Kimberley Janine KOWALIK
Total number of appointments 29, 29 active appointments
REVERA UK (BANSTEAD) NOMINEE LIMITED
- Correspondence address
- Fifth Floor 5 New Street Square, London, England, EC4A 3BF
- Role ACTIVE
- director
- Date of birth
- February 1974
- Appointed on
- 27 April 2023
- Resigned on
- 18 December 2023
Average house price in the postcode EC4A 3BF £978,000
REVERA UK (WEYBRIDGE) NOMINEE LIMITED
- Correspondence address
- Fifth Floor 5 New Street Square, London, England, EC4A 3BF
- Role ACTIVE
- director
- Date of birth
- February 1974
- Appointed on
- 26 April 2023
- Resigned on
- 18 December 2023
Average house price in the postcode EC4A 3BF £978,000
REVERA UK (HENDON) NOMINEE LIMITED
- Correspondence address
- Fifth Floor 5 New Street Square, London, England, EC4A 3BF
- Role ACTIVE
- director
- Date of birth
- February 1974
- Appointed on
- 26 April 2023
- Resigned on
- 18 December 2023
Average house price in the postcode EC4A 3BF £978,000
REVERA SIGNATURE NOMINEE LIMITED
- Correspondence address
- Fifth Floor 5 New Street Square, London, England, EC4A 3BF
- Role ACTIVE
- director
- Date of birth
- February 1974
- Appointed on
- 26 April 2023
- Resigned on
- 18 December 2023
Average house price in the postcode EC4A 3BF £978,000
REVERA UK PROPERTY GP LIMITED
- Correspondence address
- Bay Adelaide Centre 22 Adelaide Street West, Suite 2010, Toronto, On, Canada, M5H 4E3
- Role ACTIVE
- director
- Date of birth
- February 1974
- Appointed on
- 1 January 2023
- Resigned on
- 18 December 2023
SIGNATURE SENIOR LIFESTYLE LIMITED
- Correspondence address
- Bay Adelaide Centre 22 Adelaide Street West, Suite 2010, Toronto, Ontario, Canada, M5H 4E3
- Role ACTIVE
- director
- Date of birth
- February 1974
- Appointed on
- 1 January 2023
- Resigned on
- 18 December 2023
SIGNATURE SENIOR LIFESTYLE DEVELOPMENTS LIMITED
- Correspondence address
- Bay Adelaide Centre 22 Adelaide Street West, Suite 2010, Toronto, Ontario, Canada, M5H 4E3
- Role ACTIVE
- director
- Date of birth
- February 1974
- Appointed on
- 1 January 2023
- Resigned on
- 18 December 2023
SIGNATURE SENIOR LIFESTYLE NOMINEE III LTD
- Correspondence address
- Bay Adelaide Centre 22 Adelaide Street West, Suite 2010, Toronto, Ontario, Canada, M5H 4E3
- Role ACTIVE
- director
- Date of birth
- February 1974
- Appointed on
- 1 January 2023
- Resigned on
- 18 December 2023
SSL GROUP (UK) LIMITED
- Correspondence address
- Bay Adelaide Centre 22 Adelaide Street West, Suite 2010, Toronto, Ontario, Canada, M5H 4E3
- Role ACTIVE
- director
- Date of birth
- February 1974
- Appointed on
- 1 January 2023
- Resigned on
- 18 December 2023
SIGNATURE OF HERTFORD (OPERATIONS) LIMITED
- Correspondence address
- Bay Adelaide Centre 22 Adelaide Street West, Suite 2010, Toronto, Ontario, Canada, M5H 4E3
- Role ACTIVE
- director
- Date of birth
- February 1974
- Appointed on
- 1 January 2023
- Resigned on
- 18 December 2023
SIGNATURE OF REIGATE (OPERATIONS) LIMITED
- Correspondence address
- Bay Adelaide Centre 22 Adelaide Street West, Suite 2010, Toronto, Ontario, Canada, M5H 4E3
- Role ACTIVE
- director
- Date of birth
- February 1974
- Appointed on
- 1 January 2023
- Resigned on
- 18 December 2023
SIGNATURE SENIOR LIFESTYLE FINANCE LIMITED
- Correspondence address
- Bay Adelaide Centre 22 Adelaide Street West, Suite 2010, Toronto, Ontario, Canada, M5H 4E3
- Role ACTIVE
- director
- Date of birth
- February 1974
- Appointed on
- 1 January 2023
- Resigned on
- 18 December 2023
SIGNATURE SENIOR LIFESTYLE HOLDINGS LIMITED
- Correspondence address
- Bay Adelaide Centre 22 Adelaide Street West, Suite 2010, Toronto, Ontario, Canada, M5H 4E3
- Role ACTIVE
- director
- Date of birth
- February 1974
- Appointed on
- 1 January 2023
- Resigned on
- 18 December 2023
SIGNATURE SENIOR LIFESTYLE INVESTMENTS III LTD
- Correspondence address
- Bay Adelaide Centre 22 Adelaide Street West, Suite 2010, Toronto, Ontario, Canada, M5H 4E3
- Role ACTIVE
- director
- Date of birth
- February 1974
- Appointed on
- 1 January 2023
- Resigned on
- 18 December 2023
SSL ASCOT OPCO LTD
- Correspondence address
