LOUISE MARY HELEN BRACE

Total number of appointments 26, 6 active appointments

ESKEN PROPERTIES LIMITED

Correspondence address
THIRD FLOOR 15 STRATFORD PLACE, LONDON, ENGLAND, W1C 1BE
Role ACTIVE
Director
Date of birth
December 1972
Appointed on
14 June 2018
Nationality
BRITISH
Occupation
COMPANY SECRETARY

STOBART PORTS DEVELOPMENTS LIMITED

Correspondence address
THIRD FLOOR 15 STRATFORD PLACE, LONDON, ENGLAND, W1C 1BE
Role ACTIVE
Director
Date of birth
December 1972
Appointed on
14 June 2018
Nationality
BRITISH
Occupation
COMPANY SECRETARY

STOBART BUSINESS SERVICES LIMITED

Correspondence address
THIRD FLOOR 15 STRATFORD PLACE, LONDON, ENGLAND, W1C 1BE
Role ACTIVE
Director
Date of birth
December 1972
Appointed on
14 June 2018
Nationality
BRITISH
Occupation
COMPANY SECRETARY

SPD 1 LIMITED

Correspondence address
THIRD FLOOR 15 STRATFORD PLACE, LONDON, ENGLAND, W1C 1BE
Role ACTIVE
Director
Date of birth
December 1972
Appointed on
14 June 2018
Nationality
BRITISH
Occupation
COMPANY SECRETARY

SAI1 LIMITED

Correspondence address
THIRD FLOOR 15 STRATFORD PLACE, LONDON, ENGLAND, W1C 1BE
Role ACTIVE
Director
Date of birth
December 1972
Appointed on
14 June 2018
Nationality
BRITISH
Occupation
COMPANY SECRETARY

WESTLINK HOLDINGS LIMITED

Correspondence address
THIRD FLOOR 15 STRATFORD PLACE, LONDON, ENGLAND, W1C 1BE
Role ACTIVE
Director
Date of birth
December 1972
Appointed on
14 June 2018
Nationality
BRITISH
Occupation
COMPANY SECRETARY

ESKEN FINANCE PLC

Correspondence address
3RD FLOOR 15 STRATFORD PLACE, LONDON, UNITED KINGDOM, W1C 1BE
Role RESIGNED
Director
Date of birth
December 1972
Appointed on
28 November 2018
Resigned on
22 September 2019
Nationality
BRITISH
Occupation
COMPANY SECRETARY

ANSA LOGISTICS LIMITED

Correspondence address
THIRD FLOOR 15 STRATFORD PLACE, LONDON, ENGLAND, W1C 1BE
Role RESIGNED
Director
Date of birth
December 1972
Appointed on
14 June 2018
Resigned on
9 September 2019
Nationality
BRITISH
Occupation
COMPANY SECRETARY

WIDNES REALISATIONS LIMITED

Correspondence address
THIRD FLOOR 15 STRATFORD PLACE, LONDON, ENGLAND, W1C 1BE
Role RESIGNED
Director
Date of birth
December 1972
Appointed on
14 June 2018
Resigned on
9 September 2019
Nationality
BRITISH
Occupation
COMPANY SECRETARY

CARLISLE LAKE DISTRICT AIRPORT LIMITED

Correspondence address
THIRD FLOOR 15 STRATFORD PLACE, LONDON, ENGLAND, W1C 1BE
Role RESIGNED
Director
Date of birth
December 1972
Appointed on
14 June 2018
Resigned on
14 June 2018
Nationality
BRITISH
Occupation
COMPANY SECRETARY

ESKEN ESTATES HOLDINGS LIMITED

Correspondence address
THIRD FLOOR 15 STRATFORD PLACE, LONDON, ENGLAND, W1C 1BE
Role RESIGNED
Director
Date of birth
December 1972
Appointed on
14 June 2018
Resigned on
9 September 2019
Nationality
BRITISH
Occupation
COMPANY SECRETARY

EBRO AVIATION LIMITED

Correspondence address
THIRD FLOOR 15 STRATFORD PLACE, LONDON, ENGLAND, W1C 1BE
Role RESIGNED
Director
Date of birth
December 1972
Appointed on
14 June 2018
Resigned on
9 September 2019
Nationality
BRITISH
Occupation
COMPANY SECRETARY

STOBART AD1 LIMITED

Correspondence address
THIRD FLOOR 15 STRATFORD PLACE, LONDON, ENGLAND, W1C 1BE
Role RESIGNED
Director
Date of birth
December 1972
Appointed on
14 June 2018
Resigned on
9 September 2019
Nationality
BRITISH
Occupation
COMPANY SECRETARY

WADI PROPERTIES LIMITED

Correspondence address
THIRD FLOOR 15 STRATFORD PLACE, LONDON, ENGLAND, W1C 1BE
Role RESIGNED
Director
Date of birth
December 1972
Appointed on
14 June 2018
Resigned on
9 September 2019
Nationality
BRITISH
Occupation
COMPANY SECRETARY

