Kenneth James Gribben HILLEN
Total number of appointments 90, 89 active appointments
BRICKS SWANSEA LAND LIMITED
- Correspondence address
- Room 111 India Of Inchinnan, Greenock Road, Renfrew, Renfrewshire, Scotland, PA4 9LH
- Role ACTIVE
- director
- Date of birth
- May 1956
- Appointed on
- 10 June 2025
BC NOTTINGHAM LIMITED
- Correspondence address
- Room 111 India Of Inchinnan, Greenock Road, Renfrew, Renfrewshire, Scotland, PA4 9LH
- Role ACTIVE
- director
- Date of birth
- May 1956
- Appointed on
- 10 June 2025
BC HOLLIS CROFT DEVCO LIMITED
- Correspondence address
- Room 111 India Of Inchinnan, Greenock Road, Renfrew, Renfrewshire, Scotland, PA4 9LH
- Role ACTIVE
- director
- Date of birth
- May 1956
- Appointed on
- 10 June 2025
BRICKS LEICESTER OPCO LIMITED
- Correspondence address
- Room 111 India Of Inchinnan, Greenock Road, Renfrew, Renfrewshire, Scotland, PA4 9LH
- Role ACTIVE
- director
- Date of birth
- May 1956
- Appointed on
- 10 June 2025
BRICKS LEICESTER LAND LIMITED
- Correspondence address
- Room 111 India Of Inchinnan, Greenock Road, Renfrew, Renfrewshire, Scotland, PA4 9LH
- Role ACTIVE
- director
- Date of birth
- May 1956
- Appointed on
- 10 June 2025
BC NOTTINGHAM DEVCO LIMITED
- Correspondence address
- Room 111 India Of Inchinnan, Greenock Road, Renfrew, Renfrewshire, Scotland, PA4 9LH
- Role ACTIVE
- director
- Date of birth
- May 1956
- Appointed on
- 10 June 2025
BC HOLLIS CROFT CAPITAL LIMITED
- Correspondence address
- Room 111 India Of Inchinnan, Greenock Road, Renfrew, Renfrewshire, Scotland, PA4 9LH
- Role ACTIVE
- director
- Date of birth
- May 1956
- Appointed on
- 10 June 2025
BRICKS LEICESTER PROPCO LIMITED
- Correspondence address
- Room 111 India Of Inchinnan, Greenock Road, Renfrew, Renfrewshire, Scotland, PA4 9LH
- Role ACTIVE
- director
- Date of birth
- May 1956
- Appointed on
- 10 June 2025
BRICKS LEICESTER CAPITAL LIMITED
- Correspondence address
- Room 111 India Of Inchinnan, Greenock Road, Renfrew, Renfrewshire, Scotland, PA4 9LH
- Role ACTIVE
- director
- Date of birth
- May 1956
- Appointed on
- 10 June 2025
BRICKS SWANSEA OPCO LIMITED
- Correspondence address
- Room 111 India Of Inchinnan, Greenock Road, Renfrew, Renfrewshire, Scotland, PA4 9LH
- Role ACTIVE
- director
- Date of birth
- May 1956
- Appointed on
- 10 June 2025
BRICKS SWANSEA PROPCO LIMITED
- Correspondence address
- Room 111 India Of Inchinnan, Greenock Road, Renfrew, Renfrewshire, Scotland, PA4 9LH
- Role ACTIVE
- director
- Date of birth
- May 1956
- Appointed on
- 10 June 2025
BRICKS SWANSEA CAPITAL LIMITED
- Correspondence address
- Room 111 India Of Inchinnan, Greenock Road, Renfrew, Renfrewshire, Scotland, PA4 9LH
- Role ACTIVE
- director
- Date of birth
- May 1956
- Appointed on
- 10 June 2025
BRICKS SALFORD 2 OPCO LIMITED
- Correspondence address
- Room 111 India Of Inchinnan, Greenock Road, Renfrew, Renfrewshire, Scotland, PA4 9LH
- Role ACTIVE
- director
- Date of birth
- May 1956
- Appointed on
- 10 June 2025
BRICKS SALFORD 2 LAND LIMITED
- Correspondence address
- Room 111 India Of Inchinnan, Greenock Road, Renfrew, Renfrewshire, Scotland, PA4 9LH
- Role ACTIVE
- director
- Date of birth
- May 1956
- Appointed on
- 10 June 2025
LCA OPCO LIMITED
- Correspondence address
- Room 111 India Of Inchinnan, Greenock Road, Renfrew, Renfrewshire, Scotland, PA4 9LH
- Role ACTIVE
- director
- Date of birth
- May 1956
- Appointed on
- 10 June 2025
BRICKS SALFORD 2 CAPITAL LIMITED
- Correspondence address
- 167/169 Great Portland Street, London, Greater London, England, W1W5PF
