MICHAEL JOSEPH RYAN

Total number of appointments 227, 8 active appointments

LAGG HOLDINGS LIMITED

Correspondence address
2ND FLOOR CALEDONIAN EXCHANGE, 19A CANNING STREET, EDINBURGH, UNITED KINGDOM, EH3 8EG
Role ACTIVE
Director
Date of birth
April 1966
Appointed on
2 August 2018
Nationality
IRISH
Occupation
FUND MANAGER

DII14 (ASSETCO) LIMITED

Correspondence address
2ND FLOOR CALEDONIAN EXCHANGE, 19A CANNING STREET, EDINBURGH, UNITED KINGDOM, EH3 8EG
Role ACTIVE
Director
Date of birth
April 1966
Appointed on
31 May 2018
Nationality
IRISH
Occupation
FUND MANAGER

AGHINAGH LIMITED

Correspondence address
2ND FLOOR CALEDONIAN EXCHANGE, 19A CANNING STREET, EDINBURGH, UNITED KINGDOM, EH3 8EG
Role ACTIVE
Director
Date of birth
April 1966
Appointed on
22 January 2016
Nationality
IRISH
Occupation
FUND MANAGER

DALMORE INTERMEDIATE LIMITED

Correspondence address
2ND FLOOR CALEDONIAN EXCHANGE, 19A CANNING STREET, EDINBURGH, UNITED KINGDOM, EH3 8EG
Role ACTIVE
Director
Date of birth
April 1966
Appointed on
11 January 2016
Nationality
IRISH
Occupation
FUND MANAGER

DALMORE SSAS NOMINEE LIMITED

Correspondence address
2ND FLOOR CALEDONIAN EXCHANGE, 19A CANNING STREET, EDINBURGH, UNITED KINGDOM, EH3 8EG
Role ACTIVE
Director
Date of birth
April 1966
Appointed on
22 October 2015
Nationality
IRISH
Occupation
NONE

DALMORE FOUNDERS LIMITED

Correspondence address
2ND FLOOR CALEDONIAN EXCHANGE, 19A CANNING STREET, EDINBURGH, UNITED KINGDOM, EH3 8EG
Role ACTIVE
Director
Date of birth
April 1966
Appointed on
3 October 2012
Nationality
IRISH
Occupation
FUND MANAGER

DALMORE GP HOLDINGS LIMITED

Correspondence address
2ND FLOOR CALEDONIAN EXCHANGE, 19A CANNING STREET, EDINBURGH, UNITED KINGDOM, EH3 8EG
Role ACTIVE
Director
Date of birth
April 1966
Appointed on
7 March 2011
Nationality
IRISH
Occupation
FUND MANAGER

DALMORE CAPITAL LIMITED

Correspondence address
2ND FLOOR CALEDONIAN EXCHANGE, 19A CANNING STREET, EDINBURGH, UNITED KINGDOM, EH3 8EG
Role ACTIVE
Director
Date of birth
April 1966
Appointed on
2 April 2009
Nationality
IRISH
Occupation
FUND MANAGER

DALMORE CAPITAL 36 GP LIMITED

Correspondence address
35 MELVILLE STREET, EDINBURGH, UNITED KINGDOM, EH3 7JF
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
18 July 2018
Resigned on
31 August 2018
Nationality
IRISH
Occupation
FUND MANAGER

DALMORE CAPITAL 35 GP LIMITED

Correspondence address
35 MELVILLE STREET, EDINBURGH, UNITED KINGDOM, EH3 7JF
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
25 June 2018
Resigned on
31 August 2018
Nationality
IRISH
Occupation
FUND MANAGER

DII15 (ASSETCO) LIMITED

Correspondence address
35 MELVILLE STREET, EDINBURGH, UNITED KINGDOM, EH3 7JF
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
31 May 2018
Resigned on
31 August 2018
Nationality
IRISH
Occupation
FUND MANAGER

GAOTHMHOR HOLDINGS LIMITED

Correspondence address
35 MELVILLE STREET, EDINBURGH, UNITED KINGDOM, EH3 7JF
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
16 May 2018
Resigned on
31 August 2018
Nationality
IRISH
Occupation
FUND MANAGER

DALMORE CAPITAL 30 GP LIMITED

Correspondence address
35 MELVILLE STREET, EDINBURGH, UNITED KINGDOM, EH3 7JF
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
13 April 2018
Resigned on
31 August 2018
Nationality
IRISH
Occupation
FUND MANAGER

REDRUTH HOLDINGS 7 LIMITED

Correspondence address
35 MELVILLE STREET, EDINBURGH, UNITED KINGDOM, EH3 7JF
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
5 April 2018
Resigned on
31 August 2018
Nationality
IRISH
Occupation
FUND MANAGER

REDRUTH HOLDINGS 6 LIMITED

Correspondence address
35 MELVILLE STREET, EDINBURGH, UNITED KINGDOM, EH3 7JF
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
5 April 2018
Resigned on
31 August 2018
Nationality
IRISH
Occupation
FUND MANAGER

REDRUTH HOLDINGS 4 LIMITED

Correspondence address
35 MELVILLE STREET, EDINBURGH, UNITED KINGDOM, EH3 7JF
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
4 April 2018
Resigned on
31 August 2018
Nationality
IRISH
Occupation
FUND MANAGER

REDRUTH HOLDINGS 5 LIMITED

Correspondence address
35 MELVILLE STREET, EDINBURGH, UNITED KINGDOM, EH3 7JF
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
4 April 2018
Resigned on
31 August 2018
Nationality
IRISH
Occupation
FUND MANAGER

REDRUTH HOLDINGS 3 LIMITED

Correspondence address
35 MELVILLE STREET, EDINBURGH, UNITED KINGDOM, EH3 7JF
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
4 April 2018
Resigned on
31 August 2018
Nationality
IRISH
Occupation
FUND MANAGER

DALMORE GAS INVESTMENTS LIMITED

Correspondence address
35 MELVILLE STREET, EDINBURGH, UNITED KINGDOM, EH3 7JF
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
4 April 2018
Resigned on
31 August 2018
Nationality
IRISH
Occupation
FUND MANAGER

PPDI ASSETCO 2 LIMITED

Correspondence address
35 MELVILLE STREET, EDINBURGH, UNITED KINGDOM, EH3 7JF
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
21 March 2018
Resigned on
31 August 2018
Nationality
IRISH
Occupation
FUND MANAGER

LIFFEY INVESTMENTS LIMITED

Correspondence address
35 MELVILLE STREET, EDINBURGH, UNITED KINGDOM, EH3 7JF
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
21 March 2018
Resigned on
31 August 2018
Nationality
IRISH
Occupation
FUND MANAGER

DALMORE CAPITAL 29 GP LIMITED

Correspondence address
35 MELVILLE STREET, EDINBURGH, UNITED KINGDOM, EH3 7JF
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
13 March 2018
Resigned on
31 August 2018
Nationality
IRISH
Occupation
FUND MANAGER

DC3 (ASSETCO) LIMITED

Correspondence address
35 MELVILLE STREET, EDINBURGH, UNITED KINGDOM, EH3 7JF
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
7 April 2017
Resigned on
31 August 2018
Nationality
IRISH
Occupation
FUND MANAGER

DC3 (ISSUER) LIMITED

Correspondence address
35 MELVILLE STREET, EDINBURGH, UNITED KINGDOM, EH3 7JF
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
6 April 2017
Resigned on
31 August 2018
Nationality
IRISH
Occupation
FUND MANAGER

REDRUTH HOLDINGS 2 LIMITED

Correspondence address
35 MELVILLE STREET, EDINBURGH, UNITED KINGDOM, EH3 7JF
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
13 March 2017
Resigned on
31 August 2018
Nationality
IRISH
Occupation
FUND MANAGER

CORAL PROJECT INVESTMENTS (ASSETCO) LIMITED

Correspondence address
35 MELVILLE STREET, EDINBURGH, UNITED KINGDOM, EH3 7JF
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
13 March 2017
Resigned on
31 August 2018
Nationality
IRISH
Occupation
FUND MANAGER

CORAL PROJECT INVESTMENTS (ISSUER) LIMITED

Correspondence address
35 MELVILLE STREET, EDINBURGH, UNITED KINGDOM, EH3 7JF
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
10 March 2017
Resigned on
31 August 2018
Nationality
IRISH
Occupation
FUND MANAGER

DALMORE CAPITAL 19 GP LIMITED

Correspondence address
35 MELVILLE STREET, EDINBURGH, UNITED KINGDOM, EH3 7JF
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
7 March 2017
Resigned on
31 August 2018
Nationality
IRISH
Occupation
FUND MANAGER

REDRUTH HOLDINGS LIMITED

Correspondence address
35 MELVILLE STREET, EDINBURGH, UNITED KINGDOM, EH3 7JF
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
7 April 2016
Resigned on
31 August 2018
Nationality
IRISH
Occupation
FUND MANAGER

