PAUL DEREK CRISPIN

Total number of appointments 47, 22 active appointments

THE CHASE (NEWBURY) MANAGEMENT COMPANY LIMITED

Correspondence address
NORGATE HOUSE TEALGATE, CHARNHAM PARK, HUNGERFORD, BERKSHIRE, UNITED KINGDOM, RG17 0YT
Role ACTIVE
Director
Date of birth
January 1957
Appointed on
25 January 2021
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG17 0YT £1,701,000

LANDMARK SQUARE WOKINGHAM MANAGEMENT COMPANY LTD

Correspondence address
NORGATE HOUSE TEALGATE, CHARNHAM PARK, HUNGERFORD, BERKSHIRE, UNITED KINGDOM, RG17 0YT
Role ACTIVE
Director
Date of birth
January 1957
Appointed on
10 December 2020
Nationality
BRITISH
Occupation
MANAGING DIRECTOR HOUSE BUILDING

Average house price in the postcode RG17 0YT £1,701,000

RIVER MEADOW (STANFORD IN THE VALE) MANAGEMENT COMPANY LIMITED

Correspondence address
NORGATE HOUSE TEALGATE, CHARNHAM PARK, HUNGERFORD, BERKSHIRE, UNITED KINGDOM, RG17 0YT
Role ACTIVE
Director
Date of birth
January 1957
Appointed on
8 December 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG17 0YT £1,701,000

CHERRY BLOSSOM MEADOW (NEWBURY) MANAGEMENT COMPANY LIMITED

Correspondence address
Norgate House Tealgate, Charnham Park, Hungerford, Berkshire, United Kingdom, RG17 0YT
Role ACTIVE
director
Date of birth
January 1957
Appointed on
18 September 2019
Resigned on
1 July 2021
Nationality
British
Occupation
Managing Director

Average house price in the postcode RG17 0YT £1,701,000

DIDA GARDENS (DIDCOT) MANAGEMENT COMPANY LIMITED

Correspondence address
Norgate House Tealgate, Charnham Park, Hungerford, Berkshire, United Kingdom, RG17 0YT
Role ACTIVE
director
Date of birth
January 1957
Appointed on
18 September 2019
Resigned on
30 June 2021
Nationality
British
Occupation
Managing Director

Average house price in the postcode RG17 0YT £1,701,000

MONTAGUE PARK NO.2 (BUCKHURST FARM) MANAGEMENT COMPANY LIMITED

Correspondence address
Norgate House Tealgate, Charnham Park, Hungerford, Berks, United Kingdom, RG17 0YT
Role ACTIVE
director
Date of birth
January 1957
Appointed on
18 October 2018
Resigned on
1 July 2021
Nationality
British
Occupation
Managing Director

Average house price in the postcode RG17 0YT £1,701,000

LETCOMBE GARDENS (GROVE) MANAGEMENT COMPANY LIMITED

Correspondence address
Unit 7, Astra Centre Edinburgh Way, Harlow, Essex, England, CM20 2BN
Role ACTIVE
director
Date of birth
January 1957
Appointed on
18 October 2018
Resigned on
30 June 2021
Nationality
British
Occupation
Managing Director

Average house price in the postcode CM20 2BN £1,038,000

RIVER WHITEWATER MANAGEMENT COMPANY (HOOK) LIMITED

Correspondence address
NORGATE HOUSE TEALGATE, CHARNHAM PARK, HUNGERFORD, BERKSHIRE, UNITED KINGDOM, RG17 0YT
Role ACTIVE
Director
Date of birth
January 1957
Appointed on
13 August 2018
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode RG17 0YT £1,701,000

CROFT GARDENS (PHASE 2) MANAGEMENT COMPANY LIMITED

Correspondence address
Norgate House Tealgate, Charnham Park, Hungerford, Berkshire, United Kingdom, RG17 0YT
Role ACTIVE
director
Date of birth
January 1957
Appointed on
7 February 2018
Resigned on
1 July 2021
Nationality
British
Occupation
Managing Director

Average house price in the postcode RG17 0YT £1,701,000

GILLIES MEADOW (BASINGSTOKE) MANAGEMENT COMPANY LIMITED

Correspondence address
Norgate House Tealgate, Charnham Park, Hungerford, Berkshire, United Kingdom, RG17 0YT
Role ACTIVE
director
Date of birth
January 1957
Appointed on
6 March 2017
Resigned on
1 July 2021
Nationality
British
Occupation
Managing Director

Average house price in the postcode RG17 0YT £1,701,000

THE PADDOCKS (SOUTHMOOR) MANAGEMENT COMPANY LIMITED

Correspondence address
Norgate House Tealgate, Charnham Park, Hungerford, Berkshire, United Kingdom, RG17 0YT
Role ACTIVE
director
Date of birth
January 1957
Appointed on
6 October 2016
Resigned on
1 July 2021
Nationality
British
Occupation
Managing Director

