PAUL JOSEPH MCCANN

Total number of appointments 132, no active appointments


VIBURNUM GATE (RADLETT) MANAGEMENT COMPANY LIMITED

Correspondence address
47 CASTLE STREET, READING, UNITED KINGDOM, RG1 7SR
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
19 May 2014
Resigned on
9 July 2014
Nationality
BRITISH
Occupation
DIRECTOR

MANOR ROAD RESIDENTS (DORRIDGE) MANAGEMENT COMPANY LIMITED

Correspondence address
11 LITTLE PARK FARM ROAD, FAREHAM, HAMPSHIRE, PO15 5SN
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
7 May 2014
Resigned on
21 March 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PO15 5SN £542,000

ALBERT ORCHARD (ASTON CLINTON) MANAGEMENT COMPANY LIMITED

Correspondence address
23 ORCHARD CLOSE SHILLINGFORD, WALLINGFORD, OXFORDSHIRE, UNITED KINGDOM, OX10 7HQ
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
30 April 2014
Resigned on
7 December 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX10 7HQ £663,000

RIDINGS CLOSE (ASCOT) MANAGEMENT COMPANY LIMITED

Correspondence address
47 CASTLE STREET, READING, ENGLAND, RG1 7SR
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
10 February 2014
Resigned on
18 March 2016
Nationality
BRITISH
Occupation
DIRECTOR

ORCHARD GREEN (BEACONSFIELD) MANAGEMENT COMPANY LIMITED

Correspondence address
UNIT 2 BEECH COURT, WOKINGHAM ROAD, HURST, READING, ENGLAND, RG10 0RU
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
16 January 2014
Resigned on
10 March 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG10 0RU £1,189,000

THE LIMES (WINCHESTER) MANAGEMENT COMPANY LIMITED

Correspondence address
47 CASTLE STREET, READING, ENGLAND, RG1 7SR
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
7 January 2014
Resigned on
14 September 2015
Nationality
BRITISH
Occupation
DIRECTOR

BURNTWOOD DRIVE (OXTED) MANAGEMENT COMPANY LIMITED

Correspondence address
47 CASTLE STREET, READING, UNITED KINGDOM, RG1 7SR
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
5 December 2013
Resigned on
19 September 2017
Nationality
BRITISH
Occupation
DIRECTOR

BANBURY LANE (KING SUTTON) MANAGEMENT COMPANY LIMITED

Correspondence address
CHILTERN HOUSE 72-74 KING EDWARD STREET, MACCLESFIELD, ENGLAND, SK10 1AT
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
25 October 2013
Resigned on
28 January 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SK10 1AT £190,000

BUSHWOOD DRIVE (DORRIDGE) MANAGEMENT COMPANY LIMITED

Correspondence address
11 LITTLE PARK FARM ROAD, FAREHAM, HAMPSHIRE, ENGLAND, PO15 5SN
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
11 October 2013
Resigned on
3 July 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PO15 5SN £542,000

REGENCY APARTMENTS (CHIGWELL) MANAGEMENT COMPANY LIMITED

Correspondence address
47 CASTLE STREET, READING, UNITED KINGDOM, RG1 7SR
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
25 September 2013
Resigned on
24 October 2016
Nationality
BRITISH
Occupation
DIRECTOR

JAYSWOOD (WEST CHILTINGTON) MANAGEMENT COMPANY LTD

Correspondence address
23 ORCHARD CLOSE, SHILLINGFORD, WALLINGFORD, OXFORDSHIRE, UNITED KINGDOM, OX10 7HQ
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
2 August 2013
Resigned on
26 November 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX10 7HQ £663,000

GRANGE GARDENS (ALTON) MANAGEMENT COMPANY LIMITED

Correspondence address
23 ORCHARD CLOSE, SHILLINGFORD, WALLINGFORD, OXFORDSHIRE, UNITED KINGDOM, OX10 7HQ
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
24 July 2013
Resigned on
26 March 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX10 7HQ £663,000

IMPERIAL GROVE (HADLEY WOOD) MANAGEMENT COMPANY LIMITED

Correspondence address
23 ORCHARD CLOSE, SHILLINGFORD, WALLINGFORD, OXFORDSHIRE, UNITED KINGDOM, OX10 7HQ
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
8 July 2013
Resigned on
16 July 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX10 7HQ £663,000

LEMANA PLACE (LYMINGTON) MANAGEMENT COMPANY LIMITED

Correspondence address
23 ORCHARD CLOSE, SHILLINGFORD, WALLINGFORD, OXFORDSHIRE, UNITED KINGDOM, OX10 7HQ
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
16 May 2013
Resigned on
5 March 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX10 7HQ £663,000

ROYAL PARK CLOSE (SUTTON COLDFIELD) MANAGEMENT COMPANY LIMITED

Correspondence address
RIVERSIDE HOUSE HOLTSPUR LANE, WOOBURN GREEN, HIGH WYCOMBE, BUCKINGSHIRE, UNITED KINGDOM, HP10 0TJ
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
30 April 2013
Resigned on
10 August 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP10 0TJ £2,292,000

