British – Born 72 years ago (August 1951)
Company Name | Riverside Manor Road Residents Association Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 1991 (same day as company formation) |
Appointment Duration | 2 years, 5 months (Resigned 16 November 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Grays Lane Ashtead Surrey KT21 1BZ Registered Company Address 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
Company Name | St Charles Place (Weybridge) Residents Association Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 1991 (1 year after company formation) |
Appointment Duration | 3 years (Resigned 24 June 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Grays Lane Ashtead Surrey KT21 1BZ Registered Company Address Springfield House 23 Oatlands Drive Weybridge KT13 9LZ |
Company Name | Old Schools Court Management Company (Ewell) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 1991 (4 days after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 20 December 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Grays Lane Ashtead Surrey KT21 1BZ Registered Company Address 7 Spring Mews Old Schools Lane Epsom Surrey KT17 1TW |
Company Name | Brambledown Residents Association (Woking) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 1991 (same day as company formation) |
Appointment Duration | 1 year, 9 months (Resigned 28 July 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Grays Lane Ashtead Surrey KT21 1BZ Registered Company Address 8 Stanhope Gate Camberley Surrey GU15 3DW |
Company Name | Ivybridge Residents Association (Uxbridge) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 1991 (same day as company formation) |
Appointment Duration | 1 year, 7 months (Resigned 14 June 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Grays Lane Ashtead Surrey KT21 1BZ Registered Company Address 119-120 High Street Eton Windsor Berkshire SL4 6AN |
Company Name | Sumner Close Residents Association (Fetcham) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 1991 (same day as company formation) |
Appointment Duration | 2 years, 1 month (Resigned 21 December 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Grays Lane Ashtead Surrey KT21 1BZ Registered Company Address 8 Sumner Close Fetcham Leatherhead KT22 9XF |
Company Name | Sandringham Court Residents Association (Putney) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 1991 (4 years after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 08 February 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Grays Lane Ashtead Surrey KT21 1BZ Registered Company Address Nightingale Chancellors Unit 1 Engine Shed Yard Waldegrave Road Teddington TW11 8LA |
Company Name | Manawatu Management Company (Beaconsfield) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 December 1991 (1 week, 4 days after company formation) |
Appointment Duration | 2 years (Resigned 01 January 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Grays Lane Ashtead Surrey KT21 1BZ Registered Company Address C/O Clarke Willmott Llp Burlington House Botleigh Grange Business Park, Hedge End Southampton SO30 2AF |
Company Name | Woodpecker House Residents Association (Trematon Place) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 January 1992 |
Appointment Duration | 2 years, 7 months (Resigned 10 August 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Grays Lane Ashtead Surrey KT21 1BZ Registered Company Address 79a High Street Teddington TW11 8HG |
Company Name | Starlings (Holtwood Road) Residents' Association Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 1992 (1 week, 3 days after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 01 October 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Grays Lane Ashtead Surrey KT21 1BZ Registered Company Address Latemar House The Starlings Holtwood Road Oxshott Surrey KT22 0QN |
Company Name | Longboyds Residents' Association (Cobham) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 1992 (1 day after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 06 July 1994) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address 17 Grays Lane Ashtead Surrey KT21 1BZ Registered Company Address 12 Longboyds, Hollyhedge Road Cobham KT11 3DE |
Company Name | Ashwood Park Residents Association (Woking) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 1992 (1 year after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 04 February 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Grays Lane Ashtead Surrey KT21 1BZ Registered Company Address 4 Ashwood Park Woking Surrey GU22 7HY |
Company Name | Harvest Hill (Bourne End) Residents' Association Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 1992 (1 day after company formation) |
Appointment Duration | 1 year, 12 months (Resigned 18 March 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Grays Lane Ashtead Surrey KT21 1BZ Registered Company Address Autumn House Kiln Fields Wooburn Green High Wycombe HP10 0JJ |
