Andrew Joseph DAWBER
Total number of appointments 218, 218 active appointments
OPTIONS AUTISM (4) LIMITED
- Correspondence address
- C/O Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park, Whiteley, Fareham, Hampshire, England, PO15 7AD
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 4 October 2024
CONSTRUCTIVE FILMS LTD
- Correspondence address
- The Old Grange Warren Estate Lordship Road, Writtle, Chelmsford, England, CM1 3WT
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 6 September 2024
OPTIONS AUTISM (1) LIMITED
- Correspondence address
- C/O Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park, Whiteley, Fareham, Hampshire, England, PO15 7AD
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 15 August 2024
LONGDON HALL SCHOOL LIMITED
- Correspondence address
- C/O Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park, Whiteley, Fareham, Hampshire, England, PO15 7AD
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 15 August 2024
KESTREL HOUSE SCHOOL LIMITED
- Correspondence address
- C/O Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park, Whiteley, Fareham, Hampshire, England, PO15 7AD
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 15 August 2024
HEATH FARM LIMITED
- Correspondence address
- C/O Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park, Whiteley, Fareham, Hampshire, England, PO15 7AD
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 15 August 2024
CROOKHEY HALL LIMITED
- Correspondence address
- C/O Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park, Whiteley, Fareham, Hampshire, England, PO15 7AD
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 15 August 2024
BRAMFIELD HOUSE SCHOOL LIMITED
- Correspondence address
- C/O Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park, Whiteley, Fareham, Hampshire, England, PO15 7AD
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 15 August 2024
WATERLOO LODGE SCHOOL LTD.
- Correspondence address
- C/O Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park, Whiteley, Fareham, Hampshire, England, PO15 7AD
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 15 August 2024
INSPIRE (SCOTLAND) HOLDINGS LIMITED
- Correspondence address
- C/O Civitas Investment Management Limited 25 Maddox Street, London, England, W1S 2QN
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 24 May 2024
Average house price in the postcode W1S 2QN £69,153,000
INSPIRE CC SCOTLAND LIMITED
- Correspondence address
- C/O Civitas Investment Management Limited 25 Maddox Street, London, England, W1S 2QN
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 24 May 2024
Average house price in the postcode W1S 2QN £69,153,000
GH SHAKESPEARE LTD
- Correspondence address
- C/O Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park, Whiteley, Fareham, Hampshire, England, PO15 7AD
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 22 May 2024
GH THE AVENUE LIMITED
- Correspondence address
- C/O Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park, Whiteley, Fareham, Hampshire, England, PO15 7AD
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 22 May 2024
GH THE IVY LIMITED
- Correspondence address
- C/O Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park, Whiteley, Fareham, Hampshire, England, PO15 7AD
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 22 May 2024
D & L ACQUISITIONS LTD
- Correspondence address
- C/O Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park, Whiteley, Fareham, Hampshire, England, PO15 7AD
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 17 April 2024
M & D CARE LIMITED
- Correspondence address
- C/O Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park, Whiteley, Fareham, Hampshire, England, PO15 7AD
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 17 February 2024
INSPIRATION LIFESTYLE SERVICES LIMITED
- Correspondence address
- C/O Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park, Whiteley, Fareham, Hampshire, England, PO15 7AD
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 17 February 2024
M & D CARE (HOLDINGS) LIMITED
- Correspondence address
- C/O Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park, Whiteley, Fareham, Hampshire, England, PO15 7AD
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 17 February 2024
M & D CARE GROUP LIMITED
- Correspondence address
- C/O Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park, Whiteley, Fareham, Hampshire, England, PO15 7AD
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 17 February 2024
CIVITAS SUPPORTED LIVING REIT LIMITED
- Correspondence address
- 25 Maddox Street, London, England, W1S 2QN
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 14 February 2024
Average house price in the postcode W1S 2QN £69,153,000
CIM CSL GP LIMITED
- Correspondence address
- 25 Maddox Street, London, United Kingdom, W1S 2QN
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 25 January 2024
Average house price in the postcode W1S 2QN £69,153,000
105OTR PROPERTY LIMITED
- Correspondence address
- C/O Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park, Whiteley, Fareham, Hampshire, England, PO15 7AD
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 12 January 2024
