Jane Angela, Dr FITCH

Total number of appointments 60, 60 active appointments

ESTATES DEVELOPMENT NORTH NOTTINGHAMSHIRE ASSETS (MIDCO) LIMITED

Correspondence address
Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England, NG8 6PY
Role ACTIVE
director
Date of birth
May 1968
Appointed on
31 January 2024
Resigned on
1 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode NG8 6PY £1,216,000

ESTATES DEVELOPMENT NORTH NOTTINGHAMSHIRE ASSETS LIMITED

Correspondence address
Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England, NG8 6PY
Role ACTIVE
director
Date of birth
May 1968
Appointed on
1 January 2024
Resigned on
1 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode NG8 6PY £1,216,000

SOUTHERN DERBYSHIRE LIFT (MIDCO) (NO.2) LIMITED

Correspondence address
Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England, NG8 6PY
Role ACTIVE
director
Date of birth
May 1968
Appointed on
1 January 2024
Resigned on
1 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode NG8 6PY £1,216,000

SOUTHERN DERBYSHIRE LIFT COMPANY LIMITED

Correspondence address
Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England, NG8 6PY
Role ACTIVE
director
Date of birth
May 1968
Appointed on
1 January 2024
Resigned on
1 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode NG8 6PY £1,216,000

SOUTHERN DERBYSHIRE LIFT (MIDCO) LIMITED

Correspondence address
Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England, NG8 6PY
Role ACTIVE
director
Date of birth
May 1968
Appointed on
1 January 2024
Resigned on
1 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode NG8 6PY £1,216,000

SOUTHERN DERBYSHIRE LIFT PROJECT COMPANY (NO. 1) LIMITED

Correspondence address
Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England, NG8 6PY
Role ACTIVE
director
Date of birth
May 1968
Appointed on
1 January 2024
Resigned on
1 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode NG8 6PY £1,216,000

SOUTHERN DERBYSHIRE LIFT PROJECT COMPANY (NO.2) LIMITED

Correspondence address
Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England, NG8 6PY
Role ACTIVE
director
Date of birth
May 1968
Appointed on
1 January 2024
Resigned on
1 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode NG8 6PY £1,216,000

LEICESTER LIFT PROJECT COMPANY (NO.2) LIMITED

Correspondence address
G1 Ash Tree Court Nottingham Business Park, Nottingham, England, NG8 6PY
Role ACTIVE
director
Date of birth
May 1968
Appointed on
1 January 2024
Resigned on
1 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode NG8 6PY £1,216,000

GRT NOTTINGHAM LIFT MIDCO (NO.2) LIMITED

Correspondence address
Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England, NG8 6PY
Role ACTIVE
director
Date of birth
May 1968
Appointed on
1 January 2024
Resigned on
1 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode NG8 6PY £1,216,000

LEICESTER LIFT MIDCO (NO.2) LIMITED

Correspondence address
Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England, NG8 6PY
Role ACTIVE
director
Date of birth
May 1968
Appointed on
1 January 2024
Resigned on
1 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode NG8 6PY £1,216,000

NORTH NOTTINGHAMSHIRE LIFT (MIDCO) LIMITED

Correspondence address
Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England, NG8 6PY
Role ACTIVE
director
Date of birth
May 1968
Appointed on
1 January 2024
Resigned on
1 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode NG8 6PY £1,216,000

GRT NOTTINGHAM LIFT COMPANY LIMITED

Correspondence address
Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England, NG8 6PY
Role ACTIVE
director
Date of birth
May 1968
Appointed on
1 January 2024
Resigned on
1 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode NG8 6PY £1,216,000

LEICESTER LIFT (MIDCO) LIMITED

Correspondence address
Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England, NG8 6PY
Role ACTIVE
director
Date of birth
May 1968
Appointed on
1 January 2024
Resigned on
1 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode NG8 6PY £1,216,000

GRT NOTTINGHAM LIFT MIDCO (NO.1) LIMITED

Correspondence address
Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England, NG8 6PY
Role ACTIVE
director
Date of birth
May 1968
Appointed on
1 January 2024
Resigned on
1 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode NG8 6PY £1,216,000

GRT NOTTINGHAM LIFT PROJECT COMPANY (NO. 1) LIMITED

Correspondence address
Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England, NG8 6PY
Role ACTIVE
director
Date of birth
May 1968
Appointed on
1 January 2024
Resigned on
1 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode NG8 6PY £1,216,000

