KIERAN THOMAS LARKIN

Total number of appointments 162, 8 active appointments

HILL BESPOKE LIMITED

Correspondence address
THE POWER HOUSE POWDERMILL LANE, WALTHAM ABBEY, ESSEX, UNITED KINGDOM, EN9 1BN
Role ACTIVE
Director
Date of birth
August 1953
Appointed on
16 September 2015
Nationality
BRITISH
Occupation
DIRECTOR

HILL GROUP SERVICES LIMITED

Correspondence address
THE POWER HOUSE GUNPOWDER MILL, POWDERMILL LANE, WALTHAM ABBEY, ESSEX, UK, EN9 1BN
Role ACTIVE
Director
Date of birth
August 1953
Appointed on
14 October 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

HILL PROPERTY INVESTMENTS LIMITED

Correspondence address
THE POWER HOUSE GUNPOWDER MILL, POWDERMILL LANE, WALTHAM ABBEY, ESSEX, UK, EN9 1BN
Role ACTIVE
Director
Date of birth
August 1953
Appointed on
23 September 2009
Nationality
BRITISH
Occupation
DIRECTOR

HILL COMMERCIAL INVESTMENTS LIMITED

Correspondence address
THE POWER HOUSE GUNPOWDER MILL, POWDERMILL LANE, WALTHAM ABBEY, ESSEX, EN9 1BN
Role ACTIVE
Director
Date of birth
August 1953
Appointed on
31 July 2009
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

HILL HOLDINGS LIMITED

Correspondence address
THE POWER HOUSE GUNPOWDER MILL, POWDERMILL LANE, WALTHAM ABBEY, ESSEX, UK, EN9 1BN
Role ACTIVE
Director
Date of birth
August 1953
Appointed on
1 January 2009
Nationality
BRITISH
Occupation
DIRECTOR

HILL RESIDENTIAL LIMITED

Correspondence address
THE POWER HOUSE GUNPOWDER MILL, POWDERMILL LANE, WALTHAM ABBEY, ESSEX, EN9 1BN
Role ACTIVE
Director
Date of birth
August 1953
Appointed on
18 July 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

HILL PARTNERSHIPS (WESTERN) LIMITED

Correspondence address
THE POWER HOUSE GUNPOWDER MILL, POWDERMILL LANE, WALTHAM ABBEY, ESSEX, EN9 1BN
Role ACTIVE
Director
Date of birth
August 1953
Appointed on
13 January 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

HILL PARTNERSHIPS LIMITED

Correspondence address
THE POWER HOUSE GUNPOWDER MILL, POWDERMILL LANE, WALTHAM ABBEY, ESSEX, UK, EN9 1BN
Role ACTIVE
Director
Date of birth
August 1953
Appointed on
3 January 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

NETTLEWORTH ENTERPRISE DEVELOPMENTS LIMITED

Correspondence address
5 SMABRIDGE WALK, WILLEN, MILTON KEYNES, BUCKINGHAMSHIRE, MK15 9LT
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
25 September 2009
Resigned on
12 September 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK15 9LT £898,000

MR J JOHNSTON NO.2 COMMERCIAL DEVELOPMENTS LIMITED

Correspondence address
5 SMABRIDGE WALK, WILLEN, MILTON KEYNES, BUCKINGHAMSHIRE, MK15 9LT
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
6 July 2008
Resigned on
12 September 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK15 9LT £898,000

SARKY DEVELOPMENTS LIMITED

Correspondence address
5 SMABRIDGE WALK, WILLEN, MILTON KEYNES, BUCKINGHAMSHIRE, MK15 9LT
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
6 July 2008
Resigned on
3 April 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK15 9LT £898,000

TJK DEVELOPMENTS LIMITED

Correspondence address
5 SMABRIDGE WALK, WILLEN, MILTON KEYNES, BUCKINGHAMSHIRE, MK15 9LT
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
6 July 2008
Resigned on
12 September 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK15 9LT £898,000

BERNARD KELLY DEVELOPMENTS LIMITED

Correspondence address
5 SMABRIDGE WALK, WILLEN, MILTON KEYNES, BUCKINGHAMSHIRE, MK15 9LT
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
6 July 2008
Resigned on
12 September 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK15 9LT £898,000

COLE PROPERTY COMPANY LIMITED

Correspondence address
5 SMABRIDGE WALK, WILLEN, MILTON KEYNES, BUCKINGHAMSHIRE, MK15 9LT
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
6 July 2008
Resigned on
12 September 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK15 9LT £898,000

WARREN HOUSE DEVELOPMENTS LIMITED

Correspondence address
5 SMABRIDGE WALK, WILLEN, MILTON KEYNES, BUCKINGHAMSHIRE, MK15 9LT
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
6 July 2008
Resigned on
12 September 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK15 9LT £898,000

DRAYTON ESTATES LIMITED

Correspondence address
5 SMABRIDGE WALK, WILLEN, MILTON KEYNES, BUCKINGHAMSHIRE, MK15 9LT
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
6 July 2008
Resigned on
12 September 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK15 9LT £898,000

EILEEN GERSHON DEVELOPMENTS LIMITED

Correspondence address
5 SMABRIDGE WALK, WILLEN, MILTON KEYNES, BUCKINGHAMSHIRE, MK15 9LT
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
6 July 2008
Resigned on
12 September 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK15 9LT £898,000

MRS J M SPRUYTENBURG DEVELOPMENTS LIMITED

Correspondence address
5 SMABRIDGE WALK, WILLEN, MILTON KEYNES, BUCKINGHAMSHIRE, MK15 9LT
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
6 July 2008
Resigned on
2 November 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK15 9LT £898,000

GRAIMBERG VENTURES LIMITED

Correspondence address
5 SMABRIDGE WALK, WILLEN, MILTON KEYNES, BUCKINGHAMSHIRE, MK15 9LT
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
6 July 2008
Resigned on
12 September 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK15 9LT £898,000

FM WEST (NO.2) DEVELOPMENTS LIMITED

Correspondence address
5 SMABRIDGE WALK, WILLEN, MILTON KEYNES, BUCKINGHAMSHIRE, MK15 9LT
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
6 July 2008
Resigned on
12 September 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK15 9LT £898,000

