John David CLARK

Total number of appointments 116, 112 active appointments

BISHOPS AVENUE PROPERTY NO.2 LIMITED

Correspondence address
Riverstone Corporate Office 66 Buckingham Gate, London, United Kingdom, SW1E 6AU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
30 September 2024
Nationality
British
Occupation
Chief Financial Officer

RIVERSTONE LIVING HOLDINGS LIMITED

Correspondence address
Riverstone Corporate Office 66 Buckingham Gate, London, United Kingdom, SW1E 6AU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
26 September 2024
Nationality
British
Occupation
Chief Financial Officer

KENSINGTON ROW PROPERTY (ELIOT HOUSE) LIMITED

Correspondence address
Riverstone Corporate Office 66 Buckingham Gate, London, United Kingdom, SW1E 6AU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
7 August 2024
Nationality
British
Occupation
Chief Financial Officer

RIVERSTONE CHELSEA PROPERTY LIMITED

Correspondence address
Riverstone Corporate Office 66 Buckingham Gate, London, United Kingdom, SW1E 6AU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
7 August 2024
Nationality
British
Occupation
Chief Financial Officer

KENSINGTON ROW PROPERTY LIMITED

Correspondence address
Riverstone Corporate Office 66 Buckingham Gate, London, United Kingdom, SW1E 6AU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
7 August 2024
Nationality
British
Occupation
Chief Financial Officer

RIVERSTONE DEVELOPMENT LIMITED

Correspondence address
Riverstone Corporate Office 66 Buckingham Gate, London, United Kingdom, SW1E 6AU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
7 August 2024
Nationality
British
Occupation
Chief Financial Officer

BISHOPS AVENUE PROPERTY LIMITED

Correspondence address
Riverstone Corporate Office 66 Buckingham Gate, London, United Kingdom, SW1E 6AU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
7 August 2024
Nationality
British
Occupation
Chief Financial Officer

FULHAM RIVERSIDE PROPERTY LIMITED

Correspondence address
Riverstone Corporate Office 66 Buckingham Gate, London, United Kingdom, SW1E 6AU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
7 August 2024
Nationality
British
Occupation
Chief Financial Officer

RIVERSTONE OPERATIONS LIMITED

Correspondence address
Riverstone Corporate Office 66 Buckingham Gate, London, United Kingdom, SW1E 6AU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
7 August 2024
Nationality
British
Occupation
Chief Financial Officer

FULHAM RIVERSIDE PROPERTY NO.2 LIMITED

Correspondence address
Riverstone Corporate Office 66 Buckingham Gate, London, United Kingdom, SW1E 6AU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
7 August 2024
Nationality
British
Occupation
Chief Financial Officer

KENSINGTON ROW PROPERTY (COE HOUSE) LIMITED

Correspondence address
Riverstone Corporate Office 66 Buckingham Gate, London, United Kingdom, SW1E 6AU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
7 August 2024
Nationality
British
Occupation
Chief Financial Officer

TSP PLOT 6 RESIDENTIAL MANAGEMENT COMPANY LIMITED

Correspondence address
5 Merchant Square, Level 9, London, United Kingdom, W2 1BQ
Role ACTIVE
director
Date of birth
December 1970
Appointed on
26 September 2023
Resigned on
1 November 2023
Nationality
British
Occupation
Director

TSP ESTATE MANAGEMENT COMPANY LIMITED

Correspondence address
5 Merchant Square, Level 9, London, United Kingdom, W2 1BQ
Role ACTIVE
director
Date of birth
December 1970
Appointed on
25 September 2023
Resigned on
31 October 2023
Nationality
British
Occupation
Director

LENDLEASE MOORFIELDS (EUROPE) GP LIMITED

Correspondence address
5 Merchant Square, Level 9, London, England, W2 1BQ
Role ACTIVE
director
Date of birth
December 1970
Appointed on
23 August 2023
Resigned on
13 September 2023
Nationality
British
Occupation
Director

HUNGATE ESTATE MANAGEMENT COMPANY LIMITED

Correspondence address
Millshaw, Leeds, West Yorkshire, United Kingdom, LS11 8EG
Role ACTIVE
director
Date of birth
December 1970
Appointed on
28 June 2023
Resigned on
31 October 2023
Nationality
British
Occupation
Director

LENDLEASE US INVESTMENTS LIMITED

Correspondence address
5 Merchant Square, Level 9, London, England, W2 1BQ
Role ACTIVE
director
Date of birth
December 1970
Appointed on
28 June 2023
Resigned on
31 October 2023
Nationality
British
Occupation
Director

LENDLEASE MSG NORTH INVESTMENT (EUROPE) LIMITED

Correspondence address
5 Merchant Square Level 9, London, United Kingdom, W2 1BQ
Role ACTIVE
director
Date of birth
December 1970
Appointed on
31 May 2023
Resigned on
31 October 2023
Nationality
British
Occupation
Director

