RICHARD MICHAEL BURROWS

Total number of appointments 31, 2 active appointments

PORTWAY PLACE (HALSTEAD) MANAGEMENT COMPANY LIMITED

Correspondence address
BELLWAY HOUSE 1 CUNARD SQUARE, TOWNFIELD STREET, CHELMSFORD, ESSEX, UNITED KINGDOM, CM1 1AQ
Role ACTIVE
Director
Date of birth
February 1968
Appointed on
31 May 2016
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode CM1 1AQ £197,000

PRITTLEBROOK (SOUTHEND) MANAGEMENT COMPANY LIMITED

Correspondence address
VANTAGE POINT 23 MARK ROAD, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP2 7DN
Role ACTIVE
Director
Date of birth
February 1968
Appointed on
19 May 2015
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode HP2 7DN £1,956,000


OAKWOOD MEADOWS (COLCHESTER) RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
DJC PROPERTY MANAGEMENT LTD WOODLAND PLACE, HURRICANE WAY, WICKFORD, ESSEX, ENGLAND, SS11 8YB
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
18 April 2016
Resigned on
21 January 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SS11 8YB £572,000

EVOKE (WARLEY) MANAGEMENT COMPANY LIMITED

Correspondence address
BELLWAY HOUSE 1 CUNARD SQUARE, TOWNFIELD STREET, CHELMSFORD, UNITED KINGDOM, CM1 1AQ
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
23 March 2016
Resigned on
8 April 2019
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode CM1 1AQ £197,000

MASCALLS PARK MANAGEMENT COMPANY LIMITED

Correspondence address
BELLWAY HOUSE 1 CUNARD SQUARE, TOWNFIELD STREET, CHELMSFORD, ESSEX, UNITED KINGDOM, CM1 1AQ
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
15 October 2015
Resigned on
3 July 2019
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode CM1 1AQ £197,000

AVELLANA PLACE (COLCHESTER) MANAGEMENT COMPANY LIMITED

Correspondence address
BELLWAY HOUSE 1 CUNARD SQUARE, TOWNFIELD STREET, CHELMSFORD, ESSEX, ENGLAND, CM1 1AG
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
8 April 2015
Resigned on
3 June 2020
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode CM1 1AG £384,000

CHANNELS (CHELMSFORD) MANAGEMENT COMPANY LIMITED

Correspondence address
C/O POD GROUP SERVICES LIMITED 2 ANGEL SQUARE, LONDON, UNITED KINGDOM, EC1V 1NY
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
27 March 2015
Resigned on
9 January 2020
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

HARP CLOSE MEADOW (SUDBURY) MANAGEMENT COMPANY LIMITED

Correspondence address
WOODLAND PLACE WICKFORD BUSINESS PARK, HURRICANE WAY, WICKFORD, ESSEX, SS11 8YB
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
16 January 2015
Resigned on
16 January 2019
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SS11 8YB £572,000

SILK MEADOWS (BRAINTREE) MANAGEMENT COMPANY LIMITED

Correspondence address
WOODLAND PLACE WICKFORD BUSINESS PARK, HURRICANE WAY, WICKFORD, ESSEX, UNITED KINGDOM, SS11 8YB
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
18 July 2014
Resigned on
11 September 2018
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SS11 8YB £572,000

STANLEY ROAD (GREAT CHESTERFORD) MANAGEMENT COMPANY LIMITED

Correspondence address
VANTAGE POINT 23 MARK ROAD, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP2 7DN
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
21 May 2014
Resigned on
16 January 2019
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode HP2 7DN £1,956,000

THE CLOVERS (WILLOWBROOK) MANAGEMENT COMPANY LIMITED

Correspondence address
WOODLAND PLACE WICKFORD BUSINESS PARK, HURRICANE WAY, WICKFORD, ESSEX, SS11 8YB
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
23 January 2014
Resigned on
12 June 2018
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SS11 8YB £572,000

NORTH LODGE PARK (MILTON) MANAGEMENT COMPANY LIMITED

Correspondence address
WOODLAND PLACE WICKFORD BUSINESS PARK, HURRICANE WAY, WICKFORD, ESSEX, UNITED KINGDOM, SS11 8YB
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
21 October 2013
Resigned on
1 August 2017
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SS11 8YB £572,000

MAPLEBROOK MEWS (BILLERICAY) MANAGEMENT COMPANY LIMITED

Correspondence address
WOODLAND PLACE HURRICANE WAY, WICKFORD BUSINESS PARK, WICKFORD, ESSEX, ENGLAND, SS11 8YB
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
7 October 2013
Resigned on
14 June 2016
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SS11 8YB £572,000

ESCALA (WICKFORD) MANAGEMENT COMPANY LIMITED

Correspondence address
WOODLAND PLACE HURRICANE WAY, WICKFORD, ESSEX, ENGLAND, SS11 8YB
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
3 October 2013
Resigned on
15 March 2018
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SS11 8YB £572,000

VILLA ROAD IMPINGTON MANAGEMENT COMPANY LIMITED

Correspondence address
WOODLAND PLACE HURRICANE WAY, WICKFORD, ESSEX, ENGLAND, SS11 8YB
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
23 May 2013
Resigned on
6 June 2016
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SS11 8YB £572,000

BARKING RIVERSIDE COMMUNITY DEVELOPMENT C.I.C.

