Coral Suzanne BIDEL

Total number of appointments 208, 148 active appointments

AVEGA UK SECRETARY LIMITED

Correspondence address
40 Queen Street 1st Floor, London, England, EC4R 1DD
Role ACTIVE
director
Date of birth
September 1983
Appointed on
14 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC4R 1DD £9,361,000

HAWKHILL HOUSE LIMITED

Correspondence address
40 Queen Street 1st Floor, London, England, EC4R 1DD
Role ACTIVE
director
Date of birth
September 1983
Appointed on
12 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC4R 1DD £9,361,000

GAHC3 U.K. SENIOR CARE HOLDING LTD

Correspondence address
40 Queen Street 1st Floor, London, England, EC4R 1DD
Role ACTIVE
director
Date of birth
September 1983
Appointed on
12 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC4R 1DD £9,361,000

AVEGA UK SERVICES LIMITED

Correspondence address
40 Queen Street 1st Floor, London, England, EC4R 1DD
Role ACTIVE
director
Date of birth
September 1983
Appointed on
6 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC4R 1DD £9,361,000

HCMX UK HOLDING LIMITED

Correspondence address
6th Floor, 125 London Wall, London, United Kingdom, United Kingdom, EC2Y 5AS
Role ACTIVE
director
Date of birth
September 1983
Appointed on
23 January 2023
Resigned on
14 July 2023
Nationality
British
Occupation
Director

BALARAMA UK HOLDING LIMITED

Correspondence address
6th Floor, 125 London Wall, London, United Kingdom, United Kingdom, EC2Y 5AS
Role ACTIVE
director
Date of birth
September 1983
Appointed on
20 January 2023
Resigned on
14 July 2023
Nationality
British
Occupation
Director

ADRIATIC LAND ASP 1 LIMITED

Correspondence address
6th Floor, 125 London Wall, London, England, EC2Y 5AS
Role ACTIVE
director
Date of birth
September 1983
Appointed on
15 November 2022
Resigned on
7 July 2023
Nationality
British
Occupation
Director

ADRIATIC LAND ASP 2 LIMITED

Correspondence address
6th Floor 125 London Wall, London, United Kingdom, EC2Y 5AS
Role ACTIVE
director
Date of birth
September 1983
Appointed on
14 November 2022
Resigned on
7 July 2023
Nationality
British
Occupation
Director

ABACUS LAND ASP 1 LIMITED

Correspondence address
6th Floor, 125 London Wall, London, England, EC2Y 5AS
Role ACTIVE
director
Date of birth
September 1983
Appointed on
9 November 2022
Resigned on
7 July 2023
Nationality
British
Occupation
Director

ABACUS LAND ASP 2 LIMITED

Correspondence address
6th Floor, 125 London Wall, London, England, EC2Y 5AS
Role ACTIVE
director
Date of birth
September 1983
Appointed on
9 November 2022
Resigned on
7 July 2023
Nationality
British
Occupation
Director

YOTTA BIDCO LTD

Correspondence address
6th Floor 125 London Wall, London, United Kingdom, EC2Y 5AS
Role ACTIVE
director
Date of birth
September 1983
Appointed on
31 October 2022
Resigned on
13 July 2023
Nationality
British
Occupation
Director

FD LATAM LIMITED

Correspondence address
6th Floor 125 London Wall, London, EC2Y 5AS
Role ACTIVE
director
Date of birth
September 1983
Appointed on
2 August 2022
Resigned on
14 July 2023
Nationality
British
Occupation
Director

CERF ULOG UK HOLDCO LIMITED

Correspondence address
6th Floor 125 London Wall, London, England, EC2Y 5AS
Role ACTIVE
director
Date of birth
September 1983
Appointed on
1 August 2022
Resigned on
1 September 2022
Nationality
British
Occupation
Alternate Director

CERF II UKL3 PROPCO 1 LIMITED

Correspondence address
6th Floor 125 London Wall, London, England, EC2Y 5AS
Role ACTIVE
director
Date of birth
September 1983
Appointed on
1 August 2022
Resigned on
1 September 2022
Nationality
British
Occupation
Alternate Director

CERF II UKL3 TOPCO LIMITED

Correspondence address
6th Floor 125 London Wall, London, England, EC2Y 5AS
Role ACTIVE
director
Date of birth
September 1983
Appointed on
1 August 2022
Resigned on
1 September 2022
Nationality
British
Occupation
Alternate Director

CERF II UKL3 HOLDCO LIMITED

Correspondence address
6th Floor 125 London Wall, London, England, EC2Y 5AS
Role ACTIVE
director
Date of birth
September 1983
Appointed on
1 August 2022
Resigned on
1 September 2022
Nationality
British
Occupation
Alternate Director

CERF II OLDBURY-BARBERRY PROPCO LIMITED

Correspondence address
6th Floor 125 London Wall, London, England, EC2Y 5AS
Role ACTIVE
director
Date of birth
September 1983
Appointed on
1 August 2022
Resigned on
1 September 2022
Nationality
British
Occupation
Alternate Director

CERF II UK LOGISTICS PROPCO 4 LIMITED

Correspondence address
125 London Wall, London, England, EC2Y 5AS
Role ACTIVE
director
Date of birth
September 1983
Appointed on
1 August 2022
Resigned on
1 September 2022
Nationality
British
Occupation
Alternate Director

CERF II UK LOGISTICS PROPCO 1 LIMITED

Correspondence address
6th Floor 125 London Wall, London, England, EC2Y 5AS
Role ACTIVE
director
Date of birth
September 1983
Appointed on
1 August 2022
Resigned on
1 September 2022
Nationality
British
Occupation
Alternate Director

CERF II UK LOGISTICS HOLDCO LIMITED

Correspondence address
6th Floor 125 London Wall, London, England, EC2Y 5AS
Role ACTIVE
director
Date of birth
September 1983
Appointed on
1 August 2022
Resigned on
1 September 2022
Nationality
British
Occupation
Alternate Director

CERF ULOG UK PROPCO LIMITED

Correspondence address
6th Floor 125 London Wall, London, England, EC2Y 5AS
Role ACTIVE
director
Date of birth
September 1983
Appointed on
1 August 2022
Resigned on
1 September 2022
Nationality
British
Occupation
Alternate Director

CERF II UK LOGISTICS TOPCO LIMITED

Correspondence address
6th Floor 125 London Wall, London, England, EC2Y 5AS
Role ACTIVE
director
Date of birth
September 1983
Appointed on
1 August 2022
Resigned on
1 September 2022
Nationality
British
Occupation
Alternate Director

4TH INDUSTRIAL NOMINEE 2 LIMITED

Correspondence address
6th Floor 125 London Wall, London, England, EC2Y 5AS
Role ACTIVE
director
Date of birth
September 1983
Appointed on
4 May 2022
Resigned on
11 July 2023
Nationality
British
Occupation
Director

CERF II UK LOGISTICS PROPCO 1 LIMITED

Correspondence address
6th Floor 125 London Wall, London, England, EC2Y 5AS
Role ACTIVE
director
Date of birth
September 1983
Appointed on
1 April 2022
Resigned on
19 April 2022
Nationality
British
Occupation
Alternate Director

WAREHOUSE AND LOGISTICS PROPERTIES LIMITED

Correspondence address
6th Floor 125 London Wall, London, England, EC2Y 5AS
Role ACTIVE
director
Date of birth
September 1983
Appointed on
1 April 2022
Resigned on
19 April 2022
Nationality
British
Occupation
Alternate Director

CERF II UK LOGISTICS PROPCO 4 LIMITED

Correspondence address
125 London Wall, London, England, EC2Y 5AS
Role ACTIVE
director
Date of birth
September 1983
Appointed on
1 April 2022
Resigned on
19 April 2022
Nationality
British
Occupation
Alternate Director

UK PRS NOMINEE 2 LTD

Correspondence address
6th Floor 125 London Wall, London, England, EC2Y 5AS
Role ACTIVE
director
Date of birth
September 1983
Appointed on
3 November 2021
Resigned on
10 July 2023
Nationality
British
Occupation
Director

