British – Born 56 years ago (May 1968)
Company Name | Hardwick Heights Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2010 (2 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 27 April 2012) |
Assigned Occupation | Operations Director For A Property Management Co |
Addresses | Correspondence Address Chelford House PO Box 553 Northwich Cheshire CW9 9EY Registered Company Address Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Company Name | Amber Wharf Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2010 (2 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (Resigned 22 July 2015) |
Assigned Occupation | Operations Director |
Addresses | Correspondence Address PO Box 553 Chelford House Northwich Cheshire CW9 9EY Registered Company Address Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Company Name | Rosemoor (No. 2) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2010 (3 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (Resigned 25 February 2014) |
Assigned Occupation | Operations Director |
Addresses | Correspondence Address Chelford House PO Box 553 Northwich Cheshire CW9 9EY Registered Company Address R M G House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Company Name | Reubens Reach (No. 1) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2010 (3 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (Resigned 21 June 2011) |
Assigned Occupation | Operations Director |
Addresses | Correspondence Address Chelford House PO Box 553 Northwich Cheshire CW9 9EY Registered Company Address Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN |
Company Name | Reubens Reach (No. 2) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2010 (3 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (Resigned 21 June 2011) |
Assigned Occupation | Operations Director |
Addresses | Correspondence Address Chelford House PO Box 553 Northwich Cheshire CW9 9EY Registered Company Address Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN |
Company Name | Greencroft (No.1) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2010 (2 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (Resigned 22 November 2012) |
Assigned Occupation | Operations Director |
Addresses | Correspondence Address PO Box 553 Chelford House Northwich Cheshire CW9 9EY Registered Company Address Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB |
Company Name | Winker Green Mills Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2010 (2 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (Resigned 29 October 2013) |
Assigned Occupation | Operations Director |
Addresses | Correspondence Address Chelford House PO Box 553 Northwich Cheshire CW9 9EY Registered Company Address Inspired Property Management Limited 6 Malton Way Adwick-Le-Street Doncaster DN6 7FE |
Company Name | Astley Park (No. 1) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2010 (2 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 16 May 2013) |
Assigned Occupation | Operations Director |
Addresses | Correspondence Address Rmg Essex Road Hoddesdon Hertfordshire EN11 0DR Registered Company Address Omnia One 125 Queen Street Sheffield S1 2DU |
Company Name | Astley Park (No.2) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2010 (2 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 16 May 2013) |
Assigned Occupation | Operations Director |
Addresses | Correspondence Address Rmg House PO Box 553 Chelford House Northwich Cheshire CW9 9EY Registered Company Address Omnia One 125 Queen Street Sheffield S1 2DU |
Company Name | Central Grange (Kenton) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2010 (5 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (Resigned 13 November 2014) |
Assigned Occupation | Operations Directors |
Addresses | Correspondence Address PO Box 553 Chelford House Northwich Cheshire CW9 9EY Registered Company Address 220 Park View Whitley Bay Tyne And Wear NE26 3QR |
Company Name | Upton (Miller Homes) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2010 (4 years after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 02 November 2011) |
Assigned Occupation | Operations Director |
Addresses | Correspondence Address PO Box 553 Chelford House Northwich Cheshire CW9 9EY Registered Company Address Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Company Name | Upton Block 1-3 (Miller Homes) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2010 (3 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (Resigned 12 March 2013) |
Assigned Occupation | Operations Director |
Addresses | Correspondence Address PO Box 351 Rmg House Essex Road Hoddesdon Hertfordshire EN11 1FB Registered Company Address Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Company Name | Upton Block 1-3 (Miller Homes) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2010 (3 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (Resigned 12 March 2013) |
Assigned Occupation | Operations Director |
Addresses | Correspondence Address PO Box 351 Rmg House Essex Road Hoddesdon Hertfordshire EN11 1FB Registered Company Address Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Company Name | Abbey Court Property Management Company (Rhuddlan) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2010 (3 years, 3 months after company formation) |
Appointment Duration | 10 months (Resigned 18 July 2011) |
Assigned Occupation | Operations Director |
