Timothy SAUNDERS
Total number of appointments 80, 30 active appointments
CHELVERTON ASSET MANAGEMENT HOLDINGS LIMITED
- Correspondence address
- 11 Laura Place, Bath, England, BA2 4BL
- Role ACTIVE
- director
- Date of birth
- June 1963
- Appointed on
- 14 October 2024
Average house price in the postcode BA2 4BL £2,678,000
CHELVERTON GROUP HOLDINGS LIMITED
- Correspondence address
- 11 Laura Place, Bath, England, BA2 4BL
- Role ACTIVE
- director
- Date of birth
- June 1963
- Appointed on
- 1 October 2024
Average house price in the postcode BA2 4BL £2,678,000
THRIVING INVESTMENTS LIMITED
- Correspondence address
- 305 Gray's Inn Road, London, England, WC1X 8QR
- Role ACTIVE
- director
- Date of birth
- June 1963
- Appointed on
- 1 October 2023
IRONWORKS (LEEDS) MANAGEMENT COMPANY LIMITED
- Correspondence address
- R M G House Essex Road, Hoddesdon, Hertfordshire, EN11 0DR
- Role ACTIVE
- director
- Date of birth
- June 1963
- Appointed on
- 21 March 2022
- Resigned on
- 31 August 2022
Average house price in the postcode EN11 0DR £25,000
CHELVERTON ASSET MANAGEMENT LIMITED
- Correspondence address
- 11 Laura Place, Bath, England, BA2 4BL
- Role ACTIVE
- director
- Date of birth
- June 1963
- Appointed on
- 22 December 2021
Average house price in the postcode BA2 4BL £2,678,000
CHELVERTON ASSET MANAGEMENT HOLDINGS LIMITED
- Correspondence address
- 11 Laura Place, Bath, England, BA2 4BL
- Role ACTIVE
- director
- Date of birth
- June 1963
- Appointed on
- 22 December 2021
- Resigned on
- 1 October 2024
Average house price in the postcode BA2 4BL £2,678,000
EDISON PLACE 4 ESTATE MANAGEMENT COMPANY LIMITED
- Correspondence address
- 305 Gray's Inn Road, London, England, WC1X 8QR
- Role ACTIVE
- director
- Date of birth
- June 1963
- Appointed on
- 23 October 2020
- Resigned on
- 15 December 2023
EDISON PLACE ESTATE MANAGEMENT COMPANY TWO LIMITED
- Correspondence address
- C/O Pfp Capital Limited 305 Gray's Inn Road, London, England, WC1X 8QR
- Role ACTIVE
- director
- Date of birth
- June 1963
- Appointed on
- 23 October 2020
- Resigned on
- 15 December 2023
STEENBERG’S YARD MANAGEMENT COMPANY LIMITED
- Correspondence address
- Rmg House Essex Road, Hoddesdon, England, EN11 0DR
- Role ACTIVE
- director
- Date of birth
- June 1963
- Appointed on
- 19 July 2020
- Resigned on
- 1 September 2022
Average house price in the postcode EN11 0DR £25,000
BLUEPRINT (NOMINEES) LIMITED
- Correspondence address
- 305 Gray's Inn Road, London, England, WC1X 8QR
- Role ACTIVE
- director
- Date of birth
- June 1963
- Appointed on
- 3 May 2018
- Resigned on
- 6 June 2023
BLUEPRINT (GENERAL PARTNER) LIMITED
- Correspondence address
- 305 Gray's Inn Road, London, England, WC1X 8QR
- Role ACTIVE
- director
- Date of birth
- June 1963
- Appointed on
- 3 May 2018
- Resigned on
- 6 June 2023
MALING STREET MANAGEMENT COMPANY LIMITED
- Correspondence address
- 80 Cheapside, London, England, EC2V 6EE
- Role ACTIVE
- director
- Date of birth
- June 1963
- Appointed on
- 3 May 2018
- Resigned on
- 31 July 2020
Average house price in the postcode EC2V 6EE £667,000
PFP-IGLOO NOMINEES LIMITED
- Correspondence address
- 305 Gray's Inn Road, London, England, WC1X 8QR
- Role ACTIVE
- director
- Date of birth
- June 1963
- Appointed on
- 3 May 2018
- Resigned on
- 31 August 2022
PFP-IGLOO (GENERAL PARTNER) LIMITED
- Correspondence address
- 80 Cheapside, London, England, EC2V 6EE
- Role ACTIVE
- director
- Date of birth
- June 1963
- Appointed on
