Mark EATON

Total number of appointments 8, 8 active appointments

J & M HOMES (SAWBRIDGEWORTH) LIMITED

Correspondence address
1st Floor County House, 100 New London Road, Chelmsford, Essex, United Kingdom, CM2 0RG
Role ACTIVE
director
Date of birth
May 1968
Appointed on
11 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode CM2 0RG £1,016,000

J & M HOMES (ABBESS RODING) LIMITED

Correspondence address
1st Floor County House 100 New London Road, Chelmsford, Essex, United Kingdom, CM2 0RG
Role ACTIVE
director
Date of birth
May 1968
Appointed on
19 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode CM2 0RG £1,016,000

PIGGERIES ESSEX MANAGEMENT LIMITED

Correspondence address
Martinique Hay Green Lane, Hook End, Brentwood, Essex, United Kingdom, CM15 0NX
Role ACTIVE
director
Date of birth
May 1968
Appointed on
8 October 2021
Resigned on
25 July 2023
Nationality
British
Occupation
Developer

Average house price in the postcode CM15 0NX £725,000

DRB INVESTMENTS LTD

Correspondence address
Wincham House Greenfield Farm Trading Estate, Congleton, Cheshire, CW12 4TR
Role ACTIVE
director
Date of birth
May 1968
Appointed on
30 August 2018
Resigned on
2 March 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode CW12 4TR £261,000

CROWN MEWS (ESSEX) MANAGEMENT COMPANY LIMITED

Correspondence address
Stonemead House 95 London Road, Croydon, Surrey, United Kingdom, CR0 2RF
Role ACTIVE
director
Date of birth
May 1968
Appointed on
15 August 2017
Nationality
British
Occupation
Property Developer

Average house price in the postcode CR0 2RF £421,000

J & M HOMES (SOUTH EAST) LIMITED

Correspondence address
1st Floor County House, 100 New London Road, Chelmsford, Essex, United Kingdom, CM2 0RG
Role ACTIVE
director
Date of birth
May 1968
Appointed on
3 August 2016
Nationality
British
Occupation
Developer

Average house price in the postcode CM2 0RG £1,016,000

CROWN INGATESTONE LIMITED

Correspondence address
1st Floor County House, 100 New London Road, Chelmsford, Essex, United Kingdom, CM2 0RG
Role ACTIVE
director
Date of birth
May 1968
Appointed on
8 April 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode CM2 0RG £1,016,000

OAKLAND FARM ESTATES LIMITED

Correspondence address
78 Nightingale Lane, London, England, E11 2EZ
Role ACTIVE
director
Date of birth
May 1968
Appointed on
23 January 2014
Nationality
British
Occupation
Director

Average house price in the postcode E11 2EZ £510,000