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

Mr Kevin Paul Foley

British – Born 67 years ago (March 1957)

Mr Kevin Paul Foley
18 Alderwood Avenue
Chandlers Ford
Eastleigh
Hampshire
SO53 4TH

Current appointments

Resigned appointments

190

Closed appointments

Companies

Company NameThird Ancells (Fleet) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 1991 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 11 August 1992)
Assigned Occupation Accountant
Addresses
Correspondence Address
18 Alderwood Avenue
Chandlers Ford
Eastleigh
Hampshire
SO53 4TH
Registered Company Address
2 Hills Road
Cambridge
Cambridgeshire
CB2 1JP
Company NameSwan Close Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 1992 (1 year after company formation)
Appointment Duration2 years, 3 months (Resigned 11 November 1994)
Assigned Occupation Finance Director
Addresses
Correspondence Address
18 Alderwood Avenue
Chandlers Ford
Eastleigh
Hampshire
SO53 4TH
Registered Company Address
31 Swans Ghyll
Priory Road
Forest Row
East Sussex
RH18 5PA
Company NameIdeal Homes Southern Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 1992 (30 years, 3 months after company formation)
Appointment Duration2 years, 2 months (Resigned 11 November 1994)
Assigned Occupation Finance Director
Addresses
Correspondence Address
18 Alderwood Avenue
Chandlers Ford
Eastleigh
Hampshire
SO53 4TH
Registered Company Address
Persimmon House
Fulford
York
YO19 4FE
Company NameAnjok 157 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 1993 (32 years, 3 months after company formation)
Appointment Duration1 year, 5 months (Resigned 14 September 1994)
Assigned Occupation Finance Director
Addresses
Correspondence Address
18 Alderwood Avenue
Chandlers Ford
Eastleigh
Hampshire
SO53 4TH
Registered Company Address
Persimmon House
Fulford
York
YO19 4FE
Company NameShell Bay Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 1997 (10 months, 1 week after company formation)
Appointment Duration3 years, 1 month (Resigned 17 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Alderwood Avenue
Chandlers Ford
Eastleigh
Hampshire
SO53 4TH
Registered Company Address
Ferry Road
Studland
Dorset
BH19 3BA
Company NameThe Shell Bay Cafe Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 1997 (10 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (Resigned 17 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Alderwood Avenue
Chandlers Ford
Eastleigh
Hampshire
SO53 4TH
Registered Company Address
Shell Bay Restaurant & Boatyard Ferry Road
Studland
Swanage
Dorset
BH19 3BA
Company NameThe Shell Bay Marine Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 1997 (10 months, 1 week after company formation)
Appointment Duration3 years, 1 month (Resigned 17 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Alderwood Avenue
Chandlers Ford
Eastleigh
Hampshire
SO53 4TH
Registered Company Address
Shell Bay Restaurant & Boatyard Ferry Road
Studland
Swanage
Dorset
BH19 3BA
Company NameLeongreen Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1997 (4 months, 1 week after company formation)
Appointment Duration2 years, 10 months (Resigned 10 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Alderwood Avenue
Chandlers Ford
Eastleigh
Hampshire
SO53 4TH
Registered Company Address
Unit 3 50 Aylesbury Road
Aston Clinton
Aylesbury
HP22 5AH
Company NameArtillery Mansions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 1997 (7 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (Resigned 10 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Alderwood Avenue
Chandlers Ford
Eastleigh
Hampshire
SO53 4TH
Registered Company Address
50 Aylesbury Road
Aston Clinton
Aylesbury
Buckinghamshire
HP22 5AH
Company NameLinden Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2000 (27 years after company formation)
Appointment Duration12 years, 2 months (Resigned 01 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Cowley Business Park
Cowley
Uxbridge
Middlesex
UB8 2AL
Registered Company Address
11 Tower View
Kings Hill
West Malling
Kent
ME19 4UY
Company NamePercy Circus Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2000 (same day as company formation)
Appointment Duration3 years, 4 months (Resigned 08 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Alderwood Avenue
Chandlers Ford
Eastleigh
Hampshire
SO53 4TH
Registered Company Address
Flat 6 19 Percy Circus
London
WC1X 9EE
Company NameCourt Mews Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2000 (2 months, 1 week after company formation)
Appointment Duration1 year, 4 months (Resigned 07 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Alderwood Avenue
Chandlers Ford
Eastleigh
Hampshire
SO53 4TH
Registered Company Address
Flat 2 Kings Court Mews
152 Bridge Road
East Molesey
Surrey
KT8 9HW
Company NameSt Clements House Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2000 (same day as company formation)
Appointment Duration4 years, 2 months (Resigned 14 September 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Alderwood Avenue
Chandlers Ford
Eastleigh
Hampshire
SO53 4TH
Registered Company Address
C/O Mandeville Estates Upper Deck, Admirals Quarters
Portsmouth Road
Thames Ditton
KT7 0XA
Company NameAmberwood Management Company (Hastings) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2000 (same day as company formation)
Appointment Duration4 years, 7 months (Resigned 22 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Alderwood Avenue
Chandlers Ford
Eastleigh
Hampshire
SO53 4TH
Registered Company Address
2 Fen Court
St. Leonards-On-Sea
East Sussex
TN38 9TT
Company NameClarendon Mews Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2000 (same day as company formation)
Appointment Duration1 year, 11 months (Resigned 10 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Alderwood Avenue
Chandlers Ford
Eastleigh
Hampshire
SO53 4TH
Registered Company Address
1st And 2nd Floor 126 High Street
Epsom
KT19 8BT
Company NameCourt Lodge Farm (Teston) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2000 (same day as company formation)
Appointment Duration4 years, 3 months (Resigned 01 February 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Alderwood Avenue
Chandlers Ford
Eastleigh
Hampshire
SO53 4TH
Registered Company Address
7 Court Lodge Farm, The Street
Teston
Maidstone
Kent
ME18 5RB
Company NameWarnham Court (Horsham) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2000 (same day as company formation)
Appointment Duration5 years, 4 months (Resigned 18 April 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Alderwood Avenue
Chandlers Ford
Eastleigh
Hampshire
SO53 4TH
Registered Company Address
Hunters, 1 Church Road, Burgess Hill
Church Road
Burgess Hill
RH15 9BB
Company NameClarence Mews (st Albans) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2001 (same day as company formation)
Appointment Duration3 years, 4 months (Resigned 12 July 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Alderwood Avenue
Chandlers Ford
Eastleigh
Hampshire
SO53 4TH
Registered Company Address
10 Ulverston Close
St. Albans
AL1 5DW
Company NameFoxwood Management (Kingsfold) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2001 (same day as company formation)
Appointment Duration5 years (Resigned 27 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Alderwood Avenue
Chandlers Ford
Eastleigh
Hampshire
SO53 4TH
Registered Company Address
4 Foxwood
Kingsfold
Horsham
West Sussex
RH12 3ST
Company NameSt Andrews Park (Maidstone) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2001 (same day as company formation)
Appointment Duration4 years, 10 months (Resigned 27 January 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Alderwood Avenue
Chandlers Ford
Eastleigh
Hampshire
SO53 4TH
Registered Company Address
Wellesley House
Duke Of Wellington Avenue
London
SE18 6SS
Company NameBelvedere House (Weybridge) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2001 (same day as company formation)
Appointment Duration5 years (Resigned 30 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Alderwood Avenue
Chandlers Ford
Eastleigh
Hampshire
SO53 4TH
Registered Company Address
119-120 High Street
Eton
Windsor
Berkshire
SL4 6AN
Company Name41 Kingston Hill Residents Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2001 (same day as company formation)
Appointment Duration4 years, 7 months (Resigned 13 January 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Alderwood Avenue
Chandlers Ford
Eastleigh
Hampshire
SO53 4TH
Registered Company Address
15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Company NameChandlers Court (Southampton) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2001 (same day as company formation)
Appointment Duration1 year, 8 months (Resigned 31 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Alderwood Avenue
Chandlers Ford
Eastleigh
Hampshire
SO53 4TH
Registered Company Address
C/O Gh Property Management The Corner Lodge, Unit E, Meadow View Business Pk
Winchester Road