INVESTEC SSC (UK) LIMITED

Correspondence address
6th Floor, 125 London Wall, London, England, EC2Y 5AS
Role ACTIVE
director
Date of birth
September 1983
Appointed on
9 August 2021
Resigned on
14 July 2023
Nationality
British
Occupation
Director

ADRIATIC LAND 11 (GR1) LIMITED

Correspondence address
6th Floor 125 London Wall, London, England, EC2Y 5AS
Role ACTIVE
director
Date of birth
September 1983
Appointed on
30 July 2021
Resigned on
7 July 2023
Nationality
British
Occupation
Director

ALCENTRA UK DLF GP LIMITED

Correspondence address
125 6th Floor, 125 London Wall, London, United Kingdom, EC2Y 5AS
Role ACTIVE
director
Date of birth
September 1983
Appointed on
20 July 2021
Resigned on
20 December 2022
Nationality
British
Occupation
Director

ALCENTRA UK DLF CIP GP LIMITED

Correspondence address
125 London Wall 6th Floor, London, United Kingdom, EC2Y 5AS
Role ACTIVE
director
Date of birth
September 1983
Appointed on
20 July 2021
Resigned on
20 December 2022
Nationality
British
Occupation
Director

UK PRS NOMINEE LTD

Correspondence address
125 London Wall, London, United Kingdom, EC2Y 5AS
Role ACTIVE
director
Date of birth
September 1983
Appointed on
14 July 2021
Resigned on
10 July 2023
Nationality
British
Occupation
Director

DELAMARE CARDS MTN ISSUER PLC

Correspondence address
6th Floor 125 London Wall, London, England, EC2Y 5AS
Role ACTIVE
director
Date of birth
September 1983
Appointed on
30 June 2021
Resigned on
12 July 2023
Nationality
British
Occupation
Director

DELAMARE CARDS FUNDING 2 LIMITED

Correspondence address
6th Floor 125 London Wall, London, England, EC2Y 5AS
Role ACTIVE
director
Date of birth
September 1983
Appointed on
30 June 2021
Resigned on
12 July 2023
Nationality
British
Occupation
Director

DELAMARE CARDS RECEIVABLES TRUSTEE LIMITED

Correspondence address
6th Floor 125 London Wall, London, England, EC2Y 5AS
Role ACTIVE
director
Date of birth
September 1983
Appointed on
30 June 2021
Resigned on
12 July 2023
Nationality
British
Occupation
Director

DELAMARE CARDS FUNDING 1 LIMITED

Correspondence address
6th Floor 125 London Wall, London, England, EC2Y 5AS
Role ACTIVE
director
Date of birth
September 1983
Appointed on
30 June 2021
Resigned on
12 July 2023
Nationality
British
Occupation
Director

DELAMARE CARDS HOLDCO LIMITED

Correspondence address
6th Floor 125 London Wall, London, England, EC2Y 5AS
Role ACTIVE
director
Date of birth
September 1983
Appointed on
30 June 2021
Resigned on
12 July 2023
Nationality
British
Occupation
Director

CANNON STREET NOMINEES NO.4 LIMITED

Correspondence address
6th Floor 125 London Wall, Barbican, London, EC2Y 5AS
Role ACTIVE
director
Date of birth
September 1983
Appointed on
19 April 2021
Resigned on
4 July 2023
Nationality
British
Occupation
Company Director

CANNON STREET NOMINEES NO.3 LIMITED

Correspondence address
Sixth Floor, 125 London Wall Sixth Floor, 125 London Wall, Barbican, London, England, EC2Y 5AS
Role ACTIVE
director
Date of birth
September 1983
Appointed on
19 April 2021
Resigned on
4 July 2023
Nationality
British
Occupation
Company Director

PHS HOLDCO LIMITED

Correspondence address
6th Floor, 125 London Wall, London, England, EC2Y 5AS
Role ACTIVE
director
Date of birth
September 1983
Appointed on
3 August 2020
Resigned on
14 July 2023
Nationality
British
Occupation
Director

PHS GROUP INVESTMENTS LIMITED

Correspondence address
6th Floor, 125 London Wall, London, England, EC2Y 5AS
Role ACTIVE
director
Date of birth
September 1983
Appointed on
3 August 2020
Resigned on
14 July 2023
Nationality
British
Occupation
Director

BOYD HOLDCO LIMITED

Correspondence address
6th Floor, 125 London Wall, London, England, EC2Y 5AS
Role ACTIVE
director
Date of birth
September 1983
Appointed on
7 July 2020
Resigned on
11 July 2023
Nationality
British
Occupation
Director

APEX LOAN AGENCY LIMITED

Correspondence address
6th Floor 125 London Wall, London, England, EC2Y 5AS
Role ACTIVE
director
Date of birth
September 1983
Appointed on
5 June 2020
Resigned on
3 August 2023
Nationality
British
Occupation
Director

HALLIWELL T1 LIMITED

Correspondence address
6th Floor London Wall, London, England, EC2Y 5AS
Role ACTIVE
director
Date of birth
September 1983
Appointed on
20 February 2020
Nationality
British
Occupation
Director

ADRIATIC LAND 10 (GR1) LIMITED

Correspondence address
6th Floor 125 London Wall, London, England, EC2Y 5AS
Role ACTIVE
director
Date of birth
September 1983
Appointed on
24 January 2020
Resigned on
7 July 2023
Nationality
British
Occupation
Director

NINETY ONE SSC (UK) LIMITED

Correspondence address
6th Floor, 125 London Wall, London, England, EC2Y 5AS
Role ACTIVE
director
Date of birth
September 1983
Appointed on
14 January 2020
Resigned on
14 July 2023
Nationality
British
Occupation
Director

TURNER INTERNATIONAL HOLDCO LIMITED

Correspondence address
6th Floor, 125 London Wall, London, England, EC2Y 5AS
Role ACTIVE
director
Date of birth
September 1983
Appointed on
31 July 2019
Resigned on
11 July 2023
Nationality
British
Occupation
Director

CX HOLDCO LIMITED

Correspondence address
C/O Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands, B3 3HN
Role ACTIVE
director
Date of birth
September 1983
Appointed on
31 July 2019
Nationality
British
Occupation
Director

APEX GROUP ADMINISTRATION SERVICES (UK) LIMITED

Correspondence address
6th Floor 125 London Wall, London, England, EC2Y 5AS
Role ACTIVE
director
Date of birth
September 1983
Appointed on
29 July 2019
Resigned on
10 August 2023
Nationality
British
Occupation
Director

CARBON ATRIUM LIMITED

Correspondence address
12 St. James's Square, London, England, SW1Y 4LB
Role ACTIVE
director
Date of birth
September 1983
Appointed on
1 July 2019
Resigned on
31 January 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 4LB £3,510,000

CLOVER UK OFFICE (COVENTRY) LTD

Correspondence address
12 St. James's Square, London, England, SW1Y 4LB
Role ACTIVE
director
Date of birth
September 1983
Appointed on
1 July 2019
Resigned on
31 January 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 4LB £3,510,000

ST. KATHARINE'S ESTATE MANAGEMENT COMPANY LIMITED

Correspondence address
12 St. James's Square, London, England, SW1Y 4LB
Role ACTIVE
director
Date of birth
September 1983
Appointed on
1 July 2019
Resigned on
31 January 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 4LB £3,510,000

CAROLIA NEW TOPCO LIMITED

Correspondence address
12 St. James's Square, London, England, SW1Y 4LB
Role ACTIVE
director
Date of birth
September 1983
Appointed on
1 July 2019
Resigned on
31 January 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 4LB £3,510,000

MPG ARTEMIS NOMINEE 1 LIMITED

Correspondence address
Asticus Building 21 Palmer Street, London, SW1H 0AD
Role ACTIVE
director
Date of birth
September 1983
Appointed on
1 July 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1H 0AD £108,867,000

MAX INDUSTRIAL NOMINEE 2 LIMITED

Correspondence address
Asticus Building 21 Palmer Street, London, SW1H 0AD
Role ACTIVE
director
Date of birth
September 1983
Appointed on
1 July 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1H 0AD £108,867,000

