STEPHEN MICHAEL CHARD

Total number of appointments 24, 16 active appointments

MANOR PLANT HIRE LTD

Correspondence address
GREAT ADDINGTON MANOR CRANFORD ROAD, GREAT ADDINGTON, GREAT ADDINGTON, NORTHAMPTONSHIRE, UNITED KINGDOM, NN14 4BH
Role ACTIVE
Director
Date of birth
October 1971
Appointed on
17 July 2018
Nationality
NEW ZEALANDER
Occupation
DIRECTOR

Average house price in the postcode NN14 4BH £727,000

GREAT ADDINGTON MANOR ESTATES LTD

Correspondence address
GREAT ADDINGTON MANOR CRANFORD ROAD, GREAT ADDINGTON, NORTHAMPTONSHIRE, UNITED KINGDOM, NN14 4BH
Role ACTIVE
Director
Date of birth
October 1971
Appointed on
16 March 2018
Nationality
NEW ZEALANDER
Occupation
DIRECTOR

Average house price in the postcode NN14 4BH £727,000

ADDINGTON HALL FARM LTD

Correspondence address
GREAT ADDINGTON MANOR CRANFORD ROAD, GREAT ADDINGTON, NORTHAMPTONSHIRE, UNITED KINGDOM, NN14 4BH
Role ACTIVE
Director
Date of birth
October 1971
Appointed on
16 August 2016
Nationality
NEW ZEALANDER
Occupation
DIRECTOR

Average house price in the postcode NN14 4BH £727,000

CHARD HOLDINGS LIMITED

Correspondence address
GREAT ADDINGTON MANOR CRANFORD ROAD, GREAT ADDINGTON, NORTHAMPTONSHIRE, UNITED KINGDOM, NN14 4BH
Role ACTIVE
Director
Date of birth
October 1971
Appointed on
26 July 2016
Nationality
NEW ZEALANDER
Occupation
DIRECTOR

Average house price in the postcode NN14 4BH £727,000

CAPITAL PROPERTY MANAGEMENT LIMITED

Correspondence address
2 HILLS ROAD, CAMBRIDGE, ENGLAND, CB2 1JP
Role ACTIVE
Director
Date of birth
October 1971
Appointed on
8 April 2016
Nationality
NEW ZEALANDER
Occupation
DIRECTOR

Average house price in the postcode CB2 1JP £4,939,000

RETINUIT LTD.

Correspondence address
2 HILLS ROAD, CAMBRIDGE, UNITED KINGDOM, CB2 1JP
Role ACTIVE
Director
Date of birth
October 1971
Appointed on
5 January 2016
Nationality
NEW ZEALANDER
Occupation
DIRECTOR

Average house price in the postcode CB2 1JP £4,939,000

OVATION GROUP LIMITED

Correspondence address
2 DEVONSHIRE SQUARE, LONDON, UNITED KINGDOM, EC2M 4UJ
Role ACTIVE
Director
Date of birth
October 1971
Appointed on
16 November 2015
Nationality
NEW ZEALANDER
Occupation
DIRECTOR

BIDCO 2020 LIMITED

Correspondence address
2 DEVONSHIRE SQUARE, LONDON, UNITED KINGDOM, EC2M 4UJ
Role ACTIVE
Director
Date of birth
October 1971
Appointed on
2 September 2015
Nationality
NEW ZEALANDER
Occupation
DIRECTOR

JOHN MORTIMER PROPERTY MANAGEMENT LIMITED

Correspondence address
2 HILLS ROAD, CAMBRIDGE, ENGLAND, CB2 1JP
Role ACTIVE
Director
Date of birth
October 1971
Appointed on
8 May 2015
Nationality
NEW ZEALANDER
Occupation
DIRECTOR

Average house price in the postcode CB2 1JP £4,939,000

CRD HAMILTON LODGE LTD

Correspondence address
2 HILLS ROAD, CAMBRIDGE, UNITED KINGDOM, CB2 1JP
Role ACTIVE
Director
Date of birth
October 1971
Appointed on
16 January 2015
Nationality
NEW ZEALANDER
Occupation
DIRECTOR

Average house price in the postcode CB2 1JP £4,939,000

CAMBRIDGE PROPERTY MANAGEMENT LIMITED

Correspondence address
2 HILLS ROAD HILLS ROAD, CAMBRIDGE, ENGLAND, CB2 1JP
Role ACTIVE
Director
Date of birth
October 1971
Appointed on
30 June 2014
Nationality
NEW ZEALANDER
Occupation
DIRECTOR

Average house price in the postcode CB2 1JP £4,939,000

CRU CHESTERTON ROAD LIMITED

Correspondence address
2 HILLS ROAD, CAMBRIDGE, UNITED KINGDOM, CB2 1JP
Role ACTIVE
Director
Date of birth
October 1971
Appointed on
28 May 2014
Nationality
NEW ZEALANDER
Occupation
DIRECTOR

