Zoe Elizabeth WHITE

Total number of appointments 30, 23 active appointments

LYNEHAM FIELDS RESIDENT MANAGEMENT COMPANY LIMITED

Correspondence address
First Floor, H2 Harlequin Emersons Green, Bristol, United Kingdom, BS16 7FN
Role ACTIVE
director
Date of birth
May 1979
Appointed on
1 November 2023
Resigned on
22 February 2024
Nationality
British
Occupation
Finance Director

Average house price in the postcode BS16 7FN £2,046,000

STRAWBERRY GRANGE RESIDENT MANAGEMENT COMPANY LIMITED

Correspondence address
First Floor, H2 Harlequin Emersons Green, Bristol, United Kingdom, BS16 7FN
Role ACTIVE
director
Date of birth
May 1979
Appointed on
31 October 2023
Resigned on
22 February 2024
Nationality
British
Occupation
Finance Director

Average house price in the postcode BS16 7FN £2,046,000

ISLEPORT GROVE RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
First Floor, H2 Harlequin H2 Harlequin, Emersons Green, Bristol, United Kingdom, BS16 7FN
Role ACTIVE
director
Date of birth
May 1979
Appointed on
22 September 2023
Resigned on
22 February 2024
Nationality
British
Occupation
Finance Director

Average house price in the postcode BS16 7FN £2,046,000

CRIBBS TRIANGLE (ALMONDSBURY) RESIDENT MANAGEMENT COMPANY LIMITED

Correspondence address
Vantage Point 23 Mark Road, Hemel Hempstead, Herts, United Kingdom, HP2 7DN
Role ACTIVE
director
Date of birth
May 1979
Appointed on
19 May 2023
Resigned on
5 February 2024
Nationality
British
Occupation
Finance Director

Average house price in the postcode HP2 7DN £1,928,000

BUILDINGS 3A, 3B & 4 HARBOURSIDE MANAGEMENT COMPANY LIMITED

Correspondence address
Units 2 & 3 Beech Court Beech Court, Hurst, Reading, England, RG10 0RQ
Role ACTIVE
director
Date of birth
May 1979
Appointed on
29 October 2020
Resigned on
22 April 2021
Nationality
British
Occupation
Unknown

Average house price in the postcode RG10 0RQ £831,000

BATH RIVERSIDE LEOPOLD MANAGEMENT COMPANY LIMITED

Correspondence address
Units 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading, England, RG10 0RU
Role ACTIVE
director
Date of birth
May 1979
Appointed on
28 October 2020
Resigned on
10 December 2020
Nationality
British
Occupation
Unknown

Average house price in the postcode RG10 0RU £1,197,000

BATH RIVERSIDE ROYAL VIEW MANAGEMENT COMPANY LIMITED

Correspondence address
Unit 2&3 Beech Court Wokingham Road, Hurst, United Kingdom, RG10 0RU
Role ACTIVE
director
Date of birth
May 1979
Appointed on
28 October 2020
Resigned on
10 December 2020
Nationality
British
Occupation
Unknown

Average house price in the postcode RG10 0RU £1,197,000

BUILDING 7 HARBOURSIDE MANAGEMENT COMPANY LIMITED

Correspondence address
Units 2 & 3 Beech Court Beech Court, Hurst, Reading, England, RG10 0RQ
Role ACTIVE
director
Date of birth
May 1979
Appointed on
28 October 2020
Resigned on
23 April 2021
Nationality
British
Occupation
Unknown

Average house price in the postcode RG10 0RQ £831,000

BATH RIVERSIDE LIBERTY MANAGEMENT COMPANY LIMITED

Correspondence address
Units 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading, England, RG10 0RU
Role ACTIVE
director
Date of birth
May 1979
Appointed on
28 October 2020
Resigned on
10 December 2020
Nationality
British
Occupation
Unknown