Company Name | St. Charles Court (Block 2) Management Company (Weybridge) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 1992 (6 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 16 June 1994) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address 17 Grays Lane Ashtead Surrey KT21 1BZ Registered Company Address Springfield House 23 Oatlands Drive Weybridge KT13 9LZ |
Company Name | St. Charles Court (Block 1) Management Company (Weybridge) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 1992 (6 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 04 August 1994) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address 17 Grays Lane Ashtead Surrey KT21 1BZ Registered Company Address Springfield House 23 Oatlands Drive Weybridge KT13 9LZ |
Company Name | St. Charles Court Estate Management Company (Weybridge) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 1992 (6 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 24 June 1994) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address 17 Grays Lane Ashtead Surrey KT21 1BZ Registered Company Address Springfield House 23 Oatlands Drive Weybridge KT13 9LZ |
Company Name | Nightingale House Residents Association (Trematon Place) Teddington Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 1993 (1 year, 2 months after company formation) |
Appointment Duration | 2 years (Resigned 06 January 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Grays Lane Ashtead Surrey KT21 1BZ Registered Company Address 79a High Street Teddington TW11 8HG |
Company Name | Osprey House Residents Association (Trematon Place) Teddington Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 1993 (1 year, 2 months after company formation) |
Appointment Duration | 2 years (Resigned 06 January 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Grays Lane Ashtead Surrey KT21 1BZ Registered Company Address 79a High Street Teddington TW11 8HG |
Company Name | Kingfisher House Residents Association (Trematon Place) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 1993 (1 year, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 10 August 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Grays Lane Ashtead Surrey KT21 1BZ Registered Company Address 79a High Street Teddington TW11 8HG |
Company Name | Trematon Place (Broom Road) Teddington Residents Association Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 1993 (1 year, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 10 August 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Grays Lane Ashtead Surrey KT21 1BZ Registered Company Address 79a High Street Teddington TW11 8HG |
Company Name | Berkeley Homes (Barn Elms) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 1993 (19 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (Resigned 01 July 1996) |
Assigned Occupation | Regional Managing Director |
Addresses | Correspondence Address 17 Grays Lane Ashtead Surrey KT21 1BZ Registered Company Address Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Company Name | Clare Homes Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 1993 (1 year, 6 months after company formation) |
Appointment Duration | 6 years (Resigned 01 February 1999) |
Assigned Occupation | Regional Managing Director |
Addresses | Correspondence Address 17 Grays Lane Ashtead Surrey KT21 1BZ Registered Company Address Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Company Name | Tregarthen (Block B) Management Company (Leatherhead) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 1993 (1 day after company formation) |
Appointment Duration | 2 years (Resigned 07 March 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Grays Lane Ashtead Surrey KT21 1BZ Registered Company Address 171 High Street Dorking RH4 1AD |
Company Name | Tregarthen (Block A) Management Company (Leatherhead) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 1993 (1 day after company formation) |
Appointment Duration | 2 years (Resigned 07 March 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Grays Lane Ashtead Surrey KT21 1BZ Registered Company Address 171 High Street Dorking RH4 1AD |
Company Name | Tregarthen (Block D) Management Company (Leatherhead) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 1993 (1 day after company formation) |
Appointment Duration | 2 years (Resigned 07 March 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Grays Lane Ashtead Surrey KT21 1BZ Registered Company Address 171 High Street Dorking RH4 1AD |
Company Name | Tregarthen (Block C) Management Company (Leatherhead) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 1993 (1 day after company formation) |
Appointment Duration | 2 years (Resigned 07 March 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Grays Lane Ashtead Surrey KT21 1BZ Registered Company Address 171 High Street Dorking RH4 1AD |
Company Name | Tregarthen Estate Management Company (Leatherhead) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 1993 (1 day after company formation) |
