Elena Giorgiana WEGENER
Total number of appointments 104, 50 active appointments
WIGHTLINK LIMITED
- Correspondence address
- Gunwharf Terminal, Gunwharf Road, Portsmouth, Hampshire, PO1 2LA
- Role ACTIVE
- director
- Date of birth
- April 1975
- Appointed on
- 16 June 2025
ARCA TOPCO LIMITED
- Correspondence address
- Gunwharf Terminal Gunwharf Road, Portsmouth, Hampshire, England, PO1 2LA
- Role ACTIVE
- director
- Date of birth
- April 1975
- Appointed on
- 16 June 2025
ARCA HOLDCO LIMITED
- Correspondence address
- Gunwharf Terminal Gunwharf Road, Portsmouth, Hampshire, England, PO1 2LA
- Role ACTIVE
- director
- Date of birth
- April 1975
- Appointed on
- 16 June 2025
ARCA MIDCO LIMITED
- Correspondence address
- Gunwharf Terminal Gunwharf Road, Portsmouth, Hampshire, England, PO1 2LA
- Role ACTIVE
- director
- Date of birth
- April 1975
- Appointed on
- 16 June 2025
ARCA BIDCO LIMITED
- Correspondence address
- Gunwharf Terminal Gunwharf Road, Portsmouth, Hampshire, England, PO1 2LA
- Role ACTIVE
- director
- Date of birth
- April 1975
- Appointed on
- 16 June 2025
ARCA SHIPPING LIMITED
- Correspondence address
- Gunwharf Terminal Gunwharf Road, Portsmouth, United Kingdom, PO1 2LA
- Role ACTIVE
- director
- Date of birth
- April 1975
- Appointed on
- 16 June 2025
ROCK RAIL MDSB 2 HOLDCO LIMITED
- Correspondence address
- First Floor 85 Great Portland Street, London, United Kingdom, W1W 7LT
- Role ACTIVE
- director
- Date of birth
- April 1975
- Appointed on
- 28 March 2024
- Resigned on
- 7 October 2024
ROCK RAIL MDSB 2 PARENT LIMITED
- Correspondence address
- First Floor 85 Great Portland Street, London, United Kingdom, W1W 7LT
- Role ACTIVE
- director
- Date of birth
- April 1975
- Appointed on
- 28 March 2024
- Resigned on
- 7 October 2024
ROCK RAIL MDSB 2 LIMITED
- Correspondence address
- First Floor 85 Great Portland Street, London, United Kingdom, W1W 7LT
- Role ACTIVE
- director
- Date of birth
- April 1975
- Appointed on
- 28 March 2024
- Resigned on
- 7 October 2024
ROCK RAIL MDSB 1 OPCO LIMITED
- Correspondence address
- First Floor 85 Great Portland Street, London, United Kingdom, W1W 7LT
- Role ACTIVE
- director
- Date of birth
- April 1975
- Appointed on
- 18 December 2023
- Resigned on
- 7 October 2024
ROCK RAIL MDSB 1 MIDCO LIMITED
- Correspondence address
- First Floor 85 Great Portland Street, London, United Kingdom, W1W 7LT
- Role ACTIVE
- director
- Date of birth
- April 1975
- Appointed on
- 18 December 2023
- Resigned on
- 7 October 2024
ROCK RAIL MDSB 1 PARENT LIMITED
- Correspondence address
- First Floor 85 Great Portland Street, London, United Kingdom, W1W 7LT
- Role ACTIVE
- director
- Date of birth
- April 1975
- Appointed on
- 18 December 2023
- Resigned on
- 7 October 2024
MARBLECO LIMITED
- Correspondence address
- First Floor 85 Great Portland Street, London, United Kingdom, W1W 7LT
- Role ACTIVE
- director
- Date of birth
- April 1975
- Appointed on
- 18 December 2023
- Resigned on
- 7 October 2024
ALTAHULLION WIND FARM LIMITED
- Correspondence address
- Beaufort Court, Egg Farm Lane, Kings Langley, United Kingdom, WD4 8LR
- Role ACTIVE
- director
- Date of birth
- April 1975
- Appointed on
- 28 January 2021
- Resigned on
- 5 December 2021
LOUGH HILL WIND FARM LIMITED
- Correspondence address
- Beaufort Court, Egg Farm Lane, Kings Langley, United Kingdom, WD4 8LR
- Role ACTIVE
- director
- Date of birth
- April 1975
- Appointed on
- 28 January 2021
- Resigned on
- 5 December 2021
LENDRUM'S BRIDGE WIND FARM LIMITED
- Correspondence address
- Beaufort Court, Egg Farm Lane, Kings Langley, United Kingdom, WD4 8LR