FM WEST (NO.1) DEVELOPMENTS LIMITED

Correspondence address
5 SMABRIDGE WALK, WILLEN, MILTON KEYNES, BUCKINGHAMSHIRE, MK15 9LT
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
6 July 2008
Resigned on
12 September 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK15 9LT £898,000

JAMIE GRACE DEVELOPMENTS LIMITED

Correspondence address
5 SMABRIDGE WALK, WILLEN, MILTON KEYNES, BUCKINGHAMSHIRE, MK15 9LT
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
6 July 2008
Resigned on
12 September 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK15 9LT £898,000

LIMEHAVEN LIMITED

Correspondence address
5 SMABRIDGE WALK, WILLEN, MILTON KEYNES, BUCKINGHAMSHIRE, MK15 9LT
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
6 July 2008
Resigned on
12 September 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK15 9LT £898,000

LYNCO CONSTRUCTION LIMITED

Correspondence address
5 SMABRIDGE WALK, WILLEN, MILTON KEYNES, BUCKINGHAMSHIRE, MK15 9LT
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
6 July 2008
Resigned on
12 September 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK15 9LT £898,000

MBT MACDONALD DEVELOPMENTS LIMITED

Correspondence address
5 SMABRIDGE WALK, WILLEN, MILTON KEYNES, BUCKINGHAMSHIRE, MK15 9LT
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
6 July 2008
Resigned on
12 September 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK15 9LT £898,000

MIDDLETON-STEWART DEVELOPMENTS LIMITED

Correspondence address
5 SMABRIDGE WALK, WILLEN, MILTON KEYNES, BUCKINGHAMSHIRE, MK15 9LT
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
6 July 2008
Resigned on
12 September 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK15 9LT £898,000

MMH DEVELOPMENTS LIMITED

Correspondence address
5 SMABRIDGE WALK, WILLEN, MILTON KEYNES, BUCKINGHAMSHIRE, MK15 9LT
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
6 July 2008
Resigned on
12 September 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK15 9LT £898,000

A.W. POSEIDON DEVELOPMENTS LIMITED

Correspondence address
5 SMABRIDGE WALK, WILLEN, MILTON KEYNES, BUCKINGHAMSHIRE, MK15 9LT
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
6 July 2008
Resigned on
12 September 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK15 9LT £898,000

A.W. PILOTS DEVELOPMENTS LIMITED

Correspondence address
5 SMABRIDGE WALK, WILLEN, MILTON KEYNES, BUCKINGHAMSHIRE, MK15 9LT
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
6 July 2008
Resigned on
12 September 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK15 9LT £898,000

MR J JOHNSTON NO.1 COMMERCIAL DEVELOPMENTS LIMITED

Correspondence address
5 SMABRIDGE WALK, WILLEN, MILTON KEYNES, BUCKINGHAMSHIRE, MK15 9LT
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
6 July 2008
Resigned on
12 September 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK15 9LT £898,000

SHAWHILL LIMITED

Correspondence address
5 SMABRIDGE WALK, WILLEN, MILTON KEYNES, BUCKINGHAMSHIRE, MK15 9LT
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
6 July 2008
Resigned on
12 September 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK15 9LT £898,000

A.W. HERONRY DEVELOPMENTS LIMITED

Correspondence address
5 SMABRIDGE WALK, WILLEN, MILTON KEYNES, BUCKINGHAMSHIRE, MK15 9LT
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
6 July 2008
Resigned on
12 September 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK15 9LT £898,000

A.W. DURNS DEVELOPMENTS LIMITED

Correspondence address
5 SMABRIDGE WALK, WILLEN, MILTON KEYNES, BUCKINGHAMSHIRE, MK15 9LT
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
6 July 2008
Resigned on
12 September 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK15 9LT £898,000

MR J JOHNSTON NO.3 COMMERCIAL DEVELOPMENTS LIMITED

Correspondence address
5 SMABRIDGE WALK, WILLEN, MILTON KEYNES, BUCKINGHAMSHIRE, MK15 9LT
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
6 July 2008
Resigned on
12 September 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK15 9LT £898,000

MR J JOHNSTON NO.4 COMMERCIAL DEVELOPMENTS LIMITED

Correspondence address
5 SMABRIDGE WALK, WILLEN, MILTON KEYNES, BUCKINGHAMSHIRE, MK15 9LT
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
6 July 2008
Resigned on
12 September 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK15 9LT £898,000

MR J JOHNSTON NO.5 COMMERCIAL DEVELOPMENTS LIMITED

Correspondence address
5 SMABRIDGE WALK, WILLEN, MILTON KEYNES, BUCKINGHAMSHIRE, MK15 9LT
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
6 July 2008
Resigned on
12 September 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK15 9LT £898,000

PEAKDANE LIMITED

Correspondence address
5 SMABRIDGE WALK, WILLEN, MILTON KEYNES, BUCKINGHAMSHIRE, MK15 9LT
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
6 July 2008
Resigned on
2 November 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK15 9LT £898,000

TANYA GRACE DEVELOPMENTS LIMITED

Correspondence address
5 SMABRIDGE WALK, WILLEN, MILTON KEYNES, BUCKINGHAMSHIRE, MK15 9LT
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
6 July 2008
Resigned on
12 September 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK15 9LT £898,000

OAKLEY DUO (NO. 1) DEVELOPMENTS LIMITED

Correspondence address
5 SMABRIDGE WALK, WILLEN, MILTON KEYNES, BUCKINGHAMSHIRE, MK15 9LT
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
9 April 2008
Resigned on
12 September 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK15 9LT £898,000

KMS (NO 1) DEVELOPMENTS LIMITED

Correspondence address
5 SMABRIDGE WALK, WILLEN, MILTON KEYNES, BUCKINGHAMSHIRE, MK15 9LT
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
3 April 2008
Resigned on
12 September 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK15 9LT £898,000

