Julian Denzil SUTCLIFFE

Total number of appointments 79, 72 active appointments

REGENTER BENTILEE DISTRICT CENTRE (HOLDING) LIMITED

Correspondence address
Equitix 3rd Floor, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
January 1968
Appointed on
4 November 2024
Nationality
British
Occupation
Director

REGENTER BENTILEE DISTRICT CENTRE LIMITED

Correspondence address
Equitix 3rd Floor, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
January 1968
Appointed on
4 November 2024
Nationality
British
Occupation
Director

RENAISSANCE MILES PLATTING HOLDING COMPANY LIMITED

Correspondence address
3rd Floor Suite 6c, Sevendale House, 5-7 Dale Street, Manchester, United Kingdom, M1 1JB
Role ACTIVE
director
Date of birth
January 1968
Appointed on
1 October 2024
Nationality
British
Occupation
Associate Director

RENAISSANCE MILES PLATTING LIMITED

Correspondence address
3rd Floor Suite 6c, Sevendale House, 5-7 Dale Street, Manchester, United Kingdom, M1 1JB
Role ACTIVE
director
Date of birth
January 1968
Appointed on
1 October 2024
Nationality
British
Occupation
Associate Director

IIC MILES PLATTING SUBDEBT LIMITED

Correspondence address
3rd Floor Suite 6c, Sevendale House, 5-7 Dale Street, Manchester, United Kingdom, M1 1JB
Role ACTIVE
director
Date of birth
January 1968
Appointed on
1 October 2024
Nationality
British
Occupation
Associate Director

INSPIRAL OLDHAM HOLDING COMPANY LIMITED

Correspondence address
Sevendale House Sevendale House, 3rd Floor, Suite 6c, 5-7 Dale Street, Manchester, United Kingdom, M1 1JB
Role ACTIVE
director
Date of birth
January 1968
Appointed on
1 October 2024
Nationality
British
Occupation
Associate Director

IIC MILES PLATTING EQUITY LIMITED

Correspondence address
3rd Floor Suite 6c, Sevendale House, 5-7 Dale Street, Manchester, United Kingdom, M1 1JB
Role ACTIVE
director
Date of birth
January 1968
Appointed on
1 October 2024
Nationality
British
Occupation
Associate Director

IIC MILES PLATTING FUNDING INVESTMENT LIMITED

Correspondence address
3rd Floor Suite 6c, Sevendale House, 5-7 Dale Street, Manchester, United Kingdom, M1 1JB
Role ACTIVE
director
Date of birth
January 1968
Appointed on
1 October 2024
Nationality
British
Occupation
Associate Director

INSPIRAL OLDHAM LIMITED

Correspondence address
Sevendale House Sevendale House, 3rd Floor, Suite 6c, 5-7 Dale Street, Manchester, United Kingdom, M1 1JB
Role ACTIVE
director
Date of birth
January 1968
Appointed on
1 October 2024
Nationality
British
Occupation
Associate Director

JLW EXCELLENT HOMES FOR LIFE HOLDING COMPANY LIMITED

Correspondence address
Toronto Sqaure Ems, 2nd Floor Toronto Square, Toronto Street, Leeds, United Kingdom, LS1 2HJ
Role ACTIVE
director
Date of birth
January 1968
Appointed on
27 September 2024
Nationality
British
Occupation
Associate Director

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

JLW EXCELLENT HOMES FOR LIFE LIMITED

Correspondence address
Toronto Sqaure Ems, 2nd Floor Toronto Square, Toronto Street, Leeds, United Kingdom, LS1 2HJ
Role ACTIVE
director
Date of birth
January 1968
Appointed on
27 September 2024
Nationality
British
Occupation
Associate Director

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

EQUITIX FIRE CONTROL (TAUNTON) GP LTD

Correspondence address
3rd Floor (South) 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
January 1968
Appointed on
21 December 2023
Nationality
British
Occupation
Director

