British – Born 73 years ago (July 1950)
Company Name | Abbey Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 1997 (58 years, 3 months after company formation) |
Appointment Duration | 18 years, 5 months (Resigned 30 September 2015) |
Assigned Occupation | Construction Director |
Addresses | Correspondence Address Abbey House 2 Southgate Road Potters Bar Hertfordshire EN6 5DU Registered Company Address Abbey House 2 Southgate Road Potters Bar Hertfordshire EN6 5DU |
Company Name | Groundlocal Property Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 1997 (3 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (Resigned 10 October 2000) |
Assigned Occupation | Construction Director |
Addresses | Correspondence Address Belmoor House Beldams Lane Bishops Stortford Hertfordshire CM23 5LG Registered Company Address 5 Goshawk Way Thetford IP24 3HX |
Company Name | Tenurenumber Property Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 1997 (9 months, 1 week after company formation) |
Appointment Duration | 8 months, 1 week (Resigned 12 August 1998) |
Assigned Occupation | Construction Director |
Addresses | Correspondence Address Belmoor House Beldams Lane Bishops Stortford Hertfordshire CM23 5LG Registered Company Address Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Company Name | Groundrapid Property Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 1997 (7 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 26 September 2000) |
Assigned Occupation | Construction Director |
Addresses | Correspondence Address Belmoor House Beldams Lane Bishops Stortford Hertfordshire CM23 5LG Registered Company Address 13a Building Two Canonbury Yard 190 New North Road London N1 7BJ |
Company Name | Formalsecure Property Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 1997 (10 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 2 months (Resigned 06 February 2001) |
Assigned Occupation | Construction Director |
Addresses | Correspondence Address Belmoor House Beldams Lane Bishops Stortford Hertfordshire CM23 5LG Registered Company Address Wolfe Mead Farnham Road Bordon GU35 0NH |
Company Name | Finalgood Property Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 1997 (1 year after company formation) |
Appointment Duration | 3 years, 2 months (Resigned 20 February 2001) |
Assigned Occupation | Construction Director |
Addresses | Correspondence Address Belmoor House Beldams Lane Bishops Stortford Hertfordshire CM23 5LG Registered Company Address 5th Floor Ashford Commercial Quarter 1 Dover Place Ashford Kent TN23 1FB |
Company Name | Groundcertain Property Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 1997 (1 year, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (Resigned 18 August 1998) |
Assigned Occupation | Construction Director |
Addresses | Correspondence Address Belmoor House Beldams Lane Bishops Stortford Hertfordshire CM23 5LG Registered Company Address North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF Wales |
Company Name | Ownterm Property Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 1997 (2 years, 8 months after company formation) |
Appointment Duration | 7 years (Resigned 13 December 2004) |
Assigned Occupation | Construction Director |
Addresses | Correspondence Address Belmoor House Beldams Lane Bishops Stortford Hertfordshire CM23 5LG Registered Company Address 17 High Snoad Wood High Snoad Wood Challock Ashford TN25 4DQ |
Company Name | Gainaspect Property Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 1997 (1 year after company formation) |
Appointment Duration | 2 years, 10 months (Resigned 25 October 2000) |
Assigned Occupation | Construction Director |
Addresses | Correspondence Address Belmoor House Beldams Lane Bishops Stortford Hertfordshire CM23 5LG Registered Company Address 7 Bridle Way Herne Bay CT6 7PQ |
Company Name | Premiumground Property Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 1997 (1 year, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (Resigned 19 July 2001) |
Assigned Occupation | Construction Director |
Addresses | Correspondence Address Belmoor House Beldams Lane Bishops Stortford Hertfordshire CM23 5LG Registered Company Address 22-26 Bank Street Herne Bay CT6 5EA |
Company Name | Stancelink Property Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 1998 (5 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (Resigned 05 December 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Belmoor House Beldams Lane Bishops Stortford Hertfordshire CM23 5LG Registered Company Address Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH |
Company Name | Groundforward Property Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 1999 (1 month after company formation) |
Appointment Duration | 2 years, 10 months (Resigned 28 May 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Belmoor House Beldams Lane Bishops Stortford Hertfordshire CM23 5LG Registered Company Address 49-50 Windmill Street Gravesend Kent DA12 1BG |
