Michael Bernard WALSH

Total number of appointments 160, 129 active appointments

MAVEN COGNITION LIMITED

Correspondence address
1 New Walk Place, Leicester, England, LE1 6RU
Role ACTIVE
director
Date of birth
October 1959
Appointed on
15 February 2024
Resigned on
28 March 2024
Nationality
British
Occupation
Company Director

NEWABLE CAPITAL GROUP LIMITED

Correspondence address
140 Aldersgate Street, London, England, EC1A 4HY
Role ACTIVE
director
Date of birth
October 1959
Appointed on
15 February 2024
Resigned on
29 November 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode EC1A 4HY £227,000

NEWABLE PARTNERSHIP LIMITED

Correspondence address
140 Aldersgate Street, London, United Kingdom, EC1A 4HY
Role ACTIVE
director
Date of birth
October 1959
Appointed on
31 January 2023
Resigned on
30 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

CMS HOLDINGS UK LIMITED

Correspondence address
140 Aldersgate Street, London, England, EC1A 4HY
Role ACTIVE
director
Date of birth
October 1959
Appointed on
8 April 2022
Resigned on
5 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

COMMERCIAL MAINTENANCE SERVICES UK LIMITED

Correspondence address
140 Aldersgate Street, London, England, EC1A 4HY
Role ACTIVE
director
Date of birth
October 1959
Appointed on
8 April 2022
Resigned on
5 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

NEWABLE CMS LIMITED

Correspondence address
140 Aldersgate Street, London, England, EC1A 4HY
Role ACTIVE
director
Date of birth
October 1959
Appointed on
24 February 2022
Resigned on
5 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

BARNSLEY BUSINESS AND INNOVATION CENTRE LIMITED

Correspondence address
Innovation Way, Wilthorpe, Barnsley, South Yorkshire, S75 1JL
Role ACTIVE
director
Date of birth
October 1959
Appointed on
17 February 2022
Resigned on
17 June 2024
Nationality
British
Occupation
Alternate Director

Average house price in the postcode S75 1JL £369,000

THE BIC SEED CAPITAL FUND LIMITED

Correspondence address
Innovation Way Wilthorpe, Barnsley, South Yorkshire, S75 1JL
Role ACTIVE
director
Date of birth
October 1959
Appointed on
17 February 2022
Resigned on
30 November 2024
Nationality
British
Occupation
Alternate Director

Average house price in the postcode S75 1JL £369,000

FREDERICKS EVENTS LIMITED

Correspondence address
140 Aldersgate Street, London, England, EC1A 4HY
Role ACTIVE
director
Date of birth
October 1959
Appointed on
17 November 2021
Resigned on
15 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

WELDFAST (UK) LIMITED

Correspondence address
140 Aldersgate Street, London, England, EC1A 4HY
Role ACTIVE
director
Date of birth
October 1959
Appointed on
18 August 2021
Resigned on
15 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

DANCERACE PLC

Correspondence address
140 Aldersgate Street, London, England, EC1A 4HY
Role ACTIVE
director
Date of birth
October 1959
Appointed on
16 July 2021
Resigned on
15 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

NEWABLE WELDFAST LIMITED

Correspondence address
140 Aldersgate Street, London, United Kingdom, EC1A 4HY
Role ACTIVE
director
Date of birth
October 1959
Appointed on
12 July 2021
Resigned on
15 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

NEWABLE DANCERACE LIMITED

Correspondence address
140 Aldersgate Street, London, United Kingdom, EC1A 4HY
Role ACTIVE
director
Date of birth
October 1959
Appointed on
1 July 2021
Resigned on
15 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

WINNING PITCH TRADING LIMITED

Correspondence address
140 Aldersgate Street, London, England, EC1A 4HY
Role ACTIVE
director
Date of birth
October 1959
Appointed on
22 January 2021
Resigned on
15 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

WINNING PITCH LIMITED

Correspondence address
140 Aldersgate Street, London, England, EC1A 4HY
Role ACTIVE
director
Date of birth
October 1959
Appointed on
22 January 2021
Resigned on
15 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

LONDON FIRE SOLUTIONS LIMITED

Correspondence address
Pentland House Saracen Close, Gillingham, Kent, United Kingdom, ME8 0QN
Role ACTIVE
director
Date of birth
October 1959
Appointed on
6 January 2021
Resigned on
10 May 2024
Nationality
British
Occupation
Director