TIF HOLDCO LIMITED

Correspondence address
3rd Floor South Building, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
January 1968
Appointed on
12 April 2023
Resigned on
21 October 2024
Nationality
British
Occupation
Director

GBPRIMARYCARE LIMITED

Correspondence address
9th Floor Cobalt Square 83-85 Hagley Road, Birmingham, England, B16 8QG
Role ACTIVE
director
Date of birth
January 1968
Appointed on
1 January 2023
Nationality
British
Occupation
Associate Director

Average house price in the postcode B16 8QG £2,638,000

PRIME CARE SOLUTIONS (KINGSTON) HOLDINGS LIMITED

Correspondence address
3rd Floor (South) 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
January 1968
Appointed on
25 October 2021
Resigned on
18 April 2023
Nationality
British
Occupation
Associate Director

PRIME CARE SOLUTIONS (KINGSTON) LIMITED

Correspondence address
3rd Floor (South) 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
January 1968
Appointed on
25 October 2021
Resigned on
18 April 2023
Nationality
British
Occupation
Associate Director

CAPITAL HOSPITALS (ISSUER) PLC

Correspondence address
3rd Floor (South) 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
January 1968
Appointed on
21 June 2021
Nationality
British
Occupation
Director

CAPITAL HOSPITALS (HOLDINGS) LTD.

Correspondence address
3rd Floor (South) 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
January 1968
Appointed on
21 June 2021
Nationality
British
Occupation
Director

CAPITAL HOSPITALS LTD.

Correspondence address
3rd Floor (South) 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
January 1968
Appointed on
21 June 2021
Nationality
British
Occupation
Director

HAMPSHIRE ESTATES PARTNERSHIP LIMITED

Correspondence address
9th Floor Cobalt Square 83-85 Hagley Road, Birmingham, England, B16 8QG
Role ACTIVE
director
Date of birth
January 1968
Appointed on
15 February 2021
Resigned on
30 August 2023
Nationality
British
Occupation
Associate Director

Average house price in the postcode B16 8QG £2,638,000

SOUTH EAST ESSEX FUNDCO 2 LIMITED

Correspondence address
9th Floor Cobalt Square 83-85 Hagley Road, Birmingham, England, B16 8QG
Role ACTIVE
director
Date of birth
January 1968
Appointed on
9 February 2021
Nationality
British
Occupation
Associate Director

Average house price in the postcode B16 8QG £2,638,000

PRYDIUM LIMITED

Correspondence address
9th Floor Cobalt Square 83-85 Hagley Road, Birmingham, England, B16 8QG
Role ACTIVE
director
Date of birth
January 1968
Appointed on
9 February 2021
Nationality
British
Occupation
Associate Director

Average house price in the postcode B16 8QG £2,638,000

SOUTH EAST ESSEX FUNDCO LIMITED

Correspondence address
9th Floor Cobalt Square 83-85 Hagley Road, Birmingham, England, B16 8QG
Role ACTIVE
director
Date of birth
January 1968
Appointed on
9 February 2021
Nationality
British
Occupation
Associate Director

Average house price in the postcode B16 8QG £2,638,000

DIAGNOSTIC CENTRE (TAUNTON) GP LTD

Correspondence address
3rd Floor (South) 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
January 1968
Appointed on
21 October 2020
Resigned on
13 December 2023
Nationality
British
Occupation
Director

SOUTH WEST HAMPSHIRE FUNDCO LIMITED

Correspondence address
9th Floor Cobalt Square 83-85 Hagley Road, Birmingham, England, B16 8QG
Role ACTIVE
director
Date of birth
January 1968
Appointed on
6 August 2020
Resigned on
30 August 2023
Nationality
British
Occupation
Associate Director

Average house price in the postcode B16 8QG £2,638,000

SOUTH WEST HAMPSHIRE ESTATES PARTNERSHIP LIMITED

Correspondence address
9th Floor Cobalt Square 83-85 Hagley Road, Birmingham, England, B16 8QG
Role ACTIVE
director
Date of birth
January 1968
Appointed on
6 August 2020
Resigned on
30 August 2023
Nationality
British
Occupation
Associate Director

