British – Born 67 years ago (March 1957)
Company Name | Third Ancells (Fleet) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 1991 (same day as company formation) |
Appointment Duration | 1 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 Name | Swan Close Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 1992 (1 year after company formation) |
Appointment Duration | 2 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 Name | Ideal Homes Southern Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 1992 (30 years, 3 months after company formation) |
Appointment Duration | 2 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 Name | Anjok 157 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 1993 (32 years, 3 months after company formation) |
Appointment Duration | 1 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 Name | Shell Bay Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 1997 (10 months, 1 week after company formation) |
Appointment Duration | 3 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 Name | The Shell Bay Cafe Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 1997 (10 months, 2 weeks after company formation) |
Appointment Duration | 3 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 Name | The Shell Bay Marine Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 1997 (10 months, 1 week after company formation) |
Appointment Duration | 3 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 Name | Leongreen Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 1997 (4 months, 1 week after company formation) |
Appointment Duration | 2 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 Name | Artillery Mansions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 1997 (7 months, 3 weeks after company formation) |
Appointment Duration | 2 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 Name | Linden Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2000 (27 years after company formation) |
Appointment Duration | 12 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 Name | Percy Circus Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2000 (same day as company formation) |
Appointment Duration | 3 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 Name | Court Mews Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2000 (2 months, 1 week after company formation) |
Appointment Duration | 1 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 Name | St Clements House Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2000 (same day as company formation) |
Appointment Duration | 4 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 Name | Amberwood Management Company (Hastings) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2000 (same day as company formation) |
Appointment Duration | 4 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 Name | Clarendon Mews Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2000 (same day as company formation) |
Appointment Duration | 1 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 Name | Court Lodge Farm (Teston) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2000 (same day as company formation) |
Appointment Duration | 4 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 Name | Warnham Court (Horsham) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2000 (same day as company formation) |
Appointment Duration | 5 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 Name | Clarence Mews (st Albans) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2001 (same day as company formation) |
Appointment Duration | 3 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 Name | Foxwood Management (Kingsfold) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2001 (same day as company formation) |
Appointment Duration | 5 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 Name | St Andrews Park (Maidstone) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2001 (same day as company formation) |
Appointment Duration | 4 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 Name | Belvedere House (Weybridge) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2001 (same day as company formation) |
Appointment Duration | 5 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 Name | 41 Kingston Hill Residents Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2001 (same day as company formation) |
Appointment Duration | 4 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 Name | Chandlers Court (Southampton) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2001 (same day as company formation) |
Appointment Duration | 1 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 Name | Frant Court Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 August 2001 (same day as company formation) |
Appointment Duration | 6 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 Name | Longford Court (Hampton) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2001 (same day as company formation) |
Appointment Duration | 2 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 Name | Montague House (Worthing) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 2001 (same day as company formation) |
Appointment Duration | 3 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 Name | Coombe Hall Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2001 (same day as company formation) |
Appointment Duration | 4 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 Name | Ashdown Place (Ewell) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2002 (same day as company formation) |
Appointment Duration | 2 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 Name | Victoria Gate (Prinsted) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2002 (same day as company formation) |
Appointment Duration | 2 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 Name | The Pavilion Residents Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2002 (same day as company formation) |
Appointment Duration | 4 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 Name | Millfields Joint Estate Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2002 (5 days after company formation) |
Appointment Duration | 4 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 Name | Ridings (Faygate) Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 2002 (same day as company formation) |
Appointment Duration | 3 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 Name | New Inn Court Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 2002 (same day as company formation) |
Appointment Duration | 3 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 Name | 146 Lavender Hill Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2002 (same day as company formation) |
Appointment Duration | 9 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 Name | Oakdene Place Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2002 (same day as company formation) |
Appointment Duration | 2 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 Name | Burlington Court Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2002 (same day as company formation) |
Appointment Duration | 1 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 Name | Newark Mews Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2002 (same day as company formation) |
Appointment Duration | 2 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 Name | Kingswood Place (Knowle) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2003 (same day as company formation) |
Appointment Duration | 2 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 Name | Ashurst Place (Dorking) Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2003 (same day as company formation) |
