STEWART JAMES MACLACHLAN

Total number of appointments 12, no active appointments


TANGLEY FIELDS MANAGEMENT COMPANY LIMITED

Correspondence address
63 CRANBOURNE DRIVE, OTTERBOURNE, WINCHESTER, HAMPSHIRE, SO21 2ES
Role RESIGNED
Director
Date of birth
November 1953
Appointed on
13 September 1999
Resigned on
18 May 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SO21 2ES £926,000

THE PADDOCKS MANAGEMENT COMPANY (EASTERGATE) LIMITED

Correspondence address
5 PITTER CLOSE, LITTLETON, WINCHESTER, HAMPSHIRE, SO22 6PD
Role RESIGNED
Director
Date of birth
November 1953
Appointed on
31 August 1999
Resigned on
17 October 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SO22 6PD £1,237,000

ASPEN GARDENS MANAGEMENT COMPANY (ASHFORD) LIMITED

Correspondence address
63 CRANBOURNE DRIVE, OTTERBOURNE, WINCHESTER, HAMPSHIRE, SO21 2ES
Role RESIGNED
Director
Date of birth
November 1953
Appointed on
11 February 1999
Resigned on
9 December 1999
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SO21 2ES £926,000

MARLBOROUGH GATE MANAGEMENT COMPANY LIMITED

Correspondence address
5 PITTER CLOSE, LITTLETON, WINCHESTER, HAMPSHIRE, SO22 6PD
Role RESIGNED
Director
Date of birth
November 1953
Appointed on
25 September 1998
Resigned on
21 September 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SO22 6PD £1,237,000

RICHMOND PARK MANAGEMENT COMPANY (CHICHESTER) LIMITED

Correspondence address
63 CRANBOURNE DRIVE, OTTERBOURNE, WINCHESTER, HAMPSHIRE, SO21 2ES
Role RESIGNED
Director
Date of birth
November 1953
Appointed on
13 March 1998
Resigned on
15 October 1999
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SO21 2ES £926,000

THISTLEDOWN MANAGEMENT COMPANY LIMITED

Correspondence address
63 CRANBOURNE DRIVE, OTTERBOURNE, WINCHESTER, HAMPSHIRE, SO21 2ES
Role RESIGNED
Director
Date of birth
November 1953
Appointed on
6 March 1998
Resigned on
23 April 1999
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SO21 2ES £926,000

THE PRIORY MANAGEMENT COMPANY (WORCESTER PARK) LIMITED

Correspondence address
63 CRANBOURNE DRIVE, OTTERBOURNE, WINCHESTER, HAMPSHIRE, SO21 2ES
Role RESIGNED
Director
Date of birth
November 1953
Appointed on
8 December 1997
Resigned on
21 August 1998
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SO21 2ES £926,000

ST. MICHAELS MEWS MANAGEMENT COMPANY LIMITED

Correspondence address
63 CRANBOURNE DRIVE, OTTERBOURNE, WINCHESTER, HAMPSHIRE, SO21 2ES
Role RESIGNED
Director
Date of birth
November 1953
Appointed on
5 September 1997
Resigned on
9 March 1998
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SO21 2ES £926,000

WALLED GARDEN MANAGEMENT COMPANY (DUNCTON) LIMITED

Correspondence address
63 CRANBOURNE DRIVE, OTTERBOURNE, WINCHESTER, HAMPSHIRE, SO21 2ES
Role RESIGNED
Director
Date of birth
November 1953
Appointed on
8 July 1997
Resigned on
26 June 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SO21 2ES £926,000

DRAGOON WAY MANAGEMENT COMPANY LIMITED

Correspondence address
63 CRANBOURNE DRIVE, OTTERBOURNE, WINCHESTER, HAMPSHIRE, SO21 2ES
Role RESIGNED
Director
Date of birth
November 1953
Appointed on
2 May 1997
Resigned on
20 January 1998
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SO21 2ES £926,000

RIVERDENE MANAGEMENT COMPANY LIMITED

Correspondence address
63 CRANBOURNE DRIVE, OTTERBOURNE, WINCHESTER, HAMPSHIRE, SO21 2ES
Role RESIGNED
Director
Date of birth
November 1953
Appointed on
30 January 1997
Resigned on
31 March 1998
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SO21 2ES £926,000

RIVERVIEW GARDENS MANAGEMENT COMPANY LIMITED

Correspondence address
63 CRANBOURNE DRIVE, OTTERBOURNE, WINCHESTER, HAMPSHIRE, SO21 2ES
Role RESIGNED
Director
Date of birth
November 1953
Appointed on
3 September 1996
Resigned on
5 February 1997
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SO21 2ES £926,000