David Hugh Sheridan TOPLAS

Total number of appointments 109, 70 active appointments

EGGARDON CIC

Correspondence address
25 Guildown Road, Guildford, Surrey, England, GU2 4EU
Role ACTIVE
director
Date of birth
October 1955
Appointed on
3 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode GU2 4EU £2,565,000

FINCRIME DYNAMICS LTD

Correspondence address
St John's Innovation Centre Cowley Road, Cambridge, CB4 0WS
Role ACTIVE
director
Date of birth
October 1955
Appointed on
1 September 2023
Nationality
British
Occupation
Business Advisor

MOLO FINANCE HOLDINGS LTD

Correspondence address
Ashbourne House The Guildway, Old Portsmouth Road, Guildford, Surrey, England, GU3 1LR
Role ACTIVE
director
Date of birth
October 1955
Appointed on
5 February 2021
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode GU3 1LR £9,547,000

MOLO FINANCE LTD

Correspondence address
Ashbourne House The Guildway, Old Portsmouth Road, Guildford, Surrey, England, GU3 1LR
Role ACTIVE
director
Date of birth
October 1955
Appointed on
5 February 2021
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode GU3 1LR £9,547,000

INVESTORS IN ENTERPRISE LIMITED

Correspondence address
Ashbourne House The Guildway, Old Portsmouth Road, Guildford, Surrey, England, GU3 1LR
Role ACTIVE
director
Date of birth
October 1955
Appointed on
15 January 2021
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode GU3 1LR £9,547,000

THE INVESTORS GROUP LIMITED

Correspondence address
Ashbourne House The Guildway, Old Portsmouth Road, Guildford, Surrey, England, GU3 1LR
Role ACTIVE
director
Date of birth
October 1955
Appointed on
15 January 2021
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode GU3 1LR £9,547,000

MILL GROUP HOLDINGS (UK) LIMITED

Correspondence address
Ashbourne House The Guildway, Old Portsmouth Road, Guildford, Surrey, England, GU3 1LR
Role ACTIVE
director
Date of birth
October 1955
Appointed on
13 November 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode GU3 1LR £9,547,000

HOP HOMES NOMINEE LIMITED

Correspondence address
35 Ballards Lane, London, England, N3 1XW
Role ACTIVE
director
Date of birth
October 1955
Appointed on
27 November 2019
Nationality
British
Occupation
Director

HOP HOMES GROUP LIMITED

Correspondence address
35 Ballards Lane, London, United Kingdom, N3 1XW
Role ACTIVE
director
Date of birth
October 1955
Appointed on
10 June 2019
Nationality
British
Occupation
Company Director

MIRA FAMILY LIMITED

Correspondence address
35 Ballards Lane, London, United Kingdom, N3 1XW
Role ACTIVE
director
Date of birth
October 1955
Appointed on
13 November 2018
Nationality
British
Occupation
Director

MIRA HOLDINGS UK LIMITED

Correspondence address
Ashbourne House The Guildway, Old Portsmouth Road, Guildford, Surrey, England, GU3 1LR
Role ACTIVE
director
Date of birth
October 1955
Appointed on
24 October 2018
Nationality
British
Occupation
Director

Average house price in the postcode GU3 1LR £9,547,000

MIRA IP LIMITED

Correspondence address
35 Ballards Lane, London, England, N3 1XW
Role ACTIVE
director
Date of birth
October 1955
Appointed on
7 September 2018
Nationality
British
Occupation
Director

ENDEAVOUR VENTURE PARTNERS LIMITED

Correspondence address
6 Percy Street, London, United Kingdom, W1T 1DQ
Role ACTIVE
director
Date of birth
October 1955
Appointed on
27 July 2018
Nationality
British
Occupation
Fund Manager

Average house price in the postcode W1T 1DQ £14,000

INVESTORS IN HOMES LIMITED

Correspondence address
35 Ballards Lane, London, United Kingdom, N3 1XW
Role ACTIVE
director
Date of birth
October 1955
Appointed on
27 July 2018
Nationality
British
Occupation
Director

VESTA 12 LIMITED

Correspondence address
New Zealand House 15th Floor, 80 Haymarket, London, United Kingdom, SW1Y 4TE
Role ACTIVE
director
Date of birth
October 1955
Appointed on
4 September 2017
Nationality
British
Occupation
Director