- Role ACTIVE
- director
- Date of birth
- April 1975
- Appointed on
- 28 January 2021
- Resigned on
- 5 December 2021
LENDRUM'S BRIDGE (HOLDINGS) LIMITED
- Correspondence address
- Beaufort Court, Egg Farm Lane, Kings Langley, United Kingdom, WD4 8LR
- Role ACTIVE
- director
- Date of birth
- April 1975
- Appointed on
- 28 January 2021
- Resigned on
- 5 December 2021
WIND FARM HOLDINGS LIMITED
- Correspondence address
- Beaufort Court, Egg Farm Lane, Kings Langley, United Kingdom, WD4 8LR
- Role ACTIVE
- director
- Date of birth
- April 1975
- Appointed on
- 28 January 2021
- Resigned on
- 5 December 2021
ASPIRE DEFENCE FINANCE PLC
- Correspondence address
- Infrared 12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
- Role ACTIVE
- director
- Date of birth
- April 1975
- Appointed on
- 30 August 2018
- Resigned on
- 25 November 2021
Average house price in the postcode SW1Y 4QU £83,465,000
ASPIRE DEFENCE HOLDINGS LIMITED
- Correspondence address
- Infrared 12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
- Role ACTIVE
- director
- Date of birth
- April 1975
- Appointed on
- 30 August 2018
- Resigned on
- 25 November 2021
Average house price in the postcode SW1Y 4QU £83,465,000
ASPIRE DEFENCE LIMITED
- Correspondence address
- Infrared 12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
- Role ACTIVE
- director
- Date of birth
- April 1975
- Appointed on
- 30 August 2018
- Resigned on
- 25 November 2021
Average house price in the postcode SW1Y 4QU £83,465,000
UK ENERGY STORAGE SERVICES LIMITED
- Correspondence address
- Beaufort Court Egg Farm Lane, Kings Langley, Hertfordshire, WD4 8LR
- Role ACTIVE
- director
- Date of birth
- April 1975
- Appointed on
- 2 November 2017
- Resigned on
- 5 December 2021
CONSORT HEALTHCARE (BLACKBURN) HOLDINGS LIMITED
- Correspondence address
- Level 7 One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
- Role ACTIVE
- director
- Date of birth
- April 1975
- Appointed on
- 2 November 2016
- Resigned on
- 7 December 2021
CONSORT HEALTHCARE (BLACKBURN) INTERMEDIATE LIMITED
- Correspondence address
- Level 7 One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
- Role ACTIVE
- director
- Date of birth
- April 1975
- Appointed on
- 2 November 2016
- Resigned on
- 7 December 2021
CONSORT HEALTHCARE (BLACKBURN) LIMITED
- Correspondence address
- Level 7 One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
- Role ACTIVE
- director
- Date of birth
- April 1975
- Appointed on
- 2 November 2016
- Resigned on
- 7 December 2021
CONSORT HEALTHCARE (BLACKBURN) FUNDING PLC
- Correspondence address
- Level 7 One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
- Role ACTIVE
- director
- Date of birth
- April 1975
- Appointed on
- 2 November 2016
- Resigned on
- 7 December 2021
CONSORT HEALTHCARE (BIRMINGHAM) LIMITED
- Correspondence address
- 12 Charles Ii Street, Infrared Capital Partners Limited, London, England, SW1Y 4QU
- Role ACTIVE
- director
- Date of birth
- April 1975
- Appointed on
- 18 October 2016
- Resigned on
- 26 November 2021
Average house price in the postcode SW1Y 4QU £83,465,000
CONSORT HEALTHCARE (BIRMINGHAM) INTERMEDIATE LIMITED
- Correspondence address
- 12 Charles Ii Street, Infrared Capital Partners, London, England, SW1Y 4QU
- Role ACTIVE
- director
- Date of birth
- April 1975
- Appointed on
- 18 October 2016
- Resigned on
- 26 November 2021
Average house price in the postcode SW1Y 4QU £83,465,000
CONSORT HEALTHCARE (BIRMINGHAM) HOLDINGS LIMITED
- Correspondence address
- 12 Charles Ii Street, Infrared Capital Partners Limited, London, England, SW1Y 4QU
