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

Gerard Peter Boyle

British – Born 74 years ago (July 1949)

Gerard Peter Boyle
Bowmans Popham Lane
North Waltham
Basingstoke
Hants
RG25 2BE

Current appointments

Resigned appointments

72

Closed appointments

Companies

Company NameCathedral Mews Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 1991 (same day as company formation)
Appointment Duration2 years, 10 months (Resigned 25 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Bowmans Popham Lane
North Waltham
Basingstoke
Hants
RG25 2BE
Registered Company Address
2 Park Farm
Chichester Road
Arundel
West Sussex
BN18 0AG
Company NameCALA Homes (Thames) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1991 (1 year after company formation)
Appointment Duration4 years, 10 months (Resigned 04 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Bowmans Popham Lane
North Waltham
Basingstoke
Hants
RG25 2BE
Registered Company Address
Cala House
54 The Causeway
Staines
Surrey
TW18 3AX
Company NameCALA Homes (Southern) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 1991 (18 years, 4 months after company formation)
Appointment Duration4 years, 5 months (Resigned 04 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Bowmans Popham Lane
North Waltham
Basingstoke
Hants
RG25 2BE
Registered Company Address
Cala House
54 The Causeway
Staines
Surrey
TW18 3AX
Company NameThe Kingsley Gate Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 1992 (1 month after company formation)
Appointment Duration8 months, 2 weeks (Resigned 17 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Bowmans Popham Lane
North Waltham
Basingstoke
Hants
RG25 2BE
Registered Company Address
94 Park Lane
Croydon
Surrey
CR0 1JB
Company NameThe Granary Rise Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1992 (same day as company formation)
Appointment Duration3 years, 6 months (Resigned 02 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Bowmans Popham Lane
North Waltham
Basingstoke
Hants
RG25 2BE
Registered Company Address
24 Scotts Road
Bromley
BR1 3QD
Company NameFyfield Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 1992 (2 months after company formation)
Appointment Duration3 years, 2 months (Resigned 27 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Bowmans Popham Lane
North Waltham
Basingstoke
Hants
RG25 2BE
Registered Company Address
62 Rumbridge Street
Totton
Southampton
SO40 9DS
Company NameHighcroft Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 1993 (same day as company formation)
Appointment Duration11 months, 3 weeks (Resigned 17 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Bowmans Popham Lane
North Waltham
Basingstoke
Hants
RG25 2BE
Registered Company Address
1 Highcroft Court
Bookham
Leatherhead
Surrey
KT23 3QU
Company NameGilson Court Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 1993 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 23 January 1995)
Assigned Occupation Commercial Director
Addresses
Correspondence Address
Bowmans Popham Lane
North Waltham
Basingstoke
Hants
RG25 2BE
Registered Company Address
C/O Common Ground Estate & Property Management Ltd Chiltern House
45 Station Road
Henley-On-Thames
RG9 1AT
Company NameThe Boat House Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 1994 (same day as company formation)
Appointment Duration2 years (Resigned 15 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Bowmans Popham Lane
North Waltham
Basingstoke
Hants
RG25 2BE
Registered Company Address
15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Company NameThe Redwoods Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 1994 (3 weeks, 2 days after company formation)
Appointment Duration1 year, 1 month (Resigned 30 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Bowmans Popham Lane
North Waltham
Basingstoke
Hants
RG25 2BE
Registered Company Address
119-120 High Street
Eton
Windsor
SL4 6AN
Company NameCourtlands Adeyfield Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 1994 (same day as company formation)
Appointment Duration1 year, 11 months (Resigned 18 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Bowmans Popham Lane
North Waltham
Basingstoke
Hants
RG25 2BE
Registered Company Address
3 Castle Gate
Castle Street
Hertford
SG14 1HD
Company NameHampden Mews Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 1994 (3 months after company formation)
Appointment Duration12 months (Resigned 21 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Bowmans Popham Lane
North Waltham
