Mark Edward LAIDLOW

Total number of appointments 34, 34 active appointments

SPROWSTON MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House Fisherton Street, Salisbury, England, SP2 7QY
Role ACTIVE
director
Date of birth
May 1977
Appointed on
16 June 2022
Resigned on
25 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode SP2 7QY £260,000

ROUNDHOUSE GATE (CRINGLEFORD) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, Wiltshire, England, SP2 7QY
Role ACTIVE
director
Date of birth
May 1977
Appointed on
16 June 2022
Resigned on
25 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode SP2 7QY £260,000

CONNECT 21 COMMUNITY LIMITED

Correspondence address
Queensway House 11 Queensway, New Milton, Hampshire, England, BH25 5NR
Role ACTIVE
director
Date of birth
May 1977
Appointed on
13 June 2022
Resigned on
25 November 2022
Nationality
British
Occupation
Head Of Land

SEA PLACE MANAGEMENT LIMITED

Correspondence address
Queensway House 1 Queensway, New Milton, Hampshire, England, BH25 5NR
Role ACTIVE
director
Date of birth
May 1977
Appointed on
13 June 2022
Resigned on
25 November 2022
Nationality
British
Occupation
Head Of Land

THE MALLARDS BRUNDALL MANAGEMENT COMPANY LIMITED

Correspondence address
Queensway House 11 Queensway, New Milton, Hampshire, England, BH25 5NR
Role ACTIVE
director
Date of birth
May 1977
Appointed on
13 June 2022
Resigned on
25 November 2022
Nationality
British
Occupation
Head Of Land

THORPE ROAD (PETERBOROUGH) MANAGEMENT COMPANY LIMITED

Correspondence address
Queensway House 11 Queensway, New Milton, Hampshire, England, BH25 5NR
Role ACTIVE
director
Date of birth
May 1977
Appointed on
13 June 2022
Resigned on
25 November 2022
Nationality
British
Occupation
Head Of Land

SAXON FIELD BLOFIELD MANAGEMENT COMPANY LIMITED

Correspondence address
Queensway House 11 Queensway, New Milton, Hampshire, England, BH25 5NR
Role ACTIVE
director
Date of birth
May 1977
Appointed on
13 June 2022
Resigned on
25 November 2022
Nationality
British
Occupation
Head Of Land

THORPE ROAD 2 (PETERBOROUGH) MANAGEMENT COMPANY LIMITED

Correspondence address
Queensway House 11 Queensway, New Milton, Hampshire, England, BH25 5NR
Role ACTIVE
director
Date of birth
May 1977
Appointed on
13 June 2022
Resigned on
25 November 2022
Nationality
British
Occupation
Head Of Land

HOUGHTON CONQUEST MANAGEMENT COMPANY LIMITED

Correspondence address
Queensway House 11 Queensway, New Milton, Hampshire, England, BH25 5NR
Role ACTIVE
director
Date of birth
May 1977
Appointed on
13 June 2022
Resigned on
25 November 2022
Nationality
British
Occupation
Head Of Land

ROYLANDS MANAGEMENT COMPANY LIMITED

Correspondence address
Queensway House 11 Queensway, New Milton, Hampshire, England, BH25 5NR
Role ACTIVE
director
Date of birth
May 1977
Appointed on
13 June 2022
Resigned on
25 November 2022
Nationality
British
Occupation
Head Of Land

WIXAMS 4.3 MANAGEMENT COMPANY LIMITED

Correspondence address
Queensway House 11 Queensway, New Milton, Hampshire, England, BH25 5NR
Role ACTIVE
director
Date of birth
May 1977
Appointed on
13 June 2022
Resigned on
25 November 2022
Nationality
British
Occupation
Head Of Land

RAMS GORSE HARLOW MANAGEMENT COMPANY LIMITED

Correspondence address
C/O Firstport Property Services Limited Marlborough House, Wigmore Place, Wigmore Lane, Luton, England, LU2 9EX
Role ACTIVE
director
Date of birth
May 1977
Appointed on
13 June 2022
Resigned on
25 November 2022
Nationality
British
Occupation
Head Of Land

WYGATE MANAGEMENT COMPANY LIMITED

Correspondence address
Rmg House Essex Road, Hoddesdon, Hertfordshire, EN11 0DR
Role ACTIVE
director
Date of birth
May 1977
Appointed on
13 June 2022
Resigned on
25 November 2022
Nationality
British
Occupation
N/A

