Neil Anthony WILLIAMS
Total number of appointments 24, 24 active appointments
LOCKING PARKLANDS (CRANWELL ROAD APARTMENTS BLOCK D) MANAGEMENT COMPANY LIMITED
- Correspondence address
- 13th Floor Nova South, 160 Victoria Street, London, United Kingdom, United Kingdom, SW1E 5LB
- Role ACTIVE
- director
- Date of birth
- May 1975
- Appointed on
- 20 June 2025
Average house price in the postcode SW1E 5LB £235,000
LOCKING PARKLANDS (BLOCK E) MANAGEMENT COMPANY LIMITED
- Correspondence address
- 13th Floor Nova South 160 Victoria Street, London, United Kingdom, SW1E 5LB
- Role ACTIVE
- director
- Date of birth
- May 1975
- Appointed on
- 20 June 2025
Average house price in the postcode SW1E 5LB £235,000
LOCKING PARKLANDS (PHASE 12A APARTMENTS) MANAGEMENT COMPANY LIMITED
- Correspondence address
- 13th Floor Nova South, 160 Victoria Street, London, United Kingdom, United Kingdom, SW1E 5LB
- Role ACTIVE
- director
- Date of birth
- May 1975
- Appointed on
- 12 May 2025
Average house price in the postcode SW1E 5LB £235,000
NORTH WORKS MANAGEMENT COMPANY LIMITED
- Correspondence address
- Two Devon Way Longbridge, Birmingham, United Kingdom, B31 2TS
- Role ACTIVE
- director
- Date of birth
- May 1975
- Appointed on
- 23 April 2024
- Resigned on
- 31 January 2025
Average house price in the postcode B31 2TS £8,569,000
KINGSGROVE PHASE 5 (BLOCKS 1-8) MANAGEMENT COMPANY LIMITED
- Correspondence address
- Two Devon Way Longbridge, Birmingham, United Kingdom, B31 2TS
- Role ACTIVE
- director
- Date of birth
- May 1975
- Appointed on
- 4 October 2023
- Resigned on
- 31 January 2025
Average house price in the postcode B31 2TS £8,569,000
HILTON VALLEY ESTATE MANAGEMENT COMPANY LIMITED
- Correspondence address
- 2 Centro Place, Pride Park, Derby, England, DE24 8RF
- Role ACTIVE
- director
- Date of birth
- May 1975
- Appointed on
- 11 August 2023
- Resigned on
- 31 January 2025
MEON VALE MANAGEMENT COMPANY LIMITED
- Correspondence address
- 2 Centro Place, Pride Park, Derby, England, DE24 8RF
- Role ACTIVE
- director
- Date of birth
- May 1975
- Appointed on
- 11 August 2023
- Resigned on
- 31 January 2025
PARK FARM (UTTOXETER) MANAGEMENT COMPANY LIMITED
- Correspondence address
- 2 Centro Place, Pride Park, Derby, England, DE24 8RF
- Role ACTIVE
- director
- Date of birth
- May 1975
- Appointed on
- 11 August 2023
- Resigned on
- 31 January 2025
LOCKING PARKLANDS COMMUNITY INTEREST COMPANY
- Correspondence address
- 13th Floor Nova South, 160 Victoria Street, London, United Kingdom, United Kingdom, SW1E 5LB
- Role ACTIVE
- director
- Date of birth
- May 1975
- Appointed on
- 11 August 2023
Average house price in the postcode SW1E 5LB £235,000
BRANSTON LEAS HOLLYHOCK ESTATE MANAGEMENT COMPANY LIMITED
- Correspondence address
- 2 Centro Place, Pride Park, Derby, England, DE24 8RF
- Role ACTIVE
- director
- Date of birth
- May 1975
- Appointed on
- 11 August 2023
- Resigned on
- 31 January 2025
BRANSTON LEAS ESTATE MANAGEMENT COMPANY LIMITED
- Correspondence address
- Queensway House 11 Queensway, New Milton, Hampshire, England, BH25 5NR
- Role ACTIVE
- director
- Date of birth
- May 1975
- Appointed on
- 11 August 2023
- Resigned on
- 4 April 2025
BRAMSHALL MEADOWS ESTATE MANAGEMENT COMPANY LIMITED
- Correspondence address
- 2 Centro Place, Pride Park, Derby, England, DE24 8RF
- Role ACTIVE
- director
- Date of birth
- May 1975
- Appointed on
