HOWARD DUNCAN PHILLIP GREEN

Total number of appointments 24, 1 active appointments

WATERFALL LAND LIMITED

Correspondence address
ROSE COTTAGE, PYNEST GREEN LANE,HIGH BEECH, WALTHAM ABBEY, ESSEX, EN9 3QN
Role ACTIVE
Director
Date of birth
August 1959
Appointed on
12 May 2008
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode EN9 3QN £1,207,000


ASTON VALE ESTATE MANAGEMENT COMPANY LIMITED

Correspondence address
UNIT 7, ASTRA CENTRE EDINBURGH WAY, HARLOW, ENGLAND, CM20 2BN
Role RESIGNED
Director
Date of birth
August 1959
Appointed on
1 June 2016
Resigned on
18 December 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CM20 2BN £1,038,000

ASTON VALE MANAGEMENT COMPANY LIMITED

Correspondence address
UNIT 7, ASTRA CENTRE EDINBURGH WAY, HARLOW, ENGLAND, CM20 2BN
Role RESIGNED
Director
Date of birth
August 1959
Appointed on
1 April 2015
Resigned on
7 May 2019
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode CM20 2BN £1,038,000

HOLLY LODGE (WINDSOR LANE) MANAGEMENT COMPANY LTD

Correspondence address
UNIT 7, ASTRA CENTRE EDINBURGH WAY, HARLOW, ENGLAND, CM20 2BN
Role RESIGNED
Director
Date of birth
August 1959
Appointed on
19 March 2015
Resigned on
29 August 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CM20 2BN £1,038,000

COLEBROOKE MEWS MANAGEMENT COMPANY LIMITED

Correspondence address
UNIT 7, ASTRA CENTRE EDINBURGH WAY, HARLOW, ENGLAND, CM20 2BN
Role RESIGNED
Director
Date of birth
August 1959
Appointed on
1 March 2015
Resigned on
23 April 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CM20 2BN £1,038,000

ST CLEMENTS WALK BLOCK K MANAGEMENT COMPANY LIMITED

Correspondence address
UNIT 7, ASTRA CENTRE EDINBURGH WAY, HARLOW, ENGLAND, CM20 2BN
Role RESIGNED
Director
Date of birth
August 1959
Appointed on
12 October 2014
Resigned on
21 May 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CM20 2BN £1,038,000

OLD OAKS MANAGEMENT COMPANY LIMITED

Correspondence address
UNIT 7, ASTRA CENTRE EDINBURGH WAY, HARLOW, ENGLAND, CM20 2BN
Role RESIGNED
Director
Date of birth
August 1959
Appointed on
1 August 2013
Resigned on
31 May 2018
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode CM20 2BN £1,038,000

WILLOW GRANGE RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
ABILITY HOUSE 121 BROOKER ROAD, WALTHAM ABBEY, ESSEX, ENGLAND, EN9 1JH
Role RESIGNED
Director
Date of birth
August 1959
Appointed on
31 July 2013
Resigned on
1 October 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EN9 1JH £938,000

WOODS END MANAGEMENT COMPANY LIMITED

Correspondence address
DUNCAN PHILLIPS 19 SUN STREET, WALTHAM ABBEY, ESSEX, ENGLAND, EN9 1ER
Role RESIGNED
Director
Date of birth
August 1959
Appointed on
31 July 2013
Resigned on
5 October 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EN9 1ER £283,000

SANDRINGHAM DRIVE MANAGEMENT COMPANY LIMITED

Correspondence address
DUNCAN PHILLIPS 19 SUN STREET, WALTHAM ABBEY, ESSEX, ENGLAND, EN9 1ER
Role RESIGNED
Director
Date of birth
August 1959
Appointed on
31 July 2013
Resigned on
2 October 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EN9 1ER £283,000

NUMBER 117 WIDMORE ROAD BROMLEY MANAGEMENT COMPANY LIMITED

Correspondence address
UNIT 7, ASTRA CENTRE EDINBURGH WAY, HARLOW, ENGLAND, CM20 2BN
Role RESIGNED
Director
Date of birth
August 1959
Appointed on
14 July 2011
Resigned on
6 July 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CM20 2BN £1,038,000

WHITTLESFORD STATION ROAD MANAGEMENT COMPANY LIMITED

Correspondence address
UNIT 7, ASTRA CENTRE EDINBURGH WAY, HARLOW, ENGLAND, CM20 2BN
Role RESIGNED
Director
Date of birth
August 1959
Appointed on
14 July 2011
Resigned on
13 August 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CM20 2BN £1,038,000

