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

John Hamilton Peet

British – Born 71 years ago (May 1953)

John Hamilton Peet
Old Rectory
Church Street, Rothersthorpe
Northampton
NN7 3JD

Current appointments

Resigned appointments

62

Closed appointments

Companies

Company NameWood End House Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1996 (same day as company formation)
Appointment Duration6 months (Resigned 11 October 1996)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Old Rectory
Church Street, Rothersthorpe
Northampton
NN7 3JD
Registered Company Address
Parsons Choice Property Management Limited Worcester Road
Wychbold
Droitwich
Worcestershire
WR9 0DF
Company Name26 Newbold Terrace Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 1996 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 13 September 1996)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Old Rectory
Church Street, Rothersthorpe
Northampton
NN7 3JD
Registered Company Address
19 Highfield Road
Edgbaston
Birmingham
B15 3BH
Company NameRegency Mews (Leamington Spa) Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 1996 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 14 September 1996)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Old Rectory
Church Street, Rothersthorpe
Northampton
NN7 3JD
Registered Company Address
19 Highfield Road
Edgbaston
Birmingham
B15 3BH
Company NameManor Court (Kelvedon Grove) Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 1996 (same day as company formation)
Appointment Duration3 months (Resigned 13 September 1996)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Old Rectory
Church Street, Rothersthorpe
Northampton
NN7 3JD
Registered Company Address
St Mary'S House
68 Harborne Park Road
Harborne
Birmingham
B17 0DH
Company NameKelvedon Grove Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 1996 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 13 September 1996)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Old Rectory
Church Street, Rothersthorpe
Northampton
NN7 3JD
Registered Company Address
St Mary'S House
68 Harborne Park Road
Birmingham
B17 0DH
Company NameBeech Park Drive Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 1996 (3 years, 5 months after company formation)
Appointment Duration1 year, 4 months (Resigned 01 December 1997)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Old Rectory
Church Street, Rothersthorpe
Northampton
NN7 3JD
Registered Company Address
5 Beech Park Drive
Barnt Green
Birmingham
West Midlands
B45 8LZ
Company NameChestnut Grove Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 1996 (2 years, 8 months after company formation)
Appointment Duration4 years (Resigned 11 August 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Old Rectory
Church Street, Rothersthorpe
Northampton
NN7 3JD
Registered Company Address
20 Fryer Avenue
Leamington Spa
CV32 6HY
Company NameWasperton Farm Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 1997 (2 years, 11 months after company formation)
Appointment Duration6 months, 1 week (Resigned 25 July 1997)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Old Rectory
Church Street, Rothersthorpe
Northampton
NN7 3JD
Registered Company Address
4 Farriers Court
Wasperton
Warwick
CV35 8EB
Company NameBerkley Street Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 1997 (same day as company formation)
Appointment Duration6 years, 3 months (Resigned 16 June 2003)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Old Rectory
Church Street, Rothersthorpe
Northampton
NN7 3JD
Registered Company Address
Ground Floor Office Westpoint
Hermitage Road
Birmingham
B15 3US
Company NameLady Aston Park Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 1997 (same day as company formation)
Appointment Duration7 years, 6 months (Resigned 12 May 2005)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Old Rectory
Church Street, Rothersthorpe
Northampton
NN7 3JD
Registered Company Address
36 Oak House
Lady Aston Park Little Aston
Hall Drive Sutton Coldfield
West Midlands
B74 3BF
Company NameMalvern Grange Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 1998 (same day as company formation)
Appointment Duration5 years, 4 months (Resigned 28 May 2003)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Old Rectory
Church Street, Rothersthorpe
Northampton
NN7 3JD
Registered Company Address
Ground Floor Office Westpoint
Hermitage Road
Birmingham
B15 3US
Company NameGreenhurst Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 1998 (same day as company formation)
Appointment Duration5 years, 4 months (Resigned 28 May 2003)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Old Rectory
Church Street, Rothersthorpe
Northampton
NN7 3JD
Registered Company Address
Ground Floor Office Westpoint
