COLIN MICHAEL EXFORD

Total number of appointments 53, 2 active appointments

PEMBURY 2016 LIMITED

Correspondence address
121 LONDON ROAD, SAWBRIDGEWORTH, HERTFORDSHIRE, ENGLAND, CM21 9JJ
Role ACTIVE
Director
Date of birth
May 1958
Appointed on
27 January 2016
Nationality
BRITISH
Occupation
PROJECT FINANCE CONSULTANT

Average house price in the postcode CM21 9JJ £485,000

WING ASSOCIATES LIMITED

Correspondence address
11-13 HOCKERILL STREET, BISHOPS STORTFORD, HERTFORDSHIRE, UNITED KINGDOM, CM23 2DH
Role ACTIVE
Director
Date of birth
May 1958
Appointed on
5 August 2010
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode CM23 2DH £770,000


INSPIREDSPACES STAG LIMITED

Correspondence address
7TH FLOOR 135 BISHOPSGATE, LONDON, EC2M 3UR
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
8 April 2010
Resigned on
11 April 2013
Nationality
BRITISH
Occupation
BANKER

INSPIREDSPACES STAG (PSP1) LIMITED

Correspondence address
7TH FLOOR, 135 BISHOPSGATE, LONDON, UNITED KINGDOM, EC2M 3UR
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
8 April 2010
Resigned on
11 April 2013
Nationality
BRITISH
Occupation
BANKER

INSPIREDSPACES STAG (PSP2) LIMITED

Correspondence address
7TH FLOOR, 135 BISHOPSGATE, LONDON, UNITED KINGDOM, EC2M 3UR
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
8 April 2010
Resigned on
11 April 2013
Nationality
BRITISH
Occupation
BANKER

INSPIREDSPACES STAG (PROJECTCO1) LIMITED

Correspondence address
7TH FLOOR 135 BISHOPSGATE, LONDON, EC2M 3UR
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
8 April 2010
Resigned on
11 April 2013
Nationality
BRITISH
Occupation
BANKER

INSPIREDSPACES STAG (HOLDINGS1) LIMITED

Correspondence address
7TH FLOOR 135 BISHOPSGATE, LONDON, UNITED KINGDOM, EC2M 3UR
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
8 April 2010
Resigned on
11 April 2013
Nationality
BRITISH
Occupation
BANKER

CONSORT HEALTHCARE (MID YORKSHIRE) HOLDINGS LIMITED

Correspondence address
6TH FLOOR, 350 EUSTON ROAD, REGENTS PLACE LONDON, NW1 3AX
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
27 January 2010
Resigned on
23 June 2011
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode NW1 3AX £1,320,000

CONSORT HEALTHCARE (MID YORKSHIRE) INTERMEDIATE LIMITED

Correspondence address
ROYAL BANK OF SCOTLAND 7TH FLOOR, 135 BISHOPSGATE, LONDON, UNITED KINGDOM, EC2M 3UR
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
27 January 2010
Resigned on
23 June 2011
Nationality
BRITISH
Occupation
BANKER

CONSORT HEALTHCARE (MID YORKSHIRE) LIMITED

Correspondence address
ROYAL BANK OF SCOTLAND 7TH FLOOR, 135 BISHOPSGATE, LONDON, UNITED KINGDOM, EC2M 3UR
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
27 January 2010
Resigned on
23 June 2011
Nationality
BRITISH
Occupation
BANKER

CONSORT HEALTHCARE (BIRMINGHAM) FUNDING PLC

Correspondence address
6TH FLOOR, 350 EUSTON ROAD, REGENTS PLACE, LONDON, NW1 3AX
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
27 January 2010
Resigned on
18 May 2012
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode NW1 3AX £1,320,000

CONSORT HEALTHCARE (BIRMINGHAM) HOLDINGS LIMITED

Correspondence address
6TH FLOOR, 350 EUSTON ROAD, REGENTS PLACE, LONDON, NW1 3AX
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
27 January 2010
Resigned on
18 May 2012
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode NW1 3AX £1,320,000

CONSORT HEALTHCARE (BIRMINGHAM) INTERMEDIATE LIMITED

Correspondence address
6TH FLOOR, 350 EUSTON ROAD, REGENTS PLACE, LONDON, NW1 3AX
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
27 January 2010
Resigned on
18 May 2012
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode NW1 3AX £1,320,000

