Megan Mary WOLFINGER

Total number of appointments 24, 24 active appointments

WT RB PROPCO 5 LTD

Correspondence address
4500 Dorr Street, Toledo, Ohio, United States, 43615
Role ACTIVE
director
Date of birth
April 1976
Appointed on
18 November 2022
Resigned on
15 September 2023
Nationality
American
Occupation
Lawyer

HAWTHORNS NORTHAMPTON LIMITED

Correspondence address
4500 Dorr Street, Toledo, Ohio, United States, 43615
Role ACTIVE
director
Date of birth
April 1976
Appointed on
12 October 2022
Resigned on
15 September 2023
Nationality
American
Occupation
Lawyer

AVERY HOMES EDENBRIDGE LIMITED

Correspondence address
4500 Dorr Street, Toledo, Ohio, United States, 43615
Role ACTIVE
director
Date of birth
April 1976
Appointed on
12 October 2022
Resigned on
15 September 2023
Nationality
American
Occupation
Lawyer

WT RB OPCO 1 LIMITED

Correspondence address
4500 Dorr Street, Toledo, Ohio, United States, 43615
Role ACTIVE
director
Date of birth
April 1976
Appointed on
28 September 2022
Resigned on
15 September 2023
Nationality
American
Occupation
Lawyer

ASPEN TOWER RB DEVCO 2 LIMITED

Correspondence address
4500 Dorr Street, Toledo, Ohio, United States, 43615
Role ACTIVE
director
Date of birth
April 1976
Appointed on
20 September 2022
Resigned on
15 September 2023
Nationality
American
Occupation
Lawyer

ASPEN TOWER RB DEVCO 1 LIMITED

Correspondence address
10th Floor 5 Churchill Place, London, England, E14 5HU
Role ACTIVE
director
Date of birth
April 1976
Appointed on
14 September 2022
Resigned on
15 September 2023
Nationality
American
Occupation
Lawyer

Average house price in the postcode E14 5HU £330,638,000

WILLOW TOWER NOMINEE 2 LIMITED

Correspondence address
10th Floor, 5 Churchill Place, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
April 1976
Appointed on
19 November 2021
Resigned on
15 September 2023
Nationality
American
Occupation
Vice President - Legal

Average house price in the postcode E14 5HU £330,638,000

WILLOW TOWER NOMINEE 1 LIMITED

Correspondence address
10th Floor, 5 Churchill Place, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
April 1976
Appointed on
19 November 2021
Resigned on
15 September 2023
Nationality
American
Occupation
Vice President - Legal

Average house price in the postcode E14 5HU £330,638,000

WILLOW TOWER INVESTMENTS GP LIMITED

Correspondence address
10th Floor 5 Churchill Place, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
April 1976
Appointed on
26 October 2021
Nationality
American
Occupation
Vp Legal

Average house price in the postcode E14 5HU £330,638,000

ASPEN TOWER PROPCO 7 LIMITED

Correspondence address
4500 Dorr Street, Toledo, Ohio, United States, 43615
Role ACTIVE
director
Date of birth
April 1976
Appointed on
8 July 2021
Resigned on
15 September 2023
Nationality
American
Occupation
Vp - Legal

ASPEN TOWER PROPCO 6 LIMITED

Correspondence address
4500 Dorr Street, Toledo, Ohio, United States, 43615
Role ACTIVE
director
Date of birth
April 1976
Appointed on
18 June 2021
Nationality
American
Occupation
Vp - Legal

FINCO TRS LIMITED

Correspondence address
10th Floor 5 Churchill Place, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
April 1976
Appointed on
12 November 2020
Resigned on
15 September 2023
Nationality
American
Occupation
Vp - Legal

Average house price in the postcode E14 5HU £330,638,000

HCN FINCO TRS LIMITED

Correspondence address
10th Floor 5 Churchill Place, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
April 1976
Appointed on
12 November 2020
Resigned on
15 September 2023
Nationality
American
Occupation
Vp - Legal

Average house price in the postcode E14 5HU £330,638,000

ASPEN TOWER PROPCO 8 LIMITED

Correspondence address
4500 Dorr Street, Taledo, Ohio, United States, 43615
Role ACTIVE
director
Date of birth
April 1976
Appointed on
24 February 2020
Resigned on
15 September 2023
Nationality
American
Occupation
Vice President, Legal

REDWOOD TOWER PROPCO 1 LIMITED

Correspondence address
4500 Dorr Street, Taledo, Ohio 43615, United States
Role ACTIVE
director
Date of birth
April 1976
Appointed on
20 February 2020
Resigned on
15 September 2023
Nationality
American
Occupation
Vice President, Legal

REDWOOD TOWER PROPCO 3 LIMITED

Correspondence address
4500 Dorr Street, Taledo, Ohio 43615, United States
Role ACTIVE
director
Date of birth
April 1976
Appointed on
20 February 2020
Resigned on
15 September 2023
Nationality
American
Occupation
Vice President, Legal

REDWOOD TOWER PROPCO 2 LIMITED

Correspondence address
4500 Dorr Street, Taledo, Ohio 43615, United States
Role ACTIVE
director
Date of birth
April 1976
Appointed on
20 February 2020
Resigned on
15 September 2023
Nationality
American
Occupation
Vice President, Legal

ASPEN TOWER PROPCO 4 LIMITED

Correspondence address
4500 Dorr Street, Taledo, Ohio 43615, United States
Role ACTIVE
director
Date of birth
April 1976
Appointed on
30 January 2020
Resigned on
15 September 2023
Nationality
American
Occupation
Vice President, Legal

STERLING MIDCO LIMITED

Correspondence address
4500 Dorr Street Toledo, Ohio, United States, 43615
Role ACTIVE
director
Date of birth
April 1976
Appointed on
6 December 2019
Nationality
American
Occupation
Attorney

SIPL SAINTS LEICESTER PROPCO LIMITED

Correspondence address
2 Kingdom Street, Unit C, 2nd Floor, London, England, W2 6BD
Role ACTIVE
director
Date of birth
April 1976
Appointed on
19 November 2019
Nationality
American
Occupation
Director

Average house price in the postcode W2 6BD £101,219,000

ASPEN TOWER PROPCO 2 LIMITED

Correspondence address
10th Floor 5 Churchill Place, London, England, E14 5HU
Role ACTIVE
director
Date of birth
April 1976
Appointed on
11 November 2019
Resigned on
15 September 2023
Nationality
American
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

ASPEN TOWER PROPCO 1 LTD

Correspondence address
4500 Dorr Street, Toledo, Ohio 43615, United States
Role ACTIVE
director
Date of birth
April 1976
Appointed on
8 November 2019
Resigned on
15 September 2023
Nationality
American
Occupation
Attorney

AVERY OPCO LESSEE LIMITED

Correspondence address
3 Cygnet Drive, Swan Valley, Northampton, United Kingdom, NN4 9BS
Role ACTIVE
director
Date of birth
April 1976
Appointed on
21 December 2016
Resigned on
15 September 2023
Nationality
American
Occupation
Lawyer

Average house price in the postcode NN4 9BS £435,000

HCN UK MANAGEMENT SERVICES LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, England, E14 5HU
Role ACTIVE
director
Date of birth
April 1976
Appointed on
1 April 2016
Resigned on
15 September 2023
Nationality
American
Occupation
Company Director

Average house price in the postcode E14 5HU £330,638,000