LYNETTE GILLIAN KRIGE
Total number of appointments 60, 21 active appointments
VICTORIA PHARMACY LIMITED
- Correspondence address
- MERCHANTS WAREHOUSE CASTLE STREET, MANCHESTER, ENGLAND, M3 4LZ
- Role ACTIVE
- Director
- Date of birth
- September 1966
- Appointed on
- 29 November 2019
- Nationality
- SOUTH AFRICAN
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode M3 4LZ £5,470,000
CARE4U PHARMACY LIMITED
- Correspondence address
- MERCHANTS WAREHOUSE CASTLE STREET, MANCHESTER, ENGLAND, M3 4LZ
- Role ACTIVE
- Director
- Date of birth
- September 1966
- Appointed on
- 30 September 2019
- Nationality
- SOUTH AFRICAN
- Occupation
- CHIEF FINANCE OFFICER
Average house price in the postcode M3 4LZ £5,470,000
F.A. PARKINSON (CHEMISTS) LIMITED
- Correspondence address
- MERCHANTS WAREHOUSE CASTLE STREET, MANCHESTER, ENGLAND, M3 4LZ
- Role ACTIVE
- Director
- Date of birth
- September 1966
- Appointed on
- 30 September 2019
- Nationality
- SOUTH AFRICAN
- Occupation
- CHIEF FINANCE OFFICER
Average house price in the postcode M3 4LZ £5,470,000
PORTSLADE MEDICAL SUPPLIES LIMITED
- Correspondence address
- MERCHANTS WAREHOUSE CASTLE STREET, MANCHESTER, ENGLAND, M3 4LZ
- Role ACTIVE
- Director
- Date of birth
- September 1966
- Appointed on
- 30 September 2019
- Nationality
- SOUTH AFRICAN
- Occupation
- CHIEF FINANCE OFFICER
Average house price in the postcode M3 4LZ £5,470,000
PILLS LIMITED
- Correspondence address
- MERCHANTS WAREHOUSE CASTLE STREET, MANCHESTER, ENGLAND, M3 4LZ
- Role ACTIVE
- Director
- Date of birth
- September 1966
- Appointed on
- 30 September 2019
- Nationality
- SOUTH AFRICAN
- Occupation
- CHIEF FINANCE OFFICER
Average house price in the postcode M3 4LZ £5,470,000
PARKINSON (PAISLEY) LIMITED
- Correspondence address
- MERCHANTS WAREHOUSE CASTLE STREET, MANCHESTER, ENGLAND, M3 4LZ
- Role ACTIVE
- Director
- Date of birth
- September 1966
- Appointed on
- 30 September 2019
- Nationality
- SOUTH AFRICAN
- Occupation
- CHIEF FINANCE OFFICER
Average house price in the postcode M3 4LZ £5,470,000
OPUS PHARMACEUTICALS LIMITED
- Correspondence address
- MERCHANTS WAREHOUSE CASTLE STREET, MANCHESTER, ENGLAND, M3 4LZ
- Role ACTIVE
- Director
- Date of birth
- September 1966
- Appointed on
- 30 September 2019
- Nationality
- SOUTH AFRICAN
- Occupation
- CHIEF FINANCE OFFICER
Average house price in the postcode M3 4LZ £5,470,000
EBBW VALE CONSORTIUM LIMITED
- Correspondence address
- MERCHANTS WAREHOUSE CASTLE STREET, MANCHESTER, ENGLAND, M3 4LZ
- Role ACTIVE
- Director
- Date of birth
- September 1966
- Appointed on
- 30 September 2019
- Nationality
- SOUTH AFRICAN
- Occupation
- CHIEF FINANCE OFFICER
Average house price in the postcode M3 4LZ £5,470,000
RLJ CONSULTANCY LIMITED
- Correspondence address
- MERCHANTS WAREHOUSE CASTLE STREET, MANCHESTER, ENGLAND, M3 4LZ
- Role ACTIVE
- Director
- Date of birth
- September 1966
- Appointed on
- 30 September 2019
- Nationality
- SOUTH AFRICAN
- Occupation
- CHIEF FINANCE OFFICER
Average house price in the postcode M3 4LZ £5,470,000
IDEAL HEALTHCARE LIMITED
- Correspondence address
- MERCHANTS WAREHOUSE CASTLE STREET, MANCHESTER, ENGLAND, M3 4LZ
- Role ACTIVE
- Director
- Date of birth
- September 1966
- Appointed on
- 30 September 2019
- Nationality
- SOUTH AFRICAN
- Occupation
- CHIEF FINANCE OFFICER
