Amit Rishi Jaysukh THAKRAR
Total number of appointments 162, 161 active appointments
PIP PPP LIMITED
- Correspondence address
- C/O Foresight Group Llp The Shard, 32 London Bridge Street, London, England, SE1 9SG
- Role ACTIVE
- director
- Date of birth
- July 1987
- Appointed on
- 3 March 2025
Average house price in the postcode SE1 9SG £2,642,000
PIP INFRASTRUCTURE MANAGERS LIMITED
- Correspondence address
- C/O Foresight Group Llp The Shard, 32 London Bridge Street, London, England, SE1 9SG
- Role ACTIVE
- director
- Date of birth
- July 1987
- Appointed on
- 3 March 2025
Average house price in the postcode SE1 9SG £2,642,000
PIP INFRASTRUCTURE INVESTMENTS (SOUTHMEAD) LIMITED
- Correspondence address
- C/O Foresight Group Llp The Shard, 32 London Bridge Street, London, England, SE1 9SG
- Role ACTIVE
- director
- Date of birth
- July 1987
- Appointed on
- 3 March 2025
Average house price in the postcode SE1 9SG £2,642,000
MERCURY HOSPITAL HOLDINGS LIMITED
- Correspondence address
- C/O Foresight Group Llp The Shard, 32 London Bridge Street, London, England, SE1 9SG
- Role ACTIVE
- director
- Date of birth
- July 1987
- Appointed on
- 3 March 2025
Average house price in the postcode SE1 9SG £2,642,000
PIP INFRASTRUCTURE INVESTMENTS (NO 6) LIMITED
- Correspondence address
- C/O Foresight Group Llp The Shard, 32 London Bridge Street, London, England, SE1 9SG
- Role ACTIVE
- director
- Date of birth
- July 1987
- Appointed on
- 3 March 2025
Average house price in the postcode SE1 9SG £2,642,000
PIP INFRASTRUCTURE INVESTMENTS (NO 5) LIMITED
- Correspondence address
- C/O Foresight Group Llp The Shard, 32 London Bridge Street, London, England, SE1 9SG
- Role ACTIVE
- director
- Date of birth
- July 1987
- Appointed on
- 3 March 2025
Average house price in the postcode SE1 9SG £2,642,000
CHEVIOT REGEN AG CO LTD
- Correspondence address
- C/O Foresight Group Llp, 23rd Floor, The Shard London Bridge Street, London, England, SE1 9SG
- Role ACTIVE
- director
- Date of birth
- July 1987
- Appointed on
- 21 March 2024
- Resigned on
- 15 January 2025
Average house price in the postcode SE1 9SG £2,642,000
FORESIGHT FIBRE HOLDCO LIMITED
- Correspondence address
- C/O Foresight Group Llp The Shard, 32 London Bridge Street, London, England, SE1 9SG
- Role ACTIVE
- director
- Date of birth
- July 1987
- Appointed on
- 19 March 2024
Average house price in the postcode SE1 9SG £2,642,000
LF HOLDCO 2 LTD
- Correspondence address
- C/O Foresight Group Llp The Shard, 32 London Bridge Street, London, England, SE1 9SG
- Role ACTIVE
- director
- Date of birth
- July 1987
- Appointed on
- 19 March 2024
Average house price in the postcode SE1 9SG £2,642,000
PIP MANAGER LIMITED
- Correspondence address
- C/O Foresight Group Llp The Shard, 32 London Bridge Street, London, England, SE1 9SG
- Role ACTIVE
- director
- Date of birth
- July 1987
- Appointed on
- 26 January 2024
Average house price in the postcode SE1 9SG £2,642,000
HEY BROADBAND LTD
- Correspondence address
- 23rd Floor The Shard, 32 London Bridge Street, London, United Kingdom, SE1 9SG
- Role ACTIVE
- director
- Date of birth
- July 1987
- Appointed on
- 30 November 2023
Average house price in the postcode SE1 9SG £2,642,000
WESSEX REGEN AG CO LTD
- Correspondence address
- C/O Regenerate Group 2nd Floor, Marshalls Mill, Marshall Street, Leeds, United Kingdom, LS11 9YJ
- Role ACTIVE
- director
- Date of birth
- July 1987
- Appointed on
- 5 October 2023
- Resigned on
- 15 January 2025
WELLSPRING FINANCE COMPANY LIMITED
- Correspondence address
- C/O Foresight Group Llp The Shard, 32 London Bridge Street, London, England, SE1 9SG
- Role ACTIVE
- director
- Date of birth
- July 1987
- Appointed on
- 20 June 2023
Average house price in the postcode SE1 9SG £2,642,000
WELLSPRING MANAGEMENT SERVICES LIMITED
- Correspondence address
- C/O Foresight Group Llp 32 London Bridge Street, London, United Kingdom, SE1 9SG
- Role ACTIVE
- director
- Date of birth
- July 1987
- Appointed on
- 20 June 2023
Average house price in the postcode SE1 9SG £2,642,000
HARVEST FARMS LTD
- Correspondence address
- Transform House 16 Wellington Road, Unit 1, London, United Kingdom, E10 7QF
- Role ACTIVE
- director
- Date of birth
- July 1987
- Appointed on
- 9 June 2023
- Resigned on
- 17 January 2024
Average house price in the postcode E10 7QF £690,000
FS FORD FARM LIMITED
- Correspondence address
- C/O Foresight Group Llp The Shard, 32 London Bridge Street, London, England, SE1 9SG
- Role ACTIVE
- director
- Date of birth
- July 1987
- Appointed on
- 17 February 2023
Average house price in the postcode SE1 9SG £2,642,000
HADRIAN REGEN AG CO LTD
- Correspondence address
- 23rd Floor, The Shard London Bridge Street, London, England, SE1 9SG