Upham
Hampshire
SO32 1HJ
Company NameFrant Court Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 2001 (same day as company formation)
Appointment Duration6 years, 10 months (Resigned 26 June 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Alderwood Avenue
Chandlers Ford
Eastleigh
Hampshire
SO53 4TH
Registered Company Address
48 Mount Ephraim
Tunbridge Wells
Kent
TN4 8AU
Company NameLongford Court (Hampton) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2001 (same day as company formation)
Appointment Duration2 years, 7 months (Resigned 07 April 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Alderwood Avenue
Chandlers Ford
Eastleigh
Hampshire
SO53 4TH
Registered Company Address
4 Maberley Court
Uxbridge Road
Hampton Hill
TW12 1SP
Company NameMontague House (Worthing) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 2001 (same day as company formation)
Appointment Duration3 years (Resigned 10 September 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Alderwood Avenue
Chandlers Ford
Eastleigh
Hampshire
SO53 4TH
Registered Company Address
94 Park Lane
Croydon
Surrey
CR0 1JB
Company NameCoombe Hall Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2001 (same day as company formation)
Appointment Duration4 years, 12 months (Resigned 03 November 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Alderwood Avenue
Chandlers Ford
Eastleigh
Hampshire
SO53 4TH
Registered Company Address
92 High Street
East Grinstead
RH19 3DF
Company NameAshdown Place (Ewell) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2002 (same day as company formation)
Appointment Duration2 years, 1 month (Resigned 13 April 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Alderwood Avenue
Chandlers Ford
Eastleigh
Hampshire
SO53 4TH
Registered Company Address
C/O Cwm
1a High Street
Epsom
Surrey
KT19 8DA
Company NameVictoria Gate (Prinsted) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2002 (same day as company formation)
Appointment Duration2 years, 4 months (Resigned 23 July 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Alderwood Avenue
Chandlers Ford
Eastleigh
Hampshire
SO53 4TH
Registered Company Address
C/O Gray Property Management
2 London Road
Horndean
Hants
PO8 0BZ
Company NameThe Pavilion Residents Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2002 (same day as company formation)
Appointment Duration4 years (Resigned 11 April 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Alderwood Avenue
Chandlers Ford
Eastleigh
Hampshire
SO53 4TH
Registered Company Address
C/O Archer Associates Churchill House
120 Bunns Lane
London
NW7 2AS
Company NameMillfields Joint Estate Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2002 (5 days after company formation)
Appointment Duration4 years, 5 months (Resigned 02 October 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Alderwood Avenue
Chandlers Ford
Eastleigh
Hampshire
SO53 4TH
Registered Company Address
C/O Archer Associates Chuchill House
120 Bunns Lane
London
NW7 2AS
Company NameRidings (Faygate) Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 2002 (same day as company formation)
Appointment Duration3 years (Resigned 13 May 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Alderwood Avenue
Chandlers Ford
Eastleigh
Hampshire
SO53 4TH
Registered Company Address
2 Kings Court
Harwood Road
Horsham
West Sussex
RH13 5UR
Company NameNew Inn Court Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2002 (same day as company formation)
Appointment Duration3 years, 2 months (Resigned 16 December 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Alderwood Avenue
Chandlers Ford
Eastleigh
Hampshire
SO53 4TH
Registered Company Address
8 Stanhope Gate
Camberley
Surrey
GU15 3DW
Company Name146 Lavender Hill Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2002 (same day as company formation)
Appointment Duration9 years, 8 months (Resigned 28 June 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Alderwood Avenue
Chandlers Ford
Eastleigh
Hampshire
SO53 4TH
Registered Company Address
94 Park Lane
Croydon
Surrey
CR0 1JB
Company NameOakdene Place Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2002 (same day as company formation)
Appointment Duration2 years (Resigned 26 November 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Alderwood Avenue
Chandlers Ford
Eastleigh
Hampshire
SO53 4TH
Registered Company Address
4 Oakdene Place
Peasmarsh
Guildford
Surrey
GU3 1NJ
Company NameBurlington Court Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2002 (same day as company formation)
Appointment Duration1 year, 7 months (Resigned 01 July 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Alderwood Avenue
Chandlers Ford
Eastleigh
Hampshire
SO53 4TH
Registered Company Address
94 Park Lane
Croydon
Surrey
CR0 1JB
Company NameNewark Mews Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2002 (same day as company formation)
Appointment Duration2 years, 1 month (Resigned 29 January 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Alderwood Avenue
Chandlers Ford
Eastleigh
Hampshire
SO53 4TH
Registered Company Address
5 Heath Mews
Ripley
Woking
GU23 6EH
Company NameKingswood Place (Knowle) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2003 (same day as company formation)
Appointment Duration2 years, 3 months (Resigned 27 May 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Alderwood Avenue
Chandlers Ford
Eastleigh
Hampshire
SO53 4TH
Registered Company Address
The Old Manor House
Wickham Road
Fareham
Hampshire
PO16 7AR
Company NameAshurst Place (Dorking) Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2003 (same day as company formation)
Appointment Duration2 years, 3 months (Resigned 27 May 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Alderwood Avenue
Chandlers Ford
Eastleigh
Hampshire
SO53 4TH
Registered Company Address
171 High Street
Dorking
RH4 1AD
Company NameEastgate Street Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2003 (same day as company formation)
Appointment Duration1 year, 7 months (Resigned 27 September 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Alderwood Avenue
Chandlers Ford
Eastleigh
Hampshire
SO53 4TH
Registered Company Address
67 Eastgate Street
Winchester
Hampshire
SO23 8DZ
Company NameFiremans Cottages Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2003 (same day as company formation)
Appointment Duration3 years (Resigned 28 April 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Alderwood Avenue
Chandlers Ford
Eastleigh
Hampshire
SO53 4TH
Registered Company Address
10 Firemans Cottages Fortis Green
Muswell Hill
London
N10 3PB
Company NameOakdene Court Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2003 (same day as company formation)
Appointment Duration1 year, 6 months (Resigned 13 December 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Alderwood Avenue
Chandlers Ford
Eastleigh
Hampshire
SO53 4TH
Registered Company Address
Pinelands 3 Pineridge Close
Beechwood Avenue
Weybridge
Surrey
KT13 9SP
Company NameBond Street (Englefield Green) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2003 (same day as company formation)
Appointment Duration8 months, 4 weeks (Resigned 23 February 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Alderwood Avenue
Chandlers Ford
Eastleigh
Hampshire
SO53 4TH
Registered Company Address
13 Loudwater Close
Sunbury-On-Thames
Middlesex
TW16 6DD
Company NamePark Road (Winchester) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 2003 (same day as company formation)
Appointment Duration2 years, 4 months (Resigned 13 January 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Alderwood Avenue
Chandlers Ford
Eastleigh
Hampshire
SO53 4TH
Registered Company Address
Pearsons Property Management
2-4 New Road
Southampton
SO14 0AA
Company NameInnova Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 2003 (same day as company formation)
Appointment Duration2 years, 3 months (Resigned 13 January 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Alderwood Avenue
Chandlers Ford
Eastleigh
Hampshire
SO53 4TH
Registered Company Address
The Granary High Street
Turvey
Bedford
MK43 8DB
Company NameJuniper Court (Flackwell Heath) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2003 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 14 December 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Alderwood Avenue
Chandlers Ford
Eastleigh
Hampshire
SO53 4TH
Registered Company Address
Swan House
Savill Way
Marlow
SL7 1UB
Company NameMaryland Point Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2003 (same day as company formation)
Appointment Duration1 year, 9 months (Resigned 19 September 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Alderwood Avenue
Chandlers Ford
Eastleigh
Hampshire
SO53 4TH
Registered Company Address
29 - 35 West Ham Lane
Stratford
London
E15 4PH
Company NameTwin Oaks Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 2003 (same day as company formation)