CONSORT HEALTHCARE (BIRMINGHAM) LIMITED

Correspondence address
6TH FLOOR, 350 EUSTON ROAD, REGENTS PLACE, LONDON, NW1 3AX
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
27 January 2010
Resigned on
18 May 2012
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode NW1 3AX £1,320,000

CONSORT HEALTHCARE (MID YORKSHIRE) FUNDING PLC

Correspondence address
ROYAL BANK OF SCOTLAND 7TH FLOOR, 135 BISHOPSGATE, LONDON, UNITED KINGDOM, EC2M 3UR
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
27 January 2010
Resigned on
23 June 2011
Nationality
BRITISH
Occupation
BANKER

FALKIRK SCHOOLS GATEWAY LIMITED

Correspondence address
ROYAL BANK OF SCOTLAND 7TH FLOOR, 135 BISHOPSGATE, LONDON, EC2M 3UR
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
25 January 2010
Resigned on
11 October 2013
Nationality
BRITISH
Occupation
BANKER

FALKIRK SCHOOLS GATEWAY HC LIMITED

Correspondence address
ROYAL BANK OF SCOTLAND 7TH FLOOR, 135 BISHOPSGATE, LONDON, EC2M 3UR
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
25 January 2010
Resigned on
11 October 2013
Nationality
BRITISH
Occupation
BANKER

CITY AIRPORT RAIL ENTERPRISES (HOLDINGS) LIMITED

Correspondence address
7TH FLOOR 135 BISHOPSGATE, LONDON, UNITED KINGDOM, EC2M 3UR
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
21 January 2010
Resigned on
23 November 2011
Nationality
BRITISH
Occupation
BANKER

WOOLWICH ARSENAL RAIL ENTERPRISES LIMITED

Correspondence address
7TH FLOOR, 135 BISHOPSGATE, LONDON, UNITED KINGDOM, EC2M 3UR
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
21 January 2010
Resigned on
23 November 2011
Nationality
BRITISH
Occupation
BANKER

CITY AIRPORT RAIL ENTERPRISES LIMITED

Correspondence address
7TH FLOOR 135 BISHOPSGATE, LONDON, UNITED KINGDOM, EC2M 3UR
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
21 January 2010
Resigned on
23 November 2011
Nationality
BRITISH
Occupation
BANKER

NORTHUMBERLAND ENERGY RECOVERY HOLDINGS LTD

Correspondence address
135 BISHOPSGATE, LONDON, EC2M 3UR
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
15 January 2010
Resigned on
19 December 2014
Nationality
BRITISH
Occupation
BANKER

NORTHUMBERLAND ENERGY RECOVERY LTD

Correspondence address
SITA HOUSE, GRENFELL ROAD, MAIDENHEAD, BERKSHIRE, SL6 1ES
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
15 January 2010
Resigned on
19 December 2014
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode SL6 1ES £405,000

CORNWALL ENERGY RECOVERY LTD

Correspondence address
SITA HOUSE, GRENFELL ROAD, MAIDENHEAD, BERKSHIRE, SL6 1ES
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
15 January 2010
Resigned on
19 March 2013
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode SL6 1ES £405,000

CORNWALL ENERGY RECOVERY HOLDINGS LTD

Correspondence address
135 BISHOPSGATE, LONDON, ENGLAND, EC2M 3UR
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
15 January 2010
Resigned on
19 March 2013
Nationality
BRITISH
Occupation
DIRECTOR

THE HOSPITAL COMPANY (OXFORD JOHN RADCLIFFE) HOLDINGS LIMITED

Correspondence address
7TH FLOOR, 135 BISHOPSGATE, LONDON, EC2M 3UR
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
14 December 2009
Resigned on
23 June 2011
Nationality
BRITISH
Occupation
BANKER

THE HOSPITAL COMPANY (OXFORD JOHN RADCLIFFE) LIMITED

Correspondence address
7TH FLOOR 135 BISHOPSGATE, LONDON, EC2M 3UR
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
14 December 2009
Resigned on
23 June 2011
Nationality
BRITISH
Occupation
BANKER

ABC SCHOOLS (HOLDINGS) LIMITED

Correspondence address
C/O INFRASTRUCTURE MANAGERS LIMITED 2ND FLOOR, 11, EDINBURGH, EH2 1DF
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
1 December 2009
Resigned on
22 December 2010
Nationality
BRITISH
Occupation
BANKER