- Role ACTIVE
- director
- Date of birth
- July 1987
- Appointed on
- 23 December 2022
- Resigned on
- 15 January 2025
Average house price in the postcode SE1 9SG £2,642,000
F & W NETWORKS LTD
- Correspondence address
- 23rd Floor The Shard, 32 London Bridge Street, London, United Kingdom, SE1 9SG
- Role ACTIVE
- director
- Date of birth
- July 1987
- Appointed on
- 29 September 2022
Average house price in the postcode SE1 9SG £2,642,000
GLASS PHARMS LTD
- Correspondence address
- Floor 23 The Shard 32 London Bridge Street, London, England, SE1 9SG
- Role ACTIVE
- director
- Date of birth
- July 1987
- Appointed on
- 13 September 2022
Average house price in the postcode SE1 9SG £2,642,000
JUTE DUNDEE LIMITED
- Correspondence address
- C/O Foresight Group Llp The Shard, 32 London Bridge Street, London, England, SE1 9SG
- Role ACTIVE
- director
- Date of birth
- July 1987
- Appointed on
- 15 June 2022
- Resigned on
- 16 January 2023
Average house price in the postcode SE1 9SG £2,642,000
JUTE HOLDINGS LIMITED
- Correspondence address
- C/O Foresight Group Llp The Shard, 32 London Bridge Street, London, England, SE1 9SG
- Role ACTIVE
- director
- Date of birth
- July 1987
- Appointed on
- 15 June 2022
- Resigned on
- 16 January 2023
Average house price in the postcode SE1 9SG £2,642,000
FORESIGHT RJUKAN HOLDING LIMITED
- Correspondence address
- C/O Foresight Group Llp, The Shard 32 London Bridge Street, London, United Kingdom, SE1 9SG
- Role ACTIVE
- director
- Date of birth
- July 1987
- Appointed on
- 31 May 2022
Average house price in the postcode SE1 9SG £2,642,000
FIBRE ASSETS LIMITED
- Correspondence address
- C/O Foresight Group Llp The Shard, 32 London Bridge Street, London, England, SE1 9SG
- Role ACTIVE
- director
- Date of birth
- July 1987
- Appointed on
- 11 April 2022
Average house price in the postcode SE1 9SG £2,642,000
FIBRE ASSETS HOLDCO LIMITED
- Correspondence address
- C/O Foresight Group Llp The Shard, 32 London Bridge Street, London, England, SE1 9SG
- Role ACTIVE
- director
- Date of birth
- July 1987
- Appointed on
- 11 April 2022
Average house price in the postcode SE1 9SG £2,642,000
AWRP SPV LIMITED
- Correspondence address
- C/O Foresight Group The Shard, 32 London Bridge Street, London, England, England, SE1 9SG
- Role ACTIVE
- director
- Date of birth
- July 1987
- Appointed on
- 31 March 2022
- Resigned on
- 28 February 2023
Average house price in the postcode SE1 9SG £2,642,000
AWRP HOLDING CO LIMITED
- Correspondence address
- C/O Foresight Group The Shard, 32 London Bridge Street, London, England, England, SE1 9SG
- Role ACTIVE
- director
- Date of birth
- July 1987
- Appointed on
- 31 March 2022
- Resigned on
- 28 February 2023
Average house price in the postcode SE1 9SG £2,642,000
CORNWALL ENERGY RECOVERY HOLDINGS LTD
- Correspondence address
- C/O Foresight Group, The Shard London Bridge Street, London, England, SE1 9SG
- Role ACTIVE
- director
- Date of birth
- July 1987
- Appointed on
- 29 March 2022
- Resigned on
- 16 March 2023
Average house price in the postcode SE1 9SG £2,642,000
WEST LONDON ENERGY RECOVERY HOLDINGS LTD
- Correspondence address
- C/O Foresight Group, The Shard London Bridge Street, London, England, SE1 9SG
- Role ACTIVE
- director
- Date of birth
- July 1987
- Appointed on
- 29 March 2022
- Resigned on
- 16 March 2023
Average house price in the postcode SE1 9SG £2,642,000
WEST LONDON ENERGY RECOVERY LTD
- Correspondence address
- C/O Foresight Group, The Shard London Bridge Street, London, England, SE1 9SG
- Role ACTIVE
- director
- Date of birth
- July 1987
- Appointed on
- 29 March 2022
- Resigned on
- 16 February 2023
Average house price in the postcode SE1 9SG £2,642,000
CORNWALL ENERGY RECOVERY LTD
- Correspondence address
- C/O Foresight Group, The Shard London Bridge Street, London, England, SE1 9SG
- Role ACTIVE
- director
- Date of birth
- July 1987
- Appointed on
- 29 March 2022
- Resigned on
- 16 March 2023
Average house price in the postcode SE1 9SG £2,642,000
LIGHTNING FIBRE LIMITED
- Correspondence address
- C/O Foresight Group Llp The Shard, 32 London Bridge Street, London, England, SE1 9SG
- Role ACTIVE
- director
- Date of birth
- July 1987
- Appointed on
- 24 February 2022
Average house price in the postcode SE1 9SG £2,642,000
CATCHMENT TAY LIMITED
- Correspondence address
- 3rd Floor South Building 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- July 1987
- Appointed on
- 24 February 2022
LIGHTNING FIBRE HOLDCO LIMITED
- Correspondence address
- C/O Foresight Group Llp The Shard, 32 London Bridge Street, London, England, SE1 9SG
- Role ACTIVE
- director
- Date of birth
- July 1987
- Appointed on
- 24 February 2022
