Samantha GARTSIDE

Total number of appointments 30, 29 active appointments

COPPER FIELDS (OLD NEWTON) MANAGEMENT COMPANY LIMITED

Correspondence address
C/O Keepmoat Homes Limited The Waterfront, Lakeside Boulevard, Doncaster, South Yorkshire, United Kingdom, DN4 5PL
Role ACTIVE
director
Date of birth
December 1974
Appointed on
7 November 2023
Resigned on
23 September 2024
Nationality
British
Occupation
Finance Director

Average house price in the postcode DN4 5PL £228,000

STIRLING FIELDS (NORTHSTOWE) MANAGEMENT COMPANY LIMITED

Correspondence address
Keepmoat The Waterfront, Lakeside Boulevard, Doncaster, South Yorkshire, United Kingdom, DN4 5PL
Role ACTIVE
director
Date of birth
December 1974
Appointed on
15 September 2023
Nationality
British
Occupation
Finance Director

Average house price in the postcode DN4 5PL £228,000

FRANCIS GATE (BOARS TYE ROAD) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, Wiltshire, England, SP2 7QY
Role ACTIVE
director
Date of birth
December 1974
Appointed on
24 August 2023
Resigned on
30 July 2024
Nationality
British
Occupation
Finance Director

Average house price in the postcode SP2 7QY £261,000

ACADEMICS (PETERBOROUGH) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, Wiltshire, England, SP2 7QY
Role ACTIVE
director
Date of birth
December 1974
Appointed on
24 August 2023
Nationality
British
Occupation
Finance Director

Average house price in the postcode SP2 7QY £261,000

THE MAPLES (BEDFORD) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, Wiltshire, England, SP2 7QY
Role ACTIVE
director
Date of birth
December 1974
Appointed on
24 August 2023
Nationality
British
Occupation
Finance Director

Average house price in the postcode SP2 7QY £261,000

THE MALLARDS (SWANLEY) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, Wiltshire, England, SP2 7QY
Role ACTIVE
director
Date of birth
December 1974
Appointed on
24 August 2023
Nationality
British
Occupation
Finance Director

Average house price in the postcode SP2 7QY £261,000

LYLE PLACE (BURY ST EDMUNDS) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House Fisherton Street, Salisbury, England, SP2 7QY
Role ACTIVE
director
Date of birth
December 1974
Appointed on
24 August 2023
Nationality
British
Occupation
Finance Director

Average house price in the postcode SP2 7QY £261,000

GLENVALE PARK (WELLINGBOROUGH) MANAGEMENT COMPANY LIMITED

Correspondence address
84 Fisherton Street, Salisbury, England, SP2 7QY
Role ACTIVE
director
Date of birth
December 1974
Appointed on
6 July 2023
Resigned on
21 June 2024
Nationality
British
Occupation
Finance Director

Average house price in the postcode SP2 7QY £261,000

BELGRAVE PLACE (MINSTER-ON-SEA) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, England, SP2 7QY
Role ACTIVE
director
Date of birth
December 1974
Appointed on
26 June 2023
Nationality
British
Occupation
Finance Director

Average house price in the postcode SP2 7QY £261,000

CABLE WHARF LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, England, SP2 7QY
Role ACTIVE
director
Date of birth
December 1974
Appointed on
26 June 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode SP2 7QY £261,000

GLENVALE PARK (WELLINGBOROUGH) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, England, SP2 7QY
Role ACTIVE
director
Date of birth
December 1974
Appointed on
26 June 2023
Nationality
British
Occupation
Finance Director

Average house price in the postcode SP2 7QY £261,000

CHESHIRE ROOF TRUSSES LIMITED

Correspondence address
Unit 25 - 31 Ise Valley Industrial Estate, Wellingborough, United Kingdom, NN8 4BH
Role ACTIVE
director
Date of birth
December 1974
Appointed on
10 November 2022
Resigned on
22 October 2024
Nationality
British
Occupation
Finance Director

ROBINSON MANUFACTURING (HOLDINGS) LIMITED

Correspondence address
Unit 25-31 Meadow Close, Ise Valley Industrial Estate, Wellingborough, United Kingdom, NN8 4BH
Role ACTIVE
director
Date of birth
December 1974
Appointed on
10 November 2022
Resigned on
22 October 2024
Nationality
British
Occupation
Finance Director

RML VISION LIMITED

Correspondence address
NN4 0YU 7 7 Laurel Valley, Northampton, Northamptonshire, United Kingdom, NN4 0YU
Role ACTIVE
director
Date of birth
December 1974
Appointed on
7 June 2022
Nationality
British
Occupation
Finance Director

Average house price in the postcode NN4 0YU £843,000

PRINGLE COMMERCIAL HOLDINGS LIMITED

Correspondence address
Unit 25-31 Meadow Close, Ise Valley Industrial Estate, Wellingborough, Northamptonshire, England, NN8 4BH
Role ACTIVE
director
Date of birth
December 1974
Appointed on
1 December 2021
Resigned on
24 April 2023
Nationality
British
Occupation
Finance Director