- 3 May 2018
- Resigned on
- 31 August 2022
Average house price in the postcode EC2V 6EE £667,000
BIGG REGENERATION (GENERAL PARTNER) LIMITED
- Correspondence address
- 80 Cheapside, London, England, EC2V 6EE
- Role ACTIVE
- director
- Date of birth
- June 1963
- Appointed on
- 3 May 2018
- Resigned on
- 9 December 2021
Average house price in the postcode EC2V 6EE £667,000
PFP123 LIMITED
- Correspondence address
- 80 Cheapside, London, United Kingdom, EC2V 6EE
- Role ACTIVE
- director
- Date of birth
- June 1963
- Appointed on
- 26 April 2018
Average house price in the postcode EC2V 6EE £667,000
PICTURE LIVING PROPERTY LIMITED
- Correspondence address
- 305 Gray's Inn Road, London, England, WC1X 8QR
- Role ACTIVE
- director
- Date of birth
- June 1963
- Appointed on
- 2 June 2017
- Resigned on
- 21 July 2023
PFP PRS I GPCO 2 LIMITED
- Correspondence address
- 80 Cheapside, London, United Kingdom, EC2V 6EE
- Role ACTIVE
- director
- Date of birth
- June 1963
- Appointed on
- 20 April 2017
Average house price in the postcode EC2V 6EE £667,000
PFP PRS I GPCO 1 LIMITED
- Correspondence address
- 80 Cheapside, London, United Kingdom, EC2V 6EE
- Role ACTIVE
- director
- Date of birth
- June 1963
- Appointed on
- 20 April 2017
Average house price in the postcode EC2V 6EE £667,000
THRIVING INVESTMENTS LIMITED
- Correspondence address
- 80 Cheapside, London, United Kingdom, EC2V 6EE
- Role ACTIVE
- director
- Date of birth
- June 1963
- Appointed on
- 7 March 2016
- Resigned on
- 26 November 2018
Average house price in the postcode EC2V 6EE £667,000
J D LETTINGS LIMITED
- Correspondence address
- 80 Cheapside, London, United Kingdom, EC2V 6EE
- Role ACTIVE
- director
- Date of birth
- June 1963
- Appointed on
- 1 September 2014
Average house price in the postcode EC2V 6EE £667,000
BATH CITY LETS LIMITED
- Correspondence address
- 305 Grays Inn Road, London, United Kingdom, WC1X 8QR
- Role ACTIVE
- director
- Date of birth
- June 1963
- Appointed on
- 10 July 2008
PHOENIX PRECISION ELECTRIC LIMITED
- Correspondence address
- 305 Grays Inn Road, London, United Kingdom, WC1X 8QR
- Role ACTIVE
- director
- Date of birth
- June 1963
- Appointed on
- 13 February 2008
CURO PLACES LIMITED
- Correspondence address
- Beckets Place, Marksbury, Bath, Avon, BA2 9HP
- Role ACTIVE
- director
- Date of birth
- June 1963
- Appointed on
- 5 February 2008
- Resigned on
- 15 February 2011
Average house price in the postcode BA2 9HP £604,000
CASTLE ESTATES RELOCATION SERVICES LIMITED
- Correspondence address
- 80 Cheapside, London, EC2V 6EE
- Role ACTIVE
- director
- Date of birth
- June 1963
- Appointed on
- 27 June 2006
- Resigned on
- 12 August 2016
Average house price in the postcode EC2V 6EE £667,000
PALADIN (FORMER SUBSIDIARY) LIMITED
- Correspondence address
- 305 Grays Inn Road, London, United Kingdom, WC1X 8QR
- Role ACTIVE
- director
- Date of birth
- June 1963
- Appointed on
- 27 June 2006
CHRISTCHURCH ESTATES LIMITED
- Correspondence address
- Beckets Place, Marksbury, Bath, Avon, BA2 9HP
- Role ACTIVE
- director
- Date of birth
- June 1963
- Appointed on
- 31 December 1998
- Resigned on
- 29 November 1999
Average house price in the postcode BA2 9HP £604,000
CURZON STREET MANAGEMENT LIMITED
- Correspondence address
- Beckets Place, Marksbury, Bath, Avon, BA2 9HP
- Role ACTIVE
- director
- Date of birth
- June 1963
- Appointed on
- 31 December 1998
- Resigned on
- 29 November 1999
Average house price in the postcode BA2 9HP £604,000
