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

Paul Ernest Healey

British – Born 74 years ago (June 1949)

Paul Ernest Healey
2 Oak Close
Westoning
Bedfordshire
MK45 5LT

Current appointments

Resigned appointments

83

Closed appointments

Companies

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 Company Director
Addresses
Correspondence Address
2 Oak Close
Westoning
Bedfordshire
MK45 5LT
Registered Company Address
Swa (Uk) Limited 1 & 2 The Office, Pledgdon Hall
Henham
Bishop'S Stortford
CM22 6BJ
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 Commercial Director
Addresses
Correspondence Address
2 Oak Close
Westoning
Bedfordshire
MK45 5LT
Registered Company Address
Old Lloyds Chambers
139-141 Manchester Road
Altrincham
WA14 5NS
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 Commercial Director
Addresses
Correspondence Address
2 Oak Close
Westoning
Bedfordshire
MK45 5LT
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 Commercial Director
Addresses
Correspondence Address
2 Oak Close
Westoning
Bedfordshire
MK45 5LT
Registered Company Address
Hillcrest Estate Management Limited 5 Grove Road
Redland
Bristol
BS6 6UJ
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 Company Director
Addresses
Correspondence Address
2 Oak Close
Westoning
Bedfordshire
MK45 5LT
Registered Company Address
Unit 7, Astra Centre
Edinburgh Way
Harlow
Essex
CM20 2BN
Company NameChasewood (Enfield) No. 1 Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 1992 (5 years, 8 months after company formation)
Appointment Duration2 weeks, 4 days (Resigned 27 May 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Oak Close
Westoning
Bedfordshire
MK45 5LT
Registered Company Address
Network House
110/112 Lancaster Road
New Barnet
EN4 8AL
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 Company Director
Addresses
Correspondence Address
2 Oak Close
Westoning
Bedfordshire
MK45 5LT
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 Company Director
Addresses
Correspondence Address
2 Oak Close
Westoning
Bedfordshire
MK45 5LT
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 Duration6 years, 4 months (Resigned 06 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Oak Close
Westoning
Bedfordshire
MK45 5LT
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 Company Director
Addresses
Correspondence Address
2 Oak Close
Westoning
Bedfordshire
MK45 5LT
Registered Company Address
Alliance Managing Agents Ltd
6 Cochrane House
Admirals Way
London
E14 9UD
Company NameTrumpeters Court Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1992 (same day as company formation)
Appointment Duration4 years, 8 months (Resigned 06 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Oak Close
Westoning
Bedfordshire
MK45 5LT
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 Company Director
Addresses
Correspondence Address
2 Oak Close
Westoning
Bedfordshire
MK45 5LT
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 Company Director
Addresses
Correspondence Address
2 Oak Close
Westoning
Bedfordshire
MK45 5LT
Registered Company Address
Collinson Hall
Victoria Street
St. Albans
Hertfordshire
AL1 3UB
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 Company Director
Addresses
Correspondence Address
2 Oak Close
Westoning
Bedfordshire
MK45 5LT
Registered Company Address
Hillcrest Estate Management Limited 5 Grove Road
Redland
Bristol
BS6 6UJ
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 Company Director
Addresses
Correspondence Address
2 Oak Close
Westoning
Bedfordshire
MK45 5LT
Registered Company Address
Unit 7, Astra Centre
Edinburgh Way
Harlow
CM20 2BN
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 Company Director
Addresses
Correspondence Address
2 Oak Close
Westoning
Bedfordshire
MK45 5LT
Registered Company Address
26 Primrose Road
Bradwell Village
Milton Keynes
Buckinghamshire
MK13 9AT
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 Company Director
Addresses
Correspondence Address
2 Oak Close
Westoning
Bedfordshire
MK45 5LT
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 Company Director
Addresses
Correspondence Address
2 Oak Close
Westoning
Bedfordshire
MK45 5LT
Registered Company Address
167 Turners Hill
Cheshunt
Hertfordshire
EN8 9BH
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 Company Director
Addresses
Correspondence Address
2 Oak Close
Westoning
Bedfordshire
MK45 5LT
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 Duration3 years, 11 months (Resigned 14 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Oak Close
Westoning
Bedfordshire
MK45 5LT
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 Company Director
Addresses
Correspondence Address
2 Oak Close
Westoning
Bedfordshire
MK45 5LT
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 Company Director
Addresses
Correspondence Address
2 Oak Close
Westoning
Bedfordshire
MK45 5LT
