Emma Theresa Katherine HAIGHT

Total number of appointments 12, 12 active appointments

THE TUDOR PEACOCK LTD

Correspondence address
Tudor Lodge The Square, Chilham, Canterbury, England, CT4 8BY
Role ACTIVE
director
Date of birth
March 1980
Appointed on
10 February 2025
Nationality
British
Occupation
Financial Consultant

Average house price in the postcode CT4 8BY £506,000

IMPACT SYNC LIMITED

Correspondence address
9 Haymarket Square, Edinburgh, Midlothian, United Kingdom, EH1 2EN
Role ACTIVE
director
Date of birth
March 1980
Appointed on
5 November 2024
Nationality
British
Occupation
Finance

1 BELSIZE PARK GARDENS LIMITED

Correspondence address
Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire, England, WD18 8YH
Role ACTIVE
director
Date of birth
March 1980
Appointed on
28 April 2023
Nationality
British
Occupation
Funds Management

THE RESIDENTS OF 14 BELSIZE PARK LIMITED

Correspondence address
1a Belsize Park Gardens Garden Flat, 1a Belsize Park Gardens, London Nw3 4lb, England, NW3 4LB
Role ACTIVE
director
Date of birth
March 1980
Appointed on
10 February 2023
Nationality
British
Occupation
Business Person

Average house price in the postcode NW3 4LB £1,460,000

HAIGHT FAMILY PARTNERSHIP LLP

Correspondence address
C/O Ocg Accountants Ltd Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, England, TS23 4EA
Role ACTIVE
llp-designated-member
Date of birth
March 1980
Appointed on
24 May 2022

ROOM BASE LIMITED

Correspondence address
Military House 24 Castle Street, Chester, England, CH1 2DS
Role ACTIVE
director
Date of birth
March 1980
Appointed on
23 August 2021
Nationality
British
Occupation
Investor

Average house price in the postcode CH1 2DS £364,000

PROPERTY BASE LIMITED

Correspondence address
Pursglove & Brown Ltd, 24 Castle Street, Chester, Cheshire, United Kingdom, CH1 2DS
Role ACTIVE
director
Date of birth
March 1980
Appointed on
16 August 2021
Nationality
British
Occupation
Investor

Average house price in the postcode CH1 2DS £364,000

ANGELSHIP LTD

Correspondence address
C/O Ocg Accountants Ltd Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, England, TS23 4EA
Role ACTIVE
director
Date of birth
March 1980
Appointed on
8 November 2019
Nationality
British
Occupation
Real Estate

INFRABRIDGE INVESTORS (UK) LIMITED

Correspondence address
Amp Capital Investors (Uk) Limited Berkeley Square House, Berkeley Square, London, London, United Kingdom, W1J 6BX
Role ACTIVE
director
Date of birth
March 1980
Appointed on
30 March 2017
Resigned on
10 February 2022
Nationality
British
Occupation
Fund Manager

MAYFAIR BUYERS GROUP LIMITED

Correspondence address
6A GARLINGE ROAD, LONDON, UNITED KINGDOM, NW2 3TR
Role ACTIVE
Director
Date of birth
March 1980
Appointed on
22 September 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW2 3TR £576,000

EMMA HOMES (LONDON) LIMITED

Correspondence address
6A GARLINGE ROAD, LONDON, ENGLAND, NW2 3TR
Role ACTIVE
Director
Date of birth
March 1980
Appointed on
30 July 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW2 3TR £576,000

6 GARLINGE ROAD LIMITED

Correspondence address
6a Garlinge Road, London, NW2 3TR
Role ACTIVE
director
Date of birth
March 1980
Appointed on
18 November 2013
Resigned on
1 December 2022
Nationality
British
Occupation
Finance Director

Average house price in the postcode NW2 3TR £576,000