- Role ACTIVE
- director
- Date of birth
- May 1956
- Appointed on
- 10 June 2025
LCA LAND LIMITED
- Correspondence address
- Room 111 India Of Inchinnan, Greenock Road, Renfrew, Renfrewshire, Scotland, PA4 9LH
- Role ACTIVE
- director
- Date of birth
- May 1956
- Appointed on
- 10 June 2025
LCA PROPCO LIMITED
- Correspondence address
- Room 111 India Of Inchinnan, Greenock Road, Renfrew, Renfrewshire, Scotland, PA4 9LH
- Role ACTIVE
- director
- Date of birth
- May 1956
- Appointed on
- 10 June 2025
BRICKS SALFORD 2 PROPCO LIMITED
- Correspondence address
- Room 111 India Of Inchinnan, Greenock Road, Renfrew, Renfrewshire, Scotland, PA4 9LH
- Role ACTIVE
- director
- Date of birth
- May 1956
- Appointed on
- 10 June 2025
LCA CAPITAL LIMITED
- Correspondence address
- Room 111 India Of Inchinnan, Greenock Road, Renfrew, Renfrewshire, Scotland, PA4 9LH
- Role ACTIVE
- director
- Date of birth
- May 1956
- Appointed on
- 10 June 2025
CROWN INTERNATIONAL ESTATES LIMITED
- Correspondence address
- Room 111 India Of Inchinnan, Greenock Road, Renfrew, Renfrewshire, Scotland, PA4 9LH
- Role ACTIVE
- director
- Date of birth
- May 1956
- Appointed on
- 10 June 2025
BC HOLLIS CROFT OPCO LIMITED
- Correspondence address
- Room 111 India Of Inchinnan, Greenock Road, Renfrew, Renfrewshire, Scotland, PA4 9LH
- Role ACTIVE
- director
- Date of birth
- May 1956
- Appointed on
- 10 June 2025
BC NOTTINGHAM OPCO LIMITED
- Correspondence address
- Room 111 India Of Inchinnan, Greenock Road, Renfrew, Renfrewshire, Scotland, PA4 9LH
- Role ACTIVE
- director
- Date of birth
- May 1956
- Appointed on
- 10 June 2025
GLEBE CARE LTD
- Correspondence address
- 167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
- Role ACTIVE
- director
- Date of birth
- May 1956
- Appointed on
- 24 March 2025
- Resigned on
- 18 July 2025
THE RED HOUSE (ASHTEAD) LIMITED
- Correspondence address
- 167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
- Role ACTIVE
- director
- Date of birth
- May 1956
- Appointed on
- 24 March 2025
- Resigned on
- 18 July 2025
AMBASSADOR ASPEN GROUP LIMITED
- Correspondence address
- Room 111 India Of Inchinnan, Greenock Road, Inchinnan, Renfrew, United Kingdom, PA4 9LH
- Role ACTIVE
- director
- Date of birth
- May 1956
- Appointed on
- 4 June 2024
XI8 CAPITAL PLC
- Correspondence address
- Salisbury House London Wall, London, United Kingdom, United Kingdom, EC2M 5PS
- Role ACTIVE
- director
- Date of birth
- May 1956
- Appointed on
- 3 April 2024
SJJ CAPITAL LTD
- Correspondence address
- 25 Peel House Lane, Widnes, England, WA8 6TN
- Role ACTIVE
- director
- Date of birth
- May 1956
- Appointed on
- 13 March 2024
- Resigned on
- 3 April 2024
Average house price in the postcode WA8 6TN £142,000
EXCLUSIVE LUXURY LODGES LIMITED
- Correspondence address
- C/O Roundshield Partners Llp 2 Foubert's Place, London, England, W1F 7PA
- Role ACTIVE
- director
- Date of birth
- May 1956
- Appointed on
- 5 March 2024
HALCYON (TORQUAY) LIMITED
- Correspondence address
- 128 City Road, London, United Kingdom, EC1V 2NX
- Role ACTIVE
- director
- Date of birth
- May 1956
- Appointed on
- 3 November 2023
CONVIVIA HOMES HOLDINGS LTD
- Correspondence address
- 128 City Road, London, United Kingdom, EC1V 2NX
- Role ACTIVE
- director
- Date of birth
- May 1956
- Appointed on
- 3 November 2023
SAXON HOUSE (LEICESTER) LIMITED
- Correspondence address
- C/O Auria 48 Warwick Street, London, United Kingdom, W1B 5AW
- Role ACTIVE
- director
- Date of birth
- May 1956
- Appointed on
- 3 November 2023
PRIEST HOUSE (BIRMINGHAM) LTD
