Mark Edward EUSTACE
Total number of appointments 54, 20 active appointments
EME PROPERTY DEVELOPMENTS LTD
- Correspondence address
- 30 Bore Street, Lichfield, England, WS13 6LL
- Role ACTIVE
- director
- Date of birth
- September 1962
- Appointed on
- 1 August 2024
- Resigned on
- 1 May 2025
Average house price in the postcode WS13 6LL £876,000
CH BROADNOOK P2 LLP
- Correspondence address
- Unit 6 And 7 Grovelands Business Park, West Haddon Road, East Haddon, Northampton, Northamptonshire, United Kingdom, NN6 8FB
- Role ACTIVE
- llp-designated-member
- Date of birth
- September 1962
- Appointed on
- 24 July 2024
- Resigned on
- 26 July 2024
CH THORNTON LIMITED
- Correspondence address
- Grovelands Business Park West Haddon Road, East Haddon, Northamptonshire, United Kingdom, NN6 8DT
- Role ACTIVE
- director
- Date of birth
- September 1962
- Appointed on
- 29 May 2024
Average house price in the postcode NN6 8DT £493,000
CH BROADNOOK P1 LIMITED
- Correspondence address
- Grovelands Business Park West Haddon Road, East Haddon, Northamptonshire, United Kingdom, NN6 8DT
- Role ACTIVE
- director
- Date of birth
- September 1962
- Appointed on
- 29 May 2024
Average house price in the postcode NN6 8DT £493,000
CH ST IVES LIMITED
- Correspondence address
- Grovelands Business Park West Haddon Road, East Haddon, Northamptonshire, United Kingdom, NN6 8DT
- Role ACTIVE
- director
- Date of birth
- September 1962
- Appointed on
- 25 May 2024
Average house price in the postcode NN6 8DT £493,000
CORA PROPERTIES LIMITED
- Correspondence address
- Grovelands Business Park West Haddon Road, East Haddon, Northamptonshire, United Kingdom, NN6 8FB
- Role ACTIVE
- director
- Date of birth
- September 1962
- Appointed on
- 25 August 2022
BH SUTTON LIMITED
- Correspondence address
- Grovelands Business Park West Haddon Road, East Haddon, Northamptonshire, United Kingdom, NN6 8FB
- Role ACTIVE
- director
- Date of birth
- September 1962
- Appointed on
- 5 August 2022
CORA PROJECTS LIMITED
- Correspondence address
- Grovelands Business Park West Haddon Road, East Haddon, Northamptonshire, United Kingdom, NN6 8DT
- Role ACTIVE
- director
- Date of birth
- September 1962
- Appointed on
- 24 June 2022
Average house price in the postcode NN6 8DT £493,000
BH WOODVILLE LTD
- Correspondence address
- Grovelands Business Park West Haddon Road, East Haddon, Northampton, England, NN6 8FB
- Role ACTIVE
- director
- Date of birth
- September 1962
- Appointed on
- 24 June 2022
CORA HOMES LIMITED
- Correspondence address
- Grovelands Business Park West Haddon Road, East Haddon, Northampton, England, NN6 8FB
- Role ACTIVE
- director
- Date of birth
- September 1962
- Appointed on
- 24 June 2022
GIFFORD LEA MANAGEMENT LTD
- Correspondence address
- Units 3 & 4 Cedars Office Park, Butt Lane, Normanton On Soar, Leicestershire, United Kingdom, LE12 5EE
- Role ACTIVE
- director
- Date of birth
- September 1962
- Appointed on
- 2 July 2019
- Resigned on
- 18 December 2020
Average house price in the postcode LE12 5EE £609,000
AUSTIN HEATH MANAGEMENT LTD
- Correspondence address
- Units 3 & 4 Cedars Office Park, Butt Lane, Normanton On Soar, Leicestershire, United Kingdom, LE12 5EE
- Role ACTIVE
- director
- Date of birth
- September 1962
- Appointed on
- 2 July 2019
- Resigned on
- 18 December 2020
