Giles Matthew Oliver DAVID

Total number of appointments 99, 41 active appointments

FLEDGE TOPCO LIMITED

Correspondence address
Mayfield House Nottingham Road, Long Eaton, Nottingham, England, NG10 1HQ
Role ACTIVE
director
Date of birth
March 1967
Appointed on
20 June 2025
Nationality
British
Occupation
Company Director

FARLEY NURSERY SCHOOL LIMITED

Correspondence address
Mayfield House Nottingham Road, Long Eaton, Nottingham, England, NG10 1HQ
Role ACTIVE
director
Date of birth
March 1967
Appointed on
20 June 2025
Nationality
British
Occupation
Company Director

BREEDON HOUSE NURSERIES LIMITED

Correspondence address
Mayfield House Nottingham Road, Long Eaton, Nottingham, England, NG10 1HQ
Role ACTIVE
director
Date of birth
March 1967
Appointed on
20 June 2025
Nationality
British
Occupation
Company Director

STORAL NURSERIES LIMITED

Correspondence address
Mayfield House Nottingham Road, Long Eaton, Nottingham, England, NG10 1HQ
Role ACTIVE
director
Date of birth
March 1967
Appointed on
20 June 2025
Nationality
British
Occupation
Company Director

STORAL GR LIMITED

Correspondence address
Mayfield House Nottingham Road, Long Eaton, Nottingham, England, NG10 1HQ
Role ACTIVE
director
Date of birth
March 1967
Appointed on
20 June 2025
Nationality
British
Occupation
Company Director

SUPERDRY PLC

Correspondence address
Unit 60 The Runnings, Cheltenham, Gloucestershire, GL51 9NW
Role ACTIVE
director
Date of birth
March 1967
Appointed on
15 July 2024
Resigned on
4 November 2024
Nationality
British
Occupation
Accountant

C-RETAIL LIMITED

Correspondence address
Unit 60 The Runnings, Cheltenham, Gloucestershire, GL51 9NW
Role ACTIVE
director
Date of birth
March 1967
Appointed on
1 April 2024
Resigned on
4 November 2024
Nationality
British
Occupation
Accountant

ALLIANCE PROPERTY HOLDINGS LIMITED

Correspondence address
Mccoll's House Ground Floor West, One London Road, Brentwood, Essex, England, England, CM14 4QW
Role ACTIVE
director
Date of birth
March 1967
Appointed on
1 June 2022
Resigned on
7 March 2023
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode CM14 4QW £1,049,000

MCCOLL’S LIMITED

Correspondence address
Ground Floor West One London Road, Brentwood, Essex, England, CM14 4QW
Role ACTIVE
director
Date of birth
March 1967
Appointed on
9 April 2021
Nationality
British
Occupation
Director

Average house price in the postcode CM14 4QW £1,049,000

LEWIS MEESON LIMITED

Correspondence address
82 St John Street, London, United Kingdom, EC1M 4JN
Role ACTIVE
director
Date of birth
March 1967
Appointed on
9 July 2020
Nationality
British
Occupation
Chief Financial Officer

MARTIN THE NEWSAGENT LIMITED

Correspondence address
82 St John Street, London, United Kingdom, EC1M 4JN
Role ACTIVE
director
Date of birth
March 1967
Appointed on
9 July 2020
Nationality
British
Occupation
Chief Financial Officer

TOG LIMITED

Correspondence address
8th Floor, Central Square 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL
Role ACTIVE
director
Date of birth
March 1967
Appointed on
9 July 2020
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode LS1 4DL £5,294,000

TM VENDING LIMITED

Correspondence address
8th Floor, Central Square 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL
Role ACTIVE
director
Date of birth
March 1967
Appointed on
9 July 2020
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode LS1 4DL £5,294,000

BRACKLANDS LIMITED

Correspondence address
Pricewaterhousecoopers Llp 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL
Role ACTIVE
director
Date of birth
March 1967
Appointed on
9 July 2020
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode LS1 4DL £5,294,000

TM GROUP HOLDINGS LIMITED

Correspondence address
8th Floor, Central Square 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL
Role ACTIVE
director
Date of birth
March 1967
Appointed on
9 July 2020
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode LS1 4DL £5,294,000

