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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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