IAIN STUART WALLACE

Total number of appointments 18, 4 active appointments

MARTON ROAD (BRIDLINGTON) MANAGEMENT COMPANY LIMITED

Correspondence address
Suite 4, The Old Bakery 89a New Road Side, Horsforth, Leeds, England, LS18 4QD
Role ACTIVE
director
Date of birth
January 1950
Appointed on
12 January 2012
Nationality
British
Occupation
Director

Average house price in the postcode LS18 4QD £562,000

WOODSIDE PARK NEWLAY MANAGEMENT COMPANY (NO.1) LIMITED

Correspondence address
SUITE 4, DORIAL HOUSE 89A NEW ROAD SIDE, HORSFORTH, LEEDS, ENGLAND, LS18 4QD
Role ACTIVE
Director
Date of birth
January 1950
Appointed on
1 September 2011
Nationality
BRITISH
Occupation
PROPERTY AGENT

Average house price in the postcode LS18 4QD £562,000

RSM LETTINGS LIMITED

Correspondence address
111-113 NEW ROAD SIDE, HORSFORTH, LEEDS, ENGLAND, LS18 4QD
Role ACTIVE
Director
Date of birth
January 1950
Appointed on
25 September 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS18 4QD £562,000

GRANGE 211 STANNINGLEY ROAD RTM CO LLP

Correspondence address
SUITE 4, DORIAL HOUSE 89A NEW ROAD SIDE, HORSFORTH, LEEDS, ENGLAND, LS18 4QD
Role ACTIVE
LLPDMEM
Date of birth
January 1950
Appointed on
1 July 2009
Nationality
BRITISH

Average house price in the postcode LS18 4QD £562,000


THE VILLA (BENTCLIFFE GROVE) MANAGEMENT COMPANY LIMITED

Correspondence address
111-113 NEW ROAD SIDE, HORSFORTH, LEEDS, ENGLAND, LS18 4QD
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
10 January 2014
Resigned on
25 July 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LS18 4QD £562,000

BOULEVARD MEWS MANAGEMENT LIMITED

Correspondence address
111-113 NEW ROAD SIDE, HORSFORTH, LEEDS, ENGLAND, LS18 4QD
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
1 March 2012
Resigned on
15 September 2017
Nationality
BRITISH
Occupation
PROPERTY MANAGER

Average house price in the postcode LS18 4QD £562,000

LIMETREE LODGE MANAGEMENT LIMITED

Correspondence address
35 LAYTON PARK AVENUE, RAWDON, LEEDS, WEST YORKS, UNITED KINGDOM, LS19 6PL
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
31 December 2009
Resigned on
1 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS19 6PL £326,000

PARISH VIEW RIGHT TO MANAGE COMPANY LIMITED

Correspondence address
35 LAYTON PARK AVENUE, RAWDON, LEEDS, LS19 6PL
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
31 July 2008
Resigned on
15 January 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS19 6PL £326,000

PARISH VIEW RIGHT TO MANAGE COMPANY LIMITED

Correspondence address
SUITE 1 DORIAL HOUSE, NEW ROAD SIDE, HORSFORTH, LS18 4QD
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
30 April 2008
Resigned on
15 January 2009
Nationality
BRITISH
Occupation
PROPERTY MANAGER

Average house price in the postcode LS18 4QD £562,000

MARTON ROAD (BRIDLINGTON) MANAGEMENT COMPANY LIMITED

Correspondence address
35 LAYTON PARK AVENUE, RAWDON, LEEDS, LS19 6PL
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
13 September 2007
Resigned on
12 September 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS19 6PL £326,000

MOUNT ROAD GORTON MANAGEMENT COMPANY LIMITED

Correspondence address
35 LAYTON PARK AVENUE, RAWDON, LEEDS, LS19 6PL
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
28 November 2004
Resigned on
20 May 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS19 6PL £326,000

LABRADOR QUAY SALFORD (BLOCK143/173) MANAGEMENT CO LIMITED

Correspondence address
BARCROFT 32 NEW ROAD, YEADON, LEEDS, LS19 7SE
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
7 May 2004
Resigned on
1 February 2012
Nationality
BRITISH
Occupation
PROPERTY DIRECTOR

Average house price in the postcode LS19 7SE £279,000

OLD QUAY STREET MANAGEMENT COMPANY LIMITED

Correspondence address
35 LAYTON PARK AVENUE, RAWDON, LEEDS, LS19 6PL
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
28 January 2004
Resigned on
29 January 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS19 6PL £326,000

VICTORIA COURT MORLEY (MANAGEMENT COMPANY) LIMITED

Correspondence address
35 LAYTON PARK AVENUE, RAWDON, LEEDS, LS19 6PL
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
1 December 2003
Resigned on
7 December 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS19 6PL £326,000

DUKES MANOR MANAGEMENT COMPANY NO 2 LIMITED

Correspondence address
35 LAYTON PARK AVENUE, RAWDON, LEEDS, LS19 6PL
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
17 January 2002
Resigned on
11 January 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS19 6PL £326,000

WARREN HALL COURT MANAGEMENT COMPANY LIMITED

Correspondence address
35 LAYTON PARK AVENUE, RAWDON, LEEDS, LS19 6PL
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
19 September 1997
Resigned on
7 August 1998
Nationality
BRITISH
Occupation
PROPERTY DIRECTOR

Average house price in the postcode LS19 6PL £326,000

REGENT MANAGEMENT LIMITED

Correspondence address
35 LAYTON PARK AVENUE, RAWDON, LEEDS, LS19 6PL
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
26 January 1994
Resigned on
28 November 2004
Nationality
BRITISH
Occupation
PROPERTY MANAGER

Average house price in the postcode LS19 6PL £326,000

MINSTER COURT MANAGEMENT (LIVERPOOL) COMPANY LIMITED

Correspondence address
35 LAYTON PARK AVENUE, RAWDON, LEEDS, LS19 6PL
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
13 December 1991
Resigned on
23 January 2003
Nationality
BRITISH
Occupation
HOUSING MANAGER

Average house price in the postcode LS19 6PL £326,000