Kirsten Lisa WHITE
Total number of appointments 32, 24 active appointments
BOTLEY DEVELOPMENTS (HOLDINGS) LIMITED
- Correspondence address
- 155 Moorgate, London, England, EC2M 6XB
- Role ACTIVE
- director
- Date of birth
- October 1970
- Appointed on
- 11 January 2022
- Resigned on
- 21 April 2023
WESTWAY ESTATE MANAGEMENT LIMITED
- Correspondence address
- 155 Moorgate, London, United Kingdom, EC2M 6XB
- Role ACTIVE
- director
- Date of birth
- October 1970
- Appointed on
- 11 January 2022
- Resigned on
- 21 April 2023
WEST WAY ACADEMIC RESIDENTIAL 2 LIMITED
- Correspondence address
- 155 Moorgate, London, United Kingdom, EC2M 6XB
- Role ACTIVE
- director
- Date of birth
- October 1970
- Appointed on
- 11 January 2022
- Resigned on
- 21 April 2023
WEST WAY ACADEMIC RESIDENTIAL 1 LIMITED
- Correspondence address
- 155 Moorgate, London, United Kingdom, EC2M 6XB
- Role ACTIVE
- director
- Date of birth
- October 1970
- Appointed on
- 11 January 2022
- Resigned on
- 21 April 2023
BETHNAL GREEN REGENERATION LIMITED
- Correspondence address
- 155 Moorgate, London, United Kingdom, EC2M 6XB
- Role ACTIVE
- director
- Date of birth
- October 1970
- Appointed on
- 11 January 2022
- Resigned on
- 14 March 2023
THE BOTLEY DEVELOPMENT COMPANY LIMITED
- Correspondence address
- 155 Moorgate, London, England, EC2M 6XB
- Role ACTIVE
- director
- Date of birth
- October 1970
- Appointed on
- 11 January 2022
- Resigned on
- 21 April 2023
BDC PHASE 2 LIMITED
- Correspondence address
- 155 Moorgate, London, England, EC2M 6XB
- Role ACTIVE
- director
- Date of birth
- October 1970
- Appointed on
- 11 January 2022
- Resigned on
- 21 April 2023
BOTLEY DEVMANCO LTD
- Correspondence address
- 155 Moorgate, London, England, EC2M 6XB
- Role ACTIVE
- director
- Date of birth
- October 1970
- Appointed on
- 11 January 2022
- Resigned on
- 21 April 2023
MACE FOUNDATION
- Correspondence address
- 155 Moorgate, London, EC2M 6XB
- Role ACTIVE
- director
- Date of birth
- October 1970
- Appointed on
- 15 July 2021
- Resigned on
- 21 April 2023
LENDLEASE (E&C) ESTATES AND PROPERTY MANAGEMENT COMPANY LIMITED
- Correspondence address
- 20 Triton Street, Regent's Place, London, NW1 3BF
- Role ACTIVE
- director
- Date of birth
- October 1970
- Appointed on
- 13 March 2019
- Resigned on
- 12 March 2021
Average house price in the postcode NW1 3BF £2,486,000
LENDLEASE (E&C) OVERRIDING LEASE COMPANY LIMITED
- Correspondence address
- 20 Triton Street, Regent's Place, London, NW1 3BF
- Role ACTIVE
- director
- Date of birth
- October 1970
- Appointed on
- 13 March 2019
- Resigned on
- 12 March 2021
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
- October 1970
- Appointed on
- 13 March 2019
- Resigned on
- 12 March 2021
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
- October 1970
- Appointed on
- 13 March 2019
- Resigned on
- 12 March 2021
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
- October 1970
- Appointed on
- 13 March 2019
- Resigned on
- 12 March 2021
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
- October 1970
- Appointed on
- 13 March 2019
- Resigned on
- 12 March 2021
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
- October 1970
- Appointed on
- 13 March 2019
- Resigned on
- 12 March 2021
Average house price in the postcode NW1 3BF £2,486,000
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
- October 1970
- Appointed on
- 13 March 2019
- Resigned on
- 12 March 2021
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
- October 1970
- Appointed on
- 13 March 2019
- Resigned on
- 12 March 2021
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
