Mark William GRINONNEAU

Total number of appointments 304, 169 active appointments

PARALLEL DATA INTELLIGENCE LIMITED

Correspondence address
Suite 12b Manchester One, 53 Portland Street, Manchester, England, M1 3LD
Role ACTIVE
director
Date of birth
April 1970
Appointed on
4 April 2025
Nationality
British
Occupation
Investment Director

FOREST VALE FUNDCO LIMITED

Correspondence address
Chp, Suite 201 Cheltenham House 14-16 Temple Street, Birmingham, England, B2 5BG
Role ACTIVE
director
Date of birth
April 1970
Appointed on
13 February 2025
Resigned on
31 March 2025
Nationality
British
Occupation
Area Director

Average house price in the postcode B2 5BG £234,000

FMH FUNDCO LIMITED

Correspondence address
Chp, Suite 201 Cheltenham House 14-16 Temple Street, Birmingham, England, B2 5BG
Role ACTIVE
director
Date of birth
April 1970
Appointed on
13 February 2025
Resigned on
31 March 2025
Nationality
British
Occupation
Area Director

Average house price in the postcode B2 5BG £234,000

NORTH LONDON ESTATE PARTNERSHIPS LIMITED

Correspondence address
Chp, Suite 201 Cheltenham House 14-16 Temple Street, Birmingham, England, B2 5BG
Role ACTIVE
director
Date of birth
April 1970
Appointed on
13 February 2025
Resigned on
31 March 2025
Nationality
British
Occupation
Area Director

Average house price in the postcode B2 5BG £234,000

COMMUNITY 1ST SHEFFIELD (TRANCHE 2) LIMITED

Correspondence address
Suite 12b Manchester One 53 Portland Street, Manchester, England, M1 3LD
Role ACTIVE
director
Date of birth
April 1970
Appointed on
13 December 2024
Nationality
British
Occupation
Investment Director - Chp

COMMUNITY 1ST CORNWALL (TORPOINT) LIMITED

Correspondence address
Suite 12b Manchester One 53 Portland Street, Manchester, United Kingdom, M1 3LD
Role ACTIVE
director
Date of birth
April 1970
Appointed on
12 December 2024
Nationality
British
Occupation
Investment Director - Chp

COMMUNITY 1ST SHEFFIELD LIMITED

Correspondence address
Suite 12b Manchester One 53 Portland Street, Manchester, England, M1 3LD
Role ACTIVE
director
Date of birth
April 1970
Appointed on
12 December 2024
Nationality
British
Occupation
Investment Director - Chp

COMMUNITY 1ST OLDHAM (WERNETH AND SHAW) LIMITED

Correspondence address
Suite 12b Manchester One 53 Portland Street, Manchester, England, M1 3LD
Role ACTIVE
director
Date of birth
April 1970
Appointed on
12 December 2024
Nationality
British
Occupation
Inestment Director - Chp

COMMUNITY 1ST OLDHAM TRANCHE 2 LIMITED

Correspondence address
Suite 12b Manchester One 53 Portland Street, Manchester, England, M1 3LD
Role ACTIVE
director
Date of birth
April 1970
Appointed on
12 December 2024
Nationality
British
Occupation
Investment Director - Chp

COMMUNITY 1ST SHEFFIELD (HOLDCO) LIMITED

Correspondence address
Suite 12b Manchester One 53 Portland Street, Manchester, England, M1 3LD
Role ACTIVE
director
Date of birth
April 1970
Appointed on
12 December 2024
Nationality
British
Occupation
Investment Director - Chp

COMMUNITY 1ST CORNWALL LIMITED

Correspondence address
Suite 12b Manchester One, 53 Portland Street, Manchester, United Kingdom, M1 3LD
Role ACTIVE
director
Date of birth
April 1970
Appointed on
12 December 2024
Nationality
British
Occupation
Investment Director - Chp

COMMUNITY 1ST CORNWALL (HOLDCO) LIMITED

Correspondence address
Suite 12b Manchester One, 53 Portland Street, Manchester, United Kingdom, M1 3LD
Role ACTIVE
director
Date of birth
April 1970
Appointed on
12 December 2024
Nationality
British
Occupation
Investment Director - Chp

COMMUNITY 1ST OLDHAM LIMITED

Correspondence address
Suite 12b 53 Portland Street, Manchester, England, M1 3LD
Role ACTIVE
director
Date of birth
April 1970
Appointed on
12 December 2024
Nationality
British
Occupation
Investment Director - Chp

CLEVER INSITES LIMITED

Correspondence address
Leytonstone House 3 Hanbury Drive, Leytonstone, London, England, E11 1GA
Role ACTIVE
director
Date of birth
April 1970
Appointed on
26 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode E11 1GA £1,435,000

CARVETI PARTNERSHIP LTD

Correspondence address
Leytonstone House 3 Hanbury Drive, Leytonstone, London, England, E11 1GA
Role ACTIVE
director
Date of birth
April 1970
Appointed on
26 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode E11 1GA £1,435,000

ELC (TRANCHE 1) LIMITED

Correspondence address
Leytonstone House 3 Hanbury Drive, Leytonstone, London, England, E11 1GA
Role ACTIVE
director
Date of birth
April 1970
Appointed on
26 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode E11 1GA £1,435,000

CARVETI GROUP SERVICES LIMITED

Correspondence address
Leytonstone House 3 Hanbury Drive, Leytonstone, London, England, E11 1GA
Role ACTIVE
director
Date of birth
April 1970
Appointed on
26 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode E11 1GA £1,435,000

ELC VENTURES LIMITED

Correspondence address
Leytonstone House 3 Hanbury Drive, Leytonstone, London, England, E11 1GA
Role ACTIVE
director
Date of birth
April 1970
Appointed on
26 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode E11 1GA £1,435,000

ELIFT CUMBRIA LIMITED

Correspondence address
Leytonstone House 3 Hanbury Drive, Leytonstone, London, England, E11 1GA
Role ACTIVE
director
Date of birth
April 1970
Appointed on
26 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode E11 1GA £1,435,000

ONE NORTH CUMBRIA LIMITED

Correspondence address
Leytonstone House 3 Hanbury Drive, Leytonstone, London, England, E11 1GA
Role ACTIVE
director
Date of birth
April 1970
Appointed on
26 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode E11 1GA £1,435,000

PRIMARY CARE ESTATES LIMITED

Correspondence address
Leytonstone House 3 Hanbury Drive, Leytonstone, London, England, E11 1GA
Role ACTIVE
director
Date of birth
April 1970
Appointed on
26 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode E11 1GA £1,435,000

ELC (BARROW) HOLDCO LIMITED

Correspondence address
Leytonstone House 3 Hanbury Drive, Leytonstone, London, England, E11 1GA
Role ACTIVE
director
Date of birth
April 1970
Appointed on
26 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode E11 1GA £1,435,000

ELC (BARROW) LIMITED

Correspondence address
Leytonstone House 3 Hanbury Drive, Leytonstone, London, England, E11 1GA
Role ACTIVE
director
Date of birth
April 1970
Appointed on
26 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode E11 1GA £1,435,000

ELC (SEDBERGH) LIMITED

Correspondence address
Leytonstone House 3 Hanbury Drive, Leytonstone, London, England, E11 1GA
Role ACTIVE
director
Date of birth
April 1970
Appointed on
26 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode E11 1GA £1,435,000

FOREST VALE FUNDCO LIMITED

Correspondence address
Chp, Suite 201 Cheltenham House 14-16 Temple Street, Birmingham, England, B2 5BG
Role ACTIVE
director
Date of birth
April 1970
Appointed on
6 June 2024
Resigned on
20 August 2024
Nationality
British
Occupation
Area Director

Average house price in the postcode B2 5BG £234,000

FMH FUNDCO LIMITED

Correspondence address
Chp, Suite 201 Cheltenham House 14-16 Temple Street, Birmingham, England, B2 5BG
Role ACTIVE
director
Date of birth
April 1970
Appointed on
6 June 2024
Resigned on
20 August 2024
Nationality
British
Occupation
Area Director

Average house price in the postcode B2 5BG £234,000

NORTH LONDON ESTATE PARTNERSHIPS LIMITED

Correspondence address
Chp, Suite 201 Cheltenham House 14-16 Temple Street, Birmingham, England, B2 5BG
Role ACTIVE
director
Date of birth
April 1970
Appointed on
6 June 2024
Resigned on
20 August 2024
Nationality
British
Occupation
Area Director

Average house price in the postcode B2 5BG £234,000

LEICESTER LIFT (MIDCO) LIMITED

Correspondence address
Community Health Partnerships Suite 12b, Manchester One, 53 Portland Street, Manchester, United Kingdom, M1 3LD
Role ACTIVE
director
Date of birth
April 1970
Appointed on
1 February 2023
Resigned on
1 January 2024
Nationality
British
Occupation
Investment Director

LEICESTER LIFT MIDCO (NO.2) LIMITED

Correspondence address
Community Health Partnerships Suite 12b, Manchester One, 53 Portland Street, Manchester, United Kingdom, M1 3LD
Role ACTIVE
director
Date of birth
April 1970
Appointed on
1 February 2023
Resigned on
1 January 2024
Nationality
British
Occupation
Investment Director

LEICESTER LIFT PROJECT COMPANY (NO. 1) LIMITED

Correspondence address
Community Health Partnerships Suite 12b, Manchester One, 53 Portland Street, Manchester, United Kingdom, M1 3LD
Role ACTIVE
director
Date of birth
April 1970
Appointed on
1 February 2023
Resigned on
1 January 2024
Nationality
British
Occupation
Investment Director

LEICESTER LIFT PROJECT COMPANY (NO.2) LIMITED

Correspondence address
Community Health Partnerships Suite 12b, Manchester One, 53 Portland Street, Manchester, United Kingdom, M1 3LD
Role ACTIVE
director
Date of birth
April 1970
Appointed on
1 February 2023
Resigned on
1 January 2024
Nationality
British
Occupation
Investment Director

LEICESTER LIFT COMPANY LIMITED

Correspondence address
Community Health Partnerships Suite 12b, Manchester One, 53 Portland Street, Manchester, United Kingdom, M1 3LD
Role ACTIVE
director
Date of birth
April 1970
Appointed on
1 February 2023
Resigned on
1 January 2024
Nationality
British
Occupation
Investment Director

LEICESTER LIFT PROJECT COMPANY (NO.2) LIMITED

Correspondence address
Community Health Partnerships Suite 12b, Manchester One, 53 Portland Street, Manchester, United Kingdom, M1 3LD
Role ACTIVE
director
Date of birth
April 1970
Appointed on
21 December 2022
Resigned on
22 December 2022
Nationality
British
Occupation
Investment Director

LEICESTER LIFT PROJECT COMPANY (NO. 1) LIMITED

Correspondence address
Community Health Partnerships Suite 12b, Manchester One, 53 Portland Street, Manchester, United Kingdom, M1 3LD
Role ACTIVE
director
Date of birth
April 1970
Appointed on
21 December 2022
Resigned on
22 December 2022
Nationality
British
Occupation
Investment Director

LEICESTER LIFT COMPANY LIMITED

Correspondence address
Community Health Partnerships Suite 12b, Manchester One, 53 Portland Street, Manchester, United Kingdom, M1 3LD
Role ACTIVE
director
Date of birth
April 1970
Appointed on
21 December 2022
Resigned on
22 December 2022
Nationality
British
Occupation
Investment Director

LEICESTER LIFT MIDCO (NO.2) LIMITED

Correspondence address
Community Health Partnerships Suite 12b, Manchester One, 53 Portland Street, Manchester, United Kingdom, M1 3LD
Role ACTIVE
director
Date of birth
April 1970
Appointed on
21 December 2022
Resigned on
22 December 2022
Nationality
British
Occupation
Investment Director

LEICESTER LIFT (MIDCO) LIMITED

Correspondence address
Community Health Partnerships Suite 12b, Manchester One, 53 Portland Street, Manchester, United Kingdom, M1 3LD
Role ACTIVE
director
Date of birth
April 1970
Appointed on
21 December 2022
Resigned on
22 December 2022
Nationality
British
Occupation
Investment Director

GRT NOTTINGHAM LIFT MIDCO (NO.2) LIMITED

Correspondence address
Community Health Partnerships Suite 12b, Manchester One, 53 Portland Street, Manchester, United Kingdom, M1 3LD
Role ACTIVE
director
Date of birth
April 1970
Appointed on
1 October 2021
Resigned on
1 January 2024
Nationality
British
Occupation
Investment Director

GRT NOTTINGHAM LIFT COMPANY LIMITED

Correspondence address
Community Health Partnerships Suite 12b, Manchester One, 53 Portland Street, Manchester, United Kingdom, M1 3LD
Role ACTIVE
director
Date of birth
April 1970
Appointed on
1 October 2021
Resigned on
1 January 2024
Nationality
British
Occupation
Investment Director

LEICESTER LIFT COMPANY LIMITED

Correspondence address
Community Health Partnerships Suite 12b, Manchester One, 53 Portland Street, Manchester, United Kingdom, M1 3LD
Role ACTIVE
director
Date of birth
April 1970
Appointed on
1 October 2021
Resigned on
20 June 2022
Nationality
British
Occupation
Investment Director

ESTATES DEVELOPMENT NORTH NOTTINGHAMSHIRE ASSETS LIMITED

Correspondence address
Community Health Partnerships Suite 12b, Manchester One, 53 Portland Street, Manchester, United Kingdom, M1 3LD
Role ACTIVE
director
Date of birth
April 1970
Appointed on
1 October 2021
Resigned on
1 January 2024
Nationality
British
Occupation
Investment Director