Average house price in the postcode ME8 0QN £3,672,000

NEWABLE CMW LIMITED

Correspondence address
140 Aldersgate Street, London, England, EC1A 4HY
Role ACTIVE
director
Date of birth
October 1959
Appointed on
23 December 2020
Resigned on
15 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

ST. THOMAS CATHOLIC CLUB LIMITED

Correspondence address
16 East Thurrock Road, Grays, Essex, RM17 6SR
Role ACTIVE
director
Date of birth
October 1959
Appointed on
23 September 2020
Resigned on
1 April 2023
Nationality
British
Occupation
Chief Financial Officer/Director

J.C. ATKINSON AND SON LIMITED

Correspondence address
140 Aldersgate Street, London, England, EC1A 4HY
Role ACTIVE
director
Date of birth
October 1959
Appointed on
27 July 2020
Resigned on
16 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

NEWABLE ATKINSON LIMITED

Correspondence address
140 Aldersgate Street, London, United Kingdom, EC1A 4HY
Role ACTIVE
director
Date of birth
October 1959
Appointed on
2 July 2020
Resigned on
15 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

CITIBASE LIMITED

Correspondence address
140 Aldersgate Street, London, United Kingdom, EC1A 4HY
Role ACTIVE
director
Date of birth
October 1959
Appointed on
21 May 2020
Resigned on
15 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

NEWABLE LENDING FOR GROWTH 2 LIMITED

Correspondence address
140 Aldersgate Street, London, United Kingdom, EC1A 4HY
Role ACTIVE
director
Date of birth
October 1959
Appointed on
25 February 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

ASK OFFICIO UK LTD

Correspondence address
140 Aldersgate Street, London, England, EC1A 4HY
Role ACTIVE
director
Date of birth
October 1959
Appointed on
31 December 2019
Resigned on
15 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

ASK OFFICIO GROUP LIMITED

Correspondence address
140 Aldersgate Street, London, England, EC1A 4HY
Role ACTIVE
director
Date of birth
October 1959
Appointed on
31 December 2019
Resigned on
15 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

AOH WORKSPACE LIMITED

Correspondence address
140 Aldersgate Street, London, England, EC1A 4HY
Role ACTIVE
director
Date of birth
October 1959
Appointed on
31 December 2019
Resigned on
15 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

OFFICIAL SPACE LIMITED

Correspondence address
140 Aldersgate Street, London, England, EC1A 4HY
Role ACTIVE
director
Date of birth
October 1959
Appointed on
31 December 2019
Resigned on
15 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

ARC BUILDING SOLUTIONS LIMITED

Correspondence address
140 Aldersgate Street, London, England, EC1A 4HY
Role ACTIVE
director
Date of birth
October 1959
Appointed on
11 December 2019
Resigned on
10 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

NEWABLE NIAGARA LIMITED

Correspondence address
140 Aldersgate Street, London, United Kingdom, EC1A 4HY
Role ACTIVE
director
Date of birth
October 1959
Appointed on
25 November 2019
Resigned on
10 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

BOLD TECH VENTURES LTD.

Correspondence address
140 Aldersgate Street, London, England, EC1A 4HY
Role ACTIVE
director
Date of birth
October 1959
Appointed on
6 November 2019
Resigned on
15 February 2024
Nationality
British
Occupation
Cfo

Average house price in the postcode EC1A 4HY £227,000

NEWABLE ALFREDS WAY LIMITED

Correspondence address
140 Aldersgate Street, London, United Kingdom, EC1A 4HY
Role ACTIVE
director
Date of birth
October 1959
Appointed on
9 September 2019
Resigned on
15 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

NEWABLE BAIRD ROAD LIMITED

Correspondence address
140 Aldersgate Street, London, United Kingdom, EC1A 4HY
Role ACTIVE
director
Date of birth
October 1959
Appointed on
9 September 2019
Nationality
British
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

NEWABLE VICTORIA ROAD LIMITED

Correspondence address
140 Aldersgate Street, London, United Kingdom, EC1A 4HY
Role ACTIVE
director
Date of birth
October 1959
Appointed on
9 September 2019
Resigned on
16 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

NEWABLE COMMERCIAL PROPERTY LIMITED

Correspondence address
140 Aldersgate Street, London, United Kingdom, EC1A 4HY
Role ACTIVE
director
Date of birth
October 1959
Appointed on
6 September 2019
Resigned on
15 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