Appointment Duration | 2 years (Resigned 07 March 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Grays Lane Ashtead Surrey KT21 1BZ Registered Company Address 171 High Street Dorking RH4 1AD |
Company Name | Tregarthen & Fairmead Estate Management Company (Leatherhead) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 1993 (1 day after company formation) |
Appointment Duration | 2 years (Resigned 07 March 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Grays Lane Ashtead Surrey KT21 1BZ Registered Company Address 171 High Street Dorking RH4 1AD |
Company Name | Yew Place Management Company (Weybridge) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 1993 (1 week, 4 days after company formation) |
Appointment Duration | 3 years, 4 months (Resigned 15 July 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Grays Lane Ashtead Surrey KT21 1BZ Registered Company Address 171 High Street Dorking RH4 1AD |
Company Name | Meadow Court (Walton) Residents Co. Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 1993 (2 days after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 22 March 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Grays Lane Ashtead Surrey KT21 1BZ Registered Company Address 1st Floor 126 High Street Epsom KT19 8BT |
Company Name | Meadow Court (East) Residents Co. (Walton) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 1993 (1 day after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 22 March 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Grays Lane Ashtead Surrey KT21 1BZ Registered Company Address 1st Floor 126 High Street Epsom KT19 8BT |
Company Name | Meadow Court (West) Residents Co. (Walton) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 1993 (1 day after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 22 March 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Grays Lane Ashtead Surrey KT21 1BZ Registered Company Address 1st Floor 126 High Street Epsom KT19 8BT |
Company Name | Larkfield Residents Association (Ewhurst) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 1993 (1 day after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 02 August 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Grays Lane Ashtead Surrey KT21 1BZ Registered Company Address 2 Larkfield Ewhurst Cranleigh GU6 7QU |
Company Name | Croydon Road Residents Association (Surrey) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 May 1993 (5 days after company formation) |
Appointment Duration | 1 year (Resigned 26 May 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Grays Lane Ashtead Surrey KT21 1BZ Registered Company Address 5 Berkeley Court Croydon Road Wallington SM6 7LJ |
Company Name | Berkeley Homes (Chertsey) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 1993 (3 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (Resigned 01 February 1999) |
Assigned Occupation | Regional Managing Director |
Addresses | Correspondence Address 17 Grays Lane Ashtead Surrey KT21 1BZ Registered Company Address Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Company Name | St. James Mews Res. Assoc. (Weybridge) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 1993 (5 days after company formation) |
Appointment Duration | 7 months, 2 weeks (Resigned 26 July 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Grays Lane Ashtead Surrey KT21 1BZ Registered Company Address 4 St James Mews Weybridge Surrey KT13 8AN |
Company Name | Sandown Gate Residents (Esher) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 1993 (6 days after company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 03 June 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Grays Lane Ashtead Surrey KT21 1BZ Registered Company Address 3 Sandown Gate Esher Surrey KT10 9LB |
Company Name | The Farriers Residents Assoc. (Bramley) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 1994 (2 days after company formation) |
Appointment Duration | 10 months (Resigned 11 January 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Grays Lane Ashtead Surrey KT21 1BZ Registered Company Address 7 The Farriers Bramley Guildford GU5 0HN |
Company Name | HCC Estate Management (Molesey) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 1994 (4 days after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 02 July 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Grays Lane Ashtead Surrey KT21 1BZ Registered Company Address Upper Deck Admirals Quarters,Portsmouth Road Thames Ditton Surrey KT7 0XA |
Company Name | Rosebriars Res. Assoc. (1) (Esher Park) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 1994 (2 days after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 10 September 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Grays Lane Ashtead Surrey KT21 1BZ Registered Company Address 2 Rosebriars Esher KT10 9NN |
Company Name | Rosebriars Res. Assoc. (2) (Esher Park) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 1994 (2 days after company formation) |