FAIRLAWNS (WOMBOURNE) MANAGEMENT COMPANY LIMITED

Correspondence address
RIVERSIDE HOUSE HOLTSPUR LANE, WOOBURN GREEN, HIGH WYCOMBE, UNITED KINGDOM, HP10 0TJ
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
10 January 2013
Resigned on
1 May 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP10 0TJ £2,292,000

KINSBROOK (BROOKS GREEN) MANAGEMENT COMPANY LTD

Correspondence address
23 ORCHARD CLOSE, SHILLINGFORD, WALLINGFORD, OXFORDSHIRE, UNITED KINGDOM, OX10 7HQ
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
20 December 2012
Resigned on
1 April 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX10 7HQ £663,000

MARSTAN PLACE (CAMBERLEY) MANAGEMENT COMPANY LIMITED

Correspondence address
23 ORCHARD CLOSE, SHILLINGFORD, WALLINGFORD, OXFORDSHIRE, UNITED KINGDOM, OX10 7HQ
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
23 November 2012
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX10 7HQ £663,000

FLINT HALL FARM MANAGEMENT COMPANY LTD

Correspondence address
47 CASTLE STREET, READING, UNITED KINGDOM, RG1 7SR
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
13 September 2012
Resigned on
11 February 2015
Nationality
BRITISH
Occupation
DIRECTOR

HAWKS HILL CLOSE (FETCHAM) MANAGEMENT COMPANY LTD

Correspondence address
SUMMER ROOST HAWKS HILL CLOSE, FETCHAM, LEATHERHEAD, SURREY, ENGLAND, KT22 9DL
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
22 August 2012
Resigned on
7 April 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT22 9DL £1,549,000

EGERTON CLOSE (BUSHEY) MANAGEMENT COMPANY LTD

Correspondence address
47 CASTLE STREET, READING, UNITED KINGDOM, RG1 7SR
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
21 August 2012
Resigned on
26 September 2014
Nationality
BRITISH
Occupation
DIRECTOR

ACADEMY HOUSE & COTTAGES MANAGEMENT COMPANY LTD

Correspondence address
47 CASTLE STREET, READING, UNITED KINGDOM, RG1 7SR
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
5 July 2012
Resigned on
1 April 2015
Nationality
BRITISH
Occupation
DIRECTOR

LAWNSWOOD DRIVE (LAWNSWOOD) MANAGEMENT COMPANY LIMITED

Correspondence address
RIVERSIDE HOUSE HOLTSPUR LANE, WOOBURN GREEN, HIGH WYCOMBE, UNITED KINGDOM, HP10 0TJ
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
21 March 2012
Resigned on
14 March 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP10 0TJ £2,292,000

BROAD MEADOW (LEONARD STANLEY) RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
47 CASTLE STREET, READING, UNITED KINGDOM, RG1 7SR
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
8 February 2012
Resigned on
19 March 2014
Nationality
BRITISH
Occupation
DIRECTOR

BELL HILL CLOSE (BILLERICAY) MANAGEMENT COMPANY LTD

Correspondence address
47 CASTLE STREET, READING, RG1 7SR
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
1 February 2012
Resigned on
27 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

BOURNEWOOD GROVE (WARLINGHAM) MANAGEMENT COMPANY LIMITED

Correspondence address
23 ORCHARD CLOSE, SHILLINGFORD, WALLINGFORD, OXFORDSHIRE, UNITED KINGDOM, OX10 7HQ
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
16 January 2012
Resigned on
21 November 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX10 7HQ £663,000

COVENT GARDENS (COLWALL) MANAGEMENT COMPANY LIMITED

Correspondence address
RIVERSIDE HOUSE HOLTSPUR LANE, WOOBURN GREEN, HIGH WYCOMBE, UNITED KINGDOM, HP10 0TJ
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
6 December 2011
Resigned on
14 March 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP10 0TJ £2,292,000

THE LAURELLS (FETCHAM) MANAGEMENT COMPANY LIMITED

Correspondence address
47 CASTLE STREET, READING, UNITED KINGDOM, RG1 7SR
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
25 November 2011
Resigned on
19 April 2013
Nationality
BRITISH
Occupation
DIRECTOR

LIME TREE CLOSE (BUSHEY) MANAGEMENT COMPANY LIMITED

Correspondence address
47 CASTLE STREET, READING, BERKS, ENGLAND, RG1 7SR
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
2 November 2011
Resigned on
13 March 2013
Nationality
BRITISH
Occupation
DIRECTOR

YEW TREE CLOSE (EPSOM) MANAGEMENT COMPANY LIMITED

Correspondence address
47 CASTLE STREET, READING, UNITED KINGDOM, RG1 7SR
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
18 October 2011
Resigned on
8 July 2013
Nationality
BRITISH
Occupation
DIRECTOR

TEOTTA DRIVE (TETTENHALL) MANAGEMENT COMPANY LIMITED

Correspondence address
RIVERSIDE HOUSE HOLTSPUR LANE, WOOBURN GREEN, HIGH WYCOMBE, UNITED KINGDOM, HP10 0TJ
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
5 September 2011
Resigned on
4 June 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP10 0TJ £2,292,000

