HOLYROOD STUDENT ACCOMMODATION INTERMEDIATE LIMITED

8 officers / 8 resignations

HOGG, Jamie

Correspondence address
Q14 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, England, NE12 8BU
Role ACTIVE
secretary
Appointed on
1 March 2023

Average house price in the postcode NE12 8BU £9,205,000

HULME, Lisa

Correspondence address
Focus Point 3rd Floor, 21 Caledonian Road, London, United Kingdom, N1 9GB
Role ACTIVE
director
Date of birth
December 1976
Appointed on
22 September 2021
Nationality
British
Occupation
Director

BROOK, Melissa

Correspondence address
Q14 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, England, NE12 8BU
Role ACTIVE
secretary
Appointed on
24 March 2021
Resigned on
1 March 2023

Average house price in the postcode NE12 8BU £9,205,000

RITCHIE, ALAN CAMPBELL

Correspondence address
4TH FLOOR 1 GRESHAM STREET, LONDON, UNITED KINGDOM, EC2V 7BX
Role ACTIVE
Director
Date of birth
April 1967
Appointed on
14 December 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2V 7BX £3,000

RHODES, ANDREW CHARLES MUTCH

Correspondence address
4TH FLOOR 1 GRESHAM STREET, LONDON, UNITED KINGDOM, EC2V 7BX
Role ACTIVE
Director
Date of birth
January 1970
Appointed on
14 December 2018
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode EC2V 7BX £3,000

SHUTT, SARAH

Correspondence address
350 EUSTON ROAD, REGENT'S PLACE, LONDON, UNITED KINGDOM, NW1 3AX
Role ACTIVE
Secretary
Appointed on
29 November 2018
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode NW1 3AX £1,320,000

EDWARDS, Robert John

Correspondence address
Focus Point 3rd Floor, 21 Caledonian Road, London, United Kingdom, N1 9GB
Role ACTIVE
director
Date of birth
March 1972
Appointed on
25 November 2016
Nationality
British
Occupation
Director

BLANCHARD, David Graham

Correspondence address
Maxim 7, Maxim Office Park Parklands Avenue, Eurocentral, Holytown, Scotland, Scotland, ML1 4WQ
Role ACTIVE
director
Date of birth
November 1967
Appointed on
1 January 2015
Resigned on
22 September 2021
Nationality
British
Occupation
Director

WHITBREAD, NUALA

Correspondence address
350 EUSTON RD, LONDON, UNITED KINGDOM, NW1 3AX
Role RESIGNED
Secretary
Appointed on
18 January 2017
Resigned on
29 November 2018
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode NW1 3AX £1,320,000

ERFAN, SOPHIA

Correspondence address
350 EUSTON ROAD, REGENT'S PLACE, LONDON, UNITED KINGDOM, NW1 3AX
Role RESIGNED
Secretary
Appointed on
20 December 2016
Resigned on
18 January 2017
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode NW1 3AX £1,320,000

BLISS, DANIEL JAMES

Correspondence address
DEAN HOUSE 24 RAVELSTON TERRACE, EDINBURGH, EH4 3TP
Role RESIGNED
Secretary
Appointed on
17 September 2013
Resigned on
20 December 2016
Nationality
NATIONALITY UNKNOWN

FUNNELL, CHRISTOPHER JOHN

Correspondence address
DEAN HOUSE 24 RAVELSTON TERRACE, EDINBURGH, EH4 3TP
Role RESIGNED
Director
Date of birth
June 1966
Appointed on
7 March 2013
Resigned on
25 November 2016
Nationality
BRITISH
Occupation
CONSTRUCTION DIRECTOR

GORDON, STEPHEN

Correspondence address
DEAN HOUSE 24 RAVELSTON TERRACE, EDINBURGH, EH4 3TP
Role RESIGNED
Director
Date of birth
December 1962
Appointed on
7 March 2013
Resigned on
1 January 2015
Nationality
BRITISH
Occupation
REGIONAL DIRECTOR

APPUHAMY, ION FRANCIS

Correspondence address
DEAN HOUSE 24 RAVELSTON TERRACE, EDINBURGH, EH4 3TP
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
5 February 2013
Resigned on
31 July 2013
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

WOOSEY, IAN PAUL

Correspondence address
DEAN HOUSE 24 RAVELSTON TERRACE, EDINBURGH, EH4 3TP
Role RESIGNED
Director
Date of birth
November 1958
Appointed on
5 February 2013
Resigned on
25 November 2016
Nationality
BRITISH
Occupation
BUSINESS DEVELOPMENT DIRECTOR

BLANSHARD, MARK

Correspondence address
DEAN HOUSE 24 RAVELSTON TERRACE, EDINBURGH, EH4 3TP
Role RESIGNED
Secretary
Appointed on
5 February 2013
Resigned on
17 September 2013
Nationality
NATIONALITY UNKNOWN

More Company Information