32 THE CALLS (FREEHOLD) LIMITED
- Correspondence address
- Beckets Place, Marksbury, Bath, Avon, BA2 9HP
- Role ACTIVE
- director
- Date of birth
- June 1963
- Appointed on
- 5 June 1996
- Resigned on
- 30 September 1997
Average house price in the postcode BA2 9HP £604,000
LEGG MASON INVESTMENTS LIMITED
- Correspondence address
- Beckets Place, Marksbury, Bath, Avon, BA2 9HP
- Role ACTIVE
- director
- Date of birth
- June 1963
- Appointed on
- 25 October 1995
- Resigned on
- 20 December 1996
Average house price in the postcode BA2 9HP £604,000
PFPC 1 GP LIMITED
- Correspondence address
- 80 Cheapside, London, United Kingdom, EC2V 6EE
- Role RESIGNED
- director
- Date of birth
- June 1963
- Appointed on
- 23 March 2018
- Resigned on
- 31 May 2018
Average house price in the postcode EC2V 6EE £667,000
PFPC MMR GP LIMITED
- Correspondence address
- 80 Cheapside, London, United Kingdom, EC2V 6EE
- Role RESIGNED
- director
- Date of birth
- June 1963
- Appointed on
- 2 February 2018
- Resigned on
- 22 February 2019
Average house price in the postcode EC2V 6EE £667,000
HEARTHSTONE INVESTMENTS LIMITED
- Correspondence address
- 2 Crescent Office Park Clarks Way, Bath, BA2 2AF
- Role RESIGNED
- director
- Date of birth
- June 1963
- Appointed on
- 16 December 2013
- Resigned on
- 13 June 2016
PLACES FOR PEOPLE VENTURES OPERATIONS LIMITED
- Correspondence address
- 80 Cheapside, London, England, EC2V 6EE
- Role RESIGNED
- director
- Date of birth
- June 1963
- Appointed on
- 15 December 2013
- Resigned on
- 11 March 2015
Average house price in the postcode EC2V 6EE £667,000
MARTIN KEMP PROPERTY MANAGEMENT II LIMITED
- Correspondence address
- 2 Crescent Office Park Clarks Way, Bath, BA2 2AF
- Role
- director
- Date of birth
- June 1963
- Appointed on
- 12 March 2008
MK L&M LIMITED
- Correspondence address
- 2 Crescent Office Park Clarks Way, Bath, BA2 2AF
- Role
- director
- Date of birth
- June 1963
- Appointed on
- 12 March 2008
MAINTENANCE UK LIMITED
- Correspondence address
- Beckets Place, Marksbury, Bath, Avon, BA2 9HP
- Role
- director
- Date of birth
- June 1963
- Appointed on
- 27 June 2006
Average house price in the postcode BA2 9HP £604,000
PALADIN PROPERTY SERVICES LIMITED
- Correspondence address
- 2 Crescent Office Park, Clarks Way, Bath, BA2 2AF
- Role
- director
- Date of birth
- June 1963
- Appointed on
- 27 June 2006
PALADIN SUPPORT SERVICES LIMITED
- Correspondence address
- 2 Crescent Office Park, Clarks Way, Bath, BA2 2AF
- Role
- director
- Date of birth
- June 1963
- Appointed on
- 27 June 2006
TOUCHSTONE CORPORATE PROPERTY SERVICES LIMITED
- Correspondence address
- 80 Cheapside, London, England, EC2V 6EE
- Role RESIGNED
- director
- Date of birth
- June 1963
- Appointed on
- 30 April 2003
- Resigned on
- 12 August 2016
Average house price in the postcode EC2V 6EE £667,000
PALADIN GROUP LIMITED
- Correspondence address
- 80 Cheapside, London, England, EC2V 6EE
- Role
- director
- Date of birth
- June 1963
- Appointed on
- 11 February 2000
Average house price in the postcode EC2V 6EE £667,000
CARDOE MARTIN SERVICES LIMITED
- Correspondence address
- Beckets Place, Marksbury, Bath, Avon, BA2 9HP
- Role
- director
- Date of birth
- June 1963
- Appointed on
- 31 December 1998
- Resigned on
- 30 June 2000
Average house price in the postcode BA2 9HP £604,000
TOUCHSTONE FINANCIAL MANAGEMENT LIMITED
- Correspondence address
- 2 Crescent Office Park, Clarks Way, Bath, BA2 2AF
- Role
- director