Average house price in the postcode SE1 9SG £2,642,000
CATCHMENT TAY HOLDINGS LIMITED
- Correspondence address
- 3rd Floor South Building 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- July 1987
- Appointed on
- 22 February 2022
ELWA LIMITED
- Correspondence address
- Foresight Group Llp The Shard 32 London Bridge Street, London, London, England, SE1 9SG
- Role ACTIVE
- director
- Date of birth
- July 1987
- Appointed on
- 18 February 2022
- Resigned on
- 25 August 2023
Average house price in the postcode SE1 9SG £2,642,000
SCOT ROADS PARTNERSHIP HOLDINGS LTD
- Correspondence address
- The Shard 32 London Bridge Street, London, United Kingdom, SE1 9SG
- Role ACTIVE
- director
- Date of birth
- July 1987
- Appointed on
- 18 February 2022
- Resigned on
- 19 July 2023
Average house price in the postcode SE1 9SG £2,642,000
SCOT ROADS PARTNERSHIP FINANCE LTD
- Correspondence address
- The Shard 32 London Bridge Street, London, United Kingdom, SE1 9SG
- Role ACTIVE
- director
- Date of birth
- July 1987
- Appointed on
- 18 February 2022
- Resigned on
- 19 July 2023
Average house price in the postcode SE1 9SG £2,642,000
ELWA HOLDINGS LIMITED
- Correspondence address
- Foresight Group Llp The Shard 32 London Bridge Street, London, London, England, SE1 9SG
- Role ACTIVE
- director
- Date of birth
- July 1987
- Appointed on
- 18 February 2022
Average house price in the postcode SE1 9SG £2,642,000
SCOT ROADS PARTNERSHIP PROJECT LTD
- Correspondence address
- The Shard 32 London Bridge Street, London, United Kingdom, SE1 9SG
- Role ACTIVE
- director
- Date of birth
- July 1987
- Appointed on
- 18 February 2022
- Resigned on
- 19 July 2023
Average house price in the postcode SE1 9SG £2,642,000
HIGH WOOD HEALTH (PROJECT CO) LIMITED
- Correspondence address
- The Shard 32 London Bridge Street, London, United Kingdom, SE1 9SG
- Role ACTIVE
- director
- Date of birth
- July 1987
- Appointed on
- 1 February 2022
Average house price in the postcode SE1 9SG £2,642,000
HIGH WOOD HEALTH (FINANCE CO) PLC
- Correspondence address
- The Shard 32 London Bridge Street, London, United Kingdom, SE1 9SG
- Role ACTIVE
- director
- Date of birth
- July 1987
- Appointed on
- 1 February 2022
Average house price in the postcode SE1 9SG £2,642,000
HIGH WOOD HEALTH (HOLD CO) LIMITED
- Correspondence address
- The Shard 32 London Bridge Street, London, United Kingdom, SE1 9SG
- Role ACTIVE
- director
- Date of birth
- July 1987
- Appointed on
- 1 February 2022
Average house price in the postcode SE1 9SG £2,642,000
FORESIGHT SCHOOLS STAFFORD LIMITED
- Correspondence address
- C/O Foresight Group The Shard, 32 London Bridge Street, London, United Kingdom, SE1 9SG
- Role ACTIVE
- director
- Date of birth
- July 1987
- Appointed on
- 24 January 2022
Average house price in the postcode SE1 9SG £2,642,000
FORESIGHT FIBRE HOLDCO LIMITED
- Correspondence address
- C/O Foresight Group The Shard, 32 London Bridge Street, London, United Kingdom, SE1 9SG
- Role ACTIVE
- director
- Date of birth
- July 1987
- Appointed on
- 24 January 2022
- Resigned on
- 22 November 2023
Average house price in the postcode SE1 9SG £2,642,000
BIRMINGHAM HIGHWAYS LIMITED
- Correspondence address
- Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England, NG8 6PY
- Role ACTIVE
- director
- Date of birth
- July 1987
- Appointed on
- 21 January 2022
Average house price in the postcode NG8 6PY £1,216,000
THE HOSPITAL COMPANY (SOUTHMEAD) LIMITED
- Correspondence address
- The Shard 32 London Bridge Street, London, United Kingdom, SE1 9SG
- Role ACTIVE
- director
- Date of birth
- July 1987
- Appointed on
- 10 January 2022
- Resigned on
- 27 January 2023
Average house price in the postcode SE1 9SG £2,642,000
THE HOSPITAL COMPANY (SOUTHMEAD) HOLDINGS LIMITED
- Correspondence address
- The Shard 32 London Bridge Street, London, England, SE1 9SG
- Role ACTIVE
- director
- Date of birth
- July 1987
- Appointed on
- 10 January 2022
- Resigned on
- 27 January 2023
Average house price in the postcode SE1 9SG £2,642,000
PALIO (NO 3) LIMITED
- Correspondence address
- 3rd Floor, South Building, 200 Aldersgate Street, 200 Aldersgate Street,, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- July 1987
- Appointed on
- 15 October 2021
- Resigned on
- 27 October 2021
CAPITAL HOSPITALS LTD.
- Correspondence address
- 3rd Floor (South) 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- July 1987
- Appointed on
- 21 June 2021
- Resigned on
- 27 September 2021
CAPITAL HOSPITALS (ISSUER) PLC
- Correspondence address
- 3rd Floor (South) 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- July 1987
- Appointed on
- 21 June 2021
- Resigned on
- 27 September 2021
CAPITAL HOSPITALS (HOLDINGS) LTD.