Average house price in the postcode B16 8QG £2,638,000

WLHC PROJECTCO LIMITED

Correspondence address
3rd Floor South 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
January 1968
Appointed on
4 February 2020
Resigned on
12 February 2024
Nationality
British
Occupation
Director

YORKSHIRE TRANSFORMATIONS HOLDINGS LIMITED

Correspondence address
3rd Floor (South) 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
January 1968
Appointed on
4 February 2020
Resigned on
20 May 2024
Nationality
British
Occupation
Director

WLHC HOLDCO LIMITED

Correspondence address
3rd Floor South 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
January 1968
Appointed on
4 February 2020
Resigned on
12 February 2024
Nationality
British
Occupation
Director

GROVE VILLAGE HOLDINGS LIMITED

Correspondence address
3rd Floor (South) 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
January 1968
Appointed on
4 February 2020
Resigned on
17 April 2024
Nationality
British
Occupation
Company Director

GROVE VILLAGE LIMITED

Correspondence address
3rd Floor (South) 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
January 1968
Appointed on
4 February 2020
Resigned on
17 April 2024
Nationality
British
Occupation
Company Director

YORKSHIRE TRANSFORMATIONS LIMITED

Correspondence address
3rd Floor (South) 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
January 1968
Appointed on
4 February 2020
Resigned on
20 May 2024
Nationality
British
Occupation
Director

EQUITIX NVS SCOTTISH GP LIMITED

Correspondence address
Avondale House Suite 1l-10, Strathclyde Business Park, Bellshill, Scotland, ML4 3NJ
Role ACTIVE
director
Date of birth
January 1968
Appointed on
3 January 2020
Resigned on
7 February 2024
Nationality
British
Occupation
Associate Director

EQUITIX NVS ENGLISH GP LIMITED

Correspondence address
3rd Floor South Building, 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
January 1968
Appointed on
3 January 2020
Resigned on
7 February 2024
Nationality
British
Occupation
Director

EQUITIX NVS NOMINEES LIMITED

Correspondence address
3rd Floor South Building, 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
January 1968
Appointed on
3 January 2020
Resigned on
7 February 2024
Nationality
British
Occupation
Associate Director

EQUITIX MA TURTLE LIMITED

Correspondence address
3rd Floor (South) 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
January 1968
Appointed on
2 January 2020
Resigned on
7 February 2024
Nationality
British
Occupation
Associate Director

EQUITIX NCP SCOTTISH GP LIMITED

Correspondence address
Avondale House Suite 1l-1o, Strathclyde Business Park, Bellshill, Scotland, ML4 3NJ
Role ACTIVE
director
Date of birth
January 1968
Appointed on
5 December 2019
Resigned on
7 February 2024
Nationality
British
Occupation
Associate Director

EQUITIX NCP NOMINEES LIMITED

Correspondence address
3rd Floor, South Building 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
January 1968
Appointed on
5 December 2019
Resigned on
7 February 2024
Nationality
British
Occupation
Associate Director

EQUITIX NCP ENGLISH GP LIMITED

Correspondence address
3rd Floor, South Building, 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
January 1968
Appointed on
5 December 2019
Resigned on
7 February 2024
Nationality
British
Occupation
Associate Director

SANDWELL MIDCO 1 LIMITED

Correspondence address
9th Floor Cobalt Square 83-85 Hagley Road, Birmingham, England, B16 8QG
Role ACTIVE
director
Date of birth
January 1968
Appointed on
9 July 2019
Nationality
British
Occupation
Associate Director

Average house price in the postcode B16 8QG £2,638,000

SANDWELL FUNDCO 3 LIMITED

Correspondence address
9th Floor Cobalt Square 83-85 Hagley Road, Birmingham, England, B16 8QG
Role ACTIVE
director
Date of birth
January 1968
Appointed on
22 May 2019
Nationality
British
Occupation
Associate Director