CLARK RETAIL LIMITED

Correspondence address
Pricewaterhousecoopersllp 144 Morrison Street, Edinburgh, United Kingdom, EH3 8EB
Role ACTIVE
director
Date of birth
March 1967
Appointed on
9 July 2020
Nationality
British
Occupation
Chief Financial Officer

NSS NEWSAGENTS RETAIL LIMITED

Correspondence address
Ground Floor West One London Road, Brentwood, Essex, England, CM14 4QW
Role ACTIVE
director
Date of birth
March 1967
Appointed on
9 July 2020
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode CM14 4QW £1,049,000

SMILE PROPERTY LIMITED

Correspondence address
8th Floor Central Square 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL
Role ACTIVE
director
Date of birth
March 1967
Appointed on
9 July 2020
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode LS1 4DL £5,294,000

SMILE STORES LIMITED

Correspondence address
8th Floor Central Square, 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
March 1967
Appointed on
9 July 2020
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode LS1 4DL £5,294,000

FORBUOYS LIMITED

Correspondence address
82 St John Street, London, United Kingdom, EC1M 4JN
Role ACTIVE
director
Date of birth
March 1967
Appointed on
9 July 2020
Nationality
British
Occupation
Chief Financial Officer

SMILE HOLDINGS LIMITED

Correspondence address
Pricewaterhousecoopers Llp 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL
Role ACTIVE
director
Date of birth
March 1967
Appointed on
9 July 2020
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode LS1 4DL £5,294,000

MARTIN MCCOLL RETAIL LIMITED

Correspondence address
8th Floor Central Square 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL
Role ACTIVE
director
Date of birth
March 1967
Appointed on
9 July 2020
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode LS1 4DL £5,294,000

PRICE SMASHERS LIMITED

Correspondence address
Pricewaterhousecoopers Llp 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL
Role ACTIVE
director
Date of birth
March 1967
Appointed on
9 July 2020
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode LS1 4DL £5,294,000

KEY FOOD STORES LIMITED

Correspondence address
Pricewaterhousecoopers Llp 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL
Role ACTIVE
director
Date of birth
March 1967
Appointed on
9 July 2020
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode LS1 4DL £5,294,000

CHARNWAIT MANAGEMENT LTD

Correspondence address
8th Floor Central Square, 29 Wellington Street, Leeds, LS1 4DL
Role ACTIVE
director
Date of birth
March 1967
Appointed on
9 July 2020
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode LS1 4DL £5,294,000

MARTIN RETAIL GROUP LIMITED

Correspondence address
Pricewaterhousecoopers Llp 144 Morrison Street, Edinburgh, United Kingdom, EH3 8EB
Role ACTIVE
director
Date of birth
March 1967
Appointed on
9 July 2020
Nationality
British
Occupation
Chief Financial Officer

MARSHELL GROUP LIMITED

Correspondence address
Ground Floor West One London Road, Brentwood, Essex, England, CM14 4QW
Role ACTIVE
director
Date of birth
March 1967
Appointed on
9 July 2020
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode CM14 4QW £1,049,000

MARTIN MCCOLL LIMITED

Correspondence address
8th Floor Central Square, 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
March 1967
Appointed on
9 July 2020
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode LS1 4DL £5,294,000

LAVELLS LIMITED

Correspondence address
82 St John Street, London, United Kingdom, EC1M 4JN
Role ACTIVE
director
Date of birth
March 1967
Appointed on
9 July 2020
Nationality
British
Occupation
Chief Financial Officer

DILLONS STORES LIMITED

Correspondence address
8th Floor Central Square, 29 Wellington Street, Leeds, LS1 4DL
Role ACTIVE
director
Date of birth
March 1967
Appointed on
9 July 2020
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode LS1 4DL £5,294,000

THISTLEDOVE LIMITED

Correspondence address
8th Floor Central Square 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL
Role ACTIVE
director
Date of birth
March 1967
Appointed on
9 July 2020
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode LS1 4DL £5,294,000

