Neil Nicholas GORMAN

Total number of appointments 18, 18 active appointments

WHITTAKER HOUSE MANAGEMENT COMPANY LIMITED

Correspondence address
Bayswater House Hever Court Road, Gravesend, Kent, United Kingdom, DA12 5UQ
Role ACTIVE
director
Date of birth
February 1974
Appointed on
14 April 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode DA12 5UQ £440,000

ALDER DESIGN & LETS LTD

Correspondence address
Bayswater House Hever Court Road, Gravesend, England, DA12 5UQ
Role ACTIVE
director
Date of birth
February 1974
Appointed on
3 December 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode DA12 5UQ £440,000

SCI CHATEAU DU FRANCPORT LTD

Correspondence address
Bluebell Cemetery Bluebell Cemetery Admin Office, Old London Road, Halstead, Kent, United Kingdom, TN14 7AE
Role ACTIVE
director
Date of birth
February 1974
Appointed on
20 September 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode TN14 7AE £773,000

MERCANTILE INVESTMENTS SA LTD

Correspondence address
21-23 Croydon Road, Caterham, England, CR3 6PA
Role ACTIVE
director
Date of birth
February 1974
Appointed on
4 September 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode CR3 6PA £532,000

FNJ TRADING LTD

Correspondence address
30 Ashmore Grove, Welling, England, DA16 2RU
Role ACTIVE
director
Date of birth
February 1974
Appointed on
27 August 2024
Nationality
British
Occupation
Financial Director

Average house price in the postcode DA16 2RU £521,000

SUNNINGVALE CLOSE MANAGEMENT LIMITED

Correspondence address
Bayswater House Hever Court Road, Gravesend, England, DA12 5UQ
Role ACTIVE
director
Date of birth
February 1974
Appointed on
15 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode DA12 5UQ £440,000

LANGHAM TRINITY FREEHOLD LTD

Correspondence address
Bayswater House Hever Court Road, Gravesend, England, DA12 5UQ
Role ACTIVE
director
Date of birth
February 1974
Appointed on
18 March 2024
Nationality
British
Occupation
Financial Advisor

Average house price in the postcode DA12 5UQ £440,000

MAIN ROAD 241 MANAGEMENT LTD

Correspondence address
Bayswater House Hever Court Road, Gravesend, England, DA12 5UQ
Role ACTIVE
director
Date of birth
February 1974
Appointed on
18 December 2023
Nationality
British
Occupation
Financial Advisor

Average house price in the postcode DA12 5UQ £440,000

ADMIRAL MEWS MANAGEMENT COMPANY LIMITED

Correspondence address
Bayswater House Hever Court Road, Gravesend, England, DA12 5UQ
Role ACTIVE
director
Date of birth
February 1974
Appointed on
18 July 2023
Nationality
British
Occupation
Financial Consultant

Average house price in the postcode DA12 5UQ £440,000

MERCANTILE PROPERTY COMPANY LIMITED

Correspondence address
1b Quadrant House North 65b Croydon Road, Caterham, England, CR3 6PB
Role ACTIVE
director
Date of birth
February 1974
Appointed on
3 May 2022
Nationality
British
Occupation
Sales Manager

MERCANTILE INVESTMENTS LIMITED

Correspondence address
Suite 18 Quadrant House North 65b Croydon Road, Caterham, England, CR3 6PB
Role ACTIVE
director
Date of birth
February 1974
Appointed on
11 April 2022
Nationality
British
Occupation
Company Director

HILLCROFT RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
33a High Street, Chislehurst, United Kingdom, BR7 5AE
Role ACTIVE
director
Date of birth
February 1974
Appointed on
9 December 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode BR7 5AE £909,000

HILLCROFT FLATS MANAGEMENT COMPANY LIMITED

Correspondence address
33a High Street, Chislehurst, United Kingdom, BR7 5AE
Role ACTIVE
director
Date of birth
February 1974
Appointed on
8 December 2020
Nationality
British
Occupation
Director

Average house price in the postcode BR7 5AE £909,000

CHATEAU COMPIEGNE ONE LTD

Correspondence address
1b Quadrant House North 65b Croydon Road, Caterham, England, CR3 6PB
Role ACTIVE
director
Date of birth
February 1974
Appointed on
2 December 2020
Nationality
British
Occupation
Director

CHATEAU COMPIEGNE TWO LTD

Correspondence address
1b Quadrant House North 65b Croydon Road, Caterham, England, CR3 6PB
Role ACTIVE
director
Date of birth
February 1974
Appointed on
2 December 2020
Nationality
British
Occupation
Director

SAPLING FT LIMITED

Correspondence address
33a High Street, Chislehurst, Kent, BR7 5AE
Role ACTIVE
director
Date of birth
February 1974
Appointed on
21 September 2020
Resigned on
18 February 2022
Nationality
British
Occupation
Financial Services

Average house price in the postcode BR7 5AE £909,000

MYSAVE LIMITED

Correspondence address
33a High Street, Chislehurst, Kent, BR7 5AE
Role ACTIVE
director
Date of birth
February 1974
Appointed on
21 September 2020
Resigned on
1 March 2022
Nationality
British
Occupation
Financial Services

Average house price in the postcode BR7 5AE £909,000

NEEDHAM HOTEL AND SPA LIMITED

Correspondence address
33a High Street, Chislehurst, England, BR7 5AE
Role ACTIVE
director
Date of birth
February 1974
Appointed on
1 April 2019
Resigned on
1 October 2024
Nationality
British
Occupation
Administration Manager

Average house price in the postcode BR7 5AE £909,000