SIMON LOUIS WILSON
Total number of appointments 121, 5 active appointments
LEIGHWOOD RESIDENT MANAGEMENT COMPANY LIMITED
- Correspondence address
- 3000 CATHEDRAL SQUARE CATHEDRAL HILL, GUILDFORD, UNITED KINGDOM, GU2 7YL
- Role ACTIVE
- Director
- Date of birth
- September 1970
- Appointed on
- 25 November 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
BRENTFORD LOCK MANAGEMENT COMPANY LIMITED
- Correspondence address
- 2ND FLOOR, 3000 CATHEDRAL SQUARE, CATHEDRAL HILL, GUILDFORD, SURREY, UNITED KINGDOM, GU2 7YL
- Role ACTIVE
- Director
- Date of birth
- September 1970
- Appointed on
- 27 May 2015
- Nationality
- BRITISH
- Occupation
- SOLICITOR
SONNING HOUSE MANAGEMENT COMPANY LIMITED
- Correspondence address
- ONE ELEVEN EDMUND STREET, BIRMINGHAM, ENGLAND, B3 2HJ
- Role ACTIVE
- Director
- Date of birth
- September 1970
- Appointed on
- 20 January 2015
- Nationality
- BRITISH
- Occupation
- DIRECTOR
OAKGROVE (CATERHAM) MANAGEMENT COMPANY LIMITED
- Correspondence address
- 2ND FLOOR, 3000 CATHEDRAL HILL INDUSTRIAL ESTATE, GUILDFORD, SURREY, UNITED KINGDOM, GU2 7YB
- Role ACTIVE
- Director
- Date of birth
- September 1970
- Appointed on
- 20 February 2013
- Nationality
- BRITISH
- Occupation
- CONVEYANCING EXECUTIVE
Average house price in the postcode GU2 7YB £20,832,000
CATHEDRAL HILL LLP
- Correspondence address
- PENLEE PENTON HALL DRIVE, STAINES, MIDDLESEX, UNITED KINGDOM, TW18 2HP
- Role ACTIVE
- LLPDMEM
- Date of birth
- September 1970
- Appointed on
- 6 April 2012
- Nationality
- BRITISH
Average house price in the postcode TW18 2HP £849,000
NEWLANDS RESIDENTS MANAGEMENT COMPANY LIMITED
- Correspondence address
- ONE ELEVEN EDMUND STREET, BIRMINGHAM, WEST MIDLANDS, ENGLAND, B3 2HJ
- Role RESIGNED
- Director
- Date of birth
- September 1970
- Appointed on
- 22 July 2019
- Resigned on
- 20 February 2020
- Nationality
- BRITISH
- Occupation
- SOLICITOR
WINDMILL PLACE (CROSS IN HAND) RESIDENTS MANAGEMENT COMPANY LIMITED
- Correspondence address
- ONE ELEVEN EDMUND STREET, BIRMINGHAM, WEST MIDLANDS, ENGLAND, B3 2HJ
- Role RESIGNED
- Director
- Date of birth
- September 1970
- Appointed on
- 20 April 2018
- Resigned on
- 20 February 2020
- Nationality
- BRITISH
- Occupation
- DIRECTOR
NEWINGTON GRANGE RESIDENTS MANAGEMENT COMPANY LIMITED
- Correspondence address
- ONE ELEVEN EDMUND STREET, BIRMINGHAM, WEST MIDLANDS, ENGLAND, B3 2HJ
- Role RESIGNED
- Director
- Date of birth
- September 1970
- Appointed on
- 6 June 2017
- Resigned on
- 20 February 2020
- Nationality
- BRITISH
- Occupation
- DIRECTOR
MAYFIELD PLACE RESIDENTS MANAGEMENT COMPANY LIMITED
- Correspondence address
- ONE ELEVEN EDMUND STREET, BIRMINGHAM, WEST MIDLANDS, ENGLAND, B3 2HJ
- Role RESIGNED
- Director
- Date of birth
- September 1970
- Appointed on
- 5 June 2017
- Resigned on
- 20 February 2020
- Nationality
- BRITISH
- Occupation
- DIRECTOR
OAKWOOD CLOSE RESIDENTS MANAGEMENT COMPANY LIMITED
- Correspondence address
- 2ND FLOOR, 3000 CATHEDRAL SQUARE, CATHEDRAL HILL, GUILDFORD, SURREY, UNITED KINGDOM, GU2 7YL
- Role RESIGNED
- Director
- Date of birth
- September 1970
- Appointed on
- 25 May 2017
- Resigned on
- 31 October 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
THE MILL (HORSHAM) MANAGEMENT COMPANY LIMITED
- Correspondence address
- ONE ELEVEN EDMUND STREET, BIRMINGHAM, WEST MIDLANDS, ENGLAND, B3 2HJ
- Role RESIGNED
- Director
- Date of birth
- September 1970
- Appointed on
- 13 April 2017
- Resigned on
- 20 February 2020
- Nationality
- BRITISH
- Occupation
- DIRECTOR
MULBERRY PLACE (WOODLEY) RESIDENTS MANAGEMENT COMPANY LIMITED
- Correspondence address
- SUITE 218 377 - 399 LONDON ROAD, CAMBERLEY, SURREY, UNITED KINGDOM, GU15 3HL
- Role RESIGNED
- Director
- Date of birth
- September 1970
- Appointed on
- 27 February 2017
- Resigned on
- 19 August 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
EDENBROOK VILLAGE MANAGEMENT COMPANY LIMITED
- Correspondence address
- ONE ELEVEN EDMUND STREET, BIRMINGHAM, ENGLAND, B3 2HJ
- Role RESIGNED
- Director
- Date of birth
- September 1970
- Appointed on
- 26 September 2016
- Resigned on
- 20 February 2020
- Nationality
- BRITISH
- Occupation
- DIRECTOR
ELIZABETH HOUSE (EAST GRINSTEAD) MANAGEMENT COMPANY LIMITED
- Correspondence address
- 2ND FLOOR, 3000 CATHEDRAL HILL INDUSTRIAL ESTATE, GUILDFORD, SURREY, UNITED KINGDOM, GU2 7YB
- Role RESIGNED
- Director
- Date of birth
- September 1970
- Appointed on
- 15 June 2016
- Resigned on
- 23 July 2018
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode GU2 7YB £20,832,000
COUNTY GROVE (AYLESBURY) MANAGEMENT COMPANY LIMITED
- Correspondence address
- 3000 CATHEDRAL HILL, GUILDFORD, SURREY, UNITED KINGDOM, GU2 7YB
- Role RESIGNED
- Director
- Date of birth
- September 1970
- Appointed on
- 16 May 2016
- Resigned on
- 6 February 2018
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode GU2 7YB £20,832,000
ASHERIDGE GROVE (CHESHAM) MANAGEMENT COMPANY LIMITED
- Correspondence address
- 2ND FLOOR, 3000 CATHEDRAL HILL INDUSTRIAL ESTATE, GUILDFORD, SURREY, UNITED KINGDOM, GU2 7YB
- Role RESIGNED
- Director
- Date of birth
- September 1970
- Appointed on
- 10 May 2016
- Resigned on
- 6 March 2018
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode GU2 7YB £20,832,000
199 WATLING STREET (RADLETT) MANAGEMENT COMPANY LIMITED
- Correspondence address