Average house price in the postcode LE12 5EE £609,000
DURRANTS MANAGEMENT LIMITED
- Correspondence address
- Unit 3, Cedars Office Park Butt Lane, Normanton On Soar, Leicestershire, United Kingdom, LE12 5EE
- Role ACTIVE
- director
- Date of birth
- September 1962
- Appointed on
- 2 July 2019
- Resigned on
- 18 December 2020
Average house price in the postcode LE12 5EE £609,000
BRAMSHOTT PLACE MANAGEMENT LIMITED
- Correspondence address
- Unit 3, Cedars Office Park Butt Lane, Normanton On Soar, Leicestershire, United Kingdom, LE12 5EE
- Role ACTIVE
- director
- Date of birth
- September 1962
- Appointed on
- 2 July 2019
- Resigned on
- 18 December 2020
Average house price in the postcode LE12 5EE £609,000
GREAT ALNE PARK MANAGEMENT LIMITED
- Correspondence address
- Unit 3, Cedars Office Park Butt Lane, Normanton On Soar, Leicestershire, United Kingdom, LE12 5EE
- Role ACTIVE
- director
- Date of birth
- September 1962
- Appointed on
- 2 July 2019
- Resigned on
- 18 December 2020
Average house price in the postcode LE12 5EE £609,000
MILLBROOK VILLAGE MANAGEMENT LIMITED
- Correspondence address
- Unit 3, Cedars Office Park Butt Lane, Normanton On Soar, Leicestershire, United Kingdom, LE12 5EE
- Role ACTIVE
- director
- Date of birth
- September 1962
- Appointed on
- 2 July 2019
- Resigned on
- 18 December 2020
Average house price in the postcode LE12 5EE £609,000
RENAISSANCE VILLAGES LIMITED
- Correspondence address
- Unit 3, Cedars Office Park Butt Lane, Normanton On Soar, Leicestershire, United Kingdom, LE12 5EE
- Role ACTIVE
- director
- Date of birth
- September 1962
- Appointed on
- 2 July 2019
- Resigned on
- 18 December 2020
Average house price in the postcode LE12 5EE £609,000
INSPIRED VILLAGES GROUP LIMITED
- Correspondence address
- The Stanley Building, 7 St Pancras Square, London, England, N1C 4AG
- Role ACTIVE
- director
- Date of birth
- September 1962
- Appointed on
- 16 July 2018
- Resigned on
- 18 December 2020
Average house price in the postcode N1C 4AG £3,229,000
HALOGEN CONSULTANCY SERVICES LIMITED
- Correspondence address
- 7 The Ropewalk, Nottingham, England, NG1 5DU
- Role ACTIVE
- director
- Date of birth
- September 1962
- Appointed on
- 21 February 2017
VALE CROFT (BOLSOVER) MANAGEMENT COMPANY LIMITED
- Correspondence address
- 6 Europa Court, Sheffield Business Park, Sheffield, Yorkshire, S9 1XE
- Role ACTIVE
- director
- Date of birth
- September 1962
- Appointed on
- 13 May 2010
- Resigned on
- 5 August 2016
Average house price in the postcode S9 1XE £3,098,000
OAKMILL PROPERTIES LIMITED
- Correspondence address
- 6 Europa Court, Sheffield Business Park, Sheffield, United Kingdom, S9 1XE
- Role RESIGNED
- director
- Date of birth
- September 1962
- Appointed on
- 27 February 2015
- Resigned on
- 5 August 2016
Average house price in the postcode S9 1XE £3,098,000
GENESIS ESTATES (MANCHESTER) LIMITED
- Correspondence address
- 6 Europa Court, Sheffield Business Park, Sheffield, United Kingdom, S9 1XE
- Role RESIGNED
- director
- Date of birth
- September 1962
- Appointed on
- 27 June 2012
- Resigned on
- 5 August 2016
Average house price in the postcode S9 1XE £3,098,000
BLUECOAT MANAGEMENT COMPANY LIMITED
- Correspondence address
- 55 Colmore Row, Birmingham, West Midlands, B3 2AS
- Role RESIGNED
- director
- Date of birth