HEATHER FIELD SCHOOL LTD
- Correspondence address
- C/O Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park, Whiteley, Fareham, Hampshire, England, PO15 7AD
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 15 December 2023
BLUEBELL SCHOOL LIMITED
- Correspondence address
- C/O Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park, Whiteley, Fareham, Hampshire, England, PO15 7AD
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 15 December 2023
LAVENDER FIELD SCHOOL LIMITED
- Correspondence address
- C/O Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park, Whiteley, Fareham, Hampshire, England, PO15 7AD
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 15 December 2023
SSHF HOLDING COMPANY 7 LIMITED
- Correspondence address
- 8 Sackville Street, London, England, W1S 3DG
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 24 November 2023
PKM PROPERTIES NO.7 LIMITED
- Correspondence address
- C/O Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park, Whiteley, Fareham, Hampshire, England, PO15 7AD
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 26 September 2023
RHODOS PROPERTIES (NO3) SPV2 LIMITED
- Correspondence address
- Forum 4 Parkway, Whiteley, Fareham, England, PO15 7AD
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 22 August 2023
RHODOS PROPERTIES (NO3) SPV3 LIMITED
- Correspondence address
- C/O Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park, Whiteley, Fareham, Hampshire, England, PO15 7AD
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 4 August 2023
HB VILLAGES DEVELOPMENTS (CREWE) LTD
- Correspondence address
- C/O Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park, Whiteley, Fareham, Hampshire, England, PO15 7AD
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 2 August 2023
RHODOS PROPERTIES (NO3) LIMITED
- Correspondence address
- C/O Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park, Whiteley, Fareham, Hampshire, England, PO15 7AD
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 24 April 2023
GRESHAM CARE LIMITED
- Correspondence address
- Civitas, 25 Maddox Street, London, England, W1S 2QN
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 20 December 2022
Average house price in the postcode W1S 2QN £69,153,000
CIVITAS SPV163 LIMITED
- Correspondence address
- Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 7 December 2022
Average house price in the postcode LS1 4DL £5,294,000
CHP INVESTMENTS 4 LIMITED
- Correspondence address
- C/O Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park, Whiteley, Fareham, Hampshire, England, PO15 7AD
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 28 November 2022
CHP INVESTMENTS 3 LIMITED
- Correspondence address
- C/O Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park, Whiteley, Fareham, Hampshire, England, PO15 7AD
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 28 November 2022
CHP INVESTMENTS 2 LIMITED
- Correspondence address
- C/O Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park, Whiteley, Fareham, Hampshire, England, PO15 7AD
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 28 November 2022
SHP INVESTMENTS 3 LIMITED
- Correspondence address
- C/O Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park, Whiteley, Fareham, Hampshire, England, PO15 7AD
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 19 August 2022
FPI CO 408 LTD
- Correspondence address
- 5 Temple Square Temple Street, Liverpool, L2 5RH
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 17 August 2022
Average house price in the postcode L2 5RH £1,565,000
SHP CHESTER LIMITED
- Correspondence address
- C/O Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park, Whiteley, Fareham, Hampshire, England, PO15 7AD
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 9 August 2022
EH CHORLEY 1 LIMITED
- Correspondence address
- 13 Berkeley Street, London, United Kingdom, W1J 8DU
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 30 June 2022
PEARTREE PROPCO LIMITED
- Correspondence address
- Forum 4 Parkway, Whiteley, Fareham, England, PO15 7AD
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 15 June 2022
32HB PROPERTY LIMITED
- Correspondence address
- C/O Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park, Whiteley, Fareham, Hampshire, England, PO15 7AD
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 23 May 2022
ENHANCE PROPERTIES (LANARK) LTD
- Correspondence address
- C/O Cms Cameron Mckennna Nabarro Olswang Llp 1 West Regent Street, Glasgow, Scotland, G2 1AP
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 23 May 2022
SHP INVESTMENTS 5 LIMITED
- Correspondence address
- C/O Aztec Financial Services (Uk) Limited Forum 4 Solent Business Park, Whiteley, Fareham, Hampshire, England, PO15 7AD
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 23 May 2022
35-37 DERBY ROAD PROPERTIES LIMITED
- Correspondence address
- C/O Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park, Whiteley, Fareham, Hampshire, England, PO15 7AD
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 30 March 2022
SHP WELLINGTON LTD
- Correspondence address
- C/O Bdo Llp, 5 Temple Square Temple Street, Liverpool, L2 5RH
