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
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