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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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