- 2ND FLOOR, 3000 CATHEDRAL HILL INDUSTRIAL ESTATE, GUILDFORD, SURREY, UNITED KINGDOM, GU2 7YB
- Role RESIGNED
- Director
- Date of birth
- September 1970
- Appointed on
- 21 April 2016
- Resigned on
- 25 April 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode GU2 7YB £20,832,000
CENTAURO GARDENS (HIGH WYCOMBE) MANAGEMENT COMPANY LIMITED
- Correspondence address
- 3000 CATHEDRAL HILL, GUILDFORD, SURREY, UNITED KINGDOM, GU2 7YB
- Role RESIGNED
- Director
- Date of birth
- September 1970
- Appointed on
- 21 April 2016
- Resigned on
- 11 October 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode GU2 7YB £20,832,000
FARLEY HILL (LUTON) MANAGEMENT COMPANY LIMITED
- Correspondence address
- 3000 CATHEDRAL HILL, GUILDFORD, SURREY, UNITED KINGDOM, GU2 7YB
- Role RESIGNED
- Director
- Date of birth
- September 1970
- Appointed on
- 18 April 2016
- Resigned on
- 5 April 2018
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode GU2 7YB £20,832,000
THE LIMES RESIDENTS MANAGEMENT COMPANY LIMITED
- Correspondence address
- 2ND FLOOR, 3000 CATHEDRAL HILL INDUSTRIAL ESTATE, GUILDFORD, SURREY, UNITED KINGDOM, GU2 7YB
- Role RESIGNED
- Director
- Date of birth
- September 1970
- Appointed on
- 9 February 2016
- Resigned on
- 30 July 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode GU2 7YB £20,832,000
BARHAM COURT (CUFFLEY) MANAGEMENT COMPANY LIMITED
- Correspondence address
- 2ND FLOOR, 3000 CATHEDRAL HILL INDUSTRIAL ESTATE, GUILDFORD, SURREY, UNITED KINGDOM, GU2 7YB
- Role RESIGNED
- Director
- Date of birth
- September 1970
- Appointed on
- 26 January 2016
- Resigned on
- 19 April 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode GU2 7YB £20,832,000
TOWNHOUSE MEWS RESIDENTS MANAGEMENT COMPANY LIMITED
- Correspondence address
- ONE ELEVEN EDMUND STREET, BIRMINGHAM, ENGLAND, B3 2HJ
- Role RESIGNED
- Director
- Date of birth
- September 1970
- Appointed on
- 27 October 2015
- Resigned on
- 20 February 2020
- Nationality
- BRITISH
- Occupation
- DIRECTOR
ARUNDALE WALK RESIDENTS MANAGEMENT COMPANY LIMITED
- Correspondence address
- COURTNEY GREEN, 25 CARFAX, HORSHAM, ENGLAND, RH12 1EE
- Role RESIGNED
- Director
- Date of birth
- September 1970
- Appointed on
- 23 October 2015
- Resigned on
- 20 February 2020
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode RH12 1EE £575,000
33-35 RED LION STREET (CHESHAM) MANAGEMENT COMPANY LIMITED
- Correspondence address
- 2ND FLOOR, 3000 CATHEDRAL HILL INDUSTRIAL ESTATE, GUILDFORD, SURREY, UNITED KINGDOM, GU2 7YB
- Role RESIGNED
- Director
- Date of birth
- September 1970
- Appointed on
- 22 September 2015
- Resigned on
- 31 March 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode GU2 7YB £20,832,000
LINDO CLOSE (CHESHAM) MANAGEMENT COMPANY LIMITED
- Correspondence address
- 2ND FLOOR, 3000 CATHEDRAL HILL INDUSTRIAL ESTATE, GUILDFORD, SURREY, UNITED KINGDOM, GU2 7YB
- Role RESIGNED
- Director
- Date of birth
- September 1970
- Appointed on
- 11 August 2015
- Resigned on
- 7 March 2018
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode GU2 7YB £20,832,000
MARKET SQUARE (CHESHAM) MANAGEMENT COMPANY LIMITED
- Correspondence address
- 2ND FLOOR, 3000 CATHEDRAL HILL, GUILDFORD, SURREY, UNITED KINGDOM, GU2 7YB
- Role RESIGNED
- Director
- Date of birth
- September 1970
- Appointed on
- 6 July 2015
- Resigned on
- 12 August 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode GU2 7YB £20,832,000
ELM GROVE (WALTON-ON-THAMES) RESIDENTS ASSOCIATION LIMITED
- Correspondence address
- 2ND FLOOR, 3000 CATHEDRAL SQUARE, CATHEDRAL HILL, GUILDFORD, SURREY, UNITED KINGDOM, GU2 7YL
- Role RESIGNED
- Director
- Date of birth
- September 1970
- Appointed on
- 15 June 2015
- Resigned on
- 21 February 2020
- Nationality
- BRITISH
- Occupation
- DIRECTOR
PINEWOOD (HARPENDEN) MANAGEMENT COMPANY LIMITED
- Correspondence address
- 2ND FLOOR, 3000 CATHEDRAL HILL INDUSTRIAL ESTATE, GUILDFORD, SURREY, UNITED KINGDOM, GU2 7YB
- Role RESIGNED
- Director
- Date of birth
- September 1970
- Appointed on
- 15 June 2015
- Resigned on
- 27 April 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode GU2 7YB £20,832,000
BUCK HOUSE (CHESHAM) MANAGEMENT COMPANY LIMITED
- Correspondence address
- C2B COMET STUDIOS DE HAVILLAND COURT, PENN STREET, AMERSHAM, BUCKINGHAMSHIRE, ENGLAND, HP7 0PX
- Role RESIGNED
- Director
- Date of birth
- September 1970
- Appointed on
- 1 June 2015
- Resigned on
- 9 February 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode HP7 0PX £1,192,000
OYSTER CLOSE (BARNET) MANAGEMENT COMPANY LIMITED
- Correspondence address
- 3 OYSTER CLOSE, BARNET, HERTFORDSHIRE, ENGLAND, EN5 2FF
- Role RESIGNED
- Director
- Date of birth
- September 1970
- Appointed on
- 24 April 2015
- Resigned on
- 3 March 2016
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode EN5 2FF £656,000
OLD DAIRY (NORWOOD) LIMITED
- Correspondence address
- ONE ELEVEN EDMUND STREET, BIRMINGHAM, ENGLAND, B3 2HJ
- Role RESIGNED
- Director
- Date of birth
- September 1970
- Appointed on
- 24 April 2015
- Resigned on
- 20 February 2020
- Nationality
- BRITISH
- Occupation
- DIRECTOR
BARN STREET YARD MANAGEMENT COMPANY LIMITED
- Correspondence address
- SECOND FLOOR CONNAUGHT HOUSE, ALEXANDRA TERRACE, GUILDFORD, SURREY, UNITED KINGDOM, GU1 3DA
- Role RESIGNED
- Director
- Date of birth
- September 1970
- Appointed on
- 21 February 2015
- Resigned on
- 21 September 2015
