NICHOLAS ANTHONY FENTON
Total number of appointments 21, 3 active appointments
CHILMINGTON MANAGEMENT ORGANISATION
- Correspondence address
- HODSON DEVELOPMENTS 55 PARK LANE, LONDON, ENGLAND, W1K 1NA
- Role ACTIVE
- Director
- Date of birth
- October 1958
- Appointed on
- 26 September 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
NICK FENTON ASSOCIATES LTD
- Correspondence address
- 86 LOVELACE DRIVE PYRFORD, WOKING, SURREY, ENGLAND, GU22 8QZ
- Role ACTIVE
- Director
- Date of birth
- October 1958
- Appointed on
- 8 March 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode GU22 8QZ £974,000
LOCATE IN KENT LIMITED
- Correspondence address
- 86 LOVELACE DRIVE, PYRFORD, WOKING, SURREY, UNITED KINGDOM, GU22 8QZ
- Role ACTIVE
- Director
- Date of birth
- October 1958
- Appointed on
- 2 November 2010
- Nationality
- BRITISH
- Occupation
- QUANTITY SURVEYOR
Average house price in the postcode GU22 8QZ £974,000
THE CHASE (LONGFIELD) RESIDENTS COMPANY LIMITED
- Correspondence address
- WEALD HOUSE 88 MAIN ROAD, SUNDRIDGE, SEVENOAKS, KENT, ENGLAND, TN14 6ER
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 19 December 2011
- Resigned on
- 15 June 2012
- Nationality
- BRITISH
- Occupation
- QUANTITY SURVEYOR
Average house price in the postcode TN14 6ER £3,203,000
IWADE 8 (SITTINGBOURNE) RESIDENTS MANAGEMENT COMPANY LIMITED
- Correspondence address
- WEALD HOUSE 88 MAIN ROAD, SUNDRIDGE, SEVENOAKS, KENT, UNITED KINGDOM, TN14 6ER
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 24 November 2011
- Resigned on
- 13 March 2012
- Nationality
- BRITISH
- Occupation
- QUANTITY SURVEYOR
Average house price in the postcode TN14 6ER £3,203,000
SNODLAND SPORTS GROUND RESIDENTS MANAGEMENT COMPANY LIMITED
- Correspondence address
- WEALD HOUSE 88 MAIN ROAD, SUNDRIDGE, KENT, ENGLAND, TN14 6ER
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 22 August 2011
- Resigned on
- 15 June 2012
- Nationality
- BRITISH
- Occupation
- QUANTITY SURVEYOR
Average house price in the postcode TN14 6ER £3,203,000
MARTINS MEWS RESIDENTS COMPANY LIMITED
- Correspondence address
- WEALD HOUSE 88 MAIN ROAD, SUNDRIDGE, KENT, ENGLAND, TN14 6ER
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 22 August 2011
- Resigned on
- 30 March 2012
- Nationality
- BRITISH
- Occupation
- QUANTITY SURVEYOR
Average house price in the postcode TN14 6ER £3,203,000
HALSTEAD PLACE RESIDENTS COMPANY LIMITED
- Correspondence address
- WEALD HOUSE 88 MAIN ROAD, SUNDRIDGE, SEVENOAKS, KENT, ENGLAND, TN14 6ER
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 22 August 2011
- Resigned on
- 15 June 2012
- Nationality
- BRITISH
- Occupation
- QUANTITY SURVEYOR
Average house price in the postcode TN14 6ER £3,203,000
ASHDOWN PLACE (UCKFIELD) RESIDENTS COMPANY LIMITED
- Correspondence address
- WEALD HOUSE 88 MAIN ROAD, SUNDRIDGE, SEVENOAKS, KENT, UNITED KINGDOM, TN14 6ER
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 22 August 2011
- Resigned on
- 15 June 2012
- Nationality
- BRITISH
- Occupation
- QUANTITY SURVEYOR
Average house price in the postcode TN14 6ER £3,203,000
TRINITY VILLAGE ESTATE COMPANY LIMITED
- Correspondence address
- WEALD HOUSE 88 MAIN ROAD, SUNDRIDGE, KENT, ENGLAND, TN14 6ER
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 7 April 2011
- Resigned on
- 15 June 2012
- Nationality
- BRITISH
- Occupation
- QUANTITY SURVEYOR
Average house price in the postcode TN14 6ER £3,203,000
