ANTHONY CHARLES ROPER
Total number of appointments 149, 8 active appointments
CABOT SQUARE ALTERNATIVES PLC
- Correspondence address
- 4TH FLOOR 45 MONMOUTH STREET, LONDON, UNITED KINGDOM, WC2H 9DG
- Role ACTIVE
- Director
- Date of birth
- December 1960
- Appointed on
- 22 October 2019
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
AFFINITY WATER ACQUISITIONS (HOLDCO) LIMITED
- Correspondence address
- THE HUB TAMBLIN WAY, HATFIELD, HERTFORDSHIRE, AL10 9EZ
- Role ACTIVE
- Director
- Date of birth
- December 1960
- Appointed on
- 25 July 2018
- Nationality
- BRITISH
- Occupation
- INVESTMENT DIRECTOR
Average house price in the postcode AL10 9EZ £9,609,000
AFFINITY WATER ACQUISITIONS (MIDCO) LIMITED
- Correspondence address
- THE HUB TAMBLIN WAY, HATFIELD, HERTFORDSHIRE, AL10 9EZ
- Role ACTIVE
- Director
- Date of birth
- December 1960
- Appointed on
- 25 July 2018
- Nationality
- BRITISH
- Occupation
- INVESTMENT DIRECTOR
Average house price in the postcode AL10 9EZ £9,609,000
AFFINITY WATER FINANCE (2004) PLC
- Correspondence address
- THE HUB TAMBLIN WAY, HATFIELD, HERTFORDSHIRE, AL10 9EZ
- Role ACTIVE
- Director
- Date of birth
- December 1960
- Appointed on
- 25 July 2018
- Nationality
- BRITISH
- Occupation
- INVESTMENT DIRECTOR
Average house price in the postcode AL10 9EZ £9,609,000
AFFINITY WATER CAPITAL FUNDS LIMITED
- Correspondence address
- THE HUB TAMBLIN WAY, HATFIELD, HERTFORDSHIRE, AL10 9EZ
- Role ACTIVE
- Director
- Date of birth
- December 1960
- Appointed on
- 25 July 2018
- Nationality
- BRITISH
- Occupation
- INVESTMENT DIRECTOR
Average house price in the postcode AL10 9EZ £9,609,000
AFFINITY WATER LIMITED
- Correspondence address
- TAMBLIN WAY, HATFIELD, HERTFORDSHIRE, AL10 9EZ
- Role ACTIVE
- Director
- Date of birth
- December 1960
- Appointed on
- 25 July 2018
- Nationality
- BRITISH
- Occupation
- INVESTMENT DIRECTOR
Average house price in the postcode AL10 9EZ £9,609,000
AFFINITY WATER ACQUISITIONS LIMITED
- Correspondence address
- THE HUB TAMBLIN WAY, HATFIELD, HERTFORDSHIRE, AL10 9EZ
- Role ACTIVE
- Director
- Date of birth
- December 1960
- Appointed on
- 25 July 2018
- Nationality
- BRITISH
- Occupation
- INVESTMENT DIRECTOR
Average house price in the postcode AL10 9EZ £9,609,000
AFFINITY WATER ACQUISITIONS (INVESTMENTS) LIMITED
- Correspondence address
- THE HUB TAMBLIN WAY, HATFIELD, HERTFORDSHIRE, AL10 9EZ
- Role ACTIVE
- Director
- Date of birth
- December 1960
- Appointed on
- 25 July 2018
- Nationality
- BRITISH
- Occupation
- INVESTMENT DIRECTOR
Average house price in the postcode AL10 9EZ £9,609,000
EUROPEAN WIND INVESTMENTS GROUP 2 LIMITED
- Correspondence address
- 12 CHARLES II STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
- Role RESIGNED
- Director
- Date of birth
- December 1960
- Appointed on
- 14 February 2018
- Resigned on
- 30 June 2018
- Nationality
- BRITISH
- Occupation
- INVESTMENT DIRECTOR
Average house price in the postcode SW1Y 4QU £83,465,000
IRISH WIND INVESTMENTS GROUP LIMITED
- Correspondence address
- 12 CHARLES II STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
- Role RESIGNED
- Director
- Date of birth
- December 1960
- Appointed on
- 19 December 2017
- Resigned on
- 30 June 2018
- Nationality
- BRITISH
- Occupation
- INVESTMENT DIRECTOR
Average house price in the postcode SW1Y 4QU £83,465,000
OFFSHORE WIND INVESTMENTS GROUP LIMITED
- Correspondence address
- 12 CHARLES II STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
- Role RESIGNED
- Director
- Date of birth
- December 1960
- Appointed on
- 28 November 2017
- Resigned on
- 30 June 2018
- Nationality
- BRITISH
- Occupation
- INVESTMENT DIRECTOR
Average house price in the postcode SW1Y 4QU £83,465,000
INFRASTRUCTURE INVESTMENTS OFTO 1 LIMITED
- Correspondence address
- 12 CHARLES II STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
- Role RESIGNED
- Director
- Date of birth
- December 1960
- Appointed on
- 23 October 2017
- Resigned on
- 30 June 2018
- Nationality
- BRITISH
- Occupation
- INVESTMENT DIRECTOR
Average house price in the postcode SW1Y 4QU £83,465,000
EUROPEAN INVESTMENTS TULIP LIMITED
- Correspondence address
- 12 CHARLES II STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
- Role RESIGNED
- Director
- Date of birth
- December 1960
- Appointed on
- 23 October 2017
- Resigned on
- 30 June 2018
- Nationality
- BRITISH
- Occupation
- INVESTMENT DIRECTOR
Average house price in the postcode SW1Y 4QU £83,465,000
INFRASTRUCTURE INVESTMENTS (NO 7) LIMITED
- Correspondence address
- 12 CHARLES II STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
- Role RESIGNED
- Director
- Date of birth
- December 1960
- Appointed on
- 7 September 2017
- Resigned on
- 30 June 2018
- Nationality
- BRITISH
- Occupation
- INVESTMENT DIRECTOR
Average house price in the postcode SW1Y 4QU £83,465,000
INFRASTRUCTURE INVESTMENTS (NO 8) LIMITED
- Correspondence address
- 12 CHARLES II STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
- Role RESIGNED
- Director
- Date of birth
- December 1960
- Appointed on
- 7 September 2017
- Resigned on
- 30 June 2018
- Nationality
- BRITISH
- Occupation
- INVESTMENT DIRECTOR
Average house price in the postcode SW1Y 4QU £83,465,000
EUROPEAN STORAGE INVESTMENTS GROUP LIMITED
- Correspondence address
- 12 CHARLES II STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
- Role RESIGNED
- Director
- Date of birth
- December 1960
- Appointed on
- 14 July 2017
- Resigned on
- 30 June 2018
- Nationality
- BRITISH
- Occupation
- INVESTMENT DIRECTOR
Average house price in the postcode SW1Y 4QU £83,465,000
INFRASTRUCTURE INVESTMENTS (HEALTH) LIMITED
- Correspondence address
- 12 CHARLES II STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
- Role RESIGNED
- Director
- Date of birth
- December 1960
- Appointed on
- 7 July 2017
- Resigned on
- 30 June 2018
- Nationality
- BRITISH
- Occupation
- INVESTMENT DIRECTOR
Average house price in the postcode SW1Y 4QU £83,465,000
NEWHAM LEARNING PARTNERSHIP (PSP) LIMITED
- Correspondence address
- 12 CHARLES II STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
- Role RESIGNED