- Bay Adelaide Centre 22 Adelaide Street West, Suite 2010, Toronto, On, Canada, M5H 4E3
- Role ACTIVE
- director
- Date of birth
- February 1974
- Appointed on
- 1 January 2023
- Resigned on
- 18 December 2023
SIGNATURE SENIOR LIFESTYLE INVESTMENTS V LIMITED
- Correspondence address
- Bay Adelaide Centre 22 Adelaide Street West, Suite 2010, Toronto, Ontario, Canada, M5H 4E3
- Role ACTIVE
- director
- Date of birth
- February 1974
- Appointed on
- 1 January 2023
- Resigned on
- 18 December 2023
SIGNATURE SENIOR LIFESTYLE INVESTMENT MANAGEMENT LIMITED
- Correspondence address
- Bay Adelaide Centre 22 Adelaide Street West, Suite 2010, Toronto, Ontario, Canada, M5H 4E3
- Role ACTIVE
- director
- Date of birth
- February 1974
- Appointed on
- 1 January 2023
- Resigned on
- 18 September 2023
SIGNATURE SLP GP LIMITED
- Correspondence address
- Bay Adelaide Centre 22 Adelaide Street West, Suite 2010, Toronto, Ontario, Canada, M5H 4E3
- Role ACTIVE
- director
- Date of birth
- February 1974
- Appointed on
- 1 January 2023
- Resigned on
- 18 December 2023
SIGNATURE SENIOR LIFESTYLE OPERATIONS LTD
- Correspondence address
- Bay Adelaide Centre 22 Adelaide Street West, Suite 2010, Toronto, Ontario, Canada, M5H 4E3
- Role ACTIVE
- director
- Date of birth
- February 1974
- Appointed on
- 1 January 2023
- Resigned on
- 18 December 2023
SSL (MASTER DEVELOPMENTS) LIMITED
- Correspondence address
- Bay Adelaide Centre 22 Adelaide Street West, Suite 2010, Toronto, Ontario, Canada, M5H 4E3
- Role ACTIVE
- director
- Date of birth
- February 1974
- Appointed on
- 1 January 2023
- Resigned on
- 26 April 2023
SIGNATURE SENIOR LIFESTYLE INVESTMENTS IV LIMITED
- Correspondence address
- Bay Adelaide Centre 22 Adelaide Street West, Suite 2010, Toronto, Ontario, Canada, M5H 4E3
- Role ACTIVE
- director
- Date of birth
- February 1974
- Appointed on
- 1 January 2023
- Resigned on
- 18 December 2023
REVERA DEVELOPMENT (ASCOT) LIMITED
- Correspondence address
- Bay Adelaide Centre 22 Adelaide Street West, Suite 2010, Toronto, On, Canada, M5H 4E3
- Role ACTIVE
- director
- Date of birth
- February 1974
- Appointed on
- 1 January 2023
REVERA UK NOMINEE I LIMITED
- Correspondence address
- Bay Adelaide Centre 22 Adelaide Street West, Suite 2010, Toronto, On, Canada, M5H 4E3
- Role ACTIVE
- director
- Date of birth
- February 1974
- Appointed on
- 1 January 2023
- Resigned on
- 18 December 2023
REVERA UK NOMINEE II LIMITED
- Correspondence address
- Bay Adelaide Centre 22 Adelaide Street West, Suite 2010, Toronto, On, Canada, M5H 4E3
- Role ACTIVE
- director
- Date of birth
- February 1974
- Appointed on
- 1 January 2023
- Resigned on
- 18 December 2023
WILLOW TOWER NOMINEE 2 LIMITED
- Correspondence address
- 10th Floor, 5 Churchill Place, London, United Kingdom, E14 5HU
- Role ACTIVE
- director
- Date of birth
- February 1974
- Appointed on
- 31 December 2022
- Resigned on
- 31 May 2023
Average house price in the postcode E14 5HU £330,638,000
WILLOW TOWER NOMINEE 1 LIMITED
- Correspondence address
- 10th Floor, 5 Churchill Place, London, United Kingdom, E14 5HU
- Role ACTIVE
- director
- Date of birth
- February 1974
- Appointed on
- 31 December 2022
- Resigned on
- 31 May 2023
Average house price in the postcode E14 5HU £330,638,000
REDWOOD TOWER PROPCO 3 LIMITED
- Correspondence address
- 5 Churchill Place, 10th Floor, London, England, E14 5HU
- Role ACTIVE
- director
- Date of birth
- February 1974
- Appointed on
- 31 December 2022
- Resigned on
- 31 May 2023
Average house price in the postcode E14 5HU £330,638,000
REDWOOD TOWER PROPCO 2 LIMITED
- Correspondence address
- 5 Churchill Place, 10th Floor, London, England, E14 5HU
- Role ACTIVE
- director
- Date of birth
- February 1974
- Appointed on
- 31 December 2022
- Resigned on
- 31 May 2023
Average house price in the postcode E14 5HU £330,638,000
REDWOOD TOWER PROPCO 1 LIMITED
- Correspondence address
- 5 Churchill Place, 10th Floor, London, England, E14 5HU
- Role ACTIVE
- director
- Date of birth
- February 1974
- Appointed on
- 31 December 2022
- Resigned on
- 31 May 2023
Average house price in the postcode E14 5HU £330,638,000