- Date of birth
- June 1963
- Appointed on
- 16 November 1998
PINNACLE PLACES LIMITED
- Correspondence address
- Beckets Place, Marksbury, Bath, Avon, BA2 9HP
- Role RESIGNED
- director
- Date of birth
- June 1963
- Appointed on
- 27 February 1998
- Resigned on
- 22 January 2002
Average house price in the postcode BA2 9HP £604,000
JAMES HAMPDEN INSURANCE BROKERS LIMITED
- Correspondence address
- Beckets Place, Marksbury, Bath, Avon, BA2 9HP
- Role RESIGNED
- director
- Date of birth
- June 1963
- Appointed on
- 27 February 1998
- Resigned on
- 28 May 1998
Average house price in the postcode BA2 9HP £604,000
HAWTHORNS (WEST DRAYTON) NO.1 RESIDENTS COMPANY LIMITED
- Correspondence address
- Beckets Place, Marksbury, Bath, Avon, BA2 9HP
- Role RESIGNED
- director
- Date of birth
- June 1963
- Appointed on
- 2 September 1997
- Resigned on
- 23 February 1999
Average house price in the postcode BA2 9HP £604,000
15 COURTFIELD GARDENS LIMITED
- Correspondence address
- Beckets Place, Marksbury, Bath, Avon, BA2 9HP
- Role RESIGNED
- director
- Date of birth
- June 1963
- Appointed on
- 2 May 1997
- Resigned on
- 30 June 2000
Average house price in the postcode BA2 9HP £604,000
11 ROE LANE (SOUTHPORT) LIMITED
- Correspondence address
- Beckets Place, Marksbury, Bath, Avon, BA2 9HP
- Role RESIGNED
- director
- Date of birth
- June 1963
- Appointed on
- 1 April 1997
- Resigned on
- 30 September 1997
Average house price in the postcode BA2 9HP £604,000
ALEXANDRA LODGE (BOURNEMOUTH) LIMITED
- Correspondence address
- Beckets Place, Marksbury, Bath, Avon, BA2 9HP
- Role RESIGNED
- director
- Date of birth
- June 1963
- Appointed on
- 1 April 1997
- Resigned on
- 30 September 1997
Average house price in the postcode BA2 9HP £604,000
WHITCHURCH COURT (SOUTHAMPTON) LIMITED
- Correspondence address
- Beckets Place, Marksbury, Bath, Avon, BA2 9HP
- Role RESIGNED
- director
- Date of birth
- June 1963
- Appointed on
- 1 April 1997
- Resigned on
- 14 January 1998
Average house price in the postcode BA2 9HP £604,000
PLAS ST POL DE LEON (PENARTH MARINA) LIMITED
- Correspondence address
- Beckets Place, Marksbury, Bath, Avon, BA2 9HP
- Role RESIGNED
- director
- Date of birth
- June 1963
- Appointed on
- 1 April 1997
- Resigned on
- 30 September 1997
Average house price in the postcode BA2 9HP £604,000
LISA PROPERTY LIMITED
- Correspondence address
- Beckets Place, Marksbury, Bath, Avon, BA2 9HP
- Role RESIGNED
- director
- Date of birth
- June 1963
- Appointed on
- 1 April 1997
- Resigned on
- 1 April 1998
Average house price in the postcode BA2 9HP £604,000
14-20 ORVILLE ROAD (BATTERSEA) LIMITED
- Correspondence address
- Beckets Place, Marksbury, Bath, Avon, BA2 9HP
- Role RESIGNED
- director
- Date of birth
- June 1963
- Appointed on
- 1 April 1997
- Resigned on
- 12 May 1998
Average house price in the postcode BA2 9HP £604,000
30 HYDE PARK SQUARE (LONDON) LIMITED
- Correspondence address
- Beckets Place, Marksbury, Bath, Avon, BA2 9HP
- Role RESIGNED
- director
- Date of birth
- June 1963
- Appointed on
- 1 April 1997
- Resigned on
- 30 September 1997
Average house price in the postcode BA2 9HP £604,000
JAMES HAMPDEN INSURANCE BROKERS LIMITED
- Correspondence address
- Beckets Place, Marksbury, Bath, Avon, BA2 9HP
- Role RESIGNED
- director
- Date of birth
- June 1963
- Appointed on
- 21 January 1997
- Resigned on
- 27 February 1998
Average house price in the postcode BA2 9HP £604,000
BRENCHLEY GARDENS MANAGEMENT COMPANY LIMITED
