ANGELA LOUISE ROSHIER
Total number of appointments 105, 16 active appointments
BAZALGETTE TUNNEL LIMITED
- Correspondence address
- COTTONS CENTRE COTTONS LANE, LONDON, ENGLAND, SE1 2QG
- Role ACTIVE
- Director
- Date of birth
- January 1975
- Appointed on
- 2 September 2016
- Nationality
- BRITISH
- Occupation
- PARTNER AND HEAD OF ASSET MANAGEMENT
AVANTAGE (CHESHIRE) LIMITED
- Correspondence address
- C/O DIF UK LEVEL 4, 2-4 IDOL LANE, LONDON, UNITED KINGDOM, EC3R 5DD
- Role ACTIVE
- Director
- Date of birth
- January 1975
- Appointed on
- 17 November 2014
- Nationality
- BRITISH
- Occupation
- ASSET MANAGEMENT
Average house price in the postcode EC3R 5DD £17,000
GROVE VILLAGE LIMITED
- Correspondence address
- C/O DIF UK LEVEL 4, 2-4 IDOL LANE, LONDON, UNITED KINGDOM, EC3R 5DD
- Role ACTIVE
- Director
- Date of birth
- January 1975
- Appointed on
- 17 November 2014
- Nationality
- BRITISH
- Occupation
- ASSET MANAGEMENT
Average house price in the postcode EC3R 5DD £17,000
GROVE VILLAGE HOLDINGS LIMITED
- Correspondence address
- C/O DIF UK LEVEL 4, 2-4 IDOL LANE, LONDON, UNITED KINGDOM, EC3R 5DD
- Role ACTIVE
- Director
- Date of birth
- January 1975
- Appointed on
- 17 November 2014
- Nationality
- BRITISH
- Occupation
- ASSET MANAGEMENT
Average house price in the postcode EC3R 5DD £17,000
AMEY ROADS NI HOLDINGS LIMITED
- Correspondence address
- C/O DIF UK LEVEL 4, 2-4 IDOL LANE, LONDON, UNITED KINGDOM, EC3R 5DD
- Role ACTIVE
- Director
- Date of birth
- January 1975
- Appointed on
- 16 January 2014
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode EC3R 5DD £17,000
AMEY ROADS NI LIMITED
- Correspondence address
- C/O DIF UK LEVEL 4, 2-4 IDOL LANE, LONDON, UNITED KINGDOM, EC3R 5DD
- Role ACTIVE
- Director
- Date of birth
- January 1975
- Appointed on
- 16 January 2014
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode EC3R 5DD £17,000
YORKSHIRE TRANSFORMATIONS HOLDINGS LIMITED
- Correspondence address
- LEVEL 4 2-4 IDOL LANE, LONDON, ENGLAND, ENGLAND, EC3R 5DD
- Role ACTIVE
- Director
- Date of birth
- January 1975
- Appointed on
- 30 December 2013
- Nationality
- BRITISH
- Occupation
- FINANCE
Average house price in the postcode EC3R 5DD £17,000
YORKSHIRE TRANSFORMATIONS LIMITED
- Correspondence address
- LEVEL 4 2-4 IDOL LANE, LONDON, ENGLAND, ENGLAND, EC3R 5DD
- Role ACTIVE
- Director
- Date of birth
- January 1975
- Appointed on
- 30 December 2013
- Nationality
- BRITISH
- Occupation
- FINANCE
Average house price in the postcode EC3R 5DD £17,000
BLUE3 (LONDON) LIMITED
- Correspondence address
- LEVEL 4 2-4, IDOL LANE, LONDON, ENGLAND, EC3R 5DD
- Role ACTIVE
- Director
- Date of birth
- January 1975
- Appointed on
- 30 July 2013
- Nationality
- BRITISH
- Occupation
- FINANCE
Average house price in the postcode EC3R 5DD £17,000
BLUE3 (LONDON) (HOLDINGS) LIMITED
- Correspondence address
- LEVEL 4 2-4, IDOL LANE, LONDON, ENGLAND, EC3R 5DD
- Role ACTIVE
- Director
- Date of birth
- January 1975
- Appointed on
- 30 July 2013
- Nationality
- BRITISH
- Occupation
- FINANCE
Average house price in the postcode EC3R 5DD £17,000
ELLENBROOK DEVELOPMENTS PLC
- Correspondence address
- LEVEL 4 2-4 IDOL LANE, LONDON, ENGLAND, ENGLAND, EC3R 5DD
- Role ACTIVE
- Director
- Date of birth
- January 1975
- Appointed on
- 8 February 2013
- Nationality
- BRITISH
- Occupation
- FINANCE
Average house price in the postcode EC3R 5DD £17,000
ELLENBROOK HOLDINGS LIMITED
- Correspondence address
- LEVEL 4 2-4 IDOL LANE, LONDON, ENGLAND, ENGLAND, EC3R 5DD
- Role ACTIVE
- Director
- Date of birth
- January 1975
- Appointed on
- 8 February 2013
- Nationality
- BRITISH
- Occupation
- FINANCE
Average house price in the postcode EC3R 5DD £17,000
E4D&G HOLDCO LIMITED
- Correspondence address
- DIF UK LEVEL 4, 2 - 4 IDOL LANE, LONDON, ENGLAND, EC3R 5DD
- Role ACTIVE
- Director
- Date of birth
- January 1975
- Appointed on
- 19 October 2010
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode EC3R 5DD £17,000
E4D&G PROJECT CO LIMITED
- Correspondence address
- DIF UK LEVEL 4, 2 - 4 IDOL LANE, LONDON, ENGLAND, EC3R 5DD
- Role ACTIVE
- Director
- Date of birth
- January 1975
