Charlotte Sophie Ellen DOUGLASS

Total number of appointments 75, 71 active appointments

EQUITIX FIRE CONTROL (DURHAM) (S) IV GP LIMITED

Correspondence address
3rd Floor South Building, 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
December 1978
Appointed on
10 September 2019
Resigned on
4 October 2024
Nationality
British
Occupation
Director

EQUITIX SOCIAL HOUSING (S) IV GP LIMITED

Correspondence address
3rd Floor South Building, 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
December 1978
Appointed on
10 September 2019
Nationality
British
Occupation
Director

EQUITIX RENAISSANCE (S) IV GP LIMITED

Correspondence address
3rd Floor South Building, 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
December 1978
Appointed on
10 September 2019
Nationality
British
Occupation
Director

EQUITIX FIRE CONTROL (S) IV GP LIMITED

Correspondence address
3rd Floor South Building, 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
December 1978
Appointed on
10 September 2019
Resigned on
4 October 2024
Nationality
British
Occupation
Director

EQUITIX EXETER III GP LIMITED

Correspondence address
3rd Floor South Building, 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
December 1978
Appointed on
17 May 2018
Nationality
British
Occupation
Director

EQUITIX GRIMSBY MA 1 GP LIMITED

Correspondence address
3rd Floor South Building, 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
December 1978
Appointed on
17 May 2018
Nationality
British
Occupation
Director

EQUITIX GRIMSBY MA 1 NOMINEE LIMITED

Correspondence address
3rd Floor South Building, 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
December 1978
Appointed on
17 May 2018
Nationality
British
Occupation
Director

EQUITIX EXETER III NOMINEE LIMITED

Correspondence address
3rd Floor South Building, 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
December 1978
Appointed on
17 May 2018
Nationality
British
Occupation
Director

STAG PCT (PROJECTCO) 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
December 1978
Appointed on
21 September 2017
Resigned on
4 August 2023
Nationality
British
Occupation
Chartered Surveyor

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

STAG PCT (HOLDCO) 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
December 1978
Appointed on
21 September 2017
Resigned on
7 August 2023
Nationality
British
Occupation
Chartered Surveyor

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

SOLENT FUNDCO 2 LIMITED

Correspondence address
WELKEN HOUSE 10-11 CHARTERHOUSE SQUARE, LONDON, UNITED KINGDOM, EC1M 6EH
Role ACTIVE
Director
Date of birth
December 1978
Appointed on
1 August 2017
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

SOLENT FUNDCO 1 LIMITED

Correspondence address
WELKEN HOUSE 10-11 CHARTERHOUSE SQUARE, LONDON, UNITED KINGDOM, EC1M 6EH
Role ACTIVE
Director
Date of birth
December 1978
Appointed on
1 August 2017
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

SOLENT ESTATES PARTNERSHIP LIMITED

Correspondence address
WELKEN HOUSE 10-11 CHARTERHOUSE SQUARE, LONDON, UNITED KINGDOM, EC1M 6EH
Role ACTIVE
Director
Date of birth
December 1978
Appointed on
1 August 2017
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

RESOUND (MOUNT GOULD) LIMITED

Correspondence address
WELKEN HOUSE 10-11 CHARTERHOUSE SQUARE, LONDON, UNITED KINGDOM, EC1M 6EH
Role ACTIVE
Director
Date of birth
December 1978
Appointed on
1 August 2017
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

RESOUND (DERRIFORD) LIMITED

Correspondence address
WELKEN HOUSE 10-11 CHARTERHOUSE SQUARE, LONDON, UNITED KINGDOM, EC1M 6EH
Role ACTIVE
Director
Date of birth
December 1978
Appointed on
1 August 2017
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

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
December 1978
Appointed on
1 August 2017
Nationality
British
Occupation
Chartered Surveyor

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

BURY, TAMESIDE & GLOSSOP FUNDCO 2 LIMITED

Correspondence address
WELKEN HOUSE 10-11 CHARTERHOUSE SQUARE, LONDON, UNITED KINGDOM, EC1M 6EH
Role ACTIVE
Director
Date of birth
December 1978
Appointed on
1 August 2017
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

BURY, TAMESIDE & GLOSSOP FUNDCO 1 LIMITED

Correspondence address
WELKEN HOUSE 10-11 CHARTERHOUSE SQUARE, LONDON, UNITED KINGDOM, EC1M 6EH
Role ACTIVE
Director
Date of birth
December 1978
Appointed on
1 August 2017
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

