British – Born 77 years ago (June 1946)
Company Name | Watts Wood No.2 Residents Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 1991 (2 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (Resigned 23 February 1995) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Phillips Bisterne Close Burley Ringwood Hampshire BH24 4AG Registered Company Address Old Lloyds Chambers 139-141 Manchester Road Altrincham WA14 5NS |
Company Name | Island Square No. 2 Residents Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 1991 (2 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (Resigned 26 September 1996) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Phillips Bisterne Close Burley Ringwood Hampshire BH24 4AG Registered Company Address C/O Quay Croft Estates 37th Floor, One Canada Square Canary Wharf London E14 5AA |
Company Name | Wandle Meadows No.1 Residents Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 1991 (2 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (Resigned 01 February 1994) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Phillips Bisterne Close Burley Ringwood Hampshire BH24 4AG Registered Company Address C/O Mandeville Estates Upper Deck, Admirals Quarters Portsmouth Road Thames Ditton KT7 0XA |
Company Name | Laing Land Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 1991 (35 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (Resigned 23 September 1996) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Phillips Bisterne Close Burley Ringwood Hampshire BH24 4AG Registered Company Address Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR |
Company Name | Hotspur Wood No. 3 Residents Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 1992 (3 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 09 June 1992) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Phillips Bisterne Close Burley Ringwood Hampshire BH24 4AG Registered Company Address Hillcrest Estate Management Limited 5 Grove Road Redland Bristol BS6 6UJ |
Company Name | Sandford Heights Residents Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 1992 (same day as company formation) |
Appointment Duration | 2 years, 7 months (Resigned 21 September 1994) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Phillips Bisterne Close Burley Ringwood Hampshire BH24 4AG Registered Company Address 1 Court Farm Barns Medcroft Road Tackley Kidlington OX5 3AL |
Company Name | Tollgate Square No.1 Residents Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 1992 (4 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 02 July 1992) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Phillips Bisterne Close Burley Ringwood Hampshire BH24 4AG Registered Company Address 26 Primrose Road Bradwell Village Milton Keynes Buckinghamshire MK13 9AT |
Company Name | Tollgate Square No.2 Residents Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 1992 (4 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 02 July 1992) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Phillips Bisterne Close Burley Ringwood Hampshire BH24 4AG Registered Company Address 26 Primrose Road Bradwell Village Milton Keynes Buckinghamshire MK13 9AT |
Company Name | Tollgate Square No.3 Residents Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 1992 (4 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 07 July 1992) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Phillips Bisterne Close Burley Ringwood Hampshire BH24 4AG Registered Company Address 26 Primrose Road Bradwell Village Milton Keynes Buckinghamshire MK13 9AT |
Company Name | Tollgate Square No.5 Residents Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 1992 (4 years, 5 months after company formation) |
Appointment Duration | 4 months (Resigned 14 July 1992) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Phillips Bisterne Close Burley Ringwood Hampshire BH24 4AG Registered Company Address 26 Primrose Road Bradwell Village Milton Keynes Buckinghamshire MK13 9AT |
Company Name | Maple Gate No.1 Residents Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 1992 (3 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 30 June 1993) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Phillips Bisterne Close Burley Ringwood Hampshire BH24 4AG Registered Company Address Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN |
Company Name | Westcott Park No 3 Residents Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 1992 (2 years after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 23 March 1994) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Phillips Bisterne Close Burley Ringwood Hampshire BH24 4AG Registered Company Address 7 Horton Place Bramley Green Angmering Littlehampton West Sussex BN16 4GL |
Company Name | St. Marks Court No.1 Residents Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 1992 (same day as company formation) |
Appointment Duration | 1 year, 8 months (Resigned 08 December 1993) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Phillips Bisterne Close Burley Ringwood Hampshire BH24 4AG Registered Company Address Units 1,2, & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU |
Company Name | Hadley Court Residents Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 1992 (same day as company formation) |
Appointment Duration | 2 years, 9 months (Resigned 18 January 1995) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Phillips Bisterne Close Burley Ringwood Hampshire BH24 4AG Registered Company Address Sadlers 175 High Street Barnet Herts EN5 5SU |
Company Name | Westcott Park No.1 Residents Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 1992 (2 years after company formation) |
Appointment Duration | 3 years, 2 months (Resigned 12 July 1995) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Phillips Bisterne Close Burley Ringwood Hampshire BH24 4AG Registered Company Address 2 Tower Centre Hoddesdon EN11 8UR |