SOUTHERN DERBYSHIRE LIFT (MIDCO) LIMITED

Correspondence address
Community Health Partnerships Suite 12b, Manchester One, 53 Portland Street, Manchester, United Kingdom, M1 3LD
Role ACTIVE
director
Date of birth
April 1970
Appointed on
1 October 2021
Resigned on
1 January 2024
Nationality
British
Occupation
Investment Director

LEICESTER LIFT MIDCO (NO.2) LIMITED

Correspondence address
Community Health Partnerships Suite 12b, Manchester One, 53 Portland Street, Manchester, United Kingdom, M1 3LD
Role ACTIVE
director
Date of birth
April 1970
Appointed on
1 October 2021
Resigned on
20 June 2022
Nationality
British
Occupation
Investment Director

LEICESTER LIFT PROJECT COMPANY (NO.2) LIMITED

Correspondence address
Community Health Partnerships Suite 12b, Manchester One, 53 Portland Street, Manchester, United Kingdom, M1 3LD
Role ACTIVE
director
Date of birth
April 1970
Appointed on
1 October 2021
Resigned on
20 June 2022
Nationality
British
Occupation
Investment Director

ESTATES DEVELOPMENT NORTH NOTTINGHAMSHIRE ASSETS (MIDCO) LIMITED

Correspondence address
Community Health Partnerships Suite 12b, Manchester One, 53 Portland Street, Manchester, United Kingdom, M1 3LD
Role ACTIVE
director
Date of birth
April 1970
Appointed on
1 October 2021
Resigned on
1 January 2024
Nationality
British
Occupation
Investment Director

LEICESTER LIFT PROJECT COMPANY (NO. 1) LIMITED

Correspondence address
Community Health Partnerships Suite 12b, Manchester One, 53 Portland Street, Manchester, United Kingdom, M1 3LD
Role ACTIVE
director
Date of birth
April 1970
Appointed on
1 October 2021
Resigned on
20 June 2022
Nationality
British
Occupation
Investment Director

NORTH NOTTINGHAMSHIRE LIFT PROJECT COMPANY (NO.1) LIMITED

Correspondence address
Community Health Partnerships Suite 12b, Manchester One, 53 Portland Street, Manchester, United Kingdom, M1 3LD
Role ACTIVE
director
Date of birth
April 1970
Appointed on
1 October 2021
Resigned on
1 January 2024
Nationality
British
Occupation
Investment Director

LEICESTER LIFT (MIDCO) LIMITED

Correspondence address
Community Health Partnerships Suite 12b, Manchester One, 53 Portland Street, Manchester, United Kingdom, M1 3LD
Role ACTIVE
director
Date of birth
April 1970
Appointed on
1 October 2021
Resigned on
20 June 2022
Nationality
British
Occupation
Investment Director

NORTH NOTTINGHAMSHIRE LIFT COMPANY LIMITED

Correspondence address
Community Health Partnerships Suite 12b, Manchester One, 53 Portland Street, Manchester, United Kingdom, M1 3LD
Role ACTIVE
director
Date of birth
April 1970
Appointed on
1 October 2021
Resigned on
1 January 2024
Nationality
British
Occupation
Investment Director

NORTH NOTTINGHAMSHIRE LIFT (MIDCO) LIMITED

Correspondence address
Community Health Partnerships Suite 12b, Manchester One, 53 Portland Street, Manchester, United Kingdom, M1 3LD
Role ACTIVE
director
Date of birth
April 1970
Appointed on
1 October 2021
Resigned on
1 January 2024
Nationality
British
Occupation
Investment Director

GRT NOTTINGHAM LIFT PROJECT COMPANY (NO.2) LIMITED

Correspondence address
Community Health Partnerships Suite 12b, Manchester One, 53 Portland Street, Manchester, United Kingdom, M1 3LD
Role ACTIVE
director
Date of birth
April 1970
Appointed on
1 October 2021
Resigned on
1 January 2024
Nationality
British
Occupation
Investment Director

GRT NOTTINGHAM LIFT MIDCO (NO.1) LIMITED

Correspondence address
Community Health Partnerships Suite 12b, Manchester One, 53 Portland Street, Manchester, United Kingdom, M1 3LD
Role ACTIVE
director
Date of birth
April 1970
Appointed on
1 October 2021
Resigned on
1 January 2024
Nationality
British
Occupation
Investment Director

SOUTHERN DERBYSHIRE LIFT PROJECT COMPANY (NO.2) LIMITED

Correspondence address
Community Health Partnerships Suite 12b, Manchester One, 53 Portland Street, Manchester, United Kingdom, M1 3LD
Role ACTIVE
director
Date of birth
April 1970
Appointed on
1 October 2021
Resigned on
1 January 2024
Nationality
British
Occupation
Investment Director

SOUTHERN DERBYSHIRE LIFT PROJECT COMPANY (NO. 1) LIMITED

Correspondence address
Community Health Partnerships Suite 12b, Manchester One, 53 Portland Street, Manchester, United Kingdom, M1 3LD
Role ACTIVE
director
Date of birth
April 1970
Appointed on
1 October 2021
Resigned on
1 January 2024
Nationality
British
Occupation
Investment Director

GRT NOTTINGHAM LIFT PROJECT COMPANY (NO. 1) LIMITED

Correspondence address
Community Health Partnerships Suite 12b, Manchester One, 53 Portland Street, Manchester, United Kingdom, M1 3LD
Role ACTIVE
director
Date of birth
April 1970
Appointed on
1 October 2021
Resigned on
1 January 2024
Nationality
British
Occupation
Investment Director

SOUTHERN DERBYSHIRE LIFT (MIDCO) (NO.2) LIMITED

Correspondence address
Community Health Partnerships Suite 12b, Manchester One, 53 Portland Street, Manchester, United Kingdom, M1 3LD
Role ACTIVE
director
Date of birth
April 1970
Appointed on
1 October 2021
Resigned on
1 January 2024
Nationality
British
Occupation
Investment Director

SOUTHERN DERBYSHIRE LIFT COMPANY LIMITED

Correspondence address
Community Health Partnerships Suite 12b, Manchester One, 53 Portland Street, Manchester, United Kingdom, M1 3LD
Role ACTIVE
director
Date of birth
April 1970
Appointed on
1 October 2021
Resigned on
1 January 2024
Nationality
British
Occupation
Investment Director

BRAHM INTERMEDIATE HOLDCO 2 LIMITED

Correspondence address
Community Health Partnerships Suite 12b, Manchester One, 53 Portland Street, Manchester, England, M1 3LD
Role ACTIVE
director
Date of birth
April 1970
Appointed on
7 December 2020
Resigned on
28 October 2021
Nationality
British
Occupation
Company Director

ROSSENDALE LIFT LIMITED

Correspondence address
Community Health Partnerships Suite 12b, Manchester One, 53 Portland Street, Manchester, England, M1 3LD
Role ACTIVE
director
Date of birth
April 1970
Appointed on
7 December 2020
Resigned on
28 October 2021
Nationality
British
Occupation
Company Director

BLACKBURN FUNDCO LIMITED

Correspondence address
Community Health Partnerships Suite 12b, Manchester One, 53 Portland Street, Manchester, England, M1 3LD
Role ACTIVE
director
Date of birth
April 1970
Appointed on
7 December 2020
Resigned on
28 October 2021
Nationality
British
Occupation
Company Director

BLACKBURN HOLDCO LIMITED

Correspondence address
Community Health Partnerships Suite 12b, Manchester One, 53 Portland Street, Manchester, England, M1 3LD
Role ACTIVE
director
Date of birth
April 1970
Appointed on
7 December 2020
Resigned on
28 October 2021
Nationality
British
Occupation
Company Director

BRAHM FUNDCO 2 LIMITED

Correspondence address
Community Health Partnerships Suite 12b, Manchester One, 53 Portland Street, Manchester, England, M1 3LD
Role ACTIVE
director
Date of birth
April 1970
Appointed on
7 December 2020
Resigned on
28 October 2021
Nationality
British
Occupation
Company Director

FOUNDATION FOR LIFE LIMITED

Correspondence address
Community Health Partnerships Suite 12b, Manchester One, 53 Portland Street, Manchester, England, M1 3LD
Role ACTIVE
director
Date of birth
April 1970
Appointed on
7 December 2020
Resigned on
28 October 2021
Nationality
British
Occupation
Company Director

PIMCO 2401 LIMITED

Correspondence address
Community Health Partnerships Suite 12b, Manchester One, 53 Portland Street, Manchester, England, M1 3LD
Role ACTIVE
director
Date of birth
April 1970
Appointed on
7 December 2020
Resigned on
28 October 2021
Nationality
British
Occupation
Company Director

PINCO 2033 LIMITED

Correspondence address
Community Health Partnerships Suite 12b, Manchester One, 53 Portland Street, Manchester, England, M1 3LD
Role ACTIVE
director
Date of birth
April 1970
Appointed on
7 December 2020
Resigned on
28 October 2021
Nationality
British
Occupation
Company Director

PINCO 2206 LIMITED

Correspondence address
Community Health Partnerships Suite 12b, Manchester One, 53 Portland Street, Manchester, England, M1 3LD
Role ACTIVE
director
Date of birth
April 1970
Appointed on
7 December 2020
Resigned on
28 October 2021
Nationality
British
Occupation
Company Director

BRAHM INTERMEDIATE HOLDCO 1 LIMITED

Correspondence address
Community Health Partnerships Suite 12b, Manchester One, 53 Portland Street, Manchester, England, M1 3LD
Role ACTIVE
director
Date of birth
April 1970
Appointed on
7 December 2020
Resigned on
28 October 2021
Nationality
British
Occupation
Company Director

BRAHM LIFT LIMITED

Correspondence address
Community Health Partnerships Suite 12b, Manchester One, 53 Portland Street, Manchester, England, M1 3LD
Role ACTIVE
director
Date of birth
April 1970
Appointed on
7 December 2020
Resigned on
28 October 2021
Nationality
British
Occupation
Company Director

BRAHM FUNDCO 1 LIMITED

Correspondence address
Community Health Partnerships Suite 12b, Manchester One, 53 Portland Street, Manchester, England, M1 3LD
Role ACTIVE
director
Date of birth
April 1970
Appointed on
7 December 2020
Resigned on
28 October 2021
Nationality
British
Occupation
Company Director

MAST MIDCO 2 LIMITED

Correspondence address
Community Health Partnerships Suite 12b, Manchester One, 53 Portland Street, Manchester, England, M1 3LD
Role ACTIVE
director
Date of birth
April 1970
Appointed on
7 December 2020
Resigned on
28 October 2021
Nationality
British
Occupation
Director

LEIGH HOLDCO LIMITED

Correspondence address
Community Health Partnerships Suite 12b, Manchester One, 53 Portland Street, Manchester, England, M1 3LD
Role ACTIVE
director
Date of birth
April 1970
Appointed on
7 December 2020
Resigned on
28 October 2021
Nationality
British
Occupation
Company Director

LEIGH FUNDCO LIMITED

Correspondence address
Community Health Partnerships Suite 12b, Manchester One, 53 Portland Street, Manchester, England, M1 3LD
Role ACTIVE
director
Date of birth
April 1970
Appointed on
7 December 2020
Resigned on
28 October 2021
Nationality
British
Occupation
Company Director

PEMBERTON CARE LIMITED

Correspondence address
Community Health Partnerships Suite 12b, Manchester One, 53 Portland Street, Manchester, England, M1 3LD
Role ACTIVE
director
Date of birth
April 1970
Appointed on
7 December 2020
Resigned on
28 October 2021
Nationality
British
Occupation
Company Director

MAST DEV CO LIMITED

Correspondence address
Community Health Partnerships Suite 12b, Manchester One, 53 Portland Street, Manchester, England, M1 3LD
Role ACTIVE
director
Date of birth
April 1970
Appointed on
7 December 2020
Resigned on
28 October 2021
Nationality
British
Occupation
Director

MAST MIDCO 1 LIMITED

Correspondence address
Community Health Partnerships Suite 12b, Manchester One, 53 Portland Street, Manchester, England, M1 3LD
Role ACTIVE
director
Date of birth
April 1970
Appointed on
7 December 2020
Resigned on
28 October 2021
Nationality
British
Occupation
Director

PACIFIC SHELF 888 LIMITED

Correspondence address
Community Health Partnerships Suite 12b, Manchester One, 53 Portland Street, Manchester, England, M1 3LD
Role ACTIVE
director
Date of birth
April 1970
Appointed on
7 December 2020
Resigned on
28 October 2021
Nationality
British
Occupation
Company Director

EAST LANCASHIRE BUILDING PARTNERSHIP LIMITED

Correspondence address
Community Health Partnerships Suite 12b, Manchester One, 53 Portland Street, Manchester, England, M1 3LD
Role ACTIVE
director
Date of birth
April 1970
Appointed on
7 December 2020
Resigned on
28 October 2021
Nationality
British
Occupation
Company Director

INHOCO 2952 LIMITED

Correspondence address
Community Health Partnerships Suite 12b, Manchester One, 53 Portland Street, Manchester, England, M1 3LD
Role ACTIVE
director
Date of birth
April 1970
Appointed on
7 December 2020
Resigned on
28 October 2021
Nationality
British
Occupation
Company Director