VESTA 12 HOLDING LIMITED

Correspondence address
New Zealand House 15th Floor, 80 Haymarket, London, United Kingdom, SW1Y 4TE
Role ACTIVE
director
Date of birth
October 1955
Appointed on
1 September 2017
Nationality
British
Occupation
Director

VESTA 11 HOLDING LIMITED

Correspondence address
New Zealand House 15th Floor, 80 Haymarket, London, United Kingdom, SW1Y 4TE
Role ACTIVE
director
Date of birth
October 1955
Appointed on
1 September 2017
Nationality
British
Occupation
Director

VESTA 11 LIMITED

Correspondence address
New Zealand House 15th Floor, 80 Haymarket, London, United Kingdom, SW1Y 4TE
Role ACTIVE
director
Date of birth
October 1955
Appointed on
1 September 2017
Nationality
British
Occupation
Director

VESTA PROPERTY SERVICES LIMITED

Correspondence address
Aston House Cornwall Avenue, London, United Kingdom, N3 1LF
Role ACTIVE
director
Date of birth
October 1955
Appointed on
6 July 2017
Nationality
British
Occupation
Director

VESTA GLOBAL LIMITED

Correspondence address
New Zealand House 5th Floor, 80 Haymarket, London, England, SW1Y 4TE
Role ACTIVE
director
Date of birth
October 1955
Appointed on
28 February 2017
Resigned on
22 June 2023
Nationality
British
Occupation
Company Director

PPNL SPV B34 LIMITED

Correspondence address
35 Ballards Lane, London, United Kingdom, N3 1XW
Role ACTIVE
director
Date of birth
October 1955
Appointed on
12 October 2016
Nationality
British
Occupation
Company Director

PPNL SPV B34 - 1 LIMITED

Correspondence address
Ashbourne House The Guildway, Old Portsmouth Road, Guildford, Surrey, England, GU3 1LR
Role ACTIVE
director
Date of birth
October 1955
Appointed on
12 October 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode GU3 1LR £9,547,000

IIH RTB LIMITED

Correspondence address
Alhambra House 27-31 Charing Cross Road, London, United Kingdom, WC2H 0AU
Role ACTIVE
director
Date of birth
October 1955
Appointed on
20 July 2016
Nationality
British
Occupation
Director

FREE GREEN ELECTRICITY CORPORATION LIMITED

Correspondence address
Oakways Tubbs Lane Highclere, Newbury, Berkshire, RG20 9PQ
Role ACTIVE
director
Date of birth
October 1955
Appointed on
5 April 2016
Resigned on
21 August 2021
Nationality
British
Occupation
Financier

Average house price in the postcode RG20 9PQ £1,298,000

MILL RESIDENTIAL REIT MANAGEMENT LIMITED

Correspondence address
35 Ballards Lane, London, United Kingdom, N3 1XW
Role ACTIVE
director
Date of birth
October 1955
Appointed on
28 October 2014
Nationality
British
Occupation
Director

MILL RESIDENTIAL REIT PLC

Correspondence address
15 Canada Square, London, E14 5GL
Role ACTIVE
director
Date of birth
October 1955
Appointed on
20 October 2014
Resigned on
1 February 2016
Nationality
British
Occupation
Director

MILL RR PLC

Correspondence address
Alhambra House 27-31 Charing Cross Road, London, United Kingdom, WC2H 0AU
Role ACTIVE
director
Date of birth
October 1955
Appointed on
23 September 2014
Nationality
British
Occupation
Director

MILL PROPERTIES LIMITED

Correspondence address
35 Ballards Lane, London, England, N3 1XW
Role ACTIVE
director
Date of birth
October 1955
Appointed on
27 January 2014
Nationality
British
Occupation
Director

IIH OAK NOM 1 LTD

Correspondence address
1148 Mountview Court High Road, London, England, N20 0RA
Role ACTIVE
director
Date of birth
October 1955
Appointed on
28 November 2013
Nationality
British
Occupation
Financier

Average house price in the postcode N20 0RA £487,000

IIH OAK HOLDING DM LTD

Correspondence address
1148 Mountview Court High Road, London, England, N20 0RA
Role ACTIVE
director
Date of birth
October 1955
Appointed on
28 November 2013
Nationality
British
Occupation
Financier