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode GU1 3DA £695,000
PORTLOCK MEWS MANAGEMENT COMPANY LIMITED
- Correspondence address
- 17 DUKES RIDE, CROWTHORNE, BERKSHIRE, ENGLAND, RG45 6LZ
- Role RESIGNED
- Director
- Date of birth
- September 1970
- Appointed on
- 19 January 2015
- Resigned on
- 17 May 2016
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode RG45 6LZ £715,000
LYDDEN GROVE RESIDENTS MANAGEMENT COMPANY LIMITED
- Correspondence address
- 100 LYDDEN GROVE, LONDON, ENGLAND, SW18 4LN
- Role RESIGNED
- Director
- Date of birth
- September 1970
- Appointed on
- 8 December 2014
- Resigned on
- 28 April 2016
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SW18 4LN £865,000
COPSHAM HOUSE (CHESHAM) MANAGEMENT COMPANY LIMITED
- Correspondence address
- 2ND FLOOR, 3000 CATHEDRAL HILL INDUSTRIAL ESTATE, GUILDFORD, SURREY, UNITED KINGDOM, GU2 7YB
- Role RESIGNED
- Director
- Date of birth
- September 1970
- Appointed on
- 13 October 2014
- Resigned on
- 8 August 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode GU2 7YB £20,832,000
FISHER'S PARK (BUSHEY) MANAGEMENT COMPANY LIMITED
- Correspondence address
- ODEON HOUSE 146 COLLEGE ROAD, HARROW, MIDDLESEX, ENGLAND, HA1 1BH
- Role RESIGNED
- Director
- Date of birth
- September 1970
- Appointed on
- 6 October 2014
- Resigned on
- 1 November 2016
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode HA1 1BH £17,180,000
SHERIDAN COURT (HIGH WYCOMBE) MANAGEMENT COMPANY LIMITED
- Correspondence address
- LEETE ESTATE MANAGEMENT 77 VICTORIA STREET, WINDSOR, ENGLAND, SL4 1EH
- Role RESIGNED
- Director
- Date of birth
- September 1970
- Appointed on
- 11 July 2014
- Resigned on
- 30 September 2016
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SL4 1EH £539,000
CARTER'S QUAY ESTATE MANAGEMENT COMPANY LIMITED
- Correspondence address
- 2ND FLOOR, 3000 CATHEDRAL HILL INDUSTRIAL ESTATE, GUILDFORD, SURREY, UNITED KINGDOM, GU2 7YB
- Role RESIGNED
- Director
- Date of birth
- September 1970
- Appointed on
- 8 July 2014
- Resigned on
- 14 June 2018
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode GU2 7YB £20,832,000
321A BOWES ROAD MANAGEMENT COMPANY LIMITED
- Correspondence address
- THE MALTINGS HYDE HALL FARM, SANDON, BUNTINGFORD, ENGLAND, SG9 0RU
- Role RESIGNED
- Director
- Date of birth
- September 1970
- Appointed on
- 11 June 2014
- Resigned on
- 10 August 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
LONGHURST AND HIGHWOOD HOUSE LIMITED
- Correspondence address
- 3000 CATHEDRAL HILL INDUSTRIAL ESTATE, GUILDFORD, SURREY, ENGLAND, GU2 7YB
- Role RESIGNED
- Director
- Date of birth
- September 1970
- Appointed on
- 3 January 2014
- Resigned on
- 4 April 2016
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode GU2 7YB £20,832,000
SCHOLARS LODGE RESIDENTS MANAGEMENT COMPANY LIMITED
- Correspondence address
- SECOND FLOOR CONNAUGHT HOUSE, ALEXANDRA TERRACE, GUILDFORD, SURREY, UNITED KINGDOM, GU1 3DA
- Role RESIGNED
- Director
- Date of birth
- September 1970
- Appointed on
- 3 January 2014
- Resigned on
- 24 July 2015
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode GU1 3DA £695,000
ASHMILES RESIDENTS MANAGEMENT COMPANY LIMITED
- Correspondence address
- 2ND FLOOR, 3000 CATHEDRAL HILL INDUSTRIAL ESTATE, GUILDFORD, SURREY, UNITED KINGDOM, GU2 7YB
- Role RESIGNED
- Director
- Date of birth
- September 1970
- Appointed on
- 8 November 2013
- Resigned on
- 16 March 2017
- Nationality
- BRITISH
- Occupation
- CONVEYANCING EXECUTIVE
Average house price in the postcode GU2 7YB £20,832,000
EATON PLACE RESIDENTS MANAGEMENT COMPANY LIMITED
- Correspondence address
- PENLEE PENTON HALL DRIVE, STAINES, MIDDLESEX, UNITED KINGDOM, TW18 2HP
- Role RESIGNED
- Director
- Date of birth
- September 1970
- Appointed on
- 19 July 2013
- Resigned on
- 17 April 2015
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode TW18 2HP £849,000
OAKGROVE (MIXED USE ESTATE) RESIDENTS MANAGEMENT COMPANY LIMITED
- Correspondence address
- SECOND FLOOR CONNAUGHT HOUSE, ALEXANDRA TERRACE, GUILDFORD, SURREY, UNITED KINGDOM, GU1 3DA
- Role RESIGNED
- Director
- Date of birth
- September 1970
- Appointed on
- 5 July 2013
- Resigned on
- 15 June 2015
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode GU1 3DA £695,000
SHAFTSBURY GATE RESIDENTS MANAGEMENT COMPANY LIMITED
- Correspondence address
- 2ND FLOOR, 3000 CATHEDRAL HILL INDUSTRIAL ESTATE, GUILDFORD, SURREY, ENGLAND, GU2 7YB
- Role RESIGNED
- Director
- Date of birth
- September 1970
- Appointed on
- 8 April 2013
- Resigned on
- 8 March 2018
- Nationality
- BRITISH
- Occupation
- LEGAL EXECUTIVE
Average house price in the postcode GU2 7YB £20,832,000
FAIRMILE GATE RESIDENTS MANAGEMENT COMPANY LIMITED
- Correspondence address
- SECOND FLOOR CONNAUGHT HOUSE, ALEXANDRA TERRACE, GUILDFORD, SURREY, UNITED KINGDOM, GU1 3DA
- Role RESIGNED
- Director
- Date of birth
- September 1970
- Appointed on
- 5 March 2013
- Resigned on
- 9 February 2015
- Nationality
- BRITISH
- Occupation
- CONVEYANCING EXECUTIVE
Average house price in the postcode GU1 3DA £695,000
BRAMBER CLOSE RESIDENTS MANAGEMENT COMPANY LIMITED
- Correspondence address
- SECOND FLOOR CONNAUGHT HOUSE, ALEXANDRA TERRACE, GUILDFORD, SURREY, UNITED KINGDOM, GU1 3DA
- Role RESIGNED
- Director
- Date of birth
- September 1970
- Appointed on
- 1 February 2013
- Resigned on
