Gary Richard WHYSALL

Total number of appointments 15, 15 active appointments

SWINFEN VALE MANAGEMENT COMPANY LIMITED

Correspondence address
Bellway Homes East Midlands 3 Romulus Court, Meridian Business Park, Braunstone Town, Leicester, United Kingdom, LE19 1YG
Role ACTIVE
director
Date of birth
February 1979
Appointed on
10 October 2023
Resigned on
12 April 2024
Nationality
British
Occupation
Commercial Director

SNELSMOOR VILLAGE MANAGEMENT COMPANY LIMITED

Correspondence address
Bellway Homes Limited (East Midlands) Romulus Court, Meridian East, Leicester, United Kingdom, LE19 1YG
Role ACTIVE
director
Date of birth
February 1979
Appointed on
30 March 2023
Resigned on
12 April 2024
Nationality
British
Occupation
Commercial Director

HUGGLESCOTE GRANGE MANAGEMENT COMPANY LIMITED

Correspondence address
Bellway Homes Limited (East Midlands) Romulus Court, Meridian East, Leicester, United Kingdom, LE19 1YG
Role ACTIVE
director
Date of birth
February 1979
Appointed on
1 August 2022
Resigned on
12 April 2024
Nationality
British
Occupation
Commercial Director

THE GATEFORD QUARTER MANAGEMENT COMPANY LIMITED

Correspondence address
80 Mount Street, Nottingham, Nottinghamshire, England, NG1 6HH
Role ACTIVE
director
Date of birth
February 1979
Appointed on
7 June 2022
Resigned on
12 April 2024
Nationality
British
Occupation
Commercial Director

Average house price in the postcode NG1 6HH £9,288,000

WILLOW RISE MANAGEMENT COMPANY LIMITED

Correspondence address
Bellway Homes Limited (East Midlands) Romulus Court, Meridian East, Leicester, United Kingdom, LE19 1YG
Role ACTIVE
director
Date of birth
February 1979
Appointed on
11 March 2022
Resigned on
12 April 2024
Nationality
British
Occupation
Commercial Director

ROMAN GATE (MELTON MOWBRAY) MANAGEMENT COMPANY LIMITED

Correspondence address
80 Mount Street, Nottingham, Nottinghamshire, England, NG1 6HH
Role ACTIVE
director
Date of birth
February 1979
Appointed on
10 February 2022
Resigned on
12 April 2024
Nationality
British
Occupation
Commercial Director

Average house price in the postcode NG1 6HH £9,288,000

THE ABBEY FIELDS GRANGE MANAGEMENT COMPANY LIMITED

Correspondence address
80 Mount Street, Nottingham, Nottinghamshire, England, NG1 6HH
Role ACTIVE
director
Date of birth
February 1979
Appointed on
20 December 2021
Resigned on
12 April 2024
Nationality
British
Occupation
Commercial Director

Average house price in the postcode NG1 6HH £9,288,000

THE COPPICE HEIGHTS & AMBER RISE MANAGEMENT COMPANY LIMITED

Correspondence address
80 Mount Street, Nottingham, Nottinghamshire, England, NG1 6HH
Role ACTIVE
director
Date of birth
February 1979
Appointed on
26 November 2021
Resigned on
12 April 2024
Nationality
British
Occupation
Commercial Director

Average house price in the postcode NG1 6HH £9,288,000

THE VALE (BOTTESFORD) MANAGEMENT COMPANY LIMITED

Correspondence address
One Eleven Edmund Street, Birmingham, United Kingdom, B3 2HJ
Role ACTIVE
director
Date of birth
February 1979
Appointed on
18 August 2021
Resigned on
24 April 2024
Nationality
British
Occupation
Commercial Director

MOUSLEY PARK HILTON MANAGEMENT COMPANY LIMITED

Correspondence address
One Eleven Edmund Street, Birmingham, United Kingdom, B3 2HJ
Role ACTIVE
director
Date of birth
February 1979
Appointed on
23 March 2021
Resigned on
20 December 2024
Nationality
British
Occupation
Commercial Director

CURZON PARK (RESIDENTS) MANAGEMENT COMPANY LIMITED

Correspondence address
3 Romulus Court, Meridian Business Park, Leicester, England, LE19 1YG
Role ACTIVE
director
Date of birth
February 1979
Appointed on
25 February 2021
Resigned on
22 April 2024
Nationality
British
Occupation
Commercial Director

CUTTLE BROOK MANAGEMENT COMPANY LTD

Correspondence address
3 Romulus Court, Meridian Business Park, Leicester, England, LE19 1YG
Role ACTIVE
director
Date of birth
February 1979
Appointed on
25 February 2021
Resigned on
22 April 2024
Nationality
British
Occupation
Commercial Director

THE CHERRY MEADOW & HATTON COURT MANAGEMENT COMPANY LIMITED

Correspondence address
11 Little Park Farm Road, Fareham, England, PO15 5SN
Role ACTIVE
director
Date of birth
February 1979
Appointed on
19 February 2021
Resigned on
1 May 2024
Nationality
British
Occupation
Commercial Director

Average house price in the postcode PO15 5SN £546,000

MILL FIELDS (WINGERWORTH) MANAGEMENT COMPANY LIMITED

Correspondence address
C/O Trust Green Management Company Unit 7, Portal Business Park, Eaton Lane, Tarporley, Cheshire, United Kingdom, CW6 9DL
Role ACTIVE
director
Date of birth
February 1979
Appointed on
15 February 2021
Resigned on
12 April 2024
Nationality
British
Occupation
Commercial Director

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

STATELY BRIDES LTD

Correspondence address
65b King Street, Belper, Derbyshire, United Kingdom, DE56 1QA
Role ACTIVE
director
Date of birth
February 1979
Appointed on
5 February 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode DE56 1QA £246,000