ABC SCHOOLS LIMITED

Correspondence address
C/O INFRASTRUCTURE MANAGERS LIMITED 2ND FLOOR, 11, EDINBURGH, EH2 1DF
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
1 December 2009
Resigned on
22 December 2010
Nationality
BRITISH
Occupation
BANKER

ASHFORD PRISON SERVICES LIMITED

Correspondence address
ROYAL BANK OF SCOTLAND ROYAL BANK OF SCOTLAND, LEVEL 7, 135 BISHOPSGATE, LONDON, ENGLAND, EC2M 3UR
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
26 November 2009
Resigned on
30 January 2013
Nationality
BRITISH
Occupation
BANKER

ASHFORD PRISON SERVICES HOLDINGS LIMITED

Correspondence address
ROYAL BANK OF SCOTLAND ROYAL BANK OF SCOTLAND, LEVEL 7, 135 BISHOPSGATE, LONDON, ENGLAND, EC2M 3UR
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
26 November 2009
Resigned on
30 January 2013
Nationality
BRITISH
Occupation
BANKER

ADDIEWELL PRISON (HOLDINGS) LTD

Correspondence address
ROYAL BANK OF SCOTLAND ROYAL BANK OF SCOTLAND, LEVEL 7, 135 BISHOPSGATE, LONDON, ENGLAND, EC2M 3UR
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
26 November 2009
Resigned on
3 May 2013
Nationality
BRITISH
Occupation
BANKER

PETERBOROUGH PRISON MANAGEMENT LIMITED

Correspondence address
ROYAL BANK OF SCOTLAND ROYAL BANK OF SCOTLAND, LEVEL 7 135 BISHOPSGATE, LONDON, EC2M 3UR
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
26 November 2009
Resigned on
30 January 2013
Nationality
BRITISH
Occupation
BANKER

PETERBOROUGH PRISON MANAGEMENT HOLDINGS LIMITED

Correspondence address
ROYAL BANK OF SCOTLAND ROYAL BANK OF SCOTLAND, LEVEL 7, 135 BISHOPSGATE, LONDON, EC2M 3UR
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
26 November 2009
Resigned on
30 January 2013
Nationality
BRITISH
Occupation
BANKER

ADDIEWELL PRISON LTD

Correspondence address
ROYAL BANK OF SCOTLAND ROYAL BANK OF SCOTLAND, LEVEL 7, 135 BISHOPSGATE, LONDON, ENGLAND, EC2M 3UR
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
26 November 2009
Resigned on
3 May 2013
Nationality
BRITISH
Occupation
BANKER

THE HOSPITAL COMPANY (QAH PORTSMOUTH) LIMITED

Correspondence address
7TH FLOOR 135 BISHOPSGATE, LONDON, EC2M 3UR
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
26 November 2009
Resigned on
23 June 2011
Nationality
BRITISH
Occupation
BANKER

THE HOSPITAL COMPANY (QAH PORTSMOUTH) HOLDINGS LIMITED

Correspondence address
7TH FLOOR, 135 BISHOPSGATE, LONDON, UNITED KINGDOM, EC2M 3UR
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
26 November 2009
Resigned on
23 June 2011
Nationality
BRITISH
Occupation
BANKER

ASHFORD PRISON SERVICES HOLDINGS LIMITED

Correspondence address
32 KESTREL GARDENS, BISHOPS STORTFORD, HERTFORDSHIRE, CM23 4LU
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
18 August 2008
Resigned on
2 February 2009
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode CM23 4LU £673,000

PETERBOROUGH PRISON MANAGEMENT LIMITED

Correspondence address
32 KESTREL GARDENS, BISHOPS STORTFORD, HERTFORDSHIRE, CM23 4LU
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
18 August 2008
Resigned on
2 February 2009
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode CM23 4LU £673,000

PETERBOROUGH PRISON MANAGEMENT HOLDINGS LIMITED

Correspondence address
32 KESTREL GARDENS, BISHOPS STORTFORD, HERTFORDSHIRE, CM23 4LU
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
18 August 2008
Resigned on
2 February 2009
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode CM23 4LU £673,000

ASHFORD PRISON SERVICES LIMITED

Correspondence address
32 KESTREL GARDENS, BISHOPS STORTFORD, HERTFORDSHIRE, CM23 4LU
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
18 August 2008
Resigned on
2 February 2009
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode CM23 4LU £673,000

