JOANNE ELIZABETH MASSEY

Total number of appointments 31, 1 active appointments

ALPINE HOUSE MANAGEMENT COMPANY LIMITED

Correspondence address
4 HAYLAND INDUSTRIAL PARK MAUNSELL ROAD, ST. LEONARDS-ON-SEA, ENGLAND, TN38 9NN
Role ACTIVE
Director
Date of birth
February 1972
Appointed on
23 December 2014
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode TN38 9NN £1,071,000


WIDMERPOOL HALL MANAGEMENT COMPANY (NO.2) LIMITED

Correspondence address
AVANT HOUSE 6-9 TALLYS END, BARLBOROUGH, CHESTERFIELD, DERBYSHIRE, ENGLAND, S43 4WP
Role RESIGNED
Director
Date of birth
February 1972
Appointed on
12 November 2015
Resigned on
25 January 2018
Nationality
BRITISH
Occupation
SOLICITOR

SCOTMID-BETT (FOUNTAINBRIDGE) LIMITED

Correspondence address
ARGYLL COURT THE CASTLE BUSINESS PARK, STIRLING, SCOTLAND, SCOTLAND, FK9 4TT
Role
Director
Date of birth
February 1972
Appointed on
26 October 2015
Nationality
BRITISH
Occupation
DIRECTOR

DAMSTEAD PARK MANAGEMENT COMPANY LIMITED

Correspondence address
30 HIGH STREET, WESTERHAM, KENT, TN16 1RG
Role RESIGNED
Director
Date of birth
February 1972
Appointed on
3 June 2015
Resigned on
3 June 2015
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode TN16 1RG £470,000

RUFFORD OAKS (OLLERTON) MANAGEMENT COMPANY LIMITED

Correspondence address
30 HIGH STREET, WESTERHAM, KENT, TN16 1RG
Role RESIGNED
Director
Date of birth
February 1972
Appointed on
14 March 2015
Resigned on
14 March 2015
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode TN16 1RG £470,000

QUADRANGLE RESIDENTS LIMITED

Correspondence address
30 HIGH STREET, WESTERHAM, KENT, TN16 1RG
Role RESIGNED
Director
Date of birth
February 1972
Appointed on
23 December 2014
Resigned on
10 December 2015
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode TN16 1RG £470,000

SELSDON HEIGHTS MANAGEMENT COMPANY LIMITED

Correspondence address
30 HIGH STREET, WESTERHAM, KENT, TN16 1RG
Role RESIGNED
Director
Date of birth
February 1972
Appointed on
23 December 2014
Resigned on
3 December 2015
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode TN16 1RG £470,000

GALLIONS APPROACH MANAGEMENT LIMITED

Correspondence address
UNIT 2 NETHERFIELD LANE, STANSTEAD ABBOTTS, WARE, HERTFORDSHIRE, SG12 8HE
Role RESIGNED
Director
Date of birth
February 1972
Appointed on
23 December 2014
Resigned on
2 November 2016
Nationality
BRITISH
Occupation
SOLICITOR

BLUEBELLS (POLEGATE) MANAGEMENT COMPANY LIMITED

Correspondence address
AVANT HOUSE 6-9 TALLYS END, BARLBOROUGH, CHESTERFIELD, DERBYSHIRE, ENGLAND, S43 4WP
Role RESIGNED
Director
Date of birth
February 1972
Appointed on
23 December 2014
Resigned on
4 April 2017
Nationality
BRITISH
Occupation
SOLICITOR

WILLOWS GREEN MANAGEMENT COMPANY LIMITED

Correspondence address
30 HIGH STREET, WESTERHAM, KENT, UNITED KINGDOM, TN16 1RG
Role RESIGNED
Director
Date of birth
February 1972
Appointed on
3 March 2014
Resigned on
29 September 2014
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode TN16 1RG £470,000

MEADOW VIEW (ROLLASTON) MANAGEMENT COMPANY LIMITED

Correspondence address
30 HIGH STREET, WESTERHAM, KENT, UK, TN16 1RG
Role RESIGNED
Director
Date of birth
February 1972
Appointed on
23 January 2014
Resigned on
23 January 2014
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode TN16 1RG £470,000

LIFE TWO (BLETCHLEY) MANAGEMENT COMPANY LIMITED

Correspondence address
30 HIGH STREET, WESTERHAM, KENT, UK, TN16 1RG
Role RESIGNED
Director
Date of birth
February 1972
Appointed on
22 August 2013
Resigned on
29 August 2013
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode TN16 1RG £470,000

PULSE OLD TRAFFORD LIMITED

Correspondence address
30 HIGH STREET, WESTERHAM, KENT, TN16 1RG
Role RESIGNED
Director
Date of birth
February 1972
Appointed on
1 August 2013
Resigned on
14 February 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN16 1RG £470,000

THE GALLERIES WARRINGTON MANAGEMENT COMPANY LIMITED

Correspondence address
30 HIGH STREET, WESTERHAM, KENT, ENGLAND, TN16 1RG
Role RESIGNED
Director
Date of birth
February 1972
Appointed on
3 June 2013
Resigned on
24 October 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN16 1RG £470,000

HAWTHORNE CROFT MANAGEMENT COMPANY LIMITED

Correspondence address
ASHLEY HOUSE ASHLEY ROAD, EPSOM, SURREY, KT18 5AZ
Role RESIGNED
Director
Date of birth
February 1972
Appointed on
24 June 2011
Resigned on
2 November 2011
Nationality
BRITISH
Occupation
GROUP LEGAL DIRECTOR