Average house price in the postcode EN11 0DR £25,000

STATION ROAD (GAMLINGAY) MANAGEMENT COMPANY LIMITED

Correspondence address
Rmg House Essex Road, Hoddesdon, Hertfordshire, EN11 0DR
Role ACTIVE
director
Date of birth
May 1977
Appointed on
13 June 2022
Resigned on
25 November 2022
Nationality
British
Occupation
N/A

Average house price in the postcode EN11 0DR £25,000

WYMINGTON ROAD (RUSHDEN) MANAGEMENT COMPANY LIMITED

Correspondence address
Rmg House Essex Road, Hoddesdon, Hertfordshire, EN11 0DR
Role ACTIVE
director
Date of birth
May 1977
Appointed on
13 June 2022
Resigned on
25 November 2022
Nationality
British
Occupation
N/A

Average house price in the postcode EN11 0DR £25,000

IVY FARM (ROYSTON) MANAGEMENT COMPANY LIMITED

Correspondence address
Rmg House Essex Road, Hoddesdon, Hertfordshire, EN11 0DR
Role ACTIVE
director
Date of birth
May 1977
Appointed on
13 June 2022
Resigned on
25 November 2022
Nationality
British
Occupation
N/A

Average house price in the postcode EN11 0DR £25,000

CANALSIDE (AYLESBURY) MANAGEMENT COMPANY LIMITED

Correspondence address
Rmg House Essex Road, Hoddesdon, Hertfordshire, EN11 0DR
Role ACTIVE
director
Date of birth
May 1977
Appointed on
13 June 2022
Resigned on
25 November 2022
Nationality
British
Occupation
N/A

Average house price in the postcode EN11 0DR £25,000

CANALSIDE 2 (AYLESBURY) RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
Rmg House Essex Road, Hoddesdon, Hertfordshire, United Kingdom, EN11 0DR
Role ACTIVE
director
Date of birth
May 1977
Appointed on
13 June 2022
Resigned on
25 November 2022
Nationality
British
Occupation
N/A

Average house price in the postcode EN11 0DR £25,000

SAXBY PARK (WELLINGBOROUGH) MANAGEMENT COMPANY LIMITED

Correspondence address
Rmg House Essex Road, Hoddesdon, Hertfordshire, EN11 0DR
Role ACTIVE
director
Date of birth
May 1977
Appointed on
13 June 2022
Resigned on
25 December 2022
Nationality
British
Occupation
N/A

Average house price in the postcode EN11 0DR £25,000

PRIORY PARK (CORBY) RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
Rmg House Essex Road, Hoddesdon, Hertfordshire, United Kingdom, EN11 0DR
Role ACTIVE
director
Date of birth
May 1977
Appointed on
13 June 2022
Resigned on
25 November 2022
Nationality
British
Occupation
N/A

Average house price in the postcode EN11 0DR £25,000

WESTON ROAD (ASTON CLINTON) RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
Rmg House Essex Road, Hoddesdon, Hertfordshire, United Kingdom, EN11 0DR
Role ACTIVE
director
Date of birth
May 1977
Appointed on
13 June 2022
Resigned on
25 November 2022
Nationality
British
Occupation
N/A

Average house price in the postcode EN11 0DR £25,000

SILVERFIELDS (RAUNDS) MANAGEMENT COMPANY LIMITED

Correspondence address
Rmg House Essex Road, Hoddesdon, Hertfordshire, United Kingdom, EN11 0DR
Role ACTIVE
director
Date of birth
May 1977
Appointed on
13 June 2022
Resigned on
25 November 2022
Nationality
British
Occupation
N/A

Average house price in the postcode EN11 0DR £25,000

CAMBRIDGE ROAD (FENSTANTON) MANAGEMENT COMPANY LIMITED

Correspondence address
Rmg House Essex Road, Hoddesdon, Hertfordshire, United Kingdom, EN11 0DR
Role ACTIVE
director
Date of birth
May 1977
Appointed on
13 June 2022
Resigned on
25 November 2022
Nationality
British
Occupation
N/A

Average house price in the postcode EN11 0DR £25,000

CAMBRIDGE ROAD (LONG MELFORD) MANAGEMENT COMPANY LIMITED

Correspondence address
Rmg House Essex Road, Hoddesdon, Hertfordshire, United Kingdom, EN11 0DR
Role ACTIVE
director
Date of birth
May 1977
Appointed on
13 June 2022
Resigned on
25 November 2022
Nationality
British
Occupation
N/A