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 Company Director
Addresses
Correspondence Address
2 Oak Close
Westoning
Bedfordshire
MK45 5LT
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 Company Director
Addresses
Correspondence Address
2 Oak Close
Westoning
Bedfordshire
MK45 5LT
Registered Company Address
11 Little Park Farm Road
Fareham
Hampshire
PO15 5SN
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, 9 months (Resigned 31 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Oak Close
Westoning
Bedfordshire
MK45 5LT
Registered Company Address
49-50 Windmill Street
Gravesend
Kent
DA12 1BG
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 Company Director
Addresses
Correspondence Address
2 Oak Close
Westoning
Bedfordshire
MK45 5LT
Registered Company Address
2 Hills Road
Cambridge
Cambs
CB2 1JP
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 Company Director
Addresses
Correspondence Address
2 Oak Close
Westoning
Bedfordshire
MK45 5LT
Registered Company Address
The Barn, Downing Park Station Road
Swaffham Bulbeck
Cambridge
CB25 0NW
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 Company Director
Addresses
Correspondence Address
2 Oak Close
Westoning
Bedfordshire
MK45 5LT
Registered Company Address
Grosvenor House Ground Floor, Unit 3a
1 High Street
Edgware
HA8 7TA
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 Company Director
Addresses
Correspondence Address
2 Oak Close
Westoning
Bedfordshire
MK45 5LT
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 Company Director
Addresses
Correspondence Address
2 Oak Close
Westoning
Bedfordshire
MK45 5LT
Registered Company Address
Grosvenor House Ground Floor, Unit 3a
1 High Street
Edgware
HA8 7TA
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 Duration3 years, 11 months (Resigned 23 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Oak Close
Westoning
Bedfordshire
MK45 5LT
Registered Company Address
Grosvenor House Ground Floor, Unit 3a
1 High Street
Edgware
HA8 7TA
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 Company Director
Addresses
Correspondence Address
2 Oak Close
Westoning
Bedfordshire
MK45 5LT
Registered Company Address
2 Buckingham Court
Rectory Lane
Loughton
IG10 2QZ
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, 9 months (Resigned 05 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Oak Close
Westoning
Bedfordshire
MK45 5LT
Registered Company Address
Alliance Managing Agents
6 Cochrane House
Admirals Way
London
E14 9UD
Company NameChestnut Walk (Hitchin) Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 1993 (same day as company formation)
Appointment Duration2 years, 2 months (Resigned 24 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Oak Close
Westoning
Bedfordshire
MK45 5LT
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 Duration4 years, 2 months (Resigned 13 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Oak Close
Westoning
Bedfordshire
MK45 5LT
Registered Company Address
Old Lloyds Chambers
139-141 Manchester Road
Altrincham
WA14 5NS
Company NameHawthorn Mews Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 1993 (same day as company formation)
Appointment Duration3 years, 8 months (Resigned 24 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Oak Close
Westoning
Bedfordshire
MK45 5LT
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 Duration2 years, 10 months (Resigned 05 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Oak Close
Westoning
Bedfordshire
MK45 5LT
Registered Company Address
119-120 High Street
Eton
Windsor
SL4 6AN
Company NameHalliwick Gate Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 1994 (same day as company formation)
Appointment Duration3 years, 4 months (Resigned 17 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Oak Close
Westoning
Bedfordshire
MK45 5LT
Registered Company Address
Grosvenor House Ground Floor, Unit 3a
1 High Street
Edgware
HA8 7TA
Company NameThe Maples Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 1994 (same day as company formation)
Appointment Duration9 months, 3 weeks (Resigned 16 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Oak Close
Westoning
Bedfordshire
MK45 5LT
Registered Company Address
Abbotts House
198 Lower High Street
Watford
WD17 2FF
Company NameOaklands Rise Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 1994 (same day as company formation)
Appointment Duration3 years (Resigned 06 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Oak Close
Westoning
Bedfordshire
MK45 5LT
Registered Company Address
Carringtons Rml The Lodge
Stadium Way
Harlow
Essex
CM19 5FP
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 Duration3 years, 2 months (Resigned 19 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Oak Close
Westoning
Bedfordshire
MK45 5LT
Registered Company Address
26 Primrose Road
Bradwell
Milton Keynes
MK13 9AT
Company NameWhitehall Mews Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 1994 (same day as company formation)