- Director
- Date of birth
- December 1960
- Appointed on
- 7 July 2017
- Resigned on
- 30 June 2018
- Nationality
- BRITISH
- Occupation
- INVESTMENT DIRECTOR
Average house price in the postcode SW1Y 4QU £83,465,000
INFRASTRUCTURE INVESTMENTS BETJEMAN LIMITED
- Correspondence address
- 12 CHARLES II STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
- Role RESIGNED
- Director
- Date of birth
- December 1960
- Appointed on
- 3 July 2017
- Resigned on
- 30 June 2018
- Nationality
- BRITISH
- Occupation
- INVESTMENT DIRECTOR
Average house price in the postcode SW1Y 4QU £83,465,000
INFRASTRUCTURE INVESTMENTS GROUP LIMITED
- Correspondence address
- 12 CHARLES II STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
- Role RESIGNED
- Director
- Date of birth
- December 1960
- Appointed on
- 29 June 2017
- Resigned on
- 30 June 2018
- Nationality
- BRITISH
- Occupation
- INVESTMENT DIRECTOR
Average house price in the postcode SW1Y 4QU £83,465,000
INFRASTRUCTURE INVESTMENTS BETJEMAN (HOLDCO) LIMITED
- Correspondence address
- 12 CHARLES II STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
- Role RESIGNED
- Director
- Date of birth
- December 1960
- Appointed on
- 28 June 2017
- Resigned on
- 30 June 2018
- Nationality
- BRITISH
- Occupation
- INVESTMENT DIRECTOR
Average house price in the postcode SW1Y 4QU £83,465,000
EUROPEAN WIND INVESTMENTS GROUP LIMITED
- Correspondence address
- 12 CHARLES II STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
- Role RESIGNED
- Director
- Date of birth
- December 1960
- Appointed on
- 19 April 2017
- Resigned on
- 30 June 2018
- Nationality
- BRITISH
- Occupation
- INVESTMENT DIRECTOR
Average house price in the postcode SW1Y 4QU £83,465,000
INFRASTRUCTURE INVESTMENTS (AFFINITY) LIMITED
- Correspondence address
- 12 CHARLES II STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
- Role RESIGNED
- Director
- Date of birth
- December 1960
- Appointed on
- 18 April 2017
- Resigned on
- 30 June 2018
- Nationality
- BRITISH
- Occupation
- INVESTMENT DIRECTOR
Average house price in the postcode SW1Y 4QU £83,465,000
UK GDN INVESTMENTS HOLDCO LIMITED
- Correspondence address
- 12 CHARLES II STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
- Role RESIGNED
- Director
- Date of birth
- December 1960
- Appointed on
- 6 October 2016
- Resigned on
- 30 June 2018
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SW1Y 4QU £83,465,000
UK GDN INVESTMENTS LIMITED
- Correspondence address
- 12 CHARLES II STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
- Role RESIGNED
- Director
- Date of birth
- December 1960
- Appointed on
- 6 October 2016
- Resigned on
- 30 June 2018
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SW1Y 4QU £83,465,000
UK GDN INVESTMENTS TOPCO LIMITED
- Correspondence address
- 12 CHARLES II STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
- Role RESIGNED
- Director
- Date of birth
- December 1960
- Appointed on
- 6 October 2016
- Resigned on
- 30 June 2018
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SW1Y 4QU £83,465,000
INFRASTRUCTURE INVESTMENTS (COLORADO) LIMITED
- Correspondence address
- 12 CHARLES II STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
- Role RESIGNED
- Director
- Date of birth
- December 1960
- Appointed on
- 4 October 2016
- Resigned on
- 30 June 2018
- Nationality
- BRITISH
- Occupation
- INVESTMENT DIRECTOR
Average house price in the postcode SW1Y 4QU £83,465,000
PROSPECT HEALTHCARE (HINCHINGBROOKE) LIMITED
- Correspondence address
- 12 CHARLES II STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
- Role RESIGNED
- Director
- Date of birth
- December 1960
- Appointed on
- 9 June 2016
- Resigned on
- 22 December 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SW1Y 4QU £83,465,000
PROSPECT HEALTHCARE (HINCHINGBROOKE) HOLDINGS LIMITED
- Correspondence address
- 12 CHARLES II STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
- Role RESIGNED
- Director
- Date of birth
- December 1960
- Appointed on
- 9 June 2016
- Resigned on
- 22 December 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SW1Y 4QU £83,465,000
ACADEMY SERVICES (SHEFFIELD) LIMITED
- Correspondence address
- 12 CHARLES II STREET, LONDON, ENGLAND, ENGLAND, SW1Y 4QU
- Role RESIGNED
- Director
- Date of birth
- December 1960
- Appointed on
- 4 February 2016
- Resigned on
- 2 November 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SW1Y 4QU £83,465,000
ACADEMY SERVICES (SHEFFIELD) HOLDINGS LIMITED
- Correspondence address
- 12 CHARLES II STREET, LONDON, ENGLAND, ENGLAND, SW1Y 4QU
- Role RESIGNED
- Director
- Date of birth
- December 1960
- Appointed on
- 4 February 2016
- Resigned on
- 2 November 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SW1Y 4QU £83,465,000
INFRASTRUCTURE INVESTMENTS (A63) HOLDINGS LIMITED
- Correspondence address
- 12 CHARLES II STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
- Role RESIGNED
- Director
- Date of birth
- December 1960
- Appointed on
- 6 January 2016
- Resigned on
- 30 June 2018
- Nationality
- BRITISH
- Occupation
- INVESTMENT DIRECTOR
Average house price in the postcode SW1Y 4QU £83,465,000
INFRARED (INFRASTRUCTURE) CAPITAL PARTNERS LIMITED
- Correspondence address
- 12 CHARLES II STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
- Role RESIGNED
- Director
- Date of birth
- December 1960
- Appointed on
- 11 August 2015
- Resigned on
- 30 June 2018
- Nationality
- BRITISH
- Occupation
- INVESTMENT DIRECTOR
Average house price in the postcode SW1Y 4QU £83,465,000
THE RENEWABLES INFRASTRUCTURE GROUP (UK) INVESTMENTS LIMITED
- Correspondence address
- 12 CHARLES II STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
- Role RESIGNED
- Director
- Date of birth
- December 1960
- Appointed on
- 28 April 2015
- Resigned on
- 30 June 2018
- Nationality
- BRITISH
- Occupation
- INVESTMENT DIRECTOR
Average house price in the postcode SW1Y 4QU £83,465,000
EUROPEAN INVESTMENTS SOLAR HOLDINGS 2 LIMITED
- Correspondence address
- 12 CHARLES II STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
- Role RESIGNED
- Director
- Date of birth
- December 1960
- Appointed on