Basingstoke
Hants
RG25 2BE
Registered Company Address
30 Upper High Street
Thame
Oxfordshire
OX9 3EZ
Company NameThe King's Road Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 1994 (6 months after company formation)
Appointment Duration1 year, 1 month (Resigned 10 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Bowmans Popham Lane
North Waltham
Basingstoke
Hants
RG25 2BE
Registered Company Address
3a Headley Road
Woodley
Reading
RG5 4JB
Company NameThe Nightingales Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 1994 (4 days after company formation)
Appointment Duration1 year, 3 months (Resigned 22 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Bowmans Popham Lane
North Waltham
Basingstoke
Hants
RG25 2BE
Registered Company Address
C/O Rendall And Rittner Limited
13b St. George Wharf
London
SW8 2LE
Company NameThe Water Garden Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 1994 (3 days, 1 hour after company formation)
Appointment Duration1 year, 6 months (Resigned 10 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Bowmans Popham Lane
North Waltham
Basingstoke
Hants
RG25 2BE
Registered Company Address
Paxton House
Waterhouse Lane
Kingswood
Surrey
KT20 6EJ
Company NameAscot Wood Place Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 1995 (2 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (Resigned 22 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Bowmans Popham Lane
North Waltham
Basingstoke
Hants
RG25 2BE
Registered Company Address
Bridge House
2 Bridge Avenue
Maidenhead
Berkshire
SL6 1RR
Company Name22 Kr Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 1995 (3 weeks, 6 days after company formation)
Appointment Duration9 months, 2 weeks (Resigned 11 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Bowmans Popham Lane
North Waltham
Basingstoke
Hants
RG25 2BE
Registered Company Address
45 St. Leonards Road
Windsor
Berkshire
SL4 3BP
Company NameBroxbournebury Mews Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 1995 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 24 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Bowmans Popham Lane
North Waltham
Basingstoke
Hants
RG25 2BE
Registered Company Address
12 Broxbournebury Mews
Broxbourne
Hertfordshire
EN10 7JA
Company NameBroadlands Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1995 (same day as company formation)
Appointment Duration11 months, 3 weeks (Resigned 24 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Bowmans Popham Lane
North Waltham
Basingstoke
Hants
RG25 2BE
Registered Company Address
94 Park Lane
Croydon
Surrey
CR0 1JB
Company NameFairlawns (Farnham) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 1995 (5 days after company formation)
Appointment Duration6 months, 2 weeks (Resigned 27 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Bowmans Popham Lane
North Waltham
Basingstoke
Hants
RG25 2BE
Registered Company Address
13 Lynton Close
Farnham
Surrey
GU9 8US
Company NameOdette Court Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 1995 (same day as company formation)
Appointment Duration7 months, 1 week (Resigned 26 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Bowmans Popham Lane
North Waltham
Basingstoke
Hants
RG25 2BE
Registered Company Address
C/O Hamilton Chase
141 High Street
Barnet
EN5 5UZ
Company NameThe Forest Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 1996 (same day as company formation)
Appointment Duration4 months (Resigned 24 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Bowmans Popham Lane
North Waltham
Basingstoke
Hants
RG25 2BE
Registered Company Address
Trent Park Properties Devonshire House
Manor Way
Borehamwood
WD6 1QQ
Company NameHighacre Grange Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 1996 (same day as company formation)
Appointment Duration3 months (Resigned 24 June 1996)
Assigned Occupation Developments Director
Addresses
Correspondence Address
Bowmans Popham Lane
North Waltham
Basingstoke
Hants
RG25 2BE
Registered Company Address
104 High Street
Dorking
Surrey
RH4 1AZ
Company NameHighlands (Phase 1) Apartment Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 1996 (1 year, 7 months after company formation)
Appointment Duration1 year, 1 month (Resigned 15 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Bowmans Popham Lane
North Waltham
Basingstoke
Hants
RG25 2BE
Registered Company Address
Queensway House
11 Queensway
New Milton
Hampshire
BH25 5NR
Company NameWindsor Mews (Wraysbury) Resident Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 1996 (8 months after company formation)