Company Name | Kingsmere Place No.1 Residents Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 1992 (1 year after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 20 January 1994) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Phillips Bisterne Close Burley Ringwood Hampshire BH24 4AG Registered Company Address C/O Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE |
Company Name | Kingsmere Place No.2 Residents Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 1992 (1 year after company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 22 September 1992) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Phillips Bisterne Close Burley Ringwood Hampshire BH24 4AG Registered Company Address C/O Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE |
Company Name | Trinity Gardens (Gravesend) No.1 Residents Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 1992 (1 year after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 09 February 1995) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Phillips Bisterne Close Burley Ringwood Hampshire BH24 4AG Registered Company Address 33 Station Road Rainham Gillingham ME8 7RS |
Company Name | Chasewood (Enfield) No. 1 Residents Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 1992 (5 years, 8 months after company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 27 May 1992) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Phillips Bisterne Close Burley Ringwood Hampshire BH24 4AG Registered Company Address Network House 110/112 Lancaster Road New Barnet EN4 8AL |
Company Name | Shirebrook Village No.1 Residents Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 1992 (1 year after company formation) |
Appointment Duration | 12 months (Resigned 12 May 1993) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Phillips Bisterne Close Burley Ringwood Hampshire BH24 4AG Registered Company Address Cleaver Property Management Unit 4 Denmark Street Wokingham RG40 2BB |
Company Name | The Mayesbrook Gardens (Barking) No.1 Residents Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 1992 (2 years after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 13 April 1995) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Phillips Bisterne Close Burley Ringwood Hampshire BH24 4AG Registered Company Address C/O Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE |
Company Name | The Mayesbrook Gardens (Barking) No.2 Residents Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 1992 (2 years after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 03 November 1993) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Phillips Bisterne Close Burley Ringwood Hampshire BH24 4AG Registered Company Address C/O Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE |
Company Name | The Mayesbrook Gardens (Barking) No.3 Residents Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 1992 (1 year after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 28 July 1993) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Phillips Bisterne Close Burley Ringwood Hampshire BH24 4AG Registered Company Address Swa (Uk) Limited 1 & 2 The Office, Pledgdon Hall Henham Bishop'S Stortford CM22 6BJ |
Company Name | Watts Wood No.1 Residents Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 1992 (2 years after company formation) |
Appointment Duration | 4 years, 4 months (Resigned 26 September 1996) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Phillips Bisterne Close Burley Ringwood Hampshire BH24 4AG Registered Company Address 26 Primrose Road Bradwell Milton Keynes MK13 9AT |
Company Name | Sudbury Avenue No. 2 Residents Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 1992 (3 years after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 21 April 1994) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Phillips Bisterne Close Burley Ringwood Hampshire BH24 4AG Registered Company Address Alliance Managing Agents Ltd 6 Cochrane House Admirals Way London E14 9UD |
Company Name | Westcott Park No. 6 Residents Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 1992 (3 years after company formation) |
Appointment Duration | 11 months, 2 weeks (Resigned 05 May 1993) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Phillips Bisterne Close Burley Ringwood Hampshire BH24 4AG Registered Company Address 2 Tower Centre Hoddesdon EN11 8UR |
Company Name | Shepperton Court Residents Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 1992 (same day as company formation) |
Appointment Duration | 2 years (Resigned 08 June 1994) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Phillips Bisterne Close Burley Ringwood Hampshire BH24 4AG Registered Company Address Ash House 15 Corfe Close Ashtead Surrey KT21 2HA |
Company Name | West Quay No.3 Residents Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 1992 (same day as company formation) |
Appointment Duration | 3 years, 3 months (Resigned 30 August 1995) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Phillips Bisterne Close Burley Ringwood Hampshire BH24 4AG Registered Company Address C/O Colmore Gaskell Eagle Tower Montpellier Drive Cheltenham GL50 1TA Wales |
Company Name | Laing Homes Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 1992 (39 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (Resigned 23 September 1996) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Phillips Bisterne Close Burley Ringwood Hampshire BH24 4AG Registered Company Address Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR |
Company Name | St. James' Gate Residents Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 1992 (same day as company formation) |
Appointment Duration | 1 year, 10 months (Resigned 13 April 1994) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Phillips Bisterne Close Burley Ringwood Hampshire BH24 4AG Registered Company Address 10 Station Road Henley On Thames Oxfordshire RG9 1AY |
