Guy Edward John EVANS

Total number of appointments 25, 25 active appointments

CYGNET VIEW (SWANLAND) MANAGEMENT COMPANY LIMITED

Correspondence address
500 Dashwood Lang Road Bourne Business Park, Addlestone, Surrey, United Kingdom, KT15 2HJ
Role ACTIVE
director
Date of birth
January 1971
Appointed on
6 April 2024
Resigned on
12 August 2024
Nationality
British
Occupation
Managing Director

COPLEY PARK (SPROTBROUGH) MANAGEMENT COMPANY LIMITED

Correspondence address
Century Offices 2175 Century Way Thorpe Park, Leeds, United Kingdom, LS15 8ZB
Role ACTIVE
director
Date of birth
January 1971
Appointed on
7 November 2023
Resigned on
12 August 2024
Nationality
British
Occupation
Managing Director

Average house price in the postcode LS15 8ZB £5,995,000

POPPY FIELD RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
North Point Stafford Drive Battlefield Enterprise, Shrewsbury, Shropshire, England, SY2 6LG
Role ACTIVE
director
Date of birth
January 1971
Appointed on
19 August 2021
Resigned on
20 April 2022
Nationality
British
Occupation
Land Director

Average house price in the postcode SY2 6LG £1,408,000

ST JOHN'S VIEW (MENSTON) MANAGEMENT COMPANY LIMITED

Correspondence address
First Floor 2150 Century Way, Thorpe Park, Leeds, West Yorkshire, United Kingdom, LS15 8ZB
Role ACTIVE
director
Date of birth
January 1971
Appointed on
18 February 2021
Nationality
British
Occupation
Land Director

Average house price in the postcode LS15 8ZB £5,995,000

CENTURION FIELDS ELLOUGHTON LTD

Correspondence address
North Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England, SY1 3BF
Role ACTIVE
director
Date of birth
January 1971
Appointed on
17 February 2020
Resigned on
18 March 2022
Nationality
British
Occupation
Land Director

Average house price in the postcode SY1 3BF £358,000

P.R.P. MANAGEMENT COMPANY LIMITED

Correspondence address
North Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England, SY1 3BF
Role ACTIVE
director
Date of birth
January 1971
Appointed on
17 February 2020
Resigned on
20 April 2022
Nationality
British
Occupation
Land Director

Average house price in the postcode SY1 3BF £358,000

GRAMMAR SCHOOL GARDENS MANAGEMENT COMPANY LIMITED

Correspondence address
North Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England, SY1 3BF
Role ACTIVE
director
Date of birth
January 1971
Appointed on
17 February 2020
Resigned on
20 April 2022
Nationality
British
Occupation
Land Director

Average house price in the postcode SY1 3BF £358,000

MERCHANTS GATE COTTINGHAM LIMITED

Correspondence address
North Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England, SY1 3BF
Role ACTIVE
director
Date of birth
January 1971
Appointed on
17 February 2020
Resigned on
20 April 2022
Nationality
British
Occupation
Land Director

Average house price in the postcode SY1 3BF £358,000

BLUECOATS MANAGEMENT COMPANY LIMITED

Correspondence address
North Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England, SY1 3BF
Role ACTIVE
director
Date of birth
January 1971
Appointed on
17 February 2020
Resigned on
20 April 2022
Nationality
British
Occupation
Land Director

Average house price in the postcode SY1 3BF £358,000

SWANLAND GRANGE MANAGEMENT COMPANY LIMITED

Correspondence address
Bellway Homes (Yorkshire) 2150 Century Way, Leeds, West Yorkshire, United Kingdom, LS15 8ZB
Role ACTIVE
director
Date of birth
January 1971
Appointed on
22 November 2019
Resigned on
25 January 2022
Nationality
British
Occupation
Land Director

Average house price in the postcode LS15 8ZB £5,995,000

WOLDS VIEW RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
Bellway Homes Limited 2150 Century Way, Thorpe Park, Leeds, United Kingdom, LS15 8ZB
Role ACTIVE
director
Date of birth
January 1971
Appointed on
30 August 2019
Resigned on
20 April 2022
Nationality
British
Occupation
Land Director

Average house price in the postcode LS15 8ZB £5,995,000

FURLONG PARK RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
Bellway Homes Limited 2150 Century Way, Thorpe Park, Leeds, United Kingdom, LS15 8ZB
Role ACTIVE
director
Date of birth
January 1971
Appointed on
30 August 2019
Resigned on
20 April 2022
Nationality
British
Occupation
Land Director

Average house price in the postcode LS15 8ZB £5,995,000

TRANBY PARK RESIDENTIAL MANAGEMENT COMPANY LIMITED

Correspondence address
Rmg House Essex Road, Hoddesdon, Hertfordshire, United Kingdom, EN11 0DR
Role ACTIVE
director
Date of birth
January 1971
Appointed on
4 June 2019
Resigned on
31 December 2021
Nationality
British
Occupation
Land Director

