IVYWOOD COLLEGES HOLDINGS LIMITED

10 officers / 17 resignations

REID, Jordan Luke

Correspondence address
10 St. Giles Square, London, United Kingdom, WC2H 8AP
Role ACTIVE
director
Date of birth
September 1989
Appointed on
1 January 2025
Nationality
British
Occupation
Asset Manager

KNOWLES, Sarah Elizabeth

Correspondence address
10 St. Giles Square, London, United Kingdom, WC2H 8AP
Role ACTIVE
director
Date of birth
October 1972
Appointed on
1 July 2024
Nationality
British
Occupation
Asset Manager

CLANCY, Richard Simon Muir

Correspondence address
Unit 18 Riversway Business Village, Navigation Way, Ashton-On-Ribble, Preston, United Kingdom, PR2 2YP
Role ACTIVE
director
Date of birth
November 1965
Appointed on
5 May 2023
Resigned on
9 February 2024
Nationality
British
Occupation
Finance Director

Average house price in the postcode PR2 2YP £393,000

EXAKOUSTIDOU, Angeliki Maria

Correspondence address
Level 7 One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
Role ACTIVE
director
Date of birth
September 1991
Appointed on
26 September 2022
Nationality
Greek
Occupation
Associate Asset Manager

GILL, Christopher Mark David

Correspondence address
10 St. Giles Square, London, United Kingdom, WC2H 8AP
Role ACTIVE
director
Date of birth
October 1985
Appointed on
31 July 2020
Resigned on
5 May 2023
Nationality
British
Occupation
Director

FOOT, David Alexander John, Mr.

Correspondence address
Level 7 One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
Role ACTIVE
director
Date of birth
February 1968
Appointed on
15 May 2020
Resigned on
29 March 2022
Nationality
British
Occupation
Asset Management

THORNE, Alexander Victor

Correspondence address
Level 7 One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
Role ACTIVE
director
Date of birth
March 1989
Appointed on
1 November 2019
Nationality
British
Occupation
Asset Manager

CHEADLE, JAYNE

Correspondence address
55 BAKER STREET, LONDON, ENGLAND, W1U 8EW
Role ACTIVE
Secretary
Appointed on
20 April 2018
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode W1U 8EW £388,133,000

HOLDEN, Mark Geoffrey David

Correspondence address
Level 7 One Bartholomew Close, Barts Square, London, England, EC1A 7BL
Role ACTIVE
director
Date of birth
September 1957
Appointed on
20 April 2018
Resigned on
4 May 2023
Nationality
British
Occupation
Investment Director

DUNDAS, John Craig

Correspondence address
10 St. Giles Square, London, United Kingdom, WC2H 8AP
Role ACTIVE
director
Date of birth
February 1975
Appointed on
20 April 2018
Resigned on
1 January 2025
Nationality
British
Occupation
Chartered Surveyor

HAWKINS, Kevin Stuart

Correspondence address
10 St. Giles Square, London, United Kingdom, WC2H 8AP
Role RESIGNED
director
Date of birth
March 1969
Appointed on
9 February 2024
Resigned on
1 July 2024
Nationality
British
Occupation
Regional Asset Manager

POUPARD, Natalia

Correspondence address
12 Charles Ii Street, London, England, England, SW1Y 4QU
Role RESIGNED
director
Date of birth
October 1977
Appointed on
20 February 2019
Resigned on
1 November 2019
Nationality
British
Occupation
Asset Manager

Average house price in the postcode SW1Y 4QU £83,465,000

WEGENER, Elena Giorgiana

Correspondence address
12 Charles Ii Street, London, England, England, SW1Y 4QU
Role RESIGNED
director
Date of birth
April 1975
Appointed on
31 October 2018
Resigned on
20 February 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 4QU £83,465,000

TURNBULL, RACHEL LOUISE

Correspondence address
12 CHARLES II STREET, LONDON, ENGLAND, SW1Y 4QU
Role RESIGNED
Director
Date of birth
June 1978
Appointed on
20 April 2018
Resigned on
31 October 2018
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode SW1Y 4QU £83,465,000

