JAMES JOSEPH WREN

Total number of appointments 47, 1 active appointments

BEVERLEY SOUTH DEVELOPMENTS LIMITED

Correspondence address
GALWAY HOUSE BAWTRY ROAD, BLYTH, WORKSOP, NOTTINGHAMSHIRE, ENGLAND, S81 8HG
Role ACTIVE
Director
Date of birth
May 1950
Appointed on
17 November 2015
Nationality
ENGLISH
Occupation
VICE CHAIRMAN

Average house price in the postcode S81 8HG £422,000


STRATA HOMES HOLDINGS LIMITED

Correspondence address
QUAY POINT LAKESIDE BOULEVARD, DONCASTER, SOUTH YORKSHIRE, DN4 5PL
Role RESIGNED
Director
Date of birth
May 1950
Appointed on
18 July 2014
Resigned on
8 May 2015
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DN4 5PL £228,000

IGNITE HOMES LIMITED

Correspondence address
QUAY POINT LAKESIDE BOULEVARD, DONCASTER, SOUTH YORKSHIRE, ENGLAND, DN4 5PL
Role RESIGNED
Director
Date of birth
May 1950
Appointed on
22 January 2014
Resigned on
1 January 2016
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DN4 5PL £228,000

IMAGINE (APARTMENTS) MANAGEMENT COMPANY LIMITED

Correspondence address
QUAY POINT LAKESIDE BOULEVARD, DONCASTER, SOUTH YORKSHIRE, UNITED KINGDOM, DN4 5PL
Role RESIGNED
Director
Date of birth
May 1950
Appointed on
13 January 2014
Resigned on
29 July 2014
Nationality
ENGLISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode DN4 5PL £228,000

TIME (APARTMENTS) MANAGEMENT COMPANY LIMITED

Correspondence address
HIGH HOUSE BARN, BLYTH ROAD, RETFORD, NOTTINGHAMSHIRE, UNITED KINGDOM, DN22 8LR
Role RESIGNED
Director
Date of birth
May 1950
Appointed on
7 May 2013
Resigned on
6 January 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DN22 8LR £889,000

CHECKHIRE LIMITED

Correspondence address
GALWAY HOUSE BAWTRY ROAD, BLYTH, WORKSOP, NOTTINGHAMSHIRE, ENGLAND, S81 8HG
Role RESIGNED
Director
Date of birth
May 1950
Appointed on
9 August 2012
Resigned on
8 May 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode S81 8HG £422,000

TIME (APARTMENTS) MANAGEMENT COMPANY LIMITED

Correspondence address
ROBERT HOUSE UNIT 7 ACORN BUSINESS PARK, WOODSEATS CLOSE, SHEFFIELD, SOUTH YORKSHIRE, UNITED KINGDOM, S8 0TB
Role RESIGNED
Director
Date of birth
May 1950
Appointed on
31 August 2011
Resigned on
31 January 2015
Nationality
BRITISH
Occupation
DIRECTOR

SHIMMER (APARTMENTS) MANAGEMENT COMPANY LIMITED

Correspondence address
HIGH HOUSE BARN BLYTH ROAD, RETFORD, NOTTINGHAMSHIRE, UNITED KINGDOM, DN22 8LR
Role RESIGNED
Director
Date of birth
May 1950
Appointed on
22 March 2011
Resigned on
31 January 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DN22 8LR £889,000

INSTINCT (APARTMENTS) MANAGEMENT COMPANY LIMITED

Correspondence address
HIGH HOUSE BARN BLYTH ROAD, RANSKILL, RETFORD, NOTTINGHAMSHIRE, DN22 8LR
Role RESIGNED
Director
Date of birth
May 1950
Appointed on
22 March 2011
Resigned on
6 January 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DN22 8LR £889,000

COLOURS (LUCCA APARTMENTS) MANAGEMENT COMPANY LIMITED

Correspondence address
ROBERT HOUSE, UNIT 7 ACORN BUSINESS PARK, WOODSEATS CLOSE, SHEFFIELD, SOUTH YORKSHIRE, UNITED KINGDOM, S8 0TB
Role RESIGNED
Director
Date of birth
May 1950
Appointed on
26 January 2010
Resigned on
31 December 2014
Nationality
BRITISH
Occupation
DIRECTOR

JAM REGENERATION LIMITED

Correspondence address
GALWAY HOUSE BAWTRY ROAD, BLYTH, WORKSOP, ENGLAND, S81 8HG
Role RESIGNED
Director
Date of birth
May 1950
Appointed on
2 September 2009
Resigned on
8 May 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode S81 8HG £422,000