Appointment Duration8 months, 1 week (Resigned 01 September 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Alderwood Avenue
Chandlers Ford
Eastleigh
Hampshire
SO53 4TH
Registered Company Address
94 Park Lane
Croydon
Surrey
CR0 1JB
Company NameWatery Lane (Church Crookham) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2004 (8 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (Resigned 16 September 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Alderwood Avenue
Chandlers Ford
Eastleigh
Hampshire
SO53 4TH
Registered Company Address
23 High Street
Bagshot
GU19 5AF
Company NameClaremont House (Martell Road) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2004 (same day as company formation)
Appointment Duration7 months, 2 weeks (Resigned 25 October 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Alderwood Avenue
Chandlers Ford
Eastleigh
Hampshire
SO53 4TH
Registered Company Address
266 Kingsland Road Kingsland Road
London
E8 4DG
Company NameCenturion Court (st Albans) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2004 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 25 July 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Alderwood Avenue
Chandlers Ford
Eastleigh
Hampshire
SO53 4TH
Registered Company Address
94 Park Lane
Croydon
Surrey
CR0 1JB
Company NameMontgomery Gardens Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2004 (same day as company formation)
Appointment Duration1 year, 10 months (Resigned 06 February 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Alderwood Avenue
Chandlers Ford
Eastleigh
Hampshire
SO53 4TH
Registered Company Address
94 Park Lane
Croydon
Surrey
CR0 1JB
Company NameChatsworth Drive Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2004 (same day as company formation)
Appointment Duration1 year, 8 months (Resigned 27 January 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Alderwood Avenue
Chandlers Ford
Eastleigh
Hampshire
SO53 4TH
Registered Company Address
5 Maddox Drive
Crawley
RH10 7PQ
Company NameVictoria House (Epsom) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 2004 (same day as company formation)
Appointment Duration2 years, 6 months (Resigned 22 December 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Alderwood Avenue
Chandlers Ford
Eastleigh
Hampshire
SO53 4TH
Registered Company Address
171 High Street
Dorking
Surrey
RH4 1AD
Company NameTollgate Place Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2004 (same day as company formation)
Appointment Duration2 years, 9 months (Resigned 16 March 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Alderwood Avenue
Chandlers Ford
Eastleigh
Hampshire
SO53 4TH
Registered Company Address
C/O Martin & Co 3 Brittingham House
Orchard Street
Crawley
West Sussex
RH11 7AE
Company NameMalin Court Residents Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2004 (same day as company formation)
Appointment Duration1 year, 6 months (Resigned 03 January 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Alderwood Avenue
Chandlers Ford
Eastleigh
Hampshire
SO53 4TH
Registered Company Address
94 Park Lane
Croydon
Surrey
CR0 1JB
Company NameCulham Court Residents Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2004 (same day as company formation)
Appointment Duration2 years, 5 months (Resigned 22 November 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Alderwood Avenue
Chandlers Ford
Eastleigh
Hampshire
SO53 4TH
Registered Company Address
94 Park Lane
Croydon
Surrey
CR0 1JB
Company NameCygnet House (Maidenhead) Residents Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2004 (same day as company formation)
Appointment Duration1 year, 7 months (Resigned 13 January 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Alderwood Avenue
Chandlers Ford
Eastleigh
Hampshire
SO53 4TH
Registered Company Address
Market Chambers
3-4 Market Place
Wokingham
Berkshire
RG40 1AL
Company NameWellesley House (Epsom) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2004 (same day as company formation)
Appointment Duration3 years, 3 months (Resigned 30 November 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Alderwood Avenue
Chandlers Ford
Eastleigh
Hampshire
SO53 4TH
Registered Company Address
Global House Diamond Managing Agents Ltd
Ashley Avenue
Epsom
Surrey
KT18 5AD
Company NameEdward House (Epsom) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2004 (same day as company formation)
Appointment Duration2 years, 9 months (Resigned 18 May 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Alderwood Avenue
Chandlers Ford
Eastleigh
Hampshire
SO53 4TH
Registered Company Address
6 Edward House
Eastman Way
Epsom
KT19 8DF
Company NameGladstone House (Epsom) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2004 (same day as company formation)
Appointment Duration2 years, 7 months (Resigned 05 April 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Alderwood Avenue
Chandlers Ford
Eastleigh
Hampshire
SO53 4TH
Registered Company Address
2 Chartland House
Old Station Approach
Leatherhead
KT22 7TE
Company NameBalfour House (Epsom) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2004 (same day as company formation)
Appointment Duration4 years, 11 months (Resigned 31 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Alderwood Avenue
Chandlers Ford
Eastleigh
Hampshire
SO53 4TH
Registered Company Address
Cavendish Walk
Epsom
KT19 8BP
Company NamePark View House 82-84 High Street Residents Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2005 (same day as company formation)
Appointment Duration2 years, 7 months (Resigned 05 September 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Alderwood Avenue
Chandlers Ford
Eastleigh
Hampshire
SO53 4TH
Registered Company Address
2 Hills Road
Cambridge
Cambridgeshire
CB2 1JP
Company NameNo 7 Compton Road Residents Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2005 (same day as company formation)
Appointment Duration11 months, 3 weeks (Resigned 09 January 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Alderwood Avenue
Chandlers Ford
Eastleigh
Hampshire
SO53 4TH
Registered Company Address
94 Park Lane
Croydon
Surrey
CR0 1JB
Company NameHogarth Close Residents Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2005 (same day as company formation)
Appointment Duration1 year, 7 months (Resigned 31 October 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Alderwood Avenue
Chandlers Ford
Eastleigh
Hampshire
SO53 4TH
Registered Company Address
16 Hughenden Avenue
High Wycombe
HP13 5RE
Company NameCameron Court Residents Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2005 (same day as company formation)
Appointment Duration1 year, 7 months (Resigned 06 October 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Alderwood Avenue
Chandlers Ford
Eastleigh
Hampshire
SO53 4TH
Registered Company Address
94 Park Lane
Croydon
Surrey
CR0 1JB
Company Name91 Peppard Road Residents Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2005 (same day as company formation)
Appointment Duration2 years, 5 months (Resigned 22 October 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Alderwood Avenue
Chandlers Ford
Eastleigh
Hampshire
SO53 4TH
Registered Company Address
Units 1, 2 & 3 Beech Court Wokingham Road
Hurst
Reading
RG10 0RU
Company NamePark View (Caterham) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2005 (same day as company formation)
Appointment Duration1 year, 6 months (Resigned 09 February 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Alderwood Avenue
Chandlers Ford
Eastleigh
Hampshire
SO53 4TH
Registered Company Address
3 Park View
Caterham
Surrey
CR3 6RY
Company NameLittlecote House (Lindfield) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2005 (same day as company formation)
Appointment Duration1 year, 7 months (Resigned 30 March 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Alderwood Avenue
Chandlers Ford
Eastleigh
Hampshire
SO53 4TH
Registered Company Address
Flat 8 Littlecote House, 28 Compton Road
Lindfield
Haywards Heath
RH16 2JZ
Company NameTyrells Place Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2005 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 24 November 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Alderwood Avenue
Chandlers Ford
Eastleigh
Hampshire
SO53 4TH
Registered Company Address
4a Quarry Street
Guildford
Surrey
GU1 3TY
Company NameAustyns Place Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2005 (1 year, 9 months after company formation)
Appointment Duration4 months, 1 week (Resigned 26 January 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Alderwood Avenue
Chandlers Ford
Eastleigh
Hampshire
SO53 4TH
Registered Company Address
8 Austyns Place
High Street Ewell
Epsom
Surrey
KT17 1SQ
Company NameLaureates Walk Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2005 (11 years, 3 months after company formation)
Appointment Duration6 years, 8 months (Resigned 29 June 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Alderwood Avenue
Chandlers Ford
Eastleigh
Hampshire
SO53 4TH
Registered Company Address
One Eleven