Average house price in the postcode N20 0RA £487,000

IIH OAK FH GP LTD

Correspondence address
1148 Mountview Court High Road, London, England, N20 0RA
Role ACTIVE
director
Date of birth
October 1955
Appointed on
28 November 2013
Nationality
British
Occupation
Financier

Average house price in the postcode N20 0RA £487,000

IIH OAK NOM 2 LTD

Correspondence address
1148 Mountview Court High Road, London, England, N20 0RA
Role ACTIVE
director
Date of birth
October 1955
Appointed on
28 November 2013
Nationality
British
Occupation
Financier

Average house price in the postcode N20 0RA £487,000

IIH OAK LH GP LTD

Correspondence address
1148 Mountview Court High Road, London, England, N20 0RA
Role ACTIVE
director
Date of birth
October 1955
Appointed on
28 November 2013
Nationality
British
Occupation
Financier

Average house price in the postcode N20 0RA £487,000

THE INVESTORS GROUP LIMITED

Correspondence address
35 Ballards Lane, London, England, N3 1XW
Role ACTIVE
director
Date of birth
October 1955
Appointed on
19 September 2013
Nationality
British
Occupation
Director

MIRA VENTURES LIMITED

Correspondence address
35 Ballards Lane, London, United Kingdom, N3 1XW
Role ACTIVE
director
Date of birth
October 1955
Appointed on
20 August 2013
Nationality
British
Occupation
Director

IICG LIMITED

Correspondence address
35 Ballards Lane, London, United Kingdom, N3 1XW
Role ACTIVE
director
Date of birth
October 1955
Appointed on
19 July 2013
Nationality
British
Occupation
Company Director

THREE HOGS HOMES LIMITED

Correspondence address
Ashbourne House The Guildway, Old Portsmouth Road, Guildford, Surrey, England, GU3 1LR
Role ACTIVE
director
Date of birth
October 1955
Appointed on
17 July 2013
Nationality
British
Occupation
Director

Average house price in the postcode GU3 1LR £9,547,000

MILL GROUP HOUSING LIMITED

Correspondence address
Alhambra House 8th Floor, 27-31 Charing Cross Rd, London, England, WC2H 0AU
Role ACTIVE
director
Date of birth
October 1955
Appointed on
17 July 2013
Nationality
British
Occupation
Director

MILL GROUP MANAGEMENT SERVICES LIMITED

Correspondence address
35 Ballards Lane, London, England, N3 1XW
Role ACTIVE
director
Date of birth
October 1955
Appointed on
17 July 2013
Nationality
British
Occupation
Director

MILL INVESTOR GROUP LIMITED

Correspondence address
Alhambra House 8th Floor, 27-31 Charing Cross Rd, London, England, WC2H 0AU
Role ACTIVE
director
Date of birth
October 1955
Appointed on
17 July 2013
Nationality
British
Occupation
Director

MILL GROUP MANAGEMENT LIMITED

Correspondence address
35 Ballards Lane, London, England, N3 1XW
Role ACTIVE
director
Date of birth
October 1955
Appointed on
17 July 2013
Nationality
British
Occupation
Director

INVESTORS IN THE COMMUNITY HOUSING LIMITED

Correspondence address
Alhambra House 8th Floor, 27-31 Charing Cross Road, London, England, WC2H 0AU
Role ACTIVE
director
Date of birth
October 1955
Appointed on
11 July 2013
Nationality
British
Occupation
Director

INVESTORS IN THE COMMUNITY HOMES LIMITED

Correspondence address
35 Ballards Lane, London, England, N3 1XW
Role ACTIVE
director
Date of birth
October 1955
Appointed on
10 July 2013
Nationality
British
Occupation
Director

INVESTORS IN ENTREPRENEURSHIP LIMITED

Correspondence address
Alhambra House 8th Floor, 27-31 Charing Cross Rd, London, England, WC2H 0AU
Role ACTIVE
director
Date of birth
October 1955
Appointed on
4 July 2013
Nationality
British
Occupation
Director

MILL COMMUNITY HOMES LIMITED

Correspondence address
35 Ballards Lane, London, England, N3 1XW
Role ACTIVE
director
Date of birth
October 1955
Appointed on
4 July 2013
Nationality
British
Occupation
Director

