Gregory Charles KETTERIDGE

Total number of appointments 113, 2 active appointments

SVLT MAINTENANCE SERVICES LTD

Correspondence address
The Barn 11a Queen Catherine Road, Steeple Claydon, Buckingham, England, MK18 2PZ
Role ACTIVE
director
Date of birth
December 1958
Appointed on
25 March 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode MK18 2PZ £685,000

SOLARVISION LIGHTING TECHNOLOGIES LIMITED

Correspondence address
The Barn 11a Queen Catherine Road, Steeple Claydon, Buckingham, England, MK18 2PZ
Role ACTIVE
director
Date of birth
December 1958
Appointed on
3 March 2021
Nationality
British
Occupation
Director

Average house price in the postcode MK18 2PZ £685,000


SAXONS COURT (WOKINGHAM) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, Wiltshire, England, SP2 7QY
Role RESIGNED
director
Date of birth
December 1958
Appointed on
29 November 2017
Resigned on
31 January 2019
Nationality
British Virgin Islander
Occupation
Company Director

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

CAREYS NEW HOMES LIMITED

Correspondence address
Carey House Great Central Way, Wembley Middlesex, HA9 0HR
Role RESIGNED
director
Date of birth
December 1958
Appointed on
21 September 2017
Resigned on
29 March 2019
Nationality
British Virgin Islander
Occupation
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 1958
Appointed on
16 June 2016
Resigned on
31 January 2019
Nationality
British Virgin Islander
Occupation
Managing Director

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

LITTLE BOWDEN RISE (MARKET HARBOROUGH) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, Wiltshire, England, SP2 7QY
Role RESIGNED
director
Date of birth
December 1958
Appointed on
31 January 2016
Resigned on
31 January 2019
Nationality
British Virgin Islander
Occupation
Company Director

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

THE VALE (BUSHEY) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, Wiltshire, England, SP2 7QY
Role RESIGNED
director
Date of birth
December 1958
Appointed on
4 October 2015
Resigned on
31 January 2019
Nationality
British Virgin Islander
Occupation
Company Director

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

KITCHENER HOUSE (WEST DRAYTON) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, Wiltshire, England, SP2 7QY
Role RESIGNED
director
Date of birth
December 1958
Appointed on
4 October 2015
Resigned on
31 January 2019
Nationality
British Virgin Islander
Occupation
Company Director

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

CAREYS (GROUND RENT) THREE LTD

Correspondence address
Carey House Great Central Way, Wembley, Middlesex, United Kingdom, HA9 0HR
Role RESIGNED
director
Date of birth
December 1958
Appointed on
20 July 2015
Resigned on
1 July 2018
Nationality
British Virgin Islander
Occupation
None

ELFIELD PARK LTD

Correspondence address
Carey House Great Central Way, Wembley, Middlesex, United Kingdom, HA9 0HR
Role RESIGNED
director
Date of birth
December 1958
Appointed on
20 July 2015
Resigned on
1 July 2018
Nationality
British Virgin Islander
Occupation
None

CAREYS 35 BAIRD ST LTD

Correspondence address
Carey House Great Central Way, Wembley, Middlesex, United Kingdom, HA9 0HR
Role RESIGNED
director
Date of birth
December 1958
Appointed on
20 July 2015
Resigned on
21 September 2017
Nationality
British Virgin Islander
Occupation
None

CAREYS 1 HAND AXE YARD LTD

Correspondence address
Carey House Great Central Way, Wembley, Middlesex, United Kingdom, HA9 0HR
Role RESIGNED
director
Date of birth
December 1958
Appointed on
20 July 2015
Resigned on
21 September 2017
Nationality
British Virgin Islander
Occupation
None

HEMINGFORD COURT MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, England, SP2 7QY
Role RESIGNED
director
Date of birth
December 1958
Appointed on
15 January 2015
Resigned on
23 November 2018
Nationality
British Virgin Islander
Occupation
Company Director

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

THE LANE (WORCESTER) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, England, SP2 7QY
Role RESIGNED
director
Date of birth
December 1958
Appointed on
14 May 2014
Resigned on
31 January 2019
Nationality
British Virgin Islander
Occupation
Company Director

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

HUGHENDEN QUARTER MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, England, SP2 7QY
Role RESIGNED
director
Date of birth
December 1958
Appointed on
15 April 2014
Resigned on
31 January 2019
Nationality
British Virgin Islander
Occupation
Company Director

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

PALLATIA COURT MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House, 84 Fisherton Street, Salisbury, England, SP2 7QY
Role RESIGNED
director
Date of birth
December 1958
Appointed on
15 April 2014
Resigned on
9 October 2018
Nationality
British Virgin Islander
Occupation
Company Director

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

ST MARY'S WALK (WICKFORD) MANAGEMENT COMPANY LIMITED

Correspondence address
30 High Street, Westerham, Kent, TN16 1RG
Role RESIGNED
director
Date of birth
December 1958
Appointed on
22 June 2012
Resigned on
30 April 2013
Nationality
British Virgin Islander
Occupation
Director

Average house price in the postcode TN16 1RG £470,000

THE OLD COURTHOUSE (EPSOM) LIMITED

Correspondence address
30 High Street, Westerham, Kent, TN16 1RG
Role RESIGNED
director
Date of birth
December 1958
Appointed on
29 March 2012
Resigned on
30 April 2013
Nationality
British Virgin Islander
Occupation
Director

