Susan Elizabeth JACQUEST
Total number of appointments 68, 46 active appointments
MARLOW FIELDS (MANAGEMENT COMPANY) LTD
- Correspondence address
- 10 Penn Road, Beaconsfield, Buckinghamshire, United Kingdom, HP9 2LH
- Role ACTIVE
- director
- Date of birth
- October 1964
- Appointed on
- 10 February 2025
N K DEVELOPMENTS (LANE END) LTD
- Correspondence address
- 10 Penn Road, Beaconsfield, Buckinghamshire, United Kingdom, HP9 2LH
- Role ACTIVE
- director
- Date of birth
- October 1964
- Appointed on
- 10 December 2024
WESTWOOD GROVE (ASCOT) MANAGEMENT CO LTD
- Correspondence address
- 10 Penn Road, Beaconsfield, Buckinghamshire, United Kingdom, HP9 2LH
- Role ACTIVE
- director
- Date of birth
- October 1964
- Appointed on
- 19 August 2024
NK DEVELOPMENTS (CRANLEIGH) LTD
- Correspondence address
- 10 Penn Road, Beaconsfield, Buckinghamshire, United Kingdom, HP9 2LH
- Role ACTIVE
- director
- Date of birth
- October 1964
- Appointed on
- 16 August 2024
NICHOLAS KING NEW HOMES LTD
- Correspondence address
- 10 Penn Road, Beaconsfield, Buckinghamshire, United Kingdom, HP9 2LH
- Role ACTIVE
- director
- Date of birth
- October 1964
- Appointed on
- 5 September 2023
N K PARTNERSHIPS LTD
- Correspondence address
- 10 Penn Road, Beaconsfield, Buckinghamshire, United Kingdom, HP9 2LH
- Role ACTIVE
- director
- Date of birth
- October 1964
- Appointed on
- 30 August 2023
NICHOLAS KING HOMES GROUP LTD
- Correspondence address
- 10 Penn Road, Beaconsfield, Buckinghamshire, United Kingdom, HP9 2LH
- Role ACTIVE
- director
- Date of birth
- October 1964
- Appointed on
- 2 August 2023
NICHOLAS KING GROUP LIMITED
- Correspondence address
- 10 Penn Road, Beaconsfield, Buckinghamshire, United Kingdom, HP9 2LH
- Role ACTIVE
- director
- Date of birth
- October 1964
- Appointed on
- 23 May 2023
NICHOLAS KING CONSTRUCTION LTD
- Correspondence address
- 10 Penn Road, Beaconsfield, Buckinghamshire, England, HP9 2LH
- Role ACTIVE
- director
- Date of birth
- October 1964
- Appointed on
- 8 February 2023
HONEYSUCKLE CLOSE MAN CO LTD
- Correspondence address
- 10 Penn Road, Beaconsfield, Bucks, United Kingdom, HP9 2LH
- Role ACTIVE
- director
- Date of birth
- October 1964
- Appointed on
- 19 August 2022
AMBER WATERSIDE (CRANLEIGH) MANAGEMENT COMPANY LIMITED
- Correspondence address
- Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom, SL4 6JZ
- Role ACTIVE
- director
- Date of birth
- October 1964
- Appointed on
- 6 July 2022
Average house price in the postcode SL4 6JZ £451,000
WATERS EDGE (MYTCHETT) MANAGEMENT COMPANY LIMITED
- Correspondence address
- Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom, SL4 6JZ
- Role ACTIVE
- director
- Date of birth
- October 1964
- Appointed on
- 6 July 2022
Average house price in the postcode SL4 6JZ £451,000
OLDLANDS GRANGE (RIPLEY) MANAGEMENT COMPANY LTD
- Correspondence address
- Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom, SL4 6JZ
- Role ACTIVE
- director
- Date of birth
- October 1964
- Appointed on
- 2 March 2022
- Resigned on
- 1 June 2025
Average house price in the postcode SL4 6JZ £451,000
HATCHET LANE FARM (ASCOT) MANAGEMENT CO LTD
- Correspondence address
- Suite No 1, Stubbings House Henley Road, Sl6 6ql, Maidenhead, Berkshire, United Kingdom, SL6 6QL
- Role ACTIVE
- director
- Date of birth
- October 1964
- Appointed on
- 2 March 2022
- Resigned on
- 1 May 2024
ABBEY PLACE MEWS (WARFIELD) MANAGEMENT CO LTD
- Correspondence address
- Dolce Domum Alma Road, Eton Wick, Windsor, Berkshire, England, SL4 6JZ
