Mary Valerie Linda PARSONS
Total number of appointments 36, 31 active appointments
AVIVA CAPITAL PARTNERS LIMITED
- Correspondence address
- 80 Fenchurch Street, London, United Kingdom, EC3M 4AE
- Role ACTIVE
- director
- Date of birth
- March 1969
- Appointed on
- 24 July 2023
WOLSEY MANOR MANAGEMENT COMPANY LIMITED
- Correspondence address
- Kent House 14-17 Market Place, London, United Kingdom, W1W 8AJ
- Role ACTIVE
- director
- Date of birth
- March 1969
- Appointed on
- 1 December 2022
CARRIAGE QUARTER MANAGEMENT COMPANY LIMITED
- Correspondence address
- Kent House 14-17 Market Place, London, United Kingdom, W1W 8AJ
- Role ACTIVE
- director
- Date of birth
- March 1969
- Appointed on
- 22 April 2022
DESIGN SOUTH EAST LIMITED
- Correspondence address
- 84 Hampton Street, Tetbury, Gloucestershire, England, GL8 8LE
- Role ACTIVE
- director
- Date of birth
- March 1969
- Appointed on
- 4 November 2021
- Resigned on
- 15 October 2022
Average house price in the postcode GL8 8LE £541,000
STOREY'S FIELD COMMUNITY TRUST
- Correspondence address
- Storey's Field Centre Eddington Avenue, Cambridge, Cambridgeshire, England, CB3 1AA
- Role ACTIVE
- director
- Date of birth
- March 1969
- Appointed on
- 26 July 2021
TRIG BEACON LIMITED
- Correspondence address
- Queensway House 11 Queensway, New Milton, Hampshire, United Kingdom, BH25 5NR
- Role ACTIVE
- director
- Date of birth
- March 1969
- Appointed on
- 1 March 2021
- Resigned on
- 21 April 2025
CENTENNIAL MANAGEMENT LIMITED
- Correspondence address
- Marston Park, Tamworth, Staffordshire, United Kingdom, B78 3HN
- Role ACTIVE
- director
- Date of birth
- March 1969
- Appointed on
- 1 March 2021
- Resigned on
- 24 October 2023
PORT LOOP PHASE 2 LIMITED
- Correspondence address
- Timber Wharf 16-22 Worsley Street, Manchester, England, M15 4LD
- Role ACTIVE
- director
- Date of birth
- March 1969
- Appointed on
- 27 January 2020
- Resigned on
- 1 October 2020
BRICK HOUSE PORT LOOP RESIDENTS MANAGEMENT COMPANY LIMITED
- Correspondence address
- URBAN SPLASH Timber Wharf 16-22 Worsley Street, Manchester, United Kingdom, M15 4LD
- Role ACTIVE
- director
- Date of birth
- March 1969
- Appointed on
- 2 December 2019
- Resigned on
- 1 October 2020
INSPIRING PLACES (PLACEMAKING SERVICES) LIMITED
- Correspondence address
- 84 Hampton Street, Tetbury, Gloucestershire, United Kingdom, GL8 8LE
- Role ACTIVE
- director
- Date of birth
- March 1969
- Appointed on
- 30 September 2019
Average house price in the postcode GL8 8LE £541,000
EAST WICK AND SWEETWATER PROJECTS (FINANCE) LIMITED
- Correspondence address
- Places For People Homes 80 Cheapside, London, EC2V 6EE
- Role ACTIVE
- director
- Date of birth
- March 1969
- Appointed on
- 11 December 2018
- Resigned on
- 1 October 2020
Average house price in the postcode EC2V 6EE £667,000
EAST WICK AND SWEETWATER FINANCE (HOLDINGS) LIMITED
- Correspondence address
- Places For People Homes 80 Cheapside, London, EC2V 6EE
- Role ACTIVE
- director
- Date of birth
- March 1969
- Appointed on
- 11 December 2018
- Resigned on
- 1 October 2020
Average house price in the postcode EC2V 6EE £667,000
PORT LOOP ESTATE MANAGEMENT LIMITED
- Correspondence address
- 84 Hampton Street, Tetbury, GL8 8LE
- Role ACTIVE
- director
- Date of birth
- March 1969
- Appointed on
- 6 July 2018
- Resigned on
- 1 October 2020