- Correspondence address
- 3rd Floor (South) 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- July 1987
- Appointed on
- 21 June 2021
- Resigned on
- 27 September 2021
KMC (PEMBROKE) LIMITED
- Correspondence address
- 3rd Floor, South Building 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- July 1987
- Appointed on
- 12 May 2021
- Resigned on
- 15 October 2021
SCOTIA WATER DALMUIR (HOLDINGS) LIMITED
- Correspondence address
- 3rd Floor South Building 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- July 1987
- Appointed on
- 22 April 2021
- Resigned on
- 21 October 2021
SCOTIA WATER DALMUIR LIMITED
- Correspondence address
- 3rd Floor South Building 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- July 1987
- Appointed on
- 22 April 2021
- Resigned on
- 21 October 2021
LEEDS PFI SPV2 MIDCO LIMITED
- Correspondence address
- Office 4:10 No. 1 Aire Street, Leeds, England, England, LS1 4PR
- Role ACTIVE
- director
- Date of birth
- July 1987
- Appointed on
- 14 April 2021
- Resigned on
- 15 October 2021
EQUITIX HEALTHCARE (LEEDS) HOLDINGS LIMITED
- Correspondence address
- Office 4:10 No. 1 Aire Street, Leeds, England, England, LS1 4PR
- Role ACTIVE
- director
- Date of birth
- July 1987
- Appointed on
- 14 April 2021
- Resigned on
- 15 October 2021
LEEDS PFI SPV 2 LIMITED
- Correspondence address
- Office 4:10 No. 1 Aire Street, Leeds, England, England, LS1 4PR
- Role ACTIVE
- director
- Date of birth
- July 1987
- Appointed on
- 14 April 2021
- Resigned on
- 15 October 2021
BRADFORD & AIREDALE FUNDCO 2 LIMITED
- Correspondence address
- Office 4.10, 1 Aire Street, Leeds, England, LS1 4PR
- Role ACTIVE
- director
- Date of birth
- July 1987
- Appointed on
- 1 April 2021
- Resigned on
- 15 October 2021
BRADFORD & AIREDALE (LIFT) INVESTMENTS LIMITED
- Correspondence address
- Office 4.10, 1 Aire Street, Leeds, England, LS1 4PR
- Role ACTIVE
- director
- Date of birth
- July 1987
- Appointed on
- 1 April 2021
- Resigned on
- 15 October 2021
BRADFORD & AIREDALE HOLDCO 3 LIMITED
- Correspondence address
- Office 4.10, 1 Aire Street, Leeds, England, LS1 4PR
- Role ACTIVE
- director
- Date of birth
- July 1987
- Appointed on
- 1 April 2021
- Resigned on
- 15 October 2021
BRADFORD & AIREDALE HOLDCO 4 LIMITED
- Correspondence address
- Office 4.10, 1 Aire Street, Leeds, England, LS1 4PR
- Role ACTIVE
- director
- Date of birth
- July 1987
- Appointed on
- 1 April 2021
- Resigned on
- 15 October 2021
BRADFORD & AIREDALE FUNDCO 3 LIMITED
- Correspondence address
- Office 4.10, 1 Aire Street, Leeds, England, LS1 4PR
- Role ACTIVE
- director
- Date of birth
- July 1987
- Appointed on
- 1 April 2021
- Resigned on
- 15 October 2021
BRADFORD & AIREDALE HOLDCO 1 LIMITED
- Correspondence address
- Office 4.10, 1 Aire Street, Leeds, England, LS1 4PR
- Role ACTIVE
- director
- Date of birth
- July 1987
- Appointed on
- 1 April 2021
- Resigned on
- 15 October 2021
BRADFORD & AIREDALE FUNDCO 1 LIMITED
- Correspondence address
- Office 4.10, 1 Aire Street, Leeds, England, LS1 4PR
- Role ACTIVE
- director
- Date of birth
- July 1987
- Appointed on
- 1 April 2021
- Resigned on
- 15 October 2021
BRADFORD & AIREDALE HOLDCO 2 LIMITED
- Correspondence address
- Office 4.10, 1 Aire Street, Leeds, England, LS1 4PR
- Role ACTIVE
- director
- Date of birth
- July 1987
- Appointed on
- 1 April 2021
- Resigned on
- 15 October 2021
BRADFORD & AIREDALE ESTATES PARTNERSHIP LIMITED
- Correspondence address
- Office 4.10, 1 Aire Street, Leeds, England, LS1 4PR
- Role ACTIVE
- director
- Date of birth
- July 1987
- Appointed on
- 1 April 2021
- Resigned on
- 15 October 2021
BRADFORD & AIREDALE FUNDCO 4 LIMITED
- Correspondence address
- Office 4.10, 1 Aire Street, Leeds, England, LS1 4PR
- Role ACTIVE
- director
- Date of birth
- July 1987
- Appointed on
- 1 April 2021
- Resigned on
- 15 October 2021
WAKEFIELD WASTE PFI LIMITED
- Correspondence address
- Dunedin House Auckland Park, Mount Farm, Milton Keynes, Buckinghamshire, MK1 1BU
- Role ACTIVE
- director
- Date of birth
- July 1987
- Appointed on
- 22 March 2021
- Resigned on
- 15 September 2021
WAKEFIELD WASTE PFI HOLDINGS LIMITED
- Correspondence address
- Dunedin House Auckland Park, Mount Farm, Milton Keynes, Buckinghamshire, MK1 1BU
- Role ACTIVE
- director
- Date of birth
- July 1987
- Appointed on
- 22 March 2021
- Resigned on
- 15 September 2021
WAKEFIELD WASTE HOLDINGS LIMITED
- Correspondence address
- Dunedin House Auckland Park, Mount Farm, Bletchley, Milton Keynes, Buckinghamshire, United Kingdom, MK1 1BU
- Role ACTIVE
- director
- Date of birth
- July 1987
- Appointed on
- 22 March 2021
- Resigned on
- 15 September 2021
COMMUNITY VENTURES COMPANY (NO 1) LIMITED
- Correspondence address
- 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- July 1987
- Appointed on
- 1 March 2021
- Resigned on
- 15 October 2021
COMMUNITY VENTURES MIDCO (NO 1) LIMITED
- Correspondence address
- 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- July 1987
- Appointed on
- 1 March 2021
- Resigned on
- 15 October 2021
DURHAM & TEES COMMUNITY VENTURES FUNDCO (NO.3) LIMITED
- Correspondence address
- 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- July 1987
- Appointed on
- 1 March 2021
- Resigned on
- 15 October 2021
DURHAM & TEES COMMUNITY VENTURES HOLDCO (NO.1) LIMITED
- Correspondence address
- 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- July 1987
- Appointed on