MCCOLL'S RETAIL GROUP PLC

Correspondence address
8th Floor Central Square, 29 Wellington Street, Leeds, LS1 4DL
Role ACTIVE
director
Date of birth
March 1967
Appointed on
1 June 2020
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode LS1 4DL £5,294,000

DINING (CAYMAN) HOLDCO 1 LIMITED

Correspondence address
163 Eversholt St, London, United Kingdom, NW1 1BU
Role ACTIVE
director
Date of birth
March 1967
Appointed on
15 August 2018
Resigned on
6 December 2019
Nationality
British
Occupation
Cfo

SAN GREGORIO UK LIMITED

Correspondence address
4th Floor Cumberland House 15-17 Cumberland Place, Southampton, SO15 2BG
Role ACTIVE
director
Date of birth
March 1967
Appointed on
5 February 2018
Resigned on
6 December 2019
Nationality
British
Occupation
Accountant

Average house price in the postcode SO15 2BG £5,303,000

HUXLEYS BAR & KITCHEN LIMITED

Correspondence address
1st Floor, 163 Eversholt Street, London, NW1 1BU
Role ACTIVE
director
Date of birth
March 1967
Appointed on
21 June 2017
Resigned on
6 December 2019
Nationality
British
Occupation
Accountant

ESPRESSO UK LIMITED

Correspondence address
1st Floor, 163 Eversholt Street, London, NW1 1BU
Role ACTIVE
director
Date of birth
March 1967
Appointed on
21 June 2017
Resigned on
6 December 2019
Nationality
British
Occupation
Accountant

YOA HOLDCO LIMITED

Correspondence address
163 Eversholt Street, London, NW1 1BU
Role ACTIVE
director
Date of birth
March 1967
Appointed on
21 June 2017
Nationality
British
Occupation
Accountant

BELLA PASTA LIMITED

Correspondence address
163 Eversholt Street, London, NW1 1BU
Role ACTIVE
director
Date of birth
March 1967
Appointed on
21 June 2017
Resigned on
6 December 2019
Nationality
British
Occupation
Accountant

CASUAL DINING GROUP LIMITED

Correspondence address
163 Eversholt Street, London, NW1 1BU
Role ACTIVE
director
Date of birth
March 1967
Appointed on
21 June 2017
Nationality
British
Occupation
Accountant

GEARSHIFT ADVISORS LIMITED

Correspondence address
50 Harley Street, London, England, W1G 9PX
Role ACTIVE
director
Date of birth
March 1967
Appointed on
6 July 2016
Nationality
British
Occupation
Accountant

Average house price in the postcode W1G 9PX £1,839,000

RIALTON STRATTON LIMITED

Correspondence address
8a Stratton Road, Beaconsfield, Buckinghamshire, United Kingdom, HP9 1HS
Role ACTIVE
director
Date of birth
March 1967
Appointed on
27 November 2015
Nationality
British
Occupation
Finance Director

Average house price in the postcode HP9 1HS £6,096,000


CASUAL DINING SERVICES LIMITED

Correspondence address
1st Floor 163 Eversholt Street, London, NW1 1BU
Role RESIGNED
director
Date of birth
March 1967
Appointed on
21 June 2017
Resigned on
6 December 2019
Nationality
British
Occupation
Accountant

LA TASCA RESTAURANTS HOLDINGS LIMITED

Correspondence address
1st Floor, 163 Eversholt Street, London, England, NW1 1BU
Role RESIGNED
director
Date of birth
March 1967
Appointed on
21 June 2017
Resigned on
6 December 2019
Nationality
British
Occupation
Accountant

T.R.M. TISCH LIMITED

Correspondence address
1st Floor 163 Eversholt Street, London, NW1 1BU
Role RESIGNED
director
Date of birth
March 1967
Appointed on
21 June 2017
Resigned on
6 December 2019
Nationality
British
Occupation
Accountant

ST REALISATIONS LIMITED

Correspondence address
1st Floor 163 Eversholt Street, London, NW1 1BU
Role RESIGNED
director
Date of birth
March 1967
Appointed on
21 June 2017
Resigned on
6 December 2019
Nationality
British
Occupation
Accountant

