Gerald Mark COULDRAKE

Total number of appointments 77, 15 active appointments

HP DIRECTORS LIMITED

Correspondence address
Nene House 4 Rushmills, Northampton, England, NN4 7YB
Role ACTIVE
director
Date of birth
January 1960
Appointed on
27 August 2025
Resigned on
4 May 2023
Nationality
British
Occupation
Solicitor

Average house price in the postcode NN4 7YB £1,379,000

HP SECRETARIAL SERVICES LIMITED

Correspondence address
Nene House 4 Rushmills, Northampton, England, NN4 7YB
Role ACTIVE
director
Date of birth
January 1960
Appointed on
27 August 2025
Resigned on
4 May 2023
Nationality
British
Occupation
Solicitor

Average house price in the postcode NN4 7YB £1,379,000

GIG LOGISTICS HUB LIMITED

Correspondence address
Nene House 4 Rushmills, Northampton, England, NN4 7YB
Role ACTIVE
director
Date of birth
January 1960
Appointed on
15 December 2020
Resigned on
1 February 2022
Nationality
British
Occupation
Director

Average house price in the postcode NN4 7YB £1,379,000

HOWPER 763 LIMITED

Correspondence address
Oxford House Cliftonville, Northampton, United Kingdom, NN1 5PN
Role ACTIVE
director
Date of birth
January 1960
Appointed on
2 October 2014
Nationality
British
Occupation
Solicitor

ONESTREAM LIMITED

Correspondence address
Oxford Cliftonville, Northampton, United Kingdom, NN1 5PN
Role ACTIVE
director
Date of birth
January 1960
Appointed on
3 October 2013
Resigned on
16 October 2013
Nationality
British
Occupation
Solicitor

HOWPER 752 LIMITED

Correspondence address
16 Southgates Road, Great Yarmouth, Norfolk, England, NR30 3LJ
Role ACTIVE
director
Date of birth
January 1960
Appointed on
12 April 2013
Resigned on
16 October 2013
Nationality
British
Occupation
Solicitor

Average house price in the postcode NR30 3LJ £135,000

HOWPER 744 LIMITED

Correspondence address
Oxford House Cliftonville, Northampton, United Kingdom, NN1 5PN
Role ACTIVE
director
Date of birth
January 1960
Appointed on
8 February 2012
Resigned on
9 October 2012
Nationality
British
Occupation
Solicitor

HOWPER 742 LIMITED

Correspondence address
Towerfield 66 Derngate, Northampton, NN1 1UH
Role ACTIVE
director
Date of birth
January 1960
Appointed on
25 January 2012
Resigned on
16 May 2012
Nationality
British
Occupation
Solicitor

Average house price in the postcode NN1 1UH £491,000

HOWPER 739 LIMITED

Correspondence address
Oxford House Cliftonville, Northampton, United Kingdom, NN1 5PN
Role ACTIVE
director
Date of birth
January 1960
Appointed on
21 October 2011
Nationality
British
Occupation
Solicitor

RUSHMILLS PROPERTIES LIMITED

Correspondence address
Oxford House Cliftonville, Northampton, Northamptonshire, NN1 5PN
Role ACTIVE
director
Date of birth
January 1960
Appointed on
5 July 2010
Resigned on
28 January 2011
Nationality
British
Occupation
Solicitor

JUST GOOD APPLES LIMITED

Correspondence address
14 The Green, Brafield On The Green, Northampton, Northamptonshire, NN7 1BB
Role ACTIVE
director
Date of birth
January 1960
Appointed on
15 April 2009
Resigned on
10 July 2009
Nationality
British
Occupation
Solicitor

Average house price in the postcode NN7 1BB £632,000

RF TRUST ENTERPRISES LIMITED

Correspondence address
14 The Green, Brafield On The Green, Northampton, Northamptonshire, NN7 1BB
Role ACTIVE
director
Date of birth
January 1960
Appointed on
30 April 2008
Resigned on
26 November 2024
Nationality
British
Occupation
Solicitor

Average house price in the postcode NN7 1BB £632,000

HOWES PERCIVAL LLP

Correspondence address
Nene House 4 Rushmills, Northampton, England, NN4 7YB
Role ACTIVE
llp-member
Date of birth
January 1960
Appointed on
1 December 2006
Resigned on
30 April 2022