KMS (NO 2) DEVELOPMENTS LIMITED

Correspondence address
5 SMABRIDGE WALK, WILLEN, MILTON KEYNES, BUCKINGHAMSHIRE, MK15 9LT
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
3 April 2008
Resigned on
12 September 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK15 9LT £898,000

ELIZABETH LEE DEVELOPMENTS LIMITED

Correspondence address
5 SMABRIDGE WALK, WILLEN, MILTON KEYNES, BUCKINGHAMSHIRE, MK15 9LT
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
1 April 2008
Resigned on
12 September 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK15 9LT £898,000

CLAYDALE DEVELOPMENTS LIMITED

Correspondence address
5 SMABRIDGE WALK, WILLEN, MILTON KEYNES, BUCKINGHAMSHIRE, MK15 9LT
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
11 March 2008
Resigned on
12 September 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK15 9LT £898,000

ALEXANDER MURRAY DEVELOPMENTS LIMITED

Correspondence address
5 SMABRIDGE WALK, WILLEN, MILTON KEYNES, BUCKINGHAMSHIRE, MK15 9LT
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
27 February 2008
Resigned on
12 September 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK15 9LT £898,000

H P LAUNDRY DEVELOPMENTS LIMITED

Correspondence address
5 SMABRIDGE WALK, WILLEN, MILTON KEYNES, BUCKINGHAMSHIRE, MK15 9LT
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
12 February 2008
Resigned on
12 September 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK15 9LT £898,000

ALISON ELIZABETH LUMB DEVELOPMENTS LIMITED

Correspondence address
5 SMABRIDGE WALK, WILLEN, MILTON KEYNES, BUCKINGHAMSHIRE, MK15 9LT
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
7 February 2008
Resigned on
12 September 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK15 9LT £898,000

ANNETTE KAREN DASHFIELD DEVELOPMENTS LIMITED

Correspondence address
5 SMABRIDGE WALK, WILLEN, MILTON KEYNES, BUCKINGHAMSHIRE, MK15 9LT
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
7 February 2008
Resigned on
12 September 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK15 9LT £898,000

LLC DEVELOPMENTS LIMITED

Correspondence address
5 SMABRIDGE WALK, WILLEN, MILTON KEYNES, BUCKINGHAMSHIRE, MK15 9LT
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
25 January 2008
Resigned on
12 September 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK15 9LT £898,000

MARY CARTER DEVELOPMENTS LIMITED

Correspondence address
5 SMABRIDGE WALK, WILLEN, MILTON KEYNES, BUCKINGHAMSHIRE, MK15 9LT
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
24 January 2008
Resigned on
12 September 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK15 9LT £898,000

PAUL ALBERT SIMON WATT DEVELOPMENTS LIMITED

Correspondence address
5 SMABRIDGE WALK, WILLEN, MILTON KEYNES, BUCKINGHAMSHIRE, MK15 9LT
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
16 January 2008
Resigned on
12 September 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK15 9LT £898,000

GRANNY'S TIPPLE DEVELOPMENTS LIMITED

Correspondence address
5 SMABRIDGE WALK, WILLEN, MILTON KEYNES, BUCKINGHAMSHIRE, MK15 9LT
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
28 December 2007
Resigned on
12 September 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK15 9LT £898,000

HEATHBELL DEVELOPMENTS LIMITED

Correspondence address
5 SMABRIDGE WALK, WILLEN, MILTON KEYNES, BUCKINGHAMSHIRE, MK15 9LT
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
28 December 2007
Resigned on
12 September 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK15 9LT £898,000

E L ALDOUS DEVELOPMENTS LIMITED

Correspondence address
5 SMABRIDGE WALK, WILLEN, MILTON KEYNES, BUCKINGHAMSHIRE, MK15 9LT
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
2 November 2007
Resigned on
12 September 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK15 9LT £898,000

S M BYFIELD DEVELOPMENTS LIMITED

Correspondence address
5 SMABRIDGE WALK, WILLEN, MILTON KEYNES, BUCKINGHAMSHIRE, MK15 9LT
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
30 July 2007
Resigned on
12 September 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK15 9LT £898,000

NOSYARD DEVELOPMENTS LIMITED

Correspondence address
5 SMABRIDGE WALK, WILLEN, MILTON KEYNES, BUCKINGHAMSHIRE, MK15 9LT
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
23 July 2007
Resigned on
12 December 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK15 9LT £898,000

IH ROBINSON DEVELOPMENTS LIMITED

Correspondence address
5 SMABRIDGE WALK, WILLEN, MILTON KEYNES, BUCKINGHAMSHIRE, MK15 9LT
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
16 July 2007
Resigned on
12 December 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK15 9LT £898,000

FAIRBANK DEVELOPMENTS LIMITED

Correspondence address
5 SMABRIDGE WALK, WILLEN, MILTON KEYNES, BUCKINGHAMSHIRE, MK15 9LT
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
21 May 2007
Resigned on
12 September 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK15 9LT £898,000

WHITETHORNS DEVELOPMENTS LIMITED

Correspondence address
5 SMABRIDGE WALK, WILLEN, MILTON KEYNES, BUCKINGHAMSHIRE, MK15 9LT
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
18 May 2007
Resigned on
12 September 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK15 9LT £898,000

G A SMITH DEVELOPMENTS LIMITED

Correspondence address
5 SMABRIDGE WALK, WILLEN, MILTON KEYNES, BUCKINGHAMSHIRE, MK15 9LT
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
16 May 2007
Resigned on
12 September 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK15 9LT £898,000

R.W. & M. FAWCETT DEVELOPMENTS LIMITED

Correspondence address
5 SMABRIDGE WALK, WILLEN, MILTON KEYNES, BUCKINGHAMSHIRE, MK15 9LT
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
16 March 2007
Resigned on
12 December 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK15 9LT £898,000

S.M.E.F. PROPERTY DEVELOPMENTS LIMITED

Correspondence address
5 SMABRIDGE WALK, WILLEN, MILTON KEYNES, BUCKINGHAMSHIRE, MK15 9LT
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
15 March 2007
Resigned on
12 December 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK15 9LT £898,000