- 15 September 2014
- Nationality
- BRITISH
- Occupation
- CONVEYANCING EXECUTIVE
Average house price in the postcode GU1 3DA £695,000
THE WESTFIELD (OLD WOKING) RESIDENTS MANAGEMENT COMPANY LIMITED
- Correspondence address
- SECOND FLOOR CONNAUGHT HOUSE, ALEXANDRA TERRACE, GUILDFORD, SURREY, UNITED KINGDOM, GU1 3DA
- Role RESIGNED
- Director
- Date of birth
- September 1970
- Appointed on
- 21 January 2013
- Resigned on
- 16 May 2014
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode GU1 3DA £695,000
OAKGROVE (MILTON KEYNES) RESIDENTS MANAGEMENT COMPANY LIMITED
- Correspondence address
- SECOND FLOOR CONNAUGHT HOUSE, ALEXANDRA TERRACE, GUILDFORD, SURREY, UNITED KINGDOM, GU1 3DA
- Role RESIGNED
- Director
- Date of birth
- September 1970
- Appointed on
- 28 September 2012
- Resigned on
- 1 October 2013
- Nationality
- BRITISH
- Occupation
- CONVEYANCING EXECUTIVE
Average house price in the postcode GU1 3DA £695,000
HIGHWOOD (HORSHAM) MANAGEMENT COMPANY LIMITED
- Correspondence address
- 2ND FLOOR, 3000 CATHEDRAL HILL INDUSTRIAL ESTATE, GUILDFORD, SURREY, UNITED KINGDOM, GU2 7YB
- Role RESIGNED
- Director
- Date of birth
- September 1970
- Appointed on
- 16 July 2012
- Resigned on
- 20 February 2020
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode GU2 7YB £20,832,000
RIVER WALK ROAD (RESIDENTS) ASSOCIATION LIMITED
- Correspondence address
- 2ND FLOOR, 3000 CATHEDRAL HILL INDUSTRIAL ESTATE, GUILDFORD, SURREY, UNITED KINGDOM, GU2 7YB
- Role RESIGNED
- Director
- Date of birth
- September 1970
- Appointed on
- 16 July 2012
- Resigned on
- 20 February 2020
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode GU2 7YB £20,832,000
COOMBE GARDENS (HATFIELD) MANAGEMENT COMPANY LIMITED
- Correspondence address
- SECOND FLOOR CONNAUGHT HOUSE, ALEXANDRA TERRACE, GUILDFORD, SURREY, UNITED KINGDOM, GU1 3DA
- Role RESIGNED
- Director
- Date of birth
- September 1970
- Appointed on
- 21 February 2012
- Resigned on
- 7 April 2016
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode GU1 3DA £695,000
ROBINS GARDENS RESIDENTS MANAGEMENT COMPANY LIMITED
- Correspondence address
- SECOND FLOOR CONNAUGHT HOUSE, ALEXANDRA TERRACE, GUILDFORD, SURREY, UNITED KINGDOM, GU1 3DA
- Role RESIGNED
- Director
- Date of birth
- September 1970
- Appointed on
- 9 January 2012
- Resigned on
- 5 December 2013
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode GU1 3DA £695,000
THORNCHACE RESIDENTS MANAGEMENT COMPANY LIMITED
- Correspondence address
- SECOND FLOOR CONNAUGHT HOUSE, ALEXANDRA TERRACE, GUILDFORD, SURREY, UNITED KINGDOM, GU1 3DA
- Role RESIGNED
- Director
- Date of birth
- September 1970
- Appointed on
- 6 January 2012
- Resigned on
- 30 January 2014
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode GU1 3DA £695,000
WOODLAND GARDENS (BLOXHAM) MANAGEMENT COMPANY LIMITED
- Correspondence address
- 2ND FLOOR, 3000 CATHEDRAL HILL INDUSTRIAL ESTATE, GUILDFORD, SURREY, UNITED KINGDOM, GU2 7YB
- Role RESIGNED
- Director
- Date of birth
- September 1970
- Appointed on
- 14 October 2011
- Resigned on
- 22 November 2018
- Nationality
- BRITISH
- Occupation
- CONVEYANCING EXECUTIVE
Average house price in the postcode GU2 7YB £20,832,000
TERRACE YARD MANAGEMENT COMPANY LIMITED
- Correspondence address
- SECOND FLOOR CONNAUGHT HOUSE, ALEXANDRA TERRACE, GUILDFORD, SURREY, UNITED KINGDOM, GU1 3DA
- Role RESIGNED
- Director
- Date of birth
- September 1970
- Appointed on
- 19 August 2011
- Resigned on
- 29 May 2013
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode GU1 3DA £695,000
WOODLAND VIEW (WARLINGHAM) MANAGEMENT COMPANY LIMITED
- Correspondence address
- CONNAUGHT HOUSE ALEXANDRA TERRACE, GUILDFORD, SURREY, UNITED KINGDOM, GU1 3DA
- Role RESIGNED
- Director
- Date of birth
- September 1970
- Appointed on
- 5 July 2011
- Resigned on
- 22 December 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode GU1 3DA £695,000
VIVA (STANWELL) MANAGEMENT COMPANY LIMITED
- Correspondence address
- CONNAUGHT HOUSE ALEXANDRA TERRACE, GUILDFORD, SURREY, UNITED KINGDOM, GU1 3DA
- Role RESIGNED
- Director
- Date of birth
- September 1970
- Appointed on
- 4 July 2011
- Resigned on
- 24 December 2013
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode GU1 3DA £695,000
THE KEMPTONS (ASHFORD) MANAGEMENT COMPANY LIMITED
- Correspondence address
- CONNAUGHT HOUSE ALEXANDRA TERRACE, GUILDFORD, SURREY, UNITED KINGDOM, GU1 3DA
- Role RESIGNED
- Director
- Date of birth
- September 1970
- Appointed on
- 23 June 2011
- Resigned on
- 24 December 2013
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode GU1 3DA £695,000
AMBLESIDE AVENUE MANAGEMENT COMPANY LIMITED
- Correspondence address
- CONNAUGHT HOUSE ALEXANDRA TERRACE, GUILDFORD, SURREY, UNITED KINGDOM, GU1 3DA
- Role RESIGNED
- Director
- Date of birth
- September 1970
- Appointed on
- 16 May 2011
- Resigned on
- 24 December 2013
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode GU1 3DA £695,000
ABBEY GARDENS (ASHFORD) MANAGEMENT COMPANY LIMITED
- Correspondence address
- CONNAUGHT HOUSE ALEXANDRA TERRACE, GUILDFORD, SURREY, UNITED KINGDOM, GU1 3DA
- Role RESIGNED
- Director
- Date of birth
- September 1970
- Appointed on
- 11 April 2011
- Resigned on
- 7 February 2014
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode GU1 3DA £695,000
GUILDFORD ROAD (EFFINGHAM) MANAGEMENT COMPANY LIMITED
- Correspondence address
