Stephen Charles BRAY
Natural Person
Title | Mr |
---|---|
First Name | Stephen |
Middle Names | Charles |
Last Name | BRAY |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 13 |
Inactive | 2 |
Resigned | 32 |
Total | 47 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
OAK HEIGHTS (NORTHIAM) RESIDENTS MANAGEMENT COMPANY LIMITED | Feb 09, 2016 | Active | Construction Director | Director | 95 London Road CR0 2RF Croydon Stonemead House Surrey United Kingdom | England | British | |
CROSS QUAYS PHASE 2 (THANET) RESIDENTS MANAGEMENT COMPANY LIMITED | Feb 09, 2016 | Active | Construction Director | Director | Park Lane CR0 1JB Croydon 94 Surrey United Kingdom | England | British | |
SANDPIPERS (MINSTER) RESIDENTS MANAGEMENT COMPANY LIMITED | Feb 09, 2016 | Active | Construction Director | Director | 95 London Road CR0 2RF Croydon Stonemead House Surrey United Kingdom | England | British | |
MILL VALLEY (PEVENSEY) RESIDENTS MANAGEMENT COMPANY LIMITED | Feb 09, 2016 | Active | Construction Director | Director | 95 London Road CR0 2RF Croydon Stonemead House Surrey United Kingdom | England | British | |
REPTON PARK 18 (ASHFORD) RESIDENTS MANAGEMENT COMPANY LIMITED | Feb 09, 2016 | Active | Construction Director | Director | 95 London Road CR0 2RF Croydon Stonemead House Surrey United Kingdom | England | British | |
BROOKFIELDS (IWADE) RESIDENTS MANAGEMENT COMPANY LIMITED | Apr 20, 2015 | Dissolved | Construction Director | Director | Park Lane CR0 1JB Croydon 94 Surrey United Kingdom | England | British | |
GARDEN VALLEY (AYLESHAM) RESIDENTS MANAGEMENT COMPANY LIMITED | Mar 26, 2015 | Active | Construction Director | Director | 95 London Road CR0 2RF Croydon Stonemead House Surrey United Kingdom | England | British | |
MARSHFOOT LANE (HAILSHAM) RESIDENTS MANAGEMENT COMPANY LIMITED | Mar 25, 2015 | Active | Construction Director | Director | 95 London Road CR0 2RF Croydon Stonemead House Surrey United Kingdom | England | British | |
HELLINGLY 415 RESIDENTS MANAGEMENT COMPANY LIMITED | Jan 14, 2015 | Active | Construction Director | Director | 95 London Road CR0 2RF Croydon Stonemead House Surrey United Kingdom | England | British | |
CHURCH LANE (DEAL) RESIDENTS MANAGEMENT COMPANY LIMITED | Sep 15, 2014 | Active | Construction Director | Director | 95 London Road CR0 2RF Croydon Stonemead House Surrey United Kingdom | England | British | |
IWADE MEADOWS (YALDING APARTMENTS PLOTS 74-79) MANAGEMENT COMPANY LIMITED | Jun 25, 2014 | Active | Construction Director | Director | 95 London Road CR0 2RF Croydon Stonemead House Surrey United Kingdom | England | British | |
IWADE MEADOWS (YALDING APARTMENTS PLOTS 92-97) MANAGEMENT COMPANY LIMITED | Jun 25, 2014 | Dissolved | Construction Director | Director | Park Lane CR0 1JB Croydon 94 Surrey United Kingdom | England | British | |
THE POPPIES MANAGEMENT COMPANY LIMITED | May 15, 2014 | Active | Construction Director | Director | 95 London Road CR0 2RF Croydon Stonemead House Surrey United Kingdom | England | British | |
FIELD PLACE (FAVERSHAM) MANAGEMENT COMPANY LIMITED | Feb 27, 2014 | Active | None | Director | 60 College Road ME15 6SJ Maidstone Scholars House Kent England | England | British | |
BURFIELD VALLEY ESTATE MANAGEMENT LIMITED | Nov 25, 2013 | Active | Construction Director | Director | London Road CR0 2RF Croydon Stonemead House Surrey United Kingdom | England | British | |
HIGHLAND PARK ESTATE MANAGEMENT COMPANY LIMITED | Nov 25, 2013 | Jan 23, 2025 | Active | Construction Director | Director | Pattenden Lane TN12 9QJ Marden Suite 7 Aspect House Kent | England | British |
OAST COURT FARM MANAGEMENT COMPANY LIMITED | Nov 25, 2013 | Oct 21, 2024 | Active | Construction Director | Director | 9 St Marks Road BR2 9HG Bromley Acorn Estate Management Kent England | England | British |
PARK FARM (SOUTH EAST) MANAGEMENT COMPANY LIMITED | Dec 19, 2019 | Mar 07, 2024 | Active | Director | Director | Fulford YO19 4FE York Persimmon House North Yorkshire | England | British |
AYLESHAM VILLAGE PHASE 2B AND 2C (AYLESHAM) RESIDENTS MANAGEMENT COMPANY LIMITED | Mar 08, 2023 | Jan 30, 2024 | Active | Construction Director | Director | Scholars House 60 College Road ME15 6SJ Maidstone Persimmon Homes South East Kent United Kingdom | England | British |
HARLANDS PARK (UCKFIELD) RESIDENTS MANAGEMENT COMPANY LIMITED | Dec 14, 2021 | Jan 24, 2024 | Active | Construction Director | Director | College Road ME15 6SJ Maidstone Scholars House Kent England | England | British |
COLONIAL WHARF (CHATHAM) RESIDENTS MANAGEMENT COMPANY LIMITED | Jan 31, 2019 | Jan 24, 2024 | Active | Construction Director | Director | ME15 6SJ Maidstone 60 College Road | England | British |
ORCHARD MEADOWS (IWADE) RESIDENTS MANAGEMENT COMPANY LIMITED | Oct 27, 2022 | Jan 15, 2024 | Active | Construction Director | Director | Scholars House 60 College Road ME15 6SJ Maidstone Persimmon Homes South East Kent United Kingdom | England | British |
OTTERHAM PARK (RAINHAM) RESIDENTS MANAGEMENT COMPANY LIMITED | Dec 18, 2020 | Jan 15, 2024 | Active | Construction Director | Director | Scholars House 60 College Road ME15 6SJ Maidstone Persimmon Homes South East England | England | British |
FOUNDRY MEADOWS (BEXHILL) RESIDENTS MANAGEMENT COMPANY LIMITED | Nov 25, 2019 | Jan 15, 2024 | Active | Construction Director | Director | Scholars House 60 College Road ME15 6SJ Maidstone Persimmon Homes South East Kent | England | British |
MASCALLS GRANGE (PADDOCK WOOD) RESIDENTS MANAGEMENT COMPANY LIMITED | Apr 26, 2019 | Jan 15, 2024 | Active | Construction Director | Director | Fulford YO19 4FE York Persimmon House United Kingdom | England | British |
AYLESHAM VILLAGE PHASE 1B (AYLESHAM) RESIDENTS MANAGEMENT COMPANY LIMITED | Dec 20, 2016 | Jan 12, 2024 | Active | Construction Director | Director | Scholars Road ME15 6SJ Maidstone 60 Kent United Kingdom | England | British |
REPTON PARK 19-23 (ASHFORD) RESIDENTS MANAGEMENT COMPANY LIMITED | Dec 20, 2016 | Jan 12, 2024 | Active | Construction Director | Director | Scholars Road ME15 6SJ Maidstone 60 Kent United Kingdom | England | British |
DOWNS VIEW (SWANLEY) RESIDENTS MANAGEMENT COMPANY LIMITED | Dec 20, 2016 | Jan 12, 2024 | Active | Construction Director | Director | Scholars Road ME15 6SJ Maidstone 60 Kent United Kingdom | England | British |
THE BRIDGE (DARTFORD) 29 AND 31A RESIDENTS MANAGEMENT COMPANY LIMITED | Feb 09, 2016 | Jan 12, 2024 | Active | Construction Director | Director | Park Lane CR0 1JB Croydon 94 Surrey United Kingdom | England | British |
GRAYS COURT (ORPINGTON) RESIDENTS MANAGEMENT COMPANY LIMITED | Jan 25, 2016 | Jan 12, 2024 | Active | Construction Director | Director | Park Lane CR0 1JB Croydon 94 Surrey United Kingdom | England | British |
IWADE MEADOWS (IWADE) MANAGEMENT COMPANY LIMITED | Nov 26, 2013 | Jan 12, 2024 | Active | Construction Director | Director | YO19 4FE Fulford Persimmon House York United Kingdom | England | British |
THE REEDS LOWER HALSTOW MANAGEMENT LTD | Aug 19, 2014 | Dec 31, 2023 | Active | Director | Director | 60 College Road ME15 6SJ Maidstone Scholars House Kent England | England | British |
WATERCRESS WAY MANAGEMENT COMPANY LIMITED | Mar 20, 2014 | Dec 31, 2023 | Active | Construction Director | Director | College Road ME15 6SJ Maidstone Scholars House Kent England | England | British |
QUINTA MEWS MANAGEMENT COMPANY LIMITED | Nov 25, 2013 | Dec 31, 2023 | Active | Construction Director | Director | 60 College Road ME15 6SJ Maidstone Scholars House Kent United Kingdom | England | British |
STREAM VIEW MANAGEMENT LIMITED | Nov 25, 2013 | Dec 31, 2023 | Active | Construction Director | Director | 60 College Road ME15 6SJ Maidstone Scholars House Kent United Kingdom | England | British |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0