Download leads from Nexok and grow your business. Find out more

Colin George Seymour

British – Born 70 years ago (May 1954)

Colin George Seymour
6 Juniper Close
Towcester
Northamptonshire
NN12 7XP

Current appointments

Resigned appointments

101

Closed appointments

Companies

Company NameChesil Court Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 1991 (2 years after company formation)
Appointment Duration2 months, 2 weeks (Resigned 09 May 1991)
Assigned Occupation Financial Controller
Addresses
Correspondence Address
6 Juniper Close
Towcester
Northamptonshire
NN12 7XP
Registered Company Address
Hillsdon House
High Street
Sidmouth
Devon
EX10 8LD
Company NameKingsmere Place No.1 Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 1991 (same day as company formation)
Appointment Duration2 years, 8 months (Resigned 20 January 1994)
Assigned Occupation Financial Controller
Addresses
Correspondence Address
6 Juniper Close
Towcester
Northamptonshire
NN12 7XP
Registered Company Address
C/O Pmms 5th Floor Melrose House
42 Dingwall Road
Croydon
CR0 2NE
Company NameKingsmere Place No.2 Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 1991 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 22 September 1992)
Assigned Occupation Financial Controller
Addresses
Correspondence Address
6 Juniper Close
Towcester
Northamptonshire
NN12 7XP
Registered Company Address
C/O Pmms 5th Floor Melrose House
42 Dingwall Road
Croydon
CR0 2NE
Company NameTrinity Gardens (Gravesend) No.1 Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 1991 (same day as company formation)
Appointment Duration3 years, 9 months (Resigned 09 February 1995)
Assigned Occupation Financial Controller
Addresses
Correspondence Address
6 Juniper Close
Towcester
Northamptonshire
NN12 7XP
Registered Company Address
33 Station Road
Rainham
Gillingham
ME8 7RS
Company NameShirebrook Village No.1 Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 1991 (same day as company formation)
Appointment Duration1 year, 12 months (Resigned 12 May 1993)
Assigned Occupation Financial Controller
Addresses
Correspondence Address
6 Juniper Close
Towcester
Northamptonshire
NN12 7XP
Registered Company Address
Cleaver Property Management Unit 4
Denmark Street
Wokingham
RG40 2BB
Company NameThe Mayesbrook Gardens (Barking) No.3 Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 1991 (same day as company formation)
Appointment Duration2 years, 2 months (Resigned 28 July 1993)
Assigned Occupation Financial Controller
Addresses
Correspondence Address
6 Juniper Close
Towcester
Northamptonshire
NN12 7XP
Registered Company Address
Swa (Uk) Limited 1 & 2 The Office, Pledgdon Hall
Henham
Bishop'S Stortford
CM22 6BJ
Company NameWandle Meadows No.1 Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 1991 (2 years, 6 months after company formation)
Appointment Duration2 years, 8 months (Resigned 01 February 1994)
Assigned Occupation Financial Controller
Addresses
Correspondence Address
6 Juniper Close
Towcester
Northamptonshire
NN12 7XP
Registered Company Address
C/O Mandeville Estates Upper Deck, Admirals Quarters
Portsmouth Road
Thames Ditton
KT7 0XA
Company NameWatts Wood No.2 Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 1991 (2 years, 6 months after company formation)
Appointment Duration3 years, 9 months (Resigned 23 February 1995)
Assigned Occupation Financial Controller
Addresses
Correspondence Address
6 Juniper Close
Towcester
Northamptonshire
NN12 7XP
Registered Company Address
Old Lloyds Chambers
139-141 Manchester Road
Altrincham
WA14 5NS
Company NameIsland Square No. 2 Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1991 (2 years after company formation)
Appointment Duration3 years, 12 months (Resigned 01 July 1995)
Assigned Occupation Financial Controller
Addresses
Correspondence Address
6 Juniper Close
Towcester
Northamptonshire
NN12 7XP
Registered Company Address
C/O Quay Croft Estates 37th Floor, One Canada Square
Canary Wharf
London
E14 5AA
Company NameDeansbrook (Burnt Oak) No. 3 Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 1991 (3 years, 9 months after company formation)
Appointment Duration-1 years, 7 months (Resigned 13 February 1991)
Assigned Occupation Financial Controller
Addresses
Correspondence Address
6 Juniper Close
Towcester
Northamptonshire
NN12 7XP
Registered Company Address
C/O Pmms 5th Floor Melrose House
42 Dingwall Road
Croydon
CR0 2NE
Company NameHotspur Wood No. 3 Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 1992 (3 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (Resigned 09 June 1992)
Assigned Occupation Financial Controller
Addresses
Correspondence Address
6 Juniper Close
Towcester
Northamptonshire
NN12 7XP
Registered Company Address
Hillcrest Estate Management Limited 5 Grove Road
Redland
Bristol
BS6 6UJ
Company NameSandford Heights Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 1992 (same day as company formation)
Appointment Duration2 years, 7 months (Resigned 21 September 1994)
Assigned Occupation Financial Controller
Addresses
Correspondence Address
6 Juniper Close