NEWABLE CAPITAL FINANCE LIMITED

Correspondence address
140 Aldersgate Street, London, England, EC1A 4HY
Role ACTIVE
director
Date of birth
October 1959
Appointed on
31 March 2019
Nationality
British
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

ANGELS IN MEDCITY LIMITED

Correspondence address
140 Aldersgate Street, London, England, EC1A 4HY
Role ACTIVE
director
Date of birth
October 1959
Appointed on
31 March 2019
Resigned on
29 November 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

POP-UP BUSINESS CENTRES LIMITED

Correspondence address
140 Aldersgate Street, London, England, EC1A 4HY
Role ACTIVE
director
Date of birth
October 1959
Appointed on
21 November 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode EC1A 4HY £227,000

FLHAV LIMITED

Correspondence address
140 Aldersgate Street, London, England, EC1A 4HY
Role ACTIVE
director
Date of birth
October 1959
Appointed on
21 November 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode EC1A 4HY £227,000

POP-UP SERVICED OFFICES LIMITED

Correspondence address
140 Aldersgate Street, London, England, EC1A 4HY
Role ACTIVE
director
Date of birth
October 1959
Appointed on
21 November 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode EC1A 4HY £227,000

FLHLG LIMITED

Correspondence address
140 Aldersgate Street, London, England, EC1A 4HY
Role ACTIVE
director
Date of birth
October 1959
Appointed on
21 November 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode EC1A 4HY £227,000

NEWFLEX SPECIAL LEASES LIMITED

Correspondence address
140 Aldersgate Street, London, England, EC1A 4HY
Role ACTIVE
director
Date of birth
October 1959
Appointed on
12 November 2018
Resigned on
15 February 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode EC1A 4HY £227,000

CITIB@SE LIMITED

Correspondence address
140 Aldersgate Street, London, England, EC1A 4HY
Role ACTIVE
director
Date of birth
October 1959
Appointed on
12 November 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode EC1A 4HY £227,000

FREEDOM BUSINESS CENTRES LIMITED

Correspondence address
140 Aldersgate Street, London, England, EC1A 4HY
Role ACTIVE
director
Date of birth
October 1959
Appointed on
12 November 2018
Resigned on
15 February 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode EC1A 4HY £227,000

NEWFLEX LIMITED

Correspondence address
140 Aldersgate Street, London, England, EC1A 4HY
Role ACTIVE
director
Date of birth
October 1959
Appointed on
12 November 2018
Resigned on
15 February 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode EC1A 4HY £227,000

NEWFLEX LEASES LIMITED

Correspondence address
140 Aldersgate Street, London, England, EC1A 4HY
Role ACTIVE
director
Date of birth
October 1959
Appointed on
12 November 2018
Resigned on
15 February 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode EC1A 4HY £227,000

CITYBASE LIMITED

Correspondence address
140 Aldersgate Street, London, England, EC1A 4HY
Role ACTIVE
director
Date of birth
October 1959
Appointed on
12 November 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode EC1A 4HY £227,000

NEWFLEX HOLDINGS LIMITED

Correspondence address
140 Aldersgate Street, London, England, EC1A 4HY
Role ACTIVE
director
Date of birth
October 1959
Appointed on
12 November 2018
Resigned on
15 February 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode EC1A 4HY £227,000

NEWABLE OFFICE SPACE LIMITED

Correspondence address
140 Aldersgate Street, London, United Kingdom, EC1A 4HY
Role ACTIVE
director
Date of birth
October 1959
Appointed on
24 September 2018
Resigned on
15 February 2024
Nationality
British
Occupation
Finance Director

Average house price in the postcode EC1A 4HY £227,000

NEWABLE COMMERCIAL FINANCE LIMITED

Correspondence address
140 Aldersgate Street, London, England, EC1A 4HY
Role ACTIVE
director
Date of birth
October 1959
Appointed on
1 June 2018
Resigned on
14 March 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode EC1A 4HY £227,000

MAVEN COGNITION LIMITED

Correspondence address
140 Aldersgate Street, London, England, EC1A 4HY
Role ACTIVE
director
Date of birth
October 1959
Appointed on
20 April 2018
Resigned on
15 February 2024
Nationality
British
Occupation
Finance Director