- SECOND FLOOR CONNAUGHT HOUSE, ALEXANDRA TERRACE, GUILDFORD, SURREY, UNITED KINGDOM, GU1 3DA
- Role RESIGNED
- Director
- Date of birth
- September 1970
- Appointed on
- 11 April 2011
- Resigned on
- 17 December 2012
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode GU1 3DA £695,000
WAYSIDE GARDENS (BURNHAM) MANAGEMENT COMPANY LIMITED
- Correspondence address
- 2ND FLOOR, 3000 CATHEDRAL HILL INDUSTRIAL ESTATE, GUILDFORD, SURREY, UNITED KINGDOM, GU2 7YB
- Role RESIGNED
- Director
- Date of birth
- September 1970
- Appointed on
- 1 March 2011
- Resigned on
- 17 December 2018
- Nationality
- BRITISH
- Occupation
- CONVEYANCING EXECUTIVE
Average house price in the postcode GU2 7YB £20,832,000
CLARENCE VILLAS (VANSITTART ROAD) MANAGEMENT COMPANY LIMITED
- Correspondence address
- SECOND FLOOR CONNAUGHT HOUSE, ALEXANDRA TERRACE, GUILDFORD, SURREY, UNITED KINGDOM, GU1 3DA
- Role RESIGNED
- Director
- Date of birth
- September 1970
- Appointed on
- 1 March 2011
- Resigned on
- 24 December 2013
- Nationality
- BRITISH
- Occupation
- CONVEYANCING EXECUTIVE
Average house price in the postcode GU1 3DA £695,000
MILLFIELD CLOSE RESIDENTS MANAGEMENT COMPANY LIMITED
- Correspondence address
- SECOND FLOOR CONNAUGHT HOUSE, ALEXANDRA TERRACE, GUILDFORD, SURREY, UNITED KINGDOM, GU1 3DA
- Role RESIGNED
- Director
- Date of birth
- September 1970
- Appointed on
- 23 August 2010
- Resigned on
- 17 December 2012
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode GU1 3DA £695,000
LINCOLN GROVE RESIDENTS MANAGEMENT COMPANY LIMITED
- Correspondence address
- SECOND FLOOR CONNAUGHT HOUSE, ALEXANDRA TERRACE, GUILDFORD, SURREY, UNITED KINGDOM, GU1 3DA
- Role RESIGNED
- Director
- Date of birth
- September 1970
- Appointed on
- 23 August 2010
- Resigned on
- 29 August 2013
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode GU1 3DA £695,000
WRAYMILL PLACE RESIDENTS MANAGEMENT COMPANY LIMITED
- Correspondence address
- SECOND FLOOR CONNAUGHT HOUSE, ALEXANDRA TERRACE, GUILDFORD, SURREY, UNITED KINGDOM, GU1 3DA
- Role RESIGNED
- Director
- Date of birth
- September 1970
- Appointed on
- 20 August 2010
- Resigned on
- 3 March 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode GU1 3DA £695,000
CAVENDISH MEWS (WEYBRIDGE) RESIDENTS MANAGEMENT COMPANY LIMITED
- Correspondence address
- CONNAUGHT HOUSE ALEXANDRA TERRACE, GUILDFORD, UNITED KINGDOM, GU1 3DA
- Role RESIGNED
- Director
- Date of birth
- September 1970
- Appointed on
- 1 March 2010
- Resigned on
- 16 March 2012
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode GU1 3DA £695,000
CASTLETON COURT RESIDENTS MANAGEMENT COMPANY LIMITED
- Correspondence address
- SECOND FLOOR CONNAUGHT HOUSE, ALEXANDRA TERRACE, GUILDFORD, SURREY, UNITED KINGDOM, GU1 3DA
- Role RESIGNED
- Director
- Date of birth
- September 1970
- Appointed on
- 19 January 2010
- Resigned on
- 2 June 2014
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode GU1 3DA £695,000
ALL SAINTS (EASTBOURNE) MANAGEMENT COMPANY LIMITED
- Correspondence address
- SECOND FLOOR, CONNAUGHT HOUSE ALEXANDRA TERRACE, GUILDFORD, SURREY, GU1 3DA
- Role RESIGNED
- Director
- Date of birth
- September 1970
- Appointed on
- 4 January 2010
- Resigned on
- 20 February 2020
- Nationality
- BRITISH
- Occupation
- CONVEYANCING EXECUTIVE
Average house price in the postcode GU1 3DA £695,000
ORCHARD LANE (HASSOCKS) RESIDENTS MANAGEMENT COMPANY LIMITED
- Correspondence address
- SECOND FLOOR CONNAUGHT HOUSE, ALEXANDRA TERRACE, GUILDFORD, SURREY, UNITED KINGDOM, GU1 3DA
- Role RESIGNED
- Director
- Date of birth
- September 1970
- Appointed on
- 27 November 2009
- Resigned on
- 17 February 2012
- Nationality
- BRITISH
- Occupation
- CONVEYANCING EXECUTIVE
Average house price in the postcode GU1 3DA £695,000
ORCHARD CLOSE (WALTON ON THAMES) MANAGEMENT COMPANY LIMITED
- Correspondence address
- PENLEE, PENT0N HALL DRIVE, STAINES, MIDDLESEX, TW18 2HP
- Role RESIGNED
- Director
- Date of birth
- September 1970
- Appointed on
- 6 July 2009
- Resigned on
- 20 April 2015
- Nationality
- BRITISH
- Occupation
- CONVEYANCER
Average house price in the postcode TW18 2HP £849,000
QUAYSIDE HOUSE (THAMES SIDE) MANAGEMENT COMPANY LIMITED
- Correspondence address
- PENLEE, PENT0N HALL DRIVE, STAINES, MIDDLESEX, TW18 2HP
- Role RESIGNED
- Director
- Date of birth
- September 1970
- Appointed on
- 6 July 2009
- Resigned on
- 17 October 2013
- Nationality
- BRITISH
- Occupation
- CONVEYANCER
Average house price in the postcode TW18 2HP £849,000
WRECCLESHAM FARM COTTAGES MANAGEMENT COMPANY LIMITED
- Correspondence address
- PENLEE, PENT0N HALL DRIVE, STAINES, MIDDLESEX, TW18 2HP
- Role RESIGNED
- Director
- Date of birth
- September 1970
- Appointed on
- 6 July 2009
- Resigned on
- 30 June 2010
- Nationality
- BRITISH
- Occupation
- CONVEYANCER
Average house price in the postcode TW18 2HP £849,000
BOULTERS LOCK MANAGEMENT COMPANY LIMITED
- Correspondence address
- PENLEE, PENT0N HALL DRIVE, STAINES, MIDDLESEX, TW18 2HP
- Role RESIGNED
- Director
- Date of birth
- September 1970
- Appointed on
- 6 July 2009
- Resigned on
- 3 September 2013
- Nationality
- BRITISH
- Occupation
- CONVEYANCER
Average house price in the postcode TW18 2HP £849,000
TRUMPERS LANE RESIDENTS MANAGEMENT COMPANY LIMITED
- Correspondence address
- PENLEE, PENT0N HALL DRIVE, STAINES, MIDDLESEX, TW18 2HP
- Role RESIGNED
