Lisa Kay COX

Total number of appointments 41, 41 active appointments

SSL ENFIELD OPCO LTD

Correspondence address
Signature House Post Office Lane, Beaconsfield, England, HP9 1FN
Role ACTIVE
director
Date of birth
June 1972
Appointed on
6 August 2024
Resigned on
31 January 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode HP9 1FN £5,372,000

SSL HORNCHURCH OPCO LTD

Correspondence address
Signature House Post Office Lane, Beaconsfield, England, HP9 1FN
Role ACTIVE
director
Date of birth
June 1972
Appointed on
5 August 2024
Resigned on
31 January 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode HP9 1FN £5,372,000

SSL SURBITON OPCO LTD

Correspondence address
Signature House Post Office Lane, Beaconsfield, England, HP9 1FN
Role ACTIVE
director
Date of birth
June 1972
Appointed on
5 August 2024
Resigned on
31 January 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode HP9 1FN £5,372,000

SSL SURBITON PROPCO LTD

Correspondence address
Signature House Post Office Lane, Beaconsfield, England, HP9 1FN
Role ACTIVE
director
Date of birth
June 1972
Appointed on
3 August 2024
Resigned on
31 January 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode HP9 1FN £5,372,000

SSL ENFIELD PROPCO LTD

Correspondence address
1 Leonards Place, The Village, Stockton On The Forest, York, England, YO32 9UW
Role ACTIVE
director
Date of birth
June 1972
Appointed on
3 August 2024
Resigned on
31 January 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode YO32 9UW £667,000

SSL HORNCHURCH PROPCO LTD

Correspondence address
Signature House Post Office Lane, Beaconsfield, England, HP9 1FN
Role ACTIVE
director
Date of birth
June 1972
Appointed on
3 August 2024
Resigned on
31 January 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode HP9 1FN £5,372,000

SSL INVESTMENT PIV LTD

Correspondence address
Signature House Post Office Lane, Beaconsfield, Buckinghamshire, United Kingdom, HP9 1FN
Role ACTIVE
director
Date of birth
June 1972
Appointed on
2 July 2024
Resigned on
31 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode HP9 1FN £5,372,000

SSL BENTLEY HOUSE PROPCO LTD

Correspondence address
Signature House Post Office Lane, Beaconsfield, Buckinghamshire, United Kingdom, HP9 1FN
Role ACTIVE
director
Date of birth
June 1972
Appointed on
2 July 2024
Resigned on
31 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode HP9 1FN £5,372,000

SSL ASCOT OPCO LTD

Correspondence address
Signature House Post Office Lane, Beaconsfield, Buckinghamshire, United Kingdom, HP9 1FN
Role ACTIVE
director
Date of birth
June 1972
Appointed on
2 July 2024
Resigned on
31 January 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode HP9 1FN £5,372,000

SSL COOMBE PROPCO LTD

Correspondence address
Signature House Post Office Lane, Beaconsfield, Buckinghamshire, United Kingdom, HP9 1FN
Role ACTIVE
director
Date of birth
June 1972
Appointed on
2 July 2024
Resigned on
31 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode HP9 1FN £5,372,000

SSL WEYBRIDGE PROPCO LTD

Correspondence address
Signature House Post Office Lane, Beaconsfield, England, HP9 1FN
Role ACTIVE
director
Date of birth
June 1972
Appointed on
2 July 2024
Resigned on
31 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode HP9 1FN £5,372,000

SSL BANSTEAD PROPCO LTD

Correspondence address
Signature House Post Office Lane, Beaconsfield, Buckinghamshire, United Kingdom, HP9 1FN
Role ACTIVE
director
Date of birth
June 1972
Appointed on
2 July 2024
Resigned on
31 January 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode HP9 1FN £5,372,000

SIGNATURE SENIOR LIFESTYLE NOMINEE III LTD

Correspondence address
Signature House Post Office Lane, Hp9 1fn, Beaconsfield, Buckinghamshire, United Kingdom, HP9 1FN
Role ACTIVE
director
Date of birth
June 1972
Appointed on
5 June 2023
Resigned on
31 January 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode HP9 1FN £5,372,000

REVERA UK NOMINEE I LIMITED

Correspondence address
Fifth Floor, 5 New Street Square, London, England, EC4A 3BF
Role ACTIVE
director
Date of birth
June 1972
Appointed on
5 June 2023
Resigned on
2 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4A 3BF £978,000

SIGNATURE SENIOR LIFESTYLE HOLDINGS LIMITED

Correspondence address
Signature House Post Office Lane, Beaconsfield, Buckinghamshire, England, HP9 1FN
Role ACTIVE
director
Date of birth
June 1972
Appointed on
5 June 2023
Resigned on
30 January 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode HP9 1FN £5,372,000

