Robert SIMONDS

Total number of appointments 67, 32 active appointments

ROWBERRIE MANAGEMENT COMPANY LIMITED

Correspondence address
154-155 Great Charles Street Queensway, Birmingham, England, B3 3LP
Role ACTIVE
director
Date of birth
May 1958
Appointed on
30 September 2020
Resigned on
26 June 2021
Nationality
British
Occupation
Company Director

PETERSBOURNE COURT MANAGEMENT CO. LIMITED

Correspondence address
154-155 GREAT CHARLES STREET QUEENSWAY, BIRMINGHAM, ENGLAND, B3 3LP
Role ACTIVE
Director
Date of birth
May 1958
Appointed on
30 September 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

IMPNEY GRANGE MANAGEMENT COMPANY LIMITED

Correspondence address
2nd Floor, 154-155 Great Charles Street Queensway, Birmingham, England, B3 3LP
Role ACTIVE
director
Date of birth
May 1958
Appointed on
30 September 2020
Resigned on
28 July 2021
Nationality
British
Occupation
Company Director

THE OLD KNIGHT NUMBER THREE MANAGEMENT COMPANY LIMITED

Correspondence address
154-155 Great Charles Street Queensway, Birmingham, England, B3 3LP
Role ACTIVE
director
Date of birth
May 1958
Appointed on
30 September 2020
Resigned on
1 June 2021
Nationality
British
Occupation
Company Director

THE AVENUE NUMBER TWO MANAGEMENT COMPANY LIMITED

Correspondence address
154-155 GREAT CHARLES STREET QUEENSWAY, BIRMINGHAM, ENGLAND, B3 3LP
Role ACTIVE
Director
Date of birth
May 1958
Appointed on
30 September 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

THE RIDGEWAY (PHASE II) MANAGEMENT COMPANY LIMITED

Correspondence address
154-155 GREAT CHARLES STREET QUEENSWAY, BIRMINGHAM, ENGLAND, B3 3LP
Role ACTIVE
Director
Date of birth
May 1958
Appointed on
30 September 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

THE OLD KNIGHT NUMBER TWO MANAGEMENT COMPANY LIMITED

Correspondence address
154-155 GREAT CHARLES STREET QUEENSWAY, BIRMINGHAM, ENGLAND, B3 3LP
Role ACTIVE
Director
Date of birth
May 1958
Appointed on
30 September 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

WIGMORE FIELDS MANAGEMENT COMPANY LIMITED

Correspondence address
17 Regan Way, Beeston, Nottingham, England, NG9 6RZ
Role ACTIVE
director
Date of birth
May 1958
Appointed on
30 September 2020
Resigned on
1 July 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode NG9 6RZ £1,592,000

ARDWICK FIELD MANAGEMENT COMPANY LIMITED

Correspondence address
154-155 Great Charles Street Queensway, Birmingham, England, B3 3LP
Role ACTIVE
director
Date of birth
May 1958
Appointed on
30 September 2020
Resigned on
17 July 2021
Nationality
British
Occupation
Company Director

SUTTON HOUSE (PENROSE PARK) BIGGLESWADE RESIDENTS COMPANY LIMITED

Correspondence address
94 Park Lane, Croydon, Surrey, United Kingdom, CR0 1JB
Role ACTIVE
director
Date of birth
May 1958
Appointed on
8 August 2019
Resigned on
10 June 2021
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode CR0 1JB £395,000

PENROSE HOUSE (PLOTS 62-70) MANAGEMENT COMPANY LIMITED

Correspondence address
94 Park Lane, Croydon, Surrey, United Kingdom, CR0 1JB
Role ACTIVE
director
Date of birth
May 1958
Appointed on
8 August 2019
Resigned on
10 June 2021
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode CR0 1JB £395,000

THE ELM ROAD NUMBER ONE MANAGEMENT COMPANY LIMITED

Correspondence address
154-155 Great Charles Street Queensway, Birmingham, England, B3 3LP
Role ACTIVE
director
Date of birth
May 1958
Appointed on
31 July 2019
Resigned on
17 July 2021
Nationality
British
Occupation
Chartered Surveyor

REGENTS WHARF (LEAMORE) MANAGEMENT COMPANY LIMITED

Correspondence address
17 Regan Way, Beeston, Nottingham, England, NG9 6RZ
Role ACTIVE
director
Date of birth
May 1958
Appointed on
31 July 2019
Resigned on
1 July 2021
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode NG9 6RZ £1,592,000

