British – Born 65 years ago (November 1958)
Company Name | CNC Property Fund Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 19 October 1991 (86 years, 10 months after company formation) |
Appointment Duration | 32 years, 7 months |
Assigned Occupation | Estates & Property Manager |
Addresses | Correspondence Address Bromfield Tite Hill Englefield Green Egham TW20 0NJ Registered Company Address Bromfield Tite Hill Englefield Green Egham TW20 0NJ |
Company Name | CNC Property Management Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 07 September 2007 (1 month, 4 weeks after company formation) |
Appointment Duration | 16 years, 9 months |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address Bromfield Tite Hill Englefield Green Egham TW20 0NJ Registered Company Address Bromfield Tite Hill Englefield Green Egham TW20 0NJ |
Company Name | LMN Two Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 27 October 2010 (10 years, 2 months after company formation) |
Appointment Duration | 13 years, 7 months |
Assigned Occupation | Surveyor |
Addresses | Correspondence Address Bromfield Tite Hill Englefield Green Egham TW20 0NJ Registered Company Address Bromfield Tite Hill Englefield Green Egham TW20 0NJ |
Company Name | Deanhill Estates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 27 October 2010 (10 years, 1 month after company formation) |
Appointment Duration | 13 years, 7 months |
Assigned Occupation | Surveyor |
Addresses | Correspondence Address Bromfield Tite Hill Englefield Green Egham TW20 0NJ Registered Company Address Bromfield Tite Hill Englefield Green Egham TW20 0NJ |
Company Name | LMN One Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 27 October 2010 (10 years, 2 months after company formation) |
Appointment Duration | 13 years, 7 months |
Assigned Occupation | Surveyor |
Addresses | Correspondence Address Bromfield Tite Hill Englefield Green Egham TW20 0NJ Registered Company Address Bromfield Tite Hill Englefield Green Egham TW20 0NJ |
Company Name | Draig Estates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 09 March 2017 (5 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address Bromfield Tite Hill Englefield Green Egham TW20 0NJ Registered Company Address Bromfield Tite Hill Englefield Green Egham TW20 0NJ |
Company Name | Sideriver Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 27 May 2022 (same day as company formation) |
Appointment Duration | 2 years |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Bromfield Tite Hill Englefield Green Egham TW20 0NJ Registered Company Address Bromfield Tite Hill Englefield Green Egham TW20 0NJ |
Company Name | Sunningdale House Developments (st Nicolas) Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 23 July 2023 (2 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN Registered Company Address Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN |
Company Name | Heritage Farm Three Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 23 July 2023 (2 months after company formation) |
Appointment Duration | 10 months, 2 weeks |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN Registered Company Address Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN |
Company Name | Sunningdale House Developments (Bluebell) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 23 July 2023 (7 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN Registered Company Address 189-193 Earls Court Road London SW5 9AN |
Company Name | Sunningdale House Developments (High Halden) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 23 July 2023 (4 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 189-193 Earls Court Road London SW5 9AN Registered Company Address 189-193 Earls Court Road London SW5 9AN |
Company Name | Sunningdale House Developments (Ashford) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 23 July 2023 (7 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 189-193 Earls Court Road London SW5 9AN Registered Company Address 189-193 Earls Court Road London SW5 9AN |
Company Name | Bisley Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 23 July 2023 (6 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 Stanhope Gate Camberley Surrey GU15 3DW Registered Company Address 8 Stanhope Gate Camberley Surrey GU15 3DW |
Company Name | Sunningdale House (Heritage Farm Two) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 23 July 2023 (5 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 189-193 Earls Court Road London SW5 9AN Registered Company Address 189-193 Earls Court Road London SW5 9AN |
Company Name | Sunningdale House Developments (Ascot) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 23 July 2023 (4 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN Registered Company Address 189-193 Earls Court Road London SW5 9AN |
Company Name | Sunningdale House Developments (Larkey Wood Farm) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 23 July 2023 (4 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN Registered Company Address 189-193 Earls Court Road London SW5 9AN |
Company Name | Sunningdale House Developments (Tuckingmill) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 23 July 2023 (4 years after company formation) |
Appointment Duration | 10 months, 2 weeks |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 189-193 Earls Court Road London SW5 9AN Registered Company Address 189-193 Earls Court Road London SW5 9AN |
