Claire Tytherleigh RUSSELL

Total number of appointments 61, 34 active appointments

PROTECT THE PELHAMS LTD

Correspondence address
White Gate House Stocking Pelham, Buntingford, England, SG9 0JX
Role ACTIVE
director
Date of birth
August 1964
Appointed on
30 May 2023
Nationality
British
Occupation
Solicitor

Average house price in the postcode SG9 0JX £670,000

20 AGAMEMNON ROAD LIMITED

Correspondence address
Southfields Brick House End, Berden, Bishop's Stortford, Hertfordshire, United Kingdom, CM23 1AZ
Role ACTIVE
director
Date of birth
August 1964
Appointed on
2 December 2020
Nationality
British
Occupation
Lawyer

Average house price in the postcode CM23 1AZ £1,042,000

AWG (UK) HOLDINGS LIMITED

Correspondence address
Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom, PE29 6XU
Role ACTIVE
director
Date of birth
August 1964
Appointed on
15 October 2020
Nationality
British
Occupation
Lawyer

Average house price in the postcode PE29 6XU £4,024,000

AWG CORPORATE SERVICES LIMITED

Correspondence address
Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom, PE29 6XU
Role ACTIVE
director
Date of birth
August 1964
Appointed on
22 May 2020
Nationality
British
Occupation
Solicitor

Average house price in the postcode PE29 6XU £4,024,000

AWG (UK) HOLDINGS LIMITED

Correspondence address
Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom, PE29 6XU
Role ACTIVE
director
Date of birth
August 1964
Appointed on
1 October 2019
Resigned on
29 February 2020
Nationality
British
Occupation
Lawyer

Average house price in the postcode PE29 6XU £4,024,000

MORRISON LIMITED

Correspondence address
Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom, PE29 6XU
Role ACTIVE
director
Date of birth
August 1964
Appointed on
1 August 2019
Nationality
British
Occupation
Lawyer

Average house price in the postcode PE29 6XU £4,024,000

MORRISON INTERNATIONAL LIMITED

Correspondence address
C/O Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom, EH3 8BP
Role ACTIVE
director
Date of birth
August 1964
Appointed on
28 July 2016
Nationality
British
Occupation
Lawyer

MORRISON SHAND CONSTRUCTION LIMITED

Correspondence address
Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6XU
Role ACTIVE
director
Date of birth
August 1964
Appointed on
28 July 2016
Nationality
British
Occupation
Lawyer

Average house price in the postcode PE29 6XU £4,024,000

MORRISON RAIL LIMITED

Correspondence address
Ocean Point 1st Floor, 94 Ocean Drive, Edinburgh, United Kingdom, EH6 6JH
Role ACTIVE
director
Date of birth
August 1964
Appointed on
28 July 2016
Nationality
British
Occupation
Lawyer

ANGLIAN WATER DIRECT LIMITED

Correspondence address
Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6XU
Role ACTIVE
director
Date of birth
August 1964
Appointed on
28 July 2016
Nationality
British
Occupation
Lawyer

Average house price in the postcode PE29 6XU £4,024,000

ANGLIAN WATER FLEET MANAGEMENT HOLDINGS (UK) LIMITED

Correspondence address
Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6XU
Role ACTIVE
director
Date of birth
August 1964
Appointed on
28 July 2016
Nationality
British
Occupation
Lawyer

Average house price in the postcode PE29 6XU £4,024,000

FARM GAS LIMITED

Correspondence address
Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom, PE29 6XU
Role ACTIVE
director
Date of birth
August 1964
Appointed on
28 July 2016
Nationality
British
Occupation
Lawyer

Average house price in the postcode PE29 6XU £4,024,000

ANGLIAN WATER BUSINESS LIMITED

Correspondence address
Ocean Point 1st Floor, 94 Ocean Drive, Edinburgh, United Kingdom, EH6 6JH
Role ACTIVE
director
Date of birth
August 1964
Appointed on
28 July 2016
Nationality
British
Occupation
Lawyer

SHAND CONSTRUCTION LIMITED

Correspondence address
Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom, PE29 6XU
Role ACTIVE
director
Date of birth
August 1964
Appointed on
28 July 2016
Nationality
British
Occupation
Lawyer

Average house price in the postcode PE29 6XU £4,024,000

WAVE HOLDINGS LIMITED

Correspondence address
C/O Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom, EH3 8BP
Role ACTIVE
director
Date of birth
August 1964
Appointed on
28 July 2016
Nationality
British
Occupation
Lawyer

MORRISON INTERNATIONAL DEVELOPMENTS LIMITED

Correspondence address
C/O Brodies Llp 15 Atholl Crescent, Edinburgh, Scotland, EH3 8HA
Role ACTIVE
director
Date of birth
August 1964
Appointed on
28 July 2016
Nationality
British
Occupation
Lawyer