WARDS KEEP RESIDENTS MANAGEMENT COMPANY LTD

Correspondence address
2nd Floor 154-155 Great Charles Street Queensway, Birmingham, United Kingdom, B3 3LP
Role ACTIVE
director
Date of birth
May 1958
Appointed on
28 February 2019
Resigned on
17 November 2021
Nationality
British
Occupation
Chartered Surveyor

ST JAMES MEWS (DUDLEY) MANAGEMENT COMPANY LIMITED

Correspondence address
3-4 Regan Way, Beeston, Nottingham, England, NG9 6RZ
Role ACTIVE
director
Date of birth
May 1958
Appointed on
7 December 2018
Resigned on
1 July 2021
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode NG9 6RZ £1,592,000

SDL FREEHOLDS LIMITED

Correspondence address
17 REGAN WAY, CHETWYND BUSINESS PARK, CHILWELL, NOTTINGHAM, ENGLAND, NG9 6RZ
Role ACTIVE
Director
Date of birth
May 1958
Appointed on
12 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG9 6RZ £1,592,000

KINETON MEADOWS MANAGEMENT COMPANY LIMITED

Correspondence address
3-4 Regan Way, Beeston, Nottingham, England, NG9 6RZ
Role ACTIVE
director
Date of birth
May 1958
Appointed on
26 September 2018
Resigned on
1 July 2021
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode NG9 6RZ £1,592,000

CENTRIC MEWS MANAGEMENT COMPANY LIMITED

Correspondence address
17 Regan Way, Beeston, Nottingham, England, NG9 6RZ
Role ACTIVE
director
Date of birth
May 1958
Appointed on
10 August 2018
Resigned on
24 June 2021
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode NG9 6RZ £1,592,000

BAKE HOUSE COALVILLE MANAGEMENT COMPANY LIMITED

Correspondence address
11 LITTLE PARK FARM ROAD, FAREHAM, UNITED KINGDOM, PO15 5SN
Role ACTIVE
Director
Date of birth
May 1958
Appointed on
6 June 2018
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode PO15 5SN £546,000

MANOR VIEW (WORTHINGTON) MANAGEMENT COMPANY LIMITED

Correspondence address
11 LITTLE PARK FARM ROAD, FAREHAM, UNITED KINGDOM, PO15 5SN
Role ACTIVE
Director
Date of birth
May 1958
Appointed on
6 June 2018
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode PO15 5SN £546,000

205 HOLLAND PARK MANAGEMENT COMPANY LIMITED

Correspondence address
154-155 GREAT CHARLES STREET QUEENSWAY, BIRMINGHAM, ENGLAND, B3 3LP
Role ACTIVE
Director
Date of birth
May 1958
Appointed on
17 May 2018
Nationality
BRITISH
Occupation
DIRECTOR

BALLARD WALK MANAGEMENT COMPANY LIMITED

Correspondence address
154-155 GREAT CHARLES STREET QUEENSWAY, BIRMINGHAM, ENGLAND, B3 3LP
Role ACTIVE
Director
Date of birth
May 1958
Appointed on
18 April 2018
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

CHERRY ORCHARD (BEVERE) MANAGEMENT COMPANY LIMITED

Correspondence address
CUMBERLAND COURT 80 MOUNT STREET, NOTTINGHAM, NOTTINGHAMSHIRE, UNITED KINGDOM, NG1 6HH
Role ACTIVE
Director
Date of birth
May 1958
Appointed on
15 November 2017
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode NG1 6HH £9,288,000

TIDBURY HEIGHTS MANAGEMENT COMPANY LIMITED

Correspondence address
CUMBERLAND COURT 80 MOUNT STREET, NOTTINGHAM, NOTTINGHAMSHIRE, UNITED KINGDOM, NG1 6HH
Role ACTIVE
Director
Date of birth
May 1958
Appointed on
8 November 2017
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode NG1 6HH £9,288,000

AXIS (BANBURY) MANAGEMENT COMPANY LIMITED

Correspondence address
11 LITTLE PARK FARM ROAD, FAREHAM, UNITED KINGDOM, PO15 5SN
Role ACTIVE
Director
Date of birth
May 1958
Appointed on
16 May 2017
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode PO15 5SN £546,000