Average house price in the postcode RG10 0RU £1,197,000

BATH RIVERSIDE CORINTHIAN MANAGEMENT LIMITED

Correspondence address
Units 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading, England, RG10 0RU
Role ACTIVE
director
Date of birth
May 1979
Appointed on
27 October 2020
Resigned on
10 December 2020
Nationality
British
Occupation
Unknown

Average house price in the postcode RG10 0RU £1,197,000

BATH RIVERSIDE ALBERT CRESCENT MANAGEMENT COMPANY LIMITED

Correspondence address
Units 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading, England, RG10 0RU
Role ACTIVE
director
Date of birth
May 1979
Appointed on
26 October 2020
Resigned on
10 December 2020
Nationality
British
Occupation
Unknown

Average house price in the postcode RG10 0RU £1,197,000

HARBOURSIDE LEISURE MANAGEMENT COMPANY LIMITED

Correspondence address
Crest House, Pyrcroft Road, Chertsey, Surrey, KT16 9GN
Role ACTIVE
director
Date of birth
May 1979
Appointed on
9 September 2020
Resigned on
27 January 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode KT16 9GN £4,403,000

TADPOLE GARDEN VILLAGE C.I.C.

Correspondence address
Crest House Pyrcroft Road, Chertsey, England, KT16 9GN
Role ACTIVE
director
Date of birth
May 1979
Appointed on
9 September 2020
Resigned on
10 December 2020
Nationality
British
Occupation
Director

Average house price in the postcode KT16 9GN £4,403,000

HUNTS GROVE MANAGEMENT COMPANY LIMITED

Correspondence address
Crest House Pyrcroft Road, Chertsey, England, KT16 9GN
Role ACTIVE
director
Date of birth
May 1979
Appointed on
9 September 2020
Resigned on
10 December 2020
Nationality
British
Occupation
Director

Average house price in the postcode KT16 9GN £4,403,000

HAYDON DEVELOPMENT COMPANY LIMITED

Correspondence address
6 Drakes Meadow, Penny Lane, Swindon, Wiltshire, SN3 3LL
Role ACTIVE
director
Date of birth
May 1979
Appointed on
1 July 2020
Resigned on
27 January 2021
Nationality
British
Occupation
Director

Average house price in the postcode SN3 3LL £4,975,000

NORTH SWINDON DEVELOPMENT COMPANY LIMITED

Correspondence address
6 Drakes Meadow, Penny Lane, Swindon, Wiltshire, SN3 3LL
Role ACTIVE
director
Date of birth
May 1979
Appointed on
1 July 2020
Resigned on
27 January 2021
Nationality
British
Occupation
Director

Average house price in the postcode SN3 3LL £4,975,000

FARINGDON FIELDS MANAGEMENT COMPANY LIMITED

Correspondence address
C/O Preim Ltd Unit 8 Minerva Business Park, Lynch Wood, Peterborough, England, PE2 6FT
Role ACTIVE
director
Date of birth
May 1979
Appointed on
10 March 2020
Resigned on
10 December 2020
Nationality
British
Occupation
Finance Director

Average house price in the postcode PE2 6FT £755,000

LECKHAMPTON PLACE (CHELTENHAM) MANAGEMENT COMPANY LIMITED

Correspondence address
94 Park Lane, Croydon, Surrey, United Kingdom, CR0 1JB
Role ACTIVE
director
Date of birth
May 1979
Appointed on
1 January 2020
Resigned on
10 December 2020
Nationality
British
Occupation
Finance Director

Average house price in the postcode CR0 1JB £395,000

THE WATERFRONT AT GLOUCESTER QUAYS MANAGEMENT COMPANY LIMITED

Correspondence address
Crest House Lime Kiln Close, Stoke Gifford, Bristol, Avon, England, BS34 8ST
Role ACTIVE
director
Date of birth
May 1979
Appointed on
1 November 2019
Resigned on
11 December 2020
Nationality
British
Occupation
Director

LANGFORD FIELDS RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
Crest House Lime Kiln Close, Stoke Gifford, Bristol, Avon, England, BS34 8ST
Role ACTIVE
director
Date of birth
May 1979
Appointed on
1 November 2019
Resigned on
11 December 2020
Nationality
British
Occupation
Director