- Correspondence address
- 128 City Road, London, United Kingdom, EC1V 2NX
- Role ACTIVE
- director
- Date of birth
- May 1956
- Appointed on
- 3 November 2023
MEDVALE HOUSE (MAIDSTONE) LIMITED
- Correspondence address
- 128 City Road, London, United Kingdom, EC1V 2NX
- Role ACTIVE
- director
- Date of birth
- May 1956
- Appointed on
- 3 November 2023
COLCHESTER (RIVERSIDE) LTD
- Correspondence address
- 128 City Road, London, United Kingdom, EC1V 2NX
- Role ACTIVE
- director
- Date of birth
- May 1956
- Appointed on
- 3 November 2023
ELM REALISATIONS 2024 LTD
- Correspondence address
- C/O Kroll Advisory Ltd. The Shard, 32 London Bridge Street, London, SE1 9SG
- Role ACTIVE
- director
- Date of birth
- May 1956
- Appointed on
- 24 October 2023
Average house price in the postcode SE1 9SG £2,642,000
ACACIA (PB) LIMITED
- Correspondence address
- C/O Kroll Advisory Ltd. The Shard, 32 London Bridge Street, London, SE1 9SG
- Role ACTIVE
- director
- Date of birth
- May 1956
- Appointed on
- 24 October 2023
Average house price in the postcode SE1 9SG £2,642,000
TIME GB (DR) LTD
- Correspondence address
- C/O Kroll Advisory Ltd, The Shard 32 London Bridge Street, London, SE1 9SG
- Role ACTIVE
- director
- Date of birth
- May 1956
- Appointed on
- 24 October 2023
Average house price in the postcode SE1 9SG £2,642,000
TIME GROUP OF COMPANIES LIMITED
- Correspondence address
- Royalehouse 1550 Parkway, Whiteley, Fareham, England, PO15 7AG
- Role ACTIVE
- director
- Date of birth
- May 1956
- Appointed on
- 24 October 2023
Average house price in the postcode PO15 7AG £1,957,000
BEACH PARK LIMITED
- Correspondence address
- Kroll Advisory Ltd. The Shard, 32 London Bridge Street, London, SE1 9SG
- Role ACTIVE
- director
- Date of birth
- May 1956
- Appointed on
- 24 October 2023
Average house price in the postcode SE1 9SG £2,642,000
TIME GB KENT HOLDINGS LIMITED
- Correspondence address
- C/O Kroll Advisory Ltd. The Shard, 32 London Bridge Street, London, SE1 9SG
- Role ACTIVE
- director
- Date of birth
- May 1956
- Appointed on
- 24 October 2023
Average house price in the postcode SE1 9SG £2,642,000
EC REALISATIONS 2024 LTD
- Correspondence address
- C/O Kroll Advisory Ltd. The Shard, 32 London Bridge Street, London, SE1 9SG
- Role ACTIVE
- director
- Date of birth
- May 1956
- Appointed on
- 24 October 2023
Average house price in the postcode SE1 9SG £2,642,000
BR REALISATIONS 2024 LTD
- Correspondence address
- C/O Kroll Advisory Ltd. The Shard, 32 London Bridge Street, London, SE1 9SG
- Role ACTIVE
- director
- Date of birth
- May 1956
- Appointed on
- 24 October 2023
Average house price in the postcode SE1 9SG £2,642,000
AUREM CARE (HILLCREST) LIMITED
- Correspondence address
- 167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
- Role ACTIVE
- director
- Date of birth
- May 1956
- Appointed on
- 3 July 2023
- Resigned on
- 18 July 2025
AUREM CARE (LOSTOCK LODGE) LIMITED
- Correspondence address
- 167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
- Role ACTIVE
- director
- Date of birth
- May 1956
- Appointed on
- 3 July 2023
- Resigned on
- 18 July 2025
AUREM CARE (BIDCO III) LIMITED
- Correspondence address
- 167-169 Great Portland Street, 5th Floor, London, United Kingdom, W1W 5PF
- Role ACTIVE
- director
- Date of birth
- May 1956
- Appointed on
- 7 June 2023
- Resigned on
- 18 July 2025
AUREM CARE (MIDCO III) LIMITED
- Correspondence address
- 167-169 Great Portland Street, 5th Floor, London, United Kingdom, W1W 5PF
- Role ACTIVE
- director
- Date of birth
- May 1956
- Appointed on