Average house price in the postcode KT18 5AZ £376,000

WHARF VIEW (KILNHURST) MANAGEMENT COMPANY LIMITED

Correspondence address
ASHLEY HOUSE ASHLEY ROAD, EPSOM, SURREY, UNITED KINGDOM, KT18 5AZ
Role RESIGNED
Director
Date of birth
February 1972
Appointed on
24 June 2011
Resigned on
22 June 2012
Nationality
BRITISH
Occupation
GROUP LEGAL DIRECTOR

Average house price in the postcode KT18 5AZ £376,000

ST MARY'S WALK (WICKFORD) MANAGEMENT COMPANY LIMITED

Correspondence address
ASHLEY HOUSE ASHLEY ROAD, EPSOM, SURREY, KT18 5AZ
Role RESIGNED
Director
Date of birth
February 1972
Appointed on
24 June 2011
Resigned on
22 June 2012
Nationality
BRITISH
Occupation
GROUP LEGAL DIRECTOR

Average house price in the postcode KT18 5AZ £376,000

TEMPUS IRWELL QUAYS MANAGEMENT COMPANY LIMITED

Correspondence address
35 RIDGEWAY ROAD, REDHILL, SURREY, UNITED KINGDOM, RH1 6PQ
Role RESIGNED
Director
Date of birth
February 1972
Appointed on
22 December 2010
Resigned on
12 March 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RH1 6PQ £643,000

WIDMERPOOL PARK MANAGEMENT COMPANY LIMITED

Correspondence address
35 RIDGEWAY ROAD, REDHILL, SURREY, RH1 6PQ
Role RESIGNED
Director
Date of birth
February 1972
Appointed on
30 September 2009
Resigned on
18 April 2012
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode RH1 6PQ £643,000

HADLEY HOUSE MANAGEMENT COMPANY LTD

Correspondence address
C/O MCS NETHERFIELD LANE, STANSTEAD ABBOTTS, HERTFORDSHIRE, SG12 8HE
Role RESIGNED
Director
Date of birth
February 1972
Appointed on
30 September 2009
Resigned on
25 September 2012
Nationality
BRITISH
Occupation
SOLICITOR

EDMUND COURT MANAGEMENT COMPANY LIMITED

Correspondence address
35 RIDGEWAY ROAD, REDHILL, SURREY, RH1 6PQ
Role RESIGNED
Director
Date of birth
February 1972
Appointed on
25 September 2008
Resigned on
1 October 2008
Nationality
BRITISH
Occupation
GROUP LEGAL DIRECTOR

Average house price in the postcode RH1 6PQ £643,000

GLADEDALE COMPANY SECRETARIAL LIMITED

Correspondence address
35 RIDGEWAY ROAD, REDHILL, SURREY, RH1 6PQ
Role
Director
Date of birth
February 1972
Appointed on
16 October 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RH1 6PQ £643,000

CHORLEY HOMES LIMITED

Correspondence address
35 RIDGEWAY ROAD, REDHILL, SURREY, RH1 6PQ
Role
Director
Date of birth
February 1972
Appointed on
25 January 2007
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode RH1 6PQ £643,000

PREMIER HOMES (ANGLIA) LIMITED

Correspondence address
35 RIDGEWAY ROAD, REDHILL, SURREY, RH1 6PQ
Role
Director
Date of birth
February 1972
Appointed on
25 January 2007
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode RH1 6PQ £643,000

WALLACE HOMES LIMITED

Correspondence address
35 RIDGEWAY ROAD, REDHILL, SURREY, RH1 6PQ
Role
Director
Date of birth
February 1972
Appointed on
25 January 2007
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode RH1 6PQ £643,000

DORMANT (G5) LIMITED

Correspondence address
35 RIDGEWAY ROAD, REDHILL, SURREY, RH1 6PQ
Role
Director
Date of birth
February 1972
Appointed on
25 January 2007
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode RH1 6PQ £643,000

WHELMAR HOMES LIMITED

Correspondence address
35 RIDGEWAY ROAD, REDHILL, SURREY, RH1 6PQ
Role
Director
Date of birth
February 1972
Appointed on
25 January 2007
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode RH1 6PQ £643,000

PREMIER HOMES (EAST ANGLIA) LIMITED

Correspondence address
35 RIDGEWAY ROAD, REDHILL, SURREY, RH1 6PQ
Role
Director
Date of birth
February 1972
Appointed on
25 January 2007
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode RH1 6PQ £643,000

PELHAM HOMES LINCOLN LIMITED

Correspondence address
35 RIDGEWAY ROAD, REDHILL, SURREY, RH1 6PQ
Role
Director
Date of birth
February 1972
Appointed on
25 January 2007
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode RH1 6PQ £643,000

DORMANT (G1) LIMITED

Correspondence address
35 RIDGEWAY ROAD, REDHILL, SURREY, RH1 6PQ
Role
Director
Date of birth
February 1972
Appointed on
23 January 2007
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode RH1 6PQ £643,000

DORMANT (G3) LIMITED

Correspondence address
35 RIDGEWAY ROAD, REDHILL, SURREY, RH1 6PQ
Role
Director
Date of birth
February 1972
Appointed on
23 January 2007
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode RH1 6PQ £643,000