Andrew Joseph DAWBER

Total number of appointments 93, 81 active appointments

FPI CO 294 LTD

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
December 1961
Appointed on
17 March 2020
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

BRIDGE PROPERTY HERTS LIMITED

Correspondence address
BEAUFORT HOUSE 51 NEW NORTH ROAD, EXETER, UNITED KINGDOM, EX4 4EP
Role ACTIVE
Director
Date of birth
December 1961
Appointed on
31 January 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EX4 4EP £887,000

CHIRON HOUSING LIMITED

Correspondence address
13 BERKELEY STREET, LONDON, ENGLAND, W1J 8DU
Role ACTIVE
Director
Date of birth
December 1961
Appointed on
23 December 2019
Nationality
BRITISH
Occupation
DIRECTOR

SSHF HOLDING COMPANY 2 LIMITED

Correspondence address
8 SACKVILLE STREET, LONDON, UNITED KINGDOM, W1S 3DG
Role ACTIVE
Director
Date of birth
December 1961
Appointed on
23 December 2019
Nationality
BRITISH
Occupation
DIRECTOR

BEDFORD SPV1 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
December 1961
Appointed on
14 November 2019
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

CIVITAS SOCIAL HEALTHCARE ADVISORS LIMITED

Correspondence address
13 BERKELEY STREET, LONDON, UNITED KINGDOM, W1J 8DU
Role ACTIVE
Director
Date of birth
December 1961
Appointed on
13 November 2019
Nationality
BRITISH
Occupation
HEAD OF ADVISORY

CIVITAS SPV161 LIMITED

Correspondence address
BEAUFORT HOUSE 51 NEW NORTH ROAD, EXETER, DEVON, UNITED KINGDOM, EX4 4EP
Role ACTIVE
Director
Date of birth
December 1961
Appointed on
30 October 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EX4 4EP £887,000

CIVITAS SPV162 LIMITED

Correspondence address
BEAUFORT HOUSE 51 NEW NORTH ROAD, EXETER, DEVON, UNITED KINGDOM, EX4 4EP
Role ACTIVE
Director
Date of birth
December 1961
Appointed on
30 October 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EX4 4EP £887,000

CIVITAS SPV160 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
December 1961
Appointed on
21 October 2019
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

CIVITAS SPV159 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
December 1961
Appointed on
12 October 2019
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

CIVITAS SPV158 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
December 1961
Appointed on
12 September 2019
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

CIVITAS SPV157 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
December 1961
Appointed on
4 September 2019
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

CIVITAS SPECIALIST HEALTHCARE MANAGEMENT LIMITED

Correspondence address
13 BERKELEY STREET, LONDON, UNITED KINGDOM, W1J 8DU
Role ACTIVE
Director
Date of birth
December 1961
Appointed on
23 August 2019
Nationality
BRITISH
Occupation
HEAD OF ADVISORY

SSHF HOLDING COMPANY LIMITED

Correspondence address
8 SACKVILLE STREET, LONDON, UNITED KINGDOM, W1S 3DG
Role ACTIVE
Director
Date of birth
December 1961
Appointed on
26 July 2019
Nationality
BRITISH
Occupation
HEAD OF ADVISORY

CIVITAS SPV133 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
December 1961
Appointed on
17 July 2019
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

CIVITAS SPV134 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
December 1961
Appointed on
17 July 2019
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

CIVITAS HOUSING ADVISORS LIMITED

Correspondence address
13 BERKELEY STREET, LONDON, UNITED KINGDOM, W1J 8DU
Role ACTIVE
Director
Date of birth
December 1961
Appointed on
8 July 2019
Nationality
BRITISH
Occupation
HEAD OF ADVISORY

CIVITAS SPV156 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
December 1961
Appointed on
2 July 2019
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

CIVITAS SPV23 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
December 1961
Appointed on
19 June 2019
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

FPI CO 324 LTD

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
December 1961
Appointed on
19 June 2019
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

CIVITAS SPV155 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
December 1961
Appointed on
11 June 2019
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

CIVITAS SPV118 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
December 1961
Appointed on
29 May 2019
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

CIVITAS SOCIAL CARE FINCO LIMITED

Correspondence address
13 BERKELEY STREET, LONDON, ENGLAND, W1J 8DU
Role ACTIVE
Director
Date of birth
December 1961
Appointed on
17 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

CIVITAS SPV136 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
December 1961
Appointed on
23 April 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode LS1 4DL £5,294,000