- 21 July 2014
- Resigned on
- 30 June 2018
- Nationality
- BRITISH
- Occupation
- INVESTMENT DIRECTOR
Average house price in the postcode SW1Y 4QU £83,465,000
EUROPEAN INVESTMENTS SOLAR HOLDINGS LIMITED
- Correspondence address
- 12 CHARLES II STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
- Role RESIGNED
- Director
- Date of birth
- December 1960
- Appointed on
- 4 March 2014
- Resigned on
- 30 June 2018
- Nationality
- BRITISH
- Occupation
- INVESTMENT DIRECTOR
Average house price in the postcode SW1Y 4QU £83,465,000
ROAD INFRASTRUCTURE (IRELAND) LIMITED
- Correspondence address
- 12 CHARLES II STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
- Role RESIGNED
- Director
- Date of birth
- December 1960
- Appointed on
- 30 January 2014
- Resigned on
- 30 June 2018
- Nationality
- BRITISH
- Occupation
- INVESTMENT DIRECTOR
Average house price in the postcode SW1Y 4QU £83,465,000
INFRASTRUCTURE INVESTMENTS (DEFENCE) LIMITED
- Correspondence address
- 12 CHARLES II STREET, LONDON, ENGLAND, SW1Y 4QU
- Role RESIGNED
- Director
- Date of birth
- December 1960
- Appointed on
- 24 December 2013
- Resigned on
- 30 June 2018
- Nationality
- BRITISH
- Occupation
- INVESTMENT DIRECTOR
Average house price in the postcode SW1Y 4QU £83,465,000
CHILDREN'S ARK PARTNERSHIPS HOLDINGS LIMITED
- Correspondence address
- 12 CHARLES II STREET, LONDON, ENGLAND, ENGLAND, SW1Y 4QU
- Role RESIGNED
- Director
- Date of birth
- December 1960
- Appointed on
- 17 October 2013
- Resigned on
- 27 February 2015
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SW1Y 4QU £83,465,000
CHILDREN'S ARK PARTNERSHIPS LIMITED
- Correspondence address
- 12 CHARLES II STREET, LONDON, ENGLAND, ENGLAND, SW1Y 4QU
- Role RESIGNED
- Director
- Date of birth
- December 1960
- Appointed on
- 17 October 2013
- Resigned on
- 27 February 2015
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SW1Y 4QU £83,465,000
BLUE3 (GLOUCESTERSHIRE FIRE) LIMITED
- Correspondence address
- 12 CHARLES II STREET, LONDON, ENGLAND, SW1Y 4QU
- Role RESIGNED
- Director
- Date of birth
- December 1960
- Appointed on
- 28 June 2013
- Resigned on
- 2 November 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SW1Y 4QU £83,465,000
BLUE3 (GLOUCESTERSHIRE FIRE) (HOLDINGS) LIMITED
- Correspondence address
- 12 CHARLES II STREET, LONDON, ENGLAND, SW1Y 4QU
- Role RESIGNED
- Director
- Date of birth
- December 1960
- Appointed on
- 28 June 2013
- Resigned on
- 2 November 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SW1Y 4QU £83,465,000
MANCHESTER HOUSING (MP EQUITY) LIMITED
- Correspondence address
- 12 CHARLES II STREET, LONDON, ENGLAND, SW1Y 4QU
- Role RESIGNED
- Director
- Date of birth
- December 1960
- Appointed on
- 27 June 2013
- Resigned on
- 30 June 2018
- Nationality
- BRITISH
- Occupation
- INVESTMENT DIRECTOR
Average house price in the postcode SW1Y 4QU £83,465,000
MANCHESTER HOUSING (MP TOPCO) LIMITED
- Correspondence address
- 12 CHARLES II STREET, LONDON, ENGLAND, SW1Y 4QU
- Role RESIGNED
- Director
- Date of birth
- December 1960
- Appointed on
- 27 June 2013
- Resigned on
- 30 June 2018
- Nationality
- BRITISH
- Occupation
- INVESTMENT DIRECTOR
Average house price in the postcode SW1Y 4QU £83,465,000
MANCHESTER HOUSING (MP SUBDEBT) LIMITED
- Correspondence address
- 12 CHARLES II STREET, LONDON, ENGLAND, SW1Y 4QU
- Role RESIGNED
- Director
- Date of birth
- December 1960
- Appointed on
- 27 June 2013
- Resigned on
- 30 June 2018
- Nationality
- BRITISH
- Occupation
- INVESTMENT DIRECTOR
Average house price in the postcode SW1Y 4QU £83,465,000
THE RENEWABLES INFRASTRUCTURE GROUP (UK) LIMITED
- Correspondence address
- 12 CHARLES II STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
- Role RESIGNED
- Director
- Date of birth
- December 1960
- Appointed on
- 21 June 2013
- Resigned on
- 30 June 2018
- Nationality
- BRITISH
- Occupation
- INVESTMENT DIRECTOR
Average house price in the postcode SW1Y 4QU £83,465,000
EUROPEAN HEALTHCARE PROJECTS LIMITED
- Correspondence address
- 12 CHARLES II STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
- Role RESIGNED
- Director
- Date of birth
- December 1960
- Appointed on
- 24 May 2013
- Resigned on
- 30 June 2018
- Nationality
- BRITISH
- Occupation
- INVESTMENT DIRECTOR
Average house price in the postcode SW1Y 4QU £83,465,000
RL INVESTMENT LIMITED
- Correspondence address
- 12 CHARLES II STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
- Role RESIGNED
- Director
- Date of birth
- December 1960
- Appointed on
- 29 April 2013
- Resigned on
- 30 June 2018
- Nationality
- BRITISH
- Occupation
- INVESTMENT DIRECTOR
Average house price in the postcode SW1Y 4QU £83,465,000
R B L H MEDWAY INVESTMENT COMPANY LIMITED
- Correspondence address
- 12 CHARLES II STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
- Role RESIGNED
- Director
- Date of birth
- December 1960
- Appointed on
- 29 April 2013
- Resigned on
- 30 June 2018
- Nationality
- BRITISH
- Occupation
- INVESTMENT DIRECTOR
Average house price in the postcode SW1Y 4QU £83,465,000
RBLH LIMITED
- Correspondence address
- 12 CHARLES II STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
- Role RESIGNED
- Director
- Date of birth
- December 1960
- Appointed on
- 29 April 2013
- Resigned on
- 30 June 2018
- Nationality
- BRITISH
- Occupation
- INVESTMENT DIRECTOR
Average house price in the postcode SW1Y 4QU £83,465,000
RBLH RWF INVESTMENT COMPANY LIMITED
- Correspondence address
- 12 CHARLES II STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
- Role RESIGNED
- Director
- Date of birth
- December 1960
- Appointed on
- 29 April 2013
- Resigned on
- 30 June 2018
- Nationality
- BRITISH
- Occupation
- INVESTMENT DIRECTOR
Average house price in the postcode SW1Y 4QU £83,465,000
HDM SCHOOLS SOLUTIONS (HOLDINGS) LIMITED
- Correspondence address
- 12 CHARLES 11 STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
- Role RESIGNED
- Director
- Date of birth
- December 1960
- Appointed on
- 26 March 2013
- Resigned on
- 2 November 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SW1Y 4QU £83,465,000
HDM SCHOOLS SOLUTIONS LTD.
