PETER HOWARD TAYLOR

Total number of appointments 68, 1 active appointments

PETER TAYLOR (SOUTHERN) LIMITED

Correspondence address
4 FREDERICK TERRACE, FREDERICK PLACE, BRIGHTON, BN1 1AX
Role ACTIVE
Director
Date of birth
April 1946
Appointed on
15 August 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BN1 1AX £724,000


PETER TAYLOR (SOUTH COAST) LLP

Correspondence address
18 NORTHBOURNE AVENUE, BOURNEMOUTH, ENGLAND, BH10 6DG
Role
LLPDMEM
Date of birth
April 1946
Appointed on
27 January 2014
Nationality
BRITISH

Average house price in the postcode BH10 6DG £411,000

RIVERBOURNE FIELDS MANAGEMENT COMPANY LIMITED

Correspondence address
PERSIMMON HOUSE FULFORD, YORK, YORKSHIRE, ENGLAND, YO19 4FE
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
27 November 2013
Resigned on
28 July 2014
Nationality
BRITISH
Occupation
LAND DIRECTOR

EMERALD GARDENS (YAPTON) MANAGEMENT COMPANY LIMITED

Correspondence address
PERSIMMON HOUSE FULFORD, YORK, YORKSHIRE, ENGLAND, YO19 4FE
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
18 October 2013
Resigned on
26 June 2014
Nationality
BRITISH
Occupation
LAND DIRECTOR

COLUMBUS POINT (MANAGEMENT COMPANY) LIMITED

Correspondence address
100 WICKHAM ROAD, FAREHAM, HAMPSHIRE, UNITED KINGDOM, PO16 7HT
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
25 July 2013
Resigned on
28 February 2015
Nationality
BRITISH
Occupation
DIRECTOR

THE MALTINGS (SHAFTESBURY) NO 2 MANAGEMENT COMPANY LIMITED

Correspondence address
PERSIMMON HOUSE, FULFORD, YORK, YORKSHIRE, YO19 4FE
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
1 May 2013
Resigned on
7 July 2014
Nationality
BRITISH
Occupation
LAND DIRECTOR

BARLEY FIELDS (ALTON) MANAGEMENT COMPANY LIMITED

Correspondence address
PERSIMMON HOUSE, FULFORD, YORK, NORTH YORKSHIRE, YO19 4FE
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
1 May 2013
Resigned on
26 June 2014
Nationality
BRITISH
Occupation
LAND DIRECTOR

PICKET 20 MANAGEMENT COMPANY LIMITED

Correspondence address
PERSIMMON HOUSE FULFORD, YORK, NORTH YORKSHIRE, YO19 4FE
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
1 May 2013
Resigned on
7 July 2014
Nationality
BRITISH
Occupation
LAND DIRECTOR

AVON FIELDS (DURRINGTON) MANAGEMENT COMPANY LIMITED

Correspondence address
PERSIMMON HOUSE, FULFORD, YORK, NORTH YORKSHIRE, YO19 4FE
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
1 May 2013
Resigned on
3 July 2014
Nationality
BRITISH
Occupation
LAND DIRECTOR

BEAUMONT PARK (BLANDFORD) MANAGEMENT COMPANY LIMITED

Correspondence address
PERSIMMON HOUSE, FULFORD, YORK, NORTH YORKSHIRE, YO19 4FE
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
1 May 2013
Resigned on
26 June 2014
Nationality
BRITISH
Occupation
LAND DIRECTOR

WATERS EDGE (WIMBORNE) MANAGEMENT COMPANY LIMITED

Correspondence address
PERSIMMON HOUSE FULFORD, YORK, NORTH YORKSHIRE, YO19 4FE
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
1 May 2013
Resigned on
26 June 2014
Nationality
BRITISH
Occupation
LAND DIRECTOR

THE HAWTHORNS (CHICHESTER) MANAGEMENT COMPANY LIMITED

Correspondence address
FISHER HOUSE 84 FISHERTON STREET, SALISBURY, WILTSHIRE, ENGLAND, SP2 7QY
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
1 May 2013
Resigned on
26 June 2014
Nationality
BRITISH
Occupation
LAND DIRECTOR