Average house price in the postcode RG17 0YT £1,701,000

KW (SITE B) MANAGEMENT COMPANY LIMITED

Correspondence address
Barratt House Cartwright Way, Forest Business Pk, Bardon Hill, Coalville, Leicestershire, United Kingdom, LE67 1UF
Role ACTIVE
director
Date of birth
January 1957
Appointed on
1 August 2016
Resigned on
1 July 2021
Nationality
British
Occupation
Director

CENTRAL AREA HEAT COMPANY LIMITED

Correspondence address
Norgate House Tealgate Charnham Park, Hungerford, Berkshire, United Kingdom, RG17 0YT
Role ACTIVE
director
Date of birth
January 1957
Appointed on
25 April 2016
Resigned on
30 June 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode RG17 0YT £1,701,000

MONTAGUE PARK (BUCKHURST FARM) MANAGEMENT COMPANY LIMITED

Correspondence address
Norgate House Tealgate, Charnham Park, Hungerford, Berkshire, United Kingdom, RG17 0YT
Role ACTIVE
director
Date of birth
January 1957
Appointed on
10 August 2015
Resigned on
1 July 2021
Nationality
British
Occupation
Managing Director

Average house price in the postcode RG17 0YT £1,701,000

SWINBROOK PARK (CARTERTON) MANAGEMENT COMPANY LIMITED

Correspondence address
Norgate House Tealgate, Charnham Park, Hungerford, Berkshire, United Kingdom, RG17 0YT
Role ACTIVE
director
Date of birth
January 1957
Appointed on
4 March 2015
Resigned on
1 July 2021
Nationality
British
Occupation
Managing Director

Average house price in the postcode RG17 0YT £1,701,000

SWAN MILL (NEWBURY) MANAGEMENT COMPANY LIMITED

Correspondence address
Norgate House Tealgate, Charnham Park, Hungerford, Berkshire, United Kingdom, RG17 0YT
Role ACTIVE
director
Date of birth
January 1957
Appointed on
29 January 2015
Resigned on
1 July 2021
Nationality
British
Occupation
Managing Director

Average house price in the postcode RG17 0YT £1,701,000

ORCHARD GATE (KINGSTON BAGPUIZE) MANAGEMENT COMPANY LIMITED

Correspondence address
Norgate House Tealgate, Charnham Park, Hungerford, Berkshire, United Kingdom, RG17 0YT
Role ACTIVE
director
Date of birth
January 1957
Appointed on
6 January 2015
Resigned on
1 July 2021
Nationality
British
Occupation
Managing Director

Average house price in the postcode RG17 0YT £1,701,000

ABBOTTS MEADOW (STEVENTON) MANAGEMENT COMPANY LIMITED

Correspondence address
Norgate House Tealgate, Charnham Park, Hungerford, Berkshire, United Kingdom, RG17 0YT
Role ACTIVE
director
Date of birth
January 1957
Appointed on
29 December 2014
Resigned on
1 July 2021
Nationality
British
Occupation
Managing Director

Average house price in the postcode RG17 0YT £1,701,000

LOCKSBRIDGE PARK (ANDOVER) MANAGEMENT COMPANY LIMITED

Correspondence address
Norgate House Tealgate, Charnham Park, Hungerford, Berkshire, United Kingdom, RG17 0YT
Role ACTIVE
director
Date of birth
January 1957
Appointed on
9 June 2014
Resigned on
1 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode RG17 0YT £1,701,000

NEWBURY RACECOURSE MANAGEMENT LIMITED

Correspondence address
David Wilson Homes Norgate House Tealgate, Hungerford, Berkshire, United Kingdom, RG17 0YT
Role ACTIVE
director
Date of birth
January 1957
Appointed on
6 September 2012
Resigned on
1 July 2021
Nationality
British
Occupation
Managing Director

Average house price in the postcode RG17 0YT £1,701,000

PORTMAN SQUARE WEST VILLAGE READING MANAGEMENT COMPANY LIMITED

Correspondence address
Norgate House Tealgate, Charnham Park, Hungerford, Berks, United Kingdom, RG17 0YT
Role ACTIVE
director
Date of birth
January 1957
Appointed on
19 March 2012
Resigned on
1 July 2021
Nationality
British
Occupation
Managing Director

Average house price in the postcode RG17 0YT £1,701,000

WEST VILLAGE READING MANAGEMENT LIMITED

Correspondence address
Norgate House Tealgate, Charnham Park, Hungerford, Berkshire, RG17 0YT
Role ACTIVE
director
Date of birth
January 1957
Appointed on
3 March 2010
Resigned on
1 July 2021
Nationality
British
Occupation
Managing Director