Average house price in the postcode B16 8QG £2,638,000

SANDWELL FUNDCO 2 LIMITED

Correspondence address
9th Floor Cobalt Square 83-85 Hagley Road, Birmingham, England, B16 8QG
Role ACTIVE
director
Date of birth
January 1968
Appointed on
22 May 2019
Nationality
British
Occupation
Associate Director

Average house price in the postcode B16 8QG £2,638,000

SOLENT FUNDCO 3 LIMITED

Correspondence address
9th Floor Cobalt Square 83-85 Hagley Road, Birmingham, England, B16 8QG
Role ACTIVE
director
Date of birth
January 1968
Appointed on
22 May 2019
Resigned on
30 August 2023
Nationality
British
Occupation
Associate Director

Average house price in the postcode B16 8QG £2,638,000

SOLENT FUNDCO 2 LIMITED

Correspondence address
9th Floor Cobalt Square 83-85 Hagley Road, Birmingham, England, B16 8QG
Role ACTIVE
director
Date of birth
January 1968
Appointed on
22 May 2019
Resigned on
30 August 2023
Nationality
British
Occupation
Associate Director

Average house price in the postcode B16 8QG £2,638,000

SOLENT FUNDCO 1 LIMITED

Correspondence address
9th Floor Cobalt Square 83-85 Hagley Road, Birmingham, England, B16 8QG
Role ACTIVE
director
Date of birth
January 1968
Appointed on
22 May 2019
Resigned on
30 August 2023
Nationality
British
Occupation
Associate Director

Average house price in the postcode B16 8QG £2,638,000

SOLENT ESTATES PARTNERSHIP LIMITED

Correspondence address
9th Floor Cobalt Square 83-85 Hagley Road, Birmingham, England, B16 8QG
Role ACTIVE
director
Date of birth
January 1968
Appointed on
22 May 2019
Resigned on
30 August 2023
Nationality
British
Occupation
Associate Director

Average house price in the postcode B16 8QG £2,638,000

SANDWELL ESTATES PARTNERSHIP LIMITED

Correspondence address
9th Floor Cobalt Square 83-85 Hagley Road, Birmingham, England, B16 8QG
Role ACTIVE
director
Date of birth
January 1968
Appointed on
22 May 2019
Nationality
British
Occupation
Associate Director

Average house price in the postcode B16 8QG £2,638,000

SANDWELL FUNDCO 1 LIMITED

Correspondence address
9th Floor Cobalt Square 83-85 Hagley Road, Birmingham, England, B16 8QG
Role ACTIVE
director
Date of birth
January 1968
Appointed on
22 May 2019
Nationality
British
Occupation
Associate Director

Average house price in the postcode B16 8QG £2,638,000

SANDWELL MIDCO 2 LIMITED

Correspondence address
9th Floor Cobalt Square 83-85 Hagley Road, Birmingham, England, B16 8QG
Role ACTIVE
director
Date of birth
January 1968
Appointed on
22 May 2019
Nationality
British
Occupation
Associate Director

Average house price in the postcode B16 8QG £2,638,000

SANDWELL MIDCO 3 LIMITED

Correspondence address
9th Floor Cobalt Square 83-85 Hagley Road, Birmingham, England, B16 8QG
Role ACTIVE
director
Date of birth
January 1968
Appointed on
22 May 2019
Nationality
British
Occupation
Associate Director

Average house price in the postcode B16 8QG £2,638,000

WEST SUSSEX ESTATES PARTNERSHIP LIMITED

Correspondence address
9th Floor Cobalt Square 83-85 Hagley Road, Birmingham, England, B16 8QG
Role ACTIVE
director
Date of birth
January 1968
Appointed on
22 May 2019
Resigned on
30 August 2023
Nationality
British
Occupation
Associate Director

Average house price in the postcode B16 8QG £2,638,000

JLIF HOLDINGS (AVP&C) LIMITED

Correspondence address
3rd Floor, South Building 200 Aldersgate Street,, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
January 1968
Appointed on
1 May 2019
Nationality
British
Occupation
Senior Project/Technical Services Manager