- 6 June 2023
- Resigned on
- 18 July 2025
AUREM CARE SHARED SERVICES LIMITED
- Correspondence address
- 167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
- Role ACTIVE
- director
- Date of birth
- May 1956
- Appointed on
- 13 February 2023
- Resigned on
- 18 July 2025
AUREM CARE (KILBURN) LIMITED
- Correspondence address
- 167-169 Great Portland Street, London, England, W1W 5PF
- Role ACTIVE
- director
- Date of birth
- May 1956
- Appointed on
- 26 January 2023
- Resigned on
- 18 July 2025
AUREM CARE (BRIMINGTON) LIMITED
- Correspondence address
- 167-169 Great Portland Street, London, England, W1W 5PF
- Role ACTIVE
- director
- Date of birth
- May 1956
- Appointed on
- 26 January 2023
- Resigned on
- 18 July 2025
AUREM CARE (MIDCO 2) LIMITED
- Correspondence address
- 167-169 Great Portland Street, 5th Floor, London, W1W 5PF
- Role ACTIVE
- director
- Date of birth
- May 1956
- Appointed on
- 9 December 2022
- Resigned on
- 18 July 2025
AUREM CARE (BIDCO II) LIMITED
- Correspondence address
- 167-169 Great Portland Street Great Portland Street, 5th Floor, London, England, W1W 5PF
- Role ACTIVE
- director
- Date of birth
- May 1956
- Appointed on
- 11 October 2022
- Resigned on
- 18 July 2025
AUREM CARE (MIDCO II) LIMITED
- Correspondence address
- 167-169 Great Portland Street Great Portland Street, 5th Floor, London, England, W1W 5PF
- Role ACTIVE
- director
- Date of birth
- May 1956
- Appointed on
- 10 October 2022
- Resigned on
- 18 July 2025
SALUTEM LD ACER DEBTCO I LIMITED
- Correspondence address
- Minton Place Victoria Street, Windsor, United Kingdom, SL4 1EG
- Role ACTIVE
- director
- Date of birth
- May 1956
- Appointed on
- 26 May 2022
Average house price in the postcode SL4 1EG £428,000
SALUTEM LD ACER DEBTCO II LIMITED
- Correspondence address
- Minton Place Victoria Street, Windsor, United Kingdom, SL4 1EG
- Role ACTIVE
- director
- Date of birth
- May 1956
- Appointed on
- 26 May 2022
Average house price in the postcode SL4 1EG £428,000
SALUTEM LD MIDCO II LIMITED
- Correspondence address
- Minton Place Victoria Street, Windsor, United Kingdom, SL4 1EG
- Role ACTIVE
- director
- Date of birth
- May 1956
- Appointed on
- 24 May 2022
Average house price in the postcode SL4 1EG £428,000
SALUTEM LD MIDCO I LIMITED
- Correspondence address
- Minton Place Victoria Street, Windsor, United Kingdom, SL4 1EG
- Role ACTIVE
- director
- Date of birth
- May 1956
- Appointed on
- 24 May 2022
Average house price in the postcode SL4 1EG £428,000
NEW CENTURY CARE LIMITED
- Correspondence address
- 167-169 Great Portland Street Great Portland Street, 5th Floor, London, England, W1W 5PF
- Role ACTIVE
- director
- Date of birth
- May 1956
- Appointed on
- 20 January 2022
- Resigned on
- 18 July 2025
AUREM CARE (KENWOOD) LIMITED
- Correspondence address
- 167-169 Great Portland Street Great Portland Street, 5th Floor, London, England, W1W 5PF
- Role ACTIVE
- director
- Date of birth
- May 1956
- Appointed on
- 20 January 2022
- Resigned on
- 18 July 2025
NEW CENTURY FINANCE & LEASING LIMITED
- Correspondence address
- 167-169 Great Portland Street Great Portland Street, 5th Floor, London, England, W1W 5PF
- Role ACTIVE
- director
- Date of birth
- May 1956
- Appointed on
- 20 January 2022
- Resigned on
- 18 July 2025
AUREM CARE (AARON HOUSE) LIMITED
- Correspondence address
- 167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
- Role ACTIVE
- director
- Date of birth
- May 1956
- Appointed on
- 20 January 2022
- Resigned on
- 18 July 2025
AUREM CARE (WESTBANK) LIMITED
- Correspondence address