CIVITAS SPV151 LIMITED

Correspondence address
BEAUFORT HOUSE 51 NEW NORTH ROAD, EXETER, UNITED KINGDOM, EX4 4EP
Role ACTIVE
Director
Date of birth
December 1961
Appointed on
29 March 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EX4 4EP £887,000

CIVITAS SOCIAL HOUSING FINANCE COMPANY 4 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
December 1961
Appointed on
26 March 2019
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

CIVITAS SPV113 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
December 1961
Appointed on
20 March 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode LS1 4DL £5,294,000

CIVITAS SOCIAL CARE DEVELOPMENTS LIMITED

Correspondence address
13 BERKELEY STREET, LONDON, ENGLAND, W1J 8DU
Role ACTIVE
Director
Date of birth
December 1961
Appointed on
15 March 2019
Nationality
BRITISH
Occupation
DIRECTOR

CIVITAS SPV71 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
December 1961
Appointed on
11 March 2019
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

CIVITAS SPV87 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
December 1961
Appointed on
11 March 2019
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

CIVITAS SPV92 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
December 1961
Appointed on
11 March 2019
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

CIVITAS SPV101 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
December 1961
Appointed on
11 March 2019
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

CIVITAS SPV27 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
December 1961
Appointed on
11 March 2019
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

CIVITAS SPV74 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
December 1961
Appointed on
11 March 2019
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

CIVITAS SPV75 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
December 1961
Appointed on
11 March 2019
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

CIVITAS SPV80 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
December 1961
Appointed on
11 March 2019
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

CIVITAS SPV122 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
December 1961
Appointed on
5 March 2019
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

CIVITAS SPV148 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
December 1961
Appointed on
28 February 2019
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

CIVITAS SPV149 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
December 1961
Appointed on
28 February 2019
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

CIVITAS SPV121 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
December 1961
Appointed on
15 February 2019
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

CIVITAS SPV123 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
December 1961
Appointed on
15 February 2019
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

CIVITAS SPV135 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
December 1961
Appointed on
7 February 2019
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

CIVITAS SPV120 LIMITED

Correspondence address
BEAUFORT HOUSE 51 NEW NORTH ROAD, EXETER, UNITED KINGDOM, EX4 4EP
Role ACTIVE
Director
Date of birth
December 1961
Appointed on
1 February 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EX4 4EP £887,000

CIVITAS SPV119 LIMITED

Correspondence address
BEAUFORT HOUSE 51 NEW NORTH ROAD, EXETER, UNITED KINGDOM, EX4 4EP
Role ACTIVE
Director
Date of birth
December 1961
Appointed on
7 January 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EX4 4EP £887,000

CIVITAS SPV127 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
December 1961
Appointed on
4 January 2019
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

CIVITAS SPV132 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
December 1961
Appointed on
4 January 2019
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

CIVITAS SPV126 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
December 1961
Appointed on
4 January 2019
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

CIVITAS SPV150 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
December 1961
Appointed on
4 December 2018
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

CIVITAS SPV85 LIMITED

Correspondence address
19th Floor 51 Lime Street, London, United Kingdom, EC3M 7DQ
Role ACTIVE
director
Date of birth
December 1961
Appointed on
8 November 2018
Nationality
British
Occupation
Director

CIVITAS SPV117 LIMITED

Correspondence address
19th Floor 51 Lime Street, London, United Kingdom, EC3M 7DQ
Role ACTIVE
director
Date of birth
December 1961
Appointed on
8 November 2018
Nationality
British
Occupation
Director

CIVITAS SPV116 LIMITED

Correspondence address
19th Floor 51 Lime Street, London, United Kingdom, EC3M 7DQ
Role ACTIVE
director
Date of birth
December 1961
Appointed on
8 November 2018
Nationality
British
Occupation
Director

CIVITAS SPV28 LIMITED

Correspondence address
19th Floor 51 Lime Street, London, United Kingdom, EC3M 7DQ
Role ACTIVE
director
Date of birth
December 1961
Appointed on
8 November 2018
Nationality
British
Occupation
Director

CIVITAS SPV97 LIMITED

Correspondence address
19th Floor 51 Lime Street, London, United Kingdom, EC3M 7DQ
Role ACTIVE
director
Date of birth
December 1961
Appointed on
8 November 2018
Nationality
British
Occupation
Director

CIVITAS SPV82 LIMITED

Correspondence address
19th Floor 51 Lime Street, London, United Kingdom, EC3M 7DQ
Role ACTIVE
director
Date of birth
December 1961
Appointed on
8 November 2018
Nationality
British
Occupation
Director