Appointment Duration2 years, 10 months (Resigned 30 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Bowmans Popham Lane
North Waltham
Basingstoke
Hants
RG25 2BE
Registered Company Address
15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Company NameThames Crescent (Chiswick) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 1996 (1 year, 2 months after company formation)
Appointment Duration9 months (Resigned 02 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Bowmans Popham Lane
North Waltham
Basingstoke
Hants
RG25 2BE
Registered Company Address
94 Park Lane
Croydon
Surrey
CR0 1JB
Company NameGuildford Mews (Tongham) Residents Association Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 1996 (1 year, 10 months after company formation)
Appointment Duration11 months, 3 weeks (Resigned 18 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Bowmans Popham Lane
North Waltham
Basingstoke
Hants
RG25 2BE
Registered Company Address
Queensway House
11 Queensway
New Milton
Hampshire
BH25 5NR
Company NameSt Martins Mews (Dorking) Residents Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 1996 (4 months, 1 week after company formation)
Appointment Duration5 years, 7 months (Resigned 26 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Bowmans Popham Lane
North Waltham
Basingstoke
Hants
RG25 2BE
Registered Company Address
104 High Street
Dorking
Surrey
RH4 1AZ
Company NamePark Gates (Guildford) Residents Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 1996 (5 months, 1 week after company formation)
Appointment Duration3 years, 2 months (Resigned 20 November 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Bowmans Popham Lane
North Waltham
Basingstoke
Hants
RG25 2BE
Registered Company Address
C/O Southern Counties Mgnt Ltd Suite F12 Eden Hse
Enterprise Way
Edenbridge
Kent
TN8 6HF
Company NameHolly Cottage Mews (Hillingdon) Resident Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 1996 (7 months, 3 weeks after company formation)
Appointment Duration9 months (Resigned 29 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Bowmans Popham Lane
North Waltham
Basingstoke
Hants
RG25 2BE
Registered Company Address
2 Holly Cottage Mews
Uxbridge
Middlesex
UB8 3US
Company NameHighlands (Phase 2) Apartment Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 1996 (1 year after company formation)
Appointment Duration1 year, 10 months (Resigned 01 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Bowmans Popham Lane
North Waltham
Basingstoke
Hants
RG25 2BE
Registered Company Address
Block Management 24 63 Highland Road
Nazeing
Waltham Abbey
EN9 2PU
Company NameProspect Farm (ASH) Resident Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 1996 (1 year, 8 months after company formation)
Appointment DurationResigned same day (Resigned 01 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Bowmans Popham Lane
North Waltham
Basingstoke
Hants
RG25 2BE
Registered Company Address
Queensway House
11 Queensway
New Milton
Hampshire
BH25 5NR
Company NameClarendon Gate (Ottershaw) Resident Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 1996 (same day as company formation)
Appointment Duration2 years, 8 months (Resigned 12 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Bowmans Popham Lane
North Waltham
Basingstoke
Hants
RG25 2BE
Registered Company Address
8 Clarendon Gate
Ottershaw
Chertsey
Surrey
KT16 0GA
Company NameBarratt East Anglia Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 1996 (66 years, 6 months after company formation)
Appointment Duration5 years, 7 months (Resigned 26 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Bowmans Popham Lane
North Waltham
Basingstoke
Hants
RG25 2BE
Registered Company Address
Barratt House Cartwright Way
Forest Business Park Bardon Hill
Coalville
Leicestershire
LE67 1UF
Company NameBarratt Southern Counties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 1996 (33 years, 5 months after company formation)
Appointment Duration5 years, 7 months (Resigned 26 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Bowmans Popham Lane
North Waltham
Basingstoke
Hants
RG25 2BE
Registered Company Address
Barratt House Cartwright Way
Forest Business Park Bardon Hill
Coalville
Leicestershire
LE67 1UF
Company NameHighfield House (Crawley) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 1996 (same day as company formation)
Appointment Duration2 years, 10 months (Resigned 24 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Bowmans Popham Lane