Towcester
Northamptonshire
NN12 7XP
Registered Company Address
1 Court Farm Barns Medcroft Road
Tackley
Kidlington
OX5 3AL
Company NameTollgate Square No.1 Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 1992 (4 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (Resigned 02 July 1992)
Assigned Occupation Financial Controller
Addresses
Correspondence Address
6 Juniper Close
Towcester
Northamptonshire
NN12 7XP
Registered Company Address
26 Primrose Road
Bradwell Village
Milton Keynes
Buckinghamshire
MK13 9AT
Company NameTollgate Square No.2 Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 1992 (4 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (Resigned 02 July 1992)
Assigned Occupation Financial Controller
Addresses
Correspondence Address
6 Juniper Close
Towcester
Northamptonshire
NN12 7XP
Registered Company Address
26 Primrose Road
Bradwell Village
Milton Keynes
Buckinghamshire
MK13 9AT
Company NameTollgate Square No.3 Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 1992 (4 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (Resigned 07 July 1992)
Assigned Occupation Financial Controller
Addresses
Correspondence Address
6 Juniper Close
Towcester
Northamptonshire
NN12 7XP
Registered Company Address
26 Primrose Road
Bradwell Village
Milton Keynes
Buckinghamshire
MK13 9AT
Company NameTollgate Square No.5 Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 1992 (4 years, 5 months after company formation)
Appointment Duration4 months (Resigned 14 July 1992)
Assigned Occupation Financial Controller
Addresses
Correspondence Address
6 Juniper Close
Towcester
Northamptonshire
NN12 7XP
Registered Company Address
26 Primrose Road
Bradwell Village
Milton Keynes
Buckinghamshire
MK13 9AT
Company NameMaple Gate No.1 Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 1992 (3 years, 1 month after company formation)
Appointment Duration1 year, 3 months (Resigned 30 June 1993)
Assigned Occupation Financial Controller
Addresses
Correspondence Address
6 Juniper Close
Towcester
Northamptonshire
NN12 7XP
Registered Company Address
Unit 7, Astra Centre
Edinburgh Way
Harlow
Essex
CM20 2BN
Company NameWestcott Park No 3 Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 1992 (2 years after company formation)
Appointment Duration1 year, 11 months (Resigned 23 March 1994)
Assigned Occupation Financial Controller
Addresses
Correspondence Address
6 Juniper Close
Towcester
Northamptonshire
NN12 7XP
Registered Company Address
7 Horton Place
Bramley Green Angmering
Littlehampton
West Sussex
BN16 4GL
Company NameSt. Marks Court No.1 Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 1992 (same day as company formation)
Appointment Duration1 year, 8 months (Resigned 08 December 1993)
Assigned Occupation Financial Controller
Addresses
Correspondence Address
6 Juniper Close
Towcester
Northamptonshire
NN12 7XP
Registered Company Address
Units 1,2, & 3 Beech Court Wokingham Road
Hurst
Reading
RG10 0RU
Company NameHadley Court Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 1992 (same day as company formation)
Appointment Duration2 years, 9 months (Resigned 18 January 1995)
Assigned Occupation Financial Controller
Addresses
Correspondence Address
6 Juniper Close
Towcester
Northamptonshire
NN12 7XP
Registered Company Address
Sadlers
175 High Street
Barnet
Herts
EN5 5SU
Company NameWestcott Park No.1 Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 1992 (2 years after company formation)
Appointment Duration3 years, 2 months (Resigned 01 July 1995)
Assigned Occupation Financial Controller
Addresses
Correspondence Address
6 Juniper Close
Towcester
Northamptonshire
NN12 7XP
Registered Company Address
2 Tower Centre
Hoddesdon
EN11 8UR
Company NameThe Mayesbrook Gardens (Barking) No.1 Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 1992 (2 years after company formation)
Appointment Duration2 years, 11 months (Resigned 13 April 1995)
Assigned Occupation Financial Controller
Addresses
Correspondence Address
6 Juniper Close
Towcester
Northamptonshire
NN12 7XP
Registered Company Address
C/O Pmms 5th Floor Melrose House
42 Dingwall Road
Croydon
CR0 2NE
Company NameThe Mayesbrook Gardens (Barking) No.2 Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 1992 (2 years after company formation)
Appointment Duration1 year, 5 months (Resigned 03 November 1993)
Assigned Occupation Financial Controller
Addresses
Correspondence Address
6 Juniper Close
Towcester
Northamptonshire
NN12 7XP
Registered Company Address
C/O Pmms 5th Floor Melrose House
42 Dingwall Road
Croydon
CR0 2NE
Company NameWatts Wood No.1 Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 1992 (2 years after company formation)
Appointment Duration3 years, 1 month (Resigned 01 July 1995)
Assigned Occupation Financial Controller
Addresses
Correspondence Address
6 Juniper Close
Towcester
Northamptonshire
NN12 7XP
Registered Company Address
26 Primrose Road
Bradwell
Milton Keynes
MK13 9AT
Company NameSudbury Avenue No. 2 Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 1992 (3 years after company formation)
