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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

HEP INFRASTRUCTURE (GP) LIMITED

Correspondence address
201 Bishopsgate, London, EC2M 3AE
Role
director
Date of birth
January 1960
Appointed on
11 December 2007
Nationality
British
Occupation
Company Director

HEP PROJECTS (GP) LIMITED

Correspondence address
201 Bishopsgate, London, EC2M 3AE
Role
director
Date of birth
January 1960
Appointed on
11 December 2007
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Fund Manager

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
Nationality
British
Occupation
Fund Manager

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
Nationality
British
Occupation
Partner

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Fund Manager

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
Nationality
British
Occupation
Fund Manager

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
Nationality
British
Occupation
Fund Manager

Average house price in the postcode CF10 2GE £1,711,000