Average house price in the postcode TN16 1RG £470,000

LIFE (BLETCHLEY) MANAGEMENT COMPANY LIMITED

Correspondence address
30 High Street, Westerham, Kent, TN16 1RG
Role RESIGNED
director
Date of birth
December 1958
Appointed on
15 March 2012
Resigned on
30 April 2013
Nationality
British Virgin Islander
Occupation
Director

Average house price in the postcode TN16 1RG £470,000

BLUEBELLS (POLEGATE) MANAGEMENT COMPANY LIMITED

Correspondence address
30 High Street, Westerham, Kent, TN16 1RG
Role RESIGNED
director
Date of birth
December 1958
Appointed on
15 March 2012
Resigned on
30 April 2013
Nationality
British Virgin Islander
Occupation
Director

Average house price in the postcode TN16 1RG £470,000

SELSDON HEIGHTS MANAGEMENT COMPANY LIMITED

Correspondence address
30 High Street, Westerham, Kent, TN16 1RG
Role RESIGNED
director
Date of birth
December 1958
Appointed on
3 October 2011
Resigned on
30 April 2013
Nationality
British Virgin Islander
Occupation
Director

Average house price in the postcode TN16 1RG £470,000

ABBEY ROAD (BARKING) MANAGEMENT LIMITED

Correspondence address
Unit 2 Netherfield Lane, Stanstead Abbotts, Ware, Hertfordshire, United Kingdom, SG12 8HE
Role RESIGNED
director
Date of birth
December 1958
Appointed on
9 September 2011
Resigned on
30 April 2013
Nationality
British Virgin Islander
Occupation
Director

REDHOUSE PARK (CP) LIMITED

Correspondence address
30 High Street, Westerham, Kent, TN16 1RG
Role RESIGNED
director
Date of birth
December 1958
Appointed on
9 September 2011
Resigned on
30 April 2013
Nationality
British Virgin Islander
Occupation
Director

Average house price in the postcode TN16 1RG £470,000

GALLIONS APPROACH MANAGEMENT LIMITED

Correspondence address
Unit 2 Netherfield Lane, Stanstead Abbotts, Ware, Hertfordshire, England, SG12 8HE
Role RESIGNED
director
Date of birth
December 1958
Appointed on
9 September 2011
Resigned on
30 April 2013
Nationality
British Virgin Islander
Occupation
Director

MAGNOLIA MEWS CHISWICK LIMITED

Correspondence address
30 High Street, Westerham, Kent, TN16 1RG
Role RESIGNED
director
Date of birth
December 1958
Appointed on
9 September 2011
Resigned on
30 April 2013
Nationality
British Virgin Islander
Occupation
Director

Average house price in the postcode TN16 1RG £470,000

ALPINE HOUSE MANAGEMENT COMPANY LIMITED

Correspondence address
30 High Street, Westerham, Kent, United Kingdom, TN16 1RG
Role RESIGNED
director
Date of birth
December 1958
Appointed on
9 September 2011
Resigned on
30 April 2013
Nationality
British Virgin Islander
Occupation
Director

Average house price in the postcode TN16 1RG £470,000

QUADRANGLE RESIDENTS LIMITED

Correspondence address
30 High Street, Westerham, Kent, United Kingdom, TN16 1RG
Role RESIGNED
director
Date of birth
December 1958
Appointed on
9 September 2011
Resigned on
30 April 2013
Nationality
British Virgin Islander
Occupation
Director

Average house price in the postcode TN16 1RG £470,000

OCEAN WHARF MANAGEMENT COMPANY LIMITED

Correspondence address
30 High Street, Westerham, Kent, United Kingdom, TN16 1RG
Role RESIGNED
director
Date of birth
December 1958
Appointed on
9 September 2011
Resigned on
30 April 2013
Nationality
British Virgin Islander
Occupation
Director

Average house price in the postcode TN16 1RG £470,000

CAVALRY HILL MANAGEMENT COMPANY LIMITED

Correspondence address
30 High Street, Westerham, Kent, TN16 1RG
Role RESIGNED
director
Date of birth
December 1958
Appointed on
9 September 2011
Resigned on
30 April 2013
Nationality
British Virgin Islander
Occupation
Director

Average house price in the postcode TN16 1RG £470,000

MISTLEY QUAYSIDE MANAGEMENT LIMITED

Correspondence address
30 High Street, Westerham, Kent, TN16 1RG
Role RESIGNED
director
Date of birth
December 1958
Appointed on
9 September 2011
Resigned on
30 April 2013
Nationality
British Virgin Islander
Occupation
Director

Average house price in the postcode TN16 1RG £470,000

ST. MARY'S RIDGE ESTATE MANAGEMENT COMPANY LIMITED

Correspondence address
30 High Street, Westerham, Kent, TN16 1RG
Role RESIGNED
director
Date of birth
December 1958
Appointed on
9 September 2011
Resigned on
30 April 2013
Nationality
British Virgin Islander
Occupation
Director

Average house price in the postcode TN16 1RG £470,000

SHOEBURY GARRISON MANAGEMENT COMPANY LIMITED

Correspondence address
30 High Street, Westerham, Kent, TN16 1RG
Role RESIGNED
director
Date of birth
December 1958
Appointed on
9 September 2011
Resigned on
30 April 2013
Nationality
British Virgin Islander
Occupation
Director

