Jeremy Mark WILLIAMS

Total number of appointments 96, 77 active appointments

UTILYX LIMITED

Correspondence address
Level 12 The Shard, 32 London Bridge Street, London, England, England, SE1 9SG
Role ACTIVE
director
Date of birth
June 1969
Appointed on
3 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode SE1 9SG £2,642,000

UTILYX HEALTHCARE ENERGY SERVICES LIMITED

Correspondence address
Level 12 The Shard, 32 London Bridge Street, London, England, England, SE1 9SG
Role ACTIVE
director
Date of birth
June 1969
Appointed on
3 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode SE1 9SG £2,642,000

MITIE ROOFING LIMITED

Correspondence address
Level 12 The Shard, 32 London Bridge Street, London, England, SE1 9SG
Role ACTIVE
director
Date of birth
June 1969
Appointed on
3 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode SE1 9SG £2,642,000

8POINT8 SUPPORT LIMITED

Correspondence address
Level 12 The Shard, 32 London Bridge Street, London, United Kingdom, SE1 9SG
Role ACTIVE
director
Date of birth
June 1969
Appointed on
3 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode SE1 9SG £2,642,000

8POINT8 TRAINING LIMITED

Correspondence address
Level 12 The Shard, 32 London Bridge Street, London, United Kingdom, SE1 9SG
Role ACTIVE
director
Date of birth
June 1969
Appointed on
3 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode SE1 9SG £2,642,000

CUSTOM SOLAR LTD

Correspondence address
Level 12 The Shard, 32 London Bridge Street, London, England, SE1 9SG
Role ACTIVE
director
Date of birth
June 1969
Appointed on
3 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode SE1 9SG £2,642,000

MITIE PROPERTY SERVICES (UK) LIMITED

Correspondence address
Level 12 The Shard, 32 London Bridge Street, London, England, SE1 9SG
Role ACTIVE
director
Date of birth
June 1969
Appointed on
3 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode SE1 9SG £2,642,000

VANTAGE SOLUTIONS LIMITED

Correspondence address
Level 12 The Shard, 32 London Bridge Street, London, United Kingdom, SE1 9SG
Role ACTIVE
director
Date of birth
June 1969
Appointed on
3 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode SE1 9SG £2,642,000

ROCK POWER CONNECTIONS LTD

Correspondence address
Level 12, The Shard 32 London Bridge Street, London, England, SE1 9SG
Role ACTIVE
director
Date of birth
June 1969
Appointed on
3 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode SE1 9SG £2,642,000

P2ML LTD

Correspondence address
35 Duchess Road, Rutherglen, Glasgow, Scotland, G73 1AU
Role ACTIVE
director
Date of birth
June 1969
Appointed on
3 February 2025
Nationality
British
Occupation
Director

MITIE TELECOMS VENTURES LIMITED

Correspondence address
Level 12 The Shard, 32 London Bridge Street, London, England, SE1 9SG
Role ACTIVE
director
Date of birth
June 1969
Appointed on
3 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode SE1 9SG £2,642,000

MITIE TELECOMS TOWERS LIMITED

Correspondence address
Level 12 The Shard, 32 London Bridge Street, London, England, SE1 9SG
Role ACTIVE
director
Date of birth
June 1969
Appointed on
3 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode SE1 9SG £2,642,000

MITIE TELECOMS LIMITED

Correspondence address
Level 12 The Shard, 32 London Bridge Street, London, England, SE1 9SG
Role ACTIVE
director
Date of birth
June 1969
Appointed on
3 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode SE1 9SG £2,642,000

MITIE TELECOMS ASSETS LIMITED

Correspondence address
Level 12 The Shard, 32 London Bridge Street, London, England, SE1 9SG
Role ACTIVE
director
Date of birth
June 1969
Appointed on
3 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode SE1 9SG £2,642,000