Appointment Duration | 2 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 Name | Eastgate Street Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2003 (same day as company formation) |
Appointment Duration | 1 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 Name | Firemans Cottages Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2003 (same day as company formation) |
Appointment Duration | 3 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 Name | Oakdene Court Residents Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2003 (same day as company formation) |
Appointment Duration | 1 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 Name | Bond Street (Englefield Green) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2003 (same day as company formation) |
Appointment Duration | 8 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 Name | Park Road (Winchester) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 2003 (same day as company formation) |
Appointment Duration | 2 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 Name | Innova Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2003 (same day as company formation) |
Appointment Duration | 2 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 Name | Juniper Court (Flackwell Heath) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2003 (same day as company formation) |
Appointment Duration | 1 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 Name | Maryland Point Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2003 (same day as company formation) |
Appointment Duration | 1 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 Name | Twin Oaks Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 December 2003 (same day as company formation) |
Appointment Duration | 8 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 Name | Watery Lane (Church Crookham) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2004 (8 months, 2 weeks after company formation) |
Appointment Duration | 1 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 Name | Claremont House (Martell Road) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2004 (same day as company formation) |
Appointment Duration | 7 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 Name | Centurion Court (st Albans) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2004 (same day as company formation) |
Appointment Duration | 1 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 Name | Montgomery Gardens Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2004 (same day as company formation) |
Appointment Duration | 1 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 Name | Chatsworth Drive Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2004 (same day as company formation) |
Appointment Duration | 1 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 Name | Victoria House (Epsom) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 2004 (same day as company formation) |
Appointment Duration | 2 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 Name | Tollgate Place Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2004 (same day as company formation) |
Appointment Duration | 2 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 Name | Malin Court Residents Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2004 (same day as company formation) |
Appointment Duration | 1 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 Name | Culham Court Residents Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2004 (same day as company formation) |
Appointment Duration | 2 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 Name | Cygnet House (Maidenhead) Residents Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2004 (same day as company formation) |
Appointment Duration | 1 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 Name | Wellesley House (Epsom) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2004 (same day as company formation) |
Appointment Duration | 3 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 Name | Edward House (Epsom) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2004 (same day as company formation) |
Appointment Duration | 2 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 Name | Gladstone House (Epsom) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2004 (same day as company formation) |
Appointment Duration | 2 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 Name | Balfour House (Epsom) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2004 (same day as company formation) |
Appointment Duration | 4 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 Name | Park View House 82-84 High Street Residents Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2005 (same day as company formation) |
Appointment Duration | 2 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 Name | No 7 Compton Road Residents Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2005 (same day as company formation) |
Appointment Duration | 11 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 Name | Hogarth Close Residents Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2005 (same day as company formation) |
Appointment Duration | 1 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 Name | Cameron Court Residents Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2005 (same day as company formation) |
Appointment Duration | 1 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 Name | 91 Peppard Road Residents Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2005 (same day as company formation) |
Appointment Duration | 2 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 Name | Park View (Caterham) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2005 (same day as company formation) |
Appointment Duration | 1 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 Name | Littlecote House (Lindfield) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 2005 (same day as company formation) |
Appointment Duration | 1 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 Name | Tyrells Place Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 2005 (same day as company formation) |
Appointment Duration | 1 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 Name | Austyns Place Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2005 (1 year, 9 months after company formation) |
Appointment Duration | 4 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 Name | Laureates Walk Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2005 (11 years, 3 months after company formation) |
Appointment Duration | 6 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 Name | Granby Court Residents Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2005 (same day as company formation) |
Appointment Duration | 10 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 Name | Orchard Place (Swindon) Residents Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2005 (same day as company formation) |
Appointment Duration | 2 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 Name | Cumnor Gardens Residents Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2005 (same day as company formation) |
Appointment Duration | 1 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 Name | Copthorne Place Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2005 (same day as company formation) |
Appointment Duration | 11 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 Name | Lynton House (Oxted) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2005 (same day as company formation) |
Appointment Duration | 1 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 Name | Chartdale Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2006 (22 years after company formation) |
