Mark Christopher WAYMENT
Total number of appointments 79, 51 active appointments
WAYMENT INFRASTRUCTURE CONSULTING LIMITED
- Correspondence address
- 17 Pewsey Place, Southampton, England, SO15 7RX
- Role ACTIVE
- director
- Date of birth
- December 1958
- Appointed on
- 21 March 2024
Average house price in the postcode SO15 7RX £636,000
PINECLIFFE 42 MANAGEMENT COMPANY LTD
- Correspondence address
- Penthouse 42 Pinecliffe Avenue, Bournemouth, Dorset, BH6 3PZ
- Role ACTIVE
- director
- Date of birth
- December 1958
- Appointed on
- 30 November 2022
Average house price in the postcode BH6 3PZ £385,000
VERNEUIL HOLDINGS LIMITED
- Correspondence address
- Level 7 One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
- Role ACTIVE
- director
- Date of birth
- December 1958
- Appointed on
- 25 February 2022
- Resigned on
- 31 October 2023
BILBAO OFFSHORE HOLDING LIMITED
- Correspondence address
- 3, 4th Floor More London Riverside, London, England, SE1 2AQ
- Role ACTIVE
- director
- Date of birth
- December 1958
- Appointed on
- 31 December 2020
- Resigned on
- 6 April 2023
BILBAO OFFSHORE INVESTMENT LIMITED
- Correspondence address
- 3, 4th Floor More London Riverside, London, England, SE1 2AQ
- Role ACTIVE
- director
- Date of birth
- December 1958
- Appointed on
- 31 December 2020
- Resigned on
- 6 April 2023
VERNEUIL HOLDINGS LIMITED
- Correspondence address
- Level 7 One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
- Role ACTIVE
- director
- Date of birth
- December 1958
- Appointed on
- 23 December 2020
- Resigned on
- 25 February 2022
BLARY HILL ENERGY LIMITED
- Correspondence address
- 12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
- Role ACTIVE
- director
- Date of birth
- December 1958
- Appointed on
- 8 April 2020
- Resigned on
- 28 January 2021
Average house price in the postcode SW1Y 4QU £83,465,000
EUROPEAN INVESTMENTS (SCEL) LIMITED
- Correspondence address
- Beaufort Court Egg Farm Lane, Off Station Road, Kings Langley, Hertfordshire, WD4 8LR
- Role ACTIVE
- director
- Date of birth
- December 1958
- Appointed on
- 22 August 2019
- Resigned on
- 8 October 2020
PROSPECT HEALTHCARE (HINCHINGBROOKE) LIMITED
- Correspondence address
- Level 7 One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
- Role ACTIVE
- director
- Date of birth
- December 1958
- Appointed on
- 30 October 2018
- Resigned on
- 15 August 2023
PROSPECT HEALTHCARE (HINCHINGBROOKE) HOLDINGS LIMITED
- Correspondence address
- Level 7 One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
- Role ACTIVE
- director
- Date of birth
- December 1958
- Appointed on
- 30 October 2018
- Resigned on
- 15 August 2023
SOLWAYBANK ENERGY LIMITED
- Correspondence address
- 12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
- Role ACTIVE
- director
- Date of birth
- December 1958
- Appointed on
- 7 August 2018
- Resigned on
- 16 December 2021
Average house price in the postcode SW1Y 4QU £83,465,000
EUROPEAN INVESTMENTS (CORNWALL) HOLDINGS LIMITED
- Correspondence address
- 12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
- Role ACTIVE
- director
- Date of birth
- December 1958
- Appointed on
- 9 June 2017
- Resigned on
- 8 October 2020
Average house price in the postcode SW1Y 4QU £83,465,000
PARLEY COURT SOLAR PARK LIMITED
- Correspondence address
- 12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
- Role ACTIVE
- director
- Date of birth
- December 1958
- Appointed on
- 27 July 2016
- Resigned on
- 8 October 2020
Average house price in the postcode SW1Y 4QU £83,465,000
