ANDREW GILBERT CHARLESWORTH

Total number of appointments 51, 3 active appointments

CAMG SERVICES LIMITED

Correspondence address
30 WEWORK - CAMG LLP, STAMFORD STREET, LONDON, UNITED KINGDOM, SE1 9LQ
Role ACTIVE
Director
Date of birth
January 1971
Appointed on
26 March 2018
Nationality
BRITISH
Occupation
DIRECTOR

CAMG LLP

Correspondence address
WEWORK - CAMG LLP 30 STAMFORD STREET, LONDON, ENGLAND, SE1 9LQ
Role ACTIVE
LLPDMEM
Date of birth
January 1971
Appointed on
20 August 2017
Nationality
BRITISH

N. CHARLESWORTH LLP

Correspondence address
19 BYAM STREET, LONDON, ENGLAND, SW6 2RB
Role ACTIVE
LLPMEM
Date of birth
January 1971
Appointed on
25 September 2013
Nationality
BRITISH

Average house price in the postcode SW6 2RB £905,000


JLIF HOLDINGS (ATW) LIMITED

Correspondence address
1 KINGSWAY, LONDON, UNITED KINGDOM, WC2B 6AN
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
15 December 2016
Resigned on
19 May 2017
Nationality
BRITISH
Occupation
DIRECTOR

JLIF INVESTMENTS LIMITED

Correspondence address
1 KINGSWAY, LONDON, WC2B 6AN
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
17 June 2016
Resigned on
19 May 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

JLIF HOLDINGS (JUSTICE AND EMERGENCY SERVICES) LIMITED

Correspondence address
1 KINGSWAY, LONDON, UNITED KINGDOM, WC2B 6AN
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
30 June 2015
Resigned on
19 May 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

PALIO (NO 8) LIMITED

Correspondence address
1 KINGSWAY, LONDON, WC2B 6AN
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
30 June 2015
Resigned on
19 May 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

JLIF HOLDINGS (REGENERATION AND SOCIAL HOUSING) LIMITED

Correspondence address
1 KINGSWAY, LONDON, UNITED KINGDOM, WC2B 6AN
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
4 December 2014
Resigned on
19 May 2017
Nationality
BRITISH
Occupation
DIRECTOR

JLIF INVESTMENTS LIMITED

Correspondence address
1 KINGSWAY, LONDON, UNITED KINGDOM, WC2B 6AN
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
20 March 2013
Resigned on
17 May 2013
Nationality
BRITISH
Occupation
DIRECTOR

JLIF HOLDINGS (PEMBURY HOSPITAL) LIMITED

Correspondence address
1 KINGSWAY, LONDON, UNITED KINGDOM, WC2B 6AN
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
13 September 2012
Resigned on
19 May 2017
Nationality
BRITISH
Occupation
DIRECTOR

PFI CAMDEN (HOLDINGS) LIMITED

Correspondence address
ALLINGTON HOUSE 150 VICTORIA STREET, LONDON, UNITED KINGDOM, SW1E 5LB
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
18 January 2012
Resigned on
20 June 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1E 5LB £235,000

PFI ISLINGTON 2 (HOLDINGS) LIMITED

Correspondence address
ALLINGTON HOUSE 150 VICTORIA STREET, LONDON, UNITED KINGDOM, SW1E 5LB
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
18 January 2012
Resigned on
20 September 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1E 5LB £235,000

PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED

Correspondence address
ALLINGTON HOUSE 150 VICTORIA STREET, LONDON, UNITED KINGDOM, SW1E 5LB
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
18 January 2012
Resigned on
20 June 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1E 5LB £235,000

PALIO (NO 8) LIMITED

Correspondence address
JOHN LAING ALLINGTON HOUSE, 150 VICTORIA STREET, LONDON, UNITED KINGDOM, SW1E 5LB
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
18 January 2012
Resigned on
21 May 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1E 5LB £235,000

PARTNERS FOR IMPROVEMENT IN ISLINGTON 2 LIMITED

Correspondence address
ALLINGTON HOUSE 150 VICTORIA STREET, LONDON, UNITED KINGDOM, SW1E 5LB
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
18 January 2012
Resigned on
20 September 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1E 5LB £235,000