Addresses | Correspondence Address Rmg Essex Road Hoddesdon Hertfordshire EN11 0DR Registered Company Address Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Company Name | Vale Walk (Peterborough) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2010 (2 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (Resigned 31 August 2011) |
Assigned Occupation | Operations Director |
Addresses | Correspondence Address PO Box 553 Chelford House Northwich Cheshire CW9 9EY Registered Company Address North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF Wales |
Company Name | Scholars Gate (S Upon A) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2010 (5 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (Resigned 18 August 2014) |
Assigned Occupation | Operations Director |
Addresses | Correspondence Address PO Box 553 Chelford House Northwich Cheshire CW9 9EY Registered Company Address Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Company Name | Trentham (Area C) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2010 (7 years after company formation) |
Appointment Duration | 13 years, 2 months (Resigned 02 December 2023) |
Assigned Occupation | Operations Director |
Addresses | Correspondence Address PO Box 553 Chelford House Northwich Cheshire CW9 9EY Registered Company Address Holly House 37 Marsh Parade Newcastle-Under-Lyme Staffordshire ST5 1BT |
Company Name | Waterford Court Management Company(Farnworth) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2010 (5 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (Resigned 30 April 2014) |
Assigned Occupation | Operations Director |
Addresses | Correspondence Address PO Box 553 Chelford House Northwich Cheshire CW9 9EY Registered Company Address Discovery House Crossley Road Stockport SK4 5BH |
Company Name | Charter Place (Lichfield) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2010 (3 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (Resigned 24 April 2015) |
Assigned Occupation | Operations Director |
Addresses | Correspondence Address PO Box 553 Chelford House Northwich Cheshire CW9 9EY Registered Company Address Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Company Name | Pannal Hall Farm Residents Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2010 (6 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (Resigned 19 August 2015) |
Assigned Occupation | Operations Director |
Addresses | Correspondence Address PO Box 553 Chelford House Northwich Cheshire CW9 9EY Registered Company Address Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Company Name | Staiths (Phase 1) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2010 (7 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (Resigned 15 May 2015) |
Assigned Occupation | Operations Director |
Addresses | Correspondence Address PO Box 553 Chelford House Northwich Cheshire CW9 9EY Registered Company Address 220 Park View Whitley Bay Tyne & Wear NE26 3QR |
Company Name | Bilton Court (Rugby) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2010 (5 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (Resigned 31 March 2016) |
Assigned Occupation | Operations Director |
Addresses | Correspondence Address Rmg House PO Box 553 Chelford House Northwich Cheshire CW9 9EY Registered Company Address 39 Regent Street Rugby CV21 2PE |
Company Name | Berry Edge (Consett) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2010 (5 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (Resigned 07 December 2016) |
Assigned Occupation | Operations Director |
Addresses | Correspondence Address Chelford House PO Box 553 Northwich Cheshire CW9 9EY Registered Company Address Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne NE3 2ER |
Company Name | Staiths Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2010 (7 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (Resigned 04 August 2017) |
Assigned Occupation | Operations Director |
Addresses | Correspondence Address PO Box 553 Chelford House Northwich Cheshire CW9 9EY Registered Company Address Cheviot House Beaminster Way East Newcastle Upon Tyne NE3 2ER |
Company Name | Westminster Gardens (Lache Lane) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2010 (5 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (Resigned 19 July 2017) |
Assigned Occupation | Operations Director |
Addresses | Correspondence Address PO Box 553 Chelford House Northwich Cheshire CW9 9EY Registered Company Address Unit 9 Riverside House River Lane Saltney Chester CH4 8RQ Wales |
Company Name | Woodland Park (Darwen) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2010 (3 years, 12 months after company formation) |
Appointment Duration | 9 years, 1 month (Resigned 14 October 2019) |
Assigned Occupation | Operations Director |
Addresses | Correspondence Address PO Box 553 Chelford House Northwich Cheshire CW9 9EY Registered Company Address 29 St Annes Road West Lytham St Annes Lancashire FY8 1SB |
Company Name | Bradgate Park (Hinckley) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2010 (4 years, 4 months after company formation) |
Appointment Duration | 9 years, 10 months (Resigned 24 July 2020) |
Assigned Occupation | Operations Director |
Addresses | Correspondence Address Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR Registered Company Address 20 Station Road Hinckley Leicestershire LE10 1AW |
Company Name | Monks Wood Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2010 (5 years, 10 months after company formation) |
Appointment Duration | 10 years, 1 month (Resigned 23 October 2020) |
Assigned Occupation | Operations Director |