Company Name | College Gardens No.2 Residents Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 1992 (2 years after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 30 March 1994) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Phillips Bisterne Close Burley Ringwood Hampshire BH24 4AG Registered Company Address Unit 3 Flansham Business Centre, Hoe Lane Flansham Bognor Regis West Sussex PO22 8NJ |
Company Name | Wandle Meadows No. 3 Residents Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 1992 (3 years after company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 24 November 1992) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Phillips Bisterne Close Burley Ringwood Hampshire BH24 4AG Registered Company Address 26 Riverside Codmore Hill Pulborough RH20 1FJ |
Company Name | Wandle Meadows No. 4 Residents Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 1992 (3 years after company formation) |
Appointment Duration | 1 month, 4 weeks (Resigned 03 September 1992) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Phillips Bisterne Close Burley Ringwood Hampshire BH24 4AG Registered Company Address Paxton House Waterhouse Lane Kingswood Surrey KT20 6EJ |
Company Name | Trumpeters Court Residents Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 1992 (same day as company formation) |
Appointment Duration | 4 years, 2 months (Resigned 26 September 1996) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Phillips Bisterne Close Burley Ringwood Hampshire BH24 4AG Registered Company Address C/O Managed Partnerships Unit 50 Childerditch Industrial Park Childerditch Hall Drive Brentwood Essex CM13 3HD |
Company Name | Saxon Park No. 4 Residents Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 1992 (3 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (Resigned 20 January 1993) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Phillips Bisterne Close Burley Ringwood Hampshire BH24 4AG Registered Company Address 44 Swallow Close Stone Dartford Kent DA9 9PT |
Company Name | Hunters Gate Residents Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 1992 (same day as company formation) |
Appointment Duration | 2 years (Resigned 21 July 1994) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Phillips Bisterne Close Burley Ringwood Hampshire BH24 4AG Registered Company Address Collinson Hall Victoria Street St. Albans Hertfordshire AL1 3UB |
Company Name | Denmark Road Residents Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 1992 (same day as company formation) |
Appointment Duration | 3 years, 3 months (Resigned 19 October 1995) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Phillips Bisterne Close Burley Ringwood Hampshire BH24 4AG Registered Company Address Upper Deck Admirals Quarters Portsmouth Road Thames Ditton Surrey KT7 0XA |
Company Name | Westcott Park No.4 Residents Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 1992 (same day as company formation) |
Appointment Duration | 3 years, 9 months (Resigned 08 May 1996) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Phillips Bisterne Close Burley Ringwood Hampshire BH24 4AG Registered Company Address Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Company Name | Nightingale Court Residents Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 1992 (same day as company formation) |
Appointment Duration | 3 years, 2 months (Resigned 21 September 1995) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Phillips Bisterne Close Burley Ringwood Hampshire BH24 4AG Registered Company Address C/O Fairoak Estate Management Limited Building 3, Chiswick Park 566 Chiswick High Road London W4 5YA |
Company Name | Trinity Gardens (Gravesend) No.2 Residents Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 1992 (1 year after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 13 September 1994) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Phillips Bisterne Close Burley Ringwood Hampshire BH24 4AG Registered Company Address Stanley House 49 Dartford Road Sevenoaks Kent TN13 3TE |
Company Name | West Quay No. 2 Residents Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 1992 (3 years after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 29 September 1994) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Phillips Bisterne Close Burley Ringwood Hampshire BH24 4AG Registered Company Address C/O Colmore Gaskell, Eagle Tower Montpellier Drive Cheltenham GL50 1TA Wales |
Company Name | Willowtree Marina Residents Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 1992 (3 years after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 05 October 1994) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Phillips Bisterne Close Burley Ringwood Hampshire BH24 4AG Registered Company Address 97 Chamberlayne Road Kensal Rise London NW10 3NN |
Company Name | Mitchell Brook Gardens No.1 Residents Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 1992 (3 years after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 15 September 1994) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Phillips Bisterne Close Burley Ringwood Hampshire BH24 4AG Registered Company Address Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN |
Company Name | Mitchell Brook Gardens No. 6 Residents Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 1992 (3 years after company formation) |
Appointment Duration | 7 months, 3 weeks (Resigned 07 April 1993) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Phillips Bisterne Close Burley Ringwood Hampshire BH24 4AG Registered Company Address Hillcrest Estate Management Limited 5 Grove Road Redland Bristol BS6 6UJ |