Average house price in the postcode EC1A 4HY £227,000

LONDON BUSINESS ANGELS LIMITED

Correspondence address
140 Aldersgate Street, London, United Kingdom, EC1A 4HY
Role ACTIVE
director
Date of birth
October 1959
Appointed on
27 September 2017
Resigned on
29 November 2024
Nationality
British
Occupation
Finance Director

Average house price in the postcode EC1A 4HY £227,000

NEWABLE EQUITY LIMITED

Correspondence address
140 Aldersgate Street, London, United Kingdom, EC1A 4HY
Role ACTIVE
director
Date of birth
October 1959
Appointed on
26 September 2017
Resigned on
15 February 2024
Nationality
British
Occupation
Finance Director

Average house price in the postcode EC1A 4HY £227,000

NEWABLE NOMINEE LIMITED

Correspondence address
140 Aldersgate Street, London, United Kingdom, EC1A 4HY
Role ACTIVE
director
Date of birth
October 1959
Appointed on
7 June 2017
Nationality
British
Occupation
Finance Director

Average house price in the postcode EC1A 4HY £227,000

NEWABLE LENDING LIMITED

Correspondence address
140 Aldersgate Street, London, United Kingdom, EC1A 4HY
Role ACTIVE
director
Date of birth
October 1959
Appointed on
3 May 2017
Resigned on
16 February 2024
Nationality
British
Occupation
Finance Director

Average house price in the postcode EC1A 4HY £227,000

NEWABLE PRIVATE INVESTING LIMITED

Correspondence address
140 Aldersgate Street, London, England, EC1A 4HY
Role ACTIVE
director
Date of birth
October 1959
Appointed on
1 April 2017
Resigned on
15 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

NEWABLE CAPITAL LIMITED

Correspondence address
140 Aldersgate Street, London, England, EC1A 4HY
Role ACTIVE
director
Date of birth
October 1959
Appointed on
1 April 2017
Resigned on
15 February 2024
Nationality
British
Occupation
None

Average house price in the postcode EC1A 4HY £227,000

NEWABLE CAPITAL VENTURES LIMITED

Correspondence address
140 Aldersgate Street, London, England, EC1A 4HY
Role ACTIVE
director
Date of birth
October 1959
Appointed on
1 April 2017
Nationality
British
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

NEWABLE CAPITAL GROUP LIMITED

Correspondence address
140 Aldersgate Street, London, England, EC1A 4HY
Role ACTIVE
director
Date of birth
October 1959
Appointed on
1 April 2017
Resigned on
15 February 2024
Nationality
British
Occupation
None

Average house price in the postcode EC1A 4HY £227,000

NEWABLE LENDING FOR GROWTH LIMITED

Correspondence address
140 Aldersgate Street, London, England, EC1A 4HY
Role ACTIVE
director
Date of birth
October 1959
Appointed on
1 December 2016
Nationality
British
Occupation
Finance Director

Average house price in the postcode EC1A 4HY £227,000

NEWABLE BUSINESS FINANCE LIMITED

Correspondence address
140 Aldersgate Street, London, England, EC1A 4HY
Role ACTIVE
director
Date of birth
October 1959
Appointed on
8 September 2016
Resigned on
15 February 2024
Nationality
British
Occupation
Finance Director

Average house price in the postcode EC1A 4HY £227,000

NEWABLE LLF LIMITED

Correspondence address
140 Aldersgate Street, London, England, EC1A 4HY
Role ACTIVE
director
Date of birth
October 1959
Appointed on
1 April 2016
Nationality
British
Occupation
Finance Director

Average house price in the postcode EC1A 4HY £227,000

MANUFACTURING ADVISORY SERVICE LIMITED

Correspondence address
5th Floor Valiant Building 14 South Parade, Leeds, LS1 5QS
Role ACTIVE
director
Date of birth
October 1959
Appointed on
31 March 2016
Nationality
British
Occupation
Finance Director

Average house price in the postcode LS1 5QS £1,314,000

MANUFACTURING ADVISORY SERVICE (YORKSHIRE AND THE HUMBER) LIMITED

Correspondence address
5th Floor Valiant Building 14 South Parade, Leeds, LS1 5QS
Role ACTIVE
director
Date of birth
October 1959
Appointed on
31 March 2016
Nationality
British
Occupation
Finance Director

Average house price in the postcode LS1 5QS £1,314,000

LONDON BUSINESS LOANS (WHOLESALE) LIMITED

Correspondence address
140 Aldersgate Street, London, England, EC1A 4HY
Role ACTIVE
director
Date of birth
October 1959
Appointed on
31 March 2016
Nationality
British
Occupation
Finance Director

