British – Born 75 years ago (January 1949)
Company Name | Saxon Park No. 1 Residents Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 1995 (6 years, 8 months after company formation) |
Appointment Duration | 3 months (Resigned 30 June 1995) |
Assigned Occupation | Customer Care Manager |
Addresses | Correspondence Address 2 The Orchard Riseley Bedford MK44 1EB Registered Company Address 49-50 Windmill Street Gravesend Kent DA12 1BG |
Company Name | Parnell Place Residents Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 1995 (5 years, 4 months after company formation) |
Appointment Duration | 3 months (Resigned 30 June 1995) |
Assigned Occupation | Customer Care Manager |
Addresses | Correspondence Address 2 The Orchard Riseley Bedford MK44 1EB Registered Company Address 26 Primrose Road Bradwell Village Milton Keynes Buckinghamshire MK13 9AT |
Company Name | Saxon Park No.5 Residents Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 1995 (3 years, 5 months after company formation) |
Appointment Duration | 6 days (Resigned 06 April 1995) |
Assigned Occupation | Customer Care Manager |
Addresses | Correspondence Address 2 The Orchard Riseley Bedford MK44 1EB Registered Company Address Tanners Grange Tanyard Hill Shorne Gravesend DA12 3EN |
Company Name | Sudbury Avenue No.3 Residents Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 1995 (3 years, 1 month after company formation) |
Appointment Duration | 3 months (Resigned 30 June 1995) |
Assigned Occupation | Customer Care Manager |
Addresses | Correspondence Address 2 The Orchard Riseley Bedford MK44 1EB Registered Company Address Alliance Managing Agents 6 Cochrane House Admirals Way London E14 9UD |
Company Name | Mitchell Brook Gardens No.3 Residents Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 1995 (2 years, 1 month after company formation) |
Appointment Duration | 3 months (Resigned 30 June 1995) |
Assigned Occupation | Customer Care Manager |
Addresses | Correspondence Address 2 The Orchard Riseley Bedford MK44 1EB Registered Company Address Grosvenor House Ground Floor, Unit 3a 1 High Street Edgware HA8 7TA |
Company Name | Chestnut Walk (Hitchin) Residents Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 1995 (1 year, 8 months after company formation) |
Appointment Duration | 3 months (Resigned 30 June 1995) |
Assigned Occupation | Customer Care Manager |
Addresses | Correspondence Address 2 The Orchard Riseley Bedford MK44 1EB Registered Company Address Devonshire Business Centre Works Road Letchworth Garden City SG6 1GJ |
Company Name | Hawthorn Mews Residents Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 1995 (1 year, 5 months after company formation) |
Appointment Duration | 3 months (Resigned 30 June 1995) |
Assigned Occupation | Customer Care Manager |
Addresses | Correspondence Address 2 The Orchard Riseley Bedford MK44 1EB 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 | 31 March 1995 (1 year, 2 months after company formation) |
Appointment Duration | 3 months (Resigned 30 June 1995) |
Assigned Occupation | Customer Care Manager |
Addresses | Correspondence Address 2 The Orchard Riseley Bedford MK44 1EB Registered Company Address 119-120 High Street Eton Windsor SL4 6AN |
Company Name | Oaklands Rise Residents Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 1995 (1 year, 1 month after company formation) |
Appointment Duration | 3 months (Resigned 30 June 1995) |
Assigned Occupation | Customer Care Manager |
Addresses | Correspondence Address 2 The Orchard Riseley Bedford MK44 1EB Registered Company Address Carringtons Rml The Lodge Stadium Way Harlow Essex CM19 5FP |
Company Name | Mitchell Brook Gardens No.4 Residents Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 1995 (1 year after company formation) |
Appointment Duration | 3 months (Resigned 30 June 1995) |
Assigned Occupation | Customer Care Manager |
Addresses | Correspondence Address 2 The Orchard Riseley Bedford MK44 1EB Registered Company Address 26 Primrose Road Bradwell Milton Keynes MK13 9AT |
Company Name | The Maples Residents Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 1995 (1 year, 2 months after company formation) |
Appointment Duration | 3 months (Resigned 30 June 1995) |
Assigned Occupation | Customer Care Manager |
Addresses | Correspondence Address 2 The Orchard Riseley Bedford MK44 1EB Registered Company Address Abbotts House 198 Lower High Street Watford WD17 2FF |
Company Name | The Mayesbrook Gardens (Barking) No.1 Residents Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 1995 (4 years, 10 months after company formation) |
Appointment Duration | 1 week, 6 days (Resigned 13 April 1995) |
Assigned Occupation | Customer Care Manager |
Addresses | Correspondence Address 2 The Orchard Riseley Bedford MK44 1EB Registered Company Address C/O Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE |
Company Name | Trumpeters Court Residents Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 1995 (2 years, 8 months after company formation) |
Appointment Duration | 3 months (Resigned 30 June 1995) |
Assigned Occupation | Customer Care Manager |
Addresses | Correspondence Address 2 The Orchard Riseley Bedford MK44 1EB Registered Company Address C/O Managed Partnerships Unit 50 Childerditch Industrial Park Childerditch Hall Drive Brentwood Essex CM13 3HD |
Company Name | Watts Wood No.1 Residents Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 1995 (4 years, 10 months after company formation) |
Appointment Duration | 3 months (Resigned 30 June 1995) |
Assigned Occupation | Customer Care Manager |
Addresses | Correspondence Address 2 The Orchard Riseley Bedford MK44 1EB Registered Company Address 26 Primrose Road Bradwell Milton Keynes MK13 9AT |
Company Name | Watts Wood No.3 Residents Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 1995 (1 year, 7 months after company formation) |
Appointment Duration | 3 months (Resigned 30 June 1995) |
Assigned Occupation | Customer Care Manager |
Addresses | Correspondence Address 2 The Orchard Riseley Bedford MK44 1EB Registered Company Address Old Lloyds Chambers 139-141 Manchester Road Altrincham WA14 5NS |
Company Name | Whitehall Mews Residents Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 1995 (5 months, 1 week after company formation) |
Appointment Duration | 3 months (Resigned 30 June 1995) |
Assigned Occupation | Customer Care Manager |
Addresses | Correspondence Address 2 The Orchard Riseley Bedford MK44 1EB Registered Company Address Your Home Property Management Ltd Fanton Hall; Office 12b Off Arterial Road Wickford Essex SS12 9JF |