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 21 March 2022
Average house price in the postcode L2 5RH £1,565,000
QUARTZ HOUSING LIMITED
- Correspondence address
- 25 Maddox Street, London, England, W1S 2QN
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 21 January 2022
Average house price in the postcode W1S 2QN £69,153,000
JEROME HOUSE2 LTD
- Correspondence address
- Bdo Llp Bdo Llp, 55 Baker Street, London, United Kingdom, W1U 7EU
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 23 December 2021
SHP ASHFORD LIMITED
- Correspondence address
- C/O Bdo Llp, 5 Temple Square Temple Street, Liverpool, L2 5RH
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 22 December 2021
Average house price in the postcode L2 5RH £1,565,000
SHP WAVERTREE LTD
- Correspondence address
- C/O Bdo Llp, 5 Temple Square Temple Street, Liverpool, L2 5RH
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 16 December 2021
Average house price in the postcode L2 5RH £1,565,000
WR PROPERTY (BCP) LIMITED
- Correspondence address
- C/O Bdo Llp, 5 Temple Square Temple Street, Liverpool, L2 5RH
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 10 December 2021
Average house price in the postcode L2 5RH £1,565,000
TDI CORONATION LTD
- Correspondence address
- C/O Bdo Llp 5 Temple Square Temple Street, Liverpool, L2 5RH
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 7 December 2021
Average house price in the postcode L2 5RH £1,565,000
35-37 STATION ROAD LIMITED
- Correspondence address
- 5 Temple Square Temple Street, Liverpool, L2 5RH
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 7 December 2021
Average house price in the postcode L2 5RH £1,565,000
NAYANA PROPERTIES LIMITED
- Correspondence address
- 5 Temple Square Temple Street, Liverpool, L2 5RH
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 1 December 2021
Average house price in the postcode L2 5RH £1,565,000
SHP BROCKWELL LTD
- Correspondence address
- C/O Bdo Llp, 5 Temple Square Temple Street, Liverpool, L2 5RH
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 26 November 2021
Average house price in the postcode L2 5RH £1,565,000
ENHANCE PROPERTIES (FIFE) LTD
- Correspondence address
- 13 Berkeley Street, London, England, W1J 8DU
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 16 November 2021
ENHANCE HEALTHCARE SALTCOATS LTD
- Correspondence address
- 13 Berkeley Street, London, England, W1J 8DU
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 16 November 2021
ENHANCE PROPERTIES (LOCHSIDE) LIMITED
- Correspondence address
- 13 Berkeley Street, London, England, W1J 8DU
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 16 November 2021
CIM HEALTHCARE PROPERTIES PLC
- Correspondence address
- 13 Berkeley Street, London, England, England, W1J 8DU
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 14 June 2021
SHP INVESTMENTS CC LTD
- Correspondence address
- C/O Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park, Whiteley, Fareham, Hampshire, England, PO15 7AD
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 13 May 2021
HOUSES FOR HOMES LIMITED
- Correspondence address
- C/O Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park, Whiteley, Fareham, Hampshire, England, PO15 7AD
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 13 May 2021
CIVITAS SPV34 LIMITED
- Correspondence address
- Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 30 April 2021
Average house price in the postcode LS1 4DL £5,294,000
CIVITAS SPV11 LIMITED
- Correspondence address
- Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 30 April 2021
Average house price in the postcode LS1 4DL £5,294,000
CIVITAS SPV1 LIMITED
- Correspondence address
- Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 30 April 2021
Average house price in the postcode LS1 4DL £5,294,000
CIVITAS SPV51 LIMITED
- Correspondence address
- Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 30 April 2021
Average house price in the postcode LS1 4DL £5,294,000
CIVITAS SPV78 LIMITED
- Correspondence address
- 19th Floor 51 Lime Street, London, United Kingdom, EC3M 7DQ
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 30 April 2021
CIVITAS SPV52 LIMITED
- Correspondence address
- Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 30 April 2021
Average house price in the postcode LS1 4DL £5,294,000
CIVITAS SPV68 LIMITED
- Correspondence address
- Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 30 April 2021
Average house price in the postcode LS1 4DL £5,294,000
CIVITAS SPV67 LIMITED
- Correspondence address
- Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 30 April 2021
Average house price in the postcode LS1 4DL £5,294,000
CIVITAS SPV65 LIMITED
- Correspondence address
- Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 30 April 2021
Average house price in the postcode LS1 4DL £5,294,000
CIVITAS SPV64 LIMITED
- Correspondence address
- Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 30 April 2021
Average house price in the postcode LS1 4DL £5,294,000
CIVITAS SPV63 LIMITED
- Correspondence address
- Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 30 April 2021
Average house price in the postcode LS1 4DL £5,294,000
