TREVOR DAVID THOMAS

Total number of appointments 64, 37 active appointments

STEEPLE CLAYDON MANAGEMENT COMPANY LIMITED

Correspondence address
RMG HOUSE ESSEX ROAD, HODDESDON, HERTFORDSHIRE, UNITED KINGDOM, EN11 0DR
Role ACTIVE
Director
Date of birth
May 1966
Appointed on
24 July 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EN11 0DR £25,000

ROUNDHOUSE GATE (CRINGLEFORD) MANAGEMENT COMPANY LIMITED

Correspondence address
FISHER HOUSE 84 FISHERTON STREET, SALISBURY, WILTSHIRE, ENGLAND, SP2 7QY
Role ACTIVE
Director
Date of birth
May 1966
Appointed on
20 January 2020
Nationality
BRITISH
Occupation
SALES & MARKETING DIRECTOR

Average house price in the postcode SP2 7QY £262,000

ROYLANDS MANAGEMENT COMPANY LIMITED

Correspondence address
Queensway House 11 Queensway, New Milton, Hampshire, England, BH25 5NR
Role ACTIVE
director
Date of birth
May 1966
Appointed on
13 November 2019
Nationality
British
Occupation
Sales And Marketing Director

THE GROVE (WILLINGHAM) RESIDENT MANAGEMENT COMPANY LTD

Correspondence address
RMG HOUSE ESSEX ROAD, HODDESDON, HERTFORDSHIRE, UNITED KINGDOM, EN11 0DR
Role ACTIVE
Director
Date of birth
May 1966
Appointed on
26 March 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EN11 0DR £25,000

PRIORY PARK (CORBY) NO 2 RESIDENT MANAGEMENT COMPANY LIMITED

Correspondence address
RMG HOUSE ESSEX ROAD, HODDESDON, HERTFORDSHIRE, UNITED KINGDOM, EN11 0DR
Role ACTIVE
Director
Date of birth
May 1966
Appointed on
13 July 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EN11 0DR £25,000

RAMS GORSE HARLOW MANAGEMENT COMPANY LIMITED

Correspondence address
Lysander House Tempsford Hall, Sandy, United Kingdom, SG19 2BD
Role ACTIVE
director
Date of birth
May 1966
Appointed on
16 January 2018
Resigned on
31 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode SG19 2BD £252,000

CAMBRIDGE ROAD (LONG MELFORD) MANAGEMENT COMPANY LIMITED

Correspondence address
RMG HOUSE ESSEX ROAD, HODDESDON, HERTFORDSHIRE, UNITED KINGDOM, EN11 0DR
Role ACTIVE
Director
Date of birth
May 1966
Appointed on
10 October 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EN11 0DR £25,000

JUNIPER PARK HT06 (BERRYFIELDS, AYLESBURY) MANAGEMENT COMPANY LIMITED

Correspondence address
RMG HOUSE ESSEX ROAD, HODDESDON, HERTFORDSHIRE, UNITED KINGDOM, EN11 0DR
Role ACTIVE
Director
Date of birth
May 1966
Appointed on
15 May 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EN11 0DR £25,000

THORPE ROAD (PETERBOROUGH) MANAGEMENT COMPANY LIMITED

Correspondence address
Lysander House Tempsford Hall, Sandy, Bedfordshire, England, SG19 2BD
Role ACTIVE
director
Date of birth
May 1966
Appointed on
18 April 2017
Resigned on
31 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode SG19 2BD £252,000

SAXON FIELD BLOFIELD MANAGEMENT COMPANY LIMITED

Correspondence address
LYSANDER HOUSE TEMPSFORD HALL, SANDY, BEDFORDSHIRE, ENGLAND, SG19 2BD
Role ACTIVE
Director
Date of birth
May 1966
Appointed on
6 April 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SG19 2BD £252,000

SILVERFIELDS (RAUNDS) MANAGEMENT COMPANY LIMITED

Correspondence address
RMG HOUSE ESSEX ROAD, HODDESDON, HERTFORDSHIRE, UNITED KINGDOM, EN11 0DR
Role ACTIVE
Director
Date of birth
May 1966
Appointed on
21 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EN11 0DR £25,000

CAMBRIDGE ROAD (FENSTANTON) MANAGEMENT COMPANY LIMITED

Correspondence address
RMG HOUSE ESSEX ROAD, HODDESDON, HERTFORDSHIRE, UNITED KINGDOM, EN11 0DR
Role ACTIVE
Director
Date of birth
May 1966
Appointed on
16 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EN11 0DR £25,000