Average house price in the postcode NN4 7YB £1,379,000

ROCKINGHAM FOREST TRUST

Correspondence address
Nene House 4 Rushmills, Northampton, England, NN4 7YB
Role ACTIVE
director
Date of birth
January 1960
Appointed on
19 May 2000
Resigned on
26 November 2024
Nationality
British
Occupation
Solicitor

Average house price in the postcode NN4 7YB £1,379,000

HP NOMINEES LIMITED

Correspondence address
Nene House 4 Rushmills, Northampton, England, NN4 7YB
Role ACTIVE
director
Date of birth
January 1960
Appointed on
28 February 1989
Resigned on
4 May 2023
Nationality
British
Occupation
Solicitor

Average house price in the postcode NN4 7YB £1,379,000


WGTS HOLDINGS LIMITED

Correspondence address
Leek Road Waterhouses, Stoke-On-Trent, England, ST10 3HN
Role RESIGNED
director
Date of birth
January 1960
Appointed on
22 February 2021
Resigned on
2 March 2021
Nationality
British
Occupation
Director

Average house price in the postcode ST10 3HN £286,000

MULBERRY COMMERCIAL DEVELOPMENTS HOLDINGS LIMITED

Correspondence address
Nene House 4 Rushmills, Northampton, United Kingdom, NN4 7YB
Role RESIGNED
director
Date of birth
January 1960
Appointed on
19 March 2018
Resigned on
20 April 2018
Nationality
British
Occupation
Director

Average house price in the postcode NN4 7YB £1,379,000

BOULDNOR MEAD MANAGEMENT COMPANY LIMITED

Correspondence address
Brambles Victoria Road, Bouldnor, Yarmouth, Isle Of Wight, England, PO41 0PN
Role RESIGNED
director
Date of birth
January 1960
Appointed on
12 July 2017
Resigned on
23 July 2018
Nationality
British
Occupation
Director

Average house price in the postcode PO41 0PN £867,000

H.G.O INVESTMENT LIMITED

Correspondence address
Nene House 4 Rushmills, Northampton, United Kingdom, NN4 7YB
Role RESIGNED
director
Date of birth
January 1960
Appointed on
15 May 2017
Resigned on
23 May 2017
Nationality
British
Occupation
Solicitor

Average house price in the postcode NN4 7YB £1,379,000

SILVERSTONE HERITAGE ENTERPRISES LIMITED

Correspondence address
Silverstone Circuit Silverstone, Towcester, Northamptonshire, United Kingdom, NN12 8TN
Role RESIGNED
director
Date of birth
January 1960
Appointed on
24 January 2017
Resigned on
28 June 2017
Nationality
British
Occupation
Solicitor

MULBERRY PROPERTY DEVELOPMENTS (HGP) LIMITED

Correspondence address
HOWES PERCIVAL LLP Oxford House Cliftonville, Northampton, England, NN1 5PN
Role RESIGNED
director
Date of birth
January 1960
Appointed on
25 April 2016
Resigned on
27 April 2016
Nationality
British
Occupation
Solicitor

WALDRINGFIELD GOLF AND LEISURE LIMITED

Correspondence address
Oxford House Cliftonville, Northampton, United Kingdom, NN1 5PN
Role RESIGNED
director
Date of birth
January 1960
Appointed on
2 October 2014
Resigned on
16 February 2015
Nationality
British
Occupation
Solicitor

TINGDENE HOUSE LIMITED

Correspondence address
Tingdene House Bradfield Road, Finedon Road Industrial Estate, Wellingborough, Northamptonshire, England, NN8 4HB
Role RESIGNED
director
Date of birth
January 1960
Appointed on
2 September 2014
Resigned on
3 October 2014
Nationality
British
Occupation
Solicitor

HOWPER 760 LIMITED

Correspondence address
The Old Rectory Main Street, Lowick, Kettering, Northamptonshire, England, NN14 3BX
Role RESIGNED
director
Date of birth
January 1960
Appointed on
2 September 2014
Resigned on
3 October 2014
Nationality
British
Occupation
Solicitor

Average house price in the postcode NN14 3BX £672,000

SAVOY CINEMAS CORBY LIMITED

Correspondence address
Oxford House Cliftonville, Northampton, Northamptonshire, United Kingdom, NN1 5PN
Role RESIGNED
director
Date of birth
January 1960
Appointed on
6 February 2014
Resigned on
7 March 2014
Nationality
British
Occupation
Solicitor