Average house price in the postcode EC1A 4HY £227,000

PW ASSET FINANCE LIMITED

Correspondence address
140 Aldersgate Street, London, England, EC1A 4HY
Role ACTIVE
director
Date of birth
October 1959
Appointed on
30 November 2015
Nationality
British
Occupation
Finance Director

Average house price in the postcode EC1A 4HY £227,000

IGF PAYROLL SERVICES LIMITED

Correspondence address
5th Floor, Valiant Building 14 South Parade, Leeds, England, LS1 5QS
Role ACTIVE
director
Date of birth
October 1959
Appointed on
30 November 2015
Nationality
British
Occupation
Finance Director

Average house price in the postcode LS1 5QS £1,314,000

IGF COMMERCIAL FINANCE LIMITED

Correspondence address
5th Floor, Valiant Building South Parade, Leeds, England, LS1 5QS
Role ACTIVE
director
Date of birth
October 1959
Appointed on
30 November 2015
Nationality
British
Occupation
Finance Director

Average house price in the postcode LS1 5QS £1,314,000

PW GROWTH FACTORS LIMITED

Correspondence address
5th Floor Valiant Building 14 South Parade, Leeds, LS1 5QS
Role ACTIVE
director
Date of birth
October 1959
Appointed on
30 November 2015
Nationality
British
Occupation
Director

Average house price in the postcode LS1 5QS £1,314,000

PW TRADE FINANCE LIMITED

Correspondence address
5th Floor Valiant Building 14 South Parade, Leeds, LS1 5QS
Role ACTIVE
director
Date of birth
October 1959
Appointed on
30 November 2015
Nationality
British
Occupation
Director

Average house price in the postcode LS1 5QS £1,314,000

PW LEASING LIMITED

Correspondence address
5th Floor Valiant Building 14 South Parade, Leeds, LS1 5QS
Role ACTIVE
director
Date of birth
October 1959
Appointed on
30 November 2015
Nationality
British
Occupation
Director

Average house price in the postcode LS1 5QS £1,314,000

PW GROUP HOLDINGS LIMITED

Correspondence address
140 Aldersgate Street, London, England, EC1A 4HY
Role ACTIVE
director
Date of birth
October 1959
Appointed on
30 November 2015
Nationality
British
Occupation
Finance Director

Average house price in the postcode EC1A 4HY £227,000

PADDOCK WOOD FINANCE LIMITED

Correspondence address
5th Floor Valiant Building 14 South Parade, Leeds, LS1 5QS
Role ACTIVE
director
Date of birth
October 1959
Appointed on
30 November 2015
Nationality
British
Occupation
Director

Average house price in the postcode LS1 5QS £1,314,000

PW GROWTH FINANCE LIMITED

Correspondence address
140 Aldersgate Street, London, England, EC1A 4HY
Role ACTIVE
director
Date of birth
October 1959
Appointed on
30 November 2015
Nationality
British
Occupation
Finance Director

Average house price in the postcode EC1A 4HY £227,000

PADDOCK WOOD LIMITED

Correspondence address
5th Floor Valiant Building 14 South Parade, Leeds, LS1 5QS
Role ACTIVE
director
Date of birth
October 1959
Appointed on
30 November 2015
Nationality
British
Occupation
Director

Average house price in the postcode LS1 5QS £1,314,000

PW RECEIVABLES FINANCE LIMITED

Correspondence address
5th Floor Valiant Building 14 South Parade, Leeds, LS1 5QS
Role ACTIVE
director
Date of birth
October 1959
Appointed on
30 November 2015
Nationality
British
Occupation
Director

Average house price in the postcode LS1 5QS £1,314,000

NEWABLE EVENTS LIMITED

Correspondence address
140 Aldersgate Street, London, England, EC1A 4HY
Role ACTIVE
director
Date of birth
October 1959
Appointed on
29 November 2013
Resigned on
15 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

NEWABLE BUSINESS LOANS LIMITED

Correspondence address
140 Aldersgate Street, London, England, EC1A 4HY
Role ACTIVE
director
Date of birth
October 1959
Appointed on
29 November 2013
Resigned on
15 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

SMH GP LIMITED

Correspondence address
140 Aldersgate Street, London, England, EC1A 4HY
Role ACTIVE
director
Date of birth
October 1959
Appointed on
30 September 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode EC1A 4HY £227,000

