Roland Patrick GRANT
Total number of appointments 48, 42 active appointments
KINGSLAND (WESTWARD HO!) MANAGEMENT COMPANY LIMITED
- Correspondence address
- Woodwater House Pynes Hill, Exeter, United Kingdom, EX2 5WR
- Role ACTIVE
- director
- Date of birth
- January 1965
- Appointed on
- 4 October 2021
- Resigned on
- 11 March 2022
Average house price in the postcode EX2 5WR £11,784,000
ARLINGTON & BARRINGTON (TREWOLEK) MANAGEMENT COMPANY LIMITED
- Correspondence address
- Pembroke House Torquay Road, Paignton, Devon, England, TQ3 2EZ
- Role ACTIVE
- director
- Date of birth
- January 1965
- Appointed on
- 23 July 2021
- Resigned on
- 15 March 2022
Average house price in the postcode TQ3 2EZ £57,000
RUTT LANE MANAGEMENT COMPANY LIMITED
- Correspondence address
- Unit 2, Exeter International Office Park Clyst Honiton, Exeter, Devon, England, EX5 2HL
- Role ACTIVE
- director
- Date of birth
- January 1965
- Appointed on
- 14 June 2021
- Resigned on
- 11 March 2022
HIGHER TREWHIDDLE MANAGEMENT COMPANY LIMITED
- Correspondence address
- Unit 2, Exeter International Office Park Clyst Honiton, Exeter, Devon, England, EX5 2HL
- Role ACTIVE
- director
- Date of birth
- January 1965
- Appointed on
- 14 June 2021
- Resigned on
- 11 March 2022
THE LEIGHS (CHUDLEIGH) MANAGEMENT COMPANY LIMITED
- Correspondence address
- Woodwater House Pynes Hill, Exeter, United Kingdom, EX2 5WR
- Role ACTIVE
- director
- Date of birth
- January 1965
- Appointed on
- 2 March 2021
- Resigned on
- 11 March 2022
Average house price in the postcode EX2 5WR £11,784,000
NEW CHURCH TOWN MANAGEMENT COMPANY LIMITED
- Correspondence address
- Unit 2, Exeter International Office Park Clyst Honiton, Exeter, Devon, England, EX5 2HL
- Role ACTIVE
- director
- Date of birth
- January 1965
- Appointed on
- 31 August 2020
- Resigned on
- 14 March 2022
CHARTER WALK MANAGEMENT COMPANY LIMITED
- Correspondence address
- Unit 2 Exeter International Office Park Clyst Honiton, Exeter, England, England, EX5 2HL
- Role ACTIVE
- director
- Date of birth
- January 1965
- Appointed on
- 25 June 2019
- Resigned on
- 11 March 2022
LANTOOM MEADOWS APARTMENTS MANAGEMENT COMPANY LIMITED
- Correspondence address
- Pembroke House Torquay Road, Preston, Paignton, Devon, United Kingdom, TQ3 2EZ
- Role ACTIVE
- director
- Date of birth
- January 1965
- Appointed on
- 18 March 2019
- Resigned on
- 20 October 2021
Average house price in the postcode TQ3 2EZ £57,000
SEA VIEW AMENITY AREAS MANAGEMENT COMPANY LIMITED
- Correspondence address
- Unit 2 Exeter International Office Park Clyst Honiton, Exeter, Devon, England, EX5 2HL
- Role ACTIVE
- director
- Date of birth
- January 1965
- Appointed on
- 14 March 2019
- Resigned on
- 14 March 2022
WAIN HOMES (SOUTH WEST) LIMITED
- Correspondence address
- Unit 2 Exeter International Office Park, Clyst Honiton, Exeter, England, EX5 2HL
- Role ACTIVE
- director
- Date of birth
- January 1965
- Appointed on
- 7 March 2019
- Resigned on
- 11 March 2022
HILLTOP CRESCENT MANAGEMENT COMPANY LIMITED
- Correspondence address
- Pembroke House Torquay Road, Preston, Paignton, Devon, England, TQ3 2EZ
- Role ACTIVE
- director
- Date of birth
- January 1965
- Appointed on
- 6 March 2019
- Resigned on
- 14 March 2022
Average house price in the postcode TQ3 2EZ £57,000
HILL HAY CLOSE AMENITY MANAGEMENT COMPANY LIMITED
- Correspondence address
- Pembroke House Torquay Road, Paignton, Devon, United Kingdom, TQ3 2EZ
- Role ACTIVE
- director
- Date of birth
- January 1965
- Appointed on
- 5 March 2019
- Resigned on