Average house price in the postcode TN16 1RG £470,000

IMPERIAL PLACE MANAGEMENT COMPANY LIMITED

Correspondence address
30 High Street, Westerham, Kent, United Kingdom, TN16 1RG
Role RESIGNED
director
Date of birth
December 1958
Appointed on
9 September 2011
Resigned on
23 April 2012
Nationality
British Virgin Islander
Occupation
Director

Average house price in the postcode TN16 1RG £470,000

SOVEREIGN PLACE LIMITED

Correspondence address
Woodcock House Rear Gibbard Mews, 37-38 High Street, Wimbledon Village, London, SW19 5BY
Role RESIGNED
director
Date of birth
December 1958
Appointed on
9 September 2011
Resigned on
21 September 2011
Nationality
British Virgin Islander
Occupation
Director

Average house price in the postcode SW19 5BY £1,546,000

28 EAST MANAGEMENT LIMITED

Correspondence address
Unit 2 Netherfield Lane, Stanstead Abbotts, Ware, Hertfordshire, United Kingdom, SG12 8HE
Role RESIGNED
director
Date of birth
December 1958
Appointed on
9 September 2011
Resigned on
7 June 2012
Nationality
British Virgin Islander
Occupation
Director

CAPITOL SQUARE LIMITED

Correspondence address
30 High Street, Westerham, Kent, United Kingdom, TN16 1RG
Role RESIGNED
director
Date of birth
December 1958
Appointed on
9 September 2011
Resigned on
30 April 2013
Nationality
British Virgin Islander
Occupation
Director

Average house price in the postcode TN16 1RG £470,000

GLADEDALE (HOME COUNTIES) LIMITED

Correspondence address
30 High Street, Westerham, Kent, United Kingdom, TN16 1RG
Role RESIGNED
director
Date of birth
December 1958
Appointed on
1 March 2011
Resigned on
30 April 2013
Nationality
British Virgin Islander
Occupation
Director

Average house price in the postcode TN16 1RG £470,000

GLADEDALE (SOUTH EAST) LIMITED

Correspondence address
30 High Street, Westerham, Kent, United Kingdom, TN16 1RG
Role RESIGNED
director
Date of birth
December 1958
Appointed on
1 March 2011
Resigned on
30 April 2013
Nationality
British Virgin Islander
Occupation
Director

Average house price in the postcode TN16 1RG £470,000

GLADEDALE (ROCHESTER) LIMITED

Correspondence address
30 High Street, Westerham, Kent, United Kingdom, TN16 1RG
Role RESIGNED
director
Date of birth
December 1958
Appointed on
1 March 2011
Resigned on
30 April 2013
Nationality
British Virgin Islander
Occupation
Director

Average house price in the postcode TN16 1RG £470,000

AVANT HOMES (CENTRAL) LIMITED

Correspondence address
30 High Street, Westerham, Kent, United Kingdom, TN16 1RG
Role RESIGNED
director
Date of birth
December 1958
Appointed on
1 March 2011
Resigned on
30 April 2013
Nationality
British Virgin Islander
Occupation
Director

Average house price in the postcode TN16 1RG £470,000

FOLDERS KEEP (BURGESS HILL) MANAGEMENT LIMITED

Correspondence address
46 Park Avenue, Ruislip, Middx, United Kingdom, HA4 7UH
Role RESIGNED
director
Date of birth
December 1958
Appointed on
2 September 2010
Resigned on
30 November 2010
Nationality
British Virgin Islander
Occupation
Managing Director

Average house price in the postcode HA4 7UH £1,297,000

PARKVIEWS ESTATE (EPSOM) MANAGEMENT COMPANY LIMITED

Correspondence address
Crest House Pyrcroft Road, Chertsey, Surrey, United Kingdom, KT16 9GN
Role RESIGNED
director
Date of birth
December 1958
Appointed on
23 November 2009
Resigned on
1 March 2011
Nationality
British Virgin Islander
Occupation
Director

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

CLARIDGE PARK MANAGEMENT COMPANY LIMITED

Correspondence address
46 Park Avenue, Ruislip, Middlesex, HA4 7UH
Role RESIGNED
director
Date of birth
December 1958
Appointed on
12 May 2009
Resigned on
2 March 2011
Nationality
British Virgin Islander
Occupation
Managing Director

Average house price in the postcode HA4 7UH £1,297,000

THE BEACON (HINDHEAD) BLOCK MANAGEMENT COMPANY LIMITED

Correspondence address
46 Park Avenue, Ruislip, Middlesex, HA4 7UH
Role RESIGNED
director
Date of birth
December 1958
Appointed on
6 May 2009
Resigned on
15 April 2010
Nationality
British Virgin Islander
Occupation
Managing Director

Average house price in the postcode HA4 7UH £1,297,000

PRINCESS COURT (HAYWARDS HEATH) MANAGEMENT LIMITED

Correspondence address
46 Park Avenue, Ruislip, Middx, HA4 7UH
Role RESIGNED
director
Date of birth
December 1958
Appointed on
30 January 2009
Resigned on
30 November 2010
Nationality
British Virgin Islander
Occupation
Managing Director

Average house price in the postcode HA4 7UH £1,297,000

BRIDGES BANK (SHOREHAM) MANAGEMENT LIMITED

Correspondence address
46 Park Avenue, Ruislip, Middx, HA4 7UH
Role RESIGNED
director
Date of birth
December 1958
Appointed on
30 January 2009
Resigned on
30 November 2010
Nationality
British Virgin Islander
Occupation
Managing Director