ST WALSTAN'S (NO 2) MANAGEMENT COMPANY LIMITED

Correspondence address
82 THE MALTINGS ROYDON ROAD, STANSTEAD ABBOTTS, HERTFORDSHIRE, UNITED KINGDOM, SG12 8HG
Role ACTIVE
Director
Date of birth
May 1966
Appointed on
21 November 2016
Nationality
BRITISH
Occupation
DIRECTOR

PRIORY PARK (CORBY) RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
RMG HOUSE ESSEX ROAD, HODDESDON, HERTFORDSHIRE, UNITED KINGDOM, EN11 0DR
Role ACTIVE
Director
Date of birth
May 1966
Appointed on
12 October 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EN11 0DR £25,000

CANALSIDE 2 (AYLESBURY) RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
RMG HOUSE ESSEX ROAD, HODDESDON, HERTFORDSHIRE, UNITED KINGDOM, EN11 0DR
Role ACTIVE
Director
Date of birth
May 1966
Appointed on
29 September 2016
Nationality
BRITISH
Occupation
SALES & MARKETING DIRECTOR

Average house price in the postcode EN11 0DR £25,000

WESTON ROAD (ASTON CLINTON) RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
RMG HOUSE ESSEX ROAD, HODDESDON, HERTFORDSHIRE, UNITED KINGDOM, EN11 0DR
Role ACTIVE
Director
Date of birth
May 1966
Appointed on
29 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EN11 0DR £25,000

BIGGLESWADE ROAD (POTTON) MANAGEMENT COMPANY LIMITED

Correspondence address
82 The Maltings Roydon Road, Stanstead Abbotts, Hertfordshire, United Kingdom, SG12 8HG
Role ACTIVE
director
Date of birth
May 1966
Appointed on
29 September 2016
Resigned on
1 July 2024
Nationality
British
Occupation
Director

ALFORD ROAD (SUTTON ON SEA) RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
RMG HOUSE ESSEX ROAD, HODDESDON, HERTFORDSHIRE, UNITED KINGDOM, EN11 0DR
Role ACTIVE
Director
Date of birth
May 1966
Appointed on
29 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EN11 0DR £25,000

THE MALLARDS BRUNDALL MANAGEMENT COMPANY LIMITED

Correspondence address
Queensway House 11 Queensway, New Milton, Hampshire, England, BH25 5NR
Role ACTIVE
director
Date of birth
May 1966
Appointed on
10 March 2015
Nationality
British
Occupation
Director

THE AVENUE (STOKE MANDEVILLE) MANAGEMENT COMPANY LIMITED

Correspondence address
Queensway House 11 Queensway, New Milton, Hampshire, England, BH25 5NR
Role ACTIVE
director
Date of birth
May 1966
Appointed on
6 March 2015
Nationality
British
Occupation
Director

CANALSIDE (AYLESBURY) MANAGEMENT COMPANY LIMITED

Correspondence address
RMG HOUSE ESSEX ROAD, HODDESDON, HERTFORDSHIRE, UNITED KINGDOM, EN11 0DR
Role ACTIVE
Director
Date of birth
May 1966
Appointed on
27 November 2014
Nationality
BRITISH
Occupation
SALES & MARKETING DIRECTOR

Average house price in the postcode EN11 0DR £25,000

IVY FARM (ROYSTON) MANAGEMENT COMPANY LIMITED

Correspondence address
RMG HOUSE ESSEX ROAD, HODDESDON, HERTFORDSHIRE, UNITED KINGDOM, EN11 0DR
Role ACTIVE
Director
Date of birth
May 1966
Appointed on
25 April 2014
Nationality
BRITISH
Occupation
SALES & MARKETING DIRECTOR

Average house price in the postcode EN11 0DR £25,000

SAXBY PARK (WELLINGBOROUGH) MANAGEMENT COMPANY LIMITED

Correspondence address
RMG HOUSE ESSEX ROAD, HODDESDON, HERTFORDSHIRE, UNITED KINGDOM, EN11 0DR
Role ACTIVE
Director
Date of birth
May 1966
Appointed on
3 December 2013
Nationality
BRITISH
Occupation
SALES & MARKETING DIRECTOR