HAZELTREE DRIVE (SUTTON COLDFIELD) MANAGEMENT COMPANY LIMITED

Correspondence address
RIVERSIDE HOUSE HOLTSPUR LANE, WOOBURN GREEN, HIGH WYCOMBE, UNITED KINGDOM, HP10 0TJ
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
5 September 2011
Resigned on
19 November 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP10 0TJ £2,292,000

THE SPINNEY (NORTHWOOD) MANAGEMENT COMPANY LIMITED

Correspondence address
47 CASTLE STREET, READING, UNITED KINGDOM, RG1 7SR
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
2 September 2011
Resigned on
16 December 2013
Nationality
BRITISH
Occupation
DIRECTOR

ADMIRAL CLOSE (WEYBRIDGE) MANAGEMENT CO LIMITED

Correspondence address
47 CASTLE STREET, READING, UNITED KINGDOM, RG1 7SR
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
1 April 2011
Resigned on
8 January 2013
Nationality
BRITISH
Occupation
DIRECTOR

PIGGOTT PLACE (SHEET) MANAGEMENT COMPANY LIMITED

Correspondence address
47 CASTLE STREET, READING, UNITED KINGDOM, RG1 7SR
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
9 March 2011
Resigned on
8 January 2013
Nationality
BRITISH
Occupation
DIRECTOR

KEAVER DRIVE (FRIMLEY) MANAGEMENT COMPANY LIMITED

Correspondence address
47 CASTLE STREET, READING, UNITED KINGDOM, RG1 7SR
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
2 March 2011
Resigned on
7 October 2016
Nationality
BRITISH
Occupation
DIRECTOR

PEMBERLEY NETHERFIELD (KINGSWOOD) MANAGEMENT COMPANY LIMITED

Correspondence address
47 CASTLE STREET, READING, UNITED KINGDOM, RG1 7SR
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
2 March 2011
Resigned on
7 March 2013
Nationality
BRITISH
Occupation
DIRECTOR

TEMPLE ROAD DORRIDGE MANAGEMENT COMPANY LIMITED

Correspondence address
23 ORCHARD CLOSE, SHILLINGFORD, WALLINGFORD, UNITED KINGDOM, OX10 7HQ
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
23 December 2010
Resigned on
14 March 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX10 7HQ £663,000

VERNEY ROAD (WINSLOW) MANAGEMENT COMPANY LIMITED

Correspondence address
47 CASTLE STREET, READING, UNITED KINGDOM, RG1 7SR
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
30 November 2010
Resigned on
27 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

NORTHGATE (NORTHWOOD) MANAGEMENT COMPANY LIMITED

Correspondence address
47 CASTLE STREET, READING, UNITED KINGDOM, RG1 7SR
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
25 November 2010
Resigned on
27 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

RIDGEWAY CLOSE (BIRDLIP) MANAGEMENT COMPANY LIMITED

Correspondence address
RIVERSIDE HOUSE HOLTSPUR LANE, WOOBURN GREEN, HIGH WYCOMBE, BUCKINGHAMSHIRE, UNITED KINGDOM, HP10 0TJ
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
1 November 2010
Resigned on
22 October 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP10 0TJ £2,292,000

TYHURST PLACE (ANDOVER) MANAGEMENT COMPANY LIMITED

Correspondence address
47 CASTLE STREET, READING, UNITED KINGDOM, RG1 7SR
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
26 October 2010
Resigned on
23 July 2012
Nationality
BRITISH
Occupation
DIRECTOR

REDLANDS (PEDMORE) MANAGEMENT COMPANY LIMITED

Correspondence address
RIVERSIDE HOUSE HOLTSPUR LANE, WOOBURN GREEN, HIGH WYCOMBE, BUCKINGHAMSHIRE, UNITED KINGDOM, HP10 0TJ
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
24 September 2010
Resigned on
18 September 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP10 0TJ £2,292,000

FERNDALE GATE (BLACKWELL) MANAGEMENT COMPANY LIMITED

Correspondence address
47 CASTLE STREET, READING, UNITED KINGDOM, RG1 7SR
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
20 September 2010
Resigned on
27 November 2013
Nationality
BRITISH
Occupation
DIRECTOR

DROPMORE ROAD (BURNHAM) MANAGEMENT COMPANY LIMITED

Correspondence address
47 CASTLE STREET, READING, UNITED KINGDOM, RG1 7SR
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
7 September 2010
Resigned on
13 April 2012
Nationality
BRITISH
Occupation
DIRECTOR

PARKFIELDS (SUTTON COLDFIELD) MANAGEMENT COMPANY LIMITED

Correspondence address
RIVERSIDE HOUSE HOLTSPUR LANE, WOOBURN GREEN, HIGH WYCOMBE, UNITED KINGDOM, HP10 0TJ
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
13 August 2010
Resigned on
31 May 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP10 0TJ £2,292,000

LEATHERHEAD ROAD (OXSHOTT) MANAGEMENT COMPANY LIMITED

Correspondence address
47 CASTLE STREET, READING, UNITED KINGDOM, RG1 7SR
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
30 July 2010
Resigned on
1 October 2012
Nationality
BRITISH
Occupation
DIRECTOR

