Mark Charles GREGORY

Total number of appointments 47, 1 active appointments

FRANCIS GATE (BOARS TYE ROAD) MANAGEMENT COMPANY LIMITED

Correspondence address
950 CAPABILITY GREEN, LUTON, ENGLAND, LU1 3LU
Role ACTIVE
Director
Date of birth
December 1969
Appointed on
11 September 2018
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode LU1 3LU £4,895,000


THE MAPLES (BEDFORD) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, Wiltshire, England, SP2 7QY
Role RESIGNED
director
Date of birth
December 1969
Appointed on
15 October 2024
Resigned on
15 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode SP2 7QY £260,000

STERLING SQUARE (BRACKNELL) MANAGEMENT COMPANY LIMITED

Correspondence address
FISHER HOUSE 84 FISHERTON STREET, SALISBURY, WILTSHIRE, ENGLAND, SP2 7QY
Role RESIGNED
Director
Date of birth
December 1969
Appointed on
16 April 2018
Resigned on
15 June 2018
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode SP2 7QY £260,000

WICKFIELDS (LONGWICK) MANAGEMENT COMPANY LIMITED

Correspondence address
VANTAGE POINT 23 MARK ROAD, HEMEL HEMPSTEAD, HERTS, UNITED KINGDOM, HP2 7DN
Role RESIGNED
Director
Date of birth
December 1969
Appointed on
21 February 2018
Resigned on
20 June 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP2 7DN £1,942,000

AMEN CORNER (BINFIELD) MANAGEMENT COMPANY LIMITED

Correspondence address
BELLWAY HOUSE BURY STREET, RUISLIP, ENGLAND, HA4 7SD
Role RESIGNED
Director
Date of birth
December 1969
Appointed on
4 December 2017
Resigned on
15 June 2018
Nationality
BRITISH
Occupation
DIRECTOR

27 THE VALE MANAGEMENT COMPANY LIMITED

Correspondence address
VANTAGE POINT 23 MARK ROAD, HEMEL HEMPSTEAD, HERTS, UNITED KINGDOM, HP2 7DN
Role RESIGNED
Director
Date of birth
December 1969
Appointed on
22 November 2017
Resigned on
20 June 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP2 7DN £1,942,000

HERTSMERE MEWS (BOREHAMWOOD) MANAGEMENT COMPANY LIMITED

Correspondence address
FISHER HOUSE 84 FISHERTON STREET, SALISBURY, WILTSHIRE, ENGLAND, SP2 7QY
Role RESIGNED
Director
Date of birth
December 1969
Appointed on
18 October 2017
Resigned on
15 June 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SP2 7QY £260,000

LION WHARF (ISLEWORTH) MANAGEMENT COMPANY LIMITED

Correspondence address
BELLWAY HOUSE BURY STREET, RUISLIP, ENGLAND, HA4 7SD
Role RESIGNED
Director
Date of birth
December 1969
Appointed on
1 February 2017
Resigned on
15 June 2018
Nationality
BRITISH
Occupation
DIRECTOR

QE2 (WELWYN GARDEN CITY) MANAGEMENT COMPANY LIMITED

Correspondence address
VANTAGE POINT 23 MARK ROAD, HEMEL HEMPSTEAD, HERTS, UNITED KINGDOM, HP2 7DN
Role RESIGNED
Director
Date of birth
December 1969
Appointed on
14 September 2016
Resigned on
20 June 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP2 7DN £1,942,000

CROSSWAYS (SLOUGH) MANAGEMENT COMPANY LIMITED

Correspondence address
FISHER HOUSE 84 FISHERTON STREET, SALISBURY, WILTSHIRE, ENGLAND, SP2 7QY
Role RESIGNED
Director
Date of birth
December 1969
Appointed on
22 August 2016
Resigned on
15 June 2018
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode SP2 7QY £260,000

HIGHGATE COURT (LONDON) MANAGEMENT COMPANY LIMITED

Correspondence address
FISHER HOUSE 84 FISHERTON STREET, SALISBURY, WILTSHIRE, ENGLAND, SP2 7QY
Role RESIGNED
Director
Date of birth
December 1969
Appointed on
16 June 2016
Resigned on
15 June 2018
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode SP2 7QY £260,000

