GRAHAM NOEL ADAMS

Total number of appointments 36, 3 active appointments

THE HAWTHORNES (CARLTON) MANAGEMENT COMPANY LIMITED

Correspondence address
MARIAN HOUSE COLTON MILL, BULLERTHORPE LANE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS15 9JN
Role ACTIVE
Director
Date of birth
July 1962
Appointed on
17 April 2020
Nationality
BRITISH
Occupation
REGIONAL MANAGING DIRECTOR

Average house price in the postcode LS15 9JN £1,198,000

HIGH GABLES (POCKLINGTON) RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
UNIT 7 PORTAL BUSINESS PARK EATON LANE, TARPORLEY, UNITED KINGDOM, CW6 9DL
Role ACTIVE
Director
Date of birth
July 1962
Appointed on
3 April 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW6 9DL £283,000

ALVASTONE PROPERTY AND DEVELOPMENT LIMITED

Correspondence address
C/O HEBBLETHWAITES 2 WESTBROOK COURT, SHARROW VALE ROAD, SHEFFIELD, SOUTH YORKSHIRE, UNITED KINGDOM, S11 8YZ
Role ACTIVE
Director
Date of birth
July 1962
Appointed on
29 July 2013
Nationality
BRITISH
Occupation
DEVELOPER

Average house price in the postcode S11 8YZ £260,000


CROFTERS GREEN (KILLINGHALL) MANAGEMENT COMPANY LIMITED

Correspondence address
GROUND FLOOR, 3 COLTON MILL BULLERTHORPE LANE, COLTON, LEEDS, ENGLAND, LS15 9JN
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
25 July 2019
Resigned on
26 June 2020
Nationality
BRITISH
Occupation
REGIONAL MANAGING DIRECTOR

Average house price in the postcode LS15 9JN £1,198,000

GRANGE MEADOWS (SELBY) MANAGEMENT COMPANY LIMITED

Correspondence address
GROUND FLOOR, 3 COLTON MILL BULLERTHORPE LANE, COLTON, LEEDS, ENGLAND, LS15 9JN
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
26 March 2019
Resigned on
25 March 2021
Nationality
BRITISH
Occupation
REGIONAL MANAGING DIRECTOR

Average house price in the postcode LS15 9JN £1,198,000

JONES HOMES (YORKSHIRE) LIMITED

Correspondence address
EMERSON HOUSE, HEYES LANE, ALDERLEY EDGE, CHESHIRE, SK9 7LF
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
20 July 2015
Resigned on
14 July 2017
Nationality
BRITISH
Occupation
BUSINESS EXECUTIVE

WOODLAND GROVE (MARKET RASEN) MANAGEMENT COMPANY LIMITED

Correspondence address
56 MUNSBROUGH LANE, GREASBROUGH, ROTHERHAM, S61 4NT
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
14 February 2008
Resigned on
30 September 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode S61 4NT £317,000

SEASPRAY PROPERTY MANAGEMENT COMPANY LIMITED

Correspondence address
56 MUNSBROUGH LANE, GREASBROUGH, ROTHERHAM, S61 4NT
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
16 November 2007
Resigned on
30 September 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode S61 4NT £317,000

LIBERTY GREEN SOUTH KELSEY MANAGEMENT LIMITED

Correspondence address
56 MUNSBROUGH LANE, GREASBROUGH, ROTHERHAM, S61 4NT
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
19 October 2007
Resigned on
30 September 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode S61 4NT £317,000

PRIMEMOUNT LIMITED

Correspondence address
56 MUNSBROUGH LANE, GREASBROUGH, ROTHERHAM, S61 4NT
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
23 July 2007
Resigned on
30 September 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode S61 4NT £317,000

BALLYCREST LIMITED

Correspondence address
56 MUNSBROUGH LANE, GREASBROUGH, ROTHERHAM, S61 4NT
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
23 July 2007
Resigned on
30 September 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode S61 4NT £317,000

TILIA HOMES NORTHERN LIMITED

Correspondence address
56 MUNSBROUGH LANE, GREASBROUGH, ROTHERHAM, S61 4NT
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
25 June 2007
Resigned on
30 September 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode S61 4NT £317,000