- 167-169 Great Portland Street Great Portland Street, 5th Floor, London, England, W1W 5PF
- Role ACTIVE
- director
- Date of birth
- May 1956
- Appointed on
- 20 January 2022
- Resigned on
- 18 July 2025
AUREM CARE (SOUTH HAVEN LODGE) LIMITED
- Correspondence address
- 167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
- Role ACTIVE
- director
- Date of birth
- May 1956
- Appointed on
- 20 January 2022
- Resigned on
- 18 July 2025
AUREM CARE (THE OAKS) LIMITED
- Correspondence address
- 167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
- Role ACTIVE
- director
- Date of birth
- May 1956
- Appointed on
- 20 January 2022
- Resigned on
- 18 July 2025
AUREM CARE (BUXTON LODGE) LIMITED
- Correspondence address
- 167-169 Great Portland Street Great Portland Street, 5th Floor, London, England, W1W 5PF
- Role ACTIVE
- director
- Date of birth
- May 1956
- Appointed on
- 20 January 2022
- Resigned on
- 18 July 2025
AUREM CARE (ACQCO) LIMITED
- Correspondence address
- 167-169 Great Portland Street Great Portland Street, 5th Floor, London, England, W1W 5PF
- Role ACTIVE
- director
- Date of birth
- May 1956
- Appointed on
- 20 January 2022
- Resigned on
- 18 July 2025
AUREM CARE (MIDCO) LIMITED
- Correspondence address
- 167-169 Great Portland Street Great Portland Street, 5th Floor, London, England, W1W 5PF
- Role ACTIVE
- director
- Date of birth
- May 1956
- Appointed on
- 23 December 2021
- Resigned on
- 18 July 2025
AUREM CARE (BIDCO) LIMITED
- Correspondence address
- 167-169 Great Portland Street Great Portland Street, 5th Floor, London, England, W1W 5PF
- Role ACTIVE
- director
- Date of birth
- May 1956
- Appointed on
- 23 December 2021
- Resigned on
- 18 July 2025
HAILSHAM HOUSE AND OPERATIONS LIMITED
- Correspondence address
- Minton Place Victoria Street, Windsor, England, SL4 1EG
- Role ACTIVE
- director
- Date of birth
- May 1956
- Appointed on
- 30 September 2021
- Resigned on
- 4 November 2022
Average house price in the postcode SL4 1EG £428,000
KETTLEWELL HOUSE AND OPERATIONS LIMITED
- Correspondence address
- Minton Place Victoria Street, Windsor, England, SL4 1EG
- Role ACTIVE
- director
- Date of birth
- May 1956
- Appointed on
- 30 September 2021
- Resigned on
- 4 November 2022
Average house price in the postcode SL4 1EG £428,000
ROVOP GROUP LIMITED
- Correspondence address
- Dickson Minto Broadgate Tower 20 Primrose Street, London, England, EC2A 2EW
- Role ACTIVE
- director
- Date of birth
- May 1956
- Appointed on
- 6 July 2020
- Resigned on
- 31 March 2021
KKV INVESTMENT MANAGEMENT LTD
- Correspondence address
- 25 Upper Brook Street, London, England, W1K 7QD
- Role ACTIVE
- director
- Date of birth
- May 1956
- Appointed on
- 8 June 2020
- Resigned on
- 1 January 2022
BELVEDERE LEISURE RESORTS LIMITED
- Correspondence address
- Salisbury House London Wall, London, United Kingdom, EC2M 5PS
- Role ACTIVE
- director
- Date of birth
- May 1956
- Appointed on
- 12 September 2019
- Resigned on
- 10 February 2023
SALUTEM SHARED SERVICES III LIMITED
- Correspondence address
- Minton Place Victoria Street, Windsor, England, SL4 1EG
- Role ACTIVE
- director
- Date of birth
- May 1956
- Appointed on
- 1 August 2019
Average house price in the postcode SL4 1EG £428,000
SALUTEM SHARED SERVICES II LIMITED
- Correspondence address
- Minton Place Victoria Street, Windsor, England, SL4 1EG
- Role ACTIVE
- director
- Date of birth
- May 1956
- Appointed on
- 31 July 2019
Average house price in the postcode SL4 1EG £428,000
SALUTEM ED BIDCO LIMITED
- Correspondence address