GRT NOTTINGHAM LIFT PROJECT COMPANY (NO.2) LIMITED

Correspondence address
Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England, NG8 6PY
Role ACTIVE
director
Date of birth
May 1968
Appointed on
1 January 2024
Resigned on
1 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode NG8 6PY £1,216,000

NORTH NOTTINGHAMSHIRE LIFT COMPANY LIMITED

Correspondence address
Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England, NG8 6PY
Role ACTIVE
director
Date of birth
May 1968
Appointed on
1 January 2024
Resigned on
1 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode NG8 6PY £1,216,000

NORTH NOTTINGHAMSHIRE LIFT PROJECT COMPANY (NO.1) LIMITED

Correspondence address
Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England, NG8 6PY
Role ACTIVE
director
Date of birth
May 1968
Appointed on
1 January 2024
Resigned on
1 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode NG8 6PY £1,216,000

LEICESTER LIFT COMPANY LIMITED

Correspondence address
Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England, NG8 6PY
Role ACTIVE
director
Date of birth
May 1968
Appointed on
1 January 2024
Resigned on
1 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode NG8 6PY £1,216,000

LEICESTER LIFT PROJECT COMPANY (NO. 1) LIMITED

Correspondence address
G1 Ash Tree Court Nottingham Business Park, Nottingham, England, NG8 6PY
Role ACTIVE
director
Date of birth
May 1968
Appointed on
1 January 2024
Resigned on
1 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode NG8 6PY £1,216,000

NNT LIFT COMPANY LIMITED

Correspondence address
Suite 12b Manchester One, 53 Portland Street, Manchester, Greater Manchester, England, England, M1 3LD
Role ACTIVE
director
Date of birth
May 1968
Appointed on
24 November 2023
Nationality
British
Occupation
Director

NNT LIFT COMPANY (FUNDCO 1) LIMITED

Correspondence address
Suite 12b Manchester One, 53 Portland Street, Manchester, Greater Manchester, England, England, M1 3LD
Role ACTIVE
director
Date of birth
May 1968
Appointed on
24 November 2023
Nationality
British
Occupation
Director

NNT LIFT COMPANY (FUNDCO 2) LIMITED

Correspondence address
Suite 12b Manchester One, 53 Portland Street, Manchester, Greater Manchester, England, England, M1 3LD
Role ACTIVE
director
Date of birth
May 1968
Appointed on
24 November 2023
Nationality
British
Occupation
Director

PARALLEL DATA INTELLIGENCE LIMITED

Correspondence address
Geneva Court Geneva Way, Leads Road, Hull, United Kingdom, HU7 0DG
Role ACTIVE
director
Date of birth
May 1968
Appointed on
1 August 2023
Nationality
British
Occupation
Regional Director

HULL CITYCARE LIMITED

Correspondence address
Suite 12b Manchester One, 53 Portland Street, Manchester, England, M1 3LD
Role ACTIVE
director
Date of birth
May 1968
Appointed on
30 September 2022
Nationality
British
Occupation
Regional Director

HULL CITYCARE (INTERMEDIATE 7) LTD.

Correspondence address
Suite 12b 53 Portland Street, Manchester, England, M1 3LD
Role ACTIVE
director
Date of birth
May 1968
Appointed on
30 September 2022
Nationality
British
Occupation
Regional Director

WEST HULL HEALTH HUB DEVELOPMENT COMPANY LTD.

Correspondence address
Suite 12b 53 Portland Street, Manchester, England, M1 3LD
Role ACTIVE
director
Date of birth
May 1968
Appointed on
30 September 2022
Nationality
British
Occupation
Regional Director

BRADFORD & AIREDALE FUNDCO 3 LIMITED

Correspondence address
C/O Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom, LS1 2HJ
Role ACTIVE
director
Date of birth
May 1968
Appointed on
20 October 2021
Nationality
British
Occupation
Director

Average house price in the postcode LS1 2HJ £37,674,000

DONCASTER FUNDCO 3 LIMITED

Correspondence address
C/O Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom, LS1 2HJ
Role ACTIVE
director
Date of birth
May 1968
Appointed on
20 October 2021
Nationality
British
Occupation
Director

Average house price in the postcode LS1 2HJ £37,674,000

DURHAM & TEES COMMUNITY VENTURES LIMITED

Correspondence address
53 Portland Street, Manchester, England, M1 3LD
Role ACTIVE
director
Date of birth
May 1968
Appointed on
20 October 2021
Nationality
British
Occupation
Regional Director