- Role ACTIVE
- director
- Date of birth
- April 1975
- Appointed on
- 18 October 2016
- Resigned on
- 26 November 2021
Average house price in the postcode SW1Y 4QU £83,465,000
CONSORT HEALTHCARE (BIRMINGHAM) FUNDING PLC
- Correspondence address
- 12 Charles Ii Street, Infrared Capital Partners Limited, London, England, SW1Y 4QU
- Role ACTIVE
- director
- Date of birth
- April 1975
- Appointed on
- 18 October 2016
- Resigned on
- 26 November 2021
Average house price in the postcode SW1Y 4QU £83,465,000
WOOLDALE PARTNERSHIPS HOLDINGS LIMITED
- Correspondence address
- 12 Charles Ii Street, London, England, England, SW1Y 4QU
- Role ACTIVE
- director
- Date of birth
- April 1975
- Appointed on
- 27 February 2015
- Resigned on
- 8 February 2019
Average house price in the postcode SW1Y 4QU £83,465,000
GT NEPS LIMITED
- Correspondence address
- Level 7 One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
- Role ACTIVE
- director
- Date of birth
- April 1975
- Appointed on
- 25 February 2015
- Resigned on
- 7 December 2021
GT NEPS (HOLDINGS) LIMITED
- Correspondence address
- Level 7 One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
- Role ACTIVE
- director
- Date of birth
- April 1975
- Appointed on
- 25 February 2015
- Resigned on
- 7 December 2021
BYNORTH (HOLDINGS) LIMITED
- Correspondence address
- Level 7 One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
- Role ACTIVE
- director
- Date of birth
- April 1975
- Appointed on
- 5 February 2015
- Resigned on
- 7 December 2021
BYNORTH LIMITED
- Correspondence address
- Level 7 One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
- Role ACTIVE
- director
- Date of birth
- April 1975
- Appointed on
- 5 February 2015
- Resigned on
- 7 December 2021
METIER HOLDINGS LIMITED
- Correspondence address
- Level 7, One Bartholomew Close, Barts Square, London, England, EC1A 7BL
- Role ACTIVE
- director
- Date of birth
- April 1975
- Appointed on
- 15 January 2015
- Resigned on
- 1 December 2021
METIER HEALTHCARE LIMITED
- Correspondence address
- Level 7, One Bartholomew Close, Barts Square, London, England, EC1A 7BL
- Role ACTIVE
- director
- Date of birth
- April 1975
- Appointed on
- 15 January 2015
- Resigned on
- 1 December 2021
GENESYS TELECOMMUNICATIONS LIMITED
- Correspondence address
- 12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
- Role ACTIVE
- director
- Date of birth
- April 1975
- Appointed on
- 16 December 2013
- Resigned on
- 7 December 2021
Average house price in the postcode SW1Y 4QU £83,465,000
GENESYS TELECOMMUNICATIONS HOLDINGS LIMITED
- Correspondence address
- 12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
- Role ACTIVE
- director
- Date of birth
- April 1975
- Appointed on
- 16 December 2013
- Resigned on
- 7 December 2021
Average house price in the postcode SW1Y 4QU £83,465,000
EDUCATION 4 AYRSHIRE (HOLDINGS) LIMITED
- Correspondence address
- Level 7 One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
- Role ACTIVE
- director
- Date of birth
- April 1975
- Appointed on
- 18 November 2013
- Resigned on
- 7 December 2021
EDUCATION 4 AYRSHIRE LIMITED
- Correspondence address
- Level 7 One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
- Role ACTIVE
- director
- Date of birth
- April 1975
- Appointed on
- 18 November 2013
- Resigned on
- 7 December 2021
BY CHELMER PLC
- Correspondence address
- Level 7 One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
- Role ACTIVE
- director
- Date of birth
- April 1975
- Appointed on
- 11 November 2013
- Resigned on
- 7 December 2021
BY NOM LIMITED
- Correspondence address