MORCO 2 LIMITED

Correspondence address
C/O Brodies Llp 15 Atholl Crescent, Edinburgh, Scotland, EH3 8HA
Role ACTIVE
director
Date of birth
August 1964
Appointed on
28 July 2016
Nationality
British
Occupation
Lawyer

MORRISON HOLDINGS LIMITED

Correspondence address
Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom, PE29 6XU
Role ACTIVE
director
Date of birth
August 1964
Appointed on
28 July 2016
Nationality
British
Occupation
Lawyer

Average house price in the postcode PE29 6XU £4,024,000

AW LICENSING LIMITED

Correspondence address
Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom, PE29 6XU
Role ACTIVE
director
Date of birth
August 1964
Appointed on
28 July 2016
Nationality
British
Occupation
Lawyer

Average house price in the postcode PE29 6XU £4,024,000

H2GO LIMITED

Correspondence address
Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom, PE29 6XU
Role ACTIVE
director
Date of birth
August 1964
Appointed on
28 July 2016
Nationality
British
Occupation
Lawyer

Average house price in the postcode PE29 6XU £4,024,000

MORRISON (OLDCO) LIMITED

Correspondence address
C/O Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom, EH3 8BP
Role ACTIVE
director
Date of birth
August 1964
Appointed on
28 July 2016
Nationality
British
Occupation
Lawyer

MORRISON VENTURES LIMITED

Correspondence address
Ocean Point 1st Floor, 94 Ocean Drive, Edinburgh, United Kingdom, EH6 6JH
Role ACTIVE
director
Date of birth
August 1964
Appointed on
28 July 2016
Nationality
British
Occupation
Lawyer

AWG CENTRAL SERVICES LIMITED

Correspondence address
Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom, PE29 6XU
Role ACTIVE
director
Date of birth
August 1964
Appointed on
28 July 2016
Nationality
British
Occupation
Lawyer

Average house price in the postcode PE29 6XU £4,024,000

AW CREATIVE TECHNOLOGIES LIMITED

Correspondence address
Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6XU
Role ACTIVE
director
Date of birth
August 1964
Appointed on
28 July 2016
Nationality
British
Occupation
Lawyer

Average house price in the postcode PE29 6XU £4,024,000

ANGLIAN WATER PROPERTY HOLDINGS (UK) LIMITED

Correspondence address
Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6XU
Role ACTIVE
director
Date of birth
August 1964
Appointed on
28 July 2016
Nationality
British
Occupation
Lawyer

Average house price in the postcode PE29 6XU £4,024,000

AWG RAIL SERVICES LIMITED

Correspondence address
Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom, PE29 6XU
Role ACTIVE
director
Date of birth
August 1964
Appointed on
28 July 2016
Nationality
British
Occupation
Lawyer

Average house price in the postcode PE29 6XU £4,024,000

MORRISON VEOLIA LIMITED

Correspondence address
Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom, PE29 6XU
Role ACTIVE
director
Date of birth
August 1964
Appointed on
7 August 2012
Nationality
British
Occupation
Lawyer

Average house price in the postcode PE29 6XU £4,024,000

ANGLIAN VENTURE HOLDINGS LIMITED

Correspondence address
Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6XU
Role ACTIVE
director
Date of birth
August 1964
Appointed on
3 June 2009
Nationality
British
Occupation
Lawyer

Average house price in the postcode PE29 6XU £4,024,000

AWG CENTRAL SERVICES LIMITED

Correspondence address
Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom, PE29 6XU
Role ACTIVE
director
Date of birth
August 1964
Appointed on
2 February 2009
Resigned on
30 November 2015
Nationality
British
Occupation
Lawyer

Average house price in the postcode PE29 6XU £4,024,000

WAVE WATER LIMITED

Correspondence address
Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom, PE29 6XU
Role ACTIVE
director
Date of birth
August 1964
Appointed on
29 July 2008
Nationality
British
Occupation
Lawyer

Average house price in the postcode PE29 6XU £4,024,000

ANGLIAN WATER INTERNATIONAL HOLDINGS LIMITED

Correspondence address
Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom, PE29 6XU
Role ACTIVE
director
Date of birth
August 1964
Appointed on
29 July 2008
Nationality
British
Occupation
Lawyer

Average house price in the postcode PE29 6XU £4,024,000

ANGLIAN WATER INTERNATIONAL LIMITED

Correspondence address
Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom, PE29 6XU
Role ACTIVE
director
Date of birth
August 1964
Appointed on
29 July 2008
Nationality
British
Occupation
Lawyer

Average house price in the postcode PE29 6XU £4,024,000

AWG GROUP LIMITED

Correspondence address
Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom, PE29 6XU
Role ACTIVE
director
Date of birth
August 1964
Appointed on
4 May 2008
Nationality
British
Occupation
Lawyer

