Jolan Robert LINDSAY

Total number of appointments 26, 26 active appointments

ST GEORGES KEEP MANAGEMENT COMPANY LIMITED

Correspondence address
Persimmon House Fulford, York, England, YO19 4FE
Role ACTIVE
director
Date of birth
September 1982
Appointed on
21 January 2021
Resigned on
12 May 2022
Nationality
British
Occupation
Technical Director

CATHEDRAL COURT (SALISBURY) MANAGEMENT COMPANY LIMITED

Correspondence address
Persimmon House Fulford, York, England, YO19 4FE
Role ACTIVE
director
Date of birth
September 1982
Appointed on
9 June 2020
Resigned on
12 May 2022
Nationality
British
Occupation
Commercial Director

BRAMBLEWOOD (OLD BASING) RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
Persimmon Homes Wickham Road, Fareham, England, PO16 7HT
Role ACTIVE
director
Date of birth
September 1982
Appointed on
8 June 2020
Resigned on
26 April 2022
Nationality
British
Occupation
Commercial Director

HURDLE COURT (ANDOVER) MANAGEMENT COMPANY LIMITED

Correspondence address
Persimmon House Fulford, York, England, YO19 4FE
Role ACTIVE
director
Date of birth
September 1982
Appointed on
3 March 2020
Resigned on
12 May 2022
Nationality
British
Occupation
Technical Director

ECLIPSE HOUSE (ANDOVER) MANAGEMENT COMPANY LIMITED

Correspondence address
Persimmon House Fulford, York, England, YO19 4FE
Role ACTIVE
director
Date of birth
September 1982
Appointed on
3 December 2019
Resigned on
12 May 2022
Nationality
British
Occupation
Commercial Director

CARPENTERS FIELD (DENMEAD) MANAGEMENT COMPANY LIMITED

Correspondence address
Persimmon House Fulford, York, England, YO19 4FE
Role ACTIVE
director
Date of birth
September 1982
Appointed on
13 June 2019
Resigned on
12 May 2022
Nationality
British
Occupation
Technical Director

LODMOOR SANDS (WEYMOUTH) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, Wiltshire, England, SP2 7QY
Role ACTIVE
director
Date of birth
September 1982
Appointed on
22 March 2019
Resigned on
12 May 2022
Nationality
British
Occupation
Commercial Director

Average house price in the postcode SP2 7QY £261,000

CROFTON WALK (FAIR OAK) MANAGEMENT COMPANY LIMITED

Correspondence address
Persimmon House Fulford, York, England, YO19 4FE
Role ACTIVE
director
Date of birth
September 1982
Appointed on
14 May 2018
Resigned on
12 May 2022
Nationality
British
Occupation
Commercial Director

HARBOURSIDE VIEW (PORTCHESTER) MANAGEMENT COMPANY LIMITED

Correspondence address
Persimmon House Fulford, York, England, YO19 4FE
Role ACTIVE
director
Date of birth
September 1982
Appointed on
9 May 2018
Resigned on
12 May 2022
Nationality
British
Occupation
Commercial Director

FAIR MILE RISE (BLANDFORD ST MARY) MANAGEMENT COMPANY LIMITED

Correspondence address
Persimmon House Fulford, York, England, YO19 4FE
Role ACTIVE
director
Date of birth
September 1982
Appointed on
12 April 2018
Resigned on
12 May 2022
Nationality
British
Occupation
Commercial Director

PICKET TWENTY TWO (ANDOVER) MANAGEMENT COMPANY LIMITED

Correspondence address
Persimmon House Fulford, York, England, YO19 4FE
Role ACTIVE
director
Date of birth
September 1982
Appointed on
13 November 2017
Resigned on
12 May 2022
Nationality
British
Occupation
Commercial Director

MAPLE OAK (ALTON) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, Wiltshire, England, SP2 7QY
Role ACTIVE
director
Date of birth
September 1982
Appointed on
2 August 2017
Resigned on
16 September 2022
Nationality
British
Occupation
Commercial Director

Average house price in the postcode SP2 7QY £261,000

CATHEDRAL GATE (SALISBURY) NO.2 MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, England, SP2 7QY
Role ACTIVE
director
Date of birth
September 1982
Appointed on
25 July 2017
Resigned on
16 September 2022
Nationality
British
Occupation
Technical Director