REVERA UK PROPERTY GP LIMITED

Correspondence address
Fifth Floor, 5 New Street Square, London, England, EC4A 3BF
Role ACTIVE
director
Date of birth
June 1972
Appointed on
5 June 2023
Resigned on
2 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4A 3BF £978,000

SSL (MASTER DEVELOPMENTS) LIMITED

Correspondence address
25 Farringdon Street, London, EC4A 4AB
Role ACTIVE
director
Date of birth
June 1972
Appointed on
5 June 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4A 4AB £97,690,000

REVERA UK NOMINEE II LIMITED

Correspondence address
Fifth Floor, 5 New Street Square, London, England, EC4A 3BF
Role ACTIVE
director
Date of birth
June 1972
Appointed on
5 June 2023
Resigned on
2 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4A 3BF £978,000

SIGNATURE SENIOR LIFESTYLE FINANCE LIMITED

Correspondence address
Signature House Post Office Lane, Beaconsfield, Buckinghamshire, England, HP9 1FN
Role ACTIVE
director
Date of birth
June 1972
Appointed on
5 June 2023
Resigned on
31 January 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode HP9 1FN £5,372,000

SIGNATURE SLP GP LIMITED

Correspondence address
C/O 10th Floor 133 Finnieston Street, Glasgow, Scotland, G3 8HB
Role ACTIVE
director
Date of birth
June 1972
Appointed on
5 June 2023
Resigned on
31 January 2025
Nationality
British
Occupation
Company Director

SIGNATURE SENIOR LIFESTYLE DEVELOPMENTS LIMITED

Correspondence address
Signature House Post Office Lane, Beaconsfield, Buckinghamshire, England, HP9 1FN
Role ACTIVE
director
Date of birth
June 1972
Appointed on
5 June 2023
Resigned on
31 January 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode HP9 1FN £5,372,000

SIGNATURE SENIOR LIFESTYLE INVESTMENT MANAGEMENT LIMITED

Correspondence address
Signature House Post Office Lane, Beaconsfield, Buckinghamshire, England, HP9 1FN
Role ACTIVE
director
Date of birth
June 1972
Appointed on
5 June 2023
Resigned on
31 January 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode HP9 1FN £5,372,000

SIGNATURE SENIOR LIFESTYLE LIMITED

Correspondence address
Signature House Post Office Lane, Beaconsfield, Buckinghamshire, England, HP9 1FN
Role ACTIVE
director
Date of birth
June 1972
Appointed on
5 June 2023
Resigned on
31 January 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode HP9 1FN £5,372,000

SSL FARNHAM COMMON NOMINEE LIMITED

Correspondence address
Signature House Post Office Lane, Beaconsfield, Buckinghamshire, England, HP9 1FN
Role ACTIVE
director
Date of birth
June 1972
Appointed on
5 June 2023
Resigned on
31 January 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode HP9 1FN £5,372,000

SSL CAVERSHAM NOMINEE LIMITED

Correspondence address
Signature House Post Office Lane, Beaconsfield, Buckinghamshire, England, HP9 1FN
Role ACTIVE
director
Date of birth
June 1972
Appointed on
5 June 2023
Resigned on
31 January 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode HP9 1FN £5,372,000

SSL HIGHGATE NOMINEE LIMITED

Correspondence address
Signature House Post Office Lane, Beaconsfield, Buckinghamshire, England, HP9 1FN
Role ACTIVE
director
Date of birth
June 1972
Appointed on
5 June 2023
Resigned on
31 January 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode HP9 1FN £5,372,000

SIGNATURE SENIOR LIFESTYLE INVESTMENTS III LTD

Correspondence address
Signature House Post Office Lane, Beaconsfield, Buckinghamshire, England, HP9 1FN
Role ACTIVE
director
Date of birth
June 1972
Appointed on
5 June 2023
Resigned on
31 January 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode HP9 1FN £5,372,000

SIGNATURE SENIOR LIFESTYLE INVESTMENTS IV LIMITED

Correspondence address
Signature House Post Office Lane, Beaconsfield, Buckinghamshire, England, HP9 1FN
Role ACTIVE
director
Date of birth
June 1972
Appointed on
5 June 2023
Resigned on
31 January 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode HP9 1FN £5,372,000

SIGNATURE SENIOR LIFESTYLE INVESTMENTS V LIMITED

Correspondence address
Signature House Post Office Lane, Beaconsfield, Buckinghamshire, England, HP9 1FN
Role ACTIVE
director
Date of birth
June 1972
Appointed on
5 June 2023
Resigned on
31 January 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode HP9 1FN £5,372,000