S&B ACQUISITION LIMITED

Correspondence address
1st Floor 163 Eversholt Street, London, NW1 1BU
Role RESIGNED
director
Date of birth
March 1967
Appointed on
21 June 2017
Resigned on
6 December 2019
Nationality
British
Occupation
Accountant

RED RESTAURANTS LIMITED

Correspondence address
First Floor 163 Eversholt Street, London, NW1 1BU
Role RESIGNED
director
Date of birth
March 1967
Appointed on
21 June 2017
Resigned on
6 December 2019
Nationality
British
Occupation
Accountant

PINCO 1771 LIMITED

Correspondence address
1st Floor 163 Eversholt Street, London, NW1 1BU
Role RESIGNED
director
Date of birth
March 1967
Appointed on
21 June 2017
Resigned on
6 December 2019
Nationality
British
Occupation
Accountant

ORTEGA BARS LIMITED

Correspondence address
1st Floor, 163 Eversholt Street, London, NW1 1BU
Role RESIGNED
director
Date of birth
March 1967
Appointed on
21 June 2017
Resigned on
6 December 2019
Nationality
British
Occupation
Accountant

ORIEL RESTAURANTS LIMITED

Correspondence address
1st Floor, 163 Eversholt Street, London, NW1 1BU
Role RESIGNED
director
Date of birth
March 1967
Appointed on
21 June 2017
Resigned on
6 December 2019
Nationality
British
Occupation
Accountant

LA TASCA RESTAURANTS LIMITED

Correspondence address
1st Floor, 163 Eversholt Street, London, England, NW1 1BU
Role RESIGNED
director
Date of birth
March 1967
Appointed on
21 June 2017
Resigned on
6 December 2019
Nationality
British
Occupation
Accountant

LA TASCA HOLDINGS LIMITED

Correspondence address
1st Floor, 163 Eversholt Street, London, England, NW1 1BU
Role RESIGNED
director
Date of birth
March 1967
Appointed on
21 June 2017
Resigned on
6 December 2019
Nationality
British
Occupation
Accountant

ESPRESSO LIMITED

Correspondence address
1st Floor 163 Eversholt Street, London, NW1 1BU
Role RESIGNED
director
Date of birth
March 1967
Appointed on
21 June 2017
Resigned on
6 December 2019
Nationality
British
Occupation
Accountant

CAFE PELICAN LIMITED

Correspondence address
1st Floor, 163 Eversholt Street, London, NW1 1BU
Role RESIGNED
director
Date of birth
March 1967
Appointed on
21 June 2017
Resigned on
6 December 2019
Nationality
British
Occupation
Accountant

BELLA PASTA RESTAURANTS LIMITED

Correspondence address
163 Eversholt Street, London, NW1 1BU
Role RESIGNED
director
Date of birth
March 1967
Appointed on
21 June 2017
Resigned on
6 December 2019
Nationality
British
Occupation
Accountant

ABBAYE RESTAURANTS LIMITED

Correspondence address
1st Floor, 163 Eversholt Street, London, NW1 1BU
Role RESIGNED
director
Date of birth
March 1967
Appointed on
21 June 2017
Resigned on
6 December 2019
Nationality
British
Occupation
Accountant

LA TASCA GROUP LIMITED

Correspondence address
1st Floor, 163 Eversholt Street, London, England, NW1 1BU
Role RESIGNED
director
Date of birth
March 1967
Appointed on
21 June 2017
Resigned on
6 December 2019
Nationality
British
Occupation
Accountant

ORTEGA RESTAURANTS LIMITED

Correspondence address
1st Floor, 163 Eversholt Street, London, NW1 1BU
Role RESIGNED
director
Date of birth
March 1967
Appointed on
21 June 2017
Resigned on
6 December 2019
Nationality
British
Occupation
Accountant

MARL123 LIMITED

Correspondence address
1st Floor 163 Eversholt Street, London, NW1 1BU
Role RESIGNED
director
Date of birth
March 1967
Appointed on
21 June 2017
Resigned on
6 December 2019
Nationality
British
Occupation
Accountant

