Ian Craig RUTHVEN
Total number of appointments 46, 45 active appointments
CENTURION MEADOWS (BURLEY) MANAGEMENT COMPANY LIMITED
- Correspondence address
- Raynham House 2 Capitol Close, Morley, Leeds, United Kingdom, LS27 0WH
- Role ACTIVE
- director
- Date of birth
- May 1967
- Appointed on
- 10 April 2023
- Resigned on
- 30 June 2023
NETHERWOOD (DARFIELD) MANAGEMENT COMPANY LIMITED
- Correspondence address
- Raynham House 2 Capitol Close, Morley, Leeds, United Kingdom, LS27 0WH
- Role ACTIVE
- director
- Date of birth
- May 1967
- Appointed on
- 23 June 2022
- Resigned on
- 30 June 2023
WADSWORTH GARDENS (CLECKHEATON) MANAGEMENT COMPANY LIMITED
- Correspondence address
- Raynham House 2 Capitol Close, Morley, Leeds, United Kingdom, LS27 0WH
- Role ACTIVE
- director
- Date of birth
- May 1967
- Appointed on
- 22 June 2022
- Resigned on
- 30 June 2023
WESTMINSTER VIEW (CLAYTON) MANAGEMENT COMPANY LIMITED
- Correspondence address
- Raynham House 2 Capitol Close, Morley, Leeds, United Kingdom, LS27 0WH
- Role ACTIVE
- director
- Date of birth
- May 1967
- Appointed on
- 21 June 2022
- Resigned on
- 30 June 2023
LOCKWOOD FIELDS (CHIDSWELL) MANAGEMENT COMPANY LIMITED
- Correspondence address
- Raynham House 2 Capitol Close, Morley, Leeds, United Kingdom, LS27 0WH
- Role ACTIVE
- director
- Date of birth
- May 1967
- Appointed on
- 20 June 2022
- Resigned on
- 30 June 2023
HARCLAY PARK MANAGEMENT COMPANY LIMITED
- Correspondence address
- Raynham House 2 Capitol Close, Morley, Leeds, United Kingdom, LS27 0WH
- Role ACTIVE
- director
- Date of birth
- May 1967
- Appointed on
- 19 March 2022
- Resigned on
- 30 June 2023
SCOTGATE RIDGE (HONLEY) MANAGEMENT COMPANY LIMITED
- Correspondence address
- Raynham House 2 Capitol Close, Morley, Leeds, United Kingdom, LS27 0WH
- Role ACTIVE
- director
- Date of birth
- May 1967
- Appointed on
- 15 November 2021
- Resigned on
- 30 June 2023
ELYSIAN FIELDS (ADEL) MANAGEMENT COMPANY LIMITED
- Correspondence address
- Raynham House 2 Capitol Close, Morley, Leeds, United Kingdom, LS27 0WH
- Role ACTIVE
- director
- Date of birth
- May 1967
- Appointed on
- 15 November 2021
- Resigned on
- 30 June 2023
OUGHTIBRIDGE VALLEY (OUGHTIBRIDGE) MANAGEMENT COMPANY LIMITED
- Correspondence address
- Raynham House 2 Capitol Close, Morley, Leeds, United Kingdom, LS27 0WH
- Role ACTIVE
- director
- Date of birth
- May 1967
- Appointed on
- 20 January 2021
- Resigned on
- 30 June 2023
THE BRIDLEWAYS (ECCLESHILL) MANAGEMENT COMPANY LIMITED
- Correspondence address
- Queensway House 11 Queensway, New Milton, Hampshire, England, BH25 5NR
- Role ACTIVE
- director
- Date of birth
- May 1967
- Appointed on
- 24 January 2020
- Resigned on
- 30 June 2023
AMBLER'S MEADOW (EAST ARDSLEY) MANAGEMENT COMPANY LIMITED
- Correspondence address
- Vantage Point 23 Mark Road, Hemel Hempstead, Hertfordshire, England, HP2 7DN
- Role ACTIVE
- director
- Date of birth
- May 1967
- Appointed on
- 24 January 2020
- Resigned on
- 30 June 2023
Average house price in the postcode HP2 7DN £1,928,000
THE GLASSWORKS (CATCLIFFE) MANAGEMENT COMPANY LIMITED
- Correspondence address
- Trinity Estates, Vantage Point 23 Mark Road, Hemel Hempstead, Herts, England, HP2 7DN
- Role ACTIVE
- director
- Date of birth
- May 1967
- Appointed on
- 19 December 2018
- Resigned on
- 30 June 2023
Average house price in the postcode HP2 7DN £1,928,000
ELDERWOOD (BANNERDALE) MANAGEMENT COMPANY LIMITED
- Correspondence address