CIVITAS SPV62 LIMITED
- Correspondence address
- Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 30 April 2021
Average house price in the postcode LS1 4DL £5,294,000
CIVITAS SPV56 LIMITED
- Correspondence address
- Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 30 April 2021
Average house price in the postcode LS1 4DL £5,294,000
CIVITAS SPV70 LIMITED
- Correspondence address
- Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 30 April 2021
Average house price in the postcode LS1 4DL £5,294,000
CIVITAS SPV24 LIMITED
- Correspondence address
- Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 30 April 2021
Average house price in the postcode LS1 4DL £5,294,000
CIVITAS SPV3 LIMITED
- Correspondence address
- Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 30 April 2021
Average house price in the postcode LS1 4DL £5,294,000
CIVITAS SPV9 LIMITED
- Correspondence address
- Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 30 April 2021
Average house price in the postcode LS1 4DL £5,294,000
CIVITAS SPV7 LIMITED
- Correspondence address
- Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 30 April 2021
Average house price in the postcode LS1 4DL £5,294,000
CIVITAS SPV26 LIMITED
- Correspondence address
- Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 30 April 2021
Average house price in the postcode LS1 4DL £5,294,000
CIVITAS SPV25 LIMITED
- Correspondence address
- Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 30 April 2021
Average house price in the postcode LS1 4DL £5,294,000
CIVITAS SPV22 LIMITED
- Correspondence address
- Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 30 April 2021
Average house price in the postcode LS1 4DL £5,294,000
CIVITAS SPV6 LIMITED
- Correspondence address
- Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 30 April 2021
Average house price in the postcode LS1 4DL £5,294,000
CIVITAS SPV4 LIMITED
- Correspondence address
- Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 30 April 2021
Average house price in the postcode LS1 4DL £5,294,000
CIVITAS SPV48 LIMITED
- Correspondence address
- Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 30 April 2021
Average house price in the postcode LS1 4DL £5,294,000
CIVITAS SPV50 LIMITED
- Correspondence address
- Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 30 April 2021
Average house price in the postcode LS1 4DL £5,294,000
CIVITAS SPV40 LIMITED
- Correspondence address
- Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 30 April 2021
Average house price in the postcode LS1 4DL £5,294,000
CIVITAS SPV49 LIMITED
- Correspondence address
- Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 30 April 2021
Average house price in the postcode LS1 4DL £5,294,000
CIVITAS SPV47 LIMITED
- Correspondence address
- Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 30 April 2021
Average house price in the postcode LS1 4DL £5,294,000
CIVITAS SPV39 LIMITED
- Correspondence address
- Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 30 April 2021
Average house price in the postcode LS1 4DL £5,294,000
CIVITAS SPV37 LIMITED
- Correspondence address
- Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 30 April 2021
Average house price in the postcode LS1 4DL £5,294,000
CIVITAS SPV38 LIMITED
- Correspondence address
- Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 30 April 2021
Average house price in the postcode LS1 4DL £5,294,000
CIVITAS SPV36 LIMITED
- Correspondence address
- Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 30 April 2021
Average house price in the postcode LS1 4DL £5,294,000
CIVITAS SPV46 LIMITED
- Correspondence address
- Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 30 April 2021
Average house price in the postcode LS1 4DL £5,294,000
CIVITAS SPV5 LIMITED
- Correspondence address
- Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 30 April 2021
Average house price in the postcode LS1 4DL £5,294,000
CIVITAS SPV45 LIMITED
- Correspondence address
- Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 30 April 2021
Average house price in the postcode LS1 4DL £5,294,000
CIVITAS SPV41 LIMITED
- Correspondence address
- Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 30 April 2021
Average house price in the postcode LS1 4DL £5,294,000
CIVITAS SPV44 LIMITED
- Correspondence address
- Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 30 April 2021
Average house price in the postcode LS1 4DL £5,294,000
CIVITAS SPV35 LIMITED
- Correspondence address
- Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 30 April 2021
Average house price in the postcode LS1 4DL £5,294,000
CIVITAS SPV43 LIMITED
- Correspondence address
- Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 30 April 2021
Average house price in the postcode LS1 4DL £5,294,000
CIVITAS SPV33 LIMITED
- Correspondence address
- Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 30 April 2021
Average house price in the postcode LS1 4DL £5,294,000
CIVITAS SPV42 LIMITED
- Correspondence address
- Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 30 April 2021
Average house price in the postcode LS1 4DL £5,294,000
CIVITAS SPV2 LIMITED
- Correspondence address
- Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 30 April 2021
Average house price in the postcode LS1 4DL £5,294,000
CIVITAS SPV21 LIMITED
- Correspondence address
- Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 30 April 2021
Average house price in the postcode LS1 4DL £5,294,000
CIVITAS SPV20 LIMITED
- Correspondence address
- Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 30 April 2021
Average house price in the postcode LS1 4DL £5,294,000
CIVITAS SPV19 LIMITED
- Correspondence address
- Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 30 April 2021
Average house price in the postcode LS1 4DL £5,294,000
CIVITAS SPV18 LIMITED
- Correspondence address
- Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 30 April 2021
Average house price in the postcode LS1 4DL £5,294,000
CIVITAS SPV17 LIMITED
- Correspondence address
- Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 30 April 2021
Average house price in the postcode LS1 4DL £5,294,000
CIVITAS SPV16 LIMITED
- Correspondence address
- Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 30 April 2021
Average house price in the postcode LS1 4DL £5,294,000
CIVITAS SPV15 LIMITED
- Correspondence address
- Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 30 April 2021
Average house price in the postcode LS1 4DL £5,294,000
CIVITAS SPV12 LIMITED
- Correspondence address
- Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 30 April 2021
Average house price in the postcode LS1 4DL £5,294,000
CIVITAS SPV13 LIMITED
- Correspondence address
- Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 30 April 2021
Average house price in the postcode LS1 4DL £5,294,000
CIVITAS SPV10 LIMITED
- Correspondence address
- Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 30 April 2021
Average house price in the postcode LS1 4DL £5,294,000
SHP INVESTMENTS 4 LIMITED
- Correspondence address
- C/O Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park, Whiteley, Fareham, Hampshire, England, PO15 7AD
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 3 April 2021
CHP INVESTMENTS 1 LIMITED
- Correspondence address
- C/O Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park, Whiteley, Fareham, Hampshire, England, PO15 7AD
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 1 April 2021
CIM HEALTHCARE PROPERTY ADVISORS LIMITED
- Correspondence address
- 25 Maddox Street, London, England, W1S 2QN
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 12 February 2021
Average house price in the postcode W1S 2QN £69,153,000
SSHF HOLDING COMPANY 6 LIMITED
- Correspondence address
- 8 Sackville Street, London, England, W1S 3DG
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 6 January 2021
CIVITAS SOCIAL HOUSING FINANCE COMPANY 5 LIMITED
- Correspondence address
- 19th Floor 51 Lime Street, London, United Kingdom, EC3M 7DQ
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 15 December 2020
CONSTRUCTIVE MUSIC LTD
- Correspondence address
- The Old Grange, Warren Estate Lordship Road, Writtle, Chelmsford, Essex, United Kingdom, CM1 3WT
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 29 October 2020
SSHF HOLDING COMPANY 5 LIMITED
- Correspondence address
- 8 Sackville Street, London, England, W1S 3DG
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 16 October 2020
SPECIALIST HEALTHCARE REIT PLC
- Correspondence address
- 13 Berkeley Street, London, United Kingdom, W1J 8DU
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 5 October 2020
CIM HEALTHCARE PROPERTIES PLC
- Correspondence address
- Beaufort House 51 New North Road, Exeter, Devon, United Kingdom, EX4 4EP
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 1 October 2020
- Resigned on
- 13 November 2020
Average house price in the postcode EX4 4EP £887,000
SSHF HOLDING COMPANY 4 LIMITED
- Correspondence address
- 8 Sackville Street, London, England, W1S 3DG
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 28 September 2020
SSHF HOLDING COMPANY 3 LIMITED
- Correspondence address
- 8 Sackville Street, London, England, W1S 3DG
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 16 September 2020
SHP INVESTMENTS 2 LIMITED
- Correspondence address
- C/O Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park, Whiteley, Fareham, Hampshire, England, PO15 7AD
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 9 September 2020
SHP INVESTMENTS 1 LIMITED
- Correspondence address
- C/O Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park, Whiteley, Fareham, Hampshire, England, PO15 7AD
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 28 May 2020
FPI CO 294 LTD
- Correspondence address
- Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 17 March 2020
Average house price in the postcode LS1 4DL £5,294,000
CIVITAS SPV152 LIMITED
- Correspondence address
- Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 17 March 2020
Average house price in the postcode LS1 4DL £5,294,000
BEDFORD SPV1 LIMITED
- Correspondence address
- Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 14 November 2019
Average house price in the postcode LS1 4DL £5,294,000
CIVITAS SPV160 LIMITED
- Correspondence address
- Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 21 October 2019