ESM POWER LIMITED

Correspondence address
Level 12, The Shard 32 London Bridge Street, London, England, SE1 9SG
Role ACTIVE
director
Date of birth
June 1969
Appointed on
31 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode SE1 9SG £2,642,000

WOODFORD INVESTMENTS LIMITED

Correspondence address
Level 12, The Shard 32 London Bridge Street, London, England, SE1 9SG
Role ACTIVE
director
Date of birth
June 1969
Appointed on
31 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode SE1 9SG £2,642,000

GBE CONVERGE GROUP LTD

Correspondence address
Level 12 The Shard 32 London Bridge Street, London, England, United Kingdom, SE1 9SG
Role ACTIVE
director
Date of birth
June 1969
Appointed on
1 November 2023
Resigned on
27 May 2025
Nationality
British
Occupation
Director

Average house price in the postcode SE1 9SG £2,642,000

G.B. ELECTRONICS LIMITED

Correspondence address
Level 12 The Shard 32 London Bridge Street, London, United Kingdom, SE1 9SG
Role ACTIVE
director
Date of birth
June 1969
Appointed on
1 November 2023
Resigned on
27 May 2025
Nationality
British
Occupation
Director

Average house price in the postcode SE1 9SG £2,642,000

CONVERGE TECHNOLOGY LTD

Correspondence address
Level 12 The Shard 32 London Bridge Street, London, United Kingdom, SE1 9SG
Role ACTIVE
director
Date of birth
June 1969
Appointed on
1 November 2023
Resigned on
27 May 2025
Nationality
British
Occupation
Director

Average house price in the postcode SE1 9SG £2,642,000

CLINIWASTE HEALTH SOUTH LIMITED

Correspondence address
35 Duchess Road, Rutherglen, Glasgow, Scotland, G73 1AU
Role ACTIVE
director
Date of birth
June 1969
Appointed on
9 October 2023
Resigned on
27 May 2025
Nationality
British
Occupation
Company Director

CLINIWASTE HOLDINGS LIMITED

Correspondence address
35 Duchess Road, Rutherglen, Glasgow, Scotland, G73 1AU
Role ACTIVE
director
Date of birth
June 1969
Appointed on
9 October 2023
Nationality
British
Occupation
Company Director

UTILYX RISK MANAGEMENT LIMITED

Correspondence address
Level 12 The Shard, 32 London Bridge Street, London, England, SE1 9SG
Role ACTIVE
director
Date of birth
June 1969
Appointed on
8 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode SE1 9SG £2,642,000

J C A ENGINEERING LTD

Correspondence address
Level 12 The Shard London Bridge Street, London, England, SE1 9SG
Role ACTIVE
director
Date of birth
June 1969
Appointed on
3 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode SE1 9SG £2,642,000

JCA HEAD CO LIMITED

Correspondence address
Level 12, The Shard London Bridge Street, London, England, SE1 9SG
Role ACTIVE
director
Date of birth
June 1969
Appointed on
3 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode SE1 9SG £2,642,000

JCA HQ GROUP HOLDINGS LTD.

Correspondence address
Level 12 The Shard London Bridge Street, London, England, SE1 9SG
Role ACTIVE
director
Date of birth
June 1969
Appointed on
3 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode SE1 9SG £2,642,000

RHI INDUSTRIALS LIMITED

Correspondence address
Level 12 The Shard, 32 London Bridge Street, London, United Kingdom, SE1 9SG
Role ACTIVE
director
Date of birth
June 1969
Appointed on
2 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode SE1 9SG £2,642,000

TAVCOM LIMITED

Correspondence address
Level 12, The Shard London Bridge Street, London, England, SE1 9SG
Role ACTIVE
director
Date of birth
June 1969
Appointed on
5 April 2023
Resigned on
27 May 2025
Nationality
British
Occupation
Director

