Gail Louise TEASDALE
Total number of appointments 22, 15 active appointments
HOUSING FINANCE TRUSTEE LIMITED
- Correspondence address
- 3rd Floor 17 St. Swithin's Lane, London, England, EC4N 8AL
- Role ACTIVE
- director
- Date of birth
- February 1968
- Appointed on
- 13 February 2024
- Resigned on
- 1 October 2024
T.H.F.C. (CAPITAL) PLC
- Correspondence address
- 3rd Floor 17 St. Swithin's Lane, London, England, EC4N 8AL
- Role ACTIVE
- director
- Date of birth
- February 1968
- Appointed on
- 28 March 2023
- Resigned on
- 1 October 2024
T.H.F.C. (FUNDING NO.3) PLC
- Correspondence address
- 3rd Floor 17 St. Swithin's Lane, London, England, EC4N 8AL
- Role ACTIVE
- director
- Date of birth
- February 1968
- Appointed on
- 28 March 2023
- Resigned on
- 1 October 2024
THFC SUSTAINABLE FINANCE PLC
- Correspondence address
- 3rd Floor 17 St. Swithin's Lane, London, United Kingdom, EC4N 8AL
- Role ACTIVE
- director
- Date of birth
- February 1968
- Appointed on
- 28 March 2023
- Resigned on
- 1 October 2024
T.H.F.C. (SERVICES) LIMITED
- Correspondence address
- 3rd Floor 17 St. Swithin's Lane, London, England, EC4N 8AL
- Role ACTIVE
- director
- Date of birth
- February 1968
- Appointed on
- 28 March 2023
AFFORDABLE HOUSING FINANCE PLC
- Correspondence address
- 3rd Floor 17 St. Swithin's Lane, London, England, EC4N 8AL
- Role ACTIVE
- director
- Date of birth
- February 1968
- Appointed on
- 28 March 2023
BLEND FUNDING PLC
- Correspondence address
- 3rd Floor 17 St. Swithin's Lane, London, England, EC4N 8AL
- Role ACTIVE
- director
- Date of birth
- February 1968
- Appointed on
- 28 March 2023
- Resigned on
- 1 October 2024
UK RENTS (HOLDINGS) LIMITED
- Correspondence address
- 3rd Floor 17 St. Swithin's Lane, London, England, EC4N 8AL
- Role ACTIVE
- director
- Date of birth
- February 1968
- Appointed on
- 28 March 2023
- Resigned on
- 1 October 2024
UK RENTS TRUSTEE LIMITED
- Correspondence address
- 3rd Floor 17 St. Swithin's Lane, London, England, EC4N 8AL
- Role ACTIVE
- director
- Date of birth
- February 1968
- Appointed on
- 28 March 2023
- Resigned on
- 1 October 2024
UK RENTS (NO. 1) PLC
- Correspondence address
- 3rd Floor 17 St. Swithin's Lane, London, England, EC4N 8AL
- Role ACTIVE
- director
- Date of birth
- February 1968
- Appointed on
- 28 March 2023
- Resigned on
- 1 October 2024
NATIONAL HOUSING FEDERATION LIMITED
- Correspondence address
- Broadacres House Mount View, Standard Way Business Park, Northallerton, North Yorkshire, England, DL6 2YD
- Role ACTIVE
- director
- Date of birth
- February 1968
- Appointed on
- 29 September 2020
ACCENT CHARLESTOWN LIMITED
- Correspondence address
- Charlestown House Acorn Park Industrial Estate, Charlestown, Shipley, West Yorkshire, United Kingdom, BD17 7SW
- Role ACTIVE
- director
- Date of birth
- February 1968
- Appointed on
- 16 February 2016
- Resigned on
- 22 December 2017
Average house price in the postcode BD17 7SW £43,000
ACCENT ASSETS LIMITED
- Correspondence address
- Charlestown House Acorn Park Industrial Estate, Charlestown, Shipley, West Yorkshire, BD17 7SW
- Role ACTIVE
- director
- Date of birth
- February 1968
- Appointed on
- 27 September 2013
Average house price in the postcode BD17 7SW £43,000
ACCENT HOMEMADE LIMITED
- Correspondence address
- Charlestown House Acorn Park Industrial Estate, Charlestown, Shipley, West Yorkshire, United Kingdom, BD17 7SW
- Role ACTIVE
- director
- Date of birth
- February 1968
- Appointed on
- 1 November 2012
- Resigned on
- 22 December 2017
Average house price in the postcode BD17 7SW £43,000
ACCENT SOUTH LIMITED
- Correspondence address
- Charlestown House Acorn Park Industrial Estate, Charlestown, Shipley, West Yorkshire, BD17 7SW
- Role ACTIVE
- director
- Date of birth
- February 1968
- Appointed on
- 24 January 2012
Average house price in the postcode BD17 7SW £43,000
PROCUREMENT FOR ALL LIMITED
- Correspondence address
- Unit 75 Atlantic Business Centre Atlantic Street, Broadheath, Altrincham, England, WA14 5NQ
- Role RESIGNED
- director
- Date of birth
- February 1968
- Appointed on
- 8 June 2017
- Resigned on
- 2 February 2018
LEEDS & YORKSHIRE PROPERTY SERVICES LIMITED
- Correspondence address
- 2 Shire Oak Road, Leeds, West Yorkshire, LS6 2TN
- Role RESIGNED
- director
- Date of birth
- February 1968
- Appointed on
- 18 June 2014
- Resigned on
- 20 November 2019
Average house price in the postcode LS6 2TN £1,216,000
G & P HOLDINGS LTD
- Correspondence address
- Charlestown House Acorn Park Industrial Estate, Charlestown, Shipley, West Yorkshire, United Kingdom, BD17 7SW
- Role
- director
- Date of birth
- February 1968
- Appointed on
- 27 September 2013
Average house price in the postcode BD17 7SW £43,000
DOMUS SERVICES LIMITED
- Correspondence address
- Charlestown House Acorn Park Industrial Estate, Charlestown, Shipley, West Yorkshire, BD17 7SW
- Role RESIGNED
- director
- Date of birth
- February 1968
- Appointed on
- 24 June 2013
- Resigned on
- 22 December 2017
Average house price in the postcode BD17 7SW £43,000
FRANKLANDS PARK LIMITED
- Correspondence address
- Charlestown House Acorn Park Industrial Estate, Charlestown, Shipley, West Yorkshire, United Kingdom, BD17 7SW
- Role RESIGNED
- director
- Date of birth
- February 1968
- Appointed on
- 25 July 2012
- Resigned on
- 31 December 2017
Average house price in the postcode BD17 7SW £43,000
THE SOUTH CERNEY MANAGEMENT COMPANY LIMITED
- Correspondence address
- Charlestown House Acorn Park Industrial Estate, Charlestown, Shipley, West Yorkshire, United Kingdom, BD17 7SW
- Role RESIGNED
- director
- Date of birth
- February 1968
- Appointed on
- 16 August 2010
- Resigned on
- 28 March 2013
Average house price in the postcode BD17 7SW £43,000
HERITAGE AND RURAL LIMITED
- Correspondence address
- Charlestown House Acorn Park Industrial Estate, Charlestown, Shipley, West Yorkshire, United Kingdom, BD17 7SW
- Role
- director
- Date of birth
- February 1968
- Appointed on
- 16 August 2010
Average house price in the postcode BD17 7SW £43,000