Average house price in the postcode EN11 0DR £25,000

WYMINGTON ROAD (RUSHDEN) MANAGEMENT COMPANY LIMITED

Correspondence address
RMG HOUSE ESSEX ROAD, HODDESDON, HERTFORDSHIRE, UNITED KINGDOM, EN11 0DR
Role ACTIVE
Director
Date of birth
May 1966
Appointed on
26 June 2013
Nationality
BRITISH
Occupation
SALES & MARKETING DIRECTOR

Average house price in the postcode EN11 0DR £25,000

STATION ROAD (GAMLINGAY) MANAGEMENT COMPANY LIMITED

Correspondence address
RMG HOUSE ESSEX ROAD, HODDESDON, HERTFORDSHIRE, UNITED KINGDOM, EN11 0DR
Role ACTIVE
Director
Date of birth
May 1966
Appointed on
26 June 2013
Nationality
BRITISH
Occupation
SALES & MARKETING DIRECTOR

Average house price in the postcode EN11 0DR £25,000

SAXONWOOD BARDNEY MANAGEMENT COMPANY LIMITED

Correspondence address
THE MALTINGS HYDE HALL FARM, SANDON, BUNTINGFORD, ENGLAND, SG9 0RU
Role ACTIVE
Director
Date of birth
May 1966
Appointed on
27 April 2012
Nationality
BRITISH
Occupation
SALES & MARKETING DIRECTOR

SEA PLACE MANAGEMENT LIMITED

Correspondence address
Queensway House 11 Queensway, New Milton, Hampshire, England, BH25 5NR
Role ACTIVE
director
Date of birth
May 1966
Appointed on
27 April 2012
Resigned on
31 March 2023
Nationality
British
Occupation
Sales & Marketing Director

CONNECT 21 COMMUNITY LIMITED

Correspondence address
THE MALTINGS SANDON, BUNTINGFORD, ENGLAND, SG9 0RU
Role ACTIVE
Director
Date of birth
May 1966
Appointed on
27 April 2012
Nationality
BRITISH
Occupation
SALES & MARKETING DIRECTOR

CONCORDIA BATH MANAGEMENT COMPANY LIMITED

Correspondence address
RMG HOUSE ESSEX ROAD, HODDESDON, ENGLAND, EN11 0DR
Role ACTIVE
Director
Date of birth
May 1966
Appointed on
27 April 2012
Nationality
BRITISH
Occupation
SALES & MARKETING DIRECTOR

Average house price in the postcode EN11 0DR £25,000

WYGATE MANAGEMENT COMPANY LIMITED

Correspondence address
RMG HOUSE ESSEX ROAD, HODDESDON, HERTFORDSHIRE, EN11 0DR
Role ACTIVE
Director
Date of birth
May 1966
Appointed on
3 February 2012
Nationality
BRITISH
Occupation
SALEAS AND MARKETING DIRECTOR

Average house price in the postcode EN11 0DR £25,000

HEATHERWOOD (THETFORD) MANAGEMENT COMPANY LIMITED

Correspondence address
13370 Balinor Braintree, Braintree, Essex, England, CM7 0PW
Role ACTIVE
director
Date of birth
May 1966
Appointed on
19 December 2011
Nationality
British
Occupation
Sales & Marketing Director

ALLISON HOMES EASTERN LIMITED

Correspondence address
Tungsten Building Blythe Valley Business Park, Solihull, West Midlands, United Kingdom, B90 8AU
Role ACTIVE
director
Date of birth
May 1966
Appointed on
23 May 2011
Resigned on
31 March 2023
Nationality
British
Occupation
Sales & Marketing Director

BELLWINCH HOMES LIMITED

Correspondence address
Tungsten Building Blythe Valley Business Park, Solihull, West Midlands, United Kingdom, B90 8AU
Role ACTIVE
director
Date of birth
May 1966
Appointed on
23 May 2011
Resigned on
31 March 2023
Nationality
British
Occupation
Sales & Marketing Director

TILIA HOMES NORTHERN LIMITED

Correspondence address
Tungsten Building Blythe Valley Business Park, Solihull, West Midlands, United Kingdom, B90 8AU
Role ACTIVE
director
Date of birth
May 1966
Appointed on
23 May 2011
Resigned on
31 March 2023
Nationality
British
Occupation
Sales & Marketing Director

TWIGDEN HOMES LIMITED

Correspondence address
Tungsten Building Blythe Valley Business Park, Solihull, West Midlands, United Kingdom, B90 8AU
Role ACTIVE
director
Date of birth
May 1966
Appointed on
23 May 2011
Resigned on
1 June 2023
Nationality
British
Occupation
Sales & Marketing Director