CIVIS PFI/PPP INFRASTRUCTURE FUND GENERAL PARTNER LIMITED

Correspondence address
35 MELVILLE STREET, EDINBURGH, UNITED KINGDOM, EH3 7JF
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
19 January 2016
Resigned on
23 July 2020
Nationality
IRISH
Occupation
FUND MANAGER

DALMORE CAPITAL 15 GP LIMITED

Correspondence address
35 MELVILLE STREET, EDINBURGH, UNITED KINGDOM, EH3 7JF
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
25 November 2015
Resigned on
31 August 2018
Nationality
IRISH
Occupation
FUND MANAGER

DORMY MEMBERCO LIMITED

Correspondence address
35 MELVILLE STREET, EDINBURGH, UNITED KINGDOM, EH3 7JF
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
1 June 2015
Resigned on
31 August 2018
Nationality
IRISH
Occupation
FUND MANAGER

BAZALGETTE HOLDINGS LIMITED

Correspondence address
COTTONS CENTRE COTTONS LANE, LONDON, ENGLAND, SE1 2QG
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
1 May 2015
Resigned on
19 February 2018
Nationality
IRISH
Occupation
DIRECTOR

BAZALGETTE EQUITY LIMITED

Correspondence address
COTTONS CENTRE COTTONS LANE, LONDON, ENGLAND, SE1 2QG
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
1 May 2015
Resigned on
19 February 2018
Nationality
IRISH
Occupation
DIRECTOR

BAZALGETTE VENTURES LIMITED

Correspondence address
COTTONS CENTRE COTTONS LANE, LONDON, ENGLAND, SE1 2QG
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
1 May 2015
Resigned on
19 February 2018
Nationality
IRISH
Occupation
DIRECTOR

DALMORE CAPITAL 14 GP LIMITED

Correspondence address
35 MELVILLE STREET, EDINBURGH, UNITED KINGDOM, EH3 7JF
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
31 March 2015
Resigned on
31 August 2018
Nationality
IRISH
Occupation
FUND MANAGER

COLNE INVESTMENTS 2 HOLDCO LIMITED

Correspondence address
35 MELVILLE STREET, EDINBURGH, UNITED KINGDOM, EH3 7JF
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
10 March 2015
Resigned on
31 August 2018
Nationality
IRISH
Occupation
FUND MANAGER

DALMORE CAPITAL 11 GP LIMITED

Correspondence address
35 MELVILLE STREET, EDINBURGH, UNITED KINGDOM, EH3 7JF
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
19 February 2015
Resigned on
31 August 2018
Nationality
IRISH
Occupation
FUND MANAGER

DALMORE CAPITAL DM LIMITED

Correspondence address
35 MELVILLE STREET, EDINBURGH, UNITED KINGDOM, EH3 7JF
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
20 January 2015
Resigned on
31 August 2018
Nationality
IRISH
Occupation
FUND MANAGER

COLNE TOPCO LIMITED

Correspondence address
35 MELVILLE STREET, EDINBURGH, UNITED KINGDOM, EH3 7JF
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
1 October 2014
Resigned on
31 August 2018
Nationality
IRISH
Occupation
FUND MANAGER

DALMORE CAPITAL (ROCHDALE 2) LIMITED

Correspondence address
35 MELVILLE STREET, EDINBURGH, UNITED KINGDOM, EH3 7JF
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
25 September 2014
Resigned on
31 August 2018
Nationality
IRISH
Occupation
FUND MANAGER

BROWNING PFI HOLDINGS 2014 LIMITED

Correspondence address
INTERSERVE HOUSE RUSCOMBE PARK, TWYFORD, READING, BERKSHIRE, ENGLAND, RG10 9JU
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
11 April 2014
Resigned on
31 August 2018
Nationality
IRISH
Occupation
FUND MANAGER

Average house price in the postcode RG10 9JU £4,158,000

PFI (PACIFIC) LIMITED

Correspondence address
35 MELVILLE STREET, EDINBURGH, UNITED KINGDOM, EH3 7JF
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
26 March 2014
Resigned on
31 August 2018
Nationality
IRISH
Occupation
FUND MANAGER

PPDI HOLDINGS LIMITED

Correspondence address
35 MELVILLE STREET, EDINBURGH, UNITED KINGDOM, EH3 7JF
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
11 March 2014
Resigned on
31 August 2018
Nationality
IRISH
Occupation
FUND MANAGER

PPDI FINANCE LIMITED

Correspondence address
35 MELVILLE STREET, EDINBURGH, UNITED KINGDOM, EH3 7JF
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
11 March 2014
Resigned on
31 August 2018
Nationality
IRISH
Occupation
FUND MANAGER

PPDI ASSETCO LIMITED

Correspondence address
35 MELVILLE STREET, EDINBURGH, UNITED KINGDOM, EH3 7JF
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
11 March 2014
Resigned on
31 August 2018
Nationality
IRISH
Occupation
FUND MANAGER

INVERGORDON D GP LIMITED

Correspondence address
35 MELVILLE STREET, EDINBURGH, UNITED KINGDOM, EH3 7JF
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
4 March 2014
Resigned on
31 August 2018
Nationality
IRISH
Occupation
FUND MANAGER

DALMORE CAPITAL 6 GP LIMITED

Correspondence address
35 MELVILLE STREET, EDINBURGH, UNITED KINGDOM, EH3 7JF
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
20 December 2013
Resigned on
31 August 2018
Nationality
IRISH
Occupation
FUND MANAGER

ELGIN HEALTH (CLACKMANNANSHIRE) HOLDINGS LIMITED

Correspondence address
200 ALDERSGATE STREET, LONDON, UNITED KINGDOM, EC1A 4HD
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
11 November 2013
Resigned on
16 June 2014
Nationality
IRISH
Occupation
FUND MANAGER

ELGIN HEALTHCARE (FINDLAY HOUSE) LIMITED

Correspondence address
200 ALDERSGATE STREET, LONDON, UNITED KINGDOM, EC1A 4HD
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
11 November 2013
Resigned on
16 June 2014
Nationality
IRISH
Occupation
FUND MANAGER

ELGIN HEALTH (CLACKMANNANSHIRE) LIMITED

Correspondence address
200 ALDERSGATE STREET, LONDON, UNITED KINGDOM, EC1A 4HD
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
11 November 2013
Resigned on
16 June 2014
Nationality
IRISH
Occupation
FUND MANAGER

ELGIN HEALTHCARE (FINDLAY HOUSE) HOLDINGS LIMITED

Correspondence address
200 ALDERSGATE STREET, LONDON, UNITED KINGDOM, EC1A 4HD
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
11 November 2013
Resigned on
16 June 2014
Nationality
IRISH
Occupation
FUND MANAGER

CRIMSON PROJECT INVESTMENTS LIMITED

Correspondence address
35 MELVILLE STREET, EDINBURGH, UNITED KINGDOM, EH3 7JF
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
16 October 2013
Resigned on
31 August 2018
Nationality
IRISH
Occupation
FUND MANAGER

CRIMSON PROJECT INVESTMENTS (ISSUER) LIMITED

Correspondence address
35 MELVILLE STREET, EDINBURGH, UNITED KINGDOM, EH3 7JF
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
15 October 2013
Resigned on
31 August 2018
Nationality
IRISH
Occupation
FUND MANAGER

ELGIN HEALTH (MIDLOTHIAN) (HOLDINGS) LIMITED

Correspondence address
200 ALDERSGATE STREET, LONDON, UNITED KINGDOM, EC1A 4HD
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
3 October 2013
Resigned on
16 June 2014
Nationality
IRISH
Occupation
FUND MANAGER

ELGIN HEALTH (MIDLOTHIAN) LIMITED

Correspondence address
200 ALDERSGATE STREET, LONDON, UNITED KINGDOM, EC1A 4HD
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
3 October 2013
Resigned on
16 June 2014
Nationality
IRISH
Occupation
FUND MANAGER

COBALT PROJECT INVESTMENTS (HULL BSF) LIMITED

Correspondence address
200 ALDERSGATE STREET, LONDON, UNITED KINGDOM, EC1A 4HD
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
27 September 2013
Resigned on
12 January 2017
Nationality
IRISH
Occupation
FUND MANAGER

ELGIN INFRASTRUCTURE LIMITED

Correspondence address
200 ALDERSGATE STREET, LONDON, UNITED KINGDOM, EC1A 4HD
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
27 September 2013
Resigned on
24 February 2016
Nationality
IRISH
Occupation
FUND MANAGER

ELGIN LIFT LIMITED

Correspondence address
200 ALDERSGATE STREET, LONDON, UNITED KINGDOM, EC1A 4HD
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
27 September 2013
Resigned on
12 December 2016
Nationality
IRISH
Occupation
FUND MANAGER