Hermitage Road
Birmingham
B15 3US
Company NameAlexandra Gardens Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 1998 (same day as company formation)
Appointment Duration2 years, 4 months (Resigned 30 June 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Old Rectory
Church Street, Rothersthorpe
Northampton
NN7 3JD
Registered Company Address
3 Princess House 42 Farquhar Road
Edgbaston
Birmingham
B15 3RE
Company NameKensington Close Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 1998 (same day as company formation)
Appointment Duration2 years, 9 months (Resigned 19 April 2001)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Old Rectory
Church Street, Rothersthorpe
Northampton
NN7 3JD
Registered Company Address
6 Kensington Close
St Albans
Hertfordshire
AL1 1JT
Company Name5 Grove Road Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 1998 (same day as company formation)
Appointment Duration2 years (Resigned 27 July 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Old Rectory
Church Street, Rothersthorpe
Northampton
NN7 3JD
Registered Company Address
Inspire Property Management 318 Stratford Road
Shirley
Solihull
B90 3DN
Company NameELY Street Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 1998 (same day as company formation)
Appointment Duration1 year, 10 months (Resigned 01 June 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Old Rectory
Church Street, Rothersthorpe
Northampton
NN7 3JD
Registered Company Address
Queensway House
11 Queensway
New Milton
Hampshire
BH25 5NR
Company Name90 Harborne Road Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 1998 (same day as company formation)
Appointment Duration3 years, 2 months (Resigned 11 October 2001)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Old Rectory
Church Street, Rothersthorpe
Northampton
NN7 3JD
Registered Company Address
1323 Stratford Road
Hall Green
Birmingham
West Midlands
B28 9HH
Company NamePark House (Bridge End) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 1998 (same day as company formation)
Appointment Duration5 years, 7 months (Resigned 02 April 2004)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Old Rectory
Church Street, Rothersthorpe
Northampton
NN7 3JD
Registered Company Address
Brook House
47 High Street
Henley-In-Arden
B95 5AA
Company NameThornhill Road Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1999 (same day as company formation)
Appointment Duration2 years, 8 months (Resigned 11 October 2001)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Old Rectory
Church Street, Rothersthorpe
Northampton
NN7 3JD
Registered Company Address
Queensway House
11 Queensway
New Milton
Hampshire
BH25 5NR
Company NameRiverbank Gardens Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 1999 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 25 August 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Old Rectory
Church Street, Rothersthorpe
Northampton
NN7 3JD
Registered Company Address
4 Riverbank Gardens
Tiddington Road
Stratford-Upon-Avon
Warwickshire
CV37 7BW
Company NameBelwell Lane Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1999 (same day as company formation)
Appointment Duration3 years, 5 months (Resigned 07 November 2002)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Old Rectory
Church Street, Rothersthorpe
Northampton
NN7 3JD
Registered Company Address
14 Nursery Lane
Sutton Coldfield
West Midlands
B74 4TP
Company NameRoyal Arch Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1999 (same day as company formation)
Appointment Duration6 years (Resigned 15 June 2005)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Old Rectory
Church Street, Rothersthorpe
Northampton
NN7 3JD
Registered Company Address
19 Highfield Road
Edgbaston
Birmingham
B15 3BH
Company NameBarker Road Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1999 (same day as company formation)
Appointment Duration4 years (Resigned 20 June 2003)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Old Rectory
Church Street, Rothersthorpe
Northampton
NN7 3JD
Registered Company Address
914-916 Walsall Road
Great Barr
Birmingham
B42 1TG
Company NameCyprus Court Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 1999 (same day as company formation)
Appointment Duration3 years, 9 months (Resigned 25 June 2003)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Old Rectory
Church Street, Rothersthorpe
Northampton
NN7 3JD
Registered Company Address
4 Cyprus Court
21 Cyprus Road
Nottingham
NG3 5EB
Company NameFriday Bridge Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 1999 (same day as company formation)
Appointment Duration5 years, 1 month (Resigned 22 November 2004)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Old Rectory
Church Street, Rothersthorpe
Northampton
NN7 3JD