Average house price in the postcode PE29 6XU £4,024,000

AWG SHELF 11 LIMITED

Correspondence address
C/O Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom, EH3 8BP
Role ACTIVE
director
Date of birth
August 1964
Appointed on
3 May 2008
Nationality
British
Occupation
Lawyer

WAVE LTD

Correspondence address
Lancaster House, Lancaster Way, Ermine Business Park, Huntingdon, PE29 6XU
Role RESIGNED
director
Date of birth
August 1964
Appointed on
28 July 2016
Resigned on
31 August 2017
Nationality
British
Occupation
Lawyer

Average house price in the postcode PE29 6XU £4,024,000

MORRISON HOLDINGS LIMITED

Correspondence address
Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom, PE29 6XU
Role RESIGNED
director
Date of birth
August 1964
Appointed on
22 August 2014
Resigned on
30 November 2015
Nationality
British
Occupation
Lawyer

Average house price in the postcode PE29 6XU £4,024,000

MORRISON VENTURES LIMITED

Correspondence address
47 Melville Street, Edinburgh, EH3 7HL
Role RESIGNED
director
Date of birth
August 1964
Appointed on
8 December 2008
Resigned on
30 November 2015
Nationality
British
Occupation
Lawyer

AW CREATIVE TECHNOLOGIES LIMITED

Correspondence address
Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom, PE29 6XU
Role RESIGNED
director
Date of birth
August 1964
Appointed on
31 October 2008
Resigned on
30 November 2015
Nationality
British
Occupation
Lawyer

Average house price in the postcode PE29 6XU £4,024,000

AW LICENSING LIMITED

Correspondence address
Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom, PE29 6XU
Role RESIGNED
director
Date of birth
August 1964
Appointed on
31 October 2008
Resigned on
30 November 2015
Nationality
British
Occupation
Lawyer

Average house price in the postcode PE29 6XU £4,024,000

MORRISON INTERNATIONAL LIMITED

Correspondence address
47 Melville Street, Edinburgh, EH3 7HL
Role RESIGNED
director
Date of birth
August 1964
Appointed on
29 July 2008
Resigned on
30 November 2015
Nationality
British
Occupation
Lawyer

ANGLIAN WATER DIRECT LIMITED

Correspondence address
Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6XU
Role RESIGNED
director
Date of birth
August 1964
Appointed on
29 July 2008
Resigned on
30 November 2016
Nationality
British
Occupation
Lawyer

Average house price in the postcode PE29 6XU £4,024,000

AWG (UK) HOLDINGS LIMITED

Correspondence address
Anglian House, Ambury Road, Huntingdon, Cambridgeshire, PE29 3NZ
Role RESIGNED
director
Date of birth
August 1964
Appointed on
6 May 2008
Resigned on
30 September 2011
Nationality
British
Occupation
Lawyer

Average house price in the postcode PE29 3NZ £3,903,000

MORRISON (OLDCO) LIMITED

Correspondence address
47 Melville Street, Edinburgh, EH3 7HL
Role RESIGNED
director
Date of birth
August 1964
Appointed on
3 May 2008
Resigned on
30 November 2015
Nationality
British
Occupation
Lawyer

H2GO LIMITED

Correspondence address
Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom, PE29 6XU
Role RESIGNED
director
Date of birth
August 1964
Appointed on
3 May 2008
Resigned on
30 November 2015
Nationality
British
Occupation
Lawyer

Average house price in the postcode PE29 6XU £4,024,000

MORCO 2 LIMITED

Correspondence address
47 Melville Street, Edinburgh, EH3 7HL
Role RESIGNED
director
Date of birth
August 1964
Appointed on
3 May 2008
Resigned on
30 November 2015
Nationality
British
Occupation
Lawyer

MORRISON INTERNATIONAL DEVELOPMENTS LIMITED

Correspondence address
47 Melville Street, Edinburgh, EH3 7HL
Role RESIGNED
director
Date of birth
August 1964
Appointed on
3 May 2008
Resigned on
30 November 2015
Nationality
British
Occupation
Lawyer

ANGLIAN WATER BUSINESS LIMITED

Correspondence address
47 Melville Street, Edinburgh, EH3 7HL
Role RESIGNED
director
Date of birth
August 1964
Appointed on
3 May 2008
Resigned on
30 November 2015
Nationality
British
Occupation
Lawyer

SHAND CONSTRUCTION LIMITED

Correspondence address
Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom, PE29 6XU
Role RESIGNED
director
Date of birth
August 1964
Appointed on
3 May 2008
Resigned on
30 November 2015
Nationality
British
Occupation
Lawyer