- 14 March 2022
Average house price in the postcode TQ3 2EZ £57,000
SWANVALE (FALMOUTH) AMENITY AREAS MANAGEMENT COMPANY LIMITED
- Correspondence address
- Pembroke House Torquay Road, Preston, Paignton, Devon, TQ3 2EZ
- Role ACTIVE
- director
- Date of birth
- January 1965
- Appointed on
- 5 March 2019
- Resigned on
- 14 March 2022
Average house price in the postcode TQ3 2EZ £57,000
THE WATERGATE BUILDING (TREWOLEK) MANAGEMENT COMPANY LIMITED
- Correspondence address
- Pembroke House Torquay Road, Paignton, Devon, United Kingdom, TQ3 2EZ
- Role ACTIVE
- director
- Date of birth
- January 1965
- Appointed on
- 5 March 2019
- Resigned on
- 14 March 2022
Average house price in the postcode TQ3 2EZ £57,000
LITTLE MEADOWS MANAGEMENT COMPANY LIMITED
- Correspondence address
- Pembroke House Torquay Road, Preston, Paignton, Devon, England, TQ3 2EZ
- Role ACTIVE
- director
- Date of birth
- January 1965
- Appointed on
- 5 March 2019
- Resigned on
- 14 March 2022
Average house price in the postcode TQ3 2EZ £57,000
LONDINIUM WAY MANAGEMENT COMPANY LIMITED
- Correspondence address
- Pembroke House Torquay Road, Preston, Paignton, Devon, TQ3 2EZ
- Role ACTIVE
- director
- Date of birth
- January 1965
- Appointed on
- 5 March 2019
- Resigned on
- 14 March 2022
Average house price in the postcode TQ3 2EZ £57,000
BOROUGH VIEW MANAGEMENT COMPANY LIMITED
- Correspondence address
- Pembroke House Torquay Road, Paignton, Devon, United Kingdom, TQ3 2EZ
- Role ACTIVE
- director
- Date of birth
- January 1965
- Appointed on
- 5 March 2019
- Resigned on
- 14 March 2022
Average house price in the postcode TQ3 2EZ £57,000
GOODLEIGH RISE MANAGEMENT COMPANY LIMITED
- Correspondence address
- Pembroke House Torquay Road, Preston, Paignton, Devon, England, TQ3 2EZ
- Role ACTIVE
- director
- Date of birth
- January 1965
- Appointed on
- 5 March 2019
- Resigned on
- 14 March 2022
Average house price in the postcode TQ3 2EZ £57,000
BATHEWAY FIELDS MANAGEMENT COMPANY LIMITED
- Correspondence address
- Pembroke House Torquay Road, Preston, Paignton, Devon, United Kingdom, TQ3 2EZ
- Role ACTIVE
- director
- Date of birth
- January 1965
- Appointed on
- 5 March 2019
- Resigned on
- 14 March 2022
Average house price in the postcode TQ3 2EZ £57,000
SOUTHVIEW PARK MANAGEMENT COMPANY LIMITED
- Correspondence address
- Pembroke House Torquay Road, Preston, Paignton, Devon, TQ3 2EZ
- Role ACTIVE
- director
- Date of birth
- January 1965
- Appointed on
- 5 March 2019
- Resigned on
- 14 March 2022
Average house price in the postcode TQ3 2EZ £57,000
TREGORRICK WAY MANAGEMENT COMPANY LIMITED
- Correspondence address
- Pembroke House Torquay Road, Preston, Paignton, Devon, England, TQ3 2EZ
- Role ACTIVE
- director
- Date of birth
- January 1965
- Appointed on
- 5 March 2019
- Resigned on
- 14 March 2022
Average house price in the postcode TQ3 2EZ £57,000
LANTOOM MEADOWS MANAGEMENT COMPANY LIMITED
- Correspondence address
- Unit 2 Exeter International Office Park Clyst Honiton, Exeter, Devon, England, EX5 2HL
- Role ACTIVE
- director
- Date of birth
- January 1965
- Appointed on
- 1 March 2019
- Resigned on
- 14 March 2022
TREGORRICK WAY APARTMENTS (BLOCK A) MANAGEMENT COMPANY LIMITED
- Correspondence address
- THE CORNWALL COUNCIL (N04) NEW COUNTY HALL, TREYEW ROAD, TRURO, CORNWALL, TR1 3AY
- Role ACTIVE
- Director
- Date of birth
- January 1965
- Appointed on
- 1 March 2019
- Nationality
- BRITISH
- Occupation
- FINANCE DIRECTOR
BURLAWN FARM AMENITY AREAS MANAGEMENT COMPANY LIMITED
- Correspondence address