Appointment Duration | 5 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 Name | Colborne Court Residents Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2006 (same day as company formation) |
Appointment Duration | 9 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 Name | 37-39 County Gate Residents Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2006 (same day as company formation) |
Appointment Duration | 1 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 Name | Elizabeth Place Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2006 (same day as company formation) |
Appointment Duration | 2 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 Name | Warwick Place (Reigate) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2006 (same day as company formation) |
Appointment Duration | 11 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 Name | Wealden Gardens Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2006 (same day as company formation) |
Appointment Duration | 1 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 Name | Pantiles Close Residents Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2006 (same day as company formation) |
Appointment Duration | 6 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 Name | Buxton Place (Caterham) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2006 (same day as company formation) |
Appointment Duration | 1 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 Name | Ashcroft Place (Epsom) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2006 (same day as company formation) |
Appointment Duration | 2 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 Name | Sandford Fields Residents Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2006 (same day as company formation) |
Appointment Duration | 1 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 Name | Banstead Wood Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2006 (same day as company formation) |
Appointment Duration | 5 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 Name | The Chase (Hatch End) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 2006 (same day as company formation) |
Appointment Duration | 1 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 Name | Rasen Estates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2006 (5 years, 2 months after company formation) |
Appointment Duration | 1 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 Name | Harrow Yard (Tring) Residents Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2006 (same day as company formation) |
Appointment Duration | 3 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 Name | Oak Farm Place Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2006 (same day as company formation) |
Appointment Duration | 1 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 Name | Marnock Place Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2006 (same day as company formation) |
Appointment Duration | 1 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 Name | Linden Midlands Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2007 (61 years after company formation) |
Appointment Duration | 1 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 Name | Linden Homes Southern Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2007 (19 years, 10 months after company formation) |
Appointment Duration | 1 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 Name | Linden South West Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2007 (14 years, 12 months after company formation) |
Appointment Duration | 4 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 Name | Linden Devon Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2007 (8 years, 10 months after company formation) |
Appointment Duration | 4 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 Name | Linden Homes Western Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2007 (7 years, 5 months after company formation) |
Appointment Duration | 1 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 Name | Linden And Dorchester Portsmouth Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2007 (6 years, 7 months after company formation) |
Appointment Duration | 3 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 Name | Linden And Dorchester Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2007 (1 year, 11 months after company formation) |
Appointment Duration | 4 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 Name | Hill Place Farm Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2008 (6 years after company formation) |
Appointment Duration | 3 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 Name | Albury Place (Kidmore End Road) Residents Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2008 (1 year, 2 months after company formation) |
Appointment Duration | 1 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 Name | Cherwell Gate Residents Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2008 (9 months, 2 weeks after company formation) |
Appointment Duration | 4 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 Name | The Linden Quarter Residents Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2008 (8 months, 2 weeks after company formation) |
Appointment Duration | 2 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 Name | Pinehurst Residents Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2008 (8 months, 2 weeks after company formation) |
Appointment Duration | 4 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 Name | Yew Tree Close Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2008 (5 months, 2 weeks after company formation) |
Appointment Duration | 4 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 Name | Greenhill House Residents Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2008 (3 months, 1 week after company formation) |
Appointment Duration | 2 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 Name | Linden Homes Chiltern Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2008 (12 years, 2 months after company formation) |
Appointment Duration | 4 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 Name | Linden Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2008 (7 years, 11 months after company formation) |
Appointment Duration | 3 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 Name | Sandford Fields Residents Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2008 (2 years after company formation) |
Appointment Duration | 3 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 Name | Linden London Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2008 (1 year after company formation) |
Appointment Duration | 4 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 Name | Station Road (Chinnor) Residents Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2008 (2 weeks, 1 day after company formation) |
Appointment Duration | 3 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 Name | Sovereign Place (Wallingford) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2008 (7 years, 2 months after company formation) |
Appointment Duration | 3 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 Name | Metropolitan Place Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2008 (6 years after company formation) |
Appointment Duration | 3 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 Name | Moorlands Place Residents Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2008 (5 years, 11 months after company formation) |