KENWYN SOLAR LIMITED
- Correspondence address
- 12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
- Role ACTIVE
- director
- Date of birth
- December 1958
- Appointed on
- 27 July 2016
- Resigned on
- 8 October 2020
Average house price in the postcode SW1Y 4QU £83,465,000
SUNSAVE 25 (WIX LODGE FARM) LIMITED
- Correspondence address
- 12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
- Role ACTIVE
- director
- Date of birth
- December 1958
- Appointed on
- 27 July 2016
- Resigned on
- 8 October 2020
Average house price in the postcode SW1Y 4QU £83,465,000
SUNSAVE 12 (DERRITON FIELDS) LTD
- Correspondence address
- 12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
- Role ACTIVE
- director
- Date of birth
- December 1958
- Appointed on
- 27 July 2016
- Resigned on
- 8 October 2020
Average house price in the postcode SW1Y 4QU £83,465,000
HAZEL RENEWABLES LIMITED
- Correspondence address
- 12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
- Role ACTIVE
- director
- Date of birth
- December 1958
- Appointed on
- 27 July 2016
- Resigned on
- 8 October 2020
Average house price in the postcode SW1Y 4QU £83,465,000
B K S ENERGY LIMITED
- Correspondence address
- 12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
- Role ACTIVE
- director
- Date of birth
- December 1958
- Appointed on
- 27 July 2016
- Resigned on
- 8 October 2020
Average house price in the postcode SW1Y 4QU £83,465,000
PENARE FARM SOLAR PARK LIMITED
- Correspondence address
- 12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
- Role ACTIVE
- director
- Date of birth
- December 1958
- Appointed on
- 27 July 2016
- Resigned on
- 8 October 2020
Average house price in the postcode SW1Y 4QU £83,465,000
EGMERE AIRFIELD SOLAR PARK LIMITED
- Correspondence address
- 12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
- Role ACTIVE
- director
- Date of birth
- December 1958
- Appointed on
- 27 July 2016
- Resigned on
- 8 October 2020
Average house price in the postcode SW1Y 4QU £83,465,000
MANOR FARM SOLAR LIMITED
- Correspondence address
- 12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
- Role ACTIVE
- director
- Date of birth
- December 1958
- Appointed on
- 27 July 2016
- Resigned on
- 8 October 2020
Average house price in the postcode SW1Y 4QU £83,465,000
EUROPEAN INVESTMENTS (CORNWALL) LIMITED
- Correspondence address
- 12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
- Role ACTIVE
- director
- Date of birth
- December 1958
- Appointed on
- 27 July 2016
- Resigned on
- 8 October 2020
Average house price in the postcode SW1Y 4QU £83,465,000
EAST LANGFORD SOLAR LIMITED
- Correspondence address
- 12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
- Role ACTIVE
- director
- Date of birth
- December 1958
- Appointed on
- 27 July 2016
- Resigned on
- 8 October 2020
Average house price in the postcode SW1Y 4QU £83,465,000
CHURCHTOWN FARM SOLAR LIMITED
- Correspondence address
- 12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
- Role ACTIVE
- director
- Date of birth
- December 1958
- Appointed on
- 27 July 2016
- Resigned on
- 8 October 2020
Average house price in the postcode SW1Y 4QU £83,465,000
PETERBOROUGH HOSPITAL INVESTMENTS LIMITED
- Correspondence address
- Level 7 One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
- Role ACTIVE
- director
- Date of birth
- December 1958
- Appointed on
- 20 January 2016
THE HOSPITAL COMPANY (SOUTHMEAD) LIMITED
- Correspondence address
- Level 7 One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