- Level 7 One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
- Role ACTIVE
- director
- Date of birth
- April 1975
- Appointed on
- 11 November 2013
- Resigned on
- 7 December 2021
BY CHELMER (HOLDINGS) LIMITED
- Correspondence address
- Level 7 One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
- Role ACTIVE
- director
- Date of birth
- April 1975
- Appointed on
- 11 November 2013
- Resigned on
- 7 December 2021
EMBLEM SCHOOLS LIMITED
- Correspondence address
- 12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
- Role ACTIVE
- director
- Date of birth
- April 1975
- Appointed on
- 31 October 2013
- Resigned on
- 7 December 2021
Average house price in the postcode SW1Y 4QU £83,465,000
EMBLEM SCHOOLS (HOLDINGS) LIMITED
- Correspondence address
- 12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
- Role ACTIVE
- director
- Date of birth
- April 1975
- Appointed on
- 31 October 2013
- Resigned on
- 7 December 2021
Average house price in the postcode SW1Y 4QU £83,465,000
SERVICES SUPPORT (GRAVESEND) HOLDINGS LIMITED
- Correspondence address
- Level 7 One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
- Role ACTIVE
- director
- Date of birth
- April 1975
- Appointed on
- 23 October 2013
- Resigned on
- 10 December 2021
SERVICES SUPPORT (GRAVESEND) LIMITED
- Correspondence address
- Level 7 One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
- Role ACTIVE
- director
- Date of birth
- April 1975
- Appointed on
- 23 October 2013
- Resigned on
- 10 December 2021
SERVICES SUPPORT (SEL) LIMITED
- Correspondence address
- Level 7 One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
- Role ACTIVE
- director
- Date of birth
- April 1975
- Appointed on
- 23 October 2013
- Resigned on
- 16 March 2021
SERVICES SUPPORT (SEL) HOLDINGS LIMITED
- Correspondence address
- Level 7 One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
- Role ACTIVE
- director
- Date of birth
- April 1975
- Appointed on
- 23 October 2013
- Resigned on
- 16 March 2021
REDWOOD PARTNERSHIP VENTURES LIMITED
- Correspondence address
- 12 Charles Ii Street, London, England, England, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- April 1975
- Appointed on
- 31 October 2018
- Resigned on
- 8 February 2019
Average house price in the postcode SW1Y 4QU £83,465,000
REDWOOD PARTNERSHIP VENTURES 2 LIMITED
- Correspondence address
- 12 Charles Ii Street, London, England, England, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- April 1975
- Appointed on
- 31 October 2018
- Resigned on
- 31 January 2019
Average house price in the postcode SW1Y 4QU £83,465,000
HADFIELD HEALTHCARE PARTNERSHIPS LIMITED
- Correspondence address
- 12 Charles Ii Street, London, England, England, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- April 1975
- Appointed on
- 31 October 2018
- Resigned on
- 31 January 2019
Average house price in the postcode SW1Y 4QU £83,465,000
IVYWOOD COLLEGES PARKING LIMITED
- Correspondence address
- 12 Charles Ii Street, London, England, England, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- April 1975
- Appointed on
- 31 October 2018
- Resigned on
- 20 February 2019
Average house price in the postcode SW1Y 4QU £83,465,000
IVYWOOD COLLEGES LIMITED
- Correspondence address
- 12 Charles Ii Street, London, England, England, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- April 1975
- Appointed on
- 31 October 2018
- Resigned on
- 20 February 2019
Average house price in the postcode SW1Y 4QU £83,465,000
IVYWOOD COLLEGES HOLDINGS LIMITED
- Correspondence address
- 12 Charles Ii Street, London, England, England, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- April 1975