- Director
- Date of birth
- September 1970
- Appointed on
- 6 July 2009
- Resigned on
- 4 February 2011
- Nationality
- BRITISH
- Occupation
- CONVEYANCER
Average house price in the postcode TW18 2HP £849,000
HOLLINGSWORTH MEWS (WATFORD) MANAGEMENT COMPANY LIMITED
- Correspondence address
- PENLEE, PENT0N HALL DRIVE, STAINES, MIDDLESEX, TW18 2HP
- Role RESIGNED
- Director
- Date of birth
- September 1970
- Appointed on
- 17 June 2009
- Resigned on
- 17 June 2014
- Nationality
- BRITISH
- Occupation
- LAWYER
Average house price in the postcode TW18 2HP £849,000
141 STATION ROAD MANAGEMENT COMPANY LIMITED
- Correspondence address
- PENLEE, PENT0N HALL DRIVE, STAINES, MIDDLESEX, TW18 2HP
- Role RESIGNED
- Director
- Date of birth
- September 1970
- Appointed on
- 15 January 2009
- Resigned on
- 22 May 2009
- Nationality
- BRITISH
- Occupation
- LEGAL EXECUTIVE
Average house price in the postcode TW18 2HP £849,000
WINBURY PLACE MANAGEMENT LIMITED
- Correspondence address
- PENLEE, PENT0N HALL DRIVE, STAINES, MIDDLESEX, TW18 2HP
- Role RESIGNED
- Director
- Date of birth
- September 1970
- Appointed on
- 19 November 2008
- Resigned on
- 27 August 2010
- Nationality
- BRITISH
- Occupation
- ASSOCIATE PARTNER
Average house price in the postcode TW18 2HP £849,000
27 STANLEY PARK ROAD (CARSHALTON) MANAGEMENT COMPANY LIMITED
- Correspondence address
- PENLEE, PENT0N HALL DRIVE, STAINES, MIDDLESEX, TW18 2HP
- Role RESIGNED
- Director
- Date of birth
- September 1970
- Appointed on
- 29 May 2008
- Resigned on
- 19 November 2015
- Nationality
- BRITISH
- Occupation
- CONVEYANCING EXECUTIVE
Average house price in the postcode TW18 2HP £849,000
ROPETACKLE EAST MANAGEMENT COMPANY LIMITED
- Correspondence address
- PENLEE, PENT0N HALL DRIVE, STAINES, MIDDLESEX, TW18 2HP
- Role RESIGNED
- Director
- Date of birth
- September 1970
- Appointed on
- 23 May 2008
- Resigned on
- 25 August 2011
- Nationality
- BRITISH
- Occupation
- CONVEYANCING EXECUTIVE
Average house price in the postcode TW18 2HP £849,000
BATH ROAD RESIDENTS MANAGEMENT COMPANY LIMITED
- Correspondence address
- PENLEE, PENT0N HALL DRIVE, STAINES, MIDDLESEX, TW18 2HP
- Role RESIGNED
- Director
- Date of birth
- September 1970
- Appointed on
- 15 April 2008
- Resigned on
- 17 December 2010
- Nationality
- BRITISH
- Occupation
- CONVEYANCING EXECUTIVE
Average house price in the postcode TW18 2HP £849,000
CHICHESTER ROAD MANAGEMENT COMPANY LIMITED
- Correspondence address
- PENLEE, PENT0N HALL DRIVE, STAINES, MIDDLESEX, TW18 2HP
- Role RESIGNED
- Director
- Date of birth
- September 1970
- Appointed on
- 7 April 2008
- Resigned on
- 20 February 2020
- Nationality
- BRITISH
- Occupation
- CONVEYANCING EXECUTIVE
Average house price in the postcode TW18 2HP £849,000
RUSTON HEIGHTS (WITHDEAN AVENUE) RESIDENTS MANAGEMENT COMPANY LIMITED
- Correspondence address
- PENLEE, PENT0N HALL DRIVE, STAINES, MIDDLESEX, TW18 2HP
- Role RESIGNED
- Director
- Date of birth
- September 1970
- Appointed on
- 7 April 2008
- Resigned on
- 20 September 2010
- Nationality
- BRITISH
- Occupation
- CONVEYANCER
Average house price in the postcode TW18 2HP £849,000
HITCHES LANE MANAGEMENT COMPANY LIMITED
- Correspondence address
- PENLEE, PENT0N HALL DRIVE, STAINES, MIDDLESEX, TW18 2HP
- Role RESIGNED
- Director
- Date of birth
- September 1970
- Appointed on
- 27 March 2008
- Resigned on
- 20 February 2020
- Nationality
- BRITISH
- Occupation
- CONVEYANCING EXECUTIVE
Average house price in the postcode TW18 2HP £849,000
SKYPOINT (ELLERFIELDS) MANAGEMENT COMPANY LIMITED
- Correspondence address
- PENLEE, PENT0N HALL DRIVE, STAINES, MIDDLESEX, TW18 2HP
- Role RESIGNED
- Director
- Date of birth
- September 1970
- Appointed on
- 17 March 2008
- Resigned on
- 22 August 2014
- Nationality
- BRITISH
- Occupation
- CONVEYANCING EXECUTIVE
Average house price in the postcode TW18 2HP £849,000
KINGSDOWNE HOUSE (MEADROW) RESIDENTS MANAGEMENT COMPANY LIMITED
- Correspondence address
- PENLEE, PENT0N HALL DRIVE, STAINES, MIDDLESEX, TW18 2HP
- Role RESIGNED
- Director
- Date of birth
- September 1970
- Appointed on
- 10 September 2007
- Resigned on
- 8 December 2011
- Nationality
- BRITISH
- Occupation
- CONVEYANCER
Average house price in the postcode TW18 2HP £849,000
MILL PLACE (OVERTON ROAD) MANAGEMENT COMPANY LIMITED
- Correspondence address
- PENLEE, PENT0N HALL DRIVE, STAINES, MIDDLESEX, TW18 2HP
- Role RESIGNED
- Director
- Date of birth
- September 1970
- Appointed on
- 27 July 2007
- Resigned on
- 10 June 2009
- Nationality
- BRITISH
- Occupation
- ASSOCIATE PARTNER
Average house price in the postcode TW18 2HP £849,000
GUNWHARF QUAYS (EASTSIDE PLAZA) MANAGEMENT COMPANY LIMITED
- Correspondence address
- PENLEE, PENT0N HALL DRIVE, STAINES, MIDDLESEX, TW18 2HP
- Role RESIGNED
- Director
- Date of birth
- September 1970
- Appointed on
- 8 June 2006
- Resigned on
- 13 December 2017
- Nationality
- BRITISH
- Occupation
- CONVEYANCER
Average house price in the postcode TW18 2HP £849,000
ARIADNE (PORTSMOUTH) MANAGEMENT COMPANY LIMITED
- Correspondence address
- PENLEE, PENT0N HALL DRIVE, STAINES, MIDDLESEX, TW18 2HP
- Role RESIGNED
- Director
- Date of birth
- September 1970
- Appointed on
- 20 February 2006
- Resigned on
- 30 June 2008
- Nationality
- BRITISH
- Occupation
- CONVEYANCER
Average house price in the postcode TW18 2HP £849,000