PINCO 2223 LIMITED

Correspondence address
Community Health Partnerships Suite 12b, Manchester One, 53 Portland Street, Manchester, England, M1 3LD
Role ACTIVE
director
Date of birth
April 1970
Appointed on
7 December 2020
Resigned on
28 October 2021
Nationality
British
Occupation
Company Director

PIMCO 2297 LIMITED

Correspondence address
Community Health Partnerships Suite 12b, Manchester One, 53 Portland Street, Manchester, England, M1 3LD
Role ACTIVE
director
Date of birth
April 1970
Appointed on
7 December 2020
Resigned on
28 October 2021
Nationality
British
Occupation
Company Director

PIMCO 2451 LIMITED

Correspondence address
Community Health Partnerships Suite 12b, Manchester One, 53 Portland Street, Manchester, England, M1 3LD
Role ACTIVE
director
Date of birth
April 1970
Appointed on
7 December 2020
Resigned on
28 October 2021
Nationality
British
Occupation
Company Director

MAST FUNDCO 2 LIMITED

Correspondence address
Community Health Partnerships Suite 12b, Manchester One, 53 Portland Street, Manchester, England, M1 3LD
Role ACTIVE
director
Date of birth
April 1970
Appointed on
7 December 2020
Resigned on
28 October 2021
Nationality
British
Occupation
Director

MAST FUNDCO 1 LIMITED

Correspondence address
Community Health Partnerships Suite 12b, Manchester One, 53 Portland Street, Manchester, England, M1 3LD
Role ACTIVE
director
Date of birth
April 1970
Appointed on
7 December 2020
Resigned on
28 October 2021
Nationality
British
Occupation
Director

MAST ESTATES PARTNERSHIP LIMITED

Correspondence address
Community Health Partnerships Suite 12b, Manchester One, 53 Portland Street, Manchester, England, M1 3LD
Role ACTIVE
director
Date of birth
April 1970
Appointed on
7 December 2020
Resigned on
28 October 2021
Nationality
British
Occupation
Director

BOLTON HOLDCO LIMITED

Correspondence address
Community Health Partnerships Suite 12b, Manchester One, 53 Portland Street, Manchester, England, M1 3LD
Role ACTIVE
director
Date of birth
April 1970
Appointed on
7 December 2020
Resigned on
28 October 2021
Nationality
British
Occupation
Company Director

BOLTON FUNDCO 1 LIMITED

Correspondence address
Community Health Partnerships Suite 12b, Manchester One, 53 Portland Street, Manchester, England, M1 3LD
Role ACTIVE
director
Date of birth
April 1970
Appointed on
7 December 2020
Resigned on
28 October 2021
Nationality
British
Occupation
Company Director

NORTH NOTTINGHAMSHIRE LIFT COMPANY LIMITED

Correspondence address
Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England, NG8 6PY
Role ACTIVE
director
Date of birth
April 1970
Appointed on
26 October 2020
Resigned on
30 October 2020
Nationality
British
Occupation
Investment Director

Average house price in the postcode NG8 6PY £1,216,000

SOUTHERN DERBYSHIRE LIFT COMPANY LIMITED

Correspondence address
Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England, NG8 6PY
Role ACTIVE
director
Date of birth
April 1970
Appointed on
26 October 2020
Resigned on
30 October 2020
Nationality
British
Occupation
Investment Director

Average house price in the postcode NG8 6PY £1,216,000

GRT NOTTINGHAM LIFT PROJECT COMPANY (NO. 1) LIMITED

Correspondence address
Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England, NG8 6PY
Role ACTIVE
director
Date of birth
April 1970
Appointed on
26 October 2020
Resigned on
30 October 2020
Nationality
British
Occupation
Investment Director

Average house price in the postcode NG8 6PY £1,216,000

SOUTHERN DERBYSHIRE LIFT (MIDCO) (NO.2) LIMITED

Correspondence address
Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England, NG8 6PY
Role ACTIVE
director
Date of birth
April 1970
Appointed on
26 October 2020
Resigned on
30 October 2020
Nationality
British
Occupation
Investment Director

Average house price in the postcode NG8 6PY £1,216,000

GRT NOTTINGHAM LIFT MIDCO (NO.2) LIMITED

Correspondence address
Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England, NG8 6PY
Role ACTIVE
director
Date of birth
April 1970
Appointed on
26 October 2020
Resigned on
30 October 2020
Nationality
British
Occupation
Investment Director

Average house price in the postcode NG8 6PY £1,216,000

GRT NOTTINGHAM LIFT COMPANY LIMITED

Correspondence address
Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England, NG8 6PY
Role ACTIVE
director
Date of birth
April 1970
Appointed on
26 October 2020
Resigned on
30 October 2020
Nationality
British
Occupation
Investment Director

Average house price in the postcode NG8 6PY £1,216,000

LEICESTER LIFT PROJECT COMPANY (NO.2) LIMITED

Correspondence address
G1 Ash Tree Court Nottingham Business Park, Nottingham, England, NG8 6PY
Role ACTIVE
director
Date of birth
April 1970
Appointed on
26 October 2020
Resigned on
30 October 2020
Nationality
British
Occupation
Investment Director

Average house price in the postcode NG8 6PY £1,216,000

LEICESTER LIFT PROJECT COMPANY (NO. 1) LIMITED

Correspondence address
G1 Ash Tree Court Nottingham Business Park, Nottingham, England, NG8 6PY
Role ACTIVE
director
Date of birth
April 1970
Appointed on
26 October 2020
Resigned on
30 October 2020
Nationality
British
Occupation
Investment Director

Average house price in the postcode NG8 6PY £1,216,000

NORTH NOTTINGHAMSHIRE LIFT (MIDCO) LIMITED

Correspondence address
Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England, NG8 6PY
Role ACTIVE
director
Date of birth
April 1970
Appointed on
26 October 2020
Resigned on
30 October 2020
Nationality
British
Occupation
Investment Director

Average house price in the postcode NG8 6PY £1,216,000

SOUTHERN DERBYSHIRE LIFT PROJECT COMPANY (NO.2) LIMITED

Correspondence address
Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England, NG8 6PY
Role ACTIVE
director
Date of birth
April 1970
Appointed on
26 October 2020
Resigned on
30 October 2020
Nationality
British
Occupation
Investment Director

Average house price in the postcode NG8 6PY £1,216,000

SOUTHERN DERBYSHIRE LIFT (MIDCO) LIMITED

Correspondence address
Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England, NG8 6PY
Role ACTIVE
director
Date of birth
April 1970
Appointed on
26 October 2020
Resigned on
30 October 2020
Nationality
British
Occupation
Investment Director

Average house price in the postcode NG8 6PY £1,216,000

GRT NOTTINGHAM LIFT PROJECT COMPANY (NO.2) LIMITED

Correspondence address
Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England, NG8 6PY
Role ACTIVE
director
Date of birth
April 1970
Appointed on
26 October 2020
Resigned on
30 October 2020
Nationality
British
Occupation
Investment Director

Average house price in the postcode NG8 6PY £1,216,000

GRT NOTTINGHAM LIFT MIDCO (NO.1) LIMITED

Correspondence address
Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England, NG8 6PY
Role ACTIVE
director
Date of birth
April 1970
Appointed on
26 October 2020
Resigned on
30 October 2020
Nationality
British
Occupation
Investment Director

Average house price in the postcode NG8 6PY £1,216,000

LEICESTER LIFT (MIDCO) LIMITED

Correspondence address
Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England, NG8 6PY
Role ACTIVE
director
Date of birth
April 1970
Appointed on
26 October 2020
Resigned on
30 October 2020
Nationality
British
Occupation
Investment Director

Average house price in the postcode NG8 6PY £1,216,000

LEICESTER LIFT COMPANY LIMITED

Correspondence address
Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England, NG8 6PY
Role ACTIVE
director
Date of birth
April 1970
Appointed on
26 October 2020
Resigned on
30 October 2020
Nationality
British
Occupation
Investment Director

Average house price in the postcode NG8 6PY £1,216,000

LEICESTER LIFT MIDCO (NO.2) LIMITED

Correspondence address
Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England, NG8 6PY
Role ACTIVE
director
Date of birth
April 1970
Appointed on
26 October 2020
Resigned on
30 October 2020
Nationality
British
Occupation
Investment Director

Average house price in the postcode NG8 6PY £1,216,000

NORTH NOTTINGHAMSHIRE LIFT PROJECT COMPANY (NO.1) LIMITED

Correspondence address
Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England, NG8 6PY
Role ACTIVE
director
Date of birth
April 1970
Appointed on
26 October 2020
Resigned on
30 October 2020
Nationality
British
Occupation
Investment Director

Average house price in the postcode NG8 6PY £1,216,000

SOUTHERN DERBYSHIRE LIFT PROJECT COMPANY (NO. 1) LIMITED

Correspondence address
Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England, NG8 6PY
Role ACTIVE
director
Date of birth
April 1970
Appointed on
7 August 2020
Resigned on
16 August 2020
Nationality
British
Occupation
Investment Director

Average house price in the postcode NG8 6PY £1,216,000

LEICESTER LIFT COMPANY LIMITED

Correspondence address
Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England, NG8 6PY
Role ACTIVE
director
Date of birth
April 1970
Appointed on
7 August 2020
Resigned on
16 August 2020
Nationality
British
Occupation
Investment Director

Average house price in the postcode NG8 6PY £1,216,000

LEICESTER LIFT (MIDCO) LIMITED

Correspondence address
Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England, NG8 6PY
Role ACTIVE
director
Date of birth
April 1970
Appointed on
7 August 2020
Resigned on
16 August 2020
Nationality
British
Occupation
Investment Director

Average house price in the postcode NG8 6PY £1,216,000

GRT NOTTINGHAM LIFT MIDCO (NO.1) LIMITED

Correspondence address
Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England, NG8 6PY
Role ACTIVE
director
Date of birth
April 1970
Appointed on
7 August 2020
Resigned on
16 August 2020
Nationality
British
Occupation
Investment Director

Average house price in the postcode NG8 6PY £1,216,000

GRT NOTTINGHAM LIFT PROJECT COMPANY (NO. 1) LIMITED

Correspondence address
Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England, NG8 6PY
Role ACTIVE
director
Date of birth
April 1970
Appointed on
7 August 2020
Resigned on
16 August 2020
Nationality
British
Occupation
Investment Director

Average house price in the postcode NG8 6PY £1,216,000

SOUTHERN DERBYSHIRE LIFT COMPANY LIMITED

Correspondence address
Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England, NG8 6PY
Role ACTIVE
director
Date of birth
April 1970
Appointed on
7 August 2020
Resigned on
16 August 2020
Nationality
British
Occupation
Investment Director

Average house price in the postcode NG8 6PY £1,216,000

SOUTHERN DERBYSHIRE LIFT PROJECT COMPANY (NO.2) LIMITED

Correspondence address
Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England, NG8 6PY
Role ACTIVE
director
Date of birth
April 1970
Appointed on
7 August 2020
Resigned on
16 August 2020
Nationality
British
Occupation
Investment Director

Average house price in the postcode NG8 6PY £1,216,000

SOUTHERN DERBYSHIRE LIFT (MIDCO) (NO.2) LIMITED

Correspondence address
Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England, NG8 6PY
Role ACTIVE
director
Date of birth
April 1970
Appointed on
7 August 2020
Resigned on
16 August 2020
Nationality
British
Occupation
Investment Director

Average house price in the postcode NG8 6PY £1,216,000

NORTH NOTTINGHAMSHIRE LIFT COMPANY LIMITED

Correspondence address
Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England, NG8 6PY
Role ACTIVE
director
Date of birth
April 1970
Appointed on
7 August 2020
Resigned on
16 August 2020
Nationality
British
Occupation
Investment Director

Average house price in the postcode NG8 6PY £1,216,000

GRT NOTTINGHAM LIFT MIDCO (NO.2) LIMITED

Correspondence address
Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England, NG8 6PY
Role ACTIVE
director
Date of birth
April 1970
Appointed on
7 August 2020
Resigned on
16 August 2020
Nationality
British
Occupation
Investment Director

Average house price in the postcode NG8 6PY £1,216,000

LEICESTER LIFT PROJECT COMPANY (NO. 1) LIMITED

Correspondence address
G1 Ash Tree Court Nottingham Business Park, Nottingham, England, NG8 6PY
Role ACTIVE
director
Date of birth
April 1970
Appointed on
7 August 2020
Resigned on
16 August 2020
Nationality
British
Occupation
Investment Director

Average house price in the postcode NG8 6PY £1,216,000

LEICESTER LIFT MIDCO (NO.2) LIMITED

Correspondence address
Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England, NG8 6PY
Role ACTIVE
director
Date of birth
April 1970
Appointed on
7 August 2020
Resigned on
16 August 2020
Nationality
British
Occupation
Investment Director

Average house price in the postcode NG8 6PY £1,216,000

LEICESTER LIFT PROJECT COMPANY (NO.2) LIMITED

Correspondence address
G1 Ash Tree Court Nottingham Business Park, Nottingham, England, NG8 6PY
Role ACTIVE
director
Date of birth
April 1970
Appointed on
7 August 2020
Resigned on
16 August 2020
Nationality
British
Occupation
Investment Director

Average house price in the postcode NG8 6PY £1,216,000

SOUTHERN DERBYSHIRE LIFT (MIDCO) LIMITED

Correspondence address
Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England, NG8 6PY
Role ACTIVE
director
Date of birth
April 1970
Appointed on
7 August 2020
Resigned on
16 August 2020
Nationality
British
Occupation
Investment Director