- Appointed on
- 19 October 2010
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode EC3R 5DD £17,000
AMEY BELFAST SCHOOLS PARTNERSHIP HOLD CO LIMITED
- Correspondence address
- DIF UK LEVEL 4, 2 - 4 IDOL LANE, LONDON, ENGLAND, EC3R 5DD
- Role ACTIVE
- Director
- Date of birth
- January 1975
- Appointed on
- 19 October 2010
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode EC3R 5DD £17,000
AMEY BELFAST SCHOOLS PARTNERSHIP PFI CO LIMITED
- Correspondence address
- DIF UK LEVEL 4, 2 - 4 IDOL LANE, LONDON, ENGLAND, EC3R 5DD
- Role ACTIVE
- Director
- Date of birth
- January 1975
- Appointed on
- 19 October 2010
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode EC3R 5DD £17,000
GSII INFRA 3 UK SOLAR LTD
- Correspondence address
- LEVEL 4, 2-4 IDOL LANE, LONDON, UNITED KINGDOM, EC3R 5DD
- Role RESIGNED
- Director
- Date of birth
- January 1975
- Appointed on
- 18 April 2017
- Resigned on
- 31 July 2018
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode EC3R 5DD £17,000
GSII INFRA 3 UK SOLAR HOLDCO LTD
- Correspondence address
- LEVEL 4, 2-4 IDOL LANE, LONDON, UNITED KINGDOM, EC3R 5DD
- Role RESIGNED
- Director
- Date of birth
- January 1975
- Appointed on
- 4 April 2017
- Resigned on
- 31 July 2018
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode EC3R 5DD £17,000
TAY VALLEY LIGHTING (LEEDS) LIMITED
- Correspondence address
- 2 - 4 IDOL LANE, LONDON, ENGLAND, EC3R 5DD
- Role RESIGNED
- Director
- Date of birth
- January 1975
- Appointed on
- 29 March 2017
- Resigned on
- 4 February 2020
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode EC3R 5DD £17,000
TAY VALLEY LIGHTING (STOKE ON TRENT) LIMITED
- Correspondence address
- 2 - 4 IDOL LANE, LONDON, ENGLAND, EC3R 5DD
- Role RESIGNED
- Director
- Date of birth
- January 1975
- Appointed on
- 27 March 2017
- Resigned on
- 4 February 2020
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode EC3R 5DD £17,000
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED
- Correspondence address
- 2 - 4 IDOL LANE, LONDON, ENGLAND, EC3R 5DD
- Role RESIGNED
- Director
- Date of birth
- January 1975
- Appointed on
- 21 March 2017
- Resigned on
- 4 February 2020
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode EC3R 5DD £17,000
BAZALGETTE EQUITY LIMITED
- Correspondence address
- COTTONS CENTRE COTTONS LANE, LONDON, ENGLAND, SE1 2QG
- Role RESIGNED
- Director
- Date of birth
- January 1975
- Appointed on
- 2 September 2016
- Resigned on
- 6 November 2019
- Nationality
- BRITISH
- Occupation
- PARTNER AND HEAD OF ASSETT MANAGEMENT
BAZALGETTE VENTURES LIMITED
- Correspondence address
- COTTONS CENTRE COTTONS LANE, LONDON, ENGLAND, SE1 2QG
- Role RESIGNED
- Director
- Date of birth
- January 1975
- Appointed on
- 2 September 2016
- Resigned on
- 6 November 2019
- Nationality
- BRITISH
- Occupation
- PARTNER AND HEAD OF ASSET MANAGEMENT
BAZALGETTE FINANCE PLC
- Correspondence address
- COTTONS CENTRE COTTONS LANE, LONDON, ENGLAND, SE1 2QG
- Role RESIGNED
- Director
- Date of birth
- January 1975
- Appointed on
- 2 September 2016
- Resigned on
- 6 November 2019
- Nationality
- BRITISH
- Occupation
- PARTNER AND HEAD OF ASSET MANAGEMENT
BAZALGETTE HOLDINGS LIMITED
- Correspondence address
- COTTONS CENTRE COTTONS LANE, LONDON, ENGLAND, SE1 2QG
- Role RESIGNED
- Director
- Date of birth
- January 1975
- Appointed on
- 2 September 2016
- Resigned on
- 6 November 2019
- Nationality
- BRITISH
- Occupation
- PARTNER AND HEAD OF ASSET MANAGEMENT
TVL (NNT) HOLDINGS LIMITED
- Correspondence address
- LEVEL 4 2-4 IDOL LANE, LONDON, ENGLAND, EC3R 5DD
- Role RESIGNED
- Director
- Date of birth
- January 1975
- Appointed on
- 23 May 2016
- Resigned on
- 4 February 2020
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode EC3R 5DD £17,000
TVL (L) HOLDINGS LIMITED
- Correspondence address
- LEVEL 4 2-4 IDOL LANE, LONDON, ENGLAND, EC3R 5DD
- Role RESIGNED
- Director
- Date of birth
- January 1975
- Appointed on
- 23 May 2016
- Resigned on
- 4 February 2020
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode EC3R 5DD £17,000
TVL (SOT) HOLDINGS LIMITED
- Correspondence address