WOODCUTTERS MEADOW MANAGEMENT COMPANY LIMITED

Correspondence address
ROSE COTTAGE, PYNEST GREEN LANE,HIGH BEECH, WALTHAM ABBEY, ESSEX, EN9 3QN
Role RESIGNED
Director
Date of birth
August 1959
Appointed on
11 September 2008
Resigned on
28 February 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EN9 3QN £1,207,000

ENDEAVOUR'S REACH NO.1 LIMITED

Correspondence address
ROSE COTTAGE, PYNEST GREEN LANE,HIGH BEECH, WALTHAM ABBEY, ESSEX, EN9 3QN
Role RESIGNED
Director
Date of birth
August 1959
Appointed on
11 September 2008
Resigned on
28 August 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EN9 3QN £1,207,000

FOXGLOVE HOLLOW NO. 1 LIMITED

Correspondence address
UNIT 7, ASTRA CENTRE EDINBURGH WAY, HARLOW, ENGLAND, CM20 2BN
Role RESIGNED
Director
Date of birth
August 1959
Appointed on
11 September 2008
Resigned on
17 July 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CM20 2BN £1,038,000

THE SANDPIPERS (NO.2) CHAFFORD HUNDRED LIMITED

Correspondence address
UNIT 7, ASTRA CENTRE EDINBURGH WAY, HARLOW, ENGLAND, CM20 2BN
Role RESIGNED
Director
Date of birth
August 1959
Appointed on
11 September 2008
Resigned on
13 June 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CM20 2BN £1,038,000

THE SANDPIPERS (NO.1) CHAFFORD HUNDRED LIMITED

Correspondence address
UNIT 7, ASTRA CENTRE EDINBURGH WAY, HARLOW, ENGLAND, CM20 2BN
Role RESIGNED
Director
Date of birth
August 1959
Appointed on
11 September 2008
Resigned on
16 May 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CM20 2BN £1,038,000

MANOR PARK (KATHIE ROAD) MANAGEMENT COMPANY LIMITED

Correspondence address
UNIT 7, ASTRA CENTRE EDINBURGH WAY, HARLOW, ENGLAND, CM20 2BN
Role RESIGNED
Director
Date of birth
August 1959
Appointed on
14 February 2008
Resigned on
2 August 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CM20 2BN £1,038,000

SHELLY COURT MANAGEMENT COMPANY LIMITED

Correspondence address
ROSE COTTAGE, PYNEST GREEN LANE,HIGH BEECH, WALTHAM ABBEY, ESSEX, EN9 3QN
Role RESIGNED
Director
Date of birth
August 1959
Appointed on
5 July 2004
Resigned on
1 June 2010
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode EN9 3QN £1,207,000

ENDEAVOUR'S REACH NO.2 LIMITED

Correspondence address
ROSE COTTAGE, PYNEST GREEN LANE,HIGH BEECH, WALTHAM ABBEY, ESSEX, EN9 3QN
Role RESIGNED
Director
Date of birth
August 1959
Appointed on
12 March 2004
Resigned on
2 July 2018
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode EN9 3QN £1,207,000

ROYAL PARKS LOFTS MANAGEMENT COMPANY (NUMBER TWO) LIMITED

Correspondence address
ROSE COTTAGE, PYNEST GREEN LANE,HIGH BEECH, WALTHAM ABBEY, ESSEX, EN9 3QN
Role RESIGNED
Director
Date of birth
August 1959
Appointed on
12 September 2002
Resigned on
31 October 2004
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode EN9 3QN £1,207,000

ROYAL PARK LOFTS MANAGEMENT COMPANY (NUMBER ONE) LIMITED

Correspondence address
ROSE COTTAGE, PYNEST GREEN LANE,HIGH BEECH, WALTHAM ABBEY, ESSEX, EN9 3QN
Role RESIGNED
Director
Date of birth
August 1959
Appointed on
25 April 2002
Resigned on
16 August 2004
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode EN9 3QN £1,207,000

TILNEY COURT MANAGEMENT COMPANY LIMITED

Correspondence address
ROSE COTTAGE, PYNEST GREEN LANE,HIGH BEECH, WALTHAM ABBEY, ESSEX, EN9 3QN
Role RESIGNED
Director
Date of birth
August 1959
Appointed on
20 February 2002
Resigned on
26 July 2005
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode EN9 3QN £1,207,000

WRENSTAR PROPERTIES LIMITED

Correspondence address
ROSE COTTAGE, PYNEST GREEN LANE,HIGH BEECH, WALTHAM ABBEY, ESSEX, EN9 3QN
Role RESIGNED
Director
Date of birth
August 1959
Appointed on
22 November 1991
Resigned on
9 August 1999
Nationality
BRITISH
Occupation
PROPERTY DEVELOPER

Average house price in the postcode EN9 3QN £1,207,000