Appointment Duration | 3 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 Name | 93-97 Islip Road Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2008 (5 years, 4 months after company formation) |
Appointment Duration | 3 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 Name | Lacey Drive Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2008 (5 years, 4 months after company formation) |
Appointment Duration | 3 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 Name | Cassio Metro Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2008 (5 years, 3 months after company formation) |
Appointment Duration | 3 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 Name | Richings Place Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2008 (4 years, 9 months after company formation) |
Appointment Duration | 3 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 Name | Mill End Wharf Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2008 (4 years, 7 months after company formation) |
Appointment Duration | 3 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 Name | Benskin Mews Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2008 (4 years, 5 months after company formation) |
Appointment Duration | 7 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 Name | Linden Mews Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2008 (4 years, 5 months after company formation) |
Appointment Duration | 3 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 Name | Suede Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2008 (4 years, 4 months after company formation) |
Appointment Duration | 3 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 Name | Liberty Apartments Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2008 (4 years, 3 months after company formation) |
Appointment Duration | 3 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 Name | Amber House Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2008 (4 years, 3 months after company formation) |
Appointment Duration | 7 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 Name | Rivermead Park Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2008 (3 years, 11 months after company formation) |
Appointment Duration | 3 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 Name | Buckingham Gate Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2008 (3 years, 8 months after company formation) |
Appointment Duration | 7 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 Name | 24-26 The Avenue Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2008 (3 years, 5 months after company formation) |
Appointment Duration | 3 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 Name | The Hampden Building Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2008 (3 years, 4 months after company formation) |
Appointment Duration | 7 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 Name | Worton Road Residents Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2008 (3 years, 2 months after company formation) |
Appointment Duration | 3 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 Name | Cranwells Meadow Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2008 (3 years, 1 month after company formation) |
Appointment Duration | 7 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 Name | Mode (Isleworth) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2008 (2 years, 11 months after company formation) |
Appointment Duration | 7 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 Name | Stockfields Place Residents Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2008 (2 years, 9 months after company formation) |
Appointment Duration | 2 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 Name | Locksley Gardens Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2008 (2 years, 7 months after company formation) |
Appointment Duration | 3 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 Name | Nexus (Holywell Hill) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2008 (2 years after company formation) |
Appointment Duration | 7 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 Name | Salvin Court Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2008 (2 years after company formation) |
Appointment Duration | 3 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 Name | Tantarra Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2008 (2 years after company formation) |
Appointment Duration | 7 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 Name | Red Lion Court (Hatfield) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2008 (1 year, 2 months after company formation) |
Appointment Duration | 1 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 Name | Henry Mews Residents Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2008 (6 years, 2 months after company formation) |
Appointment Duration | 3 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 Name | The Grange (Farnham Royal) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2008 (1 year, 6 months after company formation) |
Appointment Duration | 3 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 Name | The Arbour (Isleworth) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2008 (11 months after company formation) |
Appointment Duration | 3 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 Name | Prospect Place (Bushey) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2008 (8 months, 3 weeks after company formation) |
Appointment Duration | 3 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 Name | The Hedgerows (Woodley) Residents Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2008 (2 years after company formation) |
Appointment Duration | 1 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 Name | Perpetual House Residents Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2009 (same day as company formation) |
Appointment Duration | 2 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 Name | Linden Wates (West Hampstead) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2009 (same day as company formation) |
Appointment Duration | 2 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 Name | Finchley Road Residents Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2010 (same day as company formation) |
Appointment Duration | 2 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 Name | The Claremonts Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2010 (same day as company formation) |
Appointment Duration | 2 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 Name | Centro Ealing Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2010 (2 years, 1 month after company formation) |
Appointment Duration | 1 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 Name | Linden London (Hammersmith) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2010 (2 years, 9 months after company formation) |
Appointment Duration | 1 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 Name | Shopenhangers Road Residents Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2010 (same day as company formation) |
Appointment Duration | 1 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 Name | Campion House (Thornbury Road) Residents Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 2010 (same day as company formation) |
Appointment Duration | 1 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 Name | Hepdon Mews (Tooting) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2011 (same day as company formation) |
Appointment Duration | 1 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 Name | Cholsey Meadows Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2011 (same day as company formation) |