Company Name | Gatenotch Property Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2000 (6 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 17 January 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Belmoor House Beldams Lane Bishops Stortford Hertfordshire CM23 5LG Registered Company Address 11 Market Place Market Deeping Peterborough Cambridgeshire PE6 8EA |
Company Name | Grandknoll Property Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2001 (3 months, 1 week after company formation) |
Appointment Duration | 6 years, 6 months (Resigned 11 October 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Belmoor House Beldams Lane Bishops Stortford Hertfordshire CM23 5LG Registered Company Address 33 Station Road Rainham Gillingham ME8 7RS |
Company Name | Designpearl Property Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2001 (3 months, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 14 October 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Belmoor House Beldams Lane Bishops Stortford Hertfordshire CM23 5LG Registered Company Address 49-50 Windmill Street Gravesend Kent DA12 1BG |
Company Name | Buildjewel Property Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 2001 (6 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 4 months (Resigned 20 September 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Belmoor House Beldams Lane Bishops Stortford Hertfordshire CM23 5LG Registered Company Address Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH |
Company Name | Secureidyll Property Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2001 (3 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 04 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Belmoor House Beldams Lane Bishops Stortford Hertfordshire CM23 5LG Registered Company Address Artisans House 7 Queensbridge Northampton NN4 7BF |
Company Name | Lupincharm Property Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2001 (1 month after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 02 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Belmoor House Beldams Lane Bishops Stortford Hertfordshire CM23 5LG Registered Company Address 29 The Southerns Sutton Ely Cambridgeshire CB6 2PQ |
Company Name | Sovereigngate Property Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2001 (same day as company formation) |
Appointment Duration | 1 year, 6 months (Resigned 20 May 2003) |
Assigned Occupation | Construction Director |
Addresses | Correspondence Address Belmoor House Beldams Lane Bishops Stortford Hertfordshire CM23 5LG Registered Company Address 1st Floor Unit D2 Minerva Business Park Lynch Wood Peterborough PE2 6FT |
Company Name | Epple Walk Property Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2002 (same day as company formation) |
Appointment Duration | 1 year, 10 months (Resigned 06 April 2004) |
Assigned Occupation | Construction Director |
Addresses | Correspondence Address Belmoor House Beldams Lane Bishops Stortford Hertfordshire CM23 5LG Registered Company Address Marlowe Innovation Centre C/O Cpm - Marlowe Innovation Centre Marlowe Way Ramsgate Kent CT12 6FA |
Company Name | Churchbury Place Property Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2002 (same day as company formation) |
Appointment Duration | 1 year, 4 months (Resigned 14 January 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Belmoor House Beldams Lane Bishops Stortford Hertfordshire CM23 5LG Registered Company Address 6 Tudor Farm Close Kingsnorth Ashford TN23 3EB |
Company Name | Loxia Wood Property Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2003 (same day as company formation) |
Appointment Duration | 3 years, 5 months (Resigned 22 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Belmoor House Beldams Lane Bishops Stortford Hertfordshire CM23 5LG Registered Company Address 2 Hills Road Cambridge Cambridgeshire CB2 1JP |
Company Name | Lantern View Property Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2003 (same day as company formation) |
Appointment Duration | 3 years, 5 months (Resigned 22 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Belmoor House Beldams Lane Bishops Stortford Hertfordshire CM23 5LG Registered Company Address Fisher House 84 Fisherton Street Salisbury SP2 7QY |
Company Name | Thistley Gardens Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2003 (same day as company formation) |
Appointment Duration | 1 year, 6 months (Resigned 27 January 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Belmoor House Beldams Lane Bishops Stortford Hertfordshire CM23 5LG Registered Company Address 6 Kingfisher Way Mildenhall Suffolk IP28 7HF |
Company Name | Charing Green Property Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2004 (same day as company formation) |
Appointment Duration | 2 years, 9 months (Resigned 24 November 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Belmoor House Beldams Lane Bishops Stortford Hertfordshire CM23 5LG Registered Company Address James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG |
Company Name | Blackwater Lee Property Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2004 (same day as company formation) |
Appointment Duration | 3 years, 2 months (Resigned 11 May 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Belmoor House Beldams Lane Bishops Stortford Hertfordshire CM23 5LG Registered Company Address The Lodge Stadium Way Harlow CM19 5FP |
Company Name | Tankerton Road Property Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2004 (same day as company formation) |
Appointment Duration | 2 years, 11 months (Resigned 26 February 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Belmoor House Beldams Lane Bishops Stortford Hertfordshire CM23 5LG Registered Company Address 47 Oxford Street Whitstable Kent CT5 1DB |
Company Name | Buckingham Road Property Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2004 (same day as company formation) |
Appointment Duration | 3 years (Resigned 03 May 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Belmoor House Beldams Lane Bishops Stortford Hertfordshire CM23 5LG Registered Company Address Fisher House 84 Fisherton Street Salisbury SP2 7QY |
Company Name | Cressgrove Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2004 (same day as company formation) |
Appointment Duration | 2 years, 2 months (Resigned 14 November 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Belmoor House Beldams Lane Bishops Stortford Hertfordshire CM23 5LG Registered Company Address Eldo House Kempson Way Bury St Edmunds Suffolk IP32 7AR |
Company Name | Archers Place Property Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2004 (same day as company formation) |
Appointment Duration | 3 years, 9 months (Resigned 09 July 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Belmoor House Beldams Lane Bishops Stortford Hertfordshire CM23 5LG Registered Company Address 27-29 Castle Street Dover Kent CT16 1PT |
Company Name | Thistledown Property Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2004 (same day as company formation) |
Appointment Duration | 2 years, 6 months (Resigned 16 May 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Belmoor House Beldams Lane Bishops Stortford Hertfordshire CM23 5LG Registered Company Address Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH |
Company Name | Fellowes Road Property Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2005 (same day as company formation) |
Appointment Duration | 3 years, 6 months (Resigned 11 August 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Belmoor House Beldams Lane Bishops Stortford Hertfordshire CM23 5LG Registered Company Address 2 Hills Road Cambridge Cambridgeshire CB2 1JP |
Company Name | The Latchets Property Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2005 (same day as company formation) |
Appointment Duration | 2 years (Resigned 01 March 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Belmoor House Beldams Lane Bishops Stortford Hertfordshire CM23 5LG Registered Company Address The Stables, High Street Farm North Willingham Market Rasen LN8 3RN |
Company Name | Winnold's Green Property Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2005 (same day as company formation) |
Appointment Duration | 3 years, 9 months (Resigned 04 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Belmoor House Beldams Lane Bishops Stortford Hertfordshire CM23 5LG Registered Company Address Carringtons Rml The Lodge Stadium Way Harlow Essex CM19 5FP |
Company Name | Cressgrove Ii Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2005 (same day as company formation) |
Appointment Duration | 2 years, 7 months (Resigned 19 November 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Belmoor House Beldams Lane Bishops Stortford Hertfordshire CM23 5LG Registered Company Address Eldo House Kempson Way Bury St Edmunds Suffolk IP32 7AR |
Company Name | Abbeyvale Property Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2005 (same day as company formation) |
Appointment Duration | 4 years, 4 months (Resigned 26 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Marlborough House 298 Regents Park Road London N3 2UU Registered Company Address Fisher House 84 Fisherton Street Salisbury SP2 7QY |
Company Name | Hedgemans Property Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2005 (same day as company formation) |
Appointment Duration | 4 years, 2 months (Resigned 11 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Belmoor House Beldams Lane Bishops Stortford Hertfordshire CM23 5LG Registered Company Address Fisher House 84 Fisherton Street Salisbury SP2 7QY |
Company Name | Orchard Street Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2005 (same day as company formation) |
Appointment Duration | 2 years, 4 months (Resigned 28 March 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Belmoor House Beldams Lane Bishops Stortford Hertfordshire CM23 5LG Registered Company Address The Lodge Stadium Way Harlow Essex CM19 5FP |