Appointment Duration1 year, 11 months (Resigned 21 April 1994)
Assigned Occupation Financial Controller
Addresses
Correspondence Address
6 Juniper Close
Towcester
Northamptonshire
NN12 7XP
Registered Company Address
Alliance Managing Agents Ltd
6 Cochrane House
Admirals Way
London
E14 9UD
Company NameWestcott Park No. 6 Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 1992 (3 years after company formation)
Appointment Duration11 months, 2 weeks (Resigned 05 May 1993)
Assigned Occupation Financial Controller
Addresses
Correspondence Address
6 Juniper Close
Towcester
Northamptonshire
NN12 7XP
Registered Company Address
2 Tower Centre
Hoddesdon
EN11 8UR
Company NameShepperton Court Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 1992 (same day as company formation)
Appointment Duration2 years (Resigned 08 June 1994)
Assigned Occupation Financial Controller
Addresses
Correspondence Address
6 Juniper Close
Towcester
Northamptonshire
NN12 7XP
Registered Company Address
Ash House
15 Corfe Close
Ashtead
Surrey
KT21 2HA
Company NameWest Quay No.3 Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 1992 (same day as company formation)
Appointment Duration3 years, 1 month (Resigned 01 July 1995)
Assigned Occupation Financial Controller
Addresses
Correspondence Address
6 Juniper Close
Towcester
Northamptonshire
NN12 7XP
Registered Company Address
C/O Colmore Gaskell Eagle Tower
Montpellier Drive
Cheltenham
GL50 1TA
Wales
Company NameCollege Gardens No.2 Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 1992 (2 years after company formation)
Appointment Duration1 year, 9 months (Resigned 30 March 1994)
Assigned Occupation Financial Controller
Addresses
Correspondence Address
6 Juniper Close
Towcester
Northamptonshire
NN12 7XP
Registered Company Address
Unit 3 Flansham Business Centre, Hoe Lane
Flansham
Bognor Regis
West Sussex
PO22 8NJ
Company NameWandle Meadows No. 3 Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 1992 (3 years after company formation)
Appointment Duration4 months, 3 weeks (Resigned 24 November 1992)
Assigned Occupation Financial Controller
Addresses
Correspondence Address
6 Juniper Close
Towcester
Northamptonshire
NN12 7XP
Registered Company Address
26 Riverside
Codmore Hill
Pulborough
RH20 1FJ
Company NameWandle Meadows No. 4 Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 1992 (3 years after company formation)
Appointment Duration1 month, 4 weeks (Resigned 03 September 1992)
Assigned Occupation Financial Controller
Addresses
Correspondence Address
6 Juniper Close
Towcester
Northamptonshire
NN12 7XP
Registered Company Address
Paxton House
Waterhouse Lane
Kingswood
Surrey
KT20 6EJ
Company NameTrumpeters Court Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1992 (same day as company formation)
Appointment Duration2 years, 11 months (Resigned 01 July 1995)
Assigned Occupation Financial Controller
Addresses
Correspondence Address
6 Juniper Close
Towcester
Northamptonshire
NN12 7XP
Registered Company Address
C/O Managed Partnerships Unit 50 Childerditch Industrial Park
Childerditch Hall Drive
Brentwood
Essex
CM13 3HD
Company NameSaxon Park No. 4 Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 1992 (3 years, 5 months after company formation)
Appointment Duration6 months, 1 week (Resigned 20 January 1993)
Assigned Occupation Financial Controller
Addresses
Correspondence Address
6 Juniper Close
Towcester
Northamptonshire
NN12 7XP
Registered Company Address
44 Swallow Close
Stone
Dartford
Kent
DA9 9PT
Company NameHunters Gate Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1992 (same day as company formation)
Appointment Duration2 years (Resigned 21 July 1994)
Assigned Occupation Financial Controller
Addresses
Correspondence Address
6 Juniper Close
Towcester
Northamptonshire
NN12 7XP
Registered Company Address
Collinson Hall
Victoria Street
St. Albans
Hertfordshire
AL1 3UB
Company NameWestcott Park No.4 Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1992 (same day as company formation)
Appointment Duration3 years (Resigned 16 July 1995)
Assigned Occupation Financial Controller
Addresses
Correspondence Address
6 Juniper Close
Towcester
Northamptonshire
NN12 7XP
Registered Company Address
Rmg House
Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Company NameNightingale Court Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 1992 (same day as company formation)
Appointment Duration3 years (Resigned 17 July 1995)
Assigned Occupation Financial Controller
Addresses
Correspondence Address
6 Juniper Close
Towcester
Northamptonshire
NN12 7XP
Registered Company Address
C/O Fairoak Estate Management Limited Building 3, Chiswick Park
566 Chiswick High Road
London
W4 5YA
Company NameTrinity Gardens (Gravesend) No.2 Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 1992 (1 year after company formation)
Appointment Duration2 years, 1 month (Resigned 13 September 1994)
Assigned Occupation Financial Controller
Addresses
Correspondence Address
6 Juniper Close
Towcester
Northamptonshire
NN12 7XP
Registered Company Address
Stanley House
49 Dartford Road
Sevenoaks