RADBOURNE COURT (STANMORE) MANAGEMENT COMPANY LIMITED

Correspondence address
47 CASTLE STREET, READING, UNITED KINGDOM, RG1 7SR
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
6 July 2010
Resigned on
21 February 2012
Nationality
BRITISH
Occupation
DIRECTOR

ORTMAN CLOSE (GERRARDS CROSS) MANAGEMENT COMPANY LIMITED

Correspondence address
47 CASTLE STREET, READING, UNITED KINGDOM, RG1 7SR
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
19 February 2010
Resigned on
23 July 2012
Nationality
BRITISH
Occupation
DIRECTOR

BEECHWOOD HEIGHTS (BEECH) MANAGEMENT COMPANY LIMITED

Correspondence address
47 CASTLE STREET, READING, UNITED KINGDOM, RG1 7SR
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
2 February 2010
Resigned on
22 November 2016
Nationality
BRITISH
Occupation
DIRECTOR

CRICHEL MOUNT (POOLE) MANAGEMENT COMPANY LIMITED

Correspondence address
23 ORCHARD CLOSE, SHILLINGFORD, WALLINGFORD, OXFORDSHIRE, UNITED KINGDOM, OX10 7HQ
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
22 January 2010
Resigned on
13 March 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX10 7HQ £663,000

NORTHBURY LANE (TWYFORD) MANAGEMENT COMPANY LIMITED

Correspondence address
23 ORCHARD CLOSE, SHILLINGFORD, WALLINGFORD, OXFORDSHIRE, UNITED KINGDOM, OX10 7HQ
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
20 January 2010
Resigned on
28 May 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX10 7HQ £663,000

SEYMOUR GROVE (OXHEY) MANAGEMENT COMPANY LIMITED

Correspondence address
1 SEYMOUR GROVE, WATFORD, UNITED KINGDOM, WD19 4FF
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
12 November 2009
Resigned on
17 October 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WD19 4FF £1,510,000

DENBY CLOSE (WOKINGHAM) MANAGEMENT COMPANY LIMITED

Correspondence address
23 ORCHARD CLOSE, SHILLINGFORD, WALLINGFORD, OXFORDSHIRE, UNITED KINGDOM, OX10 7HQ
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
19 October 2009
Resigned on
7 September 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX10 7HQ £663,000

BELWELL GRANGE (SUTTON COLDFIELD) MANAGEMENT COMPANY LIMITED

Correspondence address
12 BELWELL GRANGE, SUTTON COLDFIELD, WEST MIDLANDS, B74 4TN
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
14 August 2009
Resigned on
31 May 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B74 4TN £1,215,000

CASBROOK FIELDS (MICHELMERSH) MANAGEMENT COMPANY LIMITED

Correspondence address
47 CASTLE STREET, READING, BERKSHIRE, UK, RG1 7SR
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
3 August 2009
Resigned on
31 December 2013
Nationality
BRITISH
Occupation
DIRECTOR

PARK ROAD (WALSALL) MANAGEMENT COMPANY LIMITED

Correspondence address
46 PARK ROAD, WALSALL, WEST MIDLANDS, WS5 3JU
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
27 April 2009
Resigned on
18 September 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WS5 3JU £594,000

WATTONS LANE (SOUTHAM) MANAGEMENT COMPANY LIMITED

Correspondence address
22 WATTONS LANE, SOUTHAM, WARWICKSHIRE, ENGLAND, CV47 0HX
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
15 April 2009
Resigned on
12 August 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV47 0HX £289,000

STOKE ROAD (COBHAM) MANAGEMENT COMPANY LIMITED

Correspondence address
2 KNIGHTON PLACE, COBHAM, SURREY, UNITED KINGDOM, KT11 3AH
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
15 April 2009
Resigned on
13 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT11 3AH £2,542,000

SYKE CLUAN (IVER) MANAGEMENT COMPANY LIMITED

Correspondence address
1 NORTHUMBERLAND WALK, IVER, BUCKINGHAMSHIRE, UNITED KINGDOM, SL0 9AW
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
24 November 2008
Resigned on
19 October 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL0 9AW £1,243,000

CHADWICK PLACE (BALSALL) MANAGEMENT COMPANY LIMITED

Correspondence address
47 CASTLE STREET, READING, UK, UNITED KINGDOM, RG1 7SR
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
13 November 2008
Resigned on
9 March 2012
Nationality
BRITISH
Occupation
DIRECTOR

SAFFRON CLOSE (BANBURY) MANAGEMENT COMPANY LIMITED

Correspondence address
47 CASTLE ST, READING, BERKS, UNITED KINGDOM, RG1 7SR
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
17 October 2008
Resigned on
25 April 2012
Nationality
BRITISH
Occupation
DIRECTOR

HEDGERLEY LANE (BEACONSFIELD) MANAGEMENT COMPANY LIMITED

Correspondence address
47 CASTLE STREET, READING, UK, RG1 7SR
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
5 August 2008
Resigned on
20 July 2012
Nationality
BRITISH
Occupation
DIRECTOR