- 1 March 2021
- Resigned on
- 15 October 2021
DURHAM & TEES COMMUNITY VENTURES FUNDCO (NO.4) LIMITED
- Correspondence address
- 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- July 1987
- Appointed on
- 1 March 2021
- Resigned on
- 15 October 2021
DURHAM & TEES COMMUNITY VENTURES HOLDCO (NO.4) LIMITED
- Correspondence address
- 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- July 1987
- Appointed on
- 1 March 2021
- Resigned on
- 15 October 2021
COMMUNITY VENTURES (LEEDS) LIMITED
- Correspondence address
- 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- July 1987
- Appointed on
- 1 March 2021
- Resigned on
- 15 October 2021
DURHAM & TEES COMMUNITY VENTURES PRIMARY CARE LIMITED
- Correspondence address
- 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- July 1987
- Appointed on
- 1 March 2021
- Resigned on
- 15 October 2021
DURHAM & TEES COMMUNITY VENTURES HOLDCO (NO.2) LIMITED
- Correspondence address
- 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- July 1987
- Appointed on
- 1 March 2021
- Resigned on
- 15 October 2021
DURHAM & TEES COMMUNITY VENTURES HOLDCO (NO.3) LIMITED
- Correspondence address
- 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- July 1987
- Appointed on
- 1 March 2021
- Resigned on
- 15 October 2021
TEES & DURHAM (LIFT) INVESTMENTS LIMITED
- Correspondence address
- 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- July 1987
- Appointed on
- 1 March 2021
- Resigned on
- 15 October 2021
DURHAM & TEES COMMUNITY VENTURES HOLDCO (NO 5) LIMITED
- Correspondence address
- 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- July 1987
- Appointed on
- 1 March 2021
- Resigned on
- 15 October 2021
DURHAM & TEES COMMUNITY VENTURES LIMITED
- Correspondence address
- 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- July 1987
- Appointed on
- 1 March 2021
- Resigned on
- 15 October 2021
DURHAM & TEES COMMUNITY VENTURES FUNDCO (NO.2) LIMITED
- Correspondence address
- 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- July 1987
- Appointed on
- 1 March 2021
- Resigned on
- 15 October 2021
DURHAM & TEES COMMUNITY VENTURES FUNDCO (NO.1) LIMITED
- Correspondence address
- 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- July 1987
- Appointed on
- 1 March 2021
- Resigned on
- 15 October 2021
YORKSHIRE LEARNING PARTNERSHIP PROJECTCO LIMITED
- Correspondence address
- 3rd Floor South Building 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- July 1987
- Appointed on
- 28 May 2020
- Resigned on
- 12 November 2020
YORKSHIRE LEARNING PARTNERSHIP PSP LIMITED
- Correspondence address
- 3rd Floor South Building 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- July 1987
- Appointed on
- 28 May 2020
- Resigned on
- 15 February 2021
YORKSHIRE LEARNING PARTNERSHIP HOLDCO LIMITED
- Correspondence address
- 3rd Floor South Building 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- July 1987
- Appointed on
- 28 May 2020
- Resigned on
- 12 November 2020
TAY VALLEY LIGHTING (LEEDS) LIMITED
- Correspondence address
- Office 4.10, 1 Aire Street, Leeds, England, LS1 4PR
- Role ACTIVE
- director
- Date of birth
- July 1987
- Appointed on
- 4 February 2020
- Resigned on
- 15 October 2021
CHRYSALIS (STANHOPE) LIMITED
- Correspondence address
- 3rd Floor (South) 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- July 1987
- Appointed on
- 4 February 2020
- Resigned on
- 1 March 2021
CHRYSALIS (STANHOPE) HOLDINGS LIMITED
- Correspondence address
- 3rd Floor (South) 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- July 1987
- Appointed on
- 4 February 2020
- Resigned on
- 1 March 2021
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED
- Correspondence address
- Office 4.10, 1 Aire Street, Leeds, England, LS1 4PR
- Role ACTIVE
- director
- Date of birth
- July 1987
- Appointed on
- 4 February 2020
- Resigned on
- 15 October 2021
TAY VALLEY LIGHTING (STOKE ON TRENT) LIMITED
- Correspondence address
- Office 4.10, 1 Aire Street, Leeds, England, LS1 4PR
- Role ACTIVE
- director
- Date of birth
- July 1987
- Appointed on
- 4 February 2020
- Resigned on
- 15 October 2021
JUSTICE SUPPORT SERVICES (NORTH KENT) HOLDINGS LIMITED
- Correspondence address
- 3rd Floor South Building 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- July 1987
- Appointed on
- 4 February 2020
- Resigned on
- 20 October 2021
JUSTICE SUPPORT SERVICES (NORTH KENT) LIMITED
- Correspondence address
- 3rd Floor South Building 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- July 1987
- Appointed on
- 4 February 2020
- Resigned on
- 20 October 2021
TVL (L) HOLDINGS LIMITED
- Correspondence address
- Office 4.10, 1 Aire Street, Leeds, England, LS1 4PR
- Role ACTIVE
- director
- Date of birth
- July 1987
- Appointed on
- 4 February 2020
- Resigned on
- 15 October 2021
TVL (NNT) HOLDINGS LIMITED
- Correspondence address
- Office 4.10, 1 Aire Street, Leeds, England, LS1 4PR
- Role ACTIVE
- director
- Date of birth
- July 1987
- Appointed on
- 4 February 2020
- Resigned on
- 15 October 2021
TVL (SOT) HOLDINGS LIMITED
- Correspondence address
- Office 4.10, 1 Aire Street, Leeds, England, LS1 4PR
- Role ACTIVE
- director
- Date of birth
- July 1987
- Appointed on
- 4 February 2020
- Resigned on
- 15 October 2021
TAY VALLEY LIGHTING (NOTTINGHAM) MIDCO LIMITED
- Correspondence address
- 3rd Floor, Suite 6c 5 - 7 Dale Street, Manchester, England, M1 1JA
- Role ACTIVE
- director