RIDGEWAY ACCESS LIMITED

Correspondence address
Oxford House Cliftonville, Northampton, England, NN1 5PN
Role RESIGNED
director
Date of birth
January 1960
Appointed on
30 October 2013
Resigned on
23 January 2014
Nationality
British
Occupation
Solicitor

LOGISTEX PROPERTIES LIMITED

Correspondence address
2700 Kettering Parkway, Kettering, Northamptonshire, England, NN15 6XR
Role RESIGNED
director
Date of birth
January 1960
Appointed on
3 October 2013
Resigned on
13 December 2013
Nationality
British
Occupation
Solicitor

Average house price in the postcode NN15 6XR £3,425,000

HOWPER 756 LIMITED

Correspondence address
Oxford House Cliftonville, Northampton, England, NN1 5PN
Role RESIGNED
director
Date of birth
January 1960
Appointed on
3 October 2013
Resigned on
11 December 2013
Nationality
British
Occupation
Solicitor

DIGITAL PHONE COMPANY HOLDINGS LIMITED

Correspondence address
Oxford House Cliftonville, Northampton, United Kingdom, NN1 5PN
Role RESIGNED
director
Date of birth
January 1960
Appointed on
11 June 2013
Resigned on
16 October 2013
Nationality
British
Occupation
Solicitor

ROXBROOK DEVELOPMENTS LIMITED

Correspondence address
Oxford House Cliftonville, Northampton, United Kingdom, NN1 5PN
Role RESIGNED
director
Date of birth
January 1960
Appointed on
12 April 2013
Resigned on
19 December 2013
Nationality
British
Occupation
Solicitor

SCL ABRASIVE HOLDINGS LIMITED

Correspondence address
Oxford House Cliftonville, Northampton, United Kingdom, NN1 5PN
Role RESIGNED
director
Date of birth
January 1960
Appointed on
11 October 2012
Resigned on
16 November 2012
Nationality
British
Occupation
Solicitor

TUNG GLOBAL SERVICES LIMITED

Correspondence address
Oxford House Cliftonville, Northampton, United Kingdom, NN1 5PN
Role RESIGNED
director
Date of birth
January 1960
Appointed on
11 October 2012
Resigned on
19 November 2012
Nationality
British
Occupation
Solicitor

LEC PROPERTIES HOLDINGS LIMITED

Correspondence address
17 Low March Industrial Estate Low March, Daventry, Northamptonshire, NN11 4SD
Role RESIGNED
director
Date of birth
January 1960
Appointed on
18 September 2012
Resigned on
9 October 2012
Nationality
British
Occupation
Solicitor

Average house price in the postcode NN11 4SD £380,000

DAVENTRY WELDING COMPANY LIMITED

Correspondence address
Oxford House Cliftonville, Northampton, United Kingdom, NN1 5PN
Role RESIGNED
director
Date of birth
January 1960
Appointed on
8 February 2012
Resigned on
9 October 2012
Nationality
British
Occupation
Solicitor

JUPITER STRATEGIC LAND LIMITED

Correspondence address
Oxford House Cliftonville, Northampton, United Kingdom, NN1 5PN
Role RESIGNED
director
Date of birth
January 1960
Appointed on
8 February 2012
Resigned on
4 April 2012
Nationality
British
Occupation
Solicitor

HOWPER 741 LIMITED

Correspondence address
Towerfield 66 Derngate, Northampton, NN1 1UH
Role RESIGNED
director
Date of birth
January 1960
Appointed on
25 January 2012
Resigned on
16 May 2012
Nationality
British
Occupation
Solicitor

Average house price in the postcode NN1 1UH £491,000

AUTOCAL MANAGEMENT LIMITED

Correspondence address
Oxford House Cliftonville, Northampton, United Kingdom, NN1 5PN
Role RESIGNED
director
Date of birth
January 1960
Appointed on
21 October 2011
Resigned on
19 March 2012
Nationality
British
Occupation
Solicitor

HATTON SCHOOL LIMITED

Correspondence address
Oxford House Cliftonville, Northampton, United Kingdom, NN1 5PN
Role RESIGNED
director
Date of birth
January 1960
Appointed on
5 September 2011
Resigned on
5 September 2011
Nationality
British
Occupation
Solicitor

TRIPAL GROUP LIMITED

Correspondence address
Oxford House Cliftonville, Northampton, United Kingdom, NN1 5PN
Role RESIGNED
director
Date of birth
January 1960
Appointed on
5 September 2011
Resigned on
28 October 2011
Nationality
British
Occupation
Solicitor