Average house price in the postcode EN11 0DR £25,000

DALESWAY (HARROGATE) MANAGEMENT COMPANY LIMITED

Correspondence address
Bellway Homes Limited First Floor, 2150 Century Way, Leeds, England, LS15 8ZB
Role ACTIVE
director
Date of birth
January 1971
Appointed on
9 April 2019
Resigned on
31 December 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode LS15 8ZB £5,995,000

IMPERIAL GARDENS (HOWDEN) MANAGEMENT COMPANY LIMITED

Correspondence address
Unit 7 Portal Business Park Eaton Lane, Tarporley, Cheshire, England, CW6 9DL
Role ACTIVE
director
Date of birth
January 1971
Appointed on
4 April 2019
Resigned on
25 January 2022
Nationality
British
Occupation
Land Director

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

QUEENSHEAD PARK MANAGEMENT COMPANY LIMITED

Correspondence address
North Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England, SY1 3BF
Role ACTIVE
director
Date of birth
January 1971
Appointed on
28 March 2019
Resigned on
20 April 2022
Nationality
British
Occupation
Senior Land Manager

Average house price in the postcode SY1 3BF £358,000

PINE WALK GUISBOROUGH MANAGEMENT COMPANY LIMITED

Correspondence address
North Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England, SY1 3BF
Role ACTIVE
director
Date of birth
January 1971
Appointed on
28 March 2019
Resigned on
20 April 2022
Nationality
British
Occupation
Senior Land Manager

Average house price in the postcode SY1 3BF £358,000

ST GEORGE'S WALK RESIDENTIAL MANAGEMENT COMPANY LIMITED

Correspondence address
North Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England, SY1 3BF
Role ACTIVE
director
Date of birth
January 1971
Appointed on
26 February 2019
Resigned on
20 April 2022
Nationality
British
Occupation
Land Director

Average house price in the postcode SY1 3BF £358,000

JUBILEE PARK RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
Bellway Homes 2150 Thorpe Park, Leeds, United Kingdom, LS15 8ZB
Role ACTIVE
director
Date of birth
January 1971
Appointed on
22 February 2019
Resigned on
20 April 2022
Nationality
British
Occupation
Land Director

Average house price in the postcode LS15 8ZB £5,995,000

STONEBRIDGE VIEW RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
Bellway Homes Yorkshire Division First Floor 2150 Century Way, Thorpe Park, Leeds, West Yorkshire, United Kingdom, LS15 8ZB
Role ACTIVE
director
Date of birth
January 1971
Appointed on
3 May 2018
Resigned on
20 April 2022
Nationality
British
Occupation
Land Director

Average house price in the postcode LS15 8ZB £5,995,000

ROWLEY FIELDS RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
Bellway Homes Yorkshire Division First Floor 2150 Century Way, Thorpe Park, Leeds, West Yorkshire, United Kingdom, LS15 8ZB
Role ACTIVE
director
Date of birth
January 1971
Appointed on
3 May 2018
Resigned on
20 April 2022
Nationality
British
Occupation
Land Director

Average house price in the postcode LS15 8ZB £5,995,000

WELLINGTON GRANGE (POCKLINGTON) MANAGEMENT LIMITED

Correspondence address
First Floor 2150 Century Way, Thorpe Park, Leeds, United Kingdom, LS15 8ZB
Role ACTIVE
director
Date of birth
January 1971
Appointed on
13 December 2017
Resigned on
20 April 2022
Nationality
British
Occupation
Senior Land Manager

Average house price in the postcode LS15 8ZB £5,995,000

FROBISHER COURT (FINNINGLEY) MANAGEMENT LIMITED

Correspondence address
First Floor 2150 Century Way, Thorpe Park, Leeds, United Kingdom, LS15 8ZB
Role ACTIVE
director
Date of birth
January 1971
Appointed on
12 December 2017
Resigned on
20 April 2022
Nationality
British
Occupation
Senior Land Manager

Average house price in the postcode LS15 8ZB £5,995,000

THE WOODLANDS (ADEL) MANAGEMENT COMPANY LIMITED

Correspondence address
First Floor 2150 Century Way, Thorpe Park, Leeds, United Kingdom, LS15 8ZB
Role ACTIVE
director
Date of birth
January 1971
Appointed on
30 June 2017
Resigned on
20 April 2022
Nationality
British
Occupation
Senior Land Manager

Average house price in the postcode LS15 8ZB £5,995,000

SPOFFORTH PARK MANAGEMENT COMPANY LIMITED

Correspondence address
First Floor 2150 Century Way, Thorpe Park, Leeds, United Kingdom, LS15 8ZB
Role ACTIVE
director
Date of birth
January 1971
Appointed on
30 June 2017
Resigned on
31 December 2021
Nationality
British
Occupation
Senior Land Manager

Average house price in the postcode LS15 8ZB £5,995,000