Kerry Anne MCCOUBREY
Total number of appointments 27, 26 active appointments
MAPLE AND WILLOW MANAGEMENT COMPANY AT WESTLEY GREEN LIMITED
- Correspondence address
- Vantage Point 23 Mark Road, Hemel Hempstead, Hertfordshire, England, HP2 7DN
- Role ACTIVE
- director
- Date of birth
- September 1981
- Appointed on
- 27 September 2023
- Resigned on
- 15 May 2024
Average house price in the postcode HP2 7DN £1,928,000
HAZEL PARK MANAGEMENT COMPANY LIMITED
- Correspondence address
- Redrow House St. Davids Park, Ewloe, Deeside, United Kingdom, CH5 3RX
- Role ACTIVE
- director
- Date of birth
- September 1981
- Appointed on
- 26 September 2023
- Resigned on
- 15 May 2024
BLACKTHORN MANAGEMENT COMPANY AT BLOSSOM PARK LIMITED
- Correspondence address
- Redrow House St. Davids Park, Ewloe, Flintshire, United Kingdom, CH5 3RX
- Role ACTIVE
- director
- Date of birth
- September 1981
- Appointed on
- 23 May 2023
- Resigned on
- 15 May 2024
BLOSSOM PARK MANAGEMENT COMPANY LIMITED
- Correspondence address
- Redrow House St. Davids Park, Ewloe, Flintshire, United Kingdom, CH5 3RX
- Role ACTIVE
- director
- Date of birth
- September 1981
- Appointed on
- 19 May 2023
- Resigned on
- 15 May 2024
OAK AND SYCAMORE MANAGEMENT COMPANY AT WESTLEY GREEN LIMITED
- Correspondence address
- Redrow House St. Davids Park, Ewloe, Flintshire, United Kingdom, CH5 3RX
- Role ACTIVE
- director
- Date of birth
- September 1981
- Appointed on
- 20 January 2023
- Resigned on
- 15 May 2024
PINE AND CEDAR MANAGEMENT COMPANY AT WESTLEY GREEN LIMITED
- Correspondence address
- Redrow House St. Davids Park, Ewloe, Flintshire, United Kingdom, CH5 3RX
- Role ACTIVE
- director
- Date of birth
- September 1981
- Appointed on
- 10 October 2022
- Resigned on
- 15 May 2024
MILLVIEW PARK MANAGEMENT COMPANY LIMITED
- Correspondence address
- Redrow House St. Davids Park, Ewloe, Flintshire, United Kingdom, CH5 3RX
- Role ACTIVE
- director
- Date of birth
- September 1981
- Appointed on
- 14 September 2022
- Resigned on
- 15 May 2024
PARISIAN COURT AT ROSEDALE PARK MANAGEMENT COMPANY LIMITED
- Correspondence address
- Redrow House St. Davids Park, Ewloe, Flintshire, United Kingdom, CH5 3RX
- Role ACTIVE
- director
- Date of birth
- September 1981
- Appointed on
- 4 May 2022
- Resigned on
- 15 May 2024
ROSEDALE PARK MANAGEMENT COMPANY LIMITED
- Correspondence address
- Redrow House St. Davids Park, Ewloe, Deeside, United Kingdom, CH5 3RX
- Role ACTIVE
- director
- Date of birth
- September 1981
- Appointed on
- 19 August 2021
MEADOW VIEW SILVER END ESTATE MANAGEMENT COMPANY LIMITED
- Correspondence address
- Redrow House St. Davids Park, Ewloe, Flintshire, United Kingdom, CH5 3RX
- Role ACTIVE
- director
- Date of birth
- September 1981
- Appointed on
- 30 March 2019
- Resigned on
- 15 May 2024
THE SHIRES BULPHAN ESTATE MANAGEMENT COMPANY LIMITED
- Correspondence address
- Redrow House St. Davids Park, Ewloe, Flintshire, United Kingdom, CH5 3RX
- Role ACTIVE
- director
- Date of birth
- September 1981
- Appointed on
- 30 March 2019
- Resigned on
- 15 May 2024
RAYNE GARDENS MANAGEMENT COMPANY LIMITED
- Correspondence address
- 94 Park Lane, Croydon, Surrey, United Kingdom, CR0 1JB
- Role ACTIVE
- director
- Date of birth
- September 1981
- Appointed on
- 29 August 2018
- Resigned on
- 15 May 2024
Average house price in the postcode CR0 1JB £395,000
LODGE PARK MANAGEMENT COMPANY LIMITED
- Correspondence address
- Redrow House St Davids Park, Ewloe, Flintshire, United Kingdom, CH5 3RX
- Role ACTIVE
- director
- Date of birth
- September 1981
- Appointed on
- 25 October 2017
- Resigned on
- 15 May 2024
EATON GREEN HEIGHTS MANAGEMENT COMPANY LIMITED
- Correspondence address
- Redrow House St Davids Park, Flintshire, United Kingdom, CH5 3RX
- Role ACTIVE
- director
- Date of birth
- September 1981
- Appointed on
- 18 May 2017
- Resigned on
- 15 May 2024
THE BRAMBLES DUNMOW MANAGEMENT COMPANY LIMITED
- Correspondence address
