Guy Roland Marc PIGACHE
Total number of appointments 28, 13 active appointments
57 PARKFIELD ROAD MANAGEMENT COMPANY LIMITED
- Correspondence address
- 14 Calverley Park, Tunbridge Wells, England, TN1 2SH
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 19 March 2024
Average house price in the postcode TN1 2SH £2,687,000
76 LARK LANE (MANAGEMENT COMPANY) LIMITED
- Correspondence address
- Second Floor Second Floor Honeycomb, 7 - 15 Edmund Street, Liverpool, England, L3 9NG
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 1 January 2021
MORSOL LIMITED
- Correspondence address
- 2a Bess Park Road Trenant Industrial Estate, Wadebridge, England, PL27 6HB
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 3 October 2018
Average house price in the postcode PL27 6HB £295,000
STANSOL LIMITED
- Correspondence address
- Clean Earth Energy Ltd Units 2a &2b Trenant Industrial Estate, Wadebridge, Cornwall, England, PL27 6HB
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 4 May 2016
Average house price in the postcode PL27 6HB £295,000
G&S SOLAR LIMITED
- Correspondence address
- 14 Calverley Park, Tunbridge Wells, Kent, United Kingdom, TN1 2SH
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 27 April 2016
Average house price in the postcode TN1 2SH £2,687,000
SEBERGHAM NOMINEES LIMITED
- Correspondence address
- 1 Kingsway, London, WC2B 6AN
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 22 December 2008
- Resigned on
- 9 July 2014
JOHN LAING HOLDCO LIMITED
- Correspondence address
- 201 Bishopsgate, London, EC2M 3AE
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 14 September 2006
- Resigned on
- 28 January 2015
HGP2 LIMITED
- Correspondence address
- 201 Bishopsgate, London, EC2M 3AE
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 14 September 2006
- Resigned on
- 30 October 2015
HGP4 LIMITED
- Correspondence address
- 201 Bishopsgate, London, EC2M 3AE
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 13 September 2006
- Resigned on
- 30 October 2015
HGP3 LIMITED
- Correspondence address
- 201 Bishopsgate, London, EC2M 3AE
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 13 September 2006
- Resigned on
- 30 October 2015
HEP (GP) LIMITED
- Correspondence address
- 201 Bishopsgate, London, EC2M 3AE
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 13 September 2006
- Resigned on
- 30 October 2015
HGP5 LIMITED
- Correspondence address
- 50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 13 September 2006
- Resigned on
- 30 October 2015
HENDERSON EQUITY PARTNERS (GP) LIMITED
- Correspondence address
- 201 Bishopsgate, London, EC2M 3AE
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 7 September 2006
- Resigned on
- 30 October 2015
JOHN LAING HOMES LIMITED
- Correspondence address
- 1 Kingsway, London, WC2B 6AN
- Role RESIGNED
- director
- Date of birth
- January 1960
- Appointed on
- 22 December 2008
- Resigned on
- 9 July 2014
LAING PROPERTY HOLDINGS LIMITED
- Correspondence address
- 1 Kingsway, London, WC2B 6AN
- Role RESIGNED
- director
- Date of birth
- January 1960
- Appointed on
- 22 December 2008
- Resigned on
- 9 July 2014
HEP INFRASTRUCTURE (GP) LIMITED
- Correspondence address
- 201 Bishopsgate, London, EC2M 3AE
- Role
- director
- Date of birth
- January 1960
- Appointed on
- 11 December 2007
HEP PROJECTS (GP) LIMITED
- Correspondence address
- 201 Bishopsgate, London, EC2M 3AE
- Role
- director
- Date of birth
- January 1960
- Appointed on
- 11 December 2007
NUVEEN REAL ESTATE NOMINEES LIMITED
- Correspondence address
- 14 Calverley Park, Tunbridge Wells, Kent, TN1 2SH
- Role RESIGNED
- director
- Date of birth
- January 1960
- Appointed on
- 11 December 2007
- Resigned on
- 10 September 2009
Average house price in the postcode TN1 2SH £2,687,000
JOHN LAING CAPITAL MANAGEMENT LIMITED
- Correspondence address
- 14 Calverley Park, Tunbridge Wells, Kent, TN1 2SH
- Role RESIGNED
- director
- Date of birth
- January 1960
- Appointed on
- 31 May 2007
- Resigned on
- 20 June 2011
Average house price in the postcode TN1 2SH £2,687,000
HPC BISHOP AUCKLAND HOSPITAL LIMITED
- Correspondence address
- 14 Calverley Park, Tunbridge Wells, Kent, TN1 2SH
- Role RESIGNED
- director
- Date of birth
- January 1960
- Appointed on
- 18 April 2007
- Resigned on
- 28 March 2014
Average house price in the postcode TN1 2SH £2,687,000
HPC BAS LIMITED
- Correspondence address
- Henderson 201 Bishopsgate, London, United Kingdom, EC2M 3AE
- Role RESIGNED
- director
- Date of birth
- January 1960
- Appointed on
- 18 April 2007
- Resigned on
- 28 March 2014
JOHN LAING LIMITED
- Correspondence address
- 1 Kingsway, London, WC2B 6AN
- Role RESIGNED
- director
- Date of birth
- January 1960
- Appointed on
- 22 December 2006
- Resigned on
- 28 January 2015
JOHN LAING GROUP LIMITED
- Correspondence address
- 201 Bishopsgate, London, EC2M 3AE
- Role RESIGNED
- director
- Date of birth
- January 1960
- Appointed on
- 23 October 2006
- Resigned on
- 1 October 2015
HENDERSON EQUITY PARTNERS LIMITED
- Correspondence address
- 14 Calverley Park, Tunbridge Wells, Kent, TN1 2SH
- Role RESIGNED
- director
- Date of birth
- January 1960
- Appointed on
- 13 September 2006
- Resigned on
- 13 September 2006
Average house price in the postcode TN1 2SH £2,687,000
HPC NOMINEES LIMITED
- Correspondence address
- 201 Bishopsgate, London, EC2M 3AE
- Role RESIGNED
- director
- Date of birth
- January 1960
- Appointed on
- 7 September 2006
- Resigned on
- 30 October 2015
SCOTIA WATER DALMUIR LIMITED
- Correspondence address
- 14 Calverley Park, Tunbridge Wells, Kent, TN1 2SH
- Role RESIGNED
- director
- Date of birth
- January 1960
- Appointed on
- 9 January 2006
- Resigned on
- 28 March 2014
Average house price in the postcode TN1 2SH £2,687,000
SCOTIA WATER DALMUIR (HOLDINGS) LIMITED
- Correspondence address
- 14 Calverley Park, Tunbridge Wells, Kent, TN1 2SH
- Role RESIGNED
- director
- Date of birth
- January 1960
- Appointed on
- 9 January 2006
- Resigned on
- 28 March 2014
Average house price in the postcode TN1 2SH £2,687,000
WADEFREE LIMITED
- Correspondence address
- Ams Limited, Third Floor, 46 Charles Street, Cardiff, CF10 2GE
- Role RESIGNED
- director
- Date of birth
- January 1960
- Appointed on
- 21 November 2005
- Resigned on
- 28 June 2012
Average house price in the postcode CF10 2GE £1,711,000