- Gateway Property Management Gateway House, 10 Coopers Way, Southend-On-Sea, Essex, England, SS2 5TE
- Role ACTIVE
- director
- Date of birth
- May 1967
- Appointed on
- 19 December 2018
- Resigned on
- 30 June 2023
Average house price in the postcode SS2 5TE £733,000
LOCK KEEPER'S GATE (LOW BARUGH) MANAGEMENT COMPANY LIMITED
- Correspondence address
- Vantage Point 23 Mark Road, Hemel Hempstead, Hertfordshire, England, HP2 7DN
- Role ACTIVE
- director
- Date of birth
- May 1967
- Appointed on
- 19 December 2018
- Resigned on
- 30 June 2023
Average house price in the postcode HP2 7DN £1,928,000
SPRING VALLEY VIEW (CLAYTON) MANAGEMENT COMPANY LIMITED
- Correspondence address
- Trinity Estates, Vantage Point 23 Mark Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, Herts, England, HP2 7DN
- Role ACTIVE
- director
- Date of birth
- May 1967
- Appointed on
- 19 December 2018
- Resigned on
- 30 June 2023
Average house price in the postcode HP2 7DN £1,928,000
NOTTON WOOD VIEW (ROYSTON) MANAGEMENT COMPANY LIMITED
- Correspondence address
- Queensway House 11 Queensway, New Milton, Hampshire, England, BH25 5NR
- Role ACTIVE
- director
- Date of birth
- May 1967
- Appointed on
- 10 December 2018
- Resigned on
- 30 June 2023
ST. ANDREWS PLACE (MORLEY) MANAGEMENT CO. LIMITED
- Correspondence address
- Queensway House 11 Queensway, New Milton, Hampshire, England, BH25 5NR
- Role ACTIVE
- director
- Date of birth
- May 1967
- Appointed on
- 22 November 2018
- Resigned on
- 30 June 2023
EMMET'S REACH (BIRKENSHAW) MANAGEMENT COMPANY LIMITED
- Correspondence address
- Queensway House 11 Queensway, New Milton, Hampshire, England, BH25 5NR
- Role ACTIVE
- director
- Date of birth
- May 1967
- Appointed on
- 24 November 2017
- Resigned on
- 30 June 2023
SAXON DEAN (SILSDEN) MANAGEMENT COMPANY LIMITED
- Correspondence address
- Vantage Point 23 Mark Road, Hemel Hempstead, Hertfordshire, England, HP2 7DN
- Role ACTIVE
- director
- Date of birth
- May 1967
- Appointed on
- 24 November 2017
- Resigned on
- 30 June 2023
Average house price in the postcode HP2 7DN £1,928,000
WEAVERS CHASE (GOLCAR) MANAGEMENT COMPANY LIMITED
- Correspondence address
- Gateway House 10 Coopers Way, Southend-On-Sea, Essex, United Kingdom, SS2 5TE
- Role ACTIVE
- director
- Date of birth
- May 1967
- Appointed on
- 24 November 2017
- Resigned on
- 30 June 2023
Average house price in the postcode SS2 5TE £733,000
SALTERS BROOK (CUDWORTH) MANAGEMENT COMPANY LIMITED
- Correspondence address
- Queensway House 11 Queensway, New Milton, Hampshire, England, BH25 5NR
- Role ACTIVE
- director
- Date of birth
- May 1967
- Appointed on
- 24 November 2017
- Resigned on
- 30 June 2023
HELME RIDGE (MELTHAM) MANAGEMENT COMPANY LIMITED
- Correspondence address
- Queensway House 11 Queensway, New Milton, Hampshire, England, BH25 5NR
- Role ACTIVE
- director
- Date of birth
- May 1967
- Appointed on
- 5 September 2016
- Resigned on
- 30 June 2023
ST. OSWALD'S VIEW (METHLEY) MANAGEMENT COMPANY LIMITED
- Correspondence address
- C/O Gateway Property Management Gateway House, 10 Coopers Way, Southend On Sea, Essex, United Kingdom, SS2 5TE
- Role ACTIVE
- director
- Date of birth
- May 1967
- Appointed on
- 5 September 2016
- Resigned on
- 30 June 2023
Average house price in the postcode SS2 5TE £733,000
TEMPLAR'S CHASE (WETHERBY) MANAGEMENT COMPANY LIMITED
- Correspondence address
- Gateway House 10 Coopers Way, Southend On Sea, Essex, United Kingdom, SS2 5TE
- Role ACTIVE
- director
- Date of birth
- May 1967
- Appointed on