Company Name | Sunningdale House Developments (Ascot Three) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 23 July 2023 (4 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 189-193 Earls Court Road London SW5 9AN Registered Company Address 189-193 Earls Court Road London SW5 9AN |
Company Name | Sunningdale House Developments (Baxter Farm) Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 23 July 2023 (2 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN Registered Company Address Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN |
Company Name | Sunningdale House Developments (Minster) Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 23 July 2023 (2 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN Registered Company Address Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN |
Company Name | Sunningdale House Developments (Bisley) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 23 July 2023 (6 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 189-193 Earls Court Road London SW5 9AN Registered Company Address 189-193 Earls Court Road London SW5 9AN |
Company Name | 1-7 Station Parade Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 06 December 2023 (7 years, 8 months after company formation) |
Appointment Duration | 6 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 1st Floor Offices 189-193 Earls Court Road London SW5 9AN Registered Company Address 1st Floor Offices 189-193 Earls Court Road London SW5 9AN |
Company Name | Sunningdale House Developments (Pp Hythe) Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 23 July 2023 (1 year after company formation) |
Appointment Duration | 10 months, 2 weeks |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 189-193 Earls Court Road London SW5 9AN Registered Company Address 189-193 Earls Court Road London SW5 9AN |
Company Name | Sunningdale House Developments (Walmer Management Company) Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 23 July 2023 (5 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN Registered Company Address Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN |
Company Name | Sunningdale House Developments (Etchinghill) Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 23 July 2023 (1 year, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 189-193 Earls Court Road London SW5 9AN Registered Company Address 189-193 Earls Court Road London SW5 9AN |
Company Name | Heritage Farm Two Management Company Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 23 July 2023 (5 years after company formation) |
Appointment Duration | 10 months, 2 weeks |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN Registered Company Address Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN |
Company Name | Clarkenco Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 10 August 2011 (same day as company formation) |
Appointment Duration | 12 years, 7 months (Closed 19 March 2024) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Bromfield Tite Hill Englefield Green Egham TW20 0NJ Registered Company Address Bromfield Tite Hill Englefield Green Egham TW20 0NJ |
Company Name | Sunningdale House Developments (Ascot Two) Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 23 July 2023 (4 years, 5 months after company formation) |
Appointment Duration | 8 months, 4 weeks (Closed 16 April 2024) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 189-193 Earls Court Road London SW5 9AN Registered Company Address 189-193 Earls Court Road London SW5 9AN |
Company Name | Sunningdale House Developments (North Foreland) Management Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 23 July 2023 (2 years, 9 months after company formation) |
Appointment Duration | 9 months (Closed 23 April 2024) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN Registered Company Address Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN |
Company Name | Sunningdale House Developments (Maidstone) Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 23 July 2023 (6 years, 4 months after company formation) |
Appointment Duration | 9 months (Closed 23 April 2024) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 189-193 Earls Court Road London SW5 9AN Registered Company Address 189-193 Earls Court Road London SW5 9AN |
Company Name | Sunningdale House (Heritage Farm) Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 23 July 2023 (6 years, 1 month after company formation) |
Appointment Duration | 8 months, 4 weeks (Closed 16 April 2024) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 189-193 Earls Court Road London SW5 9AN Registered Company Address 189-193 Earls Court Road London SW5 9AN |
Company Name | Sunningdale House Developments (Eastry) Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 23 July 2023 (4 years, 4 months after company formation) |
Appointment Duration | 9 months (Closed 23 April 2024) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 189-193 Earls Court Road London SW5 9AN Registered Company Address 189-193 Earls Court Road London SW5 9AN |
Company Name | Sunningdale House (Cliffside Drive) Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 23 July 2023 (6 years, 1 month after company formation) |
Appointment Duration | 8 months, 4 weeks (Closed 16 April 2024) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 189-193 Earls Court Road London SW5 9AN Registered Company Address 189-193 Earls Court Road London SW5 9AN |
Company Name | Sunningdale House Developments (Dartford) Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 23 July 2023 (3 years, 4 months after company formation) |
