Andrew Neil DUCK

Total number of appointments 109, 108 active appointments

TIF HOLDCO LIMITED

Correspondence address
3rd Floor South Building, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
November 1975
Appointed on
12 April 2023
Resigned on
21 October 2024
Nationality
British
Occupation
Director

HPC BISHOP AUCKLAND HOSPITAL LIMITED

Correspondence address
Welken House 10-11 Charterhouse Square, London, United Kingdom, EC1M 6EH
Role ACTIVE
director
Date of birth
November 1975
Appointed on
31 March 2023
Resigned on
12 November 2024
Nationality
British
Occupation
Associate Director

HPC BAS LIMITED

Correspondence address
Welken House 10-11 Charterhouse Square, London, United Kingdom, EC1M 6EH
Role ACTIVE
director
Date of birth
November 1975
Appointed on
31 March 2023
Resigned on
12 November 2024
Nationality
British
Occupation
Associate Director

EQUITIX (HOWDEN HOUSE) MIDCO LIMITED

Correspondence address
Sevendale House 3rd Floor Suite 6c, 5-7 Dale Street, Manchester, United Kingdom, M1 1JB
Role ACTIVE
director
Date of birth
November 1975
Appointed on
13 April 2022
Nationality
British
Occupation
Director

EQUITIX (HOWDEN HOUSE) HOLDINGS LIMITED

Correspondence address
Sevendale House 3rd Floor Suite 6c, 5-7 Dale Street, Manchester, United Kingdom, M1 1JB
Role ACTIVE
director
Date of birth
November 1975
Appointed on
12 April 2022
Nationality
British
Occupation
Director

SANDWELL HOLDCO LIMITED

Correspondence address
3rd Floor, South Building 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
November 1975
Appointed on
16 September 2021
Resigned on
13 October 2024
Nationality
British
Occupation
Associate Director

ACCESS FOR WIGAN (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
November 1975
Appointed on
1 March 2021
Nationality
British
Occupation
Associate Director

WATERFRONT LEISURE (CROSBY) LIMITED

Correspondence address
9th Floor, Cobalt Square 83-85 Hagley Road, Birmingham, England, B16 8QG
Role ACTIVE
director
Date of birth
November 1975
Appointed on
1 March 2021
Nationality
British
Occupation
Associate Director

Average house price in the postcode B16 8QG £2,638,000

ACCESS FOR WIGAN 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
November 1975
Appointed on
1 March 2021
Nationality
British
Occupation
Associate Director

LEISUREPLAN PROJECTS LIMITED

Correspondence address
9th Floor, Cobalt Square 83-85 Hagley Road, Birmingham, England, B16 8QG
Role ACTIVE
director
Date of birth
November 1975
Appointed on
1 March 2021
Nationality
British
Occupation
Associate Director

Average house price in the postcode B16 8QG £2,638,000

BOXWOOD LEISURE LIMITED

Correspondence address
9th Floor, Cobalt Square 83-85 Hagley Road, Birmingham, England, B16 8QG
Role ACTIVE
director
Date of birth
November 1975
Appointed on
1 March 2021
Nationality
British
Occupation
Associate Director

Average house price in the postcode B16 8QG £2,638,000

BRISTOL ACTIVE LIMITED

Correspondence address
9th Floor, Cobalt Square 83-85 Hagley Road, Birmingham, England, B16 8QG
Role ACTIVE
director
Date of birth
November 1975
Appointed on
1 March 2021
Nationality
British
Occupation
Associate Director

Average house price in the postcode B16 8QG £2,638,000

BRECKLAND LEISURE LIMITED

Correspondence address
9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, United Kingdom, B16 8QG
Role ACTIVE
director
Date of birth
November 1975
Appointed on
1 March 2021
Nationality
British
Occupation
Associate Director

Average house price in the postcode B16 8QG £2,638,000

BRISTOL ACTIVE HOLDINGS LIMITED

Correspondence address
9th Floor, Cobalt Square 83-85 Hagley Road, Birmingham, England, B16 8QG
Role ACTIVE
director
Date of birth
November 1975
Appointed on
1 March 2021
Nationality
British
Occupation
Associate Director