- Redrow House St Davids Park, Ewloe, Flintshire, United Kingdom, CH5 3RX
- Role ACTIVE
- director
- Date of birth
- September 1981
- Appointed on
- 9 March 2017
- Resigned on
- 15 May 2024
WESTLEY GREEN MANAGEMENT COMPANY LIMITED
- Correspondence address
- Redrow House St Davids Park, Ewloe, Flintshire, United Kingdom, CH5 3RX
- Role ACTIVE
- director
- Date of birth
- September 1981
- Appointed on
- 25 January 2017
- Resigned on
- 15 May 2024
THE MAPLES BUNTINGFORD MANAGEMENT COMPANY LIMITED
- Correspondence address
- Vantage Point 23 Mark Road, Hemel Hempstead, Hertfordshire, England, HP2 7DN
- Role ACTIVE
- director
- Date of birth
- September 1981
- Appointed on
- 13 October 2016
- Resigned on
- 15 May 2024
Average house price in the postcode HP2 7DN £1,928,000
REGENTS COURT BISHOPS STORTFORD MANAGEMENT COMPANY LIMITED
- Correspondence address
- Vantage Point 23 Mark Road, Hemel Hempstead, Hertfordshire, England, HP2 7DN
- Role ACTIVE
- director
- Date of birth
- September 1981
- Appointed on
- 7 March 2016
- Resigned on
- 15 May 2024
Average house price in the postcode HP2 7DN £1,928,000
OAKLANDS PARK THUNDERSLEY MANAGEMENT COMPANY LIMITED
- Correspondence address
- Vantage Point 23 Mark Road, Hemel Hempstead, Hertfordshire, England, HP2 7DN
- Role ACTIVE
- director
- Date of birth
- September 1981
- Appointed on
- 7 March 2016
- Resigned on
- 15 May 2024
Average house price in the postcode HP2 7DN £1,928,000
ST NICHOLAS MEWS BASILDON MANAGEMENT COMPANY LIMITED
- Correspondence address
- Vantage Point 23 Mark Road, Hemel Hempstead, Hertfordshire, England, HP2 7DN
- Role ACTIVE
- director
- Date of birth
- September 1981
- Appointed on
- 4 March 2016
- Resigned on
- 15 May 2024
Average house price in the postcode HP2 7DN £1,928,000
PRIORY GATE MILL ROAD HERTFORD MANAGEMENT COMPANY LIMITED
- Correspondence address
- Vantage Point 23 Mark Road, Hemel Hempstead, Hertfordshire, England, HP2 7DN
- Role ACTIVE
- director
- Date of birth
- September 1981
- Appointed on
- 3 July 2015
- Resigned on
- 18 April 2023
Average house price in the postcode HP2 7DN £1,928,000
PARK ROAD LEXDEN MANAGEMENT COMPANY LIMITED
- Correspondence address
- Vantage Point 23 Mark Road, Hemel Hempstead, Hertfordshire, England, HP2 7DN
- Role ACTIVE
- director
- Date of birth
- September 1981
- Appointed on
- 9 December 2014
- Resigned on
- 15 May 2023
Average house price in the postcode HP2 7DN £1,928,000
ORCHARD 1 MANAGEMENT COMPANY LIMITED
- Correspondence address
- Vantage Point 23 Mark Road, Hemel Hempstead, Hertfordshire, England, HP2 7DN
- Role ACTIVE
- director
- Date of birth
- September 1981
- Appointed on
- 15 September 2014
- Resigned on
- 15 May 2023
Average house price in the postcode HP2 7DN £1,928,000
DAVINGTON PARK (NO 2) MANAGEMENT COMPANY LIMITED
- Correspondence address
- Vantage Point 23 Mark Road, Hemel Hempstead, Hertfordshire, England, HP2 7DN
- Role ACTIVE
- director
- Date of birth
- September 1981
- Appointed on
- 1 August 2014
- Resigned on
- 15 May 2023
Average house price in the postcode HP2 7DN £1,928,000
DAVINGTON PARK (NO 1) MANAGEMENT COMPANY LIMITED
- Correspondence address
- Vantage Point 23 Mark Road, Hemel Hempstead, Hertfordshire, England, HP2 7DN
- Role ACTIVE
- director
- Date of birth
- September 1981
- Appointed on
- 1 August 2014
- Resigned on
- 15 May 2023
Average house price in the postcode HP2 7DN £1,928,000
WATERSIDE REACH MANAGEMENT COMPANY LIMITED
- Correspondence address
- Vantage Point 23 Mark Road, Hemel Hempstead, Hertfordshire, England, HP2 7DN
- Role ACTIVE
- director
- Date of birth
- September 1981
- Appointed on
- 16 June 2014
- Resigned on
- 15 May 2023
Average house price in the postcode HP2 7DN £1,928,000
KINGS MEADOW RESIDENTS MANAGEMENT COMPANY LIMITED
- Correspondence address
- 94 Park Lane, Croydon, Surrey, United Kingdom, CR0 1JB
- Role RESIGNED
- director
- Date of birth
- September 1981
- Appointed on
- 30 August 2018
- Resigned on
- 26 July 2019
Average house price in the postcode CR0 1JB £395,000