MILL COMMUNITY HOUSING LIMITED

Correspondence address
Alhambra House 8th Floor, 27-31 Charing Cross Road, London, United Kingdom, WC2H 0AU
Role ACTIVE
director
Date of birth
October 1955
Appointed on
27 June 2013
Nationality
British
Occupation
Director

INVESTORS IN HOMES NOMINEES LIMITED

Correspondence address
35 Ballards Lane, London, England, N3 1XW
Role ACTIVE
director
Date of birth
October 1955
Appointed on
9 May 2013
Nationality
British
Occupation
Executive

MILL GROUP (GP) LIMITED

Correspondence address
New Zealand House 15th Floor, 80 Haymarket, London, United Kingdom, SW1Y 4TE
Role ACTIVE
director
Date of birth
October 1955
Appointed on
3 August 2011
Nationality
British
Occupation
Financier

MILL PARTNERSHIPS INVESTMENTS LIMITED

Correspondence address
39 Craven Street, London, United Kingdom, WC2N 5NG
Role ACTIVE
director
Date of birth
October 1955
Appointed on
29 September 2010
Nationality
British
Occupation
Financier

Average house price in the postcode WC2N 5NG £1,761,000

MILL NOMINEES LIMITED

Correspondence address
Alhambra House 8th Floor, 27-31 Charing Cross Road, London, United Kingdom, WC2H 0AU
Role ACTIVE
director
Date of birth
October 1955
Appointed on
25 May 2010
Nationality
British
Occupation
Director

IICF GP LIMITED

Correspondence address
39 Craven Street, London, United Kingdom, WC2N 5NG
Role ACTIVE
director
Date of birth
October 1955
Appointed on
12 March 2010
Nationality
British
Occupation
None

Average house price in the postcode WC2N 5NG £1,761,000

INVESTORS IN ENTERPRISE LIMITED

Correspondence address
35 Ballards Lane, London, England, N3 1XW
Role ACTIVE
director
Date of birth
October 1955
Appointed on
13 July 2009
Nationality
British
Occupation
Financier

INVESTORS IN EDUCATION LIMITED

Correspondence address
New Zealand House 15th Floor, 80 Haymarket, London, United Kingdom, SW1Y 4TE
Role ACTIVE
director
Date of birth
October 1955
Appointed on
13 July 2009
Nationality
British
Occupation
Financier

MILL VENTURE PARTNERS LIMITED

Correspondence address
New Zealand House 15th Floor, 80 Haymarket, London, United Kingdom, SW1Y 4TE
Role ACTIVE
director
Date of birth
October 1955
Appointed on
13 July 2009
Nationality
British
Occupation
Financier

INVESTORS IN SCHOOLS LIMITED

Correspondence address
35 Ballards Lane, London, England, N3 1XW
Role ACTIVE
director
Date of birth
October 1955
Appointed on
13 July 2009
Nationality
British
Occupation
Financier

INVESTORS IN THE COMMUNITY LIMITED

Correspondence address
35 Ballards Lane, London, England, N3 1XW
Role ACTIVE
director
Date of birth
October 1955
Appointed on
13 July 2009
Nationality
British
Occupation
Financier

MAMG ASSET MANAGEMENT GROUP LTD

Correspondence address
39 Craven Street, London, United Kingdom, WC2N 5NG
Role ACTIVE
director
Date of birth
October 1955
Appointed on
5 March 2009
Resigned on
17 November 2015
Nationality
British
Occupation
Director

Average house price in the postcode WC2N 5NG £1,761,000

MILL GROUP LIMITED

Correspondence address
Mountview Court 1148 High Road, Whetstone, London, N20 0RA
Role ACTIVE
director
Date of birth
October 1955
Appointed on
28 October 2008
Nationality
British
Occupation
Financier

Average house price in the postcode N20 0RA £487,000

MILL RESIDENTIAL INVESTMENT MANAGEMENT LIMITED

Correspondence address
New Zealand House 15th Floor, 80 Haymarket, London, United Kingdom, SW1Y 4TE
Role ACTIVE
director
Date of birth
October 1955
Appointed on
11 April 2008
Nationality
British
Occupation
Financier

INVESTORS IN HOUSING (GP) LIMITED

Correspondence address
15 Canada Square, London, E14 5GL
Role ACTIVE
director
Date of birth
October 1955
Appointed on
11 April 2008
Resigned on
1 February 2016
Nationality
British
Occupation
Financier

STEPPING STONES HOUSING LIMITED

Correspondence address
35 Ballards Lane, London, England, N3 1XW
Role ACTIVE
director
Date of birth
October 1955
Appointed on
20 March 2008
Nationality
British
Occupation
Company Director

COMMUNITY SPONSORS CHARITY

Correspondence address
Ashbourne House The Guildway, Old Portsmouth Road, Guildford, Surrey, England, GU3 1LR
Role ACTIVE
director
Date of birth
October 1955
Appointed on
26 October 2006
Nationality
British
Occupation
Financier

Average house price in the postcode GU3 1LR £9,547,000

COMMUNITY SPONSORS LIMITED

Correspondence address
Ashbourne House The Guildway, Old Portsmouth Road, Guildford, Surrey, England, GU3 1LR
Role ACTIVE
director
Date of birth
October 1955
Appointed on
5 October 2006
Nationality
British
Occupation
Director

Average house price in the postcode GU3 1LR £9,547,000

COMMUNITY SPONSORS UK LIMITED

Correspondence address
Ashbourne House The Guildway, Old Portsmouth Road, Guildford, Surrey, England, GU3 1LR
Role ACTIVE
director
Date of birth
October 1955
Appointed on
8 September 2006
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode GU3 1LR £9,547,000

SATURN INVESTORS LIMITED

Correspondence address
Mountview Court 1148 High Road, Whetstone, London, N20 0RA
Role ACTIVE
director
Date of birth
October 1955
Appointed on
30 August 2006
Nationality
British
Occupation
Director

Average house price in the postcode N20 0RA £487,000

IIC II NOMINEES LIMITED

Correspondence address
39 Craven Street, London, United Kingdom, WC2N 5NG
Role ACTIVE
director
Date of birth
October 1955
Appointed on
13 April 2006
Nationality
British
Occupation
Director

Average house price in the postcode WC2N 5NG £1,761,000

INVESTORS IN HOUSING (FP) LIMITED

Correspondence address
New Zealand House 15th Floor, 80 Haymarket, London, United Kingdom, SW1Y 4TE
Role ACTIVE
director
Date of birth
October 1955
Appointed on
3 May 2005
Nationality
British
Occupation
Financier

MILL FUNDS LIMITED

Correspondence address
Mountview Court 1148 High Road, Whetstone, London, N20 0RA
Role ACTIVE
director
Date of birth
October 1955
Appointed on
20 December 2004
Nationality
British
Occupation
Financier

Average house price in the postcode N20 0RA £487,000

MILL FINANCE LIMITED

Correspondence address
Mountview Court 1148 High Road, Whetstone, London, N20 0RA
Role ACTIVE
director
Date of birth
October 1955
Appointed on
20 December 2004
Nationality
British
Occupation
Financier

Average house price in the postcode N20 0RA £487,000

STEPPING STONES HOMES LIMITED

Correspondence address
CRISTINA FELIPEZ Alhambra House 8th Floor, 27-31 Charing Cross Rd, London, United Kingdom, WC2H 0AU
Role ACTIVE
director
Date of birth
October 1955
Appointed on
22 April 1998
Nationality
British
Occupation
Financier

ABODE IMPACT LIMITED

Correspondence address
New Zealand House 15th Floor, 80 Haymarket, London, United Kingdom, SW1Y 4TE
Role RESIGNED
director
Date of birth
October 1955
Appointed on
23 August 2017
Resigned on
8 January 2020
Nationality
British
Occupation
Director

MCH PROPERTIES LIMITED

Correspondence address
New Zealand House 15th Floor, 80 Haymarket, London, United Kingdom, SW1Y 4TE
Role
director
Date of birth
October 1955
Appointed on
20 August 2013
Nationality
British
Occupation
Director

MAMG (AUSTRALIA) LIMITED

Correspondence address
39 Craven Street, London, United Kingdom, WC2N 5NG
Role RESIGNED
director
Date of birth
October 1955
Appointed on
3 July 2012
Resigned on
17 November 2015
Nationality
British
Occupation
Financier

Average house price in the postcode WC2N 5NG £1,761,000

MAMG LIMITED

Correspondence address
39 Craven Street, London, United Kingdom, WC2N 5NG
Role RESIGNED
director
Date of birth
October 1955
Appointed on
1 June 2012
Resigned on
17 November 2015
Nationality
British
Occupation
Financier

Average house price in the postcode WC2N 5NG £1,761,000

SEMPERIAN GROUP SECRETARIAT SERVICES LIMITED

Correspondence address
39 Craven Street, London, United Kingdom, WC2N 5NG
Role RESIGNED
director
Date of birth
October 1955
Appointed on
25 May 2012
Resigned on
17 November 2015
Nationality
British
Occupation
Financier

Average house price in the postcode WC2N 5NG £1,761,000

CORLA LIMITED

Correspondence address
39 Craven Street, London, United Kingdom, WC2N 5NG
Role RESIGNED
director
Date of birth
October 1955
Appointed on
26 April 2012
Resigned on
17 November 2015
Nationality
British
Occupation
Financier

Average house price in the postcode WC2N 5NG £1,761,000

MAMG ASSET MANAGEMENT LIMITED

Correspondence address
39 Craven Street, London, United Kingdom, WC2N 5NG
Role RESIGNED
director
Date of birth
October 1955
Appointed on
22 April 2010
Resigned on
17 November 2015
Nationality
British
Occupation
Financier

Average house price in the postcode WC2N 5NG £1,761,000

MAMG GROUP SERVICES LIMITED

Correspondence address
39 Craven Street, London, United Kingdom, WC2N 5NG
Role RESIGNED
director
Date of birth
October 1955
Appointed on
22 April 2010
Resigned on
17 November 2015
Nationality
British
Occupation
Financier

Average house price in the postcode WC2N 5NG £1,761,000

IIC REDCAR AND CLEVELAND FUNDING INVESTMENT LIMITED

Correspondence address
39 Craven Street, London, United Kingdom, WC2N 5NG
Role RESIGNED
director
Date of birth
October 1955
Appointed on
24 May 2007
Resigned on
23 August 2013
Nationality
British
Occupation
Financier

Average house price in the postcode WC2N 5NG £1,761,000

IIC REDCAR AND CLEVELAND HOLDING COMPANY LIMITED

Correspondence address
39 Craven Street, London, United Kingdom, WC2N 5NG
Role RESIGNED
director
Date of birth
October 1955
Appointed on
24 May 2007
Resigned on
23 August 2013
Nationality
British
Occupation
Financier

Average house price in the postcode WC2N 5NG £1,761,000

IIC REDCAR AND CLEVELAND SUBDEBT LIMITED

Correspondence address
39 Craven Street, London, United Kingdom, WC2N 5NG
Role RESIGNED
director
Date of birth
October 1955
Appointed on
24 May 2007
Resigned on
23 August 2013
Nationality
British
Occupation
Financier

Average house price in the postcode WC2N 5NG £1,761,000

IIC NORTHAMPTON (PENDEREDS) LIMITED

Correspondence address
39 Craven Street, London, United Kingdom, WC2N 5NG
Role RESIGNED
director
Date of birth
October 1955
Appointed on
27 March 2007
Resigned on
23 August 2013
Nationality
British
Occupation
Financier

Average house price in the postcode WC2N 5NG £1,761,000

IIC NORTHAMPTON HOLDING COMPANY LIMITED

Correspondence address
39 Craven Street, London, United Kingdom, WC2N 5NG
Role RESIGNED
director
Date of birth
October 1955
Appointed on
20 September 2006
Resigned on
23 August 2013
Nationality
British
Occupation
Director

Average house price in the postcode WC2N 5NG £1,761,000

IIC NORTHAMPTON FUNDING INVESTMENT LIMITED

Correspondence address
39 Craven Street, London, United Kingdom, WC2N 5NG
Role RESIGNED
director
Date of birth
October 1955
Appointed on
18 September 2006
Resigned on
23 August 2013
Nationality
British
Occupation
Director

Average house price in the postcode WC2N 5NG £1,761,000

IIC MILES PLATTING EQUITY LIMITED

Correspondence address
39 Craven Street, London, United Kingdom, WC2N 5NG
Role RESIGNED
director
Date of birth
October 1955
Appointed on
18 September 2006
Resigned on
23 August 2013
Nationality
British
Occupation
Director