- Unti 2 Exeter International Office Park Clyst Honiton, Exeter, Devon, England, EX5 2HL
- Role ACTIVE
- director
- Date of birth
- January 1965
- Appointed on
- 1 March 2019
- Resigned on
- 11 March 2022
HALLAZE FARM AMENITY AREAS MANAGEMENT COMPANY LIMITED
- Correspondence address
- Unit 2 Exeter International Office Park Clyst Honiton, Exeter, England, EX5 2HL
- Role ACTIVE
- director
- Date of birth
- January 1965
- Appointed on
- 1 March 2019
- Resigned on
- 11 March 2022
WINCHESTER PARK AMENITY AREAS MANAGEMENT COMPANY LIMITED
- Correspondence address
- Pembroke House Torquay Road, Paignton, Devon, England, TQ3 2EZ
- Role ACTIVE
- director
- Date of birth
- January 1965
- Appointed on
- 1 March 2019
- Resigned on
- 14 March 2022
Average house price in the postcode TQ3 2EZ £57,000
MILLBROOK MEADOWS AMENITY MANAGEMENT COMPANY LIMITED
- Correspondence address
- Unit 2 Exeter International Office Park Clyst Honiton, Exeter, Devon, England, EX5 2HL
- Role ACTIVE
- director
- Date of birth
- January 1965
- Appointed on
- 1 March 2019
- Resigned on
- 14 March 2022
HONEYMEAD MEADOW MANAGEMENT COMPANY LIMITED
- Correspondence address
- Pembroke House Torquay Road, Preston, Paignton, Devon, United Kingdom, TQ3 2EZ
- Role ACTIVE
- director
- Date of birth
- January 1965
- Appointed on
- 1 March 2019
- Resigned on
- 14 March 2022
Average house price in the postcode TQ3 2EZ £57,000
MILLBROOK HOLLY MANAGEMENT COMPANY LIMITED
- Correspondence address
- Unit 2 Exeter International Office Park Clyst Honiton, Exeter, England, EX5 2HL
- Role ACTIVE
- director
- Date of birth
- January 1965
- Appointed on
- 1 March 2019
- Resigned on
- 14 March 2022
TREGONY VIEW MANAGEMENT COMPANY LIMITED
- Correspondence address
- Unit 2 Exeter International Office Park Clyst Honiton, Exeter, Devon, England, EX5 2HL
- Role ACTIVE
- director
- Date of birth
- January 1965
- Appointed on
- 1 March 2019
- Resigned on
- 14 March 2022
TREGOLLS PARC AMENITY AREAS MANAGEMENT COMPANY LIMITED
- Correspondence address
- Unit 2 Unit 2 Exeter International Office Park, Clyst Honiton, Exeter, Devon, United Kingdom, EX5 2HL
- Role ACTIVE
- director
- Date of birth
- January 1965
- Appointed on
- 1 March 2019
- Resigned on
- 11 March 2022
DEER PARK (WESTWARD HO) MANAGEMENT COMPANY LIMITED
- Correspondence address
- Unit 2 Exeter International Office Park Clyst Honiton, Exeter, Devon, England, EX5 2HL
- Role ACTIVE
- director
- Date of birth
- January 1965
- Appointed on
- 1 March 2019
- Resigned on
- 14 March 2022
TREGOLLS PARC (PLOTS 503 - 505) MANAGEMENT COMPANY LIMITED
- Correspondence address
- Unit 2 Exeter International Office Park Clyst Honiton, Exeter, England, EX5 2HL
- Role ACTIVE
- director
- Date of birth
- January 1965
- Appointed on
- 1 March 2019
TREGORRICK WAY APARTMENTS (BLOCK B) MANAGEMENT COMPANY LIMITED
- Correspondence address
- THE CORNWALL COUNCIL (NO4) NEW COUNTY HALL, TREYEW ROAD, TRURO, CORNWALL, TR1 3AY
- Role ACTIVE
- Director
- Date of birth
- January 1965
- Appointed on
- 1 March 2019
- Nationality
- BRITISH
- Occupation
- FINANCE DIRECTOR
TAMAR MEADOWS MANAGEMENT COMPANY LIMITED
- Correspondence address
- Unit 2 Exeter International Office Park Clyst Honiton, Exeter, England, EX5 2HL
- Role ACTIVE
- director
- Date of birth
- January 1965
- Appointed on
- 1 March 2019
- Resigned on
- 14 March 2022
TAW VIEW MANAGEMENT COMPANY LIMITED
- Correspondence address
- Unit 2 Exeter International Office Park Clyst Honiton, Exeter, Devon, England, EX5 2HL
- Role ACTIVE
- director
- Date of birth
