MARK DAVID PLATTS
Total number of appointments 37, 29 active appointments
STROUD WATER MANAGEMENT COMPANY LIMITED
- Correspondence address
- PERSIMMON HOUSE FULFORD, YORK, ENGLAND, YO19 4FE
- Role ACTIVE
- Director
- Date of birth
- December 1967
- Appointed on
- 9 June 2021
- Nationality
- BRITISH
- Occupation
- DIRECTOR
THE QUADRANT (WHITNEY CRESCENT) MANAGEMENT LIMITED
- Correspondence address
- UNIT 2 BEECH COURT WOKINGHAM ROAD, HURST, TWYFORD, BERKSHIRE, UNITED KINGDOM, RG10 0RU
- Role ACTIVE
- Director
- Date of birth
- December 1967
- Appointed on
- 27 May 2020
- Nationality
- BRITISH
- Occupation
- COMMERCIAL DIRECTOR
Average house price in the postcode RG10 0RU £1,197,000
THE COPSE (BRIDGWATER) MANAGEMENT COMPANY LIMITED
- Correspondence address
- Unit 2 Beech Court Wokingham Road, Hurst, Twyford, Berkshire, United Kingdom, RG10 0RU
- Role ACTIVE
- director
- Date of birth
- December 1967
- Appointed on
- 14 May 2020
- Resigned on
- 11 April 2025
Average house price in the postcode RG10 0RU £1,197,000
YEW TREE GARDENS (TUFFLEY) MANAGEMENT COMPANY LIMITED
- Correspondence address
- Persimmon House Fulford, York, England, YO19 4FE
- Role ACTIVE
- director
- Date of birth
- December 1967
- Appointed on
- 16 December 2019
- Resigned on
- 7 April 2025
HAYBRIDGE (WELLS) MANAGEMENT COMPANY LIMITED
- Correspondence address
- Persimmon House Fulford, York, England, YO19 4FE
- Role ACTIVE
- director
- Date of birth
- December 1967
- Appointed on
- 10 December 2019
- Resigned on
- 7 April 2025
THE ROSARY (EMERSONS GREEN) MANAGEMENT COMPANY LIMITED
- Correspondence address
- Persimmon House Fulford, York, England, YO19 4FE
- Role ACTIVE
- director
- Date of birth
- December 1967
- Appointed on
- 25 July 2019
- Resigned on
- 7 April 2025
MENDIP CHASE MANAGEMENT COMPANY LIMITED
- Correspondence address
- Fisher House 84 Fisherton Street, Salisbury, England, SP2 7QY
- Role ACTIVE
- director
- Date of birth
- December 1967
- Appointed on
- 25 July 2019
- Resigned on
- 7 April 2025
Average house price in the postcode SP2 7QY £261,000
BERROW COURT MANAGEMENT COMPANY LIMITED
- Correspondence address
- Fisher House 84 Fisherton Street, Salisbury, England, SP2 7QY
- Role ACTIVE
- director
- Date of birth
- December 1967
- Appointed on
- 25 July 2019
- Resigned on
- 7 April 2025
Average house price in the postcode SP2 7QY £261,000
CHOSEN VIEW (NO. 2) MANAGEMENT COMPANY LIMITED
- Correspondence address
- Fisher House 84 Fisherton Street, Salisbury, England, SP2 7QY
- Role ACTIVE
- director
- Date of birth
- December 1967
- Appointed on
- 25 July 2019
- Resigned on
- 7 April 2025
Average house price in the postcode SP2 7QY £261,000
CENTRAL SQUARE (STROUD) MANAGEMENT COMPANY LIMITED
- Correspondence address
- Fisher House 84 Fisherton Street, Salisbury, England, SP2 7QY
- Role ACTIVE
- director
- Date of birth
- December 1967
- Appointed on
- 25 July 2019
- Resigned on
- 7 April 2025
Average house price in the postcode SP2 7QY £261,000
BELGRAVE COURT (CHELTENHAM) MANAGEMENT COMPANY LIMITED
- Correspondence address
- Fisher House 84 Fisherton Street, Salisbury, England, SP2 7QY
- Role ACTIVE
- director
- Date of birth
- December 1967
- Appointed on
- 25 July 2019
- Resigned on
- 7 April 2025
Average house price in the postcode SP2 7QY £261,000
SAXON FIELDS (BRIDGWATER) MANAGEMENT COMPANY LIMITED
- Correspondence address
- Persimmon House Fulford, York, England, YO19 4FE
- Role ACTIVE
- director
- Date of birth
- December 1967
- Appointed on
- 25 July 2019
- Resigned on
- 7 April 2025
QUEDGELEY URBAN VILLAGE LIMITED
- Correspondence address
- DAVIDSON HOUSE NEWFOUNDLAND WAY, PORTISHEAD, BRISTOL, UNITED KINGDOM, BS20 7QE