- 5 September 2016
- Resigned on
- 30 June 2023
Average house price in the postcode SS2 5TE £733,000
THE PADDOCKS (SKELMANTHORPE) MANAGEMENT COMPANY LIMITED
- Correspondence address
- Vantage Point 23 Mark Road, Hemel Hempstead, Hertfordshire, England, HP2 7DN
- Role ACTIVE
- director
- Date of birth
- May 1967
- Appointed on
- 7 March 2016
- Resigned on
- 30 June 2023
Average house price in the postcode HP2 7DN £1,928,000
THE GRANGE (LIGHTCLIFFE) MANAGEMENT COMPANY LIMITED
- Correspondence address
- Vantage Point 23 Mark Road, Hemel Hempstead, Hertfordshire, England, HP2 7DN
- Role ACTIVE
- director
- Date of birth
- May 1967
- Appointed on
- 7 March 2016
- Resigned on
- 30 June 2023
Average house price in the postcode HP2 7DN £1,928,000
ST. JOHN'S WALK (HOYLANDSWAINE) MANAGEMENT COMPANY LIMITED
- Correspondence address
- Queensway House 11 Queensway, New Milton, Hampshire, England, BH25 5NR
- Role ACTIVE
- director
- Date of birth
- May 1967
- Appointed on
- 7 March 2016
- Resigned on
- 30 June 2023
HEWENDEN RIDGE (CULLINGWORTH) MANAGEMENT COMPANY LIMITED
- Correspondence address
- GATEWAY PROPERTY MANAGEMENT LTD Gateway House 10 Coopers Way, Southend-On-Sea, Essex, England, SS2 5TE
- Role ACTIVE
- director
- Date of birth
- May 1967
- Appointed on
- 10 March 2015
- Resigned on
- 30 June 2023
Average house price in the postcode SS2 5TE £733,000
APPLEGARTH MANOR (OULTON) MANAGEMENT COMPANY LIMITED
- Correspondence address
- TRINITY ESTATES Vantage Point 23 Mark Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire, England, HP2 7DN
- Role ACTIVE
- director
- Date of birth
- May 1967
- Appointed on
- 10 March 2015
- Resigned on
- 30 June 2023
Average house price in the postcode HP2 7DN £1,928,000
BLUEBELL WOODS (WYKE) MANAGEMENT COMPANY LIMITED
- Correspondence address
- TRINITY ESTATES Vantage Point 23 Mark Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire, England, HP2 7DN
- Role ACTIVE
- director
- Date of birth
- May 1967
- Appointed on
- 10 March 2015
- Resigned on
- 30 June 2023
Average house price in the postcode HP2 7DN £1,928,000
HARTLEY BROOK (NETHERTON) MANAGEMENT COMPANY LIMITED
- Correspondence address
- GATEWAY PROPERTY MANAGEMENT LTD Gateway House 10 Coopers Way, Southend-On-Sea, Essex, England, SS2 5TE
- Role ACTIVE
- director
- Date of birth
- May 1967
- Appointed on
- 10 March 2015
- Resigned on
- 30 June 2023
Average house price in the postcode SS2 5TE £733,000
ST ANDREWS VIEW (MORLEY) MANAGEMENT COMPANY LIMITED
- Correspondence address
- Queensway House 11 Queensway, New Milton, Hampshire, England, BH25 5NR
- Role ACTIVE
- director
- Date of birth
- May 1967
- Appointed on
- 11 November 2014
- Resigned on
- 30 June 2023
OAKLANDS (PONTEFRACT) MANAGEMENT COMPANY LIMITED
- Correspondence address
- C/O Gateway Property Management Gateway House, 10 Coopers Way, Southend On Sea, Essex, United Kingdom, SS2 5TE
- Role ACTIVE
- director
- Date of birth
- May 1967
- Appointed on
- 2 September 2014
- Resigned on
- 30 June 2023
Average house price in the postcode SS2 5TE £733,000
PRIORY FIELDS (PONTEFRACT) MANAGEMENT COMPANY LIMITED
- Correspondence address
- Vantage Point 23 Mark Road, Hemel Hempstead, Hertfordshire, England, HP2 7DN
- Role ACTIVE
- director
- Date of birth
- May 1967
- Appointed on
- 2 September 2014
- Resigned on
- 30 June 2023
Average house price in the postcode HP2 7DN £1,928,000
THE BELT OPEN SPACE MANAGEMENT CO LIMITED
- Correspondence address
- Sunnybank Farm St. Johns Chapel, Bishop Auckland, England, DL13 1QZ
