Ian David HUDSON

Total number of appointments 87, 33 active appointments

VSM (NCGM) LIMITED

Correspondence address
Astral House Imperial Way, Watford, England, WD24 4WW
Role ACTIVE
director
Date of birth
March 1964
Appointed on
9 July 2025
Nationality
British
Occupation
Accountant

VSM (UXBRIDGE 1) LIMITED

Correspondence address
Astral House Imperial Way, Watford, Hertfordshire, United Kingdom, WD24 4WW
Role ACTIVE
director
Date of birth
March 1964
Appointed on
2 April 2020
Nationality
British
Occupation
Accountant

VSM ESTATES (ASHCHURCH) LIMITED

Correspondence address
Astral House Imperial Way, Watford, Hertfordshire, United Kingdom, WD24 4WW
Role ACTIVE
director
Date of birth
March 1964
Appointed on
2 April 2020
Nationality
British
Occupation
Accountant

VSM (UXBRIDGE 6) LIMITED

Correspondence address
Astral House Imperial Way, Watford, Hertfordshire, United Kingdom, WD24 4WW
Role ACTIVE
director
Date of birth
March 1964
Appointed on
2 April 2020
Nationality
British
Occupation
Accountant

VSM (UXBRIDGE 7) LIMITED

Correspondence address
Astral House Imperial Way, Watford, Hertfordshire, United Kingdom, WD24 4WW
Role ACTIVE
director
Date of birth
March 1964
Appointed on
2 April 2020
Nationality
British
Occupation
Accountant

VSM (UXBRIDGE 8) LIMITED

Correspondence address
Astral House Imperial Way, Watford, Hertfordshire, United Kingdom, WD24 4WW
Role ACTIVE
director
Date of birth
March 1964
Appointed on
2 April 2020
Nationality
British
Occupation
Accountant

VSM ESTATES (UXBRIDGE HOLDINGS) LIMITED

Correspondence address
Astral House Imperial Way, Watford, Hertfordshire, United Kingdom, WD24 4WW
Role ACTIVE
director
Date of birth
March 1964
Appointed on
2 April 2020
Nationality
British
Occupation
Accountant

VSM ESTATES LIMITED

Correspondence address
Astral House Imperial Way, Watford, Hertfordshire, United Kingdom, WD24 4WW
Role ACTIVE
director
Date of birth
March 1964
Appointed on
2 April 2020
Nationality
British
Occupation
Accountant

VSM ESTATES (UXBRIDGE) LIMITED

Correspondence address
Astral House Imperial Way, Watford, Hertfordshire, United Kingdom, WD24 4WW
Role ACTIVE
director
Date of birth
March 1964
Appointed on
2 April 2020
Nationality
British
Occupation
Accountant

VSM (UXBRIDGE 2) LIMITED

Correspondence address
Astral House Imperial Way, Watford, Hertfordshire, United Kingdom, WD24 4WW
Role ACTIVE
director
Date of birth
March 1964
Appointed on
2 April 2020
Nationality
British
Occupation
Accountant

VSM (UXBRIDGE 5) LIMITED

Correspondence address
Astral House Imperial Way, Watford, Hertfordshire, United Kingdom, WD24 4WW
Role ACTIVE
director
Date of birth
March 1964
Appointed on
2 April 2020
Nationality
British
Occupation
Accountant

VSM (UXBRIDGE 3) LIMITED

Correspondence address
Astral House Imperial Way, Watford, Hertfordshire, United Kingdom, WD24 4WW
Role ACTIVE
director
Date of birth
March 1964
Appointed on
2 April 2020
Nationality
British
Occupation
Accountant

VSM ESTATES UXBRIDGE (GROUP) LIMITED

Correspondence address
Astral House Imperial Way, Watford, Hertfordshire, United Kingdom, WD24 4WW
Role ACTIVE
director
Date of birth
March 1964
Appointed on
2 April 2020
Nationality
British
Occupation
Accountant

VSM (UXBRIDGE 4) LIMITED

Correspondence address
Astral House Imperial Way, Watford, Hertfordshire, United Kingdom, WD24 4WW
Role ACTIVE
director
Date of birth
March 1964
Appointed on
2 April 2020
Nationality
British
Occupation
Accountant