Average house price in the postcode SE1 9SG £2,642,000

ARC TRAINING INTERNATIONAL LIMITED

Correspondence address
Level 12, The Shard London Bridge Street, London, England, SE1 9SG
Role ACTIVE
director
Date of birth
June 1969
Appointed on
5 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode SE1 9SG £2,642,000

PERPETUITY TRAINING LIMITED

Correspondence address
Level 12, The Shard London Bridge Street, London, England, SE1 9SG
Role ACTIVE
director
Date of birth
June 1969
Appointed on
5 April 2023
Resigned on
27 May 2025
Nationality
British
Occupation
Director

Average house price in the postcode SE1 9SG £2,642,000

LINX INTERNATIONAL GROUP LIMITED

Correspondence address
Level 12, The Shard London Bridge Street, London, England, SE1 9SG
Role ACTIVE
director
Date of birth
June 1969
Appointed on
5 April 2023
Resigned on
27 May 2025
Nationality
British
Occupation
Director

Average house price in the postcode SE1 9SG £2,642,000

MITIE TREASURY MANAGEMENT LIMITED

Correspondence address
Level 12 The Shard, 32 London Bridge Street, London, England, England, SE1 9SG
Role ACTIVE
director
Date of birth
June 1969
Appointed on
7 October 2021
Resigned on
1 November 2024
Nationality
British
Occupation
Director

Average house price in the postcode SE1 9SG £2,642,000

MITIE SECURITY (FIRE & ELECTRONICS) LIMITED

Correspondence address
Level 12 The Shard, 32 London Bridge Street, London, England, SE1 9SG
Role ACTIVE
director
Date of birth
June 1969
Appointed on
7 April 2021
Nationality
British
Occupation
Director

Average house price in the postcode SE1 9SG £2,642,000

MITIE INTEGRATED SERVICES LIMITED

Correspondence address
Level 12 The Shard, 32 London Bridge Street, London, England, SE1 9SG
Role ACTIVE
director
Date of birth
June 1969
Appointed on
7 April 2021
Resigned on
27 May 2025
Nationality
British
Occupation
Director

Average house price in the postcode SE1 9SG £2,642,000

BATEMAN'S CLEANING SERVICES LIMITED

Correspondence address
Level 12 The Shard, 32 London Bridge Street, London, England, SE1 9SG
Role ACTIVE
director
Date of birth
June 1969
Appointed on
7 April 2021
Nationality
British
Occupation
Director

Average house price in the postcode SE1 9SG £2,642,000

BUILDING & PROPERTY TRUSTEES LTD

Correspondence address
Level 12 The Shard, 32 London Bridge Street, London, England, SE1 9SG
Role ACTIVE
director
Date of birth
June 1969
Appointed on
7 April 2021
Nationality
British
Occupation
Director

Average house price in the postcode SE1 9SG £2,642,000

MITIE (DEFENCE) LIMITED

Correspondence address
Level 12 The Shard, 32 London Bridge Street, London, England, SE1 9SG
Role ACTIVE
director
Date of birth
June 1969
Appointed on
7 April 2021
Resigned on
7 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode SE1 9SG £2,642,000

UNIQUE CLEANING SERVICES LIMITED

Correspondence address
Level 12 The Shard, 32 London Bridge Street, London, England, SE1 9SG
Role ACTIVE
director
Date of birth
June 1969
Appointed on
7 April 2021
Nationality
British
Occupation
Director

Average house price in the postcode SE1 9SG £2,642,000

TASS (EUROPE) LIMITED

Correspondence address
30 Finsbury Square, London, EC2A 1AG
Role ACTIVE
director
Date of birth
June 1969
Appointed on
7 April 2021
Nationality
British
Occupation
Director

R & D HOLDINGS LIMITED

Correspondence address
Level 12 The Shard,, 32 London Bridge Street, London, England, SE1 9SG
Role ACTIVE
director
Date of birth
June 1969
Appointed on
7 April 2021
Nationality
British
Occupation
Director