STARBUCKS COFFEE MCDONALD'S WAITROSE LIMITED

Correspondence address
Oxford House Cliftonville, Northampton, United Kingdom, NN1 5PN
Role RESIGNED
director
Date of birth
January 1960
Appointed on
13 July 2011
Resigned on
14 September 2011
Nationality
British
Occupation
Solicitor

PROVINCIAL HOUSE EASTBOURNE LIMITED

Correspondence address
Oxford House Cliftonville, Northampton, United Kingdom, NN1 5PN
Role RESIGNED
director
Date of birth
January 1960
Appointed on
13 July 2011
Resigned on
14 September 2011
Nationality
British
Occupation
Solicitor

ROXBROOK (WYMBUSH) LIMITED

Correspondence address
Oxford House Cliftonville, Northampton, England, NN1 5PN
Role RESIGNED
director
Date of birth
January 1960
Appointed on
2 February 2011
Resigned on
9 March 2011
Nationality
British
Occupation
Solicitor

LOCKGATES PROPERTIES LIMITED

Correspondence address
Oxford House Cliftonville, Northampton, England, NN1 5PN
Role RESIGNED
director
Date of birth
January 1960
Appointed on
1 February 2011
Resigned on
7 March 2011
Nationality
British
Occupation
Solicitor

CROWN PARK HOLDINGS (RUSHDEN) LIMITED

Correspondence address
Oxford House Cliftonville, Northampton, Northamptonshire, England, NN1 5PN
Role RESIGNED
director
Date of birth
January 1960
Appointed on
5 July 2010
Resigned on
30 September 2010
Nationality
British
Occupation
Solicitor

HOWPER 724 LIMITED

Correspondence address
Oxford House Cliftonville, Northampton, Northamptonshire, NN1 5PN
Role RESIGNED
director
Date of birth
January 1960
Appointed on
5 July 2010
Resigned on
7 March 2011
Nationality
British
Occupation
Solicitor

MICHAEL GRAHAM ESTATE AGENTS (AYLESBURY) LIMITED

Correspondence address
Oxford House Cliftonville, Northampton, Northamptonshire, England, NN1 5PN
Role RESIGNED
director
Date of birth
January 1960
Appointed on
5 July 2010
Resigned on
6 January 2011
Nationality
British
Occupation
Solicitor

SAPPHIRE HOMES (CORBY) LIMITED

Correspondence address
Oxford House Cliftonville, Northampton, Northamptonshire, NN1 5PN
Role RESIGNED
director
Date of birth
January 1960
Appointed on
5 July 2010
Resigned on
30 September 2010
Nationality
British
Occupation
Solicitor

HOWPER 719 LIMITED

Correspondence address
Oxford House Cliftonville, Northampton, Northamptonshire, NN1 5PN
Role
director
Date of birth
January 1960
Appointed on
5 July 2010
Nationality
British
Occupation
Solicitor

LOGISTEX EUROPE LTD

Correspondence address
Oxford House Cliftonville, Northampton, Northamptonshire, England, NN1 5PN
Role RESIGNED
director
Date of birth
January 1960
Appointed on
2 July 2010
Resigned on
8 February 2011
Nationality
British
Occupation
Solicitor

ATUM ENVIRONMENTAL SERVICES LIMITED

Correspondence address
Oxford House Cliftonville, Northampton, England, NN1 5PN
Role RESIGNED
director
Date of birth
January 1960
Appointed on
13 May 2010
Resigned on
7 June 2010
Nationality
British
Occupation
Solicitor

WELCOME BREAK STARBUCKS MCDONALD'S LIMITED

Correspondence address
Oxford House Cliftonville, Northampton, England, NN1 5PN
Role RESIGNED
director
Date of birth
January 1960
Appointed on
13 May 2010
Resigned on
17 May 2010
Nationality
British
Occupation
Solicitor

INWOOD INVESTMENTS LIMITED

Correspondence address
Oxford House Cliftonville, Northampton, England, NN1 5PN
Role RESIGNED
director
Date of birth
January 1960
Appointed on
13 May 2010
Resigned on
21 June 2010
Nationality
British
Occupation
Solicitor