LENDLEASE DIGITAL UK LIMITED

Correspondence address
5 Merchant Square, Level 9, London, England, W2 1BQ
Role ACTIVE
director
Date of birth
December 1970
Appointed on
16 January 2023
Resigned on
31 October 2023
Nationality
British
Occupation
Director

LENDLEASE DIGITAL EUROPE HOLDINGS LIMITED

Correspondence address
5 Merchant Square, Level 9, London, England, W2 1BQ
Role ACTIVE
director
Date of birth
December 1970
Appointed on
16 January 2023
Resigned on
31 October 2023
Nationality
British
Occupation
Director

LENDLEASE DIGITAL EUR LIMITED

Correspondence address
5 Merchant Square, Level 9, London, England, W2 1BQ
Role ACTIVE
director
Date of birth
December 1970
Appointed on
16 January 2023
Resigned on
31 October 2023
Nationality
British
Occupation
Director

TSP PHASE 1.1 NOMINEE CO LIMITED

Correspondence address
5 Merchant Square, Level 9, London, United Kingdom, W2 1BQ
Role ACTIVE
director
Date of birth
December 1970
Appointed on
30 December 2022
Resigned on
31 October 2023
Nationality
British
Occupation
Director

TSP PHASE 1.1 GP LIMITED

Correspondence address
Lendlease 20 Triton Street, Regent's Place, London, United Kingdom, NW1 3BF
Role ACTIVE
director
Date of birth
December 1970
Appointed on
26 July 2022
Resigned on
31 October 2023
Nationality
British
Occupation
Accountant

Average house price in the postcode NW1 3BF £2,486,000

IQL SOUTH HOLDINGS LIMITED

Correspondence address
5 Merchant Square, Level 9, London, England, W2 1BQ
Role ACTIVE
director
Date of birth
December 1970
Appointed on
13 June 2022
Resigned on
31 October 2023
Nationality
British
Occupation
Director

IQL RESIDENTIAL (GP) LIMITED

Correspondence address
5 Merchant Square, Level 9, London, England, W2 1BQ
Role ACTIVE
director
Date of birth
December 1970
Appointed on
13 June 2022
Resigned on
31 October 2023
Nationality
British
Occupation
Director

LENDLEASE IQL INVESTMENTS LIMITED

Correspondence address
5 Merchant Square, Level 9, London, England, W2 1BQ
Role ACTIVE
director
Date of birth
December 1970
Appointed on
13 June 2022
Resigned on
31 October 2023
Nationality
British
Occupation
Chartered Accountant

IQL S1S11 HOLDCO LIMITED

Correspondence address
5 Merchant Square, Level 9, London, England, W2 1BQ
Role ACTIVE
director
Date of birth
December 1970
Appointed on
13 June 2022
Resigned on
31 October 2023
Nationality
British
Occupation
Director

IQL S1S11 (GP) LIMITED

Correspondence address
5 Merchant Square, Level 9, London, England, W2 1BQ
Role ACTIVE
director
Date of birth
December 1970
Appointed on
13 June 2022
Resigned on
31 October 2023
Nationality
British
Occupation
Director

LENDLEASE MOORFIELDS INVESTMENT (EUROPE) LIMITED

Correspondence address
5 Merchant Square, Level 9, London, England, W2 1BQ
Role ACTIVE
director
Date of birth
December 1970
Appointed on
27 May 2022
Resigned on
31 October 2023
Nationality
British
Occupation
Chief Financial Officer, Director

LENDLEASE DEVELOPMENT PARTNER (EUROPE) LIMITED

Correspondence address
5 Merchant Square, Level 9, London, England, W2 1BQ
Role ACTIVE
director
Date of birth
December 1970
Appointed on
10 March 2022
Resigned on
26 April 2023
Nationality
British
Occupation
Director

LENDLEASE INVESTMENT MANAGEMENT HOLDINGS (EUROPE) LIMITED

Correspondence address
5 Merchant Square, Level 9, London, England, W2 1BQ
Role ACTIVE
director
Date of birth
December 1970
Appointed on
2 February 2022
Resigned on
31 October 2023
Nationality
British
Occupation
Director

LENDLEASE EUROPE LIMITED

Correspondence address
5 Merchant Square, Level 9, London, England, W2 1BQ
Role ACTIVE
director
Date of birth
December 1970
Appointed on
2 February 2022
Resigned on
31 October 2023
Nationality
British
Occupation
Director

LENDLEASE MSG 1 (EUROPE) GP LIMITED

Correspondence address
5 Merchant Square, Level 9, London, England, W2 1BQ
Role ACTIVE
director
Date of birth
December 1970
Appointed on
14 December 2021
Resigned on
31 October 2023
Nationality
British
Occupation
Director

