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