ELGIN BSF LIMITED

Correspondence address
200 ALDERSGATE STREET, LONDON, UNITED KINGDOM, EC1A 4HD
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
27 September 2013
Resigned on
12 December 2016
Nationality
IRISH
Occupation
FUND MANAGER

COBALT CPI LIMITED

Correspondence address
35 MELVILLE STREET, EDINBURGH, UNITED KINGDOM, EH3 7JF
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
27 September 2013
Resigned on
31 August 2018
Nationality
IRISH
Occupation
FUND MANAGER

COBALT PROJECT INVESTMENTS LIMITED

Correspondence address
35 MELVILLE STREET, EDINBURGH, UNITED KINGDOM, EH3 7JF
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
16 August 2013
Resigned on
31 August 2018
Nationality
IRISH
Occupation
FUND MANAGER

COBALT PROJECT INVESTMENTS (ISSUER) LIMITED

Correspondence address
35 MELVILLE STREET, EDINBURGH, UNITED KINGDOM, EH3 7JF
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
16 August 2013
Resigned on
31 August 2018
Nationality
IRISH
Occupation
FUND MANAGER

FHW MANAGEMENT LIMITED

Correspondence address
200 ALDERSGATE STREET, LONDON, UNITED KINGDOM, EC1A 4HD
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
7 August 2013
Resigned on
13 May 2015
Nationality
IRISH
Occupation
FUND MANAGER

DALMORE CAPITAL (CARLISLE 1) LIMITED

Correspondence address
35 MELVILLE STREET, EDINBURGH, UNITED KINGDOM, EH3 7JF
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
11 June 2013
Resigned on
31 August 2018
Nationality
IRISH
Occupation
FUND MANAGER

INTEQ SERVICES (HOLDINGS) LTD

Correspondence address
1 LONDON WALL, LONDON, LONDON, ENGLAND, EC2Y 5AB
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
10 June 2013
Resigned on
1 May 2014
Nationality
IRISH
Occupation
DIRECTOR

INTEQ SERVICES LTD.

Correspondence address
1 LONDON WALL, LONDON, LONDON, ENGLAND, EC2Y 5AB
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
10 June 2013
Resigned on
1 May 2014
Nationality
IRISH
Occupation
DIRECTOR

DALMORE CAPITAL (CORSHAM 1) LIMITED

Correspondence address
35 MELVILLE STREET, EDINBURGH, UNITED KINGDOM, EH3 7JF
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
30 April 2013
Resigned on
31 August 2018
Nationality
IRISH
Occupation
FUND MANAGER

PFI PARA (HOLDINGS) LIMITED

Correspondence address
INTERSERVE HOUSE RUSCOMBE PARK, TWYFORD, READING, UNITED KINGDOM, RG10 9JU
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
26 October 2012
Resigned on
30 June 2017
Nationality
IRISH
Occupation
FUND MANAGER

Average house price in the postcode RG10 9JU £4,158,000

PFI CUSTODIAL (HOLDINGS) LIMITED

Correspondence address
INTERSERVE HOUSE RUSCOMBE PARK, TWYFORD, READING, BERKSHIRE, ENGLAND, RG10 9JU
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
26 October 2012
Resigned on
30 June 2017
Nationality
IRISH
Occupation
FUND MANAGER

Average house price in the postcode RG10 9JU £4,158,000

DALMORE CAPITAL (PARA 1) LIMITED

Correspondence address
35 MELVILLE STREET, EDINBURGH, UNITED KINGDOM, EH3 7JF
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
28 September 2012
Resigned on
31 August 2018
Nationality
IRISH
Occupation
FUND MANAGER

DALMORE CAPITAL (PARA 2) LIMITED

Correspondence address
35 MELVILLE STREET, EDINBURGH, UNITED KINGDOM, EH3 7JF
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
28 September 2012
Resigned on
31 August 2018
Nationality
IRISH
Occupation
FUND MANAGER

DALMORE CAPITAL (ISSUER 2) LIMITED

Correspondence address
35 MELVILLE STREET, EDINBURGH, UNITED KINGDOM, EH3 7JF
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
21 September 2012
Resigned on
31 August 2018
Nationality
IRISH
Occupation
FUND MANAGER

DALMORE CAPITAL (ISSUER 1) LIMITED

Correspondence address
35 MELVILLE STREET, EDINBURGH, UNITED KINGDOM, EH3 7JF
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
21 September 2012
Resigned on
31 August 2018
Nationality
IRISH
Occupation
FUND MANAGER

INVERGORDON A GP LIMITED

Correspondence address
35 MELVILLE STREET, EDINBURGH, UNITED KINGDOM, EH3 7JF
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
10 July 2012
Resigned on
31 August 2018
Nationality
IRISH
Occupation
NONE

DALMORE CAPITAL 2 GP LIMITED

Correspondence address
35 MELVILLE STREET, EDINBURGH, UNITED KINGDOM, EH3 7JF
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
7 March 2011
Resigned on
31 August 2018
Nationality
IRISH
Occupation
FUND MANAGER

WLHC HOLDCO LIMITED

Correspondence address
200 ALDERSGATE STREET, LONDON, ENGLAND, EC1A 4HD
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
17 December 2010
Resigned on
1 April 2015
Nationality
IRISH
Occupation
FUND MANAGER

WLHC PROJECTCO LIMITED

Correspondence address
200 ALDERSGATE STREET, LONDON, ENGLAND, EC1A 4HD
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
17 December 2010
Resigned on
1 April 2015
Nationality
IRISH
Occupation
FUND MANAGER

INVERGORDON GP LIMITED

Correspondence address
35 MELVILLE STREET, EDINBURGH, UNITED KINGDOM, EH3 7JF
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
3 September 2010
Resigned on
31 August 2018
Nationality
IRISH
Occupation
FUND MANAGER

KILMARNOCK PFI HOLDINGS LIMITED

Correspondence address
APARTMENT 42, CENTRAL BUILDING, 3 MATTHEW PARKER STREET, LONDON, SW1H 9NE
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
23 June 2008
Resigned on
19 March 2009
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode SW1H 9NE £1,486,000

ROAD MANAGEMENT CONSOLIDATED PLC

Correspondence address
APARTMENT 42, CENTRAL BUILDING, 3 MATTHEW PARKER STREET, LONDON, SW1H 9NE
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
4 March 2008
Resigned on
19 March 2009
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode SW1H 9NE £1,486,000

ROAD MANAGEMENT LIMITED

Correspondence address
APARTMENT 42, CENTRAL BUILDING, 3 MATTHEW PARKER STREET, LONDON, SW1H 9NE
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
4 March 2008
Resigned on
19 March 2009
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode SW1H 9NE £1,486,000

ROAD MANAGEMENT SERVICES (PETERBOROUGH) LIMITED

Correspondence address
APARTMENT 42, CENTRAL BUILDING, 3 MATTHEW PARKER STREET, LONDON, SW1H 9NE
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
4 March 2008
Resigned on
19 June 2009
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode SW1H 9NE £1,486,000

DURHAM INVESTMENTS HOLDCO LIMITED

Correspondence address
APARTMENT 42, CENTRAL BUILDING, 3 MATTHEW PARKER STREET, LONDON, SW1H 9NE
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
4 February 2008
Resigned on
19 March 2009
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode SW1H 9NE £1,486,000

NVSH HOLDCO LIMITED

Correspondence address
APARTMENT 42, CENTRAL BUILDING, 3 MATTHEW PARKER STREET, LONDON, SW1H 9NE
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
14 December 2007
Resigned on
19 March 2009
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode SW1H 9NE £1,486,000

ERI HOLDINGS LIMITED

Correspondence address
APARTMENT 42, CENTRAL BUILDING, 3 MATTHEW PARKER STREET, LONDON, SW1H 9NE
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
13 December 2007
Resigned on
19 March 2009
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode SW1H 9NE £1,486,000

AM HOLDCO LIMITED

Correspondence address
APARTMENT 42, CENTRAL BUILDING, 3 MATTHEW PARKER STREET, LONDON, SW1H 9NE
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
12 December 2007
Resigned on
19 March 2009
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode SW1H 9NE £1,486,000

MATRIX FPMS HOLDINGS LIMITED

Correspondence address
APARTMENT 42, CENTRAL BUILDING, 3 MATTHEW PARKER STREET, LONDON, SW1H 9NE
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
11 December 2007
Resigned on
19 March 2009
Nationality
IRISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1H 9NE £1,486,000

DEFENCE MANAGEMENT GROUP HOLDINGS LIMITED

Correspondence address
APARTMENT 42, CENTRAL BUILDING, 3 MATTHEW PARKER STREET, LONDON, SW1H 9NE
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
7 December 2007
Resigned on
19 March 2009
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode SW1H 9NE £1,486,000

MATRIX PFI HOLDINGS LIMITED

Correspondence address
APARTMENT 42, CENTRAL BUILDING, 3 MATTHEW PARKER STREET, LONDON, SW1H 9NE
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
7 December 2007
Resigned on
19 March 2009
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode SW1H 9NE £1,486,000

