Charlotte Sophie Ellen DOUGLASS
Total number of appointments 129, 129 active appointments
PALIO (NO 8) LIMITED
- Correspondence address
- 3rd Floor, South Building 200 Aldersgate Street,, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- December 1978
- Appointed on
- 4 March 2025
EQUITIX GP 5 PRIMARY INFRASTRUCTURE (LEICESTER) LTD
- Correspondence address
- 3rd Floor South Building, 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- December 1978
- Appointed on
- 1 October 2024
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
- 1 October 2024
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
- 1 October 2024
Average house price in the postcode LS1 2HJ £37,674,000
EQUITIX GP 5 PRIMARY INFRASTRUCTURE (YORK) LTD
- Correspondence address
- 3rd Floor South Building, 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- December 1978
- Appointed on
- 1 October 2024
EQUITIX GP 5 PRIMARY INFRASTRUCTURE (KINGSTON) LTD
- Correspondence address
- 3rd Floor South Building, 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- December 1978
- Appointed on
- 22 February 2023
EQUITIX GP 5 PRIMARY INFRASTRUCTURE (DURHAM) LIMITED
- Correspondence address
- 3rd Floor South Building, 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- December 1978
- Appointed on
- 22 February 2023
INFRACARE DUDLEY LIMITED
- Correspondence address
- Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, England, GL20 8UQ
- Role ACTIVE
- director
- Date of birth
- December 1978
- Appointed on
- 27 September 2022
INFRACARE (MIDLANDS) LIMITED
- Correspondence address
- Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, England, GL20 8UQ
- Role ACTIVE
- director
- Date of birth
- December 1978
- Appointed on
- 27 September 2022
EQUITIX ROSEBERY GP LTD
- Correspondence address
- 3rd Floor South Building, Aldersgate Street, London, United Kingdom, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- December 1978
- Appointed on
- 26 January 2022
EQUITIX NEXUS GP LTD
- Correspondence address
- 3rd Floor South Building, Aldersgate Street, London, United Kingdom, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- December 1978
- Appointed on
- 9 November 2021
DUDLEY INFRACARE LIFT (1) LIMITED
- Correspondence address
- Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England, GL20 8UQ
- Role ACTIVE
- director
- Date of birth
- December 1978
- Appointed on
- 29 July 2021
DUDLEY INFRACARE DEVELOPMENTS HOLDINGS LIMITED
- Correspondence address
- Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England, GL20 8UQ
- Role ACTIVE
- director
- Date of birth
- December 1978
- Appointed on
- 29 July 2021
DUDLEY INFRACARE DEVELOPMENTS LIMITED
- Correspondence address
- Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England, GL20 8UQ
- Role ACTIVE
- director
- Date of birth
- December 1978
- Appointed on
- 29 July 2021
DUDLEY INFRACARE LIFT HOLDINGS (1) LIMITED
- Correspondence address
- Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England, GL20 8UQ
- Role ACTIVE
- director
- Date of birth
- December 1978
- Appointed on
- 29 July 2021
DUDLEY INFRACARE LIFT LIMITED
- Correspondence address
- Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England, GL20 8UQ
- Role ACTIVE
- director
- Date of birth
- December 1978
- Appointed on
- 29 July 2021
EQUITIX CHEYLESMORE 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
- 2 June 2021
LEEDS PFI SPV2 MIDCO 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
- 14 April 2021
- Resigned on
- 30 September 2024
Average house price in the postcode LS1 2HJ £37,674,000
EQUITIX HEALTHCARE (LEEDS) HOLDINGS 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
- 14 April 2021
- Resigned on
- 30 September 2024
Average house price in the postcode LS1 2HJ £37,674,000
LEEDS PFI SPV 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
- 14 April 2021
- Resigned on
- 30 September 2024
Average house price in the postcode LS1 2HJ £37,674,000
EQUITIX CHEETAH GP LTD
- Correspondence address
- 3rd Floor South Building, 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- December 1978
- Appointed on
- 23 March 2021
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
- December 1978
- Appointed on
- 16 January 2021
Average house price in the postcode LS1 2HJ £37,674,000
JLIF HOLDINGS (LAMBETH SOCIAL HOUSING) LIMITED
- Correspondence address