North Waltham
Basingstoke
Hants
RG25 2BE
Registered Company Address
130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Company NameFarnham Place (Tongham) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1997 (same day as company formation)
Appointment Duration4 years (Resigned 15 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Bowmans Popham Lane
North Waltham
Basingstoke
Hants
RG25 2BE
Registered Company Address
9 Phillips Close
Tongham
Farnham
Surrey
GU10 1AW
Company NameWentworth Gate (Virginia Water) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1997 (same day as company formation)
Appointment Duration3 years, 2 months (Resigned 26 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Bowmans Popham Lane
North Waltham
Basingstoke
Hants
RG25 2BE
Registered Company Address
94 Park Lane
Croydon
Surrey
CR0 1JB
Company NameWestfield Green (Woking) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 1997 (same day as company formation)
Appointment Duration3 years, 11 months (Resigned 20 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Bowmans Popham Lane
North Waltham
Basingstoke
Hants
RG25 2BE
Registered Company Address
6 Holmes Close
Woking
Surrey
GU22 9LU
Company NameWestbury Gardens (Farnham) Management Company Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 1997 (same day as company formation)
Appointment Duration3 years, 11 months (Resigned 01 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Bowmans Popham Lane
North Waltham
Basingstoke
Hants
RG25 2BE
Registered Company Address
20 Westbury Gardens
Farnham
GU9 9RN
Company NameOld Town Mews (Farnham) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1997 (same day as company formation)
Appointment Duration3 years, 10 months (Resigned 16 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Bowmans Popham Lane
North Waltham
Basingstoke
Hants
RG25 2BE
Registered Company Address
2 Chartland House
Old Station Approach
Leatherhead
KT22 7TE
Company NameCollingwood Farm (Camberley) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 1997 (same day as company formation)
Appointment Duration4 years, 6 months (Resigned 25 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Bowmans Popham Lane
North Waltham
Basingstoke
Hants
RG25 2BE
Registered Company Address
23 Gcs Estate Management Ltd, Springfield House
Oatlands Drive
Weybridge
KT13 9LZ
Company NameHighlands (Phase 4) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 1997 (same day as company formation)
Appointment Duration3 years, 5 months (Resigned 20 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Bowmans Popham Lane
North Waltham
Basingstoke
Hants
RG25 2BE
Registered Company Address
29 The Green
London
N21 1HS
Company NameStocton Mews (Guildford) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 1997 (same day as company formation)
Appointment Duration1 year, 5 months (Resigned 20 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Bowmans Popham Lane
North Waltham
Basingstoke
Hants
RG25 2BE
Registered Company Address
Suite 1a Victoria House
South Street
Farnham
Surrey
GU9 7QU
Company NameMaple House (Redhill) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 1997 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 25 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Bowmans Popham Lane
North Waltham
Basingstoke
Hants
RG25 2BE
Registered Company Address
Queensway House
11 Queensway
New Milton
Hampshire
BH25 5NR
Company NameFriary Court (Guildford) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 1998 (same day as company formation)
Appointment Duration1 year, 8 months (Resigned 07 October 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Bowmans Popham Lane
North Waltham
Basingstoke
Hants
RG25 2BE
Registered Company Address
4a Quarry Street
Guildford
GU1 3TY
Company NameSpring Rise (Egham) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1998 (same day as company formation)
Appointment Duration4 years, 2 months (Resigned 26 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Bowmans Popham Lane
North Waltham
Basingstoke
Hants
RG25 2BE
Registered Company Address
211 Clarence Road
Windsor
Berkshire
SL4 5AN
Company NameGrosvenor Mews (Reigate) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1998 (same day as company formation)
Appointment Duration2 years, 9 months (Resigned 06 December 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Bowmans Popham Lane
North Waltham
Basingstoke
Hants
RG25 2BE
Registered Company Address
Units 1, 2 & 3 Beech Court Wokingham Road