VINCI PENSIONS LIMITED

Correspondence address
Ditton Road, Widnes, Cheshire, WA8 0PG
Role ACTIVE
director
Date of birth
March 1964
Appointed on
5 March 2019
Resigned on
23 March 2022
Nationality
British
Occupation
Chartered Accountant

VSM ESTATES (HOLDINGS) LIMITED

Correspondence address
Astral House Imperial Way, Watford, Hertfordshire, United Kingdom, WD24 4WW
Role ACTIVE
director
Date of birth
March 1964
Appointed on
10 January 2019
Nationality
British
Occupation
Accountant

TRAMLINK NOTTINGHAM (HOLDINGS) LIMITED

Correspondence address
Astral House Inperial Way, Watford, Herdforshire, United Kingdom, WD24 4WW
Role ACTIVE
director
Date of birth
March 1964
Appointed on
7 January 2019
Resigned on
17 January 2024
Nationality
British
Occupation
Chartered Accountant

TRAMLINK NOTTINGHAM (FINCO) LIMITED

Correspondence address
Astral House Imperial Way, Watford, Hertfordshire, United Kingdom, WD24 4WW
Role ACTIVE
director
Date of birth
March 1964
Appointed on
7 January 2019
Resigned on
17 January 2024
Nationality
British
Occupation
Chartered Accountant

TRAMLINK NOTTINGHAM LIMITED

Correspondence address
4th Floor 105 Piccadilly, London, United Kingdom, W1J 7NJ
Role ACTIVE
director
Date of birth
March 1964
Appointed on
20 December 2018
Resigned on
17 January 2024
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W1J 7NJ £173,000

TRAMLINK NOTTINGHAM LIMITED

Correspondence address
4th Floor 105 Piccadilly, London, United Kingdom, W1J 7NJ
Role ACTIVE
director
Date of birth
March 1964
Appointed on
29 March 2018
Resigned on
30 March 2018
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W1J 7NJ £173,000

TRAMLINK NOTTINGHAM LIMITED

Correspondence address
4th Floor 105 Piccadilly, London, United Kingdom, W1J 7NJ
Role ACTIVE
director
Date of birth
March 1964
Appointed on
29 March 2018
Resigned on
30 March 2018
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W1J 7NJ £173,000

CITY LINK (CARDIFF) HOLDINGS LIMITED

Correspondence address
Astral House Imperial Way, Watford, Hertfordshire, United Kingdom, WD24 4WW
Role ACTIVE
director
Date of birth
March 1964
Appointed on
15 January 2016
Nationality
British
Occupation
Chartered Accountant

CITY LINK (CARDIFF) LIMITED

Correspondence address
Astral House Imperial Way, Watford, Hertfordshire, WD24 4WW
Role ACTIVE
director
Date of birth
March 1964
Appointed on
15 January 2016
Nationality
British
Occupation
Chartered Accountant

DONCASTER SCHOOL SOLUTIONS (HOLDINGS) LIMITED

Correspondence address
Astral House Imperial Way, Watford, Hertfordshire, United Kingdom, WD24 4WW
Role ACTIVE
director
Date of birth
March 1964
Appointed on
15 January 2016
Nationality
British
Occupation
Chartered Accountant

V.B. INVESTMENTS LIMITED

Correspondence address
Astral House Imperial Way, Watford, Hertfordshire, WD24 4WW
Role ACTIVE
director
Date of birth
March 1964
Appointed on
15 January 2016
Nationality
British
Occupation
Chartered Accountant

WPA SUPPORT SERVICES LIMITED

Correspondence address
Astral House Imperial Way, Watford, Hertfordshire, United Kingdom, WD24 4WW
Role ACTIVE
director
Date of birth
March 1964
Appointed on
15 January 2016
Nationality
British
Occupation
Chartered Accountant

WPA SUPPORT SERVICES (HOLDINGS) LIMITED

Correspondence address
Astral House Imperial Way, Watford, Hertfordshire, United Kingdom, WD24 4WW
Role ACTIVE
director
Date of birth
March 1964
Appointed on
15 January 2016
Nationality
British
Occupation
Chartered Accountant