JLIF HOLDINGS (PETERBOROUGH HOSPITAL) LIMITED

Correspondence address
3rd Floor, South Building 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
January 1968
Appointed on
1 May 2019
Nationality
British
Occupation
Senior Project/Technical Services Manager

JLIF HOLDINGS (REGENERATION AND SOCIAL HOUSING) LIMITED

Correspondence address
3rd Floor, South Building 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
January 1968
Appointed on
1 May 2019
Nationality
British
Occupation
Senior Project/Technical Services Manager

HEALTHCARE SUPPORT (NORTH STAFFS) FINANCE PLC

Correspondence address
8 White Oak Square, London Road, Swanley, Kent, BR8 7AG
Role ACTIVE
director
Date of birth
January 1968
Appointed on
30 April 2019
Nationality
British
Occupation
Director

Average house price in the postcode BR8 7AG £1,089,000

HEALTHCARE SUPPORT (ERDINGTON) LIMITED

Correspondence address
8 White Oak Square, London Road, Swanley, Kent, BR8 7AG
Role ACTIVE
director
Date of birth
January 1968
Appointed on
30 April 2019
Nationality
British
Occupation
Director

Average house price in the postcode BR8 7AG £1,089,000

HEALTHCARE SUPPORT (ERDINGTON) HOLDINGS LIMITED

Correspondence address
8 White Oak Square, London Road, Swanley, Kent, BR8 7AG
Role ACTIVE
director
Date of birth
January 1968
Appointed on
30 April 2019
Nationality
British
Occupation
Director

Average house price in the postcode BR8 7AG £1,089,000

REGENTER BENTILEE DISTRICT CENTRE LIMITED

Correspondence address
3rd Floor (South) 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
January 1968
Appointed on
30 April 2019
Resigned on
22 November 2023
Nationality
British
Occupation
Director

REGENTER BENTILEE DISTRICT CENTRE (HOLDING) LIMITED

Correspondence address
3rd Floor (South) 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
January 1968
Appointed on
30 April 2019
Resigned on
22 November 2023
Nationality
British
Occupation
Director

HEALTHCARE SUPPORT (NORTH STAFFS) HOLDINGS LIMITED

Correspondence address
8 White Oak Square, London Road, Swanley, Kent, BR8 7AG
Role ACTIVE
director
Date of birth
January 1968
Appointed on
30 April 2019
Nationality
British
Occupation
Director

Average house price in the postcode BR8 7AG £1,089,000

HEALTHCARE SUPPORT (NORTH STAFFS) LIMITED

Correspondence address
8 White Oak Square, London Road, Swanley, England, BR8 7AG
Role ACTIVE
director
Date of birth
January 1968
Appointed on
30 April 2019
Nationality
British
Occupation
Director

Average house price in the postcode BR8 7AG £1,089,000

AYLESBURY VALE PARKWAY LIMITED

Correspondence address
8 White Oak Square, London Road, Swanley, Kent, BR8 7AG
Role ACTIVE
director
Date of birth
January 1968
Appointed on
18 December 2018
Resigned on
20 December 2023
Nationality
British
Occupation
Lifecycle Asset Director

Average house price in the postcode BR8 7AG £1,089,000

COLESHILL PARKWAY LIMITED

Correspondence address
8 White Oak Square, London Road, Swanley, Kent, BR8 7AG
Role ACTIVE
director
Date of birth
January 1968
Appointed on
18 December 2018
Resigned on
20 December 2023
Nationality
British
Occupation
Lifecycle Asset Director

Average house price in the postcode BR8 7AG £1,089,000

INSPIRAL OLDHAM HOLDING COMPANY LIMITED

Correspondence address
3rd Floor (South) 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
January 1968
Appointed on
5 September 2018
Resigned on
25 January 2024
Nationality
British
Occupation
Director

INSPIRAL OLDHAM LIMITED

Correspondence address
3rd Floor (South) 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
January 1968
Appointed on
5 September 2018
Resigned on
25 January 2024
Nationality
British
Occupation
Director