Average house price in the postcode SE1 9SG £2,642,000

MACLELLAN INTERNATIONAL AIRPORT SERVICES LIMITED

Correspondence address
Level 12 The Shard,, 32 London Bridge Street, London, England, SE1 9SG
Role ACTIVE
director
Date of birth
June 1969
Appointed on
7 April 2021
Nationality
British
Occupation
Director

Average house price in the postcode SE1 9SG £2,642,000

KNIGHTSBRIDGE GUARDING LIMITED

Correspondence address
Level 12 The Shard, 32 London Bridge Street, London, England, SE1 9SG
Role ACTIVE
director
Date of birth
June 1969
Appointed on
7 April 2021
Nationality
British
Occupation
Director

Average house price in the postcode SE1 9SG £2,642,000

RETAIL CLEANING SERVICES LIMITED

Correspondence address
30 Finsbury Square, London, EC2A 1AG
Role ACTIVE
director
Date of birth
June 1969
Appointed on
7 April 2021
Nationality
British
Occupation
Director

RAMONEUR CLEANING AND SUPPORT SERVICES LIMITED

Correspondence address
30 Finsbury Square, London, EC2A 1AG
Role ACTIVE
director
Date of birth
June 1969
Appointed on
7 April 2021
Nationality
British
Occupation
Director

MACLELLAN INTEGRATED SERVICES LIMITED

Correspondence address
Level 12 The Shard,, 32 London Bridge Street, London, England, SE1 9SG
Role ACTIVE
director
Date of birth
June 1969
Appointed on
7 April 2021
Nationality
British
Occupation
Director

Average house price in the postcode SE1 9SG £2,642,000

MACLELLAN INTERNATIONAL LIMITED

Correspondence address
Level 12 The Shard, 32 London Bridge Street, London, England, SE1 9SG
Role ACTIVE
director
Date of birth
June 1969
Appointed on
7 April 2021
Resigned on
27 May 2025
Nationality
British
Occupation
Director

Average house price in the postcode SE1 9SG £2,642,000

MITIE TECHNICAL SERVICES LIMITED

Correspondence address
Level 12 The Shard, 32 London Bridge Street, London, England, SE1 9SG
Role ACTIVE
director
Date of birth
June 1969
Appointed on
7 April 2021
Nationality
British
Occupation
Director

Average house price in the postcode SE1 9SG £2,642,000

MITIE FIRE SERVICES LIMITED

Correspondence address
30 Finsbury Square, London, EC2A 1AG
Role ACTIVE
director
Date of birth
June 1969
Appointed on
7 April 2021
Nationality
British
Occupation
Director

INSITU CLEANING COMPANY LIMITED

Correspondence address
Level 12 The Shard, 32 London Bridge Street, London, England, SE1 9SG
Role ACTIVE
director
Date of birth
June 1969
Appointed on
7 April 2021
Resigned on
27 May 2025
Nationality
British
Occupation
Director

Average house price in the postcode SE1 9SG £2,642,000

MITIE FS (UK) LIMITED

Correspondence address
Level 12 The Shard, 32 London Bridge Street, London, England, SE1 9SG
Role ACTIVE
director
Date of birth
June 1969
Appointed on
7 April 2021
Resigned on
27 May 2025
Nationality
British
Occupation
Director

Average house price in the postcode SE1 9SG £2,642,000

MITIE (FACILITIES SERVICES) LIMITED

Correspondence address
Level 12 The Shard,, 32 London Bridge Street, London, England, SE1 9SG
Role ACTIVE
director
Date of birth
June 1969
Appointed on
7 April 2021
Resigned on
4 November 2024
Nationality
British
Occupation
Director

Average house price in the postcode SE1 9SG £2,642,000

MITIE CATERING SERVICES LIMITED

Correspondence address
Level 12 The Shard, 32 London Bridge Street, London, England, SE1 9SG
Role ACTIVE
director
Date of birth
June 1969
Appointed on
7 April 2021
Resigned on
27 May 2025
Nationality
British
Occupation
Director