Average house price in the postcode NG8 6PY £1,216,000

NORTH NOTTINGHAMSHIRE LIFT (MIDCO) LIMITED

Correspondence address
Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England, NG8 6PY
Role ACTIVE
director
Date of birth
April 1970
Appointed on
30 October 2019
Resigned on
31 October 2019
Nationality
British
Occupation
Investment Director

Average house price in the postcode NG8 6PY £1,216,000

SOUTHERN DERBYSHIRE LIFT PROJECT COMPANY (NO. 1) LIMITED

Correspondence address
Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England, NG8 6PY
Role ACTIVE
director
Date of birth
April 1970
Appointed on
30 October 2019
Resigned on
31 October 2019
Nationality
British
Occupation
Investment Director

Average house price in the postcode NG8 6PY £1,216,000

SANDWELL MIDCO 1 LIMITED

Correspondence address
Chp, Suite 201 Cheltenham House 14-16 Temple Street, Birmingham, England, B2 5BG
Role ACTIVE
director
Date of birth
April 1970
Appointed on
9 July 2019
Resigned on
9 November 2023
Nationality
British
Occupation
Area Director

Average house price in the postcode B2 5BG £234,000

GRT NOTTINGHAM LIFT PROJECT COMPANY (NO.2) LIMITED

Correspondence address
Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England, NG8 6PY
Role ACTIVE
director
Date of birth
April 1970
Appointed on
18 April 2019
Resigned on
23 April 2019
Nationality
British
Occupation
Investment Director

Average house price in the postcode NG8 6PY £1,216,000

NORTH NOTTINGHAMSHIRE LIFT PROJECT COMPANY (NO.1) LIMITED

Correspondence address
Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England, NG8 6PY
Role ACTIVE
director
Date of birth
April 1970
Appointed on
18 April 2019
Resigned on
23 April 2019
Nationality
British
Occupation
Investment Director

Average house price in the postcode NG8 6PY £1,216,000

MAST MIDCO 1 LIMITED

Correspondence address
Suite 201 Cheltenham House Temple Street, Birmingham, England, B2 5BG
Role ACTIVE
director
Date of birth
April 1970
Appointed on
20 August 2018
Resigned on
28 August 2018
Nationality
British
Occupation
Investment Director

Average house price in the postcode B2 5BG £234,000

NORLIFE CAPITAL WORKS LTD

Correspondence address
128 Buckingham Palace Road, London, United Kingdom, SW1W 9SA
Role ACTIVE
director
Date of birth
April 1970
Appointed on
3 March 2016
Resigned on
16 November 2023
Nationality
British
Occupation
Director

WOLVERHAMPTON CITY AND WALSALL LIFT ACCOMMODATION SERVICES LIMITED

Correspondence address
Skipton House London Road, London, England, SE1 6LH
Role ACTIVE
director
Date of birth
April 1970
Appointed on
18 June 2015
Resigned on
20 November 2023
Nationality
British
Occupation
Company Director

SANDWELL FUNDCO 3 LIMITED

Correspondence address
Chp Suite 201 Cheltenham House, 14-16 Temple Street, Birmingham, United Kingdom, B2 5BG
Role ACTIVE
director
Date of birth
April 1970
Appointed on
18 June 2015
Resigned on
9 November 2023
Nationality
British
Occupation
Area Director

Average house price in the postcode B2 5BG £234,000

SANDWELL FUNDCO 2 LIMITED

Correspondence address
Chp Suite 201 Cheltenham House, 14-16 Temple Street, Birmingham, United Kingdom, B2 5BG
Role ACTIVE
director
Date of birth
April 1970
Appointed on
18 June 2015
Resigned on
9 November 2023
Nationality
British
Occupation
Area Director

Average house price in the postcode B2 5BG £234,000

INFRACARE WOLVERHAMPTON AND WALSALL LIMITED

Correspondence address
Skipton House London Road, London, England, SE1 6LH
Role ACTIVE
director
Date of birth
April 1970
Appointed on
18 June 2015
Resigned on
20 November 2023
Nationality
British
Occupation
Company Director

DUDLEY INFRACARE LIFT LIMITED

Correspondence address
Skipton House London Road, London, England, SE1 6LH
Role ACTIVE
director
Date of birth
April 1970
Appointed on
18 June 2015
Resigned on
20 November 2023
Nationality
British
Occupation
Company Director

DUDLEY INFRACARE LIFT (1) LIMITED

Correspondence address
Skipton House London Road, London, England, SE1 6LH
Role ACTIVE
director
Date of birth
April 1970
Appointed on
18 June 2015
Resigned on
20 November 2023
Nationality
British
Occupation
Company Director

COVENTRY CARE PARTNERSHIP LTD

Correspondence address
9th Floor Cobalt Square 83-85 Hagley Road, Birmingham, England, B16 8QG
Role ACTIVE
director
Date of birth
April 1970
Appointed on
18 June 2015
Resigned on
24 October 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode B16 8QG £2,638,000

COVENTRY CARE PARTNERSHIP (NO1) LIMITED

Correspondence address
9th Floor Cobalt Square 83-85 Hagley Road, Birmingham, England, B16 8QG
Role ACTIVE
director
Date of birth
April 1970
Appointed on
18 June 2015
Resigned on
24 October 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode B16 8QG £2,638,000

CCP FUNDCO 1 LIMITED

Correspondence address
9th Floor Cobalt Square 83-85 Hagley Road, Birmingham, England, B16 8QG
Role ACTIVE
director
Date of birth
April 1970
Appointed on
18 June 2015
Resigned on
24 October 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode B16 8QG £2,638,000

ARDEN ESTATE PARTNERSHIPS LTD

Correspondence address
9th Floor Cobalt Square 83-85 Hagley Road, Birmingham, England, B16 8QG
Role ACTIVE
director
Date of birth
April 1970
Appointed on
18 June 2015
Resigned on
24 October 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode B16 8QG £2,638,000

ARDEN COMMUNITY CARE LIMITED

Correspondence address
9th Floor Cobalt Square 83-85 Hagley Road, Birmingham, England, B16 8QG
Role ACTIVE
director
Date of birth
April 1970
Appointed on
18 June 2015
Resigned on
23 October 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode B16 8QG £2,638,000

CCP FUNDCO 2 LIMITED

Correspondence address
9th Floor Cobalt Square 83-85 Hagley Road, Birmingham, England, B16 8QG
Role ACTIVE
director
Date of birth
April 1970
Appointed on
18 June 2015
Resigned on
24 October 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode B16 8QG £2,638,000

WALSALL LIFT ACCOMMODATION SERVICES LIMITED

Correspondence address
Skipton House London Road, London, England, SE1 6LH
Role ACTIVE
director
Date of birth
April 1970
Appointed on
18 June 2015
Resigned on
20 November 2023
Nationality
British
Occupation
Company Director

SANDWELL ESTATES PARTNERSHIP LIMITED

Correspondence address
Chp Suite 201 Cheltenham House, 14-16 Temple Street, Birmingham, United Kingdom, B2 5BG
Role ACTIVE
director
Date of birth
April 1970
Appointed on
18 June 2015
Resigned on
9 November 2023
Nationality
British
Occupation
Area Director

Average house price in the postcode B2 5BG £234,000

SANDWELL FUNDCO 1 LIMITED

Correspondence address
Chp Suite 201 Cheltenham House, 14-16 Temple Street, Birmingham, United Kingdom, B2 5BG
Role ACTIVE
director
Date of birth
April 1970
Appointed on
18 June 2015
Resigned on
9 November 2023
Nationality
British
Occupation
Area Director

Average house price in the postcode B2 5BG £234,000

NORLIFE SERVICES LTD

Correspondence address
128 Buckingham Palace Road, London, SW1W 9SA
Role ACTIVE
director
Date of birth
April 1970
Appointed on
18 June 2015
Resigned on
16 November 2023
Nationality
British
Occupation
Company Director

NORLIFE FUNDCO 1 LIMITED

Correspondence address
128 Buckingham Palace Road, London, SW1W 9SA
Role ACTIVE
director
Date of birth
April 1970
Appointed on
18 June 2015
Resigned on
16 November 2023
Nationality
British
Occupation
Company Director

NORLIFE (SWAFFHAM HQ) LTD

Correspondence address
Guildhouse 128 Buckingham Palace Road, London, SW1W 9SA
Role ACTIVE
director
Date of birth
April 1970
Appointed on
18 June 2015
Nationality
British
Occupation
Company Director

NORLIFE (QEH) LIMITED

Correspondence address
Guildhouse 128 Buckingham Palace Road, London, SW1W 9SA
Role ACTIVE
director
Date of birth
April 1970
Appointed on
18 June 2015
Resigned on
16 November 2023
Nationality
British
Occupation
Company Director

WALSALL HOLDCO LIMITED

Correspondence address
Skipton House London Road, London, England, SE1 6LH
Role ACTIVE
director
Date of birth
April 1970
Appointed on
18 June 2015
Resigned on
20 November 2023
Nationality
British
Occupation
Company Director

WOLVERHAMPTON CITY AND WALSALL HOLDCO LIMITED

Correspondence address
Skipton House London Road, London, England, SE1 6LH
Role ACTIVE
director
Date of birth
April 1970
Appointed on
18 June 2015
Resigned on
20 November 2023
Nationality
British
Occupation
Company Director

SANDWELL MIDCO 2 LIMITED

Correspondence address
Chp Suite 201 Cheltenham House, 14-16 Temple Street, Birmingham, United Kingdom, B2 5BG
Role ACTIVE
director
Date of birth
April 1970
Appointed on
18 June 2015
Resigned on
9 November 2023
Nationality
British
Occupation
Area Director

Average house price in the postcode B2 5BG £234,000

SANDWELL MIDCO 3 LIMITED

Correspondence address
Chp Suite 201 Cheltenham House, 14-16 Temple Street, Birmingham, United Kingdom, B2 5BG
Role ACTIVE
director
Date of birth
April 1970
Appointed on
18 June 2015
Resigned on
9 November 2023
Nationality
British
Occupation
Area Director

Average house price in the postcode B2 5BG £234,000

DUDLEY INFRACARE DEVELOPMENTS LIMITED

Correspondence address
Skipton House London Road, London, England, SE1 6LH
Role ACTIVE
director
Date of birth
April 1970
Appointed on
18 June 2015
Resigned on
20 November 2023
Nationality
British
Occupation
Company Director

DUDLEY INFRACARE DEVELOPMENTS HOLDINGS LIMITED

Correspondence address
Skipton House London Road, London, England, SE1 6LH
Role ACTIVE
director
Date of birth
April 1970
Appointed on
18 June 2015
Resigned on
20 November 2023
Nationality
British
Occupation
Company Director

DUDLEY INFRACARE LIFT HOLDINGS (1) LIMITED

Correspondence address
Skipton House London Road, London, England, SE1 6LH
Role ACTIVE
director
Date of birth
April 1970
Appointed on
18 June 2015
Resigned on
20 November 2023
Nationality
British
Occupation
Company Director

BIRMINGHAM AND SOLIHULL LOCAL IMPROVEMENT FINANCE TRUST LIMITED

Correspondence address
5 The Triangle Wildwood Drive, Worcester, Worcestershire, England, WR5 2QX
Role ACTIVE
director
Date of birth
April 1970
Appointed on
17 June 2015
Resigned on
22 November 2023
Nationality
British
Occupation
Director

BIRMINGHAM AND SOLIHULL LIFT (FUNDCO 1) LIMITED

Correspondence address
5 The Triangle Wildwood Drive, Worcester, Worcestershire, England, WR5 2QX
Role ACTIVE
director
Date of birth
April 1970
Appointed on
17 June 2015
Resigned on
22 November 2023
Nationality
British
Occupation
Director

BIRMINGHAM AND SOLIHULL LIFT (FUNDCO 2) LIMITED

Correspondence address
5 The Triangle Wildwood Drive, Worcester, Worcestershire, England, WR5 2QX
Role ACTIVE
director
Date of birth
April 1970
Appointed on
17 June 2015
Resigned on
22 November 2023
Nationality
British
Occupation
Director

BIRMINGHAM AND SOLIHULL LIFT (FUNDCO 3) LIMITED

Correspondence address
5 The Triangle Wildwood Drive, Worcester, Worcestershire, England, WR5 2QX
Role ACTIVE
director
Date of birth
April 1970
Appointed on
17 June 2015
Resigned on
22 November 2023
Nationality
British
Occupation
Director

BIRMINGHAM AND SOLIHULL LIFT (FUNDCO 4) LIMITED

Correspondence address
5 The Triangle Wildwood Drive, Worcester, Worcestershire, England, WR5 2QX
Role ACTIVE
director
Date of birth
April 1970
Appointed on
17 June 2015
Resigned on
22 November 2023
Nationality
British
Occupation
Director

HOPE AND HOMES FOR CHILDREN

Correspondence address
East Clyffe Farm Barn, East Clyffe, Salisbury, Wiltshire, SP3 4LZ
Role ACTIVE
director
Date of birth
April 1970
Appointed on
5 February 2015
Resigned on
28 July 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode SP3 4LZ £696,000

ASSEMBLE FUNDCO 1 LIMITED

Correspondence address
128 Buckingham Palace Road, London, London, United Kingdom, SW1W 9SA
Role ACTIVE
director
Date of birth
April 1970
Appointed on
28 July 2014
Resigned on
16 November 2023
Nationality
British
Occupation
None