Average house price in the postcode M3 4LZ £5,470,000
P.H.C. (PHARMACY) LIMITED
- Correspondence address
- 18-20 MAIN STREET, BEITH, NORTH AYRSHIRE, SCOTLAND, KA15 2AD
- Role ACTIVE
- Director
- Date of birth
- September 1966
- Appointed on
- 7 August 2019
- Nationality
- SOUTH AFRICAN
- Occupation
- COMPANY DIRECTOR
KEIGHLEY HEALTH CENTRE LIMITED
- Correspondence address
- MERCHANTS WAREHOUSE CASTLE STREET, CASTLEFIELD, MANCHESTER, ENGLAND, M3 4LZ
- Role ACTIVE
- Director
- Date of birth
- September 1966
- Appointed on
- 30 November 2018
- Nationality
- SOUTH AFRICAN
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode M3 4LZ £5,470,000
PENRITH HEALTH CENTRE (PD) CONSORTIUM LIMITED
- Correspondence address
- MERCHANTS WAREHOUSE CASTLE STREET, MANCHESTER, ENGLAND, M3 4LZ
- Role ACTIVE
- Director
- Date of birth
- September 1966
- Appointed on
- 31 October 2018
- Nationality
- SOUTH AFRICAN
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode M3 4LZ £5,470,000
DONALD WARDLE AND SON LIMITED
- Correspondence address
- MERCHANTS WAREHOUSE CASTLE STREET, MANCHESTER, ENGLAND, M3 4LZ
- Role ACTIVE
- Director
- Date of birth
- September 1966
- Appointed on
- 12 December 2017
- Nationality
- SOUTH AFRICAN
- Occupation
- CHIEF FINANCE OFFICER
Average house price in the postcode M3 4LZ £5,470,000
BESTWAY BELFAST CHEMISTS LIMITED
- Correspondence address
- 70 BALLYGOMARTIN ROAD, BELFAST, BT13 3NE
- Role ACTIVE
- Director
- Date of birth
- September 1966
- Appointed on
- 12 December 2017
- Nationality
- SOUTH AFRICAN
- Occupation
- CHIEF FINANCE OFFICER
BESTWAY NATIONAL CHEMISTS LIMITED
- Correspondence address
- MERCHANTS WAREHOUSE CASTLE STREET, CASTLEFIELD, MANCHESTER, M3 4LZ
- Role ACTIVE
- Director
- Date of birth
- September 1966
- Appointed on
- 12 December 2017
- Nationality
- SOUTH AFRICAN
- Occupation
- CHIEF FINANCE OFFICER
Average house price in the postcode M3 4LZ £5,470,000
BESTWAY PANACEA HEALTHCARE LIMITED
- Correspondence address
- MERCHANTS WAREHOUSE CASTLE STREET, CASTLEFIELD, MANCHESTER, M3 4LZ
- Role ACTIVE
- Director
- Date of birth
- September 1966
- Appointed on
- 12 December 2017
- Nationality
- SOUTH AFRICAN
- Occupation
- CHIEF FINANCE OFFICER
Average house price in the postcode M3 4LZ £5,470,000
BESTWAY PANACEA HOLDINGS LIMITED
- Correspondence address
- MERCHANTS WAREHOUSE CASTLE STREET, CASTLEFIELD, MANCHESTER, M3 4LZ
- Role ACTIVE
- Director
- Date of birth
- September 1966
- Appointed on
- 12 December 2017
- Nationality
- SOUTH AFRICAN
- Occupation
- CHIEF FINANCE OFFICER
Average house price in the postcode M3 4LZ £5,470,000
BESTWAY PHARMACY NDC LIMITED
- Correspondence address
- MERCHANTS WAREHOUSE CASTLE STREET, MANCHESTER, ENGLAND, M3 4LZ
- Role ACTIVE
- Director
- Date of birth
- September 1966
- Appointed on
- 12 December 2017
- Nationality
- SOUTH AFRICAN
- Occupation
- CHIEF FINANCE OFFICER
Average house price in the postcode M3 4LZ £5,470,000
THREE SWANS PHARMACY LIMITED
- Correspondence address
- 21 CASTLE STREET MERCHANTS WAREHOUSE, MANCHESTER, UNITED KINGDOM, M3 4LZ
- Role ACTIVE
- Director
- Date of birth
- September 1966
- Appointed on
- 1 November 2017
- Nationality
- SOUTH AFRICAN
- Occupation
- DIRECTOR
Average house price in the postcode M3 4LZ £5,470,000
U AND I GROUP LIMITED
- Correspondence address
- 7a Howick Place, London, United Kingdom, SW1P 1DZ