YVF GP (INVESTMENT) LIMITED

Correspondence address
140 Aldersgate Street, London, England, EC1A 4HY
Role ACTIVE
director
Date of birth
October 1959
Appointed on
30 September 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode EC1A 4HY £227,000

YVF GP (DEVELOPMENT) LIMITED

Correspondence address
140 Aldersgate Street, London, England, EC1A 4HY
Role ACTIVE
director
Date of birth
October 1959
Appointed on
30 September 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode EC1A 4HY £227,000

LEEDS NORTH EAST GP LIMITED

Correspondence address
140 Aldersgate Street, London, England, EC1A 4HY
Role ACTIVE
director
Date of birth
October 1959
Appointed on
24 September 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode EC1A 4HY £227,000

NEWABLE INVESTMENTS LIMITED

Correspondence address
140 Aldersgate Street, London, England, EC1A 4HY
Role ACTIVE
director
Date of birth
October 1959
Appointed on
28 March 2013
Resigned on
16 February 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode EC1A 4HY £227,000

LONDON FUND MANAGERS LIMITED

Correspondence address
5th Floor Valiant Building 14 South Parade, Leeds, England, LS1 5QS
Role ACTIVE
director
Date of birth
October 1959
Appointed on
26 July 2012
Nationality
British
Occupation
Director

Average house price in the postcode LS1 5QS £1,314,000

PIF GP NO 7 LIMITED

Correspondence address
140 Aldersgate Street, London, England, EC1A 4HY
Role ACTIVE
director
Date of birth
October 1959
Appointed on
26 July 2012
Resigned on
29 November 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

YORKSHIRE FUND MANAGERS LIMITED

Correspondence address
5th Floor Valiant Building 14 South Parade, Leeds, England, LS1 5QS
Role ACTIVE
director
Date of birth
October 1959
Appointed on
26 July 2012
Nationality
British
Occupation
Director

Average house price in the postcode LS1 5QS £1,314,000

LONDON GP LIMITED

Correspondence address
140 Aldersgate Street, London, England, EC1A 4HY
Role ACTIVE
director
Date of birth
October 1959
Appointed on
26 July 2012
Nationality
British
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

NEWABLE LIMITED

Correspondence address
140 Aldersgate Street, London, England, EC1A 4HY
Role ACTIVE
director
Date of birth
October 1959
Appointed on
8 September 2011
Resigned on
31 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

SOUTH WEST GP LIMITED

Correspondence address
140 Aldersgate Street, London, England, EC1A 4HY
Role ACTIVE
director
Date of birth
October 1959
Appointed on
1 September 2011
Nationality
British
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

BATAVIA ROAD 4 LIMITED

Correspondence address
5th Floor Valiant Building 14 South Parade, Leeds, England, LS1 5QS
Role ACTIVE
director
Date of birth
October 1959
Appointed on
27 June 2011
Nationality
British
Occupation
Director

Average house price in the postcode LS1 5QS £1,314,000

NEWABLE PROPERTY DEVELOPMENTS LIMITED

Correspondence address
140 Aldersgate Street, London, England, EC1A 4HY
Role ACTIVE
director
Date of birth
October 1959
Appointed on
27 June 2011
Resigned on
15 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

BATAVIA ROAD 1 LIMITED

Correspondence address
140 Aldersgate Street, London, England, EC1A 4HY
Role ACTIVE
director
Date of birth
October 1959
Appointed on
27 June 2011
Nationality
British
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

ENTERPRISE LONDON LIMITED

Correspondence address
140 Aldersgate Street, London, England, EC1A 4HY
Role ACTIVE
director
Date of birth
October 1959
Appointed on
27 June 2011
Nationality
British
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

NEWABLE BUSINESS VILLAGES LIMITED

Correspondence address
140 Aldersgate Street, London, England, EC1A 4HY
Role ACTIVE
director
Date of birth
October 1959
Appointed on
27 June 2011
Resigned on
29 November 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

NEWABLE DIGITAL LIMITED

Correspondence address
140 Aldersgate Street, London, England, EC1A 4HY
Role ACTIVE
director
Date of birth
October 1959
Appointed on
27 June 2011
Resigned on
15 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

NEWABLE MANAGEMENT SERVICES LIMITED

Correspondence address
140 Aldersgate Street, London, England, EC1A 4HY
Role ACTIVE
director
Date of birth
October 1959
Appointed on
27 June 2011
Resigned on
15 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