Appointment Duration2 years, 1 month (Resigned 28 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Oak Close
Westoning
Bedfordshire
MK45 5LT
Registered Company Address
Your Home Property Management Ltd Fanton Hall; Office 12b
Off Arterial Road
Wickford
Essex
SS12 9JF
Company NameTaylor Close (Osterley) Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 1995 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 04 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Oak Close
Westoning
Bedfordshire
MK45 5LT
Registered Company Address
7 Horton Place
Bramley Green Angmering
Littlehampton
West Sussex
BN16 4GL
Company NameWestcott Park No.4 Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 1995 (2 years, 11 months after company formation)
Appointment Duration10 months, 1 week (Resigned 08 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Oak Close
Westoning
Bedfordshire
MK45 5LT
Registered Company Address
Rmg House
Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Company NameThe Willows Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 1995 (1 year, 5 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 23 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Oak Close
Westoning
Bedfordshire
MK45 5LT
Registered Company Address
23 Springfield House
23 Oatlands Drive
Weybridge
Surrey
KT13 9LZ
Company NameWestcott Park No.1 Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 1995 (5 years, 2 months after company formation)
Appointment Duration1 week, 4 days (Resigned 12 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Oak Close
Westoning
Bedfordshire
MK45 5LT
Registered Company Address
2 Tower Centre
Hoddesdon
EN11 8UR
Company NameYork Road (Camberley) Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 1995 (1 year, 4 months after company formation)
Appointment Duration4 months, 2 weeks (Resigned 15 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Oak Close
Westoning
Bedfordshire
MK45 5LT
Registered Company Address
Old Bank Chambers
123 London Road
Camberley
GU15 3RS
Company NameWestcott Park No.2 Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 1995 (1 year, 2 months after company formation)
Appointment Duration3 months, 1 week (Resigned 11 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Oak Close
Westoning
Bedfordshire
MK45 5LT
Registered Company Address
2 Tower Centre
Hoddesdon
Hertfordshire
EN11 8UR
Company NameWest Quay No.3 Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 1995 (3 years, 1 month after company formation)
Appointment Duration2 months (Resigned 30 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Oak Close
Westoning
Bedfordshire
MK45 5LT
Registered Company Address
C/O Colmore Gaskell Eagle Tower
Montpellier Drive
Cheltenham
GL50 1TA
Wales
Company NameLadymount Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 1995 (1 year after company formation)
Appointment Duration1 year, 3 months (Resigned 16 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Oak Close
Westoning
Bedfordshire
MK45 5LT
Registered Company Address
Bury Hill Estate Management Ltd The Bell House
57 West Street
Dorking
RH4 1BS
Company NameMillbank Residents Company Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 1995 (1 week, 1 day after company formation)
Appointment Duration1 year, 6 months (Resigned 16 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Oak Close
Westoning
Bedfordshire
MK45 5LT
Registered Company Address
294 Banbury Road
Oxford
OX2 7ED
Company NamePoppy Place Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 1995 (10 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (Resigned 30 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Oak Close
Westoning
Bedfordshire
MK45 5LT
Registered Company Address
4 Anvil Court
Denmark Street
Wokingham
RG40 2BB
Company NameShirebrook Village No.2 Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 1995 (3 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (Resigned 14 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Oak Close
Westoning
Bedfordshire
MK45 5LT
Registered Company Address
9 Shakespeare Way
Warfield
Bracknell
Berkshire
RG42 3AQ
Company NameSt. Marks Court No.2 Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 1995 (2 years after company formation)
Appointment Duration9 months, 3 weeks (Resigned 17 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Oak Close
Westoning
Bedfordshire
MK45 5LT
Registered Company Address
26 Primrose Road
Bradwell Village
Milton Keynes Buckinghamshire
MK13 9AT
Company NameBeaumont Park Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 1995 (1 year, 9 months after company formation)
Appointment Duration2 months, 3 weeks (Resigned 26 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Oak Close
Westoning
Bedfordshire
MK45 5LT
Registered Company Address
Unit 1 Curlew House
Trinity Park, Trinity Way
London