- Appointed on
- 31 October 2018
- Resigned on
- 20 February 2019
Average house price in the postcode SW1Y 4QU £83,465,000
INFORMATION RESOURCES (OLDHAM) LIMITED
- Correspondence address
- 12 Charles Ii Street, London, England, England, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- April 1975
- Appointed on
- 31 October 2018
- Resigned on
- 31 January 2019
Average house price in the postcode SW1Y 4QU £83,465,000
INFORMATION RESOURCES (OLDHAM) INVESTMENT LIMITED
- Correspondence address
- 12 Charles Ii Street, London, England, England, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- April 1975
- Appointed on
- 31 October 2018
- Resigned on
- 31 January 2019
Average house price in the postcode SW1Y 4QU £83,465,000
INFORMATION RESOURCES (OLDHAM) HOLDINGS LIMITED
- Correspondence address
- 12 Charles Ii Street, London, England, England, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- April 1975
- Appointed on
- 31 October 2018
- Resigned on
- 31 January 2019
Average house price in the postcode SW1Y 4QU £83,465,000
HDM SCHOOLS SOLUTIONS LTD.
- Correspondence address
- 12 Charles Ii Street, London, England, England, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- April 1975
- Appointed on
- 31 October 2018
- Resigned on
- 31 January 2019
Average house price in the postcode SW1Y 4QU £83,465,000
HDM SCHOOLS SOLUTIONS (HOLDINGS) LIMITED
- Correspondence address
- 12 Charles Ii Street, London, England, England, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- April 1975
- Appointed on
- 31 October 2018
- Resigned on
- 31 January 2019
Average house price in the postcode SW1Y 4QU £83,465,000
HADFIELD HEALTHCARE PARTNERSHIPS HOLDING LIMITED
- Correspondence address
- 12 Charles Ii Street, London, England, England, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- April 1975
- Appointed on
- 31 October 2018
- Resigned on
- 31 January 2019
Average house price in the postcode SW1Y 4QU £83,465,000
CENTRAL BLACKPOOL PCC LIMITED
- Correspondence address
- 12 Charles Ii Street, London, England, England, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- April 1975
- Appointed on
- 31 October 2018
- Resigned on
- 31 January 2019
Average house price in the postcode SW1Y 4QU £83,465,000
CENTRAL BLACKPOOL PCC HOLDING COMPANY LIMITED
- Correspondence address
- 12 Charles Ii Street, London, England, England, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- April 1975
- Appointed on
- 31 October 2018
- Resigned on
- 31 January 2019
Average house price in the postcode SW1Y 4QU £83,465,000
BRENTWOOD HEALTHCARE PARTNERSHIP LIMITED
- Correspondence address
- 12 Charles Ii Street, London, England, England, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- April 1975
- Appointed on
- 31 October 2018
- Resigned on
- 31 January 2019
Average house price in the postcode SW1Y 4QU £83,465,000
BRENTWOOD HEALTHCARE PARTNERSHIP HOLDING LIMITED
- Correspondence address
- 12 Charles Ii Street, London, England, England, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- April 1975
- Appointed on
- 31 October 2018
- Resigned on
- 31 January 2019
Average house price in the postcode SW1Y 4QU £83,465,000
BOOTLE ACCOMMODATION PARTNERSHIP LIMITED
- Correspondence address
- 12 Charles Ii Street, London, England, England, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- April 1975
- Appointed on
- 31 October 2018
- Resigned on
- 8 February 2019
Average house price in the postcode SW1Y 4QU £83,465,000
BOOTLE ACCOMMODATION PARTNERSHIP HOLDING LIMITED
- Correspondence address