WOODLAND COPSE (IFOLD) MANAGEMENT COMPANY LIMITED

Correspondence address
47 CASTLE STREET, READING, UK, RG1 7SR
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
2 May 2008
Resigned on
10 June 2013
Nationality
BRITISH
Occupation
DIRECTOR

THE FIRS (FOUR MARKS) MANAGEMENT COMPANY LIMITED

Correspondence address
47 CASTLE STREET, READING, UK, RG1 7SR
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
14 April 2008
Resigned on
18 June 2010
Nationality
BRITISH
Occupation
DIRECTOR

KENNEDY PLACE MANAGEMENT COMPANY LIMITED

Correspondence address
47 CASTLE STREET, READING, RG1 7SR
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
15 February 2008
Resigned on
1 April 2011
Nationality
BRITISH
Occupation
DIRECTOR

14 WATFORD ROAD MANAGEMENT COMPANY LIMITED

Correspondence address
23 ORCHARD CLOSE, SHILLINGFORD, WALLINGFORD, OXFORD, OX10 7HQ
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
15 February 2008
Resigned on
6 March 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX10 7HQ £663,000

POSBROOK FARM MANAGEMENT COMPANY LIMITED

Correspondence address
47 CASTLE STREET, READING, RG1 7SR
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
14 February 2008
Resigned on
18 June 2012
Nationality
BRITISH
Occupation
DIRECTOR

LANEHAM PLACE MANAGEMENT COMPANY LIMITED

Correspondence address
47 CASTLE STREET, READING, RG1 7SR
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
5 February 2008
Resigned on
26 April 2012
Nationality
BRITISH
Occupation
DIRECTOR

GLENWOOD ROAD MANAGEMENT COMPANY LIMITED

Correspondence address
47 CASTLE STREET, READING, BERKSHIRE, RG1 7SR
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
26 November 2007
Resigned on
6 June 2012
Nationality
BRITISH
Occupation
DIRECTOR

BROWNSWOOD ROAD MANAGEMENT COMPANY LIMITED

Correspondence address
47 CASTLE STREET, READING, RG1 7SR
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
18 October 2007
Resigned on
19 April 2012
Nationality
BRITISH
Occupation
DIRECTOR

MEATH GARDENS MANAGEMENT COMPANY LIMITED

Correspondence address
23 ORCHARD CLOSE, SHILLINGFORD, WALLINGFORD, OXFORD, OX10 7HQ
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
3 October 2007
Resigned on
28 September 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX10 7HQ £663,000

VICARAGE ROAD RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
23 ORCHARD CLOSE, SHILLINGFORD, WALLINGFORD, OXFORD, OX10 7HQ
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
28 September 2007
Resigned on
28 September 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX10 7HQ £663,000

WOODLAND VIEW MANAGEMENT COMPANY LIMITED

Correspondence address
47 CASTLE STREET, READING, RG1 7SR
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
7 September 2007
Resigned on
25 January 2012
Nationality
BRITISH
Occupation
DIRECTOR

WALDENBURY CLOSE MANAGEMENT COMPANY LIMITED

Correspondence address
23 ORCHARD CLOSE, SHILLINGFORD, WALLINGFORD, OXFORD, OX10 7HQ
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
22 August 2007
Resigned on
15 October 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX10 7HQ £663,000

DUCHY ROAD RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
23 ORCHARD CLOSE, SHILLINGFORD, WALLINGFORD, OXFORD, OX10 7HQ
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
23 July 2007
Resigned on
16 July 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX10 7HQ £663,000

LIME AVENUE MANAGEMENT COMPANY LIMITED

Correspondence address
23 ORCHARD CLOSE, SHILLINGFORD, WALLINGFORD, OXFORD, OX10 7HQ
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
13 March 2007
Resigned on
4 November 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX10 7HQ £663,000

CLAYHILL ROAD MANAGEMENT COMPANY LIMITED

Correspondence address
UNIT 2 WOKINGHAM ROAD, HURST, READING, ENGLAND, RG10 0RU
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
7 March 2007
Resigned on
9 January 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG10 0RU £1,189,000

PEMBERLEY PLACE MANAGEMENT COMPANY LIMITED

Correspondence address
23 ORCHARD CLOSE, SHILLINGFORD, WALLINGFORD, OXFORD, OX10 7HQ
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
22 February 2007
Resigned on
14 January 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX10 7HQ £663,000

SPRUCE PLACE MANAGEMENT CO. LTD.