- Role ACTIVE
- director
- Date of birth
- December 1958
- Appointed on
- 7 July 2015
- Resigned on
- 13 March 2024
THE HOSPITAL COMPANY (SOUTHMEAD) HOLDINGS LIMITED
- Correspondence address
- Level 7 One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
- Role ACTIVE
- director
- Date of birth
- December 1958
- Appointed on
- 7 July 2015
- Resigned on
- 13 March 2024
PARTNERSHIPS FOR RENEWABLES ASSET COMPANY LIMITED
- Correspondence address
- 6 Snow Hill, London, EC1A 2AY
- Role ACTIVE
- director
- Date of birth
- December 1958
- Appointed on
- 3 September 2013
EUROPEAN INVESTMENTS (PAC) LIMITED
- Correspondence address
- Level 7 One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
- Role ACTIVE
- director
- Date of birth
- December 1958
- Appointed on
- 3 September 2013
EASTBURY PARK (HOLDINGS) LIMITED
- Correspondence address
- 12 CHARLES II STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
- Role ACTIVE
- Director
- Date of birth
- December 1958
- Appointed on
- 8 February 2013
- Nationality
- BRITISH
- Occupation
- INVESTMENT BANKER
Average house price in the postcode SW1Y 4QU £83,465,000
EASTBURY PARK LIMITED
- Correspondence address
- 12 CHARLES II STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
- Role ACTIVE
- Director
- Date of birth
- December 1958
- Appointed on
- 8 February 2013
- Nationality
- BRITISH
- Occupation
- INVESTMENT BANKER
Average house price in the postcode SW1Y 4QU £83,465,000
PENNANT WALTERS (MAESGWYN) HOLDINGS LIMITED
- Correspondence address
- Level 7, One Bartholomew Close, London, England, EC1A 7BL
- Role ACTIVE
- director
- Date of birth
- December 1958
- Appointed on
- 22 October 2009
- Resigned on
- 14 October 2021
PENNANT WALTERS (MAESGWYN) LIMITED
- Correspondence address
- Level 7, One Bartholomew Close, London, England, EC1A 7BL
- Role ACTIVE
- director
- Date of birth
- December 1958
- Appointed on
- 22 October 2009
- Resigned on
- 14 October 2021
MAESGWYN INVESTMENTS LIMITED
- Correspondence address
- Level 7 One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
- Role ACTIVE
- director
- Date of birth
- December 1958
- Appointed on
- 17 September 2009
- Resigned on
- 1 August 2024
THE HOSPITAL COMPANY (OXFORD JOHN RADCLIFFE) LIMITED
- Correspondence address
- 12 Charles Ii Street, London, England, SW1Y 4QU
- Role ACTIVE
- director
- Date of birth
- December 1958
- Appointed on
- 21 August 2008
- Resigned on
- 26 January 2016
Average house price in the postcode SW1Y 4QU £83,465,000
THE HOSPITAL COMPANY (OXFORD JOHN RADCLIFFE) HOLDINGS LIMITED
- Correspondence address
- 12 Charles Ii Street, London, England, SW1Y 4QU
- Role ACTIVE
- director
- Date of birth
- December 1958
- Appointed on
- 21 August 2008
- Resigned on
- 26 January 2016
Average house price in the postcode SW1Y 4QU £83,465,000
AGP HOLDINGS (1) LIMITED
- Correspondence address
- Level 7 One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
- Role ACTIVE
- director
- Date of birth
- December 1958
- Appointed on
- 23 July 2008
- Resigned on
- 6 February 2024
AGP (2) LIMITED
- Correspondence address
- Level 7 One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
- Role ACTIVE
- director
- Date of birth
- December 1958
- Appointed on
- 23 July 2008
- Resigned on
- 6 February 2024
ANNES GATE PROPERTY PLC
- Correspondence address
- Level 7 One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
- Role ACTIVE
- director
- Date of birth
- December 1958
- Appointed on
- 23 July 2008
- Resigned on
- 6 February 2024
BY NOM LIMITED
- Correspondence address