LASIG REALISATIONS 2 LIMITED

Correspondence address
1st Floor 163 Eversholt Street, London, United Kingdom, NW1 1BU
Role RESIGNED
director
Date of birth
March 1967
Appointed on
21 June 2017
Resigned on
6 December 2019
Nationality
British
Occupation
Accountant

LASIG REALISATIONS 1 LIMITED

Correspondence address
1st Floor 163 Eversholt Street, London, United Kingdom, NW1 1BU
Role RESIGNED
director
Date of birth
March 1967
Appointed on
21 June 2017
Resigned on
6 December 2019
Nationality
British
Occupation
Accountant

CASUAL DINING RESTAURANTS GROUP LIMITED

Correspondence address
1st Floor 163 Eversholt Street, London, NW1 1BU
Role RESIGNED
director
Date of birth
March 1967
Appointed on
21 June 2017
Resigned on
6 December 2019
Nationality
British
Occupation
Accountant

CASUAL DINING LONDON LIMITED

Correspondence address
1st Floor, 163 Eversholt Street, London, NW1 1BU
Role RESIGNED
director
Date of birth
March 1967
Appointed on
21 June 2017
Resigned on
6 December 2019
Nationality
British
Occupation
Accountant

CASUAL DINING LIMITED

Correspondence address
1st Floor, 163 Eversholt Street, London, NW1 1BU
Role RESIGNED
director
Date of birth
March 1967
Appointed on
21 June 2017
Resigned on
6 December 2019
Nationality
British
Occupation
Accountant

CASUAL DINING BIDCO LIMITED

Correspondence address
1st Floor, 163 Eversholt Street, London, NW1 1BU
Role RESIGNED
director
Date of birth
March 1967
Appointed on
21 June 2017
Resigned on
6 December 2019
Nationality
British
Occupation
Accountant

CRR REALISATIONS LIMITED

Correspondence address
1st Floor 163 Eversholt Street, London, NW1 1BU
Role RESIGNED
director
Date of birth
March 1967
Appointed on
21 June 2017
Resigned on
6 December 2019
Nationality
British
Occupation
Accountant

CAFE ROUGE LIMITED

Correspondence address
First Floor 163 Eversholt Street, London, NW1 1BU
Role RESIGNED
director
Date of birth
March 1967
Appointed on
21 June 2017
Resigned on
6 December 2019
Nationality
British
Occupation
Accountant

CRIL123 LIMITED

Correspondence address
First Floor, 163 Eversholt Street, London, NW1 1BU
Role RESIGNED
director
Date of birth
March 1967
Appointed on
21 June 2017
Resigned on
6 December 2019
Nationality
British
Occupation
Accountant

BELLA REALISATIONS 2 LIMITED

Correspondence address
1st Floor 163 Eversholt Street, London, NW1 1BU
Role RESIGNED
director
Date of birth
March 1967
Appointed on
21 June 2017
Resigned on
6 December 2019
Nationality
British
Occupation
Accountant

BELLA ITALIA INTERNATIONAL LIMITED

Correspondence address
1st Floor 163 Eversholt Street, London, United Kingdom, NW1 1BU
Role RESIGNED
director
Date of birth
March 1967
Appointed on
21 June 2017
Resigned on
6 December 2019
Nationality
British
Occupation
Accountant

BELLA REALISATIONS 1 LIMITED

Correspondence address
1st Floor 163 Eversholt Street, London, NW1 1BU
Role RESIGNED
director
Date of birth
March 1967
Appointed on
21 June 2017
Resigned on
6 December 2019
Nationality
British
Occupation
Accountant

RUPTION LIMITED

Correspondence address
1000 Lakeside Suite 310, Third Floor Ne Wing, Portsmouth, PO6 3EN
Role RESIGNED
director
Date of birth
March 1967
Appointed on
28 October 2016
Resigned on
12 May 2017
Nationality
British
Occupation
Finance Director

DECADE EUROPE LIMITED

Correspondence address
1000 Lakeside Suite 310, Third Floor N E Wing Western Road, Portsmouth, England, PO6 3EN
Role RESIGNED
director
Date of birth
March 1967
Appointed on
7 July 2016
Resigned on
12 May 2017
Nationality
British
Occupation
Director