Average house price in the postcode PE29 6XU £4,024,000

AWG RAIL SERVICES LIMITED

Correspondence address
Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom, PE29 6XU
Role RESIGNED
director
Date of birth
August 1964
Appointed on
3 May 2008
Resigned on
30 November 2015
Nationality
British
Occupation
Lawyer

Average house price in the postcode PE29 6XU £4,024,000

MORRISON RAIL LIMITED

Correspondence address
47 Melville Street, Edinburgh, EH3 7HL
Role RESIGNED
director
Date of birth
August 1964
Appointed on
3 May 2008
Resigned on
30 November 2015
Nationality
British
Occupation
Lawyer

MORRISON SHAND CONSTRUCTION LIMITED

Correspondence address
Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom, PE29 6XU
Role RESIGNED
director
Date of birth
August 1964
Appointed on
3 May 2008
Resigned on
30 November 2015
Nationality
British
Occupation
Lawyer

Average house price in the postcode PE29 6XU £4,024,000

AWG BUSINESS CENTRES LIMITED

Correspondence address
Anglian House, Ambury Road, Huntingdon, PE29 3NZ
Role RESIGNED
director
Date of birth
August 1964
Appointed on
20 July 2007
Resigned on
10 February 2011
Nationality
British
Occupation
Lawyer

Average house price in the postcode PE29 3NZ £3,903,000

WAVE HOLDINGS LIMITED

Correspondence address
47 Melville Street, Edinburgh, EH3 7HL
Role RESIGNED
director
Date of birth
August 1964
Appointed on
22 February 2006
Resigned on
30 November 2015
Nationality
British
Occupation
Lawyer

GALLIFORD TRY CONSTRUCTION & INVESTMENTS HOLDINGS LIMITED

Correspondence address
Southfields, Brick House End, Berden, Bishop's Stortford, Herts, CM23 1AZ
Role RESIGNED
director
Date of birth
August 1964
Appointed on
31 March 2005
Resigned on
31 March 2006
Nationality
British
Occupation
Lawyer

Average house price in the postcode CM23 1AZ £1,042,000

AWG LAND HOLDINGS LIMITED

Correspondence address
Southfields, Brick House End, Berden, Bishop's Stortford, Herts, CM23 1AZ
Role RESIGNED
director
Date of birth
August 1964
Appointed on
31 March 2005
Resigned on
6 June 2005
Nationality
British
Occupation
Lawyer

Average house price in the postcode CM23 1AZ £1,042,000

AWG LTIP LIMITED

Correspondence address
ANGLIAN HOUSE, AMBURY ROAD, HUNTINGDON, CAMBRIDGESHIRE, PE29 3NZ
Role
Director
Date of birth
August 1964
Appointed on
31 March 2005
Nationality
BRITISH
Occupation
LAWYER

Average house price in the postcode PE29 3NZ £3,903,000

MORRISON VENTURES LIMITED

Correspondence address
Southfields, Brick House End, Berden, Bishop's Stortford, Herts, CM23 1AZ
Role RESIGNED
director
Date of birth
August 1964
Appointed on
31 March 2005
Resigned on
8 December 2008
Nationality
British
Occupation
Lawyer

Average house price in the postcode CM23 1AZ £1,042,000

ANGLIAN WATER COMMERCIAL DEVELOPMENTS LIMITED

Correspondence address
Southfields, Brick House End, Berden, Bishop's Stortford, Herts, CM23 1AZ
Role RESIGNED
director
Date of birth
August 1964
Appointed on
31 March 2005
Resigned on
21 January 2009
Nationality
British
Occupation
Lawyer

Average house price in the postcode CM23 1AZ £1,042,000

FARM GAS LIMITED

Correspondence address
Southfields, Brick House End, Berden, Bishop's Stortford, Herts, CM23 1AZ
Role RESIGNED
director
Date of birth
August 1964
Appointed on
31 March 2005
Resigned on
21 January 2009
Nationality
British
Occupation
Lawyer

Average house price in the postcode CM23 1AZ £1,042,000

ANGLIAN WATER FLEET MANAGEMENT HOLDINGS (UK) LIMITED

Correspondence address
Southfields, Brick House End, Berden, Bishop's Stortford, Herts, CM23 1AZ
Role RESIGNED
director
Date of birth
August 1964
Appointed on
31 March 2005
Resigned on
21 January 2009
Nationality
British
Occupation
Lawyer

Average house price in the postcode CM23 1AZ £1,042,000

ANGLIAN WATER PROPERTY HOLDINGS (UK) LIMITED

Correspondence address
Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom, PE29 6XU
Role RESIGNED
director
Date of birth
August 1964
Appointed on
31 March 2005
Resigned on
30 November 2015
Nationality
British
Occupation
Lawyer

Average house price in the postcode PE29 6XU £4,024,000