TWIGDEN HOMES SOUTHERN LIMITED

Correspondence address
Tungsten Building Blythe Valley Business Park, Solihull, West Midlands, United Kingdom, B90 8AU
Role ACTIVE
director
Date of birth
May 1966
Appointed on
23 May 2011
Resigned on
31 March 2023
Nationality
British
Occupation
Sales & Marketing Director

TILIA HOMES CALEDONIA LIMITED

Correspondence address
Tungsten Building Blythe Valley Business Park, Solihull, West Midlands, United Kingdom, B90 8AU
Role ACTIVE
director
Date of birth
May 1966
Appointed on
23 May 2011
Resigned on
31 March 2023
Nationality
British
Occupation
Sales & Marketing Director

CHESTNUT PLACE (POTTON) MANAGEMENT COMPANY LIMITED

Correspondence address
82 THE MALTINGS ROYDON ROAD, STANSTEAD ABBOTTS, HERTFORDSHIRE, SG12 8HG
Role RESIGNED
Director
Date of birth
May 1966
Appointed on
3 April 2017
Resigned on
14 March 2019
Nationality
BRITISH
Occupation
DIRECTOR

FITZROY'S YARD MANAGEMENT COMPANY LIMITED

Correspondence address
82 THE MALTINGS, ROYDON ROAD, STANSTEAD ABBOTTS, HERTFORDSHIRE, ENGLAND, SG12 8UU
Role RESIGNED
Director
Date of birth
May 1966
Appointed on
1 April 2016
Resigned on
26 March 2019
Nationality
BRITISH
Occupation
DIRECTOR

HERNE LODGE (OUNDLE) MANAGEMENT COMPANY LIMITED

Correspondence address
RMG HOUSE ESSEX ROAD, HODDESDON, HERTFORDSHIRE, UNITED KINGDOM, EN11 0DR
Role RESIGNED
Director
Date of birth
May 1966
Appointed on
6 May 2015
Resigned on
7 May 2019
Nationality
BRITISH
Occupation
SALES & MARKETING DIRECTOR

Average house price in the postcode EN11 0DR £25,000

ST WALSTAN'S RESIDENTIAL MANAGEMENT COMPANY LIMITED

Correspondence address
LYSANDER HOUSE TEMPSFORD HALL, SANDY, BEDFORDSHIRE, UNITED KINGDOM, SG19 2BD
Role RESIGNED
Director
Date of birth
May 1966
Appointed on
25 March 2015
Resigned on
26 March 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SG19 2BD £252,000

BOWMANS MANAGEMENT LIMITED

Correspondence address
RMG HOUSE ESSEX ROAD, HODDESDON, HERTFORDSHIRE, EN11 0DR
Role RESIGNED
Director
Date of birth
May 1966
Appointed on
15 August 2014
Resigned on
5 August 2015
Nationality
BRITISH
Occupation
SALES & MARKETING DIRECTOR

Average house price in the postcode EN11 0DR £25,000

PHOENIX PARC MANAGEMENT COMPANY LIMITED

Correspondence address
KIER GROUP PLC TEMPSFORD HALL, SANDY, BEDFORDSHIRE, ENGLAND, SG19 2BD
Role RESIGNED
Director
Date of birth
May 1966
Appointed on
10 July 2014
Resigned on
28 August 2014
Nationality
BRITISH
Occupation
SALES & MARKETING DIRECTOR

Average house price in the postcode SG19 2BD £252,000

SUNDERLAND ROAD (SANDY) MANAGEMENT COMPANY LIMITED

Correspondence address
RMG HOUSE ESSEX ROAD, HODDESDON, HERTFORDSHIRE, UNITED KINGDOM, EN11 0DR
Role RESIGNED
Director
Date of birth
May 1966
Appointed on
26 June 2013
Resigned on
11 February 2020
Nationality
BRITISH
Occupation
SALES & MARKETING DIRECTOR

Average house price in the postcode EN11 0DR £25,000

ELSEA PARK BOURNE (NO 2) MANAGEMENT COMPANY LIMITED

Correspondence address
82 THE MALTINGS ROYDON ROAD, STANSTEAD ABBOTTS, HERTFORDSHIRE, ENGLAND, SG12 8HG
Role RESIGNED
Director
Date of birth
May 1966
Appointed on
3 April 2013
Resigned on
5 March 2019
Nationality
BRITISH
Occupation
SALES & MARKETING DIRECTOR