CIVITAS SPV112 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
December 1961
Appointed on
1 November 2018
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

CIVITAS SPV114 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
December 1961
Appointed on
25 October 2018
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

CIVITAS SPV102 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
December 1961
Appointed on
12 October 2018
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

CIVITAS SPV115 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
December 1961
Appointed on
1 October 2018
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

CIVITAS SPV96 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
December 1961
Appointed on
10 September 2018
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

CIVITAS SPV103 LIMITED

Correspondence address
19th Floor 51 Lime Street, London, United Kingdom, EC3M 7DQ
Role ACTIVE
director
Date of birth
December 1961
Appointed on
6 September 2018
Nationality
British
Occupation
Director

CIVITAS SPV108 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
December 1961
Appointed on
22 August 2018
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

CIVITAS SPV109 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
December 1961
Appointed on
22 August 2018
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

CIVITAS SPV104 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
December 1961
Appointed on
22 August 2018
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

CIVITAS SPV105 LIMITED

Correspondence address
19th Floor 51 Lime Street, London, United Kingdom, EC3M 7DQ
Role ACTIVE
director
Date of birth
December 1961
Appointed on
22 August 2018
Nationality
British
Occupation
Director

CIVITAS SPV106 LIMITED

Correspondence address
19th Floor 51 Lime Street, London, United Kingdom, EC3M 7DQ
Role ACTIVE
director
Date of birth
December 1961
Appointed on
22 August 2018
Nationality
British
Occupation
Director

CIVITAS SPV107 LIMITED

Correspondence address
19th Floor 51 Lime Street, London, United Kingdom, EC3M 7DQ
Role ACTIVE
director
Date of birth
December 1961
Appointed on
22 August 2018
Nationality
British
Occupation
Director

CIVITAS SPV99 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
December 1961
Appointed on
23 July 2018
Nationality
British
Occupation
Head Of Advisory

Average house price in the postcode LS1 4DL £5,294,000

CIVITAS SPV98 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
December 1961
Appointed on
23 July 2018
Nationality
British
Occupation
Head Of Advisory

Average house price in the postcode LS1 4DL £5,294,000

CIVITAS SPV84 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
December 1961
Appointed on
17 July 2018
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

CIVITAS SPV86 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
December 1961
Appointed on
15 June 2018
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

CIVITAS SPV79 LIMITED

Correspondence address
19th Floor 51 Lime Street, London, United Kingdom, EC3M 7DQ
Role ACTIVE
director
Date of birth
December 1961
Appointed on
6 March 2018
Nationality
British
Occupation
Director

CIVITAS SPV53 LIMITED

Correspondence address
19th Floor 51 Lime Street, London, United Kingdom, EC3M 7DQ
Role ACTIVE
director
Date of birth
December 1961
Appointed on
20 December 2017
Nationality
British
Occupation
Director

CIVITAS SPV32 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
December 1961
Appointed on
25 October 2017
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

CIVITAS SOCIAL HOUSING FINANCE COMPANY 1 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
December 1961
Appointed on
5 October 2017
Nationality
British
Occupation
Head Of Advisory

Average house price in the postcode LS1 4DL £5,294,000

CIVITAS SOCIAL HOUSING FINANCE COMPANY 2 LIMITED

Correspondence address
19th Floor 51 Lime Street, London, United Kingdom, EC3M 7DQ
Role ACTIVE
director
Date of birth
December 1961
Appointed on
5 October 2017
Nationality
British
Occupation
Head Of Advisory

CIVITAS SOCIAL HOUSING FINANCE COMPANY 3 LIMITED

Correspondence address
19th Floor 51 Lime Street, London, United Kingdom, EC3M 7DQ
Role ACTIVE
director
Date of birth
December 1961
Appointed on
5 October 2017
Nationality
British
Occupation
Head Of Advisory

CIVITAS SPV31 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
December 1961
Appointed on
4 October 2017
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

CIVITAS SPV29 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
December 1961
Appointed on
4 September 2017
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

CIVITAS INVESTMENT MANAGEMENT LIMITED

Correspondence address
13 BERKELEY STREET, LONDON, ENGLAND, W1J 8DU
Role ACTIVE
Director
Date of birth
December 1961
Appointed on
26 October 2016
Nationality
BRITISH
Occupation
HEAD OF ADVISORY