- 12 Charles Ii Street, London, England, England, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- April 1975
- Appointed on
- 31 October 2018
- Resigned on
- 8 February 2019
Average house price in the postcode SW1Y 4QU £83,465,000
BLUE3 (GLOUCESTERSHIRE FIRE) LIMITED
- Correspondence address
- 12 Charles Ii Street, London, England, England, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- April 1975
- Appointed on
- 31 October 2018
- Resigned on
- 31 January 2019
Average house price in the postcode SW1Y 4QU £83,465,000
BLUE3 (GLOUCESTERSHIRE FIRE) (HOLDINGS) LIMITED
- Correspondence address
- 12 Charles Ii Street, London, England, England, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- April 1975
- Appointed on
- 31 October 2018
- Resigned on
- 31 January 2019
Average house price in the postcode SW1Y 4QU £83,465,000
ACADEMY SERVICES (SHEFFIELD) LIMITED
- Correspondence address
- 12 Charles Ii Street, London, England, England, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- April 1975
- Appointed on
- 31 October 2018
- Resigned on
- 31 January 2019
Average house price in the postcode SW1Y 4QU £83,465,000
ACADEMY SERVICES (SHEFFIELD) HOLDINGS LIMITED
- Correspondence address
- 12 Charles Ii Street, London, England, England, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- April 1975
- Appointed on
- 31 October 2018
- Resigned on
- 31 January 2019
Average house price in the postcode SW1Y 4QU £83,465,000
ACADEMY SERVICES (OLDHAM) LIMITED
- Correspondence address
- 12 Charles Ii Street, London, England, England, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- April 1975
- Appointed on
- 31 October 2018
- Resigned on
- 31 January 2019
Average house price in the postcode SW1Y 4QU £83,465,000
ACADEMY SERVICES (OLDHAM) HOLDINGS LIMITED
- Correspondence address
- 12 Charles Ii Street, London, England, England, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- April 1975
- Appointed on
- 31 October 2018
- Resigned on
- 31 January 2019
Average house price in the postcode SW1Y 4QU £83,465,000
ACADEMY SERVICES (NORWICH) LIMITED
- Correspondence address
- 12 Charles Ii Street, London, England, England, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- April 1975
- Appointed on
- 31 October 2018
- Resigned on
- 31 January 2019
Average house price in the postcode SW1Y 4QU £83,465,000
ACADEMY SERVICES (NORWICH) HOLDINGS LIMITED
- Correspondence address
- 12 Charles Ii Street, London, England, England, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- April 1975
- Appointed on
- 31 October 2018
- Resigned on
- 31 January 2019
Average house price in the postcode SW1Y 4QU £83,465,000
KAJIMA HAVERSTOCK HOLDING LIMITED
- Correspondence address
- 12 Charles Ii Street, London, England, England, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- April 1975
- Appointed on
- 27 February 2015
- Resigned on
- 8 February 2019
Average house price in the postcode SW1Y 4QU £83,465,000
KAJIMA DARLINGTON SCHOOLS LIMITED
- Correspondence address
- 12 Charles Ii Street, London, England, England, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- April 1975
- Appointed on
- 27 February 2015
- Resigned on
- 8 February 2019
Average house price in the postcode SW1Y 4QU £83,465,000
KAJIMA DARLINGTON SCHOOLS HOLDING LIMITED
- Correspondence address
- 12 Charles Ii Street, London, England, England, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- April 1975
- Appointed on
- 27 February 2015
- Resigned on
- 8 February 2019
Average house price in the postcode SW1Y 4QU £83,465,000
KAJIMA NEWCASTLE LIBRARIES LIMITED
- Correspondence address