- LEVEL 4 2-4 IDOL LANE, LONDON, ENGLAND, EC3R 5DD
- Role RESIGNED
- Director
- Date of birth
- January 1975
- Appointed on
- 23 May 2016
- Resigned on
- 4 February 2020
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode EC3R 5DD £17,000
ALC (HOLDCO) LIMITED
- Correspondence address
- DIF UK LEVEL 4, 2-4 IDOL LANE, LONDON, ENGLAND, EC3R 5DD
- Role RESIGNED
- Director
- Date of birth
- January 1975
- Appointed on
- 18 December 2014
- Resigned on
- 17 January 2017
- Nationality
- BRITISH
- Occupation
- ASSET MANAGEMENT
Average house price in the postcode EC3R 5DD £17,000
ALC (SUPERHOLDCO) LIMITED
- Correspondence address
- DIF UK LEVEL 4, 2-4 IDOL LANE, LONDON, ENGLAND, EC3R 5DD
- Role RESIGNED
- Director
- Date of birth
- January 1975
- Appointed on
- 18 December 2014
- Resigned on
- 17 January 2017
- Nationality
- BRITISH
- Occupation
- ASSET MANAGEMENT
Average house price in the postcode EC3R 5DD £17,000
ALC (SPC) LIMITED
- Correspondence address
- DIF UK LEVEL 4, 2-4 IDOL LANE, LONDON, ENGLAND, EC3R 5DD
- Role RESIGNED
- Director
- Date of birth
- January 1975
- Appointed on
- 18 December 2014
- Resigned on
- 17 January 2017
- Nationality
- BRITISH
- Occupation
- ASSET MANAGEMENT
Average house price in the postcode EC3R 5DD £17,000
CHRYSALIS (STANHOPE) HOLDINGS LIMITED
- Correspondence address
- LEVEL 4 2-4 IDOL LANE, LONDON, ENGLAND, ENGLAND, EC3R 5DD
- Role RESIGNED
- Director
- Date of birth
- January 1975
- Appointed on
- 17 November 2014
- Resigned on
- 4 February 2020
- Nationality
- BRITISH
- Occupation
- ASSET MANAGEMENT
Average house price in the postcode EC3R 5DD £17,000
CHRYSALIS (STANHOPE) LIMITED
- Correspondence address
- LEVEL 4 2-4 IDOL LANE, LONDON, ENGLAND, ENGLAND, EC3R 5DD
- Role RESIGNED
- Director
- Date of birth
- January 1975
- Appointed on
- 17 November 2014
- Resigned on
- 4 February 2020
- Nationality
- BRITISH
- Occupation
- ASSET MANAGEMENT
Average house price in the postcode EC3R 5DD £17,000
AVANTAGE (CHESHIRE) HOLDINGS LIMITED
- Correspondence address
- C/O DIF UK LEVEL 4, 2-4 IDOL LANE, LONDON, UNITED KINGDOM, EC3R 5DD
- Role RESIGNED
- Director
- Date of birth
- January 1975
- Appointed on
- 17 November 2014
- Resigned on
- 11 November 2019
- Nationality
- BRITISH
- Occupation
- ASSET MANAGEMENT
Average house price in the postcode EC3R 5DD £17,000
OPW MIDCO LIMITED
- Correspondence address
- BEESTON LODGE BEESTON LANE, SPIXWORTH, NORWICH, ENGLAND, NR10 3TN
- Role RESIGNED
- Director
- Date of birth
- January 1975
- Appointed on
- 1 January 2014
- Resigned on
- 23 February 2016
- Nationality
- BRITISH
- Occupation
- FINANCE
CARRAIG GHEAL WIND FARM LIMITED
- Correspondence address
- LEVEL 4 2-4 IDOL LANE, LONDON, ENGLAND, EC3R 5DD
- Role RESIGNED
- Director
- Date of birth
- January 1975
- Appointed on
- 1 January 2014
- Resigned on
- 25 October 2019
- Nationality
- BRITISH
- Occupation
- HEAD OF ASSET MANAGEMENT
Average house price in the postcode EC3R 5DD £17,000
OPW HOLDCO LIMITED
- Correspondence address
- BEESTON LODGE BEESTON LANE, SPIXWORTH, NORWICH, ENGLAND, NR10 3TN
- Role RESIGNED
- Director
- Date of birth
- January 1975
- Appointed on
- 1 January 2014
- Resigned on
- 23 February 2016
- Nationality
- BRITISH
- Occupation
- FINANCE
OPW TOPCO LIMITED
- Correspondence address
- BEESTON LODGE BEESTON LANE, SPIXWORTH, NORWICH, ENGLAND, NR10 3TN
- Role RESIGNED
- Director
- Date of birth
- January 1975
- Appointed on
- 1 January 2014
- Resigned on
- 23 February 2016
- Nationality
- BRITISH
- Occupation
- FINANCE
GREENPOWER (CARRAIG GHEAL) LIMITED
- Correspondence address
- LEVEL 4 2-4 IDOL LANE, LONDON, ENGLAND, EC3R 5DD
- Role RESIGNED
- Director
- Date of birth
- January 1975
- Appointed on
- 1 January 2014
- Resigned on
- 3 October 2018
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode EC3R 5DD £17,000
CAPITAL HOSPITALS (ISSUER) PLC
- Correspondence address
- 30 ST MARY AXE, LONDON, ENGLAND AND WALES, UNITED KINGDOM, EC2A 8BF
- Role RESIGNED
- Director
- Date of birth
- January 1975
- Appointed on
- 18 October 2013
- Resigned on
- 19 December 2016
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
CAPITAL HOSPITALS LTD.