ESKEN HOLDINGS LIMITED

Correspondence address
THIRD FLOOR 15 STRATFORD PLACE, LONDON, ENGLAND, W1C 1BE
Role RESIGNED
Director
Date of birth
December 1972
Appointed on
14 June 2018
Resigned on
4 September 2019
Nationality
BRITISH
Occupation
COMPANY SECRETARY

ESKEN WGL LIMITED

Correspondence address
THIRD FLOOR 15 STRATFORD PLACE, LONDON, ENGLAND, W1C 1BE
Role RESIGNED
Director
Date of birth
December 1972
Appointed on
14 June 2018
Resigned on
9 September 2019
Nationality
BRITISH
Occupation
COMPANY SECRETARY

RENOLD CONTINENTAL LIMITED

Correspondence address
TRIDENT 2 TRIDENT BUSINESS PARK, STYAL ROAD, WYTHENSHAWE, UNITED KINGDOM, M22 5XB
Role RESIGNED
Director
Date of birth
December 1972
Appointed on
18 November 2016
Resigned on
29 August 2017
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode M22 5XB £9,591,000

RENOLD PUBLIC LIMITED COMPANY

Correspondence address
TRIDENT 2 TRIDENT BUSINESS PARK, STYAL ROAD, WYTHENSHAWE, UNITED KINGDOM, M22 5XB
Role RESIGNED
Director
Date of birth
December 1972
Appointed on
18 November 2016
Resigned on
3 January 2017
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode M22 5XB £9,591,000

RENOLD TRANSMISSION LIMITED

Correspondence address
TRIDENT 2 TRIDENT BUSINESS PARK, STYAL ROAD, WYTHENSHAWE, UNITED KINGDOM, M22 5XB
Role RESIGNED
Director
Date of birth
December 1972
Appointed on
18 November 2016
Resigned on
13 September 2017
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode M22 5XB £9,591,000

RENOLD GROUP GENERAL PARTNER LIMITED

Correspondence address
TRIDENT 2 TRIDENT BUSINESS PARK STYAL ROAD, WYTHENSHAWE, ENGLAND & WALES, UNITED KINGDOM, M22 5XB
Role RESIGNED
Director
Date of birth
December 1972
Appointed on
18 November 2016
Resigned on
10 January 2017
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode M22 5XB £9,591,000

RENOLD HOLDINGS LIMITED

Correspondence address
TRIDENT 2 TRIDENT BUSINESS PARK, STYAL ROAD, WYTHENSHAWE, UNITED KINGDOM, M22 5XB
Role RESIGNED
Director
Date of birth
December 1972
Appointed on
22 June 2016
Resigned on
29 August 2017
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode M22 5XB £9,591,000

RENOLD POWER TRANSMISSION LIMITED

Correspondence address
TRIDENT 2 TRIDENT BUSINESS PARK, STYAL ROAD, WYTHENSHAWE, UNITED KINGDOM, M22 5XB
Role RESIGNED
Director
Date of birth
December 1972
Appointed on
21 February 2013
Resigned on
5 October 2017
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode M22 5XB £9,591,000

RENOLD INTERNATIONAL HOLDINGS LIMITED

Correspondence address
TRIDENT 2 TRIDENT BUSINESS PARK, STYAL ROAD, WYTHENSHAWE, UNITED KINGDOM, M22 5XB
Role RESIGNED
Director
Date of birth
December 1972
Appointed on
21 February 2013
Resigned on
29 August 2017
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode M22 5XB £9,591,000

RENOLD UK LIMITED

Correspondence address
TRIDENT 2 TRIDENT BUSINESS PARK, STYAL ROAD, WYTHENSHAWE, UNITED KINGDOM, M22 5XB
Role RESIGNED
Director
Date of birth
December 1972
Appointed on
6 February 2013
Resigned on
22 August 2017
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode M22 5XB £9,591,000

JOHN HOLROYD AND COMPANY LIMITED

Correspondence address
TRIDENT 2 TRIDENT BUSINESS PARK, STYAL ROAD, WYTHENSHAWE, UNITED KINGDOM, M22 5XB
Role RESIGNED
Director
Date of birth
December 1972
Appointed on
6 February 2013
Resigned on
22 August 2017
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode M22 5XB £9,591,000

JONES & SHIPMAN LIMITED

Correspondence address
TRIDENT 2 TRIDENT BUSINESS PARK, STYAL ROAD, WYTHENSHAWE, UNITED KINGDOM, M22 5XB
Role RESIGNED
Director
Date of birth
December 1972
Appointed on
6 February 2013
Resigned on
22 August 2017
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode M22 5XB £9,591,000