- Minton Place Victoria Street, Windsor, United Kingdom, SL4 1EG
- Role ACTIVE
- director
- Date of birth
- May 1956
- Appointed on
- 30 April 2019
Average house price in the postcode SL4 1EG £428,000
MODUS CARE (PLYMOUTH) LIMITED
- Correspondence address
- Minton Place Victoria Street, Windsor, England, SL4 1EG
- Role ACTIVE
- director
- Date of birth
- May 1956
- Appointed on
- 11 January 2019
Average house price in the postcode SL4 1EG £428,000
PATHWAYS 4 CARE LTD
- Correspondence address
- Minton Place Victoria Street, Windsor, England, SL4 1EG
- Role ACTIVE
- director
- Date of birth
- May 1956
- Appointed on
- 11 January 2019
Average house price in the postcode SL4 1EG £428,000
NEWLIFE CARE SERVICES LIMITED
- Correspondence address
- Minton Place Victoria Street, Windsor, England, SL4 1EG
- Role ACTIVE
- director
- Date of birth
- May 1956
- Appointed on
- 11 January 2019
Average house price in the postcode SL4 1EG £428,000
HARDRIDING HOUSE LIMITED
- Correspondence address
- Minton Place Victoria Street, Windsor, England, SL4 1EG
- Role ACTIVE
- director
- Date of birth
- May 1956
- Appointed on
- 11 January 2019
Average house price in the postcode SL4 1EG £428,000
MINSTER PATHWAYS (COLCHESTER) LTD
- Correspondence address
- Minton Place Victoria Street, Windsor, England, SL4 1EG
- Role ACTIVE
- director
- Date of birth
- May 1956
- Appointed on
- 11 January 2019
Average house price in the postcode SL4 1EG £428,000
NEWLIFE CARE SERVICES (HOLDING CO) LIMITED
- Correspondence address
- Minton Place Victoria Street, Windsor, England, SL4 1EG
- Role ACTIVE
- director
- Date of birth
- May 1956
- Appointed on
- 11 January 2019
Average house price in the postcode SL4 1EG £428,000
SWAN VILLAGE CARE SERVICES LIMITED
- Correspondence address
- Minton Place Victoria Street, Windsor, England, SL4 1EG
- Role ACTIVE
- director
- Date of birth
- May 1956
- Appointed on
- 11 January 2019
Average house price in the postcode SL4 1EG £428,000
PATHWAYS CARE GROUP LIMITED
- Correspondence address
- Minton Place Victoria Street, Windsor, England, SL4 1EG
- Role ACTIVE
- director
- Date of birth
- May 1956
- Appointed on
- 11 January 2019
Average house price in the postcode SL4 1EG £428,000
PATHWAYS DAYCARE LIMITED
- Correspondence address
- Minton Place Victoria Street, Windsor, England, SL4 1EG
- Role ACTIVE
- director
- Date of birth
- May 1956
- Appointed on
- 11 January 2019
Average house price in the postcode SL4 1EG £428,000
MODUS CARE LIMITED
- Correspondence address
- Minton Place Victoria Street, Windsor, England, SL4 1EG
- Role ACTIVE
- director
- Date of birth
- May 1956
- Appointed on
- 11 January 2019
Average house price in the postcode SL4 1EG £428,000
IGRAINE PLC
- Correspondence address
- Kings Court Railway Street, Altrincham, Cheshire, WA14 2RD
- Role ACTIVE
- director
- Date of birth
- May 1956
- Appointed on
- 17 October 2018
- Resigned on
- 26 April 2021
SHL 2 LIMITED
- Correspondence address
- 167-169 Great Portland Street Great Portland Street, 5th Floor, London, England, W1W 5PF
- Role ACTIVE
- director
- Date of birth
- May 1956
- Appointed on
- 12 October 2018
SALUTEM HEALTHCARE LIMITED
- Correspondence address
- 167-169 Great Portland Street Great Portland Street, 5th Floor, London, England, W1W 5PF
- Role ACTIVE
- director
- Date of birth
- May 1956
- Appointed on
- 9 June 2017
SECURED INCOME FUND PLC
- Correspondence address
- Level 13 Broadgate Tower 20 Primrose Street, London, EC2A 2EW
- Role RESIGNED
- director
- Date of birth
- May 1956
- Appointed on
- 21 June 2016
- Resigned on
- 26 May 2020