British – Born 71 years ago (May 1953)
Company Name | Wood End House Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 1996 (same day as company formation) |
Appointment Duration | 6 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 Name | 26 Newbold Terrace Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 1996 (same day as company formation) |
Appointment Duration | 4 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 Name | Regency Mews (Leamington Spa) Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 1996 (same day as company formation) |
Appointment Duration | 4 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 Name | Manor Court (Kelvedon Grove) Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 1996 (same day as company formation) |
Appointment Duration | 3 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 Name | Kelvedon Grove Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 1996 (same day as company formation) |
Appointment Duration | 1 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 Name | Beech Park Drive Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 1996 (3 years, 5 months after company formation) |
Appointment Duration | 1 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 Name | Chestnut Grove Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 1996 (2 years, 8 months after company formation) |
Appointment Duration | 4 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 Name | Wasperton Farm Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 1997 (2 years, 11 months after company formation) |
Appointment Duration | 6 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 Name | Berkley Street Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 1997 (same day as company formation) |
Appointment Duration | 6 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 Name | Lady Aston Park Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 1997 (same day as company formation) |
Appointment Duration | 7 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 Name | Malvern Grange Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 1998 (same day as company formation) |
Appointment Duration | 5 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 Name | Greenhurst Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 1998 (same day as company formation) |
Appointment Duration | 5 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 Name | Alexandra Gardens Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 1998 (same day as company formation) |
Appointment Duration | 2 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 Name | Kensington Close Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 1998 (same day as company formation) |
Appointment Duration | 2 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 Name | 5 Grove Road Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 1998 (same day as company formation) |
Appointment Duration | 2 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 Name | ELY Street Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 1998 (same day as company formation) |
Appointment Duration | 1 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 Name | 90 Harborne Road Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 1998 (same day as company formation) |
Appointment Duration | 3 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 Name | Park House (Bridge End) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 1998 (same day as company formation) |
Appointment Duration | 5 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 Name | Thornhill Road Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 1999 (same day as company formation) |
Appointment Duration | 2 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 Name | Riverbank Gardens Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 1999 (same day as company formation) |
Appointment Duration | 1 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 Name | Belwell Lane Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 1999 (same day as company formation) |
Appointment Duration | 3 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 Name | Royal Arch Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 1999 (same day as company formation) |
Appointment Duration | 6 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 Name | Barker Road Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 1999 (same day as company formation) |
Appointment Duration | 4 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 Name | Cyprus Court Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 1999 (same day as company formation) |
Appointment Duration | 3 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 Name | Friday Bridge Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 1999 (same day as company formation) |
Appointment Duration | 5 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 Name | Newton Chambers Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 1999 (2 months after company formation) |
Appointment Duration | 4 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 Name | Hampton Lane Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 1999 (same day as company formation) |
Appointment Duration | 3 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 Name | Kent Road (Brackenwood Harrogate) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 1999 (same day as company formation) |
Appointment Duration | 1 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 Name | Cowper Works Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2000 (same day as company formation) |
Appointment Duration | 5 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 Name | Roman Place Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2000 (same day as company formation) |
Appointment Duration | 2 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 Name | Portland Place (Leeds) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2000 (same day as company formation) |
Appointment Duration | 2 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 Name | Hampton Park Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2000 (same day as company formation) |
Appointment Duration | 4 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 Name | Roe Road Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2000 (same day as company formation) |
Appointment Duration | 1 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 Name | Tower House (Nottingham) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2000 (same day as company formation) |
Appointment Duration | 3 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 Name | Washington Wharf Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2000 (same day as company formation) |
Appointment Duration | 2 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 Name | Lingfield Grange Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2000 (same day as company formation) |
Appointment Duration | 1 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 Name | Thorpe Gardens Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2000 (same day as company formation) |
Appointment Duration | 2 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 Name | Montague (Guild Street) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2000 (same day as company formation) |
Appointment Duration | 2 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 Name | 15 Tudor Hill (Sutton Coldfield) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2000 (same day as company formation) |
Appointment Duration | 3 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 Name | Bentley Bridge Park Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2000 (same day as company formation) |
Appointment Duration | 2 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 Name | Brackenridge Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2000 (same day as company formation) |
Appointment Duration | 3 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 Name | Church Mews (Stony Stratford) Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2001 (same day as company formation) |
Appointment Duration | 2 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 Name | Llangwarren Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2001 (same day as company formation) |
Appointment Duration | 2 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 Name | Victoria House And Elizabeth House Management Company Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2001 (same day as company formation) |
Appointment Duration | 1 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 Name | Capulet Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 May 2001 (same day as company formation) |
Appointment Duration | 2 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 Name | Liberty Place (Sheepcote Street) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2001 (same day as company formation) |
Appointment Duration | 3 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 Name | Loxley Square Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 2001 (same day as company formation) |
Appointment Duration | 2 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 Name | Park Manor Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2001 (same day as company formation) |
Appointment Duration | 2 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 Name | Whitehall (Leeds) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2001 (1 year after company formation) |
Appointment Duration | 1 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 Name | Hartwood (Penn Road) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2003 (same day as company formation) |
Appointment Duration | 2 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 Name | Jubilee Grange Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2003 (3 days after company formation) |
Appointment Duration | 2 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 Name | Waterloo Apartments (Leeds) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2003 (same day as company formation) |
Appointment Duration | 2 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 Name | Church Farm (Whissendine) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2003 (1 year, 2 months after company formation) |
Appointment Duration | 1 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 Name | Willow Green (Nottingham) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2003 (2 weeks after company formation) |
Appointment Duration | 1 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 Name | Manor Park (London Road) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2003 (2 weeks, 4 days after company formation) |
Appointment Duration | 1 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 Name | Southside (Hurst Street) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2003 (2 days after company formation) |
Appointment Duration | 1 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 Name | The Farthings (Shenstone) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2003 (2 days after company formation) |
Appointment Duration | 1 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 Name | The Courtyard (Trenewydd) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2003 (1 week, 1 day after company formation) |
Appointment Duration | 1 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 Name | The Pines (Mearse Lane) Management Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 1996 (same day as company formation) |
Appointment Duration | 3 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 Name | Victorian (Mearse Lane) Management Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 1997 (same day as company formation) |
Appointment Duration | 2 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 Name | Nccte Realisations |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 2000 (9 years, 2 months after company formation) |
Appointment Duration | 11 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 Name | Astwood Mill Management Company Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2001 (same day as company formation) |
Appointment Duration | 3 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 |