Appointment Duration | 2 years, 5 months (Resigned 09 January 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Grays Lane Ashtead Surrey KT21 1BZ Registered Company Address 6 Rosebriars Esher Park Avenue Esher Surrey KT10 9NN |
Company Name | Chatsworth Place Res. Assoc. (Oxshott) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 1994 (5 days after company formation) |
Appointment Duration | 1 year, 6 months (Resigned 28 June 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Grays Lane Ashtead Surrey KT21 1BZ Registered Company Address 4 Chatsworth Place Oxshott Leatherhead KT22 0SS |
Company Name | Hamilton Place Res. Assoc. (Kingswood) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 1995 (6 days after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 12 November 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Grays Lane Ashtead Surrey KT21 1BZ Registered Company Address 6 Hamilton Place Kingswood Tadworth KT20 6PU |
Company Name | Chestnut Place Res. Assoc. (Ashtead) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 1995 (1 week after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 01 May 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Grays Lane Ashtead Surrey KT21 1BZ Registered Company Address 6 Chestnut Place Ashtead Surrey KT21 2DY |
Company Name | Rowley Bristow Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 1995 (same day as company formation) |
Appointment Duration | 2 years, 6 months (Resigned 12 February 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Grays Lane Ashtead Surrey KT21 1BZ Registered Company Address 33 St. Nicholas Crescent Pyrford Woking GU22 8TD |
Company Name | St. Nicholas Rowley Bristow Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 1995 (same day as company formation) |
Appointment Duration | 2 years, 3 months (Resigned 12 February 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Grays Lane Ashtead Surrey KT21 1BZ Registered Company Address 33 Saint Nicholas Crescent Pyrford Woking Surrey GU22 8TD |
Company Name | St. Martins Rowley Bristow Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 1995 (same day as company formation) |
Appointment Duration | 2 years, 3 months (Resigned 12 February 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Grays Lane Ashtead Surrey KT21 1BZ Registered Company Address 33 Saint Nicholas Crescent Pyrford Woking Surrey GU22 8TD |
Company Name | Beechfield Place (Banstead) Res. Assoc. Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 1996 (6 days after company formation) |
Appointment Duration | 10 months, 2 weeks (Resigned 21 December 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Grays Lane Ashtead Surrey KT21 1BZ Registered Company Address 9 Beechfield Banstead Surrey SM7 3RG |
Company Name | Harmsworth Mews (Kennington) Res. Assoc. Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 1996 (2 days after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 04 June 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Grays Lane Ashtead Surrey KT21 1BZ Registered Company Address 1 Harmsworth Mews London SE11 4SQ |
Company Name | Courtney Place No.2 Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 1996 (same day as company formation) |
Appointment Duration | 2 years, 6 months (Resigned 01 June 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Grays Lane Ashtead Surrey KT21 1BZ Registered Company Address 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
Company Name | Courtney Place No.1 Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 1996 (same day as company formation) |
Appointment Duration | 2 years, 6 months (Resigned 01 June 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Grays Lane Ashtead Surrey KT21 1BZ Registered Company Address 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
Company Name | Marian Lodge Management Company (Wimbledon) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 1997 (same day as company formation) |
Appointment Duration | 2 years (Resigned 02 March 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Grays Lane Ashtead Surrey KT21 1BZ Registered Company Address 84 Coombe Road New Malden KT3 4QS |
Company Name | Hambledon Estate Road Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 1997 (same day as company formation) |
Appointment Duration | 1 year, 8 months (Resigned 16 November 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Grays Lane Ashtead Surrey KT21 1BZ Registered Company Address Victoria House Suite 1a South Street Farnham GU9 7QU |
Company Name | Wyevale Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 1997 (same day as company formation) |
Appointment Duration | 1 year, 3 months (Resigned 05 June 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Grays Lane Ashtead Surrey KT21 1BZ Registered Company Address 8 Hedgecourt Place Felbridge East Grinstead RH19 2PJ |
Company Name | Hambledon (The Evergreens) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 1997 (same day as company formation) |