- Role ACTIVE
- director
- Date of birth
- September 1966
- Appointed on
- 10 March 2016
- Resigned on
- 14 December 2021
G LIGHTFOOT & SON LIMITED
- Correspondence address
- MERCHANTS WAREHOUSE CASTLE STREET, MANCHESTER, ENGLAND, M3 4LZ
- Role RESIGNED
- Director
- Date of birth
- September 1966
- Appointed on
- 30 September 2019
- Resigned on
- 29 January 2021
- Nationality
- SOUTH AFRICAN
- Occupation
- CHIEF FINANCE OFFICER
Average house price in the postcode M3 4LZ £5,470,000
RUBY DCO TWENTY LIMITED
- Correspondence address
- 204 POLMADIE ROAD, HAMPDEN PARK INDUSTRIAL ESTATE, GLASGOW, G42 0PH
- Role RESIGNED
- Director
- Date of birth
- September 1966
- Appointed on
- 1 December 2017
- Resigned on
- 29 June 2018
- Nationality
- SOUTH AFRICAN
- Occupation
- DIRECTOR
BRITISH ENGINEERING SERVICES FINCO LIMITED
- Correspondence address
- BRITISH ENGINEERING SERVICES 3RD FLOOR, 5 NEW YORK STREET, MANCHESTER, UNITED KINGDOM, M1 4JB
- Role RESIGNED
- Director
- Date of birth
- September 1966
- Appointed on
- 1 April 2016
- Resigned on
- 6 October 2017
- Nationality
- SOUTH AFRICAN
- Occupation
- CFO
BRITISH ENGINEERING SERVICES HOLDCO LIMITED
- Correspondence address
- BRITISH ENGINEERING SERVICES 3RD FLOOR, 5 NEW YORK STREET, MANCHESTER, UNITED KINGDOM, M1 4JB
- Role RESIGNED
- Director
- Date of birth
- September 1966
- Appointed on
- 1 April 2016
- Resigned on
- 6 October 2017
- Nationality
- SOUTH AFRICAN
- Occupation
- CFO
BRITISH ENGINEERING SERVICES TOPCO LIMITED
- Correspondence address
- BRITISH ENGINEERING SERVICES 3RD FLOOR, 5 NEW YORK STREET, MANCHESTER, UNITED KINGDOM, M1 4JB
- Role RESIGNED
- Director
- Date of birth
- September 1966
- Appointed on
- 31 October 2015
- Resigned on
- 6 October 2017
- Nationality
- SOUTH AFRICAN
- Occupation
- CFO
BRITISH ENGINEERING SERVICES LIMITED
- Correspondence address
- BRITISH ENGINEERING SERVICES 3RD FLOOR, 5 NEW YORK STREET, MANCHESTER, UNITED KINGDOM, M1 4JB
- Role RESIGNED
- Director
- Date of birth
- September 1966
- Appointed on
- 31 October 2015
- Resigned on
- 6 October 2017
- Nationality
- SOUTH AFRICAN
- Occupation
- CFO
TURNER & HICKMAN LIMITED
- Correspondence address
- 18 WOODSIDE CRESCENT, GLASGOW, UNITED KINGDOM, G3 7UL
- Role RESIGNED
- Director
- Date of birth
- September 1966
- Appointed on
- 12 February 2014
- Resigned on
- 25 September 2014
- Nationality
- SOUTH AFRICAN
- Occupation
- COMPANY DIRECTOR
SHH 501 LIMITED
- Correspondence address
- CHASE HOUSE 16 THE PARKS, NEWTON LE WILLOWS, MERSEYSIDE, ENGLAND, WA12 0JQ
- Role RESIGNED
- Director
- Date of birth
- September 1966
- Appointed on
- 2 September 2013
- Resigned on
- 15 October 2014
- Nationality
- SOUTH AFRICAN
- Occupation
- DIRECTOR
Average house price in the postcode WA12 0JQ £1,201,000
DRAIN TECHNOLOGY (1985) LIMITED
- Correspondence address
- CHASE HOUSE 16 THE PARKS, NEWTON-LE-WILLOWS, MERSEYSIDE, UNITED KINGDOM, WA12 0JQ
- Role RESIGNED
- Director
- Date of birth
- September 1966
- Appointed on
- 29 September 2011
- Resigned on
- 15 October 2014
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode WA12 0JQ £1,201,000
SPEEDY RAIL SERVICES LIMITED
- Correspondence address
- CHASE HOUSE 16 THE PARKS, NEWTON-LE-WILLOWS, MERSEYSIDE, UNITED KINGDOM, WA12 0JQ
- Role RESIGNED
- Director
- Date of birth