INVESTMENT HOLDINGS (GENISTICS) LIMITED

Correspondence address
APARTMENT 42, CENTRAL BUILDING, 3 MATTHEW PARKER STREET, LONDON, SW1H 9NE
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
7 December 2007
Resigned on
19 March 2009
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode SW1H 9NE £1,486,000

DUCHESSPARK HOLDINGS LIMITED

Correspondence address
APARTMENT 42, CENTRAL BUILDING, 3 MATTHEW PARKER STREET, LONDON, SW1H 9NE
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
7 December 2007
Resigned on
19 March 2009
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode SW1H 9NE £1,486,000

HSC INVESTMENTS LIMITED

Correspondence address
APARTMENT 42, CENTRAL BUILDING, 3 MATTHEW PARKER STREET, LONDON, SW1H 9NE
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
22 November 2007
Resigned on
19 March 2009
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode SW1H 9NE £1,486,000

MATRIX FPMS LIMITED

Correspondence address
APARTMENT 42, CENTRAL BUILDING, 3 MATTHEW PARKER STREET, LONDON, SW1H 9NE
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
21 November 2007
Resigned on
19 March 2009
Nationality
IRISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1H 9NE £1,486,000

I2 HOLDCO 2 LIMITED

Correspondence address
APARTMENT 42, CENTRAL BUILDING, 3 MATTHEW PARKER STREET, LONDON, SW1H 9NE
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
2 July 2007
Resigned on
19 March 2009
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode SW1H 9NE £1,486,000

PFI INFRASTRUCTURE FINANCE LIMITED

Correspondence address
APARTMENT 42, CENTRAL BUILDING, 3 MATTHEW PARKER STREET, LONDON, SW1H 9NE
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
30 June 2007
Resigned on
7 October 2009
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode SW1H 9NE £1,486,000

KINNOULL HOUSE HOLDINGS LIMITED

Correspondence address
APARTMENT 42, CENTRAL BUILDING, 3 MATTHEW PARKER STREET, LONDON, SW1H 9NE
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
15 June 2007
Resigned on
19 March 2009
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode SW1H 9NE £1,486,000

I2 HOLDCO LIMITED

Correspondence address
APARTMENT 42, CENTRAL BUILDING, 3 MATTHEW PARKER STREET, LONDON, SW1H 9NE
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
26 April 2007
Resigned on
19 March 2009
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode SW1H 9NE £1,486,000

I2 BIDCO LIMITED

Correspondence address
APARTMENT 42, CENTRAL BUILDING, 3 MATTHEW PARKER STREET, LONDON, SW1H 9NE
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
26 April 2007
Resigned on
19 March 2009
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode SW1H 9NE £1,486,000

CONSORT HEALTHCARE (EDINBURGH ROYAL INFIRMARY) FINANCE LIMITED

Correspondence address
APARTMENT 42, CENTRAL BUILDING, 3 MATTHEW PARKER STREET, LONDON, SW1H 9NE
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
11 April 2007
Resigned on
19 March 2009
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode SW1H 9NE £1,486,000

CONSORT HEALTHCARE (EDINBURGH ROYAL INFIRMARY) INVESTMENTS LIMITED

Correspondence address
APARTMENT 42, CENTRAL BUILDING, 3 MATTHEW PARKER STREET, LONDON, SW1H 9NE
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
11 April 2007
Resigned on
19 March 2009
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode SW1H 9NE £1,486,000

ROBERTSON HEALTH (CHESTER LE STREET) GROUP HOLDINGS LIMITED

Correspondence address
APARTMENT 42, CENTRAL BUILDING, 3 MATTHEW PARKER STREET, LONDON, SW1H 9NE
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
13 March 2007
Resigned on
19 March 2009
Nationality
IRISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode SW1H 9NE £1,486,000

ROBERTSON EDUCATION (INGLEBY BARWICK) GROUP HOLDINGS LIMITED

Correspondence address
APARTMENT 42, CENTRAL BUILDING, 3 MATTHEW PARKER STREET, LONDON, SW1H 9NE
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
13 March 2007
Resigned on
19 March 2009
Nationality
IRISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode SW1H 9NE £1,486,000

ROBERTSON EDUCATION (ABERDEENSHIRE) GROUP HOLDINGS LIMITED

Correspondence address
APARTMENT 42, CENTRAL BUILDING, 3 MATTHEW PARKER STREET, LONDON, SW1H 9NE
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
13 March 2007
Resigned on
19 March 2009
Nationality
IRISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode SW1H 9NE £1,486,000

TBEP INVESTMENTS LIMITED

Correspondence address
APARTMENT 42, CENTRAL BUILDING, 3 MATTHEW PARKER STREET, LONDON, SW1H 9NE
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
8 March 2007
Resigned on
19 March 2009
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode SW1H 9NE £1,486,000

M1-A1 YORKSHIRE LIMITED

Correspondence address
APARTMENT 42, CENTRAL BUILDING, 3 MATTHEW PARKER STREET, LONDON, SW1H 9NE
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
29 December 2006
Resigned on
19 March 2009
Nationality
IRISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1H 9NE £1,486,000

CONNECT M1-A1 HOLDINGS LIMITED

Correspondence address
APARTMENT 42, CENTRAL BUILDING, 3 MATTHEW PARKER STREET, LONDON, SW1H 9NE
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
29 December 2006
Resigned on
24 March 2009
Nationality
IRISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1H 9NE £1,486,000

M1-A1 INVESTMENTS LIMITED

Correspondence address
APARTMENT 42, CENTRAL BUILDING, 3 MATTHEW PARKER STREET, LONDON, SW1H 9NE
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
21 December 2006
Resigned on
19 March 2009
Nationality
IRISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SW1H 9NE £1,486,000

A-ROADS INVESTMENTS LIMITED

Correspondence address
APARTMENT 42, CENTRAL BUILDING, 3 MATTHEW PARKER STREET, LONDON, SW1H 9NE
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
21 December 2006
Resigned on
19 March 2009
Nationality
IRISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1H 9NE £1,486,000

ALBION HEALTHCARE (OXFORD) LIMITED

Correspondence address
APARTMENT 42, CENTRAL BUILDING, 3 MATTHEW PARKER STREET, LONDON, SW1H 9NE
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
20 December 2006
Resigned on
19 March 2009
Nationality
IRISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1H 9NE £1,486,000

ELGIN WATER LIMITED

Correspondence address
APARTMENT 42, CENTRAL BUILDING, 3 MATTHEW PARKER STREET, LONDON, SW1H 9NE
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
20 December 2006
Resigned on
19 March 2009
Nationality
IRISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1H 9NE £1,486,000

ALBION HEALTHCARE (OXFORD) HOLDINGS LIMITED

Correspondence address
APARTMENT 42, CENTRAL BUILDING, 3 MATTHEW PARKER STREET, LONDON, SW1H 9NE
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
20 December 2006
Resigned on
19 March 2009
Nationality
IRISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1H 9NE £1,486,000

NUFFIELD ALBION HEALTHCARE LIMITED

Correspondence address
APARTMENT 42, CENTRAL BUILDING, 3 MATTHEW PARKER STREET, LONDON, SW1H 9NE
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
20 December 2006
Resigned on
19 March 2009
Nationality
IRISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1H 9NE £1,486,000

WEST LOTHIAN EDUCATION LIMITED

Correspondence address
APARTMENT 42, CENTRAL BUILDING, 3 MATTHEW PARKER STREET, LONDON, SW1H 9NE
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
20 December 2006
Resigned on
19 March 2009
Nationality
IRISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1H 9NE £1,486,000

NORMANBY HEALTHCARE GROUP HOLDINGS LIMITED

Correspondence address
APARTMENT 42, CENTRAL BUILDING, 3 MATTHEW PARKER STREET, LONDON, SW1H 9NE
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
19 December 2006
Resigned on
19 March 2009
Nationality
IRISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode SW1H 9NE £1,486,000

ANAVON HOLDINGS LIMITED

Correspondence address
APARTMENT 42, CENTRAL BUILDING, 3 MATTHEW PARKER STREET, LONDON, SW1H 9NE
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
19 December 2006
Resigned on
19 March 2009
Nationality
IRISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode SW1H 9NE £1,486,000

ALERT COMMUNICATIONS (2006) LIMITED

Correspondence address
APARTMENT 42, CENTRAL BUILDING, 3 MATTHEW PARKER STREET, LONDON, SW1H 9NE
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
14 December 2006
Resigned on
26 February 2009
Nationality
IRISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode SW1H 9NE £1,486,000

HPC KING'S COLLEGE HOSPITAL LIMITED

Correspondence address
APARTMENT 42, CENTRAL BUILDING, 3 MATTHEW PARKER STREET, LONDON, SW1H 9NE
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
13 December 2006
Resigned on
19 March 2009
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode SW1H 9NE £1,486,000

HPC KING'S COLLEGE HOSPITAL (HOLDINGS) LIMITED

Correspondence address
APARTMENT 42, CENTRAL BUILDING, 3 MATTHEW PARKER STREET, LONDON, SW1H 9NE
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
13 December 2006
Resigned on
19 March 2009
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode SW1H 9NE £1,486,000

HPC KING'S COLLEGE HOSPITAL (ISSUER) PLC.