Average house price in the postcode SP2 7QY £260,000

BYSSHOP MEADOW MANAGEMENT COMPANY LIMITED

Correspondence address
PERMISSION HOUSE FULFORD, YORK, NORTH YORKSHIRE, YO10 4FF
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
1 May 2013
Resigned on
26 June 2014
Nationality
BRITISH
Occupation
LAND DIRECTOR

Average house price in the postcode YO10 4FF £251,000

THE MALTINGS (SHAFTESBURY) MANAGEMENT COMPANY LIMITED

Correspondence address
PERSIMMON HOUSE, FULFORD, YORK, YORKSHIRE, YO19 4FE
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
1 May 2013
Resigned on
26 June 2014
Nationality
BRITISH
Occupation
LAND DIRECTOR

PEMBROKE GATE (SHAFTESBURY) MANAGEMENT COMPANY LIMITED

Correspondence address
FISHER HOUSE 84 FISHERTON STREET, SALISBURY, ENGLAND, SP2 7QY
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
1 May 2013
Resigned on
26 June 2014
Nationality
BRITISH
Occupation
LAND DIRECTOR

Average house price in the postcode SP2 7QY £260,000

CATHEDRAL GATE (SALISBURY) NO.2 MANAGEMENT COMPANY LIMITED

Correspondence address
PERSIMMON HOUSE FULFORD, YORK, YORKSHIRE, YO19 4FE
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
22 April 2013
Resigned on
26 June 2014
Nationality
BRITISH
Occupation
LAND DIRECTOR

IMPERIUM GATE MANAGEMENT COMPANY LIMITED

Correspondence address
PERSIMMON HOUSE FULFORD, YORK, YORKSHIRE, YO19 4FE
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
22 April 2013
Resigned on
26 June 2014
Nationality
BRITISH
Occupation
LAND DIRECTOR

CATHEDRAL GATE (SALISBURY) NO.1 MANAGEMENT COMPANY LIMITED

Correspondence address
PERSIMMON HOUSE FULFORD, YORK, YORKSHIRE, YO19 4FE
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
22 April 2013
Resigned on
26 June 2014
Nationality
BRITISH
Occupation
LAND DIRECTOR

TRIUMPHDEAL LIMITED

Correspondence address
VERONA HOUSE TETBURY HILL, MALMESBURY, WILTSHIRE, UNITED KINGDOM, SN16 9JR
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
26 January 2012
Resigned on
3 March 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SN16 9JR £541,000

AVON FIELDS (DURRINGTON) MANAGEMENT COMPANY LIMITED

Correspondence address
PERSIMMON HOUSE, FULFORD, YORK, NORTH YORKSHIRE, YO19 4FE
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
4 October 2011
Resigned on
20 January 2012
Nationality
BRITISH
Occupation
LAND DIRECTOR

LAVENDER COPSE MANAGEMENT COMPANY LIMITED

Correspondence address
PERSIMMON HOUSE, FULFORD, YORK, NORTH YORKSHIRE, YO19 4FE
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
20 September 2011
Resigned on
26 September 2012
Nationality
BRITISH
Occupation
DIRECTOR

PICKET 20 MANAGEMENT COMPANY LIMITED

Correspondence address
PERSIMMON HOUSE FULFORD, YORK, NORTH YORKSHIRE, YO19 4FE
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
20 September 2011
Resigned on
20 January 2012
Nationality
BRITISH
Occupation
DIRECTOR

THE MALTINGS (SHAFTESBURY) MANAGEMENT COMPANY LIMITED

Correspondence address
PERSIMMON HOUSE, FULFORD, YORK, YORKSHIRE, YO19 4FE
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
20 September 2011
Resigned on
20 January 2012
Nationality
BRITISH
Occupation
DIRECTOR

THE HAWTHORNS (CHICHESTER) MANAGEMENT COMPANY LIMITED

Correspondence address
PERSIMMON HOUSE, FULFORD, YORK, NORTH YORKSHIRE, YO19 4FE
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
20 September 2011
Resigned on
20 January 2012
Nationality
BRITISH
Occupation
DIRECTOR