Appointment Duration | 8 months, 4 weeks (Closed 16 April 2024) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 189-193 Earls Court Road London SW5 9AN Registered Company Address 189-193 Earls Court Road London SW5 9AN |
Company Name | Wrecclesham Hill (Ancient Forest) Management Company Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 23 July 2023 (5 years, 11 months after company formation) |
Appointment Duration | 6 months (Closed 23 January 2024) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN Registered Company Address Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN |
Company Name | Sunningdale House Developments (Plover Road) Management Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 23 July 2023 (2 years, 9 months after company formation) |
Appointment Duration | 8 months, 4 weeks (Closed 16 April 2024) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN Registered Company Address Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN |
Company Name | Sunningdale House Developments Limited |
---|---|
Company Status | In Administration |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 26 June 2023 (8 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 27 Byrom Street Castlefield Manchester M3 4PF Registered Company Address 27 Byrom Street Castlefield Manchester M3 4PF |
Company Name | Sunningdale House (Heritage Farm Three) Limited |
---|---|
Company Status | In Administration |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 23 July 2023 (5 years after company formation) |
Appointment Duration | 10 months, 2 weeks |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6th Floor 2 London Wall Place London EC2Y 5AU Registered Company Address 6th Floor 2 London Wall Place London EC2Y 5AU |
Company Name | Sunningdale House Developments (Tw One) Limited |
---|---|
Company Status | In Administration |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 23 July 2023 (3 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5th Floor Grove House 248a Marylebone Road London NW1 6BB Registered Company Address 5th Floor Grove House 248a Marylebone Road London NW1 6BB |
Company Name | Sunningdale House Developments (Sandgate) Limited |
---|---|
Company Status | In Administration |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 23 July 2023 (6 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 27 Byrom Street Castlefield Manchester M3 4PF Registered Company Address 27 Byrom Street Castlefield Manchester M3 4PF |
Company Name | Sunningdale House Developments (Plover Road) Limited |
---|---|
Company Status | In Administration |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 23 July 2023 (5 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 27 Byrom Street Castlefield Manchester M3 4PF Registered Company Address 27 Byrom Street Castlefield Manchester M3 4PF |
Company Name | Sunningdale House Developments (North Foreland) Limited |
---|---|
Company Status | In Administration |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 23 July 2023 (4 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 27 Byrom Street Castlefield Manchester M3 4PF Registered Company Address 27 Byrom Street Castlefield Manchester M3 4PF |
Company Name | Sunningdale House Developments (Evans Fields) Limited |
---|---|
Company Status | In Administration |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 23 July 2023 (5 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 27 Byrom Street Castlefield Manchester M3 4PF Registered Company Address 27 Byrom Street Castlefield Manchester M3 4PF |
Company Name | Sunningdale House Developments (Walmer) Ltd |
---|---|
Company Status | In Administration |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 23 July 2023 (5 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 27 Byrom Street Castlefield Manchester M3 4PF Registered Company Address 27 Byrom Street Castlefield Manchester M3 4PF |
Company Name | Sunningdale House Developments (Dover Road Walmer) Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 23 July 2023 (4 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN Registered Company Address Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN |
Company Name | Sunningdale House Developments (Baxter Farm) Limited |
---|---|
Company Status | Live but Receiver Manager on at least one charge |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 23 July 2023 (3 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN Registered Company Address Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN |
Company Name | Sunningdale House Developments (Foxwood) Limited |
---|---|
Company Status | Live but Receiver Manager on at least one charge |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 23 July 2023 (3 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN Registered Company Address Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN |
Company Name | Sunningdale House Developments (st Nicolas) Limited |
---|---|
Company Status | Live but Receiver Manager on at least one charge |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 23 July 2023 (3 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN Registered Company Address Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN |
Company Name | Sunningdale House Developments (Minster) Limited |
---|---|
Company Status | Live but Receiver Manager on at least one charge |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 23 July 2023 (4 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN Registered Company Address Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN |