David Roger ARTIS
Total number of appointments 21, 19 active appointments
ANGLIAN WATER BUSINESS (NATIONAL) LIMITED
- Correspondence address
- ANGLIAN VENTURE HOLDINGS LIMITED Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom, PE29 6XU
- Role ACTIVE
- director
- Date of birth
- August 1974
- Appointed on
- 4 July 2023
Average house price in the postcode PE29 6XU £4,024,000
WAVE LTD
- Correspondence address
- ANGLIAN VENTURE HOLDINGS LIMITED Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom, PE29 6XU
- Role ACTIVE
- director
- Date of birth
- August 1974
- Appointed on
- 4 July 2023
Average house price in the postcode PE29 6XU £4,024,000
WAVE UTILITIES LIMITED
- Correspondence address
- ANGLIAN VENTURE HOLDINGS LIMITED Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom, PE29 6XU
- Role ACTIVE
- director
- Date of birth
- August 1974
- Appointed on
- 4 July 2023
Average house price in the postcode PE29 6XU £4,024,000
AVH PARKS LIMITED
- Correspondence address
- Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom, PE29 6XU
- Role ACTIVE
- director
- Date of birth
- August 1974
- Appointed on
- 1 February 2023
Average house price in the postcode PE29 6XU £4,024,000
AVH SOLAR LIMITED
- Correspondence address
- Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, England, PE29 6XU
- Role ACTIVE
- director
- Date of birth
- August 1974
- Appointed on
- 2 August 2022
Average house price in the postcode PE29 6XU £4,024,000
TIDE SERVICES LIMITED
- Correspondence address
- Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6XU
- Role ACTIVE
- director
- Date of birth
- August 1974
- Appointed on
- 1 June 2020
Average house price in the postcode PE29 6XU £4,024,000
ALPHEUS ENVIRONMENTAL LIMITED
- Correspondence address
- Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom, PE29 6XU
- Role ACTIVE
- director
- Date of birth
- August 1974
- Appointed on
- 12 May 2020
Average house price in the postcode PE29 6XU £4,024,000
CS AMENITIES LIMITED
- Correspondence address
- Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom, PE29 6XU
- Role ACTIVE
- director
- Date of birth
- August 1974
- Appointed on
- 15 June 2018
Average house price in the postcode PE29 6XU £4,024,000
ALEXANDER MORRISON LIMITED
- Correspondence address
- C/O Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom, EH3 8BP
- Role ACTIVE
- director
- Date of birth
- August 1974
- Appointed on
- 15 June 2018
GRAHAM STREET AIRDRIE RETAIL PORTFOLIO LIMITED
- Correspondence address
- C/O Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom, EH3 8BP
- Role ACTIVE
- director
- Date of birth
- August 1974
- Appointed on
- 15 June 2018
GWENT EURO PARK MANAGEMENT COMPANY LIMITED
- Correspondence address
- Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom, PE29 6XU
- Role ACTIVE
- director
- Date of birth
- August 1974
- Appointed on
- 15 June 2018
- Resigned on
- 26 June 2020
Average house price in the postcode PE29 6XU £4,024,000
CAMBUSLANG RETAIL PORTFOLIO LIMITED
- Correspondence address
- C/O Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom, EH3 8BP
- Role ACTIVE
- director
- Date of birth
- August 1974
- Appointed on
- 15 June 2018
MORRISON GLOSHA LIMITED
- Correspondence address
- C/O Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom, EH3 8BP
- Role ACTIVE
- director
- Date of birth
- August 1974
- Appointed on
- 15 June 2018
CROWWOOD GRANGE ESTATES LIMITED
- Correspondence address
- C/O Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom, EH3 8BP
- Role ACTIVE
- director
- Date of birth
- August 1974
- Appointed on
- 15 June 2018
MACROCOM (743) LIMITED
- Correspondence address
- C/O Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom, EH3 8BP
- Role ACTIVE
- director
- Date of birth
- August 1974
- Appointed on
- 15 June 2018
DMWS 823 LIMITED
- Correspondence address
- C/O Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom, EH3 8BP
- Role ACTIVE
- director
- Date of birth
- August 1974
- Appointed on
- 15 June 2018
DMWS 822 LIMITED
- Correspondence address
- C/O Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom, EH3 8BP
- Role ACTIVE
- director
- Date of birth
- August 1974
- Appointed on
- 15 June 2018
DMWS 819 LIMITED
- Correspondence address
- C/O Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom, EH3 8BP
- Role ACTIVE
- director
- Date of birth
- August 1974
- Appointed on
- 15 June 2018
AWG OUTLET CENTERS LIMITED
- Correspondence address
- C/O Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom, EH3 8BP
- Role ACTIVE
- director
- Date of birth
- August 1974
- Appointed on
- 15 June 2018
CS MANAGEMENT COMPANY (2002) LIMITED
- Correspondence address
- Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom, PE29 6XU
- Role RESIGNED
- director
- Date of birth
- August 1974
- Appointed on
- 15 June 2018
- Resigned on
- 29 March 2019
Average house price in the postcode PE29 6XU £4,024,000
MORRISON GWENT LIMITED
- Correspondence address
- Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom, PE29 6XU
- Role RESIGNED
- director
- Date of birth
- August 1974
- Appointed on
- 15 June 2018
- Resigned on
- 16 September 2019
Average house price in the postcode PE29 6XU £4,024,000