FALCONDALE COURT RESIDENTS' MANAGEMENT COMPANY LIMITED

Correspondence address
BELLWAY HOUSE BURY STREEET, RUISLIP, MIDDLESEX, UNITED KINGDOM, HA4 7SD
Role RESIGNED
Director
Date of birth
December 1969
Appointed on
9 June 2016
Resigned on
20 June 2018
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

CLOVELLY COURT (WEST DRAYTON) MANAGEMENT COMPANY LIMITED

Correspondence address
BELLWAY HOUSE BURY STREEET, RUISLIP, MIDDLESEX, UNITED KINGDOM, HA4 7SD
Role RESIGNED
Director
Date of birth
December 1969
Appointed on
9 June 2016
Resigned on
20 June 2018
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

LAWRENCE SQUARE MANAGEMENT COMPANY LIMITED

Correspondence address
PINNACLE HOUSING LTD GROUND FLOOR, 6 ST. ANDREW STREET, LONDON, ENGLAND, EC4A 3AE
Role RESIGNED
Director
Date of birth
December 1969
Appointed on
27 May 2016
Resigned on
12 September 2017
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode EC4A 3AE £31,173,000

AVEDIS (RUISLIP) MANAGEMENT COMPANY LIMITED

Correspondence address
BELLWAY HOUSE BURY STREET, RUISLIP, UNITED KINGDOM, HA4 7SD
Role RESIGNED
Director
Date of birth
December 1969
Appointed on
11 March 2016
Resigned on
20 June 2018
Nationality
BRITISH
Occupation
DIRECTOR

BENTLEY PLACE (HAMMERSMITH) MANAGEMENT COMPANY LIMITED

Correspondence address
FISHER HOUSE 84 FISHERTON STREET, SALISBURY, ENGLAND, SP2 7QY
Role RESIGNED
Director
Date of birth
December 1969
Appointed on
31 January 2016
Resigned on
15 June 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SP2 7QY £260,000

DRAYTON GARDEN VILLAGE (KCW) LIMITED

Correspondence address
BELLWAY HOUSE BURY STREET, RUISLIP, MIDDLESEX, UNITED KINGDOM, HA4 7SD
Role RESIGNED
Director
Date of birth
December 1969
Appointed on
22 January 2016
Resigned on
20 June 2018
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

BEECHCROFT (SUNNINGHILL) MANAGEMENT COMPANY LIMITED

Correspondence address
BELLWAY HOUSE BURY STREET, RUISLIP, MIDDLESEX, ENGLAND, HA4 7SD
Role RESIGNED
Director
Date of birth
December 1969
Appointed on
4 December 2015
Resigned on
15 June 2018
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

CHRYSALIS PARK STEVENAGE MANAGEMENT COMPANY LIMITED

Correspondence address
BELLWAY HOUSE BURY STREET, RUISLIP, MIDDLESEX, ENGLAND, HA4 7SD
Role RESIGNED
Director
Date of birth
December 1969
Appointed on
4 December 2015
Resigned on
15 June 2018
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

THE ASTERS (SUNNINGDALE) MANAGEMENT COMPANY LIMITED

Correspondence address
BELLWAY HOUSE BURY STREET, RUISLIP, MIDDLESEX, ENGLAND, HA4 7SD
Role RESIGNED
Director
Date of birth
December 1969
Appointed on
4 December 2015
Resigned on
15 June 2018
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

BALTIC AVENUE (BRENTFORD) MANAGEMENT COMPANY LIMITED

Correspondence address
BELLWAY HOUSE BURY STREET, RUISLIP, MIDDLESEX, ENGLAND, HA4 7SD
Role RESIGNED
Director
Date of birth
December 1969
Appointed on
4 December 2015
Resigned on
23 February 2017
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

EDMUNDS HOUSE MANAGEMENT COMPANY LIMITED

Correspondence address
BELLWAY HOUSE BURY STREET, RUISLIP, MIDDLESEX, ENGLAND, HA4 7SD
Role RESIGNED
Director
Date of birth
December 1969
Appointed on
4 December 2015
Resigned on
23 February 2017
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

ABBOTSWOOD PARK MANAGEMENT COMPANY LIMITED

Correspondence address
BELLWAY HOUSE BURY STREET, RUISLIP, MIDDLESEX, ENGLAND, HA4 7SD
Role RESIGNED
Director
Date of birth
December 1969
Appointed on
4 December 2015
Resigned on
15 June 2018
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