Appointment Duration | 1 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 Name | Linden (st Bernard'S) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2011 (same day as company formation) |
Appointment Duration | 9 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 Name | BOYN Hill Avenue Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2013 (same day as company formation) |
Appointment Duration | 3 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 Name | Eastlands (Hemel Hempstead) Management Company Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2008 (2 years after company formation) |
Appointment Duration | 9 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 Name | Sunguard Homes (Eastern) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 1995 (27 years, 2 months after company formation) |
Appointment Duration | 4 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 Name | Edmond (East Midlands) Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 1995 (12 years, 8 months after company formation) |
Appointment Duration | 4 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 Name | Edmond Homes Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 1995 (34 years after company formation) |
Appointment Duration | 4 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 Name | Edmond Holdings Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 1995 (14 years, 1 month after company formation) |
Appointment Duration | 4 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 Name | Edmond Properties Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 1995 (36 years after company formation) |
Appointment Duration | 4 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 Name | Greenwood Industrial Estates Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 1995 (17 years after company formation) |
Appointment Duration | 4 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 Name | Twentyonesee Five Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 1995 (18 years, 1 month after company formation) |
Appointment Duration | 4 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 Name | Greenwood Industrial Developments Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 1995 (18 years, 1 month after company formation) |
Appointment Duration | 4 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 Name | Greenwood Homes Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 1995 (18 years, 8 months after company formation) |
Appointment Duration | 4 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 Name | Twentyonesee Six Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 1995 (18 years, 8 months after company formation) |
Appointment Duration | 4 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 Name | Greenwood Homes In Partnership (Hirwaun) Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 1995 (19 years, 9 months after company formation) |
Appointment Duration | 4 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 Name | Greenwood Homes In Partnership (Pembroke) Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 1995 (20 years, 1 month after company formation) |
Appointment Duration | 4 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 Name | Greenwood South Wales Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 1995 (20 years, 1 month after company formation) |
Appointment Duration | 4 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 Name | Ellthom Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 1995 (6 years, 11 months after company formation) |
Appointment Duration | 4 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 Name | Edmonds (Anglia) Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 1995 (20 years, 5 months after company formation) |
Appointment Duration | 4 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 Name | Absila Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 1995 (22 years, 4 months after company formation) |
Appointment Duration | 4 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 Name | Pipebase Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 1995 (8 years after company formation) |
Appointment Duration | 4 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 Name | Sunguard Homes Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 1995 (24 years after company formation) |
Appointment Duration | 4 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 Name | North West Land Regeneration Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 1996 (2 months after company formation) |
Appointment Duration | 3 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 Name | NWLR Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 1996 (1 month, 3 weeks after company formation) |
Appointment Duration | 3 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 Name | The Cumberland Coal & Fireclay Company Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 1997 (3 years, 6 months after company formation) |
Appointment Duration | 2 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 Name | Roxylight Group Services Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 1997 (same day as company formation) |
Appointment Duration | 2 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 Name | Cumberland Coal Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 1998 (3 days after company formation) |
Appointment Duration | 1 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 Name | Doverline Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 1998 (1 day after company formation) |
Appointment Duration | 1 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 Name | Zaburn Properties Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 1999 (1 year, 11 months after company formation) |
Appointment Duration | 1 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 Name | Mineral Technology Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 1999 (1 year, 11 months after company formation) |
Appointment Duration | 7 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 Name | Roxylight Properties Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 1999 (4 years, 8 months after company formation) |
Appointment Duration | 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 25 Moorgate London EC2R 6AY |
Company Name | Gatton Park Road Management Company Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2004 (same day as company formation) |
Appointment Duration | 1 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 Name | Broadway Residents Management Company Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2004 (same day as company formation) |
Appointment Duration | 1 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 Name | Village Close (Wokingham) Residents Management Company Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2006 (same day as company formation) |
Appointment Duration | 6 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 Name | Amplevine Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2008 (10 years, 6 months after company formation) |
Appointment Duration | 3 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 Name | Linden Homes Surrey Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2008 (7 years, 1 month after company formation) |
Appointment Duration | 3 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 Name | Boundary Chase Management Company Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2009 (2 months after company formation) |
Appointment Duration | 3 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 Name | N12 Residents Management Company Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2010 (same day as company formation) |
Appointment Duration | 1 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 |