Appointment Duration | 1 year, 6 months (Resigned 23 November 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Grays Lane Ashtead Surrey KT21 1BZ Registered Company Address 145 High Street High Street Cranleigh GU6 8BB |
Company Name | Burford Lodge Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 1997 (same day as company formation) |
Appointment Duration | 1 year, 4 months (Resigned 30 October 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Grays Lane Ashtead Surrey KT21 1BZ Registered Company Address 171 High Street Dorking RH4 1AD |
Company Name | Burford Lodge Estate Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 1997 (same day as company formation) |
Appointment Duration | 1 year, 3 months (Resigned 30 October 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Grays Lane Ashtead Surrey KT21 1BZ Registered Company Address 171 High Street Dorking RH4 1AD |
Company Name | Bathgate Residents Association (No. 2) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 1997 (same day as company formation) |
Appointment Duration | 1 year, 10 months (Resigned 01 June 1999) |
Assigned Occupation | Co. Dir. |
Addresses | Correspondence Address 17 Grays Lane Ashtead Surrey KT21 1BZ Registered Company Address 47 Bathgate Road London SW19 5PW |
Company Name | Bathgate Residents Association (No. 1) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 1997 (same day as company formation) |
Appointment Duration | 1 year, 10 months (Resigned 01 June 1999) |
Assigned Occupation | Co. Dir. |
Addresses | Correspondence Address 17 Grays Lane Ashtead Surrey KT21 1BZ Registered Company Address 35 Bathgate Road London SW19 5PW |
Company Name | Bathgate Woodlands Management Association Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 1997 (same day as company formation) |
Appointment Duration | 1 year, 10 months (Resigned 01 June 1999) |
Assigned Occupation | Co. Dir. |
Addresses | Correspondence Address 17 Grays Lane Ashtead Surrey KT21 1BZ Registered Company Address 79a High Street Wimbledon Village London SW19 5EG |
Company Name | Enford Court (West One) Res. Assoc. Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 1997 (same day as company formation) |
Appointment Duration | 8 months, 1 week (Resigned 08 April 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Grays Lane Ashtead Surrey KT21 1BZ Registered Company Address Queensway House 11 Queensway New Milton Hampshire BH25 5NR |
Company Name | Priory Racing Stables Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 1997 (same day as company formation) |
Appointment Duration | 1 year, 6 months (Resigned 22 March 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Grays Lane Ashtead Surrey KT21 1BZ Registered Company Address 1 Stable Mews Park Lane Reigate RH2 8JT |
Company Name | Cross Farm Shackleford Residents Association Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 1997 (same day as company formation) |
Appointment Duration | 1 month (Resigned 07 November 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Grays Lane Ashtead Surrey KT21 1BZ Registered Company Address 1 The Barns Shackleford Godalming Surrey GU8 6BU |
Company Name | Cross Farm Shackleford (Garages) Residents Association Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 1997 (same day as company formation) |
Appointment Duration | 1 month (Resigned 07 November 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Grays Lane Ashtead Surrey KT21 1BZ Registered Company Address 3 The Barns Shackleford Godalming Surrey GU8 6BU |
Company Name | NO.1 Grosvenor Gardens Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 1997 (same day as company formation) |
Appointment Duration | 1 year, 7 months (Resigned 01 June 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Grays Lane Ashtead Surrey KT21 1BZ Registered Company Address C/O Michael Laurie Magar 2nd Floor, Premiere House Elstree Way Borehamwood London WD6 1JH |
Company Name | Cranley Dene Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2003 (6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 25 October 2004) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address 17 Grays Lane Ashtead Surrey KT21 1BZ Registered Company Address 2 Cranley Dene Guildford Surrey GU1 2LP |
Company Name | Paddock Way Residents Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2003 (11 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 19 May 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Grays Lane Ashtead Surrey KT21 1BZ Registered Company Address 2 Paddock Way Putney London SW15 3TN |
Company Name | Queensborough House (Weybridge) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2003 (4 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 05 May 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Grays Lane Ashtead Surrey KT21 1BZ Registered Company Address Portmore House 54 Church Street Weybridge KT13 8DP |
Company Name | Grenville Place (Camberley) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2003 (same day as company formation) |