MARBURY MEADOWS (WRENBURY) MANAGEMENT COMPANY LIMITED

Correspondence address
17 Regan Way, Beeston, Nottingham, England, NG9 6RZ
Role ACTIVE
director
Date of birth
May 1958
Appointed on
9 March 2017
Resigned on
11 August 2021
Nationality
British
Occupation
Director

Average house price in the postcode NG9 6RZ £1,592,000

BARLEY FIELDS (TAMWORTH) MANAGEMENT COMPANY LIMITED

Correspondence address
Cumberland Court 80 Mount Street, Nottingham, Nottinghamshire, United Kingdom, NG1 6HH
Role ACTIVE
director
Date of birth
May 1958
Appointed on
9 February 2017
Resigned on
25 October 2021
Nationality
British
Occupation
Director

Average house price in the postcode NG1 6HH £9,288,000

SHEASBY PARK MANAGEMENT COMPANY LIMITED

Correspondence address
CUMBERLAND COURT 80 MOUNT STREET, NOTTINGHAM, NOTTINGHAMSHIRE, UNITED KINGDOM, NG1 6HH
Role ACTIVE
Director
Date of birth
May 1958
Appointed on
2 November 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG1 6HH £9,288,000

BARTON MANOR (BARTON) MANAGEMENT COMPANY LIMITED

Correspondence address
Cumberland Court 80 Mount Street, Nottingham, Nottinghamshire, United Kingdom, NG1 6HH
Role ACTIVE
director
Date of birth
May 1958
Appointed on
17 October 2014
Resigned on
25 October 2021
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode NG1 6HH £9,288,000

DIGBY COURT (BIRMINGHAM) MANAGEMENT COMPANY LIMITED

Correspondence address
45 Summer Row, Birmingham, United Kingdom, B3 1JJ
Role ACTIVE
director
Date of birth
May 1958
Appointed on
13 October 2014
Resigned on
25 October 2021
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode B3 1JJ £5,776,000

ALBANS COURT MANAGEMENT COMPANY LIMITED

Correspondence address
11 LITTLE PARK FARM ROAD, FAREHAM, UNITED KINGDOM, PO15 5SN
Role ACTIVE
Director
Date of birth
May 1958
Appointed on
11 March 2013
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode PO15 5SN £546,000

CP BIGWOOD MANAGEMENT LLP

Correspondence address
17 REGAN WAY, CHETWYND BUSINESS PARK, CHILWELL, NOTTINGHAM, ENGLAND, NG9 6RZ
Role ACTIVE
LLPMEM
Date of birth
May 1958
Appointed on
27 May 2011
Nationality
BRITISH

Average house price in the postcode NG9 6RZ £1,592,000


THE COPPICE 6 DICKENS HEATH MANAGEMENT COMPANY LIMITED

Correspondence address
154-155 GREAT CHARLES STREET QUEENSWAY, BIRMINGHAM, ENGLAND, B3 3LP
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
25 November 2019
Resigned on
30 July 2020
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

OLD FREE SCHOOL MANAGEMENT COMPANY LIMITED

Correspondence address
1 SCHOOL COURT SOUTH STREET, ATHERSTONE, WARWICKSHIRE, ENGLAND, CV9 1EW
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
7 August 2019
Resigned on
8 October 2019
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode CV9 1EW £156,000

BROOMLEASOW MANAGEMENT COMPANY LIMITED

Correspondence address
154-155 GREAT CHARLES STREET QUEENSWAY, BIRMINGHAM, ENGLAND, B3 3LP
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
5 August 2019
Resigned on
30 July 2020
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

PRIORY GATES MANAGEMENT COMPANY LIMITED

Correspondence address
154 - 155 GREAT CHARLES STREET GREAT CHARLES STREE, BIRMINGHAM, ENGLAND, B3 3LP
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
31 July 2019
Resigned on
30 July 2020
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

ARDEN HEIGHTS MANAGEMENT COMPANY LIMITED

Correspondence address
3-4 REGAN WAY, BEESTON, NOTTINGHAM, ENGLAND, NG9 6RZ
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
10 December 2018
Resigned on
29 October 2020
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode NG9 6RZ £1,592,000

CAPULET MANAGEMENT COMPANY LIMITED

Correspondence address
45 SUMMER ROW, BIRMINGHAM, WEST MIDLANDS, ENGLAND, B3 1JJ
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
19 February 2018
Resigned on
11 November 2020
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode B3 1JJ £5,776,000

RICHES HOUSE MANAGEMENT COMPANY LIMITED

Correspondence address
154-155 GREAT CHARLES STREET QUEENSWAY, BIRMINGHAM, ENGLAND, B3 3LP
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
16 May 2017
Resigned on
30 July 2020
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