Average house price in the postcode EN11 0DR £25,000

THE GROVE (WILLINGHAM) RESIDENT MANAGEMENT COMPANY LTD

Correspondence address
Rmg House Essex Road, Hoddesdon, Hertfordshire, United Kingdom, EN11 0DR
Role ACTIVE
director
Date of birth
May 1977
Appointed on
13 June 2022
Resigned on
25 November 2022
Nationality
British
Occupation
N/A

Average house price in the postcode EN11 0DR £25,000

PRIORY PARK (CORBY) NO 2 RESIDENT MANAGEMENT COMPANY LIMITED

Correspondence address
Rmg House Essex Road, Hoddesdon, Hertfordshire, United Kingdom, EN11 0DR
Role ACTIVE
director
Date of birth
May 1977
Appointed on
13 June 2022
Resigned on
25 November 2022
Nationality
British
Occupation
N/A

Average house price in the postcode EN11 0DR £25,000

STEEPLE CLAYDON MANAGEMENT COMPANY LIMITED

Correspondence address
Rmg House Essex Road, Hoddesdon, Hertfordshire, United Kingdom, EN11 0DR
Role ACTIVE
director
Date of birth
May 1977
Appointed on
13 June 2022
Resigned on
25 November 2022
Nationality
British
Occupation
N/A

Average house price in the postcode EN11 0DR £25,000

PEGASUS GARDENS (SHORTSTOWN) MANAGEMENT COMPANY LIMITED

Correspondence address
Rmg House Essex Road, Hoddesdon, Hertfordshire, EN11 0DR
Role ACTIVE
director
Date of birth
May 1977
Appointed on
13 June 2022
Resigned on
25 November 2022
Nationality
British
Occupation
N/A

Average house price in the postcode EN11 0DR £25,000

JUNIPER PARK HT06 (BERRYFIELDS, AYLESBURY) MANAGEMENT COMPANY LIMITED

Correspondence address
Rmg House Essex Road, Hoddesdon, Hertfordshire, United Kingdom, EN11 0DR
Role ACTIVE
director
Date of birth
May 1977
Appointed on
13 June 2022
Resigned on
25 November 2022
Nationality
British
Occupation
N/A

Average house price in the postcode EN11 0DR £25,000

BIGGLESWADE ROAD (POTTON) MANAGEMENT COMPANY LIMITED

Correspondence address
86a The Maltings, Roydon Road, Stanstead Abbotts, Herts, England, SG12 8UU
Role ACTIVE
director
Date of birth
May 1977
Appointed on
13 June 2022
Resigned on
25 November 2022
Nationality
British
Occupation
Head Of Land

HEATHERWOOD (THETFORD) MANAGEMENT COMPANY LIMITED

Correspondence address
86a The Maltings, Roydon Road, Stanstead Abbotts, Herts, England, SG12 8UU
Role ACTIVE
director
Date of birth
May 1977
Appointed on
13 June 2022
Resigned on
25 November 2022
Nationality
British
Occupation
Head Of Land

ST WALSTAN'S (NO 2) MANAGEMENT COMPANY LIMITED

Correspondence address
86a The Maltings, Roydon Road, Stanstead Abbotts, Herts, England, SG12 8UU
Role ACTIVE
director
Date of birth
May 1977
Appointed on
13 June 2022
Resigned on
25 November 2022
Nationality
British
Occupation
Head Of Land

THE AVENUE (STOKE MANDEVILLE) MANAGEMENT COMPANY LIMITED

Correspondence address
Queensway House 11 Queensway, New Milton, Hampshire, England, BH25 5NR
Role ACTIVE
director
Date of birth
May 1977
Appointed on
13 June 2022
Resigned on
25 November 2022
Nationality
British
Occupation
Head Of Land

WESTHILL KETTERING MANAGEMENT LIMITED

Correspondence address
C/O Ground Solutions Uk Limited A5 Optimum Business Park, Optimum Road, Swadlincote, Derbyshire, England, DE11 0WT
Role ACTIVE
director
Date of birth
May 1977
Appointed on
14 February 2020
Resigned on
25 November 2022
Nationality
British
Occupation
Head Of Land

Average house price in the postcode DE11 0WT £593,000