ROBERT PAUL ALLEN

Total number of appointments 26, no active appointments


BEAUMONT PARK (BLANDFORD) MANAGEMENT COMPANY LIMITED

Correspondence address
PERSIMMON HOUSE, FULFORD, YORK, NORTH YORKSHIRE, YO19 4FE
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
29 March 2012
Resigned on
1 May 2013
Nationality
BRITISH
Occupation
SALES DIRECTOR

BYSSHOP MEADOW MANAGEMENT COMPANY LIMITED

Correspondence address
PERMISSION HOUSE FULFORD, YORK, NORTH YORKSHIRE, YO10 4FF
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
20 January 2012
Resigned on
1 May 2013
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode YO10 4FF £252,000

AVON FIELDS (DURRINGTON) MANAGEMENT COMPANY LIMITED

Correspondence address
PERSIMMON HOUSE, FULFORD, YORK, NORTH YORKSHIRE, YO19 4FE
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
4 October 2011
Resigned on
1 May 2013
Nationality
BRITISH
Occupation
SALES DIRECTOR

THE MALTINGS (SHAFTESBURY) NO 2 MANAGEMENT COMPANY LIMITED

Correspondence address
PERSIMMON HOUSE, FULFORD, YORK, YORKSHIRE, YO19 4FE
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
8 June 2011
Resigned on
1 May 2013
Nationality
BRITISH
Occupation
SALES DIRECTOR

PICKET 20 MANAGEMENT COMPANY LIMITED

Correspondence address
PERSIMMON HOUSE FULFORD, YORK, NORTH YORKSHIRE, YO19 4FE
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
31 January 2011
Resigned on
1 May 2013
Nationality
BRITISH
Occupation
SALES DIRECTOR

THE HAWTHORNS (CHICHESTER) MANAGEMENT COMPANY LIMITED

Correspondence address
PERSIMMON HOUSE, FULFORD, YORK, NORTH YORKSHIRE, YO19 4FE
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
11 January 2011
Resigned on
1 May 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BADBURY HEIGHTS NO 2 (BLANDFORD) MANAGEMENT COMPANY LIMITED

Correspondence address
36 ST ANN STREET, SALISBURY, WILTSHIRE, SP1 2DP
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
10 August 2010
Resigned on
5 February 2012
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode SP1 2DP £537,000

THE MALTINGS (SHAFTESBURY) MANAGEMENT COMPANY LIMITED

Correspondence address
PERSIMMON HOUSE, FULFORD, YORK, YORKSHIRE, YO19 4FE
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
8 January 2010
Resigned on
1 May 2013
Nationality
BRITISH
Occupation
SALES DIRECTOR

COMPASS POINT (HILSEA) ESTATE MANAGEMENT COMPANY LIMITED

Correspondence address
2 HAMBLE SPRINGS, BISHOPS WALTHAM, SOUTHAMPTON, HAMPSHIRE, SO32 1SG
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
30 April 2008
Resigned on
8 August 2011
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode SO32 1SG £757,000

BADBURY HEIGHTS (BLANDFORD) MANAGEMENT COMPANY LIMITED

Correspondence address
2 HAMBLE SPRINGS, BISHOPS WALTHAM, SOUTHAMPTON, HAMPSHIRE, SO32 1SG
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
4 March 2008
Resigned on
25 May 2010
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode SO32 1SG £757,000

LAVENDER COPSE MANAGEMENT COMPANY LIMITED

Correspondence address
2 HAMBLE SPRINGS, BISHOPS WALTHAM, SOUTHAMPTON, HAMPSHIRE, SO32 1SG
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
3 March 2008
Resigned on
26 September 2012
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode SO32 1SG £757,000

THE DICKENS QUARTER MANAGEMENT COMPANY LIMITED

Correspondence address
2 HAMBLE SPRINGS, BISHOPS WALTHAM, SOUTHAMPTON, HAMPSHIRE, SO32 1SG
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
24 April 2007
Resigned on
1 July 2011
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode SO32 1SG £757,000

THE HERONS MANAGEMENT COMPANY LIMITED

Correspondence address
2 HAMBLE SPRINGS, BISHOPS WALTHAM, SOUTHAMPTON, HAMPSHIRE, SO32 1SG
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
14 September 2006
Resigned on
23 October 2008
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode SO32 1SG £757,000

