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