Company Name | Castlemans Residents Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 1992 (3 years after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 14 March 1995) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Phillips Bisterne Close Burley Ringwood Hampshire BH24 4AG Registered Company Address Grosvenor House Ground Floor, Unit 3a 1 High Street Edgware HA8 7TA |
Company Name | Shirebrook Village No. 3 Residents Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 1992 (same day as company formation) |
Appointment Duration | 1 year, 6 months (Resigned 02 March 1994) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Phillips Bisterne Close Burley Ringwood Hampshire BH24 4AG Registered Company Address 2 Hills Road Cambridge Cambridgeshire CB2 1JP |
Company Name | Lovat Mead Residents Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 1992 (3 years after company formation) |
Appointment Duration | 4 years (Resigned 26 September 1996) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Phillips Bisterne Close Burley Ringwood Hampshire BH24 4AG Registered Company Address 26 Primrose Road Bradwell Village Milton Keynes Bucks MK13 9AT |
Company Name | Mitchell Brook Gardens No. 2 Residents Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 1992 (3 years after company formation) |
Appointment Duration | 9 months, 1 week (Resigned 14 July 1993) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Phillips Bisterne Close Burley Ringwood Hampshire BH24 4AG Registered Company Address 26 Primrose Road Bradwell Village Milton Keynes Buckinghamshire MK13 9AT |
Company Name | Woodland Rise Residents Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 1992 (1 year after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 12 May 1994) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Phillips Bisterne Close Burley Ringwood Hampshire BH24 4AG Registered Company Address 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Company Name | Saxon Park No.5 Residents Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 1992 (1 year after company formation) |
Appointment Duration | 2 years, 5 months (Resigned 06 April 1995) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Phillips Bisterne Close Burley Ringwood Hampshire BH24 4AG Registered Company Address James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG |
Company Name | Bourneside Residents Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 1992 (4 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (Resigned 27 April 1993) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Phillips Bisterne Close Burley Ringwood Hampshire BH24 4AG Registered Company Address 167 Turners Hill Cheshunt Hertfordshire EN8 9BH |
Company Name | Cromwell Place Residents Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 1992 (1 year after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 29 June 1995) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Phillips Bisterne Close Burley Ringwood Hampshire BH24 4AG Registered Company Address 7 Horton Place Bramley Green Angmering Littlehampton West Sussex BN16 4GL |
Company Name | Genoa Quay No.1 Residents Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 1992 (3 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 19 October 1994) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Phillips Bisterne Close Burley Ringwood Hampshire BH24 4AG Registered Company Address Queensway House 11 Queensway New Milton Hampshire BH25 5NR |
Company Name | Parnell Place Residents Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 1992 (3 years after company formation) |
Appointment Duration | 3 years, 10 months (Resigned 26 September 1996) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Phillips Bisterne Close Burley Ringwood Hampshire BH24 4AG Registered Company Address 26 Primrose Road Bradwell Village Milton Keynes Buckinghamshire MK13 9AT |
Company Name | Cranborne Place No.1 Residents Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 1992 (1 year after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 02 February 1995) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Phillips Bisterne Close Burley Ringwood Hampshire BH24 4AG Registered Company Address 26 Primrose Road Bradwell Village Milton Keynes Buckinghamshire MK13 9AT |
Company Name | The Grove (Islington) No. 2 Residents Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 1992 (4 years, 5 months after company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 03 February 1993) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Phillips Bisterne Close Burley Ringwood Hampshire BH24 4AG Registered Company Address 7 Horton Place Bramley Green Angmering Littlehampton West Sussex BN16 4GL |
Company Name | The Grove (Islington) No. 3 Residents Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 1992 (4 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 17 March 1994) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Phillips Bisterne Close Burley Ringwood Hampshire BH24 4AG Registered Company Address 7 Horton Place Bramley Green Angmering Littlehampton West Sussex BN16 4GL |
Company Name | The Grove (Islington) No. 1 Residents Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 January 1993 (4 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 10 March 1994) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Phillips Bisterne Close Burley Ringwood Hampshire BH24 4AG Registered Company Address 11 Little Park Farm Road Fareham Hampshire PO15 5SN |
Company Name | Kingsmere Place No.3 Residents Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 1993 (1 year after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 27 October 1994) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Phillips Bisterne Close Burley Ringwood Hampshire BH24 4AG Registered Company Address 3rd Floor Collegiate House 9 St. Thomas Street London SE1 9RY |