- 12 Charles Ii Street, London, England, England, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- April 1975
- Appointed on
- 27 February 2015
- Resigned on
- 8 February 2019
Average house price in the postcode SW1Y 4QU £83,465,000
KAJIMA NORTH TYNESIDE HOLDINGS LIMITED
- Correspondence address
- 12 Charles Ii Street, London, England, England, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- April 1975
- Appointed on
- 27 February 2015
- Resigned on
- 8 February 2019
Average house price in the postcode SW1Y 4QU £83,465,000
KAJIMA NORTH TYNESIDE LIMITED
- Correspondence address
- 12 Charles Ii Street, London, England, England, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- April 1975
- Appointed on
- 27 February 2015
- Resigned on
- 8 February 2019
Average house price in the postcode SW1Y 4QU £83,465,000
EALING SCHOOLS PARTNERSHIPS LIMITED
- Correspondence address
- 12 Charles Ii Street, London, England, England, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- April 1975
- Appointed on
- 27 February 2015
- Resigned on
- 8 February 2019
Average house price in the postcode SW1Y 4QU £83,465,000
EALING SCHOOLS PARTNERSHIPS HOLDINGS LIMITED
- Correspondence address
- 12 Charles Ii Street, London, England, England, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- April 1975
- Appointed on
- 27 February 2015
- Resigned on
- 8 February 2019
Average house price in the postcode SW1Y 4QU £83,465,000
CHILDREN'S ARK PARTNERSHIPS LIMITED
- Correspondence address
- 12 Charles Ii Street, London, England, England, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- April 1975
- Appointed on
- 27 February 2015
- Resigned on
- 8 February 2019
Average house price in the postcode SW1Y 4QU £83,465,000
CHILDREN'S ARK PARTNERSHIPS HOLDINGS LIMITED
- Correspondence address
- 12 Charles Ii Street, London, England, England, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- April 1975
- Appointed on
- 27 February 2015
- Resigned on
- 8 February 2019
Average house price in the postcode SW1Y 4QU £83,465,000
REDWOOD PARTNERSHIP VENTURES LIMITED
- Correspondence address
- 12 Charles Ii Street, London, England, England, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- April 1975
- Appointed on
- 27 February 2015
- Resigned on
- 31 October 2018
Average house price in the postcode SW1Y 4QU £83,465,000
BOOTLE ACCOMMODATION PARTNERSHIP LIMITED
- Correspondence address
- 12 Charles Ii Street, London, England, England, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- April 1975
- Appointed on
- 27 February 2015
- Resigned on
- 2 August 2018
Average house price in the postcode SW1Y 4QU £83,465,000
BOOTLE ACCOMMODATION PARTNERSHIP HOLDING LIMITED
- Correspondence address
- 12 Charles Ii Street, London, England, England, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- April 1975
- Appointed on
- 27 February 2015
- Resigned on
- 2 August 2018
Average house price in the postcode SW1Y 4QU £83,465,000
KAJIMA HAVERSTOCK LIMITED
- Correspondence address
- 12 Charles Ii Street, London, England, England, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- April 1975
- Appointed on
- 27 February 2015
- Resigned on
- 8 February 2019
Average house price in the postcode SW1Y 4QU £83,465,000
KAJIMA NEWCASTLE LIBRARIES HOLDING LIMITED
- Correspondence address
- 12 Charles Ii Street, London, England, England, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- April 1975
- Appointed on
- 27 February 2015
- Resigned on
- 8 February 2019
Average house price in the postcode SW1Y 4QU £83,465,000
WOOLDALE PARTNERSHIPS LIMITED
- Correspondence address