- Correspondence address
- 12 CHARLES 11 STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
- Role RESIGNED
- Director
- Date of birth
- December 1960
- Appointed on
- 26 March 2013
- Resigned on
- 2 November 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SW1Y 4QU £83,465,000
INFRASTRUCTURE INVESTMENTS (PORTSMOUTH) LIMITED
- Correspondence address
- 12 CHARLES II STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
- Role RESIGNED
- Director
- Date of birth
- December 1960
- Appointed on
- 14 March 2013
- Resigned on
- 30 June 2018
- Nationality
- BRITISH
- Occupation
- INVESTMENT DIRECTOR
Average house price in the postcode SW1Y 4QU £83,465,000
YORKER HOLDINGS PKR LIMITED
- Correspondence address
- 12 CHARLES II STREET, LONDON, ENGLAND, SW1Y 4QU
- Role RESIGNED
- Director
- Date of birth
- December 1960
- Appointed on
- 13 December 2012
- Resigned on
- 30 June 2018
- Nationality
- BRITISH
- Occupation
- INVESTMENT DIRECTOR
Average house price in the postcode SW1Y 4QU £83,465,000
ZEALBURG HOLDINGS LIMITED
- Correspondence address
- 12 CHARLES II STREET, LONDON, ENGLAND, SW1Y 4QU
- Role RESIGNED
- Director
- Date of birth
- December 1960
- Appointed on
- 13 December 2012
- Resigned on
- 30 June 2018
- Nationality
- BRITISH
- Occupation
- INVESTMENT DIRECTOR
Average house price in the postcode SW1Y 4QU £83,465,000
REDWOOD PARTNERSHIP VENTURES 2 LIMITED
- Correspondence address
- 12 CHARLES II STREET, LONDON, ENGLAND, ENGLAND, SW1Y 4QU
- Role RESIGNED
- Director
- Date of birth
- December 1960
- Appointed on
- 31 July 2012
- Resigned on
- 2 November 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SW1Y 4QU £83,465,000
CENTRAL BLACKPOOL PCC LIMITED
- Correspondence address
- 12 CHARLES II STREET, LONDON, ENGLAND, ENGLAND, SW1Y 4QU
- Role RESIGNED
- Director
- Date of birth
- December 1960
- Appointed on
- 4 July 2012
- Resigned on
- 2 November 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SW1Y 4QU £83,465,000
CENTRAL BLACKPOOL PCC HOLDING COMPANY LIMITED
- Correspondence address
- 12 CHARLES II STREET, LONDON, ENGLAND, ENGLAND, SW1Y 4QU
- Role RESIGNED
- Director
- Date of birth
- December 1960
- Appointed on
- 4 July 2012
- Resigned on
- 2 November 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SW1Y 4QU £83,465,000
INFRARED INFRASTRUCTURE YIELD HOLDINGS LIMITED
- Correspondence address
- 12 CHARLES II STREET, LONDON, ENGLAND, SW1Y 4QU
- Role RESIGNED
- Director
- Date of birth
- December 1960
- Appointed on
- 18 June 2012
- Resigned on
- 30 June 2018
- Nationality
- BRITISH
- Occupation
- INVESTMENT DIRECTOR
Average house price in the postcode SW1Y 4QU £83,465,000
INFRARED INFRASTRUCTURE YIELD GENERAL PARTNER LIMITED
- Correspondence address
- 12 CHARLES II STREET, LONDON, ENGLAND, SW1Y 4QU
- Role RESIGNED
- Director
- Date of birth
- December 1960
- Appointed on
- 7 June 2012
- Resigned on
- 30 June 2018
- Nationality
- BRITISH
- Occupation
- INVESTMENT DIRECTOR
Average house price in the postcode SW1Y 4QU £83,465,000
NEW SCHOOLS INVESTMENT COMPANY LIMITED
- Correspondence address
- 12 CHARLES II STREET, LONDON, ENGLAND, SW1Y 4QU
- Role RESIGNED
- Director
- Date of birth
- December 1960
- Appointed on
- 19 December 2011
- Resigned on
- 30 June 2018
- Nationality
- BRITISH
- Occupation
- INVESTMENT DIRECTOR
Average house price in the postcode SW1Y 4QU £83,465,000
NEW INTERMEDIATE CARE LIMITED
- Correspondence address
- 12 CHARLES II STREET, LONDON, ENGLAND, SW1Y 4QU
- Role RESIGNED
- Director
- Date of birth
- December 1960
- Appointed on
- 19 December 2011
- Resigned on
- 30 June 2018
- Nationality
- BRITISH
- Occupation
- INVESTMENT DIRECTOR
Average house price in the postcode SW1Y 4QU £83,465,000
SCHOOLS INVESTMENT COMPANY (IRL) LIMITED
- Correspondence address
- 12 CHARLES II STREET, LONDON, ENGLAND, SW1Y 4QU
- Role RESIGNED
- Director
- Date of birth
- December 1960
- Appointed on
- 19 December 2011
- Resigned on
- 30 June 2018
- Nationality
- BRITISH
- Occupation
- INVESTMENT DIRECTOR
Average house price in the postcode SW1Y 4QU £83,465,000
INFRASTRUCTURE INVESTMENTS (PORTAL) LIMITED
- Correspondence address
- 12 CHARLES II STREET, LONDON, SW1Y 4QU
- Role RESIGNED
- Director
- Date of birth
- December 1960
- Appointed on
- 19 December 2011
- Resigned on
- 30 June 2018
- Nationality
- BRITISH
- Occupation
- INVESTMENT DIRECTOR
Average house price in the postcode SW1Y 4QU £83,465,000
INFRASTRUCTURE INVESTMENTS (PORTAL) GP LIMITED
- Correspondence address
- 12 CHARLES II STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
- Role RESIGNED
- Director
- Date of birth
- December 1960
- Appointed on
- 19 December 2011
- Resigned on
- 30 June 2018
- Nationality
- BRITISH
- Occupation
- INVESTMENT DIRECTOR
Average house price in the postcode SW1Y 4QU £83,465,000
V.B. INVESTMENTS LIMITED
- Correspondence address
- 12 CHARLES II STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
- Role RESIGNED
- Director
- Date of birth
- December 1960
- Appointed on
- 19 December 2011
- Resigned on
- 20 December 2013
- Nationality
- BRITISH
- Occupation
- INVESTMENT DIRECTOR
Average house price in the postcode SW1Y 4QU £83,465,000
INFRASTRUCTURE INVESTMENTS (ROADS) LIMITED
- Correspondence address
- 12 CHARLES II STREET, LONDON, ENGLAND, SW1Y 4QU
- Role RESIGNED
- Director
- Date of birth
- December 1960
- Appointed on
- 19 December 2011
- Resigned on
- 30 June 2018
- Nationality
- BRITISH
- Occupation
- INVESTMENT DIRECTOR
Average house price in the postcode SW1Y 4QU £83,465,000
BLUE LIGHT HOLDINGS LIMITED
- Correspondence address
- 12 CHARLES II STREET, LONDON, SW1Y 4QU
- Role RESIGNED
- Director
- Date of birth
- December 1960
- Appointed on
- 19 December 2011
- Resigned on
- 30 June 2018
- Nationality
- BRITISH
- Occupation
- INVESTMENT DIRECTOR
Average house price in the postcode SW1Y 4QU £83,465,000
CSES (DORSET) LIMITED
- Correspondence address
- 12 CHARLES II STREET, LONDON, SW1Y 4QU
- Role RESIGNED
- Director
- Date of birth
- December 1960
- Appointed on
- 19 December 2011
- Resigned on
- 30 June 2018
- Nationality
- BRITISH
- Occupation
- INVESTMENT DIRECTOR
Average house price in the postcode SW1Y 4QU £83,465,000
HADFIELD HEALTHCARE PARTNERSHIPS HOLDING LIMITED
- Correspondence address
- 12 CHARLES II STREET, LONDON, ENGLAND, ENGLAND, SW1Y 4QU
- Role RESIGNED
- Director
- Date of birth
- December 1960
- Appointed on
- 9 November 2011
- Resigned on
- 2 November 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SW1Y 4QU £83,465,000
HADFIELD HEALTHCARE PARTNERSHIPS LIMITED
- Correspondence address
- 12 CHARLES II STREET, LONDON, ENGLAND, ENGLAND, SW1Y 4QU