WOLVERTON HOLDINGS LIMITED

Correspondence address
128 Buckingham Palace Road, London, London, United Kingdom, SW1W 9SA
Role ACTIVE
director
Date of birth
April 1970
Appointed on
28 July 2014
Resigned on
16 November 2023
Nationality
British
Occupation
None

WOLVERTON FUNDCO 1 LIMITED

Correspondence address
128 Buckingham Palace Road, London, London, United Kingdom, SW1W 9SA
Role ACTIVE
director
Date of birth
April 1970
Appointed on
28 July 2014
Resigned on
16 November 2023
Nationality
British
Occupation
None

ASSEMBLE FUNDCO 2 LIMITED

Correspondence address
128 Buckingham Palace Road, London, London, United Kingdom, SW1W 9SA
Role ACTIVE
director
Date of birth
April 1970
Appointed on
28 July 2014
Resigned on
16 November 2023
Nationality
British
Occupation
None

ASSEMBLE (MKHQ) HOLDCO LIMITED

Correspondence address
128 Buckingham Palace Road, London, SW1W 9SA
Role ACTIVE
director
Date of birth
April 1970
Appointed on
28 July 2014
Resigned on
16 November 2023
Nationality
British
Occupation
Company Director

ASSEMBLE (MKHQ) LIMITED

Correspondence address
128 Buckingham Palace Road, London, SW1W 9SA
Role ACTIVE
director
Date of birth
April 1970
Appointed on
28 July 2014
Resigned on
16 November 2023
Nationality
British
Occupation
Company Director

ASSEMBLE HOLDCO 1 LIMITED

Correspondence address
128 Buckingham Palace Road, London, London, United Kingdom, SW1W 9SA
Role ACTIVE
director
Date of birth
April 1970
Appointed on
28 July 2014
Resigned on
16 November 2023
Nationality
British
Occupation
None

ASSEMBLE HOLDCO 2 LIMITED

Correspondence address
128 Buckingham Palace Road, London, London, United Kingdom, SW1W 9SA
Role ACTIVE
director
Date of birth
April 1970
Appointed on
28 July 2014
Resigned on
16 November 2023
Nationality
British
Occupation
None

ASSEMBLE COMMUNITY PARTNERSHIP LIMITED

Correspondence address
128 Buckingham Palace Road, London, London, United Kingdom, SW1W 9SA
Role ACTIVE
director
Date of birth
April 1970
Appointed on
28 July 2014
Resigned on
16 November 2023
Nationality
British
Occupation
None

PRIMA 200 FUNDCO NO 3 LIMITED

Correspondence address
5 The Triangle Wildwood Drive, Worcester, Worcestershire, England, WR5 2QX
Role ACTIVE
director
Date of birth
April 1970
Appointed on
1 October 2013
Resigned on
29 November 2023
Nationality
British
Occupation
Director

PRIMA 200 LIMITED

Correspondence address
5 The Triangle, Wildwood Drive, Worcester, Worcestershire, WR5 2QX
Role ACTIVE
director
Date of birth
April 1970
Appointed on
1 October 2013
Resigned on
29 November 2023
Nationality
British
Occupation
Director

PRIMA 200 FUNDCO NO 1 LIMITED

Correspondence address
5 The Triangle Wildwood Drive, Worcester, Worcestershire, England, WR5 2QX
Role ACTIVE
director
Date of birth
April 1970
Appointed on
1 October 2013
Resigned on
29 November 2023
Nationality
British
Occupation
Director

PRIMA 200 FUNDCO NO 2 LIMITED

Correspondence address
5 The Triangle Wildwood Drive, Worcester, Worcestershire, England, WR5 2QX
Role ACTIVE
director
Date of birth
April 1970
Appointed on
1 October 2013
Resigned on
29 November 2023
Nationality
British
Occupation
Director

SOUTHERN DERBYSHIRE LIFT PROJECT COMPANY (NO. 1) LIMITED

Correspondence address
Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England, NG8 6PY
Role RESIGNED
director
Date of birth
April 1970
Appointed on
26 October 2020
Resigned on
30 October 2020
Nationality
British
Occupation
Investment Director

Average house price in the postcode NG8 6PY £1,216,000

NORTH NOTTINGHAMSHIRE LIFT PROJECT COMPANY (NO.1) LIMITED

Correspondence address
Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England, NG8 6PY
Role RESIGNED
director
Date of birth
April 1970
Appointed on
7 August 2020
Resigned on
16 August 2020
Nationality
British
Occupation
Investment Director

Average house price in the postcode NG8 6PY £1,216,000

NORTH NOTTINGHAMSHIRE LIFT (MIDCO) LIMITED

Correspondence address
Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England, NG8 6PY
Role RESIGNED
director
Date of birth
April 1970
Appointed on
7 August 2020
Resigned on
16 August 2020
Nationality
British
Occupation
Investment Director

Average house price in the postcode NG8 6PY £1,216,000

GRT NOTTINGHAM LIFT PROJECT COMPANY (NO.2) LIMITED

Correspondence address
Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England, NG8 6PY
Role RESIGNED
director
Date of birth
April 1970
Appointed on
7 August 2020
Resigned on
16 August 2020
Nationality
British
Occupation
Investment Director

Average house price in the postcode NG8 6PY £1,216,000

SOUTHERN DERBYSHIRE LIFT PROJECT COMPANY (NO.2) LIMITED

Correspondence address
Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England, NG8 6PY
Role RESIGNED
director
Date of birth
April 1970
Appointed on
30 October 2019
Resigned on
31 October 2019
Nationality
British
Occupation
Investment Director

Average house price in the postcode NG8 6PY £1,216,000

NORTH NOTTINGHAMSHIRE LIFT COMPANY LIMITED

Correspondence address
Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England, NG8 6PY
Role RESIGNED
director
Date of birth
April 1970
Appointed on
30 October 2019
Resigned on
31 October 2019
Nationality
British
Occupation
Investment Director

Average house price in the postcode NG8 6PY £1,216,000

ESTATES DEVELOPMENT NORTH NOTTINGHAMSHIRE ASSETS (MIDCO) LIMITED

Correspondence address
Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England, NG8 6PY
Role RESIGNED
director
Date of birth
April 1970
Appointed on
30 October 2019
Resigned on
31 October 2019
Nationality
British
Occupation
Investment Director

Average house price in the postcode NG8 6PY £1,216,000

SOUTHERN DERBYSHIRE LIFT (MIDCO) LIMITED

Correspondence address
Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England, NG8 6PY
Role RESIGNED
director
Date of birth
April 1970
Appointed on
30 October 2019
Resigned on
31 October 2019
Nationality
British
Occupation
Investment Director

Average house price in the postcode NG8 6PY £1,216,000

NORTH NOTTINGHAMSHIRE LIFT PROJECT COMPANY (NO.1) LIMITED

Correspondence address
Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England, NG8 6PY
Role RESIGNED
director
Date of birth
April 1970
Appointed on
30 October 2019
Resigned on
31 October 2019
Nationality
British
Occupation
Investment Director

Average house price in the postcode NG8 6PY £1,216,000

SOUTHERN DERBYSHIRE LIFT (MIDCO) (NO.2) LIMITED

Correspondence address
Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England, NG8 6PY
Role RESIGNED
director
Date of birth
April 1970
Appointed on
30 October 2019
Resigned on
31 October 2019
Nationality
British
Occupation
Investment Director

Average house price in the postcode NG8 6PY £1,216,000

ESTATES DEVELOPMENT NORTH NOTTINGHAMSHIRE ASSETS LIMITED

Correspondence address
Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England, NG8 6PY
Role RESIGNED
director
Date of birth
April 1970
Appointed on
30 October 2019
Resigned on
31 October 2019
Nationality
British
Occupation
Investment Director

Average house price in the postcode NG8 6PY £1,216,000

SOUTHERN DERBYSHIRE LIFT COMPANY LIMITED

Correspondence address
Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England, NG8 6PY
Role RESIGNED
director
Date of birth
April 1970
Appointed on
30 October 2019
Resigned on
31 October 2019
Nationality
British
Occupation
Investment Director

Average house price in the postcode NG8 6PY £1,216,000

SOUTHERN DERBYSHIRE LIFT PROJECT COMPANY (NO.2) LIMITED

Correspondence address
Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England, NG8 6PY
Role RESIGNED
director
Date of birth
April 1970
Appointed on
18 April 2019
Resigned on
23 April 2019
Nationality
British
Occupation
Investment Director

Average house price in the postcode NG8 6PY £1,216,000

SOUTHERN DERBYSHIRE LIFT (MIDCO) (NO.2) LIMITED

Correspondence address
Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England, NG8 6PY
Role RESIGNED
director
Date of birth
April 1970
Appointed on
18 April 2019
Resigned on
23 April 2019
Nationality
British
Occupation
Investment Director

Average house price in the postcode NG8 6PY £1,216,000

GRT NOTTINGHAM LIFT PROJECT COMPANY (NO. 1) LIMITED

Correspondence address
Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England, NG8 6PY
Role RESIGNED
director
Date of birth
April 1970
Appointed on
18 April 2019
Resigned on
23 April 2019
Nationality
British
Occupation
Investment Director

Average house price in the postcode NG8 6PY £1,216,000

LEICESTER LIFT PROJECT COMPANY (NO.2) LIMITED

Correspondence address
G1 Ash Tree Court Nottingham Business Park, Nottingham, England, NG8 6PY
Role RESIGNED
director
Date of birth
April 1970
Appointed on
18 April 2019
Resigned on
23 April 2019
Nationality
British
Occupation
Investment Director

Average house price in the postcode NG8 6PY £1,216,000

GRT NOTTINGHAM LIFT MIDCO (NO.2) LIMITED

Correspondence address
Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England, NG8 6PY
Role RESIGNED
director
Date of birth
April 1970
Appointed on
18 April 2019
Resigned on
23 April 2019
Nationality
British
Occupation
Investment Director

Average house price in the postcode NG8 6PY £1,216,000

SOUTHERN DERBYSHIRE LIFT PROJECT COMPANY (NO. 1) LIMITED

Correspondence address
Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England, NG8 6PY
Role RESIGNED
director
Date of birth
April 1970
Appointed on
18 April 2019
Resigned on
23 April 2019
Nationality
British
Occupation
Investment Director

Average house price in the postcode NG8 6PY £1,216,000

NORTH NOTTINGHAMSHIRE LIFT COMPANY LIMITED

Correspondence address
Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England, NG8 6PY
Role RESIGNED
director
Date of birth
April 1970
Appointed on
18 April 2019
Resigned on
23 April 2019
Nationality
British
Occupation
Investment Director

Average house price in the postcode NG8 6PY £1,216,000

GRT NOTTINGHAM LIFT MIDCO (NO.1) LIMITED

Correspondence address
Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England, NG8 6PY
Role RESIGNED
director
Date of birth
April 1970
Appointed on
18 April 2019
Resigned on
23 April 2019
Nationality
British
Occupation
Investment Director

Average house price in the postcode NG8 6PY £1,216,000

LEICESTER LIFT MIDCO (NO.2) LIMITED

Correspondence address
Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England, NG8 6PY
Role RESIGNED
director
Date of birth
April 1970
Appointed on
18 April 2019
Resigned on
23 April 2019
Nationality
British
Occupation
Investment Director

Average house price in the postcode NG8 6PY £1,216,000

GRT NOTTINGHAM LIFT COMPANY LIMITED

Correspondence address
Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England, NG8 6PY
Role RESIGNED
director
Date of birth
April 1970
Appointed on
18 April 2019
Resigned on
23 April 2019
Nationality
British
Occupation
Investment Director

Average house price in the postcode NG8 6PY £1,216,000

SOUTHERN DERBYSHIRE LIFT COMPANY LIMITED

Correspondence address
Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England, NG8 6PY
Role RESIGNED
director
Date of birth
April 1970
Appointed on
18 April 2019
Resigned on
23 April 2019
Nationality
British
Occupation
Investment Director

Average house price in the postcode NG8 6PY £1,216,000

NORTH NOTTINGHAMSHIRE LIFT (MIDCO) LIMITED

Correspondence address
Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England, NG8 6PY
Role RESIGNED
director
Date of birth
April 1970
Appointed on
18 April 2019
Resigned on
23 April 2019
Nationality
British
Occupation
Investment Director

Average house price in the postcode NG8 6PY £1,216,000

LEICESTER LIFT COMPANY LIMITED

Correspondence address
Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England, NG8 6PY
Role RESIGNED
director
Date of birth
April 1970
Appointed on
18 April 2019
Resigned on
23 April 2019
Nationality
British
Occupation
Investment Director

Average house price in the postcode NG8 6PY £1,216,000

ESTATES DEVELOPMENT NORTH NOTTINGHAMSHIRE ASSETS LIMITED

Correspondence address
Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England, NG8 6PY
Role RESIGNED
director
Date of birth
April 1970
Appointed on
18 April 2019
Resigned on
23 April 2019
Nationality
British
Occupation
Investment Director

Average house price in the postcode NG8 6PY £1,216,000

SOUTHERN DERBYSHIRE LIFT (MIDCO) LIMITED

Correspondence address
Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England, NG8 6PY
Role RESIGNED
director
Date of birth
April 1970
Appointed on
18 April 2019
Resigned on
23 April 2019
Nationality
British
Occupation
Investment Director

Average house price in the postcode NG8 6PY £1,216,000

ESTATES DEVELOPMENT NORTH NOTTINGHAMSHIRE ASSETS (MIDCO) LIMITED

Correspondence address
Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England, NG8 6PY
Role RESIGNED
director
Date of birth
April 1970
Appointed on
18 April 2019
Resigned on
23 April 2019
Nationality
British
Occupation
Investment Director