- Level 7 One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
- Role ACTIVE
- director
- Date of birth
- December 1958
- Appointed on
- 21 July 2008
BY CHELMER (HOLDINGS) LIMITED
- Correspondence address
- Level 7 One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
- Role ACTIVE
- director
- Date of birth
- December 1958
- Appointed on
- 21 July 2008
- Resigned on
- 12 April 2022
BY CHELMER PLC
- Correspondence address
- Level 7 One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
- Role ACTIVE
- director
- Date of birth
- December 1958
- Appointed on
- 18 July 2008
- Resigned on
- 12 April 2022
BYNORTH (HOLDINGS) LIMITED
- Correspondence address
- Level 7 One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
- Role ACTIVE
- director
- Date of birth
- December 1958
- Appointed on
- 14 July 2008
- Resigned on
- 12 April 2022
BYNORTH LIMITED
- Correspondence address
- Level 7 One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
- Role ACTIVE
- director
- Date of birth
- December 1958
- Appointed on
- 14 July 2008
- Resigned on
- 12 April 2022
PETERBOROUGH (PROGRESS HEALTH) HOLDINGS LIMITED
- Correspondence address
- Level 7 One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
- Role ACTIVE
- director
- Date of birth
- December 1958
- Appointed on
- 8 July 2008
- Resigned on
- 2 July 2025
PETERBOROUGH (PROGRESS HEALTH) PLC
- Correspondence address
- Level 7 One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
- Role ACTIVE
- director
- Date of birth
- December 1958
- Appointed on
- 8 July 2008
- Resigned on
- 2 July 2025
PETERBOROUGH (PROGRESS HEALTH) NOMINEE LIMITED
- Correspondence address
- Level 7 One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
- Role ACTIVE
- director
- Date of birth
- December 1958
- Appointed on
- 8 July 2008
- Resigned on
- 2 July 2025
TT2 (HOLDINGS) LIMITED
- Correspondence address
- Tyne Tunnels, Wallsend, Tyne And Wear, NE28 0PD
- Role ACTIVE
- director
- Date of birth
- December 1958
- Appointed on
- 19 June 2008
- Resigned on
- 23 January 2024
TT2 LIMITED
- Correspondence address
- Tyne Tunnels, Wallsend, Tyne And Wear, NE28 0PD
- Role ACTIVE
- director
- Date of birth
- December 1958
- Appointed on
- 19 June 2008
- Resigned on
- 23 January 2024
METIER HOLDINGS LIMITED
- Correspondence address
- 12 Charles Ii Street, London, England, SW1Y 4QU
- Role ACTIVE
- director
- Date of birth
- December 1958
- Appointed on
- 16 May 2008
- Resigned on
- 27 October 2020
Average house price in the postcode SW1Y 4QU £83,465,000
METIER HEALTHCARE LIMITED
- Correspondence address
- 12 Charles Ii Street, London, England, SW1Y 4QU
- Role ACTIVE
- director
- Date of birth
- December 1958
- Appointed on
- 16 May 2008
- Resigned on
- 27 October 2020
Average house price in the postcode SW1Y 4QU £83,465,000
THE HOSPITAL COMPANY (OXFORD JOHN RADCLIFFE) LIMITED
- Correspondence address
- Level 7, One Bartholomew Close, London, England, EC1A 7BL
- Role RESIGNED
- director
- Date of birth
- December 1958
- Appointed on
- 11 June 2021
- Resigned on
- 14 March 2023
THE HOSPITAL COMPANY (OXFORD JOHN RADCLIFFE) HOLDINGS LIMITED
- Correspondence address
- Level 7, One Bartholomew Close, London, England, EC1A 7BL
- Role RESIGNED
- director
- Date of birth
- December 1958
- Appointed on
- 11 June 2021
- Resigned on
- 14 March 2023
HELIX MIDCO LIMITED
- Correspondence address
- 12 Charles Ii Street, London, England, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- December 1958
- Appointed on
- 6 September 2017
- Resigned on