Average house price in the postcode B16 8QG £2,638,000

BOXWOOD HOLDINGS LIMITED

Correspondence address
9th Floor, Cobalt Square 83-85 Hagley Road, Birmingham, England, B16 8QG
Role ACTIVE
director
Date of birth
November 1975
Appointed on
1 March 2021
Nationality
British
Occupation
Associate Director

Average house price in the postcode B16 8QG £2,638,000

PENZANCE HOLDINGS LIMITED

Correspondence address
9th Floor, Cobalt Square 83-85 Hagley Road, Birmingham, England, B16 8QG
Role ACTIVE
director
Date of birth
November 1975
Appointed on
1 March 2021
Nationality
British
Occupation
Associate Director

Average house price in the postcode B16 8QG £2,638,000

LEISUREPLAN PROJECTS FINANCE LIMITED

Correspondence address
9th Floor, Cobalt Square 83-85 Hagley Road, Birmingham, England, B16 8QG
Role ACTIVE
director
Date of birth
November 1975
Appointed on
1 March 2021
Nationality
British
Occupation
Associate Director

Average house price in the postcode B16 8QG £2,638,000

PENZANCE LEISURE LIMITED

Correspondence address
9th Floor, Cobalt Square 83-85 Hagley Road, Birmingham, England, B16 8QG
Role ACTIVE
director
Date of birth
November 1975
Appointed on
1 March 2021
Nationality
British
Occupation
Associate Director

Average house price in the postcode B16 8QG £2,638,000

LEISUREPLAN INVESTMENTS LIMITED

Correspondence address
9th Floor, Cobalt Square 83-85 Hagley Road, Birmingham, England, B16 8QG
Role ACTIVE
director
Date of birth
November 1975
Appointed on
1 March 2021
Nationality
British
Occupation
Associate Director

Average house price in the postcode B16 8QG £2,638,000

BRECKLAND HOLDINGS LIMITED

Correspondence address
9th Floor 83-85 Hagley Road, Birmingham, England, B16 8QG
Role ACTIVE
director
Date of birth
November 1975
Appointed on
1 March 2021
Nationality
British
Occupation
Associate Director

Average house price in the postcode B16 8QG £2,638,000

WLHC HOLDCO LIMITED

Correspondence address
Equitix Management Services Unit G1 Ash Tree Court, Nottingham, England, NG8 6PY
Role ACTIVE
director
Date of birth
November 1975
Appointed on
4 February 2020
Nationality
British
Occupation
Director

Average house price in the postcode NG8 6PY £1,216,000

YORKSHIRE TRANSFORMATIONS HOLDINGS LIMITED

Correspondence address
3rd Floor (South) 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
November 1975
Appointed on
4 February 2020
Nationality
British
Occupation
Director

GROVE VILLAGE LIMITED

Correspondence address
3rd Floor (South) 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
November 1975
Appointed on
4 February 2020
Nationality
British
Occupation
Director

GROVE VILLAGE HOLDINGS LIMITED

Correspondence address
3rd Floor (South) 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
November 1975
Appointed on
4 February 2020
Nationality
British
Occupation
Director

YORKSHIRE TRANSFORMATIONS LIMITED

Correspondence address
3rd Floor (South) 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
November 1975
Appointed on
4 February 2020
Nationality
British
Occupation
Director

WLHC PROJECTCO LIMITED

Correspondence address
3rd Floor (South) 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
November 1975
Appointed on
4 February 2020
Nationality
British
Occupation
Director

TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED

Correspondence address
200 Aldersgate Street, 3rd Floor, South Building, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
November 1975
Appointed on
31 January 2020
Resigned on
1 October 2024
Nationality
British
Occupation
Company Director

TOTAL SCHOOL SOLUTIONS (SANDWELL) HOLDINGS LIMITED

Correspondence address
200 Aldersgate Street, 3rd Floor, South Building, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
November 1975
Appointed on
31 January 2020
Resigned on
1 October 2024
Nationality
British
Occupation
Company Director

YORKSHIRE LEARNING PARTNERSHIP PROJECTCO LIMITED

Correspondence address
Welken House 10-11 Charterhouse Square, London, United Kingdom, EC1M 6EH
Role ACTIVE
director
Date of birth
November 1975
Appointed on
20 January 2020
Resigned on
4 October 2024
Nationality
British
Occupation
Associate Director

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
November 1975
Appointed on
20 January 2020
Resigned on
18 October 2024
Nationality
British
Occupation
Associate Director