DONCASTER SCHOOL SOLUTIONS LIMITED

Correspondence address
Astral House Imperial Way, Watford, Hertfordshire, United Kingdom, WD24 4WW
Role ACTIVE
director
Date of birth
March 1964
Appointed on
15 January 2016
Nationality
British
Occupation
Chartered Accountant

VINCI EDUCATION (BRADFIELD) LIMITED

Correspondence address
Astral House Imperial Way, Watford, Hertfordshire, United Kingdom, WD24 4WW
Role ACTIVE
director
Date of birth
March 1964
Appointed on
15 January 2016
Nationality
British
Occupation
Company Director

VINCI EDUCATION (BRADFIELD) HOLDINGS LIMITED

Correspondence address
Astral House Imperial Way, Watford, Hertfordshire, United Kingdom, WD24 4WW
Role ACTIVE
director
Date of birth
March 1964
Appointed on
15 January 2016
Nationality
British
Occupation
Company Director

DPA SUPPORT SERVICES LIMITED

Correspondence address
Astral House Imperial Way, Watford, Hertfordshire, United Kingdom, WD24 4WW
Role ACTIVE
director
Date of birth
March 1964
Appointed on
15 January 2016
Nationality
British
Occupation
Chartered Accountant

DPASS HOLDINGS LIMITED

Correspondence address
Astral House Imperial Way, Watford, Hertfordshire, United Kingdom, WD24 4WW
Role ACTIVE
director
Date of birth
March 1964
Appointed on
15 January 2016
Nationality
British
Occupation
Chartered Accountant

ENDEAVOUR SCH HOLDINGS LIMITED

Correspondence address
Abacus House 33 Gutter Lane, London, United Kingdom, EC2V 8AS
Role ACTIVE
director
Date of birth
March 1964
Appointed on
21 October 2010
Resigned on
20 January 2012
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EC2V 8AS £669,000


VSM (NCGM) LIMITED

Correspondence address
Astral House Imperial Way, Watford, Hertfordshire, United Kingdom, WD24 4WW
Role RESIGNED
director
Date of birth
March 1964
Appointed on
10 January 2019
Resigned on
25 February 2019
Nationality
British
Occupation
Accountant

TRAMLINK NOTTINGHAM LIMITED

Correspondence address
4th Floor 105 Piccadilly, London, United Kingdom, W1J 7NJ
Role RESIGNED
director
Date of birth
March 1964
Appointed on
27 September 2018
Resigned on
28 September 2018
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W1J 7NJ £173,000

TRAMLINK NOTTINGHAM LIMITED

Correspondence address
4th Floor 105 Piccadilly, London, United Kingdom, W1J 7NJ
Role RESIGNED
director
Date of birth
March 1964
Appointed on
26 July 2018
Resigned on
27 July 2018
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W1J 7NJ £173,000

TRAMLINK NOTTINGHAM LIMITED

Correspondence address
4th Floor 105 Piccadilly, London, United Kingdom, W1J 7NJ
Role RESIGNED
director
Date of birth
March 1964
Appointed on
26 April 2018
Resigned on
27 April 2018
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W1J 7NJ £173,000

TRAMLINK NOTTINGHAM LIMITED

Correspondence address
4th Floor 105 Piccadilly, London, United Kingdom, W1J 7NJ
Role RESIGNED
director
Date of birth
March 1964
Appointed on
22 February 2018
Resigned on
23 February 2018
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W1J 7NJ £173,000

TRAMLINK NOTTINGHAM LIMITED

Correspondence address
4th Floor 105 Piccadilly, London, United Kingdom, W1J 7NJ
Role RESIGNED
director
Date of birth
March 1964
Appointed on
25 January 2018
Resigned on
26 January 2018
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W1J 7NJ £173,000

TRAMLINK NOTTINGHAM LIMITED

Correspondence address
4th Floor 105 Piccadilly, London, United Kingdom, W1J 7NJ
Role RESIGNED
director
Date of birth
March 1964
Appointed on
30 November 2017
Resigned on
1 December 2017
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W1J 7NJ £173,000