COLOURS (MANVERS WAY) MANAGEMENT COMPANY LIMITED

Correspondence address
4 THE POPLARS BLYTH ROAD, RANSKILL, DN22 8NA
Role RESIGNED
Director
Date of birth
May 1950
Appointed on
29 May 2007
Resigned on
4 June 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DN22 8NA £573,000

POSSESSION (CORBY) MANAGEMENT COMPANY LIMITED

Correspondence address
4 THE POPLARS BLYTH ROAD, RANSKILL, DN22 8NA
Role RESIGNED
Director
Date of birth
May 1950
Appointed on
15 May 2007
Resigned on
1 January 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DN22 8NA £573,000

VELVET (GUISELEY APARTMENTS) MANAGEMENT COMPANY LIMITED

Correspondence address
4 THE POPLARS BLYTH ROAD, RANSKILL, DN22 8NA
Role RESIGNED
Director
Date of birth
May 1950
Appointed on
8 May 2007
Resigned on
17 August 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DN22 8NA £573,000

VELVET (GUISELEY OPEN SPACE) MANAGEMENT COMPANY LIMITED

Correspondence address
4 THE POPLARS BLYTH ROAD, RANSKILL, DN22 8NA
Role RESIGNED
Director
Date of birth
May 1950
Appointed on
8 May 2007
Resigned on
6 January 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DN22 8NA £573,000

BREATHE (ALDHAM HOUSE LANE) MANAGEMENT COMPANY LIMITED

Correspondence address
4 THE POPLARS BLYTH ROAD, RANSKILL, DN22 8NA
Role RESIGNED
Director
Date of birth
May 1950
Appointed on
31 January 2007
Resigned on
31 January 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DN22 8NA £573,000

INDIGO (BATH LANE) MANAGEMENT COMPANY LIMITED

Correspondence address
4 THE POPLARS BLYTH ROAD, RANSKILL, DN22 8NA
Role RESIGNED
Director
Date of birth
May 1950
Appointed on
18 October 2006
Resigned on
15 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DN22 8NA £573,000

HALCYON (ASHBOURNE ROAD) MANAGEMENT COMPANY LIMITED

Correspondence address
4 THE POPLARS BLYTH ROAD, RANSKILL, DN22 8NA
Role RESIGNED
Director
Date of birth
May 1950
Appointed on
12 September 2006
Resigned on
14 September 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DN22 8NA £573,000

STRATA REGENERATION LIMITED

Correspondence address
GALWAY HOUSE BAWTRY ROAD, BLYTH, NOTTINGHAMSHIRE, ENGLAND, S81 0HG
Role RESIGNED
Director
Date of birth
May 1950
Appointed on
2 May 2006
Resigned on
8 May 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode S81 0HG £124,000

ECHO (WOODSEATS ROAD) MANAGEMENT COMPANY LIMITED

Correspondence address
4 THE POPLARS BLYTH ROAD, RANSKILL, DN22 8NA
Role RESIGNED
Director
Date of birth
May 1950
Appointed on
15 March 2006
Resigned on
19 January 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DN22 8NA £573,000

MINT (BRAITHWELL ROAD) MANAGEMENT COMPANY LIMITED

Correspondence address
4 THE POPLARS BLYTH ROAD, RANSKILL, DN22 8NA
Role RESIGNED
Director
Date of birth
May 1950
Appointed on
30 January 2006
Resigned on
2 November 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DN22 8NA £573,000

AMBER (CHERRY TREES) MANAGEMENT COMPANY LIMITED

Correspondence address
4 THE POPLARS BLYTH ROAD, RANSKILL, DN22 8NA
Role RESIGNED
Director
Date of birth
May 1950
Appointed on
17 November 2005
Resigned on
17 May 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DN22 8NA £573,000

STRATA HOMES MIDLANDS LIMITED

Correspondence address
GALWAY HOUSE BAWTRY ROAD, BLYTH, WORKSOP, NOTTINGHAMSHIRE, ENGLAND, S81 8HG
Role RESIGNED
Director
Date of birth
May 1950
Appointed on
13 July 2005
Resigned on
8 May 2015
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode S81 8HG £422,000