YORKSHIRE LEARNING PARTNERSHIP HOLDCO LIMITED

Correspondence address
Welken House 10-11 Charterhouse Square, London, United Kingdom, EC1M 6EH
Role ACTIVE
director
Date of birth
November 1975
Appointed on
20 January 2020
Resigned on
4 October 2024
Nationality
British
Occupation
Associate Director

BLUE3 (LONDON) (HOLDINGS) LIMITED

Correspondence address
9th Floor, Cobalt Square 83-85 Hagley Road, Birmingham, United Kingdom, B16 8QG
Role ACTIVE
director
Date of birth
November 1975
Appointed on
15 May 2019
Nationality
British
Occupation
Director

Average house price in the postcode B16 8QG £2,638,000

BLUE3 (LONDON) LIMITED

Correspondence address
9th Floor, Cobalt Square 83-85 Hagley Road, Birmingham, United Kingdom, B16 8QG
Role ACTIVE
director
Date of birth
November 1975
Appointed on
15 May 2019
Nationality
British
Occupation
Director

Average house price in the postcode B16 8QG £2,638,000

E4I SCHOOLS 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
November 1975
Appointed on
14 May 2019
Resigned on
23 November 2022
Nationality
British
Occupation
Associate Director

E4I HOLDINGS LIMITED

Correspondence address
Avondale House, Suites 1l - 1o Phoenix Crescent, Strathclyde Business Park, Bellshill, Scotland, ML4 3NJ
Role ACTIVE
director
Date of birth
November 1975
Appointed on
14 May 2019
Resigned on
23 November 2022
Nationality
British
Occupation
Associate Director

COMMUNITY SOLUTIONS FOR PRIMARY CARE (BARNSLEY) LIMITED

Correspondence address
C/O Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom, LS1 2HJ
Role ACTIVE
director
Date of birth
November 1975
Appointed on
9 May 2019
Nationality
British
Occupation
Associate Director

Average house price in the postcode LS1 2HJ £37,674,000

DONCASTER FUNDCO 2 LIMITED

Correspondence address
C/O Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom, LS1 2HJ
Role ACTIVE
director
Date of birth
November 1975
Appointed on
8 May 2019
Nationality
British
Occupation
Associate Director

Average house price in the postcode LS1 2HJ £37,674,000

DONCASTER FUNDCO 1 LIMITED

Correspondence address
C/O Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom, LS1 2HJ
Role ACTIVE
director
Date of birth
November 1975
Appointed on
8 May 2019
Nationality
British
Occupation
Associate Director

Average house price in the postcode LS1 2HJ £37,674,000

BARNSLEY FUNDCO 3 LIMITED

Correspondence address
C/O Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom, LS1 2HJ
Role ACTIVE
director
Date of birth
November 1975
Appointed on
8 May 2019
Nationality
British
Occupation
Associate Director

Average house price in the postcode LS1 2HJ £37,674,000

BARNSLEY FUNDCO 1 LIMITED

Correspondence address
C/O Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom, LS1 2HJ
Role ACTIVE
director
Date of birth
November 1975
Appointed on
8 May 2019
Nationality
British
Occupation
Associate Director

Average house price in the postcode LS1 2HJ £37,674,000

BARNSLEY ESTATES PARTNERSHIP LIMITED

Correspondence address
C/O Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom, LS1 2HJ
Role ACTIVE
director
Date of birth
November 1975
Appointed on
8 May 2019
Nationality
British
Occupation
Associate Director

Average house price in the postcode LS1 2HJ £37,674,000

DONCASTER ESTATES PARTNERSHIP LIMITED

Correspondence address
C/O Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom, LS1 2HJ
Role ACTIVE
director
Date of birth
November 1975
Appointed on
8 May 2019
Nationality
British
Occupation
Associate Director

Average house price in the postcode LS1 2HJ £37,674,000

NCK PARKING AND PROPERTY LIMITED

Correspondence address
C/O Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom, LS1 2HJ
Role ACTIVE
director
Date of birth
November 1975
Appointed on
8 May 2019
Nationality
British
Occupation
Associate Director

Average house price in the postcode LS1 2HJ £37,674,000

DONCASTER FUNDCO 3 LIMITED

Correspondence address
C/O Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom, LS1 2HJ
Role ACTIVE
director
Date of birth
November 1975
Appointed on
8 May 2019
Nationality
British
Occupation
Associate Director