Average house price in the postcode RG17 0YT £1,701,000


CROFT GARDENS (SPENCERS WOOD) MANAGEMENT COMPANY LIMITED

Correspondence address
NORGATE HOUSE TEALGATE, CHARNHAM PARK, HUNGERFORD, BERKSHIRE, UNITED KINGDOM, RG17 0YT
Role RESIGNED
Director
Date of birth
January 1957
Appointed on
17 November 2015
Resigned on
22 January 2020
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode RG17 0YT £1,701,000

THE MALTINGS (WALLINGFORD) MANAGEMENT COMPANY LIMITED

Correspondence address
NORGATE HOUSE TEALGATE, CHARNHAM PARK, HUNGERFORD, BERKSHIRE, UNITED KINGDOM, RG17 0YT
Role RESIGNED
Director
Date of birth
January 1957
Appointed on
15 July 2015
Resigned on
31 May 2019
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode RG17 0YT £1,701,000

CASTLE VIEW (NEWBURY) MANAGEMENT COMPANY LIMITED

Correspondence address
FISHER HOUSE 84 FISHERTON STREET, SALISBURY, ENGLAND, SP2 7QY
Role RESIGNED
Director
Date of birth
January 1957
Appointed on
23 January 2015
Resigned on
15 February 2017
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SP2 7QY £261,000

CHATHAM HOUSE MANAGEMENT LIMITED

Correspondence address
10 THE DELL KINGSCLERE, NEWBURY, BERKSHIRE, UNITED KINGDOM, RG20 5NL
Role RESIGNED
Director
Date of birth
January 1957
Appointed on
5 August 2014
Resigned on
26 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG20 5NL £670,000

CARRUTHERS COURT MANAGEMENT LIMITED

Correspondence address
10 THE DELL, KINGSCLERE, NEWBURY, BERKSHIRE, UNITED KINGDOM, RG20 5NL
Role RESIGNED
Director
Date of birth
January 1957
Appointed on
17 January 2014
Resigned on
23 March 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG20 5NL £670,000

WESTERN AREA HEAT COMPANY LIMITED

Correspondence address
10 THE DELL, KINGSCLERE, NEWBURY, BERKS, UNITED KINGDOM, RG20 5NL
Role RESIGNED
Director
Date of birth
January 1957
Appointed on
15 October 2013
Resigned on
16 November 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG20 5NL £670,000

WICKHURST GREEN (BROADBRIDGE HEATH) MANAGEMENT COMPANY LIMITED

Correspondence address
NORGATE HOUSE TEALGATE, CHARNHAM PARK, HUNGERFORD, BERKSHIRE, UNITED KINGDOM, RG17 0YT
Role RESIGNED
Director
Date of birth
January 1957
Appointed on
14 May 2013
Resigned on
6 October 2016
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode RG17 0YT £1,701,000

FAIRWAYS (CAMBERLEY) RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
NORGATE HOUSE TEALGATE, CHARNHAM PARK, HUNGERFORD, BERKSHIRE, UNITED KINGDOM, RG17 0YT
Role RESIGNED
Director
Date of birth
January 1957
Appointed on
26 January 2011
Resigned on
21 March 2013
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode RG17 0YT £1,701,000

BRAMLEY COURT BASINGSTOKE MANAGEMENT LIMITED

Correspondence address
NORGATE HOUSE TEALGATE, CHARNHAM PARK, HUNGERFORD, BERKSHIRE, RG17 0YT
Role RESIGNED
Director
Date of birth
January 1957
Appointed on
3 March 2010
Resigned on
24 June 2011
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode RG17 0YT £1,701,000

SPENCER PLACE BASINGSTOKE MANAGEMENT LIMITED

Correspondence address
NORGATE HOUSE TEALGATE, CHARNHAM PARK, HUNGERFORD, BERKS, UNITED KINGDOM, RG17 0YT
Role RESIGNED
Director
Date of birth
January 1957
Appointed on
26 February 2010
Resigned on
16 August 2012
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode RG17 0YT £1,701,000

FOXDOWN OVERTON MANAGEMENT LIMITED

Correspondence address
FISHER HOUSE 84 FISHERTON STREET, SALISBURY, ENGLAND, SP2 7QY
Role RESIGNED
Director
Date of birth
January 1957
Appointed on
17 September 2008
Resigned on
31 March 2017
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SP2 7QY £261,000

MARLBOROUGH COURT BASINGSTOKE MANAGEMENT LIMITED

Correspondence address
NORGATE HOUSE TEALGATE, HUNGERFORD, BERKSHIRE, RG17 0YT
Role RESIGNED
Director
Date of birth
January 1957
Appointed on
21 April 2008
Resigned on
24 June 2011
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode RG17 0YT £1,701,000