LENDLEASE EUROPE HOLDINGS LIMITED

Correspondence address
5 Merchant Square, Level 9, London, England, W2 1BQ
Role ACTIVE
director
Date of birth
December 1970
Appointed on
17 November 2021
Resigned on
31 October 2023
Nationality
British
Occupation
Director

LENDLEASE EUROPE FINANCE PLC

Correspondence address
5 Merchant Square, Level 9, London, England, W2 1BQ
Role ACTIVE
director
Date of birth
December 1970
Appointed on
22 October 2021
Resigned on
31 October 2023
Nationality
British
Occupation
Chartered Accountant

WEST GROVE RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
20 Triton Street, Regent's Place, London, United Kingdom, NW1 3BF
Role ACTIVE
director
Date of birth
December 1970
Appointed on
7 June 2021
Resigned on
31 January 2022
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NW1 3BF £2,486,000

SOUTH GARDENS RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
20 Triton Street, Regent's Place, London, NW1 3BF
Role ACTIVE
director
Date of birth
December 1970
Appointed on
7 June 2021
Resigned on
31 January 2022
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NW1 3BF £2,486,000

TRAFALGAR PLACE RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
20 Triton Street, Regent's Place, London, United Kingdom, NW1 3BF
Role ACTIVE
director
Date of birth
December 1970
Appointed on
7 June 2021
Resigned on
31 January 2022
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NW1 3BF £2,486,000

ELEPHANT PARK ESTATE MANAGEMENT COMPANY LIMITED

Correspondence address
20 Triton Street, Regent's Place, London, United Kingdom, NW1 3BF
Role ACTIVE
director
Date of birth
December 1970
Appointed on
7 June 2021
Resigned on
31 January 2022
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NW1 3BF £2,486,000

TRAFALGAR PLACE ESTATE MANAGEMENT COMPANY LIMITED

Correspondence address
20 Triton Street, Regent's Place, London, NW1 3BF
Role ACTIVE
director
Date of birth
December 1970
Appointed on
7 June 2021
Resigned on
31 January 2022
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NW1 3BF £2,486,000

SCBD NO.1 LIMITED

Correspondence address
20 Triton Street Regents Place, London, NW1 3BF
Role ACTIVE
director
Date of birth
December 1970
Appointed on
12 May 2021
Resigned on
2 February 2022
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NW1 3BF £2,486,000

LENDLEASE STRATFORD GP LIMITED

Correspondence address
5 Merchant Square, Level 9, London, England, W2 1BQ
Role ACTIVE
director
Date of birth
December 1970
Appointed on
12 May 2021
Resigned on
31 October 2023
Nationality
British
Occupation
Chartered Accountant

LENDLEASE SCBD LIMITED

Correspondence address
5 Merchant Square, Level 9, London, England, W2 1BQ
Role ACTIVE
director
Date of birth
December 1970
Appointed on
12 May 2021
Resigned on
31 October 2023
Nationality
British
Occupation
Chartered Accountant

SCBD RESIDENTIAL LTD

Correspondence address
20 Triton Street, Regents Place, London, NW1 3BF
Role ACTIVE
director
Date of birth
December 1970
Appointed on
12 May 2021
Resigned on
2 February 2022
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NW1 3BF £2,486,000

SCBD PAVILION LIMITED

Correspondence address
20 Triton Street Regents Place, London, NW1 3BF
Role ACTIVE
director
Date of birth
December 1970
Appointed on
12 May 2021
Resigned on
2 February 2022
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NW1 3BF £2,486,000

GLASSHOUSE GARDENS RESIDENTS' MANAGEMENT COMPANY LIMITED

Correspondence address
20 Triton Street, Regents Place, London, NW1 3BF
Role ACTIVE
director
Date of birth
December 1970
Appointed on
12 May 2021
Resigned on
2 February 2022
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NW1 3BF £2,486,000

IQL ESTATE MANAGEMENT COMPANY LIMITED

Correspondence address
20 Triton Street, Regent's Place, London, England, NW1 3BF
Role ACTIVE
director
Date of birth
December 1970
Appointed on
12 May 2021
Resigned on
2 February 2022
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NW1 3BF £2,486,000

STRATFORD CITY BUSINESS DISTRICT LIMITED

Correspondence address
20 Triton Street, Regent's Place, London, NW1 3BF
Role ACTIVE
director
Date of birth
December 1970
Appointed on
23 March 2021
Resigned on
2 February 2022
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NW1 3BF £2,486,000

LENDLEASE RESIDENTIAL DIRECTOR LIMITED

Correspondence address
20 Triton Street, Regent's Place (Lendlease), London, England, NW1 3BF
Role ACTIVE
director
Date of birth
December 1970
Appointed on
18 February 2021
Resigned on
16 December 2021
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NW1 3BF £2,486,000