Correspondence address
APARTMENT 42, CENTRAL BUILDING, 3 MATTHEW PARKER STREET, LONDON, SW1H 9NE
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
13 December 2006
Resigned on
19 March 2009
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode SW1H 9NE £1,486,000

MORETON PRISON SERVICES LIMITED

Correspondence address
APARTMENT 42, CENTRAL BUILDING, 3 MATTHEW PARKER STREET, LONDON, SW1H 9NE
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
2 December 2006
Resigned on
19 March 2009
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode SW1H 9NE £1,486,000

DEFENCE MANAGEMENT (WATCHFIELD) LIMITED

Correspondence address
APARTMENT 42, CENTRAL BUILDING, 3 MATTHEW PARKER STREET, LONDON, SW1H 9NE
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
2 December 2006
Resigned on
19 March 2009
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode SW1H 9NE £1,486,000

DEFENCE MANAGEMENT (HOLDINGS) LIMITED

Correspondence address
APARTMENT 42, CENTRAL BUILDING, 3 MATTHEW PARKER STREET, LONDON, SW1H 9NE
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
2 December 2006
Resigned on
19 March 2009
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode SW1H 9NE £1,486,000

PUCKLECHURCH CUSTODIAL SERVICES LIMITED

Correspondence address
APARTMENT 42, CENTRAL BUILDING, 3 MATTHEW PARKER STREET, LONDON, SW1H 9NE
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
2 December 2006
Resigned on
19 March 2009
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode SW1H 9NE £1,486,000

PREMIER CUSTODIAL SUB-DEBT LIMITED

Correspondence address
APARTMENT 42, CENTRAL BUILDING, 3 MATTHEW PARKER STREET, LONDON, SW1H 9NE
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
2 December 2006
Resigned on
19 March 2009
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode SW1H 9NE £1,486,000

PREMIER CUSTODIAL INVESTMENTS LIMITED

Correspondence address
APARTMENT 42, CENTRAL BUILDING, 3 MATTHEW PARKER STREET, LONDON, SW1H 9NE
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
2 December 2006
Resigned on
19 March 2009
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode SW1H 9NE £1,486,000

PREMIER CUSTODIAL FINANCE LIMITED

Correspondence address
APARTMENT 42, CENTRAL BUILDING, 3 MATTHEW PARKER STREET, LONDON, SW1H 9NE
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
2 December 2006
Resigned on
19 March 2009
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode SW1H 9NE £1,486,000

LOWDHAM GRANGE PRISON SERVICES LIMITED

Correspondence address
APARTMENT 42, CENTRAL BUILDING, 3 MATTHEW PARKER STREET, LONDON, SW1H 9NE
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
2 December 2006
Resigned on
19 March 2009
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode SW1H 9NE £1,486,000

ALERT COMMUNICATIONS GROUP HOLDINGS LIMITED

Correspondence address
APARTMENT 42, CENTRAL BUILDING, 3 MATTHEW PARKER STREET, LONDON, SW1H 9NE
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
14 November 2006
Resigned on
26 February 2009
Nationality
IRISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode SW1H 9NE £1,486,000

MATRIX PFI GP LIMITED

Correspondence address
APARTMENT 42, CENTRAL BUILDING, 3 MATTHEW PARKER STREET, LONDON, SW1H 9NE
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
23 October 2006
Resigned on
19 March 2009
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode SW1H 9NE £1,486,000

MATRIX PFI DEVELOPMENTS LIMITED

Correspondence address
APARTMENT 42, CENTRAL BUILDING, 3 MATTHEW PARKER STREET, LONDON, SW1H 9NE
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
23 October 2006
Resigned on
19 March 2009
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode SW1H 9NE £1,486,000

MATRIX PREMIER HOLDINGS LIMITED

Correspondence address
APARTMENT 42, CENTRAL BUILDING, 3 MATTHEW PARKER STREET, LONDON, SW1H 9NE
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
23 October 2006
Resigned on
19 March 2009
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode SW1H 9NE £1,486,000

THE EDUCATION SUPPORT COMPANY HOLDINGS (LEEDS) LIMITED

Correspondence address
APARTMENT 42, CENTRAL BUILDING, 3 MATTHEW PARKER STREET, LONDON, SW1H 9NE
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
9 October 2006
Resigned on
19 March 2009
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode SW1H 9NE £1,486,000

THE EDUCATION SUPPORT COMPANY (LEEDS) LIMITED

Correspondence address
APARTMENT 42, CENTRAL BUILDING, 3 MATTHEW PARKER STREET, LONDON, SW1H 9NE
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
9 October 2006
Resigned on
19 March 2009
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode SW1H 9NE £1,486,000

MODERN COURTS HOLDINGS (HUMBERSIDE) LIMITED

Correspondence address
APARTMENT 42, CENTRAL BUILDING, 3 MATTHEW PARKER STREET, LONDON, SW1H 9NE
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
2 October 2006
Resigned on
21 April 2009
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode SW1H 9NE £1,486,000

MODERN COURTS HOLDINGS (EAST ANGLIA) LIMITED

Correspondence address
APARTMENT 42, CENTRAL BUILDING, 3 MATTHEW PARKER STREET, LONDON, SW1H 9NE
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
2 October 2006
Resigned on
21 April 2009
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode SW1H 9NE £1,486,000

MODERN COURTS (EAST ANGLIA) LIMITED

Correspondence address
APARTMENT 42, CENTRAL BUILDING, 3 MATTHEW PARKER STREET, LONDON, SW1H 9NE
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
2 October 2006
Resigned on
21 April 2009
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode SW1H 9NE £1,486,000

MODERN COURTS (HUMBERSIDE) LIMITED

Correspondence address
APARTMENT 42, CENTRAL BUILDING, 3 MATTHEW PARKER STREET, LONDON, SW1H 9NE
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
2 October 2006
Resigned on
21 April 2009
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode SW1H 9NE £1,486,000

EXCHEQUER PARTNERSHIP (NO.2) HOLDINGS LIMITED

Correspondence address
APARTMENT 42, CENTRAL BUILDING, 3 MATTHEW PARKER STREET, LONDON, SW1H 9NE
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
31 March 2006
Resigned on
19 March 2009
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode SW1H 9NE £1,486,000

EXCHEQUER PARTNERSHIP (NO.2) PLC

Correspondence address
APARTMENT 42, CENTRAL BUILDING, 3 MATTHEW PARKER STREET, LONDON, SW1H 9NE
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
31 March 2006
Resigned on
19 March 2009
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode SW1H 9NE £1,486,000

EXCHEQUER PARTNERSHIP HOLDINGS LIMITED

Correspondence address
APARTMENT 42, CENTRAL BUILDING, 3 MATTHEW PARKER STREET, LONDON, SW1H 9NE
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
31 March 2006
Resigned on
19 March 2009
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode SW1H 9NE £1,486,000

EXCHEQUER PARTNERSHIP PLC

Correspondence address
APARTMENT 42, CENTRAL BUILDING, 3 MATTHEW PARKER STREET, LONDON, SW1H 9NE
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
31 March 2006
Resigned on
19 March 2009
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode SW1H 9NE £1,486,000

GRANNAG LIMITED

Correspondence address
APARTMENT 42, CENTRAL BUILDING, 3 MATTHEW PARKER STREET, LONDON, SW1H 9NE
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
7 February 2006
Resigned on
19 March 2009
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode SW1H 9NE £1,486,000

ANAVON LIMITED

Correspondence address
APARTMENT 42, CENTRAL BUILDING, 3 MATTHEW PARKER STREET, LONDON, SW1H 9NE
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
7 February 2006
Resigned on
19 March 2009
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode SW1H 9NE £1,486,000

KINTRA LIMITED

Correspondence address
APARTMENT 42, CENTRAL BUILDING, 3 MATTHEW PARKER STREET, LONDON, SW1H 9NE
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
7 February 2006
Resigned on
19 March 2009
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode SW1H 9NE £1,486,000

CONNECT M77/GSO HOLDINGS LIMITED

Correspondence address
APARTMENT 42, CENTRAL BUILDING, 3 MATTHEW PARKER STREET, LONDON, SW1H 9NE
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
20 December 2005
Resigned on
24 March 2009
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode SW1H 9NE £1,486,000