CENTRUM SQUARE CARTERTON MANAGEMENT LIMITED

Correspondence address
10 THE DELL, KINGSCLERE, NEWBURY, BERKSHIRE, UNITED KINGDOM, RG20 5NL
Role RESIGNED
Director
Date of birth
January 1957
Appointed on
21 April 2008
Resigned on
5 March 2010
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode RG20 5NL £670,000

KINGFISHER COURT CARTERTON MANAGEMENT LIMITED

Correspondence address
NORGATE HOUSE TEALGATE, CHARNHAM PARK, HUNGERFORD, BERKSHIRE, RG17 0YT
Role RESIGNED
Director
Date of birth
January 1957
Appointed on
21 April 2008
Resigned on
24 June 2011
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode RG17 0YT £1,701,000

NIGHTINGALE COURT CARTERTON MANAGEMENT LIMITED

Correspondence address
NORGATE HOUSE TEALGATE, CHARNHAM PARK, HUNGERFORD, BERKSHIRE, RG17 0YT
Role RESIGNED
Director
Date of birth
January 1957
Appointed on
11 March 2008
Resigned on
24 June 2011
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode RG17 0YT £1,701,000

KINGSMEADOW MANAGEMENT COMPANY LIMITED

Correspondence address
1 POVEYS MEAD, KINGSCLERE, NEWBURY, BERKSHIRE, RG20 5ER
Role RESIGNED
Director
Date of birth
January 1957
Appointed on
30 May 2000
Resigned on
2 March 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG20 5ER £547,000

THE FAIRWAYS (PINCHINGTON LANE) MANAGEMENT COMPANY LIMITED

Correspondence address
1 POVEYS MEAD, KINGSCLERE, NEWBURY, BERKSHIRE, RG20 5ER
Role RESIGNED
Director
Date of birth
January 1957
Appointed on
5 April 2000
Resigned on
16 December 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG20 5ER £547,000

QUAYSIDE (WEYMOUTH) MANAGEMENT COMPANY LIMITED

Correspondence address
1 POVEYS MEAD, KINGSCLERE, NEWBURY, BERKSHIRE, RG20 5ER
Role RESIGNED
Director
Date of birth
January 1957
Appointed on
4 February 2000
Resigned on
3 August 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG20 5ER £547,000

MILLSIDE MANAGEMENT LIMITED

Correspondence address
1 POVEYS MEAD, KINGSCLERE, NEWBURY, BERKSHIRE, RG20 5ER
Role RESIGNED
Director
Date of birth
January 1957
Appointed on
4 February 2000
Resigned on
4 February 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG20 5ER £547,000

EDDINGTON PLACE MANAGEMENT COMPANY LIMITED

Correspondence address
1 POVEYS MEAD, KINGSCLERE, NEWBURY, BERKSHIRE, RG20 5ER
Role RESIGNED
Director
Date of birth
January 1957
Appointed on
4 February 2000
Resigned on
2 July 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG20 5ER £547,000

OAKES COURT (HUNGERFORD) MANAGEMENT COMPANY LIMITED

Correspondence address
1 POVEYS MEAD, KINGSCLERE, NEWBURY, BERKSHIRE, RG20 5ER
Role RESIGNED
Director
Date of birth
January 1957
Appointed on
4 February 2000
Resigned on
1 December 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG20 5ER £547,000

SWALLOW FIELD (SUTTON SCOTNEY) MANAGEMENT COMPANY LIMITED

Correspondence address
1 POVEYS MEAD, KINGSCLERE, NEWBURY, BERKSHIRE, RG20 5ER
Role RESIGNED
Director
Date of birth
January 1957
Appointed on
4 February 2000
Resigned on
8 June 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG20 5ER £547,000

CHAPEL RISE MANAGEMENT COMPANY LIMITED

Correspondence address
1 POVEYS MEAD, KINGSCLERE, NEWBURY, BERKSHIRE, RG20 5ER
Role RESIGNED
Director
Date of birth
January 1957
Appointed on
4 February 2000
Resigned on
1 June 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG20 5ER £547,000

MILL LANE MANAGEMENT COMPANY LIMITED

Correspondence address
1 POVEYS MEAD, KINGSCLERE, NEWBURY, BERKSHIRE, RG20 5ER
Role RESIGNED
Director
Date of birth
January 1957
Appointed on
25 June 1999
Resigned on
20 November 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG20 5ER £547,000

TRENCHERWOOD HOMES LIMITED

Correspondence address
NORGATE HOUSE TEALGATE, CHARNHAM PARK, HUNGERFORD, BERKSHIRE, UNITED KINGDOM, RG17 0YT
Role RESIGNED
Director
Date of birth
January 1957
Appointed on
9 August 1996
Resigned on
23 April 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG17 0YT £1,701,000