Kent
TN13 3TE
Company NameWest Quay No. 2 Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 1992 (3 years after company formation)
Appointment Duration2 years, 1 month (Resigned 29 September 1994)
Assigned Occupation Financial Controller
Addresses
Correspondence Address
6 Juniper Close
Towcester
Northamptonshire
NN12 7XP
Registered Company Address
C/O Colmore Gaskell, Eagle Tower
Montpellier Drive
Cheltenham
GL50 1TA
Wales
Company NameMitchell Brook Gardens No.1 Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 1992 (3 years after company formation)
Appointment Duration2 years, 1 month (Resigned 15 September 1994)
Assigned Occupation Financial Controller
Addresses
Correspondence Address
6 Juniper Close
Towcester
Northamptonshire
NN12 7XP
Registered Company Address
Unit 7, Astra Centre
Edinburgh Way
Harlow
CM20 2BN
Company NameMitchell Brook Gardens No. 6 Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 1992 (3 years after company formation)
Appointment Duration7 months, 3 weeks (Resigned 07 April 1993)
Assigned Occupation Financial Controller
Addresses
Correspondence Address
6 Juniper Close
Towcester
Northamptonshire
NN12 7XP
Registered Company Address
Hillcrest Estate Management Limited 5 Grove Road
Redland
Bristol
BS6 6UJ
Company NameCastlemans Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 1992 (3 years after company formation)
Appointment Duration2 years, 6 months (Resigned 14 March 1995)
Assigned Occupation Financial Controller
Addresses
Correspondence Address
6 Juniper Close
Towcester
Northamptonshire
NN12 7XP
Registered Company Address
Grosvenor House Ground Floor, Unit 3a
1 High Street
Edgware
HA8 7TA
Company NameShirebrook Village No. 3 Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 1992 (same day as company formation)
Appointment Duration1 year, 6 months (Resigned 02 March 1994)
Assigned Occupation Financial Controller
Addresses
Correspondence Address
6 Juniper Close
Towcester
Northamptonshire
NN12 7XP
Registered Company Address
2 Hills Road
Cambridge
Cambridgeshire
CB2 1JP
Company NameMitchell Brook Gardens No. 2 Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1992 (3 years after company formation)
Appointment Duration9 months, 1 week (Resigned 14 July 1993)
Assigned Occupation Financial Controller
Addresses
Correspondence Address
6 Juniper Close
Towcester
Northamptonshire
NN12 7XP
Registered Company Address
26 Primrose Road
Bradwell Village
Milton Keynes
Buckinghamshire
MK13 9AT
Company NameWoodland Rise Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 1992 (1 year after company formation)
Appointment Duration1 year, 7 months (Resigned 12 May 1994)
Assigned Occupation Financial Controller
Addresses
Correspondence Address
6 Juniper Close
Towcester
Northamptonshire
NN12 7XP
Registered Company Address
15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Company NameSaxon Park No.5 Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 1992 (1 year after company formation)
Appointment Duration2 years, 5 months (Resigned 06 April 1995)
Assigned Occupation Financial Controller
Addresses
Correspondence Address
6 Juniper Close
Towcester
Northamptonshire
NN12 7XP
Registered Company Address
James Pilcher House
49/50 Windmill Street
Gravesend
Kent
DA12 1BG
Company NameBourneside Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1992 (4 years, 5 months after company formation)
Appointment Duration6 months, 1 week (Resigned 27 April 1993)
Assigned Occupation Financial Controller
Addresses
Correspondence Address
6 Juniper Close
Towcester
Northamptonshire
NN12 7XP
Registered Company Address
167 Turners Hill
Cheshunt
Hertfordshire
EN8 9BH
Company NameCromwell Place Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 1992 (1 year after company formation)
Appointment Duration2 years, 8 months (Resigned 29 June 1995)
Assigned Occupation Financial Controller
Addresses
Correspondence Address
6 Juniper Close
Towcester
Northamptonshire
NN12 7XP
Registered Company Address
7 Horton Place
Bramley Green Angmering
Littlehampton
West Sussex
BN16 4GL
Company NameGenoa Quay No.1 Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 1992 (3 years, 6 months after company formation)
Appointment Duration1 year, 10 months (Resigned 19 October 1994)
Assigned Occupation Financial Controller
Addresses
Correspondence Address
6 Juniper Close
Towcester
Northamptonshire
NN12 7XP
Registered Company Address
Queensway House
11 Queensway
New Milton
Hampshire
BH25 5NR
Company NameParnell Place Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 1992 (3 years after company formation)
Appointment Duration2 years, 7 months (Resigned 01 July 1995)
Assigned Occupation Financial Controller
Addresses
Correspondence Address
6 Juniper Close
Towcester
Northamptonshire
NN12 7XP
Registered Company Address
26 Primrose Road
Bradwell Village
Milton Keynes
Buckinghamshire
MK13 9AT
Company NameCranborne Place No.1 Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 1992 (1 year after company formation)
Appointment Duration2 years, 2 months (Resigned 02 February 1995)
Assigned Occupation Financial Controller