- Correspondence address
- Beckets Place, Marksbury, Bath, Avon, BA2 9HP
- Role RESIGNED
- director
- Date of birth
- June 1963
- Appointed on
- 13 November 1996
- Resigned on
- 13 April 1999
Average house price in the postcode BA2 9HP £604,000
PINNACLE PLACES LIMITED
- Correspondence address
- Beckets Place, Marksbury, Bath, Avon, BA2 9HP
- Role RESIGNED
- director
- Date of birth
- June 1963
- Appointed on
- 30 September 1996
- Resigned on
- 27 February 1998
Average house price in the postcode BA2 9HP £604,000
LTC RESIDENTIAL LIMITED
- Correspondence address
- Beckets Place, Marksbury, Bath, Avon, BA2 9HP
- Role RESIGNED
- director
- Date of birth
- June 1963
- Appointed on
- 31 July 1996
- Resigned on
- 1 August 1996
Average house price in the postcode BA2 9HP £604,000
PEMBERSTONE APARTMENTS THREE LIMITED
- Correspondence address
- Beckets Place, Marksbury, Bath, Avon, BA2 9HP
- Role RESIGNED
- director
- Date of birth
- June 1963
- Appointed on
- 31 July 1996
- Resigned on
- 1 August 1996
Average house price in the postcode BA2 9HP £604,000
WICK MEWS, WICK ROAD (HACKNEY) LIMITED
- Correspondence address
- Beckets Place, Marksbury, Bath, Avon, BA2 9HP
- Role RESIGNED
- director
- Date of birth
- June 1963
- Appointed on
- 13 November 1995
- Resigned on
- 27 January 1999
Average house price in the postcode BA2 9HP £604,000
BOSTON ROAD MANAGEMENT COMPANY LIMITED
- Correspondence address
- Beckets Place, Marksbury, Bath, Avon, BA2 9HP
- Role RESIGNED
- director
- Date of birth
- June 1963
- Appointed on
- 21 September 1995
- Resigned on
- 16 July 1997
Average house price in the postcode BA2 9HP £604,000
26 ALBION ROAD (FREEHOLD) LIMITED
- Correspondence address
- Beckets Place, Marksbury, Bath, Avon, BA2 9HP
- Role RESIGNED
- director
- Date of birth
- June 1963
- Appointed on
- 20 September 1995
- Resigned on
- 3 April 1996
Average house price in the postcode BA2 9HP £604,000
DEGROUCHY LANE MANAGEMENT COMPANY LIMITED
- Correspondence address
- Beckets Place, Marksbury, Bath, Avon, BA2 9HP
- Role RESIGNED
- director
- Date of birth
- June 1963
- Appointed on
- 26 June 1995
- Resigned on
- 20 March 1998
Average house price in the postcode BA2 9HP £604,000
3 LANSDOWN CRESCENT LIMITED
- Correspondence address
- Beckets Place, Marksbury, Bath, Avon, BA2 9HP
- Role RESIGNED
- director
- Date of birth
- June 1963
- Appointed on
- 4 May 1995
- Resigned on
- 12 May 1998
Average house price in the postcode BA2 9HP £604,000
HATHERLEY HOUSE MANAGEMENT COMPANY LIMITED
- Correspondence address
- Beckets Place, Marksbury, Bath, Avon, BA2 9HP
- Role RESIGNED
- director
- Date of birth
- June 1963
- Appointed on
- 12 April 1995
- Resigned on
- 12 December 1997
Average house price in the postcode BA2 9HP £604,000
72 GRANGE ROAD EALING LIMITED
- Correspondence address
- Beckets Place, Marksbury, Bath, Avon, BA2 9HP
- Role RESIGNED
- director
- Date of birth
- June 1963
- Appointed on
- 6 April 1995
- Resigned on
- 18 March 1996
Average house price in the postcode BA2 9HP £604,000
ALL SAINTS MEWS RESIDENTS ASSOCIATION LIMITED
- Correspondence address
- Beckets Place, Marksbury, Bath, Avon, BA2 9HP
- Role RESIGNED
- director
- Date of birth
- June 1963
- Appointed on
- 5 April 1995
- Resigned on
- 12 December 1997
Average house price in the postcode BA2 9HP £604,000
DUNKIRK MILLS MANAGEMENT COMPANY LIMITED
- Correspondence address
- Beckets Place, Marksbury, Bath, Avon, BA2 9HP
- Role RESIGNED
- director
- Date of birth