Average house price in the postcode LS1 2HJ £37,674,000

BARNSLEY FUNDCO 2 LIMITED

Correspondence address
C/O Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom, LS1 2HJ
Role ACTIVE
director
Date of birth
November 1975
Appointed on
8 May 2019
Nationality
British
Occupation
Associate Director

Average house price in the postcode LS1 2HJ £37,674,000

BARNSLEY SPV THREE LIMITED

Correspondence address
10-11 Charterhouse Square, London, England, EC1M 6EH
Role ACTIVE
director
Date of birth
November 1975
Appointed on
2 May 2019
Nationality
British
Occupation
Associate Director

BARNSLEY SPV ONE LIMITED

Correspondence address
C/O Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom, LS1 2HJ
Role ACTIVE
director
Date of birth
November 1975
Appointed on
2 May 2019
Nationality
British
Occupation
Associate Director

Average house price in the postcode LS1 2HJ £37,674,000

BARNSLEY PARTNERSHIP FOR LEARNING TWO LIMITED

Correspondence address
10-11 Charterhouse Square, London, England, EC1M 6EH
Role ACTIVE
director
Date of birth
November 1975
Appointed on
2 May 2019
Nationality
British
Occupation
Associate Director

BARNSLEY LOCAL EDUCATION PARTNERSHIP LIMITED

Correspondence address
C/O Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom, LS1 2HJ
Role ACTIVE
director
Date of birth
November 1975
Appointed on
2 May 2019
Nationality
British
Occupation
Associate Director

Average house price in the postcode LS1 2HJ £37,674,000

BARNSLEY HOLDCO TWO LIMITED

Correspondence address
10-11 Charterhouse Square, London, England, EC1M 6EH
Role ACTIVE
director
Date of birth
November 1975
Appointed on
2 May 2019
Nationality
British
Occupation
Associate Director

BARNSLEY PARTNERSHIP FOR LEARNING THREE LIMITED

Correspondence address
10-11 Charterhouse Square, London, England, EC1M 6EH
Role ACTIVE
director
Date of birth
November 1975
Appointed on
2 May 2019
Nationality
British
Occupation
Associate Director

BARNSLEY PARTNERSHIP FOR LEARNING LIMITED

Correspondence address
10-11 Charterhouse Square, London, England, EC1M 6EH
Role ACTIVE
director
Date of birth
November 1975
Appointed on
2 May 2019
Nationality
British
Occupation
Associate Director

BARNSLEY HOLDCO ONE LIMITED

Correspondence address
10-11 Charterhouse Square, London, England, EC1M 6EH
Role ACTIVE
director
Date of birth
November 1975
Appointed on
2 May 2019
Nationality
British
Occupation
Associate Director

BARNSLEY HOLDCO THREE LIMITED

Correspondence address
10-11 Charterhouse Square, London, England, EC1M 6EH
Role ACTIVE
director
Date of birth
November 1975
Appointed on
2 May 2019
Nationality
British
Occupation
Associate Director

BARNSLEY SPV TWO LIMITED

Correspondence address
10-11 Charterhouse Square, London, England, EC1M 6EH
Role ACTIVE
director
Date of birth
November 1975
Appointed on
2 May 2019
Nationality
British
Occupation
Associate Director

ARDEN PARTNERSHIP (LEICESTER) HOLDINGS LIMITED

Correspondence address
Unit G1 Ash Tree Court Nottingham Business Park, Nottingham, England, NG8 6PY
Role ACTIVE
director
Date of birth
November 1975
Appointed on
30 April 2019
Resigned on
1 October 2024
Nationality
British
Occupation
Associate Director

Average house price in the postcode NG8 6PY £1,216,000

EQUITIX (HOWDEN HOUSE) LIMITED

Correspondence address
Sevendale House 3rd Floor, Suite 6c, 5-7 Dale Street, Manchester, England, M1 1JB
Role ACTIVE
director
Date of birth
November 1975
Appointed on
30 April 2019
Nationality
British
Occupation
Director

ARDEN PARTNERSHIP (LINCOLNSHIRE) LIMITED

Correspondence address
Unit G1 Ash Tree Court Nottingham Business Park, Nottingham, England, NG8 6PY
Role ACTIVE
director
Date of birth
November 1975
Appointed on
30 April 2019
Resigned on
1 October 2024
Nationality
British
Occupation
Associate Director