Addresses | Correspondence Address PO Box 553 Chelford House Northwich Cheshire CW9 9EY Registered Company Address Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Company Name | Truscote Grange Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2010 (1 year, 3 months after company formation) |
Appointment Duration | 11 years, 8 months (Resigned 25 May 2022) |
Assigned Occupation | Operations Director |
Addresses | Correspondence Address Rmg House Essex Road Hoddesdon Herts EN11 0DR Registered Company Address Scotts Property 12 Town Hall Street Grimsby DN31 1HN |
Company Name | Generation House (Consett) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2010 (4 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (Resigned 24 March 2012) |
Assigned Occupation | Operations Director |
Addresses | Correspondence Address PO Box 553 Chelford House Northwich Cheshire CW9 9EY Registered Company Address C/O Potts Gray, South Shields Business Works Henry Robson Way South Shields NE33 1RF |
Company Name | Hopping Mill Meadow (Milford) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2010 (4 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 28 November 2012) |
Assigned Occupation | Operations Director |
Addresses | Correspondence Address PO Box 553 Chelford House Northwich Cheshire CW9 9EY Registered Company Address Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Company Name | The Hollies (Whitley) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2010 (6 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 05 March 2012) |
Assigned Occupation | Operations Director |
Addresses | Correspondence Address PO Box 553 Chelford House Northwich Cheshire CW9 9EY Registered Company Address Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB |
Company Name | Breme Park Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2010 (6 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 02 April 2013) |
Assigned Occupation | Operations Director |
Addresses | Correspondence Address Rmg House PO Box 553 Chelford House Northwich Cheshire CW9 9EY Registered Company Address Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Company Name | Quay Park (Pelaw) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2010 (6 years, 2 months after company formation) |
Appointment Duration | 3 years (Resigned 02 October 2013) |
Assigned Occupation | Operations Director |
Addresses | Correspondence Address PO Box 553 Chelford House Northwich Cheshire CW9 9EY Registered Company Address Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne NE3 2ER |
Company Name | The Point (West Derby) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2010 (6 years after company formation) |
Appointment Duration | Resigned same day (Resigned 15 September 2010) |
Assigned Occupation | Operations Director |
Addresses | Correspondence Address PO Box 553 Chelford House Northwich Cheshire CW9 9EY Registered Company Address Rmg House Essex Road Hoddesdon EN11 0DR |
Company Name | 361 Deansgate Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2010 (6 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 29 January 2013) |
Assigned Occupation | Operations Director |
Addresses | Correspondence Address Rmg House PO Box 553 Chelford House Northwich Cheshire CW9 9EY Registered Company Address 10 James Nasmyth Way Eccles Manchester M30 0SF |
Company Name | Worthington Park (Standish) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2010 (5 years, 11 months after company formation) |
Appointment Duration | Resigned same day (Resigned 15 September 2010) |
Assigned Occupation | Operations Director |
Addresses | Correspondence Address PO Box 553 Chelford House Northwich Cheshire CW9 9EY Registered Company Address C/O Scanlans Property Management Carvers Warehouse Suite 2b 77 Dale Street Manchester Greater Manchester M1 2HG |
Company Name | Runshaw Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2010 (7 years after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 01 April 2013) |
Assigned Occupation | Operation Director |
Addresses | Correspondence Address PO Box 553 Chelford House Northwich Cheshire CW9 9EY Registered Company Address Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Company Name | Norden Lodge Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2010 (5 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 03 July 2012) |
Assigned Occupation | Operations Director |
Addresses | Correspondence Address PO Box 553 Chelford House Northwich Cheshire CW9 9EY Registered Company Address 29 St. Annes Road West Lytham St. Annes FY8 1SB |
Company Name | The Cedar Park (Leek) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2010 (5 years, 6 months after company formation) |
Appointment Duration | 2 months, 1 week (Resigned 25 November 2010) |
Assigned Occupation | Operations Director |
Addresses | Correspondence Address PO Box 553 Rmg House Northwich Cheshire CW9 9EY Registered Company Address 23 Ashenhurst Way Leek Staffordshire ST13 5SB |
Company Name | Greylees Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2010 (5 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 01 November 2011) |
Assigned Occupation | Operations Director |
Addresses | Correspondence Address PO Box 553 Chelford House Northwich Cheshire CW9 9EY Registered Company Address 2 Hills Road Cambridge CB2 1JP |
Company Name | Lynton Gardens Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2010 (7 years, 6 months after company formation) |
Appointment Duration | Resigned same day (Resigned 15 September 2010) |
Assigned Occupation | Operations Director |
Addresses | Correspondence Address PO Box 351 Rmg House Hoddesdon Hertfordshire EN11 1FB Registered Company Address Unit 1 12-13 Frederick Street Birmingham West Midlands B1 3HE |