FALKIRK SCHOOLS GATEWAY HC LIMITED

Correspondence address
"LITTLE "WING", WRIGHTS GREEN LANE, LITTLE HALLINGBURY, BISHOP'S STORTFORD, HERTFORDSHIRE, CM22 7RF
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
17 May 2007
Resigned on
11 February 2009
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode CM22 7RF £1,009,000

ABC SCHOOLS (HOLDINGS) LIMITED

Correspondence address
"LITTLE "WING", WRIGHTS GREEN LANE, LITTLE HALLINGBURY, BISHOP'S STORTFORD, HERTFORDSHIRE, CM22 7RF
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
28 November 2006
Resigned on
11 February 2009
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode CM22 7RF £1,009,000

ABC SCHOOLS LIMITED

Correspondence address
"LITTLE "WING", WRIGHTS GREEN LANE, LITTLE HALLINGBURY, BISHOP'S STORTFORD, HERTFORDSHIRE, CM22 7RF
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
28 November 2006
Resigned on
11 February 2009
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode CM22 7RF £1,009,000

NORTHUMBERLAND ENERGY RECOVERY HOLDINGS LTD

Correspondence address
"LITTLE "WING", WRIGHTS GREEN LANE, LITTLE HALLINGBURY, BISHOP'S STORTFORD, HERTFORDSHIRE, CM22 7RF
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
20 November 2006
Resigned on
28 January 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CM22 7RF £1,009,000

NORTHUMBERLAND ENERGY RECOVERY LTD

Correspondence address
"LITTLE "WING", WRIGHTS GREEN LANE, LITTLE HALLINGBURY, BISHOP'S STORTFORD, HERTFORDSHIRE, CM22 7RF
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
20 November 2006
Resigned on
28 January 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CM22 7RF £1,009,000

CORNWALL ENERGY RECOVERY HOLDINGS LTD

Correspondence address
"LITTLE "WING", WRIGHTS GREEN LANE, LITTLE HALLINGBURY, BISHOP'S STORTFORD, HERTFORDSHIRE, CM22 7RF
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
26 September 2006
Resigned on
28 January 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CM22 7RF £1,009,000

CORNWALL ENERGY RECOVERY LTD

Correspondence address
"LITTLE "WING", WRIGHTS GREEN LANE, LITTLE HALLINGBURY, BISHOP'S STORTFORD, HERTFORDSHIRE, CM22 7RF
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
26 September 2006
Resigned on
28 January 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CM22 7RF £1,009,000

ADDIEWELL PRISON LTD

Correspondence address
32 KESTREL GARDENS, BISHOPS STORTFORD, HERTFORDSHIRE, CM23 4LU
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
24 October 2005
Resigned on
2 February 2009
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode CM23 4LU £673,000

ADDIEWELL PRISON (HOLDINGS) LTD

Correspondence address
32 KESTREL GARDENS, BISHOPS STORTFORD, HERTFORDSHIRE, CM23 4LU
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
24 October 2005
Resigned on
2 February 2009
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode CM23 4LU £673,000

ELLENBROOK HOLDINGS LIMITED

Correspondence address
32 KESTREL GARDENS, BISHOPS STORTFORD, HERTFORDSHIRE, CM23 4LU
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
7 November 2001
Resigned on
10 March 2009
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode CM23 4LU £673,000

ELLENBROOK DEVELOPMENTS PLC

Correspondence address
32 KESTREL GARDENS, BISHOPS STORTFORD, HERTFORDSHIRE, CM23 4LU
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
7 November 2001
Resigned on
10 March 2009
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode CM23 4LU £673,000

NORMANBY HEALTHCARE (PROJECTS) LIMITED

Correspondence address
32 KESTREL GARDENS, BISHOPS STORTFORD, HERTFORDSHIRE, CM23 4LU
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
19 July 2001
Resigned on
15 December 2004
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode CM23 4LU £673,000

NORMANBY HEALTHCARE (HOLDINGS) LIMITED

Correspondence address
32 KESTREL GARDENS, BISHOPS STORTFORD, HERTFORDSHIRE, CM23 4LU
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
19 July 2001
Resigned on
15 December 2004
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode CM23 4LU £673,000