Average house price in the postcode NG8 6PY £1,216,000

ARDEN PARTNERSHIP (LINCOLNSHIRE) HOLDINGS LIMITED

Correspondence address
Unit G1 Ash Tree Court Nottingham Business Park, Nottingham, England, NG8 6PY
Role ACTIVE
director
Date of birth
November 1975
Appointed on
30 April 2019
Resigned on
1 October 2024
Nationality
British
Occupation
Associate Director

Average house price in the postcode NG8 6PY £1,216,000

ARDEN PARTNERSHIP (LEICESTER) LIMITED

Correspondence address
Unit G1 Ash Tree Court Nottingham Business Park, Nottingham, England, NG8 6PY
Role ACTIVE
director
Date of birth
November 1975
Appointed on
30 April 2019
Resigned on
1 October 2024
Nationality
British
Occupation
Associate Director

Average house price in the postcode NG8 6PY £1,216,000

ARDEN PARTNERSHIP (DERBY) LIMITED

Correspondence address
Unit G1 Ash Tree Court Nottingham Business Park, Nottingham, England, NG8 6PY
Role ACTIVE
director
Date of birth
November 1975
Appointed on
30 April 2019
Resigned on
1 October 2024
Nationality
British
Occupation
Associate Director

Average house price in the postcode NG8 6PY £1,216,000

ARDEN PARTNERSHIP (DERBY) HOLDINGS LIMITED

Correspondence address
Unit G1 Ash Tree Court Nottingham Business Park, Nottingham, England, NG8 6PY
Role ACTIVE
director
Date of birth
November 1975
Appointed on
30 April 2019
Resigned on
1 October 2024
Nationality
British
Occupation
Associate Director

Average house price in the postcode NG8 6PY £1,216,000

SOUTHERN DERBYSHIRE LIFT PROJECT COMPANY (NO.2) LIMITED

Correspondence address
Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England, NG8 6PY
Role ACTIVE
director
Date of birth
November 1975
Appointed on
24 April 2019
Nationality
British
Occupation
Associate Director

Average house price in the postcode NG8 6PY £1,216,000

GRT NOTTINGHAM LIFT MIDCO (NO.1) LIMITED

Correspondence address
Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England, NG8 6PY
Role ACTIVE
director
Date of birth
November 1975
Appointed on
24 April 2019
Nationality
British
Occupation
Associate Director

Average house price in the postcode NG8 6PY £1,216,000

GRT NOTTINGHAM LIFT COMPANY LIMITED

Correspondence address
Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England, NG8 6PY
Role ACTIVE
director
Date of birth
November 1975
Appointed on
24 April 2019
Nationality
British
Occupation
Associate Director

Average house price in the postcode NG8 6PY £1,216,000

ESTATES DEVELOPMENT NORTH NOTTINGHAMSHIRE ASSETS LIMITED

Correspondence address
Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England, NG8 6PY
Role ACTIVE
director
Date of birth
November 1975
Appointed on
24 April 2019
Nationality
British
Occupation
Associate Director

Average house price in the postcode NG8 6PY £1,216,000

ESTATES DEVELOPMENT NORTH NOTTINGHAMSHIRE ASSETS (MIDCO) LIMITED

Correspondence address
Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England, NG8 6PY
Role ACTIVE
director
Date of birth
November 1975
Appointed on
24 April 2019
Nationality
British
Occupation
Associate Director

Average house price in the postcode NG8 6PY £1,216,000

GRT NOTTINGHAM LIFT PROJECT COMPANY (NO. 1) LIMITED

Correspondence address
Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England, NG8 6PY
Role ACTIVE
director
Date of birth
November 1975
Appointed on
24 April 2019
Nationality
British
Occupation
Associate Director

Average house price in the postcode NG8 6PY £1,216,000

GRT NOTTINGHAM LIFT PROJECT COMPANY (NO.2) LIMITED

Correspondence address
Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England, NG8 6PY
Role ACTIVE
director
Date of birth
November 1975
Appointed on
24 April 2019
Nationality
British
Occupation
Associate Director