CAPULET MANAGEMENT COMPANY LIMITED

Correspondence address
45 SUMMER ROW, BIRMINGHAM, WEST MIDLANDS, ENGLAND, B3 1JJ
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
16 May 2017
Resigned on
19 February 2018
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode B3 1JJ £5,776,000

OSBOURNE HOUSE MANAGEMENT COMPANY LIMITED

Correspondence address
11 LITTLE PARK FARM ROAD, FAREHAM, UNITED KINGDOM, PO15 5SN
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
16 May 2017
Resigned on
6 November 2019
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode PO15 5SN £546,000

ST JAMES COURT (DUDLEY) MANAGEMENT COMPANY LIMITED

Correspondence address
45 SUMMER ROW, BIRMINGHAM, WEST MIDLANDS, ENGLAND, B3 1JJ
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
16 May 2017
Resigned on
28 February 2018
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode B3 1JJ £5,776,000

JOCKEY ROAD MANAGEMENT COMPANY LIMITED

Correspondence address
45 SUMMER ROW, BIRMINGHAM, WEST MIDLANDS, ENGLAND, B3 1JJ
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
16 May 2017
Resigned on
20 February 2018
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode B3 1JJ £5,776,000

KINGSWAY VILLAGE MANAGEMENT COMPANY LIMITED

Correspondence address
11 LITTLE PARK FARM ROAD, FAREHAM, UNITED KINGDOM, PO15 5SN
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
16 May 2017
Resigned on
30 July 2020
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode PO15 5SN £546,000

THE EARLS KEEP MANAGEMENT COMPANY LIMITED

Correspondence address
11 LITTLE PARK FARM ROAD, FAREHAM, HAMPSHIRE, ENGLAND, PO15 5SN
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
1 December 2016
Resigned on
26 February 2018
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode PO15 5SN £546,000

THE HAWTHORNS (HIGH GREEN) MANAGEMENT COMPANY LIMITED

Correspondence address
11 LITTLE PARK FARM ROAD, FAREHAM, UNITED KINGDOM, PO15 5SN
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
17 November 2016
Resigned on
30 July 2020
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode PO15 5SN £546,000

QUORNDON GATE MANAGEMENT COMPANY LIMITED

Correspondence address
11 LITTLE PARK FARM ROAD, FAREHAM, UNITED KINGDOM, PO15 5SN
Role
Director
Date of birth
May 1958
Appointed on
23 January 2015
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode PO15 5SN £546,000

BARFORD BURROWS RESIDENTIAL MANAGEMENT COMPANY NO. 2 LIMITED

Correspondence address
11 LITTLE PARK FARM ROAD, FAREHAM, UNITED KINGDOM, PO15 5SN
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
2 January 2015
Resigned on
10 September 2019
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode PO15 5SN £546,000

BARFORD BURROWS RESIDENTIAL MANAGEMENT COMPANY NO. 1 LIMITED

Correspondence address
11 LITTLE PARK FARM ROAD, FAREHAM, UNITED KINGDOM, PO15 5SN
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
2 January 2015
Resigned on
2 September 2019
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode PO15 5SN £546,000

WV FOUR MANAGEMENT COMPANY LIMITED

Correspondence address
45 SUMMER ROW, BIRMINGHAM, ENGLAND, B3 1JJ
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
14 October 2014
Resigned on
14 October 2014
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode B3 1JJ £5,776,000

ALLESLEY GRANGE MANAGEMENT COMPANY LIMITED

Correspondence address
45 SUMMER ROW, BIRMINGHAM, ENGLAND, B3 1JJ
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
6 October 2014
Resigned on
22 June 2015
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode B3 1JJ £5,776,000

WILLOW CROFT (COVENTRY) MANAGEMENT COMPANY LIMITED

Correspondence address
45 SUMMER ROW, BIRMINGHAM, ENGLAND, B3 1JJ
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
10 September 2014
Resigned on
1 September 2017
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode B3 1JJ £5,776,000

THE OLD KNIGHT NUMBER TWO MANAGEMENT COMPANY LIMITED

Correspondence address
154-155 GREAT CHARLES STREET QUEENSWAY, BIRMINGHAM, ENGLAND, B3 3LP
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
18 September 2013
Resigned on
30 July 2020
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