- Correspondence address
- 30 ST MARY AXE, LONDON, ENGLAND AND WALES, UNITED KINGDOM, EC2A 8BF
- Role RESIGNED
- Director
- Date of birth
- January 1975
- Appointed on
- 18 October 2013
- Resigned on
- 19 December 2016
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
CAPITAL HOSPITALS (HOLDINGS) LTD.
- Correspondence address
- 30 ST MARY AXE, LONDON, ENGLAND AND WALES, UNITED KINGDOM, EC2A 8BF
- Role RESIGNED
- Director
- Date of birth
- January 1975
- Appointed on
- 18 October 2013
- Resigned on
- 19 December 2016
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
AXIOM EDUCATION (ROCHDALE) LIMITED
- Correspondence address
- TUBS HILL HOUSE LONDON ROAD, SEVENOAKS, KENT, UNITED KINGDOM, TN13 1BL
- Role RESIGNED
- Director
- Date of birth
- January 1975
- Appointed on
- 18 July 2013
- Resigned on
- 17 November 2014
- Nationality
- BRITISH
- Occupation
- FINANCE
AXIOM EDUCATION (ROCHDALE) HOLDINGS LIMITED
- Correspondence address
- TUBS HILL HOUSE LONDON ROAD, SEVENOAKS, KENT, UNITED KINGDOM, TN13 1BL
- Role RESIGNED
- Director
- Date of birth
- January 1975
- Appointed on
- 18 July 2013
- Resigned on
- 17 November 2014
- Nationality
- BRITISH
- Occupation
- FINANCE
HEALTHCARE SOLUTIONS (HULL) HOLDINGS LIMITED
- Correspondence address
- TUBS HILL HOUSE LONDON ROAD, SEVENOAKS, KENT, UNITED KINGDOM, TN13 1BL
- Role RESIGNED
- Director
- Date of birth
- January 1975
- Appointed on
- 16 July 2013
- Resigned on
- 20 November 2014
- Nationality
- BRITISH
- Occupation
- FINANCE
HEALTHCARE SOLUTIONS (HULL) LIMITED
- Correspondence address
- TUBS HILL HOUSE LONDON ROAD, SEVENOAKS, KENT, UNITED KINGDOM, TN13 1BL
- Role RESIGNED
- Director
- Date of birth
- January 1975
- Appointed on
- 16 July 2013
- Resigned on
- 20 November 2014
- Nationality
- BRITISH
- Occupation
- FINANCE
HEALTHCARE (BARTS) LIMITED
- Correspondence address
- 30 ST. MARY AXE, LONDON, ENGLAND, EC3A 8BF
- Role RESIGNED
- Director
- Date of birth
- January 1975
- Appointed on
- 8 July 2013
- Resigned on
- 19 December 2016
- Nationality
- BRITISH
- Occupation
- FINANCE
SPRINGHILL SOLAR PARK (HOLDINGS) LIMITED
- Correspondence address
- LEVEL 4 2-4 IDOL LANE, LONDON, ENGLAND, EC3R 5DD
- Role RESIGNED
- Director
- Date of birth
- January 1975
- Appointed on
- 27 June 2013
- Resigned on
- 31 July 2018
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode EC3R 5DD £17,000
ISLIP SOLAR PARK LIMITED
- Correspondence address
- LEVEL 4, 2-4 IDOL LANE, LONDON, ENGLAND, EC3R 5DD
- Role RESIGNED
- Director
- Date of birth
- January 1975
- Appointed on
- 27 June 2013
- Resigned on
- 31 July 2018
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode EC3R 5DD £17,000
SPRINGHILL SOLAR PARK LIMITED
- Correspondence address
- LEVEL 4, 2-4 IDOL LANE, LONDON, ENGLAND, EC3R 5DD
- Role RESIGNED
- Director
- Date of birth
- January 1975
- Appointed on
- 27 June 2013
- Resigned on
- 31 July 2018
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode EC3R 5DD £17,000
ISLIP SOLAR PARK (HOLDINGS) LIMITED
- Correspondence address
- LEVEL 4, 2-4 IDOL LANE, LONDON, ENGLAND, EC3R 5DD
- Role RESIGNED
- Director
- Date of birth
- January 1975
- Appointed on
- 27 June 2013
- Resigned on
- 31 July 2018
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode EC3R 5DD £17,000
LINTEUM (LEWISHAM) HOLDINGS LIMITED
- Correspondence address
- TUBS HILL HOUSE LONDON ROAD, SEVENOAKS, KENT, UNITED KINGDOM, TN13 1BL
- Role RESIGNED
- Director
- Date of birth
- January 1975
- Appointed on
- 24 June 2013
- Resigned on
- 20 November 2014
- Nationality
- BRITISH
- Occupation
- FINANCE
LINTEUM (UTTLESFORD) LIMITED
- Correspondence address
- TUBS HILL HOUSE LONDON ROAD, SEVENOAKS, KENT, UNITED KINGDOM, TN13 1BL
- Role RESIGNED
- Director
- Date of birth
- January 1975
- Appointed on
- 24 June 2013
- Resigned on
- 20 November 2014
- Nationality
- BRITISH
- Occupation
- FINANCE
LINTEUM (WILLESDEN) LIMITED
- Correspondence address