WR OPERATIONS 6 LIMITED

Correspondence address
Grosvenor House Horseshoe Crescent, Beaconsfield, Buckinghamshire, England, HP9 1LJ
Role ACTIVE
director
Date of birth
June 1972
Appointed on
22 September 2019
Resigned on
29 December 2020
Nationality
British
Occupation
Chief Operating Officer

Average house price in the postcode HP9 1LJ £678,000

SIGNATURE OF REIGATE (OPERATIONS) LIMITED

Correspondence address
Signature House Post Office Lane, Beaconsfield, Buckinghamshire, England, HP9 1FN
Role ACTIVE
director
Date of birth
June 1972
Appointed on
22 September 2019
Resigned on
31 January 2025
Nationality
British
Occupation
Chief Operating Officer

Average house price in the postcode HP9 1FN £5,372,000

WR OPERATIONS 7 LIMITED

Correspondence address
Grosvenor House Horseshoe Crescent, Beaconsfield, Buckinghamshire, England, HP9 1LJ
Role ACTIVE
director
Date of birth
June 1972
Appointed on
22 September 2019
Resigned on
29 December 2020
Nationality
British
Occupation
Chief Operating Officer

Average house price in the postcode HP9 1LJ £678,000

SIGNATURE OF ST ALBANS (OPERATIONS) LIMITED

Correspondence address
Grosvenor House Horseshoe Crescent, Beaconsfield, Buckinghamshire, England, HP9 1LJ
Role ACTIVE
director
Date of birth
June 1972
Appointed on
22 September 2019
Nationality
British
Occupation
Chief Operating Officer

Average house price in the postcode HP9 1LJ £678,000

SSL GROUP (UK) LIMITED

Correspondence address
Fifth Floor, 5 New Street Square, London, England, EC4A 3BF
Role ACTIVE
director
Date of birth
June 1972
Appointed on
22 September 2019
Resigned on
2 July 2024
Nationality
British
Occupation
Chief Operating Officer

Average house price in the postcode EC4A 3BF £978,000

WR OPERATIONS 4 LIMITED

Correspondence address
Grosvenor House Horseshoe Crescent, Beaconsfield, Buckinghamshire, England, HP9 1LJ
Role ACTIVE
director
Date of birth
June 1972
Appointed on
22 September 2019
Resigned on
29 December 2020
Nationality
British
Occupation
Chief Operating Officer

Average house price in the postcode HP9 1LJ £678,000

WR OPERATIONS 2 LIMITED

Correspondence address
Grosvenor House Horseshoe Crescent, Beaconsfield, Beaconsfield, England, HP9 1LJ
Role ACTIVE
director
Date of birth
June 1972
Appointed on
22 September 2019
Resigned on
29 December 2020
Nationality
British
Occupation
Chief Operating Officer

Average house price in the postcode HP9 1LJ £678,000

REDWOOD TOWER UK OPCO 2 LIMITED

Correspondence address
Grosvenor House Horseshoe Crescent, Beaconsfield, Buckinghamshire, England, HP9 1LJ
Role ACTIVE
director
Date of birth
June 1972
Appointed on
22 September 2019
Resigned on
29 December 2020
Nationality
British
Occupation
Chief Operating Officer

Average house price in the postcode HP9 1LJ £678,000

WR OPERATIONS 3 LIMITED

Correspondence address
Grosvenor House Horseshoe Crescent, Beaconsfield, Beaconsfield, England, HP9 1LJ
Role ACTIVE
director
Date of birth
June 1972
Appointed on
22 September 2019
Resigned on
29 December 2020
Nationality
British
Occupation
Chief Operating Officer

Average house price in the postcode HP9 1LJ £678,000

SIGNATURE OF HERTFORD (OPERATIONS) LIMITED

Correspondence address
Signature House Post Office Lane, Beaconsfield, Buckinghamshire, England, HP9 1FN
Role ACTIVE
director
Date of birth
June 1972
Appointed on
22 September 2019
Resigned on
31 January 2025
Nationality
British
Occupation
Chief Operating Officer

Average house price in the postcode HP9 1FN £5,372,000

WR OPERATIONS 5 LIMITED

Correspondence address
Grosvenor House Horseshoe Crescent, Beaconsfield, Buckinghamshire, England, HP9 1LJ
Role ACTIVE
director
Date of birth
June 1972
Appointed on
22 September 2019
Resigned on
29 December 2020
Nationality
British
Occupation
Chief Operating Officer

Average house price in the postcode HP9 1LJ £678,000

SIGNATURE SENIOR LIFESTYLE OPERATIONS LTD

Correspondence address
Signature House Post Office Lane, Beaconsfield, Buckinghamshire, England, HP9 1FN
Role ACTIVE
director
Date of birth
June 1972
Appointed on
31 July 2019
Resigned on
31 January 2025
Nationality
British
Occupation
Chief Operating Officer

Average house price in the postcode HP9 1FN £5,372,000