Average house price in the postcode NG8 6PY £1,216,000

GRT NOTTINGHAM LIFT MIDCO (NO.2) LIMITED

Correspondence address
Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England, NG8 6PY
Role ACTIVE
director
Date of birth
November 1975
Appointed on
24 April 2019
Nationality
British
Occupation
Associate Director

Average house price in the postcode NG8 6PY £1,216,000

PRIMARY PLUS (HOLDINGS) LIMITED

Correspondence address
Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England, NG8 6PY
Role ACTIVE
director
Date of birth
November 1975
Appointed on
24 April 2019
Nationality
British
Occupation
Associate Director

Average house price in the postcode NG8 6PY £1,216,000

COMMUNITY SOLUTIONS INVESTMENT PARTNERS LIMITED

Correspondence address
Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England, NG8 6PY
Role ACTIVE
director
Date of birth
November 1975
Appointed on
24 April 2019
Nationality
British
Occupation
Associate Director

Average house price in the postcode NG8 6PY £1,216,000

LEICESTER LIFT (MIDCO) LIMITED

Correspondence address
Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England, NG8 6PY
Role ACTIVE
director
Date of birth
November 1975
Appointed on
24 April 2019
Nationality
British
Occupation
Associate Director

Average house price in the postcode NG8 6PY £1,216,000

LEICESTER LIFT COMPANY LIMITED

Correspondence address
Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England, NG8 6PY
Role ACTIVE
director
Date of birth
November 1975
Appointed on
24 April 2019
Nationality
British
Occupation
Associate Director

Average house price in the postcode NG8 6PY £1,216,000

LEICESTER LIFT MIDCO (NO.2) LIMITED

Correspondence address
Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England, NG8 6PY
Role ACTIVE
director
Date of birth
November 1975
Appointed on
24 April 2019
Nationality
British
Occupation
Associate Director

Average house price in the postcode NG8 6PY £1,216,000

LEICESTER LIFT PROJECT COMPANY (NO. 1) LIMITED

Correspondence address
G1 Ash Tree Court Nottingham Business Park, Nottingham, England, NG8 6PY
Role ACTIVE
director
Date of birth
November 1975
Appointed on
24 April 2019
Nationality
British
Occupation
Associate Director

Average house price in the postcode NG8 6PY £1,216,000

LEICESTER LIFT PROJECT COMPANY (NO.2) LIMITED

Correspondence address
G1 Ash Tree Court Nottingham Business Park, Nottingham, England, NG8 6PY
Role ACTIVE
director
Date of birth
November 1975
Appointed on
24 April 2019
Nationality
British
Occupation
Associate Director

Average house price in the postcode NG8 6PY £1,216,000

NORTH NOTTINGHAMSHIRE LIFT (MIDCO) LIMITED

Correspondence address
Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England, NG8 6PY
Role ACTIVE
director
Date of birth
November 1975
Appointed on
24 April 2019
Nationality
British
Occupation
Associate Director

Average house price in the postcode NG8 6PY £1,216,000

NORTH NOTTINGHAMSHIRE LIFT COMPANY LIMITED

Correspondence address
Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England, NG8 6PY
Role ACTIVE
director
Date of birth
November 1975
Appointed on
24 April 2019
Nationality
British
Occupation
Associate Director

Average house price in the postcode NG8 6PY £1,216,000

NORTH NOTTINGHAMSHIRE LIFT PROJECT COMPANY (NO.1) LIMITED

Correspondence address
Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England, NG8 6PY
Role ACTIVE
director
Date of birth
November 1975
Appointed on
24 April 2019
Nationality
British
Occupation
Associate Director

Average house price in the postcode NG8 6PY £1,216,000

SOUTHERN DERBYSHIRE LIFT (MIDCO) (NO.2) LIMITED

Correspondence address
Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England, NG8 6PY
Role ACTIVE
director
Date of birth
November 1975
Appointed on
24 April 2019
Nationality
British
Occupation
Associate Director

Average house price in the postcode NG8 6PY £1,216,000

SOUTHERN DERBYSHIRE LIFT (MIDCO) LIMITED

Correspondence address
Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England, NG8 6PY
Role ACTIVE
director
Date of birth
November 1975
Appointed on
24 April 2019
Nationality
British
Occupation
Associate Director

Average house price in the postcode NG8 6PY £1,216,000

SOUTHERN DERBYSHIRE LIFT COMPANY LIMITED

Correspondence address
Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England, NG8 6PY
Role ACTIVE
director
Date of birth
November 1975
Appointed on
24 April 2019
Nationality
British
Occupation
Associate Director