- September 1962
- Appointed on
- 5 October 2011
- Resigned on
- 9 January 2014
NORFOLK PARK MANAGEMENT COMPANY LIMITED
- Correspondence address
- 6 Europa Court, Sheffield Business Park, Sheffield, Yorkshire, England, S9 1XE
- Role RESIGNED
- director
- Date of birth
- September 1962
- Appointed on
- 22 August 2011
- Resigned on
- 12 October 2015
Average house price in the postcode S9 1XE £3,098,000
STANHOPE (SITE 5) MANAGEMENT COMPANY LIMITED
- Correspondence address
- 6 Europa Court, Sheffield Business Park, Sheffield, South Yorkshire, United Kingdom, S9 1XE
- Role RESIGNED
- director
- Date of birth
- September 1962
- Appointed on
- 30 June 2011
- Resigned on
- 15 October 2014
Average house price in the postcode S9 1XE £3,098,000
HARTSWOOD RESIDENTS MANAGEMENT COMPANY LIMITED
- Correspondence address
- 6 Europa Court, Sheffield Business Park, Sheffield, South Yorkshire, United Kingdom, S9 1XE
- Role RESIGNED
- director
- Date of birth
- September 1962
- Appointed on
- 30 June 2011
- Resigned on
- 26 February 2013
Average house price in the postcode S9 1XE £3,098,000
STANHOPE (SITE 8) MANAGEMENT COMPANY LIMITED
- Correspondence address
- 6 Europa Court, Sheffield Business Park, Sheffield, South Yorkshire, United Kingdom, S9 1XE
- Role RESIGNED
- director
- Date of birth
- September 1962
- Appointed on
- 30 June 2011
- Resigned on
- 14 October 2014
Average house price in the postcode S9 1XE £3,098,000
STANHOPE (SITE 3) MANAGEMENT COMPANY LIMITED
- Correspondence address
- 6 Europa Court, Sheffield Business Park, Sheffield, South Yorkshire, United Kingdom, S9 1XE
- Role RESIGNED
- director
- Date of birth
- September 1962
- Appointed on
- 30 June 2011
- Resigned on
- 31 January 2014
Average house price in the postcode S9 1XE £3,098,000
STANHOPE (SITE 1) MANAGEMENT COMPANY LIMITED
- Correspondence address
- 6 Europa Court, Sheffield Business Park, Sheffield, South Yorkshire, France, S9 1XE
- Role RESIGNED
- director
- Date of birth
- September 1962
- Appointed on
- 20 June 2011
- Resigned on
- 15 October 2014
Average house price in the postcode S9 1XE £3,098,000
CLEVEDON PARK MANAGEMENT COMPANY LIMITED
- Correspondence address
- 6 Europa Court, Sheffield Business Park, Sheffield, Yorkshire, England, S9 1XE
- Role RESIGNED
- director
- Date of birth
- September 1962
- Appointed on
- 28 March 2011
- Resigned on
- 30 January 2012
Average house price in the postcode S9 1XE £3,098,000
FITZWILLIAM GATE (SHEFFIELD) MANAGEMENT COMPANY LIMITED
- Correspondence address
- 6 Europa Court, Sheffield Business Park, Sheffield, S9 1xe, England, S9 1XE
- Role RESIGNED
- director
- Date of birth
- September 1962
- Appointed on
- 14 January 2011
- Resigned on
- 26 June 2015
Average house price in the postcode S9 1XE £3,098,000
RIVERSIDE CRESCENT (BAKEWELL) MANAGEMENT COMPANY LIMITED
- Correspondence address
- 6 Europa Court, Sheffield Business Park, Sheffield, Yorkshire, S9 1XE
- Role RESIGNED
- director
- Date of birth
- September 1962
- Appointed on
- 10 January 2011
- Resigned on
- 28 August 2013
Average house price in the postcode S9 1XE £3,098,000
MORLEY MILLS MANAGEMENT COMPANY LIMITED
- Correspondence address
- 6 Europa Court, Sheffield Business Park, Sheffield, Yorkshire, England, S9 1XE
- Role RESIGNED
- director
- Date of birth
- September 1962
- Appointed on