- Role ACTIVE
- Director
- Date of birth
- December 1967
- Appointed on
- 1 July 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode BS20 7QE £301,000
QUANTOCK VIEW MANAGEMENT COMPANY LIMITED
- Correspondence address
- Persimmon House Fulford, York, England, YO19 4FE
- Role ACTIVE
- director
- Date of birth
- December 1967
- Appointed on
- 4 June 2019
- Resigned on
- 7 April 2025
CANONBURY RISE (BERKELEY) MANAGEMENT COMPANY LIMITED
- Correspondence address
- Persimmon House Fulford, York, England, YO19 4FE
- Role ACTIVE
- director
- Date of birth
- December 1967
- Appointed on
- 14 May 2018
- Resigned on
- 7 April 2025
OAKWOOD VIEW (WESTON-SUPER-MARE) MANAGEMENT COMPANY LIMITED
- Correspondence address
- Persimmon House Fulford, York, England, YO19 4FE
- Role ACTIVE
- director
- Date of birth
- December 1967
- Appointed on
- 15 March 2018
- Resigned on
- 7 April 2025
CHARLTON PLACE (KEYNSHAM) MANAGEMENT COMPANY LIMITED
- Correspondence address
- Persimmon House Fulford, York, England, YO19 4FE
- Role ACTIVE
- director
- Date of birth
- December 1967
- Appointed on
- 14 March 2018
- Resigned on
- 7 April 2025
WESTON PARK LIMITED
- Correspondence address
- Persimmon House Fulford, York, United Kingdom, YO19 4FE
- Role ACTIVE
- director
- Date of birth
- December 1967
- Appointed on
- 5 March 2018
- Resigned on
- 7 April 2025
IMPERIAL PARK (BRISTOL) MANAGEMENT COMPANY LIMITED
- Correspondence address
- Queensway House 11 Queensway, New Milton, Hampshire, England, BH25 5NR
- Role ACTIVE
- director
- Date of birth
- December 1967
- Appointed on
- 15 August 2017
- Resigned on
- 25 April 2025
TUNDRA POINT (EMERSONS GREEN) MANAGEMENT COMPANY LIMITED
- Correspondence address
- Persimmon House Fulford, York, England, YO19 4FE
- Role ACTIVE
- director
- Date of birth
- December 1967
- Appointed on
- 14 May 2017
- Resigned on
- 7 April 2025
CENTURY RISE (EMERSONS GREEN) MANAGEMENT COMPANY LIMITED
- Correspondence address
- Persimmon House Fulford, York, England, YO19 4FE
- Role ACTIVE
- director
- Date of birth
- December 1967
- Appointed on
- 14 May 2017
- Resigned on
- 7 April 2025
NAUTICA MANAGEMENT COMPANY LIMITED
- Correspondence address
- 250 Aztec West, Park Avenue, Bristol, England, BS32 4TR
- Role ACTIVE
- director
- Date of birth
- December 1967
- Appointed on
- 7 March 2017
- Resigned on
- 18 June 2025
KINGSMEAD (GLOUCESTER) MANAGEMENT COMPANY LIMITED
- Correspondence address
- Persimmon House Fulford, York, Yorkshire, England, YO19 4FE
- Role ACTIVE
- director
- Date of birth
- December 1967
- Appointed on
- 1 March 2017
- Resigned on
- 7 April 2025
HAZEL BROOK MANAGEMENT COMPANY LIMITED
- Correspondence address
- Units 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading, England, RG10 0RU
- Role ACTIVE
- director
- Date of birth
- December 1967
- Appointed on
- 1 February 2017
- Resigned on
- 11 April 2025
Average house price in the postcode RG10 0RU £1,197,000
ORCHARD LEAZE MANAGEMENT COMPANY LIMITED
- Correspondence address
- Units 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading, England, RG10 0RU
- Role ACTIVE
- director
- Date of birth
- December 1967
- Appointed on
- 1 February 2017
- Resigned on
- 11 April 2025
Average house price in the postcode RG10 0RU £1,197,000
THE SWALLOWS MANAGEMENT COMPANY LIMITED
- Correspondence address
- UNIT 1,2 & 3 BEECH COURT WOKINGHAM ROAD, HURST, READING, ENGLAND, RG10 0RU
- Role ACTIVE
- Director
- Date of birth
- December 1967
- Appointed on
- 1 February 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode RG10 0RU £1,197,000
OAKLEY GRANGE & EDEN VILLAS (CHELTENHAM) MANAGEMENT COMPANY LIMITED
