Anders Charles LILJENDAHL
Total number of appointments 34, 34 active appointments
CREATIVE CARE OPTIONS LIMITED
- Correspondence address
- 3 The Courtyards Phoenix Square, Wyncolls Road, Colchester, Essex, England, CO4 9PE
- Role ACTIVE
- director
- Date of birth
- September 1982
- Appointed on
- 23 January 2025
NOTTS OUTREACH LIMITED
- Correspondence address
- 3 The Courtyards Phoenix Square, Wyncolls Road, Colchester, Essex, England, CO4 9PE
- Role ACTIVE
- director
- Date of birth
- September 1982
- Appointed on
- 23 January 2025
CREATIVE CARE (EAST MIDLANDS) LIMITED
- Correspondence address
- 3 The Courtyards Phoenix Square, Wyncolls Road, Colchester, Essex, England, CO4 9PE
- Role ACTIVE
- director
- Date of birth
- September 1982
- Appointed on
- 23 January 2025
CREATIVE CARE (EAST MIDLANDS) HOLDINGS LIMITED
- Correspondence address
- 3 The Courtyards Phoenix Square, Wyncolls Road, Colchester, Essex, England, CO4 9PE
- Role ACTIVE
- director
- Date of birth
- September 1982
- Appointed on
- 23 January 2025
CONSENSUS GROUP HOLDINGS LIMITED
- Correspondence address
- 3 The Courtyards Phoenix Square, Wyncolls Road, Colchester, Essex, England, CO4 9PE
- Role ACTIVE
- director
- Date of birth
- September 1982
- Appointed on
- 14 October 2024
MARSHCALL LTD.
- Correspondence address
- 3 The Courtyards Phoenix Square, Wyncolls Road, Colchester, Essex, England, CO4 9PE
- Role ACTIVE
- director
- Date of birth
- September 1982
- Appointed on
- 14 October 2024
CONSENSUS HOLDCO LIMITED
- Correspondence address
- 3 The Courtyards Phoenix Square, Wyncolls Road, Colchester, Essex, England, CO4 9PE
- Role ACTIVE
- director
- Date of birth
- September 1982
- Appointed on
- 14 October 2024
WILLOWBEECH LTD.
- Correspondence address
- 3 The Courtyards Phoenix Sqaure, Wyncolls Road, Colchester, Essex, England, CO4 9PE
- Role ACTIVE
- director
- Date of birth
- September 1982
- Appointed on
- 14 October 2024
CONSENSUS NEWCO LIMITED
- Correspondence address
- 3 The Courtyards Phoenix Sqaure, Wyncolls Road, Colchester, Essex, England, CO4 9PE
- Role ACTIVE
- director
- Date of birth
- September 1982
- Appointed on
- 14 October 2024
CONSENSUS PROPERTIES 1 LIMITED
- Correspondence address
- 3 The Courtyards Phoenix Square, Wyncolls Road, Colchester, Essex, England, CO4 9PE
- Role ACTIVE
- director
- Date of birth
- September 1982
- Appointed on
- 14 October 2024
MYRIAD HEALTHCARE HOLDINGS LIMITED
- Correspondence address
- 3 The Courtyards Phoenix Square, Wyncolls Road, Colchester, Essex, England, CO4 9PE
- Role ACTIVE
- director
- Date of birth
- September 1982
- Appointed on
- 14 October 2024
COMPLETE COMMUNITY SUPPORT (EAST) LIMITED
- Correspondence address
- 3 The Courtyards Phoenix Square, Wyncolls Road, Colchester, Essex, England, CO4 9PE
- Role ACTIVE
- director
- Date of birth
- September 1982
- Appointed on
- 14 October 2024
SSCP PEGASUS TOPCO LIMITED
- Correspondence address
- 3 The Courtyards Phoenix Square, Wyncolls Road, Colchester, Essex, England, CO4 9PE
- Role ACTIVE
- director
- Date of birth
- September 1982
- Appointed on
- 14 October 2024
SSCP PEGASUS HOLDCO LIMITED
- Correspondence address
- 3 The Courtyards Phoenix Square, Wyncolls Road, Colchester, Essex, England, CO4 9PE
- Role ACTIVE
- director
- Date of birth
- September 1982
- Appointed on
- 14 October 2024
SSCP PEGASUS MIDCO LIMITED
- Correspondence address
- 3 The Courtyards Phoenix Square, Wyncolls Road, Colchester, Essex, England, CO4 9PE
- Role ACTIVE
- director
- Date of birth
- September 1982
- Appointed on
- 14 October 2024
SSCP PEGASUS BIDCO LIMITED
- Correspondence address
- 3 The Courtyards Phoenix Sqaure, Wyncolls Road, Colchester, Essex, England, CO4 9PE
- Role ACTIVE
- director
- Date of birth
- September 1982
- Appointed on
- 14 October 2024
CONSENSUS SUPPORT SERVICES LIMITED
- Correspondence address
- 3 The Courtyards, Phoenix Square Wyncolls Road, Colchester, Essex, England, CO4 9PE
- Role ACTIVE
- director
- Date of birth
- September 1982
- Appointed on
- 14 October 2024
CONSENSUS 2013 PROPERTIES LIMITED
- Correspondence address
- 3 The Courtyards Phoenix Square, Wyncolls Road, Colchester, Essex, England, CO4 9PE