DESIRE (KIVETON PARK) MANAGEMENT COMPANY LIMITED

Correspondence address
4 THE POPLARS BLYTH ROAD, RANSKILL, DN22 8NA
Role RESIGNED
Director
Date of birth
May 1950
Appointed on
4 April 2005
Resigned on
20 June 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DN22 8NA £573,000

DESTINY (KIRKBY VIEW) MANAGEMENT COMPANY LIMITED

Correspondence address
4 THE POPLARS BLYTH ROAD, RANSKILL, DN22 8NA
Role RESIGNED
Director
Date of birth
May 1950
Appointed on
4 April 2005
Resigned on
2 September 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DN22 8NA £573,000

STORM (DONCASTER ROAD) MANAGEMENT COMPANY LIMITED

Correspondence address
4 THE POPLARS BLYTH ROAD, RANSKILL, DN22 8NA
Role RESIGNED
Director
Date of birth
May 1950
Appointed on
31 January 2005
Resigned on
12 June 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DN22 8NA £573,000

ALCHEMY (MYRTLE STREET) MANAGEMENT COMPANY LIMITED

Correspondence address
4 THE POPLARS BLYTH ROAD, RANSKILL, DN22 8NA
Role RESIGNED
Director
Date of birth
May 1950
Appointed on
31 January 2005
Resigned on
5 October 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DN22 8NA £573,000

MAELSTROM MANAGEMENT COMPANY LIMITED

Correspondence address
4 THE POPLARS BLYTH ROAD, RANSKILL, DN22 8NA
Role RESIGNED
Director
Date of birth
May 1950
Appointed on
27 January 2005
Resigned on
9 September 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DN22 8NA £573,000

MISTRAL (KENWOOD ROAD) MANAGEMENT COMPANY LIMITED

Correspondence address
4 THE POPLARS BLYTH ROAD, RANSKILL, DN22 8NA
Role RESIGNED
Director
Date of birth
May 1950
Appointed on
10 September 2004
Resigned on
9 November 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DN22 8NA £573,000

REBELLION MANAGEMENT COMPANY LIMITED

Correspondence address
HIGH HOUSE FARM BLYTH ROAD, RETFORD, NOTTINGHAMSHIRE, DN22 8LR
Role RESIGNED
Director
Date of birth
May 1950
Appointed on
16 August 2004
Resigned on
1 August 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DN22 8LR £889,000

THE RISE (BRIERLEY) MANAGEMENT COMPANY LIMITED

Correspondence address
4 THE POPLARS BLYTH ROAD, RANSKILL, DN22 8NA
Role RESIGNED
Director
Date of birth
May 1950
Appointed on
10 February 2004
Resigned on
3 September 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DN22 8NA £573,000

GEORGIAN MEWS MANAGEMENT COMPANY LIMITED

Correspondence address
4 THE POPLARS BLYTH ROAD, RANSKILL, DN22 8NA
Role RESIGNED
Director
Date of birth
May 1950
Appointed on
10 February 2004
Resigned on
11 December 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DN22 8NA £573,000

RADIANCE MANAGEMENT COMPANY LIMITED

Correspondence address
4 THE POPLARS BLYTH ROAD, RANSKILL, DN22 8NA
Role RESIGNED
Director
Date of birth
May 1950
Appointed on
12 November 2003
Resigned on
18 July 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DN22 8NA £573,000

MANOR FARM (CHURWELL) (NO.2) MANAGEMENT COMPANY LIMITED

Correspondence address
BRINDLEY HOUSE, BLYTH ROAD, RANBY, RETFORD, NOTTINGHAMSHIRE, DN22 8HZ
Role RESIGNED
Director
Date of birth
May 1950
Appointed on
1 September 2003
Resigned on
11 December 2004
Nationality
BRITISH
Occupation
COMP DIRECTOR

Average house price in the postcode DN22 8HZ £375,000

WEAVER DEVELOPMENTS (WOODFIELD PLANTATION) LIMITED

Correspondence address
GALWAY HOUSE BAWTRY ROAD, BLYTH, WORKSOP, NOTTINGHAMSHIRE, ENGLAND, S81 8HG
Role RESIGNED
Director
Date of birth
May 1950
Appointed on
3 January 2003
Resigned on
8 May 2015
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode S81 8HG £422,000

STRATA LAND & DEVELOPMENTS LIMITED

Correspondence address
GALWAY HOUSE BAWTRY ROAD, BLYTH, WORKSOP, NOTTINGHAMSHIRE, ENGLAND, S81 8HG
Role RESIGNED
Director
Date of birth
May 1950
Appointed on
3 January 2003
Resigned on
8 May 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode S81 8HG £422,000