- September 1966
- Appointed on
- 29 September 2011
- Resigned on
- 15 October 2014
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode WA12 0JQ £1,201,000
CHESTVIEW (NORTH EAST) LIMITED
- Correspondence address
- CHASE HOUSE 16 THE PARKS, NEWTON-LE-WILLOWS, MERSEYSIDE, UNITED KINGDOM, WA12 0JQ
- Role RESIGNED
- Director
- Date of birth
- September 1966
- Appointed on
- 29 September 2011
- Resigned on
- 15 October 2014
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode WA12 0JQ £1,201,000
DRAIN TECHNOLOGY LIMITED
- Correspondence address
- CHASE HOUSE 16 THE PARKS, NEWTON-LE-WILLOWS, MERSEYSIDE, UNITED KINGDOM, WA12 0JQ
- Role RESIGNED
- Director
- Date of birth
- September 1966
- Appointed on
- 29 September 2011
- Resigned on
- 15 October 2014
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode WA12 0JQ £1,201,000
SPEEDY HIRE (IRELAND) LIMITED
- Correspondence address
- CHASE HOUSE 16 THE PARKS, NEWTON-LE-WILLOWS, MERSEYSIDE, UNITED KINGDOM, WA12 0JQ
- Role RESIGNED
- Director
- Date of birth
- September 1966
- Appointed on
- 29 September 2011
- Resigned on
- 15 October 2014
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode WA12 0JQ £1,201,000
STOCKTON INVESTMENTS (NORTH EAST) LIMITED
- Correspondence address
- CHASE HOUSE 16 THE PARKS, NEWTON-LE-WILLOWS, MERSEYSIDE, UNITED KINGDOM, WA12 0JQ
- Role RESIGNED
- Director
- Date of birth
- September 1966
- Appointed on
- 29 September 2011
- Resigned on
- 15 October 2014
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode WA12 0JQ £1,201,000
SPEEDY PLANT HIRE LTD.
- Correspondence address
- CHASE HOUSE 16 THE PARKS, NEWTON-LE-WILLOWS, MERSEYSIDE, UNITED KINGDOM, WA12 0JQ
- Role RESIGNED
- Director
- Date of birth
- September 1966
- Appointed on
- 29 September 2011
- Resigned on
- 15 October 2014
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode WA12 0JQ £1,201,000
SPEEDY INTERNATIONAL LEASING LIMITED
- Correspondence address
- CHASE HOUSE 16 THE PARKS, NEWTON-LE-WILLOWS, MERSEYSIDE, UNITED KINGDOM, WA12 0JQ
- Role RESIGNED
- Director
- Date of birth
- September 1966
- Appointed on
- 29 September 2011
- Resigned on
- 15 October 2014
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode WA12 0JQ £1,201,000
SPEEDY INTERNATIONAL ASSET SERVICES (HOLDINGS) LIMITED
- Correspondence address
- CHASE HOUSE 16 THE PARKS, NEWTON-LE-WILLOWS, MERSEYSIDE, UNITED KINGDOM, WA12 0JQ
- Role RESIGNED
- Director
- Date of birth
- September 1966
- Appointed on
- 29 September 2011
- Resigned on
- 15 October 2014
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode WA12 0JQ £1,201,000
SPEEDY TRANSPORT LIMITED
- Correspondence address
- CHASE HOUSE 16 THE PARKS, NEWTON-LE-WILLOWS, MERSEYSIDE, UNITED KINGDOM, WA12 0JQ
- Role RESIGNED
- Director
- Date of birth
- September 1966
- Appointed on
- 29 September 2011
- Resigned on
- 15 October 2014
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode WA12 0JQ £1,201,000
SPEEDY LGH LIMITED
- Correspondence address
- CHASE HOUSE 16 THE PARKS, NEWTON-LE-WILLOWS, MERSEYSIDE, UNITED KINGDOM, WA12 0JQ
- Role RESIGNED
- Director
- Date of birth
- September 1966
- Appointed on
- 29 September 2011
- Resigned on
- 15 October 2014
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode WA12 0JQ £1,201,000
SPEEDY HIRE CENTRES LIMITED
- Correspondence address