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
December 1978
Appointed on
1 August 2017
Nationality
British
Occupation
Chartered Surveyor

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
December 1978
Appointed on
1 August 2017
Nationality
British
Occupation
Chartered Surveyor

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
December 1978
Appointed on
1 August 2017
Nationality
British
Occupation
Chartered Surveyor

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
December 1978
Appointed on
1 August 2017
Nationality
British
Occupation
Chartered Surveyor

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

JV UK COMPANY LIMITED

Correspondence address
Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England, NG8 6PY
Role ACTIVE
director
Date of birth
December 1978
Appointed on
1 August 2017
Resigned on
1 October 2022
Nationality
British
Occupation
Chartered Surveyor

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

LIFT INVESTMENTS LIMITED

Correspondence address
WELKEN HOUSE 10-11 CHARTERHOUSE SQUARE, LONDON, UNITED KINGDOM, EC1M 6EH
Role ACTIVE
Director
Date of birth
December 1978
Appointed on
1 August 2017
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

SANDWELL FUNDCO 3 LIMITED

Correspondence address
WELKEN HOUSE 10-11 CHARTERHOUSE SQUARE, LONDON, UNITED KINGDOM, EC1M 6EH
Role ACTIVE
Director
Date of birth
December 1978
Appointed on
1 August 2017
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

SANDWELL FUNDCO 2 LIMITED

Correspondence address
WELKEN HOUSE 10-11 CHARTERHOUSE SQUARE, LONDON, UNITED KINGDOM, EC1M 6EH
Role ACTIVE
Director
Date of birth
December 1978
Appointed on
1 August 2017
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

RESOUND (CATTEDOWN) LIMITED

Correspondence address
WELKEN HOUSE 10-11 CHARTERHOUSE SQUARE, LONDON, UNITED KINGDOM, EC1M 6EH
Role ACTIVE
Director
Date of birth
December 1978
Appointed on
1 August 2017
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

MAST MIDCO 2 LIMITED

Correspondence address
WELKEN HOUSE 10-11 CHARTERHOUSE SQUARE, LONDON, UNITED KINGDOM, EC1M 6EH
Role ACTIVE
Director
Date of birth
December 1978
Appointed on
1 August 2017
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

MAST MIDCO 1 LIMITED

Correspondence address
WELKEN HOUSE 10-11 CHARTERHOUSE SQUARE, LONDON, UNITED KINGDOM, EC1M 6EH
Role ACTIVE
Director
Date of birth
December 1978
Appointed on
1 August 2017
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

MAST FUNDCO 2 LIMITED

Correspondence address
WELKEN HOUSE 10-11 CHARTERHOUSE SQUARE, LONDON, UNITED KINGDOM, EC1M 6EH
Role ACTIVE
Director
Date of birth
December 1978
Appointed on
1 August 2017
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

MAST DEV CO LIMITED

Correspondence address
WELKEN HOUSE 10-11 CHARTERHOUSE SQUARE, LONDON, UNITED KINGDOM, EC1M 6EH
Role ACTIVE
Director
Date of birth
December 1978
Appointed on
1 August 2017
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

RESOUND (HEALTH) LIMITED

Correspondence address
WELKEN HOUSE 10-11 CHARTERHOUSE SQUARE, LONDON, UNITED KINGDOM, EC1M 6EH
Role ACTIVE
Director
Date of birth
December 1978
Appointed on
1 August 2017
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

SOLENT FUNDCO 3 LIMITED

Correspondence address
WELKEN HOUSE 10-11 CHARTERHOUSE SQUARE, LONDON, UNITED KINGDOM, EC1M 6EH
Role ACTIVE
Director
Date of birth
December 1978
Appointed on
1 August 2017
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

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
December 1978
Appointed on
1 August 2017
Resigned on
1 October 2022
Nationality
British
Occupation
Chartered Surveyor

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
December 1978
Appointed on
1 August 2017
Resigned on
1 October 2022
Nationality
British
Occupation
Chartered Surveyor

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
December 1978
Appointed on
1 August 2017
Resigned on
1 October 2022
Nationality
British
Occupation
Chartered Surveyor

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
December 1978
Appointed on
1 August 2017
Resigned on
1 October 2022
Nationality
British
Occupation
Chartered Surveyor

