NICHOLAS JEREMY PARSONS

Total number of appointments 19, no active appointments


ROCKMILL MANAGEMENT COMPANY LIMITED

Correspondence address
4 HIGH STREET, OLNEY, BUCKINGHAMSHIRE, MK46 4BB
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
4 June 1999
Resigned on
1 November 2002
Nationality
BRITISH
Occupation
LEGAL EXECUTIVE

Average house price in the postcode MK46 4BB £431,000

THAMESVIEW MANAGEMENT (PLOTS 67-74) LIMITED

Correspondence address
4 HIGH STREET, OLNEY, BUCKINGHAMSHIRE, MK46 4BB
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
21 May 1999
Resigned on
22 November 2001
Nationality
BRITISH
Occupation
LEGAL EXECUTIVE

Average house price in the postcode MK46 4BB £431,000

MILLENNIUM COURT (NO.4) LIMITED

Correspondence address
4 HIGH STREET, OLNEY, BUCKINGHAMSHIRE, MK46 4BB
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
8 April 1999
Resigned on
8 April 2002
Nationality
BRITISH
Occupation
LEGAL EXECUTIVE

Average house price in the postcode MK46 4BB £431,000

THAMESVIEW MANAGEMENT (PLOTS109-116) LIMITED

Correspondence address
4 HIGH STREET, OLNEY, BUCKINGHAMSHIRE, MK46 4BB
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
21 January 1999
Resigned on
16 October 2002
Nationality
BRITISH
Occupation
LEGAL EXECUTIVE

Average house price in the postcode MK46 4BB £431,000

THAMESVIEW MANAGEMENT (PLOTS 75-82) LIMITED

Correspondence address
4 HIGH STREET, OLNEY, BUCKINGHAMSHIRE, MK46 4BB
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
21 January 1999
Resigned on
6 October 2000
Nationality
BRITISH
Occupation
LEGAL EXECUTIVE

Average house price in the postcode MK46 4BB £431,000

THAMESVIEW MANAGEMENT (PLOTS 145-160) LIMITED

Correspondence address
4 HIGH STREET, OLNEY, BUCKINGHAMSHIRE, MK46 4BB
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
26 August 1998
Resigned on
11 September 2000
Nationality
BRITISH
Occupation
LEGAL EXECUTIVE

Average house price in the postcode MK46 4BB £431,000

MILLENNIUM COURT (NO. 3) LIMITED

Correspondence address
4 HIGH STREET, OLNEY, BUCKINGHAMSHIRE, MK46 4BB
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
29 May 1998
Resigned on
1 May 2001
Nationality
BRITISH
Occupation
LEGAL EXECUTIVE

Average house price in the postcode MK46 4BB £431,000

MILLENNIUM COURT (NO.2) LIMITED

Correspondence address
4 HIGH STREET, OLNEY, BUCKINGHAMSHIRE, MK46 4BB
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
30 October 1997
Resigned on
30 November 2000
Nationality
BRITISH
Occupation
LEGAL EXECUTIVE

Average house price in the postcode MK46 4BB £431,000

MILLENNIUM COURT (NO. 1) LIMITED

Correspondence address
4 HIGH STREET, OLNEY, BUCKINGHAMSHIRE, MK46 4BB
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
17 July 1997
Resigned on
21 May 2001
Nationality
BRITISH
Occupation
LEGAL EXECUTIVE

Average house price in the postcode MK46 4BB £431,000

GROUNDMUTUAL PROPERTY MANAGEMENT LIMITED

Correspondence address
4 HIGH STREET, OLNEY, BUCKINGHAMSHIRE, MK46 4BB
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
29 October 1996
Resigned on
12 October 2001
Nationality
BRITISH
Occupation
LEGAL EXECUTIVE

Average house price in the postcode MK46 4BB £431,000

KITTS GREEN MANAGEMENT (36-58 GOLDSTAR WAY) LTD

Correspondence address
4 HIGH STREET, OLNEY, BUCKINGHAMSHIRE, MK46 4BB
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
3 August 1995
Resigned on
25 August 1995
Nationality
BRITISH
Occupation
LEGAL EXEC

Average house price in the postcode MK46 4BB £431,000

WOODCUTTS MANAGEMENT (PLOTS 16-27) LIMITED

Correspondence address
4 HIGH STREET, OLNEY, BUCKINGHAMSHIRE, MK46 4BB
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
4 October 1993
Resigned on
18 October 1995
Nationality
BRITISH
Occupation
LEGAL EXECUTIVE

Average house price in the postcode MK46 4BB £431,000

WOODCUTTS MANAGEMENT (PLOTS 70-81) LIMITED

Correspondence address
4 HIGH STREET, OLNEY, BUCKINGHAMSHIRE, MK46 4BB
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
22 September 1992
Resigned on
1 July 1996
Nationality
BRITISH
Occupation
LEGAL EXECUTIVE

Average house price in the postcode MK46 4BB £431,000

KITTS GREEN MANAGEMENT (36-58 GOLDSTAR WAY) LTD

Correspondence address
4 HIGH STREET, OLNEY, BUCKINGHAMSHIRE, MK46 4BB
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
7 August 1992
Resigned on
25 May 1995
Nationality
BRITISH
Occupation
LEGAL EXECUTIVE

Average house price in the postcode MK46 4BB £431,000

KITTS GREEN MANAGEMENT (PLOTS 227-241) LIMITED

Correspondence address
4 HIGH STREET, OLNEY, BUCKINGHAMSHIRE, MK46 4BB
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
16 June 1992
Resigned on
1 June 1995
Nationality
BRITISH
Occupation
LEGAL EXECUTIVE

Average house price in the postcode MK46 4BB £431,000

KITTS GREEN MANAGEMENT (12-34 GOLDSTAR WAY) LTD

Correspondence address
4 HIGH STREET, OLNEY, BUCKINGHAMSHIRE, MK46 4BB
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
14 January 1992
Resigned on
25 June 1995
Nationality
BRITISH
Occupation
LEGAL EXECUTIVE

Average house price in the postcode MK46 4BB £431,000

ALBANY WALK MANAGEMENT (PLOTS 83-97) LIMITED

Correspondence address
4 HIGH STREET, OLNEY, BUCKINGHAMSHIRE, MK46 4BB
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
25 November 1991
Resigned on
2 August 1993
Nationality
BRITISH
Occupation
LEGAL EXECUTIVE

Average house price in the postcode MK46 4BB £431,000

ALBANY WALK MANAGEMENT (PLOTS 15-29) LIMITED

Correspondence address
4 HIGH STREET, OLNEY, BUCKINGHAMSHIRE, MK46 4BB
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
8 November 1991
Resigned on
21 June 1993
Nationality
BRITISH
Occupation
LEGAL EXECUTIVE

Average house price in the postcode MK46 4BB £431,000

ALBANY WALK MANAGEMENT (PLOTS 102 TO 116) LIMITED

Correspondence address
4 HIGH STREET, OLNEY, BUCKINGHAMSHIRE, MK46 4BB
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
8 November 1991
Resigned on
2 August 1993
Nationality
BRITISH
Occupation
LEGAL EXECUTIVE

Average house price in the postcode MK46 4BB £431,000