLAND, SP2 7QY
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
16 August 2015
Resigned on
11 July 2019
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SP2 7QY £261,000

SALIX CLOSE (WELWYN) MANAGEMENT COMPANY LIMITED

Correspondence address
FISHER HOUSE 84 FISHERTON STREET, SALISBURY, ENGLAND, SP2 7QY
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
11 August 2015
Resigned on
10 June 2019
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SP2 7QY £261,000

PRIORY WALK MANAGEMENT COMPANY LIMITED

Correspondence address
FISHER HOUSE 84 FISHERTON STREET, SALISBURY, ENGLAND, SP2 7QY
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
10 August 2015
Resigned on
15 November 2017
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SP2 7QY £261,000

CENTURY PLACE (PULBOROUGH) MANAGEMENT COMPANY LIMITED

Correspondence address
LEVEL 6 6 MORE LONDON PLACE, LONDON, ENGLAND, SE1 2DA
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
22 June 2015
Resigned on
14 September 2018
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE1 2DA £2,500,000

THIRTY NINE MANAGEMENT COMPANY LIMITED

Correspondence address
FISHER HOUSE 84 FISHERTON STREET, SALISBURY, ENGLAND, SP2 7QY
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
15 June 2015
Resigned on
26 September 2017
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SP2 7QY £261,000

HEADLEY FIELDS (HEADLEY) MANAGEMENT COMPANY LIMITED

Correspondence address
FISHER HOUSE 84 FISHERTON STREET, SALISBURY, WILTSHIRE, ENGLAND, SP2 7QY
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
12 May 2015
Resigned on
5 May 2017
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SP2 7QY £261,000

CLOS TY GWYN (HENDY) MANAGEMENT COMPANY LIMITED

Correspondence address
PERSIMMON HOUSE FULFORD, YORK, NORTH YORKSHIRE, ENGLAND, YO19 4FE
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
11 May 2015
Resigned on
13 July 2017
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

LLYS MEREDITH (SWANSEA) MANAGEMENT COMPANY LIMITED

Correspondence address
PERSIMMON HOUSE FULFORD, YORK, NORTH YORKSHIRE, ENGLAND, YO19 4FE
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
11 May 2015
Resigned on
2 October 2017
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

MAES Y PARC (CROSS HANDS) MANAGEMENT COMPANY LIMITED

Correspondence address
PERSIMMON HOUSE FULFORD, YORK, NORTH YORKSHIRE, ENGLAND, YO19 4FE
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
11 May 2015
Resigned on
2 October 2017
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

GLAN YR AFON (SWANSEA) MANAGEMENT COMPANY LIMITED

Correspondence address
PERSIMMON HOUSE FULFORD, YORK, NORTH YORKSHIRE, ENGLAND, YO19 4FE
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
11 May 2015
Resigned on
2 October 2017
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

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
December 1954
Appointed on
1 May 2015
Resigned on
30 June 2015
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SP2 7QY £261,000

CWRT Y LLWYFEN (JOHNSTOWN) MANAGEMENT COMPANY LIMITED

Correspondence address
PERSIMMON HOUSE FULFORD, YORK, NORTH YORKSHIRE, ENGLAND, YO19 4FE
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
28 April 2015
Resigned on
2 October 2017
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

CHERRY TREE GROVE (WEST PARLEY) MANAGEMENT COMPANY LIMITED

Correspondence address
FISHER HOUSE 84 FISHERTON STREET, SALISBURY, ENGLAND, SP2 7QY
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
14 April 2015
Resigned on
14 January 2017
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SP2 7QY £261,000

NEW CARDINGTON ESTATE MANAGEMENT COMPANY LIMITED

Correspondence address
FISHER HOUSE 84 FISHERTON STREET, SALISBURY, SP2 7QY
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
13 April 2015
Resigned on
13 April 2018
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SP2 7QY £261,000

KINGSBRIDGE COURT (GORSEINON) MANAGEMENT COMPANY LIMITED

Correspondence address
PERSIMMON HOUSE FULFORD, YORK, ENGLAND, YO19 4FE
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
28 March 2015
Resigned on
29 September 2017
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

KINGSWOOD (HIGH WYCOMBE) MANAGEMENT COMPANY LIMITED

Correspondence address
FISHER HOUSE 84 FISHERTON STREET, SALISBURY, ENGLAND, SP2 7QY
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
14 March 2015
Resigned on
29 September 2017
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SP2 7QY £261,000