CONNECT ROAD OPERATORS LIMITED

Correspondence address
APARTMENT 42, CENTRAL BUILDING, 3 MATTHEW PARKER STREET, LONDON, SW1H 9NE
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
20 December 2005
Resigned on
24 March 2009
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode SW1H 9NE £1,486,000

CONNECT A50 LIMITED

Correspondence address
APARTMENT 42, CENTRAL BUILDING, 3 MATTHEW PARKER STREET, LONDON, SW1H 9NE
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
20 December 2005
Resigned on
24 March 2009
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode SW1H 9NE £1,486,000

CONNECT M77/GSO PLC

Correspondence address
APARTMENT 42, CENTRAL BUILDING, 3 MATTHEW PARKER STREET, LONDON, SW1H 9NE
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
20 December 2005
Resigned on
24 March 2009
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode SW1H 9NE £1,486,000

ALERT COMMUNICATIONS (HOLDINGS) LIMITED

Correspondence address
APARTMENT 42, CENTRAL BUILDING, 3 MATTHEW PARKER STREET, LONDON, SW1H 9NE
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
16 December 2005
Resigned on
26 February 2009
Nationality
IRISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode SW1H 9NE £1,486,000

LANTERNDEW LIMITED

Correspondence address
APARTMENT 42, CENTRAL BUILDING, 3 MATTHEW PARKER STREET, LONDON, SW1H 9NE
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
14 December 2005
Resigned on
19 March 2009
Nationality
IRISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1H 9NE £1,486,000

EASTBROOK FACILITIES HOLDINGS 2 LIMITED

Correspondence address
APARTMENT 42, CENTRAL BUILDING, 3 MATTHEW PARKER STREET, LONDON, SW1H 9NE
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
8 December 2005
Resigned on
19 March 2009
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode SW1H 9NE £1,486,000

ELBON HOLDINGS (1) LIMITED

Correspondence address
APARTMENT 42, CENTRAL BUILDING, 3 MATTHEW PARKER STREET, LONDON, SW1H 9NE
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
8 December 2005
Resigned on
19 March 2009
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode SW1H 9NE £1,486,000

ELBON HOLDINGS (3) LIMITED

Correspondence address
APARTMENT 42, CENTRAL BUILDING, 3 MATTHEW PARKER STREET, LONDON, SW1H 9NE
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
8 December 2005
Resigned on
19 March 2009
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode SW1H 9NE £1,486,000

ROBERTSON EDUCATION (ABERDEENSHIRE) LIMITED

Correspondence address
APARTMENT 42, CENTRAL BUILDING, 3 MATTHEW PARKER STREET, LONDON, SW1H 9NE
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
30 November 2005
Resigned on
19 March 2009
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode SW1H 9NE £1,486,000

ROBERTSON EDUCATION (ABERDEENSHIRE) HOLDINGS LIMITED

Correspondence address
APARTMENT 42, CENTRAL BUILDING, 3 MATTHEW PARKER STREET, LONDON, SW1H 9NE
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
30 November 2005
Resigned on
19 March 2009
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode SW1H 9NE £1,486,000

ROBERTSON EDUCATION (INGLEBY BARWICK) (HOLDINGS) LIMITED

Correspondence address
APARTMENT 42, CENTRAL BUILDING, 3 MATTHEW PARKER STREET, LONDON, SW1H 9NE
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
30 November 2005
Resigned on
19 March 2009
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode SW1H 9NE £1,486,000

ROBERTSON EDUCATION (INGLEBY BARWICK) LIMITED

Correspondence address
APARTMENT 42, CENTRAL BUILDING, 3 MATTHEW PARKER STREET, LONDON, SW1H 9NE
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
30 November 2005
Resigned on
19 March 2009
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode SW1H 9NE £1,486,000

ROBERTSON HEALTH (CHESTER LE STREET) LIMITED

Correspondence address
APARTMENT 42, CENTRAL BUILDING, 3 MATTHEW PARKER STREET, LONDON, SW1H 9NE
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
30 November 2005
Resigned on
19 March 2009
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode SW1H 9NE £1,486,000

ROBERTSON HEALTH (CHESTER LE STREET) HOLDINGS LIMITED

Correspondence address
APARTMENT 42, CENTRAL BUILDING, 3 MATTHEW PARKER STREET, LONDON, SW1H 9NE
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
30 November 2005
Resigned on
19 March 2009
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode SW1H 9NE £1,486,000

ELBON HOLDINGS (2) LIMITED

Correspondence address
APARTMENT 42, CENTRAL BUILDING, 3 MATTHEW PARKER STREET, LONDON, SW1H 9NE
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
17 October 2005
Resigned on
19 March 2009
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode SW1H 9NE £1,486,000

PFI LIGHTING (HOLDINGS) LIMITED

Correspondence address
APARTMENT 42, CENTRAL BUILDING, 3 MATTHEW PARKER STREET, LONDON, SW1H 9NE
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
1 July 2005
Resigned on
28 January 2010
Nationality
IRISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode SW1H 9NE £1,486,000

EASTBROOK FACILITIES LIMITED

Correspondence address
APARTMENT 42, CENTRAL BUILDING, 3 MATTHEW PARKER STREET, LONDON, SW1H 9NE
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
17 June 2005
Resigned on
19 March 2009
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode SW1H 9NE £1,486,000

EASTBROOK FACILITIES HOLDINGS LIMITED

Correspondence address
APARTMENT 42, CENTRAL BUILDING, 3 MATTHEW PARKER STREET, LONDON, SW1H 9NE
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
17 June 2005
Resigned on
19 March 2009
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode SW1H 9NE £1,486,000

CONSORT HEALTHCARE (EDINBURGH ROYAL INFIRMARY) HOLDINGS LIMITED

Correspondence address
APARTMENT 42, CENTRAL BUILDING, 3 MATTHEW PARKER STREET, LONDON, SW1H 9NE
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
20 May 2005
Resigned on
19 March 2009
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode SW1H 9NE £1,486,000

CONSORT HEALTHCARE (EDINBURGH ROYAL INFIRMARY) LIMITED

Correspondence address
APARTMENT 42, CENTRAL BUILDING, 3 MATTHEW PARKER STREET, LONDON, SW1H 9NE
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
20 May 2005
Resigned on
19 March 2009
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode SW1H 9NE £1,486,000

INFRASTRUCTURE INVESTORS DEFENCE HOUSING (BRISTOL) LIMITED

Correspondence address
APARTMENT 42, CENTRAL BUILDING, 3 MATTHEW PARKER STREET, LONDON, SW1H 9NE
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
31 March 2005
Resigned on
5 July 2006
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode SW1H 9NE £1,486,000

TRICOMM HOUSING LIMITED

Correspondence address
APARTMENT 42, CENTRAL BUILDING, 3 MATTHEW PARKER STREET, LONDON, SW1H 9NE
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
31 March 2005
Resigned on
5 July 2006
Nationality
IRISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode SW1H 9NE £1,486,000

TRICOMM HOUSING (HOLDINGS) LIMITED

Correspondence address
APARTMENT 42, CENTRAL BUILDING, 3 MATTHEW PARKER STREET, LONDON, SW1H 9NE
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
31 March 2005
Resigned on
5 July 2006
Nationality
IRISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode SW1H 9NE £1,486,000

NORMANBY HEALTHCARE (PROJECTS) LIMITED

Correspondence address
APARTMENT 42, CENTRAL BUILDING, 3 MATTHEW PARKER STREET, LONDON, SW1H 9NE
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
15 December 2004
Resigned on
19 March 2009
Nationality
IRISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode SW1H 9NE £1,486,000

NORMANBY HEALTHCARE (HOLDINGS) LIMITED

Correspondence address
APARTMENT 42, CENTRAL BUILDING, 3 MATTHEW PARKER STREET, LONDON, SW1H 9NE
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
15 December 2004
Resigned on
19 March 2009
Nationality
IRISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode SW1H 9NE £1,486,000

INFRASTRUCTURE INVESTORS LIMITED

Correspondence address
APARTMENT 42, CENTRAL BUILDING, 3 MATTHEW PARKER STREET, LONDON, SW1H 9NE
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
25 October 2004
Resigned on
19 March 2009
Nationality
IRISH
Occupation
CO DIRECTOR

Average house price in the postcode SW1H 9NE £1,486,000

KINNOULL HOUSE LIMITED

Correspondence address
APARTMENT 42, CENTRAL BUILDING, 3 MATTHEW PARKER STREET, LONDON, SW1H 9NE
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
2 September 2004
Resigned on
19 March 2009
Nationality
IRISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode SW1H 9NE £1,486,000

DUMFRIES FACILITIES (HOLDINGS) LIMITED

Correspondence address
APARTMENT 42, CENTRAL BUILDING, 3 MATTHEW PARKER STREET, LONDON, SW1H 9NE
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
23 July 2004
Resigned on
19 March 2009
Nationality
IRISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1H 9NE £1,486,000

