Lee HAWKER
Total number of appointments 31, 22 active appointments
HAWTHORN PARK (LEOMINSTER) MANAGEMENT COMPANY LIMITED
- Correspondence address
- Persimmon House Fulford, York, United Kingdom, YO19 4FE
- Role ACTIVE
- director
- Date of birth
- March 1976
- Appointed on
- 24 September 2024
GLEVUM GREEN MANAGEMENT COMPANY (GLOUCESTER) LIMITED
- Correspondence address
- Redrow House St. Davids Park, Ewloe, Flintshire, United Kingdom, CH5 3RX
- Role ACTIVE
- director
- Date of birth
- March 1976
- Appointed on
- 17 December 2019
- Resigned on
- 8 August 2023
ORLEIGH CROSS MANAGEMENT COMPANY (NEWTON ABBOT) LIMITED
- Correspondence address
- Thamesbourne Lodge Station Road, Bourne End, Buckinghamshire, United Kingdom, SL8 5QH
- Role ACTIVE
- director
- Date of birth
- March 1976
- Appointed on
- 10 October 2019
- Resigned on
- 8 August 2023
Average house price in the postcode SL8 5QH £753,000
VISION MANAGEMENT COMPANY (DEVONPORT) LIMITED
- Correspondence address
- Thamesbourne Lodge Station Road, Bourne End, Bucks, United Kingdom, SL8 5QH
- Role ACTIVE
- director
- Date of birth
- March 1976
- Appointed on
- 10 October 2019
- Resigned on
- 8 August 2023
Average house price in the postcode SL8 5QH £753,000
THE FAIRWAYS MANAGEMENT COMPANY (NEWTON ABBOT) LIMITED
- Correspondence address
- Unit 13 The Glenmore Centre Shearway Business Park, Pent Road, Folkestone, England, CT19 4RJ
- Role ACTIVE
- director
- Date of birth
- March 1976
- Appointed on
- 10 October 2019
- Resigned on
- 12 October 2021
Average house price in the postcode CT19 4RJ £274,000
DEVONPORT PROPERTY MANAGEMENT COMPANY LIMITED
- Correspondence address
- Thamesbourne Lodge Station Road, Bourne End, Bucks, United Kingdom, SL8 5QH
- Role ACTIVE
- director
- Date of birth
- March 1976
- Appointed on
- 10 October 2019
- Resigned on
- 21 January 2021
Average house price in the postcode SL8 5QH £753,000
THE HARRINGTONS MANAGEMENT COMPANY (EXETER) LIMITED
- Correspondence address
- Thamesbourne Lodge Station Road, Bourne End, Buckinghamshire, United Kingdom, SL8 5QH
- Role ACTIVE
- director
- Date of birth
- March 1976
- Appointed on
- 10 October 2019
- Resigned on
- 8 August 2023
Average house price in the postcode SL8 5QH £753,000
WINKLEIGH CROSS MANAGEMENT COMPANY LIMITED
- Correspondence address
- Thamesbourne Lodge Station Road, Bourne End, Buckinghamshire, United Kingdom, SL8 5QH
- Role ACTIVE
- director
- Date of birth
- March 1976
- Appointed on
- 10 October 2019
- Resigned on
- 8 August 2023
Average house price in the postcode SL8 5QH £753,000
CLIFTON HEIGHTS MANAGEMENT COMPANY (HOLSWORTHY) LIMITED
- Correspondence address
- Thamesbourne Lodge Station Road, Bourne End, Buckinghamshire, United Kingdom, SL8 5QH
- Role ACTIVE
- director
- Date of birth
- March 1976
- Appointed on
- 10 October 2019
- Resigned on
- 21 April 2023
Average house price in the postcode SL8 5QH £753,000
ROMANSFIELD MANAGEMENT COMPANY (OKEHAMPTON) LIMITED
- Correspondence address
- 18 Badminton Road, Downend, Bristol, Gloucestershire, England, BS16 6BQ
- Role ACTIVE
- director
- Date of birth
- March 1976
- Appointed on
- 20 August 2019
- Resigned on
- 7 August 2023
Average house price in the postcode BS16 6BQ £423,000