W.E.F. PROPERTY DEVELOPMENTS LIMITED

Correspondence address
5 SMABRIDGE WALK, WILLEN, MILTON KEYNES, BUCKINGHAMSHIRE, MK15 9LT
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
15 March 2007
Resigned on
12 December 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK15 9LT £898,000

E F HENDERSON DEVELOPMENTS LIMITED

Correspondence address
5 SMABRIDGE WALK, WILLEN, MILTON KEYNES, BUCKINGHAMSHIRE, MK15 9LT
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
6 October 2006
Resigned on
22 August 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK15 9LT £898,000

DORIS CHILD DEVELOPMENTS LIMITED

Correspondence address
5 SMABRIDGE WALK, WILLEN, MILTON KEYNES, BUCKINGHAMSHIRE, MK15 9LT
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
3 October 2006
Resigned on
12 December 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK15 9LT £898,000

PATRICIA HORNE DEVELOPMENTS LIMITED

Correspondence address
5 SMABRIDGE WALK, WILLEN, MILTON KEYNES, BUCKINGHAMSHIRE, MK15 9LT
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
28 September 2006
Resigned on
22 August 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK15 9LT £898,000

MARGARET SPILLER (NO.1) DEVELOPMENTS LIMITED

Correspondence address
5 SMABRIDGE WALK, WILLEN, MILTON KEYNES, BUCKINGHAMSHIRE, MK15 9LT
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
26 September 2006
Resigned on
12 December 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK15 9LT £898,000

MOLLIE BROOK DEVELOPMENTS LIMITED

Correspondence address
5 SMABRIDGE WALK, WILLEN, MILTON KEYNES, BUCKINGHAMSHIRE, MK15 9LT
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
25 September 2006
Resigned on
4 January 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK15 9LT £898,000

GEORGE LESLIE DEVELOPMENTS LIMITED

Correspondence address
5 SMABRIDGE WALK, WILLEN, MILTON KEYNES, BUCKINGHAMSHIRE, MK15 9LT
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
25 September 2006
Resigned on
12 December 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK15 9LT £898,000

KING-CLINE DEVELOPMENTS LIMITED

Correspondence address
5 SMABRIDGE WALK, WILLEN, MILTON KEYNES, BUCKINGHAMSHIRE, MK15 9LT
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
20 September 2006
Resigned on
12 December 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK15 9LT £898,000

WOODLEIGH PROPERTY DEVELOPMENTS LIMITED

Correspondence address
5 SMABRIDGE WALK, WILLEN, MILTON KEYNES, BUCKINGHAMSHIRE, MK15 9LT
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
20 September 2006
Resigned on
12 December 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK15 9LT £898,000

J N MENDELSSOHN DEVELOPMENTS LIMITED

Correspondence address
5 SMABRIDGE WALK, WILLEN, MILTON KEYNES, BUCKINGHAMSHIRE, MK15 9LT
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
20 September 2006
Resigned on
12 September 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK15 9LT £898,000

FM MAY DEVELOPMENTS LIMITED

Correspondence address
5 SMABRIDGE WALK, WILLEN, MILTON KEYNES, BUCKINGHAMSHIRE, MK15 9LT
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
14 September 2006
Resigned on
12 September 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK15 9LT £898,000

SKEBUR PROPERTY DEVELOPMENTS LIMITED

Correspondence address
5 SMABRIDGE WALK, WILLEN, MILTON KEYNES, BUCKINGHAMSHIRE, MK15 9LT
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
22 June 2005
Resigned on
12 September 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK15 9LT £898,000

PROPERTYPARADE LIMITED

Correspondence address
5 SMABRIDGE WALK, WILLEN, MILTON KEYNES, BUCKINGHAMSHIRE, MK15 9LT
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
1 April 2005
Resigned on
12 September 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK15 9LT £898,000

WENLOCK EDGE DEVELOPMENTS LIMITED

Correspondence address
5 SMABRIDGE WALK, WILLEN, MILTON KEYNES, BUCKINGHAMSHIRE, MK15 9LT
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
29 March 2005
Resigned on
9 July 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK15 9LT £898,000

D.T. 2005 DEVELOPMENTS LIMITED

Correspondence address
5 SMABRIDGE WALK, WILLEN, MILTON KEYNES, BUCKINGHAMSHIRE, MK15 9LT
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
10 March 2005
Resigned on
9 July 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK15 9LT £898,000

PRAIN DEVELOPMENTS LIMITED

Correspondence address
5 SMABRIDGE WALK, WILLEN, MILTON KEYNES, BUCKINGHAMSHIRE, MK15 9LT
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
28 February 2005
Resigned on
2 November 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK15 9LT £898,000

A.M. ROBERTSON NO.4 LIMITED

Correspondence address
5 SMABRIDGE WALK, WILLEN, MILTON KEYNES, BUCKINGHAMSHIRE, MK15 9LT
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
15 February 2005
Resigned on
12 September 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK15 9LT £898,000

COLE PROPERTY COMPANY LIMITED

Correspondence address
5 SMABRIDGE WALK, WILLEN, MILTON KEYNES, BUCKINGHAMSHIRE, MK15 9LT
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
15 February 2005
Resigned on
3 April 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK15 9LT £898,000

A.M. ROBERTSON NO.1 LIMITED

Correspondence address
5 SMABRIDGE WALK, WILLEN, MILTON KEYNES, BUCKINGHAMSHIRE, MK15 9LT
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
15 February 2005
Resigned on
12 September 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK15 9LT £898,000

A.M. ROBERTSON NO.3 LIMITED

Correspondence address
5 SMABRIDGE WALK, WILLEN, MILTON KEYNES, BUCKINGHAMSHIRE, MK15 9LT
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
15 February 2005
Resigned on
12 September 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK15 9LT £898,000

A.M. ROBERTSON NO.2 LIMITED

Correspondence address
5 SMABRIDGE WALK, WILLEN, MILTON KEYNES, BUCKINGHAMSHIRE, MK15 9LT
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
15 February 2005
Resigned on
12 September 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK15 9LT £898,000