DUMFRIES FACILITIES LIMITED

Correspondence address
APARTMENT 42, CENTRAL BUILDING, 3 MATTHEW PARKER STREET, LONDON, SW1H 9NE
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
23 July 2004
Resigned on
19 March 2009
Nationality
IRISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode SW1H 9NE £1,486,000

INNOVATE EAST LOTHIAN (HOLDINGS) LIMITED

Correspondence address
APARTMENT 42, CENTRAL BUILDING, 3 MATTHEW PARKER STREET, LONDON, SW1H 9NE
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
23 July 2004
Resigned on
19 March 2009
Nationality
IRISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1H 9NE £1,486,000

INNOVATE EAST LOTHIAN LIMITED

Correspondence address
APARTMENT 42, CENTRAL BUILDING, 3 MATTHEW PARKER STREET, LONDON, SW1H 9NE
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
23 July 2004
Resigned on
19 March 2009
Nationality
IRISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1H 9NE £1,486,000

MACHRIE LIMITED

Correspondence address
APARTMENT 42, CENTRAL BUILDING, 3 MATTHEW PARKER STREET, LONDON, SW1H 9NE
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
23 July 2004
Resigned on
19 March 2009
Nationality
IRISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1H 9NE £1,486,000

MACHRIE BURN LIMITED

Correspondence address
APARTMENT 42, CENTRAL BUILDING, 3 MATTHEW PARKER STREET, LONDON, SW1H 9NE
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
23 July 2004
Resigned on
19 March 2009
Nationality
IRISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1H 9NE £1,486,000

WANSBECK HEALTHCARE FACILITIES (HOLDINGS) LIMITED

Correspondence address
APARTMENT 42, CENTRAL BUILDING, 3 MATTHEW PARKER STREET, LONDON, SW1H 9NE
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
23 July 2004
Resigned on
19 March 2009
Nationality
IRISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1H 9NE £1,486,000

WANSBECK HEALTHCARE FACILITIES LIMITED

Correspondence address
APARTMENT 42, CENTRAL BUILDING, 3 MATTHEW PARKER STREET, LONDON, SW1H 9NE
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
23 July 2004
Resigned on
19 March 2009
Nationality
IRISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1H 9NE £1,486,000

FASTTRAX LIMITED

Correspondence address
APARTMENT 42, CENTRAL BUILDING, 3 MATTHEW PARKER STREET, LONDON, SW1H 9NE
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
16 March 2004
Resigned on
24 March 2009
Nationality
IRISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode SW1H 9NE £1,486,000

FASTTRAX HOLDINGS LIMITED

Correspondence address
APARTMENT 42, CENTRAL BUILDING, 3 MATTHEW PARKER STREET, LONDON, SW1H 9NE
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
16 March 2004
Resigned on
24 March 2009
Nationality
IRISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode SW1H 9NE £1,486,000

GH NEWHAM HOLDINGS LIMITED

Correspondence address
APARTMENT 42, CENTRAL BUILDING, 3 MATTHEW PARKER STREET, LONDON, SW1H 9NE
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
12 February 2004
Resigned on
19 March 2009
Nationality
IRISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode SW1H 9NE £1,486,000

GH BODMIN HOLDINGS LIMITED

Correspondence address
APARTMENT 42, CENTRAL BUILDING, 3 MATTHEW PARKER STREET, LONDON, SW1H 9NE
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
12 February 2004
Resigned on
19 March 2009
Nationality
IRISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode SW1H 9NE £1,486,000

GH BURY HOLDINGS LIMITED

Correspondence address
APARTMENT 42, CENTRAL BUILDING, 3 MATTHEW PARKER STREET, LONDON, SW1H 9NE
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
12 February 2004
Resigned on
19 March 2009
Nationality
IRISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode SW1H 9NE £1,486,000

GH NEWHAM LIMITED

Correspondence address
APARTMENT 42, CENTRAL BUILDING, 3 MATTHEW PARKER STREET, LONDON, SW1H 9NE
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
12 February 2004
Resigned on
19 March 2009
Nationality
IRISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode SW1H 9NE £1,486,000

NEWMOUNT LIMITED

Correspondence address
APARTMENT 42, CENTRAL BUILDING, 3 MATTHEW PARKER STREET, LONDON, SW1H 9NE
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
12 February 2004
Resigned on
19 March 2009
Nationality
IRISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode SW1H 9NE £1,486,000

NEWMOUNT HOLDINGS LIMITED

Correspondence address
APARTMENT 42, CENTRAL BUILDING, 3 MATTHEW PARKER STREET, LONDON, SW1H 9NE
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
12 February 2004
Resigned on
19 March 2009
Nationality
IRISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode SW1H 9NE £1,486,000

G H BODMIN LIMITED

Correspondence address
APARTMENT 42, CENTRAL BUILDING, 3 MATTHEW PARKER STREET, LONDON, SW1H 9NE
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
12 February 2004
Resigned on
19 March 2009
Nationality
IRISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode SW1H 9NE £1,486,000

GH BURY LIMITED

Correspondence address
APARTMENT 42, CENTRAL BUILDING, 3 MATTHEW PARKER STREET, LONDON, SW1H 9NE
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
12 February 2004
Resigned on
19 March 2009
Nationality
IRISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode SW1H 9NE £1,486,000

STC (MILTON KEYNES) HOLDINGS LIMITED

Correspondence address
APARTMENT 42, CENTRAL BUILDING, 3 MATTHEW PARKER STREET, LONDON, SW1H 9NE
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
22 May 2003
Resigned on
5 July 2004
Nationality
IRISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode SW1H 9NE £1,486,000

STC (MILTON KEYNES) LIMITED

Correspondence address
APARTMENT 42, CENTRAL BUILDING, 3 MATTHEW PARKER STREET, LONDON, SW1H 9NE
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
22 May 2003
Resigned on
5 July 2004
Nationality
IRISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode SW1H 9NE £1,486,000

NT GENERAL PARTNER LIMITED

Correspondence address
APARTMENT 42, CENTRAL BUILDING, 3 MATTHEW PARKER STREET, LONDON, SW1H 9NE
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
15 May 2003
Resigned on
3 June 2003
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode SW1H 9NE £1,486,000

BLACKSHAW HEALTHCARE SERVICES LIMITED

Correspondence address
APARTMENT 42, CENTRAL BUILDING, 3 MATTHEW PARKER STREET, LONDON, SW1H 9NE
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
17 April 2003
Resigned on
19 March 2009
Nationality
IRISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1H 9NE £1,486,000

BLACKSHAW HEALTHCARE SERVICES HOLDINGS LIMITED

Correspondence address
APARTMENT 42, CENTRAL BUILDING, 3 MATTHEW PARKER STREET, LONDON, SW1H 9NE
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
17 April 2003
Resigned on
19 March 2009
Nationality
IRISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1H 9NE £1,486,000

AMATI GLOBAL INVESTORS LIMITED

Correspondence address
APARTMENT 42, CENTRAL BUILDING, 3 MATTHEW PARKER STREET, LONDON, SW1H 9NE
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
1 September 2002
Resigned on
16 June 2004
Nationality
IRISH
Occupation
INVEST DIRECTOR

Average house price in the postcode SW1H 9NE £1,486,000

INFRASTRUCTURE INVESTORS CASTLEHILL LIMITED

Correspondence address
APARTMENT 42, CENTRAL BUILDING, 3 MATTHEW PARKER STREET, LONDON, SW1H 9NE
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
27 February 2002
Resigned on
19 March 2009
Nationality
IRISH
Occupation
INV DIRECTOR

Average house price in the postcode SW1H 9NE £1,486,000

INFRASTRUCTURE INVESTORS CASTLEHILL HOLDINGS LIMITED

Correspondence address
APARTMENT 42, CENTRAL BUILDING, 3 MATTHEW PARKER STREET, LONDON, SW1H 9NE
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
27 February 2002
Resigned on
19 March 2009
Nationality
IRISH
Occupation
INV DIRECTOR

Average house price in the postcode SW1H 9NE £1,486,000

MORRIS EDDIE LIMITED

Correspondence address
APARTMENT 42, CENTRAL BUILDING, 3 MATTHEW PARKER STREET, LONDON, SW1H 9NE
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
16 October 2001
Resigned on
19 March 2009
Nationality
IRISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1H 9NE £1,486,000

PFI SENIOR FUNDING LIMITED

Correspondence address
APARTMENT 42, CENTRAL BUILDING, 3 MATTHEW PARKER STREET, LONDON, SW1H 9NE
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
5 September 2001
Resigned on
19 March 2009
Nationality
IRISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode SW1H 9NE £1,486,000

