JANE DENISE CANN

Total number of appointments 21, no active appointments


GLASGOW BUSINESS PARK MANAGEMENT LIMITED

Correspondence address
87 SURBITON COURT, ST ANDREWS SQUARE, SURBITON, SURREY, KT6 4EE
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
29 October 1997
Resigned on
14 September 1998
Nationality
BRITISH
Occupation
MANAGEMENT SURVEYOR

Average house price in the postcode KT6 4EE £439,000

GLOUCESTER BUSINESS PARK MANAGEMENT LIMITED

Correspondence address
87 SURBITON COURT, ST ANDREWS SQUARE, SURBITON, SURREY, KT6 4EE
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
16 January 1997
Resigned on
14 September 1998
Nationality
BRITISH
Occupation
MANAGEMENT SURVEYOR

Average house price in the postcode KT6 4EE £439,000

GOODMAN BUSINESS SERVICES (UK) LIMITED

Correspondence address
87 SURBITON COURT, ST ANDREWS SQUARE, SURBITON, SURREY, KT6 4EE
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
1 November 1994
Resigned on
19 February 1998
Nationality
BRITISH
Occupation
MANAGEMENT SURVEYOR

Average house price in the postcode KT6 4EE £439,000

OXFORD BUSINESS PARK (NORTH) MANAGEMENT LIMITED

Correspondence address
87 SURBITON COURT, ST ANDREWS SQUARE, SURBITON, SURREY, KT6 4EE
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
7 June 1994
Resigned on
14 September 1998
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode KT6 4EE £439,000

OXFORD BUSINESS PARK (SOUTH) MANAGEMENT LIMITED

Correspondence address
87 SURBITON COURT, ST ANDREWS SQUARE, SURBITON, SURREY, KT6 4EE
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
7 June 1994
Resigned on
14 September 1998
Nationality
BRITISH
Occupation
MANAGEMENT SURVEYOR

Average house price in the postcode KT6 4EE £439,000

SOLENT VILLAGE MANAGEMENT COMPANY LIMITED

Correspondence address
87 SURBITON COURT, ST ANDREWS SQUARE, SURBITON, SURREY, KT6 4EE
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
14 March 1994
Resigned on
14 September 1998
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode KT6 4EE £439,000

SBP MANAGEMENT LIMITED

Correspondence address
87 SURBITON COURT, ST ANDREWS SQUARE, SURBITON, SURREY, KT6 4EE
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
14 March 1994
Resigned on
14 September 1998
Nationality
BRITISH
Occupation
MANAGEMENT SURVEYOR

Average house price in the postcode KT6 4EE £439,000

COVENTRY BUSINESS PARK MANAGEMENT LIMITED

Correspondence address
87 SURBITON COURT, ST ANDREWS SQUARE, SURBITON, SURREY, KT6 4EE
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
7 September 1993
Resigned on
14 September 1998
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode KT6 4EE £439,000

ARLINGTON BUSINESS PARKS (READING) MANAGEMENT LIMITED

Correspondence address
87 SURBITON COURT, ST ANDREWS SQUARE, SURBITON, SURREY, KT6 4EE
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
22 February 1993
Resigned on
14 September 1998
Nationality
BRITISH
Occupation
MANAGEMENT SURVEYOR

Average house price in the postcode KT6 4EE £439,000

SOLENT PARKWAY (1630) MANAGEMENT LIMITED

Correspondence address
87 SURBITON COURT, ST ANDREWS SQUARE, SURBITON, SURREY, KT6 4EE
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
18 January 1993
Resigned on
12 December 1997
Nationality
BRITISH
Occupation
MANAGEMENT SURVEYOR

Average house price in the postcode KT6 4EE £439,000

FARNBOROUGH AEROSPACE CENTRE MANAGEMENT LIMITED

Correspondence address
87 SURBITON COURT, ST ANDREWS SQUARE, SURBITON, SURREY, KT6 4EE
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
5 November 1992
Resigned on
14 September 1998
Nationality
BRITISH
Occupation
MANAGEMENT SURVEYOR

Average house price in the postcode KT6 4EE £439,000

COMET PARK MANAGEMENT LIMITED

Correspondence address
87 SURBITON COURT, ST ANDREWS SQUARE, SURBITON, SURREY, KT6 4EE
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
10 October 1992
Resigned on
14 September 1998
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode KT6 4EE £439,000

BRACKNELL MANAGEMENT LIMITED

Correspondence address
87 SURBITON COURT, ST ANDREWS SQUARE, SURBITON, SURREY, KT6 4EE
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
21 September 1992
Resigned on
14 September 1998
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode KT6 4EE £439,000

SURBITON COURT(NO.2)RESIDENTS ASSOCIATION LIMITED

Correspondence address
87 SURBITON COURT, ST ANDREWS SQUARE, SURBITON, SURREY, KT6 4EE
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
30 July 1992
Resigned on
16 January 2002
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode KT6 4EE £439,000

GOODMAN REAL ESTATE MANAGEMENT SERVICES (UK) LIMITED

Correspondence address
87 SURBITON COURT, ST ANDREWS SQUARE, SURBITON, SURREY, KT6 4EE
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
12 July 1992
Resigned on
14 September 1998
Nationality
BRITISH
Occupation
MANAGEMENT SURVEYOR

Average house price in the postcode KT6 4EE £439,000

HATFIELD BUSINESS PARK MANAGEMENT LIMITED

Correspondence address
87 SURBITON COURT, ST ANDREWS SQUARE, SURBITON, SURREY, KT6 4EE
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
2 July 1992
Resigned on
14 September 1998
Nationality
BRITISH
Occupation
MANAGEMENT SURVEYOR

Average house price in the postcode KT6 4EE £439,000

AZTEC WEST MANAGEMENT LIMITED

Correspondence address
87 SURBITON COURT, ST ANDREWS SQUARE, SURBITON, SURREY, KT6 4EE
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
28 June 1992
Resigned on
14 September 1998
Nationality
BRITISH
Occupation
MANAGEMENT SURVEYOR

Average house price in the postcode KT6 4EE £439,000

BIRMINGHAM BUSINESS PARK MANAGEMENT LIMITED

Correspondence address
87 SURBITON COURT, ST ANDREWS SQUARE, SURBITON, SURREY, KT6 4EE
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
21 June 1992
Resigned on
14 September 1998
Nationality
BRITISH
Occupation
MANAGEMENT SURVEYOR

Average house price in the postcode KT6 4EE £439,000

GOODMAN BUSINESS SERVICES (UK) LIMITED

Correspondence address
87 SURBITON COURT, ST ANDREWS SQUARE, SURBITON, SURREY, KT6 4EE
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
6 January 1992
Resigned on
7 June 1993
Nationality
BRITISH
Occupation
MANAGEMENT SURVEYOR

Average house price in the postcode KT6 4EE £439,000

KETTERING VENTURE PARK MANAGEMENT LIMITED

Correspondence address
87 SURBITON COURT, ST ANDREWS SQUARE, SURBITON, SURREY, KT6 4EE
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
28 June 1991
Resigned on
14 September 1998
Nationality
BRITISH
Occupation
MANAGEMENT SURVEYOR

Average house price in the postcode KT6 4EE £439,000

N.B.P. MANAGEMENT LIMITED

Correspondence address
87 SURBITON COURT, ST ANDREWS SQUARE, SURBITON, SURREY, KT6 4EE
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
21 June 1991
Resigned on
14 September 1998
Nationality
BRITISH
Occupation
MANAGEMENT SURVEYOR

Average house price in the postcode KT6 4EE £439,000