TRAMLINK NOTTINGHAM LIMITED

Correspondence address
4th Floor 105 Piccadilly, London, United Kingdom, W1J 7NJ
Role RESIGNED
director
Date of birth
March 1964
Appointed on
26 October 2017
Resigned on
27 October 2017
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W1J 7NJ £173,000

TRAMLINK NOTTINGHAM LIMITED

Correspondence address
4th Floor 105 Piccadilly, London, United Kingdom, W1J 7NJ
Role RESIGNED
director
Date of birth
March 1964
Appointed on
18 May 2017
Resigned on
19 May 2017
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W1J 7NJ £173,000

TRAMLINK NOTTINGHAM LIMITED

Correspondence address
Second Floor St James Place House, 7 Castle Quay Castle Boulevard, Nottingham, Nottinghamshire, NG7 1FW
Role RESIGNED
director
Date of birth
March 1964
Appointed on
25 August 2016
Resigned on
26 August 2016
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NG7 1FW £512,000

TRAMLINK NOTTINGHAM LIMITED

Correspondence address
Astral House Imperial Way, Watford, Hertfordshire, United Kingdom, WD24 4WW
Role RESIGNED
director
Date of birth
March 1964
Appointed on
25 May 2016
Resigned on
26 May 2016
Nationality
British
Occupation
Chartered Accountant

HTP GRANGE LIMITED

Correspondence address
Astral House Imperial Way, Watford, England, WD24 4WW
Role RESIGNED
director
Date of birth
March 1964
Appointed on
15 January 2016
Resigned on
2 September 2016
Nationality
British
Occupation
Chatered Accountant

HTP GRANGE HOLDCO LIMITED

Correspondence address
Astral House Imperial Way, Watford, England, WD24 4WW
Role RESIGNED
director
Date of birth
March 1964
Appointed on
15 January 2016
Resigned on
2 September 2016
Nationality
British
Occupation
Chatered Accountant

HTP LEP LIMITED

Correspondence address
Astral House Imperial Way, Watford, England, WD24 4WW
Role RESIGNED
director
Date of birth
March 1964
Appointed on
15 January 2016
Resigned on
2 September 2016
Nationality
British
Occupation
Chatered Accountant

HTP PSP LIMITED

Correspondence address
Astral House Imperial Way, Watford, England, WD24 4WW
Role RESIGNED
director
Date of birth
March 1964
Appointed on
15 January 2016
Resigned on
2 September 2016
Nationality
British
Occupation
Chatered Accountant

MODUS SERVICES (HOLDINGS) LIMITED

Correspondence address
Abacus House 33 Gutter Lane, London, EC2V 8AS
Role RESIGNED
director
Date of birth
March 1964
Appointed on
30 August 2011
Resigned on
22 November 2011
Nationality
British
Occupation
Investment Manager

Average house price in the postcode EC2V 8AS £669,000

MODUS SERVICES LIMITED

Correspondence address
Abacus House 33 Gutter Lane, London, EC2V 8AS
Role RESIGNED
director
Date of birth
March 1964
Appointed on
30 August 2011
Resigned on
22 November 2011
Nationality
British
Occupation
Investment Manager

Average house price in the postcode EC2V 8AS £669,000

THE WALSALL HOSPITAL COMPANY PLC

Correspondence address
Abacus House 7th Floor, 33 Gutter Lane, London, London, United Kingdom, EC2V 8AS
Role RESIGNED
director
Date of birth
March 1964
Appointed on
12 November 2010
Resigned on
20 January 2012
Nationality
British
Occupation
Investment Manager

Average house price in the postcode EC2V 8AS £669,000

THE WALSALL HOSPITAL COMPANY (HOLDINGS) LIMITED

Correspondence address
Abacus House 7th Floor, 33 Gutter Lane, London, London, United Kingdom, EC2V 8AS
Role RESIGNED
director
Date of birth
March 1964
Appointed on
12 November 2010
Resigned on
20 January 2012
Nationality
British
Occupation
Investment Manager