WOODBOROUGH GRANGE MANAGEMENT COMPANY (WINSCOMBE) LIMITED
- Correspondence address
- 21 Wood Crescent, Rogerstone, Newport, Gwent, United Kingdom, NP10 0AL
- Role ACTIVE
- director
- Date of birth
- March 1976
- Appointed on
- 6 June 2019
- Resigned on
- 8 August 2023
Average house price in the postcode NP10 0AL £570,000
MONKTON HEATHFIELD MANAGEMENT COMPANY LIMITED
- Correspondence address
- Redrow House St. Davids Park, Ewloe, Flintshire, CH5 3RX
- Role ACTIVE
- director
- Date of birth
- March 1976
- Appointed on
- 21 November 2018
- Resigned on
- 8 August 2023
THE LAKES MANAGEMENT COMPANY (SOUTH CERNEY) LIMITED
- Correspondence address
- Units 2 & 3 Beech Court Wokingham Road, Hurst, Hurst, Berkshire, England, RG10 0RQ
- Role ACTIVE
- director
- Date of birth
- March 1976
- Appointed on
- 21 November 2018
- Resigned on
- 8 August 2023
Average house price in the postcode RG10 0RQ £831,000
HEATHFIELD MANAGEMENT COMPANY (TAUNTON) LIMITED
- Correspondence address
- 21 Wood Crescent Rogerstone, Newport, United Kingdom, NP10 0AL
- Role ACTIVE
- director
- Date of birth
- March 1976
- Appointed on
- 3 October 2017
- Resigned on
- 5 September 2022
Average house price in the postcode NP10 0AL £570,000
TASCROFT RISE MANAGEMENT COMPANY (WARMINSTER) LIMITED
- Correspondence address
- Redrow House St David's Park, Flintshire, United Kingdom, CH5 3RX
- Role ACTIVE
- director
- Date of birth
- March 1976
- Appointed on
- 8 May 2017
- Resigned on
- 8 August 2023
BRIZEN MANAGEMENT COMPANY (LECKHAMPTON) LIMITED
- Correspondence address
- 21 Wood Crescent Rogerstone, Newport, United Kingdom, NP10 0AL
- Role ACTIVE
- director
- Date of birth
- March 1976
- Appointed on
- 20 January 2017
- Resigned on
- 8 August 2023
Average house price in the postcode NP10 0AL £570,000
WENDLESCLIFFE MANAGEMENT COMPANY (BISHOPS CLEEVE) LIMITED
- Correspondence address
- 21 Wood Crescent Rogerstone, Newport, United Kingdom, NP10 0AL
- Role ACTIVE
- director
- Date of birth
- March 1976
- Appointed on
- 6 January 2017
- Resigned on
- 19 March 2021
Average house price in the postcode NP10 0AL £570,000
FRENCHAY PARK MANAGEMENT COMPANY LIMITED
- Correspondence address
- 21 Wood Crescent Rogerstone, Newport, United Kingdom, NP10 0AL
- Role ACTIVE
- director
- Date of birth
- March 1976
- Appointed on
- 14 December 2016
- Resigned on
- 8 August 2023
Average house price in the postcode NP10 0AL £570,000
LAWRENCE GREEN MANAGEMENT COMPANY LIMITED
- Correspondence address
- 21 Wood Crescent, Rogerstone, Newport, United Kingdom, NP10 0AL
- Role ACTIVE
- director
- Date of birth
- March 1976
- Appointed on
- 8 November 2016
- Resigned on
- 23 August 2022
Average house price in the postcode NP10 0AL £570,000
CHERHILL VIEW MANAGEMENT COMPANY (CALNE) LIMITED
- Correspondence address
- 21 Wood Crescent, Rogerstone, Newport, United Kingdom, NP10 0AL
- Role ACTIVE
- director
- Date of birth
- March 1976
- Appointed on
- 8 May 2015
- Resigned on
- 21 June 2021
Average house price in the postcode NP10 0AL £570,000
STEEPLE CHASE MANAGEMENT COMPANY (CALNE) LIMITED
- Correspondence address
- Thamesbourne Lodge Station Road, Bourne End, Buckinghamshire, United Kingdom, SL8 5QH
- Role ACTIVE
- director
- Date of birth
- March 1976
