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
Nationality
British
Occupation
Sales Director

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
Nationality
British
Occupation
Sales Director

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
Nationality
British
Occupation
Sales Director

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
Nationality
British
Occupation
Sales Director

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
Nationality
British
Occupation
Sales Director

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
Nationality
British
Occupation
Sales Director

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
Nationality
British
Occupation
Sales Director

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
Nationality
British
Occupation
Sales Director

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
Nationality
British
Occupation
Sales Director

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
Nationality
British
Occupation
Sales Director

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
Nationality
British
Occupation
Sales Director

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
Nationality
British
Occupation
Sales Director

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
Nationality
British
Occupation
Sales Director

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
Nationality
British
Occupation
Sales Director

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
Nationality
British
Occupation
Sales Director

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
Nationality
British
Occupation
Sales Director

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
Nationality
British
Occupation
Sales Director

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
Nationality
British
Occupation
Sales Director

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
Nationality
British
Occupation
Sales Director

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
Nationality
British
Occupation
Sales Director

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
Nationality
British
Occupation
Sales Director

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
Nationality
British
Occupation
Sales Director

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
Nationality
British
Occupation
Sales Director

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
Nationality
British
Occupation
Sales Director

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
Nationality
British
Occupation
Sales Director

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
Nationality
British
Occupation
Sales Director

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
Nationality
British
Occupation
Sales Director

Average house price in the postcode CR0 1JB £395,000