H P SECURITY TRUSTEE LIMITED

Correspondence address
Oxford House, Cliftonville, Northampton, Northamptonshire, NN1 5PN
Role RESIGNED
director
Date of birth
January 1960
Appointed on
10 May 2010
Resigned on
5 June 2013
Nationality
British
Occupation
Solicitor

WELCOME BREAK STARBUCKS WAITROSE BURGER KING LIMITED

Correspondence address
Oxford House Cliftonville, Northampton, NN1 5PN
Role RESIGNED
director
Date of birth
January 1960
Appointed on
12 November 2009
Resigned on
29 April 2010
Nationality
British
Occupation
Solicitor

NAVITAS ELECTRICAL LIMITED

Correspondence address
Oxford House Cliftonville, Northampton, Northamptonshire, NN1 5PN
Role RESIGNED
director
Date of birth
January 1960
Appointed on
12 November 2009
Resigned on
5 January 2010
Nationality
British
Occupation
Solicitor

WELCOME BREAK STARBUCKS BURGER KING LIMITED

Correspondence address
Oxford House Cliftonville, Northampton, NN1 5PN
Role RESIGNED
director
Date of birth
January 1960
Appointed on
9 November 2009
Resigned on
7 May 2010
Nationality
British
Occupation
Solicitor

IDATA SYSTEMS LIMITED

Correspondence address
Oxford House Cliftonville, Northampton, NN1 5PN
Role RESIGNED
director
Date of birth
January 1960
Appointed on
3 November 2009
Resigned on
4 May 2010
Nationality
British
Occupation
Solicitor

D&A LOVELL LIMITED

Correspondence address
Oxford House Cliftonville, Northampton, NN1 5PN
Role RESIGNED
director
Date of birth
January 1960
Appointed on
3 November 2009
Resigned on
21 December 2009
Nationality
British
Occupation
Solicitor

TALAVERA PROPERTIES LIMITED

Correspondence address
Oxford House Cliftonville, Northampton, NN1 5PN
Role RESIGNED
director
Date of birth
January 1960
Appointed on
3 November 2009
Resigned on
31 March 2010
Nationality
British
Occupation
Solicitor

TL84 (THE DELL) LIMITED

Correspondence address
Oxford House Cliftonville, Northampton, Northamptonshire, NN1 5PN
Role RESIGNED
director
Date of birth
January 1960
Appointed on
20 October 2009
Resigned on
22 October 2009
Nationality
British
Occupation
Solicitor

HOWES PERCIVAL RESOURCES LIMITED

Correspondence address
Oxford House Cliftonville, Northampton, NN1 5PN
Role RESIGNED
director
Date of birth
January 1960
Appointed on
19 October 2009
Resigned on
12 February 2010
Nationality
British
Occupation
Solicitor

GRANTHAM GATEWAY LIMITED

Correspondence address
14 The Green, Brafield On The Green, Northampton, Northamptonshire, NN7 1BB
Role RESIGNED
director
Date of birth
January 1960
Appointed on
21 July 2009
Resigned on
11 September 2009
Nationality
British
Occupation
Solicitor

Average house price in the postcode NN7 1BB £632,000

MICHAEL GRAHAM ESTATE AGENTS (BEDFORD) LIMITED

Correspondence address
14 The Green, Brafield On The Green, Northampton, Northamptonshire, NN7 1BB
Role RESIGNED
director
Date of birth
January 1960
Appointed on
17 July 2009
Resigned on
13 October 2009
Nationality
British
Occupation
Solicitor

Average house price in the postcode NN7 1BB £632,000

TOWN & COUNTY RESIDENTIAL SALES LIMITED

Correspondence address
14 The Green, Brafield On The Green, Northampton, Northamptonshire, NN7 1BB
Role RESIGNED
director
Date of birth
January 1960
Appointed on
11 July 2009
Resigned on
9 October 2009
Nationality
British
Occupation
Solicitor

Average house price in the postcode NN7 1BB £632,000

HOWPER 694 LIMITED

Correspondence address
14 The Green, Brafield On The Green, Northampton, Northamptonshire, NN7 1BB
Role
director
Date of birth
January 1960
Appointed on
11 July 2009
Resigned on
1 July 2010
Nationality
British
Occupation
Solicitor

Average house price in the postcode NN7 1BB £632,000

HOWPER 693 LIMITED

Correspondence address
14 The Green, Brafield On The Green, Northampton, Northamptonshire, NN7 1BB
Role
director
Date of birth
January 1960
Appointed on
16 April 2009
Resigned on
14 July 2009
Nationality
British
Occupation
Solicitor

Average house price in the postcode NN7 1BB £632,000

TOBIZZY LTD.