JLW EXCELLENT HOMES FOR LIFE HOLDING COMPANY LIMITED

Correspondence address
3rd Floor (South) 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
January 1968
Appointed on
5 September 2018
Resigned on
6 February 2024
Nationality
British
Occupation
Director

JLW EXCELLENT HOMES FOR LIFE LIMITED

Correspondence address
3rd Floor (South) 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
January 1968
Appointed on
5 September 2018
Resigned on
6 February 2024
Nationality
British
Occupation
Director

MERIDIAN HOSPITAL COMPANY (HOLDINGS) LIMITED

Correspondence address
3rd Floor (South) 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
January 1968
Appointed on
13 August 2018
Nationality
British
Occupation
Director

MERIDIAN HOSPITAL COMPANY PLC

Correspondence address
3rd Floor (South) 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
January 1968
Appointed on
13 August 2018
Nationality
British
Occupation
Director

PETERBOROUGH (PROGRESS HEALTH) NOMINEE LIMITED

Correspondence address
3rd Floor (South) 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
January 1968
Appointed on
6 July 2018
Nationality
British
Occupation
Lifecycle Asset Director

PETERBOROUGH (PROGRESS HEALTH) HOLDINGS LIMITED

Correspondence address
3rd Floor (South) 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
January 1968
Appointed on
6 July 2018
Nationality
British
Occupation
Lifecycle Asset Director

PETERBOROUGH (PROGRESS HEALTH) PLC

Correspondence address
3rd Floor (South) 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
January 1968
Appointed on
6 July 2018
Nationality
British
Occupation
Lifecycle Asset Director

JLIF HOLDINGS (STREET LIGHTING) LIMITED

Correspondence address
120 Aldersgate Street, London, United Kingdom, EC1A 4JQ
Role RESIGNED
director
Date of birth
January 1968
Appointed on
1 May 2019
Resigned on
14 June 2019
Nationality
British
Occupation
Senior Project/Technical Services Manager

Average house price in the postcode EC1A 4JQ £3,012,000

EDUCATION SUPPORT (ENFIELD 2) HOLDINGS LIMITED

Correspondence address
1 Kingsway, London, WC2B 6AN
Role RESIGNED
director
Date of birth
January 1968
Appointed on
30 July 2015
Resigned on
31 October 2016
Nationality
British
Occupation
Senior Project Technical Services Manager

EDUCATION SUPPORT (NEWHAM) LIMITED

Correspondence address
1 Kingsway, London, WC2B 6AN
Role RESIGNED
director
Date of birth
January 1968
Appointed on
22 July 2015
Resigned on
31 October 2016
Nationality
British
Occupation
Senior Project Technical Services Manager

EDUCATION SUPPORT (ENFIELD 2) LIMITED

Correspondence address
1 Kingsway, London, WC2B 6AN
Role RESIGNED
director
Date of birth
January 1968
Appointed on
22 July 2015
Resigned on
31 October 2016
Nationality
British
Occupation
Senior Project Technical Services Manager

EDUCATION SUPPORT (ENFIELD) LIMITED

Correspondence address
1 Kingsway, London, WC2B 6AN
Role RESIGNED
director
Date of birth
January 1968
Appointed on
22 July 2015
Resigned on
31 October 2016
Nationality
British
Occupation
Senior Project Technical Services Manager

EDUCATION SUPPORT (ENFIELD) HOLDINGS LIMITED

Correspondence address
1 Kingsway, London, WC2B 6AN
Role RESIGNED
director
Date of birth
January 1968
Appointed on
22 July 2015
Resigned on
31 October 2016
Nationality
British
Occupation
Senior Project Technical Services Manager

EDUCATION SUPPORT (NEWHAM) HOLDINGS LIMITED

Correspondence address
1 Kingsway, London, WC2B 6AN
Role RESIGNED
director
Date of birth
January 1968
Appointed on
22 July 2015
Resigned on
31 October 2016
Nationality
British
Occupation
Senior Project Technical Services Manager