CAROLIA BIDCO II LIMITED

Correspondence address
12 St. James's Square, London, England, SW1Y 4LB
Role ACTIVE
director
Date of birth
September 1983
Appointed on
1 July 2019
Resigned on
31 January 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 4LB £3,510,000

CAROLIA MIDCO LIMITED

Correspondence address
12 St. James's Square, London, England, SW1Y 4LB
Role ACTIVE
director
Date of birth
September 1983
Appointed on
1 July 2019
Resigned on
31 January 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 4LB £3,510,000

MAX OFFICE (SKD) GENERAL PARTNER LTD

Correspondence address
Sanne Group Secretaries (Uk) Limited 2nd Floor, Asticus Building, 21 Palmer Street, London, SW1H 0AD
Role ACTIVE
director
Date of birth
September 1983
Appointed on
1 July 2019
Resigned on
31 January 2020
Nationality
British
Occupation
None

Average house price in the postcode SW1H 0AD £108,867,000

MPG FINCO LIMITED

Correspondence address
12 St. James's Square, London, England, SW1Y 4LB
Role ACTIVE
director
Date of birth
September 1983
Appointed on
1 July 2019
Resigned on
31 January 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 4LB £3,510,000

MAX INDUSTRIAL GENERAL PARTNER LIMITED

Correspondence address
6th Floor 125 London Wall, London, England, EC2Y 5AS
Role ACTIVE
director
Date of birth
September 1983
Appointed on
1 July 2019
Nationality
British
Occupation
Company Director

MAX INDUSTRIAL NOMINEE LIMITED

Correspondence address
Asticus Building 21 Palmer Street, London, SW1H 0AD
Role ACTIVE
director
Date of birth
September 1983
Appointed on
1 July 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1H 0AD £108,867,000

CAROLIA NEW MEZZCO LIMITED

Correspondence address
12 St. James's Square, London, England, SW1Y 4LB
Role ACTIVE
director
Date of birth
September 1983
Appointed on
1 July 2019
Resigned on
31 January 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 4LB £3,510,000

CAROLIA HOLDCO LIMITED

Correspondence address
12 St. James's Square, London, England, SW1Y 4LB
Role ACTIVE
director
Date of birth
September 1983
Appointed on
1 July 2019
Resigned on
31 January 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 4LB £3,510,000

MPG ARTEMIS NOMINEE 2 LIMITED

Correspondence address
Asticus Building 21 Palmer Street, London, SW1H 0AD
Role ACTIVE
director
Date of birth
September 1983
Appointed on
1 July 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1H 0AD £108,867,000

CAROLIA PLEDGECO LIMITED

Correspondence address
12 St. James's Square, London, England, SW1Y 4LB
Role ACTIVE
director
Date of birth
September 1983
Appointed on
1 July 2019
Resigned on
31 January 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 4LB £3,510,000

BROOMCO (4102) LIMITED

Correspondence address
12 St. James's Square, London, England, SW1Y 4LB
Role ACTIVE
director
Date of birth
September 1983
Appointed on
1 July 2019
Resigned on
31 January 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 4LB £3,510,000

MAX INDUSTRIAL GP LIMITED

Correspondence address
6th Floor 125 London Wall, London, England, EC2Y 5AS
Role ACTIVE
director
Date of birth
September 1983
Appointed on
1 July 2019
Nationality
British
Occupation
Director

MPG ARTEMIS GP LIMITED

Correspondence address
6th Floor 125 London Wall, London, England, EC2Y 5AS
Role ACTIVE
director
Date of birth
September 1983
Appointed on
1 July 2019
Nationality
British
Occupation
Company Director

EG CANTERBURY 1 STUDENT LIMITED

Correspondence address
6th Floor 125 London Wall, London, England, EC2Y 5AS
Role ACTIVE
director
Date of birth
September 1983
Appointed on
7 June 2019
Resigned on
27 January 2023
Nationality
British
Occupation
Director

APEX GROUP TRUSTEE COMPANY (UK) LIMITED

Correspondence address
6th Floor 125 London Wall, London, England, EC2Y 5AS
Role ACTIVE
director
Date of birth
September 1983
Appointed on
4 April 2019
Resigned on
3 August 2023
Nationality
British
Occupation
Director

1 THEOBALD'S COURT PARTNERCO LIMITED

Correspondence address
6th Floor, 125 London Wall, London, England, EC2Y 5AS
Role ACTIVE
director
Date of birth
September 1983
Appointed on
28 February 2019
Resigned on
30 June 2023
Nationality
British
Occupation
Director

APEX GROUP FIDUCIARY SERVICES (UK) LIMITED

Correspondence address
6th Floor 125 London Wall, London, England, EC2Y 5AS
Role ACTIVE
director
Date of birth
September 1983
Appointed on
4 February 2019
Resigned on
10 August 2023
Nationality
British
Occupation
Director

BUSINESS MORTGAGE FINANCE 3 PLC

Correspondence address
6th Floor 125 London Wall, London, England, EC2Y 5AS
Role ACTIVE
director
Date of birth
September 1983
Appointed on
14 December 2018
Resigned on
13 July 2023
Nationality
British
Occupation
Director

BMF HOLDINGS LIMITED

Correspondence address
6th Floor 125 London Wall, London, England, EC2Y 5AS
Role ACTIVE
director
Date of birth
September 1983
Appointed on
14 December 2018
Resigned on
13 July 2023
Nationality
British
Occupation
Director

ADRIATIC LAND 9 (GR1) LIMITED

Correspondence address
6th Floor, 125 London Wall, London, England, EC2Y 5AS
Role ACTIVE
director
Date of birth
September 1983
Appointed on
14 December 2018
Resigned on
7 July 2023
Nationality
British
Occupation
Director

ADRIATIC LAND 8 (GR2) LIMITED

Correspondence address
6th Floor, 125 London Wall, London, England, EC2Y 5AS
Role ACTIVE
director
Date of birth
September 1983
Appointed on
31 October 2018
Resigned on
7 July 2023
Nationality
British
Occupation
Director

EG OXFORD 1 STUDENT LIMITED

Correspondence address
6th Floor 125 London Wall, London, England, EC2Y 5AS
Role ACTIVE
director
Date of birth
September 1983
Appointed on
4 October 2018
Resigned on
27 January 2023
Nationality
British
Occupation
Director

EG NEWCASTLE 1 STUDENT LIMITED

Correspondence address
6th Floor 125 London Wall, London, England, EC2Y 5AS
Role ACTIVE
director
Date of birth
September 1983
Appointed on
4 October 2018
Resigned on
27 January 2023
Nationality
British
Occupation
Director

EG BATH 1 STUDENT LIMITED

Correspondence address
125 London Wall, 6th Floor, London, England, EC2Y 5AS
Role ACTIVE
director
Date of birth
September 1983
Appointed on
4 October 2018
Resigned on
27 January 2023
Nationality
British
Occupation
Director

EG BOURNEMOUTH 1 STUDENT LIMITED

Correspondence address
6th Floor 125 London Wall, London, England, EC2Y 5AS
Role ACTIVE
director
Date of birth
September 1983
Appointed on
4 October 2018
Resigned on
27 January 2023
Nationality
British
Occupation
Director

EG SHEFF 1 STUDENT LIMITED

Correspondence address
6th Floor 125 London Wall, London, England, EC2Y 5AS
Role ACTIVE
director
Date of birth
September 1983
Appointed on
4 October 2018
Resigned on
27 January 2023
Nationality
British
Occupation
Director

EG ABERDEEN 1 STUDENT LIMITED

Correspondence address
6th Floor 125 London Wall, London, England, EC2Y 5AS
Role ACTIVE
director
Date of birth
September 1983
Appointed on
4 October 2018
Resigned on
27 January 2023
Nationality
British
Occupation
Director

APEX GROUP NOMINEES 1 (UK) LIMITED

Correspondence address
6th Floor 125 London Wall, London, England, EC2Y 5AS
Role ACTIVE
director
Date of birth
September 1983
Appointed on
10 August 2018
Resigned on
27 July 2023
Nationality
British
Occupation
Director