Company Name | Valley Gardens (Rhodesway) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2010 (5 years, 4 months after company formation) |
Appointment Duration | 1 year (Resigned 27 September 2011) |
Assigned Occupation | Operations Director |
Addresses | Correspondence Address PO Box 553 Chelford House Northwich Cheshire CW9 9EY Registered Company Address Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Company Name | The Vineyard (Acocks Green) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2010 (5 years, 3 months after company formation) |
Appointment Duration | Resigned same day (Resigned 15 September 2010) |
Assigned Occupation | Operations Director |
Addresses | Correspondence Address PO Box 553 Chelford House Northwich Cheshire CW9 9EY Registered Company Address Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Company Name | The Vineyard (Acocks Green) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2010 (5 years, 3 months after company formation) |
Appointment Duration | Resigned same day (Resigned 15 September 2010) |
Assigned Occupation | Operations Director |
Addresses | Correspondence Address PO Box 553 Chelford House Northwich Cheshire CW9 9EY Registered Company Address Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Company Name | Heritage View (Buxton) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2010 (5 years, 1 month after company formation) |
Appointment Duration | 12 months (Resigned 12 September 2011) |
Assigned Occupation | Operations Director |
Addresses | Correspondence Address PO Box 553 Chelford House Northwich Cheshire CW9 9EY Registered Company Address 20a Victoria Road Hale Altrincham Cheshire WA15 9AD |
Company Name | Burton Court Residents Association Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2010 (8 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (Resigned 18 December 2013) |
Assigned Occupation | Operations Director |
Addresses | Correspondence Address Rmg Essex Road Hoddesdon Hertfordshire EN11 0DR Registered Company Address North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF Wales |
Company Name | Nightingale Gardens (Monyhull No.2) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2010 (4 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 15 June 2012) |
Assigned Occupation | Operations Director |
Addresses | Correspondence Address PO Box 553 Chelford House Northwich Cheshire CW9 9EY Registered Company Address Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Company Name | Fairfield Park (Murton) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2010 (4 years, 10 months after company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 30 September 2010) |
Assigned Occupation | Operations Directors |
Addresses | Correspondence Address PO Box 553 Chelford House Northwich Cheshire CW9 9EY Registered Company Address 9 Pioneer Court Morton Palms Darlington DL1 4WD |
Company Name | QMS (Lytham) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2010 (4 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 05 June 2013) |
Assigned Occupation | Operations Director |
Addresses | Correspondence Address PO Box 553 Chelford House Northwich Cheshire CW9 9EY Registered Company Address Tellcom Business Centre Unit 147 Clifton Road Blackpool FY4 4QA |
Company Name | Staiths (Phase 3) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2010 (4 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (Resigned 29 November 2018) |
Assigned Occupation | Operations Director |
Addresses | Correspondence Address PO Box 553 Chelford House Northwich Cheshire CW9 9EY Registered Company Address Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Company Name | Moor Lane (Preston) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2010 (4 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 02 May 2013) |
Assigned Occupation | Operations Director |
Addresses | Correspondence Address PO Box 553 Chelford House Northwich Cheshire CW9 9EY Registered Company Address Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Company Name | Fieldfares Property Management Company (Arclid) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2010 (12 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 11 December 2012) |
Assigned Occupation | Operations Director |
Addresses | Correspondence Address PO Box 553 Chelford House Northwich Cheshire CW9 9EY Registered Company Address Suite 3 12 Princess Street Knutsford Cheshire WA16 6DD |
Company Name | Caesars Court (Towcester) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2010 (4 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 25 October 2011) |
Assigned Occupation | Operations Director |
Addresses | Correspondence Address PO Box 553 Chelford House Northwich Cheshire CW9 9EY Registered Company Address Thistledown Barn 204 Holcot Lane Sywell Northampton Northamptonshire NN6 0BG |
Company Name | Sherwood Mews Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2010 (same day as company formation) |
Appointment Duration | 3 years, 3 months (Resigned 03 March 2014) |
Assigned Occupation | Operations Director |
Addresses | Correspondence Address PO Box 553 Chelford House Northwich Cheshire CW9 9EY Registered Company Address Ward Surveyors 20 Station Road Hinckley LE10 1AW |
Company Name | Maple (354) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2011 (1 year, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (Resigned 06 November 2018) |
Assigned Occupation | Operations Director |