PFI ISLINGTON (HOLDINGS) LIMITED

Correspondence address
ALLINGTON HOUSE 150 VICTORIA STREET, LONDON, UNITED KINGDOM, SW1E 5LB
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
18 January 2012
Resigned on
20 September 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1E 5LB £235,000

PALIO (NO 14) LIMITED

Correspondence address
1 KINGSWAY, LONDON, WC2B 6AN
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
3 November 2011
Resigned on
19 May 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

PALIO (NO 17) LIMITED

Correspondence address
1 KINGSWAY, LONDON, WC2B 6AN
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
3 November 2011
Resigned on
19 May 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

PALIO (NO 18) LIMITED

Correspondence address
1 KINGSWAY, LONDON, WC2B 6AN
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
3 November 2011
Resigned on
19 May 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

PALIO (NO 19) LIMITED

Correspondence address
1 KINGSWAY, LONDON, WC2B 6AN
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
3 November 2011
Resigned on
19 May 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

PALIO (NO 13) LIMITED

Correspondence address
1 KINGSWAY, LONDON, WC2B 6AN
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
3 November 2011
Resigned on
19 May 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

PALIO (NO 15) LIMITED

Correspondence address
1 KINGSWAY, LONDON, WC2B 6AN
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
3 November 2011
Resigned on
19 May 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

PALIO (NO 16) LIMITED

Correspondence address
1 KINGSWAY, LONDON, WC2B 6AN
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
3 November 2011
Resigned on
19 May 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

PALIO (NO 12) LIMITED

Correspondence address
1 KINGSWAY, LONDON, WC2B 6AN
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
3 November 2011
Resigned on
19 May 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

FORTH HEALTH LIMITED

Correspondence address
ALLINGTON HOUSE, 150 VICTORIA STREET, LONDON, SW1E 5LB
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
26 September 2011
Resigned on
21 May 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1E 5LB £235,000

FORTH HEALTH HOLDINGS LIMITED

Correspondence address
ALLINGTON HOUSE, 150 VICTORIA STREET, LONDON, SW1E 5LB
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
26 September 2011
Resigned on
21 May 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1E 5LB £235,000

PALIO (NO 11) LIMITED

Correspondence address
1 KINGSWAY, LONDON, WC2B 6AN
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
9 September 2011
Resigned on
19 May 2017
Nationality
BRITISH
Occupation
DIRECTOR

PALIO (NO 10) LIMITED

Correspondence address
1 KINGSWAY, LONDON, WC2B 6AN
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
6 April 2011
Resigned on
19 May 2017
Nationality
BRITISH
Occupation
DIRECTOR

PALIO (NO 9) LIMITED

Correspondence address
1 KINGSWAY, LONDON, WC2B 6AN
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
6 April 2011
Resigned on
19 May 2017
Nationality
BRITISH
Occupation
DIRECTOR

PALIO (NO 3) LIMITED

Correspondence address
1 KINGSWAY, LONDON, WC2B 6AN
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
27 October 2010
Resigned on
19 May 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

PALIO (NO 7) LIMITED

Correspondence address
1 KINGSWAY, LONDON, WC2B 6AN
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
27 October 2010
Resigned on
19 May 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

PALIO (NO 6) LIMITED

Correspondence address
1 KINGSWAY, LONDON, WC2B 6AN
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
27 October 2010
Resigned on
19 May 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

PALIO (NO 5) LIMITED

Correspondence address
1 KINGSWAY, LONDON, WC2B 6AN
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
27 October 2010
Resigned on
19 May 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

PALIO (NO 2) LIMITED

Correspondence address
1 KINGSWAY, LONDON, WC2B 6AN
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
27 October 2010
Resigned on
19 May 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

PALIO (NO 1) LIMITED

Correspondence address
1 KINGSWAY, LONDON, WC2B 6AN
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
27 October 2010
Resigned on
19 May 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

PALIO (NO 4) LIMITED

Correspondence address
1 KINGSWAY, LONDON, WC2B 6AN
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
27 October 2010
Resigned on
1 June 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

