KIM FEATHERSTONE
Total number of appointments 12, 5 active appointments
ST LUKES COURT (IPSWICH) MANAGEMENT COMPANY LIMITED
- Correspondence address
- 108 HENLEY ROAD, IPSWICH, ENGLAND, IP1 4NN
- Role ACTIVE
- Director
- Date of birth
- March 1953
- Appointed on
- 26 March 2020
- Nationality
- BRITISH
- Occupation
- BUILDER
Average house price in the postcode IP1 4NN £574,000
PURDIS PLACE MANAGEMENT COMPANY LIMITED
- Correspondence address
- 108 HENLEY ROAD, IPSWICH, SUFFOLK, UNITED KINGDOM, IP1 4NN
- Role ACTIVE
- Director
- Date of birth
- March 1953
- Appointed on
- 14 February 2018
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode IP1 4NN £574,000
FEATHERSTONE PROPERTIES LIMITED
- Correspondence address
- 108 HENLEY ROAD, IPSWICH, ENGLAND, IP1 4NN
- Role ACTIVE
- Director
- Date of birth
- March 1953
- Appointed on
- 8 February 2017
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode IP1 4NN £574,000
GOVERNOR CONSTRUCTION LIMITED
- Correspondence address
- 108 HENLEY ROAD, IPSWICH, SUFFOLK, IP1 4NN
- Role ACTIVE
- Director
- Date of birth
- March 1953
- Appointed on
- 28 November 2008
- Nationality
- BRITISH
- Occupation
- BUILDER
Average house price in the postcode IP1 4NN £574,000
FOXHALL ROAD JOINT VENTURE LIMITED
- Correspondence address
- 108 HENLEY ROAD, IPSWICH, SUFFOLK, IP1 4NN
- Role ACTIVE
- Director
- Date of birth
- March 1953
- Appointed on
- 13 September 2006
- Nationality
- BRITISH
- Occupation
- MANAGING DIRECTOR
Average house price in the postcode IP1 4NN £574,000
ST LUKES COURT (IPSWICH) MANAGEMENT COMPANY LIMITED
- Correspondence address
- 108 HENLEY ROAD, IPSWICH, SUFFOLK, IP1 4NN
- Role RESIGNED
- Director
- Date of birth
- March 1953
- Appointed on
- 22 March 2007
- Resigned on
- 15 October 2008
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode IP1 4NN £574,000
KNIGHTSDALE MANAGEMENT COMPANY LIMITED
- Correspondence address
- 108 HENLEY ROAD, IPSWICH, SUFFOLK, IP1 4NN
- Role RESIGNED
- Director
- Date of birth
- March 1953
- Appointed on
- 18 August 2006
- Resigned on
- 1 May 2009
- Nationality
- BRITISH
- Occupation
- BUILDING CONTRACTOR
Average house price in the postcode IP1 4NN £574,000
WAVENEY ROAD (IPSWICH) MANAGEMENT COMPANY LIMITED
- Correspondence address
- 108 HENLEY ROAD, IPSWICH, SUFFOLK, IP1 4NN
- Role RESIGNED
- Director
- Date of birth
- March 1953
- Appointed on
- 20 January 2006
- Resigned on
- 4 November 2008
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode IP1 4NN £574,000
THE ELMSETT MILL (MANAGEMENT COMPANY) LIMITED
- Correspondence address
- 108 HENLEY ROAD, IPSWICH, SUFFOLK, IP1 4NN
- Role RESIGNED
- Director
- Date of birth
- March 1953
- Appointed on
- 2 March 2005
- Resigned on
- 12 February 2009
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode IP1 4NN £574,000
OAKHILL MANAGEMENT COMPANY (IPSWICH) LIMITED
- Correspondence address
- 108 HENLEY ROAD, IPSWICH, SUFFOLK, IP1 4NN
- Role RESIGNED
- Director
- Date of birth
- March 1953
- Appointed on
- 17 May 2002
- Resigned on
- 9 August 2004
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode IP1 4NN £574,000
FRAMLINGHAM TECHNOLOGY CENTRE LIMITED
- Correspondence address
- 108 HENLEY ROAD, IPSWICH, SUFFOLK, IP1 4NN
- Role RESIGNED
- Director
- Date of birth
- March 1953
- Appointed on
- 15 February 2000
- Resigned on
- 19 December 2001
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode IP1 4NN £574,000
GYMNASTICS IN IPSWICH
- Correspondence address
- 108 HENLEY ROAD, IPSWICH, SUFFOLK, IP1 4NN
- Role RESIGNED
- Director
- Date of birth
- March 1953
- Appointed on
- 31 July 1997
- Resigned on
- 11 March 2002
- Nationality
- BRITISH
- Occupation
- MARKETING DIRECTOR
Average house price in the postcode IP1 4NN £574,000