- Role ACTIVE
- director
- Date of birth
- May 1967
- Appointed on
- 11 July 2014
- Resigned on
- 29 November 2023
GARNETT WHARFE (OTLEY) MANAGEMENT COMPANY LIMITED
- Correspondence address
- Gateway House 10 Coopers Way, Temple Farm Industrial Estate, Southend-On-Sea, Essex, United Kingdom, SS2 5TE
- Role ACTIVE
- director
- Date of birth
- May 1967
- Appointed on
- 12 June 2014
- Resigned on
- 30 June 2023
Average house price in the postcode SS2 5TE £733,000
BODINGTON MANOR (ADEL) MANAGEMENT COMPANY LIMITED
- Correspondence address
- Gateway House Coopers Way, Temple Farm Industrial Estate, Southend-On-Sea, England, SS2 5TE
- Role ACTIVE
- director
- Date of birth
- May 1967
- Appointed on
- 9 June 2014
- Resigned on
- 30 June 2023
Average house price in the postcode SS2 5TE £733,000
SILKWOOD GATE (WAKEFIELD) MANAGEMENT COMPANY LIMITED
- Correspondence address
- Gateway House 10 Coopers Way, Temple Farm Industrial Estate, Southend-On-Sea, England, SS2 5TE
- Role ACTIVE
- director
- Date of birth
- May 1967
- Appointed on
- 30 May 2014
- Resigned on
- 30 June 2023
Average house price in the postcode SS2 5TE £733,000
CEDAR RIDGE MANAGEMENT COMPANY LIMITED
- Correspondence address
- Vantage Point 23 Mark Road, Hemel Hempstead, Hertfordshire, England, HP2 7DN
- Role ACTIVE
- director
- Date of birth
- May 1967
- Appointed on
- 12 December 2013
- Resigned on
- 30 June 2023
Average house price in the postcode HP2 7DN £1,928,000
THE HEDGEROWS (THURCROFT) MANAGEMENT COMPANY LIMITED
- Correspondence address
- 69 Wellington Rd, Wilsden, Bradford, United Kingdom, BD15 0LX
- Role ACTIVE
- director
- Date of birth
- May 1967
- Appointed on
- 28 February 2013
- Resigned on
- 24 February 2021
Average house price in the postcode BD15 0LX £322,000
CENTURION FIELDS (ADEL) MANAGEMENT COMPANY LIMITED
- Correspondence address
- Unit 11 Omega Business Park Omega Business Village, Thurston Road, Northallerton, North Yorkshire, England, DL6 2NJ
- Role ACTIVE
- director
- Date of birth
- May 1967
- Appointed on
- 21 February 2013
- Resigned on
- 19 January 2022
Average house price in the postcode DL6 2NJ £118,000
BARRATT LEEDS LIMITED
- Correspondence address
- Vico Court Ring Road Lower Wortley, Leeds, West Yorkshire, United Kingdom, LS12 6AN
- Role ACTIVE
- director
- Date of birth
- May 1967
- Appointed on
- 17 October 2012
- Resigned on
- 30 June 2023
IDLE WORKS LIMITED
- Correspondence address
- Vico Court Ring Road Lower Wortley, Leeds, West Yorkshire, United Kingdom, LS12 6AN
- Role ACTIVE
- director
- Date of birth
- May 1967
- Appointed on
- 17 October 2012
- Resigned on
- 30 June 2023
SAUNDERSON GARDENS MANAGEMENT CO LTD
- Correspondence address
- RAYNHAM HOUSE 2 CAPITOL CLOSE, MORLEY, LEEDS, WSET YORKSHIRE, ENGLAND, LS27 0WH
- Role ACTIVE
- Director
- Date of birth
- May 1967
- Appointed on
- 30 December 2009
- Nationality
- BRITISH
- Occupation
- HOUSE BUILDER DIRECTOR
SAUNDERSON GARDENS MANAGEMENT CO LTD
- Correspondence address
- Raynham House 2 Capitol Close, Morley, Leeds, Wset Yorkshire, England, LS27 0WH
- Role ACTIVE
- director
- Date of birth
- May 1967
- Appointed on
- 30 December 2009
- Resigned on
- 30 June 2023
THE HEDGEROWS (THURCROFT) MANAGEMENT COMPANY LIMITED
- Correspondence address
- Gateway House 10 Coopers Way, Southend On Sea, Essex, SS2 5TE
- Role RESIGNED
- director
- Date of birth
- May 1967
- Appointed on
- 11 June 2021
- Resigned on
- 17 March 2022
Average house price in the postcode SS2 5TE £733,000