JOSEPH GARY PRENDERGAST

Total number of appointments 6, 3 active appointments

RIDGEWAY COURT (STANMORE) FREEHOLD LIMITED

Correspondence address
C/O Michael Laurie Magar Limited 1 The Beacons, Hatfield, Hertfordshire, United Kingdom, AL10 8RS
Role ACTIVE
director
Date of birth
July 1976
Appointed on
8 January 2013
Nationality
British
Occupation
Company Director

PROPSENSE LIMITED

Correspondence address
11 Church Road, Bexleyheath, Kent, United Kingdom, DA7 4DD
Role ACTIVE
director
Date of birth
July 1976
Appointed on
1 July 2012
Nationality
British
Occupation
Manager

Average house price in the postcode DA7 4DD £459,000

ALLIANCE MANAGING AGENTS LIMITED

Correspondence address
6 COCHRANE HOUSE, ADMIRALS WAY CANARY WHARF, LONDON, ENGLAND, E14 9UD
Role ACTIVE
Director
Date of birth
July 1976
Appointed on
5 February 2010
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode E14 9UD £726,000


SUNDIAL COURT RESIDENTS MANAGEMENT COMPANY LTD

Correspondence address
6 COCHRANE HOUSE ADMIRALS WAY, LONDON, ENGLAND, E14 9UD
Role RESIGNED
Director
Date of birth
July 1976
Appointed on
10 February 2016
Resigned on
17 May 2018
Nationality
IRISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E14 9UD £726,000

ODESSA CLEANING SERVICES LIMITED

Correspondence address
4 OCKENDON ROAD, CORBETS TEY, UPMINSTER, ESSEX, UNITED KINGDOM, RM14 2DN
Role RESIGNED
Director
Date of birth
July 1976
Appointed on
20 March 2013
Resigned on
1 September 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RM14 2DN £439,000

PRENTAM LIMITED

Correspondence address
10 FORDHAM ROAD, BARNETT, HERTFORDSHIRE, UNITED KINGDOM, EN4 9AG
Role RESIGNED
Director
Date of birth
July 1976
Appointed on
24 July 2009
Resigned on
2 August 2010
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode EN4 9AG £491,000