- TUBS HILL HOUSE LONDON ROAD, SEVENOAKS, KENT, UNITED KINGDOM, TN13 1BL
- Role RESIGNED
- Director
- Date of birth
- January 1975
- Appointed on
- 24 June 2013
- Resigned on
- 20 November 2014
- Nationality
- BRITISH
- Occupation
- FINANCE
LINTEUM (WILLESDEN) HOLDINGS LIMITED
- Correspondence address
- TUBS HILL HOUSE LONDON ROAD, SEVENOAKS, KENT, UNITED KINGDOM, TN13 1BL
- Role RESIGNED
- Director
- Date of birth
- January 1975
- Appointed on
- 24 June 2013
- Resigned on
- 20 November 2014
- Nationality
- BRITISH
- Occupation
- FINANCE
LINTEUM (UTTLESFORD) HOLDINGS LIMITED
- Correspondence address
- TUBS HILL HOUSE LONDON ROAD, SEVENOAKS, KENT, UNITED KINGDOM, TN13 1BL
- Role RESIGNED
- Director
- Date of birth
- January 1975
- Appointed on
- 24 June 2013
- Resigned on
- 20 November 2014
- Nationality
- BRITISH
- Occupation
- FINANCE
TRICOMM HOUSING (PORTSMOUTH) HOLDINGS LIMITED
- Correspondence address
- 1ST FLOOR, 94-96 WIGMORE STREET, LONDON, ENGLAND, W1U 3RF
- Role RESIGNED
- Director
- Date of birth
- January 1975
- Appointed on
- 28 February 2013
- Resigned on
- 28 February 2016
- Nationality
- BRITISH
- Occupation
- FINANCE
Average house price in the postcode W1U 3RF £25,188,000
TRICOMM HOUSING (PORTSMOUTH) LIMITED
- Correspondence address
- 1ST FLOOR, 94-96 WIGMORE STREET, LONDON, ENGLAND, W1U 3RF
- Role RESIGNED
- Director
- Date of birth
- January 1975
- Appointed on
- 28 February 2013
- Resigned on
- 28 February 2016
- Nationality
- BRITISH
- Occupation
- FINANCE
Average house price in the postcode W1U 3RF £25,188,000
BRISTOL SCHOOLS (HOLDINGS) LIMITED
- Correspondence address
- 1 CORNHILL, LONDON, ENGLAND, EC3V 3ND
- Role RESIGNED
- Director
- Date of birth
- January 1975
- Appointed on
- 25 January 2013
- Resigned on
- 25 January 2013
- Nationality
- BRITISH
- Occupation
- FINANCE DIRECTOR
Average house price in the postcode EC3V 3ND £21,504,000
DALKEITH SPV (HOLDINGS) LIMITED
- Correspondence address
- 30 ST MARY AXE, LONDON, ENGLAND, EC2A 8BF
- Role RESIGNED
- Director
- Date of birth
- January 1975
- Appointed on
- 25 January 2013
- Resigned on
- 20 November 2014
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
DALKEITH SPV (HOLDINGS) LIMITED
- Correspondence address
- 1 CORNHILL, LONDON, ENGLAND, EC3V 3ND
- Role RESIGNED
- Director
- Date of birth
- January 1975
- Appointed on
- 25 January 2013
- Resigned on
- 25 January 2013
- Nationality
- BRITISH
- Occupation
- FINANCE DIRECTOR
Average house price in the postcode EC3V 3ND £21,504,000
DALKEITH SPV LIMITED
- Correspondence address
- 1 CORNHILL, LONDON, ENGLAND, EC3V 3ND
- Role RESIGNED
- Director
- Date of birth
- January 1975
- Appointed on
- 25 January 2013
- Resigned on
- 25 January 2013
- Nationality
- BRITISH
- Occupation
- FINANCE DIRECTOR
Average house price in the postcode EC3V 3ND £21,504,000
DALKEITH SPV LIMITED
- Correspondence address
- 30 ST MARY AXE, LONDON, ENGLAND, EC2A 8BF
- Role RESIGNED
- Director
- Date of birth
- January 1975
- Appointed on
- 25 January 2013
- Resigned on
- 20 November 2014
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
DERBY SPV LIMITED
- Correspondence address
- 1 CORNHILL, LONDON, ENGLAND, EC3V 3ND
- Role RESIGNED
- Director
- Date of birth
- January 1975
- Appointed on
- 25 January 2013
- Resigned on
- 25 January 2013
- Nationality
- BRITISH
- Occupation
- FINANCE DIRECTOR
Average house price in the postcode EC3V 3ND £21,504,000
EAST RENFREWSHIRE SCHOOLS LIMITED
- Correspondence address
- 30 ST MARY AXE, LONDON, ENGLAND, EC2A 8BF
- Role RESIGNED
- Director
- Date of birth
- January 1975
- Appointed on
- 25 January 2013
- Resigned on
- 20 November 2014
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
EAST RENFREWSHIRE SCHOOLS LIMITED
- Correspondence address
- 1 CORNHILL, LONDON, ENGLAND, EC3V 3ND
- Role RESIGNED
- Director
- Date of birth
- January 1975
- Appointed on
- 25 January 2013
- Resigned on
- 25 January 2013
- Nationality
- BRITISH
- Occupation
- FINANCE DIRECTOR