- CHASE HOUSE 16 THE PARKS, NEWTON-LE-WILLOWS, MERSEYSIDE, UNITED KINGDOM, WA12 0JQ
- Role RESIGNED
- Director
- Date of birth
- September 1966
- Appointed on
- 29 September 2011
- Resigned on
- 15 October 2014
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode WA12 0JQ £1,201,000
HIRE-A-TOOL LIMITED
- Correspondence address
- CHASE HOUSE 16 THE PARKS, NEWTON-LE-WILLOWS, MERSEYSIDE, UNITED KINGDOM, WA12 0JQ
- Role RESIGNED
- Director
- Date of birth
- September 1966
- Appointed on
- 29 September 2011
- Resigned on
- 15 October 2014
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode WA12 0JQ £1,201,000
SPEEDY HIRE (UK) LIMITED
- Correspondence address
- CHASE HOUSE 16 THE PARKS, NEWTON-LE-WILLOWS, MERSEYSIDE, UNITED KINGDOM, WA12 0JQ
- Role RESIGNED
- Director
- Date of birth
- September 1966
- Appointed on
- 29 September 2011
- Resigned on
- 15 October 2014
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode WA12 0JQ £1,201,000
SPEEDY POWER LIMITED
- Correspondence address
- CHASE HOUSE 16 THE PARKS, NEWTON-LE-WILLOWS, MERSEYSIDE, UNITED KINGDOM, WA12 0JQ
- Role RESIGNED
- Director
- Date of birth
- September 1966
- Appointed on
- 29 September 2011
- Resigned on
- 15 October 2014
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode WA12 0JQ £1,201,000
SPEEDY ASSET SERVICES LIMITED
- Correspondence address
- CHASE HOUSE 16 THE PARKS, NEWTON-LE-WILLOWS, MERSEYSIDE, UNITED KINGDOM, WA12 0JQ
- Role RESIGNED
- Director
- Date of birth
- September 1966
- Appointed on
- 29 September 2011
- Resigned on
- 15 October 2014
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode WA12 0JQ £1,201,000
SPEEDY INDUSTRIAL SERVICES LIMITED
- Correspondence address
- CHASE HOUSE 16 THE PARKS, NEWTON-LE-WILLOWS, MERSEYSIDE, UNITED KINGDOM, WA12 0JQ
- Role RESIGNED
- Director
- Date of birth
- September 1966
- Appointed on
- 29 September 2011
- Resigned on
- 15 October 2014
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode WA12 0JQ £1,201,000
SPEEDY HIRE CENTRES (MIDLANDS) LIMITED
- Correspondence address
- CHASE HOUSE 16 THE PARKS, NEWTON-LE-WILLOWS, MERSEYSIDE, UNITED KINGDOM, WA12 0JQ
- Role RESIGNED
- Director
- Date of birth
- September 1966
- Appointed on
- 29 September 2011
- Resigned on
- 15 October 2014
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode WA12 0JQ £1,201,000
SPEEDY LCH GENERATORS LIMITED
- Correspondence address
- CHASE HOUSE 16 THE PARKS, NEWTON-LE-WILLOWS, MERSEYSIDE, UNITED KINGDOM, WA12 0JQ
- Role RESIGNED
- Director
- Date of birth
- September 1966
- Appointed on
- 29 September 2011
- Resigned on
- 15 October 2014
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode WA12 0JQ £1,201,000
SPEEDY HIRE PLC
- Correspondence address
- CHASE HOUSE 16 THE PARKS, NEWTON-LE-WILLOWS, MERSEYSIDE, UNITED KINGDOM, WA12 0JQ
- Role RESIGNED
- Director
- Date of birth
- September 1966
- Appointed on
- 29 September 2011
- Resigned on
- 16 October 2014
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode WA12 0JQ £1,201,000
SPEEDY HIRE DIRECT LTD
- Correspondence address
- CHASE HOUSE 16 THE PARKS, NEWTON-LE-WILLOWS, MERSEYSIDE, UNITED KINGDOM, WA12 0JQ
- Role RESIGNED
- Director
- Date of birth
- September 1966
- Appointed on
- 29 September 2011
- Resigned on
- 15 October 2014
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode WA12 0JQ £1,201,000