Average house price in the postcode NG8 6PY £1,216,000

LEICESTER LIFT (MIDCO) LIMITED

Correspondence address
Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England, NG8 6PY
Role RESIGNED
director
Date of birth
April 1970
Appointed on
18 April 2019
Resigned on
23 April 2019
Nationality
British
Occupation
Investment Director

Average house price in the postcode NG8 6PY £1,216,000

LEICESTER LIFT PROJECT COMPANY (NO. 1) LIMITED

Correspondence address
G1 Ash Tree Court Nottingham Business Park, Nottingham, England, NG8 6PY
Role RESIGNED
director
Date of birth
April 1970
Appointed on
18 April 2019
Resigned on
23 April 2019
Nationality
British
Occupation
Investment Director

Average house price in the postcode NG8 6PY £1,216,000

MAST ESTATES PARTNERSHIP LIMITED

Correspondence address
Suite 201 Cheltenham House Temple Street, Birmingham, England, B2 5BG
Role RESIGNED
director
Date of birth
April 1970
Appointed on
20 August 2018
Resigned on
28 August 2018
Nationality
British
Occupation
Investment Director

Average house price in the postcode B2 5BG £234,000

MAST MIDCO 2 LIMITED

Correspondence address
Suite 201 Cheltenham House Temple Street, Birmingham, England, B2 5BG
Role RESIGNED
director
Date of birth
April 1970
Appointed on
20 August 2018
Resigned on
28 August 2018
Nationality
British
Occupation
Investment Director

Average house price in the postcode B2 5BG £234,000

MAST DEV CO LIMITED

Correspondence address
Suite 201 Cheltenham House Temple Street, Birmingham, England, B2 5BG
Role RESIGNED
director
Date of birth
April 1970
Appointed on
20 August 2018
Resigned on
28 August 2018
Nationality
British
Occupation
Investment Director

Average house price in the postcode B2 5BG £234,000

MAST FUNDCO 1 LIMITED

Correspondence address
Suite 201 Cheltenham House Temple Street, Birmingham, England, B2 5BG
Role RESIGNED
director
Date of birth
April 1970
Appointed on
20 August 2018
Resigned on
28 August 2018
Nationality
British
Occupation
Investment Director

Average house price in the postcode B2 5BG £234,000

MAST FUNDCO 2 LIMITED

Correspondence address
Suite 201 Cheltenham House Temple Street, Birmingham, England, B2 5BG
Role RESIGNED
director
Date of birth
April 1970
Appointed on
20 August 2018
Resigned on
28 August 2018
Nationality
British
Occupation
Investment Director

Average house price in the postcode B2 5BG £234,000

GRT NOTTINGHAM LIFT PROJECT COMPANY (NO.2) LIMITED

Correspondence address
10-11 Charterhouse Square, London, England, EC1M 6EH
Role RESIGNED
director
Date of birth
April 1970
Appointed on
3 August 2018
Resigned on
19 August 2018
Nationality
British
Occupation
Director

GRT NOTTINGHAM LIFT MIDCO (NO.2) LIMITED

Correspondence address
10-11 Charterhouse Square, London, England, EC1M 6EH
Role RESIGNED
director
Date of birth
April 1970
Appointed on
3 August 2018
Resigned on
19 August 2018
Nationality
British
Occupation
Director

GRT NOTTINGHAM LIFT MIDCO (NO.1) LIMITED

Correspondence address
10-11 Charterhouse Square, London, England, EC1M 6EH
Role RESIGNED
director
Date of birth
April 1970
Appointed on
3 August 2018
Resigned on
19 August 2018
Nationality
British
Occupation
Director

GRT NOTTINGHAM LIFT PROJECT COMPANY (NO. 1) LIMITED

Correspondence address
10-11 Charterhouse Square, London, England, EC1M 6EH
Role RESIGNED
director
Date of birth
April 1970
Appointed on
3 August 2018
Resigned on
19 August 2018
Nationality
British
Occupation
Director

MAST ESTATES PARTNERSHIP LIMITED

Correspondence address
Chp, Suite 201, Cheltenham House 14-16 Temple Street, Birmingham, England, B2 5BG
Role RESIGNED
director
Date of birth
April 1970
Appointed on
26 March 2018
Resigned on
3 April 2018
Nationality
British
Occupation
Chp Investment Director

Average house price in the postcode B2 5BG £234,000

MAST DEV CO LIMITED

Correspondence address
Chp Suite 201, Cheltenham House 14-16 Temple Street, Birmingham, England, B3 5BG
Role RESIGNED
director
Date of birth
April 1970
Appointed on
26 March 2018
Resigned on
3 April 2018
Nationality
British
Occupation
Chp Investment Director

MAST MIDCO 1 LIMITED

Correspondence address
Chp, Suite 201 14-16 Temple Street, Birmingham, England, B2 5BG
Role RESIGNED
director
Date of birth
April 1970
Appointed on
26 March 2018
Resigned on
3 April 2018
Nationality
British
Occupation
Chp Investment Director

Average house price in the postcode B2 5BG £234,000

MAST FUNDCO 1 LIMITED

Correspondence address
Chp, Suite 201, Cheltenham House 14-16 Temple Street, Birmingham, England, B2 5BG
Role RESIGNED
director
Date of birth
April 1970
Appointed on
26 March 2018
Resigned on
3 April 2018
Nationality
British
Occupation
Chp Investment Director

Average house price in the postcode B2 5BG £234,000

MAST MIDCO 2 LIMITED

Correspondence address
Chp, Suite 201, Cheltenham House 14-16 Temple Street, Birmingham, England, B2 5BG
Role RESIGNED
director
Date of birth
April 1970
Appointed on
26 March 2018
Resigned on
3 April 2018
Nationality
British
Occupation
Chp Investment Director

Average house price in the postcode B2 5BG £234,000

MAST FUNDCO 2 LIMITED

Correspondence address
Chp, Suite 201, Cheltenham House 14-16 Temple Street, Birmingham, England, B3 5BG
Role RESIGNED
director
Date of birth
April 1970
Appointed on
26 March 2018
Resigned on
5 September 2018
Nationality
British
Occupation
Chp Investment Director

NORTH NOTTINGHAMSHIRE LIFT COMPANY LIMITED

Correspondence address
Chp Suite 201 Cheltenham House, 14-16 Temple Street, Birmingham, United Kingdom, B2 5BG
Role RESIGNED
director
Date of birth
April 1970
Appointed on
15 February 2018
Resigned on
25 February 2018
Nationality
British
Occupation
Area Director

Average house price in the postcode B2 5BG £234,000

GRT NOTTINGHAM LIFT PROJECT COMPANY (NO.2) LIMITED

Correspondence address
Chp Suite 201 Cheltenham House, 14-16 Temple Street, Birmingham, United Kingdom, B2 5BG
Role RESIGNED
director
Date of birth
April 1970
Appointed on
15 February 2018
Resigned on
25 February 2018
Nationality
British
Occupation
Area Director

Average house price in the postcode B2 5BG £234,000

GRT NOTTINGHAM LIFT PROJECT COMPANY (NO. 1) LIMITED

Correspondence address
Chp Suite 201 Cheltenham House, 14-16 Temple Street, Birmingham, United Kingdom, B2 5BG
Role RESIGNED
director
Date of birth
April 1970
Appointed on
15 February 2018
Resigned on
25 February 2018
Nationality
British
Occupation
Area Director

Average house price in the postcode B2 5BG £234,000

GRT NOTTINGHAM LIFT MIDCO (NO.2) LIMITED

Correspondence address
Chp Suite 201 Cheltenham House, 14-16 Temple Street, Birmingham, United Kingdom, B2 5BG
Role RESIGNED
director
Date of birth
April 1970
Appointed on
15 February 2018
Resigned on
25 February 2018
Nationality
British
Occupation
Area Director

Average house price in the postcode B2 5BG £234,000

GRT NOTTINGHAM LIFT MIDCO (NO.1) LIMITED

Correspondence address
Chp Suite 201 Cheltenham House, 14-16 Temple Street, Birmingham, United Kingdom, B2 5BG
Role RESIGNED
director
Date of birth
April 1970
Appointed on
15 February 2018
Resigned on
25 February 2018
Nationality
British
Occupation
Area Director

Average house price in the postcode B2 5BG £234,000

GRT NOTTINGHAM LIFT COMPANY LIMITED

Correspondence address
Chp Suite 201 Cheltenham House, 14-16 Temple Street, Birmingham, United Kingdom, B2 5BG
Role RESIGNED
director
Date of birth
April 1970
Appointed on
15 February 2018
Resigned on
25 February 2018
Nationality
British
Occupation
Area Director

Average house price in the postcode B2 5BG £234,000

ESTATES DEVELOPMENT NORTH NOTTINGHAMSHIRE ASSETS LIMITED

Correspondence address
Chp Suite 201 Cheltenham House, 14-16 Temple Street, Birmingham, United Kingdom, B2 5BG
Role RESIGNED
director
Date of birth
April 1970
Appointed on
15 February 2018
Resigned on
25 February 2018
Nationality
British
Occupation
Area Director

Average house price in the postcode B2 5BG £234,000

ESTATES DEVELOPMENT NORTH NOTTINGHAMSHIRE ASSETS (MIDCO) LIMITED

Correspondence address
Chp Suite 201 Cheltenham House, 14-16 Temple Street, Birmingham, United Kingdom, B2 5BG
Role RESIGNED
director
Date of birth
April 1970
Appointed on
15 February 2018
Resigned on
25 February 2018
Nationality
British
Occupation
Area Director

Average house price in the postcode B2 5BG £234,000

NORTH NOTTINGHAMSHIRE LIFT PROJECT COMPANY (NO.1) LIMITED

Correspondence address
Chp Suite 201 Cheltenham House, 14-16 Temple Street, Birmingham, United Kingdom, B2 5BG
Role RESIGNED
director
Date of birth
April 1970
Appointed on
15 February 2018
Resigned on
25 February 2018
Nationality
British
Occupation
Area Director

Average house price in the postcode B2 5BG £234,000

SOUTHERN DERBYSHIRE LIFT (MIDCO) (NO.2) LIMITED

Correspondence address
Chp Suite 201 Cheltenham House, 14-16 Temple Street, Birmingham, United Kingdom, B2 5BG
Role RESIGNED
director
Date of birth
April 1970
Appointed on
15 February 2018
Resigned on
25 February 2018
Nationality
British
Occupation
Area Director

Average house price in the postcode B2 5BG £234,000

SOUTHERN DERBYSHIRE LIFT (MIDCO) LIMITED

Correspondence address
Chp Suite 201 Cheltenham House, 14-16 Temple Street, Birmingham, United Kingdom, B2 5BG
Role RESIGNED
director
Date of birth
April 1970
Appointed on
15 February 2018
Resigned on
25 February 2018
Nationality
British
Occupation
Area Director

Average house price in the postcode B2 5BG £234,000

SOUTHERN DERBYSHIRE LIFT COMPANY LIMITED

Correspondence address
Chp Suite 201 Cheltenham House, 14-16 Temple Street, Birmingham, United Kingdom, B2 5BG
Role RESIGNED
director
Date of birth
April 1970
Appointed on
15 February 2018
Resigned on
25 February 2018
Nationality
British
Occupation
Area Director

Average house price in the postcode B2 5BG £234,000

SOUTHERN DERBYSHIRE LIFT PROJECT COMPANY (NO. 1) LIMITED

Correspondence address
Chp Suite 201 Cheltenham House, 14-16 Temple Street, Birmingham, United Kingdom, B2 5BG
Role RESIGNED
director
Date of birth
April 1970
Appointed on
15 February 2018
Resigned on
25 February 2018
Nationality
British
Occupation
Area Director

Average house price in the postcode B2 5BG £234,000

SOUTHERN DERBYSHIRE LIFT PROJECT COMPANY (NO.2) LIMITED

Correspondence address
Chp Suite 201 Cheltenham House, 14-16 Temple Street, Birmingham, United Kingdom, B2 5BG
Role RESIGNED
director
Date of birth
April 1970
Appointed on
15 February 2018
Resigned on
25 February 2018
Nationality
British
Occupation
Area Director

Average house price in the postcode B2 5BG £234,000

NORTH NOTTINGHAMSHIRE LIFT (MIDCO) LIMITED

Correspondence address
Chp Suite 201 Cheltenham House, 14-16 Temple Street, Birmingham, United Kingdom, B2 5BG
Role RESIGNED
director
Date of birth
April 1970
Appointed on
15 February 2018
Resigned on
25 February 2018
Nationality
British
Occupation
Area Director

Average house price in the postcode B2 5BG £234,000

MAST MIDCO 2 LIMITED

Correspondence address
Chp Suite 201 Cheltenham House, 14-16 Temple Street, Birmingham, United Kingdom, B2 5BG
Role RESIGNED
director
Date of birth
April 1970
Appointed on
27 January 2018
Resigned on
5 February 2018
Nationality
British
Occupation
Area Director

Average house price in the postcode B2 5BG £234,000

MAST ESTATES PARTNERSHIP LIMITED

Correspondence address
Chp Suite 201 Cheltenham House, 14-16 Temple Street, Birmingham, United Kingdom, B2 5BG
Role RESIGNED
director
Date of birth
April 1970
Appointed on
27 January 2018
Resigned on
5 February 2018
Nationality
British
Occupation
Area Director