Edmund Street
Birmingham
B3 2HJ
Company NameGranby Court Residents Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2005 (same day as company formation)
Appointment Duration10 months (Resigned 04 September 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Alderwood Avenue
Chandlers Ford
Eastleigh
Hampshire
SO53 4TH
Registered Company Address
94 Park Lane
Croydon
Surrey
CR0 1JB
Company NameOrchard Place (Swindon) Residents Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2005 (same day as company formation)
Appointment Duration2 years, 10 months (Resigned 06 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Alderwood Avenue
Chandlers Ford
Eastleigh
Hampshire
SO53 4TH
Registered Company Address
4 Cawte Mews
Swindon
SN3 4DF
Company NameCumnor Gardens Residents Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2005 (same day as company formation)
Appointment Duration1 year, 8 months (Resigned 29 August 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Alderwood Avenue
Chandlers Ford
Eastleigh
Hampshire
SO53 4TH
Registered Company Address
Robsart House 10 Abingdon Road
Cumnor
Oxford
Oxon
OX2 9QN
Company NameCopthorne Place Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2005 (same day as company formation)
Appointment Duration11 months, 3 weeks (Resigned 24 November 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Alderwood Avenue
Chandlers Ford
Eastleigh
Hampshire
SO53 4TH
Registered Company Address
171 High Street
Dorking
RH4 1AD
Company NameLynton House (Oxted) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2005 (same day as company formation)
Appointment Duration1 year (Resigned 22 December 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Alderwood Avenue
Chandlers Ford
Eastleigh
Hampshire
SO53 4TH
Registered Company Address
Mill Barn Cottage
Spring Lane
Oxted
Surrey
RH8 9PB
Company NameChartdale Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2006 (22 years after company formation)
Appointment Duration5 years, 5 months (Resigned 04 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Alderwood Avenue
Chandlers Ford
Eastleigh
Hampshire
SO53 4TH
Registered Company Address
11 Tower View
Kings Hill
West Malling
Kent
ME19 4UY
Company NameColborne Court Residents Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2006 (same day as company formation)
Appointment Duration9 months (Resigned 16 November 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Alderwood Avenue
Chandlers Ford
Eastleigh
Hampshire
SO53 4TH
Registered Company Address
C/O Andrew Purnell & Co Rear Office, 38 Lambton Road
Raynes Park
London
SW20 0LP
Company Name37-39 County Gate Residents Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2006 (same day as company formation)
Appointment Duration1 year, 11 months (Resigned 30 January 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Alderwood Avenue
Chandlers Ford
Eastleigh
Hampshire
SO53 4TH
Registered Company Address
32 Byron Hill Road
Harrow On The Hill
Middx
HA2 0HY
Company NameElizabeth Place Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2006 (same day as company formation)
Appointment Duration2 years, 2 months (Resigned 02 May 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Alderwood Avenue
Chandlers Ford
Eastleigh
Hampshire
SO53 4TH
Registered Company Address
140 Hillson Drive
Fareham
PO15 6PA
Company NameWarwick Place (Reigate) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2006 (same day as company formation)
Appointment Duration11 months, 3 weeks (Resigned 21 February 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Alderwood Avenue
Chandlers Ford
Eastleigh
Hampshire
SO53 4TH
Registered Company Address
C/O White & Sons Reeve House
Parsonage Square
Dorking
RH4 1UP
Company NameWealden Gardens Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2006 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 29 June 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Alderwood Avenue
Chandlers Ford
Eastleigh
Hampshire
SO53 4TH
Registered Company Address
6 Great Field Place
East Grinstead
RH19 3FJ
Company NamePantiles Close Residents Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2006 (same day as company formation)
Appointment Duration6 years, 2 months (Resigned 28 June 2012)
Assigned Occupation Finance Director
Addresses
Correspondence Address
18 Alderwood Avenue
Chandlers Ford
Eastleigh
Hampshire
SO53 4TH
Registered Company Address
Market Chambers
3-4 Market Place
Wokingham
RG40 1AL
Company NameBuxton Place (Caterham) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2006 (same day as company formation)
Appointment Duration1 year, 8 months (Resigned 14 January 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Alderwood Avenue
Chandlers Ford
Eastleigh
Hampshire
SO53 4TH
Registered Company Address
Reeve House
Parsonage Square
Dorking
RH4 1UP
Company NameAshcroft Place (Epsom) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2006 (same day as company formation)
Appointment Duration2 years, 2 months (Resigned 09 July 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Alderwood Avenue
Chandlers Ford
Eastleigh
Hampshire
SO53 4TH
Registered Company Address
The Bell House
West Street
Dorking
RH4 1BS
Company NameSandford Fields Residents Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2006 (same day as company formation)
Appointment Duration1 year, 7 months (Resigned 30 January 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Alderwood Avenue
Chandlers Ford
Eastleigh
Hampshire
SO53 4TH
Registered Company Address
C/O Common Ground Estate & Property Management Ltd Chiltern House
45 Station Road
Henley-On-Thames
RG9 1AT
Company NameBanstead Wood Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2006 (same day as company formation)
Appointment Duration5 years, 7 months (Resigned 16 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Alderwood Avenue
Chandlers Ford
Eastleigh
Hampshire
SO53 4TH
Registered Company Address
Octagon House
20 Hook Road
Epsom
Surrey
KT19 8TR
Company NameThe Chase (Hatch End) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2006 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 09 November 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Alderwood Avenue
Chandlers Ford
Eastleigh
Hampshire
SO53 4TH
Registered Company Address
557 Pinner Road
Harrow
HA2 6EQ
Company NameRasen Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2006 (5 years, 2 months after company formation)
Appointment Duration1 year, 7 months (Resigned 25 February 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Alderwood Avenue
Chandlers Ford
Eastleigh
Hampshire
SO53 4TH
Registered Company Address
11 Tower View
Kings Hill
West Malling
Kent
ME19 4UY
Company NameHarrow Yard (Tring) Residents Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2006 (same day as company formation)
Appointment Duration3 years, 9 months (Resigned 01 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Alderwood Avenue
Chandlers Ford
Eastleigh
Hampshire
SO53 4TH
Registered Company Address
Morton House, 9 Beacon Court Pitstone Green Business Park, Quarry Road
Pitstone
Leighton Buzzard
Bedfordshire
LU7 9GY
Company NameOak Farm Place Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2006 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 15 February 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Alderwood Avenue
Chandlers Ford
Eastleigh
Hampshire
SO53 4TH
Registered Company Address
6 Oak Farm Place
Felbridge
East Grinstead
West Sussex
RH19 2RN
Company NameMarnock Place Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2006 (same day as company formation)
Appointment Duration1 year (Resigned 14 November 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Alderwood Avenue
Chandlers Ford
Eastleigh
Hampshire
SO53 4TH
Registered Company Address
168 Church Road
Hove
BN3 2DL
Company NameLinden Midlands Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2007 (61 years after company formation)
Appointment Duration1 year, 4 months (Resigned 01 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Alderwood Avenue
Chandlers Ford
Eastleigh
Hampshire
SO53 4TH
Registered Company Address
11 Tower View
Kings Hill
West Malling
Kent
ME19 4UY
Company NameLinden Homes Southern Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2007 (19 years, 10 months after company formation)
Appointment Duration1 year, 7 months (Resigned 01 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Alderwood Avenue
Chandlers Ford
Eastleigh
Hampshire
SO53 4TH
Registered Company Address
11 Tower View
Kings Hill
West Malling
Kent
ME19 4UY
Company NameLinden South West Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2007 (14 years, 12 months after company formation)
Appointment Duration4 years, 1 month (Resigned 29 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Alderwood Avenue
Chandlers Ford
Eastleigh
Hampshire
SO53 4TH
Registered Company Address
11 Tower View
Kings Hill
West Malling
Kent
ME19 4UY
Company NameLinden Devon Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2007 (8 years, 10 months after company formation)