APEX GROUP NOMINEES 2 (UK) LIMITED

Correspondence address
6th Floor 125 London Wall, London, England, EC2Y 5AS
Role ACTIVE
director
Date of birth
September 1983
Appointed on
10 August 2018
Resigned on
27 July 2023
Nationality
British
Occupation
Director

APEX GROUP SECRETARIES (UK) LIMITED

Correspondence address
6th Floor 125 London Wall, London, England, EC2Y 5AS
Role ACTIVE
director
Date of birth
September 1983
Appointed on
10 August 2018
Resigned on
3 August 2023
Nationality
British
Occupation
Director

ADRIATIC LAND 8 (GR1) LIMITED

Correspondence address
6th Floor, 125 London Wall, London, England, EC2Y 5AS
Role ACTIVE
director
Date of birth
September 1983
Appointed on
29 June 2018
Resigned on
7 July 2023
Nationality
British
Occupation
Director

APEX GROUP HOLD CO (UK) LIMITED

Correspondence address
6th Floor 125 London Wall, London, England, EC2Y 5AS
Role ACTIVE
director
Date of birth
September 1983
Appointed on
31 May 2018
Resigned on
20 July 2023
Nationality
British
Occupation
Director

CG SHIELD HOUSE (UK) NO.2 LIMITED

Correspondence address
6th Floor 125 London Wall, London, England, EC2Y 5AS
Role ACTIVE
director
Date of birth
September 1983
Appointed on
13 April 2018
Resigned on
27 July 2023
Nationality
British
Occupation
Director

CG SHIELD HOUSE (UK) NO.1 LIMITED

Correspondence address
6th Floor 125 London Wall, London, England, EC2Y 5AS
Role ACTIVE
director
Date of birth
September 1983
Appointed on
13 April 2018
Resigned on
27 July 2023
Nationality
British
Occupation
Director

CG CUTLERS GARDENS (UK) NO.2 LIMITED

Correspondence address
6th Floor 125 London Wall, London, England, EC2Y 5AS
Role ACTIVE
director
Date of birth
September 1983
Appointed on
13 April 2018
Resigned on
27 July 2023
Nationality
British
Occupation
Director

CG CUTLERS GARDENS (UK) NO.1 LIMITED

Correspondence address
6th Floor 125 London Wall, London, England, EC2Y 5AS
Role ACTIVE
director
Date of birth
September 1983
Appointed on
13 April 2018
Resigned on
8 February 2023
Nationality
British
Occupation
Director

CUTLERS GARDENS ESTATES LIMITED

Correspondence address
50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ
Role ACTIVE
director
Date of birth
September 1983
Appointed on
13 April 2018
Resigned on
27 July 2023
Nationality
British
Occupation
Director

ADRIATIC LAND 7 (GR1) LIMITED

Correspondence address
6th Floor, 125 London Wall, London, England, EC2Y 5AS
Role ACTIVE
director
Date of birth
September 1983
Appointed on
18 December 2017
Resigned on
7 July 2023
Nationality
British
Occupation
Director

MPG HOLBORN GP LIMITED

Correspondence address
Highfield Court, Tollgate Chandler's Ford, Eastleigh, Hampshire, SO53 3TY
Role ACTIVE
director
Date of birth
September 1983
Appointed on
11 October 2017
Nationality
British
Occupation
Director

MPG HOLBORN NOMINEE LIMITED

Correspondence address
Asticus Building 21 Palmer Street, London, SW1H 0AD
Role ACTIVE
director
Date of birth
September 1983
Appointed on
11 October 2017
Nationality
British
Occupation
Director

Average house price in the postcode SW1H 0AD £108,867,000

MAX OFFICE (HHE) GENERAL PARTNER LTD

Correspondence address
Asticus Building 21 Palmer Street, London, SW1H 0AD
Role ACTIVE
director
Date of birth
September 1983
Appointed on
11 October 2017
Nationality
British
Occupation
Director

Average house price in the postcode SW1H 0AD £108,867,000

ORCHARD ST ALBANS HOUSING PORTFOLIO LTD

Correspondence address
5 Temple Square Temple Street, Liverpool, L2 5RH
Role ACTIVE
director
Date of birth
September 1983
Appointed on
6 February 2017
Nationality
British
Occupation
Director

Average house price in the postcode L2 5RH £1,565,000

CONISTON CARE CENTRE LIMITED

Correspondence address
C/O Bdo Llp 55 Baker Street, London, W1U 7EU
Role ACTIVE
director
Date of birth
September 1983
Appointed on
6 February 2017
Nationality
British
Occupation
Director

COTMAN RESIDENTIAL HOMES LIMITED

Correspondence address
C/O Bdo Llp 55 Baker Street, London, W1U 7EU
Role ACTIVE
director
Date of birth
September 1983
Appointed on
6 February 2017
Nationality
British
Occupation
Director

HAWKHILL HOUSE LIMITED

Correspondence address
Asticus Building 2nd Floor, 21 Palmer Street, London, England, SW1H 0AD
Role ACTIVE
director
Date of birth
September 1983
Appointed on
6 February 2017
Resigned on
11 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW1H 0AD £108,867,000

GAHC3 U.K. SENIOR CARE HOLDING LTD

Correspondence address
6th Floor, 125 London Wall, London, England, EC2Y 5AS
Role ACTIVE
director
Date of birth
September 1983
Appointed on
6 February 2017
Resigned on
11 July 2023
Nationality
British
Occupation
Director

ADRIATIC LAND 6 (GR1) LIMITED

Correspondence address
6th Floor, 125 London Wall, London, England, EC2Y 5AS
Role ACTIVE
director
Date of birth
September 1983
Appointed on
1 February 2017
Resigned on
7 July 2023
Nationality
British
Occupation
Director

FAIRHOLD HOMES INVESTMENT (NO.9) AL LIMITED

Correspondence address
6th Floor, 125 London Wall, London, England, EC2Y 5AS
Role ACTIVE
director
Date of birth
September 1983
Appointed on
27 January 2017
Resigned on
7 July 2023
Nationality
British
Occupation
Director

ADRIATIC LAND 1 (GR4) LIMITED

Correspondence address
Hill House 1 Little New Street, London, EC4A 3TR
Role ACTIVE
director
Date of birth
September 1983
Appointed on
27 January 2017
Nationality
British
Occupation
Director

FAIRHOLD HOLDINGS (2006) HOUSES LIMITED

Correspondence address
6th Floor, 125 London Wall, London, England, EC2Y 5AS
Role ACTIVE
director
Date of birth
September 1983
Appointed on
27 January 2017
Resigned on
7 July 2023
Nationality
British
Occupation
Director

FAIRHOLD HOLDINGS (2006) APPTS LTD

Correspondence address
6th Floor, 125 London Wall, London, England, EC2Y 5AS
Role ACTIVE
director
Date of birth
September 1983
Appointed on
27 January 2017
Resigned on
7 July 2023
Nationality
British
Occupation
Director

FAIRHOLD HOLDINGS (2005) LIMITED

Correspondence address
6th Floor, 125 London Wall, London, England, EC2Y 5AS
Role ACTIVE
director
Date of birth
September 1983
Appointed on
27 January 2017
Resigned on
7 July 2023
Nationality
British
Occupation
Director

FAIRHOLD HOLDINGS NO. 3 (HOUSES) LIMITED

Correspondence address
6th Floor, 125 London Wall, London, England, EC2Y 5AS
Role ACTIVE
director
Date of birth
September 1983
Appointed on
27 January 2017
Resigned on
7 July 2023
Nationality
British
Occupation
Director

ADRIATIC LAND 3 (GR1) LIMITED

Correspondence address
6th Floor, 125 London Wall, London, England, EC2Y 5AS
Role ACTIVE
director
Date of birth
September 1983
Appointed on
27 January 2017
Resigned on
7 July 2023
Nationality
British
Occupation
Director