Company Name | The Hoplands No. 1 Residents Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 1993 (4 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 30 June 1994) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Phillips Bisterne Close Burley Ringwood Hampshire BH24 4AG Registered Company Address 26 Primrose Road Bradwell Village Milton Keynes MK13 9AT |
Company Name | Saxon Park No. 1 Residents Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 1993 (4 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 31 October 1995) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Phillips Bisterne Close Burley Ringwood Hampshire BH24 4AG Registered Company Address 49-50 Windmill Street Gravesend Kent DA12 1BG |
Company Name | York Place No. 2 Residents Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 1993 (4 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 14 July 1994) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Phillips Bisterne Close Burley Ringwood Hampshire BH24 4AG Registered Company Address The Barn, Downing Park Station Road Swaffham Bulbeck Cambridge CB25 0NW |
Company Name | York Place No. 1 Residents Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 1993 (4 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 28 April 1994) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Phillips Bisterne Close Burley Ringwood Hampshire BH24 4AG Registered Company Address 2 Hills Road Cambridge Cambs CB2 1JP |
Company Name | Greentrees No. 1 Residents Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 1993 (2 years after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 03 October 1994) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Phillips Bisterne Close Burley Ringwood Hampshire BH24 4AG Registered Company Address Grosvenor House Ground Floor, Unit 3a 1 High Street Edgware HA8 7TA |
Company Name | Waltham Chase No.1 Residents Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 1993 (1 year after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 18 May 1994) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Phillips Bisterne Close Burley Ringwood Hampshire BH24 4AG Registered Company Address 2 Hills Road Cambridge Cambridgeshire CB2 1JP |
Company Name | Priory Meadows No. 1 Residents Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 1993 (4 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 17 August 1995) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Phillips Bisterne Close Burley Ringwood Hampshire BH24 4AG Registered Company Address 33 Station Road Rainham Gillingham ME8 7RS |
Company Name | Shirebrook Village No.2 Residents Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 1993 (1 year after company formation) |
Appointment Duration | 2 years, 10 months (Resigned 14 December 1995) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Phillips Bisterne Close Burley Ringwood Hampshire BH24 4AG Registered Company Address 9 Shakespeare Way Warfield Bracknell Berkshire RG42 3AQ |
Company Name | Mildmay Road (Romford) Residents Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 1993 (1 year after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 28 July 1994) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Phillips Bisterne Close Burley Ringwood Hampshire BH24 4AG Registered Company Address Units 6a & 6b Quickbury Farm Hatfield Heath Road Sheering Sawbridgeworth Hertfordshire CM21 9HY |
Company Name | Greentrees No.2 Residents Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 1993 (1 year after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 13 October 1994) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Phillips Bisterne Close Burley Ringwood Hampshire BH24 4AG Registered Company Address Grosvenor House Ground Floor, Unit 3a 1 High Street Edgware HA8 7TA |
Company Name | Castle Court (Sydenham) Residents Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 1993 (1 year after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 16 June 1994) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Phillips Bisterne Close Burley Ringwood Hampshire BH24 4AG Registered Company Address Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH |
Company Name | Maple Gate No.2 Residents Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 1993 (4 years after company formation) |
Appointment Duration | 1 year, 6 months (Resigned 07 September 1994) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Phillips Bisterne Close Burley Ringwood Hampshire BH24 4AG Registered Company Address 2 Buckingham Court Rectory Lane Loughton IG10 2QZ |
Company Name | Mitchell Brook Gardens No.3 Residents Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 1993 (same day as company formation) |
Appointment Duration | 3 years, 7 months (Resigned 26 September 1996) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Phillips Bisterne Close Burley Ringwood Hampshire BH24 4AG Registered Company Address Grosvenor House Ground Floor, Unit 3a 1 High Street Edgware HA8 7TA |
Company Name | The Hedgerows Residents Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 1993 (1 year after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 11 October 1994) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Phillips Bisterne Close Burley Ringwood Hampshire BH24 4AG Registered Company Address 26 Primrose Road Bradwell Village Milton Keynes Buckinghamshire MK13 9AT |
Company Name | Sudbury Avenue No.3 Residents Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 1993 (1 year after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 05 December 1995) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Phillips Bisterne Close Burley Ringwood Hampshire BH24 4AG Registered Company Address Alliance Managing Agents 6 Cochrane House Admirals Way London E14 9UD |
Company Name | Riverside Court Residents Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 1993 (same day as company formation) |