Average house price in the postcode NG8 6PY £1,216,000

SOUTHERN DERBYSHIRE LIFT PROJECT COMPANY (NO. 1) LIMITED

Correspondence address
Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England, NG8 6PY
Role ACTIVE
director
Date of birth
November 1975
Appointed on
24 April 2019
Nationality
British
Occupation
Associate Director

Average house price in the postcode NG8 6PY £1,216,000

PSBP NW HOLDCO LIMITED

Correspondence address
Sevendale House 3rd Floor, Suite 6c, 5-7 Dale Street, Manchester, England, M1 1JB
Role ACTIVE
director
Date of birth
November 1975
Appointed on
16 April 2019
Resigned on
1 October 2024
Nationality
British
Occupation
Associate Director

PSBP NW DEBTCO LIMITED

Correspondence address
Sevendale House 3rd Floor, Suite 6c, 5-7 Dale Street, Manchester, England, M1 1JB
Role ACTIVE
director
Date of birth
November 1975
Appointed on
16 April 2019
Resigned on
1 October 2024
Nationality
British
Occupation
Associate Director

PSBP NW PROJECTCO LIMITED

Correspondence address
Sevendale House 3rd Floor, Suite 6c, 5-7 Dale Street, Manchester, England, M1 1JB
Role ACTIVE
director
Date of birth
November 1975
Appointed on
16 April 2019
Resigned on
1 October 2024
Nationality
British
Occupation
Associate Director

SOLUTIONS 4 NORTH TYNESIDE (FINANCE) PLC

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
November 1975
Appointed on
15 April 2019
Nationality
British
Occupation
Associate Director

SOLUTIONS 4 NORTH TYNESIDE (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
November 1975
Appointed on
15 April 2019
Nationality
British
Occupation
Associate Director

SOLUTIONS 4 NORTH TYNESIDE 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
November 1975
Appointed on
15 April 2019
Nationality
British
Occupation
Associate Director

HUB NORTH SCOTLAND (I&F) HOLDINGS LIMITED

Correspondence address
Welken House 10-11 Charterhouse Street, London, United Kingdom, EC1M 6EH
Role ACTIVE
director
Date of birth
November 1975
Appointed on
11 April 2019
Resigned on
22 December 2022
Nationality
British
Occupation
Director

HUB NORTH SCOTLAND (I&F) LIMITED

Correspondence address
Welken House 10-11 Charterhouse Street, London, United Kingdom, EC1M 6EH
Role ACTIVE
director
Date of birth
November 1975
Appointed on
11 April 2019
Resigned on
22 December 2022
Nationality
British
Occupation
Director

HUB NORTH SCOTLAND (NEW ACADEMY - SOTC) HOLDINGS LIMITED

Correspondence address
Welken House 10-11 Charterhouse Street, London, United Kingdom, EC1M 6EH
Role ACTIVE
director
Date of birth
November 1975
Appointed on
11 April 2019
Resigned on
22 December 2022
Nationality
British
Occupation
Director

HUB NORTH SCOTLAND (WICK) LIMITED

Correspondence address
Welken House 10-11 Charterhouse Street, London, United Kingdom, EC1M 6EH
Role ACTIVE
director
Date of birth
November 1975
Appointed on
11 April 2019
Resigned on
22 December 2022
Nationality
British
Occupation
Director

HUB NORTH SCOTLAND (NEW ACADEMY - SOTC) LIMITED

Correspondence address
Welken House 10-11 Charterhouse Street, London, United Kingdom, EC1M 6EH
Role ACTIVE
director
Date of birth
November 1975
Appointed on
11 April 2019
Resigned on
22 December 2022
Nationality
British
Occupation
Director

HUB NORTH SCOTLAND (O&C) LIMITED

Correspondence address
Welken House 10-11 Charterhouse Street, London, United Kingdom, EC1M 6EH
Role ACTIVE
director
Date of birth
November 1975
Appointed on
11 April 2019
Resigned on
22 December 2022
Nationality
British
Occupation
Director

HUB NORTH SCOTLAND (INVERURIE CAMPUS) LIMITED

Correspondence address
Welken House 10-11 Charterhouse Street, London, United Kingdom, EC1M 6EH
Role ACTIVE
director
Date of birth
November 1975
Appointed on
11 April 2019
Resigned on
22 December 2022
Nationality
British
Occupation
Director