Company Name | Croft Street Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2005 (same day as company formation) |
Appointment Duration | 5 years, 5 months (Resigned 07 April 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Marlborough House 298 Regents Park Road London N3 2UU Registered Company Address 124 Thorpe Road Norwich NR1 1RS |
Company Name | College Heath Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2006 (same day as company formation) |
Appointment Duration | 4 years, 11 months (Resigned 26 June 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Marlborough House 298 Regents Park Road London N3 2UU Registered Company Address The Lodge Stadium Way Harlow CM19 5FP |
Company Name | Howard Park Management Co. Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2006 (14 years, 9 months after company formation) |
Appointment Duration | 17 years, 3 months (Resigned 12 January 2024) |
Assigned Occupation | Construction Director |
Addresses | Correspondence Address Saxon House 6a St. Andrew Street Hertford Hertfordshire SG14 1JA Registered Company Address Saxon House 6a St. Andrew Street Hertford Hertfordshire SG14 1JA |
Company Name | Chalkstone Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2007 (same day as company formation) |
Appointment Duration | 2 years, 11 months (Resigned 12 January 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Marlborough House 298 Regents Park Road London N3 2UU Registered Company Address Saxon House 6a St Andrew Street Hertford Hertfordshire SG14 1JA |
Company Name | St. Gregory's Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2007 (same day as company formation) |
Appointment Duration | 6 years, 4 months (Resigned 03 July 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Marlborough House 298 Regents Park Road London N3 2UU Registered Company Address North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF Wales |
Company Name | Abbey Group Pension Fund Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2007 (31 years, 8 months after company formation) |
Appointment Duration | 14 years, 7 months (Resigned 16 November 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Belmoor House Beldams Lane Bishops Stortford Hertfordshire CM23 5LG Registered Company Address Abbey House 2 Southgate Road Potters Bar Hertfordshire EN6 5DU |
Company Name | Dorcan Way Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2007 (same day as company formation) |
Appointment Duration | 4 years, 2 months (Resigned 23 August 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Marlborough House 298 Regents Park Road London N3 2UU Registered Company Address Delta 606 Welton Road Swindon SN5 7XF |
Company Name | Wherry Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2007 (same day as company formation) |
Appointment Duration | 3 years, 3 months (Resigned 09 November 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Marlborough House 298 Regents Park Road London N3 2UU Registered Company Address Henderson Setterfield 194 Canterbury Road Birchington CT7 9AQ |
Company Name | Archers Place Ii Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 2007 (same day as company formation) |
Appointment Duration | 4 years, 8 months (Resigned 22 May 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Marlborough House 298 Regents Park Road London N3 2UU Registered Company Address 29 Castle Street Castle Street Dover CT16 1PT |
Company Name | Cannon Walk Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2007 (same day as company formation) |
Appointment Duration | 1 year, 8 months (Resigned 03 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Belmoor House Beldams Lane Bishops Stortford Hertfordshire CM23 5LG Registered Company Address 19 The Grangeway Winchmore Hill London N21 2HD |
Company Name | Herne Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2008 (same day as company formation) |
Appointment Duration | 2 years, 11 months (Resigned 15 March 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Marlborough House 298 Regents Park Road London N3 2UU Registered Company Address 26a Castle Street Canterbury CT1 2PU |
Company Name | Aldykes Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2008 (same day as company formation) |
Appointment Duration | 1 year, 7 months (Resigned 13 May 2010) |
Assigned Occupation | Construction Manager |
Addresses | Correspondence Address Marlborough House 298 Regents Park Road London N3 2UU Registered Company Address Saxon House 6a St. Andrew Street Hertford SG14 1JA |
Company Name | Lecton Place Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2009 (same day as company formation) |
Appointment Duration | 3 years, 5 months (Resigned 05 July 2012) |
Assigned Occupation | Construction Manager |
Addresses | Correspondence Address Belmoor House Beldams Lane Bishops Stortford Hertfordshire CM23 5LG Registered Company Address Fisher House 84 Fisherton Street Salisbury SP2 7QY |
Company Name | Teal Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2010 (same day as company formation) |