Average house price in the postcode EC3V 3ND £21,504,000
CRAWLEY SCHOOLS LIMITED
- Correspondence address
- 1 CORNHILL, LONDON, ENGLAND, EC3V 3ND
- Role RESIGNED
- Director
- Date of birth
- January 1975
- Appointed on
- 25 January 2013
- Resigned on
- 25 January 2013
- Nationality
- BRITISH
- Occupation
- FINANCE DIRECTOR
Average house price in the postcode EC3V 3ND £21,504,000
CRAWLEY SCHOOLS (HOLDINGS) LIMITED
- Correspondence address
- 30 ST MARY AXE, LONDON, ENGLAND, EC2A 8BF
- Role RESIGNED
- Director
- Date of birth
- January 1975
- Appointed on
- 25 January 2013
- Resigned on
- 20 November 2014
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
CRAWLEY SCHOOLS (HOLDINGS) LIMITED
- Correspondence address
- 1 CORNHILL, CORNHILL, LONDON, ENGLAND, EC3V 3ND
- Role RESIGNED
- Director
- Date of birth
- January 1975
- Appointed on
- 25 January 2013
- Resigned on
- 25 January 2013
- Nationality
- BRITISH
- Occupation
- FINANCE DIRECTOR
Average house price in the postcode EC3V 3ND £21,504,000
BRISTOL SCHOOLS LIMITED
- Correspondence address
- 1 CORNHILL, LONDON, ENGLAND, EC3V 3ND
- Role RESIGNED
- Director
- Date of birth
- January 1975
- Appointed on
- 25 January 2013
- Resigned on
- 25 January 2013
- Nationality
- BRITISH
- Occupation
- FINANCE DIRECTOR
Average house price in the postcode EC3V 3ND £21,504,000
EAST RENFREWSHIRE SCHOOLS (HOLDINGS) LIMITED
- Correspondence address
- 1 CORNHILL, LONDON, ENGLAND, EC3V 3ND
- Role RESIGNED
- Director
- Date of birth
- January 1975
- Appointed on
- 25 January 2013
- Resigned on
- 25 January 2013
- Nationality
- BRITISH
- Occupation
- FINANCE DIRECTOR
Average house price in the postcode EC3V 3ND £21,504,000
CRAWLEY SCHOOLS LIMITED
- Correspondence address
- 30 ST MARY AXE, LONDON, ENGLAND, EC2A 8BF
- Role RESIGNED
- Director
- Date of birth
- January 1975
- Appointed on
- 25 January 2013
- Resigned on
- 20 November 2014
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
EAST RENFREWSHIRE SCHOOLS (HOLDINGS) LIMITED
- Correspondence address
- 1 CORNHILL, LONDON, ENGLAND, EC3V 3ND
- Role RESIGNED
- Director
- Date of birth
- January 1975
- Appointed on
- 25 January 2013
- Resigned on
- 25 January 2013
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode EC3V 3ND £21,504,000
EAST RENFREWSHIRE SCHOOLS (HOLDINGS) LIMITED
- Correspondence address
- 30 ST MARY AXE, LONDON, ENGLAND, EC2A 8BF
- Role RESIGNED
- Director
- Date of birth
- January 1975
- Appointed on
- 25 January 2013
- Resigned on
- 20 November 2014
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
BRISTOL SCHOOLS LIMITED
- Correspondence address
- 30 ST MARY AXE, LONDON, ENGLAND, EC2A 8BF
- Role RESIGNED
- Director
- Date of birth
- January 1975
- Appointed on
- 25 January 2013
- Resigned on
- 20 November 2014
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
BRISTOL SCHOOLS (HOLDINGS) LIMITED
- Correspondence address
- 30 ST MARY AXE, LONDON, ENGLAND, EC2A 8BF
- Role RESIGNED
- Director
- Date of birth
- January 1975
- Appointed on
- 25 January 2013
- Resigned on
- 20 November 2014
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
HARROW COMMUNITY SCHOOLS PFI LTD
- Correspondence address
- 1 CORNHILL, LONDON, UNITED KINGDOM, EC3V 3ND
- Role RESIGNED
- Director
- Date of birth
- January 1975
- Appointed on
- 16 January 2013
- Resigned on
- 9 December 2015
- Nationality
- BRITISH
- Occupation
- FINANCE
Average house price in the postcode EC3V 3ND £21,504,000
HEALTHCARE (ST ANDREWS) LIMITED
- Correspondence address
- BLUE SQUARE HOUSE 272 BATH STREET, GLASGOW, G2 4JR
- Role RESIGNED
- Director
- Date of birth
- January 1975
- Appointed on
- 5 October 2011
- Resigned on
- 20 November 2014
- Nationality
- BRITISH
- Occupation
- FINANCE
TOPCO (ST ANDREWS HOSPITAL) HOLDINGS LIMITED
- Correspondence address
- BLUE SQUARE HOUSE 272 BATH STREET, GLASGOW, G2 4JR
- Role RESIGNED
- Director
- Date of birth
- January 1975
- Appointed on
- 5 October 2011
- Resigned on
- 20 November 2014