Correspondence address
5 SPRUCE PLACE, EAST GRINSTEAD, UNITED KINGDOM, RH19 3LU
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
12 December 2006
Resigned on
25 March 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RH19 3LU £911,000

THE AVENUE (BISHOPTON) MANAGEMENT COMPANY LIMITED

Correspondence address
47 CASTLE STREET, READING, RG1 7SR
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
20 November 2006
Resigned on
15 March 2010
Nationality
BRITISH
Occupation
DIRECTOR

DEERHURST PARK MANAGEMENT COMPANY LIMITED

Correspondence address
23 ORCHARD CLOSE, SHILLINGFORD, WALLINGFORD, OXFORD, OX10 7HQ
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
17 November 2006
Resigned on
16 July 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX10 7HQ £663,000

THE BEECHES (ITCHEN ABBAS) MANAGEMENT COMPANY LIMITED

Correspondence address
23 ORCHARD CLOSE, SHILLINGFORD, WALLINGFORD, OXFORD, OX10 7HQ
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
13 November 2006
Resigned on
1 April 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX10 7HQ £663,000

KNOWLE WOOD GATE MANAGEMENT COMPANY LIMITED

Correspondence address
23 ORCHARD CLOSE, SHILLINGFORD, WALLINGFORD, OXFORD, OX10 7HQ
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
27 October 2006
Resigned on
26 November 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX10 7HQ £663,000

BEECHWOOD CLOSE RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
23 ORCHARD CLOSE, SHILLINGFORD, WALLINGFORD, OXFORD, OX10 7HQ
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
27 October 2006
Resigned on
6 March 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX10 7HQ £663,000

BARTONS YARD MANAGEMENT COMPANY LIMITED

Correspondence address
47 CASTLE STREET, READING, RG1 7SR
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
13 October 2006
Resigned on
20 April 2011
Nationality
BRITISH
Occupation
DIRECTOR

MADISON CLOSE MANAGEMENT COMPANY LIMITED

Correspondence address
23 ORCHARD CLOSE, SHILLINGFORD, WALLINGFORD, OXFORD, OX10 7HQ
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
5 October 2006
Resigned on
20 May 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX10 7HQ £663,000

WARNER CLOSE MANAGEMENT COMPANY LIMITED

Correspondence address
23 ORCHARD CLOSE, SHILLINGFORD, WALLINGFORD, OXFORD, OX10 7HQ
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
14 August 2006
Resigned on
11 September 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX10 7HQ £663,000

HAMILTON CLOSE RESIDENTS LTD.

Correspondence address
23 ORCHARD CLOSE, SHILLINGFORD, WALLINGFORD, OXFORD, OX10 7HQ
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
1 August 2006
Resigned on
13 August 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX10 7HQ £663,000

THE ORCHARD RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
23 ORCHARD CLOSE, SHILLINGFORD, WALLINGFORD, OXFORD, OX10 7HQ
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
27 July 2006
Resigned on
29 January 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX10 7HQ £663,000

PYLANDS LANE MANAGEMENT COMPANY LIMITED

Correspondence address
47 CASTLE STREET, READING, RG1 7SR
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
18 April 2006
Resigned on
4 February 2013
Nationality
BRITISH
Occupation
DIRECTOR

CALDECOTT CHASE MANAGEMENT COMPANY LIMITED

Correspondence address
23 ORCHARD CLOSE, SHILLINGFORD, WALLINGFORD, OXFORD, OX10 7HQ
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
10 March 2006
Resigned on
2 December 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX10 7HQ £663,000

ALVESTON PARK MANAGEMENT COMPANY LIMITED

Correspondence address
47 CASTLE STREET, READING, RG1 7SR
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
21 February 2006
Resigned on
31 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

HERMITAGE APARTMENTS LIMITED

Correspondence address
23 ORCHARD CLOSE, SHILLINGFORD, WALLINGFORD, OXFORD, OX10 7HQ
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
28 January 2006
Resigned on
4 December 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX10 7HQ £663,000

GARDENER WALK MANAGEMENT COMPANY LIMITED

Correspondence address
23 ORCHARD CLOSE, SHILLINGFORD, WALLINGFORD, OXFORD, OX10 7HQ
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
6 January 2006
Resigned on
31 March 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX10 7HQ £663,000

REGENT PLACE RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
23 ORCHARD CLOSE, SHILLINGFORD, WALLINGFORD, OXFORD, OX10 7HQ
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
11 November 2005
Resigned on
17 July 2009
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode OX10 7HQ £663,000

HUTTONS GREEN MANAGEMENT LIMITED

Correspondence address
23 ORCHARD CLOSE, SHILLINGFORD, WALLINGFORD, OXFORD, OX10 7HQ
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
5 October 2005
Resigned on
21 August 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX10 7HQ £663,000

KYNGESHENE GARDENS MANAGEMENT COMPANY LIMITED

Correspondence address
23 ORCHARD CLOSE, SHILLINGFORD, WALLINGFORD, OXFORD, OX10 7HQ
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
24 August 2005
Resigned on
19 November 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX10 7HQ £663,000

ROWLAND PARK MANAGEMENT COMPANY LIMITED

Correspondence address
23 ORCHARD CLOSE, SHILLINGFORD, WALLINGFORD, OXFORD, OX10 7HQ
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
27 July 2005
Resigned on
9 February 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX10 7HQ £663,000

OLD BRYERS CLOSE MANAGEMENT COMPANY LIMITED

Correspondence address
23 ORCHARD CLOSE, SHILLINGFORD, WALLINGFORD, OXFORD, OX10 7HQ
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
21 July 2005
Resigned on
3 September 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX10 7HQ £663,000

STATION ROAD (HERMITAGE) LIMITED

Correspondence address
47 CASTLE STREET, READING, BERKSHIRE, RG1 7SR
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
25 May 2005
Resigned on
5 August 2016
Nationality
BRITISH
Occupation
DIRECTOR