Appointment Duration | 3 years, 4 months (Resigned 23 October 2013) |
Assigned Occupation | Construction Manager |
Addresses | Correspondence Address Belmore House Bedlams Lane Bishop'S Stortford CM23 5LG Registered Company Address Fisher House 84 Fisherton Street Salisbury SP2 7QY |
Company Name | Montague Place Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2010 (same day as company formation) |
Appointment Duration | 4 years, 4 months (Resigned 15 December 2014) |
Assigned Occupation | Construction Manager |
Addresses | Correspondence Address Belmore House Bedlams Lane Bishop'S Stortford CM23 5LG Registered Company Address 94 Park Lane Croydon Surrey CR0 1JB |
Company Name | Schoolmead Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2010 (same day as company formation) |
Appointment Duration | 2 years, 2 months (Resigned 03 December 2012) |
Assigned Occupation | Construction Manager |
Addresses | Correspondence Address Marlborough House 298 Regents Park Road Finchley Central London N3 2UU Registered Company Address Fisher House 84 Fisherton Street Salisbury SP2 7QY |
Company Name | Chestnut Property Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2010 (same day as company formation) |
Appointment Duration | 4 years, 10 months (Resigned 18 August 2015) |
Assigned Occupation | Construction Manager |
Addresses | Correspondence Address Marlborough House 298 Regents Park Road Finchley Central London N3 2UU Registered Company Address Fisher House 84 Fisherton Street Salisbury SP2 7QY |
Company Name | Watling Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2011 (same day as company formation) |
Appointment Duration | 3 years, 9 months (Resigned 27 October 2014) |
Assigned Occupation | Construction Manager |
Addresses | Correspondence Address Belmor House Beldams Lane Bishop'S Stortford CM23 5LG Registered Company Address Fisher House 84 Fisherton Street Salisbury SP2 7QY |
Company Name | Cade Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2011 (same day as company formation) |
Appointment Duration | 2 years, 10 months (Resigned 28 November 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Marlborough House 298 Regents Park Road Finchley Central London N3 2UU Registered Company Address Vine Hall Farm Bethersden Ashford Kent TN26 3JY |
Company Name | CANN Hall Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2011 (same day as company formation) |
Appointment Duration | 3 years, 7 months (Resigned 21 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Belmor House Beldams Lane Bishop''''S Stortford CM23 5LG Registered Company Address C/O East Block Group 22 Mayfly Way Ardleigh Colchester Essex CO7 7WX |
Company Name | Arundel Place Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 May 2011 (same day as company formation) |
Appointment Duration | 2 years, 4 months (Resigned 08 October 2013) |
Assigned Occupation | Construction Manager |
Addresses | Correspondence Address Marlborough House 298 Regents Park Road Finchley Central London N3 2UU Registered Company Address Fisher House 84 Fisherton Street Salisbury SP2 7QY |
Company Name | Moorhen Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2011 (same day as company formation) |
Appointment Duration | 1 year, 3 months (Resigned 25 September 2012) |
Assigned Occupation | Construction Manager |
Addresses | Correspondence Address Belmore House Bedlams Lane Bishop''S Stortford CM23 5LG Registered Company Address Fisher House 84 Fisherton Street Salisbury SP2 7QY |
Company Name | Clockhouse Road Management Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2011 (same day as company formation) |
Appointment Duration | 2 years, 10 months (Resigned 20 August 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Marlborough House 298 Regents Park Road Finchley Central London N3 2UU Registered Company Address Fisher House 84 Fisherton Street Salisbury SP2 7QY |
Company Name | Boleyn Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2012 (same day as company formation) |
Appointment Duration | 3 years, 6 months (Resigned 18 August 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Marlborough House 298 Regents Park Road Finchley Central London N3 2UU Registered Company Address Fisher House 84 Fisherton Street Salisbury SP2 7QY |
Company Name | Hearnfield Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2012 (same day as company formation) |
Appointment Duration | 1 year, 11 months (Resigned 24 January 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Belmor House Beldams Lane Bishop'S Stortford CM23 5LG Registered Company Address 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ |
Company Name | Beckett Place Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2012 (same day as company formation) |
Appointment Duration | 2 years, 3 months (Resigned 14 October 2014) |
Assigned Occupation | Construction Manager |
Addresses | Correspondence Address Belmore House Bedlams Lane Bishop'S Stortford CM23 5LG Registered Company Address Fisher House 84 Fisherton Street Salisbury SP2 7QY |