- January 1965
- Appointed on
- 1 March 2019
- Resigned on
- 14 March 2022
LOVERING FIELDS (CARCLAZE) AMENITY AREAS MANAGEMENT COMPANY LIMITED
- Correspondence address
- Unit 2 Exeter International Office Park Clyst Honiton, Exeter, Devon, England, EX5 2HL
- Role ACTIVE
- director
- Date of birth
- January 1965
- Appointed on
- 1 March 2019
- Resigned on
- 14 March 2022
LOVERING FIELDS MANAGEMENT COMPANY LIMITED
- Correspondence address
- Unti 2 Exeter International Office Park Clyst Honiton, Exeter, England, EX5 2HL
- Role ACTIVE
- director
- Date of birth
- January 1965
- Appointed on
- 1 March 2019
- Resigned on
- 14 March 2022
TREGORRICK WAY APARTMENTS (BLOCK A) MANAGEMENT COMPANY LIMITED
- Correspondence address
- The Cornwall Council (N04) New County Hall, Treyew Road, Truro, Cornwall, TR1 3AY
- Role ACTIVE
- director
- Date of birth
- January 1965
- Appointed on
- 1 March 2019
- Resigned on
- 11 March 2022
WITHNOE FARM MANAGEMENT COMPANY LIMITED
- Correspondence address
- Pembroke House Torquay Road, Preston, Paignton, Devon, United Kingdom, TQ3 2EZ
- Role ACTIVE
- director
- Date of birth
- January 1965
- Appointed on
- 1 March 2019
- Resigned on
- 14 March 2022
Average house price in the postcode TQ3 2EZ £57,000
BRYNARDS PARK MANAGEMENT COMPANY LIMITED
- Correspondence address
- Unit 2 Exeter International Office Park Clyst Honiton, Exeter, Devon, England, EX5 2HL
- Role ACTIVE
- director
- Date of birth
- January 1965
- Appointed on
- 1 March 2019
- Resigned on
- 14 March 2022
TREGORRICK WAY APARTMENTS (BLOCK B) MANAGEMENT COMPANY LIMITED
- Correspondence address
- The Cornwall Council (No4) New County Hall, Treyew Road, Truro, Cornwall, TR1 3AY
- Role ACTIVE
- director
- Date of birth
- January 1965
- Appointed on
- 1 March 2019
- Resigned on
- 11 March 2022
SWANVALE APARTMENTS MANAGEMENT COMPANY LIMITED
- Correspondence address
- Pembroke House Torquay Road, Preston, Paignton, Devon, United Kingdom, TQ3 2EZ
- Role RESIGNED
- director
- Date of birth
- January 1965
- Appointed on
- 5 March 2019
- Resigned on
- 26 March 2019
Average house price in the postcode TQ3 2EZ £57,000
BRYNARDS PARK APARTMENTS MANAGEMENT COMPANY LIMITED
- Correspondence address
- Pembroke House Torquay Road, Preston, Paignton, Devon, TQ3 2EZ
- Role RESIGNED
- director
- Date of birth
- January 1965
- Appointed on
- 5 March 2019
- Resigned on
- 29 November 2019
Average house price in the postcode TQ3 2EZ £57,000
MOULDEN VIEW APARTMENTS MANAGEMENT COMPANY LIMITED
- Correspondence address
- Pembroke House Torquay Road, Preston, Paignton, Devon, United Kingdom, TQ3 2EZ
- Role RESIGNED
- director
- Date of birth
- January 1965
- Appointed on
- 5 March 2019
- Resigned on
- 24 June 2019
Average house price in the postcode TQ3 2EZ £57,000
BRYNARDS PARK DEVELOPMENT MANAGEMENT COMPANY LIMITED
- Correspondence address
- Pembroke House Torquay Road Preston, Paignton, Devon, TQ3 2EZ
- Role RESIGNED
- director
- Date of birth
- January 1965
- Appointed on
- 5 March 2019
- Resigned on
- 9 April 2019
Average house price in the postcode TQ3 2EZ £57,000
WOODSHAW MEADOWS MANAGEMENT COMPANY LIMITED
- Correspondence address
- Unit 2 Exeter International Office Park Clyst Honiton, Exeter, Devon, England, EX5 2HL
- Role
- director
- Date of birth
- January 1965
- Appointed on
- 1 March 2019
HUNTERS GREEN MANAGEMENT COMPANY LIMITED
- Correspondence address
- Unit 2 Exeter International Office Park Clyst Honiton, Exeter, England, EX5 2HL
- Role
- director
- Date of birth
- January 1965
- Appointed on
- 1 March 2019