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