Average house price in the postcode HA4 7UH £1,297,000

CREST NICHOLSON (LONDINIUM) LIMITED

Correspondence address
46 Park Avenue, Ruislip, Middlesex, HA4 7UH
Role RESIGNED
director
Date of birth
December 1958
Appointed on
5 January 2009
Resigned on
29 October 2010
Nationality
British Virgin Islander
Occupation
Managing Director

Average house price in the postcode HA4 7UH £1,297,000

CREST NICHOLSON (WESSEX) LIMITED

Correspondence address
46 Park Avenue, Ruislip, Middlesex, HA4 7UH
Role RESIGNED
director
Date of birth
December 1958
Appointed on
5 January 2009
Resigned on
29 October 2010
Nationality
British Virgin Islander
Occupation
Managing Director

Average house price in the postcode HA4 7UH £1,297,000

CREST NICHOLSON (SOUTH) LIMITED

Correspondence address
46 Park Avenue, Ruislip, Middlesex, HA4 7UH
Role RESIGNED
director
Date of birth
December 1958
Appointed on
5 January 2009
Resigned on
29 October 2010
Nationality
British Virgin Islander
Occupation
Managing Director

Average house price in the postcode HA4 7UH £1,297,000

CREST NICHOLSON (SOUTH EAST) LIMITED

Correspondence address
46 Park Avenue, Ruislip, Middlesex, HA4 7UH
Role RESIGNED
director
Date of birth
December 1958
Appointed on
5 January 2009
Resigned on
29 October 2010
Nationality
British Virgin Islander
Occupation
Managing Director

Average house price in the postcode HA4 7UH £1,297,000

CREST NICHOLSON (LONDON) LIMITED

Correspondence address
46 Park Avenue, Ruislip, Middlesex, HA4 7UH
Role RESIGNED
director
Date of birth
December 1958
Appointed on
5 January 2009
Resigned on
29 October 2010
Nationality
British Virgin Islander
Occupation
Managing Director

Average house price in the postcode HA4 7UH £1,297,000

CREST NICHOLSON (EPSOM) LIMITED

Correspondence address
46 Park Avenue, Ruislip, Middlesex, HA4 7UH
Role RESIGNED
director
Date of birth
December 1958
Appointed on
5 January 2009
Resigned on
29 October 2010
Nationality
British Virgin Islander
Occupation
Managing Director

Average house price in the postcode HA4 7UH £1,297,000

CREST HOMES (WESSEX) LIMITED

Correspondence address
46 Park Avenue, Ruislip, Middlesex, HA4 7UH
Role RESIGNED
director
Date of birth
December 1958
Appointed on
5 January 2009
Resigned on
29 October 2010
Nationality
British Virgin Islander
Occupation
Managing Director

Average house price in the postcode HA4 7UH £1,297,000

BRENTFORD LOCK LIMITED

Correspondence address
46 Park Avenue, Ruislip, Middlesex, HA4 7UH
Role RESIGNED
director
Date of birth
December 1958
Appointed on
31 December 2008
Resigned on
29 October 2010
Nationality
British Virgin Islander
Occupation
Managing Director

Average house price in the postcode HA4 7UH £1,297,000

DANIEL QUARTER (EALING) MANAGEMENT LIMITED

Correspondence address
46 Park Avenue, Ruislip, Middlesex, HA4 7UH
Role RESIGNED
director
Date of birth
December 1958
Appointed on
19 December 2008
Resigned on
30 November 2010
Nationality
British Virgin Islander
Occupation
Managing Director

Average house price in the postcode HA4 7UH £1,297,000

WHITELANDS PARK ESTATE MANAGEMENT LIMITED

Correspondence address
46 Park Avenue, Ruislip, Middlesex, HA4 7UH
Role RESIGNED
director
Date of birth
December 1958
Appointed on
19 December 2008
Resigned on
30 November 2010
Nationality
British Virgin Islander
Occupation
Managing Director

Average house price in the postcode HA4 7UH £1,297,000

POOLE QUARTER (POOLE) MANAGEMENT LIMITED

Correspondence address
46 Park Avenue, Ruislip, Middlesex, HA4 7UH
Role RESIGNED
director
Date of birth
December 1958
Appointed on
19 December 2008
Resigned on
30 November 2010
Nationality
British Virgin Islander
Occupation
Managing Director

Average house price in the postcode HA4 7UH £1,297,000

MONTAGUE PARK (SHINFIELD) NO. 6 MANAGEMENT LIMITED

Correspondence address
46 Park Avenue, Ruislip, Middlesex, HA4 7UH
Role RESIGNED
director
Date of birth
December 1958
Appointed on
19 December 2008
Resigned on
30 November 2010
Nationality
British Virgin Islander
Occupation
Managing Director

Average house price in the postcode HA4 7UH £1,297,000

STAFFORD HOUSE (WHITELANDS) MANAGEMENT LIMITED

Correspondence address
46 Park Avenue, Ruislip, Middlesex, HA4 7UH
Role RESIGNED
director
Date of birth
December 1958
Appointed on
19 December 2008
Resigned on
3 February 2009
Nationality
British Virgin Islander
Occupation
Managing Director

Average house price in the postcode HA4 7UH £1,297,000

SHEPPERTON ROAD (ISLINGTON) MANAGEMENT LIMITED

Correspondence address
46 Park Avenue, Ruislip, Middlesex, HA4 7UH
Role RESIGNED
director
Date of birth
December 1958
Appointed on
19 December 2008
Resigned on
30 November 2010
Nationality
British Virgin Islander
Occupation
Managing Director