ALISON DENYER DEVELOPMENTS LIMITED

Correspondence address
5 SMABRIDGE WALK, WILLEN, MILTON KEYNES, BUCKINGHAMSHIRE, MK15 9LT
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
27 January 2005
Resigned on
12 September 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK15 9LT £898,000

GRAHAM DENYER DEVELOPMENTS LIMITED

Correspondence address
5 SMABRIDGE WALK, WILLEN, MILTON KEYNES, BUCKINGHAMSHIRE, MK15 9LT
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
27 January 2005
Resigned on
9 July 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK15 9LT £898,000

SHEELAGH ANN AIRD PROPERTY DEVELOPMENTS LIMITED

Correspondence address
5 SMABRIDGE WALK, WILLEN, MILTON KEYNES, BUCKINGHAMSHIRE, MK15 9LT
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
13 January 2005
Resigned on
9 July 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK15 9LT £898,000

IAN ALEXANDER AIRD PROPERTY DEVELOPMENTS LIMITED

Correspondence address
5 SMABRIDGE WALK, WILLEN, MILTON KEYNES, BUCKINGHAMSHIRE, MK15 9LT
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
13 January 2005
Resigned on
12 September 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK15 9LT £898,000

D C AIRD PROPERTY DEVELOPMENTS LIMITED

Correspondence address
5 SMABRIDGE WALK, WILLEN, MILTON KEYNES, BUCKINGHAMSHIRE, MK15 9LT
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
13 January 2005
Resigned on
9 July 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK15 9LT £898,000

CHRYSTAL DEVELOPMENTS LIMITED

Correspondence address
5 SMABRIDGE WALK, WILLEN, MILTON KEYNES, BUCKINGHAMSHIRE, MK15 9LT
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
14 December 2004
Resigned on
3 April 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK15 9LT £898,000

ERASMUS DEVELOPMENTS LIMITED

Correspondence address
5 SMABRIDGE WALK, WILLEN, MILTON KEYNES, BUCKINGHAMSHIRE, MK15 9LT
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
9 December 2004
Resigned on
9 July 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK15 9LT £898,000

MARY HOWARD DEVELOPMENTS LIMITED

Correspondence address
5 SMABRIDGE WALK, WILLEN, MILTON KEYNES, BUCKINGHAMSHIRE, MK15 9LT
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
26 October 2004
Resigned on
9 July 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK15 9LT £898,000

MARGARET JOHNSTON PROPERTIES DEVELOPMENTS LIMITED

Correspondence address
5 SMABRIDGE WALK, WILLEN, MILTON KEYNES, BUCKINGHAMSHIRE, MK15 9LT
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
15 October 2004
Resigned on
12 September 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK15 9LT £898,000

ROUNDACRE DEVELOPMENTS LIMITED

Correspondence address
5 SMABRIDGE WALK, WILLEN, MILTON KEYNES, BUCKINGHAMSHIRE, MK15 9LT
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
7 October 2004
Resigned on
12 September 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK15 9LT £898,000

JANE ELIZABETH COLLISON DEVELOPMENTS LIMITED

Correspondence address
5 SMABRIDGE WALK, WILLEN, MILTON KEYNES, BUCKINGHAMSHIRE, MK15 9LT
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
1 October 2004
Resigned on
22 August 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK15 9LT £898,000

GRAYTHWAITE DEVELOPMENTS LIMITED

Correspondence address
5 SMABRIDGE WALK, WILLEN, MILTON KEYNES, BUCKINGHAMSHIRE, MK15 9LT
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
1 October 2004
Resigned on
22 August 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK15 9LT £898,000

HANDAN DEVELOPMENTS LIMITED

Correspondence address
5 SMABRIDGE WALK, WILLEN, MILTON KEYNES, BUCKINGHAMSHIRE, MK15 9LT
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
1 October 2004
Resigned on
12 September 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK15 9LT £898,000

DERHAM DEVELOPMENTS LIMITED

Correspondence address
5 SMABRIDGE WALK, WILLEN, MILTON KEYNES, BUCKINGHAMSHIRE, MK15 9LT
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
30 September 2004
Resigned on
3 April 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK15 9LT £898,000

CROSLEY DEVELOPMENTS LIMITED

Correspondence address
5 SMABRIDGE WALK, WILLEN, MILTON KEYNES, BUCKINGHAMSHIRE, MK15 9LT
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
8 September 2004
Resigned on
9 July 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK15 9LT £898,000

WATERFIELD DEVELOPMENTS LIMITED

Correspondence address
5 SMABRIDGE WALK, WILLEN, MILTON KEYNES, BUCKINGHAMSHIRE, MK15 9LT
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
8 September 2004
Resigned on
9 July 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK15 9LT £898,000

WALTERS-SYMONS 1 DEVELOPMENTS LIMITED

Correspondence address
5 SMABRIDGE WALK, WILLEN, MILTON KEYNES, BUCKINGHAMSHIRE, MK15 9LT
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
8 September 2004
Resigned on
12 September 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK15 9LT £898,000

SWC NIKS DEVELOPMENTS LIMITED

Correspondence address
5 SMABRIDGE WALK, WILLEN, MILTON KEYNES, BUCKINGHAMSHIRE, MK15 9LT
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
8 September 2004
Resigned on
10 August 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK15 9LT £898,000

WINDWHISTLE DEVELOPMENTS LIMITED

Correspondence address
5 SMABRIDGE WALK, WILLEN, MILTON KEYNES, BUCKINGHAMSHIRE, MK15 9LT
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
31 August 2004
Resigned on
9 July 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK15 9LT £898,000

LADYCROFT DEVELOPMENTS LIMITED

Correspondence address
5 SMABRIDGE WALK, WILLEN, MILTON KEYNES, BUCKINGHAMSHIRE, MK15 9LT
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
31 August 2004
Resigned on
12 September 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK15 9LT £898,000

BRADNOR DEVELOPMENTS LIMITED

Correspondence address
5 SMABRIDGE WALK, WILLEN, MILTON KEYNES, BUCKINGHAMSHIRE, MK15 9LT
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
31 August 2004
Resigned on
12 September 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK15 9LT £898,000