SHAWHILL FOLD RESIDENTS ASSOCIATION LIMITED

Correspondence address
20 Triton Street, Regent's Place (Lendlease), London, England, NW1 3BF
Role ACTIVE
director
Date of birth
December 1970
Appointed on
18 February 2021
Resigned on
16 December 2021
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NW1 3BF £2,486,000

MEREFIELD COURT (BOWDEN) MANAGEMENT LIMITED

Correspondence address
20 Triton Street, Regent's Place (Lendlease), London, England, NW1 3BF
Role ACTIVE
director
Date of birth
December 1970
Appointed on
18 February 2021
Resigned on
16 December 2021
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NW1 3BF £2,486,000

LENDLEASE DEVELOPMENT PARTNER (EUROPE) LIMITED

Correspondence address
20 Triton Street Regents Place, London, United Kingdom, NW1 3BF
Role ACTIVE
director
Date of birth
December 1970
Appointed on
14 August 2020
Resigned on
2 February 2022
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NW1 3BF £2,486,000

THE CLARENCE DOCK COMPANY LIMITED

Correspondence address
20 Triton Street, Regent's Place, London, NW1 3BF
Role ACTIVE
director
Date of birth
December 1970
Appointed on
3 August 2020
Resigned on
12 August 2022
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NW1 3BF £2,486,000

LENDLEASE RESIDENTIAL GROUP (EUROPE) LIMITED

Correspondence address
20 Triton Street, Regent's Place, London, NW1 3BF
Role ACTIVE
director
Date of birth
December 1970
Appointed on
20 July 2020
Resigned on
2 February 2022
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NW1 3BF £2,486,000

HDV NOMINEE CO 2 LTD

Correspondence address
20 Triton Street Regent's Place, London, United Kingdom, NW1 3BF
Role ACTIVE
director
Date of birth
December 1970
Appointed on
22 October 2019
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NW1 3BF £2,486,000

HDV NOMINEE CO 3 LTD

Correspondence address
20 Triton Street Regent's Place, London, United Kingdom, NW1 3BF
Role ACTIVE
director
Date of birth
December 1970
Appointed on
22 October 2019
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NW1 3BF £2,486,000

HDV NOMINEE CO 1 LTD

Correspondence address
20 Triton Street Regent's Place, London, United Kingdom, NW1 3BF
Role ACTIVE
director
Date of birth
December 1970
Appointed on
22 October 2019
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NW1 3BF £2,486,000

LARCHWOOD RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
20 Triton Street Regent's Place, London, United Kingdom, United Kingdom, NW1 3BF
Role ACTIVE
director
Date of birth
December 1970
Appointed on
22 August 2018
Resigned on
31 January 2022
Nationality
British
Occupation
Egmf Construction

Average house price in the postcode NW1 3BF £2,486,000

THE TIMBERYARD PLOTS 1&3 LP LIMITED

Correspondence address
20 Triton Street, London, United Kingdom, NW1 3BF
Role ACTIVE
director
Date of birth
December 1970
Appointed on
20 August 2018
Resigned on
31 January 2022
Nationality
British
Occupation
Director

Average house price in the postcode NW1 3BF £2,486,000

THE TIMBERYARD PLOTS 1&3 NOMINEE NO.1 LIMITED

Correspondence address
20 Triton Street, London, United Kingdom, NW1 3BF
Role ACTIVE
director
Date of birth
December 1970
Appointed on
20 August 2018
Resigned on
31 January 2022
Nationality
British
Occupation
Director

Average house price in the postcode NW1 3BF £2,486,000

THE TIMBERYARD PLOTS 1&3 NOMINEE NO.2 LIMITED

Correspondence address
20 Triton Street, London, United Kingdom, NW1 3BF
Role ACTIVE
director
Date of birth
December 1970
Appointed on
20 August 2018
Resigned on
31 January 2022
Nationality
British
Occupation
Director

Average house price in the postcode NW1 3BF £2,486,000

THE TIMBERYARD PLOTS 1&3 GP LIMITED

Correspondence address
20 Triton Street Regent's Place, London, Uk, United Kingdom, NW1 3BF
Role ACTIVE
director
Date of birth
December 1970
Appointed on
17 August 2018
Resigned on
31 January 2022
Nationality
British
Occupation
Director

Average house price in the postcode NW1 3BF £2,486,000

STARLEND UK CPL LTD

Correspondence address
5 Merchant Square, Level 9, London, England, W2 1BQ
Role ACTIVE
director
Date of birth
December 1970
Appointed on
3 August 2018
Resigned on
31 October 2023
Nationality
British
Occupation
Director

STARLEND UK HOLDCO LTD

Correspondence address
2nd Floor One Eagle Place, St. James's, London, United Kingdom, SW1Y 6AF
Role ACTIVE
director
Date of birth
December 1970
Appointed on
3 August 2018
Resigned on
31 October 2023
Nationality
British
Occupation
Director