KEW REACH MANAGEMENT COMPANY LIMITED

Correspondence address
BELLWAY BURY STREET, RUISLIP, MIDDLESEX, ENGLAND, HA4 7SD
Role RESIGNED
Director
Date of birth
December 1969
Appointed on
4 December 2015
Resigned on
16 March 2016
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

KINGSWOOD (HIGH WYCOMBE) MANAGEMENT COMPANY LIMITED

Correspondence address
BELLWAY HOUSE BURY STREET, RUISLIP, MIDDLESEX, ENGLAND, HA4 7SD
Role RESIGNED
Director
Date of birth
December 1969
Appointed on
4 December 2015
Resigned on
15 June 2018
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

ENFIELD CENTRAL MANAGEMENT COMPANY LIMITED

Correspondence address
BELLWAY HOUSE BURY STREET, RUISLIP, MIDDLESEX, ENGLAND, HA4 7SD
Role RESIGNED
Director
Date of birth
December 1969
Appointed on
4 December 2015
Resigned on
18 January 2016
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

KINGSREACH (SLOUGH) MANAGEMENT COMPANY LIMITED

Correspondence address
BELLWAY HOUSE BURY STREET, RUISLIP, MIDDLESEX, ENGLAND, HA4 7SD
Role RESIGNED
Director
Date of birth
December 1969
Appointed on
4 December 2015
Resigned on
15 June 2018
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

BE LIVING GROUP LIMITED

Correspondence address
SPIRELLA 2 ICKNIELD WAY, LETCHWORTH GARDEN CITY, HERTFORDSHIRE, SG6 4GY
Role RESIGNED
Director
Date of birth
December 1969
Appointed on
21 July 2010
Resigned on
14 November 2011
Nationality
BRITISH
Occupation
HEAD OF FINANCE

TILIA HOMES NORTHERN LIMITED

Correspondence address
1 OAKEN PIN CLOSE, CRANFIELD, BEDFORDSHIRE, MK43 0DZ
Role RESIGNED
Director
Date of birth
December 1969
Appointed on
9 June 2008
Resigned on
29 September 2008
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode MK43 0DZ £843,000

ALLISON HOMES EASTERN LIMITED

Correspondence address
1 OAKEN PIN CLOSE, CRANFIELD, BEDFORDSHIRE, MK43 0DZ
Role RESIGNED
Director
Date of birth
December 1969
Appointed on
6 June 2008
Resigned on
29 September 2008
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode MK43 0DZ £843,000

TRINITY VALE GATE NO. 8 LIMITED

Correspondence address
1 OAKEN PIN CLOSE, CRANFIELD, BEDFORDSHIRE, MK43 0DZ
Role RESIGNED
Director
Date of birth
December 1969
Appointed on
20 February 2008
Resigned on
24 October 2008
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode MK43 0DZ £843,000

TRINITY VALE GATE NO. 6 LIMITED

Correspondence address
1 OAKEN PIN CLOSE, CRANFIELD, BEDFORDSHIRE, MK43 0DZ
Role RESIGNED
Director
Date of birth
December 1969
Appointed on
23 July 2007
Resigned on
24 October 2008
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode MK43 0DZ £843,000

TRINITY VALE GATE NO.7 LIMITED

Correspondence address
1 OAKEN PIN CLOSE, CRANFIELD, BEDFORDSHIRE, MK43 0DZ
Role RESIGNED
Director
Date of birth
December 1969
Appointed on
25 May 2007
Resigned on
24 October 2008
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode MK43 0DZ £843,000

TRINITY VALE GATE NO.5 LIMITED

Correspondence address
1 OAKEN PIN CLOSE, CRANFIELD, BEDFORDSHIRE, MK43 0DZ
Role RESIGNED
Director
Date of birth
December 1969
Appointed on
25 May 2007
Resigned on
24 October 2008
Nationality
BRITISH
Occupation
FINANCIAL DIRECTOR

Average house price in the postcode MK43 0DZ £843,000

VALLEY PARK II PETERBOROUGH MANAGEMENT COMPANY LIMITED

Correspondence address
1 OAKEN PIN CLOSE, CRANFIELD, BEDFORDSHIRE, MK43 0DZ
Role RESIGNED
Director
Date of birth
December 1969
Appointed on
9 October 2006
Resigned on
26 June 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode MK43 0DZ £843,000