- Date of birth
- July 1987
- Appointed on
- 18 September 2019
- Resigned on
- 1 April 2021
Average house price in the postcode M1 1JA £382,000
PALIO (NO 3) LIMITED
- Correspondence address
- 3rd Floor, South Building, 200 Aldersgate Street, 200 Aldersgate Street,, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- July 1987
- Appointed on
- 1 May 2019
- Resigned on
- 15 October 2021
PALIO (NO 2) LIMITED
- Correspondence address
- 3rd Floor, South Building, 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- July 1987
- Appointed on
- 1 May 2019
- Resigned on
- 15 October 2021
MERIDIAN HOSPITAL COMPANY (HOLDINGS) LIMITED
- Correspondence address
- 3rd Floor (South) 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- July 1987
- Appointed on
- 1 May 2019
- Resigned on
- 19 October 2021
MERIDIAN HOSPITAL COMPANY PLC
- Correspondence address
- 3rd Floor (South) 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- July 1987
- Appointed on
- 1 May 2019
- Resigned on
- 19 October 2021
PRIME CARE SOLUTIONS (KINGSTON) HOLDINGS LIMITED
- Correspondence address
- 3rd Floor (South) 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- July 1987
- Appointed on
- 30 April 2019
- Resigned on
- 27 October 2021
MODUS SERVICES LIMITED
- Correspondence address
- 3rd Floor South Building 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- July 1987
- Appointed on
- 30 April 2019
- Resigned on
- 8 October 2021
MODUS SERVICES (HOLDINGS) LIMITED
- Correspondence address
- 3rd Floor South Building 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- July 1987
- Appointed on
- 30 April 2019
- Resigned on
- 8 October 2021
PRIME CARE SOLUTIONS (KINGSTON) LIMITED
- Correspondence address
- 3rd Floor (South) 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- July 1987
- Appointed on
- 30 April 2019
- Resigned on
- 27 October 2021
WEST YORKSHIRE PFI OPERATIONAL TRAINING & ACCOMMODATION (HOLDINGS) LTD
- Correspondence address
- Equitix's Offices 3rd Floor (South), 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- July 1987
- Appointed on
- 23 April 2019
- Resigned on
- 25 October 2021
WEST YORKSHIRE PFI OPERATIONAL TRAINING & ACCOMMODATION LTD
- Correspondence address
- Equitix's Offices 3rd Floor (South), 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- July 1987
- Appointed on
- 23 April 2019
- Resigned on
- 25 October 2021
EQUITIX (COPELAND) LIMITED
- Correspondence address
- Sevendale House 3rd Floor, Suite 6c, 5-7 Dale Street, Manchester, England, M1 1JB
- Role ACTIVE
- director
- Date of birth
- July 1987
- Appointed on
- 11 February 2019
- Resigned on
- 25 October 2021
HEALTHCARE SUPPORT (NEWHAM) LIMITED
- Correspondence address
- 3rd Floor, South Building 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- July 1987
- Appointed on
- 10 January 2019
- Resigned on
- 15 October 2021
HEALTHCARE SUPPORT (NEWHAM) HOLDINGS LIMITED
- Correspondence address
- 3rd Floor, South Building 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- July 1987
- Appointed on
- 10 January 2019
- Resigned on
- 15 October 2021
SALFORD SCHOOLS SOLUTIONS HOLDCO LIMITED
- Correspondence address
- 3rd Floor (South) 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- July 1987
- Appointed on
- 18 December 2018
- Resigned on
- 21 April 2021
SALFORD SCHOOLS SOLUTIONS LIMITED
- Correspondence address
- 3rd Floor (South) 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- July 1987
- Appointed on
- 18 December 2018
- Resigned on
- 21 April 2021
EQUITIX INNOVA PROJECT INVESTMENTS LIMITED
- Correspondence address
- 10-11 Charterhouse Square, London, United Kingdom, EC1M 6EH
- Role ACTIVE
- director
- Date of birth
- July 1987
- Appointed on
- 18 December 2018
- Resigned on
- 15 October 2021
EAST LEAKE SCHOOLS (HOLDINGS) LIMITED
- Correspondence address
- 3rd Floor South Building 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- July 1987
- Appointed on
- 18 December 2018
- Resigned on
- 19 October 2021
EAST LEAKE SCHOOLS LIMITED
- Correspondence address
- 3rd Floor South Building 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- July 1987
- Appointed on
- 18 December 2018
- Resigned on
- 19 October 2021
COMMUNITY LIGHTING PARTNERSHIP (BLACKPOOL) LIMITED
- Correspondence address
- Sevendale House 3rd Floor, Suite 6c, 5-7 Dale Street, Manchester, Greater Manchester, United Kingdom, M1 1JB
- Role ACTIVE
- director
- Date of birth
- July 1987
- Appointed on
- 14 October 2018
- Resigned on
- 17 February 2021
COMMUNITY LIGHTING PARTNERSHIP (BLACKPOOL) HOLDINGS LIMITED
- Correspondence address
- Sevendale House 3rd Floor, Suite 6c, 5-7 Dale Street, Manchester, Greater Manchester, United Kingdom, M1 1JB
- Role ACTIVE
- director
- Date of birth
- July 1987
- Appointed on
- 14 October 2018
- Resigned on
- 17 February 2021
COMMUNITY LIGHTING PARTNERSHIP (ROCHDALE) HOLDINGS LIMITED
- Correspondence address
- Sevendale House 3rd Floor, Suite 6c, 5-7 Dale Street, Manchester, Greater Manchester, United Kingdom, M1 1JB
- Role ACTIVE
- director
- Date of birth
- July 1987
- Appointed on
- 14 October 2018
- Resigned on
- 17 February 2021
COMMUNITY LIGHTING PARTNERSHIP (ROCHDALE) LIMITED
- Correspondence address
- Sevendale House 3rd Floor, Suite 6c, 5-7 Dale Street, Manchester, Greater Manchester, United Kingdom, M1 1JB
- Role ACTIVE
- director
- Date of birth
- July 1987
- Appointed on
- 14 October 2018
- Resigned on
- 17 February 2021