CR REALISATIONS 2023 LIMITED

Correspondence address
Kilbride Road, Doagh, Ballyclare, County Antrim, BT39 0EE
Role RESIGNED
director
Date of birth
March 1967
Appointed on
7 July 2016
Resigned on
12 May 2017
Nationality
British
Occupation
Director

C REALISATIONS 2023 LIMITED

Correspondence address
Kilbride Road Doagh, Ballyclare, County Antrim, BT39 0EE
Role RESIGNED
director
Date of birth
March 1967
Appointed on
7 July 2016
Resigned on
12 May 2017
Nationality
British
Occupation
Director

H REALISATIONS 2023 LIMITED

Correspondence address
Kilbride Road Doagh, Ballyclare, County Antrim, Northern Ireland, BT39 0EE
Role RESIGNED
director
Date of birth
March 1967
Appointed on
7 July 2016
Resigned on
12 May 2017
Nationality
British
Occupation
Director

THE CAR FINANCE COMPANY (2007) LTD

Correspondence address
Wiggle Ltd 1000 Lakeside, Western Road, Portsmouth, England, PO6 3EN
Role RESIGNED
director
Date of birth
March 1967
Appointed on
1 September 2015
Resigned on
30 April 2017
Nationality
British
Occupation
Chief Financial Officer

ENSCO 503 LIMITED

Correspondence address
1000 Lakeside Suite 310, Third Floor N E Wing, Portsmouth, United Kingdom, PO6 3EN
Role RESIGNED
director
Date of birth
March 1967
Appointed on
21 May 2014
Resigned on
12 May 2017
Nationality
British
Occupation
Accountant

W REALISATIONS 2023 LIMITED

Correspondence address
Suite 310 Third Floor N E Wing 1000 Lakeside, Portsmouth, United Kingdom, PO6 3EN
Role RESIGNED
director
Date of birth
March 1967
Appointed on
21 May 2014
Resigned on
12 May 2017
Nationality
British
Occupation
Accountant

MAPIL TOPCO LIMITED

Correspondence address
1000 Lakeside North Harbour, Suite 310 Third Floor N E Wing, Portsmouth, United Kingdom, PO6 3EN
Role RESIGNED
director
Date of birth
March 1967
Appointed on
21 May 2014
Resigned on
12 May 2017
Nationality
British
Occupation
Accountant

MAPIL MIDCO 2 LIMITED

Correspondence address
1000 Lakeside Suite 310, Third Floor N E Wing, Portsmouth, United Kingdom, PO6 3EN
Role RESIGNED
director
Date of birth
March 1967
Appointed on
21 May 2014
Resigned on
12 May 2017
Nationality
British
Occupation
Accountant

MAPIL MIDCO 1 LIMITED

Correspondence address
1000 Lakeside Suite 310, Third Floor N E Wing, Portsmouth, United Kingdom, PO6 3EN
Role RESIGNED
director
Date of birth
March 1967
Appointed on
21 May 2014
Resigned on
12 May 2017
Nationality
British
Occupation
Accountant

MAPIL BIDCO LIMITED

Correspondence address
1000 Lakeside Suite 310, Third Floor N E Wing, Portsmouth, United Kingdom, PO6 3EN
Role RESIGNED
director
Date of birth
March 1967
Appointed on
21 March 2014
Resigned on
12 May 2017
Nationality
British
Occupation
Accountant

TELFORD HOMES CITY NORTH LIMITED

Correspondence address
United House Goldsel Road, Swanley, Kent, United Kingdom, BR8 8EX
Role RESIGNED
director
Date of birth
March 1967
Appointed on
3 February 2014
Resigned on
13 May 2014
Nationality
British
Occupation
Director

PARKER HOUSE RESIDENTIAL DEVELOPMENTS LIMITED

Correspondence address
United House Goldsel Road, Swanley, Kent, United Kingdom, BR8 8EX
Role RESIGNED
director
Date of birth
March 1967
Appointed on
16 January 2014
Resigned on
13 May 2014
Nationality
British
Occupation
Director