BUNYAN CRESCENT MANAGEMENT COMPANY LIMITED

Correspondence address
1 OAKEN PIN CLOSE, CRANFIELD, BEDFORDSHIRE, MK43 0DZ
Role RESIGNED
Director
Date of birth
December 1969
Appointed on
9 October 2006
Resigned on
12 June 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode MK43 0DZ £843,000

TRINITY GLADE GATE NO. 2 LIMITED

Correspondence address
1 OAKEN PIN CLOSE, CRANFIELD, BEDFORDSHIRE, MK43 0DZ
Role RESIGNED
Director
Date of birth
December 1969
Appointed on
1 November 2005
Resigned on
24 October 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode MK43 0DZ £843,000

TRINITY GLADE GATE NO. 1 LIMITED

Correspondence address
1 OAKEN PIN CLOSE, CRANFIELD, BEDFORDSHIRE, MK43 0DZ
Role RESIGNED
Director
Date of birth
December 1969
Appointed on
1 November 2005
Resigned on
24 October 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode MK43 0DZ £843,000

BRIDGE VIEW OUNDLE MANAGEMENT COMPANY LIMITED

Correspondence address
1 OAKEN PIN CLOSE, CRANFIELD, BEDFORDSHIRE, MK43 0DZ
Role RESIGNED
Director
Date of birth
December 1969
Appointed on
2 August 2005
Resigned on
30 March 2007
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode MK43 0DZ £843,000

THE CROFT RUGBY MANAGEMENT COMPANY LIMITED

Correspondence address
1 OAKEN PIN CLOSE, CRANFIELD, BEDFORDSHIRE, MK43 0DZ
Role RESIGNED
Director
Date of birth
December 1969
Appointed on
28 June 2005
Resigned on
24 October 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode MK43 0DZ £843,000

THE ORCHARD BURWELL MANAGEMENT COMPANY LIMITED

Correspondence address
1 OAKEN PIN CLOSE, CRANFIELD, BEDFORDSHIRE, MK43 0DZ
Role RESIGNED
Director
Date of birth
December 1969
Appointed on
14 June 2005
Resigned on
21 December 2007
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode MK43 0DZ £843,000

THE LIMES CHERRY HINTON MANAGEMENT COMPANY LIMITED

Correspondence address
1 OAKEN PIN CLOSE, CRANFIELD, BEDFORDSHIRE, MK43 0DZ
Role RESIGNED
Director
Date of birth
December 1969
Appointed on
18 April 2005
Resigned on
22 February 2007
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode MK43 0DZ £843,000

THE GRANGE BUSHBY MANAGEMENT COMPANY LIMITED

Correspondence address
1 OAKEN PIN CLOSE, CRANFIELD, BEDFORDSHIRE, MK43 0DZ
Role RESIGNED
Director
Date of birth
December 1969
Appointed on
18 April 2005
Resigned on
24 October 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode MK43 0DZ £843,000

THE SPINNEY (HINCHINGBROOKE) MANAGEMENT COMPANY LIMITED

Correspondence address
1 OAKEN PIN CLOSE, CRANFIELD, BEDFORDSHIRE, MK43 0DZ
Role RESIGNED
Director
Date of birth
December 1969
Appointed on
18 April 2005
Resigned on
18 August 2006
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode MK43 0DZ £843,000

TWIGDEN HOMES LIMITED

Correspondence address
1 OAKEN PIN CLOSE, CRANFIELD, BEDFORDSHIRE, MK43 0DZ
Role RESIGNED
Director
Date of birth
December 1969
Appointed on
18 April 2005
Resigned on
29 September 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode MK43 0DZ £843,000

THE CEDARS (HAVERHILL) MANAGEMENT COMPANY LIMITED

Correspondence address
1 OAKEN PIN CLOSE, CRANFIELD, BEDFORDSHIRE, MK43 0DZ
Role RESIGNED
Director
Date of birth
December 1969
Appointed on
18 April 2005
Resigned on
4 June 2007
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode MK43 0DZ £843,000

THE SYCAMORES HADDENHAM MANAGEMENT COMPANY LIMITED

Correspondence address
1 OAKEN PIN CLOSE, CRANFIELD, BEDFORDSHIRE, MK43 0DZ
Role RESIGNED
Director
Date of birth
December 1969
Appointed on
18 April 2005
Resigned on
31 March 2007
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode MK43 0DZ £843,000