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

Mr Ian Arthur Mortimer

British – Born 73 years ago (July 1950)

Mr Ian Arthur Mortimer
Belmoor House Beldams Lane
Bishops Stortford
Hertfordshire
CM23 5LG

Current appointments

Resigned appointments

89

Closed appointments

Companies

Company NameAbbey Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 1997 (58 years, 3 months after company formation)
Appointment Duration18 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 NameGroundlocal Property Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 1997 (3 years, 1 month after company formation)
Appointment Duration2 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 NameTenurenumber Property Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 1997 (9 months, 1 week after company formation)
Appointment Duration8 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 NameGroundrapid Property Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 1997 (7 months, 2 weeks after company formation)
Appointment Duration2 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 NameFormalsecure Property Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 1997 (10 months, 4 weeks after company formation)
Appointment Duration3 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 NameFinalgood Property Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 1997 (1 year after company formation)
Appointment Duration3 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 NameGroundcertain Property Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 1997 (1 year, 4 months after company formation)
Appointment Duration8 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 NameOwnterm Property Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 1997 (2 years, 8 months after company formation)
Appointment Duration7 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 NameGainaspect Property Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 1997 (1 year after company formation)
Appointment Duration2 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 NamePremiumground Property Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 1997 (1 year, 8 months after company formation)
Appointment Duration3 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 NameStancelink Property Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 1998 (5 months, 2 weeks after company formation)
Appointment Duration4 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 NameGroundforward Property Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1999 (1 month after company formation)
Appointment Duration2 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 NameGatenotch Property Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2000 (6 months, 1 week after company formation)
Appointment Duration1 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 NameGrandknoll Property Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2001 (3 months, 1 week after company formation)
Appointment Duration6 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 NameDesignpearl Property Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2001 (3 months, 1 week after company formation)
Appointment Duration2 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 NameBuildjewel Property Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2001 (6 months, 2 weeks after company formation)
Appointment Duration5 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 NameSecureidyll Property Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2001 (3 weeks, 6 days after company formation)
Appointment Duration1 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 NameLupincharm Property Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2001 (1 month after company formation)
Appointment Duration1 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 NameSovereigngate Property Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2001 (same day as company formation)
Appointment Duration1 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 NameEpple Walk Property Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2002 (same day as company formation)
Appointment Duration1 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 NameChurchbury Place Property Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2002 (same day as company formation)
Appointment Duration1 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 NameLoxia Wood Property Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2003 (same day as company formation)
Appointment Duration3 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 NameLantern View Property Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2003 (same day as company formation)
Appointment Duration3 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 NameThistley Gardens Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2003 (same day as company formation)
Appointment Duration1 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 NameCharing Green Property Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2004 (same day as company formation)
Appointment Duration2 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 NameBlackwater Lee Property Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2004 (same day as company formation)
Appointment Duration3 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 NameTankerton Road Property Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2004 (same day as company formation)
Appointment Duration2 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 NameBuckingham Road Property Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2004 (same day as company formation)
Appointment Duration3 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 NameCressgrove Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2004 (same day as company formation)
Appointment Duration2 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 NameArchers Place Property Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2004 (same day as company formation)
Appointment Duration3 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 NameThistledown Property Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2004 (same day as company formation)
Appointment Duration2 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 NameFellowes Road Property Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2005 (same day as company formation)
Appointment Duration3 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 NameThe Latchets Property Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2005 (same day as company formation)
Appointment Duration2 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 NameWinnold's Green Property Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2005 (same day as company formation)
Appointment Duration3 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 NameCressgrove Ii Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2005 (same day as company formation)
Appointment Duration2 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 NameAbbeyvale Property Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2005 (same day as company formation)
Appointment Duration4 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 NameHedgemans Property Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2005 (same day as company formation)
Appointment Duration4 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 NameOrchard Street Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2005 (same day as company formation)
Appointment Duration2 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 NameCroft Street Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2005 (same day as company formation)
Appointment Duration5 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 NameCollege Heath Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2006 (same day as company formation)
Appointment Duration4 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 NameHoward Park Management Co. Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2006 (14 years, 9 months after company formation)
Appointment Duration17 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 NameChalkstone Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2007 (same day as company formation)
Appointment Duration2 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 NameSt. Gregory's Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2007 (same day as company formation)
