James Peter NUGENT

Total number of appointments 28, 19 active appointments

DANDARA LIVING MOSELEY GP (D) LIMITED

Correspondence address
Ground Floor Block 12 Spectrum, Blackfriars Road, Salford, United Kingdom, M3 7EF
Role ACTIVE
director
Date of birth
July 1956
Appointed on
11 June 2020
Resigned on
4 January 2021
Nationality
Irish,
Occupation
Managing Director

Average house price in the postcode M3 7EF £2,373,000

DANDARA LIVING MOSELEY GP (A) LIMITED

Correspondence address
Ground Floor Block 12 Spectrum, Blackfriars Road, Salford, United Kingdom, M3 7EF
Role ACTIVE
director
Date of birth
July 1956
Appointed on
11 June 2020
Resigned on
4 January 2021
Nationality
Irish,
Occupation
Managing Director

Average house price in the postcode M3 7EF £2,373,000

DANDARA LIVING MOSELEY GP (C) LIMITED

Correspondence address
Ground Floor Block 12 Spectrum, Blackfriars Road, Salford, United Kingdom, M3 7EF
Role ACTIVE
director
Date of birth
July 1956
Appointed on
11 June 2020
Resigned on
4 January 2021
Nationality
Irish,
Occupation
Managing Director

Average house price in the postcode M3 7EF £2,373,000

DANDARA LIVING MILL MEAD GP LIMITED

Correspondence address
Ground Floor Block 12 Spectrum, Blackfriars Road, Salford, United Kingdom, M3 7EF
Role ACTIVE
director
Date of birth
July 1956
Appointed on
11 June 2020
Resigned on
4 January 2021
Nationality
Irish,
Occupation
Managing Director

Average house price in the postcode M3 7EF £2,373,000

DANDARA LIVING TRIPLE KIRKS GP LIMITED

Correspondence address
16 Beech Manor Stoneywood, Aberdeen, Scotland, United Kingdom, AB21 9AZ
Role ACTIVE
director
Date of birth
July 1956
Appointed on
11 May 2020
Resigned on
4 January 2021
Nationality
Irish,
Occupation
Managing Director

DANDARA LIVING BEDMINSTER GREEN GP LIMITED

Correspondence address
Ground Floor Block 12 Spectrum, Blackfriars Road, Salford, United Kingdom, M3 7EF
Role ACTIVE
director
Date of birth
July 1956
Appointed on
9 July 2019
Resigned on
4 January 2021
Nationality
Irish,
Occupation
Compay Executive

Average house price in the postcode M3 7EF £2,373,000

DANDARA LIVING CSC GP LIMITED

Correspondence address
Ground Floor Block 12 Spectrum, Blackfriars Road, Salford, United Kingdom, M3 7EF
Role ACTIVE
director
Date of birth
July 1956
Appointed on
27 July 2018
Resigned on
4 January 2021
Nationality
Irish,
Occupation
Company Executive

Average house price in the postcode M3 7EF £2,373,000

DANDARA LIVING BROMSGROVE GP LIMITED

Correspondence address
Ground Floor Block 12 Spectrum Blackfriars Road, Salford, United Kingdom, M3 7EF
Role ACTIVE
director
Date of birth
July 1956
Appointed on
24 August 2017
Resigned on
4 January 2021
Nationality
Irish,
Occupation
Managing Director

Average house price in the postcode M3 7EF £2,373,000

DANDARA LIVING STAFFORD STREET GP LIMITED

Correspondence address
Ground Floor Block 12 Spectrum, Blackfriars Road, Salford, United Kingdom, M3 7EF
Role ACTIVE
director
Date of birth
July 1956
Appointed on
26 July 2017
Resigned on
4 January 2021
Nationality
Irish,
Occupation
Company Executive

Average house price in the postcode M3 7EF £2,373,000

MANCHESTER DOODSON AROSA LIVING GP LIMITED

Correspondence address
20 Fenchurch Street C/O Ocorian (Uk), Floor 5, London, United Kingdom, EC3M 3BY
Role ACTIVE
director
Date of birth
July 1956
Appointed on
30 June 2017
Resigned on
22 September 2020
Nationality
Irish,
Occupation
Company Executive

MANCHESTER CHAPMAN AROSA LIVING GP LIMITED

Correspondence address
Ground Floor Block 12 Spectrum, Blackfriars Road, Salford, United Kingdom, M3 7EF
Role ACTIVE
director
Date of birth
July 1956
Appointed on
30 June 2017
Resigned on
22 September 2020
Nationality
Irish,
Occupation
Company Executive

Average house price in the postcode M3 7EF £2,373,000

MANCHESTER ALCOCK & BRADSHAW ECE LIVING GP LIMITED

Correspondence address
11 C/O Ocorian (Uk) Limited, 2nd Floor, 11 Old Jewry, London, England, EC2R 8DU
Role ACTIVE
director
Date of birth
July 1956
Appointed on
30 June 2017
Resigned on
22 September 2020
Nationality
Irish,
Occupation
Company Executive

Average house price in the postcode EC2R 8DU £28,091,000

DANDARA LIVING MANAGEMENT LIMITED

Correspondence address
Ground Floor Block 12, Spectrum, Blackfriars Road, Salford, United Kingdom, M3 7EF
Role ACTIVE
director
Date of birth
July 1956
Appointed on
11 October 2016
Resigned on
4 January 2021
Nationality
Irish,
Occupation
Compay Executive

Average house price in the postcode M3 7EF £2,373,000

CABLE MANAGEMENT UK LIMITED

Correspondence address
Scanlans Property Management Llp 3rd Floor Boulton House, 17-21 Chorlton Street, Manchester, England, M1 3HY
Role ACTIVE
director
Date of birth
July 1956
Appointed on
22 October 2010
Resigned on
1 June 2021
Nationality
Irish,
Occupation
None