BARTON BRAKE (WEMBURY) RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
FISHER HOUSE 84 FISHERTON STREET, SALISBURY, ENGLAND, SP2 7QY
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
5 March 2015
Resigned on
26 February 2020
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SP2 7QY £261,000

BARRY WATERFRONT RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
FISHER HOUSE 84 FISHERTON STREET, SALISBURY, ENGLAND, SP2 7QY
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
5 December 2014
Resigned on
10 July 2019
Nationality
ENGLISH
Occupation
DIRECTOR

Average house price in the postcode SP2 7QY £261,000

BALTIC AVENUE (BRENTFORD) MANAGEMENT COMPANY LIMITED

Correspondence address
FISHER HOUSE 84 FISHERTON STREET, SALISBURY, ENGLAND, SP2 7QY
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
28 November 2014
Resigned on
30 June 2017
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SP2 7QY £261,000

STOREY MEWS (MALMESBURY) MANAGEMENT COMPANY LIMITED

Correspondence address
CALA HOMES LTD BROOK HOUSE BIRMINGHAM ROAD, HENLEY-IN-ARDEN, UNITED KINGDOM, B95 5QR
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
7 October 2014
Resigned on
11 July 2019
Nationality
ENGLISH
Occupation
DIRECTOR

Average house price in the postcode B95 5QR £392,000

KING EDWARD PLACE MANAGEMENT COMPANY (NUNEATON NO. 1) LIMITED

Correspondence address
FISHER HOUSE 84 FISHERTON STREET, SALISBURY, SP2 7QY
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
1 September 2014
Resigned on
3 October 2017
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SP2 7QY £261,000

BLUE WATERS RESIDENTIAL MANAGEMENT LIMITED

Correspondence address
OFFICE 9 SETON BUSINESS PARK SCORRIER, REDRUTH, CORNWALL, TR16 5AW
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
1 July 2014
Resigned on
21 December 2017
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TR16 5AW £416,000

KINGSREACH (SLOUGH) MANAGEMENT COMPANY LIMITED

Correspondence address
FISHER HOUSE 84 FISHERTON STREET, SALISBURY, ENGLAND, SP2 7QY
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
9 April 2014
Resigned on
2 October 2017
Nationality
ENGLISH
Occupation
DIRECTOR

Average house price in the postcode SP2 7QY £261,000

LAWRENCE SQUARE MANAGEMENT COMPANY LIMITED

Correspondence address
FISHER HOUSE 84 FISHERTON STREET, SALISBURY, WILTSHIRE, ENGLAND, SP2 7QY
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
14 March 2014
Resigned on
19 January 2015
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SP2 7QY £261,000

PENINSULA (MACHYNYS) MANAGEMENT COMPANY LIMITED

Correspondence address
FISHER HOUSE 84 FISHERTON STREET, SALISBURY, ENGLAND, SP2 7QY
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
6 February 2014
Resigned on
20 September 2017
Nationality
ENGLISH
Occupation
DIRECTOR

Average house price in the postcode SP2 7QY £261,000

WEST GATE HOUSE (MACHYNYS EAST) MANAGEMENT COMPANY LIMITED

Correspondence address
FISHER HOUSE 84 FISHERTON STREET, SALISBURY, WILTSHIRE, ENGLAND, SP2 7QY
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
31 January 2014
Resigned on
25 July 2017
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SP2 7QY £261,000

THE LINKS (MACHYNYS EAST) MANAGEMENT COMPANY LIMITED

Correspondence address
FISHER HOUSE 84 FISHERTON STREET, SALISBURY, WILTSHIRE, ENGLAND, SP2 7QY
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
31 January 2014
Resigned on
12 September 2017
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SP2 7QY £261,000

EAST GATE HOUSE (MACHYNYS EAST) MANAGEMENT COMPANY LIMITED

Correspondence address
FISHER HOUSE 84 FISHERTON STREET, SALISBURY, WILTSHIRE, ENGLAND, SP2 7QY
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
31 January 2014
Resigned on
12 September 2017
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SP2 7QY £261,000

BLUEBELL MEADOW (PEBWORTH) MANAGEMENT COMPANY LIMITED

Correspondence address
FISHER HOUSE 84 FISHERTON STREET, SALISBURY, WILTSHIRE, SP2 7QY
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
18 July 2013
Resigned on
21 October 2015
Nationality
ENGLISH
Occupation
DIRECTOR