Appointment Duration6 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 NameAbbey Group Pension Fund Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2007 (31 years, 8 months after company formation)
Appointment Duration14 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 NameDorcan Way Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2007 (same day as company formation)
Appointment Duration4 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 NameWherry Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2007 (same day as company formation)
Appointment Duration3 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 NameArchers Place Ii Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 2007 (same day as company formation)
Appointment Duration4 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 NameCannon Walk Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2007 (same day as company formation)
Appointment Duration1 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 NameHerne Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2008 (same day as company formation)
Appointment Duration2 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 NameAldykes Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2008 (same day as company formation)
Appointment Duration1 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 NameLecton Place Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2009 (same day as company formation)
Appointment Duration3 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 NameTeal Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2010 (same day as company formation)
Appointment Duration3 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 NameMontague Place Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2010 (same day as company formation)
Appointment Duration4 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 NameSchoolmead Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2010 (same day as company formation)
Appointment Duration2 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 NameChestnut Property Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2010 (same day as company formation)
Appointment Duration4 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 NameWatling Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2011 (same day as company formation)
Appointment Duration3 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 NameCade Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2011 (same day as company formation)
Appointment Duration2 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 NameCANN Hall Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2011 (same day as company formation)
Appointment Duration3 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 NameArundel Place Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2011 (same day as company formation)
Appointment Duration2 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 NameMoorhen Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2011 (same day as company formation)
Appointment Duration1 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 NameClockhouse Road Management Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2011 (same day as company formation)
Appointment Duration2 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 NameBoleyn Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2012 (same day as company formation)
Appointment Duration3 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 NameHearnfield Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2012 (same day as company formation)
Appointment Duration1 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 NameBeckett Place Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2012 (same day as company formation)
Appointment Duration2 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 NameOyster Place Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2012 (same day as company formation)
Appointment Duration2 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 NameBroughton Grounds Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2012 (same day as company formation)
Appointment Duration1 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 NameFen Ditton Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2013 (same day as company formation)
Appointment Duration2 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 NameSonora Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2013 (same day as company formation)
Appointment Duration2 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 NameSonora Two Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2013 (same day as company formation)
Appointment Duration2 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 NameBroughton Grounds Management Two Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2013 (same day as company formation)
Appointment Duration1 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 NameStafford Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2013 (same day as company formation)
Appointment Duration1 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 NameRascals Close Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2013 (same day as company formation)
Appointment Duration1 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 NameHereson Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2014 (same day as company formation)
Appointment Duration1 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 NameThreadwell Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2014 (same day as company formation)
Appointment Duration1 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 NameHereson No.2 Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2014 (same day as company formation)
Appointment Duration1 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 NameMonfort Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2014 (same day as company formation)
Appointment Duration1 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 NameChiswell Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2014 (same day as company formation)
Appointment Duration1 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 NameRing Fort Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2014 (same day as company formation)
Appointment Duration1 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 NameUpthorpe Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2014 (same day as company formation)
Appointment Duration1 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 NameStanhope Place Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2014 (same day as company formation)
Appointment Duration1 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 NameBowman Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2014 (same day as company formation)
Appointment Duration10 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 NameFanshawe Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2015 (same day as company formation)
Appointment Duration4 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 NameHolmans Place Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2015 (same day as company formation)
Appointment Duration2 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 NamePilgrims Place Management No. 2 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2015 (same day as company formation)
Appointment Duration2 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 NamePilgrims Place Management No. 1 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2015 (same day as company formation)
Appointment Duration3 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 NameUnitformal Property Management Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 1997 (1 year, 11 months after company formation)
Appointment Duration2 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 NamePurposemove Property Management Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 1997 (3 years, 5 months after company formation)
Appointment Duration3 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 NameReadylong Property Management Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 1998 (4 months after company formation)
Appointment Duration2 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 NameAldewood Property Management Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2004 (same day as company formation)
Appointment Duration3 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

Appointment Timeline

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