THE BARGE ARM CAR PARK MANAGEMENT COMPANY LIMITED

Correspondence address
Narrow Quay House Narrow Quay, Bristol, BS1 4QA
Role ACTIVE
director
Date of birth
May 1979
Appointed on
1 November 2019
Resigned on
16 December 2020
Nationality
British
Occupation
Finance Director

HYGGE PARK (KEYNSHAM) MANAGEMENT COMPANY LIMITED

Correspondence address
Crest House Lime Kiln Close, Stoke Gifford, Bristol, Avon, England, BS34 8ST
Role ACTIVE
director
Date of birth
May 1979
Appointed on
1 November 2019
Resigned on
11 December 2020
Nationality
British
Occupation
Director

MEADOWS EDGE (HEREFORD) MANAGEMENT COMPANY LIMITED

Correspondence address
Crest House Lime Kiln Close, Stoke Gifford, Bristol, Avon, England, BS34 8ST
Role ACTIVE
director
Date of birth
May 1979
Appointed on
1 November 2019
Resigned on
11 December 2020
Nationality
British
Occupation
Director

KINGSWOOD FIELDS RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
Unit 26, Osprey Court Hawkfield Way, Hawkfield Business Park, Bristol, England, BS14 0BB
Role RESIGNED
director
Date of birth
May 1979
Appointed on
20 March 2020
Resigned on
10 December 2020
Nationality
British
Occupation
Finance Director

Average house price in the postcode BS14 0BB £352,000

REGENCY PLACE (CHELTENHAM) MANAGEMENT COMPANY LIMITED

Correspondence address
94 Park Lane, Croydon, Surrey, United Kingdom, CR0 1JB
Role RESIGNED
director
Date of birth
May 1979
Appointed on
1 January 2020
Resigned on
10 December 2020
Nationality
British
Occupation
Finance Director

Average house price in the postcode CR0 1JB £395,000

VICARAGE FIELDS (WELLS) MANAGEMENT COMPANY LIMITED

Correspondence address
94 Park Lane, Croydon, Surrey, United Kingdom, CR0 1JB
Role RESIGNED
director
Date of birth
May 1979
Appointed on
1 January 2020
Resigned on
10 December 2020
Nationality
British
Occupation
Finance Director

Average house price in the postcode CR0 1JB £395,000

CHARFIELD VILLAGE (RESIDENTS MANAGEMENT COMPANY) LIMITED

Correspondence address
94 Park Lane, Croydon, Surrey, United Kingdom, CR0 1JB
Role RESIGNED
director
Date of birth
May 1979
Appointed on
1 January 2020
Resigned on
10 December 2020
Nationality
British
Occupation
Finance Director

Average house price in the postcode CR0 1JB £395,000

HIGHBROOK PARK (HAMBROOK) MANAGEMENT COMPANY LIMITED

Correspondence address
94 Park Lane, Croydon, Surrey, United Kingdom, CR0 1JB
Role RESIGNED
director
Date of birth
May 1979
Appointed on
1 January 2020
Resigned on
10 December 2020
Nationality
British
Occupation
Finance Director

Average house price in the postcode CR0 1JB £395,000

MERCHANTS QUAY RESIDENTIAL COMPANY LIMITED

Correspondence address
Crest House Pyrcroft Road, Chertsey, Surrey, KT16 9GN
Role RESIGNED
director
Date of birth
May 1979
Appointed on
1 November 2019
Resigned on
17 February 2021
Nationality
British
Occupation
Finance Director

Average house price in the postcode KT16 9GN £4,403,000

HARRY STOKE MANAGEMENT COMPANY LIMITED

Correspondence address
Crest House Pyrcroft Road, Chertsey, Surrey, England, KT16 9GN
Role RESIGNED
director
Date of birth
May 1979
Appointed on
17 October 2019
Resigned on
10 December 2020
Nationality
British
Occupation
Director

Average house price in the postcode KT16 9GN £4,403,000