Average house price in the postcode SE1 9SG £2,642,000

MITIE BUILDING SERVICES (UK) LIMITED

Correspondence address
30 Finsbury Square, London, EC2A 1AG
Role ACTIVE
director
Date of birth
June 1969
Appointed on
7 April 2021
Nationality
British
Occupation
Director

INDUSTRIAL SERVICES INTERNATIONAL LIMITED

Correspondence address
30 Finsbury Square, London, EC2A 1AG
Role ACTIVE
director
Date of birth
June 1969
Appointed on
7 April 2021
Nationality
British
Occupation
Director

FIRST SECURITY GROUP LIMITED

Correspondence address
Level 12 The Shard,, 32 London Bridge Street, London, England, SE1 9SG
Role ACTIVE
director
Date of birth
June 1969
Appointed on
7 April 2021
Nationality
British
Occupation
Director

Average house price in the postcode SE1 9SG £2,642,000

BROADREACH GROUP LIMITED

Correspondence address
Level 12 The Shard, 32 London Bridge Street, London, England, SE1 9SG
Role ACTIVE
director
Date of birth
June 1969
Appointed on
7 April 2021
Nationality
British
Occupation
Director

Average house price in the postcode SE1 9SG £2,642,000

PHONOTAS SERVICES LIMITED

Correspondence address
30 Finsbury Square, London, EC2A 1AG
Role ACTIVE
director
Date of birth
June 1969
Appointed on
7 April 2021
Nationality
British
Occupation
Director

MACLELLAN GROUP LIMITED

Correspondence address
Level 12 The Shard, 32 London Bridge Street, London, England, SE1 9SG
Role ACTIVE
director
Date of birth
June 1969
Appointed on
7 April 2021
Nationality
British
Occupation
Director

Average house price in the postcode SE1 9SG £2,642,000

MACLELLAN LIMITED

Correspondence address
Level 12 The Shard, 32 London Bridge Street, London, England, SE1 9SG
Role ACTIVE
director
Date of birth
June 1969
Appointed on
7 April 2021
Nationality
British
Occupation
Director

Average house price in the postcode SE1 9SG £2,642,000

LANCASTER OFFICE CLEANING COMPANY LIMITED

Correspondence address
Level 12 The Shard, 32 London Bridge Street, London, England, SE1 9SG
Role ACTIVE
director
Date of birth
June 1969
Appointed on
7 April 2021
Nationality
British
Occupation
Director

Average house price in the postcode SE1 9SG £2,642,000

MITIE SECURITY SERVICES LIMITED

Correspondence address
Level 12 The Shard, 32 London Bridge Street, London, England, SE1 9SG
Role ACTIVE
director
Date of birth
June 1969
Appointed on
7 April 2021
Nationality
British
Occupation
Director

Average house price in the postcode SE1 9SG £2,642,000

MITIE HOSPITAL SERVICES LIMITED

Correspondence address
30 Finsbury Square, London, EC2A 1AG
Role ACTIVE
director
Date of birth
June 1969
Appointed on
7 April 2021
Nationality
British
Occupation
Director

MITIE FM LIMITED

Correspondence address
Level 12 The Shard, 32 London Bridge Street, London, England, SE1 9SG
Role ACTIVE
director
Date of birth
June 1969
Appointed on
7 April 2021
Resigned on
27 May 2025
Nationality
British
Occupation
Director

Average house price in the postcode SE1 9SG £2,642,000

MITIE ENVIRONMENTAL SERVICES LIMITED

Correspondence address
Level 12 The Shard, 32 London Bridge Street, London, England, SE1 9SG
Role ACTIVE
director
Date of birth
June 1969
Appointed on
7 April 2021
Resigned on
27 May 2025
Nationality
British
Occupation
Director

