Advanced company searchLink opens in new window

THE WHARF (LEIGHTON BUZZARD) MANAGEMENT LIMITED

Company number 05899903

Filter officers

Filter officers

Officers: 32 officers / 26 resignations

NEIL DOUGLAS BLOCK MANAGEMENT LIMITED

Correspondence address
Portland House, Westfield Road, Pitstone, Leighton Buzzard, England, LU7 9GU
Role Active
Secretary
Appointed on
27 March 2023

UK Limited Company What's this?

Registration number
07283365

COWLEY, Karen

Correspondence address
C/O Neil Douglas Block Management, Portland House, Westfield Road, Pitstone, Leighton Buzzard, England, LU7 9GU
Role Active
Director
Date of birth
November 1949
Appointed on
7 July 2023
Nationality
British
Country of residence
England
Occupation
Na

CUTHBERT, David John

Correspondence address
C/O Neil Douglas Block Management, Portland House, Westfield Road, Pitstone, Leighton Buzzard, England, LU7 9GU
Role Active
Director
Date of birth
January 1947
Appointed on
7 November 2011
Nationality
British
Country of residence
United Kingdom
Occupation
Company Director

CUTHBERT, Karen Myra

Correspondence address
C/O Neil Douglas Block Management, Portland House, Westfield Road, Pitstone, Leighton Buzzard, England, LU7 9GU
Role Active
Director
Date of birth
April 1954
Appointed on
7 November 2011
Nationality
British
Country of residence
United Kingdom
Occupation
Company Director

HILL, Stephen Frederick

Correspondence address
10 East Lodge, Marine Parade East, Lee-On-The-Solent, England, PO13 9LA
Role Active
Director
Date of birth
May 1951
Appointed on
13 October 2014
Nationality
British
Country of residence
England
Occupation
Company Director

LAPIDGE, Leonard Anthony Charles

Correspondence address
C/O Neil Douglas Block Management, Portland House, Westfield Road, Pitstone, Leighton Buzzard, England, LU7 9GU
Role Active
Director
Date of birth
December 1957
Appointed on
1 January 2017
Nationality
British
Country of residence
United Kingdom
Occupation
Company Director

ALDBURY SECRETARIES LIMITED

Correspondence address
17 Linford Forum, Rockingham Drive, Linford Wood, Milton Keynes, England, MK14 6LY
Role Resigned
Secretary
Appointed on
6 February 2012
Resigned on
4 February 2020

Registered in a European Economic Area What's this?

Place registered
UNITED KINGDOM
Registration number
3267866

COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED

Correspondence address
79 New Cavendish Street, London, W1W 6XB
Role Resigned
Secretary
Appointed on
8 August 2006
Resigned on
28 July 2010

OM PROPERTY MANAGEMENT LIMITED

Correspondence address
Queensway House, 11 Queensway, New Milton, Hampshire, BH25 5NR
Role Resigned
Secretary
Appointed on
28 July 2010
Resigned on
6 February 2012

Registered in a European Economic Area What's this?

Place registered
ENGLAND AND WALES
Registration number
02061041

WARWICK ESTATES PROPERTY MANAGEMENT LTD

Correspondence address
Unit 7, Astra Centre, Edinburgh Way, Harlow, Essex, England, CM20 2BN
Role Resigned
Secretary
Appointed on
4 February 2020
Resigned on
1 April 2023

UK Limited Company What's this?

Registration number
06230550

ADAMS, Diane Ruth Catherine

Correspondence address
Unit 7, Astra Centre, Edinburgh Way, Harlow, Essex, England, CM20 2BN
Role Resigned
Director
Date of birth
July 1952
Appointed on
2 July 2021
Resigned on
17 December 2021
Nationality
British
Country of residence
England
Occupation
Retired

CALDWELL, Steven

Correspondence address
Redrow House, 6 Waterside Way, The Lakes, Northampton, NN4 7XD
Role Resigned
Director
Date of birth
February 1966
Appointed on
8 September 2010
Resigned on
7 November 2011
Nationality
British
Country of residence
England
Occupation
Property Developer

CALLADINE, Matthew

Correspondence address
Redrow House, 6 Waterside Way, The Lakes, Northampton, NN4 7XD
Role Resigned
Director
Date of birth
May 1974
Appointed on
8 September 2010
Resigned on
7 November 2011
Nationality
British
Country of residence
United Kingdom
Occupation
Property Developer

CORNISH, Hannah

Correspondence address
Unit 7, Astra Centre, Edinburgh Way, Harlow, Essex, England, CM20 2BN
Role Resigned
Director
Date of birth
April 1985
Appointed on
7 November 2011
Resigned on
12 July 2021
Nationality
British
Country of residence
United Kingdom
Occupation
Solicitor

ELMORE, Barbara

Correspondence address
146 West Dock , The Wharf, Linslade, Leighton Buzzard, United Kingdom, LU7 2AJ
Role Resigned
Director
Date of birth
August 1949
Appointed on
19 January 2017
Resigned on
16 March 2018
Nationality
Dutch
Country of residence
United Kingdom
Occupation
Company Director

FENNELL, Graham Richard

Correspondence address
169 West Dock, The Wharf, Leighton Buzzard, United Kingdom, LU7 2AJ
Role Resigned
Director
Date of birth
May 1983
Appointed on
7 November 2011
Resigned on
9 January 2013
Nationality
British
Country of residence
United Kingdom
Occupation
Librarian

