Louise Nicola PATERSON
Total number of appointments 32, 26 active appointments
LEIGHWOOD MANOR BUILDING MANAGEMENT COMPANY LIMITED
- Correspondence address
- One Eleven Edmund Street, Birmingham, West Midlands, United Kingdom, B3 2HJ
- Role ACTIVE
- director
- Date of birth
- March 1980
- Appointed on
- 2 July 2025
BARDEN CROFT (TONBRIDGE) RESIDENTS MANAGEMENT COMPANY LIMITED
- Correspondence address
- One Eleven Edmund Street, Birmingham, United Kingdom, B3 2HJ
- Role ACTIVE
- director
- Date of birth
- March 1980
- Appointed on
- 6 December 2023
- Resigned on
- 23 October 2024
HITCHES LANE MANAGEMENT COMPANY LIMITED
- Correspondence address
- 94 Park Lane, Croydon, Surrey, United Kingdom, CR0 1JB
- Role ACTIVE
- director
- Date of birth
- March 1980
- Appointed on
- 27 October 2023
- Resigned on
- 14 November 2024
Average house price in the postcode CR0 1JB £395,000
THE GROVES (CRAWLEY) MANAGEMENT COMPANY LIMITED
- Correspondence address
- One Eleven Edmund Street, Birmingham, West Midlands, England, B3 2HJ
- Role ACTIVE
- director
- Date of birth
- March 1980
- Appointed on
- 26 October 2023
LEIGHWOOD RESIDENT MANAGEMENT COMPANY LIMITED
- Correspondence address
- One Eleven Edmund Street, Birmingham, West Midlands, England, B3 2HJ
- Role ACTIVE
- director
- Date of birth
- March 1980
- Appointed on
- 29 September 2023
OAKGROVE (CATERHAM) MANAGEMENT COMPANY LIMITED
- Correspondence address
- One Eleven Edmund Street, Birmingham, England, B3 2HJ
- Role ACTIVE
- director
- Date of birth
- March 1980
- Appointed on
- 29 September 2023
EDENBROOK VILLAGE MANAGEMENT COMPANY LIMITED
- Correspondence address
- One Eleven Edmund Street, Birmingham, England, B3 2HJ
- Role ACTIVE
- director
- Date of birth
- March 1980
- Appointed on
- 29 September 2023
HIGHWOOD (HORSHAM) MANAGEMENT COMPANY LIMITED
- Correspondence address
- One Eleven Edmund Street, Birmingham, England, B3 2HJ
- Role ACTIVE
- director
- Date of birth
- March 1980
- Appointed on
- 29 September 2023
ROCHFORD LODGE (HIGHWOOD) MANAGEMENT COMPANY LIMITED
- Correspondence address
- One Eleven Edmund Street, Birmingham, England, B3 2HJ
- Role ACTIVE
- director
- Date of birth
- March 1980
- Appointed on
- 12 September 2023
24 HIGH STREET (LEOMINSTER) MANAGEMENT COMPANY LIMITED
- Correspondence address
- One Eleven Edmund Street, Birmingham, West Midlands, England, B3 2HJ
- Role ACTIVE
- director
- Date of birth
- March 1980
- Appointed on
- 12 September 2023
OLD DAIRY (NORWOOD) LIMITED
- Correspondence address
- One Eleven Edmund Street, Birmingham, England, B3 2HJ
- Role ACTIVE
- director
- Date of birth
- March 1980
- Appointed on
- 12 September 2023
THE GRANGE (PINE PLACE) MANAGEMENT COMPANY LIMITED
- Correspondence address
- One Eleven Edmund Street, Birmingham, West Midlands, England, B3 2HJ
- Role ACTIVE
- director
- Date of birth
- March 1980
- Appointed on
- 12 September 2023
HEATHERDOWN MANAGEMENT COMPANY LIMITED
- Correspondence address
- Rmg House Essex Road, Hoddesdon, England, EN11 0DR
- Role ACTIVE
- director
- Date of birth
- March 1980
- Appointed on
- 12 September 2023
- Resigned on
- 30 August 2024
Average house price in the postcode EN11 0DR £25,000
NEWINGTON GRANGE RESIDENTS MANAGEMENT COMPANY LIMITED
- Correspondence address
- One Eleven Edmund Street, Birmingham, West Midlands, England, B3 2HJ
- Role ACTIVE
- director
- Date of birth
- March 1980
- Appointed on
- 12 September 2023
RIVER WALK ROAD (RESIDENTS) ASSOCIATION LIMITED
- Correspondence address
- One Eleven Edmund Street, Birmingham, England, B3 2HJ
- Role ACTIVE
- director
- Date of birth
- March 1980
- Appointed on
- 12 September 2023
HARTLAND VILLAGE RESIDENTS MANAGEMENT COMPANY LIMITED
- Correspondence address
- One Eleven Edmund Street, Birmingham, England, B3 2HJ
- Role ACTIVE
- director
- Date of birth
- March 1980
- Appointed on
- 22 May 2023
OAKHILL (HILDENBOROUGH) RESIDENTS MANAGEMENT COMPANY LIMITED
- Correspondence address
- 2nd Floor 3000 Cathedral Square, Cathedral Hill, Guildford, GU2 7YL
- Role ACTIVE
- director
- Date of birth
- March 1980
- Appointed on
- 11 November 2022
DEREHAM COURT (HIGHWOOD) MANAGEMENT COMPANY LIMITED
- Correspondence address
- One Eleven Edmund Street, Birmingham, West Midlands, United Kingdom, B3 2HJ