- 11 August 2023
- Resigned on
- 31 January 2025
HEATHY WOOD ESTATE MANAGEMENT COMPANY LIMITED
- Correspondence address
- 2 Centro Place, Pride Park, Derby, England, DE24 8RF
- Role ACTIVE
- director
- Date of birth
- May 1975
- Appointed on
- 11 August 2023
- Resigned on
- 31 January 2025
CLAY CROSS ESTATE MANAGEMENT COMPANY LIMITED
- Correspondence address
- 2 Centro Place, Pride Park, Derby, England, DE24 8RF
- Role ACTIVE
- director
- Date of birth
- May 1975
- Appointed on
- 11 August 2023
- Resigned on
- 31 January 2025
KINGSGROVE ESTATE MANAGEMENT COMPANY LIMITED
- Correspondence address
- 13th Floor Nova South, 160 Victoria Street, London, United Kingdom, SW1E 5LB
- Role ACTIVE
- director
- Date of birth
- May 1975
- Appointed on
- 11 August 2023
Average house price in the postcode SW1E 5LB £235,000
ST. LEONARDS STAFFORD ESTATE MANAGEMENT COMPANY LIMITED
- Correspondence address
- 2 Centro Place, Pride Park, Derby, England, DE24 8RF
- Role ACTIVE
- director
- Date of birth
- May 1975
- Appointed on
- 15 September 2020
- Resigned on
- 31 January 2025
BRIGHTON STM NEATH CANAL LTD.
- Correspondence address
- Two Devon Way Longbridge, Birmingham, United Kingdom, B31 2TS
- Role ACTIVE
- director
- Date of birth
- May 1975
- Appointed on
- 17 April 2020
- Resigned on
- 18 March 2024
Average house price in the postcode B31 2TS £8,569,000
VSM ESTATES (ASHCHURCH) LIMITED
- Correspondence address
- Park Point 17 High Street, Longbridge, Birmingham, United Kingdom, B31 2UQ
- Role ACTIVE
- director
- Date of birth
- May 1975
- Appointed on
- 9 April 2020
- Resigned on
- 5 February 2021
BRANSTON PROPERTIES LIMITED
- Correspondence address
- Two Devon Way Longbridge, Birmingham, United Kingdom, B31 2TS
- Role ACTIVE
- director
- Date of birth
- May 1975
- Appointed on
- 31 March 2020
- Resigned on
- 31 January 2025
Average house price in the postcode B31 2TS £8,569,000
COED DARCY ESTATES MANAGEMENT LTD
- Correspondence address
- 13th Floor, Nova South Victoria Street, London, England, SW1E 5LB
- Role ACTIVE
- director
- Date of birth
- May 1975
- Appointed on
- 31 March 2020
- Resigned on
- 5 December 2024
Average house price in the postcode SW1E 5LB £235,000
BRIGHTON STM DEVELOPMENTS (WESTON) LIMITED
- Correspondence address
- Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom, B31 2TS
- Role ACTIVE
- director
- Date of birth
- May 1975
- Appointed on
- 31 March 2020
- Resigned on
- 1 April 2025
Average house price in the postcode B31 2TS £8,569,000
THE COMPANY OF PROPRIETORS OF THE NEATH CANAL NAVIGATION LIMITED
- Correspondence address
- Two Devon Way Longbridge, Birmingham, United Kingdom, B31 2TS
- Role ACTIVE
- director
- Date of birth
- May 1975
- Appointed on
- 23 August 2018
- Resigned on
- 18 March 2024
Average house price in the postcode B31 2TS £8,569,000
BAGLAN BAY COMPANY LIMITED
- Correspondence address
- Two Devon Way Longbridge, Birmingham, United Kingdom, B31 2TS
- Role ACTIVE
- director
- Date of birth
- May 1975
- Appointed on
- 21 September 2017
- Resigned on
- 20 October 2023
Average house price in the postcode B31 2TS £8,569,000
COED DARCY LIMITED
- Correspondence address
- 13th Floor, Nova South Victoria Street, London, England, SW1E 5LB
- Role ACTIVE
- director
- Date of birth
- May 1975
- Appointed on
- 21 September 2017
- Resigned on
- 5 December 2024
Average house price in the postcode SW1E 5LB £235,000