Average house price in the postcode SP2 7QY £261,000

BLUEBELL LAWNS (PEBWORTH) MANAGEMENT COMPANY LIMITED

Correspondence address
FISHER HOUSE 84 FISHERTON STREET, SALISBURY, WILTSHIRE, SP2 7QY
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
18 July 2013
Resigned on
30 June 2015
Nationality
ENGLISH
Occupation
DIRECTOR

Average house price in the postcode SP2 7QY £261,000

COTSWOLD VIEW (DURSLEY) MANAGEMENT LIMITED

Correspondence address
48A AYLESBURY STREET, FENNY STRATFORD, MILTON KEYNES, BUCKINGHAMSHIRE, UNITED KINGDOM, MK2 2BA
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
23 April 2013
Resigned on
1 July 2015
Nationality
ENGLISH
Occupation
DIRECTOR

Average house price in the postcode MK2 2BA £621,000

EATON PLACE (BROXBOURNE) MANAGEMENT COMPANY LIMITED

Correspondence address
FISHER HOUSE 84 FISHERTON STREET, SALISBURY, ENGLAND, SP2 7QY
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
22 March 2013
Resigned on
19 May 2016
Nationality
ENGLISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SP2 7QY £261,000

KEW REACH MANAGEMENT COMPANY LIMITED

Correspondence address
FISHER HOUSE 84 FISHERTON STREET, SALISBURY, WILTSHIRE, SP2 7QY
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
4 March 2013
Resigned on
6 June 2017
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SP2 7QY £261,000

BAYTREES (GERRARDS CROSS) MANAGEMENT COMPANY LIMITED

Correspondence address
FISHER HOUSE 84 FISHERTON STREET, SALISBURY, WILTSHIRE, SP2 7QY
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
20 December 2012
Resigned on
16 February 2015
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SP2 7QY £261,000

COTSWOLD CHASE (EASTCOMBE) MANAGEMENT COMPANY LIMITED

Correspondence address
FISHER HOUSE 84 FISHERTON STREET, SALISBURY, WILTSHIRE, SP2 7QY
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
29 November 2012
Resigned on
23 April 2019
Nationality
ENGLISH
Occupation
DIRECTOR

Average house price in the postcode SP2 7QY £261,000

ABBOTSWOOD PARK MANAGEMENT COMPANY LIMITED

Correspondence address
FISHER HOUSE 84 FISHERTON STREET, SALISBURY, WILTSHIRE, SP2 7QY
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
12 November 2012
Resigned on
30 October 2017
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SP2 7QY £261,000

BEECHCROFT (SUNNINGHILL) MANAGEMENT COMPANY LIMITED

Correspondence address
FISHER HOUSE 84 FISHERTON STREET, SALISBURY, WILTSHIRE, SP2 7QY
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
2 October 2012
Resigned on
28 September 2017
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SP2 7QY £261,000

HANWELL LOCK MANAGEMENT COMPANY LIMITED

Correspondence address
FISHER HOUSE 84 FISHERTON STREET, SALISBURY, WILTSHIRE, ENGLAND, SP2 7QY
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
2 October 2012
Resigned on
4 December 2015
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SP2 7QY £261,000

THE ASTERS (SUNNINGDALE) MANAGEMENT COMPANY LIMITED

Correspondence address
FISHER HOUSE 84 FISHERTON STREET, SALISBURY, WILTSHIRE, SP2 7QY
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
2 October 2012
Resigned on
28 September 2017
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SP2 7QY £261,000

WOODLAND RISE (TOTTON) MANAGEMENT COMPANY LIMITED

Correspondence address
FISHER HOUSE 84 FISHERTON STREET, SALISBURY, WILTSHIRE, SP2 7QY
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
2 October 2012
Resigned on
5 September 2014
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SP2 7QY £261,000

MILESTONE (CRYSTAL PALACE) MANAGEMENT LIMITED

Correspondence address
FISHER HOUSE 84 FISHERTON STREET, SALISBURY, ENGLAND, SP2 7QY
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
6 August 2012
Resigned on
6 January 2016
Nationality
ENGLISH
Occupation
DIRECTOR

Average house price in the postcode SP2 7QY £261,000

Q APARTMENTS MANAGEMENT COMPANY LIMITED

Correspondence address
FISHER HOUSE 84 FISHERTON STREET, SALISBURY, WILTSHIRE, ENGLAND, SP2 7QY
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
31 May 2012
Resigned on
27 September 2016
Nationality
ENGLISH
Occupation
DIRECTOR