- Role ACTIVE
- director
- Date of birth
- October 1964
- Appointed on
- 2 March 2022
Average house price in the postcode SL4 6JZ £451,000
N K DEVELOPMENTS (SEND) LTD
- Correspondence address
- 10 Penn Road, Beaconsfield, Bucks, United Kingdom, HP9 2LH
- Role ACTIVE
- director
- Date of birth
- October 1964
- Appointed on
- 10 January 2022
THE WALLED GARDEN (BINFIELD) MANAGEMENT COMPANY LIMITED
- Correspondence address
- 10 Penn Road, Beaconsfield, Bucks, United Kingdom, HP9 2LH
- Role ACTIVE
- director
- Date of birth
- October 1964
- Appointed on
- 9 March 2021
CHILTERN YARD (PENN) MANAGEMENT COMPANY LIMITED
- Correspondence address
- 10 Penn Road, Beaconsfield, Bucks, United Kingdom, HP9 2LH
- Role ACTIVE
- director
- Date of birth
- October 1964
- Appointed on
- 9 March 2021
N K DEVELOPMENTS (BINFIELD) LIMITED
- Correspondence address
- 10 Penn Road, Beaconsfield, United Kingdom, HP9 2LH
- Role ACTIVE
- director
- Date of birth
- October 1964
- Appointed on
- 13 September 2020
FURZEFIELD (ASCOT) MANAGEMENT CO LTD
- Correspondence address
- 10 Penn Road, Beaconsfield, Buckinghamshire, United Kingdom, HP9 2LH
- Role ACTIVE
- director
- Date of birth
- October 1964
- Appointed on
- 27 February 2020
RAVENSMOOR (PITSTONE) MANAGEMENT CO LTD
- Correspondence address
- 10 Penn Road, Beaconsfield, Buckinghamshire, United Kingdom, HP9 2LH
- Role ACTIVE
- director
- Date of birth
- October 1964
- Appointed on
- 27 February 2020
LEWES ROAD (SCAYNES HILL) MANAGEMENT CO LTD
- Correspondence address
- Rmg House Essex Road, Hoddesdon, England, EN11 0DR
- Role ACTIVE
- director
- Date of birth
- October 1964
- Appointed on
- 16 January 2019
- Resigned on
- 8 November 2022
Average house price in the postcode EN11 0DR £25,000
ORCHARD BROOK RESIDENTS MANAGEMENT CO LTD
- Correspondence address
- 8 Kings Court Newcomen Way, Severalls Industrial Park, Colchester, Essex, England, CO4 9RA
- Role ACTIVE
- director
- Date of birth
- October 1964
- Appointed on
- 8 November 2016
- Resigned on
- 4 November 2022
Average house price in the postcode CO4 9RA £260,000
N K DEVELOPMENTS (SCAYNES HILL) LTD
- Correspondence address
- 10 Penn Road, Beaconsfield, Buckinghamshire, England, HP9 2LH
- Role ACTIVE
- director
- Date of birth
- October 1964
- Appointed on
- 13 June 2016
ASCENT MANAGEMENT COMPANY (WEYBRIDGE) LIMITED
- Correspondence address
- 69 Victoria Road, Surbiton, Surrey, United Kingdom, KT6 4NX
- Role ACTIVE
- director
- Date of birth
- October 1964
- Appointed on
- 22 April 2016
- Resigned on
- 13 August 2025
OAKLANDS (APEX) MANAGEMENT COMPANY LIMITED
- Correspondence address
- 10 Penn Road, Beaconsfield, Buckinghamshire, England, HP9 2LH
- Role ACTIVE
- director
- Date of birth
- October 1964
- Appointed on
- 28 November 2013
OAKLANDS (BLOCKS 12-14) MANAGEMENT COMPANY LIMITED
- Correspondence address
- 10 Penn Road, Beaconsfield, Buckinghamshire, England, HP9 2LH
- Role ACTIVE
- director
- Date of birth
- October 1964
- Appointed on
- 28 November 2013
OAKLANDS (BLOCK D) MANAGEMENT COMPANY LIMITED
- Correspondence address
- Unit 19-20, Bourne Court Unity Trading Estate, Southend Road, Woodford Green, Essex, England, IG8 8HD
- Role ACTIVE
- director
- Date of birth
- October 1964
- Appointed on
- 9 July 2013
- Resigned on
- 24 September 2015
Average house price in the postcode IG8 8HD £861,000
N K DEVELOPMENTS (NO 6) LTD
- Correspondence address
- 10 Penn Road, Beaconsfield, Buckinghamshire, England, HP9 2LH
- Role ACTIVE