- Nationality
- BRITISH
- Occupation
- FINANCE
PROJCO (ST ANDREWS HOSPITAL) LIMITED
- Correspondence address
- BLUE SQUARE HOUSE 272 BATH STREET, GLASGOW, G2 4JR
- Role RESIGNED
- Director
- Date of birth
- January 1975
- Appointed on
- 5 October 2011
- Resigned on
- 20 November 2014
- Nationality
- BRITISH
- Occupation
- FINANCE
ALC (SPC) LIMITED
- Correspondence address
- C / O DIF UK 30 ST. MARY AXE, LONDON, ENGLAND, EC3A 8BF
- Role RESIGNED
- Director
- Date of birth
- January 1975
- Appointed on
- 28 January 2011
- Resigned on
- 18 December 2014
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
ALC (SUPERHOLDCO) LIMITED
- Correspondence address
- C / O DIF UK 30 ST. MARY AXE, LONDON, ENGLAND, EC3A 8BF
- Role RESIGNED
- Director
- Date of birth
- January 1975
- Appointed on
- 28 January 2011
- Resigned on
- 18 December 2014
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
ALC (HOLDCO) LIMITED
- Correspondence address
- C / O DIF 30 ST. MARY AXE, LONDON, ENGLAND, EC3A 8BF
- Role RESIGNED
- Director
- Date of birth
- January 1975
- Appointed on
- 28 January 2011
- Resigned on
- 18 December 2014
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
AHL HOLDINGS (MANCHESTER) LIMITED
- Correspondence address
- DIF 1 CORNHILL, LONDON, EC3V 3ND
- Role RESIGNED
- Director
- Date of birth
- January 1975
- Appointed on
- 19 October 2010
- Resigned on
- 11 January 2012
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode EC3V 3ND £21,504,000
AHL HOLDINGS (WAKEFIELD) LIMITED
- Correspondence address
- DIF 1 CORNHILL, LONDON, EC3V 3ND
- Role RESIGNED
- Director
- Date of birth
- January 1975
- Appointed on
- 19 October 2010
- Resigned on
- 11 January 2012
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode EC3V 3ND £21,504,000
AMEY HIGHWAYS LIGHTING (MANCHESTER) LIMITED
- Correspondence address
- DIF 1 CORNHILL, LONDON, EC3V 3ND
- Role RESIGNED
- Director
- Date of birth
- January 1975
- Appointed on
- 19 October 2010
- Resigned on
- 11 January 2012
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode EC3V 3ND £21,504,000
AMEY HIGHWAYS LIGHTING (WAKEFIELD) LIMITED
- Correspondence address
- DIF 1 CORNHILL, LONDON, EC3V 3ND
- Role RESIGNED
- Director
- Date of birth
- January 1975
- Appointed on
- 19 October 2010
- Resigned on
- 11 January 2012
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode EC3V 3ND £21,504,000
AMEY LIGHTING (NORFOLK) HOLDINGS LIMITED
- Correspondence address
- DIF 1 CORNHILL, LONDON, EC3V 3ND
- Role RESIGNED
- Director
- Date of birth
- January 1975
- Appointed on
- 19 October 2010
- Resigned on
- 11 October 2016
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode EC3V 3ND £21,504,000
AMEY LIGHTING (NORFOLK) LIMITED
- Correspondence address
- C / O DIF UK 30 ST. MARY AXE, LONDON, ENGLAND, EC3A 8BF
- Role RESIGNED
- Director
- Date of birth
- January 1975
- Appointed on
- 19 October 2010
- Resigned on
- 11 October 2016
- Nationality
- BRITISH
- Occupation
- DIRECTOR
AMEY VENTURES INVESTMENTS LIMITED
- Correspondence address
- 2 - 4 IDOL LANE IDOL LANE, LONDON, ENGLAND, EC3R 5DD
- Role RESIGNED
- Director
- Date of birth
- January 1975
- Appointed on
- 19 October 2010
- Resigned on
- 13 November 2018
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode EC3R 5DD £17,000
RSP (HOLDINGS) LIMITED
- Correspondence address
- DIF 1 CORNHILL, LONDON, ENGLAND, UNITED KINGDOM, EC3V 3ND
- Role RESIGNED
- Director
- Date of birth
- January 1975
- Appointed on
- 19 October 2010
- Resigned on
- 11 November 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode EC3V 3ND £21,504,000
THE RENFREWSHIRE SCHOOLS PARTNERSHIP LIMITED
- Correspondence address
- DIF 1 CORNHILL, LONDON, ENGLAND, UNITED KINGDOM, EC3V 3ND
- Role RESIGNED
- Director
- Date of birth
- January 1975
- Appointed on
- 19 October 2010
- Resigned on
- 11 November 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode EC3V 3ND £21,504,000
AMEY ROADS NI HOLDINGS LIMITED
- Correspondence address