DARVELL'S YARD MANAGEMENT COMPANY LIMITED

Correspondence address
23 ORCHARD CLOSE, SHILLINGFORD, WALLINGFORD, OXFORD, OX10 7HQ
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
10 January 2005
Resigned on
17 November 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX10 7HQ £663,000

CALLINGHAM PLACE MANAGEMENT COMPANY LIMITED

Correspondence address
23 ORCHARD CLOSE, SHILLINGFORD, WALLINGFORD, OXFORD, OX10 7HQ
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
25 October 2004
Resigned on
24 September 2007
Nationality
BRITISH
Occupation
PLANNER

Average house price in the postcode OX10 7HQ £663,000

HOLLY MEADOWS MANAGEMENT COMPANY LIMITED

Correspondence address
14 HOLLY MEADOWS, WINCHESTER, HAMPSHIRE, SO22 5FQ
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
29 March 2004
Resigned on
22 November 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SO22 5FQ £1,086,000

SCHOLARS CLOSE MANAGEMENT COMPANY LIMITED

Correspondence address
23 ORCHARD CLOSE, SHILLINGFORD, WALLINGFORD, OXFORD, OX10 7HQ
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
23 January 2004
Resigned on
6 March 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX10 7HQ £663,000

CLARENDON CLOSE MANAGEMENT COMPANY LIMITED

Correspondence address
23 ORCHARD CLOSE, SHILLINGFORD, WALLINGFORD, OXFORD, OX10 7HQ
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
10 December 2003
Resigned on
11 November 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX10 7HQ £663,000

WHITCHURCH GARDENS MANAGEMENT COMPANY LIMITED

Correspondence address
23 ORCHARD CLOSE, SHILLINGFORD, WALLINGFORD, OXFORD, OX10 7HQ
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
20 November 2003
Resigned on
4 November 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX10 7HQ £663,000

WILLOWBAY RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
23 ORCHARD CLOSE, SHILLINGFORD, WALLINGFORD, OXFORD, OX10 7HQ
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
22 October 2003
Resigned on
4 November 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX10 7HQ £663,000

OAKVIEW CLOSE MANAGEMENT COMPANY LIMITED

Correspondence address
47 CASTLE STREET, READING, BERKSHIRE, RG1 7SR
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
20 October 2003
Resigned on
14 December 2012
Nationality
BRITISH
Occupation
DIRECTOR

WHITE HART (MARSTON) MANAGEMENT COMPANY LIMITED

Correspondence address
23 ORCHARD CLOSE, SHILLINGFORD, WALLINGFORD, OXFORD, OX10 7HQ
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
2 October 2003
Resigned on
23 August 2005
Nationality
BRITISH
Occupation
PLANNER

Average house price in the postcode OX10 7HQ £663,000

CHILBOLTON COURT MANAGEMENT COMPANY LIMITED

Correspondence address
23 ORCHARD CLOSE, SHILLINGFORD, WALLINGFORD, OXFORD, OX10 7HQ
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
14 September 2003
Resigned on
19 December 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX10 7HQ £663,000

LYE GREEN MANAGEMENT COMPANY LIMITED

Correspondence address
23 ORCHARD CLOSE, SHILLINGFORD, WALLINGFORD, OXFORD, OX10 7HQ
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
27 August 2003
Resigned on
4 January 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX10 7HQ £663,000

WESTHORPE FIELDS MANAGEMENT COMPANY LIMITED

Correspondence address
23 ORCHARD CLOSE, SHILLINGFORD, WALLINGFORD, OXFORD, OX10 7HQ
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
6 February 2003
Resigned on
27 April 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX10 7HQ £663,000

BINSEY LANE MANAGEMENT COMPANY LIMITED

Correspondence address
23 ORCHARD CLOSE, SHILLINGFORD, WALLINGFORD, OXFORD, OX10 7HQ
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
30 January 2003
Resigned on
6 September 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX10 7HQ £663,000

BELVEDERE CLOSE MANAGEMENT COMPANY LIMITED

Correspondence address
23 ORCHARD CLOSE, SHILLINGFORD, WALLINGFORD, OXFORD, OX10 7HQ
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
4 November 2002
Resigned on
15 September 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX10 7HQ £663,000

HADLEY GARDENS MANAGEMENT COMPANY LIMITED

Correspondence address
23 ORCHARD CLOSE, SHILLINGFORD, WALLINGFORD, OXFORD, OX10 7HQ
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
4 October 2002
Resigned on
7 May 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX10 7HQ £663,000

HOOPERS MEWS MANAGEMENT COMPANY LIMITED

Correspondence address
23 ORCHARD CLOSE, SHILLINGFORD, WALLINGFORD, OXFORD, OX10 7HQ
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
3 October 2002
Resigned on
28 July 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX10 7HQ £663,000

FOXGLOVES (HOWARDS WOOD DRIVE) MANAGEMENT COMPANY LIMITED

Correspondence address
23 ORCHARD CLOSE, SHILLINGFORD, WALLINGFORD, OXFORD, OX10 7HQ
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
10 September 2002
Resigned on
22 July 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX10 7HQ £663,000

