Duncan William SUTHERLAND

Total number of appointments 21, 21 active appointments

BRYMBO HERITAGE TRUST (2023) LIMITED

Correspondence address
C/O Brymbo Enterprise Centre, Blast Road, Brymbo, Wrexham, United Kingdom, LL11 5BT
Role ACTIVE
director
Date of birth
December 1951
Appointed on
16 December 2022
Resigned on
6 December 2023
Nationality
British
Occupation
Company Director

SINFONIA SMITH SQUARE HALL

Correspondence address
St John's Smith Square, London, SW1P 3HA
Role ACTIVE
director
Date of birth
December 1951
Appointed on
6 April 2021
Resigned on
28 February 2024
Nationality
British
Occupation
Company Director

BETTER MINDS LIMITED

Correspondence address
Edward Jenner Court 1010 Pioneer Avenue, Brockworth, Gloucester, England, GL3 4AW
Role ACTIVE
director
Date of birth
December 1951
Appointed on
17 August 2016
Nationality
British
Occupation
Non-Executive Director

Average house price in the postcode GL3 4AW £19,271,000

NEW HIGHWAY

Correspondence address
Edward Jenner Court 1010 Pioneer Avenue, Brockworth, Gloucester, England, GL3 4AW
Role ACTIVE
director
Date of birth
December 1951
Appointed on
17 August 2016
Resigned on
30 September 2020
Nationality
British
Occupation
Non-Executive Director

Average house price in the postcode GL3 4AW £19,271,000

SINFONIA SMITH SQUARE FOUNDATION

Correspondence address
St. Johns Church Waterloo Road, London, United Kingdom, SE1 8TY
Role ACTIVE
director
Date of birth
December 1951
Appointed on
18 July 2016
Resigned on
12 March 2024
Nationality
British
Occupation
Company Director

HERITAGE BUILDINGS PARTNERSHIP LIMITED

Correspondence address
Lower Eaton House Eaton Bishop, Hereford, England, HR2 9QE
Role ACTIVE
director
Date of birth
December 1951
Appointed on
11 August 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode HR2 9QE £595,000

SINFONIA SMITH SQUARE

Correspondence address
St John's Smith Square, London, England, SW1P 3HA
Role ACTIVE
director
Date of birth
December 1951
Appointed on
25 September 2013
Resigned on
28 February 2024
Nationality
British
Occupation
Company Director

SIGMA CAPITAL GROUP LIMITED

Correspondence address
Floor 3, 1 St. Ann Street, Manchester, England, M2 7LR
Role ACTIVE
director
Date of birth
December 1951
Appointed on
7 February 2013
Resigned on
23 February 2022
Nationality
British
Occupation
Public Affairs Director

CITY SPIRIT REGENERATION (SALFORD) LIMITED

Correspondence address
Floor 3, 1 St. Ann Street, Manchester, England, M2 7LR
Role ACTIVE
director
Date of birth
December 1951
Appointed on
4 April 2008
Resigned on
24 May 2023
Nationality
British
Occupation
Director

CITY SPIRIT REGENERATION LTD

Correspondence address
Floor 3, 1 St. Ann Street, Manchester, England, M2 7LR
Role ACTIVE
director
Date of birth
December 1951
Appointed on
4 April 2008
Resigned on
24 May 2023
Nationality
British
Occupation
Director

INPARTNERSHIP CS LIMITED

Correspondence address
Floor 3, 1 St. Ann Street, Manchester, England, M2 7LR
Role ACTIVE
director
Date of birth
December 1951
Appointed on
1 April 2008
Resigned on
24 May 2023
Nationality
British
Occupation
Director

LIVERPOOL INPARTNERSHIP 2007 LIMITED

Correspondence address
Floor 3, 1 St. Ann Street, Manchester, England, M2 7LR
Role ACTIVE
director
Date of birth
December 1951
Appointed on
27 February 2007
Resigned on
30 June 2024
Nationality
British
Occupation
Director

LIVERPOOL INPARTNERSHIP LIMITED

Correspondence address
Floor 3, 1 St. Ann Street, Manchester, England, M2 7LR
Role ACTIVE
director
Date of birth
December 1951
Appointed on
29 November 2006
Resigned on
30 June 2024
Nationality
British
Occupation
Director

PERONNE LIMITED

Correspondence address
Lower Eaton House Eaton Bishop, Hereford, England, HR2 9QE
Role ACTIVE
director
Date of birth
December 1951
Appointed on
23 January 2006
Nationality
British
Occupation
Director

Average house price in the postcode HR2 9QE £595,000

BURRELL INPARTNERSHIP LIMITED

Correspondence address
18 Alva Street, Edinburgh, Scotland, EH2 4QG
Role ACTIVE
director
Date of birth
December 1951
Appointed on
26 August 2005
Resigned on
24 May 2023
Nationality
British
Occupation
Director

NORTH SOLIHULL PARTNERSHIP NOMINEE LIMITED

Correspondence address
Lower Eaton House Eaton Bishop, Hereford, England, HR2 9QE
Role ACTIVE
director
Date of birth
December 1951
Appointed on
20 May 2005
Resigned on
17 December 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode HR2 9QE £595,000

NORTH SOLIHULL (GP) LIMITED

Correspondence address
Lower Eaton House Eaton Bishop, Hereford, United Kingdom, HR2 9QE
Role ACTIVE
director
Date of birth
December 1951
Appointed on
15 February 2005
Resigned on
17 December 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode HR2 9QE £595,000

SOLIHULL INPARTNERSHIP LIMITED

Correspondence address
Floor 3, 1 St. Ann Street, Manchester, England, M2 7LR
Role ACTIVE
director
Date of birth
December 1951
Appointed on
28 May 2004
Resigned on
24 May 2023
Nationality
British
Occupation
Commerical Director

BLACKBURN INPARTNERSHIP LIMITED

Correspondence address
18 Alva Street, Edinburgh, Scotland, EH2 4QG
Role ACTIVE
director
Date of birth
December 1951
Appointed on
28 May 2004
Resigned on
24 May 2023
Nationality
British
Occupation
Chief Executive Of Property Co

INPARTNERSHIP (LP) LIMITED

Correspondence address
18 Alva Street, Edinburgh, Scotland, EH2 4QG
Role ACTIVE
director
Date of birth
December 1951
Appointed on
10 February 2004
Resigned on
24 May 2023
Nationality
British
Occupation
Director

SIGMA INPARTNERSHIP LTD

Correspondence address
18 Alva Street, Edinburgh, Scotland, EH2 4QG
Role ACTIVE
director
Date of birth
December 1951
Appointed on
13 March 2001
Resigned on
30 June 2024
Nationality
British
Occupation
Director