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
December 1978
Appointed on
1 August 2017
Resigned on
1 October 2022
Nationality
British
Occupation
Chartered Surveyor

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
December 1978
Appointed on
1 August 2017
Resigned on
1 October 2022
Nationality
British
Occupation
Chartered Surveyor

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
December 1978
Appointed on
1 August 2017
Resigned on
1 October 2022
Nationality
British
Occupation
Chartered Surveyor

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

SANDWELL MIDCO 2 LIMITED

Correspondence address
WELKEN HOUSE 10-11 CHARTERHOUSE SQUARE, LONDON, UNITED KINGDOM, EC1M 6EH
Role ACTIVE
Director
Date of birth
December 1978
Appointed on
1 August 2017
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

SANDWELL MIDCO 3 LIMITED

Correspondence address
WELKEN HOUSE 10-11 CHARTERHOUSE SQUARE, LONDON, UNITED KINGDOM, EC1M 6EH
Role ACTIVE
Director
Date of birth
December 1978
Appointed on
1 August 2017
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

WEST SUSSEX ESTATES PARTNERSHIP LIMITED

Correspondence address
WELKEN HOUSE 10-11 CHARTERHOUSE SQUARE, LONDON, UNITED KINGDOM, EC1M 6EH
Role ACTIVE
Director
Date of birth
December 1978
Appointed on
1 August 2017
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

SANDWELL ESTATES PARTNERSHIP LIMITED

Correspondence address
WELKEN HOUSE 10-11 CHARTERHOUSE SQUARE, LONDON, UNITED KINGDOM, EC1M 6EH
Role ACTIVE
Director
Date of birth
December 1978
Appointed on
1 August 2017
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

MAST FUNDCO 1 LIMITED

Correspondence address
WELKEN HOUSE 10-11 CHARTERHOUSE SQUARE, LONDON, UNITED KINGDOM, EC1M 6EH
Role ACTIVE
Director
Date of birth
December 1978
Appointed on
1 August 2017
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

MAST ESTATES PARTNERSHIP LIMITED

Correspondence address
WELKEN HOUSE 10-11 CHARTERHOUSE SQUARE, LONDON, UNITED KINGDOM, EC1M 6EH
Role ACTIVE
Director
Date of birth
December 1978
Appointed on
1 August 2017
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

SANDWELL FUNDCO 1 LIMITED

Correspondence address
WELKEN HOUSE 10-11 CHARTERHOUSE SQUARE, LONDON, UNITED KINGDOM, EC1M 6EH
Role ACTIVE
Director
Date of birth
December 1978
Appointed on
1 August 2017
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

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
December 1978
Appointed on
1 August 2017
Nationality
British
Occupation
Chartered Surveyor

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
December 1978
Appointed on
1 August 2017
Nationality
British
Occupation
Chartered Surveyor

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
December 1978
Appointed on
1 August 2017
Nationality
British
Occupation
Chartered Surveyor

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

BURY, TAMESIDE & GLOSSOP ESTATES PARTNERSHIP LIMITED

Correspondence address
WELKEN HOUSE 10-11 CHARTERHOUSE SQUARE, LONDON, UNITED KINGDOM, EC1M 6EH
Role ACTIVE
Director
Date of birth
December 1978
Appointed on
1 August 2017
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

BURY, TAMESIDE & GLOSSOP DEVELOPMENT LIMITED

Correspondence address
WELKEN HOUSE 10-11 CHARTERHOUSE SQUARE, LONDON, UNITED KINGDOM, EC1M 6EH
Role ACTIVE
Director
Date of birth
December 1978
Appointed on
1 August 2017
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

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
December 1978
Appointed on
1 August 2017
Resigned on
1 October 2022
Nationality
British
Occupation
Chartered Surveyor

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
December 1978
Appointed on
1 August 2017
Resigned on
1 October 2022
Nationality
British
Occupation
Chartered Surveyor

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
December 1978
Appointed on
1 August 2017
Resigned on
1 October 2022
Nationality
British
Occupation
Chartered Surveyor

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
December 1978
Appointed on
1 August 2017
Resigned on
1 October 2022
Nationality
British
Occupation
Chartered Surveyor

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
December 1978
Appointed on
1 August 2017
Resigned on
1 October 2022
Nationality
British
Occupation
Chartered Surveyor

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
December 1978
Appointed on
1 August 2017
Resigned on
1 October 2022
Nationality
British
Occupation
Chartered Surveyor