E4 8TD
Company NameShirebrook Village No.4 Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 1995 (1 year, 9 months after company formation)
Appointment Duration9 months, 3 weeks (Resigned 23 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Oak Close
Westoning
Bedfordshire
MK45 5LT
Registered Company Address
2 Hills Road
Cambridge
Cambridgeshire
CB2 1JP
Company NameCastlemans No.2 Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 1995 (1 year, 4 months after company formation)
Appointment Duration5 months, 1 week (Resigned 07 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Oak Close
Westoning
Bedfordshire
MK45 5LT
Registered Company Address
165 Alder Road
Poole
BH12 4AN
Company NameLovat Mead Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 1995 (5 years, 9 months after company formation)
Appointment Duration4 years, 7 months (Resigned 28 January 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Oak Close
Westoning
Bedfordshire
MK45 5LT
Registered Company Address
26 Primrose Road
Bradwell Village
Milton Keynes
Bucks
MK13 9AT
Company NameKingswood Terrace Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 1995 (1 year, 1 month after company formation)
Appointment Duration1 year, 2 months (Resigned 18 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Oak Close
Westoning
Bedfordshire
MK45 5LT
Registered Company Address
Unit 1 Curlew House
Trinity Park, Trinity Way
London
E4 8TD
Company NameBeddington Park Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 1995 (1 week, 1 day after company formation)
Appointment Duration2 years, 3 months (Resigned 30 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Oak Close
Westoning
Bedfordshire
MK45 5LT
Registered Company Address
15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Company NameIsland Square No. 2 Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 1995 (5 years, 12 months after company formation)
Appointment Duration3 years (Resigned 30 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Oak Close
Westoning
Bedfordshire
MK45 5LT
Registered Company Address
C/O Quay Croft Estates 37th Floor, One Canada Square
Canary Wharf
London
E14 5AA
Company NameBelmont Heights Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 1995 (11 months, 4 weeks after company formation)
Appointment Duration1 year, 7 months (Resigned 29 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Oak Close
Westoning
Bedfordshire
MK45 5LT
Registered Company Address
1 South Parade
5 Stafford Road
Wallington
Surrey
SM6 9AJ
Company NameMoreton Place Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 1995 (2 months, 1 week after company formation)
Appointment Duration2 years, 9 months (Resigned 01 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Oak Close
Westoning
Bedfordshire
MK45 5LT
Registered Company Address
Yhpm Ltd Fanton Hall
Arterial Road
Wickford
SS12 9JF
Company NamePriory Meadows No. 1 Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 1995 (6 years, 12 months after company formation)
Appointment Duration1 month, 2 weeks (Resigned 17 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Oak Close
Westoning
Bedfordshire
MK45 5LT
Registered Company Address
33 Station Road
Rainham
Gillingham
ME8 7RS
Company NameHorsley Square Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 1995 (2 months after company formation)
Appointment Duration1 year, 3 months (Resigned 23 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Oak Close
Westoning
Bedfordshire
MK45 5LT
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 Date01 July 1995 (1 month, 3 weeks after company formation)
Appointment Duration2 years, 2 months (Resigned 23 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Oak Close
Westoning
Bedfordshire
MK45 5LT
Registered Company Address
94 Park Lane
Croydon
Surrey
CR0 1JB
Company NameShire Place Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 1995 (1 month, 2 weeks after company formation)
Appointment Duration1 year, 4 months (Resigned 07 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Oak Close
Westoning
Bedfordshire
MK45 5LT
Registered Company Address
5-9 Eden Street
Kingston Upon Thames
KT1 1BQ
Company NameButler Road Bagshot Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 1995 (2 weeks, 3 days after company formation)
Appointment Duration1 year, 6 months (Resigned 15 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Oak Close
Westoning
Bedfordshire
MK45 5LT
Registered Company Address
34 Butler Road
Bagshot
GU19 5QF
Company NameDenmark Road Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1995 (3 years after company formation)
Appointment Duration3 months (Resigned 19 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Oak Close
Westoning
Bedfordshire
MK45 5LT
Registered Company Address
Upper Deck Admirals Quarters
Portsmouth Road
Thames Ditton
Surrey
KT7 0XA