P.I.P. DEVELOPMENTS LIMITED

Correspondence address
5 SMABRIDGE WALK, WILLEN, MILTON KEYNES, BUCKINGHAMSHIRE, MK15 9LT
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
31 August 2004
Resigned on
22 August 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK15 9LT £898,000

MADRAS PROPERTY DEVELOPMENTS LIMITED

Correspondence address
5 SMABRIDGE WALK, WILLEN, MILTON KEYNES, BUCKINGHAMSHIRE, MK15 9LT
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
24 August 2004
Resigned on
9 July 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK15 9LT £898,000

ERW PROPERTY DEVELOPMENTS LIMITED

Correspondence address
5 SMABRIDGE WALK, WILLEN, MILTON KEYNES, BUCKINGHAMSHIRE, MK15 9LT
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
26 July 2004
Resigned on
12 September 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK15 9LT £898,000

CORALO PROPERTY DEVELOPMENTS LIMITED

Correspondence address
5 SMABRIDGE WALK, WILLEN, MILTON KEYNES, BUCKINGHAMSHIRE, MK15 9LT
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
22 July 2004
Resigned on
12 September 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK15 9LT £898,000

T.J.H. DEVELOPMENTS LIMITED

Correspondence address
5 SMABRIDGE WALK, WILLEN, MILTON KEYNES, BUCKINGHAMSHIRE, MK15 9LT
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
19 July 2004
Resigned on
9 July 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK15 9LT £898,000

BECKWITH (2004) DEVELOPMENTS LIMITED

Correspondence address
5 SMABRIDGE WALK, WILLEN, MILTON KEYNES, BUCKINGHAMSHIRE, MK15 9LT
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
19 July 2004
Resigned on
12 September 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK15 9LT £898,000

C.P.G. (2004) DEVELOPMENTS LIMITED

Correspondence address
5 SMABRIDGE WALK, WILLEN, MILTON KEYNES, BUCKINGHAMSHIRE, MK15 9LT
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
19 July 2004
Resigned on
9 July 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK15 9LT £898,000

PATERSON FEP DEVELOPMENTS LIMITED

Correspondence address
5 SMABRIDGE WALK, WILLEN, MILTON KEYNES, BUCKINGHAMSHIRE, MK15 9LT
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
13 July 2004
Resigned on
12 September 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK15 9LT £898,000

PATERSON (CJPF) DEVELOPMENTS LIMITED

Correspondence address
5 SMABRIDGE WALK, WILLEN, MILTON KEYNES, BUCKINGHAMSHIRE, MK15 9LT
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
12 July 2004
Resigned on
12 September 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK15 9LT £898,000

APANACA DEVELOPMENTS LIMITED

Correspondence address
5 SMABRIDGE WALK, WILLEN, MILTON KEYNES, BUCKINGHAMSHIRE, MK15 9LT
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
12 July 2004
Resigned on
12 September 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK15 9LT £898,000

MALDWYN JONES DEVELOPMENTS LIMITED

Correspondence address
5 SMABRIDGE WALK, WILLEN, MILTON KEYNES, BUCKINGHAMSHIRE, MK15 9LT
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
9 July 2004
Resigned on
9 July 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK15 9LT £898,000

M.D. PAYNE FIRST DEVELOPMENTS LIMITED

Correspondence address
5 SMABRIDGE WALK, WILLEN, MILTON KEYNES, BUCKINGHAMSHIRE, MK15 9LT
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
7 July 2004
Resigned on
12 September 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK15 9LT £898,000

M.D. PAYNE SECOND DEVELOPMENTS LIMITED

Correspondence address
5 SMABRIDGE WALK, WILLEN, MILTON KEYNES, BUCKINGHAMSHIRE, MK15 9LT
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
7 July 2004
Resigned on
12 September 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK15 9LT £898,000

MOSSWOOD DEVELOPMENTS LIMITED

Correspondence address
5 SMABRIDGE WALK, WILLEN, MILTON KEYNES, BUCKINGHAMSHIRE, MK15 9LT
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
5 July 2004
Resigned on
3 April 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK15 9LT £898,000

ARDLEY PROPERTY DEVELOPMENTS LIMITED

Correspondence address
5 SMABRIDGE WALK, WILLEN, MILTON KEYNES, BUCKINGHAMSHIRE, MK15 9LT
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
28 June 2004
Resigned on
12 September 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK15 9LT £898,000

A.W. DURNS DEVELOPMENTS LIMITED

Correspondence address
5 SMABRIDGE WALK, WILLEN, MILTON KEYNES, BUCKINGHAMSHIRE, MK15 9LT
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
28 June 2004
Resigned on
22 August 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK15 9LT £898,000

A.W. HERONRY DEVELOPMENTS LIMITED

Correspondence address
5 SMABRIDGE WALK, WILLEN, MILTON KEYNES, BUCKINGHAMSHIRE, MK15 9LT
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
28 June 2004
Resigned on
22 August 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK15 9LT £898,000

A.W. PILOTS DEVELOPMENTS LIMITED

Correspondence address
5 SMABRIDGE WALK, WILLEN, MILTON KEYNES, BUCKINGHAMSHIRE, MK15 9LT
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
28 June 2004
Resigned on
22 August 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK15 9LT £898,000

A.W. POSEIDON DEVELOPMENTS LIMITED

Correspondence address
5 SMABRIDGE WALK, WILLEN, MILTON KEYNES, BUCKINGHAMSHIRE, MK15 9LT
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
28 June 2004
Resigned on
22 August 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK15 9LT £898,000

PBEA 1 DEVELOPMENTS LIMITED

Correspondence address
5 SMABRIDGE WALK, WILLEN, MILTON KEYNES, BUCKINGHAMSHIRE, MK15 9LT
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
28 June 2004
Resigned on
9 July 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK15 9LT £898,000

PBEA 2 DEVELOPMENTS LIMITED

Correspondence address
5 SMABRIDGE WALK, WILLEN, MILTON KEYNES, BUCKINGHAMSHIRE, MK15 9LT
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
28 June 2004
Resigned on
9 July 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK15 9LT £898,000

