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