Addresses
Correspondence Address
6 Juniper Close
Towcester
Northamptonshire
NN12 7XP
Registered Company Address
26 Primrose Road
Bradwell Village
Milton Keynes
Buckinghamshire
MK13 9AT
Company NameThe Grove (Islington) No. 2 Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 1992 (4 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks (Resigned 03 February 1993)
Assigned Occupation Financial Controller
Addresses
Correspondence Address
6 Juniper Close
Towcester
Northamptonshire
NN12 7XP
Registered Company Address
7 Horton Place
Bramley Green Angmering
Littlehampton
West Sussex
BN16 4GL
Company NameThe Grove (Islington) No. 3 Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 1992 (4 years, 5 months after company formation)
Appointment Duration1 year, 2 months (Resigned 17 March 1994)
Assigned Occupation Financial Controller
Addresses
Correspondence Address
6 Juniper Close
Towcester
Northamptonshire
NN12 7XP
Registered Company Address
7 Horton Place
Bramley Green Angmering
Littlehampton
West Sussex
BN16 4GL
Company NameThe Grove (Islington) No. 1 Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 1993 (4 years, 6 months after company formation)
Appointment Duration1 year, 2 months (Resigned 10 March 1994)
Assigned Occupation Financial Controller
Addresses
Correspondence Address
6 Juniper Close
Towcester
Northamptonshire
NN12 7XP
Registered Company Address
11 Little Park Farm Road
Fareham
Hampshire
PO15 5SN
Company NameKingsmere Place No.3 Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 1993 (1 year after company formation)
Appointment Duration1 year, 9 months (Resigned 27 October 1994)
Assigned Occupation Financial Controller
Addresses
Correspondence Address
6 Juniper Close
Towcester
Northamptonshire
NN12 7XP
Registered Company Address
3rd Floor Collegiate House
9 St. Thomas Street
London
SE1 9RY
Company NameThe Hoplands No. 1 Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 1993 (4 years, 7 months after company formation)
Appointment Duration1 year, 5 months (Resigned 30 June 1994)
Assigned Occupation Financial Controller
Addresses
Correspondence Address
6 Juniper Close
Towcester
Northamptonshire
NN12 7XP
Registered Company Address
26 Primrose Road
Bradwell Village
Milton Keynes
MK13 9AT
Company NameSaxon Park No. 1 Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 1993 (4 years, 6 months after company formation)
Appointment Duration2 years, 5 months (Resigned 01 July 1995)
Assigned Occupation Financial Controller
Addresses
Correspondence Address
6 Juniper Close
Towcester
Northamptonshire
NN12 7XP
Registered Company Address
49-50 Windmill Street
Gravesend
Kent
DA12 1BG
Company NameYork Place No. 2 Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 1993 (4 years, 6 months after company formation)
Appointment Duration1 year, 5 months (Resigned 14 July 1994)
Assigned Occupation Financial Controller
Addresses
Correspondence Address
6 Juniper Close
Towcester
Northamptonshire
NN12 7XP
Registered Company Address
The Barn, Downing Park Station Road
Swaffham Bulbeck
Cambridge
CB25 0NW
Company NameYork Place No. 1 Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 1993 (4 years, 6 months after company formation)
Appointment Duration1 year, 3 months (Resigned 28 April 1994)
Assigned Occupation Financial Controller
Addresses
Correspondence Address
6 Juniper Close
Towcester
Northamptonshire
NN12 7XP
Registered Company Address
2 Hills Road
Cambridge
Cambs
CB2 1JP
Company NameGreentrees No. 1 Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1993 (2 years after company formation)
Appointment Duration1 year, 8 months (Resigned 03 October 1994)
Assigned Occupation Financial Controller
Addresses
Correspondence Address
6 Juniper Close
Towcester
Northamptonshire
NN12 7XP
Registered Company Address
Grosvenor House Ground Floor, Unit 3a
1 High Street
Edgware
HA8 7TA
Company NameWaltham Chase No.1 Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1993 (1 year after company formation)
Appointment Duration1 year, 3 months (Resigned 18 May 1994)
Assigned Occupation Financial Controller
Addresses
Correspondence Address
6 Juniper Close
Towcester
Northamptonshire
NN12 7XP
Registered Company Address
2 Hills Road
Cambridge
Cambridgeshire
CB2 1JP
Company NamePriory Meadows No. 1 Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 1993 (4 years, 6 months after company formation)
Appointment Duration2 years, 5 months (Resigned 01 July 1995)
Assigned Occupation Financial Controller
Addresses
Correspondence Address
6 Juniper Close
Towcester
Northamptonshire
NN12 7XP
Registered Company Address
33 Station Road
Rainham
Gillingham
ME8 7RS
Company NameShirebrook Village No.2 Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 1993 (1 year after company formation)
Appointment Duration2 years, 5 months (Resigned 01 July 1995)
Assigned Occupation Financial Controller
Addresses
Correspondence Address
6 Juniper Close
Towcester
Northamptonshire
NN12 7XP
Registered Company Address
9 Shakespeare Way
Warfield
Bracknell
Berkshire
RG42 3AQ