Correspondence address
14 The Green, Brafield On The Green, Northampton, Northamptonshire, NN7 1BB
Role RESIGNED
director
Date of birth
January 1960
Appointed on
16 April 2009
Resigned on
12 June 2009
Nationality
British
Occupation
Solicitor

Average house price in the postcode NN7 1BB £632,000

THE WATERFORD HOUSE PARTNERSHIP LIMITED

Correspondence address
14 The Green, Brafield On The Green, Northampton, Northamptonshire, NN7 1BB
Role RESIGNED
director
Date of birth
January 1960
Appointed on
15 April 2009
Resigned on
3 July 2009
Nationality
British
Occupation
Solicitor

Average house price in the postcode NN7 1BB £632,000

CROFT ESTATE MANAGEMENT CO. LTD(THE)

Correspondence address
14 The Green, Brafield On The Green, Northampton, Northamptonshire, NN7 1BB
Role RESIGNED
director
Date of birth
January 1960
Appointed on
4 April 2009
Resigned on
24 March 2012
Nationality
British
Occupation
Solicitor

Average house price in the postcode NN7 1BB £632,000

DAVID THOMAS LIMITED

Correspondence address
14 The Green, Brafield On The Green, Northampton, Northamptonshire, NN7 1BB
Role RESIGNED
director
Date of birth
January 1960
Appointed on
30 March 2009
Resigned on
7 April 2009
Nationality
British
Occupation
Solicitor

Average house price in the postcode NN7 1BB £632,000

COFFEE PRIMO BURGER KING LIMITED

Correspondence address
14 The Green, Brafield On The Green, Northampton, Northamptonshire, NN7 1BB
Role RESIGNED
director
Date of birth
January 1960
Appointed on
30 March 2009
Resigned on
8 May 2009
Nationality
British
Occupation
Solicitor

Average house price in the postcode NN7 1BB £632,000

CEDAR PARK MANAGEMENT (1-4) LIMITED

Correspondence address
14 The Green, Brafield On The Green, Northampton, Northamptonshire, NN7 1BB
Role
director
Date of birth
January 1960
Appointed on
30 March 2009
Resigned on
24 June 2009
Nationality
British
Occupation
Solicitor

Average house price in the postcode NN7 1BB £632,000

CEDAR PARK MANAGEMENT (53-56) LIMITED

Correspondence address
14 The Green, Brafield On The Green, Northampton, Northamptonshire, NN7 1BB
Role
director
Date of birth
January 1960
Appointed on
30 March 2009
Resigned on
24 June 2009
Nationality
British
Occupation
Solicitor

Average house price in the postcode NN7 1BB £632,000

PRISTINE CONDITION NOMINEES LIMITED

Correspondence address
14 The Green, Brafield On The Green, Northampton, Northamptonshire, NN7 1BB
Role RESIGNED
director
Date of birth
January 1960
Appointed on
20 March 2009
Resigned on
30 March 2009
Nationality
British
Occupation
Solicitor

Average house price in the postcode NN7 1BB £632,000

WELCOME BREAK MCDONALD'S LIMITED

Correspondence address
14 The Green, Brafield On The Green, Northampton, Northamptonshire, NN7 1BB
Role RESIGNED
director
Date of birth
January 1960
Appointed on
20 March 2009
Resigned on
30 March 2009
Nationality
British
Occupation
Solicitor

Average house price in the postcode NN7 1BB £632,000

MULBERRY PARTNERSHIPS LIMITED

Correspondence address
14 The Green, Brafield On The Green, Northampton, Northamptonshire, NN7 1BB
Role RESIGNED
director
Date of birth
January 1960
Appointed on
20 March 2009
Resigned on
24 March 2009
Nationality
British
Occupation
Solicitor

Average house price in the postcode NN7 1BB £632,000

SUMMERHOUSE PLACE MANAGEMENT COMPANY LIMITED

Correspondence address
14 The Green, Brafield On The Green, Northampton, Northamptonshire, NN7 1BB
Role RESIGNED
director
Date of birth
January 1960
Appointed on
13 February 2009
Resigned on
13 February 2009
Nationality
British
Occupation
Director

Average house price in the postcode NN7 1BB £632,000