Average house price in the postcode EC2V 8AS £669,000

ENDEAVOUR SCH PLC

Correspondence address
Abacus House 33 Gutter Lane, London, United Kingdom, EC2V 8AS
Role RESIGNED
director
Date of birth
March 1964
Appointed on
21 October 2010
Resigned on
20 January 2012
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EC2V 8AS £669,000

HEALTHCARE SUPPORT (NEWCASTLE) HOLDINGS LIMITED

Correspondence address
Allington House, 150 Victoria Street, London, SW1E 5LB
Role RESIGNED
director
Date of birth
March 1964
Appointed on
16 November 2009
Resigned on
20 January 2012
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SW1E 5LB £235,000

HEALTHCARE SUPPORT (NEWCASTLE) LIMITED

Correspondence address
Allington House, 150 Victoria Street, London, SW1E 5LB
Role RESIGNED
director
Date of birth
March 1964
Appointed on
16 November 2009
Resigned on
20 January 2012
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SW1E 5LB £235,000

EQUION HEALTH (NEWCASTLE) LIMITED

Correspondence address
Allington House, 150 Victoria Street, London, SW1E 5LB
Role RESIGNED
director
Date of birth
March 1964
Appointed on
16 November 2009
Resigned on
20 January 2012
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SW1E 5LB £235,000

HEALTHCARE SUPPORT (NEWCASTLE) FINANCE PLC

Correspondence address
Allington House, 150 Victoria Street, London, SW1E 5LB
Role RESIGNED
director
Date of birth
March 1964
Appointed on
16 November 2009
Resigned on
20 January 2012
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SW1E 5LB £235,000

SOUTH MANCHESTER HEALTHCARE LIMITED

Correspondence address
7th Floor, Abacus House 33 Gutter Lane, London, United Kingdom, EC2V 8AS
Role RESIGNED
director
Date of birth
March 1964
Appointed on
2 July 2009
Resigned on
20 January 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2V 8AS £669,000

SOUTH MANCHESTER HEALTHCARE (HOLDINGS) LIMITED

Correspondence address
7th Floor, Abacus House 33 Gutter Lane, London, United Kingdom, EC2V 8AS
Role RESIGNED
director
Date of birth
March 1964
Appointed on
2 July 2009
Resigned on
20 January 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2V 8AS £669,000

THE COVENTRY AND RUGBY HOSPITAL COMPANY (HOLDINGS) LIMITED

Correspondence address
Innisfree Limited Abacus House Gutter Lane, London, England, EC2V 8AS
Role RESIGNED
director
Date of birth
March 1964
Appointed on
10 March 2009
Resigned on
20 January 2012
Nationality
British
Occupation
Investment Manager

Average house price in the postcode EC2V 8AS £669,000

THE COVENTRY AND RUGBY HOSPITAL COMPANY PLC

Correspondence address
Innisfree Limited Abacus House Gutter Lane, London, England, EC2V 8AS
Role RESIGNED
director
Date of birth
March 1964
Appointed on
10 March 2009
Resigned on
20 January 2012
Nationality
British
Occupation
Investment Manager

Average house price in the postcode EC2V 8AS £669,000

UNITED HEALTHCARE (BROMLEY) SERVICES LIMITED

Correspondence address
7th Floor, Abacus House 33 Gutter Lane, London, United Kingdom, EC2V 8AS
Role RESIGNED
director
Date of birth
March 1964
Appointed on
9 September 2008
Resigned on
20 January 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2V 8AS £669,000

UNITED HEALTHCARE (BROMLEY) GROUP LIMITED

Correspondence address
7th Floor, Abacus House 33 Gutter Lane, London, United Kingdom, EC2V 8AS
Role RESIGNED
director
Date of birth
March 1964
Appointed on
9 September 2008
Resigned on
20 January 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2V 8AS £669,000

UNITED HEALTHCARE (BROMLEY) HOLDINGS LIMITED

Correspondence address
52 Lewes Road, Ditchling, Hassocks, West Sussex, BN6 8TU
Role RESIGNED
director
Date of birth
March 1964
Appointed on
9 September 2008
Resigned on
20 January 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode BN6 8TU £1,181,000