Appointment Duration4 years, 1 month (Resigned 29 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Cowley Business Park
Cowley
Uxbridge
Middlesex
UB8 2AL
Registered Company Address
11 Tower View
Kings Hill
West Malling
Kent
ME19 4UY
Company NameLinden Homes Western Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2007 (7 years, 5 months after company formation)
Appointment Duration1 year, 7 months (Resigned 01 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Alderwood Avenue
Chandlers Ford
Eastleigh
Hampshire
SO53 4TH
Registered Company Address
11 Tower View
Kings Hill
West Malling
Kent
ME19 4UY
Company NameLinden And Dorchester Portsmouth Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2007 (6 years, 7 months after company formation)
Appointment Duration3 years, 8 months (Resigned 19 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Alderwood Avenue
Chandlers Ford
Eastleigh
Hampshire
SO53 4TH
Registered Company Address
11 Tower View
Kings Hill
West Malling
Kent
ME19 4UY
Company NameLinden And Dorchester Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2007 (1 year, 11 months after company formation)
Appointment Duration4 years, 2 months (Resigned 04 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Alderwood Avenue
Chandlers Ford
Eastleigh
Hampshire
SO53 4TH
Registered Company Address
11 Tower View
Kings Hill
West Malling
Kent
ME19 4UY
Company NameHill Place Farm Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2008 (6 years after company formation)
Appointment Duration3 years, 11 months (Resigned 06 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Alderwood Avenue
Chandlers Ford
Eastleigh
Hampshire
SO53 4TH
Registered Company Address
11 Tower View
Kings Hill
West Malling
Kent
ME19 4UY
Company NameAlbury Place (Kidmore End Road) Residents Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2008 (1 year, 2 months after company formation)
Appointment Duration1 year, 4 months (Resigned 01 November 2009)
Assigned Occupation Finance Director
Addresses
Correspondence Address
18 Alderwood Avenue
Chandlers Ford
Eastleigh
Hampshire
SO53 4TH
Registered Company Address
1-5 Kidmore End Road
Emmer Green
Reading
RG4 8SL
Company NameCherwell Gate Residents Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2008 (9 months, 2 weeks after company formation)
Appointment Duration4 years (Resigned 29 June 2012)
Assigned Occupation Finance Director
Addresses
Correspondence Address
18 Alderwood Avenue
Chandlers Ford
Eastleigh
Hampshire
SO53 4TH
Registered Company Address
14 Claypits Close
Banbury
Oxfordshire
OX16 9GN
Company NameThe Linden Quarter Residents Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2008 (8 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (Resigned 10 October 2010)
Assigned Occupation Finance Director
Addresses
Correspondence Address
18 Alderwood Avenue
Chandlers Ford
Eastleigh
Hampshire
SO53 4TH
Registered Company Address
94 Park Lane
Croydon
Surrey
CR0 1JB
Company NamePinehurst Residents Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2008 (8 months, 2 weeks after company formation)
Appointment Duration4 years (Resigned 29 June 2012)
Assigned Occupation Finance Director
Addresses
Correspondence Address
18 Alderwood Avenue
Chandlers Ford
Eastleigh
Hampshire
SO53 4TH
Registered Company Address
85 Great Portland Street
1st Floor
London
W1W 7LT
Company NameYew Tree Close Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2008 (5 months, 2 weeks after company formation)
Appointment Duration4 years (Resigned 28 June 2012)
Assigned Occupation Finance Director
Addresses
Correspondence Address
18 Alderwood Avenue
Chandlers Ford
Eastleigh
Hampshire
SO53 4TH
Registered Company Address
4 Acre End Close
Eynsham
Witney
OX29 4AB
Company NameGreenhill House Residents Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2008 (3 months, 1 week after company formation)
Appointment Duration2 years (Resigned 19 July 2010)
Assigned Occupation Finance Director
Addresses
Correspondence Address
18 Alderwood Avenue
Chandlers Ford
Eastleigh
Hampshire
SO53 4TH
Registered Company Address
103 Regent House 13-15 George Street
Aylesbury
Bucks
HP20 2HU
Company NameLinden Homes Chiltern Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2008 (12 years, 2 months after company formation)
Appointment Duration4 years (Resigned 01 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Cowley Business Park
Cowley
Uxbridge
Middlesex
UB8 2AL
Registered Company Address
11 Tower View
Kings Hill
West Malling
Kent
ME19 4UY
Company NameLinden Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2008 (7 years, 11 months after company formation)
Appointment Duration3 years, 1 month (Resigned 04 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Alderwood Avenue
Chandlers Ford
Eastleigh
Hampshire
SO53 4TH
Registered Company Address
11 Tower View
Kings Hill
West Malling
Kent
ME19 4UY
Company NameSandford Fields Residents Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2008 (2 years after company formation)
Appointment Duration3 years, 12 months (Resigned 28 June 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Alderwood Avenue
Chandlers Ford
Eastleigh
Hampshire
SO53 4TH
Registered Company Address
C/O Common Ground Estate & Property Management Ltd Chiltern House
45 Station Road
Henley-On-Thames
RG9 1AT
Company NameLinden London Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2008 (1 year after company formation)
Appointment Duration4 years (Resigned 01 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Cowley Business Park
Cowley
Uxbridge
Middlesex
UB8 2AL
Registered Company Address
11 Tower View
Kings Hill
West Malling
Kent
ME19 4UY
Company NameStation Road (Chinnor) Residents Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2008 (2 weeks, 1 day after company formation)
Appointment Duration3 years, 11 months (Resigned 22 June 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Alderwood Avenue
Chandlers Ford
Eastleigh
Hampshire
SO53 4TH
Registered Company Address
94 Park Lane
Croydon
Surrey
CR0 1JB
Company NameSovereign Place (Wallingford) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2008 (7 years, 2 months after company formation)
Appointment Duration3 years, 9 months (Resigned 18 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Alderwood Avenue
Chandlers Ford
Eastleigh
Hampshire
SO53 4TH
Registered Company Address
Thamesbourne Lodge, Station Road
Bourne End
Buckinghamshire
SL8 5QH
Company NameMetropolitan Place Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2008 (6 years after company formation)
Appointment Duration3 years, 9 months (Resigned 18 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Alderwood Avenue
Chandlers Ford
Eastleigh
Hampshire
SO53 4TH
Registered Company Address
Thamesbourne Lodge
Station Road
Bourne End
Buckinghamshire
SL8 5QH
Company NameMoorlands Place Residents Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2008 (5 years, 11 months after company formation)
Appointment Duration3 weeks, 3 days (Resigned 07 August 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Alderwood Avenue
Chandlers Ford
Eastleigh
Hampshire
SO53 4TH
Registered Company Address
Thamesbourne Lodge
Station Road
Bourne End
Buckinghamshire
SL8 5QH
Company Name93-97 Islip Road Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2008 (5 years, 4 months after company formation)
Appointment Duration3 years, 7 months (Resigned 15 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Alderwood Avenue
Chandlers Ford
Eastleigh
Hampshire
SO53 4TH
Registered Company Address
Suite 4 Thamesbourne Lodge
Station Road
Bourne End
Buckinghamshire
SL8 5QH
Company NameLacey Drive Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2008 (5 years, 4 months after company formation)
Appointment Duration3 weeks, 3 days (Resigned 07 August 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Alderwood Avenue
Chandlers Ford
Eastleigh
Hampshire
SO53 4TH
Registered Company Address
Suite 4 Thamesbourne Lodge
Station Road
Bourne End
Buckinghamshire
SL8 5QH
Company NameCassio Metro Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2008 (5 years, 3 months after company formation)
Appointment Duration3 years, 11 months (Resigned 29 June 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Alderwood Avenue
Chandlers Ford
Eastleigh
Hampshire
SO53 4TH
Registered Company Address
C/O Neil Douglas Block Management Limited Portland House, Westfield Road
Pitstone
Leighton Buzzard
LU7 9GU
Company NameRichings Place Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2008 (4 years, 9 months after company formation)
Appointment Duration3 weeks, 3 days (Resigned 07 August 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Alderwood Avenue
Chandlers Ford
Eastleigh
Hampshire
SO53 4TH
Registered Company Address
4 Richings Place
North Bank
Iver
Buckinghamshire
SL0 9BA
Company NameMill End Wharf Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2008 (4 years, 7 months after company formation)
