Shaun Richard FIELDING

Total number of appointments 17, 17 active appointments

FIELDS HOUSING SERVICES LTD

Correspondence address
Temple Chambers Belvoir Road, Coalville, England, LE67 3QE
Role ACTIVE
director
Date of birth
July 1974
Appointed on
23 October 2023
Nationality
English
Occupation
Managing Director

PASTURES GRANGE SLEAFORD MANAGEMENT COMPANY LIMITED

Correspondence address
The Waterfront Lakeside Boulevard, Doncaster, South Yorkshire, United Kingdom, DN4 5PL
Role ACTIVE
director
Date of birth
July 1974
Appointed on
23 February 2023
Resigned on
20 April 2023
Nationality
English
Occupation
Regional Managing Director

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

KENNING BROOK 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
July 1974
Appointed on
25 October 2022
Resigned on
20 April 2023
Nationality
English
Occupation
Regional Managing Director

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

BROOKVALE MANAGEMENT COMPANY (2) LIMITED

Correspondence address
C/O Keepmoat Homes Limited The Waterfront, Lakeside, Doncaster, United Kingdom, DN4 5PL
Role ACTIVE
director
Date of birth
July 1974
Appointed on
1 October 2022
Resigned on
18 April 2023
Nationality
British
Occupation
Regional Managing Director

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

SHERWOOD GRANGE (BILSTHORPE) MANAGEMENT LIMITED

Correspondence address
C/O Keepmoat Homes Limited The Waterfront, Lakeside, Doncaster, United Kingdom, DN4 5PL
Role ACTIVE
director
Date of birth
July 1974
Appointed on
28 July 2022
Resigned on
20 April 2023
Nationality
English
Occupation
Regional Managing Director

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

MARBLE SQUARE MANAGEMENT COMPANY LIMITED

Correspondence address
C/O Keepmoat Homes Limited The Waterfront, Lakeside, Doncaster, United Kingdom, DN4 5PL
Role ACTIVE
director
Date of birth
July 1974
Appointed on
29 March 2022
Resigned on
20 April 2023
Nationality
English
Occupation
Regional Managing Director

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

WATERSIDE RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
C/O Gateley Plc 111 Edmund Street, Birmingham, West Midlands, United Kingdom, B3 2HJ
Role ACTIVE
director
Date of birth
July 1974
Appointed on
29 September 2021
Resigned on
20 April 2023
Nationality
English
Occupation
Regional Managing Director

HODDINGS MEADOW (HODTHORPE) MANAGEMENT COMPANY LIMITED

Correspondence address
Keepmoat Unit D1 Orchard Place, Nottingham Business Park, Nottingham, United Kingdom, NG8 6PX
Role ACTIVE
director
Date of birth
July 1974
Appointed on
25 May 2021
Resigned on
20 April 2023
Nationality
English
Occupation
Regional Managing Director

Average house price in the postcode NG8 6PX £3,302,000

FOXLOW RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
One Eleven Edmund Street, Birmingham, United Kingdom, B3 2HJ
Role ACTIVE
director
Date of birth
July 1974
Appointed on
27 August 2020
Resigned on
20 April 2023
Nationality
English
Occupation
Director

GYNSILL GATE (ANSTEY) MANAGEMENT COMPANY LIMITED

Correspondence address
Keepmoat House Unit D1, Orchard Place, Nottingham Business Park, Nottingham, United Kingdom, NG8 6PX
Role ACTIVE
director
Date of birth
July 1974
Appointed on
16 March 2020
Resigned on
20 April 2023
Nationality
British
Occupation
Regional Managing Director

Average house price in the postcode NG8 6PX £3,302,000

CHASE FARM (GEDLING) ESTATE MANAGEMENT COMPANY LIMITED

Correspondence address
Keepmoat House Unit D1, Orchard Place Nottingham Business Park, Nottingham, East Midlands, United Kingdom, NG8 6PX
Role ACTIVE
director
Date of birth
July 1974
Appointed on
30 January 2020
Resigned on
20 April 2023
Nationality
British
Occupation
Regional Managing Director

Average house price in the postcode NG8 6PX £3,302,000

CHASE FARM (GEDLING) BLOCK MANAGEMENT COMPANY LIMITED

Correspondence address
Unit 1 Interchange 25 Business Park Bostocks Lane, Sandiacre, Nottingham, England, NG10 5QG
Role ACTIVE
director
Date of birth
July 1974
Appointed on
30 January 2020
Resigned on
20 April 2023
Nationality
British
Occupation
Regional Managing Director

HEDGEROWS (BOLSOVER) ESTATE MANAGEMENT COMPANY LIMITED

Correspondence address
Unit D1 Orchard Place, Nottingham Business Park, Nottingham, England, England, NG8 6PX
Role ACTIVE
director
Date of birth
July 1974
Appointed on
6 August 2018
Resigned on
20 April 2023
Nationality
British
Occupation
Regional Managing Director

Average house price in the postcode NG8 6PX £3,302,000

BLAKENHALL GARDENS RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
Unit D1 Nottingham Business Park, Nottingham, England, NG8 6PX
Role ACTIVE
director
Date of birth
July 1974
Appointed on
27 April 2018
Resigned on
20 April 2023
Nationality
English
Occupation
Director

Average house price in the postcode NG8 6PX £3,302,000

SPIRIT QUARTERS RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
Unit D1 Orchard Place, Nottingham Business Park, Nottingham, England, NG8 6PX
Role ACTIVE
director
Date of birth
July 1974
Appointed on
27 April 2018
Resigned on
20 April 2023
Nationality
English
Occupation
Director

Average house price in the postcode NG8 6PX £3,302,000

UPTON PLACE BLOCK 2 MANAGEMENT COMPANY LIMITED

Correspondence address
Unit D1, Orchard Place Nottingham Business Park, Nottingham, England, NG8 6PX
Role ACTIVE
director
Date of birth
July 1974
Appointed on
16 February 2018
Resigned on
20 April 2023
Nationality
English
Occupation
Director

Average house price in the postcode NG8 6PX £3,302,000

UPTON PLACE MANAGEMENT COMPANY LIMITED

Correspondence address
Care Of P M & G, Chartered Accountants Mainwood Farm, Kneesall, Newark, England, NG22 0AH
Role ACTIVE
director
Date of birth
July 1974
Appointed on
16 February 2018
Resigned on
20 April 2023
Nationality
English
Occupation
Director

Average house price in the postcode NG22 0AH £1,233,000