- Role ACTIVE
- director
- Date of birth
- September 1982
- Appointed on
- 14 October 2024
CONSENSUS COMMUNITY SUPPORT LIMITED
- Correspondence address
- 3 The Courtyards Phoenix Square, Wyncolls Road, Colchester, Essex, England, CO4 9PE
- Role ACTIVE
- director
- Date of birth
- September 1982
- Appointed on
- 14 October 2024
GROVE CARE PARTNERSHIP LIMITED
- Correspondence address
- 3 The Courtyards Phoenix Square, Wyncolls Road, Colchester, Essex, England, CO4 9PE
- Role ACTIVE
- director
- Date of birth
- September 1982
- Appointed on
- 14 October 2024
STANLEY PARK ROAD (DEVELOPMENTS) LIMITED
- Correspondence address
- 3 The Courtyards Phoenix Square, Wyncolls Road, Colchester, Essex, England, CO4 9PE
- Role ACTIVE
- director
- Date of birth
- September 1982
- Appointed on
- 14 October 2024
LIME TREE HOUSING LIMITED
- Correspondence address
- 3 The Courtyards Phoenix Square, Wyncolls Road, Colchester, Essex, England, CO4 9PE
- Role ACTIVE
- director
- Date of birth
- September 1982
- Appointed on
- 14 October 2024
KINGARTH LIMITED
- Correspondence address
- 3 The Courtyards Phoenix Sqaure, Wyncolls Road, Colchester, Essex, England, CO4 9PE
- Role ACTIVE
- director
- Date of birth
- September 1982
- Appointed on
- 14 October 2024
CONSENSUS HENSON LIMITED
- Correspondence address
- 3 The Courtyards Phoenix Square, Wyncolls Road, Colchester, Essex, England, CO4 9PE
- Role ACTIVE
- director
- Date of birth
- September 1982
- Appointed on
- 14 October 2024
CONSENSUS (2013) LIMITED
- Correspondence address
- 3 The Courtyards Phoenix Square, Wyncolls Road, Colchester, Essex, England, CO4 9PE
- Role ACTIVE
- director
- Date of birth
- September 1982
- Appointed on
- 14 October 2024
HATHERLEY GRANGE LIMITED
- Correspondence address
- 3 The Courtyards Phoenix Square, Wyncolls Road, Colchester, Essex, England, CO4 9PE
- Role ACTIVE
- director
- Date of birth
- September 1982
- Appointed on
- 14 October 2024
NON-CORE BIDCO 3 LIMITED
- Correspondence address
- 3 The Courtyards Phoenix Square, Wyncolls Road, Colchester, Essex, England, CO4 9PE
- Role ACTIVE
- director
- Date of birth
- September 1982
- Appointed on
- 14 October 2024
S E A TRANSPORT INVESTMENTS LIMITED
- Correspondence address
- 82 Office At 82 Shed, Dock Road, Felixstowe, Suffolk, United Kingdom, IP11 3BW
- Role ACTIVE
- director
- Date of birth
- September 1982
- Appointed on
- 28 November 2022
- Resigned on
- 20 August 2024
S E A TRANSPORT LIMITED
- Correspondence address
- 82 Office At 82 Shed, Dock Road, Felixstowe, Suffolk, United Kingdom, IP11 3BW
- Role ACTIVE
- director
- Date of birth
- September 1982
- Appointed on
- 28 November 2022
- Resigned on
- 20 August 2024
S E A TRANSPORT HOLDINGS LIMITED
- Correspondence address
- 82 Office At 82 Shed, Dock Road, Felixstowe, Suffolk, United Kingdom, IP11 3BW
- Role ACTIVE
- director
- Date of birth
- September 1982
- Appointed on
- 28 November 2022
- Resigned on
- 20 August 2024
ASSET MONITORING SOLUTION GROUP (UK) LIMITED
- Correspondence address
- First Floor Nelson House, George Mann Road, Leeds, England, LS10 1DJ
- Role ACTIVE
- director
- Date of birth
- September 1982
- Appointed on
- 5 October 2020
- Resigned on
- 9 March 2022
Average house price in the postcode LS10 1DJ £509,000
RAM TRACKING ACQUISITION LIMITED
- Correspondence address
- First Floor, Nelson House George Mann Road, Leeds, England, LS10 1DJ
- Role ACTIVE
- director
- Date of birth
- September 1982
- Appointed on
- 19 June 2020
- Resigned on
- 9 March 2022
Average house price in the postcode LS10 1DJ £509,000
MACH2 SOLUTIONS LIMITED
- Correspondence address
- First Floor, Nelson House George Mann Road, Leeds, England, LS10 1DJ
- Role ACTIVE
- director
- Date of birth
- September 1982
- Appointed on
- 19 June 2020
- Resigned on
- 9 March 2022
Average house price in the postcode LS10 1DJ £509,000
ACL FINANCE SERVICES LTD
- Correspondence address
- 10 Borrowdale Avenue, Ipswich, England, IP4 2TN
- Role ACTIVE
- director
- Date of birth
- September 1982
- Appointed on
- 4 July 2018
Average house price in the postcode IP4 2TN £585,000