HIRST, Simon

Correspondence address
130 West Dock, The Wharf, Leighton Buzzard, United Kingdom, LU7 2AJ
Role Resigned
Director
Date of birth
October 1976
Appointed on
7 November 2011
Resigned on
23 February 2015
Nationality
British
Country of residence
United Kingdom
Occupation
Optician

HOLMES, Michael Alan

Correspondence address
8 New Road, Linslade, Leighton Buzzard, United Kingdom, LU7 2LX
Role Resigned
Director
Date of birth
December 1947
Appointed on
21 February 2013
Resigned on
12 August 2013
Nationality
British
Country of residence
United Kingdom
Occupation
Accountant

JONES, Veronica Frances

Correspondence address
48 Warneford Way, Leighton Buzzard, United Kingdom, LU7 4PX
Role Resigned
Director
Date of birth
June 1943
Appointed on
14 July 2015
Resigned on
5 February 2017
Nationality
British
Country of residence
United Kingdom
Occupation
Company Director

LIVINGSTONE, David Henry

Correspondence address
Upper Farm House, Kineton Road, Gaydon, Warwickshire, CV35 0EP
Role Resigned
Director
Date of birth
May 1956
Appointed on
8 August 2006
Resigned on
1 November 2009
Nationality
British
Country of residence
United Kingdom
Occupation
Managing Director

LOMAS, Scott Daniel

Correspondence address
Unit 7, Astra Centre, Edinburgh Way, Harlow, Essex, England, CM20 2BN
Role Resigned
Director
Date of birth
September 1993
Appointed on
2 July 2021
Resigned on
16 February 2023
Nationality
British
Country of residence
England
Occupation
Finance Analyst

MANN, John Richard

Correspondence address
Redrow House, 6 Waterside Way, The Lakes, Northampton, England, NN4 7XD
Role Resigned
Director
Date of birth
April 1968
Appointed on
8 September 2010
Resigned on
7 November 2011
Nationality
British
Country of residence
England
Occupation
Property Developer

MAWER, Lorraine Olivia

Correspondence address
The Cedars, Grovebury Turn, Little Billington, Leighton Buzzard, United Kingdom, LU7 9BS
Role Resigned
Director
Date of birth
March 1947
Appointed on
7 November 2011
Resigned on
26 August 2016
Nationality
British
Country of residence
United Kingdom
Occupation
Company Director

PICKERING, Maureen Elizabeth Mary

Correspondence address
Unit 7, Astra Centre, Edinburgh Way, Harlow, Essex, England, CM20 2BN
Role Resigned
Director
Date of birth
November 1957
Appointed on
4 August 2021
Resigned on
13 December 2021
Nationality
British
Country of residence
England
Occupation
Retired

PORTER, Andrew John

Correspondence address
56 East Dock, The Wharf, Leighton Buzzard, United Kingdom, LU7 2LA
Role Resigned
Director
Date of birth
January 1967
Appointed on
31 January 2013
Resigned on
28 February 2014
Nationality
British
Country of residence
United Kingdom
Occupation
Company Director

PRATT, Matthew John

Correspondence address
100 Mear Drive, Borrowash, Derby, Derbyshire, DE72 3QW
Role Resigned
Director
Date of birth
July 1975
Appointed on
8 August 2006
Resigned on
1 November 2009
Nationality
British
Occupation
Quantity Surveyor

RICHES, William Michael

Correspondence address
C/O Neil Douglas Block Management, Portland House, Westfield Road, Pitstone, Leighton Buzzard, England, LU7 9GU
Role Resigned
Director
Date of birth
November 1947
Appointed on
29 March 2021
Resigned on
16 March 2024
Nationality
British
Country of residence
England
Occupation
Retired

TAYLOR, Jeanne Valerie

Correspondence address
Unit 7, Astra Centre, Edinburgh Way, Harlow, Essex, England, CM20 2BN
Role Resigned
Director
Date of birth
June 1946
Appointed on
29 May 2015
Resigned on
25 February 2021
Nationality
British
Country of residence
United Kingdom
Occupation
Company Director

TIMLIN, Mary

Correspondence address
Redrow House, 6 Waterside Way, The Lakes, Northampton, NN4 7XD
Role Resigned
Director
Date of birth
January 1964
Appointed on
30 August 2007
Resigned on
7 November 2011
Nationality
British
Country of residence
England
Occupation
Sales Director

COUNTY ESTATE DIRECTORS SERVICES LIMITED

Correspondence address
79 New Cavendish Street, London, W1W 6XB
Role Resigned
Director
Appointed on
8 August 2006
Resigned on
28 July 2010

OM NOMINEES SERVICES LIMITED

Correspondence address
Queensway House, 11 Queensway, New Milton, Hampshire, England, BH25 5NR
Role Resigned
Director
Appointed on
28 July 2010
Resigned on
6 February 2012

Registered in a European Economic Area What's this?

Place registered
ENGLAND
Registration number
6695871

PEVEREL NOMINEE SERVICES LIMITED

Correspondence address
Queensway House, 11 Queensway, New Milton, Hampshire, United Kingdom, BH25 5NR
Role Resigned
Director
Appointed on
28 July 2010
Resigned on
28 July 2010

Registered in a European Economic Area What's this?

Place registered
ENGLAND AND WALES
Registration number
06695871