- 3rd Floor, South Building 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- December 1978
- Appointed on
- 14 December 2020
- Resigned on
- 11 March 2024
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
- December 1978
- Appointed on
- 23 November 2020
- Resigned on
- 1 October 2022
Average house price in the postcode NG8 6PY £1,216,000
REGENTER LCEP HOLDCO LIMITED
- Correspondence address
- Equitix 3rd Floor (South), 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- December 1978
- Appointed on
- 17 October 2019
- Resigned on
- 1 November 2021
REGENTER B3 HOLDCO LIMITED
- Correspondence address
- Equitix 3rd Floor (South), 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- December 1978
- Appointed on
- 17 October 2019
- Resigned on
- 2 August 2022
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 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
REGENTER B3 LIMITED
- Correspondence address
- Equitix 3rd Floor (South), 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- December 1978
- Appointed on
- 31 July 2019
- Resigned on
- 2 August 2022
REGENTER LCEP LIMITED
- Correspondence address
- Equitix 3rd Floor (South), 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- December 1978
- Appointed on
- 31 July 2019
- Resigned on
- 1 November 2021
SANDWELL MIDCO 1 LIMITED
- Correspondence address
- Welken House 10-11 Charterhouse Square, London, England, EC1M 6EH
- Role ACTIVE
- director
- Date of birth
- December 1978
- Appointed on
- 9 July 2019
- Resigned on
- 12 September 2024
EQUITIX HEALTHCARE 2 (LIFT) LIMITED
- Correspondence address
- 3rd Floor (South Building), 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- December 1978
- Appointed on
- 31 May 2019
PARTNERS FOR IMPROVEMENT IN ISLINGTON LIMITED
- Correspondence address
- Eqitex Ltd Welken House, 10-11 Charterhouse Square, London, United Kingdom, EC1M 6EH
- Role ACTIVE
- director
- Date of birth
- December 1978
- Appointed on
- 1 May 2019
PALIO (NO 8) LIMITED
- Correspondence address
- 3rd Floor, South Building 200 Aldersgate Street,, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- December 1978
- Appointed on
- 1 May 2019
- Resigned on
- 1 July 2024
PARTNERS FOR IMPROVEMENT IN ISLINGTON 2 LIMITED
- Correspondence address
- Eqitex Ltd Welken House, 10-11 Charterhouse Square, London, United Kingdom, EC1M 6EH
- Role ACTIVE
- director
- Date of birth
- December 1978
- Appointed on
- 1 May 2019
PFI ISLINGTON (HOLDINGS) LIMITED
- Correspondence address
- Eqitex Ltd Welken House, 10-11 Charterhouse Square, London, United Kingdom, EC1M 6EH
- Role ACTIVE
- director
- Date of birth
- December 1978
- Appointed on
- 1 May 2019
PFI ISLINGTON 2 (HOLDINGS) LIMITED
- Correspondence address
- Eqitex Ltd Welken House, 10-11 Charterhouse Square, London, United Kingdom, EC1M 6EH
- Role ACTIVE
- director
- Date of birth
- December 1978
- Appointed on
- 1 May 2019
REGENTER MYATTS FIELD NORTH LIMITED
- Correspondence address
- Equitix 3rd Floor (South), 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- December 1978
- Appointed on
- 30 April 2019
- Resigned on
- 17 May 2023
REGENTER MYATTS FIELD NORTH HOLDING COMPANY LIMITED
- Correspondence address
- Equitix 3rd Floor (South), 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- December 1978
- Appointed on
- 30 April 2019
- Resigned on
- 17 May 2023
EQUITIX CHARIOT (S) 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
- 21 March 2019
EQUITIX CHARIOT ENGLISH 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
- 21 March 2019
STELLAR (PLUMMER HOUSE) INVESTMENTS LIMITED
- Correspondence address
- 3rd Floor South Building, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- December 1978
- Appointed on
- 20 December 2018
WR HATFIELD LIMITED
- Correspondence address
- 3rd Floor South Building, 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- December 1978
- Appointed on
- 20 December 2018
STELLAR (PLUMMER HOUSE) LIMITED
- Correspondence address
- Welken House 10 - 11 Charterhouse Square, London, England, EC1M 6EH
- Role ACTIVE
- director
- Date of birth
- December 1978
- Appointed on
- 20 December 2018
STELLAR (ECLIPSE) LIMITED
- Correspondence address
- Welken House 10 - 11 Charterhouse Square, London, England, EC1M 6EH
- Role ACTIVE
- director
- Date of birth
- December 1978
- Appointed on
- 20 December 2018
STELLAR (ECLIPSE) INVESTMENTS LIMITED