STARLEND UK NOMINEECO LTD

Correspondence address
5 Merchant Square, Level 9, London, England, W2 1BQ
Role ACTIVE
director
Date of birth
December 1970
Appointed on
3 August 2018
Resigned on
31 October 2023
Nationality
British
Occupation
Director

LENDLEASE DUNDEE DEVELOPMENT LIMITED

Correspondence address
20 Triton Street, Regent's Place, London, NW1 3BF
Role ACTIVE
director
Date of birth
December 1970
Appointed on
2 July 2018
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NW1 3BF £2,486,000

POTATO WHARF 3 AND 4 RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
20 Triton Street Regent's Place, London, United Kingdom, United Kingdom, NW1 3BF
Role ACTIVE
director
Date of birth
December 1970
Appointed on
19 June 2018
Resigned on
14 February 2022
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NW1 3BF £2,486,000

OPUS COLLECTION MANAGEMENT COMPANY LIMITED

Correspondence address
20 Triton Street, Regent's Place, London, United Kingdom, NW1 3BF
Role ACTIVE
director
Date of birth
December 1970
Appointed on
19 June 2018
Resigned on
14 February 2022
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NW1 3BF £2,486,000

LENDLEASE RESIDENTIAL (CG) LIMITED

Correspondence address
20 Triton Street, Regent's Place, London, NW1 3BF
Role ACTIVE
director
Date of birth
December 1970
Appointed on
19 June 2018
Resigned on
2 February 2022
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NW1 3BF £2,486,000

EV COMMUNITIES LIMITED

Correspondence address
20 Triton Street, Regent's Place, London, NW1 3BF
Role ACTIVE
director
Date of birth
December 1970
Appointed on
19 June 2018
Resigned on
17 June 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NW1 3BF £2,486,000

LENDLEASE (HIGH ROAD WEST) LIMITED

Correspondence address
20 Triton Street, London, United Kingdom, NW1 3BF
Role ACTIVE
director
Date of birth
December 1970
Appointed on
19 June 2018
Resigned on
2 February 2022
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NW1 3BF £2,486,000

STARLEND DEVELOPMENTS LTD

Correspondence address
2nd Floor One Eagle Place, St. James's, London, United Kingdom, SW1Y 6AF
Role ACTIVE
director
Date of birth
December 1970
Appointed on
7 June 2018
Resigned on
31 October 2023
Nationality
British
Occupation
Director

HUNGATE (YORK) RETAIL LIMITED

Correspondence address
Millshaw, Leeds, West Yorkshire, United Kingdom, LS11 8EG
Role ACTIVE
director
Date of birth
December 1970
Appointed on
4 June 2018
Resigned on
31 October 2023
Nationality
British
Occupation
Chartered Accountant

HUNGATE (YORK) REGENERATION LIMITED

Correspondence address
Millshaw, Leeds, West Yorkshire, LS11 8EG
Role ACTIVE
director
Date of birth
December 1970
Appointed on
4 June 2018
Resigned on
31 October 2023
Nationality
British
Occupation
Chartered Accountant

LENDLEASE DEVELOPMENT HOLDINGS (EUROPE) LIMITED

Correspondence address
20 Triton Street Regents Place, London, United Kingdom, NW1 3BF
Role ACTIVE
director
Date of birth
December 1970
Appointed on
1 June 2018
Resigned on
2 February 2022
Nationality
British
Occupation
Commercial & Finance Director

Average house price in the postcode NW1 3BF £2,486,000

LENDLEASE RESIDENTIAL (BH) LIMITED

Correspondence address
20 Triton Street, Regent's Place, London, NW1 3BF
Role ACTIVE
director
Date of birth
December 1970
Appointed on
22 May 2018
Resigned on
2 February 2022
Nationality
British
Occupation
Egmf Finance, Construction

Average house price in the postcode NW1 3BF £2,486,000

LENDLEASE E&C LEGACY LIMITED

Correspondence address
20 Triton Street, Regent's Place, London, NW1 3BF
Role ACTIVE
director
Date of birth
December 1970
Appointed on
22 May 2018
Resigned on
31 January 2022
Nationality
British
Occupation
Egmf Finance, Construction

Average house price in the postcode NW1 3BF £2,486,000

LENDLEASE (ELEPHANT & CASTLE) LIMITED

Correspondence address
20 Triton Street, Regent's Place, London, NW1 3BF
Role ACTIVE
director
Date of birth
December 1970
Appointed on
22 May 2018
Resigned on
31 January 2022
Nationality
British
Occupation
Egmf Finance, Construction

Average house price in the postcode NW1 3BF £2,486,000

LENDLEASE (ELEPHANT & CASTLE) RETAIL LIMITED

Correspondence address
20 Triton Street, Regent's Place, London, NW1 3BF
Role ACTIVE
director
Date of birth
December 1970
Appointed on
22 May 2018
Resigned on
31 January 2022
Nationality
British
Occupation
Egmf Finance, Construction