WOOD END HOUSE MANAGEMENT LIMITED

Correspondence address
45 SUMMER ROW, BIRMINGHAM, WEST MIDLANDS, ENGLAND, B3 1JJ
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
1 October 2012
Resigned on
8 January 2015
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode B3 1JJ £5,776,000

SDL FREEHOLDS LIMITED

Correspondence address
3-4 REGAN WAY, CHETWYND BUSINESS PARK, CHILWELL, BEESTON, NOTTINGHAM, ENGLAND, NG9 6RZ
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
30 April 2012
Resigned on
4 September 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NG9 6RZ £1,592,000

CP BIGWOOD LIMITED

Correspondence address
3-4 REGAN WAY, CHETWYND BUSINESS PARK, CHILWELL, BEESTON, NOTTINGHAM, ENGLAND, NG9 6RZ
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
27 May 2011
Resigned on
4 September 2018
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode NG9 6RZ £1,592,000

EDGBASTON MEWS MANAGEMENT COMPANY LIMITED

Correspondence address
45 SUMMER ROW, BIRMINGHAM, WEST MIDLANDS, ENGLAND, B3 1JJ
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
14 October 2010
Resigned on
30 July 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B3 1JJ £5,776,000

MAPLE (217) LIMITED

Correspondence address
BROOK HOUSE WHITLENGE LANE, HARTLEBURY, WORCESTERSHIRE, DY10 4HD
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
30 September 2009
Resigned on
11 March 2010
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode DY10 4HD £579,000

CORNERWAYS MANAGEMENT COMPANY (SOLIHULL LODGE) LIMITED

Correspondence address
BROOK HOUSE WHITLENGE LANE, HARTLEBURY, KIDDERMINSTER, WORCESTERSHIRE, DY10 4HD
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
16 February 2009
Resigned on
24 March 2009
Nationality
BRITISH
Occupation
CHARETERED SURVEYOR

Average house price in the postcode DY10 4HD £579,000

CHURCHGATE PLAZA MANAGEMENT COMPANY LIMITED

Correspondence address
BROOK HOUSE WHITLENGE LANE, HARTLEBURY, KIDDERMINSTER, WORCESTERSHIRE, DY10 4HD
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
4 December 2008
Resigned on
6 May 2010
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode DY10 4HD £579,000

CHAPTER COURT MANAGEMENT COMPANY LIMITED

Correspondence address
45 SUMMER ROW, BIRMINGHAM, WEST MIDLANDS, ENGLAND, B3 1JJ
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
26 March 2008
Resigned on
11 November 2016
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode B3 1JJ £5,776,000

THE CROSSING MANAGEMENT COMPANY LIMITED

Correspondence address
45 SUMMER ROW, BIRMINGHAM, WEST MIDLANDS, ENGLAND, B3 1JJ
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
26 March 2008
Resigned on
31 March 2014
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode B3 1JJ £5,776,000

FIFTY 5 MANAGEMENT COMPANY LIMITED

Correspondence address
45 SUMMER ROW, BIRMINGHAM, WEST MIDLANDS, ENGLAND, B3 1JJ
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
19 February 2007
Resigned on
13 November 2014
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode B3 1JJ £5,776,000

MAPLE (234) LIMITED

Correspondence address
BROOK HOUSE WHITLENGE LANE, HARTLEBURY, KIDDERMINSTER, WORCESTERSHIRE, DY10 4HD
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
22 March 2006
Resigned on
8 January 2010
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode DY10 4HD £579,000

FARTHING COURT MANAGEMENT LIMITED

Correspondence address
45 SUMMER ROW, BIRMINGHAM, WEST MIDLANDS, ENGLAND, B3 1JJ
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
10 March 2006
Resigned on
16 March 2015
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode B3 1JJ £5,776,000

CURRY & PARTNERS LLP

Correspondence address
BROOK HOUSE WHITLENGE LANE, HERTELBRY, KIDDERMINSTER, WORCESTERSHIRE, UNITED KINGDOM, DY40 4HD
Role
LLPDMEM
Date of birth
May 1958
Appointed on
22 April 2005
Nationality
BRITISH

SOUTHBANK (ALBION STREET) MANAGEMENT COMPANY LIMITED

Correspondence address
19 KIDDERMINSTER ROAD, HAGLEY, STOURBRIDGE, WEST MIDLANDS, DY9 0PZ
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
27 June 2003
Resigned on
17 September 2008
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode DY9 0PZ £661,000