- June 1963
- Appointed on
- 7 November 1994
- Resigned on
- 21 November 1997
Average house price in the postcode BA2 9HP £604,000
BOAKES DRIVE MANAGEMENT COMPANY LIMITED
- Correspondence address
- Beckets Place, Marksbury, Bath, Avon, BA2 9HP
- Role RESIGNED
- director
- Date of birth
- June 1963
- Appointed on
- 23 September 1994
- Resigned on
- 31 July 1996
Average house price in the postcode BA2 9HP £604,000
YORKANGLE LIMITED
- Correspondence address
- Beckets Place, Marksbury, Bath, Avon, BA2 9HP
- Role RESIGNED
- director
- Date of birth
- June 1963
- Appointed on
- 1 June 1994
- Resigned on
- 31 January 1995
Average house price in the postcode BA2 9HP £604,000
ADMIRALS HARD LIMITED
- Correspondence address
- Beckets Place, Marksbury, Bath, Avon, BA2 9HP
- Role RESIGNED
- director
- Date of birth
- June 1963
- Appointed on
- 1 June 1994
- Resigned on
- 20 February 1998
Average house price in the postcode BA2 9HP £604,000
PINNACLE HOUSING LIMITED
- Correspondence address
- Beckets Place, Marksbury, Bath, Avon, BA2 9HP
- Role RESIGNED
- director
- Date of birth
- June 1963
- Appointed on
- 1 June 1994
- Resigned on
- 30 June 2000
Average house price in the postcode BA2 9HP £604,000
BLOCKPRIME RESIDENTS MANAGEMENT LIMITED
- Correspondence address
- Beckets Place, Marksbury, Bath, Avon, BA2 9HP
- Role RESIGNED
- director
- Date of birth
- June 1963
- Appointed on
- 1 June 1994
- Resigned on
- 29 September 1997
Average house price in the postcode BA2 9HP £604,000
LANESWOOD MANAGEMENT COMPANY LIMITED
- Correspondence address
- Beckets Place, Marksbury, Bath, Avon, BA2 9HP
- Role RESIGNED
- director
- Date of birth
- June 1963
- Appointed on
- 1 June 1994
- Resigned on
- 20 June 1998
Average house price in the postcode BA2 9HP £604,000
LARKEN CLOSE RESIDENTS ASSOCIATION LIMITED
- Correspondence address
- Beckets Place, Marksbury, Bath, Avon, BA2 9HP
- Role RESIGNED
- director
- Date of birth
- June 1963
- Appointed on
- 1 June 1994
- Resigned on
- 20 March 1998
Average house price in the postcode BA2 9HP £604,000
THE OAKS WATTISFIELD MANAGEMENT COMPANY LIMITED
- Correspondence address
- Beckets Place, Marksbury, Bath, Avon, BA2 9HP
- Role RESIGNED
- director
- Date of birth
- June 1963
- Appointed on
- 1 June 1994
- Resigned on
- 6 April 1998
Average house price in the postcode BA2 9HP £604,000
MANOR HOUSE POLEGATE MANAGEMENT LIMITED
- Correspondence address
- Beckets Place, Marksbury, Bath, Avon, BA2 9HP
- Role RESIGNED
- director
- Date of birth
- June 1963
- Appointed on
- 1 June 1994
- Resigned on
- 5 March 1996
Average house price in the postcode BA2 9HP £604,000
THE HOBBINS VILLAGE MANAGEMENT COMPANY LIMITED
- Correspondence address
- Beckets Place, Marksbury, Bath, Avon, BA2 9HP
- Role RESIGNED
- director
- Date of birth
- June 1963
- Appointed on
- 1 June 1994
- Resigned on
- 31 July 1996
Average house price in the postcode BA2 9HP £604,000
LARKEN DRIVE BUSHEY PUMPING STATION COMPANY LIMITED
- Correspondence address
- Beckets Place, Marksbury, Bath, Avon, BA2 9HP
- Role RESIGNED
- director
- Date of birth
- June 1963
- Appointed on
- 1 June 1994
- Resigned on
- 20 March 1998
Average house price in the postcode BA2 9HP £604,000
GREENWAYS COURT MANAGEMENT COMPANY LIMITED
- Correspondence address
- Beckets Place, Marksbury, Bath, Avon, BA2 9HP
- Role RESIGNED
- director
- Date of birth
- June 1963
- Appointed on
- 1 June 1994
- Resigned on
- 24 January 1997
Average house price in the postcode BA2 9HP £604,000