- director
- Date of birth
- October 1964
- Appointed on
- 30 November 2012
N K HOME SERVICES LTD
- Correspondence address
- 1 Regius Court, Church Road, Penn, Bucks, United Kingdom, HP10 8RL
- Role ACTIVE
- director
- Date of birth
- October 1964
- Appointed on
- 10 February 2012
Average house price in the postcode HP10 8RL £833,000
39-45 VICTORIA STREET MANAGEMENT COMPANY LIMITED
- Correspondence address
- 10 Penn Road, Beaconsfield, Buckinghamshire, HP9 2LH
- Role ACTIVE
- director
- Date of birth
- October 1964
- Appointed on
- 17 May 2011
NICHOLAS KING RACING LIMITED
- Correspondence address
- 10 Penn Road, Beaconsfield, Buckinghamshire, England, HP9 2LH
- Role ACTIVE
- director
- Date of birth
- October 1964
- Appointed on
- 3 March 2011
HERTFORDSHIRE PROPERTIES LIMITED
- Correspondence address
- 10 Penn Road, Beaconsfield, Buckinghamshire, England, HP9 2LH
- Role ACTIVE
- director
- Date of birth
- October 1964
- Appointed on
- 3 March 2011
NK DEVELOPMENTS (NO4) LTD
- Correspondence address
- 10 Penn Road, Beaconsfield, Buckinghamshire, England, HP9 2LH
- Role ACTIVE
- director
- Date of birth
- October 1964
- Appointed on
- 18 June 2010
NK DEVELOPMENTS (NO3) LTD
- Correspondence address
- No1 Regius Court, Church Road, Penn, Buckinghamshire, United Kingdom, HP10 8RL
- Role ACTIVE
- director
- Date of birth
- October 1964
- Appointed on
- 18 June 2010
Average house price in the postcode HP10 8RL £833,000
NK DEVELOPMENTS (NO2) LTD
- Correspondence address
- No1 Regius Court, Church Road, Penn, Buckinghamshire, United Kingdom, HP10 8RL
- Role ACTIVE
- director
- Date of birth
- October 1964
- Appointed on
- 16 December 2009
Average house price in the postcode HP10 8RL £833,000
NICHOLAS KING PARTNERSHIPS LTD
- Correspondence address
- 10 Penn Road, Beaconsfield, Buckinghamshire, HP9 2LH
- Role ACTIVE
- director
- Date of birth
- October 1964
- Appointed on
- 16 December 2009
NICHOLAS KING DEVELOPMENTS PLC
- Correspondence address
- 10 Penn Road, Beaconsfield, Buckinghamshire, England, HP9 2LH
- Role ACTIVE
- director
- Date of birth
- October 1964
- Appointed on
- 16 December 2009
NICHOLAS KING HOLDINGS PLC
- Correspondence address
- 10 Penn Road, Beaconsfield, Buckinghamshire, England, HP9 2LH
- Role ACTIVE
- director
- Date of birth
- October 1964
- Appointed on
- 17 December 2008
NICHOLAS KING (NO2) LTD
- Correspondence address
- No 1 Regius Court Church Road, Penn, Buckinghamshire, HP10 8RL
- Role ACTIVE
- director
- Date of birth
- October 1964
- Appointed on
- 9 December 2008
Average house price in the postcode HP10 8RL £833,000
MYTCHETT CONSTRUCTION LTD
- Correspondence address
- 10 Penn Road, Beaconsfield, Buckinghamshire, England, HP9 2LH
- Role ACTIVE
- director
- Date of birth
- October 1964
- Appointed on
- 9 December 2008
NICHOLAS KING MARKETING LIMITED
- Correspondence address
- 1 Regius Court Church Road, Penn, Buckinghamshire, HP10 8RL
- Role ACTIVE
- director
- Date of birth
- October 1964
- Appointed on
- 22 August 2007
Average house price in the postcode HP10 8RL £833,000
ACQUEST DEVELOPMENTS LIMITED
- Correspondence address
- No 1 Regius Court Church Road, Penn, Buckinghamshire, HP10 8RL
- Role ACTIVE
- director
- Date of birth
- October 1964
- Appointed on
- 22 November 2006
Average house price in the postcode HP10 8RL £833,000
NICHOLAS KING HOMES HOLDINGS PLC
- Correspondence address
- No 1 Regius Court Church Road, Penn, Buckinghamshire, HP10 8RL
- Role ACTIVE
- director
- Date of birth
- October 1964