Average house price in the postcode LS1 4DL £5,294,000
CIVITAS SPV159 LIMITED
- Correspondence address
- Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 12 October 2019
Average house price in the postcode LS1 4DL £5,294,000
CIVITAS SPV158 LIMITED
- Correspondence address
- Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 12 September 2019
Average house price in the postcode LS1 4DL £5,294,000
CIVITAS SPV157 LIMITED
- Correspondence address
- Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 4 September 2019
Average house price in the postcode LS1 4DL £5,294,000
CIVITAS SPV133 LIMITED
- Correspondence address
- Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 17 July 2019
Average house price in the postcode LS1 4DL £5,294,000
CIVITAS SPV134 LIMITED
- Correspondence address
- Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 17 July 2019
Average house price in the postcode LS1 4DL £5,294,000
CIVITAS SPV156 LIMITED
- Correspondence address
- Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 2 July 2019
Average house price in the postcode LS1 4DL £5,294,000
CIVITAS SPV23 LIMITED
- Correspondence address
- Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 19 June 2019
Average house price in the postcode LS1 4DL £5,294,000
FPI CO 324 LTD
- Correspondence address
- Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 19 June 2019
Average house price in the postcode LS1 4DL £5,294,000
CIVITAS SPV155 LIMITED
- Correspondence address
- Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 11 June 2019
Average house price in the postcode LS1 4DL £5,294,000
CIVITAS SPV118 LIMITED
- Correspondence address
- Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 29 May 2019
Average house price in the postcode LS1 4DL £5,294,000
CIVITAS SPV136 LIMITED
- Correspondence address
- Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 23 April 2019
Average house price in the postcode LS1 4DL £5,294,000
CIVITAS SOCIAL HOUSING FINANCE COMPANY 4 LIMITED
- Correspondence address
- Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 26 March 2019
Average house price in the postcode LS1 4DL £5,294,000
CIVITAS SPV113 LIMITED
- Correspondence address
- Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 20 March 2019
Average house price in the postcode LS1 4DL £5,294,000
CIVITAS SPV73 LIMITED
- Correspondence address
- Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 11 March 2019
Average house price in the postcode LS1 4DL £5,294,000
CIVITAS SPV92 LIMITED
- Correspondence address
- Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 11 March 2019
Average house price in the postcode LS1 4DL £5,294,000
CIVITAS SPV87 LIMITED
- Correspondence address
- Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 11 March 2019
Average house price in the postcode LS1 4DL £5,294,000
CIVITAS SPV74 LIMITED
- Correspondence address
- Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 11 March 2019
Average house price in the postcode LS1 4DL £5,294,000
CIVITAS SPV75 LIMITED
- Correspondence address
- Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 11 March 2019
Average house price in the postcode LS1 4DL £5,294,000
CIVITAS SPV80 LIMITED
- Correspondence address
- Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 11 March 2019
Average house price in the postcode LS1 4DL £5,294,000
CIVITAS SPV72 LIMITED
- Correspondence address
- Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 11 March 2019
Average house price in the postcode LS1 4DL £5,294,000
CIVITAS SPV101 LIMITED
- Correspondence address
- Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 11 March 2019
Average house price in the postcode LS1 4DL £5,294,000
CIVITAS SPV71 LIMITED
- Correspondence address
- Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 11 March 2019
Average house price in the postcode LS1 4DL £5,294,000
CIVITAS SPV27 LIMITED
- Correspondence address
- Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 11 March 2019
Average house price in the postcode LS1 4DL £5,294,000
CIVITAS SPV59 LIMITED
- Correspondence address
- Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 11 March 2019
Average house price in the postcode LS1 4DL £5,294,000
CIVITAS SPV88 LIMITED
- Correspondence address
- Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 11 March 2019
Average house price in the postcode LS1 4DL £5,294,000
CIVITAS SPV90 LIMITED
- Correspondence address
- Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 11 March 2019
Average house price in the postcode LS1 4DL £5,294,000
CIVITAS SPV91 LIMITED
- Correspondence address
- Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 11 March 2019
Average house price in the postcode LS1 4DL £5,294,000
CIVITAS SPV100 LIMITED
- Correspondence address
- Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 11 March 2019
Average house price in the postcode LS1 4DL £5,294,000
CIVITAS SPV122 LIMITED
- Correspondence address
- Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 5 March 2019
Average house price in the postcode LS1 4DL £5,294,000
CIVITAS SPV148 LIMITED
- Correspondence address
- Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 28 February 2019