DRIVER, ROSS WILLIAM

Correspondence address
12 CHARLES II STREET, LONDON, ENGLAND, SW1Y 4QU
Role RESIGNED
Director
Date of birth
May 1981
Appointed on
20 April 2018
Resigned on
15 May 2020
Nationality
BRITISH
Occupation
CORPORTATE FINANCE

Average house price in the postcode SW1Y 4QU £83,465,000

POWER, PATRICK JOHN

Correspondence address
C/O CARSON MCDOWELL, MURRAY HOUSE MURRAY STREET, BELFAST, NORTHERN IRELAND, BT1 6DN
Role RESIGNED
Director
Date of birth
June 1973
Appointed on
23 May 2017
Resigned on
20 April 2018
Nationality
IRISH
Occupation
DIRECTOR

COMERFORD, JONATHAN

Correspondence address
C/O CARSON MCDOWELL, MURRAY HOUSE MURRAY STREET, BELFAST, NORTHERN IRELAND, BT1 6DN
Role RESIGNED
Director
Date of birth
June 1971
Appointed on
1 May 2017
Resigned on
20 April 2018
Nationality
IRISH
Occupation
DIRECTOR

NICHOLL, John Patrick

Correspondence address
C/O Carson Mcdowell, Murray House Murray Street, Belfast, Northern Ireland, BT1 6DN
Role RESIGNED
director
Date of birth
October 1968
Appointed on
25 January 2016
Resigned on
20 April 2018
Nationality
Irish
Occupation
Chartered Accountant

EYRE, JAMES

Correspondence address
C/O CARSON MCDOWELL, MURRAY HOUSE MURRAY STREET, BELFAST, NORTHERN IRELAND, BT1 6DN
Role RESIGNED
Director
Date of birth
March 1980
Appointed on
25 January 2016
Resigned on
20 April 2018
Nationality
BRITISH
Occupation
PROPERTY DEVELOPMENT

GAVAGHAN, DAVID NICHOLAS

Correspondence address
TITANIC HOUSE, 2 QUEENS ROAD, QUEENS ISLAND, BELFAST, BT3 9DT
Role RESIGNED
Director
Date of birth
August 1959
Appointed on
25 June 2013
Resigned on
17 February 2015
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

SMITH, MICHAEL

Correspondence address
15 FIFTH AVENUE, BAYLAND, BANGOR, CO DOWN, BT20 5JP
Role RESIGNED
Director
Date of birth
February 1949
Appointed on
1 May 2008
Resigned on
31 May 2012
Nationality
BRITISH
Occupation
DEVELOPER

NICHOLL, JOHN PATRICK

Correspondence address
C/O CARSON MCDOWELL, MURRAY HOUSE MURRAY STREET, BELFAST, NORTHERN IRELAND, BT1 6DN
Role RESIGNED
Secretary
Appointed on
1 May 2008
Resigned on
20 April 2018
Nationality
BRITISH

DOHERTY, NICHOLAS ADAM

Correspondence address
69 RAMLEH PARK, MILLTOWN, DUBLIN 6, IRELAND
Role RESIGNED
Director
Date of birth
July 1974
Appointed on
1 May 2008
Resigned on
23 May 2017
Nationality
IRISH
Occupation
FINANCE MANAGER

HARVEY, CONAL VINCENT

Correspondence address
TIR CONAILL, 19 COUNDON COURT, KILLINEY, DUBLIN
Role RESIGNED
Director
Date of birth
October 1948
Appointed on
1 May 2008
Resigned on
1 May 2017
Nationality
IRISH
Occupation
DIRECTOR OF OPERATIONS

CYPHER SERVICES LIMITED

Correspondence address
50 BEDFORD STREET, BELFAST, BT2 7FW
Role RESIGNED
Secretary
Appointed on
12 March 2008
Resigned on
1 May 2008
Nationality
NATIONALITY UNKNOWN

CROSS, STEPHEN VINCENT

Correspondence address
16 CREEVY ROAD, CROSSGAR, BT30 9HX
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
12 March 2008
Resigned on
1 May 2008
Nationality
BRITISH
Occupation
SOLICITOR

EBBAGE, JENNIFER ANN

Correspondence address
21 HAMPTON MANOR, BELFAST, BT7 3EL
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
12 March 2008
Resigned on
1 May 2008
Nationality
BRITISH
Occupation
SOLICITOR

More Company Information