- DIF 1 CORNHILL, LONDON, ENGLAND, UNITED KINGDOM, EC3V 3ND
- Role RESIGNED
- Director
- Date of birth
- January 1975
- Appointed on
- 19 October 2010
- Resigned on
- 15 November 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode EC3V 3ND £21,504,000
AMEY ROADS NI LIMITED
- Correspondence address
- DIF 1 CORNHILL, LONDON, ENGLAND, UNITED KINGDOM, EC3V 3ND
- Role RESIGNED
- Director
- Date of birth
- January 1975
- Appointed on
- 19 October 2010
- Resigned on
- 15 November 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode EC3V 3ND £21,504,000
ELGIN INFRASTRUCTURE LIMITED
- Correspondence address
- 10 PERIMETER ROAD, PINEFIELD IND EST, ELGIN, MORAY, IV30 6AE
- Role RESIGNED
- Director
- Date of birth
- January 1975
- Appointed on
- 29 January 2010
- Resigned on
- 13 May 2010
- Nationality
- BRITISH
- Occupation
- DIRECTOR
MODERN SCHOOLS (REDCAR AND CLEVELAND) LIMITED
- Correspondence address
- 24 BIRCH STREET, WOLVERHAMPTON, WEST MIDLANDS, WV1 4HY
- Role RESIGNED
- Director
- Date of birth
- January 1975
- Appointed on
- 29 January 2010
- Resigned on
- 13 May 2010
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode WV1 4HY £2,222,000
ELGIN BSF LIMITED
- Correspondence address
- 10 PERIMETER ROAD, PINEFIELD IND EST, ELGIN, MORAY, IV30 6AE
- Role RESIGNED
- Director
- Date of birth
- January 1975
- Appointed on
- 29 January 2010
- Resigned on
- 13 May 2010
- Nationality
- BRITISH
- Occupation
- DIRECTOR
ELGIN EDUCATION (FORFAR & CARNOUSTIE) HOLDINGS LIMITED
- Correspondence address
- 10 PERIMETER ROAD, PINEFIELD INDUSTRIAL ESTATE, ELGIN, MORAY, IV30 6AE
- Role RESIGNED
- Director
- Date of birth
- January 1975
- Appointed on
- 29 January 2010
- Resigned on
- 13 May 2010
- Nationality
- BRITISH
- Occupation
- DIRECTOR
ELGIN EDUCATION (FORFAR & CARNOUSTIE) LIMITED
- Correspondence address
- 10 PERIMETER ROAD, PINEFIELD INDUSTRIAL ESTATE, ELGIN, MORAY, IV30 6AE
- Role RESIGNED
- Director
- Date of birth
- January 1975
- Appointed on
- 29 January 2010
- Resigned on
- 16 June 2010
- Nationality
- BRITISH
- Occupation
- DIRECTOR
ELGIN LIFT LIMITED
- Correspondence address
- 10 PERIMETER ROAD, PINEFIELD IND EST, ELGIN, MORAY, IV30 6AE
- Role RESIGNED
- Director
- Date of birth
- January 1975
- Appointed on
- 29 January 2010
- Resigned on
- 13 May 2010
- Nationality
- BRITISH
- Occupation
- DIRECTOR
MODERN SCHOOLS (REDCAR AND CLEVELAND) HOLDINGS LIMITED
- Correspondence address
- 24 BIRCH STREET, WOLVERHAMPTON, WEST MIDLANDS, WV1 4HY
- Role RESIGNED
- Director
- Date of birth
- January 1975
- Appointed on
- 29 January 2010
- Resigned on
- 13 May 2010
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode WV1 4HY £2,222,000
ALPHA SCHOOLS (HIGHLAND) PROJECT PLC
- Correspondence address
- 57 ST JOHNS AVENUE, LONDON, SW15 6AL
- Role RESIGNED
- Director
- Date of birth
- January 1975
- Appointed on
- 7 July 2009
- Resigned on
- 13 May 2010
- Nationality
- BRITISH
- Occupation
- FINANCE
Average house price in the postcode SW15 6AL £1,336,000
ALPHA SCHOOLS (HIGHLAND) LIMITED
- Correspondence address
- 57 ST JOHNS AVENUE, LONDON, SW15 6AL
- Role RESIGNED
- Director
- Date of birth
- January 1975
- Appointed on
- 7 July 2009
- Resigned on
- 13 May 2010
- Nationality
- BRITISH
- Occupation
- FINANCE
Average house price in the postcode SW15 6AL £1,336,000
ALPHA SCHOOLS (HIGHLAND) HOLDINGS LIMITED
- Correspondence address
- 57 ST JOHNS AVENUE, LONDON, SW15 6AL
- Role RESIGNED
- Director
- Date of birth
- January 1975
- Appointed on
- 7 July 2009
- Resigned on
- 13 May 2010
- Nationality
- BRITISH
- Occupation
- FINANCE
Average house price in the postcode SW15 6AL £1,336,000
OCTAGON HEALTHCARE GROUP LIMITED
- Correspondence address
- 57 ST JOHNS AVENUE, LONDON, SW15 6AL
- Role RESIGNED
- Director
- Date of birth
- January 1975
- Appointed on
- 29 July 2008
- Resigned on
- 13 May 2010
- Nationality
- BRITISH
- Occupation
- FINANCE
Average house price in the postcode SW15 6AL £1,336,000