Appointment Duration | 1 year, 11 months (Resigned 02 March 1995) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Phillips Bisterne Close Burley Ringwood Hampshire BH24 4AG Registered Company Address C/O Fairoak Estate Management Ltd Building 3, Chiswick Park 566 Chiswick High Road London W4 5YA |
Company Name | Tollgate Residents Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 1993 (5 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 05 January 1995) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Phillips Bisterne Close Burley Ringwood Hampshire BH24 4AG Registered Company Address 26 Primrose Road Bradwell Village Milton Keynes Buckinghamshire MK13 9AT |
Company Name | Westwood Court (West End) Residents Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 1993 (same day as company formation) |
Appointment Duration | 1 year, 10 months (Resigned 17 January 1995) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Phillips Bisterne Close Burley Ringwood Hampshire BH24 4AG Registered Company Address C/O Gray Property Management 2 London Road Horndean Hants PO8 0BZ |
Company Name | Heathlake Park No.1 Residents Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 1993 (1 year after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 11 January 1995) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Phillips Bisterne Close Burley Ringwood Hampshire BH24 4AG Registered Company Address 17 Dukes Ride Crowthorne RG45 6LZ |
Company Name | Canons Close No.1 Residents Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 1993 (same day as company formation) |
Appointment Duration | 2 years (Resigned 11 May 1995) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Phillips Bisterne Close Burley Ringwood Hampshire BH24 4AG Registered Company Address 94 Park Lane Croydon Surrey CR0 1JB |
Company Name | Garratt Green No.2 Residents Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 1993 (same day as company formation) |
Appointment Duration | 2 years (Resigned 22 June 1995) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Phillips Bisterne Close Burley Ringwood Hampshire BH24 4AG Registered Company Address First Floor Leonard House 7 Newman Road Bromley Kent BR1 1RJ |
Company Name | Garratt Green No.1 Residents Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 1993 (same day as company formation) |
Appointment Duration | 1 year, 11 months (Resigned 25 May 1995) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Phillips Bisterne Close Burley Ringwood Hampshire BH24 4AG Registered Company Address 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE |
Company Name | St. Marks Court No.2 Residents Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 1993 (same day as company formation) |
Appointment Duration | 2 years, 9 months (Resigned 17 April 1996) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Phillips Bisterne Close Burley Ringwood Hampshire BH24 4AG Registered Company Address 26 Primrose Road Bradwell Village Milton Keynes Buckinghamshire MK13 9AT |
Company Name | Chestnut Walk (Hitchin) Residents Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 1993 (same day as company formation) |
Appointment Duration | 2 years, 2 months (Resigned 24 October 1995) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Phillips Bisterne Close Burley Ringwood Hampshire BH24 4AG Registered Company Address Devonshire Business Centre Works Road Letchworth Garden City SG6 1GJ |
Company Name | Watts Wood No.3 Residents Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 1993 (same day as company formation) |
Appointment Duration | 3 years, 1 month (Resigned 26 September 1996) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Phillips Bisterne Close Burley Ringwood Hampshire BH24 4AG Registered Company Address Old Lloyds Chambers 139-141 Manchester Road Altrincham WA14 5NS |
Company Name | Beaumont Park Residents Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 1993 (same day as company formation) |
Appointment Duration | 1 year, 12 months (Resigned 26 September 1995) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Phillips Bisterne Close Burley Ringwood Hampshire BH24 4AG Registered Company Address Unit 1 Curlew House Trinity Park, Trinity Way London E4 8TD |
Company Name | Shirebrook Village No.4 Residents Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 1993 (same day as company formation) |
Appointment Duration | 2 years, 6 months (Resigned 23 April 1996) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Phillips Bisterne Close Burley Ringwood Hampshire BH24 4AG Registered Company Address 2 Hills Road Cambridge Cambridgeshire CB2 1JP |
Company Name | Hawthorn Mews Residents Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 1993 (same day as company formation) |
Appointment Duration | 2 years, 11 months (Resigned 26 September 1996) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Phillips Bisterne Close Burley Ringwood Hampshire BH24 4AG Registered Company Address Grosvenor House Ground Floor, Unit 3a 1 High Street Edgware HA8 7TA |
Company Name | Montadale Park Residents Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 1994 (same day as company formation) |
Appointment Duration | 2 years, 8 months (Resigned 26 September 1996) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Phillips Bisterne Close Burley Ringwood Hampshire BH24 4AG Registered Company Address 119-120 High Street Eton Windsor SL4 6AN |
Company Name | Halliwick Gate Residents Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 1994 (same day as company formation) |
Appointment Duration | 2 years, 8 months (Resigned 26 September 1996) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Phillips Bisterne Close Burley Ringwood Hampshire BH24 4AG Registered Company Address Grosvenor House Ground Floor, Unit 3a 1 High Street Edgware HA8 7TA |
Company Name | The Maples Residents Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 1994 (same day as company formation) |