MORGAN CREST UNLIMITED

Correspondence address
THE OLD GRANGE WARREN ESTATE, LORDSHIP ROAD, WRITTLE, CHELMSFORD, ESSEX, UNITED KINGDOM, CM1 3WT
Role ACTIVE
Director
Date of birth
December 1961
Appointed on
13 May 2013
Nationality
BRITISH
Occupation
DIRECTOR

CREST PRODUCTIONS LIMITED

Correspondence address
THE OLD GRANGE WARREN ESTATE, LORDSHIP ROAD WRITTLE, CHELMSFORD, ESSEX, CM1 3WT
Role ACTIVE
Director
Date of birth
December 1961
Appointed on
6 July 2011
Nationality
BRITISH
Occupation
FUND MANAGER

SPECIALIST HEALTHCARE PROPERTIES PLC

Correspondence address
6TH FLOOR 65 GRESHAM STREET, LONDON, UNITED KINGDOM, EC2V 7NQ
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
26 July 2018
Resigned on
15 October 2018
Nationality
BRITISH
Occupation
HEAD OF ADVISORY

Average house price in the postcode EC2V 7NQ £17,866,000

CIVITAS SPV84 LIMITED

Correspondence address
BEAUFORT HOUSE, 51 NEW NORTH ROAD, EXETER, UNITED KINGDOM, EX4 4EP
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
24 May 2018
Resigned on
17 July 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EX4 4EP £887,000

CIVITAS AIFM LLP

Correspondence address
25 BEDFORD SQUARE, LONDON, ENGLAND, WC1B 3HH
Role
LLPDMEM
Date of birth
December 1961
Appointed on
29 August 2017
Nationality
BRITISH

FAH HARWICH LIMITED

Correspondence address
THE OLD GRANGE LORDSHIP ROAD, WRITTLE, CHELMSFORD, ENGLAND, CM1 3WT
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
12 January 2017
Resigned on
28 February 2017
Nationality
BRITISH
Occupation
.

FAHHA - LANDMARK PINNACLE 1 LIMITED

Correspondence address
THE OLD GRANGE WARREN ESTATE, WRITTLE, CHELMSFORD, ESSEX, UNITED KINGDOM, CM1 3WT
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
9 June 2016
Resigned on
31 January 2017
Nationality
BRITISH
Occupation
HEAD OF ADVISORY

FAHHA - LANDMARK PINNACLE 2 LIMITED

Correspondence address
THE OLD GRANGE WARREN ESTATE, LORDSHIP ROAD, WRITTLE, CHELMSFORD, ESSEX, UNITED KINGDOM, CM1 3WT
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
9 June 2016
Resigned on
31 January 2017
Nationality
BRITISH
Occupation
HEAD OF ADVISORY

FAH SERVICECO LIMITED

Correspondence address
THE OLD GRANGE WARREN ESTATE LORDSHIP ROAD, WRITTLE, CHELMSFORD, ESSEX, CM1 3WT
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
2 October 2015
Resigned on
31 January 2017
Nationality
BRITISH
Occupation
NONE

FUNDING AFFORDABLE HOMES SERVICE COMPANY LIMITED

Correspondence address
THE OLD GRANGE WARREN ESTATE, LORDSHIP ROAD, WRITTLE, ESSEX, CM1 3WT
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
24 July 2015
Resigned on
31 January 2017
Nationality
BRITISH
Occupation
BANKER

SALAMANCA GROUP HOLDINGS (UK) LIMITED

Correspondence address
8TH FLOOR, 50 BERKELEY STREET, LONDON, ENGLAND, W1J 8HA
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
29 May 2015
Resigned on
31 January 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

FUNDING AFFORDABLE HOMES HOUSING ASSOCIATION LIMITED

Correspondence address
8TH FLOOR 50 BERKELEY STREET, LONDON, GREATER LONDON, W1J 8HA
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
12 December 2014
Resigned on
29 June 2015
Nationality
BRITISH
Occupation
HEAD OF ADVISORY

SALAMANCA GROUP CORPORATE ADVISORY LIMITED

Correspondence address
8TH FLOOR, 50 BERKELEY STREET, LONDON, ENGLAND, W1J 8HA
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
8 August 2012
Resigned on
31 January 2017
Nationality
BRITISH
Occupation
DIRECTOR

MORGAN CREST UNLIMITED

Correspondence address
1 WOODHALL AVENUE, DULWICH, LONDON, UNITED KINGDOM, SE21 7HL
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
12 July 2011
Resigned on
2 May 2013
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode SE21 7HL £2,794,000