STRATA HOMES WEST MIDLANDS LIMITED

Correspondence address
GALWAY HOUSE BAWTRY ROAD, BLYTH, WORKSOP, NOTTINGHAMSHIRE, ENGLAND, S81 8HG
Role RESIGNED
Director
Date of birth
May 1950
Appointed on
3 January 2003
Resigned on
8 May 2015
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode S81 8HG £422,000

GREATHOME PROPERTIES LIMITED

Correspondence address
GALWAY HOUSE BAWTRY ROAD, BLYTH, WORKSOP, NOTTINGHAMSHIRE, ENGLAND, S81 8HG
Role RESIGNED
Director
Date of birth
May 1950
Appointed on
3 January 2003
Resigned on
8 May 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode S81 8HG £422,000

GOLDENMANE LIMITED

Correspondence address
GALWAY HOUSE BAWTRY ROAD, BLYTH, WORKSOP, NOTTINGHAMSHIRE, ENGLAND, S81 8HG
Role RESIGNED
Director
Date of birth
May 1950
Appointed on
3 January 2003
Resigned on
8 May 2015
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode S81 8HG £422,000

MANOR FARM (CHURWELL) MANAGEMENT COMPANY LIMITED

Correspondence address
BRINDLEY HOUSE, BLYTH ROAD, RANBY, RETFORD, NOTTINGHAMSHIRE, DN22 8HZ
Role RESIGNED
Director
Date of birth
May 1950
Appointed on
11 December 2002
Resigned on
11 December 2004
Nationality
BRITISH
Occupation
COMP DIRECTOR

Average house price in the postcode DN22 8HZ £375,000

WHITE ROCK MANAGEMENT COMPANY LIMITED

Correspondence address
BRINDLEY HOUSE, BLYTH ROAD, RANBY, RETFORD, NOTTINGHAMSHIRE, DN22 8HZ
Role RESIGNED
Director
Date of birth
May 1950
Appointed on
16 July 2002
Resigned on
11 December 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DN22 8HZ £375,000

BLUE MAN'S COURT MANAGEMENT COMPANY LIMITED

Correspondence address
BRINDLEY HOUSE, BLYTH ROAD, RANBY, RETFORD, NOTTINGHAMSHIRE, DN22 8HZ
Role RESIGNED
Director
Date of birth
May 1950
Appointed on
27 June 2002
Resigned on
23 March 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DN22 8HZ £375,000

WOODFIELD PLANTATION MANAGEMENT COMPANY LIMITED

Correspondence address
BRINDLEY HOUSE, BLYTH ROAD, RANBY, RETFORD, NOTTINGHAMSHIRE, DN22 8HZ
Role RESIGNED
Director
Date of birth
May 1950
Appointed on
27 June 2002
Resigned on
2 July 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DN22 8HZ £375,000

STRATA HOMES LIMITED

Correspondence address
GALWAY HOUSE BAWTRY ROAD, BLYTH, WORKSOP, NOTTINGHAMSHIRE, ENGLAND, S81 8HG
Role RESIGNED
Director
Date of birth
May 1950
Appointed on
23 March 2001
Resigned on
8 May 2015
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode S81 8HG £422,000

STRATA HOMES YORKSHIRE LIMITED

Correspondence address
GALWAY HOUSE BAWTRY ROAD, BLYTH, WORKSOP, NOTTINGHAMSHIRE, ENGLAND, S81 8HG
Role RESIGNED
Director
Date of birth
May 1950
Appointed on
2 January 2001
Resigned on
8 May 2015
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode S81 8HG £422,000

STRATA REGENERATION 2009 LIMITED

Correspondence address
GALWAY HOUSE BAWTRY ROAD, BLYTH, WORKSOP, NOTTINGHAMSHIRE, ENGLAND, S81 8HG
Role RESIGNED
Director
Date of birth
May 1950
Appointed on
1 April 2000
Resigned on
8 May 2015
Nationality
BRITISH
Occupation
CO DIRECTOR

Average house price in the postcode S81 8HG £422,000

KEEPMOAT HOMES LIMITED

Correspondence address
4 WONG LANE, TICKHILL, DONCASTER, SOUTH YORKSHIRE, DN11 9NH
Role RESIGNED
Director
Date of birth
May 1950
Appointed on
2 August 1991
Resigned on
30 March 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DN11 9NH £552,000