- Appointed on
- 9 February 2015
- Resigned on
- 8 August 2023
Average house price in the postcode SL8 5QH £753,000
SELLARS BRIDGE MANAGEMENT COMPANY (HARDWICKE) LIMITED
- Correspondence address
- Fell Reynolds Unit 13 Shearway Business Park, Pent Road, Folkestone, Kent, England, CT19 4RJ
- Role ACTIVE
- director
- Date of birth
- March 1976
- Appointed on
- 1 July 2014
- Resigned on
- 8 December 2021
Average house price in the postcode CT19 4RJ £274,000
ABBEY FARM BLUNSDON MANAGEMENT COMPANY LIMITED
- Correspondence address
- Redrow House St. Davids Park, Ewloe, Deeside, United Kingdom, CH5 3RX
- Role RESIGNED
- director
- Date of birth
- March 1976
- Appointed on
- 21 November 2018
- Resigned on
- 26 July 2019
MARLEBERG GRANGE MANAGEMENT COMPANY (WILTSHIRE) LIMITED
- Correspondence address
- 21 Wood Crescent Rogerstone, Newport, United Kingdom, NP10 0AL
- Role RESIGNED
- director
- Date of birth
- March 1976
- Appointed on
- 12 October 2017
- Resigned on
- 2 August 2019
Average house price in the postcode NP10 0AL £570,000
COMMONHEAD MANAGEMENT COMPANY (SWINDON) LIMITED
- Correspondence address
- 21 Wood Crescent Rogerstone, Newport, United Kingdom, NP10 0AL
- Role RESIGNED
- director
- Date of birth
- March 1976
- Appointed on
- 3 October 2017
- Resigned on
- 26 September 2019
Average house price in the postcode NP10 0AL £570,000
ABODE MANAGEMENT COMPANY (BEDMINSTER) LIMITED
- Correspondence address
- 21 Wood Crescent, Rogerstone, Newport, United Kingdom, NP10 0AL
- Role RESIGNED
- director
- Date of birth
- March 1976
- Appointed on
- 30 April 2016
- Resigned on
- 29 April 2020
Average house price in the postcode NP10 0AL £570,000
FERRERS PARK MANAGEMENT COMPANY (LECHLADE) LIMITED
- Correspondence address
- 21 Wood Crescent, Rogerstone, Newport, United Kingdom, NP10 0AL
- Role RESIGNED
- director
- Date of birth
- March 1976
- Appointed on
- 9 September 2015
- Resigned on
- 7 August 2019
Average house price in the postcode NP10 0AL £570,000
STANLEY PARK MANAGEMENT COMPANY (BRISTOL) LIMITED
- Correspondence address
- 21 Wood Crescent, Rogerstone, Newport, United Kingdom, NP10 0AL
- Role RESIGNED
- director
- Date of birth
- March 1976
- Appointed on
- 9 September 2015
- Resigned on
- 14 August 2020
Average house price in the postcode NP10 0AL £570,000
CHILTON WATERS MANAGEMENT COMPANY (CHILTON TRINITY) LIMITED
- Correspondence address
- 21 Wood Crescent, Rogerstone, Newport, United Kingdom, NP10 0AL
- Role RESIGNED
- director
- Date of birth
- March 1976
- Appointed on
- 8 May 2015
- Resigned on
- 17 May 2018
Average house price in the postcode NP10 0AL £570,000
WILLOWBROOK MANAGEMENT COMPANY (DEVIZES) LIMITED
- Correspondence address
- Fell Reynolds Unit 13 The Glenmore Centre Shearway Business Park, Pent Road, Folkestone, Kent, England, CT19 4RJ
- Role RESIGNED
- director
- Date of birth
- March 1976
- Appointed on
- 9 February 2015
- Resigned on
- 3 September 2019
Average house price in the postcode CT19 4RJ £274,000
BADBURY PARK (SWINDON) MANAGEMENT COMPANY LIMITED
- Correspondence address
- Persimmon House Fulford, York, Yorkshire, England, YO19 4FE
- Role RESIGNED
- director
- Date of birth
- March 1976
- Appointed on
- 23 October 2014
- Resigned on
- 8 August 2019