- 20 July 2018
Average house price in the postcode SW1Y 4QU £83,465,000
CTRL (UK) LIMITED
- Correspondence address
- 12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- December 1958
- Appointed on
- 6 September 2017
- Resigned on
- 20 July 2018
Average house price in the postcode SW1Y 4QU £83,465,000
HS1 LIMITED
- Correspondence address
- 12 Charles Ii Street, London, England, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- December 1958
- Appointed on
- 6 September 2017
- Resigned on
- 20 July 2018
Average house price in the postcode SW1Y 4QU £83,465,000
HIGH SPEED RAIL FINANCE PLC
- Correspondence address
- 12 Charles Ii Street, London, England, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- December 1958
- Appointed on
- 6 September 2017
- Resigned on
- 20 July 2018
Average house price in the postcode SW1Y 4QU £83,465,000
HIGH SPEED RAIL FINANCE (1) PLC
- Correspondence address
- 12 Charles Ii Street, London, England, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- December 1958
- Appointed on
- 6 September 2017
- Resigned on
- 20 July 2018
Average house price in the postcode SW1Y 4QU £83,465,000
HIGH SPEED ONE (HS1) LIMITED
- Correspondence address
- 12 Charles Ii Street, London, England, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- December 1958
- Appointed on
- 6 September 2017
- Resigned on
- 20 July 2018
Average house price in the postcode SW1Y 4QU £83,465,000
HELIX BUFFERCO LIMITED
- Correspondence address
- 12 Charles Ii Street, London, England, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- December 1958
- Appointed on
- 6 September 2017
- Resigned on
- 20 July 2018
Average house price in the postcode SW1Y 4QU £83,465,000
HELIX ACQUISITION LIMITED
- Correspondence address
- 12 Charles Ii Street, London, England, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- December 1958
- Appointed on
- 6 September 2017
- Resigned on
- 20 July 2018
Average house price in the postcode SW1Y 4QU £83,465,000
BETJEMAN HOLDINGS JVCO LIMITED
- Correspondence address
- 12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- December 1958
- Appointed on
- 1 September 2017
- Resigned on
- 20 July 2018
Average house price in the postcode SW1Y 4QU £83,465,000
BETJEMAN HOLDINGS LIMITED
- Correspondence address
- 12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- December 1958
- Appointed on
- 1 September 2017
- Resigned on
- 20 July 2018
Average house price in the postcode SW1Y 4QU £83,465,000
BETJEMAN HOLDINGS MIDCO LIMITED
- Correspondence address
- 12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- December 1958
- Appointed on
- 1 September 2017
- Resigned on
- 20 July 2018
Average house price in the postcode SW1Y 4QU £83,465,000
CATALYST HEALTHCARE (MANCHESTER) FINANCING PLC
- Correspondence address
- C/O Albany Spc Services Ltd 3rd Floor, 3-5 Charlotte Street, Manchester, England, M1 4HB
- Role RESIGNED
- director
- Date of birth
- December 1958
- Appointed on
- 26 October 2016
- Resigned on
- 2 September 2019
CATALYST HEALTHCARE (MANCHESTER) LIMITED
- Correspondence address
- C/O Albany Spc Services Ltd 3rd Floor, 3-5 Charlotte Street, Manchester, England, M1 4HB
- Role RESIGNED
- director
- Date of birth
- December 1958
- Appointed on
- 26 October 2016
- Resigned on
- 2 September 2019
CATALYST HEALTHCARE (MANCHESTER) HOLDINGS LIMITED
- Correspondence address
- C/O Albany Spc Services Ltd 3rd Floor, 3-5 Charlotte Street, Manchester, England, M1 4HB
- Role RESIGNED
- director
- Date of birth
- December 1958