Average house price in the postcode SP2 7QY £261,000

PIXMORE AVENUE MANAGEMENT COMPANY LIMITED

Correspondence address
FISHER HOUSE 84 FISHERTON STREET, SALISBURY, ENGLAND, SP2 7QY
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
11 May 2012
Resigned on
23 May 2014
Nationality
ENGLISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SP2 7QY £261,000

VANSTON PLACE MANAGEMENT COMPANY LIMITED

Correspondence address
FISHER HOUSE 84 FISHERTON STREET, SALISBURY, WILTSHIRE, ENGLAND, SP2 7QY
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
11 May 2012
Resigned on
27 September 2018
Nationality
ENGLISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SP2 7QY £261,000

THE LAWNS (CALCOT) RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
FISHER HOUSE 84 FISHERTON STREET, SALISBURY, WILTSHIRE, ENGLAND, SP2 7QY
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
11 May 2012
Resigned on
8 November 2013
Nationality
ENGLISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SP2 7QY £261,000

WYFOLD ROAD MANAGEMENT COMPANY LIMITED

Correspondence address
120 BRENT STREET, LONDON, ENGLAND, NW4 2DT
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
11 May 2012
Resigned on
1 October 2013
Nationality
ENGLISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode NW4 2DT £495,000

R.MEAD PHASE 2 (SWINDON) MANAGEMENT COMPANY LIMITED

Correspondence address
FISHER HOUSE 84 FISHERTON STREET, SALISBURY, WILTSHIRE, ENGLAND, SP2 7QY
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
16 August 2011
Resigned on
9 July 2018
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SP2 7QY £261,000

MURRAY WHARF (HANWELL) MANAGEMENT COMPANY LIMITED

Correspondence address
FISHER HOUSE 84 FISHERTON STREET, SALISBURY, ENGLAND, SP2 7QY
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
24 March 2011
Resigned on
12 January 2017
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SP2 7QY £261,000

LUMINA MANAGEMENT COMPANY LIMITED

Correspondence address
FISHER HOUSE 84 FISHERTON STREET, SALISBURY, ENGLAND, SP2 7QY
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
19 January 2011
Resigned on
24 November 2017
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SP2 7QY £261,000

OAK TREE COURT ST MELLONS MANAGEMENT COMPANY LIMITED

Correspondence address
FISHER HOUSE 84 FISHERTON STREET, SALISBURY, ENGLAND, SP2 7QY
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
19 January 2011
Resigned on
24 November 2017
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SP2 7QY £261,000

OAKLEY PARK SWINDON MANAGEMENT COMPANY LIMITED

Correspondence address
FISHER HOUSE 84 FISHERTON STREET, SALISBURY, ENGLAND, SP2 7QY
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
19 January 2011
Resigned on
19 April 2016
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SP2 7QY £261,000

CITY VIZION MANAGEMENT COMPANY LIMITED

Correspondence address
FISHER HOUSE 84 FISHERTON STREET, SALISBURY, ENGLAND, SP2 7QY
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
12 November 2010
Resigned on
25 July 2018
Nationality
ENGLISH
Occupation
DIRECTOR

Average house price in the postcode SP2 7QY £261,000

TEWKESBURY ROAD MANAGEMENT COMPANY LIMITED

Correspondence address
36 ST. ANN STREET, SALISBURY, UNITED KINGDOM, SP1 2DP
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
2 July 2010
Resigned on
31 July 2012
Nationality
ENGLISH
Occupation
DIRECTOR

Average house price in the postcode SP1 2DP £537,000

BLISSFIELD GARDENS (CHIPPING NORTON) MANAGEMENT COMPANY LIMITED

Correspondence address
FISHER HOUSE 84 FISHERTON STREET, SALISBURY, ENGLAND, SP2 7QY
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
1 July 2010
Resigned on
9 November 2017
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SP2 7QY £261,000

GODDARD MEWS MANAGEMENT COMPANY LIMITED

Correspondence address
36 ST ANN STREET, SALISBURY, WILTSHIRE, SP1 0DP
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
29 January 2010
Resigned on
10 January 2012
Nationality
ENGLISH
Occupation
DIRECTOR

LATHAM PLACE MANAGEMENT LIMITED

Correspondence address
FISHER HOUSE 84 FISHERTON STREET, SALISBURY, ENGLAND, SP2 7QY
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
26 January 2010
Resigned on
2 September 2014
Nationality
ENGLISH
Occupation
DIRECTOR