- Role RESIGNED
- Director
- Date of birth
- December 1960
- Appointed on
- 9 November 2011
- Resigned on
- 2 November 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SW1Y 4QU £83,465,000
ACADEMY SERVICES (NORWICH) HOLDINGS LIMITED
- Correspondence address
- 12 CHARLES II STREET, LONDON, ENGLAND, ENGLAND, SW1Y 4QU
- Role RESIGNED
- Director
- Date of birth
- December 1960
- Appointed on
- 1 November 2011
- Resigned on
- 2 November 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SW1Y 4QU £83,465,000
KAJIMA HAVERSTOCK HOLDING LIMITED
- Correspondence address
- 12 CHARLES II STREET, LONDON, ENGLAND, ENGLAND, SW1Y 4QU
- Role RESIGNED
- Director
- Date of birth
- December 1960
- Appointed on
- 1 November 2011
- Resigned on
- 27 February 2015
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SW1Y 4QU £83,465,000
WOOLDALE PARTNERSHIPS LIMITED
- Correspondence address
- 12 CHARLES II STREET, LONDON, ENGLAND, ENGLAND, SW1Y 4QU
- Role RESIGNED
- Director
- Date of birth
- December 1960
- Appointed on
- 1 November 2011
- Resigned on
- 27 February 2015
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SW1Y 4QU £83,465,000
WOOLDALE PARTNERSHIPS HOLDINGS LIMITED
- Correspondence address
- 12 CHARLES II STREET, LONDON, ENGLAND, ENGLAND, SW1Y 4QU
- Role RESIGNED
- Director
- Date of birth
- December 1960
- Appointed on
- 1 November 2011
- Resigned on
- 27 February 2015
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SW1Y 4QU £83,465,000
KAJIMA NORTH TYNESIDE LIMITED
- Correspondence address
- 12 CHARLES II STREET, LONDON, ENGLAND, ENGLAND, SW1Y 4QU
- Role RESIGNED
- Director
- Date of birth
- December 1960
- Appointed on
- 1 November 2011
- Resigned on
- 27 February 2015
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SW1Y 4QU £83,465,000
KAJIMA NORTH TYNESIDE HOLDINGS LIMITED
- Correspondence address
- 12 CHARLES II STREET, LONDON, ENGLAND, ENGLAND, SW1Y 4QU
- Role RESIGNED
- Director
- Date of birth
- December 1960
- Appointed on
- 1 November 2011
- Resigned on
- 27 February 2015
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SW1Y 4QU £83,465,000
KAJIMA NEWCASTLE LIBRARIES LIMITED
- Correspondence address
- 12 CHARLES II STREET, LONDON, ENGLAND, ENGLAND, SW1Y 4QU
- Role RESIGNED
- Director
- Date of birth
- December 1960
- Appointed on
- 1 November 2011
- Resigned on
- 27 February 2015
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SW1Y 4QU £83,465,000
KAJIMA NEWCASTLE LIBRARIES HOLDING LIMITED
- Correspondence address
- 12 CHARLES II STREET, LONDON, ENGLAND, ENGLAND, SW1Y 4QU
- Role RESIGNED
- Director
- Date of birth
- December 1960
- Appointed on
- 1 November 2011
- Resigned on
- 27 February 2015
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SW1Y 4QU £83,465,000
KAJIMA HAVERSTOCK LIMITED
- Correspondence address
- 12 CHARLES II STREET, LONDON, ENGLAND, ENGLAND, SW1Y 4QU
- Role RESIGNED
- Director
- Date of birth
- December 1960
- Appointed on
- 1 November 2011
- Resigned on
- 27 February 2015
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SW1Y 4QU £83,465,000
KAJIMA DARLINGTON SCHOOLS LIMITED
- Correspondence address
- 12 CHARLES II STREET, LONDON, ENGLAND, ENGLAND, SW1Y 4QU
- Role RESIGNED
- Director
- Date of birth
- December 1960
- Appointed on
- 1 November 2011
- Resigned on
- 27 February 2015
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SW1Y 4QU £83,465,000
KAJIMA DARLINGTON SCHOOLS HOLDING LIMITED
- Correspondence address
- 12 CHARLES II STREET, LONDON, ENGLAND, ENGLAND, SW1Y 4QU
- Role RESIGNED
- Director
- Date of birth
- December 1960
- Appointed on
- 1 November 2011
- Resigned on
- 27 February 2015
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SW1Y 4QU £83,465,000
EALING SCHOOLS PARTNERSHIPS LIMITED
- Correspondence address
- 12 CHARLES II STREET, LONDON, ENGLAND, ENGLAND, SW1Y 4QU
- Role RESIGNED
- Director
- Date of birth
- December 1960
- Appointed on
- 1 November 2011
- Resigned on
- 27 February 2015
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SW1Y 4QU £83,465,000
EALING SCHOOLS PARTNERSHIPS HOLDINGS LIMITED
- Correspondence address
- 12 CHARLES II STREET, LONDON, ENGLAND, ENGLAND, SW1Y 4QU
- Role RESIGNED
- Director
- Date of birth
- December 1960
- Appointed on
- 1 November 2011
- Resigned on
- 27 February 2015
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SW1Y 4QU £83,465,000
BRENTWOOD HEALTHCARE PARTNERSHIP LIMITED
- Correspondence address
- 12 CHARLES II STREET, LONDON, ENGLAND, ENGLAND, SW1Y 4QU
- Role RESIGNED
- Director
- Date of birth
- December 1960
- Appointed on
- 1 November 2011
- Resigned on
- 2 November 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SW1Y 4QU £83,465,000
BRENTWOOD HEALTHCARE PARTNERSHIP HOLDING LIMITED
- Correspondence address
- 12 CHARLES II STREET, LONDON, ENGLAND, ENGLAND, SW1Y 4QU
- Role RESIGNED
- Director
- Date of birth
- December 1960
- Appointed on
- 1 November 2011
- Resigned on
- 2 November 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SW1Y 4QU £83,465,000
BOOTLE ACCOMMODATION PARTNERSHIP LIMITED
- Correspondence address
- 12 CHARLES II STREET, LONDON, ENGLAND, ENGLAND, SW1Y 4QU
- Role RESIGNED
- Director
- Date of birth
- December 1960
- Appointed on
- 1 November 2011
- Resigned on
- 27 February 2015
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SW1Y 4QU £83,465,000
BOOTLE ACCOMMODATION PARTNERSHIP HOLDING LIMITED
- Correspondence address
- 12 CHARLES II STREET, LONDON, ENGLAND, ENGLAND, SW1Y 4QU
- Role RESIGNED
- Director
- Date of birth
- December 1960
- Appointed on
- 1 November 2011
- Resigned on
- 27 February 2015
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SW1Y 4QU £83,465,000
ACADEMY SERVICES (OLDHAM) LIMITED
- Correspondence address
- 12 CHARLES II STREET, LONDON, ENGLAND, ENGLAND, SW1Y 4QU
- Role RESIGNED
- Director
- Date of birth
- December 1960
- Appointed on
- 1 November 2011
- Resigned on
- 2 November 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SW1Y 4QU £83,465,000
ACADEMY SERVICES (OLDHAM) HOLDINGS LIMITED
- Correspondence address
- 12 CHARLES II STREET, LONDON, ENGLAND, ENGLAND, SW1Y 4QU
- Role RESIGNED
- Director
- Date of birth
- December 1960
- Appointed on
- 1 November 2011
- Resigned on
- 2 November 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SW1Y 4QU £83,465,000
ACADEMY SERVICES (NORWICH) LIMITED
- Correspondence address
- 12 CHARLES II STREET, LONDON, ENGLAND, ENGLAND, SW1Y 4QU
- Role RESIGNED
- Director
- Date of birth
- December 1960
- Appointed on
- 1 November 2011
- Resigned on
- 2 November 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SW1Y 4QU £83,465,000