Average house price in the postcode GL8 8LE £541,000
CAMPBELL PARK LIMITED
- Correspondence address
- PLACES FOR PEOPLE 4 The Pavilions, Portway, Preston, United Kingdom, PR2 2YB
- Role ACTIVE
- director
- Date of birth
- March 1969
- Appointed on
- 22 June 2018
- Resigned on
- 1 October 2020
Average house price in the postcode PR2 2YB £1,311,000
MINISTRY OF BUILDING INNOVATION
- Correspondence address
- Beacon Of Light Vaux Brewery Way, Sunderland, England, SR5 1SN
- Role ACTIVE
- director
- Date of birth
- March 1969
- Appointed on
- 14 February 2018
PLACES FOR PEOPLE VENTURES LIMITED
- Correspondence address
- 80 Cheapside, London, United Kingdom, EC2V 6EE
- Role ACTIVE
- director
- Date of birth
- March 1969
- Appointed on
- 21 December 2015
- Resigned on
- 1 June 2020
Average house price in the postcode EC2V 6EE £667,000
PFP US RESIDENTIAL (PARK HILL) LIMITED
- Correspondence address
- 80 Cheapside, London, United Kingdom, EC2V 6EE
- Role ACTIVE
- director
- Date of birth
- March 1969
- Appointed on
- 24 September 2015
- Resigned on
- 1 October 2020
Average house price in the postcode EC2V 6EE £667,000
WEIGHBRIDGE (MINCHINHAMPTON) LIMITED
- Correspondence address
- Building 2a, D Site Kemble Airfield, Kemble, Cirencester, Gloucestershire, England, GL7 6BA
- Role ACTIVE
- director
- Date of birth
- March 1969
- Appointed on
- 23 September 2015
Average house price in the postcode GL7 6BA £260,000
EAST WICK AND SWEETWATER PROJECTS (PHASE 3) LIMITED
- Correspondence address
- Places For People Homes 80 Cheapside, London, United Kingdom, EC2V 6EE
- Role ACTIVE
- director
- Date of birth
- March 1969
- Appointed on
- 25 February 2015
- Resigned on
- 1 October 2020
Average house price in the postcode EC2V 6EE £667,000
EAST WICK AND SWEETWATER PROJECTS (PHASE 7) LIMITED
- Correspondence address
- Places For People Homes 80 Cheapside, London, United Kingdom, EC2V 6EE
- Role ACTIVE
- director
- Date of birth
- March 1969
- Appointed on
- 25 February 2015
- Resigned on
- 1 October 2020
Average house price in the postcode EC2V 6EE £667,000
EAST WICK AND SWEETWATER PROJECTS (PHASE 7A) LIMITED
- Correspondence address
- Places For People Homes 80 Cheapside, London, United Kingdom, EC2V 6EE
- Role ACTIVE
- director
- Date of birth
- March 1969
- Appointed on
- 25 February 2015
- Resigned on
- 1 October 2020
Average house price in the postcode EC2V 6EE £667,000
EAST WICK AND SWEETWATER PROJECTS (PHASE 5) LIMITED
- Correspondence address
- Places For People Homes 80 Cheapside, London, United Kingdom, EC2V 6EE
- Role ACTIVE
- director
- Date of birth
- March 1969
- Appointed on
- 25 February 2015
- Resigned on
- 1 October 2020
Average house price in the postcode EC2V 6EE £667,000
EAST WICK AND SWEETWATER PROJECTS (PHASE 4) LIMITED
- Correspondence address
- Places For People Homes 80 Cheapside, London, United Kingdom, EC2V 6EE
- Role ACTIVE
- director
- Date of birth
- March 1969
- Appointed on
- 25 February 2015
- Resigned on
- 1 October 2020
Average house price in the postcode EC2V 6EE £667,000
EAST WICK AND SWEETWATER PROJECTS (PHASE 2) LIMITED
- Correspondence address
- Places For People Homes 80 Cheapside, London, United Kingdom, EC2V 6EE
- Role ACTIVE
- director
- Date of birth
- March 1969
- Appointed on
- 25 February 2015
- Resigned on
- 1 October 2020
Average house price in the postcode EC2V 6EE £667,000