THE YARD PRINGLE FARM LTD

Correspondence address
Unit 25-31 Meadow Close Ise Valley Industrial Estate, Wellingborough, Northants, United Kingdom, NN8 4BH
Role ACTIVE
director
Date of birth
December 1974
Appointed on
1 December 2021
Resigned on
24 April 2023
Nationality
British
Occupation
Finance Director

TYGNUM LTD

Correspondence address
Unit 25-31 Meadow Close Ise Valley Industrial Estate, Wellingborough, Northants, United Kingdom, NN8 4BH
Role ACTIVE
director
Date of birth
December 1974
Appointed on
1 December 2021
Resigned on
24 April 2023
Nationality
British
Occupation
Finance Director

RMLUK LIMITED

Correspondence address
Unit 25-31 Meadow Close, Ise Valley Industrial Estate, Wellingborough, United Kingdom, NN8 4BH
Role ACTIVE
director
Date of birth
December 1974
Appointed on
1 December 2021
Resigned on
22 October 2024
Nationality
British
Occupation
Finance Director

PRINGLE HERITAGE DEVELOPMENTS LIMITED

Correspondence address
25-31 Meadow Close, Wellingborough, United Kingdom, NN8 4BH
Role ACTIVE
director
Date of birth
December 1974
Appointed on
1 December 2021
Resigned on
1 April 2023
Nationality
British
Occupation
Finance Director

RML PREMISES LIMITED

Correspondence address
Unit 25-31 Meadow Close, Ise Valley Industrial Estate, Wellingborough, United Kingdom, NN8 4BH
Role ACTIVE
director
Date of birth
December 1974
Appointed on
1 December 2021
Resigned on
24 April 2023
Nationality
British
Occupation
Finance Director

PRINGLE FARM LAND HOLDINGS LIMITED

Correspondence address
Unit 25-31 Meadow Close, Ise Valley Industrial Estate, Wellingborough, Northamptonshire, England, NN8 4BH
Role ACTIVE
director
Date of birth
December 1974
Appointed on
1 December 2021
Resigned on
24 April 2023
Nationality
British
Occupation
Finance Director

PRINGLE FARM LAND LIMITED

Correspondence address
Unit 25-31 Meadow Close, Ise Valley Industrial Estate, Wellingborough, Northamptonshire, United Kingdom, NN8 4BH
Role ACTIVE
director
Date of birth
December 1974
Appointed on
1 December 2021
Resigned on
24 April 2023
Nationality
British
Occupation
Finance Director

PRINGLE FARM ESTATES LTD

Correspondence address
Unit 25-31 Meadow Close Ise Valley, Industrial Estate, Finedon Road, Wellingborough, Northamptonshire, England, NN8 4BH
Role ACTIVE
director
Date of birth
December 1974
Appointed on
14 October 2021
Resigned on
24 April 2023
Nationality
British
Occupation
Finance Director

CONSPARGO LIMITED

Correspondence address
Unit 25-31 Meadow Close, Ise Valley Industrial Estate, Wellingborough, Northamptonshire, United Kingdom, NN8 4BH
Role ACTIVE
director
Date of birth
December 1974
Appointed on
1 October 2021
Resigned on
24 April 2023
Nationality
British
Occupation
Finance Director

ROBINSON MANUFACTURING LIMITED

Correspondence address
7 Laurel Valley, Northampton, England, NN4 0YU
Role ACTIVE
director
Date of birth
December 1974
Appointed on
14 July 2021
Resigned on
22 October 2024
Nationality
British
Occupation
Finance Director

Average house price in the postcode NN4 0YU £843,000

PRINGLE COMMERCIAL ESTATES LIMITED

Correspondence address
25 - 31 Meadow Close Ise Valley Industrial Estate, Wellingborough, England, NN8 4BH
Role ACTIVE
director
Date of birth
December 1974
Appointed on
14 July 2021
Resigned on
31 May 2022
Nationality
British
Occupation
Finance Director

LIME BEE LTD

Correspondence address
7 Laurel Valley, Northampton, England, NN4 0YU
Role ACTIVE
director
Date of birth
December 1974
Appointed on
20 July 2020
Nationality
British
Occupation
Accountant

Average house price in the postcode NN4 0YU £843,000

S G & ASSOCIATES LIMITED

Correspondence address
55 Bedford Road, Little Houghton, Northampton, England, NN7 1AB
Role ACTIVE
director
Date of birth
December 1974
Appointed on
1 November 2018
Nationality
British
Occupation
Director

Average house price in the postcode NN7 1AB £812,000

ALL THAT SPARKLES EVENTS LIMITED

Correspondence address
55 Bedford Road, Little Houghton, Northampton, England, NN7 1AB
Role ACTIVE
director
Date of birth
December 1974
Appointed on
19 August 2015
Nationality
British
Occupation
Finance

Average house price in the postcode NN7 1AB £812,000


S G & ASSOCIATES LIMITED

Correspondence address
7 Laurel Valley, Northampton, England, NN4 0YU
Role RESIGNED
director
Date of birth
December 1974
Appointed on
4 October 2006
Resigned on
1 January 2014
Nationality
British
Occupation
Accountant

Average house price in the postcode NN4 0YU £843,000