SERVICES SUPPORT (MANCHESTER) LIMITED
- Correspondence address
- 12 CHARLES II STREET, LONDON, ENGLAND, SW1Y 4QU
- Role RESIGNED
- Director
- Date of birth
- December 1960
- Appointed on
- 12 October 2011
- Resigned on
- 23 October 2013
- Nationality
- BRITISH
- Occupation
- INVESTMENT DIRECTOR
Average house price in the postcode SW1Y 4QU £83,465,000
SERVICES SUPPORT (GRAVESEND) LIMITED
- Correspondence address
- 12 CHARLES II STREET, LONDON, ENGLAND, SW1Y 4QU
- Role RESIGNED
- Director
- Date of birth
- December 1960
- Appointed on
- 12 October 2011
- Resigned on
- 23 October 2013
- Nationality
- BRITISH
- Occupation
- INVESTMENT DIRECTOR
Average house price in the postcode SW1Y 4QU £83,465,000
SERVICES SUPPORT (GRAVESEND) HOLDINGS LIMITED
- Correspondence address
- 12 CHARLES II STREET, LONDON, ENGLAND, SW1Y 4QU
- Role RESIGNED
- Director
- Date of birth
- December 1960
- Appointed on
- 12 October 2011
- Resigned on
- 23 October 2013
- Nationality
- BRITISH
- Occupation
- INVESTMENT DIRECTOR
Average house price in the postcode SW1Y 4QU £83,465,000
SERVICES SUPPORT (CLEVELAND) LIMITED
- Correspondence address
- 12 CHARLES II STREET, LONDON, ENGLAND, SW1Y 4QU
- Role RESIGNED
- Director
- Date of birth
- December 1960
- Appointed on
- 12 October 2011
- Resigned on
- 23 October 2013
- Nationality
- BRITISH
- Occupation
- INVESTMENT DIRECTOR
Average house price in the postcode SW1Y 4QU £83,465,000
SERVICES SUPPORT (CLEVELAND) HOLDINGS LIMITED
- Correspondence address
- 12 CHARLES II STREET, LONDON, ENGLAND, SW1Y 4QU
- Role RESIGNED
- Director
- Date of birth
- December 1960
- Appointed on
- 12 October 2011
- Resigned on
- 23 October 2013
- Nationality
- BRITISH
- Occupation
- INVESTMENT DIRECTOR
Average house price in the postcode SW1Y 4QU £83,465,000
SERVICES SUPPORT (MANCHESTER) HOLDINGS LIMITED
- Correspondence address
- 12 CHARLES II STREET, LONDON, ENGLAND, SW1Y 4QU
- Role RESIGNED
- Director
- Date of birth
- December 1960
- Appointed on
- 12 October 2011
- Resigned on
- 23 October 2013
- Nationality
- BRITISH
- Occupation
- INVESTMENT DIRECTOR
Average house price in the postcode SW1Y 4QU £83,465,000
SERVICES SUPPORT (SEL) LIMITED
- Correspondence address
- 12 CHARLES II STREET, LONDON, ENGLAND, SW1Y 4QU
- Role RESIGNED
- Director
- Date of birth
- December 1960
- Appointed on
- 12 October 2011
- Resigned on
- 23 October 2013
- Nationality
- BRITISH
- Occupation
- INVESTMENT DIRECTOR
Average house price in the postcode SW1Y 4QU £83,465,000
SERVICES SUPPORT (SEL) HOLDINGS LIMITED
- Correspondence address
- 12 CHARLES II STREET, LONDON, ENGLAND, SW1Y 4QU
- Role RESIGNED
- Director
- Date of birth
- December 1960
- Appointed on
- 12 October 2011
- Resigned on
- 23 October 2013
- Nationality
- BRITISH
- Occupation
- INVESTMENT DIRECTOR
Average house price in the postcode SW1Y 4QU £83,465,000
CHARLES II REALISATION LLP
- Correspondence address
- 12 CHARLES II STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
- Role RESIGNED
- LLPMEM
- Date of birth
- December 1960
- Appointed on
- 30 April 2011
- Resigned on
- 30 June 2018
- Nationality
- BRITISH
Average house price in the postcode SW1Y 4QU £83,465,000
INFRASTRUCTURE CENTRAL LIMITED
- Correspondence address
- 12 CHARLES II STREET, LONDON, ENGLAND, SW1Y 4QU
- Role RESIGNED
- Director
- Date of birth
- December 1960
- Appointed on
- 25 March 2011
- Resigned on
- 30 June 2018
- Nationality
- BRITISH
- Occupation
- INVESTMENT DIRECTOR
Average house price in the postcode SW1Y 4QU £83,465,000
INFRARED INFRASTRUCTURE III GENERAL PARTNER LIMITED
- Correspondence address
- 12 CHARLES II STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
- Role RESIGNED
- Director
- Date of birth
- December 1960
- Appointed on
- 7 October 2010
- Resigned on
- 30 June 2018
- Nationality
- BRITISH
- Occupation
- INVESTMENT DIRECTOR
Average house price in the postcode SW1Y 4QU £83,465,000
INFRASTRUCTURE INVESTMENTS HOLDINGS LIMITED
- Correspondence address
- 12 CHARLES II STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
- Role RESIGNED
- Director
- Date of birth
- December 1960
- Appointed on
- 15 May 2008
- Resigned on
- 30 June 2018
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SW1Y 4QU £83,465,000
INFRASTRUCTURE INVESTMENTS (HSL ZUID) LIMITED
- Correspondence address
- 12 CHARLES II STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
- Role RESIGNED
- Director
- Date of birth
- December 1960
- Appointed on
- 29 February 2008
- Resigned on
- 30 June 2018
- Nationality
- BRITISH
- Occupation
- INVESTMENT DIRECTOR
Average house price in the postcode SW1Y 4QU £83,465,000
REDWOOD PARTNERSHIP VENTURES LIMITED
- Correspondence address
- 12 CHARLES II STREET, LONDON, ENGLAND, SW1Y 4QU
- Role RESIGNED
- Director
- Date of birth
- December 1960
- Appointed on
- 9 October 2007
- Resigned on
- 24 November 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SW1Y 4QU £83,465,000
AMALIE PFI (UK) LIMITED
- Correspondence address
- 12 CHARLES II STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
- Role RESIGNED
- Director
- Date of birth
- December 1960
- Appointed on
- 16 August 2007
- Resigned on
- 30 June 2018
- Nationality
- BRITISH
- Occupation
- INVESTMENT DIRECTOR
Average house price in the postcode SW1Y 4QU £83,465,000
AMALIE INFRASTRUCTURE LIMITED
- Correspondence address
- 12 CHARLES II STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
- Role RESIGNED
- Director
- Date of birth
- December 1960
- Appointed on
- 8 August 2007
- Resigned on
- 30 June 2018
- Nationality
- BRITISH
- Occupation
- INVESTMENT DIRECTOR
Average house price in the postcode SW1Y 4QU £83,465,000
INFRASTRUCTURE INVESTMENTS GENERAL PARTNER LIMITED
- Correspondence address
- 12 CHARLES II STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
- Role RESIGNED
- Director
- Date of birth
- December 1960
- Appointed on
- 13 September 2006
- Resigned on
- 30 June 2018
- Nationality
- BRITISH
- Occupation
- INVESTMENT DIRECTOR
Average house price in the postcode SW1Y 4QU £83,465,000
INFRARED CAPITAL PARTNERS LIMITED
- Correspondence address
- 12 CHARLES II STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
- Role RESIGNED
- Director
- Date of birth
- December 1960
- Appointed on
- 10 May 2006
- Resigned on
- 30 June 2018
- Nationality
- BRITISH
- Occupation
- INVESTMENT DIRECTOR
Average house price in the postcode SW1Y 4QU £83,465,000
ARRIVA TRAINS HOLDINGS LIMITED
- Correspondence address
- ALLINGTON GRANGE, ALLINGTON, CHIPPENHAM, WILTSHIRE, SN14 6LW
- Role RESIGNED
- Director
- Date of birth
- December 1960
- Appointed on
- 14 December 2005