Company Name | Oyster Place Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2012 (same day as company formation) |
Appointment Duration | 2 years, 6 months (Resigned 12 March 2015) |
Assigned Occupation | Construction Manager |
Addresses | Correspondence Address Belmore House Bedlams Lane Bishop'S Stortford CM23 5LG Registered Company Address Sapphire House Whitehall Road Colchester CO2 8YU |
Company Name | Broughton Grounds Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2012 (same day as company formation) |
Appointment Duration | 1 year, 11 months (Resigned 20 November 2014) |
Assigned Occupation | Construction Manager |
Addresses | Correspondence Address Belmore House Bedlams Lane Bishop'S Stortford CM23 5LG Registered Company Address Fisher House 84 Fisherton Street Salisbury SP2 7QY |
Company Name | Fen Ditton Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2013 (same day as company formation) |
Appointment Duration | 2 years, 3 months (Resigned 08 May 2015) |
Assigned Occupation | Construction Manager |
Addresses | Correspondence Address Belmore House Bedlams Lane Bishop'S Stortford CM23 5LG Registered Company Address Fisher House 84 Fisherton Street Salisbury SP2 7QY |
Company Name | Sonora Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2013 (same day as company formation) |
Appointment Duration | 2 years, 3 months (Resigned 13 September 2015) |
Assigned Occupation | Construction Manager |
Addresses | Correspondence Address Belmore House Bedlams Lane Bishop'S Stortford CM23 5LG Registered Company Address 17 Space Business Centre Knight Road Strood Rochester Kent ME2 2BF |
Company Name | Sonora Two Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2013 (same day as company formation) |
Appointment Duration | 2 years (Resigned 03 August 2015) |
Assigned Occupation | Construction Manager |
Addresses | Correspondence Address Belmore House Bedlams Lane Bishop'S Stortford CM23 5LG Registered Company Address Fisher House 84 Fisherton Street Salisbury SP2 7QY |
Company Name | Broughton Grounds Management Two Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2013 (same day as company formation) |
Appointment Duration | 1 year, 10 months (Resigned 18 August 2015) |
Assigned Occupation | Construction Manager |
Addresses | Correspondence Address Belmore House Bedlams Lane Bishop'S Stortford CM23 5LG Registered Company Address Fisher House 84 Fisherton Street Salisbury SP2 7QY |
Company Name | Stafford Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2013 (same day as company formation) |
Appointment Duration | 1 year, 8 months (Resigned 18 August 2015) |
Assigned Occupation | Construction Manager |
Addresses | Correspondence Address Belmore House Bedlams Lane Bishop'S Stortford CM23 5LG Registered Company Address Fisher House 84 Fisherton Street Salisbury SP2 7QY |
Company Name | Rascals Close Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2013 (same day as company formation) |
Appointment Duration | 1 year, 8 months (Resigned 18 August 2015) |
Assigned Occupation | Construction Manager |
Addresses | Correspondence Address Belmore House Bedlams Lane Bishop'S Stortford CM23 5LG Registered Company Address Fisher House 84 Fisherton Street Salisbury SP2 7QY |
Company Name | Hereson Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2014 (same day as company formation) |
Appointment Duration | 1 year, 7 months (Resigned 18 August 2015) |
Assigned Occupation | Construction Manager |
Addresses | Correspondence Address Belmore House Bedlams Lane Bishop'S Stortford CM23 5LG Registered Company Address 33 Station Road Rainham Gillingham ME8 7RS |
Company Name | Threadwell Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2014 (same day as company formation) |
Appointment Duration | 1 year, 7 months (Resigned 18 August 2015) |
Assigned Occupation | Construction Manager |
Addresses | Correspondence Address Belmore House Bedlams Lane Bishop'S Stortford CM23 5LG Registered Company Address 194 Station Road Edgware HA8 7AT |
Company Name | Hereson No.2 Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2014 (same day as company formation) |
Appointment Duration | 1 year, 6 months (Resigned 18 August 2015) |
Assigned Occupation | Construction Manager |
Addresses | Correspondence Address Belmore House Bedlams Lane Bishop'S Stortford CM23 5LG Registered Company Address The Base, Dartford Business Park Victoria Road Dartford DA1 5FS |
Company Name | Monfort Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2014 (same day as company formation) |
Appointment Duration | 1 year, 5 months (Resigned 18 August 2015) |
Assigned Occupation | Construction Manager |
Addresses | Correspondence Address Belmore House Bedlams Lane Bishop'S Stortford CM23 5LG Registered Company Address Fisher House 84 Fisherton Street Salisbury SP2 7QY |
Company Name | Chiswell Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2014 (same day as company formation) |
Appointment Duration | 1 year, 1 month (Resigned 15 May 2015) |
Assigned Occupation | Construction Manager |