Average house price in the postcode M1 3HY £13,421,000

360 MANAGEMENT COMPANY LIMITED

Correspondence address
Scanlans Propety Management Llp 3rd Floor Boulton House, 17-21 Chorlton Street, Manchester, England, M1 3HY
Role ACTIVE
director
Date of birth
July 1956
Appointed on
22 October 2010
Resigned on
30 March 2021
Nationality
Irish,
Occupation
None

Average house price in the postcode M1 3HY £13,421,000

BASE MANAGEMENT SERVICES LIMITED

Correspondence address
Scanlans Property Management Llp 3rd Floor Boulton House, 17-21 Chorlton Street, Manchester, England, M1 3HY
Role ACTIVE
director
Date of birth
July 1956
Appointed on
22 October 2010
Resigned on
25 March 2021
Nationality
Irish,
Occupation
None

Average house price in the postcode M1 3HY £13,421,000

ST GEORGE'S ISLAND MANAGEMENT COMPANY LIMITED

Correspondence address
Scanlans Property Management Llp 3rd Floor Boulton House, 17-21 Chorlton Street, Manchester, England, M1 3HY
Role ACTIVE
director
Date of birth
July 1956
Appointed on
22 October 2010
Resigned on
30 March 2021
Nationality
Irish,
Occupation
None

Average house price in the postcode M1 3HY £13,421,000

DANDARA LIMITED

Correspondence address
Ground Floor Block 12 Spectrum, Blackfriars Road, Salford, England, M3 7EF
Role ACTIVE
director
Date of birth
July 1956
Appointed on
8 May 2003
Resigned on
4 January 2021
Nationality
Irish,
Occupation
Company Executive

Average house price in the postcode M3 7EF £2,373,000

ELDER HEALTHCARE LIMITED

Correspondence address
Ground Floor Block 12 Spectrum, Blackfriars Road, Salford, England, M3 7EF
Role ACTIVE
director
Date of birth
July 1956
Appointed on
4 May 1994
Resigned on
4 January 2021
Nationality
Irish,
Occupation
Company Executive

Average house price in the postcode M3 7EF £2,373,000


BIRMINGHAM ASTON PLACE AROSA LIVING GP LIMITED

Correspondence address
C/O Ocorian (Uk) Limited 2nd Floor, 11 Old Jewry, London, United Kingdom, EC2R 8DU
Role RESIGNED
director
Date of birth
July 1956
Appointed on
30 June 2017
Resigned on
26 February 2020
Nationality
Irish,
Occupation
Company Executive

Average house price in the postcode EC2R 8DU £28,091,000

LEEDS CALVERT & DANIELS ECE LIVING GP LIMITED

Correspondence address
Ground Floor Block 12 Spectrum, Blackfriars Road, Salford, United Kingdom, M3 7EF
Role RESIGNED
director
Date of birth
July 1956
Appointed on
30 June 2017
Resigned on
5 June 2020
Nationality
Irish,
Occupation
Company Executive

Average house price in the postcode M3 7EF £2,373,000

LEEDS AARON & BURTON AROSA LIVING GP LIMITED

Correspondence address
Ground Floor Block 12 Spectrum, Blackfriars Road, Salford, United Kingdom, M3 7EF
Role RESIGNED
director
Date of birth
July 1956
Appointed on
30 June 2017
Resigned on
5 June 2020
Nationality
Irish,
Occupation
Company Executive

Average house price in the postcode M3 7EF £2,373,000

360 MANAGEMENT COMPANY LIMITED

Correspondence address
Clough Willey, Tosaby Road, St Marks, Isle Of Man, IM9 3AN
Role RESIGNED
director
Date of birth
July 1956
Appointed on
13 June 2003
Resigned on
8 February 2005
Nationality
Irish,
Occupation
Company Director

DEESIDE COURT MANAGEMENT COMPANY LIMITED

Correspondence address
Clough Willey, Tosaby Road, St Marks, Isle Of Man, IM9 3AN
Role RESIGNED
director
Date of birth
July 1956
Appointed on
13 June 2003
Resigned on
24 November 2004
Nationality
Irish,
Occupation
Company Director

BASE MANAGEMENT SERVICES LIMITED

Correspondence address
Clough Willey, Tosaby Road, St Marks, Isle Of Man, IM9 3AN
Role RESIGNED
director
Date of birth
July 1956
Appointed on
13 June 2003
Resigned on
8 February 2005
Nationality
Irish,
Occupation
Company Director

THE LOCK BUILDING MANAGEMENT COMPANY LIMITED

Correspondence address
Clough Willey, Tosaby Road, St Marks, Isle Of Man, IM9 3AN
Role RESIGNED
director
Date of birth
July 1956
Appointed on
29 August 2001
Resigned on
21 May 2003
Nationality
Irish,
Occupation
Company Executive

KINGS ACRE (COGGESHALL) MANAGEMENT COMPANY LIMITED

Correspondence address
Clough Willey, Tosaby Road, St Marks, Isle Of Man, IM9 3AN
Role RESIGNED
director
Date of birth
July 1956
Appointed on
2 February 1996
Resigned on
10 September 1997
Nationality
Irish,
Occupation
Company Executive

GATE STREET (MALDON) MANAGEMENT COMPANY LIMITED

Correspondence address
Clough Willey, Tosaby Road, St Marks, Isle Of Man, IM9 3AN
Role RESIGNED
director
Date of birth
July 1956
Appointed on
2 February 1996
Resigned on
24 September 1998
Nationality
Irish,
Occupation
Company Executive