BRAID GARDENS MANAGEMENT COMPANY LIMITED

Correspondence address
23 ORCHARD CLOSE, SHILLINGFORD, WALLINGFORD, OXFORD, OX10 7HQ
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
31 July 2002
Resigned on
2 January 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX10 7HQ £663,000

COURTGATE (MILL HILL) MANAGEMENT COMPANY LIMITED

Correspondence address
23 ORCHARD CLOSE, SHILLINGFORD, WALLINGFORD, OXFORD, OX10 7HQ
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
19 July 2002
Resigned on
5 November 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX10 7HQ £663,000

BAR LANE MANAGEMENT COMPANY LIMITED

Correspondence address
23 ORCHARD CLOSE, SHILLINGFORD, WALLINGFORD, OXFORD, OX10 7HQ
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
6 November 2001
Resigned on
25 August 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX10 7HQ £663,000

BANNER HOMES GROUP LIMITED

Correspondence address
23 ORCHARD CLOSE, SHILLINGFORD, WALLINGFORD, OXFORD, OX10 7HQ
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
1 October 2001
Resigned on
21 December 2009
Nationality
BRITISH
Occupation
PLANNING DIRECTOR

Average house price in the postcode OX10 7HQ £663,000

CAVENDISH PLACE MANAGEMENT COMPANY (CRICKLEWOOD) LIMITED

Correspondence address
23 ORCHARD CLOSE, SHILLINGFORD, WALLINGFORD, OXFORD, OX10 7HQ
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
15 May 2001
Resigned on
21 August 2002
Nationality
BRITISH
Occupation
LAND & PLANNING

Average house price in the postcode OX10 7HQ £663,000

WINCHFIELD CADDINGTON MANAGEMENT COMPANY LIMITED

Correspondence address
23 ORCHARD CLOSE, SHILLINGFORD, WALLINGFORD, OXFORD, OX10 7HQ
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
6 March 2001
Resigned on
30 August 2003
Nationality
BRITISH
Occupation
LAND AND PLANNING

Average house price in the postcode OX10 7HQ £663,000

SPINNEY 1998 LIMITED

Correspondence address
23 ORCHARD CLOSE, SHILLINGFORD, WALLINGFORD, OXFORD, OX10 7HQ
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
12 January 2001
Resigned on
5 April 2004
Nationality
BRITISH
Occupation
GROUP PLANNING DIRECTOR

Average house price in the postcode OX10 7HQ £663,000

WILDACRES NORTHWOOD MANAGEMENT COMPANY LIMITED

Correspondence address
23 ORCHARD CLOSE, SHILLINGFORD, WALLINGFORD, OXFORD, OX10 7HQ
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
30 November 2000
Resigned on
13 August 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX10 7HQ £663,000

ELM TREE PARK MANAGEMENT COMPANY LIMITED

Correspondence address
23 ORCHARD CLOSE, SHILLINGFORD, WALLINGFORD, OXFORD, OX10 7HQ
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
31 March 2000
Resigned on
20 August 2002
Nationality
BRITISH
Occupation
LAND DIRECTOR

Average house price in the postcode OX10 7HQ £663,000

WHITETHORN CLOSE MANAGEMENT COMPANY LIMITED

Correspondence address
23 ORCHARD CLOSE, SHILLINGFORD, WALLINGFORD, OXFORD, OX10 7HQ
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
22 October 1999
Resigned on
1 March 2000
Nationality
BRITISH
Occupation
LAND & PLAN DIRECTOR

Average house price in the postcode OX10 7HQ £663,000

GROVELANDS (GRENDON UNDERWOOD) MANAGEMENT COMPANY LIMITED

Correspondence address
23 ORCHARD CLOSE, SHILLINGFORD, WALLINGFORD, OXFORD, OX10 7HQ
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
23 June 1999
Resigned on
16 March 2000
Nationality
BRITISH
Occupation
LAND AND PLANNING DIRECTOR

Average house price in the postcode OX10 7HQ £663,000

REED'S ROADS LIMITED

Correspondence address
23 ORCHARD CLOSE, SHILLINGFORD, WALLINGFORD, OXFORD, OX10 7HQ
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
9 April 1999
Resigned on
2 May 2003
Nationality
BRITISH
Occupation
LAND & PLANNING

Average house price in the postcode OX10 7HQ £663,000

REED MANAGEMENT COMPANY LIMITED

Correspondence address
23 ORCHARD CLOSE, SHILLINGFORD, WALLINGFORD, OXFORD, OX10 7HQ
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
9 April 1999
Resigned on
2 May 2003
Nationality
BRITISH
Occupation
LAND & PLANNING DIRECTOR

Average house price in the postcode OX10 7HQ £663,000

THE MARSTON GATE MANAGEMENT COMPANY (WINCHESTER) LIMITED

Correspondence address
23 ORCHARD CLOSE, SHILLINGFORD, WALLINGFORD, OXFORD, OX10 7HQ
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
9 July 1998
Resigned on
7 November 2005
Nationality
BRITISH
Occupation
LAND & PLANNING DIRECTOR

Average house price in the postcode OX10 7HQ £663,000