UNITED HEALTHCARE (BROMLEY) LIMITED

Correspondence address
7th Floor, Abacus House 33 Gutter Lane, London, United Kingdom, EC2V 8AS
Role RESIGNED
director
Date of birth
March 1964
Appointed on
9 September 2008
Resigned on
20 January 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2V 8AS £669,000

UNITED HEALTHCARE (BROMLEY) GROUP LIMITED

Correspondence address
52 Lewes Road, Ditchling, Hassocks, West Sussex, BN6 8TU
Role RESIGNED
director
Date of birth
March 1964
Appointed on
1 May 2008
Resigned on
9 September 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode BN6 8TU £1,181,000

UNITED HEALTHCARE (BROMLEY) HOLDINGS LIMITED

Correspondence address
52 Lewes Road, Ditchling, Hassocks, West Sussex, BN6 8TU
Role RESIGNED
director
Date of birth
March 1964
Appointed on
1 May 2008
Resigned on
9 September 2008
Nationality
British
Occupation
Cd

Average house price in the postcode BN6 8TU £1,181,000

UNITED HEALTHCARE (BROMLEY) SERVICES LIMITED

Correspondence address
52 Lewes Road, Ditchling, Hassocks, West Sussex, BN6 8TU
Role RESIGNED
director
Date of birth
March 1964
Appointed on
1 May 2008
Resigned on
9 September 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode BN6 8TU £1,181,000

UNITED HEALTHCARE (BROMLEY) LIMITED

Correspondence address
52 Lewes Road, Ditchling, Hassocks, West Sussex, BN6 8TU
Role RESIGNED
director
Date of birth
March 1964
Appointed on
1 May 2008
Resigned on
9 September 2008
Nationality
British
Occupation
Cd

Average house price in the postcode BN6 8TU £1,181,000

UNITED HEALTHCARE (SOUTH BUCKINGHAMSHIRE) HOLDINGS LIMITED

Correspondence address
52 Lewes Road, Ditchling, Hassocks, West Sussex, BN6 8TU
Role RESIGNED
director
Date of birth
March 1964
Appointed on
12 December 2007
Resigned on
20 January 2012
Nationality
British
Occupation
Investment Manager

Average house price in the postcode BN6 8TU £1,181,000

UNITED HEALTHCARE (SOUTH BUCKINGHAMSHIRE) LIMITED

Correspondence address
52 Lewes Road, Ditchling, Hassocks, West Sussex, BN6 8TU
Role RESIGNED
director
Date of birth
March 1964
Appointed on
12 December 2007
Resigned on
20 January 2012
Nationality
British
Occupation
Investment Manager

Average house price in the postcode BN6 8TU £1,181,000

UNITED HEALTHCARE (SOUTH BUCKINGHAMSHIRE) GROUP LIMITED

Correspondence address
52 Lewes Road, Ditchling, Hassocks, West Sussex, BN6 8TU
Role RESIGNED
director
Date of birth
March 1964
Appointed on
12 December 2007
Resigned on
20 January 2012
Nationality
British
Occupation
Investment Manager

Average house price in the postcode BN6 8TU £1,181,000

NEWSCHOOLS (SWANSCOMBE) LIMITED

Correspondence address
7th Floor, Abacus House, 33 Gutter Lane, London, London, United Kingdom, EC2V 8AS
Role RESIGNED
director
Date of birth
March 1964
Appointed on
8 February 2006
Resigned on
8 August 2011
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EC2V 8AS £669,000

NEWSCHOOLS (SWANSCOMBE) HOLDINGS LIMITED

Correspondence address
7th Floor, Abacus House, 33 Gutter Lane, London, London, United Kingdom, EC2V 8AS
Role RESIGNED
director
Date of birth
March 1964
Appointed on
8 February 2006
Resigned on
8 August 2011
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EC2V 8AS £669,000

VERCITY MANAGEMENT SERVICES LIMITED

Correspondence address
52 Lewes Road, Ditchling, Hassocks, West Sussex, BN6 8TU
Role RESIGNED
director
Date of birth
March 1964
Appointed on
28 September 2005
Resigned on
1 September 2008
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode BN6 8TU £1,181,000