Appointment Duration3 years, 9 months (Resigned 18 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Alderwood Avenue
Chandlers Ford
Eastleigh
Hampshire
SO53 4TH
Registered Company Address
50 Downend Road
Downend
Bristol
BS16 5UE
Company NameBenskin Mews Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2008 (4 years, 5 months after company formation)
Appointment Duration7 months, 1 week (Resigned 19 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Alderwood Avenue
Chandlers Ford
Eastleigh
Hampshire
SO53 4TH
Registered Company Address
12 Market Street
Watford
Hertfordshire
WD18 0PD
Company NameLinden Mews Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2008 (4 years, 5 months after company formation)
Appointment Duration3 years, 7 months (Resigned 15 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Alderwood Avenue
Chandlers Ford
Eastleigh
Hampshire
SO53 4TH
Registered Company Address
Thamesbourne Lodge
Station Road
Bourne End
Buckinghamshire
SL8 5QH
Company NameSuede Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2008 (4 years, 4 months after company formation)
Appointment Duration3 weeks, 3 days (Resigned 07 August 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Alderwood Avenue
Chandlers Ford
Eastleigh
Hampshire
SO53 4TH
Registered Company Address
Thamebourne Lodge
Station Road
Bourne End
Buckinghamshire
SL8 5QH
Company NameLiberty Apartments Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2008 (4 years, 3 months after company formation)
Appointment Duration3 years, 7 months (Resigned 15 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Alderwood Avenue
Chandlers Ford
Eastleigh
Hampshire
SO53 4TH
Registered Company Address
Thamesbourne Lodge
Station Road
Bourne End
Buckinghamshire
SL8 5QH
Company NameAmber House Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2008 (4 years, 3 months after company formation)
Appointment Duration7 months, 1 week (Resigned 19 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Alderwood Avenue
Chandlers Ford
Eastleigh
Hampshire
SO53 4TH
Registered Company Address
Thamesbourne Lodge Suite
4 Station Road
Bourne End
Buckinghamshire
SL8 5QH
Company NameRivermead Park Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2008 (3 years, 11 months after company formation)
Appointment Duration3 years, 9 months (Resigned 18 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Alderwood Avenue
Chandlers Ford
Eastleigh
Hampshire
SO53 4TH
Registered Company Address
31 Greek Street
Stockport
Cheshire
SK3 8AX
Company NameBuckingham Gate Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2008 (3 years, 8 months after company formation)
Appointment Duration7 months, 1 week (Resigned 19 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Alderwood Avenue
Chandlers Ford
Eastleigh
Hampshire
SO53 4TH
Registered Company Address
Thamesbourne Lodge
Station Road
Bourne End
Buckinghamshire
SL8 5QH
Company Name24-26 The Avenue Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2008 (3 years, 5 months after company formation)
Appointment Duration3 years, 7 months (Resigned 15 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Alderwood Avenue
Chandlers Ford
Eastleigh
Hampshire
SO53 4TH
Registered Company Address
Thamesbourne Lodge
Station Road
Bourne End
Buckinghamshire
SL8 5QH
Company NameThe Hampden Building Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2008 (3 years, 4 months after company formation)
Appointment Duration7 months, 1 week (Resigned 18 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Alderwood Avenue
Chandlers Ford
Eastleigh
Hampshire
SO53 4TH
Registered Company Address
31 Greek Street
Stockport
SK3 8AX
Company NameWorton Road Residents Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2008 (3 years, 2 months after company formation)
Appointment Duration3 years, 9 months (Resigned 18 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Alderwood Avenue
Chandlers Ford
Eastleigh
Hampshire
SO53 4TH
Registered Company Address
Thamesbourne Lodge
Station Road
Bourne End
Buckinghamshire
SL8 5QH
Company NameCranwells Meadow Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2008 (3 years, 1 month after company formation)
Appointment Duration7 months, 1 week (Resigned 19 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Alderwood Avenue
Chandlers Ford
Eastleigh
Hampshire
SO53 4TH
Registered Company Address
Cock And Rabbit House
The Lee
Great Missenden
HP16 9LZ
Company NameMode (Isleworth) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2008 (2 years, 11 months after company formation)
Appointment Duration7 months, 1 week (Resigned 19 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Alderwood Avenue
Chandlers Ford
Eastleigh
Hampshire
SO53 4TH
Registered Company Address
204 Northfield Avenue
London
W13 9SJ
Company NameStockfields Place Residents Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2008 (2 years, 9 months after company formation)
Appointment Duration2 years, 3 months (Resigned 03 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Alderwood Avenue
Chandlers Ford
Eastleigh
Hampshire
SO53 4TH
Registered Company Address
C/O Neil Douglas Block Management Limited, Portland House, Westfield Road
Pitstone
Leighton Buzzard
LU7 9GU
Company NameLocksley Gardens Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2008 (2 years, 7 months after company formation)
Appointment Duration3 years, 7 months (Resigned 15 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Alderwood Avenue
Chandlers Ford
Eastleigh
Hampshire
SO53 4TH
Registered Company Address
Thamesbourne Lodge
Station Road
Bourne End
Buckinghamshire
SL8 5QH
Company NameNexus (Holywell Hill) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2008 (2 years after company formation)
Appointment Duration7 months, 1 week (Resigned 19 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Alderwood Avenue
Chandlers Ford
Eastleigh
Hampshire
SO53 4TH
Registered Company Address
16 Manor Courtyard
Hughenden Avenue
High Wycombe
Bucks
HP13 5RE
Company NameSalvin Court Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2008 (2 years after company formation)
Appointment Duration3 years, 9 months (Resigned 18 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Alderwood Avenue
Chandlers Ford
Eastleigh
Hampshire
SO53 4TH
Registered Company Address
Fisher House
84 Fisherton Street
Salisbury
SP2 7QY
Company NameTantarra Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2008 (2 years after company formation)
Appointment Duration7 months, 1 week (Resigned 19 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Alderwood Avenue
Chandlers Ford
Eastleigh
Hampshire
SO53 4TH
Registered Company Address
22 High Street
Shefford
SG17 5DG
Company NameRed Lion Court (Hatfield) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2008 (1 year, 2 months after company formation)
Appointment Duration1 year, 5 months (Resigned 07 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Alderwood Avenue
Chandlers Ford
Eastleigh
Hampshire
SO53 4TH
Registered Company Address
2 Tower Centre
Hoddesdon
EN11 8UR
Company NameHenry Mews Residents Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2008 (6 years, 2 months after company formation)
Appointment Duration3 years, 11 months (Resigned 29 June 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Alderwood Avenue
Chandlers Ford
Eastleigh
Hampshire
SO53 4TH
Registered Company Address
Wilberforce House
Station Road
London
NW4 4QE
Company NameThe Grange (Farnham Royal) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2008 (1 year, 6 months after company formation)
Appointment Duration3 years, 6 months (Resigned 23 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Alderwood Avenue
Chandlers Ford
Eastleigh
Hampshire
SO53 4TH
Registered Company Address
Thamesbourne Lodge
Station Road
Bourne End
Bucks
SL8 5QH
Company NameThe Arbour (Isleworth) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2008 (11 months after company formation)
Appointment Duration3 years, 6 months (Resigned 23 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Alderwood Avenue
Chandlers Ford
Eastleigh
Hampshire
SO53 4TH
Registered Company Address
Thamesbourne Lodge
Station Rd
Bourne End
Buckinghamshire
SL8 5QH
Company NameProspect Place (Bushey) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2008 (8 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (Resigned 29 June 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Alderwood Avenue
Chandlers Ford
Eastleigh
Hampshire
SO53 4TH
Registered Company Address
14 Prospect Close
Bushey
Herts
WD23 4AB
Company NameThe Hedgerows (Woodley) Residents Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2008 (2 years after company formation)
Appointment Duration1 year, 6 months (Resigned 14 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Alderwood Avenue
Chandlers Ford
Eastleigh
Hampshire
SO53 4TH
Registered Company Address
Market Chambers
3-4 Market Place
Wokingham
Berkshire
RG40 1AL
Company NamePerpetual House Residents Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2009 (same day as company formation)