Company NameMildmay Road (Romford) Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 1993 (1 year after company formation)
Appointment Duration1 year, 5 months (Resigned 28 July 1994)
Assigned Occupation Financial Controller
Addresses
Correspondence Address
6 Juniper Close
Towcester
Northamptonshire
NN12 7XP
Registered Company Address
Units 6a & 6b Quickbury Farm Hatfield Heath Road
Sheering
Sawbridgeworth
Hertfordshire
CM21 9HY
Company NameGreentrees No.2 Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 1993 (1 year after company formation)
Appointment Duration1 year, 8 months (Resigned 13 October 1994)
Assigned Occupation Financial Controller
Addresses
Correspondence Address
6 Juniper Close
Towcester
Northamptonshire
NN12 7XP
Registered Company Address
Grosvenor House Ground Floor, Unit 3a
1 High Street
Edgware
HA8 7TA
Company NameCastle Court (Sydenham) Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 1993 (1 year after company formation)
Appointment Duration1 year, 4 months (Resigned 16 June 1994)
Assigned Occupation Financial Controller
Addresses
Correspondence Address
6 Juniper Close
Towcester
Northamptonshire
NN12 7XP
Registered Company Address
Thamesbourne Lodge
Station Road
Bourne End
Buckinghamshire
SL8 5QH
Company NameMaple Gate No.2 Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 1993 (4 years after company formation)
Appointment Duration1 year, 6 months (Resigned 07 September 1994)
Assigned Occupation Financial Controller
Addresses
Correspondence Address
6 Juniper Close
Towcester
Northamptonshire
NN12 7XP
Registered Company Address
2 Buckingham Court
Rectory Lane
Loughton
IG10 2QZ
Company NameMitchell Brook Gardens No.3 Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 1993 (same day as company formation)
Appointment Duration2 years, 4 months (Resigned 01 July 1995)
Assigned Occupation Financial Controller
Addresses
Correspondence Address
6 Juniper Close
Towcester
Northamptonshire
NN12 7XP
Registered Company Address
Grosvenor House Ground Floor, Unit 3a
1 High Street
Edgware
HA8 7TA
Company NameThe Hedgerows Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 1993 (1 year after company formation)
Appointment Duration1 year, 7 months (Resigned 11 October 1994)
Assigned Occupation Financial Controller
Addresses
Correspondence Address
6 Juniper Close
Towcester
Northamptonshire
NN12 7XP
Registered Company Address
26 Primrose Road
Bradwell Village
Milton Keynes
Buckinghamshire
MK13 9AT
Company NameSudbury Avenue No.3 Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 1993 (1 year after company formation)
Appointment Duration2 years, 4 months (Resigned 01 July 1995)
Assigned Occupation Financial Controller
Addresses
Correspondence Address
6 Juniper Close
Towcester
Northamptonshire
NN12 7XP
Registered Company Address
Alliance Managing Agents
6 Cochrane House
Admirals Way
London
E14 9UD
Company NameRiverside Court Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 1993 (same day as company formation)
Appointment Duration1 year, 11 months (Resigned 02 March 1995)
Assigned Occupation Financial Controller
Addresses
Correspondence Address
6 Juniper Close
Towcester
Northamptonshire
NN12 7XP
Registered Company Address
C/O Fairoak Estate Management Ltd Building 3, Chiswick Park
566 Chiswick High Road
London
W4 5YA
Company NameTollgate Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 1993 (5 years, 5 months after company formation)
Appointment Duration1 year, 9 months (Resigned 05 January 1995)
Assigned Occupation Financial Controller
Addresses
Correspondence Address
6 Juniper Close
Towcester
Northamptonshire
NN12 7XP
Registered Company Address
26 Primrose Road
Bradwell Village
Milton Keynes
Buckinghamshire
MK13 9AT
Company NameWestwood Court (West End) Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 1993 (same day as company formation)
Appointment Duration1 year, 10 months (Resigned 17 January 1995)
Assigned Occupation Financial Controller
Addresses
Correspondence Address
6 Juniper Close
Towcester
Northamptonshire
NN12 7XP
Registered Company Address
C/O Gray Property Management
2 London Road
Horndean
Hants
PO8 0BZ
Company NameHeathlake Park No.1 Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 1993 (1 year after company formation)
Appointment Duration1 year, 9 months (Resigned 11 January 1995)
Assigned Occupation Financial Controller
Addresses
Correspondence Address
6 Juniper Close
Towcester
Northamptonshire
NN12 7XP
Registered Company Address
17 Dukes Ride
Crowthorne
RG45 6LZ
Company NameCanons Close No.1 Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 1993 (same day as company formation)
Appointment Duration2 years (Resigned 11 May 1995)
Assigned Occupation Financial Controller
Addresses
Correspondence Address
6 Juniper Close
Towcester
Northamptonshire
NN12 7XP
Registered Company Address
94 Park Lane
Croydon
Surrey
CR0 1JB
Company NameGarratt Green No.2 Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 1993 (same day as company formation)
Appointment Duration2 years (Resigned 22 June 1995)
Assigned Occupation Financial Controller
Addresses
Correspondence Address
6 Juniper Close
Towcester