COMPASS POINT (HILSEA) ESTATE MANAGEMENT COMPANY LIMITED

Correspondence address
18 NORTHBOURNE AVENUE, BOURNEMOUTH, BH10 6DG
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
30 April 2008
Resigned on
8 August 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BH10 6DG £411,000

BADBURY HEIGHTS (BLANDFORD) MANAGEMENT COMPANY LIMITED

Correspondence address
18 NORTHBOURNE AVENUE, BOURNEMOUTH, BH10 6DG
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
4 March 2008
Resigned on
16 March 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BH10 6DG £411,000

LAVENDER COPSE MANAGEMENT COMPANY LIMITED

Correspondence address
18 NORTHBOURNE AVENUE, BOURNEMOUTH, BH10 6DG
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
3 March 2008
Resigned on
20 January 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BH10 6DG £411,000

THE ORCHARD (NORTH WHITELEY) MANAGEMENT COMPANY LIMITED

Correspondence address
18 NORTHBOURNE AVENUE, BOURNEMOUTH, BH10 6DG
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
30 October 2006
Resigned on
26 November 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BH10 6DG £411,000

WESTLECOT HOLME MANAGEMENT COMPANY LIMITED

Correspondence address
18 NORTHBOURNE AVENUE, BOURNEMOUTH, BH10 6DG
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
5 July 2005
Resigned on
1 November 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BH10 6DG £411,000

WYVERN PLACE (WARNHAM) MANAGEMENT COMPANY LIMITED

Correspondence address
18 NORTHBOURNE AVENUE, BOURNEMOUTH, BH10 6DG
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
4 July 2005
Resigned on
1 November 2005
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode BH10 6DG £411,000

WHITEFRIARS WHARF MANAGEMENT COMPANY LIMITED

Correspondence address
18 NORTHBOURNE AVENUE, BOURNEMOUTH, BH10 6DG
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
30 June 2005
Resigned on
1 November 2005
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode BH10 6DG £411,000

NETHERNE GREEN MANAGEMENT COMPANY LIMITED

Correspondence address
18 NORTHBOURNE AVENUE, BOURNEMOUTH, BH10 6DG
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
30 June 2005
Resigned on
1 November 2005
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode BH10 6DG £411,000

PALMEIRA GRANDE MANAGEMENT COMPANY LIMITED

Correspondence address
18 NORTHBOURNE AVENUE, BOURNEMOUTH, BH10 6DG
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
30 June 2005
Resigned on
1 November 2005
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode BH10 6DG £411,000

KINGSWOOD COURT (RICHMOND) LIMITED

Correspondence address
18 NORTHBOURNE AVENUE, BOURNEMOUTH, BH10 6DG
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
30 June 2005
Resigned on
1 November 2005
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode BH10 6DG £411,000

COPPER MEWS MANAGEMENT COMPANY LIMITED

Correspondence address
18 NORTHBOURNE AVENUE, BOURNEMOUTH, BH10 6DG
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
30 June 2005
Resigned on
20 October 2005
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode BH10 6DG £411,000

ZIG ZAG MANAGEMENT COMPANY LIMITED

Correspondence address
18 NORTHBOURNE AVENUE, BOURNEMOUTH, BH10 6DG
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
30 June 2005
Resigned on
1 November 2005
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode BH10 6DG £411,000

KITSBRIDGE HOUSE MANAGEMENT COMPANY LIMITED

Correspondence address
18 NORTHBOURNE AVENUE, BOURNEMOUTH, BH10 6DG
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
30 June 2005
Resigned on
1 November 2005
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode BH10 6DG £411,000

THE LIMES (SHREWTON) MANAGEMENT COMPANY LIMITED

Correspondence address
18 NORTHBOURNE AVENUE, BOURNEMOUTH, BH10 6DG
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
30 June 2005
Resigned on
1 November 2005
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode BH10 6DG £411,000