Company NameNightingale Court Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 1995 (3 years after company formation)
Appointment Duration2 months (Resigned 21 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Oak Close
Westoning
Bedfordshire
MK45 5LT
Registered Company Address
C/O Fairoak Estate Management Limited Building 3, Chiswick Park
566 Chiswick High Road
London
W4 5YA
Company NameBuckland Road Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 1995 (same day as company formation)
Appointment Duration1 year, 7 months (Resigned 12 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Oak Close
Westoning
Bedfordshire
MK45 5LT
Registered Company Address
11 Beaconsfield Road
Aston Clinton
Aylesbury
HP22 5JU
Company NameWatercress Place Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 1995 (same day as company formation)
Appointment Duration2 years, 2 months (Resigned 17 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Oak Close
Westoning
Bedfordshire
MK45 5LT
Registered Company Address
5 Chawton End Close
Four Marks
Alton
GU34 5BF
Company NameKingswood Court Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 1995 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 21 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Oak Close
Westoning
Bedfordshire
MK45 5LT
Registered Company Address
Market Chambers
3-4 Market Place
Wokingham
Berkshire
RG40 1AL
Company NamePrestwick Court Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 1995 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 28 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Oak Close
Westoning
Bedfordshire
MK45 5LT
Registered Company Address
2 Hills Road
Cambridge
Cambridgeshire
CB2 1JP
Company NameHollygrove Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 1996 (same day as company formation)
Appointment Duration1 year, 11 months (Resigned 06 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Oak Close
Westoning
Bedfordshire
MK45 5LT
Registered Company Address
94 Park Lane
Croydon
Surrey
CR0 1JB
Company NameSt. Annes Court Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 1996 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 15 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Oak Close
Westoning
Bedfordshire
MK45 5LT
Registered Company Address
The Enterprise Centre
Cranborne Road
Potters Bar
Herts
EN6 3DQ
Company NameBroome Manor Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 1999 (3 weeks, 4 days after company formation)
Appointment Duration4 years, 6 months (Resigned 12 January 2004)
Assigned Occupation Commercial Director
Addresses
Correspondence Address
2 Oak Close
Westoning
Bedfordshire
MK45 5LT
Registered Company Address
5 Broome Close
Kings Bromley
Burton-On-Trent
DE13 7JR
Company NameBeechcroft Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2000 (16 years after company formation)
Appointment Duration2 years, 7 months (Resigned 01 November 2002)
Assigned Occupation Commericial Director
Addresses
Correspondence Address
2 Oak Close
Westoning
Bedfordshire
MK45 5LT
Registered Company Address
1 Church Lane
Wallingford
Oxfordshire
OX10 0DX
Company NameBeechcroft UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2000 (5 years, 10 months after company formation)
Appointment Duration2 years, 7 months (Resigned 01 November 2002)
Assigned Occupation Commercial Director
Addresses
Correspondence Address
2 Oak Close
Westoning
Bedfordshire
MK45 5LT
Registered Company Address
1 Church Lane
Wallingford
Oxfordshire
OX10 0DX
Company NameSuper Homes Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 1991 (11 years, 5 months after company formation)
Appointment Duration2 years, 4 months (Resigned 29 September 1993)
Assigned Occupation Commercial Director
Addresses
Correspondence Address
2 Oak Close
Westoning
Bedfordshire
MK45 5LT
Registered Company Address
Page Street
London
NW7 2ER
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 Company Director
Addresses
Correspondence Address
2 Oak Close
Westoning
Bedfordshire
MK45 5LT
Registered Company Address
Anglian House
47 Victoria Place
Brightlingsea
Colchester Essex
CO7 0BJ
Company NameParadise Lodge Residents Company Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 1995 (2 months, 1 week after company formation)
Appointment Duration2 years, 5 months (Resigned 04 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Oak Close
Westoning
Bedfordshire
MK45 5LT
Registered Company Address
Rectory Mews Crown Road
Wheatley
Oxford
OX33 1UL
Company NameThe Wickets Residents Company Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 1995 (same day as company formation)
Appointment Duration2 years, 3 months (Resigned 14 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Oak Close
Westoning
Bedfordshire
MK45 5LT
Registered Company Address
Southern Counties Management Limited Suite F12 Eden House
Enterprise Way
Edenbridge
Kent
TN8 6HF

Appointment Timeline

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