- 12 Charles Ii Street, London, England, England, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- April 1975
- Appointed on
- 27 February 2015
- Resigned on
- 8 February 2019
Average house price in the postcode SW1Y 4QU £83,465,000
PINNACLE SCHOOLS (FIFE) LIMITED
- Correspondence address
- 12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- April 1975
- Appointed on
- 25 March 2014
- Resigned on
- 21 April 2015
Average house price in the postcode SW1Y 4QU £83,465,000
PINNACLE SCHOOLS (FIFE) HOLDINGS LIMITED
- Correspondence address
- 12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- April 1975
- Appointed on
- 25 March 2014
- Resigned on
- 21 April 2015
Average house price in the postcode SW1Y 4QU £83,465,000
CONSORT HEALTHCARE (FIFE) INTERMEDIATE LIMITED
- Correspondence address
- 12 Charles Ii Street, London, London, England, England, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- April 1975
- Appointed on
- 20 February 2014
- Resigned on
- 13 December 2019
Average house price in the postcode SW1Y 4QU £83,465,000
CONSORT HEALTHCARE (FIFE) LIMITED
- Correspondence address
- 12 Charles Ii Street, London, London, England, England, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- April 1975
- Appointed on
- 20 February 2014
- Resigned on
- 13 December 2019
Average house price in the postcode SW1Y 4QU £83,465,000
CONSORT HEALTHCARE (FIFE) HOLDINGS LIMITED
- Correspondence address
- 12 Charles Ii Street, London, London, England, England, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- April 1975
- Appointed on
- 20 February 2014
- Resigned on
- 13 December 2019
Average house price in the postcode SW1Y 4QU £83,465,000
ALPHA SCHOOLS (HIGHLAND) LIMITED
- Correspondence address
- 12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- April 1975
- Appointed on
- 2 December 2013
- Resigned on
- 20 June 2018
Average house price in the postcode SW1Y 4QU £83,465,000
ALPHA SCHOOLS (HIGHLAND) HOLDINGS LIMITED
- Correspondence address
- 12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- April 1975
- Appointed on
- 2 December 2013
- Resigned on
- 20 June 2018
Average house price in the postcode SW1Y 4QU £83,465,000
ALPHA SCHOOLS (HIGHLAND) PROJECT PLC
- Correspondence address
- 12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- April 1975
- Appointed on
- 27 November 2013
- Resigned on
- 20 June 2018
Average house price in the postcode SW1Y 4QU £83,465,000
SERVICES SUPPORT (CLEVELAND) LIMITED
- Correspondence address
- 12 Charles Ii Street, London, England, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- April 1975
- Appointed on
- 23 October 2013
- Resigned on
- 5 September 2019
Average house price in the postcode SW1Y 4QU £83,465,000
SERVICES SUPPORT (MANCHESTER) LIMITED
- Correspondence address
- 12 Charles Ii Street, London, England, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- April 1975
- Appointed on
- 23 October 2013
- Resigned on
- 4 September 2018
Average house price in the postcode SW1Y 4QU £83,465,000
SERVICES SUPPORT (MANCHESTER) HOLDINGS LIMITED
- Correspondence address
- 12 Charles Ii Street, London, England, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- April 1975
- Appointed on
- 23 October 2013
- Resigned on
- 4 September 2018
Average house price in the postcode SW1Y 4QU £83,465,000
SERVICES SUPPORT (CLEVELAND) HOLDINGS LIMITED
- Correspondence address
- 12 Charles Ii Street, London, England, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- April 1975
- Appointed on
- 23 October 2013
- Resigned on
- 5 September 2019
Average house price in the postcode SW1Y 4QU £83,465,000