Average house price in the postcode SE1 9SG £2,642,000

CENTRAL WINDOW CLEANING COMPANY LIMITED

Correspondence address
30 Finsbury Square, London, EC2A 1AG
Role ACTIVE
director
Date of birth
June 1969
Appointed on
7 April 2021
Nationality
British
Occupation
Director

MITIE (FACILITIES SERVICES-SLOUGH) LIMITED

Correspondence address
Level 12 The Shard, 32 London Bridge Street, London, England, SE1 9SG
Role ACTIVE
director
Date of birth
June 1969
Appointed on
7 April 2021
Nationality
British
Occupation
Director

Average house price in the postcode SE1 9SG £2,642,000

KNIGHTSBRIDGE GUARDING HOLDINGS LIMITED

Correspondence address
Level 12 The Shard, 32 London Bridge Street, London, England, SE1 9SG
Role ACTIVE
director
Date of birth
June 1969
Appointed on
12 March 2021
Nationality
British
Occupation
Director

Average house price in the postcode SE1 9SG £2,642,000

MITIE SPECIALIST SERVICES (HOLDINGS) LIMITED

Correspondence address
Level 12 The Shard, 32 London Bridge Street, London, England, SE1 9SG
Role ACTIVE
director
Date of birth
June 1969
Appointed on
12 March 2021
Resigned on
1 November 2024
Nationality
British
Occupation
Director

Average house price in the postcode SE1 9SG £2,642,000

MITIEFM (HOLDINGS) LIMITED

Correspondence address
Level 12 The Shard, 32 London Bridge Street, London, England, SE1 9SG
Role ACTIVE
director
Date of birth
June 1969
Appointed on
12 March 2021
Nationality
British
Occupation
Director

Average house price in the postcode SE1 9SG £2,642,000

MITIE PROJECT SERVICES LIMITED

Correspondence address
Level 12 The Shard, 32 London Bridge Street, London, England, SE1 9SG
Role ACTIVE
director
Date of birth
June 1969
Appointed on
12 March 2021
Nationality
British
Occupation
Director

Average house price in the postcode SE1 9SG £2,642,000

SSD UK LIMITED

Correspondence address
Level 12 The Shard, 32 London Bridge Street, London, England, SE1 9SG
Role ACTIVE
director
Date of birth
June 1969
Appointed on
12 March 2021
Nationality
British
Occupation
Director

Average house price in the postcode SE1 9SG £2,642,000

MACLELLAN MANAGEMENT SERVICES LIMITED

Correspondence address
Level 12 The Shard, 32 London Bridge Street, London, England, SE1 9SG
Role ACTIVE
director
Date of birth
June 1969
Appointed on
12 March 2021
Nationality
British
Occupation
Director

Average house price in the postcode SE1 9SG £2,642,000

MITIEFM SERVICES LIMITED

Correspondence address
Level 12 The Shard, 32 London Bridge Street, London, England, SE1 9SG
Role ACTIVE
director
Date of birth
June 1969
Appointed on
12 March 2021
Resigned on
1 November 2024
Nationality
British
Occupation
Director

Average house price in the postcode SE1 9SG £2,642,000

PHOENIX FIRE SERVICES LIMITED

Correspondence address
Level 12 The Shard, 32 London Bridge Street, London, England, SE1 9SG
Role ACTIVE
director
Date of birth
June 1969
Appointed on
12 March 2021
Nationality
British
Occupation
Director

Average house price in the postcode SE1 9SG £2,642,000

MITIE SECURITY (KNIGHTSBRIDGE) LIMITED

Correspondence address
Level 12 The Shard, 32 London Bridge Street, London, England, SE1 9SG
Role ACTIVE
director
Date of birth
June 1969
Appointed on
20 November 2018
Nationality
British
Occupation
Finance Director (Chartered Accountant)

Average house price in the postcode SE1 9SG £2,642,000

MITIE SECURITY (FIRST) LIMITED

Correspondence address
Level 12 The Shard, 32 London Bridge Street, London, England, SE1 9SG
Role ACTIVE
director
Date of birth
June 1969
Appointed on
20 November 2018
Nationality
British
Occupation
Finance Director (Chartered Accountant)