COMMUNITY LIGHTING PARTNERSHIP (OLDHAM) LIMITED
- Correspondence address
- Sevendale House 3rd Floor, Suite 6c, 5-7 Dale Street, Manchester, Greater Manchester, United Kingdom, M1 1JB
- Role ACTIVE
- director
- Date of birth
- July 1987
- Appointed on
- 4 October 2018
- Resigned on
- 17 January 2021
COMMUNITY LIGHTING PARTNERSHIP (OLDHAM) HOLDINGS LIMITED
- Correspondence address
- Sevendale House 3rd Floor, Suite 6c, 5-7 Dale Street, Manchester, Greater Manchester, United Kingdom, M1 1JB
- Role ACTIVE
- director
- Date of birth
- July 1987
- Appointed on
- 4 October 2018
- Resigned on
- 17 February 2021
EDUCATION LINK (HOLDINGS) LIMITED
- Correspondence address
- 3rd Floor 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- July 1987
- Appointed on
- 30 September 2018
- Resigned on
- 15 October 2021
EDUCATION LINK (2001) LIMITED
- Correspondence address
- 3rd Floor 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- July 1987
- Appointed on
- 30 September 2018
- Resigned on
- 15 October 2021
EQUITIX (HOWDEN HOUSE) LIMITED
- Correspondence address
- 3rd Floor 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- July 1987
- Appointed on
- 30 September 2018
- Resigned on
- 15 October 2021
HUB SW EALC DBFM CO LIMITED
- Correspondence address
- Avondale House, Suites 1l - 1o Phoenix Crescent, Strathclyde Business Park, Bellshill, North Lanarkshire, Scotland, ML4 3NJ
- Role ACTIVE
- director
- Date of birth
- July 1987
- Appointed on
- 3 September 2018
- Resigned on
- 15 March 2021
HUB SW EALC HOLDCO LIMITED
- Correspondence address
- Avondale House, Suites 1l - 1o Phoenix Crescent, Strathclyde Business Park, Bellshill, North Lanarkshire, Scotland, ML4 3NJ
- Role ACTIVE
- director
- Date of birth
- July 1987
- Appointed on
- 3 September 2018
- Resigned on
- 15 March 2021
HUB SW GREENFAULDS HOLDCO LIMITED
- Correspondence address
- Avondale House, Suites 1l - 1o Phoenix Crescent, Strathclyde Business Park, Bellshill, North Lanarkshire, Scotland, ML4 3NJ
- Role ACTIVE
- director
- Date of birth
- July 1987
- Appointed on
- 3 September 2018
- Resigned on
- 15 March 2021
HUB SW GREENFAULDS SUB HUB CO LIMITED
- Correspondence address
- Avondale House, Suites 1l - 1o Phoenix Crescent, Strathclyde Business Park, Bellshill, North Lanarkshire, Scotland, ML4 3NJ
- Role ACTIVE
- director
- Date of birth
- July 1987
- Appointed on
- 3 September 2018
- Resigned on
- 15 March 2021
SEC HIGHWAY LIGHTING (NO.4) LIMITED
- Correspondence address
- Sevendale House 3rd Floor, Suite 6c, 5-7 Dale Street, Manchester, Greater Manchester, England, M1 1JB
- Role ACTIVE
- director
- Date of birth
- July 1987
- Appointed on
- 3 September 2018
- Resigned on
- 15 October 2021
TAY VALLEY LIGHTING (KNOWSLEY) LIMITED
- Correspondence address
- 3rd Floor South 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- July 1987
- Appointed on
- 3 September 2018
- Resigned on
- 1 April 2021
DORSET LIGHTING (FINANCE) LIMITED
- Correspondence address
- 3rd Floor South 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- July 1987
- Appointed on
- 3 September 2018
- Resigned on
- 15 October 2021
EALING LIGHTING (FINANCE) LIMITED
- Correspondence address
- Sevendale House 3rd Floor, Suite 6c, 5-7 Dale Street, Manchester, Greater Manchester, England, M1 1JB
- Role ACTIVE
- director
- Date of birth
- July 1987
- Appointed on
- 3 September 2018
- Resigned on
- 15 October 2021
TAY VALLEY LIGHTING (NOTTINGHAM) LIMITED
- Correspondence address
- 3rd Floor South 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- July 1987
- Appointed on
- 3 September 2018
- Resigned on
- 1 April 2021
TAY VALLEY LIGHTING (SOUTHAMPTON) LIMITED
- Correspondence address
- 3rd Floor South 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- July 1987
- Appointed on
- 3 September 2018
- Resigned on
- 15 October 2021
HUB SW QMA DBFM CO LIMITED
- Correspondence address
- Avondale House, Suites 1l - 1o Phoenix Crescent, Strathclyde Business Park, Bellshill, North Lanarkshire, Scotland, ML4 3NJ
- Role ACTIVE
- director
- Date of birth
- July 1987
- Appointed on
- 3 September 2018
- Resigned on
- 15 March 2021
HUB SW NHSL SUB HUB CO LIMITED
- Correspondence address
- Avondale House, Suites 1l - 1o Phoenix Crescent, Strathclyde Business Park, Bellshill, North Lanarkshire, Scotland, ML4 3NJ
- Role ACTIVE
- director
- Date of birth
- July 1987
- Appointed on
- 3 September 2018
- Resigned on
- 15 March 2021
ISLINGTON LIGHTING (FINANCE) LIMITED
- Correspondence address
- Sevendale House 3rd Floor, Suite 6c, 5-7 Dale Street, Manchester, Greater Manchester, England, M1 1JB
- Role ACTIVE
- director
- Date of birth
- July 1987
- Appointed on
- 3 September 2018
- Resigned on
- 15 October 2021
SEC HIGHWAY LIGHTING (NO.2) LIMITED
- Correspondence address
- Sevendale House 3rd Floor, Suite 6c, 5-7 Dale Street, Manchester, Greater Manchester, England, M1 1JB
- Role ACTIVE
- director
- Date of birth
- July 1987
- Appointed on
- 3 September 2018
- Resigned on
- 15 October 2021
HUB SW QMA HOLD CO LIMITED
- Correspondence address
- Avondale House, Suites 1l - 1o Phoenix Crescent, Strathclyde Business Park, Bellshill, North Lanarkshire, Scotland, ML4 3NJ
- Role ACTIVE
- director
- Date of birth
- July 1987
- Appointed on
- 3 September 2018
- Resigned on
- 15 March 2021
TAY VALLEY LIGHTING (WEST SUSSEX) LIMITED
- Correspondence address
- 3rd Floor South 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- July 1987