TILIA HOMES LIMITED

Correspondence address
56 MUNSBROUGH LANE, GREASBROUGH, ROTHERHAM, S61 4NT
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
25 June 2007
Resigned on
30 September 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode S61 4NT £317,000

WEBTON COURT MANAGEMENT COMPANY LIMITED

Correspondence address
56 MUNSBROUGH LANE, GREASBROUGH, ROTHERHAM, S61 4NT
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
25 August 2006
Resigned on
2 April 2007
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode S61 4NT £317,000

CLEVEDON PARK MANAGEMENT COMPANY LIMITED

Correspondence address
56 MUNSBROUGH LANE, GREASBROUGH, ROTHERHAM, S61 4NT
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
25 August 2006
Resigned on
2 April 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode S61 4NT £317,000

MORLEY MILLS MANAGEMENT COMPANY LIMITED

Correspondence address
56 MUNSBROUGH LANE, GREASBROUGH, ROTHERHAM, S61 4NT
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
25 August 2006
Resigned on
2 April 2007
Nationality
BRITISH
Occupation
M D

Average house price in the postcode S61 4NT £317,000

NEWFOLD MILL MANAGEMENT COMPANY LIMITED

Correspondence address
56 MUNSBROUGH LANE, GREASBROUGH, ROTHERHAM, S61 4NT
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
25 August 2006
Resigned on
2 April 2007
Nationality
BRITISH
Occupation
M D

Average house price in the postcode S61 4NT £317,000

MAYFIELD HEIGHTS (FULWOOD) MANAGEMENT COMPANY LIMITED

Correspondence address
56 MUNSBROUGH LANE, GREASBROUGH, ROTHERHAM, S61 4NT
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
25 August 2006
Resigned on
2 April 2007
Nationality
BRITISH
Occupation
M D

Average house price in the postcode S61 4NT £317,000

CASTLE BREWERY MANAGEMENT COMPANY LIMITED

Correspondence address
56 MUNSBROUGH LANE, GREASBROUGH, ROTHERHAM, S61 4NT
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
25 August 2006
Resigned on
2 April 2007
Nationality
BRITISH
Occupation
M D

Average house price in the postcode S61 4NT £317,000

NETHERTON HALL FARM (NETHERTON) MANAGEMENT COMPANY LIMITED

Correspondence address
56 MUNSBROUGH LANE, GREASBROUGH, ROTHERHAM, S61 4NT
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
25 August 2006
Resigned on
2 April 2007
Nationality
BRITISH
Occupation
M D

Average house price in the postcode S61 4NT £317,000

THE WILLIAM BANCROFT APARTMENTS MANAGEMENT COMPANY LIMITED

Correspondence address
56 MUNSBROUGH LANE, GREASBROUGH, ROTHERHAM, S61 4NT
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
25 August 2006
Resigned on
1 September 2006
Nationality
BRITISH
Occupation
M D

Average house price in the postcode S61 4NT £317,000

NORFOLK PARK MANAGEMENT COMPANY LIMITED

Correspondence address
56 MUNSBROUGH LANE, GREASBROUGH, ROTHERHAM, S61 4NT
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
28 July 2006
Resigned on
2 April 2007
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode S61 4NT £317,000

NORFOLK PARK MANAGEMENT COMPANY LIMITED

Correspondence address
56 MUNSBROUGH LANE, GREASBROUGH, ROTHERHAM, S61 4NT
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
27 June 2003
Resigned on
31 December 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode S61 4NT £317,000

NEWFOLD MILL MANAGEMENT COMPANY LIMITED

Correspondence address
56 MUNSBROUGH LANE, GREASBROUGH, ROTHERHAM, S61 4NT
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
9 April 2003
Resigned on
31 December 2005
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode S61 4NT £317,000

THE WILLIAM BANCROFT APARTMENTS MANAGEMENT COMPANY LIMITED

Correspondence address
56 MUNSBROUGH LANE, GREASBROUGH, ROTHERHAM, S61 4NT
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
23 March 2003
Resigned on
15 December 2005
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode S61 4NT £317,000

