David Richard WARDROP

Total number of appointments 16, 16 active appointments

SQUARE BIDCO LIMITED

Correspondence address
Sterling House Mutton Lane, Potters Bar, Hertfordshire, United Kingdom, EN6 3AR
Role ACTIVE
director
Date of birth
July 1977
Appointed on
20 January 2021
Resigned on
26 July 2024
Nationality
British
Occupation
Investment Management

OVAL TOPCO LIMITED

Correspondence address
Sterling House Mutton Lane, Potters Bar, Hertfordshire, United Kingdom, EN6 3AR
Role ACTIVE
director
Date of birth
July 1977
Appointed on
20 January 2021
Resigned on
26 July 2024
Nationality
British
Occupation
Investment Management

TRIANGLE MIDCO LIMITED

Correspondence address
Sterling House Mutton Lane, Potters Bar, Hertfordshire, United Kingdom, EN6 3AR
Role ACTIVE
director
Date of birth
July 1977
Appointed on
20 January 2021
Resigned on
26 July 2024
Nationality
British
Occupation
Investment Management

THE CANNING GROUP INTERNATIONAL LTD

Correspondence address
Cunard House 15 Regent Street, London, United Kingdom, SW1Y 4LR
Role ACTIVE
director
Date of birth
July 1977
Appointed on
16 July 2019
Nationality
British
Occupation
Investment Management

THE CANNING GROUP HOLDINGS LIMITED

Correspondence address
Cunard House 15 Regent Street, London, United Kingdom, SW1Y 4LR
Role ACTIVE
director
Date of birth
July 1977
Appointed on
16 July 2019
Nationality
British
Occupation
Investment Management

THE CANNING GROUP UK LIMITED

Correspondence address
Cunard House 15 Regent Street, London, United Kingdom, SW1Y 4LR
Role ACTIVE
director
Date of birth
July 1977
Appointed on
16 July 2019
Nationality
British
Occupation
Investment Management

RUTLAND FUND SPV LIMITED

Correspondence address
NOVA SOUTH 160 VICTORIA STREET, LONDON, ENGLAND, SW1E 5LB
Role ACTIVE
Director
Date of birth
July 1977
Appointed on
5 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1E 5LB £235,000

RUTLAND III SPV LIMITED

Correspondence address
Thomas House 84 Eccleston Square, London, England, SW1V 1PX
Role ACTIVE
director
Date of birth
July 1977
Appointed on
5 June 2017
Nationality
British
Occupation
Director

RUTLAND FUND II SPV LIMITED

Correspondence address
CUNARD HOUSE REGENT STREET, LONDON, ENGLAND, SW1Y 4LR
Role ACTIVE
Director
Date of birth
July 1977
Appointed on
5 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

RUTLAND III CILP GP LIMITED

Correspondence address
Thomas House 84 Eccleston Square, London, United Kingdom, SW1V 1PX
Role ACTIVE
director
Date of birth
July 1977
Appointed on
5 June 2017
Nationality
British
Occupation
Director

RUTLAND II CILP GP LIMITED

Correspondence address
CUNARD HOUSE 15 REGENT STREET, LONDON, ENGLAND, SW1Y 4LR
Role ACTIVE
Director
Date of birth
July 1977
Appointed on
5 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

RUTLAND HOLDCO LIMITED

Correspondence address
NOVA SOUTH 160 VICTORIA STREET, LONDON, ENGLAND, SW1E 5LB
Role ACTIVE
Director
Date of birth
July 1977
Appointed on
5 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1E 5LB £235,000

OMAR GROUP HOLDINGS LIMITED

Correspondence address
Thomas House 84 Eccleston Square, London, England, SW1V 1PX
Role ACTIVE
director
Date of birth
July 1977
Appointed on
28 March 2017
Nationality
British
Occupation
Company Director

OMAR GROUP INVESTMENTS LIMITED

Correspondence address
Thomas House 84 Eccleston Square, London, England, SW1V 1PX
Role ACTIVE
director
Date of birth
July 1977
Appointed on
28 March 2017
Nationality
British
Occupation
Company Director

OMAR GROUP FINANCE LIMITED

Correspondence address
84 Eccleston Square, London, England, SW1V 1PX
Role ACTIVE
director
Date of birth
July 1977
Appointed on
28 March 2017
Nationality
British
Occupation
Company Director

RUTLAND REGISTRATIONS LIMITED

Correspondence address
NOVA SOUTH 160 VICTORIA STREET, LONDON, ENGLAND, SW1E 5LB
Role ACTIVE
Director
Date of birth
July 1977
Appointed on
29 April 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1E 5LB £235,000