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
Nationality
British
Occupation
Chartered Accountant (Sa)

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