CHANTRY PLACE (GUILDFORD) MANAGEMENT LIMITED

Correspondence address
18 NORTHBOURNE AVENUE, BOURNEMOUTH, BH10 6DG
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
30 June 2005
Resigned on
13 July 2005
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode BH10 6DG £411,000

MIRAGE MANAGEMENT COMPANY (SANDBANKS) LIMITED

Correspondence address
18 NORTHBOURNE AVENUE, BOURNEMOUTH, BH10 6DG
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
30 June 2005
Resigned on
1 November 2005
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode BH10 6DG £411,000

ERMIN MEWS MANAGEMENT COMPANY LIMITED

Correspondence address
18 NORTHBOURNE AVENUE, BOURNEMOUTH, BH10 6DG
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
30 June 2005
Resigned on
1 November 2005
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode BH10 6DG £411,000

LODDON RIDGE MANAGEMENT LIMITED

Correspondence address
18 NORTHBOURNE AVENUE, BOURNEMOUTH, BH10 6DG
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
30 June 2005
Resigned on
1 November 2005
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode BH10 6DG £411,000

33 CLAPHAM HIGH STREET MANAGEMENT COMPANY LIMITED

Correspondence address
18 NORTHBOURNE AVENUE, BOURNEMOUTH, BH10 6DG
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
30 June 2005
Resigned on
1 November 2005
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode BH10 6DG £411,000

PRINCESS LOUISE SQUARE MANAGEMENT COMPANY LIMITED

Correspondence address
18 NORTHBOURNE AVENUE, BOURNEMOUTH, BH10 6DG
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
30 June 2005
Resigned on
1 November 2005
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode BH10 6DG £411,000

AILSA HOUSE MANAGEMENT COMPANY LIMITED

Correspondence address
18 NORTHBOURNE AVENUE, BOURNEMOUTH, BH10 6DG
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
30 June 2005
Resigned on
1 November 2005
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode BH10 6DG £411,000

BLUECOAT MANAGEMENT COMPANY LIMITED

Correspondence address
18 NORTHBOURNE AVENUE, BOURNEMOUTH, BH10 6DG
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
30 June 2005
Resigned on
1 November 2005
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode BH10 6DG £411,000

ST GEORGE'S (HURSTPIERPOINT) LIMITED

Correspondence address
18 NORTHBOURNE AVENUE, BOURNEMOUTH, BH10 6DG
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
30 June 2005
Resigned on
20 October 2005
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode BH10 6DG £411,000

NETHERNE MANAGEMENT LIMITED

Correspondence address
18 NORTHBOURNE AVENUE, BOURNEMOUTH, BH10 6DG
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
30 June 2005
Resigned on
1 November 2005
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode BH10 6DG £411,000

ITALIAN PIAZZA MANAGEMENT COMPANY LIMITED

Correspondence address
18 NORTHBOURNE AVENUE, BOURNEMOUTH, BH10 6DG
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
30 June 2005
Resigned on
1 November 2005
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode BH10 6DG £411,000

WALLACE SQUARE MANAGEMENT LIMITED

Correspondence address
18 NORTHBOURNE AVENUE, BOURNEMOUTH, BH10 6DG
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
30 June 2005
Resigned on
1 November 2005
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode BH10 6DG £411,000

PIPERS FIELD MANAGEMENT COMPANY LIMITED

Correspondence address
18 NORTHBOURNE AVENUE, BOURNEMOUTH, BH10 6DG
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
30 June 2005
Resigned on
20 October 2005
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode BH10 6DG £411,000

STOKE MILL CLOSE (GUILDFORD) LIMITED

Correspondence address
18 NORTHBOURNE AVENUE, BOURNEMOUTH, BH10 6DG
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
30 June 2005
Resigned on
1 November 2005
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode BH10 6DG £411,000

LANSDOWNE PARK G MANAGEMENT COMPANY LIMITED

Correspondence address
18 NORTHBOURNE AVENUE, BOURNEMOUTH, BH10 6DG
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
30 June 2005
Resigned on
20 October 2005
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode BH10 6DG £411,000