- Correspondence address
- 3rd Floor South Building, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- December 1978
- Appointed on
- 20 December 2018
STELLAR (ECLIPSE) HOLDINGS LIMITED
- Correspondence address
- 3rd Floor South Building, 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- December 1978
- Appointed on
- 20 December 2018
STELLAR (BRISTOL TOWER) LIMITED
- Correspondence address
- 3rd Floor South Building, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- December 1978
- Appointed on
- 20 December 2018
STELLAR (BRISTOL TOWER) INVESTMENTS LIMITED
- Correspondence address
- 3rd Floor South Building, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- December 1978
- Appointed on
- 20 December 2018
RN HATFIELD LIMITED
- Correspondence address
- 3rd Floor South Building, 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- December 1978
- Appointed on
- 20 December 2018
MG HATFIELD LTD
- Correspondence address
- 3rd Floor South Building, 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- December 1978
- Appointed on
- 20 December 2018
HFI INVESTMENTS LIMITED
- Correspondence address
- Welken House 10 - 11 Charterhouse Square, London, England, EC1M 6EH
- Role ACTIVE
- director
- Date of birth
- December 1978
- Appointed on
- 20 December 2018
CHRISTOFOROU INVESTMENTS LIMITED
- Correspondence address
- 3rd Floor South Building, 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- December 1978
- Appointed on
- 20 December 2018
BHASIN INVESTMENTS LIMITED
- Correspondence address
- 3rd Floor South Building, 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- December 1978
- Appointed on
- 20 December 2018
EQUITIX TIGER NOMINEES LIMITED
- Correspondence address
- 3rd Floor South Building, 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- December 1978
- Appointed on
- 7 December 2018
- Resigned on
- 4 October 2024
EQUITIX TIGER ENGLISH 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
- 5 December 2018
- Resigned on
- 4 October 2024
EQUITIX TIGER SCOTTISH 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
- 3 December 2018
- Resigned on
- 4 October 2024
EQUITIX TIGER 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 November 2018
- Resigned on
- 4 October 2024
ULIVING@GLOUCESTERSHIRE FINCO LIMITED
- Correspondence address
- 3rd Floor South Building 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- December 1978
- Appointed on
- 29 June 2018
ULIVING@GLOUCESTERSHIRE HOLDCO LIMITED
- Correspondence address
- 3rd Floor South Building 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- December 1978
- Appointed on
- 29 June 2018
ULIVING@GLOUCESTERSHIRE ISSUERCO PLC
- Correspondence address
- 3rd Floor South Building 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- December 1978
- Appointed on
- 29 June 2018
ULIVING@GLOUCESTERSHIRE LIMITED
- Correspondence address
- 3rd Floor South Building 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- December 1978
- Appointed on
- 29 June 2018
GBPRIMARYCARE (SWH) LIMITED
- Correspondence address
- 10-11 Charterhouse Square, London, England, EC1M 6EH
- Role ACTIVE
- director
- Date of birth
- December 1978
- Appointed on
- 23 May 2018
SOUTH WEST HAMPSHIRE FUNDCO LIMITED
- Correspondence address
- 10-11 Charterhouse Square, London, England, EC1M 6EH
- Role ACTIVE
- director
- Date of birth
- December 1978
- Appointed on
- 23 May 2018
SOUTH WEST HAMPSHIRE ESTATES PARTNERSHIP LIMITED
- Correspondence address
- 10-11 Charterhouse Square, London, England, EC1M 6EH
- Role ACTIVE
- director
- Date of birth
- December 1978
- Appointed on
- 23 May 2018
EQUITIX EXETER (S) 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 (S) 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 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
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 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 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
SALFORD VILLAGE LIMITED
- Correspondence address
- 10-11 Charterhouse Square, London, United Kingdom, EC1M 6EH
- Role ACTIVE
- director
- Date of birth
- December 1978
- Appointed on
- 16 May 2018
AGHOCO 1063 LIMITED
- Correspondence address
- 3rd Floor, South Building 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- December 1978
- Appointed on
- 9 May 2018
PRIMARY PLUS (HOLDINGS) 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