SWAN QUARTER MANAGEMENT COMPANY LIMITED
- Correspondence address
- PENLEE, PENT0N HALL DRIVE, STAINES, MIDDLESEX, TW18 2HP
- Role RESIGNED
- Director
- Date of birth
- September 1970
- Appointed on
- 30 June 2005
- Resigned on
- 20 April 2015
- Nationality
- BRITISH
- Occupation
- CONVEYANCER
Average house price in the postcode TW18 2HP £849,000
RODWAY CLOSE MANAGEMENT CO LTD
- Correspondence address
- 204 STAINES ROAD, LELEHAM, MIDDLESEX, TW18 2RT
- Role RESIGNED
- Director
- Date of birth
- September 1970
- Appointed on
- 24 March 2005
- Resigned on
- 11 November 2005
- Nationality
- BRITISH
- Occupation
- CONVEYANCER
Average house price in the postcode TW18 2RT £666,000
BURLEIGH MANSIONS MANAGEMENT COMPANY LIMITED
- Correspondence address
- 204 STAINES ROAD, LELEHAM, MIDDLESEX, TW18 2RT
- Role RESIGNED
- Director
- Date of birth
- September 1970
- Appointed on
- 2 February 2005
- Resigned on
- 6 March 2006
- Nationality
- BRITISH
- Occupation
- CONVEYANCER
Average house price in the postcode TW18 2RT £666,000
VANTAGE RESIDENTS MANAGEMENT COMPANY LIMITED
- Correspondence address
- 204 STAINES ROAD, LELEHAM, MIDDLESEX, TW18 2RT
- Role RESIGNED
- Director
- Date of birth
- September 1970
- Appointed on
- 26 January 2005
- Resigned on
- 30 September 2005
- Nationality
- BRITISH
- Occupation
- CONVEYANCER
Average house price in the postcode TW18 2RT £666,000
THE ZONE (SW19) MANAGEMENT COMPANY LIMITED
- Correspondence address
- 204 STAINES ROAD, LELEHAM, MIDDLESEX, TW18 2RT
- Role RESIGNED
- Director
- Date of birth
- September 1970
- Appointed on
- 29 September 2004
- Resigned on
- 12 October 2006
- Nationality
- BRITISH
- Occupation
- CONVEYANCER
Average house price in the postcode TW18 2RT £666,000
ALTONA (CLAPHAM) RESIDENTS MANAGEMENT COMPANY LIMITED
- Correspondence address
- 204 STAINES ROAD, LELEHAM, MIDDLESEX, TW18 2RT
- Role RESIGNED
- Director
- Date of birth
- September 1970
- Appointed on
- 21 September 2004
- Resigned on
- 1 September 2005
- Nationality
- BRITISH
- Occupation
- CONVEYANCER
Average house price in the postcode TW18 2RT £666,000
ROPETACKLE MANAGEMENT COMPANY LIMITED
- Correspondence address
- PENLEE, PENT0N HALL DRIVE, STAINES, MIDDLESEX, TW18 2HP
- Role RESIGNED
- Director
- Date of birth
- September 1970
- Appointed on
- 24 June 2004
- Resigned on
- 27 February 2009
- Nationality
- BRITISH
- Occupation
- CONVEYANCER
Average house price in the postcode TW18 2HP £849,000
CONSTITUTION HILL MANAGEMENT COMPANY LIMITED
- Correspondence address
- PENLEE, PENT0N HALL DRIVE, STAINES, MIDDLESEX, TW18 2HP
- Role RESIGNED
- Director
- Date of birth
- September 1970
- Appointed on
- 24 June 2004
- Resigned on
- 22 August 2008
- Nationality
- BRITISH
- Occupation
- CONVEYANCER
Average house price in the postcode TW18 2HP £849,000
ARCADIAN PLACE MANAGEMENT COMPANY LIMITED
- Correspondence address
- 204 STAINES ROAD, LELEHAM, MIDDLESEX, TW18 2RT
- Role RESIGNED
- Director
- Date of birth
- September 1970
- Appointed on
- 13 January 2004
- Resigned on
- 29 November 2006
- Nationality
- BRITISH
- Occupation
- CONVEYANCER
Average house price in the postcode TW18 2RT £666,000
SANDFORD COURT (WINNERSH) MANAGEMENT COMPANY LIMITED
- Correspondence address
- 204 STAINES ROAD, LELEHAM, MIDDLESEX, TW18 2RT
- Role RESIGNED
- Director
- Date of birth
- September 1970
- Appointed on
- 2 October 2003
- Resigned on
- 5 April 2004
- Nationality
- BRITISH
- Occupation
- CONVEYANCER
Average house price in the postcode TW18 2RT £666,000
SANCTUARY PLACE (HARTLEY WINTNEY) LIMITED
- Correspondence address
- 204 STAINES ROAD, LELEHAM, MIDDLESEX, TW18 2RT
- Role RESIGNED
- Director
- Date of birth
- September 1970
- Appointed on
- 3 September 2003
- Resigned on
- 8 July 2005
- Nationality
- BRITISH
- Occupation
- CONVEYANCER
Average house price in the postcode TW18 2RT £666,000
EDGEBOROUGH HEIGHTS MANAGEMENT COMPANY LIMITED
- Correspondence address
- 204 STAINES ROAD, LELEHAM, MIDDLESEX, TW18 2RT
- Role RESIGNED
- Director
- Date of birth
- September 1970
- Appointed on
- 7 August 2003
- Resigned on
- 15 October 2004
- Nationality
- BRITISH
- Occupation
- CONVEYANCER
Average house price in the postcode TW18 2RT £666,000
LOWLANDS COTTAGES MANAGEMENT COMPANY LIMITED
- Correspondence address
- 204 STAINES ROAD, LELEHAM, MIDDLESEX, TW18 2RT
- Role RESIGNED
- Director
- Date of birth
- September 1970
- Appointed on
- 24 July 2003
- Resigned on
- 24 March 2004
- Nationality
- BRITISH
- Occupation
- CONVEYANCER
Average house price in the postcode TW18 2RT £666,000
BREMERE LANE MANAGEMENT COMPANY LIMITED
- Correspondence address
- 204 STAINES ROAD, LELEHAM, MIDDLESEX, TW18 2RT
- Role RESIGNED
- Director
- Date of birth
- September 1970
- Appointed on
- 18 July 2003
- Resigned on
- 5 November 2007
- Nationality
- BRITISH
- Occupation
- CONVEYANCER
Average house price in the postcode TW18 2RT £666,000
THE ICE WORKS MANAGEMENT COMPANY LIMITED
- Correspondence address
- 204 STAINES ROAD, LELEHAM, MIDDLESEX, TW18 2RT
- Role RESIGNED
- Director
- Date of birth
- September 1970
- Appointed on
- 11 July 2003
- Resigned on
- 23 March 2005
- Nationality
- BRITISH
- Occupation
- CONVEYANCER
Average house price in the postcode TW18 2RT £666,000
GRENVILLE PLACE (CAMBERLEY) MANAGEMENT COMPANY LIMITED
- Correspondence address
- 204 STAINES ROAD, LELEHAM, MIDDLESEX, TW18 2RT
- Role RESIGNED
- Director
- Date of birth