Average house price in the postcode WC2N 5NG £1,761,000

IIC MILES PLATTING FUNDING INVESTMENT LIMITED

Correspondence address
39 Craven Street, London, United Kingdom, WC2N 5NG
Role RESIGNED
director
Date of birth
October 1955
Appointed on
18 September 2006
Resigned on
23 August 2013
Nationality
British
Occupation
Director

Average house price in the postcode WC2N 5NG £1,761,000

IIC NORTHAMPTON SUBDEBT LIMITED

Correspondence address
39 Craven Street, London, United Kingdom, WC2N 5NG
Role RESIGNED
director
Date of birth
October 1955
Appointed on
18 September 2006
Resigned on
23 August 2013
Nationality
British
Occupation
Director

Average house price in the postcode WC2N 5NG £1,761,000

IIC MILES PLATTING SUBDEBT LIMITED

Correspondence address
39 Craven Street, London, United Kingdom, WC2N 5NG
Role RESIGNED
director
Date of birth
October 1955
Appointed on
18 September 2006
Resigned on
23 August 2013
Nationality
British
Occupation
Director

Average house price in the postcode WC2N 5NG £1,761,000

IIC BRISTOL FUNDING INVESTMENT LIMITED

Correspondence address
39 Craven Street, London, United Kingdom, WC2N 5NG
Role RESIGNED
director
Date of birth
October 1955
Appointed on
19 June 2006
Resigned on
23 August 2013
Nationality
British
Occupation
Director

Average house price in the postcode WC2N 5NG £1,761,000

IIC BRISTOL INFRASTRUCTURE LIMITED

Correspondence address
39 Craven Street, London, United Kingdom, WC2N 5NG
Role RESIGNED
director
Date of birth
October 1955
Appointed on
19 June 2006
Resigned on
23 August 2013
Nationality
British
Occupation
Director

Average house price in the postcode WC2N 5NG £1,761,000

IIC BRISTOL SUBDEBT LIMITED

Correspondence address
39 Craven Street, London, United Kingdom, WC2N 5NG
Role RESIGNED
director
Date of birth
October 1955
Appointed on
19 June 2006
Resigned on
23 August 2013
Nationality
British
Occupation
Director

Average house price in the postcode WC2N 5NG £1,761,000

IIC PETERBOROUGH HOLDING COMPANY LIMITED

Correspondence address
39 Craven Street, London, United Kingdom, WC2N 5NG
Role RESIGNED
director
Date of birth
October 1955
Appointed on
3 April 2006
Resigned on
23 August 2013
Nationality
British
Occupation
Director

Average house price in the postcode WC2N 5NG £1,761,000

IIC PETERBOROUGH FUNDING INVESTMENT LIMITED

Correspondence address
39 Craven Street, London, United Kingdom, WC2N 5NG
Role RESIGNED
director
Date of birth
October 1955
Appointed on
30 March 2006
Resigned on
23 August 2013
Nationality
British
Occupation
Director

Average house price in the postcode WC2N 5NG £1,761,000

IIC PETERBOROUGH SUBDEBT LIMITED

Correspondence address
39 Craven Street, London, United Kingdom, WC2N 5NG
Role RESIGNED
director
Date of birth
October 1955
Appointed on
30 March 2006
Resigned on
23 August 2013
Nationality
British
Occupation
Director

Average house price in the postcode WC2N 5NG £1,761,000

IIC ENFIELD HOLDING COMPANY LIMITED

Correspondence address
39 Craven Street, London, United Kingdom, WC2N 5NG
Role RESIGNED
director
Date of birth
October 1955
Appointed on
17 February 2006
Resigned on
23 August 2013
Nationality
British
Occupation
Director

Average house price in the postcode WC2N 5NG £1,761,000

IIC BARNET FUNDING INVESTMENT LIMITED

Correspondence address
39 Craven Street, London, United Kingdom, WC2N 5NG
Role RESIGNED
director
Date of birth
October 1955
Appointed on
17 February 2006
Resigned on
23 August 2013
Nationality
British
Occupation
Director

Average house price in the postcode WC2N 5NG £1,761,000

IIC BARNET HOLDING COMPANY LIMITED

Correspondence address
39 Craven Street, London, United Kingdom, WC2N 5NG
Role RESIGNED
director
Date of birth
October 1955
Appointed on
17 February 2006
Resigned on
23 August 2013
Nationality
British
Occupation
Director