- 2 May 2018
- Resigned on
- 1 October 2022
Average house price in the postcode NG8 6PY £1,216,000
GBPRIMARYCARE LIMITED
- Correspondence address
- Welken House Charterhouse Square, London, England, EC1M 6EH
- Role ACTIVE
- director
- Date of birth
- December 1978
- Appointed on
- 24 April 2018
COVENTRY CARE PARTNERSHIP LTD
- Correspondence address
- Welken House Charterhouse Square, London, England, EC1M 6EH
- Role ACTIVE
- director
- Date of birth
- December 1978
- Appointed on
- 24 April 2018
- Resigned on
- 12 September 2024
COVENTRY CARE PARTNERSHIP (NO1) LIMITED
- Correspondence address
- Welken House Charterhouse Square, London, England, EC1M 6EH
- Role ACTIVE
- director
- Date of birth
- December 1978
- Appointed on
- 24 April 2018
- Resigned on
- 12 September 2024
CCP FUNDCO 1 LIMITED
- Correspondence address
- Welken House Charterhouse Square, London, England, EC1M 6EH
- Role ACTIVE
- director
- Date of birth
- December 1978
- Appointed on
- 24 April 2018
- Resigned on
- 12 September 2024
PRYDIUM LIMITED
- Correspondence address
- Welken House Charterhouse Square, London, England, EC1M 6EH
- Role ACTIVE
- director
- Date of birth
- December 1978
- Appointed on
- 24 April 2018
- Resigned on
- 12 September 2024
SOUTH EAST ESSEX FUNDCO LIMITED
- Correspondence address
- Welken House Charterhouse Square, London, England, EC1M 6EH
- Role ACTIVE
- director
- Date of birth
- December 1978
- Appointed on
- 24 April 2018
- Resigned on
- 12 September 2024
GBCONSORTIUM 2 LIMITED
- Correspondence address
- Welken House Charterhouse Square, London, England, EC1M 6EH
- Role ACTIVE
- director
- Date of birth
- December 1978
- Appointed on
- 24 April 2018
ARDEN COMMUNITY CARE LIMITED
- Correspondence address
- Welken House Charterhouse Square, London, England, EC1M 6EH
- Role ACTIVE
- director
- Date of birth
- December 1978
- Appointed on
- 24 April 2018
- Resigned on
- 8 September 2024
ARDEN ESTATE PARTNERSHIPS LTD
- Correspondence address
- Welken House Charterhouse Square, London, England, EC1M 6EH
- Role ACTIVE
- director
- Date of birth
- December 1978
- Appointed on
- 24 April 2018
- Resigned on
- 12 September 2024
CCP FUNDCO 2 LIMITED
- Correspondence address
- Welken House Charterhouse Square, London, England, EC1M 6EH
- Role ACTIVE
- director
- Date of birth
- December 1978
- Appointed on
- 24 April 2018
- Resigned on
- 12 September 2024
SOUTH EAST ESSEX FUNDCO 2 LIMITED
- Correspondence address
- Welken House Charterhouse Square, London, England, EC1M 6EH
- Role ACTIVE
- director
- Date of birth
- December 1978
- Appointed on
- 23 April 2018
- Resigned on
- 12 September 2024
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
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
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
HAMPSHIRE ESTATES PARTNERSHIP LIMITED
- Correspondence address
- 3rd Floor (South) 200 Aldergate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- December 1978
- Appointed on
- 1 August 2017
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
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
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
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
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
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
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
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 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 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
EQUITIX RENAISSANCE IV 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
EQUITIX FIRE CONTROL IV 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
- Resigned on
- 4 October 2024
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
EQUITIX FIRE CONTROL (DURHAM) 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
- 17 July 2017
- Resigned on
- 4 October 2024
EQUITIX FIRE CONTROL IV (DURHAM) 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
- Resigned on
- 4 October 2024
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
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
EQUITIX FIRE CONTROL 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
- 30 September 2016
- Resigned on
- 4 October 2024
EQUITIX RENAISSANCE 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
- 30 September 2016