QED (CLACTON) LIMITED

Correspondence address
Innisfree Ltd 7th Floor, Abacus House, 33 Gutter Lane, London, London, United Kingdom, EC2V 8AS
Role RESIGNED
director
Date of birth
March 1964
Appointed on
29 August 2005
Resigned on
1 November 2010
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EC2V 8AS £669,000

QED (LEEDS) HOLDINGS LIMITED

Correspondence address
Innisfree Ltd 7th Floor, Abacus House, 33 Gutter Lane, London, London, United Kingdom, EC2V 8AS
Role RESIGNED
director
Date of birth
March 1964
Appointed on
29 August 2005
Resigned on
1 November 2010
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EC2V 8AS £669,000

QED (CLACTON) HOLDINGS LIMITED

Correspondence address
Innisfree Ltd 7th Floor, Abacus House, 33 Gutter Lane, London, London, United Kingdom, EC2V 8AS
Role RESIGNED
director
Date of birth
March 1964
Appointed on
29 August 2005
Resigned on
1 November 2010
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EC2V 8AS £669,000

QED (LEEDS) LIMITED

Correspondence address
Innisfree Ltd 7th Floor, Abacus House, 33 Gutter Lane, London, London, United Kingdom, EC2V 8AS
Role RESIGNED
director
Date of birth
March 1964
Appointed on
29 August 2005
Resigned on
1 November 2010
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EC2V 8AS £669,000

NEWSCHOOLS (CORNWALL) LIMITED

Correspondence address
52 Lewes Road, Ditchling, Hassocks, West Sussex, BN6 8TU
Role
director
Date of birth
March 1964
Appointed on
1 July 2005
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode BN6 8TU £1,181,000

NEWSCHOOLS (LEYTON) LIMITED

Correspondence address
7th Floor, Abacus House, 33 Gutter Lane, London, London, United Kingdom, EC2V 8AS
Role RESIGNED
director
Date of birth
March 1964
Appointed on
1 July 2005
Resigned on
30 June 2011
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EC2V 8AS £669,000

NEWSCHOOLS (MERTON) LIMITED

Correspondence address
7th Floor, Abacus House, 33 Gutter Lane, London, London, United Kingdom, EC2V 8AS
Role RESIGNED
director
Date of birth
March 1964
Appointed on
1 July 2005
Resigned on
30 June 2011
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EC2V 8AS £669,000

NEWSCHOOLS (CORNWALL) HOLDINGS LIMITED

Correspondence address
52 Lewes Road, Ditchling, Hassocks, West Sussex, BN6 8TU
Role
director
Date of birth
March 1964
Appointed on
1 July 2005
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode BN6 8TU £1,181,000

NEWSCHOOLS (PENWEDDIG) HOLDINGS LIMITED

Correspondence address
2 Meadow Cottages, Warninglid, Haywards Heath, West Sussex, RH17 5TJ
Role RESIGNED
director
Date of birth
March 1964
Appointed on
1 July 2005
Resigned on
22 December 2005
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode RH17 5TJ £1,529,000

NEWSCHOOLS (PENWEDDIG) LIMITED

Correspondence address
2 Meadow Cottages, Warninglid, Haywards Heath, West Sussex, RH17 5TJ
Role RESIGNED
director
Date of birth
March 1964
Appointed on
1 July 2005
Resigned on
22 December 2005
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode RH17 5TJ £1,529,000

NEWSCHOOLS (LEYTON) HOLDINGS LIMITED

Correspondence address
7th Floor, Abacus House, 33 Gutter Lane, London, London, United Kingdom, EC2V 8AS
Role RESIGNED
director
Date of birth
March 1964
Appointed on
1 July 2005
Resigned on
30 June 2011
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EC2V 8AS £669,000

NEWSCHOOLS (MERTON) HOLDINGS LIMITED

Correspondence address
7th Floor, Abacus House, 33 Gutter Lane, London, London, United Kingdom, EC2V 8AS
Role RESIGNED
director
Date of birth
March 1964
Appointed on
1 July 2005
Resigned on
30 June 2011
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EC2V 8AS £669,000