- Appointed on
- 15 May 2006
Average house price in the postcode HP10 8RL £833,000
NICHOLAS KING HOMES PLC
- Correspondence address
- 10 Penn Road, Beaconsfield, Buckinghamshire, England, HP9 2LH
- Role ACTIVE
- director
- Date of birth
- October 1964
- Appointed on
- 21 May 2001
NICHOLAS KING SPECIAL PROJECTS LTD
- Correspondence address
- 10 Penn Road, Beaconsfield, Buckinghamshire, England, HP9 2LH
- Role ACTIVE
- director
- Date of birth
- October 1964
- Appointed on
- 21 May 2001
THE MEWS (MARLOW) MANAGEMENT CO LTD
- Correspondence address
- 10 Penn Road, Beaconsfield, Buckinghamshire, United Kingdom, HP9 2LH
- Role RESIGNED
- director
- Date of birth
- October 1964
- Appointed on
- 8 April 2016
- Resigned on
- 26 June 2018
7 BURSTON RD MANAGEMENT CO LIMITED
- Correspondence address
- 10 Penn Road, Beaconsfield, Buckinghamshire, England, HP9 2LH
- Role RESIGNED
- director
- Date of birth
- October 1964
- Appointed on
- 14 January 2015
- Resigned on
- 22 May 2018
3-9 EAST HILL MANAGEMENT CO LIMITED
- Correspondence address
- Gem House 1 Dunhams Lane, Letchworth Garden City, Hertfordshire, England, SG6 1GL
- Role RESIGNED
- director
- Date of birth
- October 1964
- Appointed on
- 14 January 2015
- Resigned on
- 27 March 2017
NORTH WORPLE WAY (BARNES) MANAGEMENT CO LTD
- Correspondence address
- 7 Portobello Terrace, North Worple Way, Barnes, London, SW14 8AF
- Role RESIGNED
- director
- Date of birth
- October 1964
- Appointed on
- 28 November 2013
- Resigned on
- 7 March 2016
Average house price in the postcode SW14 8AF £1,085,000
144 CENTRAL ROAD (MORDEN) MANAGEMENT COMPANY LIMITED
- Correspondence address
- Gem House 1 Dunhams Lane, Letchworth Garden City, Herts, England, SG6 1GL
- Role RESIGNED
- director
- Date of birth
- October 1964
- Appointed on
- 28 November 2013
- Resigned on
- 11 December 2017
ACRE PASSAGE MANAGEMENT COMPANY LIMITED
- Correspondence address
- Gem House 1 Dunhams Lane, Letchworth Garden City, Herts, England, SG6 1GL
- Role RESIGNED
- director
- Date of birth
- October 1964
- Appointed on
- 9 July 2013
- Resigned on
- 4 April 2017
TENTELOW GARDENS MANAGEMENT COMPANY LIMITED
- Correspondence address
- 1 Regius Court, Church Road Penn, High Wycombe, Buckinghamshire, United Kingdom, HP10 8RL
- Role RESIGNED
- director
- Date of birth
- October 1964
- Appointed on
- 3 December 2012
- Resigned on
- 6 March 2015
Average house price in the postcode HP10 8RL £833,000
LINSFORD LANE (MYTCHETT) MANAGEMENT COMPANY LIMITED
- Correspondence address
- 1 Regius Court, Church Road Penn, High Wycombe, Buckinghamshire, United Kingdom, HP10 8RL
- Role RESIGNED
- director
- Date of birth
- October 1964
- Appointed on
- 3 December 2012
- Resigned on
- 29 May 2014
Average house price in the postcode HP10 8RL £833,000
1-4 JUBILEE WAY MANAGEMENT CO LTD
- Correspondence address
- 1 Regius Court, Church Road, Penn, Bucks, United Kingdom, HP10 8RL
- Role RESIGNED
- director
- Date of birth
- October 1964
- Appointed on
- 9 May 2012
- Resigned on
- 12 February 2014
Average house price in the postcode HP10 8RL £833,000
39 LONDON RD SHENLEY MANAGEMENT CO LTD
- Correspondence address
- 11 Charrington Close, Shenley, Radlett, Hertfordshire, England, WD7 9GZ
- Role RESIGNED
- director
- Date of birth
- October 1964
- Appointed on
- 9 May 2012
- Resigned on
- 11 April 2016
Average house price in the postcode WD7 9GZ £1,679,000
WOODBINE CLOSE TWICKENHAM MANAGEMENT COMPANY LIMITED
- Correspondence address