Northamptonshire
NN12 7XP
Registered Company Address
First Floor Leonard House
7 Newman Road
Bromley
Kent
BR1 1RJ
Company NameGarratt Green No.1 Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 1993 (same day as company formation)
Appointment Duration1 year, 11 months (Resigned 25 May 1995)
Assigned Occupation Financial Controller
Addresses
Correspondence Address
6 Juniper Close
Towcester
Northamptonshire
NN12 7XP
Registered Company Address
5th Floor Melrose House
42 Dingwall Road
Croydon
CR0 2NE
Company NameSt. Marks Court No.2 Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 1993 (same day as company formation)
Appointment Duration2 years (Resigned 01 July 1995)
Assigned Occupation Financial Controller
Addresses
Correspondence Address
6 Juniper Close
Towcester
Northamptonshire
NN12 7XP
Registered Company Address
26 Primrose Road
Bradwell Village
Milton Keynes Buckinghamshire
MK13 9AT
Company NameChestnut Walk (Hitchin) Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 1993 (same day as company formation)
Appointment Duration1 year, 11 months (Resigned 01 July 1995)
Assigned Occupation Finabcial Controller
Addresses
Correspondence Address
6 Juniper Close
Towcester
Northamptonshire
NN12 7XP
Registered Company Address
Devonshire Business Centre
Works Road
Letchworth Garden City
SG6 1GJ
Company NameWatts Wood No.3 Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 1993 (same day as company formation)
Appointment Duration1 year, 11 months (Resigned 01 July 1995)
Assigned Occupation Financial Controller
Addresses
Correspondence Address
6 Juniper Close
Towcester
Northamptonshire
NN12 7XP
Registered Company Address
Old Lloyds Chambers
139-141 Manchester Road
Altrincham
WA14 5NS
Company NameShirebrook Village No.4 Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 1993 (same day as company formation)
Appointment Duration1 year, 9 months (Resigned 01 July 1995)
Assigned Occupation Financial Controller
Addresses
Correspondence Address
6 Juniper Close
Towcester
Northamptonshire
NN12 7XP
Registered Company Address
2 Hills Road
Cambridge
Cambridgeshire
CB2 1JP
Company NameHawthorn Mews Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 1993 (same day as company formation)
Appointment Duration1 year, 8 months (Resigned 01 July 1995)
Assigned Occupation Financial Controller
Addresses
Correspondence Address
6 Juniper Close
Towcester
Northamptonshire
NN12 7XP
Registered Company Address
Grosvenor House Ground Floor, Unit 3a
1 High Street
Edgware
HA8 7TA
Company NameMontadale Park Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 1994 (same day as company formation)
Appointment Duration1 year, 5 months (Resigned 01 July 1995)
Assigned Occupation Financial Controller
Addresses
Correspondence Address
6 Juniper Close
Towcester
Northamptonshire
NN12 7XP
Registered Company Address
119-120 High Street
Eton
Windsor
SL4 6AN
Company NameThe Maples Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 1994 (same day as company formation)
Appointment Duration1 year, 5 months (Resigned 01 July 1995)
Assigned Occupation Financial Controller
Addresses
Correspondence Address
6 Juniper Close
Towcester
Northamptonshire
NN12 7XP
Registered Company Address
Abbotts House
198 Lower High Street
Watford
WD17 2FF
Company NameThe Willows Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 1994 (same day as company formation)
Appointment Duration1 year, 5 months (Resigned 01 July 1995)
Assigned Occupation Financial Controller
Addresses
Correspondence Address
6 Juniper Close
Towcester
Northamptonshire
NN12 7XP
Registered Company Address
23 Springfield House
23 Oatlands Drive
Weybridge
Surrey
KT13 9LZ
Company NameOaklands Rise Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 1994 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 01 July 1995)
Assigned Occupation Financial Controller
Addresses
Correspondence Address
6 Juniper Close
Towcester
Northamptonshire
NN12 7XP
Registered Company Address
Carringtons Rml The Lodge
Stadium Way
Harlow
Essex
CM19 5FP
Company NameLovat Mead Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 1994 (4 years, 5 months after company formation)
Appointment Duration1 year, 4 months (Resigned 01 July 1995)
Assigned Occupation Financial Controller
Addresses
Correspondence Address
6 Juniper Close
Towcester
Northamptonshire
NN12 7XP
Registered Company Address
26 Primrose Road
Bradwell Village
Milton Keynes
Bucks
MK13 9AT
Company NameCastlemans No.2 Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 1994 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 01 July 1995)
Assigned Occupation Financial Controller
Addresses
Correspondence Address
6 Juniper Close
Towcester
Northamptonshire
NN12 7XP
Registered Company Address
165 Alder Road
Poole
BH12 4AN
Company NameYork Road (Camberley) Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 1994 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 01 July 1995)
Assigned Occupation Financial Controller
Addresses
Correspondence Address
6 Juniper Close
Towcester
Northamptonshire
NN12 7XP
Registered Company Address
Old Bank Chambers