- October 1970
- Appointed on
- 13 March 2019
- Resigned on
- 12 March 2021
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
- October 1970
- Appointed on
- 13 March 2019
- Resigned on
- 12 March 2021
Average house price in the postcode NW1 3BF £2,486,000
LENDLEASE EUROPE HOLDINGS LIMITED
- Correspondence address
- 20 Triton Street, Regent's Place, London, NW1 3BF
- Role ACTIVE
- director
- Date of birth
- October 1970
- Appointed on
- 19 November 2018
- Resigned on
- 29 July 2020
Average house price in the postcode NW1 3BF £2,486,000
LENDLEASE US INVESTMENTS LIMITED
- Correspondence address
- 20 Triton Street, Regent's Place, London, NW1 3BF
- Role ACTIVE
- director
- Date of birth
- October 1970
- Appointed on
- 20 July 2018
- Resigned on
- 12 March 2021
Average house price in the postcode NW1 3BF £2,486,000
LENDLEASE DUNDEE DEVELOPMENT LIMITED
- Correspondence address
- 20 Triton Street, Regent's Place, London, NW1 3BF
- Role ACTIVE
- director
- Date of birth
- October 1970
- Appointed on
- 2 July 2018
Average house price in the postcode NW1 3BF £2,486,000
AVOCET BESPOKE LIMITED
- Correspondence address
- 14 York Avenue, London, England, SW14 7LG
- Role ACTIVE
- director
- Date of birth
- October 1970
- Appointed on
- 22 January 2014
- Resigned on
- 9 February 2021
Average house price in the postcode SW14 7LG £2,626,000
H5 RESIDENTS MANAGEMENT COMPANY LIMITED
- Correspondence address
- 20 Triton Street, Regent's Place, London, United Kingdom, NW1 3BF
- Role RESIGNED
- director
- Date of birth
- October 1970
- Appointed on
- 13 March 2019
- Resigned on
- 7 August 2020
Average house price in the postcode NW1 3BF £2,486,000
H4 RESIDENTS MANAGEMENT COMPANY LIMITED
- Correspondence address
- 20 Triton Street, Regent's Place, London, England, England, NW1 3BF
- Role RESIGNED
- director
- Date of birth
- October 1970
- Appointed on
- 13 March 2019
- Resigned on
- 7 August 2020
Average house price in the postcode NW1 3BF £2,486,000
LAMINGTON LONDON LTD
- Correspondence address
- 14 York Avenue, London, United Kingdom, SW14 7LG
- Role RESIGNED
- director
- Date of birth
- October 1970
- Appointed on
- 29 February 2016
- Resigned on
- 1 April 2017
Average house price in the postcode SW14 7LG £2,626,000
AVOCET DESIGN & CONSULTANCY SERVICES LIMITED
- Correspondence address
- 14 York Avenue, London, England, SW14 7LG
- Role RESIGNED
- director
- Date of birth
- October 1970
- Appointed on
- 21 June 2012
- Resigned on
- 31 January 2016
Average house price in the postcode SW14 7LG £2,626,000
THE CENTRE FOR LITERACY IN PRIMARY EDUCATION
- Correspondence address
- Webber Street, London, SE1 8QW
- Role RESIGNED
- director
- Date of birth
- October 1970
- Appointed on
- 7 January 2011
- Resigned on
- 31 July 2017
Average house price in the postcode SE1 8QW £1,290,000
SHELL TREASURY UK LIMITED
- Correspondence address
- 14 York Avenue, London, SW14 7LG
- Role RESIGNED
- director
- Date of birth
- October 1970
- Appointed on
- 8 June 2009
- Resigned on
- 25 April 2011
Average house price in the postcode SW14 7LG £2,626,000
SHELL GAS HOLDINGS (MALAYSIA) LIMITED
- Correspondence address
- 14 York Avenue, London, SW14 7LG
- Role RESIGNED
- director
- Date of birth
- October 1970
- Appointed on
- 10 October 2008
- Resigned on
- 1 December 2010
Average house price in the postcode SW14 7LG £2,626,000
SHELL VENTURES NEW ZEALAND LIMITED
- Correspondence address
- 14 York Avenue, London, SW14 7LG
- Role RESIGNED
- director
- Date of birth
- October 1970
- Appointed on
- 14 December 2005
- Resigned on
- 25 April 2011
Average house price in the postcode SW14 7LG £2,626,000