Hurst
Reading
RG10 0RU
Company NameByewaters (No.1) Apartment Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 1998 (same day as company formation)
Appointment Duration3 years, 9 months (Resigned 26 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Bowmans Popham Lane
North Waltham
Basingstoke
Hants
RG25 2BE
Registered Company Address
Queensway House
11 Queensway
New Milton
Hampshire
BH25 5NR
Company NameByewaters Estate Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 1998 (same day as company formation)
Appointment Duration3 years, 9 months (Resigned 26 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Bowmans Popham Lane
North Waltham
Basingstoke
Hants
RG25 2BE
Registered Company Address
Saxon House
6a St. Andrew Street
Hertford
Hertfordshire
SG14 1JA
Company NameByewaters (No.3) Apartment Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 1998 (same day as company formation)
Appointment Duration3 years, 8 months (Resigned 26 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Bowmans Popham Lane
North Waltham
Basingstoke
Hants
RG25 2BE
Registered Company Address
The Lodge
Stadium Way
Harlow
Essex
CM19 5FP
Company NameByewaters (No 2) Apartment Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 1998 (same day as company formation)
Appointment Duration2 years, 8 months (Resigned 11 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Bowmans Popham Lane
North Waltham
Basingstoke
Hants
RG25 2BE
Registered Company Address
Queensway House
11 Queensway
New Milton
Hampshire
BH25 5NR
Company NameThe Old Boat House (Weybridge) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 1998 (same day as company formation)
Appointment Duration3 years, 6 months (Resigned 26 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Bowmans Popham Lane
North Waltham
Basingstoke
Hants
RG25 2BE
Registered Company Address
1 Admiral Stirling Court
Weystone Rd
Weybridge
Surrey
KT13 8XX
Company NameBalmoral Mews (Cobham) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 1998 (2 weeks, 6 days after company formation)
Appointment Duration2 years, 5 months (Resigned 11 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Bowmans Popham Lane
North Waltham
Basingstoke
Hants
RG25 2BE
Registered Company Address
2 Chartland House
Old Station Approach
Leatherhead
KT22 7TE
Company NameThe Glebe (Warlingham) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 1999 (same day as company formation)
Appointment Duration3 years, 1 month (Resigned 26 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Bowmans Popham Lane
North Waltham
Basingstoke
Hants
RG25 2BE
Registered Company Address
54 Dane Road
Warlingham
Surrey
CR6 9NP
Company NameSilchester Court (Ashford) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 1999 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 29 June 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Bowmans Popham Lane
North Waltham
Basingstoke
Hants
RG25 2BE
Registered Company Address
Queensway House
11 Queensway
New Milton
Hampshire
BH25 5NR
Company NameThe Fieldings (Banstead) Resident Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 1999 (same day as company formation)
Appointment Duration2 years, 11 months (Resigned 26 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Bowmans Popham Lane
North Waltham
Basingstoke
Hants
RG25 2BE
Registered Company Address
2 Chartland House
Old Station Approach
Leatherhead
KT22 7TE
Company NameByewaters (No.4) Apartment Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 1999 (same day as company formation)
Appointment Duration1 year, 9 months (Resigned 30 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Bowmans Popham Lane
North Waltham
Basingstoke
Hants
RG25 2BE
Registered Company Address
198 Lower High Street
Watford
WD17 2FF
Company NameThe Grange (Oxshott) Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 1999 (same day as company formation)
Appointment Duration2 years, 8 months (Resigned 26 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Bowmans Popham Lane
North Waltham
Basingstoke
Hants
RG25 2BE
Registered Company Address
2 Chartland House
Old Station Approach
Leatherhead
KT22 7TE
Company NameBarratt Woking Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 1999 (37 years, 2 months after company formation)
Appointment Duration2 years, 5 months (Resigned 26 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Bowmans Popham Lane
North Waltham
Basingstoke
Hants
RG25 2BE
Registered Company Address
Barratt House Cartwright Way
Forest Business Park Bardon Hill
Coalville
