TERENCE RICHARD SUTTON

Total number of appointments 17, 4 active appointments

THE PMS GROUP OF COMPANIES

Correspondence address
WINDSOR HOUSE 103 WHITEHALL ROAD, COLCHESTER, ESSEX, ENGLAND, CO3 8HA
Role ACTIVE
Director
Date of birth
August 1950
Appointed on
27 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

PMS MANAGING ESTATES LTD

Correspondence address
TORENA MERSEA ROAD, COLCHESTER, UNITED KINGDOM, CO2 0BU
Role ACTIVE
Director
Date of birth
August 1950
Appointed on
19 February 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CO2 0BU £450,000

JAYGATE DEVELOPMENTS LIMITED

Correspondence address
TORENA, MERSEA ROAD, COLCHESTER, ESSEX, CO2 0BU
Role ACTIVE
Director
Date of birth
August 1950
Appointed on
24 June 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CO2 0BU £450,000

WILTER LIMITED

Correspondence address
WINDSOR HOUSE, 103 WHITEHALL ROAD, COLCHESTER, ESSEX, CO2 8HA
Role ACTIVE
Director
Date of birth
August 1950
Appointed on
31 December 1991
Nationality
BRITISH
Occupation
PROPERTY MANAGEMENT DIRECTOR

Average house price in the postcode CO2 8HA £370,000


RIVERS HOUSE PROPERTY MANAGEMENT COMPANY LIMITED

Correspondence address
8 KINGS COURT, NEWCOMEN WAY, COLCHESTER, ESSEX, UNITED KINGDOM, CO4 9RA
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
3 April 2019
Resigned on
30 October 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CO4 9RA £258,000

GEMINI HOUSE PROPERTY MANAGEMENT LIMITED

Correspondence address
8 KINGS COURT, NEWCOMEN WAY, COLCHESTER, ESSEX, UNITED KINGDOM, CO4 9RA
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
3 April 2019
Resigned on
30 October 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CO4 9RA £258,000

PMS ESTATE MANAGEMENT LIMITED

Correspondence address
WINDSOR HOUSE 103 WHITEHALL ROAD, COLCHESTER, ESSEX, CO2 8HA
Role
Director
Date of birth
August 1950
Appointed on
14 October 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CO2 8HA £370,000

PMS ESTATE MANAGEMENT LIMITED

Correspondence address
WINDSOR HOUSE 103 WHITEHALL ROAD, COLCHESTER, ESSEX, ENGLAND, CO2 8HA
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
16 October 2013
Resigned on
18 June 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CO2 8HA £370,000

THE LIGHT BUILDING RTM COMPANY LIMITED

Correspondence address
TORENA, MERSEA ROAD, COLCHESTER, ESSEX, CO2 0BU
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
27 February 2009
Resigned on
13 May 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CO2 0BU £450,000

BERECHURCH HALL LIMITED

Correspondence address
TORENA, MERSEA ROAD, COLCHESTER, ESSEX, CO2 0BU
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
9 April 2006
Resigned on
14 August 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CO2 0BU £450,000

LETHE GROVE RESIDENTS' ASSOCIATION LIMITED

Correspondence address
287 MERSEA ROAD, COLCHESTER, ESSEX, CO2 8PP
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
8 May 2002
Resigned on
1 April 2004
Nationality
BRITISH
Occupation
PROPERTY MANAGER

Average house price in the postcode CO2 8PP £398,000

CALCON PROPERTY SERVICES LIMITED

Correspondence address
TORENA, MERSEA ROAD, COLCHESTER, ESSEX, CO2 0BU
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
15 December 2001
Resigned on
11 May 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CO2 0BU £450,000

COLCHESTER & NORTH EAST ESSEX BUILDING PRESERVATION TRUST

Correspondence address
287 MERSEA ROAD, COLCHESTER, ESSEX, CO2 8PP
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
2 September 1998
Resigned on
7 June 2000
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode CO2 8PP £398,000

IXION BUSINESS LIMITED

Correspondence address
287 MERSEA ROAD, COLCHESTER, ESSEX, CO2 8PP
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
11 July 1995
Resigned on
2 September 1997
Nationality
BRITISH
Occupation
SECRETARY AND DIRECTOR

Average house price in the postcode CO2 8PP £398,000

EMPIRE COURT MANAGEMENT LIMITED

Correspondence address
TORENA, MERSEA ROAD, COLCHESTER, ESSEX, CO2 0BU
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
10 February 1995
Resigned on
10 September 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CO2 0BU £450,000

P.H. CONTRACT SERVICES LIMITED

Correspondence address
287 MERSEA ROAD, COLCHESTER, ESSEX, CO2 8PP
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
21 September 1994
Resigned on
22 May 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CO2 8PP £398,000

LETHE GROVE RESIDENTS' ASSOCIATION LIMITED

Correspondence address
287 MERSEA ROAD, COLCHESTER, ESSEX, CO2 8PP
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
4 September 1992
Resigned on
7 September 1992
Nationality
BRITISH
Occupation
PROPERTY MANAGEMENT

Average house price in the postcode CO2 8PP £398,000