Average house price in the postcode LS1 4DL £5,294,000
CIVITAS SPV149 LIMITED
- Correspondence address
- Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 28 February 2019
Average house price in the postcode LS1 4DL £5,294,000
CIVITAS SPV129 LIMITED
- Correspondence address
- Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 25 February 2019
Average house price in the postcode LS1 4DL £5,294,000
CIVITAS SPV143 LIMITED
- Correspondence address
- Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 25 February 2019
Average house price in the postcode LS1 4DL £5,294,000
CIVITAS SPV123 LIMITED
- Correspondence address
- Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 15 February 2019
Average house price in the postcode LS1 4DL £5,294,000
CIVITAS SPV121 LIMITED
- Correspondence address
- Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 15 February 2019
Average house price in the postcode LS1 4DL £5,294,000
CIVITAS SPV135 LIMITED
- Correspondence address
- Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 7 February 2019
Average house price in the postcode LS1 4DL £5,294,000
CIVITAS SPV144 LIMITED
- Correspondence address
- Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 6 February 2019
Average house price in the postcode LS1 4DL £5,294,000
CIVITAS SPV132 LIMITED
- Correspondence address
- Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 4 January 2019
Average house price in the postcode LS1 4DL £5,294,000
CIVITAS SPV127 LIMITED
- Correspondence address
- Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 4 January 2019
Average house price in the postcode LS1 4DL £5,294,000
CIVITAS SPV126 LIMITED
- Correspondence address
- Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 4 January 2019
Average house price in the postcode LS1 4DL £5,294,000
CIVITAS SPV150 LIMITED
- Correspondence address
- Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 4 December 2018
Average house price in the postcode LS1 4DL £5,294,000
CIVITAS SPV130 LIMITED
- Correspondence address
- Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 30 November 2018
Average house price in the postcode LS1 4DL £5,294,000
CIVITAS SPV61 LIMITED
- Correspondence address
- 19th Floor 51 Lime Street, London, United Kingdom, EC3M 7DQ
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 8 November 2018
CIVITAS SPV60 LIMITED
- Correspondence address
- Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 8 November 2018
Average house price in the postcode LS1 4DL £5,294,000
CIVITAS SPV55 LIMITED
- Correspondence address
- 19th Floor 51 Lime Street, London, United Kingdom, EC3M 7DQ
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 8 November 2018
CIVITAS SPV8 LIMITED
- Correspondence address
- 19th Floor 51 Lime Street, London, United Kingdom, EC3M 7DQ
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 8 November 2018
CIVITAS SPV66 LIMITED
- Correspondence address
- 19th Floor 51 Lime Street, London, United Kingdom, EC3M 7DQ
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 8 November 2018
CIVITAS SPV116 LIMITED
- Correspondence address
- 19th Floor 51 Lime Street, London, United Kingdom, EC3M 7DQ
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 8 November 2018
CIVITAS SPV117 LIMITED
- Correspondence address
- 19th Floor 51 Lime Street, London, United Kingdom, EC3M 7DQ
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 8 November 2018
CIVITAS SPV28 LIMITED
- Correspondence address
- 19th Floor 51 Lime Street, London, United Kingdom, EC3M 7DQ
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 8 November 2018
CIVITAS SPV82 LIMITED
- Correspondence address
- 19th Floor 51 Lime Street, London, United Kingdom, EC3M 7DQ
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 8 November 2018
CIVITAS SPV83 LIMITED
- Correspondence address
- 19th Floor 51 Lime Street, London, United Kingdom, EC3M 7DQ
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 8 November 2018
CIVITAS SPV81 LIMITED
- Correspondence address
- 19th Floor 51 Lime Street, London, United Kingdom, EC3M 7DQ
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 8 November 2018
CIVITAS SPV85 LIMITED
- Correspondence address
- 19th Floor 51 Lime Street, London, United Kingdom, EC3M 7DQ
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 8 November 2018
CIVITAS SPV97 LIMITED
- Correspondence address
- 19th Floor 51 Lime Street, London, United Kingdom, EC3M 7DQ
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 8 November 2018
CIVITAS SPV112 LIMITED
- Correspondence address
- Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 1 November 2018
Average house price in the postcode LS1 4DL £5,294,000
CIVITAS SPV114 LIMITED
- Correspondence address
- Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 25 October 2018
Average house price in the postcode LS1 4DL £5,294,000
CIVITAS SPV102 LIMITED
- Correspondence address
- Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 12 October 2018
Average house price in the postcode LS1 4DL £5,294,000
CIVITAS SPV115 LIMITED
- Correspondence address
- Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 1 October 2018
Average house price in the postcode LS1 4DL £5,294,000
CIVITAS SPV94 LIMITED
- Correspondence address
- Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 10 September 2018
Average house price in the postcode LS1 4DL £5,294,000
CIVITAS SPV96 LIMITED
- Correspondence address
- Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 10 September 2018
Average house price in the postcode LS1 4DL £5,294,000
CIVITAS SPV93 LIMITED
- Correspondence address
- Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 10 September 2018
Average house price in the postcode LS1 4DL £5,294,000
CIVITAS SPV95 LIMITED
- Correspondence address
- 19th Floor 51 Lime Street, London, United Kingdom, EC3M 7DQ
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 10 September 2018
CIVITAS SPV103 LIMITED
- Correspondence address
- 19th Floor 51 Lime Street, London, United Kingdom, EC3M 7DQ
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 6 September 2018
CIVITAS SPV105 LIMITED
- Correspondence address
- 19th Floor 51 Lime Street, London, United Kingdom, EC3M 7DQ
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 22 August 2018
CIVITAS SPV104 LIMITED
- Correspondence address
- Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 22 August 2018
Average house price in the postcode LS1 4DL £5,294,000
CIVITAS SPV107 LIMITED
- Correspondence address
- 19th Floor 51 Lime Street, London, United Kingdom, EC3M 7DQ
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 22 August 2018
CIVITAS SPV108 LIMITED
- Correspondence address
- Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 22 August 2018
Average house price in the postcode LS1 4DL £5,294,000
CIVITAS SPV109 LIMITED
- Correspondence address
- Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 22 August 2018
Average house price in the postcode LS1 4DL £5,294,000
CIVITAS SPV106 LIMITED
- Correspondence address
- 19th Floor 51 Lime Street, London, United Kingdom, EC3M 7DQ
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 22 August 2018
CIVITAS SPV99 LIMITED
- Correspondence address
- Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 23 July 2018
Average house price in the postcode LS1 4DL £5,294,000
CIVITAS SPV98 LIMITED
- Correspondence address
- Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 23 July 2018
Average house price in the postcode LS1 4DL £5,294,000
CIVITAS SPV84 LIMITED
- Correspondence address
- Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 17 July 2018
Average house price in the postcode LS1 4DL £5,294,000
CIVITAS SPV86 LIMITED
- Correspondence address
- Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 15 June 2018
Average house price in the postcode LS1 4DL £5,294,000
CIVITAS SPV79 LIMITED
- Correspondence address
- 19th Floor 51 Lime Street, London, United Kingdom, EC3M 7DQ
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 6 March 2018
CIVITAS SPV54 LIMITED
- Correspondence address
- Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 16 February 2018
Average house price in the postcode LS1 4DL £5,294,000
CIVITAS SPV77 LIMITED
- Correspondence address
- 19th Floor 51 Lime Street, London, United Kingdom, EC3M 7DQ
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 6 February 2018
CIVITAS SPV69 LIMITED
- Correspondence address
- Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 10 January 2018
Average house price in the postcode LS1 4DL £5,294,000
CIVITAS SPV53 LIMITED
- Correspondence address
- 19th Floor 51 Lime Street, London, United Kingdom, EC3M 7DQ
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 20 December 2017
CIVITAS SPV57 LIMITED
- Correspondence address
- 19th Floor 51 Lime Street, London, United Kingdom, EC3M 7DQ
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 1 December 2017
CIVITAS SPV32 LIMITED
- Correspondence address
- Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 25 October 2017
Average house price in the postcode LS1 4DL £5,294,000
CIVITAS SOCIAL HOUSING FINANCE COMPANY 3 LIMITED
- Correspondence address
- 19th Floor 51 Lime Street, London, United Kingdom, EC3M 7DQ
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 5 October 2017
CIVITAS SOCIAL HOUSING FINANCE COMPANY 2 LIMITED
- Correspondence address
- 19th Floor 51 Lime Street, London, United Kingdom, EC3M 7DQ
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 5 October 2017
CIVITAS SOCIAL HOUSING FINANCE COMPANY 1 LIMITED
- Correspondence address
- Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 5 October 2017
Average house price in the postcode LS1 4DL £5,294,000
CIVITAS SPV31 LIMITED
- Correspondence address
- Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 4 October 2017
Average house price in the postcode LS1 4DL £5,294,000
CIVITAS SPV30 LIMITED
- Correspondence address
- Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 27 September 2017
Average house price in the postcode LS1 4DL £5,294,000
CIVITAS SPV29 LIMITED
- Correspondence address
- Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 4 September 2017
Average house price in the postcode LS1 4DL £5,294,000
STRADA CREST LIMITED
- Correspondence address
- Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE
- Role ACTIVE
- director
- Date of birth
- December 1961
- Appointed on
- 16 October 2008
Average house price in the postcode CM13 3BE £9,724,000