- 10 January 2011
- Resigned on
- 1 March 2011
Average house price in the postcode S9 1XE £3,098,000
NEWFOLD MILL MANAGEMENT COMPANY LIMITED
- Correspondence address
- 6 Europa Court, Sheffield, Yorkshire, England, S9 1XE
- Role RESIGNED
- director
- Date of birth
- September 1962
- Appointed on
- 10 January 2011
- Resigned on
- 31 March 2015
Average house price in the postcode S9 1XE £3,098,000
STANHOPE (SITE 2) MANAGEMENT COMPANY LIMITED
- Correspondence address
- 6 Europa Court, Sheffied Business Park, Sheffield, Eouth Yorkshire, United Kingdom, S9 1XE
- Role RESIGNED
- director
- Date of birth
- September 1962
- Appointed on
- 20 December 2010
- Resigned on
- 15 October 2014
Average house price in the postcode S9 1XE £3,098,000
BRAMWELL GARDENS LIMITED
- Correspondence address
- 6 Europa Court, Sheffield Business Park, Sheffield, South Yorkshire, United Kingdom, S9 1XE
- Role RESIGNED
- director
- Date of birth
- September 1962
- Appointed on
- 30 September 2010
- Resigned on
- 22 June 2011
Average house price in the postcode S9 1XE £3,098,000
STANHOPE (SITE 6) MANAGEMENT COMPANY LIMITED
- Correspondence address
- 6 Europa Court, Sheffield Business Park, Sheffield, South Yorkshire, S9 1XE
- Role RESIGNED
- director
- Date of birth
- September 1962
- Appointed on
- 28 September 2010
- Resigned on
- 3 March 2015
Average house price in the postcode S9 1XE £3,098,000
STANHOPE (SITE 7) MANAGEMENT COMPANY LIMITED
- Correspondence address
- 6 Europa Court, Sheffield Business Park, Sheffield, South Yorkshire, S9 1XE
- Role RESIGNED
- director
- Date of birth
- September 1962
- Appointed on
- 30 July 2010
- Resigned on
- 15 October 2014
Average house price in the postcode S9 1XE £3,098,000
NORTHUMBERLAND SQUARE (LIVERPOOL) MANAGEMENT COMPANY LIMITED
- Correspondence address
- 6 Europa Court, Sheffield, Yorkshire, S9 1XE
- Role RESIGNED
- director
- Date of birth
- September 1962
- Appointed on
- 27 July 2010
- Resigned on
- 11 October 2013
Average house price in the postcode S9 1XE £3,098,000
THE BRAMBLES (DOE LEA) MANAGEMENT COMPANY LIMITED
- Correspondence address
- 6 Europa Court, Sheffield, Yorkshire, S9 1XE
- Role RESIGNED
- director
- Date of birth
- September 1962
- Appointed on
- 21 July 2010
- Resigned on
- 23 June 2015
Average house price in the postcode S9 1XE £3,098,000
BESWICK (BLOCK B) MANAGEMENT COMPANY LIMITED
- Correspondence address
- 6 Europa Court, Sheffield Business Park, Sheffield, South Yorkshire, S9 1XE
- Role RESIGNED
- director
- Date of birth
- September 1962
- Appointed on
- 21 July 2010
- Resigned on
- 3 May 2018
Average house price in the postcode S9 1XE £3,098,000
BESWICK (BLOCK C) MANAGEMENT COMPANY LIMITED
- Correspondence address
- 6 Europa Court, Sheffield Business Park, Sheffield, South Yorkshire, S9 1XE
- Role RESIGNED
- director
- Date of birth
- September 1962
- Appointed on
- 21 July 2010
- Resigned on
- 3 May 2018
Average house price in the postcode S9 1XE £3,098,000
GREYSMERE RESIDENTS MANAGEMENT COMPANY LIMITED
- Correspondence address
- 6 Europa Court, Sheffield Business Park, Sheffield, Yorkshire, S9 1XE
- Role RESIGNED
- director
- Date of birth
- September 1962
- Appointed on
- 8 July 2010
- Resigned on
- 18 July 2011
Average house price in the postcode S9 1XE £3,098,000
BESWICK ESTATE (CITY EAST) MANAGEMENT LIMITED