- Resigned on
- 15 March 2006
- Nationality
- BRITISH
- Occupation
- INVESTMENT DIRECTOR
Average house price in the postcode SN14 6LW £2,394,000
HEALTHCARE (BARTS) LIMITED
- Correspondence address
- ALLINGTON GRANGE, ALLINGTON, CHIPPENHAM, WILTSHIRE, SN14 6LW
- Role RESIGNED
- Director
- Date of birth
- December 1960
- Appointed on
- 23 June 2005
- Resigned on
- 5 December 2005
- Nationality
- BRITISH
- Occupation
- INVESTMENT DIRECTOR
Average house price in the postcode SN14 6LW £2,394,000
EQUION HEALTH (NEWCASTLE) LIMITED
- Correspondence address
- ALLINGTON GRANGE, ALLINGTON, CHIPPENHAM, WILTSHIRE, SN14 6LW
- Role RESIGNED
- Director
- Date of birth
- December 1960
- Appointed on
- 15 December 2004
- Resigned on
- 26 April 2005
- Nationality
- BRITISH
- Occupation
- INVESTMENT DIRECTOR
Average house price in the postcode SN14 6LW £2,394,000
JOHN LAING CAPITAL MANAGEMENT LIMITED
- Correspondence address
- ALLINGTON GRANGE, ALLINGTON, CHIPPENHAM, WILTSHIRE, SN14 6LW
- Role RESIGNED
- Director
- Date of birth
- December 1960
- Appointed on
- 29 June 2004
- Resigned on
- 15 March 2006
- Nationality
- BRITISH
- Occupation
- INVESTMENT DIRECTOR
Average house price in the postcode SN14 6LW £2,394,000
SEMPERIAN SUBHOLDINGS M40 LIMITED
- Correspondence address
- ALLINGTON GRANGE, ALLINGTON, CHIPPENHAM, WILTSHIRE, SN14 6LW
- Role RESIGNED
- Director
- Date of birth
- December 1960
- Appointed on
- 17 June 2004
- Resigned on
- 15 March 2006
- Nationality
- BRITISH
- Occupation
- INVESTMENT DIRECTOR
Average house price in the postcode SN14 6LW £2,394,000
LAING INVESTMENT COMPANY LIMITED
- Correspondence address
- ALLINGTON GRANGE, ALLINGTON, CHIPPENHAM, WILTSHIRE, SN14 6LW
- Role RESIGNED
- Director
- Date of birth
- December 1960
- Appointed on
- 23 April 2003
- Resigned on
- 15 March 2006
- Nationality
- BRITISH
- Occupation
- INVESTMENT DIRECTOR
Average house price in the postcode SN14 6LW £2,394,000
LAING INVESTMENTS MANAGEMENT SERVICES LIMITED
- Correspondence address
- ALLINGTON GRANGE, ALLINGTON, CHIPPENHAM, WILTSHIRE, SN14 6LW
- Role RESIGNED
- Director
- Date of birth
- December 1960
- Appointed on
- 12 July 2002
- Resigned on
- 15 March 2006
- Nationality
- BRITISH
- Occupation
- INVESTMENT DIRECTOR
Average house price in the postcode SN14 6LW £2,394,000
UK HIGHWAYS M40 LIMITED
- Correspondence address
- ALLINGTON GRANGE, ALLINGTON, CHIPPENHAM, WILTSHIRE, SN14 6LW
- Role RESIGNED
- Director
- Date of birth
- December 1960
- Appointed on
- 22 May 2002
- Resigned on
- 15 March 2006
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SN14 6LW £2,394,000
UK HIGHWAYS M40 (HOLDINGS) LIMITED
- Correspondence address
- ALLINGTON GRANGE, ALLINGTON, CHIPPENHAM, WILTSHIRE, SN14 6LW
- Role RESIGNED
- Director
- Date of birth
- December 1960
- Appointed on
- 22 May 2002
- Resigned on
- 15 March 2006
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SN14 6LW £2,394,000
EDUCATION SUPPORT (NEWHAM) LIMITED
- Correspondence address
- ALLINGTON GRANGE, ALLINGTON, CHIPPENHAM, WILTSHIRE, SN14 6LW
- Role RESIGNED
- Director
- Date of birth
- December 1960
- Appointed on
- 19 April 2002
- Resigned on
- 2 June 2003
- Nationality
- BRITISH
- Occupation
- INVESTMENT DIRECTOR
Average house price in the postcode SN14 6LW £2,394,000
DEFENCE SUPPORT (ST ATHAN) LIMITED
- Correspondence address
- ALLINGTON GRANGE, ALLINGTON, CHIPPENHAM, WILTSHIRE, SN14 6LW
- Role RESIGNED
- Director
- Date of birth
- December 1960
- Appointed on
- 19 April 2002
- Resigned on
- 20 February 2003
- Nationality
- BRITISH
- Occupation
- INVESTMENT DIRECTOR
Average house price in the postcode SN14 6LW £2,394,000
JOHN LAING PROJECTS & DEVELOPMENTS LIMITED
- Correspondence address
- ALLINGTON GRANGE, ALLINGTON, CHIPPENHAM, WILTSHIRE, SN14 6LW
- Role RESIGNED
- Director
- Date of birth
- December 1960
- Appointed on
- 19 April 2002
- Resigned on
- 15 January 2003
- Nationality
- BRITISH
- Occupation
- PROJECT FINANCE
Average house price in the postcode SN14 6LW £2,394,000
REGENTER MANAGEMENT SERVICES LIMITED
- Correspondence address
- ALLINGTON GRANGE, ALLINGTON, CHIPPENHAM, WILTSHIRE, SN14 6LW
- Role RESIGNED
- Director
- Date of birth
- December 1960
- Appointed on
- 19 April 2002
- Resigned on
- 5 May 2004
- Nationality
- BRITISH
- Occupation
- INVESTMENT DIRECTOR
Average house price in the postcode SN14 6LW £2,394,000
EDUCATION SUPPORT (NEWHAM) HOLDINGS LIMITED
- Correspondence address
- ALLINGTON GRANGE, ALLINGTON, CHIPPENHAM, WILTSHIRE, SN14 6LW
- Role RESIGNED
- Director
- Date of birth
- December 1960
- Appointed on
- 19 April 2002
- Resigned on
- 2 June 2003
- Nationality
- BRITISH
- Occupation
- INVESTMENT DIRECTOR
Average house price in the postcode SN14 6LW £2,394,000
EDUCATION SUPPORT (ENFIELD 2) LIMITED
- Correspondence address
- ALLINGTON GRANGE, ALLINGTON, CHIPPENHAM, WILTSHIRE, SN14 6LW
- Role RESIGNED
- Director
- Date of birth
- December 1960
- Appointed on
- 19 April 2002
- Resigned on
- 2 June 2003
- Nationality
- BRITISH
- Occupation
- INVESTMENT DIRECTOR
Average house price in the postcode SN14 6LW £2,394,000
HEALTHCARE SUPPORT (NEWCASTLE) HOLDINGS LIMITED
- Correspondence address
- ALLINGTON GRANGE, ALLINGTON, CHIPPENHAM, WILTSHIRE, SN14 6LW
- Role RESIGNED
- Director
- Date of birth
- December 1960
- Appointed on
- 19 April 2002
- Resigned on
- 27 November 2003
- Nationality
- BRITISH
- Occupation
- INVESTMENTS DIRECTOR
Average house price in the postcode SN14 6LW £2,394,000
DEFENCE SUPPORT (ST ATHAN) HOLDINGS LIMITED
- Correspondence address
- ALLINGTON GRANGE, ALLINGTON, CHIPPENHAM, WILTSHIRE, SN14 6LW
- Role RESIGNED
- Director
- Date of birth
- December 1960
- Appointed on
- 19 April 2002
- Resigned on
- 20 February 2003
- Nationality
- BRITISH
- Occupation
- INVESTMENT DIRECTOR
Average house price in the postcode SN14 6LW £2,394,000
JOHN LAING INFRASTRUCTURE LIMITED
- Correspondence address
- ALLINGTON GRANGE, ALLINGTON, CHIPPENHAM, WILTSHIRE, SN14 6LW
- Role RESIGNED
- Director
- Date of birth
- December 1960
- Appointed on
- 22 March 2002
- Resigned on
- 17 June 2004
- Nationality
- BRITISH
- Occupation
- INVESTMENT DIRECTOR
Average house price in the postcode SN14 6LW £2,394,000
REGENTER LIMITED
- Correspondence address
- ALLINGTON GRANGE, ALLINGTON, CHIPPENHAM, WILTSHIRE, SN14 6LW
- Role RESIGNED
- Director
- Date of birth
- December 1960
- Appointed on
- 22 March 2002
- Resigned on
- 3 February 2004
- Nationality
- BRITISH
- Occupation
- INVESTMENT DIRECTOR
Average house price in the postcode SN14 6LW £2,394,000
EDUCATION SUPPORT (ENFIELD 2) HOLDINGS LIMITED
- Correspondence address