Average house price in the postcode SP2 7QY £261,000

CHURCH GATE (YORK) MANAGEMENT COMPANY LIMITED

Correspondence address
36 ST. ANN STREET, SALISBURY, WILTSHIRE, SP1 2DP
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
18 January 2010
Resigned on
7 September 2011
Nationality
ENGLISH
Occupation
DIRECTOR

Average house price in the postcode SP1 2DP £537,000

THE GRANGE BUSHBY MANAGEMENT COMPANY LIMITED

Correspondence address
FISHER HOUSE 84 FISHERTON STREET, SALISBURY, WILTSHIRE, ENGLAND, SP2 7QY
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
8 January 2010
Resigned on
25 July 2019
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SP2 7QY £261,000

PRIMROSE HEIGHTS MANAGEMENT COMPANY LIMITED

Correspondence address
FISHER HOUSE 84 FISHERTON STREET, SALISBURY, ENGLAND, SP2 7QY
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
7 January 2010
Resigned on
16 November 2015
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SP2 7QY £261,000

TRINITY VALE GATE NO. 8 LIMITED

Correspondence address
FISHER HOUSE 84 FISHERTON STREET, SALISBURY, WILTSHIRE, ENGLAND, SP2 7QY
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
4 January 2010
Resigned on
4 August 2014
Nationality
ENGLISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SP2 7QY £261,000

FUSION (CHERTSEY) MANAGEMENT COMPANY LIMITED

Correspondence address
36 ST. ANN STREET, SALISBURY, WILTSHIRE, SP1 2DP
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
10 December 2009
Resigned on
3 March 2011
Nationality
ENGLISH
Occupation
DIRECTOR

Average house price in the postcode SP1 2DP £537,000

BLUEBELLS SWINDON MANAGEMENT COMPANY (NO 2) LIMITED

Correspondence address
36 ST. ANN STREET, SALISBURY, WILTSHIRE, SP1 2DP
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
1 December 2009
Resigned on
2 April 2014
Nationality
ENGLISH
Occupation
DIRECTOR

Average house price in the postcode SP1 2DP £537,000

HARVEST RISE MANAGEMENT COMPANY LIMITED

Correspondence address
PERSIMMON HOUSE, FULFORD, YORK, YORKSHIRE, YO19 4FE
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
1 December 2009
Resigned on
17 February 2016
Nationality
ENGLISH
Occupation
DIRECTOR

GRAND OCEAN VIEW MANAGEMENT COMPANY LIMITED

Correspondence address
FISHER HOUSE 84 FISHERTON STREET, SALISBURY, ENGLAND, SP2 7QY
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
9 November 2009
Resigned on
3 December 2015
Nationality
ENGLISH
Occupation
DIRECTOR

Average house price in the postcode SP2 7QY £261,000

TRINITY CROFT GATE NO. 4 LIMITED

Correspondence address
8 ELM GROVE ROAD, SALISBURY, WILTSHIRE, SP1 1JW
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
1 September 2009
Resigned on
14 September 2012
Nationality
ENGLISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SP1 1JW £440,000

TRINITY VALE GATE NO.7 LIMITED

Correspondence address
8 ELM GROVE ROAD, SALISBURY, WILTSHIRE, SP1 1JW
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
1 September 2009
Resigned on
27 January 2014
Nationality
ENGLISH
Occupation
COMPANY DIRECT

Average house price in the postcode SP1 1JW £440,000

PARKLANDS LLANISHEN MANAGEMENT COMPANY LIMITED

Correspondence address
FISHER HOUSE 84 FISHERTON STREET, SALISBURY, ENGLAND, SP2 7QY
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
22 December 2008
Resigned on
2 October 2017
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SP2 7QY £261,000

THE RIDINGS SWINDON MANAGEMENT COMPANY LIMITED

Correspondence address
8 ELM GROVE ROAD, SALISBURY, WILTSHIRE, SP1 1JW
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
25 November 2008
Resigned on
27 September 2010
Nationality
ENGLISH
Occupation
DIRECTOR

Average house price in the postcode SP1 1JW £440,000

QUEST PLACE MANAGEMENT COMPANY LIMITED

Correspondence address
FISHER HOUSE 84 FISHERTON STREET, SALISBURY, WILTSHIRE, ENGLAND, SP2 7QY
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
14 November 2008
Resigned on
2 October 2017
Nationality
ENGLISH
Occupation
DIRECTOR

Average house price in the postcode SP2 7QY £261,000

OAKLEY PARK PHASE 2 SWINDON MANAGEMENT COMPANY LIMITED

Correspondence address
8 ELM GROVE ROAD, SALISBURY, WILTSHIRE, SP1 1JW
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
14 November 2008
Resigned on
18 August 2011
Nationality
ENGLISH
Occupation
DIRECTOR