THE JUNIPERS (BERRYFIELDS AYLESBURY) MANAGEMENT COMPANY LIMITED

Correspondence address
RMG HOUSE ESSEX ROAD, HODDESDON, HERTFORDSHIRE, UNITED KINGDOM, EN11 0DR
Role RESIGNED
Director
Date of birth
May 1966
Appointed on
20 February 2013
Resigned on
5 December 2017
Nationality
BRITISH
Occupation
SALES & MARKETING DIRECTOR

Average house price in the postcode EN11 0DR £25,000

SOVEREIGN COURT (ST NEOTS) MANAGEMENT COMPANY LIMITED

Correspondence address
RMG HOUSE ESSEX ROAD, HODDESDON, HERTFORDSHIRE, EN11 0DR
Role RESIGNED
Director
Date of birth
May 1966
Appointed on
14 January 2013
Resigned on
13 February 2020
Nationality
BRITISH
Occupation
SALES & MARKETING DIRECTOR

Average house price in the postcode EN11 0DR £25,000

SCHOOL LANE (HARLOW) MANAGEMENT COMPANY LIMITED

Correspondence address
R M G HOUSE ESSEX ROAD, HODDESDON, HERTFORDSHIRE, EN11 0DR
Role RESIGNED
Director
Date of birth
May 1966
Appointed on
21 December 2012
Resigned on
12 July 2017
Nationality
BRITISH
Occupation
SALES & MARKETING DIRECTOR

Average house price in the postcode EN11 0DR £25,000

MAYFLOWER PARK MANAGEMENT COMPANY LIMITED

Correspondence address
RMG HOUSE ESSEX ROAD, HODDESDON, HERTFORDSHIRE, ENGLAND, EN11 0DR
Role RESIGNED
Director
Date of birth
May 1966
Appointed on
27 April 2012
Resigned on
29 November 2016
Nationality
BRITISH
Occupation
SALES & MARKETING DIRECTOR

Average house price in the postcode EN11 0DR £25,000

OAKWOOD PARK (MOULTON SEAS END) MANAGEMENT COMPANY LIMITED

Correspondence address
33 MILL MARSH ROAD, MOULTON SEAS END, SPALDING, LINCOLNSHIRE, PE12 6LR
Role RESIGNED
Director
Date of birth
May 1966
Appointed on
27 April 2012
Resigned on
19 November 2012
Nationality
BRITISH
Occupation
SALES & MARKETING DIRECTOR

Average house price in the postcode PE12 6LR £329,000

TRINITY GLADE GATE NO. 1 LIMITED

Correspondence address
19 BRONTE AVENUE, STOTFOLD, HITCHIN, HERTFORDSHIRE, ENGLAND, SG5 4FB
Role RESIGNED
Director
Date of birth
May 1966
Appointed on
27 April 2012
Resigned on
8 July 2014
Nationality
BRITISH
Occupation
SALES & MARKETING DIRECTOR

Average house price in the postcode SG5 4FB £596,000

SEASPRAY PROPERTY MANAGEMENT COMPANY LIMITED

Correspondence address
THE MALTINGS HYDE HALL FARM, SANDON, HERTFORDSHIRE, ENGLAND, SG9 0RU
Role RESIGNED
Director
Date of birth
May 1966
Appointed on
27 April 2012
Resigned on
20 May 2020
Nationality
BRITISH
Occupation
SALES & MARKETING DIRECTOR

GRAND CENTRAL MANAGEMENT COMPANY LIMITED

Correspondence address
KIER GROUP PLC TEMPSFORD HALL, SANDY, BEDFORDSHIRE, ENGLAND, SG19 2BD
Role RESIGNED
Director
Date of birth
May 1966
Appointed on
27 April 2012
Resigned on
11 February 2015
Nationality
BRITISH
Occupation
SALES & MARKETING DIRECTOR

Average house price in the postcode SG19 2BD £252,000

TRINITY VALE GATE NO.5 LIMITED

Correspondence address
44 ESSEX STREET, STRAND, LONDON, WC2R 3JF
Role RESIGNED
Director
Date of birth
May 1966
Appointed on
27 April 2012
Resigned on
13 September 2012
Nationality
BRITISH
Occupation
SALES & MARKETING DIRECTOR