- ALLINGTON GRANGE, ALLINGTON, CHIPPENHAM, WILTSHIRE, SN14 6LW
- Role RESIGNED
- Director
- Date of birth
- December 1960
- Appointed on
- 22 March 2002
- Resigned on
- 2 June 2003
- Nationality
- BRITISH
- Occupation
- INVESTMENT DIRECTOR
Average house price in the postcode SN14 6LW £2,394,000
HEALTHCARE SUPPORT (NEWCASTLE) LIMITED
- Correspondence address
- ALLINGTON GRANGE, ALLINGTON, CHIPPENHAM, WILTSHIRE, SN14 6LW
- Role RESIGNED
- Director
- Date of birth
- December 1960
- Appointed on
- 22 March 2002
- Resigned on
- 2 October 2003
- Nationality
- BRITISH
- Occupation
- INVESTMENT DIRECTOR
Average house price in the postcode SN14 6LW £2,394,000
UK HIGHWAYS A55 (HOLDINGS) LIMITED
- Correspondence address
- ALLINGTON GRANGE, ALLINGTON, CHIPPENHAM, WILTSHIRE, SN14 6LW
- Role RESIGNED
- Director
- Date of birth
- December 1960
- Appointed on
- 18 October 2001
- Resigned on
- 15 March 2004
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SN14 6LW £2,394,000
UK HIGHWAYS A55 LIMITED
- Correspondence address
- ALLINGTON GRANGE, ALLINGTON, CHIPPENHAM, WILTSHIRE, SN14 6LW
- Role RESIGNED
- Director
- Date of birth
- December 1960
- Appointed on
- 18 October 2001
- Resigned on
- 18 October 2001
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SN14 6LW £2,394,000
LAING INVESTMENTS GREENWICH LIMITED
- Correspondence address
- ALLINGTON GRANGE, ALLINGTON, CHIPPENHAM, WILTSHIRE, SN14 6LW
- Role RESIGNED
- Director
- Date of birth
- December 1960
- Appointed on
- 21 February 2001
- Resigned on
- 15 March 2006
- Nationality
- BRITISH
- Occupation
- INVESTMENT DIRECTOR
Average house price in the postcode SN14 6LW £2,394,000
ALTRAM L.R.T. LIMITED
- Correspondence address
- ALLINGTON GRANGE, ALLINGTON, CHIPPENHAM, WILTSHIRE, SN14 6LW
- Role RESIGNED
- Director
- Date of birth
- December 1960
- Appointed on
- 8 September 2000
- Resigned on
- 5 April 2002
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SN14 6LW £2,394,000
SEVERN RIVER CROSSING PLC
- Correspondence address
- ALLINGTON GRANGE, ALLINGTON, CHIPPENHAM, WILTSHIRE, SN14 6LW
- Role RESIGNED
- Director
- Date of birth
- December 1960
- Appointed on
- 31 July 2000
- Resigned on
- 15 March 2006
- Nationality
- BRITISH
- Occupation
- PROJECT FINANCE
Average house price in the postcode SN14 6LW £2,394,000
COUNTYROUTE LIMITED
- Correspondence address
- ALLINGTON GRANGE, ALLINGTON, CHIPPENHAM, WILTSHIRE, SN14 6LW
- Role RESIGNED
- Director
- Date of birth
- December 1960
- Appointed on
- 12 October 1999
- Resigned on
- 15 March 2006
- Nationality
- BRITISH
- Occupation
- INVESTMENT DIRECTOR
Average house price in the postcode SN14 6LW £2,394,000
COUNTYROUTE 2 LIMITED
- Correspondence address
- ALLINGTON GRANGE, ALLINGTON, CHIPPENHAM, WILTSHIRE, SN14 6LW
- Role RESIGNED
- Director
- Date of birth
- December 1960
- Appointed on
- 12 October 1999
- Resigned on
- 15 March 2006
- Nationality
- BRITISH
- Occupation
- INVESTMENT DIRECTOR
Average house price in the postcode SN14 6LW £2,394,000
COUNTYROUTE (A130) PLC.
- Correspondence address
- ALLINGTON GRANGE, ALLINGTON, CHIPPENHAM, WILTSHIRE, SN14 6LW
- Role RESIGNED
- Director
- Date of birth
- December 1960
- Appointed on
- 12 October 1999
- Resigned on
- 15 March 2006
- Nationality
- BRITISH
- Occupation
- INVESTMENT DIRECTOR
Average house price in the postcode SN14 6LW £2,394,000
UK HIGHWAYS MANAGEMENT SERVICES LIMITED
- Correspondence address
- ALLINGTON GRANGE, ALLINGTON, CHIPPENHAM, WILTSHIRE, SN14 6LW
- Role RESIGNED
- Director
- Date of birth
- December 1960
- Appointed on
- 22 March 1999
- Resigned on
- 19 December 2003
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SN14 6LW £2,394,000
UK HIGHWAYS LIMITED
- Correspondence address
- ALLINGTON GRANGE, ALLINGTON, CHIPPENHAM, WILTSHIRE, SN14 6LW
- Role RESIGNED
- Director
- Date of birth
- December 1960
- Appointed on
- 22 March 1999
- Resigned on
- 19 December 2003
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SN14 6LW £2,394,000
UK HIGHWAYS A55 LIMITED
- Correspondence address
- ALLINGTON GRANGE, ALLINGTON, CHIPPENHAM, WILTSHIRE, SN14 6LW
- Role RESIGNED
- Director
- Date of birth
- December 1960
- Appointed on
- 8 December 1998
- Resigned on
- 18 October 2001
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SN14 6LW £2,394,000
UK HIGHWAYS A55 (HOLDINGS) LIMITED
- Correspondence address
- ALLINGTON GRANGE, ALLINGTON, CHIPPENHAM, WILTSHIRE, SN14 6LW
- Role RESIGNED
- Director
- Date of birth
- December 1960
- Appointed on
- 8 December 1998
- Resigned on
- 18 October 2001
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SN14 6LW £2,394,000
UK HIGHWAYS M40 (HOLDINGS) LIMITED
- Correspondence address
- ALLINGTON GRANGE, ALLINGTON, CHIPPENHAM, WILTSHIRE, SN14 6LW
- Role RESIGNED
- Director
- Date of birth
- December 1960
- Appointed on
- 28 October 1998
- Resigned on
- 22 May 2002
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SN14 6LW £2,394,000
UK HIGHWAYS M40 LIMITED
- Correspondence address
- ALLINGTON GRANGE, ALLINGTON, CHIPPENHAM, WILTSHIRE, SN14 6LW
- Role RESIGNED
- Director
- Date of birth
- December 1960
- Appointed on
- 28 October 1998
- Resigned on
- 22 May 2002
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SN14 6LW £2,394,000
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED
- Correspondence address
- ALLINGTON GRANGE, ALLINGTON, CHIPPENHAM, WILTSHIRE, SN14 6LW
- Role RESIGNED
- Director
- Date of birth
- December 1960
- Appointed on
- 27 May 1998
- Resigned on
- 6 June 2001
- Nationality
- BRITISH
- Occupation
- FINANCE
Average house price in the postcode SN14 6LW £2,394,000
DEFENCE MANAGEMENT (HOLDINGS) LIMITED
- Correspondence address
- ALLINGTON GRANGE, ALLINGTON, CHIPPENHAM, WILTSHIRE, SN14 6LW
- Role RESIGNED
- Director
- Date of birth
- December 1960
- Appointed on
- 27 May 1998
- Resigned on
- 6 June 2001
- Nationality
- BRITISH
- Occupation
- FINANCE
Average house price in the postcode SN14 6LW £2,394,000
JOHN LAING INVESTMENTS LIMITED
- Correspondence address
- ALLINGTON GRANGE, ALLINGTON, CHIPPENHAM, WILTSHIRE, SN14 6LW
- Role RESIGNED
- Director
- Date of birth
- December 1960
- Appointed on
- 1 October 1997
- Resigned on
- 15 March 2006
- Nationality
- BRITISH
- Occupation
- INVESTMENT DIRECTOR
Average house price in the postcode SN14 6LW £2,394,000
EURO-HUB (BIRMINGHAM) LIMITED
- Correspondence address
- 53 SPELDHURST ROAD, LONDON, W4 1BY
- Role RESIGNED
- Director
- Date of birth
- December 1960
- Appointed on
- 23 June 1994
- Resigned on
- 26 March 1997
- Nationality
- BRITISH
- Occupation
- PROJECT ANALYST
Average house price in the postcode W4 1BY £1,181,000