ALPHA SCHOOLS (WEST LOTHIAN) LIMITED

Correspondence address
APARTMENT 42, CENTRAL BUILDING, 3 MATTHEW PARKER STREET, LONDON, SW1H 9NE
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
28 June 2001
Resigned on
19 March 2009
Nationality
IRISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1H 9NE £1,486,000

ALPHA SCHOOLS (WEST LOTHIAN) HOLDINGS LIMITED

Correspondence address
APARTMENT 42, CENTRAL BUILDING, 3 MATTHEW PARKER STREET, LONDON, SW1H 9NE
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
28 June 2001
Resigned on
19 March 2009
Nationality
IRISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1H 9NE £1,486,000

LUTON HEALTH FACILITIES LIMITED

Correspondence address
APARTMENT 42, CENTRAL BUILDING, 3 MATTHEW PARKER STREET, LONDON, SW1H 9NE
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
21 June 2001
Resigned on
19 March 2009
Nationality
IRISH
Occupation
INVEST DIRECTOR

Average house price in the postcode SW1H 9NE £1,486,000

LUTON HEALTH FACILITIES (HOLDINGS) LIMITED

Correspondence address
APARTMENT 42, CENTRAL BUILDING, 3 MATTHEW PARKER STREET, LONDON, SW1H 9NE
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
21 June 2001
Resigned on
19 March 2009
Nationality
IRISH
Occupation
INVEST DIRECTOR

Average house price in the postcode SW1H 9NE £1,486,000

ELBON PFI FUND (INVESTMENTS) LIMITED

Correspondence address
APARTMENT 42, CENTRAL BUILDING, 3 MATTHEW PARKER STREET, LONDON, SW1H 9NE
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
24 May 2001
Resigned on
19 March 2009
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode SW1H 9NE £1,486,000

GH BURY HOLDINGS LIMITED

Correspondence address
APARTMENT 42, CENTRAL BUILDING, 3 MATTHEW PARKER STREET, LONDON, SW1H 9NE
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
24 January 2001
Resigned on
1 June 2001
Nationality
IRISH
Occupation
INVEST DIRECTOR

Average house price in the postcode SW1H 9NE £1,486,000

GH BURY LIMITED

Correspondence address
APARTMENT 42, CENTRAL BUILDING, 3 MATTHEW PARKER STREET, LONDON, SW1H 9NE
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
24 January 2001
Resigned on
1 June 2001
Nationality
IRISH
Occupation
INVEST DIRECTOR

Average house price in the postcode SW1H 9NE £1,486,000

LUTON HEALTH FACILITIES LIMITED

Correspondence address
APARTMENT 42, CENTRAL BUILDING, 3 MATTHEW PARKER STREET, LONDON, SW1H 9NE
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
20 November 2000
Resigned on
1 June 2001
Nationality
IRISH
Occupation
INVEST DIRECTOR

Average house price in the postcode SW1H 9NE £1,486,000

LUTON HEALTH FACILITIES (HOLDINGS) LIMITED

Correspondence address
APARTMENT 42, CENTRAL BUILDING, 3 MATTHEW PARKER STREET, LONDON, SW1H 9NE
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
20 November 2000
Resigned on
1 June 2001
Nationality
IRISH
Occupation
INVEST DIRECTOR

Average house price in the postcode SW1H 9NE £1,486,000

WANSBECK HEALTHCARE FACILITIES LIMITED

Correspondence address
APARTMENT 42, CENTRAL BUILDING, 3 MATTHEW PARKER STREET, LONDON, SW1H 9NE
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
14 November 2000
Resigned on
1 June 2001
Nationality
IRISH
Occupation
INVEST DIRECTOR

Average house price in the postcode SW1H 9NE £1,486,000

WANSBECK HEALTHCARE FACILITIES (HOLDINGS) LIMITED

Correspondence address
APARTMENT 42, CENTRAL BUILDING, 3 MATTHEW PARKER STREET, LONDON, SW1H 9NE
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
14 November 2000
Resigned on
1 June 2001
Nationality
IRISH
Occupation
INVEST DIRECTOR

Average house price in the postcode SW1H 9NE £1,486,000

GH BODMIN HOLDINGS LIMITED

Correspondence address
APARTMENT 42, CENTRAL BUILDING, 3 MATTHEW PARKER STREET, LONDON, SW1H 9NE
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
31 October 2000
Resigned on
1 June 2001
Nationality
IRISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode SW1H 9NE £1,486,000

G H BODMIN LIMITED

Correspondence address
APARTMENT 42, CENTRAL BUILDING, 3 MATTHEW PARKER STREET, LONDON, SW1H 9NE
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
31 October 2000
Resigned on
1 June 2001
Nationality
IRISH
Occupation
INVESTMENT BANKER

Average house price in the postcode SW1H 9NE £1,486,000

GH NEWHAM HOLDINGS LIMITED

Correspondence address
APARTMENT 42, CENTRAL BUILDING, 3 MATTHEW PARKER STREET, LONDON, SW1H 9NE
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
5 September 2000
Resigned on
1 June 2001
Nationality
IRISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode SW1H 9NE £1,486,000

GH NEWHAM LIMITED

Correspondence address
APARTMENT 42, CENTRAL BUILDING, 3 MATTHEW PARKER STREET, LONDON, SW1H 9NE
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
5 September 2000
Resigned on
1 June 2001
Nationality
IRISH
Occupation
INVESTMENT BANKER

Average house price in the postcode SW1H 9NE £1,486,000

INFRASTRUCTURE INVESTORS CASTLEHILL HOLDINGS LIMITED

Correspondence address
APARTMENT 42, CENTRAL BUILDING, 3 MATTHEW PARKER STREET, LONDON, SW1H 9NE
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
21 July 2000
Resigned on
1 June 2001
Nationality
IRISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode SW1H 9NE £1,486,000

INFRASTRUCTURE INVESTORS CASTLEHILL LIMITED

Correspondence address
APARTMENT 42, CENTRAL BUILDING, 3 MATTHEW PARKER STREET, LONDON, SW1H 9NE
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
21 July 2000
Resigned on
1 June 2001
Nationality
IRISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode SW1H 9NE £1,486,000

ADAMS CAMPUS LIMITED

Correspondence address
APARTMENT 42, CENTRAL BUILDING, 3 MATTHEW PARKER STREET, LONDON, SW1H 9NE
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
8 June 2000
Resigned on
19 March 2009
Nationality
IRISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1H 9NE £1,486,000

INTERNATIONAL WATER U.U. (HIGHLAND) LIMITED

Correspondence address
APARTMENT 42, CENTRAL BUILDING, 3 MATTHEW PARKER STREET, LONDON, SW1H 9NE
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
31 March 2000
Resigned on
8 February 2001
Nationality
IRISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1H 9NE £1,486,000

MORRIS EDDIE LIMITED

Correspondence address
APARTMENT 42, CENTRAL BUILDING, 3 MATTHEW PARKER STREET, LONDON, SW1H 9NE
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
31 March 2000
Resigned on
1 June 2001
Nationality
IRISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1H 9NE £1,486,000

COVESEA HOLDINGS LIMITED

Correspondence address
APARTMENT 42, CENTRAL BUILDING, 3 MATTHEW PARKER STREET, LONDON, SW1H 9NE
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
31 March 2000
Resigned on
19 March 2009
Nationality
IRISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1H 9NE £1,486,000

COVESEA HOLDINGS LIMITED

Correspondence address
APARTMENT 42, CENTRAL BUILDING, 3 MATTHEW PARKER STREET, LONDON, SW1H 9NE
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
31 March 2000
Resigned on
1 June 2001
Nationality
IRISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1H 9NE £1,486,000

DUMFRIES FACILITIES (HOLDINGS) LIMITED

Correspondence address
APARTMENT 42, CENTRAL BUILDING, 3 MATTHEW PARKER STREET, LONDON, SW1H 9NE
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
20 March 2000
Resigned on
1 June 2001
Nationality
IRISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1H 9NE £1,486,000

DUMFRIES FACILITIES LIMITED

Correspondence address
APARTMENT 42, CENTRAL BUILDING, 3 MATTHEW PARKER STREET, LONDON, SW1H 9NE
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
20 March 2000
Resigned on
1 June 2001
Nationality
IRISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1H 9NE £1,486,000

BLACKSHAW HEALTHCARE SERVICES LIMITED

Correspondence address
APARTMENT 42, CENTRAL BUILDING, 3 MATTHEW PARKER STREET, LONDON, SW1H 9NE
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
16 March 2000
Resigned on
1 June 2001
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode SW1H 9NE £1,486,000

BLACKSHAW HEALTHCARE SERVICES HOLDINGS LIMITED

Correspondence address
APARTMENT 42, CENTRAL BUILDING, 3 MATTHEW PARKER STREET, LONDON, SW1H 9NE
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
15 March 2000
Resigned on
1 June 2001
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode SW1H 9NE £1,486,000