Registered Company Address
North Point
Stafford Drive, Battlefield Enterprise Park
Shrewsbury
Shropshire
SY1 3BF
Wales
Company NameNewton Chambers Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1999 (2 months after company formation)
Appointment Duration4 years, 4 months (Resigned 11 February 2004)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Old Rectory
Church Street, Rothersthorpe
Northampton
NN7 3JD
Registered Company Address
C/O Pennycuick Collins, 54 Hagley Road
54 Hagley Road
Birmingham
B16 8PE
Company NameHampton Lane Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 1999 (same day as company formation)
Appointment Duration3 years, 9 months (Resigned 06 August 2003)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Old Rectory
Church Street, Rothersthorpe
Northampton
NN7 3JD
Registered Company Address
Queensway House
11 Queensway
New Milton
Hampshire
BH25 5NR
Company NameKent Road (Brackenwood Harrogate) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 1999 (same day as company formation)
Appointment Duration1 year, 6 months (Resigned 27 June 2001)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Old Rectory
Church Street, Rothersthorpe
Northampton
NN7 3JD
Registered Company Address
Holly Court
50 Green Lane
Harrogate
HG2 9LP
Company NameCowper Works Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2000 (same day as company formation)
Appointment Duration5 years (Resigned 25 February 2005)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Old Rectory
Church Street, Rothersthorpe
Northampton
NN7 3JD
Registered Company Address
21 Kensington Place Wellingborough Road
Olney
Buckinghamshire
MK46 4BG
Company NameRoman Place Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2000 (same day as company formation)
Appointment Duration2 years (Resigned 21 March 2002)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Old Rectory
Church Street, Rothersthorpe
Northampton
NN7 3JD
Registered Company Address
Principle Estate Services Limited
137 Newhall Street
Birmingham
B3 1SF
Company NamePortland Place (Leeds) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2000 (same day as company formation)
Appointment Duration2 years, 8 months (Resigned 05 November 2002)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Old Rectory
Church Street, Rothersthorpe
Northampton
NN7 3JD
Registered Company Address
Glendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Company NameHampton Park Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2000 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 21 August 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Old Rectory
Church Street, Rothersthorpe
Northampton
NN7 3JD
Registered Company Address
C/O Hillier Hopkins Llp
249 Silbury Boulevard
Milton Keynes
Bucks
MK9 1NA
Company NameRoe Road Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2000 (same day as company formation)
Appointment Duration1 year, 5 months (Resigned 05 September 2001)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Old Rectory
Church Street, Rothersthorpe
Northampton
NN7 3JD
Registered Company Address
Flat 1 75 Roe Road
Northampton
NN1 4PH
Company NameTower House (Nottingham) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2000 (same day as company formation)
Appointment Duration3 years, 11 months (Resigned 04 May 2004)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Old Rectory
Church Street, Rothersthorpe
Northampton
NN7 3JD
Registered Company Address
Tower House Apartment 3
53 Park Row
Nottingham
NG1 6GR
Company NameWashington Wharf Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2000 (same day as company formation)
Appointment Duration2 years, 9 months (Resigned 03 March 2003)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Old Rectory
Church Street, Rothersthorpe
Northampton
NN7 3JD
Registered Company Address
Fisher House
84 Fisherton Street
Salisbury
SP2 7QY
Company NameLingfield Grange Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2000 (same day as company formation)
Appointment Duration1 year, 7 months (Resigned 24 May 2002)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Old Rectory
Church Street, Rothersthorpe
Northampton
NN7 3JD
Registered Company Address
5 Lingfield Grange
Sutton Coldfield
West Midlands
B74 3GB
Company NameThorpe Gardens Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2000 (same day as company formation)
Appointment Duration2 years, 8 months (Resigned 30 June 2003)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Old Rectory
Church Street, Rothersthorpe
Northampton
NN7 3JD
Registered Company Address
Orchard House
Thorpe Gardens, Whissendine
Oakham
Leicestershire
LE15 7FE
Company NameMontague (Guild Street) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2000 (same day as company formation)