123 London Road
Camberley
GU15 3RS
Company NameMitchell Brook Gardens No.4 Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 1994 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 01 July 1995)
Assigned Occupation Financial Controller
Addresses
Correspondence Address
6 Juniper Close
Towcester
Northamptonshire
NN12 7XP
Registered Company Address
26 Primrose Road
Bradwell
Milton Keynes
MK13 9AT
Company NameWestcott Park No.2 Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 1994 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 01 July 1995)
Assigned Occupation Financial Controller
Addresses
Correspondence Address
6 Juniper Close
Towcester
Northamptonshire
NN12 7XP
Registered Company Address
2 Tower Centre
Hoddesdon
Hertfordshire
EN11 8UR
Company NameLadymount Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 1994 (same day as company formation)
Appointment Duration1 year (Resigned 01 July 1995)
Assigned Occupation Financial Controller
Addresses
Correspondence Address
6 Juniper Close
Towcester
Northamptonshire
NN12 7XP
Registered Company Address
Bury Hill Estate Management Ltd The Bell House
57 West Street
Dorking
RH4 1BS
Company NamePoppy Place Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 1994 (same day as company formation)
Appointment Duration10 months, 2 weeks (Resigned 01 July 1995)
Assigned Occupation Financial Controller
Addresses
Correspondence Address
6 Juniper Close
Towcester
Northamptonshire
NN12 7XP
Registered Company Address
4 Anvil Court
Denmark Street
Wokingham
RG40 2BB
Company NameWhitehall Mews Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 1994 (same day as company formation)
Appointment Duration8 months, 1 week (Resigned 01 July 1995)
Assigned Occupation Financial Controller
Addresses
Correspondence Address
6 Juniper Close
Towcester
Northamptonshire
NN12 7XP
Registered Company Address
Your Home Property Management Ltd Fanton Hall; Office 12b
Off Arterial Road
Wickford
Essex
SS12 9JF
Company NameMoreton Place Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 1995 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 01 July 1995)
Assigned Occupation Financial Controller
Addresses
Correspondence Address
6 Juniper Close
Towcester
Northamptonshire
NN12 7XP
Registered Company Address
Yhpm Ltd Fanton Hall
Arterial Road
Wickford
SS12 9JF
Company NameHorsley Square Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 1995 (same day as company formation)
Appointment Duration2 months (Resigned 01 July 1995)
Assigned Occupation Financial Controller
Addresses
Correspondence Address
6 Juniper Close
Towcester
Northamptonshire
NN12 7XP
Registered Company Address
55 Kentish Town Road
Camden Town
London
NW1 8NX
Company NameBelmont Heights (No.2) Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 1995 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 01 July 1995)
Assigned Occupation Financial Controller
Addresses
Correspondence Address
6 Juniper Close
Towcester
Northamptonshire
NN12 7XP
Registered Company Address
94 Park Lane
Croydon
Surrey
CR0 1JB
Company NameButler Road Bagshot Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 1995 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 01 July 1995)
Assigned Occupation Financial Controller
Addresses
Correspondence Address
6 Juniper Close
Towcester
Northamptonshire
NN12 7XP
Registered Company Address
34 Butler Road
Bagshot
GU19 5QF
Company NameGarland Heights (Plumstead) Residents Company Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1992 (1 year after company formation)
Appointment Duration3 years, 1 month (Resigned 01 July 1995)
Assigned Occupation Financial Controller
Addresses
Correspondence Address
6 Juniper Close
Towcester
Northamptonshire
NN12 7XP
Registered Company Address
Noble House
Capital Drive
Linford Wood
Milton Keynes
MK14 6QP
Company NameGreenwoods (Halstead) Residents Company Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 1993 (4 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (Resigned 01 February 1994)
Assigned Occupation Financial Controller
Addresses
Correspondence Address
6 Juniper Close
Towcester
Northamptonshire
NN12 7XP
Registered Company Address
Anglian House
47 Victoria Place
Brightlingsea
Colchester Essex
CO7 0BJ
Company NameAlexandra Mews Residents Company Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 1994 (same day as company formation)
Appointment Duration7 months, 1 week (Resigned 01 July 1995)
Assigned Occupation Financial Controller
Addresses
Correspondence Address
6 Juniper Close
Towcester
Northamptonshire
NN12 7XP
Registered Company Address
Noble House
Capital Drive
Linford Wood
Milton Keynes
MK14 6QP
Company NameParadise Lodge Residents Company Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 1995 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 01 July 1995)
Assigned Occupation Finance Controller
Addresses
Correspondence Address
6 Juniper Close
Towcester
Northamptonshire
NN12 7XP
Registered Company Address
Rectory Mews Crown Road
Wheatley
Oxford
OX33 1UL

Appointment Timeline

Sign up now to grow your client base. Plans & Pricing