Average house price in the postcode SP2 7QY £261,000

THE MALTINGS (SHAFTESBURY) NO 2 MANAGEMENT COMPANY LIMITED

Correspondence address
PERSIMMON HOUSE, FULFORD, YORK, YORKSHIRE, YO19 4FE
Role ACTIVE
Director
Date of birth
September 1982
Appointed on
25 July 2017
Nationality
BRITISH
Occupation
COMMERCIAL DIRECTOR

PARKSIDE (COSHAM) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, England, SP2 7QY
Role ACTIVE
director
Date of birth
September 1982
Appointed on
25 July 2017
Resigned on
14 December 2021
Nationality
British
Occupation
Commercial Director

Average house price in the postcode SP2 7QY £261,000

AVON FIELDS (DURRINGTON) MANAGEMENT COMPANY LIMITED

Correspondence address
Persimmon House Fulford, York, North Yorkshire, YO19 4FE
Role ACTIVE
director
Date of birth
September 1982
Appointed on
25 July 2017
Resigned on
12 May 2022
Nationality
British
Occupation
Commercial Director

PICKET 20 MANAGEMENT COMPANY LIMITED

Correspondence address
Persimmon House Fulford, York, North Yorkshire, YO19 4FE
Role ACTIVE
director
Date of birth
September 1982
Appointed on
25 July 2017
Resigned on
16 September 2022
Nationality
British
Occupation
Commercial Director

THE MALTINGS (SHAFTESBURY) MANAGEMENT COMPANY LIMITED

Correspondence address
Persimmon House Fulford, York, Yorkshire, YO19 4FE
Role ACTIVE
director
Date of birth
September 1982
Appointed on
25 July 2017
Resigned on
14 December 2021
Nationality
British
Occupation
Commercial Director

CATHEDRAL GATE (SALISBURY) NO.2 MANAGEMENT COMPANY LIMITED

Correspondence address
FISHER HOUSE 84 FISHERTON STREET, SALISBURY, ENGLAND, SP2 7QY
Role ACTIVE
Director
Date of birth
September 1982
Appointed on
25 July 2017
Nationality
BRITISH
Occupation
TECHNICAL DIRECTOR

Average house price in the postcode SP2 7QY £261,000

DUKES MEADOW (TANGMERE) MANAGEMENT COMPANY LIMITED

Correspondence address
Persimmon House Fulford, York, England, YO19 4FE
Role ACTIVE
director
Date of birth
September 1982
Appointed on
22 September 2016
Resigned on
12 May 2022
Nationality
British
Occupation
Commercial Director

BISHOPS MEADE (DOWNTON) MANAGEMENT COMPANY LIMITED

Correspondence address
Persimmon House Fulford, York, England, YO19 4FE
Role ACTIVE
director
Date of birth
September 1982
Appointed on
24 June 2016
Resigned on
12 May 2022
Nationality
British
Occupation
Commercial Director

ST PETERS PLACE (SALISBURY) MANAGEMENT COMPANY LIMITED

Correspondence address
Persimmon House Fulford, York, England, YO19 4FE
Role ACTIVE
director
Date of birth
September 1982
Appointed on
24 June 2016
Resigned on
12 May 2022
Nationality
British
Occupation
Commercial Director

PADDOCKS 21 (ANDOVER) MANAGEMENT COMPANY LIMITED

Correspondence address
Persimmon House Fulford, York, England, YO19 4FE
Role ACTIVE
director
Date of birth
September 1982
Appointed on
24 June 2016
Resigned on
12 May 2022
Nationality
British
Occupation
Commercial Director

STANBRIDGE MEADOWS (PETERSFIELD) MANAGEMENT COMPANY LIMITED

Correspondence address
Persimmon House Fulford, York, England, YO19 4FE
Role ACTIVE
director
Date of birth
September 1982
Appointed on
29 May 2016
Resigned on
12 May 2022
Nationality
British
Occupation
Commercial Director

BANISTER COURT (SOUTHAMPTON) MANAGEMENT COMPANY LIMITED

Correspondence address
PERSIMMON HOUSE FULFORD, YORK, ENGLAND, YO19 4FE
Role ACTIVE
Director
Date of birth
September 1982
Appointed on
29 May 2016
Nationality
BRITISH
Occupation
COMMERCIAL DIRECTOR

EMERALD GARDENS (YAPTON) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, England, SP2 7QY
Role ACTIVE
director
Date of birth
September 1982
Appointed on
25 February 2016
Resigned on
12 May 2022
Nationality
British
Occupation
Commercial Director

Average house price in the postcode SP2 7QY £261,000