Appointment Duration2 years, 10 months (Resigned 22 August 2003)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Old Rectory
Church Street, Rothersthorpe
Northampton
NN7 3JD
Registered Company Address
94 Park Lane
Croydon
Surrey
CR0 1JB
Company Name15 Tudor Hill (Sutton Coldfield) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2000 (same day as company formation)
Appointment Duration3 years, 7 months (Resigned 09 July 2004)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Old Rectory
Church Street, Rothersthorpe
Northampton
NN7 3JD
Registered Company Address
Parsons Choice Property Management Limited Worcester Road
Wychbold
Droitwich
Worcestershire
WR9 0DF
Company NameBentley Bridge Park Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2000 (same day as company formation)
Appointment Duration2 years, 1 month (Resigned 09 January 2003)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Old Rectory
Church Street, Rothersthorpe
Northampton
NN7 3JD
Registered Company Address
R M G House
Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Company NameBrackenridge Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2000 (same day as company formation)
Appointment Duration3 years, 7 months (Resigned 06 July 2004)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Old Rectory
Church Street, Rothersthorpe
Northampton
NN7 3JD
Registered Company Address
7 Manor Cottages
The Green Stretton On Fosse
Moreton In Marsh
Gloucestershire
GL56 9SQ
Wales
Company NameChurch Mews (Stony Stratford) Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2001 (same day as company formation)
Appointment Duration2 years, 5 months (Resigned 07 August 2003)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Old Rectory
Church Street, Rothersthorpe
Northampton
NN7 3JD
Registered Company Address
Tudor Rose 33 Tudor Gardens
Calverton End
Stony Stratford Milton Keynes
Buckinghamshire
MK11 1HX
Company NameLlangwarren Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2001 (same day as company formation)
Appointment Duration2 years, 12 months (Resigned 07 April 2004)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Old Rectory
Church Street, Rothersthorpe
Northampton
NN7 3JD
Registered Company Address
1 The Courtyard
Letterston
Haverfordwest
SA62 5UL
Wales
Company NameVictoria House And Elizabeth House Management Company Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2001 (same day as company formation)
Appointment Duration1 year, 11 months (Resigned 31 March 2003)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Old Rectory
Church Street, Rothersthorpe
Northampton
NN7 3JD
Registered Company Address
318 Stratford Road
Shirley
Solihull
B90 3DN
Company NameCapulet Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2001 (same day as company formation)
Appointment Duration2 years, 2 months (Resigned 22 August 2003)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Old Rectory
Church Street, Rothersthorpe
Northampton
NN7 3JD
Registered Company Address
94 Park Lane
Croydon
Surrey
CR0 1JB
Company NameLiberty Place (Sheepcote Street) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2001 (same day as company formation)
Appointment Duration3 years, 10 months (Resigned 15 June 2005)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Old Rectory
Church Street, Rothersthorpe
Northampton
NN7 3JD
Registered Company Address
19 Highfield Road
Edgbaston
Birmingham
B15 3BH
Company NameLoxley Square Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2001 (same day as company formation)
Appointment Duration2 years, 8 months (Resigned 28 April 2004)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Old Rectory
Church Street, Rothersthorpe
Northampton
NN7 3JD
Registered Company Address
11 Loxley Square
Olton
Solihull
West Midlands
B92 7DW
Company NamePark Manor Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2001 (same day as company formation)
Appointment Duration2 years (Resigned 20 October 2003)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Old Rectory
Church Street, Rothersthorpe
Northampton
NN7 3JD
Registered Company Address
88 Hill Village Road
Four Oaks
Sutton Coldfield
West Midlands
B75 5BE
Company NameWhitehall (Leeds) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2001 (1 year after company formation)
Appointment Duration1 year, 9 months (Resigned 01 August 2003)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Old Rectory
Church Street, Rothersthorpe
Northampton
NN7 3JD
Registered Company Address
Glendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Company NameHartwood (Penn Road) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2003 (same day as company formation)
Appointment Duration2 years, 4 months (Resigned 15 June 2005)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Old Rectory
Church Street, Rothersthorpe
