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
Nationality
British
Occupation
Managing Director

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
Nationality
British
Occupation
Managing Director

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
Nationality
British
Occupation
Managing Director

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
Nationality
British
Occupation
Managing Director

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
Nationality
British
Occupation
Managing Director

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
Nationality
British
Occupation
Managing Director

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
Nationality
British
Occupation
Managing Director

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
Nationality
British
Occupation
Managing Director

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
Nationality
British
Occupation
Managing Director

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
Nationality
British
Occupation
Managing Director

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
Nationality
British
Occupation
Managing Director

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
Nationality
British
Occupation
Managing Director

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
Nationality
British
Occupation
Managing Director

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
Nationality
British
Occupation
Managing Director

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
Nationality
British
Occupation
Managing Director

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
Nationality
British
Occupation
Managing Director

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
Nationality
British
Occupation
Managing Director

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
Nationality
British
Occupation
Managing Director

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
Nationality
British
Occupation
Managing Director

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
Nationality
British
Occupation
Land Director Redrow Homes

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
Nationality
British
Occupation
Land Director

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
Nationality
British
Occupation
Land Director

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
Nationality
British
Occupation
Managing Director

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
Nationality
British
Occupation
Managing Director

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
Nationality
British
Occupation
Managing Director

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
Nationality
British
Occupation
Land Director

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
Nationality
British
Occupation
Land Director Redrow Homes

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
Nationality
British
Occupation
Land Director Redrow Homes

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
Nationality
British
Occupation
Land Director Redrow Homes

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
Nationality
British
Occupation
Land Director

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
Nationality
British
Occupation
Company Director