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
Nationality
Canadian
Occupation
Vice President, Legal Services

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
Nationality
Canadian
Occupation
Vice President, Legal Services

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
Nationality
Canadian
Occupation
Vice President, Legal Services

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
Nationality
Canadian
Occupation
Vice President, Legal Services

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
Nationality
Canadian
Occupation
Vice President, Legal Services

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
Nationality
Canadian
Occupation
Vice President, Legal Services

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
Nationality
Canadian
Occupation
Vice President, Legal Services

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
Nationality
Canadian
Occupation
Vice President, Legal Services

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
Nationality
Canadian
Occupation
Vice President, Legal Services

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
Nationality
Canadian
Occupation
Vice President, Legal Services

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
Nationality
Canadian
Occupation
Vice President, Legal Services

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
Nationality
Canadian
Occupation
Vice President, Legal Services

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
Nationality
Canadian
Occupation
Vice President, Legal Services

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
Nationality
Canadian
Occupation
Vice President, Legal Services

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
Nationality
Canadian
Occupation
Vice President, Legal Services

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
Nationality
Canadian
Occupation
Vice President, Legal Services

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
Nationality
Canadian
Occupation
Vice President, Legal Services

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
Nationality
Canadian
Occupation
Vice President, Legal Services

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
Nationality
Canadian
Occupation
Vice President, Legal Services

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
Nationality
Canadian
Occupation
Vice President, Legal Services

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
Nationality
Canadian
Occupation
Vice President, Legal Services

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
Nationality
Canadian
Occupation
Vice President, Legal Services

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
Nationality
Canadian
Occupation
Vice President, Legal Services

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
Nationality
Canadian
Occupation
Vice President, Legal Services

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
Nationality
Canadian
Occupation
Svp, General Counsel & Secretary

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
Nationality
Canadian
Occupation
Svp, General Counsel & Secretary

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
Nationality
Canadian
Occupation
Svp, General Counsel & Secretary

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
Nationality
Canadian
Occupation
Svp, General Counsel & Secretary

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
Nationality
Canadian
Occupation
Svp, General Counsel & Secretary

Average house price in the postcode E14 5HU £330,638,000