FAIRHOLD HOLDINGS NO. 3 (APPTS) LIMITED

Correspondence address
6th Floor, 125 London Wall, London, England, EC2Y 5AS
Role ACTIVE
director
Date of birth
September 1983
Appointed on
27 January 2017
Resigned on
7 July 2023
Nationality
British
Occupation
Director

ADRIATIC LAND 1 (GR3) LIMITED

Correspondence address
6th Floor, 125 London Wall, London, England, EC2Y 5AS
Role ACTIVE
director
Date of birth
September 1983
Appointed on
27 January 2017
Resigned on
7 July 2023
Nationality
British
Occupation
Director

FAIRHOLD HOLDINGS (2006) RPI LIMITED

Correspondence address
6th Floor, 125 London Wall, London, England, EC2Y 5AS
Role ACTIVE
director
Date of birth
September 1983
Appointed on
27 January 2017
Resigned on
7 July 2023
Nationality
British
Occupation
Director

ADRIATIC LAND 1 (GR2) LIMITED

Correspondence address
Hill House 1 Little New Street, London, EC4A 3TR
Role ACTIVE
director
Date of birth
September 1983
Appointed on
27 January 2017
Nationality
British
Occupation
Director

CHIME PROPERTIES LIMITED

Correspondence address
6th Floor, 125 London Wall, London, England, EC2Y 5AS
Role ACTIVE
director
Date of birth
September 1983
Appointed on
27 January 2017
Resigned on
7 July 2023
Nationality
British
Occupation
Director

ADRIATIC LAND 1 (GR1) LIMITED

Correspondence address
Hill House 1 Little New Street, London, EC4A 3TR
Role ACTIVE
director
Date of birth
September 1983
Appointed on
27 January 2017
Nationality
British
Occupation
Director

ADRIATIC LAND 4 (GR1) LIMITED

Correspondence address
6th Floor, 125 London Wall, London, England, EC2Y 5AS
Role ACTIVE
director
Date of birth
September 1983
Appointed on
24 January 2017
Resigned on
7 July 2023
Nationality
British
Occupation
Director

MC UK GAMING LIMITED

Correspondence address
Asticus Building 21 Palmer Street, London, England, England, SW1H 0AD
Role ACTIVE
director
Date of birth
September 1983
Appointed on
13 September 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1H 0AD £108,867,000

ADRIATIC LAND 4 (GR2) LIMITED

Correspondence address
6th Floor, 125 London Wall, London, England, EC2Y 5AS
Role ACTIVE
director
Date of birth
September 1983
Appointed on
15 August 2016
Resigned on
7 July 2023
Nationality
British
Occupation
Director

FAIRHOLD HOLDINGS NO.3 (RPI) LIMITED

Correspondence address
6th Floor, 125 London Wall, London, England, EC2Y 5AS
Role ACTIVE
director
Date of birth
September 1983
Appointed on
14 April 2016
Resigned on
7 July 2023
Nationality
British
Occupation
Director

HOLDING & MANAGEMENT (SOLITAIRE) LIMITED

Correspondence address
6th Floor, 125 London Wall, London, England, EC2Y 5AS
Role ACTIVE
director
Date of birth
September 1983
Appointed on
14 April 2016
Resigned on
7 July 2023
Nationality
British
Occupation
Director

HOLDING & MANAGEMENT (SOLITAIRE) NO.2 LIMITED

Correspondence address
6th Floor, 125 London Wall, London, England, EC2Y 5AS
Role ACTIVE
director
Date of birth
September 1983
Appointed on
14 April 2016
Resigned on
7 July 2023
Nationality
British
Occupation
Director

ADRIATIC LAND 2 (GR3) LIMITED

Correspondence address
Hill House 1 Little New Street, London, EC4A 3TR
Role ACTIVE
director
Date of birth
September 1983
Appointed on
14 April 2016
Nationality
British
Occupation
Director

ADRIATIC LAND 2 (GR1) LIMITED

Correspondence address
Hill House 1 Little New Street, London, EC4A 3TR
Role ACTIVE
director
Date of birth
September 1983
Appointed on
14 April 2016
Nationality
British
Occupation
Director

ADRIATIC LAND 2 (GR2) LIMITED

Correspondence address
Hill House 1 Little New Street, London, EC4A 3TR
Role ACTIVE
director
Date of birth
September 1983
Appointed on
14 April 2016
Nationality
British
Occupation
Director

MARRIOTT HOTELS AND CATERING (HOLDINGS) LIMITED

Correspondence address
11 Old Jewry 7th Floor, London, United Kingdom, EC2R 8DU
Role ACTIVE
director
Date of birth
September 1983
Appointed on
1 September 2015
Resigned on
23 October 2015
Nationality
British
Occupation
Director

Average house price in the postcode EC2R 8DU £28,091,000

MARRIOTT V&A HOTEL OPERATING COMPANY LIMITED

Correspondence address
11 Old Jewry 7th Floor, London, United Kingdom, EC2R 8DU
Role ACTIVE
director
Date of birth
September 1983
Appointed on
1 September 2015
Resigned on
23 October 2015
Nationality
British
Occupation
Director

Average house price in the postcode EC2R 8DU £28,091,000

RENAISSANCE MANCHESTER HOTEL OPERATING COMPANY LIMITED

Correspondence address
11 Old Jewry 7th Floor, London, United Kingdom, EC2R 8DU
Role ACTIVE
director
Date of birth
September 1983
Appointed on
1 September 2015
Resigned on
23 October 2015
Nationality
British
Occupation
Director

Average house price in the postcode EC2R 8DU £28,091,000

AUBURN SECURITIES 7 PLC

Correspondence address
11 Old Jewry 7th Floor, London, United Kingdom, EC2R 8DU
Role ACTIVE
director
Date of birth
September 1983
Appointed on
3 June 2015
Resigned on
22 October 2015
Nationality
British
Occupation
Relationship Manager

Average house price in the postcode EC2R 8DU £28,091,000

AUBURN 3 LIMITED

Correspondence address
11 Old Jewry 7th Floor, London, United Kingdom, EC2R 8DU
Role ACTIVE
director
Date of birth
September 1983
Appointed on
3 June 2015
Resigned on
22 October 2015
Nationality
British
Occupation
Relationship Manager

Average house price in the postcode EC2R 8DU £28,091,000

CHIPPERFIELD CHRIMA CONSULTANTS LIMITED

Correspondence address
11 Old Jewry 7th Floor, London, United Kingdom, EC2R 8DU
Role ACTIVE
director
Date of birth
September 1983
Appointed on
1 June 2015
Resigned on
23 October 2015
Nationality
British
Occupation
Director

Average house price in the postcode EC2R 8DU £28,091,000

AMOV INGLATERRA II LIMITED

Correspondence address
11 Old Jewry 7th Floor, London, United Kingdom, EC2R 8DU
Role ACTIVE
director
Date of birth
September 1983
Appointed on
1 June 2015
Nationality
British
Occupation
Director

Average house price in the postcode EC2R 8DU £28,091,000

AMOV INGLATERRA LIMITED

Correspondence address
11 Old Jewry 7th Floor, London, United Kingdom, EC2R 8DU
Role ACTIVE
director
Date of birth
September 1983
Appointed on
1 June 2015
Nationality
British
Occupation
Director

Average house price in the postcode EC2R 8DU £28,091,000

ALN TOPCO LIMITED

Correspondence address
11 Old Jewry 7th Floor, London, United Kingdom, EC2R 8DU
Role ACTIVE
director
Date of birth
September 1983
Appointed on
26 March 2015
Nationality
British
Occupation
Directors

Average house price in the postcode EC2R 8DU £28,091,000

ALN DEBTCO LIMITED

Correspondence address
11 Old Jewry 7th Floor, London, United Kingdom, EC2R 8DU
Role ACTIVE
director
Date of birth
September 1983
Appointed on
26 March 2015
Nationality
British
Occupation
Director

Average house price in the postcode EC2R 8DU £28,091,000

ALN MIDCO LIMITED

Correspondence address
11 Old Jewry 7th Floor, London, United Kingdom, EC2R 8DU
Role ACTIVE
director
Date of birth
September 1983
Appointed on
26 March 2015
Nationality
British
Occupation
Director