CITY NORTH (TELFORD HOMES) LIMITED

Correspondence address
52 Upper Street, London, N1 0QH
Role RESIGNED
director
Date of birth
March 1967
Appointed on
19 December 2013
Resigned on
13 May 2014
Nationality
British
Occupation
Director

CITY NORTH FINSBURY PARK LIMITED

Correspondence address
Business Design Centre 52 Upper Street, Islington, London, N1 0QH
Role RESIGNED
director
Date of birth
March 1967
Appointed on
19 December 2013
Resigned on
13 May 2014
Nationality
British
Occupation
Director

UNITED HOUSE GROUP HOLDINGS LIMITED

Correspondence address
United House Goldsel Road, Swanley, Kent, United Kingdom, BR8 8EX
Role RESIGNED
director
Date of birth
March 1967
Appointed on
1 November 2013
Resigned on
13 May 2014
Nationality
British
Occupation
Director

CHART HOLDINGS LIMITED

Correspondence address
United House, Goldsel Road, Swanley, Kent, BR8 8EX
Role RESIGNED
director
Date of birth
March 1967
Appointed on
1 November 2013
Resigned on
13 May 2014
Nationality
British
Occupation
Director

UNITED HOUSE DEVELOPMENTS LIMITED

Correspondence address
United House Goldsel Road, Swanley, Kent, United Kingdom, BR8 8EX
Role RESIGNED
director
Date of birth
March 1967
Appointed on
1 November 2013
Resigned on
13 May 2014
Nationality
British
Occupation
Director

ULS LIVING LIMITED

Correspondence address
United House, United House, Goldsel Road, Swanley, Kent, BR8 8EX
Role RESIGNED
director
Date of birth
March 1967
Appointed on
1 November 2013
Resigned on
13 May 2014
Nationality
British
Occupation
Director

UNITED LIVING (SOUTH) GROUP LIMITED

Correspondence address
United House Goldsel Road, Swanley, Kent, United Kingdom, BR8 8EX
Role RESIGNED
director
Date of birth
March 1967
Appointed on
1 November 2013
Resigned on
13 May 2014
Nationality
British
Occupation
Director

UNITED LIVING (SOUTH) HOLDINGS LIMITED

Correspondence address
United House, Goldsel Road, Swanley, Kent, BR8 8EX
Role RESIGNED
director
Date of birth
March 1967
Appointed on
1 November 2013
Resigned on
13 May 2014
Nationality
British
Occupation
Director

UNITED LIVING (SOUTH) LIMITED

Correspondence address
United House, Goldsel Road, Swanley, Kent, BR8 8EX
Role RESIGNED
director
Date of birth
March 1967
Appointed on
1 November 2013
Resigned on
13 May 2014
Nationality
British
Occupation
Director

B15 HOLDINGS LIMITED

Correspondence address
5 Hercules Way, Leavesden, Watford, United Kingdom, WD25 7GS
Role RESIGNED
director
Date of birth
March 1967
Appointed on
19 July 2007
Resigned on
30 September 2013
Nationality
British
Occupation
Accountant

B15 GROUP LIMITED

Correspondence address
5 Hercules Way, Leavesden, Watford, United Kingdom, WD25 7GS
Role RESIGNED
director
Date of birth
March 1967
Appointed on
19 July 2007
Resigned on
30 September 2013
Nationality
British
Occupation
Accountant

B15 LIMITED

Correspondence address
5 Hercules Way, Leavesden, Watford, United Kingdom, WD25 7GS
Role RESIGNED
director
Date of birth
March 1967
Appointed on
11 April 2007
Resigned on
30 September 2013
Nationality
British
Occupation
Accountant

CAVERSHAM FINANCE LIMITED

Correspondence address
5 Hercules Way, Leavesden, Watford, United Kingdom, WD25 7GS
Role RESIGNED
director
Date of birth
March 1967
Appointed on
3 March 2006
Resigned on
30 September 2013
Nationality
British
Occupation
Accountant

CAVERSHAM TRADING LIMITED

Correspondence address
5 Hercules Way, Leavesden, Watford, United Kingdom, WD25 7GS
Role RESIGNED
director
Date of birth
March 1967
Appointed on
3 March 2006
Resigned on
30 September 2013
Nationality
British
Occupation
Accountant