British – Born 69 years ago (January 1955)
Company Name | Rushmead Park Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2005 (same day as company formation) |
Appointment Duration | 5 years, 7 months (Resigned 30 November 2010) |
Assigned Occupation | Technical Director |
Addresses | Correspondence Address 284 London Road Cheltenham Gloucestershire GL52 6YF Wales Registered Company Address Layzell Property Management Mitre Court 45 Duke Street Trowbridge Wiltshire BA14 8AE |
Company Name | Forest Rise Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2005 (3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 8 months (Resigned 24 February 2011) |
Assigned Occupation | Technical Director |
Addresses | Correspondence Address 284 London Road Cheltenham Gloucestershire GL52 6YF Wales Registered Company Address 134 Cheltenham Road Gloucester GL2 0LY Wales |
Company Name | Fenway Park Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2005 (5 months after company formation) |
Appointment Duration | 9 years, 8 months (Resigned 12 February 2015) |
Assigned Occupation | Technical Director |
Addresses | Correspondence Address 284 London Road Cheltenham Gloucestershire GL52 6YF Wales Registered Company Address Cameron House The Green, Urchfont Devizes SN10 4QU |
Company Name | Lakelands Edge Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2006 (same day as company formation) |
Appointment Duration | 3 years, 9 months (Resigned 22 July 2010) |
Assigned Occupation | Technical Director |
Addresses | Correspondence Address 42 Bull Street Birmingham B4 6AF Registered Company Address 2 Westfield Business Park, Barns Ground Kenn Clevedon Avon BS21 6UA |
Company Name | Tallsticks Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2008 (same day as company formation) |
Appointment Duration | 6 years, 9 months (Resigned 02 April 2015) |
Assigned Occupation | Technical Director |
Addresses | Correspondence Address 284 London Road Cheltenham Gloucestershire GL52 6YF Wales Registered Company Address 18 Badminton Road Downend Bristol BS16 6BQ |
Company Name | Cowbridge Mill Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2008 (same day as company formation) |
Appointment Duration | 11 years, 5 months (Resigned 15 November 2019) |
Assigned Occupation | Technical Director |
Addresses | Correspondence Address 284 London Road Cheltenham Gloucestershire GL52 6YF Wales Registered Company Address 18 Badminton Road Downend Bristol Gloucestershire BS16 6BQ |
Company Name | Collingwood Place (Bayswater House) Residents Management Company Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2006 (same day as company formation) |
Appointment Duration | 6 years, 10 months (Resigned 16 July 2013) |
Assigned Occupation | Technical Director |
Addresses | Correspondence Address 284 London Road Cheltenham Gloucestershire GL52 6YF Wales Registered Company Address 483 Green Lanes London N13 4BS |