Average house price in the postcode WC2R 3JF £1,765,000

WOODLAND GROVE (MARKET RASEN) MANAGEMENT COMPANY LIMITED

Correspondence address
NEW OXFORD HOUSE OSBORNE STREET, GRIMSBY, DM31 1HE
Role RESIGNED
Director
Date of birth
May 1966
Appointed on
27 April 2012
Resigned on
9 July 2015
Nationality
BRITISH
Occupation
SALES & MARKETING DIRECTOR

BLUE QUARTER MANAGEMENT COMPANY LIMITED

Correspondence address
TEMPSFORD HALL, SANDY, BEDFORDSHIRE, SG19 2BD
Role RESIGNED
Director
Date of birth
May 1966
Appointed on
27 April 2012
Resigned on
17 July 2014
Nationality
BRITISH
Occupation
SALES & MARKETING DIRECTOR

Average house price in the postcode SG19 2BD £252,000

FITZROY'S YARD MANAGEMENT COMPANY LIMITED

Correspondence address
7 THE MALTINGS, ROYDON ROAD, STANSTEAD ABBOTTS, HERTS, UNITED KINGDOM, SG12 8HG
Role RESIGNED
Director
Date of birth
May 1966
Appointed on
4 April 2012
Resigned on
25 September 2012
Nationality
BRITISH
Occupation
SALES & MARKETING DIRECTOR

FITZROY'S YARD MANAGEMENT COMPANY LIMITED

Correspondence address
82 THE MALTINGS ROYDON ROAD, STANSTEAD ABBOTTS, HERTFORDSHIRE, ENGLAND, SG12 8HG
Role RESIGNED
Director
Date of birth
May 1966
Appointed on
4 April 2012
Resigned on
8 April 2015
Nationality
BRITISH
Occupation
SALES & MARKETING DIRECTOR

BYDAND LANE MANAGEMENT COMPANY LIMITED

Correspondence address
RMG HOUSE ESSEX ROAD, HODDESDON, HERTFORDSHIRE, EN11 0DR
Role RESIGNED
Director
Date of birth
May 1966
Appointed on
3 February 2012
Resigned on
20 April 2017
Nationality
BRITISH
Occupation
SALES AND MARKETING DIRECTOR

Average house price in the postcode EN11 0DR £25,000

CONSTANTINE PLACE (LONGSTANTON) MANAGEMENT COMPANY LIMITED

Correspondence address
82 THE MALTINGS ROYDON ROAD, STANSTEAD ABBOTTS, WARE, HERTFORDSHIRE, ENGLAND, SG12 8HG
Role RESIGNED
Director
Date of birth
May 1966
Appointed on
19 December 2011
Resigned on
14 March 2019
Nationality
BRITISH
Occupation
SALES & MARKETING DIRECTOR

ELSEA PARK BOURNE MANAGEMENT COMPANY LIMITED

Correspondence address
82 THE MALTINGS ROYDON ROAD, STANSTEAD ABBOTTS, HERTFORDSHIRE, ENGLAND, SG12 8HG
Role RESIGNED
Director
Date of birth
May 1966
Appointed on
9 December 2011
Resigned on
5 March 2019
Nationality
BRITISH
Occupation
SALES & MARKETING DIRECTOR

BELLWINCH LIMITED

Correspondence address
TEMPSFORD HALL, SANDY, BEDFORDSHIRE, SG19 2BD
Role RESIGNED
Director
Date of birth
May 1966
Appointed on
23 May 2011
Resigned on
8 January 2018
Nationality
BRITISH
Occupation
SALES & MARKETING DIRECTOR

Average house price in the postcode SG19 2BD £252,000

BELLWINCH HOMES (WESTERN) LIMITED

Correspondence address
TEMPSFORD HALL, SANDY, BEDFORDSHIRE, SG19 2BD
Role RESIGNED
Director
Date of birth
May 1966
Appointed on
23 May 2011
Resigned on
8 January 2018
Nationality
BRITISH
Occupation
SALES & MARKETING DIRECTOR

Average house price in the postcode SG19 2BD £252,000

TILIA HOMES LIMITED

Correspondence address
TEMPSFORD HALL, SANDY, BEDFORDSHIRE, SG19 2BD
Role RESIGNED
Director
Date of birth
May 1966
Appointed on
23 May 2011
Resigned on
31 January 2017
Nationality
BRITISH
Occupation
SALES & MARKETING DIRECTOR

Average house price in the postcode SG19 2BD £252,000