Addresses | Correspondence Address Belmore House Bedlams Lane Bishop'S Stortford CM23 5LG Registered Company Address Abbotts House 198 Lower High Street Watford WD17 2FF |
Company Name | Ring Fort Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2014 (same day as company formation) |
Appointment Duration | 1 year, 2 months (Resigned 18 August 2015) |
Assigned Occupation | Construction Manager |
Addresses | Correspondence Address Belmore House Bedlams Lane Bishop'S Stortford CM23 5LG Registered Company Address Fisher House 84 Fisherton Street Salisbury SP2 7QY |
Company Name | Upthorpe Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2014 (same day as company formation) |
Appointment Duration | 1 year, 2 months (Resigned 18 August 2015) |
Assigned Occupation | Construction Manager |
Addresses | Correspondence Address Belmore House Bedlams Lane Bishop'S Stortford CM23 5LG Registered Company Address Chequers House 162 High Street Stevenage Hertfordshire SG1 3LL |
Company Name | Stanhope Place Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2014 (same day as company formation) |
Appointment Duration | 1 year, 1 month (Resigned 18 August 2015) |
Assigned Occupation | Construction Manager |
Addresses | Correspondence Address Belmore House Bedlams Lane Bishop'S Stortford CM23 5LG Registered Company Address Fisher House 84 Fisherton Street Salisbury SP2 7QY |
Company Name | Bowman Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2014 (same day as company formation) |
Appointment Duration | 10 months, 1 week (Resigned 18 August 2015) |
Assigned Occupation | Construction Manager |
Addresses | Correspondence Address Belmore House Bedlams Lane Bishop'S Stortford CM23 5LG Registered Company Address 27-29 Castle Street Dover Kent CT16 1PT |
Company Name | Fanshawe Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2015 (same day as company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 18 August 2015) |
Assigned Occupation | Construction Manager |
Addresses | Correspondence Address Belmore House Bedlams Lane Bishop'S Stortford CM23 5LG Registered Company Address Melrose House (5th Floor) 42 Dingwall Road Croydon Surrey CR0 2NE |
Company Name | Holmans Place Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2015 (same day as company formation) |
Appointment Duration | 2 months, 4 weeks (Resigned 18 August 2015) |
Assigned Occupation | Construction Manager |
Addresses | Correspondence Address Belmore House Bedlams Lane Bishop'S Stortford CM23 5LG Registered Company Address Fisher House 84 Fisherton Street Salisbury SP2 7QY |
Company Name | Pilgrims Place Management No. 2 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2015 (same day as company formation) |
Appointment Duration | 2 years, 2 months (Resigned 16 August 2017) |
Assigned Occupation | Construction Manager |
Addresses | Correspondence Address Belmore House Bedlams Lane Bishop'S Stortford CM23 5LG Registered Company Address Unit 2 Denne Hill Business Centre Dennehill Womenswold Canterbury CT4 6HD |
Company Name | Pilgrims Place Management No. 1 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2015 (same day as company formation) |
Appointment Duration | 3 years, 4 months (Resigned 02 November 2018) |
Assigned Occupation | Construction Manager |
Addresses | Correspondence Address Marlborough House 298 Regents Park Road London N3 2UU Registered Company Address Unit 2, Denne Hill Business Centre Womenswold Canterbury Kent CT4 6HD |
Company Name | Unitformal Property Management Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 1997 (1 year, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 08 February 2000) |
Assigned Occupation | Construction Director |
Addresses | Correspondence Address Belmoor House Beldams Lane Bishops Stortford Hertfordshire CM23 5LG Registered Company Address 34 Robsack Avenue St Leonards-On-Sea TN38 9SL |
Company Name | Purposemove Property Management Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 1997 (3 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (Resigned 05 April 2001) |
Assigned Occupation | Construction Director |
Addresses | Correspondence Address Belmoor House Beldams Lane Bishops Stortford Hertfordshire CM23 5LG Registered Company Address 4a Gildredge Road Eastbourne East Sussex BN21 4RL |
Company Name | Readylong Property Management Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 1998 (4 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 17 October 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Belmoor House Beldams Lane Bishops Stortford Hertfordshire CM23 5LG Registered Company Address 28 Sampson Drive Long Melford Sudbury Suffolk CO10 9TF |
Company Name | Aldewood Property Management Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2004 (same day as company formation) |
Appointment Duration | 3 years, 5 months (Resigned 10 October 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Belmoor House Beldams Lane Bishops Stortford Hertfordshire CM23 5LG Registered Company Address 82 Regent Street Cambridge CB1 2DP |