- Role ACTIVE
- director
- Date of birth
- March 1980
- Appointed on
- 22 July 2022
ALMOND HOUSE (EDENBROOK) MANAGEMENT COMPANY LIMITED
- Correspondence address
- One Eleven Edmund Street, Birmingham, England, B3 2HJ
- Role ACTIVE
- director
- Date of birth
- March 1980
- Appointed on
- 6 May 2022
DEPTFORD FOUNDRY RESIDENTS MANAGEMENT COMPANY LIMITED
- Correspondence address
- C/O Randall And Rittner Limited St. George Wharf, London, England, SW8 2LE
- Role ACTIVE
- director
- Date of birth
- March 1980
- Appointed on
- 28 April 2020
- Resigned on
- 3 May 2023
Average house price in the postcode SW8 2LE £794,000
SHINFIELD BLOCK RESIDENTS MANAGEMENT COMPANY LIMITED
- Correspondence address
- One Eleven Edmund Street, Birmingham, West Midlands, England, B3 2HJ
- Role ACTIVE
- director
- Date of birth
- March 1980
- Appointed on
- 19 June 2019
HANSTEAD PARK MANAGEMENT COMPANY LIMITED
- Correspondence address
- Gateway House 10 Coopers Way, Temple Farm Industrial Estate, Southend-On-Sea, England, SS2 5TE
- Role ACTIVE
- director
- Date of birth
- March 1980
- Appointed on
- 7 June 2019
- Resigned on
- 6 May 2021
Average house price in the postcode SS2 5TE £733,000
TILNEY HOUSE MANAGEMENT COMPANY LIMITED
- Correspondence address
- Courtney Green 25 Carfax, Horsham, England, RH12 1EE
- Role ACTIVE
- director
- Date of birth
- March 1980
- Appointed on
- 26 February 2019
- Resigned on
- 2 March 2022
Average house price in the postcode RH12 1EE £575,000
CONSORT RESIDENTS MANAGEMENT COMPANY LIMITED
- Correspondence address
- One Eleven Edmund Street, Birmingham, England, B3 2HJ
- Role ACTIVE
- director
- Date of birth
- March 1980
- Appointed on
- 17 January 2019
MILLWOOD PARK (HAILSHAM) RESIDENTS MANAGEMENT COMPANY LIMITED
- Correspondence address
- C/O Firstport Property Services Limited Marlborough House, Wigmore Place, Wigmore Lane, Luton, England, LU2 9EX
- Role ACTIVE
- director
- Date of birth
- March 1980
- Appointed on
- 25 April 2018
- Resigned on
- 18 February 2021
TALL TREES (BOLNORE) RESIDENTS MANAGEMENT COMPANY LIMITED
- Correspondence address
- 270 Tylehost, Guildford, United Kingdom, GU2 9XT
- Role ACTIVE
- director
- Date of birth
- March 1980
- Appointed on
- 29 October 2014
- Resigned on
- 20 January 2023
Average house price in the postcode GU2 9XT £656,000
LOCKSLEY PLACE RESIDENTS MANAGEMENT COMPANY LIMITED
- Correspondence address
- Vantage Point 23 Mark Road, Hemel Hempstead, Hertfordshire, England, HP2 7DN
- Role RESIGNED
- director
- Date of birth
- March 1980
- Appointed on
- 19 March 2020
- Resigned on
- 6 May 2021
Average house price in the postcode HP2 7DN £1,928,000
BERENGRAVE GARDENS RESIDENTS MANAGEMENT COMPANY LIMITED
- Correspondence address
- 2nd Floor 3000 Cathedral Square, Cathedral Hill, Guildford, United Kingdom, GU2 7YL
- Role RESIGNED
- director
- Date of birth
- March 1980
- Appointed on
- 3 June 2019
- Resigned on
- 17 September 2019
OCKLEY ROAD RESIDENTS MANAGEMENT COMPANY LIMITED
- Correspondence address
- 2nd Floor 3000 Cathedral Hill, Guildford, Surrey, United Kingdom, GU2 7YB
- Role RESIGNED
- director
- Date of birth
- March 1980
- Appointed on
- 8 November 2017
- Resigned on
- 5 April 2019
Average house price in the postcode GU2 7YB £20,832,000
MARKET CLOSE (KESWICK ROAD) RESIDENTS MANAGEMENT COMPANY LIMITED
- Correspondence address
- 2nd Floor, 3000 Cathedral Square, Cathedral Hill, Guildford, Surrey, United Kingdom, GU2 7YL
- Role RESIGNED
- director
- Date of birth
- March 1980
- Appointed on
- 13 October 2017
- Resigned on
- 17 October 2018
LOCKSLEY PLACE RESIDENTS MANAGEMENT COMPANY LIMITED
- Correspondence address
- 2nd Floor 3000 Cathedral Hill, Guildford, Surrey, United Kingdom, GU2 7YB
- Role RESIGNED
- director
- Date of birth
- March 1980
- Appointed on
- 16 June 2017
- Resigned on
- 18 June 2018
Average house price in the postcode GU2 7YB £20,832,000
LONGHURST PARK RESIDENTS MANAGEMENT COMPANY LIMITED
- Correspondence address
- 2nd Floor 3000 Cathedral Hill, Guildford, Surrey, United Kingdom, GU2 7YB
- Role RESIGNED
- director
- Date of birth
- March 1980
- Appointed on
- 4 April 2017
- Resigned on
- 19 June 2018
Average house price in the postcode GU2 7YB £20,832,000