Average house price in the postcode HA4 7UH £1,297,000

GLOUCESTER HOUSE (WHITELANDS) MANAGEMENT LIMITED

Correspondence address
46 Park Avenue, Ruislip, Middlesex, HA4 7UH
Role RESIGNED
director
Date of birth
December 1958
Appointed on
19 December 2008
Resigned on
30 November 2010
Nationality
British Virgin Islander
Occupation
Managing Director

Average house price in the postcode HA4 7UH £1,297,000

CLANDON COURT (SUTTON) MANAGEMENT LIMITED

Correspondence address
46 Park Avenue, Ruislip, Middlesex, HA4 7UH
Role RESIGNED
director
Date of birth
December 1958
Appointed on
19 December 2008
Resigned on
30 November 2010
Nationality
British Virgin Islander
Occupation
Managing Director

Average house price in the postcode HA4 7UH £1,297,000

REPTON HOUSE (WHITELANDS) MANAGEMENT LIMITED

Correspondence address
46 Park Avenue, Ruislip, Middlesex, HA4 7UH
Role RESIGNED
director
Date of birth
December 1958
Appointed on
19 December 2008
Resigned on
16 August 2010
Nationality
British Virgin Islander
Occupation
Managing Director

Average house price in the postcode HA4 7UH £1,297,000

GILBERT HOUSE (WHITELANDS) MANAGEMENT LIMITED

Correspondence address
46 Park Avenue, Ruislip, Middlesex, HA4 7UH
Role RESIGNED
director
Date of birth
December 1958
Appointed on
19 December 2008
Resigned on
19 August 2010
Nationality
British Virgin Islander
Occupation
Managing Director

Average house price in the postcode HA4 7UH £1,297,000

FARADAY MEWS (WEST MOLESEY) MANAGEMENT LIMITED

Correspondence address
46 Park Avenue, Ruislip, Middlesex, HA4 7UH
Role RESIGNED
director
Date of birth
December 1958
Appointed on
19 December 2008
Resigned on
12 March 2009
Nationality
British Virgin Islander
Occupation
Managing Director

Average house price in the postcode HA4 7UH £1,297,000

AULTONE WAY (SUTTON) MANAGEMENT LIMITED

Correspondence address
46 Park Avenue, Ruislip, Middlesex, HA4 7UH
Role RESIGNED
director
Date of birth
December 1958
Appointed on
19 December 2008
Resigned on
30 November 2010
Nationality
British Virgin Islander
Occupation
Managing Director

Average house price in the postcode HA4 7UH £1,297,000

SPENCER HOUSE (WHITELANDS) MANAGEMENT LIMITED

Correspondence address
46 Park Avenue, Ruislip, Middlesex, HA4 7UH
Role RESIGNED
director
Date of birth
December 1958
Appointed on
19 December 2008
Resigned on
17 August 2010
Nationality
British Virgin Islander
Occupation
Managing Director

Average house price in the postcode HA4 7UH £1,297,000

KNIGHT HOUSE (WHITELANDS) MANAGEMENT LIMITED

Correspondence address
46 Park Avenue, Ruislip, Middlesex, HA4 7UH
Role RESIGNED
director
Date of birth
December 1958
Appointed on
19 December 2008
Resigned on
18 August 2010
Nationality
British Virgin Islander
Occupation
Managing Director

Average house price in the postcode HA4 7UH £1,297,000

MONTAGUE PARK (SHINFIELD) NO. 5 MANAGEMENT LIMITED

Correspondence address
46 Park Avenue, Ruislip, Middlesex, HA4 7UH
Role RESIGNED
director
Date of birth
December 1958
Appointed on
19 December 2008
Resigned on
30 November 2010
Nationality
British Virgin Islander
Occupation
Managing Director

Average house price in the postcode HA4 7UH £1,297,000

MONTAGUE PARK (SHINFIELD) NO. 7 MANAGEMENT LIMITED

Correspondence address
46 Park Avenue, Ruislip, Middlesex, HA4 7UH
Role RESIGNED
director
Date of birth
December 1958
Appointed on
19 December 2008
Resigned on
30 November 2010
Nationality
British Virgin Islander
Occupation
Managing Director

Average house price in the postcode HA4 7UH £1,297,000

BRUNEL CAMPUS (OSTERLEY) MANAGEMENT COMPANY LIMITED

Correspondence address
46 Park Avenue, Ruislip, Middlesex, HA4 7UH
Role RESIGNED
director
Date of birth
December 1958
Appointed on
19 December 2008
Resigned on
30 November 2010
Nationality
British Virgin Islander
Occupation
Managing Director

Average house price in the postcode HA4 7UH £1,297,000

MONTAGUE PARK (SHINFIELD) NO. 8 MANAGEMENT LIMITED

Correspondence address
46 Park Avenue, Ruislip, Middlesex, HA4 7UH
Role RESIGNED
director
Date of birth
December 1958
Appointed on
19 December 2008
Resigned on
30 November 2010
Nationality
British Virgin Islander
Occupation
Managing Director

Average house price in the postcode HA4 7UH £1,297,000

THE BEACON (HINDHEAD) MANAGEMENT LIMITED

Correspondence address
46 Park Avenue, Ruislip, Middlesex, HA4 7UH
Role RESIGNED
director
Date of birth
December 1958
Appointed on
19 December 2008
Resigned on
15 April 2010
Nationality
British Virgin Islander
Occupation
Managing Director

