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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Fund Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Fund Director

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
Nationality
British
Occupation
Fund Director

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
Nationality
British
Occupation
Fund Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Chief Executive

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

MAINTENANCE UK LIMITED

Correspondence address
Beckets Place, Marksbury, Bath, Avon, BA2 9HP
Role
director
Date of birth
June 1963
Appointed on
27 June 2006
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accoutant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode BA2 9HP £604,000