Average house price in the postcode EC2R 8DU £28,091,000

ALN BIDCO LIMITED

Correspondence address
11 Old Jewry 7th Floor, London, United Kingdom, EC2R 8DU
Role ACTIVE
director
Date of birth
September 1983
Appointed on
26 March 2015
Nationality
British
Occupation
Director

Average house price in the postcode EC2R 8DU £28,091,000

GFT1 (GUERNSEY) LIMITED

Correspondence address
11 Old Jewry, 7th Floor, London, England, EC2R 8DU
Role ACTIVE
director
Date of birth
September 1983
Appointed on
1 January 2015
Nationality
British
Occupation
None

Average house price in the postcode EC2R 8DU £28,091,000

GFT2 (GUERNSEY) LIMITED

Correspondence address
11 Old Jewry, 7th Floor, London, England, EC2R 8DU
Role ACTIVE
director
Date of birth
September 1983
Appointed on
1 January 2015
Nationality
British
Occupation
None

Average house price in the postcode EC2R 8DU £28,091,000

TRICO PRODUCTS (DUNSTABLE) LIMITED

Correspondence address
11 Old Jewry 7th Floor, London, England, EC2R 8DU
Role ACTIVE
director
Date of birth
September 1983
Appointed on
13 August 2014
Resigned on
22 October 2015
Nationality
British
Occupation
Director

Average house price in the postcode EC2R 8DU £28,091,000

H HEATON LIMITED

Correspondence address
11 Old Jewry 7th Floor, London, England, EC2R 8DU
Role ACTIVE
director
Date of birth
September 1983
Appointed on
13 August 2014
Resigned on
22 October 2015
Nationality
British
Occupation
Director

Average house price in the postcode EC2R 8DU £28,091,000

TRIDON EUROPE LIMITED

Correspondence address
11 Old Jewry 7th Floor, London, England, EC2R 8DU
Role ACTIVE
director
Date of birth
September 1983
Appointed on
13 August 2014
Resigned on
22 October 2015
Nationality
British
Occupation
Director

Average house price in the postcode EC2R 8DU £28,091,000

RHM US HOLDINGS LIMITED

Correspondence address
11 Old Jewry 7th Floor, London, England, EC2R 8DU
Role ACTIVE
director
Date of birth
September 1983
Appointed on
13 August 2014
Nationality
British
Occupation
Company Secretray

Average house price in the postcode EC2R 8DU £28,091,000

TOMKINS (SOUTH AFRICA)

Correspondence address
11 Old Jewry 7th Floor, London, England, EC2R 8DU
Role ACTIVE
director
Date of birth
September 1983
Appointed on
13 August 2014
Resigned on
22 October 2015
Nationality
British
Occupation
Director

Average house price in the postcode EC2R 8DU £28,091,000

TOMKINS FINANCE LUXEMBOURG LIMITED

Correspondence address
11 Old Jewry 7th Floor, London, England, EC2R 8DU
Role ACTIVE
director
Date of birth
September 1983
Appointed on
13 August 2014
Resigned on
22 October 2015
Nationality
British
Occupation
Director

Average house price in the postcode EC2R 8DU £28,091,000

TOMKINS INVESTMENTS NORTH AMERICA

Correspondence address
11 Old Jewry 7th Floor, London, England, EC2R 8DU
Role ACTIVE
director
Date of birth
September 1983
Appointed on
13 August 2014
Resigned on
22 October 2015
Nationality
British
Occupation
Director

Average house price in the postcode EC2R 8DU £28,091,000

TOMKINS STERLING COMPANY

Correspondence address
11 Old Jewry 7th Floor, London, England, EC2R 8DU
Role ACTIVE
director
Date of birth
September 1983
Appointed on
13 August 2014
Resigned on
22 October 2015
Nationality
British
Occupation
Senior Relationship Manager

Average house price in the postcode EC2R 8DU £28,091,000

AFT 2 (GUERNSEY) LIMITED

Correspondence address
11 Old Jewry, 7th Floor, London, Uk, EC2R 8DU
Role ACTIVE
director
Date of birth
September 1983
Appointed on
8 April 2013
Nationality
British
Occupation
Director

Average house price in the postcode EC2R 8DU £28,091,000

AFT 1 (GUERNSEY) LIMITED

Correspondence address
11 Old Jewry, 7th Floor, London, Uk, EC2R 8DU
Role ACTIVE
director
Date of birth
September 1983
Appointed on
5 April 2013
Nationality
British
Occupation
Director

Average house price in the postcode EC2R 8DU £28,091,000


HALLIWELL B2 LIMITED

Correspondence address
2nd Floor 21 Palmer Street, London, United Kingdom, SW1H 0AD
Role
director
Date of birth
September 1983
Appointed on
20 February 2020
Nationality
British
Occupation
Director

Average house price in the postcode SW1H 0AD £108,867,000

HALLIWELL T5 LIMITED

Correspondence address
2nd Floor 21 Palmer Street, London, United Kingdom, SW1H 0AD
Role
director
Date of birth
September 1983
Appointed on
20 February 2020
Nationality
British
Occupation
Director

Average house price in the postcode SW1H 0AD £108,867,000

HALLIWELL T4 LIMITED

Correspondence address
2nd Floor 21 Palmer Street, London, United Kingdom, SW1H 0AD
Role
director
Date of birth
September 1983
Appointed on
20 February 2020
Nationality
British
Occupation
Director

Average house price in the postcode SW1H 0AD £108,867,000

HALLIWELL T3 LIMITED

Correspondence address
2nd Floor 21 Palmer Street, London, United Kingdom, SW1H 0AD
Role
director
Date of birth
September 1983
Appointed on
20 February 2020
Nationality
British
Occupation
Director

Average house price in the postcode SW1H 0AD £108,867,000

HALLIWELL T2 LIMITED

Correspondence address
2nd Floor 21 Palmer Street, London, United Kingdom, SW1H 0AD
Role
director
Date of birth
September 1983
Appointed on
20 February 2020
Nationality
British
Occupation
Director

Average house price in the postcode SW1H 0AD £108,867,000

HALLIWELL B5 LIMITED

Correspondence address
2nd Floor 21 Palmer Street, London, United Kingdom, SW1H 0AD
Role
director
Date of birth
September 1983
Appointed on
20 February 2020
Nationality
British
Occupation
Director

Average house price in the postcode SW1H 0AD £108,867,000

HALLIWELL B4 LIMITED

Correspondence address
2nd Floor 21 Palmer Street, London, United Kingdom, SW1H 0AD
Role
director
Date of birth
September 1983
Appointed on
20 February 2020
Nationality
British
Occupation
Director

Average house price in the postcode SW1H 0AD £108,867,000

HALLIWELL B3 LIMITED

Correspondence address
2nd Floor 21 Palmer Street, London, United Kingdom, SW1H 0AD
Role
director
Date of birth
September 1983
Appointed on
19 February 2020
Nationality
British
Occupation
Director

Average house price in the postcode SW1H 0AD £108,867,000

HALLIWELL B1 LIMITED

Correspondence address
2nd Floor 21 Palmer Street, London, United Kingdom, SW1H 0AD
Role
director
Date of birth
September 1983
Appointed on
19 February 2020
Nationality
British
Occupation
Director

Average house price in the postcode SW1H 0AD £108,867,000

SKIL FOUR LIMITED

Correspondence address
12 St. James's Square, London, England, SW1Y 4LB
Role RESIGNED
director
Date of birth
September 1983
Appointed on
1 July 2019
Resigned on
31 January 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 4LB £3,510,000

SKD MARINA LIMITED

Correspondence address
12 St. James's Square, London, England, SW1Y 4LB
Role RESIGNED
director
Date of birth
September 1983
Appointed on
1 July 2019
Resigned on
31 January 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 4LB £3,510,000

SKIL THREE LIMITED

Correspondence address
12 St. James's Square, London, England, SW1Y 4LB
Role RESIGNED
director
Date of birth
September 1983
Appointed on
1 July 2019
Resigned on
31 January 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 4LB £3,510,000