Appointment Duration2 years, 7 months (Resigned 29 June 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Alderwood Avenue
Eastleigh
Hampshire
SO53 4TH
Registered Company Address
C/O Neil Douglas Block Management Westfield Road
Pitstone
Leighton Buzzard
LU7 9GU
Company NameLinden Wates (West Hampstead) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2009 (same day as company formation)
Appointment Duration2 years, 6 months (Resigned 01 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
C/O Linden Homes South-East Limited Cowley Busines
Cowley
Uxbridge
UB8 2AL
Registered Company Address
11 Tower View
Kings Hill
West Malling
Kent
ME19 4UY
Company NameFinchley Road Residents Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2010 (same day as company formation)
Appointment Duration2 years, 3 months (Resigned 29 June 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Second Floor Connaught House
Alexandra Terrace
Guildford
Surrey
GU1 3DA
Registered Company Address
Queensway House
11 Queensway
New Milton
Hampshire
BH25 5NR
Company NameThe Claremonts Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2010 (same day as company formation)
Appointment Duration2 years, 2 months (Resigned 29 June 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Alderwood Avenue
Chandler'S Ford
Eastleigh
Hampshire
SO53 4TH
Registered Company Address
Thamesbourne Lodge
Station Road
Bourne End
Buckinghamshire
SL8 5QH
Company NameCentro Ealing Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 2010 (2 years, 1 month after company formation)
Appointment Duration1 year, 10 months (Resigned 29 June 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Alderwood Avenue
Eastleigh
Hampshire
SO53 4TH
Registered Company Address
Queensway House
11 Queensway
New Milton
Hampshire
BH25 5NR
Company NameLinden London (Hammersmith) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2010 (2 years, 9 months after company formation)
Appointment Duration1 year, 9 months (Resigned 01 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Cowley Business Park
Cowley
Uxbridge
Middlesex
UB8 2AL
Registered Company Address
11 Tower View
Kings Hill
West Malling
Kent
ME19 4UY
Company NameShopenhangers Road Residents Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2010 (same day as company formation)
Appointment Duration1 year, 7 months (Resigned 29 June 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Cowley Business Park
High Street Cowley
Uxbridge
UB8 2AL
Registered Company Address
45 St. Leonards Road
Windsor
SL4 3BP
Company NameCampion House (Thornbury Road) Residents Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 2010 (same day as company formation)
Appointment Duration1 year, 7 months (Resigned 29 June 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Cowley Business Park Cowley
Uxbridge
UB8 2AL
Registered Company Address
C/O Mayfield Asset & Property Managment Ltd
6 Princes Street
London
W1B 2LG
Company NameHepdon Mews (Tooting) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2011 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 29 June 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Specialist Services Building Leicester Road
Wolvey
Leicestershire
LE10 3JF
Registered Company Address
137-139 High Street
Beckenham
BR3 1AG
Company NameCholsey Meadows Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2011 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 29 June 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Cowley Business Park High Street
Cowley
Uxbridge
UB8 2AL
Registered Company Address
Queensway House
11 Queensway
New Milton
Hampshire
BH25 5NR
Company NameLinden (st Bernard'S) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2011 (same day as company formation)
Appointment Duration9 months (Resigned 01 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Cowley Business Park
High Street Cowley
Uxbridge
Middlesex
UB8 2AL
Registered Company Address
11 Tower View
Kings Hill
West Malling
Kent
ME19 4UY
Company NameBOYN Hill Avenue Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2013 (same day as company formation)
Appointment Duration3 months (Resigned 21 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Cowley Business Park
Cowley
Uxbridge
Middlesex
UB8 2AL
Registered Company Address
C/O Alba Management Services
Savill Way
Marlow
SL7 1UB
Company NameEastlands (Hemel Hempstead) Management Company Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2008 (2 years after company formation)
Appointment Duration9 months, 3 weeks (Resigned 01 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Alderwood Avenue
Chandlers Ford
Eastleigh
Hampshire
SO53 4TH
Registered Company Address
Thamesbourne Lodge
Station Road
Bourne End
Buckinghamshire
SL8 5QH
Company NameSunguard Homes (Eastern) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 1995 (27 years, 2 months after company formation)
Appointment Duration4 years, 11 months (Resigned 10 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Alderwood Avenue
Chandlers Ford
Eastleigh
Hampshire
SO53 4TH
Registered Company Address
Risborough House
38-40 Sycamore Road
Amersham
Buckinghamshire
HP6 5DZ
Company NameEdmond (East Midlands) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 1995 (12 years, 8 months after company formation)
Appointment Duration4 years, 11 months (Resigned 10 March 2000)
Assigned Occupation Financial Director
Addresses
Correspondence Address
18 Alderwood Avenue
Chandlers Ford
Eastleigh
Hampshire
SO53 4TH
Registered Company Address
The Clock House
Frogmoor
High Wycombe
Buckinghamshire
HP13 5DL
Company NameEdmond Homes Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 1995 (34 years after company formation)
Appointment Duration4 years, 11 months (Resigned 10 March 2000)
Assigned Occupation Financial Director
Addresses
Correspondence Address
18 Alderwood Avenue
Chandlers Ford
Eastleigh
Hampshire
SO53 4TH
Registered Company Address
25 Moorgate
London
EC2R 6AY
Company NameEdmond Holdings Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 1995 (14 years, 1 month after company formation)
Appointment Duration4 years, 11 months (Resigned 10 March 2000)
Assigned Occupation Financial Director
Addresses
Correspondence Address
18 Alderwood Avenue
Chandlers Ford
Eastleigh
Hampshire
SO53 4TH
Registered Company Address
31 Carlton Crescent
Southampton
Hampshire
SO15 2EW
Company NameEdmond Properties Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 1995 (36 years after company formation)
Appointment Duration4 years, 11 months (Resigned 10 March 2000)
Assigned Occupation Financial Director
Addresses
Correspondence Address
18 Alderwood Avenue
Chandlers Ford
Eastleigh
Hampshire
SO53 4TH
Registered Company Address
25 Moorgate
London
EC2R 6AY
Company NameGreenwood Industrial Estates Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 1995 (17 years after company formation)
Appointment Duration4 years, 11 months (Resigned 10 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Alderwood Avenue
Chandlers Ford
Eastleigh
Hampshire
SO53 4TH
Registered Company Address
The Clock House
Frogmoor
High Wycombe
Buckinghamshire
HP13 5DL
Company NameTwentyonesee Five Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 1995 (18 years, 1 month after company formation)
Appointment Duration4 years, 11 months (Resigned 10 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Alderwood Avenue
Chandlers Ford
Eastleigh
Hampshire
SO53 4TH
Registered Company Address
Risborough House
38-40 Sycamore Road
Amersham
Company NameGreenwood Industrial Developments Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 1995 (18 years, 1 month after company formation)
Appointment Duration4 years, 8 months (Resigned 07 December 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Alderwood Avenue
Chandlers Ford
Eastleigh
Hampshire
SO53 4TH
Registered Company Address
6 Brechin Place
London
SW7 4QA
Company NameGreenwood Homes Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 1995 (18 years, 8 months after company formation)
Appointment Duration4 years, 11 months (Resigned 10 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Alderwood Avenue
Chandlers Ford
Eastleigh
Hampshire
SO53 4TH
Registered Company Address
Risborough House
38-40 Sycamore Road
Amersham
Company NameTwentyonesee Six Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 1995 (18 years, 8 months after company formation)
Appointment Duration4 years, 11 months (Resigned 10 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Alderwood Avenue
Chandlers Ford
Eastleigh
Hampshire
SO53 4TH
Registered Company Address
Risborough House
38-40 Sycamore Road
Amersham
Company NameGreenwood Homes In Partnership (Hirwaun) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 1995 (19 years, 9 months after company formation)
Appointment Duration4 years, 11 months (Resigned 10 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Alderwood Avenue
Chandlers Ford
Eastleigh
Hampshire
SO53 4TH