Addresses | Correspondence Address PO Box 553 Chelford House Northwich Cheshire CW9 9EY Registered Company Address 79 Hewell Road Barnt Green Birmingham B45 8NL |
Company Name | Larkswood (Dudley) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2011 (5 years after company formation) |
Appointment Duration | 4 years, 10 months (Resigned 04 July 2016) |
Assigned Occupation | Operations Director |
Addresses | Correspondence Address PO Box 553 Chelford House Northwich Cheshire CW9 9EY Registered Company Address Parsons Choice Property Management Limited Worcester Road Wychbold Droitwich Worcestershire WR9 0DF |
Company Name | Ryelands Court (Leominster) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2011 (9 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 04 September 2013) |
Assigned Occupation | Operations Director |
Addresses | Correspondence Address Chelford House Gadbrook Park Northwich Cheshire CW9 7LN Registered Company Address 3 Admirals Close Hereford HR1 1BU Wales |
Company Name | Latham Park (Irlam) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2012 (4 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 31 March 2015) |
Assigned Occupation | Operations Director |
Addresses | Correspondence Address Chelford House Gadbrook Park Northwich Cheshire CW9 7LN Registered Company Address 22 Mariners Way Mariners Way Irlam Manchester M44 6GN |
Company Name | Cookham House (Dunston Riverside) Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2013 (10 years, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 10 August 2013) |
Assigned Occupation | Operations Director |
Addresses | Correspondence Address PO Box 351 Rmg House Essex Road Hoddesdon Hertfordshire EN11 1FB Registered Company Address Chantry Estates Limited 102 Easedale Gardens Gateshead Tyne And Wear NE9 6LY |
Company Name | Sandhurst Gardens (Chorley) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2013 (9 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 11 months (Resigned 15 June 2018) |
Assigned Occupation | Operations Director |
Addresses | Correspondence Address PO Box 351 Rmg House Essex Road Hoddesdon Hertfordshire EN11 1FB Registered Company Address Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Company Name | Fieldfares Property Management Company (Arclid) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2013 (15 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (Resigned 15 April 2014) |
Assigned Occupation | Operations Director |
Addresses | Correspondence Address PO Box 351 Rmg House Essex Road Hoddesdon Hertfordshire EN11 1FB Registered Company Address Suite 3 12 Princess Street Knutsford Cheshire WA16 6DD |
Company Name | Avoca Court (Birmingham) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2014 (7 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (Resigned 08 August 2018) |
Assigned Occupation | Operations Director |
Addresses | Correspondence Address PO Box 351 Rmg House Essex Road Hoddesdon Hertfordshire EN11 1FB Registered Company Address 10 Orange Street Haymarket London WC2H 7DQ |
Company Name | Kinvara Heights (Birmingham) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2014 (6 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (Resigned 08 August 2018) |
Assigned Occupation | Operations Director |
Addresses | Correspondence Address PO Box 351 Rmg House Essex Road Hoddesdon Hertfordshire EN11 1FB Registered Company Address 10 Orange Street Haymarket London WC2H 7DQ |
Company Name | Regency House (Queens Road Coventry) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2014 (8 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (Resigned 02 October 2019) |
Assigned Occupation | Operations Director |
Addresses | Correspondence Address Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR Registered Company Address 10 Orange Street Haymarket London WC2H 7DQ |
Company Name | Minster Court (Leicester) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2014 (11 years after company formation) |
Appointment Duration | 5 years, 1 month (Resigned 15 March 2019) |
Assigned Occupation | Operations Director |
Addresses | Correspondence Address Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR Registered Company Address 40 Howard Road Leicester LE2 1XG |
Company Name | Scholars Gate (Hull) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2014 (same day as company formation) |
Appointment Duration | 6 years, 9 months (Resigned 02 November 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR Registered Company Address C/O Boothman Property Associates Ltd 20 Colmore Circus Queensway Birmingham West Midlands B4 6AT |
Company Name | Canal View (Failsworth) Residents Association Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 2014 (7 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (Resigned 23 October 2014) |
Assigned Occupation | Operations Director |
Addresses | Correspondence Address Chelford House Rudheath Way Rudheath Northwich Cheshire CW9 7LN Registered Company Address C/O Rendall And Rittner Limited 13 St. George Wharf London SW8 2LE |
Company Name | Budenberg Haus Projekte Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2015 (12 years after company formation) |
Appointment Duration | 6 years, 10 months (Resigned 06 February 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rmg House Essex Road Hoddesdon Hertfordshire EN11 0PR Registered Company Address Suite A, 2nd Floor Kennedy House 31 Stamford Street Altrincham Cheshire WA14 1ES |
Company Name | Riverside Place (Knutsford) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 2015 (1 year, 3 months after company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 25 June 2015) |