Northampton
NN7 3JD
Registered Company Address
5 Hartwood Crescent
Wolverhampton
WV4 5QN
Company NameJubilee Grange Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2003 (3 days after company formation)
Appointment Duration2 years, 2 months (Resigned 15 June 2005)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Old Rectory
Church Street, Rothersthorpe
Northampton
NN7 3JD
Registered Company Address
56 Brimmers Way
Aylesbury
HP19 7HQ
Company NameWaterloo Apartments (Leeds) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2003 (same day as company formation)
Appointment Duration2 years (Resigned 15 June 2005)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Old Rectory
Church Street, Rothersthorpe
Northampton
NN7 3JD
Registered Company Address
1 Dock Street
Leeds
LS10 1NA
Company NameChurch Farm (Whissendine) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2003 (1 year, 2 months after company formation)
Appointment Duration1 year, 10 months (Resigned 15 June 2005)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Old Rectory
Church Street, Rothersthorpe
Northampton
NN7 3JD
Registered Company Address
Courtyard Cottage West Farm
Whissendine
Oakham
LE15 7GY
Company NameWillow Green (Nottingham) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2003 (2 weeks after company formation)
Appointment Duration1 year, 10 months (Resigned 15 June 2005)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Old Rectory
Church Street, Rothersthorpe
Northampton
NN7 3JD
Registered Company Address
4 Moor View
Bunny
Nottingham
NG11 6QY
Company NameManor Park (London Road) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2003 (2 weeks, 4 days after company formation)
Appointment Duration1 year, 1 month (Resigned 06 October 2004)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Old Rectory
Church Street, Rothersthorpe
Northampton
NN7 3JD
Registered Company Address
1 Court Farm Barns Medcroft Road
Tackley
Kidlington
OX5 3AL
Company NameSouthside (Hurst Street) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2003 (2 days after company formation)
Appointment Duration1 year, 6 months (Resigned 15 June 2005)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Old Rectory
Church Street, Rothersthorpe
Northampton
NN7 3JD
Registered Company Address
54 Hagley Road Birmingham
54 Hagley Road
Birmingham
B16 8PE
Company NameThe Farthings (Shenstone) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2003 (2 days after company formation)
Appointment Duration1 year, 6 months (Resigned 15 June 2005)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Old Rectory
Church Street, Rothersthorpe
Northampton
NN7 3JD
Registered Company Address
88 Hill Village Road
Sutton Coldfield
B75 5BE
Company NameThe Courtyard (Trenewydd) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2003 (1 week, 1 day after company formation)
Appointment Duration1 year, 6 months (Resigned 15 June 2005)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Old Rectory
Church Street, Rothersthorpe
Northampton
NN7 3JD
Registered Company Address
Penmoel Cottage
Llangenny
Crickhowell
NP8 1HD
Wales
Company NameThe Pines (Mearse Lane) Management Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 1996 (same day as company formation)
Appointment Duration3 years, 9 months (Resigned 18 February 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Old Rectory
Church Street, Rothersthorpe
Northampton
NN7 3JD
Registered Company Address
Eaton House Mearse Lane
Barnt Green
Birmingham
B45 8HL
Company NameVictorian (Mearse Lane) Management Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 1997 (same day as company formation)
Appointment Duration2 years, 6 months (Resigned 18 February 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Old Rectory
Church Street, Rothersthorpe
Northampton
NN7 3JD
Registered Company Address
Burcot House
Mearse Lane Barnt Green
Bromsgrove
Worcestershire
B45 8HL
Company NameNccte Realisations
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2000 (9 years, 2 months after company formation)
Appointment Duration11 months (Resigned 31 March 2001)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Old Rectory
Church Street, Rothersthorpe
Northampton
NN7 3JD
Registered Company Address
C/O Price & Co
65 Broad Green
Wellingborough
Northamptonshire
NN8 4LQ
Company NameAstwood Mill Management Company Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2001 (same day as company formation)
Appointment Duration3 years (Resigned 29 April 2004)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Old Rectory
Church Street, Rothersthorpe
Northampton
NN7 3JD
Registered Company Address
3 Shakels Close
Astwood Mill Crabbs Cross
Redditch
Worcestershire
B97 5UJ

Appointment Timeline

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