CHARTER COURT MANAGEMENT COMPANY LIMITED

Correspondence address
18 NORTHBOURNE AVENUE, BOURNEMOUTH, BH10 6DG
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
30 June 2005
Resigned on
20 October 2005
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode BH10 6DG £411,000

WAVERLEY LODGES MANAGEMENT COMPANY LIMITED

Correspondence address
18 NORTHBOURNE AVENUE, BOURNEMOUTH, BH10 6DG
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
30 June 2005
Resigned on
1 November 2005
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode BH10 6DG £411,000

HIGH STREET CRAWLEY MANAGEMENT COMPANY LIMITED

Correspondence address
18 NORTHBOURNE AVENUE, BOURNEMOUTH, BH10 6DG
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
30 June 2005
Resigned on
1 November 2005
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode BH10 6DG £411,000

PORTON MANAGEMENT LIMITED

Correspondence address
18 NORTHBOURNE AVENUE, BOURNEMOUTH, BH10 6DG
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
30 June 2005
Resigned on
20 October 2005
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode BH10 6DG £411,000

MANOR ROAD (RICHMOND) MANAGEMENT COMPANY LIMITED

Correspondence address
18 NORTHBOURNE AVENUE, BOURNEMOUTH, BH10 6DG
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
30 June 2005
Resigned on
1 November 2005
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode BH10 6DG £411,000

MAPLE ROAD 1854 MANAGEMENT COMPANY LIMITED

Correspondence address
18 NORTHBOURNE AVENUE, BOURNEMOUTH, BH10 6DG
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
30 June 2005
Resigned on
20 October 2005
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode BH10 6DG £411,000

THE MILL (WESTHAMPNETT) MANAGEMENT COMPANY LIMITED

Correspondence address
18 NORTHBOURNE AVENUE, BOURNEMOUTH, BH10 6DG
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
30 June 2005
Resigned on
20 October 2005
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode BH10 6DG £411,000

KINGSWAY (SW14) MANAGEMENT COMPANY LIMITED

Correspondence address
18 NORTHBOURNE AVENUE, BOURNEMOUTH, BH10 6DG
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
30 June 2005
Resigned on
20 October 2005
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode BH10 6DG £411,000

SINDALE PROPERTIES LIMITED

Correspondence address
18 NORTHBOURNE AVENUE, BOURNEMOUTH, BH10 6DG
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
28 April 2005
Resigned on
20 December 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BH10 6DG £411,000

OSTERLEY COURT MANAGEMENT COMPANY LIMITED

Correspondence address
18 NORTHBOURNE AVENUE, BOURNEMOUTH, BH10 6DG
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
23 October 2003
Resigned on
17 November 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BH10 6DG £411,000

BADGERS HOLLOW MANAGEMENT COMPANY LIMITED

Correspondence address
18 NORTHBOURNE AVENUE, BOURNEMOUTH, BH10 6DG
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
6 August 2003
Resigned on
19 November 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BH10 6DG £411,000

RIVIERA COURT MANAGEMENT COMPANY LIMITED

Correspondence address
18 NORTHBOURNE AVENUE, BOURNEMOUTH, BH10 6DG
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
7 April 1993
Resigned on
31 October 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BH10 6DG £411,000

THE OLD MALTINGS (LYMINGTON) NO. 2 LIMITED

Correspondence address
18 NORTHBOURNE AVENUE, BOURNEMOUTH, BH10 6DG
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
13 February 1993
Resigned on
14 June 1995
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode BH10 6DG £411,000

SPORTS VILLAGE DEVELOPMENT PARTNERSHIP LIMITED

Correspondence address
18 NORTHBOURNE AVENUE, BOURNEMOUTH, BH10 6DG
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
31 December 1992
Resigned on
22 December 1993
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BH10 6DG £411,000

THE OLD MALTINGS (LYMINGTON) NO. 1 LIMITED

Correspondence address
18 NORTHBOURNE AVENUE, BOURNEMOUTH, BH10 6DG
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
13 February 1992
Resigned on
31 December 1995
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode BH10 6DG £411,000