Average house price in the postcode SE1 9SG £2,642,000

HBS FACILITIES MANAGEMENT LIMITED

Correspondence address
1 More London Place, London, SE1 2AF
Role ACTIVE
director
Date of birth
June 1969
Appointed on
29 March 2017
Resigned on
13 August 2018
Nationality
British
Occupation
Director

GENICA LIMITED

Correspondence address
1 More London Place, London, SE1 2AF
Role ACTIVE
director
Date of birth
June 1969
Appointed on
29 February 2016
Resigned on
13 August 2018
Nationality
British
Occupation
Director

LAMBETH LEARNING PARTNERSHIP (PSP) LIMITED

Correspondence address
Clowance House Bull Lane, Chalfont St Peter, Gerrards Cross, Buckinghamshire, England, SL9 8RZ
Role RESIGNED
director
Date of birth
June 1969
Appointed on
31 January 2017
Resigned on
13 August 2018
Nationality
British
Occupation
Director

Average house price in the postcode SL9 8RZ £1,391,000

THE IMPACT PARTNERSHIP (ROCHDALE BOROUGH) LIMITED

Correspondence address
Tempsford Hall Tempsford Hall, Sandy, Bedfordshire, SG19 2BD
Role RESIGNED
director
Date of birth
June 1969
Appointed on
23 December 2016
Resigned on
20 August 2018
Nationality
British
Occupation
Director

Average house price in the postcode SG19 2BD £252,000

MPHBS LIMITED

Correspondence address
Tempsford Hall Tempsford Hall, Sandy, Bedfordshire, United Kingdom, SG19 2BD
Role RESIGNED
director
Date of birth
June 1969
Appointed on
20 December 2016
Resigned on
3 July 2018
Nationality
British
Occupation
Director

Average house price in the postcode SG19 2BD £252,000

KIER MANAGEMENT CONSULTING LIMITED

Correspondence address
Tempsford Hall Tempsford Hall, Sandy, Bedfordshire, United Kingdom, SG19 2BD
Role RESIGNED
director
Date of birth
June 1969
Appointed on
9 December 2016
Resigned on
1 July 2018
Nationality
British
Occupation
Director

Average house price in the postcode SG19 2BD £252,000

KIER HOLDINGS LIMITED

Correspondence address
Temspford Hall Temspford Hall, Sandy, Bedfordshire, United Kingdom, SG19 2BD
Role RESIGNED
director
Date of birth
June 1969
Appointed on
28 November 2016
Resigned on
1 July 2018
Nationality
British
Occupation
Director

Average house price in the postcode SG19 2BD £252,000

2020 KNOWSLEY LIMITED

Correspondence address
Tempsford Hall Sandy, Bedfordshire, United Kingdom, SG19 2BD
Role RESIGNED
director
Date of birth
June 1969
Appointed on
12 October 2016
Resigned on
1 July 2018
Nationality
British
Occupation
Director

Average house price in the postcode SG19 2BD £252,000

KIER BUSINESS SERVICES LIMITED

Correspondence address
Tempsford Hall, Sandy, Bedfordshire, SG19 2BD
Role RESIGNED
director
Date of birth
June 1969
Appointed on
3 May 2016
Resigned on
3 July 2018
Nationality
British
Occupation
Director

Average house price in the postcode SG19 2BD £252,000

MOUCHEL LIMITED

Correspondence address
Tempsford Hall Sandy, Bedfordshire, SG19 2BD
Role RESIGNED
director
Date of birth
June 1969
Appointed on
8 April 2016
Resigned on
12 October 2016
Nationality
British
Occupation
Director