ABERDEEN COMMUNITY HEALTH CARE VILLAGE LIMITED

Correspondence address
Welken House 10-11 Charterhouse Street, London, United Kingdom, EC1M 6EH
Role ACTIVE
director
Date of birth
November 1975
Appointed on
11 April 2019
Resigned on
22 December 2022
Nationality
British
Occupation
Director

HUB NORTH SCOTLAND (FWT) LIMITED

Correspondence address
Welken House 10-11 Charterhouse Street, London, United Kingdom, EC1M 6EH
Role ACTIVE
director
Date of birth
November 1975
Appointed on
11 April 2019
Resigned on
22 December 2022
Nationality
British
Occupation
Director

HUB NORTH SCOTLAND (INVERURIE CAMPUS) HOLDINGS LIMITED

Correspondence address
Welken House 10-11 Charterhouse Street, London, United Kingdom, EC1M 6EH
Role ACTIVE
director
Date of birth
November 1975
Appointed on
11 April 2019
Resigned on
22 December 2022
Nationality
British
Occupation
Director

HUB NORTH SCOTLAND (O&C) HOLDINGS LIMITED

Correspondence address
Welken House 10-11 Charterhouse Street, London, United Kingdom, EC1M 6EH
Role ACTIVE
director
Date of birth
November 1975
Appointed on
11 April 2019
Resigned on
22 December 2022
Nationality
British
Occupation
Director

HUB NORTH SCOTLAND (ALFORD) LIMITED

Correspondence address
Welken House 10-11 Charterhouse Street, London, United Kingdom, EC1M 6EH
Role ACTIVE
director
Date of birth
November 1975
Appointed on
11 April 2019
Resigned on
22 December 2022
Nationality
British
Occupation
Director

HUB NORTH SCOTLAND (ANDERSON) LIMITED

Correspondence address
Welken House 10-11 Charterhouse Street, London, United Kingdom, EC1M 6EH
Role ACTIVE
director
Date of birth
November 1975
Appointed on
11 April 2019
Resigned on
22 December 2022
Nationality
British
Occupation
Director

HUB NORTH SCOTLAND LIMITED

Correspondence address
Welken House 10-11 Charterhouse Street, London, United Kingdom, EC1M 6EH
Role ACTIVE
director
Date of birth
November 1975
Appointed on
11 April 2019
Resigned on
22 December 2022
Nationality
British
Occupation
Director

HUB NORTH SCOTLAND (WICK) HOLDINGS LIMITED

Correspondence address
Welken House 10-11 Charterhouse Street, London, United Kingdom, EC1M 6EH
Role ACTIVE
director
Date of birth
November 1975
Appointed on
11 April 2019
Resigned on
22 December 2022
Nationality
British
Occupation
Director

HUB NORTH SCOTLAND (ANDERSON) HOLDINGS LIMITED

Correspondence address
Welken House 10-11 Charterhouse Street, London, United Kingdom, EC1M 6EH
Role ACTIVE
director
Date of birth
November 1975
Appointed on
11 April 2019
Resigned on
22 December 2022
Nationality
British
Occupation
Director

HUB NORTH SCOTLAND (ELGIN HIGH SCHOOL) HOLDINGS LIMITED

Correspondence address
Welken House 10-11 Charterhouse Street, London, United Kingdom, EC1M 6EH
Role ACTIVE
director
Date of birth
November 1975
Appointed on
11 April 2019
Resigned on
22 December 2022
Nationality
British
Occupation
Director

HUB NORTH SCOTLAND (ELGIN HIGH SCHOOL) LIMITED

Correspondence address
Welken House 10-11 Charterhouse Street, London, United Kingdom, EC1M 6EH
Role ACTIVE
director
Date of birth
November 1975
Appointed on
11 April 2019
Resigned on
22 December 2022
Nationality
British
Occupation
Director

ACP: NORTH HUB LIMITED

Correspondence address
Welken House 10-11 Charterhouse Street, London, United Kingdom, EC1M 6EH
Role RESIGNED
director
Date of birth
November 1975
Appointed on
11 April 2019
Resigned on
11 April 2019
Nationality
British
Occupation
Director