Appointment Duration | 1 year, 10 months (Resigned 12 December 1995) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Phillips Bisterne Close Burley Ringwood Hampshire BH24 4AG Registered Company Address Abbotts House 198 Lower High Street Watford WD17 2FF |
Company Name | The Willows Residents Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 1994 (same day as company formation) |
Appointment Duration | 1 year, 9 months (Resigned 23 November 1995) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Phillips Bisterne Close Burley Ringwood Hampshire BH24 4AG Registered Company Address 23 Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ |
Company Name | Oaklands Rise Residents Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 1994 (same day as company formation) |
Appointment Duration | 2 years, 7 months (Resigned 26 September 1996) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Phillips Bisterne Close Burley Ringwood Hampshire BH24 4AG Registered Company Address Carringtons Rml The Lodge Stadium Way Harlow Essex CM19 5FP |
Company Name | Castlemans No.2 Residents Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 1994 (same day as company formation) |
Appointment Duration | 1 year, 9 months (Resigned 07 December 1995) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Phillips Bisterne Close Burley Ringwood Hampshire BH24 4AG Registered Company Address 165 Alder Road Poole BH12 4AN |
Company Name | York Road (Camberley) Residents Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 1994 (same day as company formation) |
Appointment Duration | 1 year, 8 months (Resigned 15 November 1995) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Phillips Bisterne Close Burley Ringwood Hampshire BH24 4AG Registered Company Address Old Bank Chambers 123 London Road Camberley GU15 3RS |
Company Name | Mitchell Brook Gardens No.4 Residents Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 1994 (same day as company formation) |
Appointment Duration | 2 years, 6 months (Resigned 26 September 1996) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Phillips Bisterne Close Burley Ringwood Hampshire BH24 4AG Registered Company Address 26 Primrose Road Bradwell Milton Keynes MK13 9AT |
Company Name | Westcott Park No.2 Residents Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 1994 (same day as company formation) |
Appointment Duration | 1 year, 5 months (Resigned 11 October 1995) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Phillips Bisterne Close Burley Ringwood Hampshire BH24 4AG Registered Company Address 2 Tower Centre Hoddesdon Hertfordshire EN11 8UR |
Company Name | Kingswood Terrace Residents Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 1994 (same day as company formation) |
Appointment Duration | 2 years, 4 months (Resigned 18 September 1996) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Phillips Bisterne Close Burley Ringwood Hampshire BH24 4AG Registered Company Address Unit 1 Curlew House Trinity Park, Trinity Way London E4 8TD |
Company Name | Ladymount Residents Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 1994 (same day as company formation) |
Appointment Duration | 2 years, 2 months (Resigned 26 September 1996) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Phillips Bisterne Close Burley Ringwood Hampshire BH24 4AG Registered Company Address Bury Hill Estate Management Ltd The Bell House 57 West Street Dorking RH4 1BS |
Company Name | Belmont Heights Residents Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 1994 (same day as company formation) |
Appointment Duration | 2 years, 2 months (Resigned 26 September 1996) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Phillips Bisterne Close Burley Ringwood Hampshire BH24 4AG Registered Company Address 1 South Parade 5 Stafford Road Wallington Surrey SM6 9AJ |
Company Name | Poppy Place Residents Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 1994 (same day as company formation) |
Appointment Duration | 2 years, 1 month (Resigned 26 September 1996) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Phillips Bisterne Close Burley Ringwood Hampshire BH24 4AG Registered Company Address 4 Anvil Court Denmark Street Wokingham RG40 2BB |
Company Name | Whitehall Mews Residents Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 1994 (same day as company formation) |
Appointment Duration | 1 year, 11 months (Resigned 26 September 1996) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Phillips Bisterne Close Burley Ringwood Hampshire BH24 4AG Registered Company Address Your Home Property Management Ltd Fanton Hall; Office 12b Off Arterial Road Wickford Essex SS12 9JF |
Company Name | Moreton Place Residents Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 1995 (same day as company formation) |
Appointment Duration | 1 year, 5 months (Resigned 26 September 1996) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Phillips Bisterne Close Burley Ringwood Hampshire BH24 4AG Registered Company Address Yhpm Ltd Fanton Hall Arterial Road Wickford SS12 9JF |
Company Name | Horsley Square Residents Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 1995 (same day as company formation) |
Appointment Duration | 1 year, 5 months (Resigned 26 September 1996) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Phillips Bisterne Close Burley Ringwood Hampshire BH24 4AG Registered Company Address 55 Kentish Town Road Camden Town London NW1 8NX |
Company Name | Belmont Heights (No.2) Residents Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 1995 (same day as company formation) |
Appointment Duration | 1 year, 4 months (Resigned 26 September 1996) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Phillips Bisterne Close Burley Ringwood Hampshire BH24 4AG Registered Company Address 94 Park Lane Croydon Surrey CR0 1JB |