Average house price in the postcode NW1 3BF £2,486,000

CEDARWOOD SQUARE RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
20 Triton Street Regent's Place, London, United Kingdom, NW1 3BF
Role ACTIVE
director
Date of birth
December 1970
Appointed on
1 May 2018
Resigned on
31 January 2022
Nationality
British
Occupation
Egmf Finance, Construction

Average house price in the postcode NW1 3BF £2,486,000

THE TIMBERYARD PLOT 2 NOMINEE NO. 1 LIMITED

Correspondence address
20 Triton Street Regent's Place, London, England, NW1 3BF
Role ACTIVE
director
Date of birth
December 1970
Appointed on
1 May 2018
Resigned on
31 January 2022
Nationality
British
Occupation
Egmf Finance, Construction

Average house price in the postcode NW1 3BF £2,486,000

LENDLEASE RESIDENTIAL NOMINEES LIMITED

Correspondence address
20 Triton Street, Regent's Place, London, NW1 3BF
Role ACTIVE
director
Date of birth
December 1970
Appointed on
1 May 2018
Resigned on
16 December 2021
Nationality
British
Occupation
Egmf Finance, Construction

Average house price in the postcode NW1 3BF £2,486,000

LENDLEASE DEPTFORD LIMITED

Correspondence address
20 Triton Street, Regent's Place, London, NW1 3BF
Role ACTIVE
director
Date of birth
December 1970
Appointed on
1 May 2018
Resigned on
31 January 2022
Nationality
British
Occupation
Egmf Finance, Construction

Average house price in the postcode NW1 3BF £2,486,000

THE TIMBERYARD PLOT 2 NOMINEE NO. 2 LIMITED

Correspondence address
20 Triton Street Regent's Place, London, England, NW1 3BF
Role ACTIVE
director
Date of birth
December 1970
Appointed on
1 May 2018
Resigned on
31 January 2022
Nationality
British
Occupation
Egmf Finance, Construction

Average house price in the postcode NW1 3BF £2,486,000

THE TIMBERYARD PLOT 2 LIMITED

Correspondence address
20 Triton Street Regent's Place, London, England, NW1 3BF
Role ACTIVE
director
Date of birth
December 1970
Appointed on
1 May 2018
Resigned on
31 January 2022
Nationality
British
Occupation
Egmf Finance, Construction

Average house price in the postcode NW1 3BF £2,486,000

THE TIMBERYARD ESTATE MANAGEMENT COMPANY LIMITED

Correspondence address
20 Triton Street Regent's Place, London, United Kingdom, NW1 3BF
Role ACTIVE
director
Date of birth
December 1970
Appointed on
1 May 2018
Resigned on
31 January 2022
Nationality
British
Occupation
Egmf Finance, Construction

Average house price in the postcode NW1 3BF £2,486,000

THE TIMBERYARD PLOT 2 GP LIMITED

Correspondence address
20 Triton Street Regent's Place, London, United Kingdom, NW1 3BF
Role ACTIVE
director
Date of birth
December 1970
Appointed on
1 May 2018
Resigned on
31 January 2022
Nationality
British
Occupation
Egmf Finance, Construction

Average house price in the postcode NW1 3BF £2,486,000

LENDLEASE RESIDENTIAL (SPECIAL PROJECTS) LIMITED

Correspondence address
20 Triton Street, Regent's Place, London, NW1 3BF
Role ACTIVE
director
Date of birth
December 1970
Appointed on
23 April 2018
Resigned on
16 December 2021
Nationality
British
Occupation
Egmf Finance, Construction

Average house price in the postcode NW1 3BF £2,486,000

LENDLEASE RESIDENTIAL (NORTH WEST) LIMITED

Correspondence address
5 Merchant Square, Level 9, London, England, W2 1BQ
Role ACTIVE
director
Date of birth
December 1970
Appointed on
23 April 2018
Resigned on
31 October 2023
Nationality
British
Occupation
Egmf Finance, Construction

RENTCO 247 LIMITED

Correspondence address
20 Triton Street, Regent's Place, London, NW1 3BF
Role ACTIVE
director
Date of birth
December 1970
Appointed on
23 April 2018
Resigned on
2 February 2022
Nationality
British
Occupation
Egmf Finance, Construction

Average house price in the postcode NW1 3BF £2,486,000

CAMBIUM RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
20 Triton Street, Regent's Place, London, England, England, NW1 3BF
Role ACTIVE
director
Date of birth
December 1970
Appointed on
23 April 2018
Resigned on
2 February 2022
Nationality
British
Occupation
Egmf Finance, Construction