JLIF (GP) LIMITED

Correspondence address
1 KINGSWAY, LONDON, WC2B 6AN
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
31 August 2010
Resigned on
19 May 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

JOHN LAING CAPITAL MANAGEMENT LIMITED

Correspondence address
1 KINGSWAY, LONDON, WC2B 6AN
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
24 June 2010
Resigned on
19 May 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

LAING INVESTMENTS MANAGEMENT SERVICES (EUROPE) LIMITED

Correspondence address
DECEMBER COTTAGE, 18A NEWTON TONEY, SALISBURY, WILTSHIRE, SP4 0HS
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
30 June 2009
Resigned on
24 September 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

INTEQ SERVICES (HOLDINGS) LTD

Correspondence address
JOHN LAING INVESTMENTS LTD JOHN LAING INVESTMENTS, ALLINGTON HOUSE, 150 VICTORIA STREET, LONDON, ENGLAND, SW1E 5LB
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
4 April 2008
Resigned on
15 April 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1E 5LB £235,000

INTEQ SERVICES LTD.

Correspondence address
JOHN LAING INVESTMENTS LTD JOHN LAING INVESTMENTS, ALLINGTON HOUSE, 150 VICTORIA STREET, LONDON, ENGLAND, SW1E 5LB
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
3 April 2008
Resigned on
15 April 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1E 5LB £235,000

JOHN LAING INVESTMENTS LIMITED

Correspondence address
DECEMBER COTTAGE, 18A NEWTON TONEY, SALISBURY, WILTSHIRE, SP4 0HS
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
1 September 2007
Resigned on
24 September 2010
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

JOHN LAING SOCIAL INFRASTRUCTURE LIMITED

Correspondence address
DECEMBER COTTAGE, 18A NEWTON TONEY, SALISBURY, WILTSHIRE, SP4 0HS
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
1 September 2006
Resigned on
11 December 2007
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

REGENTER B3 HOLDCO LIMITED

Correspondence address
DECEMBER COTTAGE, 18A NEWTON TONEY, SALISBURY, WILTSHIRE, SP4 0HS
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
1 June 2006
Resigned on
4 June 2007
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

REGENTER B3 LIMITED

Correspondence address
DECEMBER COTTAGE, 18A NEWTON TONEY, SALISBURY, WILTSHIRE, SP4 0HS
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
1 June 2006
Resigned on
4 June 2007
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

REGENTER LIMITED

Correspondence address
DECEMBER COTTAGE, 18A NEWTON TONEY, SALISBURY, WILTSHIRE, SP4 0HS
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
14 March 2006
Resigned on
21 April 2009
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

REGENTER MANAGEMENT SERVICES LIMITED

Correspondence address
DECEMBER COTTAGE, 18A NEWTON TONEY, SALISBURY, WILTSHIRE, SP4 0HS
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
14 March 2006
Resigned on
21 April 2009
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

REGENTER LCEP HOLDCO LIMITED

Correspondence address
DECEMBER COTTAGE, 18A NEWTON TONEY, SALISBURY, WILTSHIRE, SP4 0HS
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
21 February 2005
Resigned on
26 March 2007
Nationality
BRITISH
Occupation
GENERAL MANAGER

REGENTER LCEP LIMITED

Correspondence address
DECEMBER COTTAGE, 18A NEWTON TONEY, SALISBURY, WILTSHIRE, SP4 0HS
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
21 February 2005
Resigned on
26 March 2007
Nationality
BRITISH
Occupation
GENERAL MANAGER

REGENTER BENTILEE DISTRICT CENTRE LIMITED

Correspondence address
DECEMBER COTTAGE, 18A NEWTON TONEY, SALISBURY, WILTSHIRE, SP4 0HS
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
29 March 2004
Resigned on
26 March 2007
Nationality
BRITISH
Occupation
GENERAL MANAGER

REGENTER BENTILEE DISTRICT CENTRE (HOLDING) LIMITED

Correspondence address
DECEMBER COTTAGE, 18A NEWTON TONEY, SALISBURY, WILTSHIRE, SP4 0HS
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
29 March 2004
Resigned on
26 March 2007
Nationality
BRITISH
Occupation
GENERAL MANAGER