Company Name | Shire Place Residents Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 1995 (same day as company formation) |
Appointment Duration | 1 year, 4 months (Resigned 26 September 1996) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Phillips Bisterne Close Burley Ringwood Hampshire BH24 4AG Registered Company Address 5-9 Eden Street Kingston Upon Thames KT1 1BQ |
Company Name | Taylor Close (Osterley) Residents Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 1995 (same day as company formation) |
Appointment Duration | 1 year, 2 months (Resigned 04 September 1996) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Phillips Bisterne Close Burley Ringwood Hampshire BH24 4AG Registered Company Address 7 Horton Place Bramley Green Angmering Littlehampton West Sussex BN16 4GL |
Company Name | Butler Road Bagshot Residents Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 1995 (same day as company formation) |
Appointment Duration | 1 year, 3 months (Resigned 26 September 1996) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Phillips Bisterne Close Burley Ringwood Hampshire BH24 4AG Registered Company Address 34 Butler Road Bagshot GU19 5QF |
Company Name | Beddington Park Residents Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 1995 (same day as company formation) |
Appointment Duration | 1 year, 3 months (Resigned 26 September 1996) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Phillips Bisterne Close Burley Ringwood Hampshire BH24 4AG Registered Company Address Bartholomews 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Company Name | Millbank Residents Company Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 1995 (same day as company formation) |
Appointment Duration | 1 year, 3 months (Resigned 26 September 1996) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Phillips Bisterne Close Burley Ringwood Hampshire BH24 4AG Registered Company Address 294 Banbury Road Oxford OX2 7ED |
Company Name | Buckland Road Residents Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 1995 (same day as company formation) |
Appointment Duration | 1 year, 2 months (Resigned 26 September 1996) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Phillips Bisterne Close Burley Ringwood Hampshire BH24 4AG Registered Company Address 11 Beaconsfield Road Aston Clinton Aylesbury HP22 5JU |
Company Name | Girlings Retirement Rentals Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 1997 (4 years after company formation) |
Appointment Duration | 3 months (Resigned 26 March 1998) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Phillips Bisterne Close Burley Ringwood Hampshire BH24 4AG Registered Company Address 305 Gray'S Inn Road London WC1X 8QR |
Company Name | Retirement Rentals Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 1997 (2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 01 April 1999) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Phillips Bisterne Close Burley Ringwood Hampshire BH24 4AG Registered Company Address First Floor 2 Tangier Central Castle Street Taunton Somerset TA1 4AS |
Company Name | Laing Retirement Homes Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 1992 (5 years after company formation) |
Appointment Duration | 4 years, 3 months (Resigned 23 September 1996) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Phillips Bisterne Close Burley Ringwood Hampshire BH24 4AG Registered Company Address Two Snowhill Snow Hill Birmingham B4 6GA |
Company Name | Garland Heights (Plumstead) Residents Company Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 1992 (1 year after company formation) |
Appointment Duration | 4 years, 3 months (Resigned 26 September 1996) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Phillips Bisterne Close Burley Ringwood Hampshire BH24 4AG Registered Company Address Noble House Capital Drive Linford Wood Milton Keynes MK14 6QP |
Company Name | Owletts Residents Company Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 December 1992 (7 years after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 11 August 1994) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Phillips Bisterne Close Burley Ringwood Hampshire BH24 4AG Registered Company Address 2 Owletts Worth Crawley West Sussex RH10 7SQ |
Company Name | Greenwoods (Halstead) Residents Company Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 1993 (4 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (Resigned 01 February 1994) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Phillips Bisterne Close Burley Ringwood Hampshire BH24 4AG Registered Company Address Anglian House 47 Victoria Place Brightlingsea Colchester Essex CO7 0BJ |
Company Name | Alexandra Mews Residents Company Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 1994 (same day as company formation) |
Appointment Duration | 1 year, 10 months (Resigned 26 September 1996) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Phillips Bisterne Close Burley Ringwood Hampshire BH24 4AG Registered Company Address Noble House Capital Drive Linford Wood Milton Keynes MK14 6QP |
Company Name | Paradise Lodge Residents Company Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 1995 (same day as company formation) |
Appointment Duration | 1 year, 5 months (Resigned 26 September 1996) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Phillips Bisterne Close Burley Ringwood Hampshire BH24 4AG Registered Company Address Rectory Mews Crown Road Wheatley Oxford OX33 1UL |
Company Name | The Wickets Residents Company Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 1995 (same day as company formation) |
Appointment Duration | 1 year, 2 months (Resigned 26 September 1996) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Phillips Bisterne Close Burley Ringwood Hampshire BH24 4AG Registered Company Address Southern Counties Management Limited Suite F12 Eden House Enterprise Way Edenbridge Kent TN8 6HF |