LAING PROPERTY HOLDINGS LIMITED
- Correspondence address
- 8 MARSH CLOSE, MILL HILL, LONDON, NW7 4NY
- Role RESIGNED
- Director
- Date of birth
- September 1966
- Appointed on
- 14 July 2008
- Resigned on
- 30 April 2011
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT SA
Average house price in the postcode NW7 4NY £1,905,000
JOHN LAING INFRASTRUCTURE LIMITED
- Correspondence address
- 8 MARSH CLOSE, MILL HILL, LONDON, NW7 4NY
- Role RESIGNED
- Director
- Date of birth
- September 1966
- Appointed on
- 11 December 2007
- Resigned on
- 30 April 2011
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT SA
Average house price in the postcode NW7 4NY £1,905,000
JOHN LAING SOCIAL INFRASTRUCTURE LIMITED
- Correspondence address
- 8 MARSH CLOSE, MILL HILL, LONDON, NW7 4NY
- Role RESIGNED
- Director
- Date of birth
- September 1966
- Appointed on
- 11 December 2007
- Resigned on
- 30 April 2011
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT SA
Average house price in the postcode NW7 4NY £1,905,000
JOHN LAING LIMITED
- Correspondence address
- 8 MARSH CLOSE, MILL HILL, LONDON, NW7 4NY
- Role RESIGNED
- Director
- Date of birth
- September 1966
- Appointed on
- 1 July 2007
- Resigned on
- 30 April 2011
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT SA
Average house price in the postcode NW7 4NY £1,905,000
LAING INVESTMENTS MANAGEMENT SERVICES (EUROPE) LIMITED
- Correspondence address
- 97 BITTACY RISE, MILL HILL, LONDON, NW7 2HH
- Role RESIGNED
- Director
- Date of birth
- September 1966
- Appointed on
- 17 August 2006
- Resigned on
- 11 December 2006
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT SA
Average house price in the postcode NW7 2HH £829,000
LAING INVESTMENTS MANAGEMENT SERVICES (CANADA) LIMITED
- Correspondence address
- 97 BITTACY RISE, MILL HILL, LONDON, NW7 2HH
- Role RESIGNED
- Director
- Date of birth
- September 1966
- Appointed on
- 17 August 2006
- Resigned on
- 11 December 2006
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT SA
Average house price in the postcode NW7 2HH £829,000
SEMPERIAN SUBHOLDINGS M40 LIMITED
- Correspondence address
- 97 BITTACY RISE, MILL HILL, LONDON, NW7 2HH
- Role RESIGNED
- Director
- Date of birth
- September 1966
- Appointed on
- 15 March 2006
- Resigned on
- 6 November 2007
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT SA
Average house price in the postcode NW7 2HH £829,000
JOHN LAING SERVICES LIMITED
- Correspondence address
- 8 MARSH CLOSE, MILL HILL, LONDON, NW7 4NY
- Role RESIGNED
- Director
- Date of birth
- September 1966
- Appointed on
- 6 October 2004
- Resigned on
- 30 April 2011
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode NW7 4NY £1,905,000
LAING INVESTMENTS MANAGEMENT SERVICES LIMITED
- Correspondence address
- 8 MARSH CLOSE, MILL HILL, LONDON, NW7 4NY
- Role RESIGNED
- Director
- Date of birth
- September 1966
- Appointed on
- 17 November 2003
- Resigned on
- 30 April 2011
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode NW7 4NY £1,905,000
JOHN LAING PENSION TRUST LIMITED(THE)
- Correspondence address
- 97 BITTACY RISE, MILL HILL, LONDON, NW7 2HH
- Role RESIGNED
- Director
- Date of birth
- September 1966
- Appointed on
- 10 June 2003
- Resigned on
- 22 June 2007
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode NW7 2HH £829,000