- September 1970
- Appointed on
- 11 July 2003
- Resigned on
- 22 July 2005
- Nationality
- BRITISH
- Occupation
- CONVEYANCER
Average house price in the postcode TW18 2RT £666,000
MAXWELL PLACE MANAGEMENT LIMITED
- Correspondence address
- 204 STAINES ROAD, LELEHAM, MIDDLESEX, TW18 2RT
- Role RESIGNED
- Director
- Date of birth
- September 1970
- Appointed on
- 30 June 2003
- Resigned on
- 22 March 2004
- Nationality
- BRITISH
- Occupation
- CONVEYANCER
Average house price in the postcode TW18 2RT £666,000
BRACKENBRAE MANAGEMENT COMPANY LIMITED
- Correspondence address
- 204 STAINES ROAD, LELEHAM, MIDDLESEX, TW18 2RT
- Role RESIGNED
- Director
- Date of birth
- September 1970
- Appointed on
- 24 April 2003
- Resigned on
- 14 November 2008
- Nationality
- BRITISH
- Occupation
- CONVEYANCER
Average house price in the postcode TW18 2RT £666,000
MACELLUM ESTATE MANAGEMENT COMPANY LIMITED
- Correspondence address
- 204 STAINES ROAD, LELEHAM, MIDDLESEX, TW18 2RT
- Role RESIGNED
- Director
- Date of birth
- September 1970
- Appointed on
- 1 April 2003
- Resigned on
- 18 May 2007
- Nationality
- BRITISH
- Occupation
- CONVEYANCER
Average house price in the postcode TW18 2RT £666,000
QUEENSBOROUGH HOUSE (WEYBRIDGE) MANAGEMENT COMPANY LIMITED
- Correspondence address
- 204 STAINES ROAD, LELEHAM, MIDDLESEX, TW18 2RT
- Role RESIGNED
- Director
- Date of birth
- September 1970
- Appointed on
- 7 February 2003
- Resigned on
- 5 May 2005
- Nationality
- BRITISH
- Occupation
- CONVEYANCER
Average house price in the postcode TW18 2RT £666,000
KEW PLACE (HIGH WYCOMBE) MANAGEMENT COMPANY LIMITED
- Correspondence address
- 204 STAINES ROAD, LELEHAM, MIDDLESEX, TW18 2RT
- Role RESIGNED
- Director
- Date of birth
- September 1970
- Appointed on
- 10 January 2003
- Resigned on
- 20 June 2005
- Nationality
- BRITISH
- Occupation
- CONVEYANCER
Average house price in the postcode TW18 2RT £666,000
BROOKFIELD CLOSE (ASHTEAD) LIMITED
- Correspondence address
- 204 STAINES ROAD, LELEHAM, MIDDLESEX, TW18 2RT
- Role RESIGNED
- Director
- Date of birth
- September 1970
- Appointed on
- 2 January 2003
- Resigned on
- 17 November 2006
- Nationality
- BRITISH
- Occupation
- CONVEYANCER
Average house price in the postcode TW18 2RT £666,000
PADDOCK WAY RESIDENTS LIMITED
- Correspondence address
- 204 STAINES ROAD, LELEHAM, MIDDLESEX, TW18 2RT
- Role RESIGNED
- Director
- Date of birth
- September 1970
- Appointed on
- 18 July 2002
- Resigned on
- 19 May 2005
- Nationality
- BRITISH
- Occupation
- CONVEYANCER
Average house price in the postcode TW18 2RT £666,000
THE COURTYARD (BEACONSFIELD) MANAGEMENT COMPANY LIMITED
- Correspondence address
- 204 STAINES ROAD, LELEHAM, MIDDLESEX, TW18 2RT
- Role RESIGNED
- Director
- Date of birth
- September 1970
- Appointed on
- 16 July 2002
- Resigned on
- 6 May 2003
- Nationality
- BRITISH
- Occupation
- CONVEYANCER
Average house price in the postcode TW18 2RT £666,000
REVELSTOKE ROAD MANAGEMENT COMPANY LIMITED
- Correspondence address
- 204 STAINES ROAD, LELEHAM, MIDDLESEX, TW18 2RT
- Role RESIGNED
- Director
- Date of birth
- September 1970
- Appointed on
- 21 May 2002
- Resigned on
- 5 August 2005
- Nationality
- BRITISH
- Occupation
- CONVEYANCER
Average house price in the postcode TW18 2RT £666,000
SAFFRON MEWS (WIMBLEDON) MANAGEMENT COMPANY LIMITED
- Correspondence address
- 204 STAINES ROAD, LELEHAM, MIDDLESEX, TW18 2RT
- Role RESIGNED
- Director
- Date of birth
- September 1970
- Appointed on
- 1 March 2002
- Resigned on
- 13 June 2005
- Nationality
- BRITISH
- Occupation
- CONVEYANCER
Average house price in the postcode TW18 2RT £666,000
GRENVILLE PLACE (ASHTEAD) MANAGEMENT COMPANY LIMITED
- Correspondence address
- 204 STAINES ROAD, LELEHAM, MIDDLESEX, TW18 2RT
- Role RESIGNED
- Director
- Date of birth
- September 1970
- Appointed on
- 20 February 2002
- Resigned on
- 11 July 2002
- Nationality
- BRITISH
- Occupation
- CONVEYANCER
Average house price in the postcode TW18 2RT £666,000
WAVERLEY ROAD MANAGEMENT COMPANY LIMITED
- Correspondence address
- 204 STAINES ROAD, LELEHAM, MIDDLESEX, TW18 2RT
- Role RESIGNED
- Director
- Date of birth
- September 1970
- Appointed on
- 30 September 2001
- Resigned on
- 21 January 2004
- Nationality
- BRITISH
- Occupation
- CONVEYANCER
Average house price in the postcode TW18 2RT £666,000
H.P. MANAGEMENT COMPANY LIMITED
- Correspondence address
- 204 STAINES ROAD, LELEHAM, MIDDLESEX, TW18 2RT
- Role RESIGNED
- Director
- Date of birth
- September 1970
- Appointed on
- 5 September 2001
- Resigned on
- 2 July 2004
- Nationality
- BRITISH
- Occupation
- CONVEYANCER
Average house price in the postcode TW18 2RT £666,000
GREATPARK (WARLINGHAM) MANAGEMENT COMPANY LIMITED
- Correspondence address
- 204 STAINES ROAD, LELEHAM, MIDDLESEX, TW18 2RT
- Role RESIGNED
- Director
- Date of birth
- September 1970
- Appointed on
- 6 August 2001
- Resigned on
- 29 October 2007
- Nationality
- BRITISH
- Occupation
- CONVEYANCER
Average house price in the postcode TW18 2RT £666,000
CRADDOCKS CLOSE RESIDENTS ASSOCIATION LIMITED
- Correspondence address
- 204 STAINES ROAD, LELEHAM, MIDDLESEX, TW18 2RT
- Role RESIGNED
- Director
- Date of birth
- September 1970
- Appointed on
- 23 July 2001
- Resigned on
- 27 September 2004
- Nationality
- BRITISH
- Occupation
- CONVEYANCER
Average house price in the postcode TW18 2RT £666,000