MPG ST KATHARINE GP LIMITED

Correspondence address
12 St. James's Square, London, England, SW1Y 4LB
Role RESIGNED
director
Date of birth
September 1983
Appointed on
1 July 2019
Resigned on
31 January 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 4LB £3,510,000

KENSINGTON UK REAL ESTATE TRADING LIMITED

Correspondence address
12 St. James's Square, London, England, SW1Y 4LB
Role RESIGNED
director
Date of birth
September 1983
Appointed on
1 July 2019
Resigned on
31 January 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 4LB £3,510,000

KENSINGTON UK REAL ESTATE DEVELOPMENTS LIMITED

Correspondence address
12 St. James's Square, London, England, SW1Y 4LB
Role RESIGNED
director
Date of birth
September 1983
Appointed on
1 July 2019
Resigned on
31 January 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 4LB £3,510,000

MAX PROPERTY GROUP LIMITED

Correspondence address
12 St. James's Square, London, England, SW1Y 4LB
Role RESIGNED
director
Date of birth
September 1983
Appointed on
1 July 2019
Resigned on
31 January 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 4LB £3,510,000

MAX PROPERTY 1 LIMITED

Correspondence address
12 St. James's Square, London, England, SW1Y 4LB
Role RESIGNED
director
Date of birth
September 1983
Appointed on
1 July 2019
Resigned on
31 January 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 4LB £3,510,000

MAX PROPERTY 2 LIMITED

Correspondence address
Sanne Group Secretaries (Uk) Limited 2nd Floor, Asticus Building, 21 Palmer Street, London, SW1H 0AD
Role RESIGNED
director
Date of birth
September 1983
Appointed on
1 July 2019
Resigned on
31 January 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1H 0AD £108,867,000

MPG ST KATHARINE NOMINEE LIMITED

Correspondence address
12 St. James's Square, London, England, SW1Y 4LB
Role RESIGNED
director
Date of birth
September 1983
Appointed on
1 July 2019
Resigned on
31 January 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 4LB £3,510,000

INDUSTRIOUS MANAGEMENT LIMITED

Correspondence address
12 St. James's Square, London, England, SW1Y 4LB
Role RESIGNED
director
Date of birth
September 1983
Appointed on
1 July 2019
Resigned on
31 January 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 4LB £3,510,000

BRE/CARBON VHCUK LIMITED

Correspondence address
12 St. James's Square, London, England, SW1Y 4LB
Role RESIGNED
director
Date of birth
September 1983
Appointed on
1 July 2019
Resigned on
31 January 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 4LB £3,510,000

ELDON BUSINESS PARK LIMITED

Correspondence address
12 St. James's Square, London, England, SW1Y 4LB
Role RESIGNED
director
Date of birth
September 1983
Appointed on
1 July 2019
Resigned on
31 January 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 4LB £3,510,000

MPG ST KATHARINE NOMINEE TWO LIMITED

Correspondence address
12 St. James's Square, London, England, SW1Y 4LB
Role RESIGNED
director
Date of birth
September 1983
Appointed on
1 July 2019
Resigned on
31 January 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 4LB £3,510,000

BUSINESS MORTGAGE FINANCE 6 PLC

Correspondence address
6th Floor, 125 London Wall, London, England, EC2Y 5AS
Role RESIGNED
director
Date of birth
September 1983
Appointed on
14 December 2018
Resigned on
13 July 2023
Nationality
British
Occupation
Director

BUSINESS MORTGAGE FINANCE 7 PLC

Correspondence address
6th Floor, 125 London Wall, London, England, EC2Y 5AS
Role RESIGNED
director
Date of birth
September 1983
Appointed on
14 December 2018
Resigned on
13 July 2023
Nationality
British
Occupation
Director

BUSINESS MORTGAGE FINANCE 5 PLC

Correspondence address
6th Floor, 125 London Wall, London, England, EC2Y 5AS
Role RESIGNED
director
Date of birth
September 1983
Appointed on
14 December 2018
Resigned on
13 July 2023
Nationality
British
Occupation
Director

BUSINESS MORTGAGE FINANCE 4 PLC

Correspondence address
6th Floor, 125 London Wall London Wall, London, England, EC2Y 5AS
Role RESIGNED
director
Date of birth
September 1983
Appointed on
14 December 2018
Resigned on
13 July 2023
Nationality
British
Occupation
Director

RETAIL PLUS NOMINEE LIMITED

Correspondence address
41-42 Eastcastle Street, London, England, W1W 8DU
Role RESIGNED
director
Date of birth
September 1983
Appointed on
10 January 2017
Resigned on
1 November 2019
Nationality
British
Occupation
Director

RETAIL PLUS GENERAL PARTNER LIMITED

Correspondence address
41-42 Eastcastle Street, London, England, W1W 8DU
Role RESIGNED
director
Date of birth
September 1983
Appointed on
10 January 2017
Resigned on
1 November 2019
Nationality
British
Occupation
Director

BRADPASS LIMITED

Correspondence address
Hill House 1 Little New Street, London, EC4A 3TR
Role
director
Date of birth
September 1983
Appointed on
14 April 2016
Nationality
British
Occupation
Director

MARRIOTT UK MANAGEMENT COMPANY LIMITED

Correspondence address
11 Old Jewry 7th Floor, London, United Kingdom, EC2R 8DU
Role RESIGNED
director
Date of birth
September 1983
Appointed on
1 September 2015
Resigned on
23 October 2015
Nationality
British
Occupation
Director

Average house price in the postcode EC2R 8DU £28,091,000

MARRIOTT UK GROUP COMPANY LIMITED

Correspondence address
11 Old Jewry 7th Floor, London, United Kingdom, EC2R 8DU
Role RESIGNED
director
Date of birth
September 1983
Appointed on
1 September 2015
Resigned on
23 October 2015
Nationality
British
Occupation
Director

Average house price in the postcode EC2R 8DU £28,091,000

MARRIOTT HOTELS LIMITED

Correspondence address
11 Old Jewry 7th Floor, London, United Kingdom, EC2R 8DU
Role RESIGNED
director
Date of birth
September 1983
Appointed on
1 September 2015
Resigned on
23 October 2015
Nationality
British
Occupation
Director

Average house price in the postcode EC2R 8DU £28,091,000

GH HOTEL OPERATING COMPANY LIMITED

Correspondence address
11 Old Jewry 7th Floor, London, United Kingdom, EC2R 8DU
Role RESIGNED
director
Date of birth
September 1983
Appointed on
1 September 2015
Resigned on
23 October 2015
Nationality
British
Occupation
Director

Average house price in the postcode EC2R 8DU £28,091,000

MARRIOTT HOTELS INTERNATIONAL LIMITED

Correspondence address
11 Old Jewry 7th Floor, London, United Kingdom, EC2R 8DU
Role RESIGNED
director
Date of birth
September 1983
Appointed on
1 September 2015
Resigned on
23 October 2015
Nationality
British
Occupation
Director

Average house price in the postcode EC2R 8DU £28,091,000

RONEVSORG HOTEL OPERATING COMPANY LIMITED

Correspondence address
11 Old Jewry 7th Floor, London, United Kingdom, EC2R 8DU
Role RESIGNED
director
Date of birth
September 1983
Appointed on
1 September 2015
Resigned on
23 October 2015
Nationality
British
Occupation
Director

Average house price in the postcode EC2R 8DU £28,091,000

THE RITZ-CARLTON HOTEL LIMITED

Correspondence address
11 Old Jewry 7th Floor, London, United Kingdom, EC2R 8DU
Role RESIGNED
director
Date of birth
September 1983
Appointed on
1 September 2015
Resigned on
23 October 2015
Nationality
British
Occupation
Director

Average house price in the postcode EC2R 8DU £28,091,000

TEMASEK INTERNATIONAL (EUROPE) LIMITED

Correspondence address
11 Old Jewry 7th Floor, London, United Kingdom, EC2R 8DU
Role RESIGNED
director
Date of birth
September 1983
Appointed on
11 June 2015
Resigned on
19 October 2015
Nationality
British
Occupation
Director