- Correspondence address
- 6 Europa Court, Sheffield Business Park, Sheffield, Yorkshire, S9 1XE
- Role RESIGNED
- director
- Date of birth
- September 1962
- Appointed on
- 11 June 2010
- Resigned on
- 3 May 2018
Average house price in the postcode S9 1XE £3,098,000
THE BEECHES (NORFOLK PARK) MANAGEMENT COMPANY LIMITED
- Correspondence address
- 6 Europa Court, Sheffield Business Park, Sheffield, Yorkshire, S9 1XE
- Role RESIGNED
- director
- Date of birth
- September 1962
- Appointed on
- 13 May 2010
- Resigned on
- 14 August 2014
Average house price in the postcode S9 1XE £3,098,000
NORFOLK PARK (KENNINGHALL) MANAGEMENT COMPANY LIMITED
- Correspondence address
- 6 Europa Court, Sheffield Business Park, Sheffield, Yorkshire, S9 1XE
- Role RESIGNED
- director
- Date of birth
- September 1962
- Appointed on
- 13 May 2010
- Resigned on
- 29 May 2014
Average house price in the postcode S9 1XE £3,098,000
THE LINKS (BULWELL) MANAGEMENT COMPANY LIMITED
- Correspondence address
- 6 Europa Court, Sheffiels Business Park, Sheffield, South Yorkshire, S9 1XE
- Role RESIGNED
- director
- Date of birth
- September 1962
- Appointed on
- 6 May 2010
- Resigned on
- 14 March 2012
Average house price in the postcode S9 1XE £3,098,000
LEOPOLD SQUARE MANAGEMENT COMPANY LIMITED
- Correspondence address
- 4 Europa Court, Sheffield Business Park, Sheffield, South Yorkshire, S9 1XE
- Role RESIGNED
- director
- Date of birth
- September 1962
- Appointed on
- 26 April 2010
- Resigned on
- 17 May 2010
Average house price in the postcode S9 1XE £3,098,000
MEZZO MANAGEMENT LIMITED
- Correspondence address
- 6 Europa Court, Sheffield Business Park, Sheffield, Yorkshire, S9 1XE
- Role RESIGNED
- director
- Date of birth
- September 1962
- Appointed on
- 26 April 2010
- Resigned on
- 30 June 2014
Average house price in the postcode S9 1XE £3,098,000
BESWICK CITY EAST MANAGEMENT COMPANY LIMITED
- Correspondence address
- 6 Europa Court, Sheffield Business Park, Sheffield, South Yorkshire, S9 1XE
- Role RESIGNED
- director
- Date of birth
- September 1962
- Appointed on
- 26 April 2010
- Resigned on
- 3 May 2018
Average house price in the postcode S9 1XE £3,098,000
WINDWARD HOUSE MANAGEMENT COMPANY LIMITED
- Correspondence address
- 6 Europa Court, Sheffield Business Park, Sheffield, S9 1XE
- Role RESIGNED
- director
- Date of birth
- September 1962
- Appointed on
- 1 February 2010
- Resigned on
- 20 October 2010
Average house price in the postcode S9 1XE £3,098,000
OLIVER CONSTRUCTION LIMITED
- Correspondence address
- 4 Yewdale Close, West Bridgford, Nottingham, NG2 6SP
- Role
- director
- Date of birth
- September 1962
- Appointed on
- 30 November 2005
- Resigned on
- 12 December 2006
Average house price in the postcode NG2 6SP £772,000
RAND TRAINING LIMITED
- Correspondence address
- 4 Yewdale Close, West Bridgford, Nottingham, NG2 6SP
- Role
- director
- Date of birth
- September 1962
- Appointed on
- 10 November 2003
- Resigned on
- 12 December 2006
Average house price in the postcode NG2 6SP £772,000
STOCKRACK LIMITED
- Correspondence address
- 4 Yewdale Close, West Bridgford, Nottingham, NG2 6SP
- Role
- director
- Date of birth
- September 1962
- Appointed on
- 8 June 1998
- Resigned on
- 12 December 2006
Average house price in the postcode NG2 6SP £772,000