Average house price in the postcode HA4 7UH £1,297,000

SHERINGHAM HOUSE (WHITELANDS) MANAGEMENT LIMITED

Correspondence address
46 Park Avenue, Ruislip, Middlesex, HA4 7UH
Role RESIGNED
director
Date of birth
December 1958
Appointed on
19 December 2008
Resigned on
10 March 2010
Nationality
British Virgin Islander
Occupation
Managing Director

Average house price in the postcode HA4 7UH £1,297,000

PRIDDY'S HARD (GOSPORT) MANAGEMENT LIMITED

Correspondence address
46 Park Avenue, Ruislip, Middlesex, HA4 7UH
Role RESIGNED
director
Date of birth
December 1958
Appointed on
19 December 2008
Resigned on
30 November 2010
Nationality
British Virgin Islander
Occupation
Managing Director

Average house price in the postcode HA4 7UH £1,297,000

CENTRE SQUARE (BLOCKS D AND E) COMPANY LIMITED

Correspondence address
46 Park Avenue, Ruislip, Middlesex, HA4 7UH
Role RESIGNED
director
Date of birth
December 1958
Appointed on
19 December 2008
Resigned on
30 November 2010
Nationality
British Virgin Islander
Occupation
Managing Director

Average house price in the postcode HA4 7UH £1,297,000

STORMONT HOUSE (WHITELANDS) MANAGEMENT LIMITED

Correspondence address
46 Park Avenue, Ruislip, Middlesex, HA4 7UH
Role RESIGNED
director
Date of birth
December 1958
Appointed on
19 December 2008
Resigned on
30 November 2010
Nationality
British Virgin Islander
Occupation
Managing Director

Average house price in the postcode HA4 7UH £1,297,000

BLOCK N (OSTERLEY) MANAGEMENT COMPANY LIMITED

Correspondence address
46 Park Avenue, Ruislip, Middlesex, HA4 7UH
Role RESIGNED
director
Date of birth
December 1958
Appointed on
5 December 2008
Resigned on
30 November 2010
Nationality
British Virgin Islander
Occupation
Managing Director

Average house price in the postcode HA4 7UH £1,297,000

HAREFIELD ROAD (UXBRIDGE) MANAGEMENT COMPANY LIMITED

Correspondence address
46 Park Avenue, Ruislip, Middlesex, HA4 7UH
Role
director
Date of birth
December 1958
Appointed on
5 December 2008
Nationality
British Virgin Islander
Occupation
Managing Director

Average house price in the postcode HA4 7UH £1,297,000

BLOCK R (OSTERLEY) MANAGEMENT COMPANY LIMITED

Correspondence address
46 Park Avenue, Ruislip, Middlesex, HA4 7UH
Role RESIGNED
director
Date of birth
December 1958
Appointed on
5 December 2008
Resigned on
30 November 2010
Nationality
British Virgin Islander
Occupation
Managing Director

Average house price in the postcode HA4 7UH £1,297,000

BLOCK P (OSTERLEY) MANAGEMENT COMPANY LIMITED

Correspondence address
46 Park Avenue, Ruislip, Middlesex, HA4 7UH
Role RESIGNED
director
Date of birth
December 1958
Appointed on
5 December 2008
Resigned on
30 November 2010
Nationality
British Virgin Islander
Occupation
Managing Director

Average house price in the postcode HA4 7UH £1,297,000

URBAN 7 MANAGEMENT COMPANY LIMITED

Correspondence address
46 Park Avenue, Ruislip, Middlesex, HA4 7UH
Role RESIGNED
director
Date of birth
December 1958
Appointed on
5 December 2008
Resigned on
30 November 2010
Nationality
British Virgin Islander
Occupation
Managing Director

Average house price in the postcode HA4 7UH £1,297,000

ROAKES AVENUE (CHERTSEY) MANAGEMENT COMPANY LIMITED

Correspondence address
46 Park Avenue, Ruislip, Middlesex, HA4 7UH
Role RESIGNED
director
Date of birth
December 1958
Appointed on
5 December 2008
Resigned on
30 November 2010
Nationality
British Virgin Islander
Occupation
Managing Director

Average house price in the postcode HA4 7UH £1,297,000

ORME ROAD (WORTHING) MANAGEMENT COMPANY LIMITED

Correspondence address
46 Park Avenue, Ruislip, Middlesex, HA4 7UH
Role RESIGNED
director
Date of birth
December 1958
Appointed on
5 December 2008
Resigned on
26 October 2010
Nationality
British Virgin Islander
Occupation
Managing Director

Average house price in the postcode HA4 7UH £1,297,000

CBX3 ESTATE MANAGEMENT LTD

Correspondence address
46 Park Avenue, Ruislip, Middlesex, HA4 7UH
Role RESIGNED
director
Date of birth
December 1958
Appointed on
23 June 2008
Resigned on
15 February 2011
Nationality
British Virgin Islander
Occupation
Company Director

Average house price in the postcode HA4 7UH £1,297,000

SENTINEL (WATFORD) MANAGEMENT COMPANY LIMITED

Correspondence address
46 Park Avenue, Ruislip, Middlesex, HA4 7UH
Role RESIGNED
director
Date of birth
December 1958
Appointed on
12 March 2008
Resigned on
24 November 2010
Nationality
British Virgin Islander
Occupation
Developer