Appointment Duration | 2 years (Resigned 22 July 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Grays Lane Ashtead Surrey KT21 1BZ Registered Company Address Knoll House Knoll Road Camberley Surrey GU15 3SY |
Company Name | Edgeborough Heights Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 2003 (same day as company formation) |
Appointment Duration | 1 year, 2 months (Resigned 15 October 2004) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address 17 Grays Lane Ashtead Surrey KT21 1BZ Registered Company Address 171 High Street Dorking RH4 1AD |
Company Name | The Zone (Sw19) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2004 (same day as company formation) |
Appointment Duration | 18 years, 4 months (Resigned 17 February 2023) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address 17 Grays Lane Ashtead Surrey KT21 1BZ Registered Company Address 171 High Street Dorking RH4 1AD |
Company Name | Kingsdowne House (Meadrow) Residents Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2007 (same day as company formation) |
Appointment Duration | 4 years, 4 months (Resigned 23 January 2012) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address 17 Grays Lane Ashtead Surrey KT21 1BZ Registered Company Address 94 Park Lane Croydon Surrey CR0 1JB |
Company Name | Ruston Heights (Withdean Avenue) Residents Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2008 (same day as company formation) |
Appointment Duration | 7 years, 2 months (Resigned 26 June 2015) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address 17 Grays Lane Ashtead Surrey KT21 1BZ Registered Company Address 28-29 Carlton Terrace Portslade Brighton BN41 1UR |
Company Name | Ashgrove Homes Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2013 (same day as company formation) |
Appointment Duration | 8 years (Resigned 02 April 2021) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address The Bothy Albury Park Albury Guildford Surrey GU5 9BH Registered Company Address The Bothy Albury Park Albury Guildford Surrey GU5 9BH |
Company Name | Ashgrove Homes Southern Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2014 (same day as company formation) |
Appointment Duration | 7 years, 1 month (Resigned 02 April 2021) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address The Bothy Albury Park Albury Guildford Surrey GU5 9BH Registered Company Address The Bothy Albury Park Albury Guildford Surrey GU5 9BH |
Company Name | Ashgrove Homes Western Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2014 (same day as company formation) |
Appointment Duration | 6 years, 6 months (Resigned 02 April 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Bothy Albury Park Albury Guildford Surrey GU5 9BH Registered Company Address The Bothy Albury Park Albury Guildford Surrey GU5 9BH |
Company Name | One Hyde Park Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2015 (8 years, 4 months after company formation) |
Appointment Duration | 3 weeks, 2 days (Resigned 01 May 2015) |
Assigned Occupation | Property Development |
Addresses | Correspondence Address 17 Grays Lane Ashtead Surrey KT21 1BZ Registered Company Address Highdown House Yeoman Way Worthing West Sussex BN99 3HH |
Company Name | Swan Quarter Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2015 (9 years, 10 months after company formation) |
Appointment Duration | 4 years (Resigned 24 May 2019) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address 17 Grays Lane Ashtead Surrey KT21 1BZ Registered Company Address Mandeville Estates Admirals Quarters Portsmouth Road Thames Ditton Surrey KT7 0XA |
Company Name | Ashgrove Homes Eastern Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2015 (same day as company formation) |
Appointment Duration | 5 years, 10 months (Resigned 02 April 2021) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address The Bothy Albury Park Albury Guildford Surrey GU5 9BH Registered Company Address The Bothy Albury Park Albury Guildford Surrey GU5 9BH |
Company Name | Cates Yard (Wimbledon) Residents Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2016 (same day as company formation) |
Appointment Duration | 2 years (Resigned 16 November 2018) |
Assigned Occupation | House Builder |
Addresses | Correspondence Address The Bothy Albury Park Albury Guildford Surrey GU5 9BH Registered Company Address C/O Gh Property Management The Corner Lodge, Unit E, Meadow View Business Pk Winchester Road Upham Hampshire SO32 1HJ |
Company Name | Orchard Place (Penn) Residents Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2016 (same day as company formation) |
Appointment Duration | 2 years (Resigned 27 November 2018) |
Assigned Occupation | House Builder |
Addresses | Correspondence Address The Bothy Albury Park Albury Guildford Surrey GU5 9BH Registered Company Address Lambourne House Manor Road Penn High Wycombe Buckinghamshire HP10 8JA |
