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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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