Average house price in the postcode EC2R 8DU £28,091,000

MYNA UK LEASING LIMITED

Correspondence address
11 Old Jewry 7th Floor, London, United Kingdom, EC2R 8DU
Role RESIGNED
director
Date of birth
September 1983
Appointed on
12 May 2015
Resigned on
23 October 2015
Nationality
British
Occupation
Director

Average house price in the postcode EC2R 8DU £28,091,000

GAL MSN THREE LIMITED

Correspondence address
11 Old Jewry 7th Floor, London, England, EC2R 8DU
Role RESIGNED
director
Date of birth
September 1983
Appointed on
1 January 2015
Resigned on
23 October 2015
Nationality
British
Occupation
Company Secretary

Average house price in the postcode EC2R 8DU £28,091,000

PIONEER AIRCRAFT LEASING UK LIMITED

Correspondence address
11 Old Jewry 7th Floor, London, England, EC2R 8DU
Role RESIGNED
director
Date of birth
September 1983
Appointed on
1 January 2015
Resigned on
23 October 2015
Nationality
British
Occupation
Director

Average house price in the postcode EC2R 8DU £28,091,000

GAL MSN HOLDCO LIMITED

Correspondence address
11 Old Jewry 7th Floor, London, England, EC2R 8DU
Role RESIGNED
director
Date of birth
September 1983
Appointed on
1 January 2015
Resigned on
23 October 2015
Nationality
British
Occupation
Director

Average house price in the postcode EC2R 8DU £28,091,000

GAL MSN 41027 LIMITED

Correspondence address
11 Old Jewry 7th Floor, London, United Kingdom, EC2R 8DU
Role RESIGNED
director
Date of birth
September 1983
Appointed on
20 November 2014
Resigned on
23 October 2015
Nationality
British
Occupation
Director

Average house price in the postcode EC2R 8DU £28,091,000

TOMKINS BP UK HOLDINGS LIMITED

Correspondence address
11 Old Jewry 7th Floor, London, England, EC2R 8DU
Role RESIGNED
director
Date of birth
September 1983
Appointed on
13 August 2014
Resigned on
23 October 2015
Nationality
British
Occupation
Director

Average house price in the postcode EC2R 8DU £28,091,000

TOMKINS INVESTMENTS LIMITED

Correspondence address
11 Old Jewry 7th Floor, London, England, EC2R 8DU
Role RESIGNED
director
Date of birth
September 1983
Appointed on
13 August 2014
Resigned on
23 October 2015
Nationality
British
Occupation
Director

Average house price in the postcode EC2R 8DU £28,091,000

TOMKINS OVERSEAS INVESTMENTS LIMITED

Correspondence address
11 Old Jewry 7th Floor, London, England, EC2R 8DU
Role RESIGNED
director
Date of birth
September 1983
Appointed on
13 August 2014
Resigned on
23 October 2015
Nationality
British
Occupation
Director

Average house price in the postcode EC2R 8DU £28,091,000

GATES FLUID POWER TECHNOLOGIES INVESTMENTS LIMITED

Correspondence address
11 Old Jewry 7th Floor, London, England, EC2R 8DU
Role RESIGNED
director
Date of birth
September 1983
Appointed on
13 August 2014
Resigned on
23 October 2015
Nationality
British
Occupation
Director

Average house price in the postcode EC2R 8DU £28,091,000

GATES AUTO PARTS HOLDINGS CHINA LIMITED

Correspondence address
11 Old Jewry 7th Floor, London, England, EC2R 8DU
Role RESIGNED
director
Date of birth
September 1983
Appointed on
13 August 2014
Resigned on
23 October 2015
Nationality
British
Occupation
Director

Average house price in the postcode EC2R 8DU £28,091,000

GATES ENGINEERING & SERVICES GLOBAL LIMITED

Correspondence address
11 Old Jewry 7th Floor, London, England, EC2R 8DU
Role RESIGNED
director
Date of birth
September 1983
Appointed on
13 August 2014
Resigned on
23 October 2015
Nationality
British
Occupation
Company Secretary

Average house price in the postcode EC2R 8DU £28,091,000

GATES HOLDINGS LIMITED

Correspondence address
11 Old Jewry 7th Floor, London, England, EC2R 8DU
Role RESIGNED
director
Date of birth
September 1983
Appointed on
13 August 2014
Resigned on
23 October 2015
Nationality
British
Occupation
Company Secretray

Average house price in the postcode EC2R 8DU £28,091,000

GATES TREASURY (CANADIAN DOLLAR) COMPANY

Correspondence address
11 Old Jewry 7th Floor, London, England, EC2R 8DU
Role RESIGNED
director
Date of birth
September 1983
Appointed on
13 August 2014
Resigned on
23 October 2015
Nationality
British
Occupation
Director

Average house price in the postcode EC2R 8DU £28,091,000

GATES TREASURY (DOLLAR) COMPANY

Correspondence address
11 Old Jewry 7th Floor, London, England, EC2R 8DU
Role RESIGNED
director
Date of birth
September 1983
Appointed on
13 August 2014
Resigned on
23 October 2015
Nationality
British
Occupation
Director

Average house price in the postcode EC2R 8DU £28,091,000

GATES TREASURY (EURO) COMPANY

Correspondence address
11 Old Jewry 7th Floor, London, England, EC2R 8DU
Role RESIGNED
director
Date of birth
September 1983
Appointed on
13 August 2014
Resigned on
23 October 2015
Nationality
British
Occupation
Director

Average house price in the postcode EC2R 8DU £28,091,000

TOMKINS INVESTMENTS CHINA LIMITED

Correspondence address
11 Old Jewry 7th Floor, London, England, EC2R 8DU
Role RESIGNED
director
Date of birth
September 1983
Appointed on
13 August 2014
Resigned on
22 October 2015
Nationality
British
Occupation
Director

Average house price in the postcode EC2R 8DU £28,091,000

GATES EUROPEAN HOLDINGS LIMITED

Correspondence address
11 Old Jewry 7th Floor, London, England, EC2R 8DU
Role RESIGNED
director
Date of birth
September 1983
Appointed on
13 August 2014
Resigned on
20 October 2014
Nationality
British
Occupation
Company Secretray

Average house price in the postcode EC2R 8DU £28,091,000

GATES WORLDWIDE LIMITED

Correspondence address
11 Old Jewry 7th Floor, London, England, EC2R 8DU
Role RESIGNED
director
Date of birth
September 1983
Appointed on
11 July 2014
Resigned on
23 October 2015
Nationality
British
Occupation
Secretary

Average house price in the postcode EC2R 8DU £28,091,000

GATES ACQUISITIONS LIMITED

Correspondence address
11 Old Jewry 7th Floor, London, England, EC2R 8DU
Role RESIGNED
director
Date of birth
September 1983
Appointed on
11 July 2014
Resigned on
23 October 2015
Nationality
British
Occupation
Company Secretary

Average house price in the postcode EC2R 8DU £28,091,000

SIC MARKETING SERVICES (UK) LIMITED

Correspondence address
11 Old Jewry, London, United Kingdom, EC2R 8DU
Role RESIGNED
director
Date of birth
September 1983
Appointed on
25 June 2013
Resigned on
23 October 2015
Nationality
British
Occupation
Director

Average house price in the postcode EC2R 8DU £28,091,000

NEO ENERGY PATHWAY LIMITED

Correspondence address
11 Old Jewry, 7th Floor, London, United Kingdom, United Kingdom, EC2R 8DU
Role RESIGNED
director
Date of birth
September 1983
Appointed on
1 April 2012
Resigned on
30 June 2015
Nationality
British
Occupation
Director

Average house price in the postcode EC2R 8DU £28,091,000

INTERTRUST TRUSTEES (UK) LIMITED

Correspondence address
11 Old Jewry, 7th Floor, London, United Kingdom, United Kingdom, EC2R 8DU
Role RESIGNED
director
Date of birth
September 1983
Appointed on
1 April 2012
Resigned on
23 October 2015
Nationality
British
Occupation
Director

Average house price in the postcode EC2R 8DU £28,091,000