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