Leicestershire
LE67 1UF
Company NameEmlyn Woods Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2000 (6 months after company formation)
Appointment Duration2 years, 2 months (Resigned 26 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Bowmans Popham Lane
North Waltham
Basingstoke
Hants
RG25 2BE
Registered Company Address
2 Chartland House
Old Station Approach
Leatherhead
KT22 7TE
Company NameWaltham Park Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2000 (same day as company formation)
Appointment Duration1 year, 10 months (Resigned 26 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Bowmans Popham Lane
North Waltham
Basingstoke
Hants
RG25 2BE
Registered Company Address
15 Barley View
Basingstoke
Hampshire
RG25 2ST
Company NameAspen Park (Copthorne) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2000 (same day as company formation)
Appointment Duration1 year, 9 months (Resigned 26 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Bowmans Popham Lane
North Waltham
Basingstoke
Hants
RG25 2BE
Registered Company Address
11 High Street
Seaford
East Sussex
BN25 1PE
Company NameAsh Mews (ASH) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2001 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 26 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Bowmans Popham Lane
North Waltham
Basingstoke
Hants
RG25 2BE
Registered Company Address
26 Worsley Road
Frimley
Camberley
Surrey
GU16 9AU
Company NameCALA Homes (U.K.) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 December 1990 (7 years, 2 months after company formation)
Appointment Duration5 years, 5 months (Resigned 04 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Bowmans Popham Lane
North Waltham
Basingstoke
Hants
RG25 2BE
Registered Company Address
Cala House
54 The Causeway
Staines
Surrey
TW18 3AX
Company NameCALA Homes (Wessex) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 December 1991 (11 years after company formation)
Appointment Duration4 years, 5 months (Resigned 04 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Bowmans Popham Lane
North Waltham
Basingstoke
Hants
RG25 2BE
Registered Company Address
Cala House
54 The Causeway
Staines
Surrey
TW18 3AX
Company NameCALA Homes (Cambridge) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1991 (9 years, 9 months after company formation)
Appointment Duration1 year, 9 months (Resigned 15 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Bowmans Popham Lane
North Waltham
Basingstoke
Hants
RG25 2BE
Registered Company Address
Cala House
54 The Causeway
Staines
Surrey
TW18 3AX
Company NameSutural (Properties) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 1992 (16 years, 7 months after company formation)
Appointment Duration4 years, 4 months (Resigned 04 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Bowmans Popham Lane
North Waltham
Basingstoke
Hants
RG25 2BE
Registered Company Address
Cala House
54 The Causeway
Staines
Surrey
TW18 3AX
Company NameCableport Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 1993 (3 years, 8 months after company formation)
Appointment Duration3 years (Resigned 16 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Bowmans Popham Lane
North Waltham
Basingstoke
Hants
RG25 2BE
Registered Company Address
Cala House
54 The Causeway
Staines
Surrey
TW18 3AX
Company NameCALA Developments Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 1995 (14 years, 3 months after company formation)
Appointment Duration10 months, 4 weeks (Resigned 04 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Bowmans Popham Lane
North Waltham
Basingstoke
Hants
RG25 2BE
Registered Company Address
Johnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Company NamePeyton Properties Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2000 (1 week after company formation)
Appointment Duration2 years, 2 months (Resigned 26 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Bowmans Popham Lane
North Waltham
Basingstoke
Hants
RG25 2BE
Registered Company Address
The Charmwood Centre
Bartley
Southampton
Hampshire
SO40 2NA
Company NameBrunswick Developments (Western) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2001 (6 years, 11 months after company formation)
Appointment Duration1 year, 3 months (Resigned 26 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Bowmans Popham Lane
North Waltham
Basingstoke
Hants
RG25 2BE
Registered Company Address
Barratt House
Walnut Tree Close
Guildford
Surrey
GU1 4SW

Appointment Timeline

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