DURHAM & TEES COMMUNITY VENTURES FUNDCO (NO.1) LIMITED

Correspondence address
53 Portland Street, Manchester, England, M1 3LD
Role ACTIVE
director
Date of birth
May 1968
Appointed on
20 October 2021
Nationality
British
Occupation
Regional Director

DURHAM & TEES COMMUNITY VENTURES FUNDCO (NO.2) LIMITED

Correspondence address
53 Portland Street, Manchester, England, M1 3LD
Role ACTIVE
director
Date of birth
May 1968
Appointed on
20 October 2021
Nationality
British
Occupation
Regional Director

DURHAM & TEES COMMUNITY VENTURES FUNDCO (NO.3) LIMITED

Correspondence address
53 Portland Street, Manchester, England, M1 3LD
Role ACTIVE
director
Date of birth
May 1968
Appointed on
20 October 2021
Nationality
British
Occupation
Regional Director

DURHAM & TEES COMMUNITY VENTURES FUNDCO (NO.4) LIMITED

Correspondence address
53 Portland Street, Manchester, England, M1 3LD
Role ACTIVE
director
Date of birth
May 1968
Appointed on
20 October 2021
Nationality
British
Occupation
Regional Director

DURHAM & TEES COMMUNITY VENTURES PRIMARY CARE LIMITED

Correspondence address
53 Portland Street, Manchester, England, M1 3LD
Role ACTIVE
director
Date of birth
May 1968
Appointed on
20 October 2021
Nationality
British
Occupation
Regional Director

DURHAM & TEES COMMUNITY VENTURES HOLDCO (NO.1) LIMITED

Correspondence address
53 Portland Street, Manchester, England, M1 3LD
Role ACTIVE
director
Date of birth
May 1968
Appointed on
20 October 2021
Nationality
British
Occupation
Regional Director

DURHAM & TEES COMMUNITY VENTURES HOLDCO (NO.2) LIMITED

Correspondence address
53 Portland Street, Manchester, England, M1 3LD
Role ACTIVE
director
Date of birth
May 1968
Appointed on
20 October 2021
Nationality
British
Occupation
Regional Director

DURHAM & TEES COMMUNITY VENTURES HOLDCO (NO.3) LIMITED

Correspondence address
53 Portland Street, Manchester, England, M1 3LD
Role ACTIVE
director
Date of birth
May 1968
Appointed on
20 October 2021
Nationality
British
Occupation
Regional Director

DURHAM & TEES COMMUNITY VENTURES HOLDCO (NO.4) LIMITED

Correspondence address
53 Portland Street, Manchester, England, M1 3LD
Role ACTIVE
director
Date of birth
May 1968
Appointed on
20 October 2021
Nationality
British
Occupation
Regional Director

DURHAM & TEES COMMUNITY VENTURES HOLDCO (NO 5) LIMITED

Correspondence address
53 Portland Street, Manchester, England, M1 3LD
Role ACTIVE
director
Date of birth
May 1968
Appointed on
20 October 2021
Nationality
British
Occupation
Regional Director

DONCASTER FUNDCO 2 LIMITED

Correspondence address
C/O Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom, LS1 2HJ
Role ACTIVE
director
Date of birth
May 1968
Appointed on
20 October 2021
Nationality
British
Occupation
Director

Average house price in the postcode LS1 2HJ £37,674,000

DONCASTER ESTATES PARTNERSHIP LIMITED

Correspondence address
C/O Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom, LS1 2HJ
Role ACTIVE
director
Date of birth
May 1968
Appointed on
20 October 2021
Nationality
British
Occupation
Director

Average house price in the postcode LS1 2HJ £37,674,000

BARNSLEY FUNDCO 1 LIMITED

Correspondence address
C/O Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom, LS1 2HJ
Role ACTIVE
director
Date of birth
May 1968
Appointed on
20 October 2021
Nationality
British
Occupation
Director

Average house price in the postcode LS1 2HJ £37,674,000

BARNSLEY FUNDCO 2 LIMITED

Correspondence address
C/O Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom, LS1 2HJ
Role ACTIVE
director
Date of birth
May 1968
Appointed on
20 October 2021
Nationality
British
Occupation
Director

Average house price in the postcode LS1 2HJ £37,674,000

BRADFORD & AIREDALE HOLDCO 2 LIMITED

Correspondence address
C/O Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom, LS1 2HJ
Role ACTIVE
director
Date of birth
May 1968
Appointed on
20 October 2021
Nationality
British
Occupation
Director