PBEA 3 DEVELOPMENTS LIMITED

Correspondence address
5 SMABRIDGE WALK, WILLEN, MILTON KEYNES, BUCKINGHAMSHIRE, MK15 9LT
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
28 June 2004
Resigned on
9 July 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK15 9LT £898,000

PBEA 4 DEVELOPMENTS LIMITED

Correspondence address
5 SMABRIDGE WALK, WILLEN, MILTON KEYNES, BUCKINGHAMSHIRE, MK15 9LT
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
28 June 2004
Resigned on
9 July 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK15 9LT £898,000

PBEA 5 DEVELOPMENTS LIMITED

Correspondence address
5 SMABRIDGE WALK, WILLEN, MILTON KEYNES, BUCKINGHAMSHIRE, MK15 9LT
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
28 June 2004
Resigned on
9 July 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK15 9LT £898,000

BERYL DELUCHI DEVELOPMENTS LIMITED

Correspondence address
5 SMABRIDGE WALK, WILLEN, MILTON KEYNES, BUCKINGHAMSHIRE, MK15 9LT
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
28 June 2004
Resigned on
12 September 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK15 9LT £898,000

INGLEDENE 4 DEVELOPMENTS LIMITED

Correspondence address
5 SMABRIDGE WALK, WILLEN, MILTON KEYNES, BUCKINGHAMSHIRE, MK15 9LT
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
18 May 2004
Resigned on
22 August 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK15 9LT £898,000

INGLEDENE 3 DEVELOPMENTS LIMITED

Correspondence address
5 SMABRIDGE WALK, WILLEN, MILTON KEYNES, BUCKINGHAMSHIRE, MK15 9LT
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
18 May 2004
Resigned on
22 August 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK15 9LT £898,000

MAS1 DEVELOPMENTS LIMITED

Correspondence address
5 SMABRIDGE WALK, WILLEN, MILTON KEYNES, BUCKINGHAMSHIRE, MK15 9LT
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
18 May 2004
Resigned on
12 September 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK15 9LT £898,000

MAS2 DEVELOPMENTS LIMITED

Correspondence address
5 SMABRIDGE WALK, WILLEN, MILTON KEYNES, BUCKINGHAMSHIRE, MK15 9LT
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
18 May 2004
Resigned on
12 September 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK15 9LT £898,000

HMJ 5 DEVELOPMENTS LIMITED

Correspondence address
5 SMABRIDGE WALK, WILLEN, MILTON KEYNES, BUCKINGHAMSHIRE, MK15 9LT
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
18 May 2004
Resigned on
9 July 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK15 9LT £898,000

INGLEDENE 1 DEVELOPMENTS LIMITED

Correspondence address
5 SMABRIDGE WALK, WILLEN, MILTON KEYNES, BUCKINGHAMSHIRE, MK15 9LT
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
18 May 2004
Resigned on
22 August 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK15 9LT £898,000

INGLEDENE 2 DEVELOPMENTS LIMITED

Correspondence address
5 SMABRIDGE WALK, WILLEN, MILTON KEYNES, BUCKINGHAMSHIRE, MK15 9LT
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
18 May 2004
Resigned on
22 August 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK15 9LT £898,000

HMJ 8 DEVELOPMENTS LIMITED

Correspondence address
5 SMABRIDGE WALK, WILLEN, MILTON KEYNES, BUCKINGHAMSHIRE, MK15 9LT
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
18 May 2004
Resigned on
9 July 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK15 9LT £898,000

MAS3 DEVELOPMENTS LIMITED

Correspondence address
5 SMABRIDGE WALK, WILLEN, MILTON KEYNES, BUCKINGHAMSHIRE, MK15 9LT
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
18 May 2004
Resigned on
12 September 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK15 9LT £898,000

HMJ 7 DEVELOPMENTS LIMITED

Correspondence address
5 SMABRIDGE WALK, WILLEN, MILTON KEYNES, BUCKINGHAMSHIRE, MK15 9LT
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
18 May 2004
Resigned on
9 July 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK15 9LT £898,000

HMJ 6 DEVELOPMENTS LIMITED

Correspondence address
5 SMABRIDGE WALK, WILLEN, MILTON KEYNES, BUCKINGHAMSHIRE, MK15 9LT
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
18 May 2004
Resigned on
9 July 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK15 9LT £898,000

M.P. HODGE DEVELOPMENTS LIMITED

Correspondence address
5 SMABRIDGE WALK, WILLEN, MILTON KEYNES, BUCKINGHAMSHIRE, MK15 9LT
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
6 May 2004
Resigned on
12 September 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK15 9LT £898,000

DEARDEN DEVELOPMENTS LIMITED

Correspondence address
5 SMABRIDGE WALK, WILLEN, MILTON KEYNES, BUCKINGHAMSHIRE, MK15 9LT
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
6 May 2004
Resigned on
12 September 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK15 9LT £898,000

COWAN BRIDGE DEVELOPMENTS LIMITED

Correspondence address
5 SMABRIDGE WALK, WILLEN, MILTON KEYNES, BUCKINGHAMSHIRE, MK15 9LT
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
27 April 2004
Resigned on
12 September 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK15 9LT £898,000

DRUIDS DEVELOPMENTS LIMITED

Correspondence address
5 SMABRIDGE WALK, WILLEN, MILTON KEYNES, BUCKINGHAMSHIRE, MK15 9LT
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
21 April 2004
Resigned on
9 July 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK15 9LT £898,000

METEORA DEVELOPMENTS LIMITED

Correspondence address
5 SMABRIDGE WALK, WILLEN, MILTON KEYNES, BUCKINGHAMSHIRE, MK15 9LT
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
19 April 2004
Resigned on
12 September 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK15 9LT £898,000

HARFORD DEVELOPMENTS NO.2 LIMITED

Correspondence address
5 SMABRIDGE WALK, WILLEN, MILTON KEYNES, BUCKINGHAMSHIRE, MK15 9LT
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
19 April 2004
Resigned on
23 February 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK15 9LT £898,000