Average house price in the postcode B2 5BG £234,000

MAST FUNDCO 1 LIMITED

Correspondence address
Chp Suite 201 Cheltenham House, 14-16 Temple Street, Birmingham, United Kingdom, B2 5BG
Role RESIGNED
director
Date of birth
April 1970
Appointed on
27 January 2018
Resigned on
5 February 2018
Nationality
British
Occupation
Area Director

Average house price in the postcode B2 5BG £234,000

MAST MIDCO 1 LIMITED

Correspondence address
Chp Suite 201 Cheltenham House, 14-16 Temple Street, Birmingham, United Kingdom, B2 5BG
Role RESIGNED
director
Date of birth
April 1970
Appointed on
27 January 2018
Resigned on
5 February 2018
Nationality
British
Occupation
Area Director

Average house price in the postcode B2 5BG £234,000

MAST DEV CO LIMITED

Correspondence address
Chp Suite 201 Cheltenham House, 14-16 Temple Street, Birmingham, United Kingdom, B2 5BG
Role RESIGNED
director
Date of birth
April 1970
Appointed on
27 January 2018
Resigned on
5 February 2018
Nationality
British
Occupation
Area Director

Average house price in the postcode B2 5BG £234,000

MAST FUNDCO 2 LIMITED

Correspondence address
Chp Suite 201 Cheltenham House, 14-16 Temple Street, Birmingham, United Kingdom, B2 5BG
Role RESIGNED
director
Date of birth
April 1970
Appointed on
27 January 2018
Resigned on
5 February 2018
Nationality
British
Occupation
Area Director

Average house price in the postcode B2 5BG £234,000

NORTH NOTTINGHAMSHIRE LIFT (MIDCO) LIMITED

Correspondence address
Chp Suite 201 Cheltenham House, 14-16 Temple Street, Birmingham, United Kingdom, B2 5BG
Role RESIGNED
director
Date of birth
April 1970
Appointed on
23 October 2017
Resigned on
27 October 2017
Nationality
British
Occupation
Area Director

Average house price in the postcode B2 5BG £234,000

SOUTHERN DERBYSHIRE LIFT COMPANY LIMITED

Correspondence address
Chp Suite 201 Cheltenham House, 14-16 Temple Street, Birmingham, United Kingdom, B2 5BG
Role RESIGNED
director
Date of birth
April 1970
Appointed on
23 October 2017
Resigned on
27 October 2017
Nationality
British
Occupation
Area Director

Average house price in the postcode B2 5BG £234,000

SOUTHERN DERBYSHIRE LIFT PROJECT COMPANY (NO. 1) LIMITED

Correspondence address
Chp Suite 201 Cheltenham House, 14-16 Temple Street, Birmingham, United Kingdom, B2 5BG
Role RESIGNED
director
Date of birth
April 1970
Appointed on
23 October 2017
Resigned on
27 October 2017
Nationality
British
Occupation
Area Director

Average house price in the postcode B2 5BG £234,000

GRT NOTTINGHAM LIFT MIDCO (NO.1) LIMITED

Correspondence address
Chp Suite 201 Cheltenham House, 14-16 Temple Street, Birmingham, United Kingdom, B2 5BG
Role RESIGNED
director
Date of birth
April 1970
Appointed on
23 October 2017
Resigned on
27 October 2017
Nationality
British
Occupation
Area Director

Average house price in the postcode B2 5BG £234,000

GRT NOTTINGHAM LIFT MIDCO (NO.2) LIMITED

Correspondence address
Chp Suite 201 Cheltenham House, 14-16 Temple Street, Birmingham, United Kingdom, B2 5BG
Role RESIGNED
director
Date of birth
April 1970
Appointed on
23 October 2017
Resigned on
27 October 2017
Nationality
British
Occupation
Area Director

Average house price in the postcode B2 5BG £234,000

GRT NOTTINGHAM LIFT PROJECT COMPANY (NO. 1) LIMITED

Correspondence address
Chp Suite 201 Cheltenham House, 14-16 Temple Street, Birmingham, United Kingdom, B2 5BG
Role RESIGNED
director
Date of birth
April 1970
Appointed on
23 October 2017
Resigned on
27 October 2017
Nationality
British
Occupation
Area Director

Average house price in the postcode B2 5BG £234,000

GRT NOTTINGHAM LIFT PROJECT COMPANY (NO.2) LIMITED

Correspondence address
Chp Suite 201 Cheltenham House, 14-16 Temple Street, Birmingham, United Kingdom, B2 5BG
Role RESIGNED
director
Date of birth
April 1970
Appointed on
23 October 2017
Resigned on
27 October 2017
Nationality
British
Occupation
Area Director

Average house price in the postcode B2 5BG £234,000

SOUTHERN DERBYSHIRE LIFT PROJECT COMPANY (NO.2) LIMITED

Correspondence address
Chp Suite 201 Cheltenham House, 14-16 Temple Street, Birmingham, United Kingdom, B2 5BG
Role RESIGNED
director
Date of birth
April 1970
Appointed on
23 October 2017
Resigned on
27 October 2017
Nationality
British
Occupation
Area Director

Average house price in the postcode B2 5BG £234,000

NORTH NOTTINGHAMSHIRE LIFT PROJECT COMPANY (NO.1) LIMITED

Correspondence address
Chp Suite 201 Cheltenham House, 14-16 Temple Street, Birmingham, United Kingdom, B2 5BG
Role RESIGNED
director
Date of birth
April 1970
Appointed on
23 October 2017
Resigned on
27 October 2017
Nationality
British
Occupation
Area Director

Average house price in the postcode B2 5BG £234,000

SOUTHERN DERBYSHIRE LIFT (MIDCO) (NO.2) LIMITED

Correspondence address
Chp Suite 201 Cheltenham House, 14-16 Temple Street, Birmingham, United Kingdom, B2 5BG
Role RESIGNED
director
Date of birth
April 1970
Appointed on
23 October 2017
Resigned on
27 October 2017
Nationality
British
Occupation
Area Director

Average house price in the postcode B2 5BG £234,000

ESTATES DEVELOPMENT NORTH NOTTINGHAMSHIRE ASSETS (MIDCO) LIMITED

Correspondence address
Chp Suite 201 Cheltenham House, 14-16 Temple Street, Birmingham, United Kingdom, B2 5BG
Role RESIGNED
director
Date of birth
April 1970
Appointed on
23 October 2017
Resigned on
27 October 2017
Nationality
British
Occupation
Area Director

Average house price in the postcode B2 5BG £234,000

ESTATES DEVELOPMENT NORTH NOTTINGHAMSHIRE ASSETS LIMITED

Correspondence address
Chp Suite 201 Cheltenham House, 14-16 Temple Street, Birmingham, United Kingdom, B2 5BG
Role RESIGNED
director
Date of birth
April 1970
Appointed on
23 October 2017
Resigned on
27 October 2017
Nationality
British
Occupation
Area Director

Average house price in the postcode B2 5BG £234,000

SOUTHERN DERBYSHIRE LIFT (MIDCO) LIMITED

Correspondence address
Chp Suite 201 Cheltenham House, 14-16 Temple Street, Birmingham, United Kingdom, B2 5BG
Role RESIGNED
director
Date of birth
April 1970
Appointed on
23 October 2017
Resigned on
27 October 2017
Nationality
British
Occupation
Area Director

Average house price in the postcode B2 5BG £234,000

GRT NOTTINGHAM LIFT COMPANY LIMITED

Correspondence address
Chp Suite 201 Cheltenham House, 14-16 Temple Street, Birmingham, United Kingdom, B2 5BG
Role RESIGNED
director
Date of birth
April 1970
Appointed on
23 October 2017
Resigned on
27 October 2017
Nationality
British
Occupation
Area Director

Average house price in the postcode B2 5BG £234,000

NORTH NOTTINGHAMSHIRE LIFT COMPANY LIMITED

Correspondence address
Chp Suite 201 Cheltenham House, 14-16 Temple Street, Birmingham, United Kingdom, B2 5BG
Role RESIGNED
director
Date of birth
April 1970
Appointed on
23 October 2017
Resigned on
27 October 2017
Nationality
British
Occupation
Area Director

Average house price in the postcode B2 5BG £234,000

OXFORD INFRACARE LIFT LIMITED

Correspondence address
Skipton House London Road, London, England, SE1 6LH
Role RESIGNED
director
Date of birth
April 1970
Appointed on
18 June 2015
Resigned on
14 March 2016
Nationality
British
Occupation
Company Director

OXFORD INFRACARE LIFT (1) LIMITED

Correspondence address
Skipton House London Road, London, England, SE1 6LH
Role RESIGNED
director
Date of birth
April 1970
Appointed on
18 June 2015
Resigned on
14 March 2016
Nationality
British
Occupation
Company Director

BRISTOL INFRACARE LIFT LIMITED

Correspondence address
Unit 1 Barnes Wallis Court Wellington Road, Cressex Business Park, High Wycombe, Buckinghamshire, England, HP12 3PS
Role RESIGNED
director
Date of birth
April 1970
Appointed on
18 June 2015
Resigned on
14 March 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode HP12 3PS £1,567,000

BRISTOL INFRACARE LIFT (3) LIMITED

Correspondence address
80 London Road, London, England, SE1 6LH
Role RESIGNED
director
Date of birth
April 1970
Appointed on
18 June 2015
Resigned on
14 March 2016
Nationality
British
Occupation
Company Director

BRISTOL INFRACARE LIFT (2) LIMITED

Correspondence address
Skipton House London Road, London, England, SE1 6LH
Role RESIGNED
director
Date of birth
April 1970
Appointed on
18 June 2015
Resigned on
14 March 2016
Nationality
British
Occupation
Company Director

BRISTOL INFRACARE LIFT (1) LIMITED

Correspondence address
Skipton House London Road, London, England, SE1 6LH
Role RESIGNED
director
Date of birth
April 1970
Appointed on
18 June 2015
Resigned on
14 March 2016
Nationality
British
Occupation
Company Director

LEICESTER LIFT PROJECT COMPANY (NO.2) LIMITED

Correspondence address
Chp Suite 201 Cheltenham House, 14-16 Temple Street, Birmingham, United Kingdom, B2 5BG
Role RESIGNED
director
Date of birth
April 1970
Appointed on
18 June 2015
Resigned on
3 July 2018
Nationality
British
Occupation
Area Director

Average house price in the postcode B2 5BG £234,000

LEICESTER LIFT PROJECT COMPANY (NO. 1) LIMITED

Correspondence address
Chp Suite 201 Cheltenham House, 14-16 Temple Street, Birmingham, United Kingdom, B2 5BG
Role RESIGNED
director
Date of birth
April 1970
Appointed on
18 June 2015
Resigned on
3 July 2018
Nationality
British
Occupation
Area Director

Average house price in the postcode B2 5BG £234,000

LEICESTER LIFT MIDCO (NO.2) LIMITED

Correspondence address
Chp Suite 201 Cheltenham House, 14-16 Temple Street, Birmingham, United Kingdom, B2 5BG
Role RESIGNED
director
Date of birth
April 1970
Appointed on
18 June 2015
Resigned on
3 July 2018
Nationality
British
Occupation
Area Director

Average house price in the postcode B2 5BG £234,000

LEICESTER LIFT COMPANY LIMITED

Correspondence address
Chp Suite 201 Cheltenham House, 14-16 Temple Street, Birmingham, United Kingdom, B2 5BG
Role RESIGNED
director
Date of birth
April 1970
Appointed on
18 June 2015
Resigned on
3 July 2018
Nationality
British
Occupation
Area Director

Average house price in the postcode B2 5BG £234,000

LEICESTER LIFT (MIDCO) LIMITED

Correspondence address
Chp Suite 201 Cheltenham House, 14-16 Temple Street, Birmingham, United Kingdom, B2 5BG
Role RESIGNED
director
Date of birth
April 1970
Appointed on
18 June 2015
Resigned on
3 July 2018
Nationality
British
Occupation
Area Director

Average house price in the postcode B2 5BG £234,000

BRISTOL INFRACARE LIFT HOLDINGS (3) LIMITED

Correspondence address
80 London Road, London, England, SE1 6LH
Role RESIGNED
director
Date of birth
April 1970
Appointed on
18 June 2015
Resigned on
14 March 2016
Nationality
British
Occupation
Company Director

BRISTOL INFRACARE LIFT HOLDINGS (1) LIMITED

Correspondence address
80 London Road, London, England, SE1 6LH
Role RESIGNED
director
Date of birth
April 1970
Appointed on
18 June 2015
Resigned on
14 March 2016
Nationality
British
Occupation
Company Director

BRISTOL INFRACARE DEVELOPMENTS (1) LIMITED

Correspondence address
80 London Road, London, England, SE1 6LH
Role RESIGNED
director
Date of birth
April 1970
Appointed on
18 June 2015
Resigned on
14 March 2016
Nationality
British
Occupation
Company Director

OXFORD INFRACARE LIFT HOLDINGS (1) LIMITED

Correspondence address
Skipton House London Road, London, England, SE1 6LH
Role RESIGNED
director
Date of birth
April 1970
Appointed on
18 June 2015
Resigned on
14 March 2016
Nationality
British
Occupation
Company Director

OXFORD INFRACARE DEVELOPMENTS HOLDINGS LIMITED

Correspondence address
Skipton House London Road, London, England, SE1 6LH
Role RESIGNED
director
Date of birth
April 1970
Appointed on
18 June 2015
Resigned on
14 March 2016
Nationality
British
Occupation
Company Director