Average house price in the postcode LS1 2HJ £37,674,000

BRADFORD & AIREDALE HOLDCO 4 LIMITED

Correspondence address
C/O Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom, LS1 2HJ
Role ACTIVE
director
Date of birth
May 1968
Appointed on
20 October 2021
Nationality
British
Occupation
Director

Average house price in the postcode LS1 2HJ £37,674,000

BRADFORD & AIREDALE FUNDCO 4 LIMITED

Correspondence address
C/O Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom, LS1 2HJ
Role ACTIVE
director
Date of birth
May 1968
Appointed on
20 October 2021
Nationality
British
Occupation
Director

Average house price in the postcode LS1 2HJ £37,674,000

BRADFORD & AIREDALE FUNDCO 2 LIMITED

Correspondence address
C/O Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom, LS1 2HJ
Role ACTIVE
director
Date of birth
May 1968
Appointed on
20 October 2021
Nationality
British
Occupation
Director

Average house price in the postcode LS1 2HJ £37,674,000

BRADFORD & AIREDALE FUNDCO 1 LIMITED

Correspondence address
C/O Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom, LS1 2HJ
Role ACTIVE
director
Date of birth
May 1968
Appointed on
20 October 2021
Nationality
British
Occupation
Director

Average house price in the postcode LS1 2HJ £37,674,000

BRADFORD & AIREDALE HOLDCO 1 LIMITED

Correspondence address
C/O Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom, LS1 2HJ
Role ACTIVE
director
Date of birth
May 1968
Appointed on
20 October 2021
Nationality
British
Occupation
Director

Average house price in the postcode LS1 2HJ £37,674,000

BARNSLEY FUNDCO 3 LIMITED

Correspondence address
C/O Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom, LS1 2HJ
Role ACTIVE
director
Date of birth
May 1968
Appointed on
20 October 2021
Nationality
British
Occupation
Director

Average house price in the postcode LS1 2HJ £37,674,000

BARNSLEY ESTATES PARTNERSHIP LIMITED

Correspondence address
C/O Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom, LS1 2HJ
Role ACTIVE
director
Date of birth
May 1968
Appointed on
20 October 2021
Nationality
British
Occupation
Director

Average house price in the postcode LS1 2HJ £37,674,000

BRADFORD & AIREDALE ESTATES PARTNERSHIP LIMITED

Correspondence address
C/O Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom, LS1 2HJ
Role ACTIVE
director
Date of birth
May 1968
Appointed on
20 October 2021
Nationality
British
Occupation
Director

Average house price in the postcode LS1 2HJ £37,674,000

DONCASTER FUNDCO 1 LIMITED

Correspondence address
C/O Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom, LS1 2HJ
Role ACTIVE
director
Date of birth
May 1968
Appointed on
20 October 2021
Nationality
British
Occupation
Director

Average house price in the postcode LS1 2HJ £37,674,000

BRADFORD & AIREDALE HOLDCO 3 LIMITED

Correspondence address
C/O Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom, LS1 2HJ
Role ACTIVE
director
Date of birth
May 1968
Appointed on
20 October 2021
Nationality
British
Occupation
Director

Average house price in the postcode LS1 2HJ £37,674,000

COMMUNITY VENTURES COMPANY (NO 1) LIMITED

Correspondence address
53 Portland Street, Manchester, England, M1 3LD
Role ACTIVE
director
Date of birth
May 1968
Appointed on
19 October 2021
Nationality
British
Occupation
Regional Director - North East

COMMUNITY VENTURES MIDCO (NO 1) LIMITED

Correspondence address
53 Portland Street, Manchester, England, M1 3LD
Role ACTIVE
director
Date of birth
May 1968
Appointed on
19 October 2021
Nationality
British
Occupation
Regional Director - North East

COMMUNITY VENTURES (LEEDS) LIMITED

Correspondence address
53 Portland Street, Manchester, England, M1 3LD
Role ACTIVE
director
Date of birth
May 1968
Appointed on
19 October 2021
Nationality
British
Occupation
Regional Director - North East

PARALLEL DATA INTELLIGENCE LIMITED

Correspondence address
Suite 12b Manchester One, 53 Portland Street, Manchester, England, M1 3LD
Role ACTIVE
director
Date of birth
May 1968
Appointed on
1 October 2021
Resigned on
16 February 2023
Nationality
British
Occupation
Regional Director

SEWELL ADVISORY LIMITED

Correspondence address
Suite 12b Manchester One, 53 Portland Street, Manchester, England, M1 3LD
Role ACTIVE
director
Date of birth
May 1968
Appointed on
1 October 2021
Resigned on
16 February 2023
Nationality
British
Occupation
Regional Director