British – Born 52 years ago (November 1971)
Company Name | Hill Residential Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2011 (10 years, 1 month after company formation) |
Appointment Duration | 10 years, 4 months (Resigned 31 December 2021) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address The Power House Gunpowder Mill Powdermill Lane Waltham Abbey Essex EN9 1BN Registered Company Address The Power House Gunpowder Mill Powdermill Lane Waltham Abbey Essex EN9 1BN |
Company Name | Willow Grange Residents Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2011 (same day as company formation) |
Appointment Duration | 1 year, 9 months (Resigned 31 July 2013) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address The Power House Gunpowder Mill Powdermill Lane Waltham Abbey Essex EN9 1BN Registered Company Address Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN |
Company Name | Hill Residential (Solutions) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2011 (same day as company formation) |
Appointment Duration | 10 years (Resigned 31 December 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Power House Gunpowder Mill Waltham Abbey EN9 1BN Registered Company Address The Power House Gunpowder Mill Waltham Abbey EN9 1BN |
Company Name | Holly Lodge (Windsor Lane) Management Company Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2012 (same day as company formation) |
Appointment Duration | 3 years (Resigned 19 March 2015) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address The Power House Gunpowder Mill Powdermill Lane Waltham Abbey Essex EN9 1BN Registered Company Address Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN |
Company Name | Westwood Grange (Cobham) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2013 (same day as company formation) |
Appointment Duration | 5 years, 6 months (Resigned 11 September 2018) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address The Power House Gunpowder Mill Powdermill Lane Waltham Abbey Essex EN9 1BN Registered Company Address 3 Coppice Avenue Cobham KT11 2FG |
Company Name | Latimer Chase (Chorleywood) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2013 (same day as company formation) |
Appointment Duration | 4 years, 11 months (Resigned 22 August 2018) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address The Power House Gunpowder Mill Powdermill Lane Waltham Abbey Essex EN9 1BN Registered Company Address 4 Latimer Chase Chorleywood Rickmansworth WD3 6FA |
Company Name | Vesta Blocks Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2015 (same day as company formation) |
Appointment Duration | 1 year, 10 months (Resigned 22 December 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Hills Road Cambridge Cambs CB2 1JP Registered Company Address 2 Hills Road Cambridge Cambs CB2 1JP |