- Correspondence address
- 11 Queensway House Queensway, New Milton, Hampshire, England, BH25 5NR
- Role ACTIVE
- director
- Date of birth
- December 1967
- Appointed on
- 26 January 2017
ST OSWALDS PARK (GLOUCESTER) MANAGEMENT COMPANY LIMITED
- Correspondence address
- 11 Queensway House Queensway, New Milton, Hampshire, England, BH25 5NR
- Role ACTIVE
- director
- Date of birth
- December 1967
- Appointed on
- 26 January 2017
THE FELL (LYDE GREEN) MANAGEMENT COMPANY LIMITED
- Correspondence address
- PERSIMMON HOUSE FULFORD, YORK, ENGLAND, YO19 4FE
- Role ACTIVE
- Director
- Date of birth
- December 1967
- Appointed on
- 12 June 2016
- Nationality
- BRITISH
- Occupation
- COMMERCIAL DIRECTOR
THE GRANGE BUSHBY MANAGEMENT COMPANY LIMITED
- Correspondence address
- FISHER HOUSE 84 FISHERTON STREET, SALISBURY, WILTSHIRE, SP2 7QY
- Role RESIGNED
- Director
- Date of birth
- December 1967
- Appointed on
- 25 July 2019
- Resigned on
- 25 July 2019
- Nationality
- BRITISH
- Occupation
- COMMERCIAL DIRECTOR
Average house price in the postcode SP2 7QY £261,000
ROWAN FIELDS MANAGEMENT COMPANY LIMITED
- Correspondence address
- MAINSTAY (SECRETARIES) LIMITED WHITTINGTON ROAD, WHITTINGTON HALL, WORCESTER, UNITED KINGDOM, WR5 2ZX
- Role RESIGNED
- Director
- Date of birth
- December 1967
- Appointed on
- 26 January 2017
- Resigned on
- 11 April 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
ST MARTINS GATE (FINHAM) MANAGEMENT COMPANY LIMITED
- Correspondence address
- RIVERVIEW, QUAY LANE, HANLEY CASTLE, WORCESTERSHIRE, WR8 0BS
- Role RESIGNED
- Director
- Date of birth
- December 1967
- Appointed on
- 15 July 2005
- Resigned on
- 27 March 2006
- Nationality
- BRITISH
- Occupation
- DEPUTY MANAGING DIRECTOR
Average house price in the postcode WR8 0BS £378,000
BARRAS GATE MANAGEMENT COMPANY LIMITED
- Correspondence address
- RIVERVIEW, QUAY LANE, HANLEY CASTLE, WORCESTERSHIRE, WR8 0BS
- Role RESIGNED
- Director
- Date of birth
- December 1967
- Appointed on
- 27 June 2005
- Resigned on
- 27 March 2006
- Nationality
- BRITISH
- Occupation
- DEPUTY MANAGING DIRECTOR
Average house price in the postcode WR8 0BS £378,000
BISHOPSGATE (STRATFORD) MANAGEMENT COMPANY LIMITED
- Correspondence address
- RIVERVIEW, QUAY LANE, HANLEY CASTLE, WORCESTERSHIRE, WR8 0BS
- Role RESIGNED
- Director
- Date of birth
- December 1967
- Appointed on
- 25 August 2004
- Resigned on
- 27 March 2006
- Nationality
- BRITISH
- Occupation
- TECHNICAL DIRECTOR
Average house price in the postcode WR8 0BS £378,000
PIPERS LANE (KENILWORTH) MANAGEMENT COMPANY LIMITED
- Correspondence address
- RIVERVIEW, QUAY LANE, HANLEY CASTLE, WORCESTERSHIRE, WR8 0BS
- Role RESIGNED
- Director
- Date of birth
- December 1967
- Appointed on
- 25 August 2004
- Resigned on
- 27 March 2006
- Nationality
- BRITISH
- Occupation
- TECHNICAL DIRECTOR
Average house price in the postcode WR8 0BS £378,000
BREME PARK MANAGEMENT COMPANY LIMITED
- Correspondence address
- RIVERVIEW, QUAY LANE, HANLEY CASTLE, WORCESTERSHIRE, WR8 0BS
- Role RESIGNED
- Director
- Date of birth
- December 1967
- Appointed on
- 8 June 2004
- Resigned on
- 27 March 2006
- Nationality
- BRITISH
- Occupation
- TECHNICAL DIRECTOR
Average house price in the postcode WR8 0BS £378,000
MEADOW WALK (STRATFORD) MANAGEMENT COMPANY LIMITED
- Correspondence address
- RIVERVIEW, QUAY LANE, HANLEY CASTLE, WORCESTERSHIRE, WR8 0BS
- Role RESIGNED
- Director
- Date of birth
- December 1967
- Appointed on
- 9 September 2003
- Resigned on
- 27 March 2006
- Nationality
- BRITISH
- Occupation
- TECHNICAL DIRECTOR
Average house price in the postcode WR8 0BS £378,000