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
December 1978
Appointed on
1 August 2017
Resigned on
1 October 2022
Nationality
British
Occupation
Chartered Surveyor

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
December 1978
Appointed on
1 August 2017
Resigned on
1 October 2022
Nationality
British
Occupation
Chartered Surveyor

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
December 1978
Appointed on
1 August 2017
Resigned on
1 October 2022
Nationality
British
Occupation
Chartered Surveyor

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
December 1978
Appointed on
1 August 2017
Resigned on
1 October 2022
Nationality
British
Occupation
Chartered Surveyor

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
December 1978
Appointed on
1 August 2017
Resigned on
1 October 2022
Nationality
British
Occupation
Chartered Surveyor

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
December 1978
Appointed on
1 August 2017
Resigned on
1 October 2022
Nationality
British
Occupation
Chartered Surveyor

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
December 1978
Appointed on
1 August 2017
Resigned on
1 October 2022
Nationality
British
Occupation
Chartered Surveyor

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

EQUITIX HOUSING 4 NOMINEE LIMITED

Correspondence address
3rd Floor South Building, 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
December 1978
Appointed on
17 July 2017
Nationality
British
Occupation
Director

BLUE3 (LONDON) (HOLDINGS) LIMITED

Correspondence address
Unit 18, Riversway Business Village Navigation Way, Ashton-On-Ribble, Preston, England, PR2 2YP
Role ACTIVE
director
Date of birth
December 1978
Appointed on
28 June 2017
Resigned on
1 October 2024
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode PR2 2YP £393,000

BLUE3 (LONDON) LIMITED

Correspondence address
Unit 18, Riversway Business Village Navigation Way, Ashton-On-Ribble, Preston, England, PR2 2YP
Role ACTIVE
director
Date of birth
December 1978
Appointed on
28 June 2017
Resigned on
1 October 2024
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode PR2 2YP £393,000

CAMDEN & ISLINGTON FUNDCO 1 LIMITED

Correspondence address
WELKENHOUSE 10-11 CHARTERHOUSE SQUARE, LONDON, UNITED KINGDOM, EC1M 6EH
Role ACTIVE
Director
Date of birth
December 1978
Appointed on
24 October 2016
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

CAMDEN & ISLINGTON ESTATES PARTNERSHIP LIMITED

Correspondence address
WELKENHOUSE 10-11 CHARTERHOUSE SQUARE, LONDON, UNITED KINGDOM, EC1M 6EH
Role ACTIVE
Director
Date of birth
December 1978
Appointed on
24 October 2016
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

EQUITIX SOCIAL HOUSING 4 GP LIMITED

Correspondence address
3rd Floor South Building, 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
December 1978
Appointed on
30 September 2016
Nationality
British
Occupation
Director

E4I HOLDINGS LIMITED

Correspondence address
AVONDALE HOUSE, SUITES 1L - 1O PHOENIX CRESCENT, STRATHCLYDE BUSINESS PARK, BELLSHILL, SCOTLAND, ML4 3NJ
Role RESIGNED
Director
Date of birth
December 1978
Appointed on
25 July 2017
Resigned on
14 May 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

E4I SCHOOLS LIMITED

Correspondence address
AVONDALE HOUSE, SUITES 1L - 1O PHOENIX CRESCENT, STRATHCLYDE BUSINESS PARK, BELLSHILL, NORTH LANARKSHIRE, SCOTLAND, ML4 3NJ
Role RESIGNED
Director
Date of birth
December 1978
Appointed on
25 July 2017
Resigned on
14 May 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

COWDOWN RENEWABLES LIMITED

Correspondence address
WELKEN HOUSE 10-11 CHARTERHOUSE SQUARE, LONDON, ENGLAND, EC1M 6EH
Role RESIGNED
Director
Date of birth
December 1978
Appointed on
11 January 2017
Resigned on
6 December 2017
Nationality
BRITISH
Occupation
DIRECTOR

EQUITIX COWDOWN HOLDCO LIMITED

Correspondence address
WELKEN HOUSE 10-11 CHARTERHOUSE SQUARE, LONDON, UNITED KINGDOM, EC1M 6EH
Role RESIGNED
Director
Date of birth
December 1978
Appointed on
3 January 2017
Resigned on
6 December 2017
Nationality
BRITISH
Occupation
DIRECTOR