Average house price in the postcode WC2N 5NG £1,761,000

IIC BARNET SUBDEBT LIMITED

Correspondence address
39 Craven Street, London, United Kingdom, WC2N 5NG
Role RESIGNED
director
Date of birth
October 1955
Appointed on
17 February 2006
Resigned on
23 August 2013
Nationality
British
Occupation
Director

Average house price in the postcode WC2N 5NG £1,761,000

IIC ENFIELD SUBDEBT LIMITED

Correspondence address
39 Craven Street, London, United Kingdom, WC2N 5NG
Role RESIGNED
director
Date of birth
October 1955
Appointed on
17 February 2006
Resigned on
23 August 2013
Nationality
British
Occupation
Director

Average house price in the postcode WC2N 5NG £1,761,000

IIC ENFIELD FUNDING INVESTMENT LIMITED

Correspondence address
39 Craven Street, London, United Kingdom, WC2N 5NG
Role RESIGNED
director
Date of birth
October 1955
Appointed on
17 February 2006
Resigned on
23 August 2013
Nationality
British
Occupation
Director

Average house price in the postcode WC2N 5NG £1,761,000

MAMG ASSET MANAGEMENT (HOLDINGS) LIMITED

Correspondence address
39 Craven Street, London, United Kingdom, WC2N 5NG
Role RESIGNED
director
Date of birth
October 1955
Appointed on
27 January 2006
Resigned on
17 November 2015
Nationality
British
Occupation
Director

Average house price in the postcode WC2N 5NG £1,761,000

IIC LAMBETH SUBDEBT LIMITED

Correspondence address
39 Craven Street, London, United Kingdom, WC2N 5NG
Role RESIGNED
director
Date of birth
October 1955
Appointed on
31 August 2005
Resigned on
23 August 2013
Nationality
British
Occupation
Director

Average house price in the postcode WC2N 5NG £1,761,000

IIC LAMBETH HOLDING COMPANY LIMITED

Correspondence address
39 Craven Street, London, United Kingdom, WC2N 5NG
Role RESIGNED
director
Date of birth
October 1955
Appointed on
31 August 2005
Resigned on
23 August 2013
Nationality
British
Occupation
Financier

Average house price in the postcode WC2N 5NG £1,761,000

IIC LAMBETH FUNDING INVESTMENT LIMITED

Correspondence address
39 Craven Street, London, United Kingdom, WC2N 5NG
Role RESIGNED
director
Date of birth
October 1955
Appointed on
31 August 2005
Resigned on
23 August 2013
Nationality
British
Occupation
Director

Average house price in the postcode WC2N 5NG £1,761,000

IIC (LEEDS SCHOOLS) FUND INVESTMENT LIMITED

Correspondence address
39 Craven Street, London, United Kingdom, WC2N 5NG
Role RESIGNED
director
Date of birth
October 1955
Appointed on
29 March 2005
Resigned on
23 August 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode WC2N 5NG £1,761,000

INVESTORS IN THE COMMUNITY (LEEDS SCHOOLS) HOLDING COMPANY LIMITED

Correspondence address
39 Craven Street, London, United Kingdom, WC2N 5NG
Role RESIGNED
director
Date of birth
October 1955
Appointed on
1 March 2005
Resigned on
23 August 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode WC2N 5NG £1,761,000

MAMG 2 LIMITED

Correspondence address
39 Craven Street, London, United Kingdom, WC2N 5NG
Role RESIGNED
director
Date of birth
October 1955
Appointed on
22 July 2003
Resigned on
17 November 2015
Nationality
British
Occupation
Corporate Financier

Average house price in the postcode WC2N 5NG £1,761,000

MAMG PROPERTIES LTD

Correspondence address
39 Craven Street, London, United Kingdom, WC2N 5NG
Role RESIGNED
director
Date of birth
October 1955
Appointed on
3 March 1994
Resigned on
17 November 2015
Nationality
British
Occupation
Financier

Average house price in the postcode WC2N 5NG £1,761,000

MAMG ASSET MANAGEMENT SERVICES LIMITED

Correspondence address
39 Craven Street, London, United Kingdom, WC2N 5NG
Role RESIGNED
director
Date of birth
October 1955
Appointed on
25 February 1994
Resigned on
17 November 2015
Nationality
British
Occupation
Corporate Financier

Average house price in the postcode WC2N 5NG £1,761,000