EAST WICK AND SWEETWATER PROJECTS (PHASE 1) LIMITED
- Correspondence address
- Places For People Homes 80 Cheapside, London, United Kingdom, EC2V 6EE
- Role ACTIVE
- director
- Date of birth
- March 1969
- Appointed on
- 25 February 2015
- Resigned on
- 1 October 2020
Average house price in the postcode EC2V 6EE £667,000
EAST WICK AND SWEETWATER PROJECTS (HOLDINGS) LIMITED
- Correspondence address
- Places For People Homes 80 Cheapside, London, United Kingdom, EC2V 6EE
- Role ACTIVE
- director
- Date of birth
- March 1969
- Appointed on
- 25 February 2015
- Resigned on
- 1 October 2020
Average house price in the postcode EC2V 6EE £667,000
PFP US JV (NOMINEE 1) LIMITED
- Correspondence address
- Timber Wharf 16-22 Worsley Street, Manchester, England, M15 4LD
- Role ACTIVE
- director
- Date of birth
- March 1969
- Appointed on
- 14 March 2014
- Resigned on
- 1 October 2020
URBAN SPLASH (PARK HILL) LIMITED
- Correspondence address
- Timber Wharf 16 - 22 Worsley Street, Manchester, United Kingdom, M15 4LD
- Role ACTIVE
- director
- Date of birth
- March 1969
- Appointed on
- 11 February 2014
- Resigned on
- 1 October 2020
PLACES FOR PEOPLE VENTURES OPERATIONS LIMITED
- Correspondence address
- 80 Cheapside, London, England, EC2V 6EE
- Role ACTIVE
- director
- Date of birth
- March 1969
- Appointed on
- 1 November 2013
- Resigned on
- 1 June 2020
Average house price in the postcode EC2V 6EE £667,000
HNJV LIMITED
- Correspondence address
- 80 Cheapside, London, England, EC2V 6EE
- Role ACTIVE
- director
- Date of birth
- March 1969
- Appointed on
- 17 January 2011
- Resigned on
- 27 May 2020
Average house price in the postcode EC2V 6EE £667,000
PLACES FOR PEOPLE GROUP LIMITED
- Correspondence address
- 80 Cheapside, London, England, EC2V 6EE
- Role ACTIVE
- director
- Date of birth
- March 1969
- Appointed on
- 27 October 2010
- Resigned on
- 27 May 2020
Average house price in the postcode EC2V 6EE £667,000
PHASE 1A PORT LOOP RESIDENTS MANAGEMENT COMPANY LIMITED
- Correspondence address
- Timber Wharf 16-22 Worsley Street, Manchester, England, M15 4LD
- Role RESIGNED
- director
- Date of birth
- March 1969
- Appointed on
- 6 March 2020
- Resigned on
- 1 October 2020
EAST WICK AND SWEETWATER MANAGEMENT COMPANY LIMITED
- Correspondence address
- 80 Cheapside, London, England, EC2V 6EE
- Role RESIGNED
- director
- Date of birth
- March 1969
- Appointed on
- 2 April 2019
- Resigned on
- 27 May 2020
Average house price in the postcode EC2V 6EE £667,000
PLACES FOR PEOPLE PLACEMAKING & REGENERATION LIMITED
- Correspondence address
- 80 Cheapside, London, United Kingdom, EC2V 6EE
- Role RESIGNED
- director
- Date of birth
- March 1969
- Appointed on
- 25 February 2016
- Resigned on
- 27 May 2020
Average house price in the postcode EC2V 6EE £667,000
PLACES FOR PEOPLE PLACEMAKING LIMITED
- Correspondence address
- 80 Cheapside, London, United Kingdom, EC2V 6EE
- Role RESIGNED
- director
- Date of birth
- March 1969
- Appointed on
- 29 April 2015
- Resigned on
- 27 May 2020
Average house price in the postcode EC2V 6EE £667,000
PLACES FOR PEOPLE RETIREMENT LIMITED
- Correspondence address
- 80 Cheapside, London, United Kingdom, EC2V 6EE
- Role RESIGNED
- director
- Date of birth
- March 1969
- Appointed on
- 10 February 2015
- Resigned on
- 12 October 2015
Average house price in the postcode EC2V 6EE £667,000