Average house price in the postcode SG19 2BD £252,000

KIER DORMANT HOLDINGS LIMITED

Correspondence address
Tempsford Hall Tempsford Hall, Sandy, Bedfordshire, United Kingdom, SG19 2BD
Role RESIGNED
director
Date of birth
June 1969
Appointed on
29 February 2016
Resigned on
13 August 2018
Nationality
British
Occupation
Director

Average house price in the postcode SG19 2BD £252,000

KIER PARKMAN SERVIGROUP LIMITED

Correspondence address
Tempsford Hall Tempsford Hall, Sandy, Bedfordshire, SG19 2BD
Role RESIGNED
director
Date of birth
June 1969
Appointed on
29 February 2016
Resigned on
13 August 2018
Nationality
British
Occupation
Director

Average house price in the postcode SG19 2BD £252,000

PARKMAN HOLDINGS LIMITED

Correspondence address
Tempsford Hall Tempsford Hall, Sandy, Bedfordshire, United Kingdom, SG19 2BD
Role RESIGNED
director
Date of birth
June 1969
Appointed on
29 February 2016
Resigned on
13 August 2018
Nationality
British
Occupation
Director

Average house price in the postcode SG19 2BD £252,000

KIER FACILITIES SERVICES LIMITED

Correspondence address
Tempsford Hall, Sandy, Bedfordshire, England, SG19 2BD
Role RESIGNED
director
Date of birth
June 1969
Appointed on
11 January 2016
Resigned on
1 July 2018
Nationality
British
Occupation
Director

Average house price in the postcode SG19 2BD £252,000

KIER EDUCATION SERVICES LIMITED

Correspondence address
Tempsford Hall, Sandy, Bedfordshire, England, SG19 2BD
Role RESIGNED
director
Date of birth
June 1969
Appointed on
15 July 2015
Resigned on
17 September 2018
Nationality
British
Occupation
Director

Average house price in the postcode SG19 2BD £252,000

KIER EDUCATION INVESTMENTS LIMITED

Correspondence address
Tempsford Hall, Sandy, Bedfordshire, England, SG19 2BD
Role RESIGNED
director
Date of birth
June 1969
Appointed on
15 July 2015
Resigned on
1 July 2018
Nationality
British
Occupation
Director

Average house price in the postcode SG19 2BD £252,000

HACKNEY SCHOOLS FOR THE FUTURE LIMITED

Correspondence address
Tempsford Hall, Sandy, Bedfordshire, England, SG19 2BD
Role RESIGNED
director
Date of birth
June 1969
Appointed on
15 July 2015
Resigned on
17 September 2018
Nationality
British
Occupation
Director

Average house price in the postcode SG19 2BD £252,000

HACKNEY SCHOOLS FOR THE FUTURE 2 LIMITED

Correspondence address
Tempsford Hall, Sandy, Bedfordshire, England, SG19 2BD
Role RESIGNED
director
Date of birth
June 1969
Appointed on
15 July 2015
Resigned on
17 September 2018
Nationality
British
Occupation
Finance Director

Average house price in the postcode SG19 2BD £252,000

VINCI FACILITIES PARTNERSHIPS LIMITED

Correspondence address
Export House Cawsey Way, Woking, Surrey, U.K., GU21 6QX
Role RESIGNED
director
Date of birth
June 1969
Appointed on
2 December 2014
Resigned on
18 January 2016
Nationality
British
Occupation
Director

KIER EDUCATION SERVICES LIMITED

Correspondence address
Export House Cawsey Way, Woking, Surrey, United Kingdom, GU21 6QX
Role RESIGNED
director
Date of birth
June 1969
Appointed on
19 March 2014
Resigned on
9 February 2015
Nationality
British
Occupation
Finance Director

KIER EDUCATION INVESTMENTS LIMITED

Correspondence address
Export House Cawsey Way, Woking, Surrey, GU21 6QX
Role RESIGNED
director
Date of birth
June 1969
Appointed on
19 March 2014
Resigned on
9 February 2015
Nationality
British
Occupation
Finance Director