Average house price in the postcode HA4 7UH £1,297,000

Q2 (READING) MANAGEMENT COMPANY LIMITED

Correspondence address
46 Park Avenue, Ruislip, Middlesex, HA4 7UH
Role RESIGNED
director
Date of birth
December 1958
Appointed on
12 March 2008
Resigned on
23 March 2011
Nationality
British Virgin Islander
Occupation
Developer

Average house price in the postcode HA4 7UH £1,297,000

THE ACADEMY (KILBURN) MANAGEMENT COMPANY LIMITED

Correspondence address
46 Park Avenue, Ruislip, Middlesex, HA4 7UH
Role RESIGNED
director
Date of birth
December 1958
Appointed on
12 March 2008
Resigned on
23 March 2011
Nationality
British Virgin Islander
Occupation
Developer

Average house price in the postcode HA4 7UH £1,297,000

ASPECT (GREENFORD) MANAGEMENT LIMITED

Correspondence address
46 Park Avenue, Ruislip, Middlesex, HA4 7UH
Role RESIGNED
director
Date of birth
December 1958
Appointed on
22 November 2007
Resigned on
27 September 2010
Nationality
British Virgin Islander
Occupation
Managing Director

Average house price in the postcode HA4 7UH £1,297,000

THE RESIDENCE (PINNER) MANAGEMENT LIMITED

Correspondence address
46 Park Avenue, Ruislip, Middlesex, HA4 7UH
Role RESIGNED
director
Date of birth
December 1958
Appointed on
5 October 2007
Resigned on
1 March 2010
Nationality
British Virgin Islander
Occupation
Director

Average house price in the postcode HA4 7UH £1,297,000

MEZZA LUNA (ST. ALBANS) LIMITED

Correspondence address
46 Park Avenue, Ruislip, Middlesex, HA4 7UH
Role RESIGNED
director
Date of birth
December 1958
Appointed on
25 September 2007
Resigned on
23 March 2011
Nationality
British Virgin Islander
Occupation
Director

Average house price in the postcode HA4 7UH £1,297,000

VIRIDIAN SQUARE (AYLESBURY) MANAGEMENT LIMITED

Correspondence address
46 Park Avenue, Ruislip, Middlesex, HA4 7UH
Role RESIGNED
director
Date of birth
December 1958
Appointed on
26 February 2007
Resigned on
23 March 2011
Nationality
British Virgin Islander
Occupation
Managing Director

Average house price in the postcode HA4 7UH £1,297,000

SPECTRUM (NEWPORT PAGNELL) MANAGEMENT LIMITED

Correspondence address
46 Park Avenue, Ruislip, Middlesex, HA4 7UH
Role RESIGNED
director
Date of birth
December 1958
Appointed on
26 February 2007
Resigned on
5 May 2010
Nationality
British Virgin Islander
Occupation
Managing Director

Average house price in the postcode HA4 7UH £1,297,000

ABODE (HEMEL HEMPSTEAD) MANAGEMENT LIMITED

Correspondence address
46 Park Avenue, Ruislip, Middlesex, HA4 7UH
Role RESIGNED
director
Date of birth
December 1958
Appointed on
12 December 2006
Resigned on
12 March 2009
Nationality
British Virgin Islander
Occupation
Managing Director

Average house price in the postcode HA4 7UH £1,297,000

CREST (CLAYBURY) LIMITED

Correspondence address
46 Park Avenue, Ruislip, Middlesex, HA4 7UH
Role RESIGNED
director
Date of birth
December 1958
Appointed on
4 September 2006
Resigned on
29 October 2010
Nationality
British Virgin Islander
Occupation
Managing Director

Average house price in the postcode HA4 7UH £1,297,000

CREST NICHOLSON RESIDENTIAL LIMITED

Correspondence address
46 Park Avenue, Ruislip, Middlesex, HA4 7UH
Role RESIGNED
director
Date of birth
December 1958
Appointed on
4 September 2006
Resigned on
29 October 2010
Nationality
British Virgin Islander
Occupation
Managing Director

Average house price in the postcode HA4 7UH £1,297,000

THE HUB MANAGEMENT COMPANY (BUILDING 500) LIMITED

Correspondence address
46 Park Avenue, Ruislip, Middlesex, HA4 7UH
Role RESIGNED
director
Date of birth
December 1958
Appointed on
4 September 2006
Resigned on
29 October 2010
Nationality
British Virgin Islander
Occupation
Managing Director

Average house price in the postcode HA4 7UH £1,297,000

LOCKLEYS MANOR (DIGSWELL) MANAGEMENT LIMITED

Correspondence address
46 Park Avenue, Ruislip, Middlesex, HA4 7UH
Role RESIGNED
director
Date of birth
December 1958
Appointed on
4 September 2006
Resigned on
30 November 2010
Nationality
British Virgin Islander
Occupation
Managing Director

Average house price in the postcode HA4 7UH £1,297,000

THE HUB MANAGEMENT COMPANY (BUILDING 800) LIMITED

Correspondence address
46 Park Avenue, Ruislip, Middlesex, HA4 7UH
Role RESIGNED
director
Date of birth
December 1958
Appointed on
4 September 2006
Resigned on
29 October 2010
Nationality
British Virgin Islander
Occupation
Managing Director

Average house price in the postcode HA4 7UH £1,297,000

THE HUB MANAGEMENT COMPANY (BUILDING 600) LIMITED

Correspondence address
46 Park Avenue, Ruislip, Middlesex, HA4 7UH
Role RESIGNED
director
Date of birth
December 1958
Appointed on
4 September 2006
Resigned on
29 October 2010
Nationality
British Virgin Islander
Occupation
Managing Director