Average house price in the postcode NW1 3BF £2,486,000

LENDLEASE RESIDENTIAL (LANCASHIRE) LIMITED

Correspondence address
20 Triton Street, Regent's Place, London, NW1 3BF
Role ACTIVE
director
Date of birth
December 1970
Appointed on
23 April 2018
Resigned on
16 December 2021
Nationality
British
Occupation
Egmf Finance, Construction

Average house price in the postcode NW1 3BF £2,486,000

LENDLEASE RESIDENTIAL (YORKSHIRE) LIMITED

Correspondence address
20 Triton Street, Regent's Place, London, NW1 3BF
Role ACTIVE
director
Date of birth
December 1970
Appointed on
23 April 2018
Resigned on
16 December 2021
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NW1 3BF £2,486,000

LEND LEASE RESIDENTIAL (EAST MIDLANDS) LIMITED

Correspondence address
20 Triton Street, Regent's Place, London, NW1 3BF
Role ACTIVE
director
Date of birth
December 1970
Appointed on
23 April 2018
Nationality
British
Occupation
Egmf Finance, Construction

Average house price in the postcode NW1 3BF £2,486,000

BEAUFORT WESTERN PROPERTIES LIMITED

Correspondence address
20 Triton Street, Regent's Place, London, NW1 3BF
Role ACTIVE
director
Date of birth
December 1970
Appointed on
23 April 2018
Resigned on
16 December 2021
Nationality
British
Occupation
Egmf Finance, Construction

Average house price in the postcode NW1 3BF £2,486,000

LEND LEASE RESIDENTIAL SPECIAL PROJECTS (NORTH WEST) LIMITED

Correspondence address
20 Triton Street, Regent's Place, London, NW1 3BF
Role ACTIVE
director
Date of birth
December 1970
Appointed on
23 April 2018
Nationality
British
Occupation
Egmf Finance, Construction

Average house price in the postcode NW1 3BF £2,486,000

LEND LEASE RESIDENTIAL HERITAGE DEVELOPMENTS LIMITED

Correspondence address
20 Triton Street, Regent's Place, London, NW1 3BF
Role ACTIVE
director
Date of birth
December 1970
Appointed on
23 April 2018
Nationality
British
Occupation
Egmf Finance, Construction

Average house price in the postcode NW1 3BF £2,486,000

HALEFIELD SECURITIES LIMITED

Correspondence address
20 Triton Street, Regent's Place, London, NW1 3BF
Role ACTIVE
director
Date of birth
December 1970
Appointed on
23 April 2018
Resigned on
16 December 2021
Nationality
British
Occupation
Egmf Finance, Construction

Average house price in the postcode NW1 3BF £2,486,000

LENDLEASE RESIDENTIAL LIMITED

Correspondence address
20 Triton Street, Regent's Place, London, NW1 3BF
Role ACTIVE
director
Date of birth
December 1970
Appointed on
23 April 2018
Resigned on
16 December 2021
Nationality
British
Occupation
Egmf Finance, Construction

Average house price in the postcode NW1 3BF £2,486,000

LENDLEASE RESIDENTIAL CONSTRUCTION LIMITED

Correspondence address
20 Triton Street, Regent's Place, London, NW1 3BF
Role ACTIVE
director
Date of birth
December 1970
Appointed on
23 April 2018
Resigned on
16 December 2021
Nationality
British
Occupation
Egmf Finance, Construction

Average house price in the postcode NW1 3BF £2,486,000

PENINSULA LP LIMITED

Correspondence address
20 Triton Street, Regent's Place, London, NW1 3BF
Role ACTIVE
director
Date of birth
December 1970
Appointed on
18 April 2018
Nationality
British
Occupation
Egmf Finance, Construction

Average house price in the postcode NW1 3BF £2,486,000

LENDLEASE N0204 BLOCK A LIMITED

Correspondence address
20 Triton Street, Regent's Place, London, NW1 3BF
Role ACTIVE
director
Date of birth
December 1970
Appointed on
18 April 2018
Nationality
British
Occupation
Egmf Finance, Construction

Average house price in the postcode NW1 3BF £2,486,000

LENDLEASE PRESTON TITHEBARN NO2 LIMITED

Correspondence address
20 Triton Street, Regent's Place, London, NW1 3BF
Role ACTIVE
director
Date of birth
December 1970
Appointed on
18 April 2018
Resigned on
12 August 2022
Nationality
British
Occupation
Egmf Finance, Construction

Average house price in the postcode NW1 3BF £2,486,000

ST CLEMENTS VALLEY DEVELOPMENTS LIMITED

Correspondence address
20 Triton Street, Regent's Place, London, NW1 3BF
Role ACTIVE
director
Date of birth
December 1970
Appointed on
18 April 2018
Resigned on
23 February 2022
Nationality
British
Occupation
Egmf Finance, Construction