GLEESON DEVELOPMENTS (NORTH EAST) LTD

Correspondence address
56 MUNSBROUGH LANE, GREASBROUGH, ROTHERHAM, S61 4NT
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
4 September 2002
Resigned on
2 March 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode S61 4NT £317,000

GLEESON REGENERATION LIMITED

Correspondence address
56 MUNSBROUGH LANE, GREASBROUGH, ROTHERHAM, S61 4NT
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
18 July 2002
Resigned on
2 March 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode S61 4NT £317,000

MAYFIELD HEIGHTS (FULWOOD) MANAGEMENT COMPANY LIMITED

Correspondence address
56 MUNSBROUGH LANE, GREASBROUGH, ROTHERHAM, S61 4NT
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
1 July 2002
Resigned on
15 December 2005
Nationality
BRITISH
Occupation
MANAGING DIRECTOR GLEESON REGE

Average house price in the postcode S61 4NT £317,000

FITZWILLIAM GATE (SHEFFIELD) MANAGEMENT COMPANY LIMITED

Correspondence address
56 MUNSBROUGH LANE, GREASBROUGH, ROTHERHAM, S61 4NT
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
1 July 2002
Resigned on
2 April 2007
Nationality
BRITISH
Occupation
MANAGING DIRECTOR GLEESON REGE

Average house price in the postcode S61 4NT £317,000

RIVERSIDE CRESCENT (BAKEWELL) MANAGEMENT COMPANY LIMITED

Correspondence address
56 MUNSBROUGH LANE, GREASBROUGH, ROTHERHAM, S61 4NT
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
1 July 2002
Resigned on
15 December 2005
Nationality
BRITISH
Occupation
MANAGING DIRECTOR GLEESON REGE

Average house price in the postcode S61 4NT £317,000

CASTLE BREWERY MANAGEMENT COMPANY LIMITED

Correspondence address
56 MUNSBROUGH LANE, GREASBROUGH, ROTHERHAM, S61 4NT
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
1 July 2002
Resigned on
31 December 2005
Nationality
BRITISH
Occupation
MANAGING DIRECTOR GLEESON REGE

Average house price in the postcode S61 4NT £317,000

NETHER EDGE MANAGEMENT COMPANY LIMITED

Correspondence address
56 MUNSBROUGH LANE, GREASBROUGH, ROTHERHAM, S61 4NT
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
1 July 2002
Resigned on
2 April 2007
Nationality
BRITISH
Occupation
MANAGING DIRECTOR GLEESON REGE

Average house price in the postcode S61 4NT £317,000

MORLEY MILLS MANAGEMENT COMPANY LIMITED

Correspondence address
56 MUNSBROUGH LANE, GREASBROUGH, ROTHERHAM, S61 4NT
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
1 July 2002
Resigned on
31 December 2005
Nationality
BRITISH
Occupation
MANAGING DIRECTOR GLEESON REGE

Average house price in the postcode S61 4NT £317,000

NETHERTON HALL FARM (NETHERTON) MANAGEMENT COMPANY LIMITED

Correspondence address
56 MUNSBROUGH LANE, GREASBROUGH, ROTHERHAM, S61 4NT
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
1 July 2002
Resigned on
15 December 2005
Nationality
BRITISH
Occupation
MANAGING DIRECTOR GLEESON REGE

Average house price in the postcode S61 4NT £317,000

WEBTON COURT MANAGEMENT COMPANY LIMITED

Correspondence address
56 MUNSBROUGH LANE, GREASBROUGH, ROTHERHAM, S61 4NT
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
1 July 2002
Resigned on
31 December 2005
Nationality
BRITISH
Occupation
MANAGING DIRECTOR GLEESON REGE

Average house price in the postcode S61 4NT £317,000

CALVER MILL MANAGEMENT COMPANY LIMITED

Correspondence address
56 MUNSBROUGH LANE, GREASBROUGH, ROTHERHAM, S61 4NT
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
1 July 2002
Resigned on
31 December 2005
Nationality
BRITISH
Occupation
MANAGING DIRECTOR GLEESON REGE

Average house price in the postcode S61 4NT £317,000