- Appointed on
- 26 October 2016
- Resigned on
- 2 September 2019
HIRWAUN (MB) INVESTMENTS LIMITED
- Correspondence address
- 2 Hunting Gate, Hitchin, Hertfordshire, England, SG4 0TJ
- Role RESIGNED
- director
- Date of birth
- December 1958
- Appointed on
- 8 October 2013
- Resigned on
- 1 October 2015
Average house price in the postcode SG4 0TJ £955,000
STANDFORD WIND FARM LIMITED
- Correspondence address
- 1 Tudor Street, London, EC4Y 0AH
- Role RESIGNED
- director
- Date of birth
- December 1958
- Appointed on
- 10 September 2013
- Resigned on
- 23 December 2015
Average house price in the postcode EC4Y 0AH £43,357,000
OAKDALE WIND FARM LIMITED
- Correspondence address
- 1 Tudor Street, London, EC4Y 0AH
- Role RESIGNED
- director
- Date of birth
- December 1958
- Appointed on
- 10 September 2013
- Resigned on
- 23 December 2015
Average house price in the postcode EC4Y 0AH £43,357,000
PARTNERSHIPS FOR RENEWABLES ASSET COMPANY HOLDINGS LIMITED
- Correspondence address
- 2 Hunting Gate, Wilbury Way, Hitchin, Hertfordshire, England, SG4 0TJ
- Role RESIGNED
- director
- Date of birth
- December 1958
- Appointed on
- 3 September 2013
- Resigned on
- 20 February 2017
Average house price in the postcode SG4 0TJ £955,000
PARTNERSHIPS FOR RENEWABLES CWFL HOLDCO LIMITED
- Correspondence address
- 2 Hunting Gate, Wilbury Way, Hitchin, Hertfordshire, England, SG4 0TJ
- Role RESIGNED
- director
- Date of birth
- December 1958
- Appointed on
- 28 November 2012
- Resigned on
- 20 February 2017
Average house price in the postcode SG4 0TJ £955,000
CRAIG WIND FARM LIMITED
- Correspondence address
- Temporis Capital Llp Berger House 36-38 Berkeley Square, London, W1J 5AE
- Role RESIGNED
- director
- Date of birth
- December 1958
- Appointed on
- 28 November 2012
- Resigned on
- 9 February 2016
PANT Y WAL INVESTMENTS LIMITED
- Correspondence address
- 12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- December 1958
- Appointed on
- 24 August 2011
- Resigned on
- 1 October 2015
Average house price in the postcode SW1Y 4QU £83,465,000
HIGHWAY MANAGEMENT M80 INVESTMENT LIMITED
- Correspondence address
- Infared Capital Partners Limited 12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- December 1958
- Appointed on
- 16 December 2010
- Resigned on
- 5 October 2016
Average house price in the postcode SW1Y 4QU £83,465,000
HIGHWAY MANAGEMENT (SCOTLAND) LIMITED
- Correspondence address
- Infrared Capital Partners Limited 12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- December 1958
- Appointed on
- 16 December 2010
- Resigned on
- 5 October 2016
Average house price in the postcode SW1Y 4QU £83,465,000
HIGHWAY MANAGEMENT (SCOTLAND) HOLDING LIMITED
- Correspondence address
- Infrared Capital Partners Limited 12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- December 1958
- Appointed on
- 16 December 2010
- Resigned on
- 5 October 2016
Average house price in the postcode SW1Y 4QU £83,465,000
PROSPECT HEALTHCARE (IPSWICH) LIMITED
- Correspondence address
- 12 Charles Ii Street, London, England, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- December 1958
- Appointed on
- 25 July 2008
- Resigned on
- 4 February 2016
Average house price in the postcode SW1Y 4QU £83,465,000
PROSPECT HEALTHCARE (IPSWICH) HOLDINGS LIMITED
- Correspondence address
- 12 Charles Ii Street, London, England, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- December 1958
- Appointed on
- 25 July 2008
- Resigned on
- 4 February 2016
Average house price in the postcode SW1Y 4QU £83,465,000