Registered Company Address
The Clock House
Frogmoor
High Wycombe
Buckinghamshire
HP13 5DL
Company NameGreenwood Homes In Partnership (Pembroke) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 1995 (20 years, 1 month after company formation)
Appointment Duration4 years, 11 months (Resigned 10 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Alderwood Avenue
Chandlers Ford
Eastleigh
Hampshire
SO53 4TH
Registered Company Address
The Clock House
Frogmoor
High Wycombe
Buckinghamshire
HP13 5DL
Company NameGreenwood South Wales Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 1995 (20 years, 1 month after company formation)
Appointment Duration4 years, 11 months (Resigned 10 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Alderwood Avenue
Chandlers Ford
Eastleigh
Hampshire
SO53 4TH
Registered Company Address
The Clock House
Frogmoor
High Wycombe
Buckinghamshire
HP13 5DL
Company NameEllthom Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 1995 (6 years, 11 months after company formation)
Appointment Duration4 years, 11 months (Resigned 10 March 2000)
Assigned Occupation Financial Director
Addresses
Correspondence Address
18 Alderwood Avenue
Chandlers Ford
Eastleigh
Hampshire
SO53 4TH
Registered Company Address
Risborough House
38-40 Sycamore Road
Amersham
Company NameEdmonds (Anglia) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 1995 (20 years, 5 months after company formation)
Appointment Duration4 years, 11 months (Resigned 10 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Alderwood Avenue
Chandlers Ford
Eastleigh
Hampshire
SO53 4TH
Registered Company Address
The Clock House
Frogmoor
High Wycombe
Buckinghamshire
HP13 5DL
Company NameAbsila Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 1995 (22 years, 4 months after company formation)
Appointment Duration4 years, 11 months (Resigned 10 March 2000)
Assigned Occupation Financial Director
Addresses
Correspondence Address
18 Alderwood Avenue
Chandlers Ford
Eastleigh
Hampshire
SO53 4TH
Registered Company Address
The Clock House
Frogmoor
High Wycombe
Buckinghamshire
HP13 5DL
Company NamePipebase Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 1995 (8 years after company formation)
Appointment Duration4 years, 11 months (Resigned 10 March 2000)
Assigned Occupation Financial Director
Addresses
Correspondence Address
18 Alderwood Avenue
Chandlers Ford
Eastleigh
Hampshire
SO53 4TH
Registered Company Address
The Clock House
Frogmoor
High Wycombe
Buckinghamshire
HP13 5DL
Company NameSunguard Homes Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 1995 (24 years after company formation)
Appointment Duration4 years, 11 months (Resigned 10 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Alderwood Avenue
Chandlers Ford
Eastleigh
Hampshire
SO53 4TH
Registered Company Address
25 Moorgate
London
EC2R 6AY
Company NameNorth West Land Regeneration Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 1996 (2 months after company formation)
Appointment Duration3 years, 11 months (Resigned 10 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Alderwood Avenue
Chandlers Ford
Eastleigh
Hampshire
SO53 4TH
Registered Company Address
Swillington House, Swillington
Park, Swillington
Leeds
Yorkshire
LS26 8QA
Company NameNWLR Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 1996 (1 month, 3 weeks after company formation)
Appointment Duration3 years, 11 months (Resigned 10 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Alderwood Avenue
Chandlers Ford
Eastleigh
Hampshire
SO53 4TH
Registered Company Address
Swillington House, Swillington
Park, Swillington
Leeds
Yorkshire
LS26 8QA
Company NameThe Cumberland Coal & Fireclay Company Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 1997 (3 years, 6 months after company formation)
Appointment Duration2 years, 5 months (Resigned 10 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Alderwood Avenue
Chandlers Ford
Eastleigh
Hampshire
SO53 4TH
Registered Company Address
Swillington House, Swillington
Park, Swillington
Leeds
Yorkshire
LS26 8QA
Company NameRoxylight Group Services Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 1997 (same day as company formation)
Appointment Duration2 years, 5 months (Resigned 10 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Alderwood Avenue
Chandlers Ford
Eastleigh
Hampshire
SO53 4TH
Registered Company Address
C/O Smith & Williamson Ltd
25 Moorgate
Lodnon
EC2R 6AY
Company NameCumberland Coal Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 1998 (3 days after company formation)
Appointment Duration1 year, 6 months (Resigned 10 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Alderwood Avenue
Chandlers Ford
Eastleigh
Hampshire
SO53 4TH
Registered Company Address
Swillington House, Swillington
Park, Swillington
Leeds
Yorkshire
LS26 8QA
Company NameDoverline Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 1998 (1 day after company formation)
Appointment Duration1 year, 4 months (Resigned 10 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Alderwood Avenue
Chandlers Ford
Eastleigh
Hampshire
SO53 4TH
Registered Company Address
25 Moorgate
London
EC2R 6AY
Company NameZaburn Properties Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 1999 (1 year, 11 months after company formation)
Appointment Duration1 month, 3 weeks (Resigned 13 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Alderwood Avenue
Chandlers Ford
Eastleigh
Hampshire
SO53 4TH
Registered Company Address
25 Moorgate
London
EC2R 6AY
Company NameMineral Technology Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 1999 (1 year, 11 months after company formation)
Appointment Duration7 months, 2 weeks (Resigned 10 March 2000)
Assigned Occupation Secretary
Addresses
Correspondence Address
18 Alderwood Avenue
Chandlers Ford
Eastleigh
Hampshire
SO53 4TH
Registered Company Address
Keekle Head Occs
Pica
Workington
Cumbria
CA14 4QG
Company NameRoxylight Properties Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 1999 (4 years, 8 months after company formation)
Appointment Duration5 months (Resigned 10 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Alderwood Avenue
Chandlers Ford
Eastleigh
Hampshire
SO53 4TH
Registered Company Address
25 Moorgate
London
EC2R 6AY
Company NameGatton Park Road Management Company Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 2004 (same day as company formation)
Appointment Duration1 year, 10 months (Resigned 21 April 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Alderwood Avenue
Chandlers Ford
Eastleigh
Hampshire
SO53 4TH
Registered Company Address
Rutland House
57-59 South Street
Epsom
Surrey
KT18 7PR
Company NameBroadway Residents Management Company Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2004 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 16 December 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Alderwood Avenue
Chandlers Ford
Eastleigh
Hampshire
SO53 4TH
Registered Company Address
1 Oakwood Parade
London
N14 4HY
Company NameVillage Close (Wokingham) Residents Management Company Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2006 (same day as company formation)
Appointment Duration6 years, 2 months (Resigned 28 June 2012)
Assigned Occupation Finance Director
Addresses
Correspondence Address
18 Alderwood Avenue
Chandlers Ford
Eastleigh
Hampshire
SO53 4TH
Registered Company Address
Linden House
Linden Square
Harefield
Middlesex
UB9 6TQ
Company NameAmplevine Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2008 (10 years, 6 months after company formation)
Appointment Duration3 years, 5 months (Resigned 04 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Alderwood Avenue
Chandlers Ford
Eastleigh
Hampshire
SO53 4TH
Registered Company Address
Cowley Business Park, Cowley
Uxbridge
Middlesex
UB8 2AL
Company NameLinden Homes Surrey Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2008 (7 years, 1 month after company formation)
Appointment Duration3 years, 5 months (Resigned 04 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Alderwood Avenue
Chandlers Ford
Eastleigh
Hampshire
SO53 4TH
Registered Company Address
72 London Road
St Albans
Hertfordshire
AL1 1NS
Company NameBoundary Chase Management Company Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2009 (2 months after company formation)
Appointment Duration3 years, 5 months (Resigned 29 June 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Alderwood Avenue
Chandlers Ford
Eastleigh
Hampshire
SO53 4TH
Registered Company Address
Linden House Linden Square
Harefield
Uxbridge
Middlesex
UB9 6TQ
Company NameN12 Residents Management Company Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2010 (same day as company formation)
Appointment Duration1 year, 7 months (Resigned 29 June 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Cowley Business Park
High Street Cowley
Uxbridge
UB8 2AL
Registered Company Address
2 Cowley Business Park
High Street Cowley
Uxbridge
UB8 2AL

Appointment Timeline

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