BRISTOL INFRACARE DEVELOPMENTS HOLDINGS (1) LIMITED

Correspondence address
80 London Road, London, England, SE1 6LH
Role RESIGNED
director
Date of birth
April 1970
Appointed on
18 June 2015
Resigned on
14 March 2016
Nationality
British
Occupation
Company Director

OXFORD INFRACARE DEVELOPMENTS LIMITED

Correspondence address
Skipton House London Road, London, England, SE1 6LH
Role RESIGNED
director
Date of birth
April 1970
Appointed on
18 June 2015
Resigned on
14 March 2016
Nationality
British
Occupation
Company Director

BRISTOL INFRACARE LIFT HOLDINGS (2) LIMITED

Correspondence address
Skipton House London Road, London, England, SE1 6LH
Role RESIGNED
director
Date of birth
April 1970
Appointed on
18 June 2015
Resigned on
14 March 2016
Nationality
British
Occupation
Company Director

REALISE HEALTH LIMITED

Correspondence address
1 Victoria Square, Birmingham, England, England, B1 1BD
Role RESIGNED
director
Date of birth
April 1970
Appointed on
11 October 2013
Resigned on
7 July 2014
Nationality
British
Occupation
Area Director

Average house price in the postcode B1 1BD £32,716,000

INVESTORS IN HEALTH (C&T1) LIMITED

Correspondence address
1 Victoria Square, Birmingham, England, England, B1 1BD
Role RESIGNED
director
Date of birth
April 1970
Appointed on
11 October 2013
Resigned on
7 July 2014
Nationality
British
Occupation
Area Director

Average house price in the postcode B1 1BD £32,716,000

INVESTORS IN HEALTH (C&T) HOLDINGS LIMITED

Correspondence address
1 Victoria Square, Birmingham, England, England, B1 1BD
Role RESIGNED
director
Date of birth
April 1970
Appointed on
11 October 2013
Resigned on
7 July 2014
Nationality
British
Occupation
Area Director

Average house price in the postcode B1 1BD £32,716,000

SOUTH EAST ESSEX FUNDCO LIMITED

Correspondence address
Community Health Partnership (Midlands) One Victoria Square, Birmingham, England, B1 1BD
Role RESIGNED
director
Date of birth
April 1970
Appointed on
8 October 2013
Resigned on
14 July 2014
Nationality
British
Occupation
Director

Average house price in the postcode B1 1BD £32,716,000

SOUTH EAST ESSEX FUNDCO 2 LIMITED

Correspondence address
Community Health Partnerships (Midlands) One Victoria Square, Birmingham, England, B1 1BD
Role RESIGNED
director
Date of birth
April 1970
Appointed on
8 October 2013
Resigned on
14 July 2014
Nationality
British
Occupation
Director

Average house price in the postcode B1 1BD £32,716,000

PRYDIUM LIMITED

Correspondence address
Community Health Partnerships (Midlands) 1 Victoria Square, Birmingham, England, B1 1BD
Role RESIGNED
director
Date of birth
April 1970
Appointed on
8 October 2013
Resigned on
14 July 2014
Nationality
British
Occupation
Director

Average house price in the postcode B1 1BD £32,716,000

NORTH NOTTINGHAMSHIRE LIFT COMPANY LIMITED

Correspondence address
Chp Midlands One Victoria Square, Birmingham, United Kingdom, B11BD
Role RESIGNED
director
Date of birth
April 1970
Appointed on
1 October 2013
Resigned on
1 February 2017
Nationality
British
Occupation
Area Director

ESTATES DEVELOPMENT NORTH NOTTINGHAMSHIRE ASSETS (MIDCO) LIMITED

Correspondence address
Chp Midlands One Victoria Square, Birmingham, United Kingdom, B11BD
Role RESIGNED
director
Date of birth
April 1970
Appointed on
1 October 2013
Resigned on
1 February 2017
Nationality
British
Occupation
Area Director

ESTATES DEVELOPMENT NORTH NOTTINGHAMSHIRE ASSETS LIMITED

Correspondence address
Chp Midlands One Victoria Square, Birmingham, United Kingdom, B11BD
Role RESIGNED
director
Date of birth
April 1970
Appointed on
1 October 2013
Resigned on
1 February 2017
Nationality
British
Occupation
Area Director

GRT NOTTINGHAM LIFT COMPANY LIMITED

Correspondence address
Chp Midlands One Victoria Square, Birmingham, United Kingdom, B11BD
Role RESIGNED
director
Date of birth
April 1970
Appointed on
1 October 2013
Resigned on
1 February 2017
Nationality
British
Occupation
Area Director

GRT NOTTINGHAM LIFT MIDCO (NO.1) LIMITED

Correspondence address
Chp Midlands One Victoria Square, Birmingham, England, B1 1BD
Role RESIGNED
director
Date of birth
April 1970
Appointed on
1 October 2013
Resigned on
1 February 2017
Nationality
British
Occupation
Area Director - Chp Midlands

Average house price in the postcode B1 1BD £32,716,000

GRT NOTTINGHAM LIFT MIDCO (NO.2) LIMITED

Correspondence address
Chp Midlands One Victoria Square, Birmingham, United Kingdom, B11BD
Role RESIGNED
director
Date of birth
April 1970
Appointed on
1 October 2013
Resigned on
1 February 2017
Nationality
British
Occupation
Area Director

GRT NOTTINGHAM LIFT PROJECT COMPANY (NO. 1) LIMITED

Correspondence address
Chp Midlands One Victoria Square, Birmingham, United Kingdom, B11BD
Role RESIGNED
director
Date of birth
April 1970
Appointed on
1 October 2013
Resigned on
1 February 2017
Nationality
British
Occupation
Area Director

GRT NOTTINGHAM LIFT PROJECT COMPANY (NO.2) LIMITED

Correspondence address
Chp Midlands One Victoria Square, Birmingham, United Kingdom, B11BD
Role RESIGNED
director
Date of birth
April 1970
Appointed on
1 October 2013
Resigned on
1 February 2017
Nationality
British
Occupation
Area Director

NORTH NOTTINGHAMSHIRE LIFT (MIDCO) LIMITED

Correspondence address
One Victoria Square, Birmingham, England, B1 1BD
Role RESIGNED
director
Date of birth
April 1970
Appointed on
1 October 2013
Resigned on
1 February 2017
Nationality
British
Occupation
Area Director - Chp Midlands

Average house price in the postcode B1 1BD £32,716,000

NORTH NOTTINGHAMSHIRE LIFT PROJECT COMPANY (NO.1) LIMITED

Correspondence address
Chp Midlands One Victoria Square, Birmingham, United Kingdom, B11BD
Role RESIGNED
director
Date of birth
April 1970
Appointed on
1 October 2013
Resigned on
1 February 2017
Nationality
British
Occupation
Area Director

SOUTHERN DERBYSHIRE LIFT (MIDCO) (NO.2) LIMITED

Correspondence address
Chp Midlands One Victoria Square, Birmingham, United Kingdom, B11BD
Role RESIGNED
director
Date of birth
April 1970
Appointed on
1 October 2013
Resigned on
1 February 2017
Nationality
British
Occupation
Area Director

SOUTHERN DERBYSHIRE LIFT (MIDCO) LIMITED

Correspondence address
One Victoria Square, Birmingham, England, B1 1BD
Role RESIGNED
director
Date of birth
April 1970
Appointed on
1 October 2013
Resigned on
1 February 2017
Nationality
British
Occupation
Area Director - Chp Midlands

Average house price in the postcode B1 1BD £32,716,000

SOUTHERN DERBYSHIRE LIFT COMPANY LIMITED

Correspondence address
Chp Midlands One Victoria Square, Birmingham, United Kingdom, B11BD
Role RESIGNED
director
Date of birth
April 1970
Appointed on
1 October 2013
Resigned on
1 February 2017
Nationality
British
Occupation
Area Director

SOUTHERN DERBYSHIRE LIFT PROJECT COMPANY (NO. 1) LIMITED

Correspondence address
Chp Midlands One Victoria Square, Birmingham, United Kingdom, B11BD
Role RESIGNED
director
Date of birth
April 1970
Appointed on
1 October 2013
Resigned on
1 February 2017
Nationality
British
Occupation
Area Director

SOUTHERN DERBYSHIRE LIFT PROJECT COMPANY (NO.2) LIMITED

Correspondence address
Chp Midlands One Victoria Square, Birmingham, United Kingdom, B11BD
Role RESIGNED
director
Date of birth
April 1970
Appointed on
1 October 2013
Resigned on
1 February 2017
Nationality
British
Occupation
Area Director

NORLIFE (QEH) LIMITED

Correspondence address
128 Buckingham Palace Road, London, Uk, SW1W 9SA
Role RESIGNED
director
Date of birth
April 1970
Appointed on
1 October 2013
Resigned on
7 July 2014
Nationality
British
Occupation
None

NORLIFE (SWAFFHAM HQ) LTD

Correspondence address
128 Buckingham Palace Road, London, Uk, SW1W 9SA
Role RESIGNED
director
Date of birth
April 1970
Appointed on
1 October 2013
Resigned on
7 July 2014
Nationality
British
Occupation
None

NORLIFE FUNDCO 1 LIMITED

Correspondence address
128 Buckingham Palace Road, London, Uk, SW1W 9SA
Role RESIGNED
director
Date of birth
April 1970
Appointed on
1 October 2013
Resigned on
7 July 2014
Nationality
British
Occupation
None

NORLIFE LIMITED

Correspondence address
128 Buckingham Palace Road, London, Uk, SW1W 9SA
Role RESIGNED
director
Date of birth
April 1970
Appointed on
1 October 2013
Resigned on
7 July 2014
Nationality
British
Occupation
None

WALSALL HOLDCO LIMITED

Correspondence address
6 Cliveden Office Village, Lancaster Road, Cressex Business Park, High Wycombe, Buckinghamshire, England, HP12 3YZ
Role RESIGNED
director
Date of birth
April 1970
Appointed on
31 December 2011
Resigned on
30 September 2013
Nationality
British
Occupation
Director

WALSALL LIFT ACCOMMODATION SERVICES LIMITED

Correspondence address
6 Cliveden Office Village, Lancaster Road, Cressex Business Park, High Wycombe, Buckinghamshire, England, HP12 3YZ
Role RESIGNED
director
Date of birth
April 1970
Appointed on
31 December 2011
Resigned on
30 September 2013
Nationality
British
Occupation
Director

DUDLEY INFRACARE LIFT (1) LIMITED

Correspondence address
6 Cliveden Office Village, Lancaster Road, Cressex Business Park, High Wycombe, Buckinghamshire, England, HP12 3YZ
Role RESIGNED
director
Date of birth
April 1970
Appointed on
31 December 2011
Resigned on
30 September 2013
Nationality
British
Occupation
Director

DUDLEY INFRACARE LIFT LIMITED

Correspondence address
6 Cliveden Office Village, Lancaster Road, Cressex Business Park, High Wycombe, Buckinghamshire, England, HP12 3YZ
Role RESIGNED
director
Date of birth
April 1970
Appointed on
31 December 2011
Resigned on
30 September 2013
Nationality
British
Occupation
Director

INFRACARE WOLVERHAMPTON AND WALSALL LIMITED

Correspondence address
The Priory Stomp Road, Burnham, Buckinghamshire, United Kingdom, SL1 7LW
Role RESIGNED
director
Date of birth
April 1970
Appointed on
31 December 2011
Resigned on
30 September 2013
Nationality
British
Occupation
Director

WOLVERHAMPTON CITY AND WALSALL HOLDCO LIMITED

Correspondence address
6 Cliveden Office Village, Lancaster Road, Cressex Business Park, High Wycombe, Buckinghamshire, England, HP12 3YZ
Role RESIGNED
director
Date of birth
April 1970
Appointed on
31 December 2011
Resigned on
30 September 2013
Nationality
British
Occupation
Director

DUDLEY INFRACARE LIFT HOLDINGS (1) LIMITED

Correspondence address
6 Cliveden Office Village, Lancaster Road, Cressex Business Park, High Wycombe, Buckinghamshire, England, HP12 3YZ
Role RESIGNED
director
Date of birth
April 1970
Appointed on
31 December 2011
Resigned on
30 September 2013
Nationality
British
Occupation
Director

DUDLEY INFRACARE DEVELOPMENTS LIMITED

Correspondence address
6 Cliveden Office Village, Lancaster Road, Cressex Business Park, High Wycombe, Buckinghamshire, England, HP12 3YZ
Role RESIGNED
director
Date of birth
April 1970
Appointed on
31 December 2011
Resigned on
30 September 2013
Nationality
British
Occupation
Director

DUDLEY INFRACARE DEVELOPMENTS HOLDINGS LIMITED

Correspondence address
6 Cliveden Office Village, Lancaster Road, Cressex Business Park, High Wycombe, Buckinghamshire, England, HP12 3YZ
Role RESIGNED
director
Date of birth
April 1970
Appointed on
31 December 2011
Resigned on
30 September 2013
Nationality
British
Occupation
Director

WOLVERHAMPTON CITY AND WALSALL LIFT ACCOMMODATION SERVICES LIMITED

Correspondence address
6 Cliveden Office Village, Lancaster Road, Cressex Business Park, High Wycombe, Buckinghamshire, England, HP12 3YZ
Role RESIGNED
director
Date of birth
April 1970
Appointed on
31 December 2011
Resigned on
30 September 2013
Nationality
British
Occupation
Director