- No 1 Regius Court, Church Road, Penn, Buckinghamshire, United Kingdom, HP10 8RL
- Role RESIGNED
- director
- Date of birth
- October 1964
- Appointed on
- 22 March 2011
- Resigned on
- 16 May 2012
Average house price in the postcode HP10 8RL £833,000
N K CIVIL ENGINEERING LTD
- Correspondence address
- No 1 Regius Court, Church Road, Penn, Buckinghamshire, United Kingdom, HP10 8RL
- Role RESIGNED
- director
- Date of birth
- October 1964
- Appointed on
- 10 March 2011
- Resigned on
- 8 May 2012
Average house price in the postcode HP10 8RL £833,000
99 RYLSTON RD MANAGEMENT COMPANY LTD
- Correspondence address
- No 1 Regius Court Church Road, Penn, Buckinghamshire, United Kingdom, HP10 8RL
- Role RESIGNED
- director
- Date of birth
- October 1964
- Appointed on
- 5 October 2010
- Resigned on
- 14 October 2013
Average house price in the postcode HP10 8RL £833,000
2A-D CHIPSTEAD ST (WALL) MANAGEMENT CO LTD
- Correspondence address
- No 1 Regius Court Church Road, Penn, Buckinghamshire, United Kingdom, HP10 8RL
- Role RESIGNED
- director
- Date of birth
- October 1964
- Appointed on
- 5 October 2010
- Resigned on
- 2 February 2012
Average house price in the postcode HP10 8RL £833,000
OXSHOTT MANAGEMENT COMPANY LIMITED
- Correspondence address
- 22 Halcyon Close, Oxshott, Surrey, KT22 0HA
- Role RESIGNED
- director
- Date of birth
- October 1964
- Appointed on
- 12 February 2008
- Resigned on
- 12 February 2013
Average house price in the postcode KT22 0HA £759,000
523 FINCHLEY ROAD MANAGEMENT COMPANY LIMITED
- Correspondence address
- No 1 Regius Court Church Road, Penn, Buckinghamshire, HP10 8RL
- Role RESIGNED
- director
- Date of birth
- October 1964
- Appointed on
- 5 September 2007
- Resigned on
- 27 July 2011
Average house price in the postcode HP10 8RL £833,000
AZURE APARTMENTS MANAGEMENT COMPANY LIMITED
- Correspondence address
- 22 Halcyon Close, Oxshott, Surrey, KT22 0HA
- Role RESIGNED
- director
- Date of birth
- October 1964
- Appointed on
- 25 July 2007
- Resigned on
- 25 October 2011
Average house price in the postcode KT22 0HA £759,000
NEWSOM PLACE MANAGEMENT COMPANY LIMITED
- Correspondence address
- No 1 Regius Court Church Road, Penn, Buckinghamshire, HP10 8RL
- Role RESIGNED
- director
- Date of birth
- October 1964
- Appointed on
- 19 June 2007
- Resigned on
- 26 September 2013
Average house price in the postcode HP10 8RL £833,000
FRAM MANAGEMENT COMPANY LIMITED
- Correspondence address
- 22 Halcyon Close, Oxshott, Surrey, KT22 0HA
- Role RESIGNED
- director
- Date of birth
- October 1964
- Appointed on
- 10 April 2007
- Resigned on
- 28 January 2010
Average house price in the postcode KT22 0HA £759,000
HUNTON BRIDGE WHARF MANAGEMENT CO. LIMITED
- Correspondence address
- 22 Halcyon Close, Oxshott, Surrey, KT22 0HA
- Role RESIGNED
- director
- Date of birth
- October 1964
- Appointed on
- 21 December 2006
- Resigned on
- 1 November 2010
Average house price in the postcode KT22 0HA £759,000
NICHOLAS KING CONSTRUCTION LTD
- Correspondence address
- 10 Penn Road, Beaconsfield, Buckinghamshire, England, HP9 2LH
- Role RESIGNED
- director
- Date of birth
- October 1964
- Appointed on
- 19 September 2006
- Resigned on
- 31 January 2017
ALEXANDRIA ROAD (WEST EALING) MANAGEMENT COMPANY LIMITED
- Correspondence address
- 22 Halcyon Close, Oxshott, Surrey, KT22 0HA
- Role RESIGNED
- director
- Date of birth
- October 1964
- Appointed on
- 23 December 2005
- Resigned on
- 23 April 2013
Average house price in the postcode KT22 0HA £759,000