TRINITY VILLAGE (PHASE 1B) RESIDENTS COMPANY LIMITED
- Correspondence address
- WEALD HOUSE 88 MAIN ROAD, SUNDRIDGE, KENT, ENGLAND, TN14 6ER
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 7 April 2011
- Resigned on
- 15 June 2012
- Nationality
- BRITISH
- Occupation
- QUANTITY SURVEYOR
Average house price in the postcode TN14 6ER £3,203,000
LOCKS MEADOW HEADCORN MANAGEMENT LIMITED
- Correspondence address
- 86 LOVELACE DRIVE, PYRFORD, WOKING, SURREY, UNITED KINGDOM, GU22 8QZ
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 18 January 2011
- Resigned on
- 24 October 2012
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode GU22 8QZ £974,000
CAPSTONE HEIGHTS MANAGEMENT COMPANY LIMITED
- Correspondence address
- 86 LOVELACE DRIVE, WOKING, SURREY, UNITED KINGDOM, GU22 8QZ
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 17 January 2011
- Resigned on
- 13 March 2012
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode GU22 8QZ £974,000
THE SEAVIEW GARDENS RESIDENTS ASSOCIATION LIMITED
- Correspondence address
- 100 HIGH STREET, WHITSTABLE, KENT, CT5 1AT
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 24 November 2008
- Resigned on
- 6 June 2012
- Nationality
- BRITISH
- Occupation
- QUANTITY SURVEYOR
THE SHIRES RESIDENTS ASSOCIATION LIMITED
- Correspondence address
- 86 LOVELACE DRIVE, PYRFORD, WOKING, SURREY, GU22 8QZ
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 24 November 2008
- Resigned on
- 6 June 2012
- Nationality
- BRITISH
- Occupation
- QUANTITY SURVEYOR
Average house price in the postcode GU22 8QZ £974,000
ASH TREE COURT RESIDENTS ASSOCIATION LIMITED
- Correspondence address
- 100 HIGH STREET, WHITSTABLE, KENT, CT5 1AT
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 24 November 2008
- Resigned on
- 6 June 2012
- Nationality
- BRITISH
- Occupation
- QUANTITY SURVEYOR
MARINERS WAY (STROOD) MANAGEMENT COMPANY LIMITED
- Correspondence address
- 86 LOVELACE DRIVE, PYRFORD, WOKING, SURREY, GU22 8QZ
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 24 November 2008
- Resigned on
- 6 June 2012
- Nationality
- BRITISH
- Occupation
- QUANTITY SURVEYOR
Average house price in the postcode GU22 8QZ £974,000
WHITE SAND MANAGEMENT COMPANY LTD
- Correspondence address
- 86 LOVELACE DRIVE, PYRFORD, WOKING, SURREY, GU22 8QZ
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 14 December 2007
- Resigned on
- 14 March 2012
- Nationality
- BRITISH
- Occupation
- MANAGING DIRECTOR
Average house price in the postcode GU22 8QZ £974,000
THAMES ROAD MANAGEMENT COMPANY LIMITED
- Correspondence address
- 86 LOVELACE DRIVE, PYRFORD, WOKING, SURREY, GU22 8QZ
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 15 May 2006
- Resigned on
- 23 June 2008
- Nationality
- BRITISH
- Occupation
- MANAGING DIRECTOR
Average house price in the postcode GU22 8QZ £974,000
GEORGE WIMPEY WEST LONDON LIMITED
- Correspondence address
- 86 LOVELACE DRIVE, PYRFORD, WOKING, SURREY, GU22 8QZ
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 1 June 2001
- Resigned on
- 28 February 2005
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode GU22 8QZ £974,000
THAMESWEY HOMES LIMITED
- Correspondence address
- 86 LOVELACE DRIVE, PYRFORD, WOKING, SURREY, GU22 8QZ
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 2 April 2001
- Resigned on
- 1 June 2001
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode GU22 8QZ £974,000