HARFORD DEVELOPMENTS NO.1 LIMITED

Correspondence address
5 SMABRIDGE WALK, WILLEN, MILTON KEYNES, BUCKINGHAMSHIRE, MK15 9LT
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
15 April 2004
Resigned on
23 February 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK15 9LT £898,000

M.E. COTTERILL DEVELOPMENTS LIMITED

Correspondence address
5 SMABRIDGE WALK, WILLEN, MILTON KEYNES, BUCKINGHAMSHIRE, MK15 9LT
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
8 April 2004
Resigned on
12 September 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK15 9LT £898,000

SIMPSON (MUCH WENLOCK) DEVELOPMENTS LIMITED

Correspondence address
5 SMABRIDGE WALK, WILLEN, MILTON KEYNES, BUCKINGHAMSHIRE, MK15 9LT
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
24 March 2004
Resigned on
12 September 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK15 9LT £898,000

FORTEM HOLDINGS LIMITED

Correspondence address
5 SMABRIDGE WALK, WILLEN, MILTON KEYNES, BUCKINGHAMSHIRE, MK15 9LT
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
1 February 1998
Resigned on
12 April 1999
Nationality
BRITISH
Occupation
CHARTERED BUILDER

Average house price in the postcode MK15 9LT £898,000

BE LIVING RESIDENTIAL LIMITED

Correspondence address
5 SMABRIDGE WALK, WILLEN, MILTON KEYNES, BUCKINGHAMSHIRE, MK15 9LT
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
13 January 1997
Resigned on
12 April 1999
Nationality
BRITISH
Occupation
CHARTERED BUILDER

Average house price in the postcode MK15 9LT £898,000

WD INTERIORS LIMITED

Correspondence address
5 SMABRIDGE WALK, WILLEN, MILTON KEYNES, BUCKINGHAMSHIRE, MK15 9LT
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
20 January 1995
Resigned on
12 April 1999
Nationality
BRITISH
Occupation
CHARTERED BUILDER

Average house price in the postcode MK15 9LT £898,000

BE LIVING RESIDENTIAL LIMITED

Correspondence address
5 SMABRIDGE WALK, WILLEN, MILTON KEYNES, BUCKINGHAMSHIRE, MK15 9LT
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
3 October 1994
Resigned on
31 March 1996
Nationality
BRITISH
Occupation
CHARTERED BUILDER

Average house price in the postcode MK15 9LT £898,000

WILLMOTT DIXON CONSTRUCTION LIMITED

Correspondence address
5 SMABRIDGE WALK, WILLEN, MILTON KEYNES, BUCKINGHAMSHIRE, MK15 9LT
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
1 May 1994
Resigned on
12 April 1999
Nationality
BRITISH
Occupation
CHARTERED BUILDER

Average house price in the postcode MK15 9LT £898,000

WPHV LIMITED

Correspondence address
5 SMABRIDGE WALK, WILLEN, MILTON KEYNES, BUCKINGHAMSHIRE, MK15 9LT
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
1 May 1994
Resigned on
12 April 1999
Nationality
BRITISH
Occupation
CHARTERED BUILDER

Average house price in the postcode MK15 9LT £898,000

BE:HERE HOLDINGS ANV LIMITED

Correspondence address
5 SMABRIDGE WALK, WILLEN, MILTON KEYNES, BUCKINGHAMSHIRE, MK15 9LT
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
9 July 1993
Resigned on
12 April 1999
Nationality
BRITISH
Occupation
CHARTERED BUILDER

Average house price in the postcode MK15 9LT £898,000

BE:HERE HOLDINGS LIMITED

Correspondence address
5 SMABRIDGE WALK, WILLEN, MILTON KEYNES, BUCKINGHAMSHIRE, MK15 9LT
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
17 June 1993
Resigned on
12 April 1999
Nationality
BRITISH
Occupation
CHARTERED BUILDER

Average house price in the postcode MK15 9LT £898,000

BARKING WHARF LIMITED

Correspondence address
5 SMABRIDGE WALK, WILLEN, MILTON KEYNES, BUCKINGHAMSHIRE, MK15 9LT
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
17 June 1993
Resigned on
12 April 1999
Nationality
BRITISH
Occupation
CHARTERED BUILDER

Average house price in the postcode MK15 9LT £898,000

FORTEM ENERGY SERVICES LIMITED

Correspondence address
5 SMABRIDGE WALK, WILLEN, MILTON KEYNES, BUCKINGHAMSHIRE, MK15 9LT
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
17 June 1993
Resigned on
12 April 1999
Nationality
BRITISH
Occupation
CHARTERED BUILDER

Average house price in the postcode MK15 9LT £898,000

FORTEM HOLDINGS LIMITED

Correspondence address
5 SMABRIDGE WALK, WILLEN, MILTON KEYNES, BUCKINGHAMSHIRE, MK15 9LT
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
8 March 1993
Resigned on
28 March 1995
Nationality
BRITISH
Occupation
CHARTERED BUILDER

Average house price in the postcode MK15 9LT £898,000

WILLMOTT DIXON OVERSEAS LIMITED

Correspondence address
5 SMABRIDGE WALK, WILLEN, MILTON KEYNES, BUCKINGHAMSHIRE, MK15 9LT
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
21 December 1992
Resigned on
12 April 1999
Nationality
BRITISH
Occupation
CHARTERED BUILDER

Average house price in the postcode MK15 9LT £898,000

WILLMOTT DIXON HOLDINGS LIMITED

Correspondence address
5 SMABRIDGE WALK, WILLEN, MILTON KEYNES, BUCKINGHAMSHIRE, MK15 9LT
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
23 October 1992
Resigned on
12 April 1999
Nationality
BRITISH
Occupation
CHARTERED BUILDER

Average house price in the postcode MK15 9LT £898,000

WPHV LIMITED

Correspondence address
5 SMABRIDGE WALK, WILLEN, MILTON KEYNES, BUCKINGHAMSHIRE, MK15 9LT
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
30 November 1990
Resigned on
4 June 1993
Nationality
BRITISH
Occupation
CHARTERED BUILDER

Average house price in the postcode MK15 9LT £898,000