RICHMOND GATE (CHICHESTER) MANAGEMENT COMPANY LIMITED

Correspondence address
2 HAMBLE SPRINGS, BISHOPS WALTHAM, SOUTHAMPTON, HAMPSHIRE, SO32 1SG
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
18 July 2006
Resigned on
1 July 2008
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode SO32 1SG £757,000

POUNDBURY (MANCO 3) LIMITED

Correspondence address
2 HAMBLE SPRINGS, BISHOPS WALTHAM, SOUTHAMPTON, HAMPSHIRE, SO32 1SG
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
14 March 2006
Resigned on
13 December 2006
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode SO32 1SG £757,000

LA NAUTICA (MUDEFORD) COMPANY LIMITED

Correspondence address
2 HAMBLE SPRINGS, BISHOPS WALTHAM, SOUTHAMPTON, HAMPSHIRE, SO32 1SG
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
12 December 2005
Resigned on
23 August 2007
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode SO32 1SG £757,000

VICTORIA QUAY MANAGEMENT COMPANY LIMITED

Correspondence address
2 HAMBLE SPRINGS, BISHOPS WALTHAM, SOUTHAMPTON, HAMPSHIRE, SO32 1SG
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
10 June 2005
Resigned on
3 May 2006
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode SO32 1SG £757,000

KINSON COURT MANAGEMENT COMPANY LIMITED

Correspondence address
2 HAMBLE SPRINGS, BISHOPS WALTHAM, SOUTHAMPTON, HAMPSHIRE, SO32 1SG
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
1 January 2003
Resigned on
31 October 2007
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode SO32 1SG £757,000

BRAMBLEWOOD (OLD BASING) RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
2 HAMBLE SPRINGS, BISHOPS WALTHAM, SOUTHAMPTON, HAMPSHIRE, SO32 1SG
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
23 July 2001
Resigned on
1 June 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SO32 1SG £757,000

PIPERS MEAD (BIRDHAM) RESIDENTS' MANAGEMENT COMPANY LIMITED

Correspondence address
2 HAMBLE SPRINGS, BISHOPS WALTHAM, SOUTHAMPTON, HAMPSHIRE, SO32 1SG
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
23 July 2001
Resigned on
13 October 2006
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode SO32 1SG £757,000

MILL VIEW (WILLINGDON) MANAGEMENT COMPANY LIMITED

Correspondence address
2 HAMBLE SPRINGS, BISHOPS WALTHAM, SOUTHAMPTON, HAMPSHIRE, SO32 1SG
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
23 July 2001
Resigned on
27 June 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SO32 1SG £757,000

1520 MANAGEMENT COMPANY LIMITED

Correspondence address
2 HAMBLE SPRINGS, BISHOPS WALTHAM, SOUTHAMPTON, HAMPSHIRE, SO32 1SG
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
18 April 2001
Resigned on
8 March 2004
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode SO32 1SG £757,000

OLD HARBOUR MEWS MANAGEMENT COMPANY LIMITED

Correspondence address
2 HAMBLE SPRINGS, BISHOPS WALTHAM, SOUTHAMPTON, HAMPSHIRE, SO32 1SG
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
29 August 2000
Resigned on
1 January 2003
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode SO32 1SG £757,000

KINSON COURT MANAGEMENT COMPANY LIMITED

Correspondence address
2 HAMBLE SPRINGS, BISHOPS WALTHAM, SOUTHAMPTON, HAMPSHIRE, SO32 1SG
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
29 August 2000
Resigned on
1 January 2003
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode SO32 1SG £757,000

PERSIMMON HOMES (SOUTH COAST) LIMITED

Correspondence address
2 HAMBLE SPRINGS, BISHOPS WALTHAM, SOUTHAMPTON, HAMPSHIRE, SO32 1SG
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
1 July 1999
Resigned on
31 December 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SO32 1SG £757,000

THE ANCHORAGE (PORT SOLENT) MANAGEMENT COMPANY LIMITED

Correspondence address
2 HAMBLE SPRINGS, BISHOPS WALTHAM, SOUTHAMPTON, HAMPSHIRE, SO32 1SG
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
23 November 1998
Resigned on
12 November 2002
Nationality
BRITISH
Occupation
SALES MANAGER

Average house price in the postcode SO32 1SG £757,000