Average house price in the postcode SP1 1JW £440,000

WATERSMEET FELSTED RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
8 ELM GROVE ROAD, SALISBURY, WILTSHIRE, SP1 1JW
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
4 November 2008
Resigned on
2 June 2011
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SP1 1JW £440,000

PARKLANDS LLANISHEN (PHASE 2) MANAGEMENT COMPANY LIMITED

Correspondence address
8 ELM GROVE ROAD, SALISBURY, WILTSHIRE, SP1 1JW
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
4 November 2008
Resigned on
28 October 2013
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SP1 1JW £440,000

THE MALLARDS CAISTER-ON-SEA RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
8 ELM GROVE ROAD, SALISBURY, WILTSHIRE, SP1 1JW
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
14 October 2008
Resigned on
10 March 2014
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SP1 1JW £440,000

MANOR COURT (SLOUGH) MANAGEMENT COMPANY LIMITED

Correspondence address
8 ELM GROVE ROAD, SALISBURY, WILTSHIRE, SP1 1JW
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
1 August 2004
Resigned on
30 March 2007
Nationality
ENGLISH
Occupation
PROPERTY MANAGER

Average house price in the postcode SP1 1JW £440,000

WINSTON CLOSE MANAGEMENT CO. LIMITED

Correspondence address
8 ELM GROVE ROAD, SALISBURY, WILTSHIRE, SP1 1JW
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
14 January 2004
Resigned on
26 May 2010
Nationality
ENGLISH
Occupation
PROPERTY MANAGER

Average house price in the postcode SP1 1JW £440,000

THE ORCHARD MANAGEMENT CO. (LOWER QUINTON) LTD.

Correspondence address
FISHER HOUSE 84 FISHERTON STREET, SALISBURY, WILTSHIRE, ENGLAND, SP2 7QY
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
1 November 2003
Resigned on
18 January 2018
Nationality
ENGLISH
Occupation
PROPERTY MANAGER

Average house price in the postcode SP2 7QY £261,000

DORMER FLATS MANAGEMENT COMPANY LIMITED

Correspondence address
FISHER HOUSE 84 FISHERTON STREET, SALISBURY, WILTSHIRE, SP2 7QY
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
10 January 2002
Resigned on
2 October 2017
Nationality
ENGLISH
Occupation
PROPERTY MANAGEMENT

Average house price in the postcode SP2 7QY £261,000

27 THE RIDGEWAY (ENFIELD) MANAGEMENT COMPANY LIMITED

Correspondence address
8 ELM GROVE ROAD, SALISBURY, WILTSHIRE, SP1 1JW
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
27 November 2001
Resigned on
4 January 2005
Nationality
ENGLISH
Occupation
PROPERTY MANAGER

Average house price in the postcode SP1 1JW £440,000

ROSE COURT (GILLINGHAM) MANAGEMENT CO. LIMITED

Correspondence address
8 ELM GROVE ROAD, SALISBURY, WILTSHIRE, SP1 1JW
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
13 June 2001
Resigned on
30 June 2006
Nationality
ENGLISH
Occupation
PROPERTY MANAGER

Average house price in the postcode SP1 1JW £440,000

BRANCASTER COURT MANAGEMENT COMPANY LIMITED

Correspondence address
8 ELM GROVE ROAD, SALISBURY, WILTSHIRE, SP1 1JW
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
17 January 2001
Resigned on
7 October 2008
Nationality
ENGLISH
Occupation
PROPERTY MANAGER

Average house price in the postcode SP1 1JW £440,000

BEECH COURT (BROMHAM ROAD) MANAGEMENT COMPANY LIMITED

Correspondence address
8 ELM GROVE ROAD, SALISBURY, WILTSHIRE, SP1 1JW
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
24 October 2000
Resigned on
6 October 2004
Nationality
ENGLISH
Occupation
PROPERTY MANAGER

Average house price in the postcode SP1 1JW £440,000

SCHOONER WHARF MANAGEMENT COMPANY LIMITED

Correspondence address
FISHER HOUSE 84 FISHERTON STREET, SALISBURY, WILTSHIRE, ENGLAND, SP2 7QY
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
27 June 2000
Resigned on
20 December 2017
Nationality
ENGLISH
Occupation
PROPERTY MANAGER

Average house price in the postcode SP2 7QY £261,000