Average house price in the postcode NW1 3BF £2,486,000

PRESTON TITHEBARN GENERAL PARTNER LIMITED

Correspondence address
5 Merchant Square, Level 9, London, England, W2 1BQ
Role ACTIVE
director
Date of birth
December 1970
Appointed on
18 April 2018
Resigned on
31 October 2023
Nationality
British
Occupation
Egmf Finance, Construction

LENDLEASE PRESTON TITHEBARN LIMITED

Correspondence address
20 Triton Street, Regent's Place, London, NW1 3BF
Role ACTIVE
director
Date of birth
December 1970
Appointed on
18 April 2018
Resigned on
12 August 2022
Nationality
British
Occupation
Egmf Finance, Construction

Average house price in the postcode NW1 3BF £2,486,000

LENDLEASE NORWICH LIMITED

Correspondence address
20 Triton Street, Regent's Place, London, NW1 3BF
Role ACTIVE
director
Date of birth
December 1970
Appointed on
18 April 2018
Resigned on
12 August 2022
Nationality
British
Occupation
Egmf Finance, Construction

Average house price in the postcode NW1 3BF £2,486,000

LENDLEASE N0204 BLOCK B LIMITED

Correspondence address
20 Triton Street, Regent's Place, London, NW1 3BF
Role ACTIVE
director
Date of birth
December 1970
Appointed on
18 April 2018
Nationality
British
Occupation
Egmf Finance, Construction

Average house price in the postcode NW1 3BF £2,486,000

LENDLEASE DEVELOPMENT (EUROPE) LIMITED

Correspondence address
20 Triton Street, Regent's Place, London, NW1 3BF
Role ACTIVE
director
Date of birth
December 1970
Appointed on
20 February 2018
Resigned on
2 February 2022
Nationality
British
Occupation
Egmf Finance, Construction

Average house price in the postcode NW1 3BF £2,486,000

LEHRER MCGOVERN INTERNATIONAL LIMITED

Correspondence address
20 Triton Street, Regent's Place, London, NW1 3BF
Role ACTIVE
director
Date of birth
December 1970
Appointed on
13 February 2017
Resigned on
20 February 2018
Nationality
British
Occupation
Egmf Finance, Construction

Average house price in the postcode NW1 3BF £2,486,000

LENDLEASE CONSTRUCTION (LELLIOTT) LIMITED

Correspondence address
20 Triton Street, Regent's Place, London, NW1 3BF
Role ACTIVE
director
Date of birth
December 1970
Appointed on
13 February 2017
Resigned on
20 February 2018
Nationality
British
Occupation
Egmf Finance, Construction

Average house price in the postcode NW1 3BF £2,486,000

LENDLEASE CONSTRUCTION MANAGEMENT SERVICES (ONE) LIMITED

Correspondence address
20 Triton Street, Regent's Place, London, NW1 3BF
Role ACTIVE
director
Date of birth
December 1970
Appointed on
13 February 2017
Resigned on
20 February 2018
Nationality
British
Occupation
Egmf Finance, Construction

Average house price in the postcode NW1 3BF £2,486,000

BOVIS CONSTRUCTION HOLDINGS (EUROPE) LIMITED

Correspondence address
20 Triton Street, Regent's Place, London, NW1 3BF
Role ACTIVE
director
Date of birth
December 1970
Appointed on
6 February 2017
Resigned on
20 February 2018
Nationality
British
Occupation
Egmf Finance, Construction

Average house price in the postcode NW1 3BF £2,486,000


LENDLEASE SILVERTOWN LIMITED

Correspondence address
Lendlease 20 Triton Street, Regent's Place, London, United Kingdom, NW1 3BF
Role RESIGNED
director
Date of birth
December 1970
Appointed on
4 June 2018
Resigned on
6 June 2018
Nationality
British
Occupation
Commercial & Finance Director

Average house price in the postcode NW1 3BF £2,486,000

LENDLEASE CONSTRUCTION NORTH WESTERN LIMITED

Correspondence address
20 Triton Street, Regent's Place, London, NW1 3BF
Role RESIGNED
director
Date of birth
December 1970
Appointed on
13 February 2017
Resigned on
20 February 2018
Nationality
British
Occupation
Egmf Finance, Construction

Average house price in the postcode NW1 3BF £2,486,000

BLFB LIMITED

Correspondence address
20 Triton Street, Regent's Place, London, NW1 3BF
Role RESIGNED
director
Date of birth
December 1970
Appointed on
13 February 2017
Resigned on
20 February 2018
Nationality
British
Occupation
Egmf Finance, Construction

Average house price in the postcode NW1 3BF £2,486,000

BOVIS CONSTRUCTION (EUROPE) LIMITED

Correspondence address
20 Triton Street, Regent's Place, London, NW1 3BF
Role RESIGNED
director
Date of birth
December 1970
Appointed on
6 February 2017
Resigned on
20 February 2018
Nationality
British
Occupation
Egmf Finance, Construction

Average house price in the postcode NW1 3BF £2,486,000