Company Name | Liberties Place Residents Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2018 (same day as company formation) |
Appointment Duration | 2 years, 5 months (Resigned 02 April 2021) |
Assigned Occupation | House Builder |
Addresses | Correspondence Address The Bothy Albury Park Albury Guildford Surrey GU5 9BH Registered Company Address The Bothy Albury Park Albury Guildford Surrey GU5 9BH |
Company Name | Brooks Place Residents Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2019 (same day as company formation) |
Appointment Duration | 2 years (Resigned 02 April 2021) |
Assigned Occupation | House Builder |
Addresses | Correspondence Address The Bothy Albury Park Albury Guildford Surrey GU5 9BH Registered Company Address North Point Stafford Drive Battlefield Enterprise Park Shrewsbury SY1 3BF Wales |
Company Name | Century House Residents Management Company (Horsham) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2021 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 16 April 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Bothy Albury Park Albury Guildford GU5 9BH Registered Company Address The Bothy Albury Park Albury Guildford GU5 9BH |
Company Name | St. Paul'S Mews Management Company (Addlestone) Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 1991 (5 days, 1 hour after company formation) |
Appointment Duration | 3 years, 6 months (Resigned 14 May 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Grays Lane Ashtead Surrey KT21 1BZ Registered Company Address 7 St Pauls Close School Lane Addlestone Surrey KT15 1RJ |
Company Name | Springfields Res. Assoc. (Chertsey) Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 1993 (4 days after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 07 March 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Grays Lane Ashtead Surrey KT21 1BZ Registered Company Address 3 Springfields Close Mead Lane Chertsey Surrey |
Company Name | HCC Building Management (1/3) Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 1994 (4 days after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 18 September 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Grays Lane Ashtead Surrey KT21 1BZ Registered Company Address 2 Hampton Court Crescent East Molesey Surrey |
Company Name | Globe (Benbow House) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 1997 (1 month after company formation) |
Appointment Duration | 1 year, 6 months (Resigned 10 February 1999) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address 17 Grays Lane Ashtead Surrey KT21 1BZ Registered Company Address 4th Floor 115 Baker Street London W1U 6RT |
Company Name | Grenville Homes Western Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 1999 (2 months, 3 weeks after company formation) |
Appointment Duration | 13 years (Resigned 30 October 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Grays Lane Ashtead Surrey KT21 1BZ Registered Company Address 2nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA |
Company Name | The Grenville Homes Group UK Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2000 (3 weeks, 3 days after company formation) |
Appointment Duration | 11 years, 11 months (Resigned 30 October 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Grays Lane Ashtead Surrey KT21 1BZ Registered Company Address 2nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA |
Company Name | Grenville Homes Eastern Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 December 2000 (same day as company formation) |
Appointment Duration | 11 years, 10 months (Resigned 30 October 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Grays Lane Ashtead Surrey KT21 1BZ Registered Company Address 2nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA |
Company Name | Grenville Homes Investments Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 January 2001 (same day as company formation) |
Appointment Duration | 11 years, 10 months (Resigned 30 October 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Grays Lane Ashtead Surrey KT21 1BZ Registered Company Address 2nd Floor 2 City Road Beehive Ring Road Gatwick West Sussex RH6 0PA |
Company Name | Crescent Road (Worthing) Management Company Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2010 (same day as company formation) |
Appointment Duration | 6 months, 1 week (Resigned 31 December 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Second Floor Connaught House Alexandra Terrace Guildford Surrey GU1 3DA Registered Company Address 2nd Floor, 3000 Cathedral Hill Industrial Estate Guildford Surrey GU2 7YB |
Company Name | Lavington (Heath Drive) Residents Management Company Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2016 (same day as company formation) |
Appointment Duration | 4 years, 5 months (Resigned 02 April 2021) |
Assigned Occupation | House Builder |
Addresses | Correspondence Address The Bothy Albury Park Albury Guildford Surrey GU5 9BH Registered Company Address Flat 2 Lavington Heath Drive Walton On The Hill Tadworth KT20 7AN |