Assigned Occupation | Operations Director |
Addresses | Correspondence Address C/O Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR Registered Company Address C/O Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Company Name | Wallnook Grange Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2015 (4 years, 12 months after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 08 December 2016) |
Assigned Occupation | Operations Director |
Addresses | Correspondence Address Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR Registered Company Address Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Company Name | Henley Court (Warndon) Management Company (1) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2015 (23 years after company formation) |
Appointment Duration | 5 years, 4 months (Resigned 02 November 2020) |
Assigned Occupation | Operations Director |
Addresses | Correspondence Address Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR Registered Company Address 4 Bath Mews Bath Parade Cheltenham GL53 7HL Wales |
Company Name | The Meadows (Tewkesbury) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2015 (8 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (Resigned 17 January 2018) |
Assigned Occupation | Operations Director |
Addresses | Correspondence Address Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR Registered Company Address Taylor Clarke Ltd Claremont House 119 Church Street Malvern WR14 2AJ |
Company Name | Linden Mews Residents Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2015 (11 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (Resigned 13 January 2022) |
Assigned Occupation | Operations Director |
Addresses | Correspondence Address Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR Registered Company Address North Point Stafford Drive Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF Wales |
Company Name | Fairfield Manor Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2016 (8 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 08 April 2019) |
Assigned Occupation | Operations Director |
Addresses | Correspondence Address Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR Registered Company Address C/O Boothman Property Associates Ltd 20 Colmore Circus Queensway Birmingham West Midlands B4 6AT |
Company Name | Lytham Quays (Villas) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2016 (4 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (Resigned 21 November 2016) |
Assigned Occupation | Operations Director |
Addresses | Correspondence Address Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR Registered Company Address 29 St Annes Road West Lytham St Annes Lancashire FY8 1SB |
Company Name | Domus House Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2016 (1 year, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (Resigned 27 March 2019) |
Assigned Occupation | Operations Director |
Addresses | Correspondence Address Chelford House Gadbrook Park Rudheath Way Northwich CW9 7LN Registered Company Address 32 St. Asaph Business Park St. Asaph LL17 0JA Wales |
Company Name | Sevenoaks Management Company (No. 1) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2016 (7 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (Resigned 28 January 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR Registered Company Address 70 Faversham Way Birkenhead Wirral CH42 2EB Wales |
Company Name | St. Peter's Quarter Residents Association Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2016 (15 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 16 January 2018) |
Assigned Occupation | Operations Director |
Addresses | Correspondence Address Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR Registered Company Address 11 Walmgate York YO1 9TX |
Company Name | The Park (No. 2) Management Company Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2010 (4 years after company formation) |
Appointment Duration | 3 years, 8 months (Resigned 27 January 2014) |
Assigned Occupation | Operations Director For A Property Management Co |
Addresses | Correspondence Address Chelford House PO Box 553 Northwich Cheshire CW9 9EY Registered Company Address Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Company Name | Millers Reach Management Company Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2010 (4 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (Resigned 27 April 2016) |
Assigned Occupation | Operations Director |
Addresses | Correspondence Address Chelford House PO Box 553 Northwich Cheshire CW9 9EY Registered Company Address Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Company Name | Wychwood Village (Nantwich) Management Company Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2010 (5 years after company formation) |
Appointment Duration | 2 years (Resigned 27 September 2012) |
Assigned Occupation | Operations Director |
Addresses | Correspondence Address PO Box 553 Chelford House Northwich Cheshire CW9 9EY Registered Company Address 116 Chestergate Macclesfield Cheshire SK11 6DU |
Company Name | Agecroft Apartments Management Company Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2012 (8 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (Resigned 11 October 2012) |
Assigned Occupation | Operations Director |
Addresses | Correspondence Address Chelford House Gadbrook Park Northwich Cheshire CW9 7LN Registered Company Address 47 Knowsley Street Bury Lancashire BL9 0ST |