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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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