- Appointed on
- 3 September 2018
- Resigned on
- 15 October 2021
TVL (HAMPSHIRE) HOLDING LIMITED
- Correspondence address
- 3rd Floor South 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- July 1987
- Appointed on
- 3 September 2018
- Resigned on
- 15 October 2021
TVL (KNOWSLEY) HOLDING LIMITED
- Correspondence address
- 3rd Floor South 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- July 1987
- Appointed on
- 3 September 2018
- Resigned on
- 1 April 2021
TAY VALLEY LIGHTING (HAMPSHIRE) LIMITED
- Correspondence address
- 3rd Floor South 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- July 1987
- Appointed on
- 3 September 2018
- Resigned on
- 15 October 2021
TVL (NOTTINGHAM) HOLDING LIMITED
- Correspondence address
- 3rd Floor South 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- July 1987
- Appointed on
- 3 September 2018
- Resigned on
- 1 April 2021
SEC LIGHTING SERVICES TRADING LIMITED
- Correspondence address
- 3rd Floor South 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- July 1987
- Appointed on
- 3 September 2018
- Resigned on
- 15 October 2021
TVL (SOUTHAMPTON) HOLDING LIMITED
- Correspondence address
- 3rd Floor South 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- July 1987
- Appointed on
- 3 September 2018
- Resigned on
- 15 October 2021
TVL (WEST SUSSEX) HOLDING LIMITED
- Correspondence address
- 3rd Floor South 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- July 1987
- Appointed on
- 3 September 2018
- Resigned on
- 15 October 2021
HUB SOUTH WEST SCOTLAND LIMITED
- Correspondence address
- Avondale House, Suites 1l - 1o Phoenix Crescent, Strathclyde Business Park, Bellshill, North Lanarkshire, Scotland, ML4 3NJ
- Role ACTIVE
- director
- Date of birth
- July 1987
- Appointed on
- 3 September 2018
- Resigned on
- 15 March 2021
HUB SW DALBEATTIE HOLDCO LIMITED
- Correspondence address
- Avondale House, Suites 1l - 1o Phoenix Crescent, Strathclyde Business Park, Bellshill, North Lanarkshire, Scotland, ML4 3NJ
- Role ACTIVE
- director
- Date of birth
- July 1987
- Appointed on
- 3 September 2018
- Resigned on
- 15 March 2021
HUB SW NHSL HOLDCO LIMITED
- Correspondence address
- Avondale House, Suites 1l - 1o Phoenix Crescent, Strathclyde Business Park, Bellshill, North Lanarkshire, Scotland, ML4 3NJ
- Role ACTIVE
- director
- Date of birth
- July 1987
- Appointed on
- 3 September 2018
- Resigned on
- 15 March 2021
SEC HIGHWAY LIGHTING (NO.3) LIMITED
- Correspondence address
- Sevendale House 3rd Floor, Suite 6c, 5-7 Dale Street, Manchester, Greater Manchester, England, M1 1JB
- Role ACTIVE
- director
- Date of birth
- July 1987
- Appointed on
- 3 September 2018
- Resigned on
- 15 October 2021
HUB SW CUMBERNAULD DBFM CO LIMITED
- Correspondence address
- Avondale House, Suites 1l - 1o Phoenix Crescent, Strathclyde Business Park, Bellshill, North Lanarkshire, Scotland, ML4 3NJ
- Role ACTIVE
- director
- Date of birth
- July 1987
- Appointed on
- 3 September 2018
- Resigned on
- 15 March 2021
HUB SW CUMBERNAULD HOLDCO LIMITED
- Correspondence address
- Avondale House, Suites 1l - 1o Phoenix Crescent, Strathclyde Business Park, Bellshill, North Lanarkshire, Scotland, ML4 3NJ
- Role ACTIVE
- director
- Date of birth
- July 1987
- Appointed on
- 3 September 2018
- Resigned on
- 15 March 2021
HUB SW LARGS DBFM CO LIMITED
- Correspondence address
- Avondale House, Suites 1l - 1o Phoenix Crescent, Strathclyde Business Park, Bellshill, North Lanarkshire, Scotland, ML4 3NJ
- Role ACTIVE
- director
- Date of birth
- July 1987
- Appointed on
- 3 September 2018
- Resigned on
- 15 March 2021
HUB SW LARGS HOLDCO LIMITED
- Correspondence address
- Avondale House, Suites 1l - 1o Phoenix Crescent, Strathclyde Business Park, Bellshill, North Lanarkshire, Scotland, ML4 3NJ
- Role ACTIVE
- director
- Date of birth
- July 1987
- Appointed on
- 3 September 2018
- Resigned on
- 15 March 2021
ALLIANCE COMMUNITY PARTNERSHIP LIMITED
- Correspondence address
- Avondale House, Suites 1l - 1o Phoenix Crescent, Strathclyde Business Park, Bellshill, North Lanarkshire, Scotland, ML4 3NJ
- Role ACTIVE
- director
- Date of birth
- July 1987
- Appointed on
- 3 September 2018
- Resigned on
- 15 March 2021
HUB SW AYR DBFM CO LIMITED
- Correspondence address
- Avondale House,Suites 1l - 1o Phoenix Crescent, Strathclyde Business Park, Bellshill, North Lanarkshire, Scotland, ML4 3NJ
- Role ACTIVE
- director
- Date of birth
- July 1987
- Appointed on
- 3 September 2018
- Resigned on
- 15 March 2021
HUB SW AYR HOLDCO LIMITED
- Correspondence address
- Avondale House, Suites 1l - 1o Phoenix Crescent, Strathclyde Business Park, Bellshill, North Lanarkshire, Scotland, ML4 3NJ
- Role ACTIVE
- director
- Date of birth
- July 1987
- Appointed on
- 3 September 2018
- Resigned on
- 15 March 2021
HUB SW DALBEATTIE DBFM CO LIMITED
- Correspondence address
- Avondale House, Suites 1l - 1o Phoenix Crescent, Strathclyde Business Park, Bellshill, North Lanarkshire, Scotland, ML4 3NJ
- Role ACTIVE
- director
- Date of birth
- July 1987
- Appointed on
- 3 September 2018
- Resigned on
- 15 March 2021
EQUITIX HEALTHCARE (LANCASTER) LIMITED
- Correspondence address
- Sevendale House 3rd Floor, Suite 6c, 5-7 Dale Street, Manchester, Greater Manchester, United Kingdom, M1 1JB
- Role RESIGNED
- director
- Date of birth
- July 1987
- Appointed on
- 1 March 2021
- Resigned on
- 15 October 2021