Average house price in the postcode CB2 1JP £4,939,000

CENTRAL MANAGEMENT (UK) LIMITED

Correspondence address
2 HILLS ROAD, CAMBRIDGE, UNITED KINGDOM, CB2 1JP
Role ACTIVE
Director
Date of birth
October 1971
Appointed on
31 March 2011
Nationality
NEW ZEALANDER
Occupation
DIRECTOR

Average house price in the postcode CB2 1JP £4,939,000

EPMG FACILITIES MANAGEMENT LIMITED

Correspondence address
2 HILLS ROAD, CAMBRIDGE, ENGLAND, CB2 1JP
Role ACTIVE
Director
Date of birth
October 1971
Appointed on
6 September 2006
Nationality
NEW ZEALANDER
Occupation
DIRECTOR

Average house price in the postcode CB2 1JP £4,939,000

ENCORE PMG LIMITED

Correspondence address
2 HILLS ROAD, CAMBRIDGE, ENGLAND, CB2 1JP
Role ACTIVE
Director
Date of birth
October 1971
Appointed on
7 January 2005
Nationality
NEW ZEALANDER
Occupation
DIRECTOR

Average house price in the postcode CB2 1JP £4,939,000

ENCORE ESTATE MANAGEMENT LIMITED

Correspondence address
2 HILLS ROAD, CAMBRIDGE, ENGLAND, CB2 1JP
Role ACTIVE
Director
Date of birth
October 1971
Appointed on
4 December 2003
Nationality
NEW ZEALANDER
Occupation
DIRECTOR

Average house price in the postcode CB2 1JP £4,939,000


INVESTMENT FREEHOLDS LIMITED

Correspondence address
2 HILLS ROAD, CAMBRIDGE, UNITED KINGDOM, CB2 1JP
Role RESIGNED
Director
Date of birth
October 1971
Appointed on
24 September 2012
Resigned on
11 August 2016
Nationality
NEW ZEALANDER
Occupation
DIRECTOR

Average house price in the postcode CB2 1JP £4,939,000

INVESTMENT FREEHOLDS (PARKSIDE) LIMITED

Correspondence address
2 HILLS ROAD, CAMBRIDGE, UNITED KINGDOM, CB2 1JP
Role RESIGNED
Director
Date of birth
October 1971
Appointed on
3 November 2011
Resigned on
28 July 2016
Nationality
NEW ZEALANDER
Occupation
DIRECTOR

Average house price in the postcode CB2 1JP £4,939,000

YOUR SPACE APARTMENTS LIMITED

Correspondence address
64 THE BELVEDERE, HOMERTON STREET, CAMBRIDGE, CAMBS, CB2 0NT
Role RESIGNED
Director
Date of birth
October 1971
Appointed on
23 January 2009
Resigned on
13 November 2009
Nationality
NEW ZEALANDER
Occupation
DIRECTOR

Average house price in the postcode CB2 0NT £601,000

YOUR SPACE CAMBRIDGE LIMITED

Correspondence address
64 THE BELVEDERE, HOMERTON STREET, CAMBRIDGE, CAMBS, CB2 0NT
Role RESIGNED
Director
Date of birth
October 1971
Appointed on
23 January 2009
Resigned on
13 November 2009
Nationality
NEW ZEALANDER
Occupation
DIRECTOR

Average house price in the postcode CB2 0NT £601,000

BRADSHAW NEW HOMES LIMITED

Correspondence address
26 THE SEVERALS, NEWMARKET, SUFFOLK, CB8 7YN
Role RESIGNED
Director
Date of birth
October 1971
Appointed on
7 January 2005
Resigned on
30 June 2006
Nationality
NEW ZEALAND
Occupation
DIRECTOR

Average house price in the postcode CB8 7YN £662,000

BRADSHAW 2008 LIMITED

Correspondence address
26 THE SEVERALS, NEWMARKET, SUFFOLK, CB8 7YN
Role RESIGNED
Director
Date of birth
October 1971
Appointed on
19 July 2004
Resigned on
30 June 2006
Nationality
NEW ZEALAND
Occupation
DIRECTOR

Average house price in the postcode CB8 7YN £662,000

YOUR SPACE LONDON LIMITED

Correspondence address
64 THE BELVEDERE, HOMERTON STREET, CAMBRIDGE, CAMBS, CB2 0NT
Role RESIGNED
Director
Date of birth
October 1971
Appointed on
12 July 2004
Resigned on
12 July 2011
Nationality
NEW ZEALANDER
Occupation
DIRECTOR

Average house price in the postcode CB2 0NT £601,000

CORONATION COURT (NEWMARKET) LIMITED

Correspondence address
2 HILLS ROAD, CAMBRIDGE, ENGLAND, CB2 1JP
Role RESIGNED
Director
Date of birth
October 1971
Appointed on
19 December 2001
Resigned on
30 December 2016
Nationality
NEW ZEALANDER
Occupation
PROPERTY INVESTMENT

Average house price in the postcode CB2 1JP £4,939,000