Average house price in the postcode HA4 7UH £1,297,000

THE HUB MANAGEMENT COMPANY (BUILDING 400) LIMITED

Correspondence address
46 Park Avenue, Ruislip, Middlesex, HA4 7UH
Role RESIGNED
director
Date of birth
December 1958
Appointed on
4 September 2006
Resigned on
29 October 2010
Nationality
British Virgin Islander
Occupation
Managing Director

Average house price in the postcode HA4 7UH £1,297,000

THE HUB MANAGEMENT COMPANY (BUILDING 100) LIMITED

Correspondence address
46 Park Avenue, Ruislip, Middlesex, HA4 7UH
Role RESIGNED
director
Date of birth
December 1958
Appointed on
4 September 2006
Resigned on
29 October 2010
Nationality
British Virgin Islander
Occupation
Managing Director

Average house price in the postcode HA4 7UH £1,297,000

CREST NICHOLSON (CHILTERN) LIMITED

Correspondence address
46 Park Avenue, Ruislip, Middlesex, HA4 7UH
Role RESIGNED
director
Date of birth
December 1958
Appointed on
4 September 2006
Resigned on
29 October 2010
Nationality
British Virgin Islander
Occupation
Managing Director

Average house price in the postcode HA4 7UH £1,297,000

SHINFIELD PARK BUILDING MANAGEMENT COMPANY LIMITED

Correspondence address
46 Park Avenue, Ruislip, Middlesex, HA4 7UH
Role RESIGNED
director
Date of birth
December 1958
Appointed on
25 May 2006
Resigned on
18 August 2006
Nationality
British Virgin Islander
Occupation
Managing Director

Average house price in the postcode HA4 7UH £1,297,000

242 MANAGEMENT COMPANY LIMITED

Correspondence address
46 Park Avenue, Ruislip, Middlesex, HA4 7UH
Role RESIGNED
director
Date of birth
December 1958
Appointed on
22 May 2006
Resigned on
18 August 2006
Nationality
British Virgin Islander
Occupation
Managing Director

Average house price in the postcode HA4 7UH £1,297,000

PHOENIX (BITTERNE AVENUE TILEHURST) MANAGEMENT LIMITED

Correspondence address
46 Park Avenue, Ruislip, Middlesex, HA4 7UH
Role RESIGNED
director
Date of birth
December 1958
Appointed on
26 April 2006
Resigned on
30 November 2007
Nationality
British Virgin Islander
Occupation
Managing Director

Average house price in the postcode HA4 7UH £1,297,000

THE PINES (BOOLE HEIGHTS) MANAGEMENT COMPANY LIMITED

Correspondence address
46 Park Avenue, Ruislip, Middlesex, HA4 7UH
Role RESIGNED
director
Date of birth
December 1958
Appointed on
16 March 2005
Resigned on
19 December 2006
Nationality
British Virgin Islander
Occupation
Managing Director

Average house price in the postcode HA4 7UH £1,297,000

THE DRIVE (FERNBANK ROAD) MANAGEMENT COMPANY LIMITED

Correspondence address
46 Park Avenue, Ruislip, Middlesex, HA4 7UH
Role RESIGNED
director
Date of birth
December 1958
Appointed on
26 November 2004
Resigned on
19 December 2006
Nationality
British Virgin Islander
Occupation
Managing Director

Average house price in the postcode HA4 7UH £1,297,000

ORCHARD GROVE (CHALVEY GROVE) MANAGEMENT COMPANY LIMITED

Correspondence address
46 Park Avenue, Ruislip, Middlesex, HA4 7UH
Role RESIGNED
director
Date of birth
December 1958
Appointed on
30 September 2004
Resigned on
15 December 2006
Nationality
British Virgin Islander
Occupation
Managing Director

Average house price in the postcode HA4 7UH £1,297,000

JAZZ RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
46 Park Avenue, Ruislip, Middlesex, HA4 7UH
Role RESIGNED
director
Date of birth
December 1958
Appointed on
3 September 2004
Resigned on
19 December 2006
Nationality
British Virgin Islander
Occupation
Managing Director

Average house price in the postcode HA4 7UH £1,297,000

MARTINGALE CHASE (NEWBURY) MANAGEMENT COMPANY LIMITED

Correspondence address
46 Park Avenue, Ruislip, Middlesex, HA4 7UH
Role RESIGNED
director
Date of birth
December 1958
Appointed on
15 July 2004
Resigned on
19 September 2006
Nationality
British Virgin Islander
Occupation
Managing Director

Average house price in the postcode HA4 7UH £1,297,000

ST NICHOLAS MEWS MANAGEMENT COMPANY LIMITED

Correspondence address
46 Park Avenue, Ruislip, Middlesex, HA4 7UH
Role RESIGNED
director
Date of birth
December 1958
Appointed on
13 January 2004
Resigned on
22 September 2004
Nationality
British Virgin Islander
Occupation
Managing Director

Average house price in the postcode HA4 7UH £1,297,000

HUNTERCOMBE COURT MANAGEMENT COMPANY LIMITED

Correspondence address
46 Park Avenue, Ruislip, Middlesex, HA4 7UH
Role RESIGNED
director
Date of birth
December 1958
Appointed on
14 July 2003
Resigned on
19 December 2006
Nationality
British Virgin Islander
Occupation
Managing Director

Average house price in the postcode HA4 7UH £1,297,000