Correspondence address
SEATON BURN HOUSE DUDLEY LANE, SEATON BURN, NEWCASTLE UPON TYNE, NE13 6BE
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
13 September 2012
Resigned on
3 November 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NE13 6BE £1,755,000

BARKING RIVERSIDE LIMITED

Correspondence address
SEATON BURN HOUSE, DUDLEY LANE SEATON BURN, NEWCASTLE UPON TYNE, NE13 6BE
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
1 February 2012
Resigned on
3 November 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NE13 6BE £1,755,000

RECTORY GARDENS RESIDENTS COMPANY LIMITED

Correspondence address
LINCOLN GATE, KELVEDON ROAD, WICKHAM BISHOPS, ESSEX, CM8 3NA
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
22 December 2004
Resigned on
13 April 2007
Nationality
BRITISH
Occupation
DEVELOPMENT DIRECTOR

Average house price in the postcode CM8 3NA £581,000

HORIZONS RESIDENTS COMPANY LIMITED

Correspondence address
LINCOLN GATE, KELVEDON ROAD, WICKHAM BISHOPS, ESSEX, CM8 3NA
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
21 December 2004
Resigned on
13 April 2007
Nationality
BRITISH
Occupation
DEVELOPMENT DIRECTOR

Average house price in the postcode CM8 3NA £581,000

VICTORIA GARDENS RESIDENTS COMPANY LIMITED

Correspondence address
LINCOLN GATE, KELVEDON ROAD, WICKHAM BISHOPS, ESSEX, CM8 3NA
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
21 December 2004
Resigned on
13 April 2007
Nationality
BRITISH
Occupation
DEVELOPMENT DIRECTOR

Average house price in the postcode CM8 3NA £581,000

HERON FIELDS RESIDENTS COMPANY LIMITED

Correspondence address
LINCOLN GATE, KELVEDON ROAD, WICKHAM BISHOPS, ESSEX, CM8 3NA
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
21 December 2004
Resigned on
13 April 2007
Nationality
BRITISH
Occupation
DEVELOPMENT DIRECTOR

Average house price in the postcode CM8 3NA £581,000

NEVENDON GARDENS (NO.2) RESIDENTS COMPANY LIMITED

Correspondence address
LINCOLN GATE, KELVEDON ROAD, WICKHAM BISHOPS, ESSEX, CM8 3NA
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
21 December 2004
Resigned on
11 April 2007
Nationality
BRITISH
Occupation
DEVELOPMENT DIRECTOR

Average house price in the postcode CM8 3NA £581,000

BALKERNE HEIGHTS RESIDENTS COMPANY LIMITED

Correspondence address
LINCOLN GATE, KELVEDON ROAD, WICKHAM BISHOPS, ESSEX, CM8 3NA
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
21 December 2004
Resigned on
8 March 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CM8 3NA £581,000

CAPITAL SQUARE (CHELMSFORD) RESIDENTS COMPANY LIMITED

Correspondence address
LINCOLN GATE, KELVEDON ROAD, WICKHAM BISHOPS, ESSEX, CM8 3NA
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
21 December 2004
Resigned on
13 April 2007
Nationality
BRITISH
Occupation
DEVELOPMENT DIRECTOR

Average house price in the postcode CM8 3NA £581,000

ALBANY GARDENS RESIDENTS COMPANY LIMITED

Correspondence address
LINCOLN GATE, KELVEDON ROAD, WICKHAM BISHOPS, ESSEX, CM8 3NA
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
21 December 2004
Resigned on
13 April 2007
Nationality
BRITISH
Occupation
DEVELOPMENT DIRECTOR

Average house price in the postcode CM8 3NA £581,000

ALL SAINTS GARDENS RESIDENTS COMPANY LIMITED

Correspondence address
LINCOLN GATE, KELVEDON ROAD, WICKHAM BISHOPS, ESSEX, CM8 3NA
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
21 December 2004
Resigned on
13 April 2007
Nationality
BRITISH
Occupation
DEVELOPMENT DIRECTOR

Average house price in the postcode CM8 3NA £581,000

DAMIGOS VILLAGE GREEN MANAGEMENT LIMITED

Correspondence address
LINCOLN GATE, KELVEDON ROAD, WICKHAM BISHOPS, ESSEX, CM8 3NA
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
21 December 2004
Resigned on
13 April 2007
Nationality
BRITISH
Occupation
DEVELOPMENT DIRECTOR

Average house price in the postcode CM8 3NA £581,000

THE RIDINGS RESIDENTS COMPANY LIMITED

Correspondence address
LINCOLN GATE, KELVEDON ROAD, WICKHAM BISHOPS, ESSEX, CM8 3NA
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
21 December 2004
Resigned on
24 January 2007
Nationality
BRITISH
Occupation
DEVELOPMENT DIRECTOR

Average house price in the postcode CM8 3NA £581,000

CUTON RESIDENTS COMPANY LIMITED

Correspondence address
LINCOLN GATE, KELVEDON ROAD, WICKHAM BISHOPS, ESSEX, CM8 3NA
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
21 December 2004
Resigned on
7 March 2006
Nationality
BRITISH
Occupation
DEVELOPMENT DIRECTOR

Average house price in the postcode CM8 3NA £581,000

THAMES ROAD MANAGEMENT COMPANY LIMITED

Correspondence address
LINCOLN GATE, KELVEDON ROAD, WICKHAM BISHOPS, ESSEX, CM8 3NA
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
20 December 2004
Resigned on
15 May 2006
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode CM8 3NA £581,000

BART 225 LIMITED

Correspondence address
LINCOLN GATE, KELVEDON ROAD, WICKHAM BISHOPS, ESSEX, CM8 3NA
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
6 February 2003
Resigned on
13 April 2007
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode CM8 3NA £581,000