NEWABLE RGF LIMITED

Correspondence address
140 Aldersgate Street, London, England, EC1A 4HY
Role ACTIVE
director
Date of birth
October 1959
Appointed on
27 June 2011
Nationality
British
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

NEWABLE TRADE LIMITED

Correspondence address
140 Aldersgate Street, London, England, EC1A 4HY
Role ACTIVE
director
Date of birth
October 1959
Appointed on
27 June 2011
Resigned on
15 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

NEWABLE UK HOLDINGS LIMITED

Correspondence address
140 Aldersgate Street, London, England, EC1A 4HY
Role ACTIVE
director
Date of birth
October 1959
Appointed on
27 June 2011
Resigned on
15 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

NEWABLE PROPERTIES LIMITED

Correspondence address
140 Aldersgate Street, London, England, EC1A 4HY
Role ACTIVE
director
Date of birth
October 1959
Appointed on
27 June 2011
Resigned on
16 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

NEWABLE DEVELOPMENTS LIMITED

Correspondence address
140 Aldersgate Street, London, England, EC1A 4HY
Role ACTIVE
director
Date of birth
October 1959
Appointed on
27 June 2011
Nationality
British
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

NEWABLE CONTRACTS HOLDINGS LIMITED

Correspondence address
140 Aldersgate Street, London, England, EC1A 4HY
Role ACTIVE
director
Date of birth
October 1959
Appointed on
27 June 2011
Resigned on
15 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

NEWABLE ENTERPRISE PARTNERS LIMITED

Correspondence address
140 Aldersgate Street, London, England, EC1A 4HY
Role ACTIVE
director
Date of birth
October 1959
Appointed on
27 June 2011
Resigned on
15 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

GLE GROWTH CAPITAL LIMITED

Correspondence address
140 Aldersgate Street, London, England, EC1A 4HY
Role ACTIVE
director
Date of birth
October 1959
Appointed on
27 June 2011
Nationality
British
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

SERAPHIM CAPITAL (GP) LIMITED

Correspondence address
2nd Floor Berkeley Square House Berkeley Square, London, W1J 6BD
Role ACTIVE
director
Date of birth
October 1959
Appointed on
27 June 2011
Resigned on
21 December 2012
Nationality
British
Occupation
Director

Average house price in the postcode W1J 6BD £2,687,000

LONDON SEED CAPITAL LIMITED

Correspondence address
140 Aldersgate Street, London, England, EC1A 4HY
Role ACTIVE
director
Date of birth
October 1959
Appointed on
27 June 2011
Nationality
British
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

NEWABLE INTERNATIONAL CONSULTING LIMITED

Correspondence address
140 Aldersgate Street, London, England, EC1A 4HY
Role ACTIVE
director
Date of birth
October 1959
Appointed on
27 June 2011
Resigned on
15 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

NEWABLE PRIVATE EQUITY LIMITED

Correspondence address
140 Aldersgate Street, London, England, EC1A 4HY
Role ACTIVE
director
Date of birth
October 1959
Appointed on
27 June 2011
Nationality
British
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

NEWABLE TRADE (SOUTH EAST) LIMITED

Correspondence address
140 Aldersgate Street, London, England, EC1A 4HY
Role ACTIVE
director
Date of birth
October 1959
Appointed on
27 June 2011
Resigned on
15 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

NEWABLE TRUST LIMITED

Correspondence address
140 Aldersgate Street, London, England, EC1A 4HY
Role ACTIVE
director
Date of birth
October 1959
Appointed on
27 June 2011
Nationality
British
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

WATERFRONT STUDIOS LIMITED

Correspondence address
140 Aldersgate Street, London, England, EC1A 4HY
Role ACTIVE
director
Date of birth
October 1959
Appointed on
27 June 2011
Resigned on
29 November 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

BATAVIA ROAD 5 LIMITED

Correspondence address
5th Floor Valiant Building 14 South Parade, Leeds, England, LS1 5QS
Role ACTIVE
director
Date of birth
October 1959
Appointed on
27 June 2011
Nationality
British
Occupation
Director

Average house price in the postcode LS1 5QS £1,314,000

BATAVIA ROAD 3 LIMITED

Correspondence address
5th Floor Valiant Building 14 South Parade, Leeds, England, LS1 5QS
Role ACTIVE
director
Date of birth
October 1959
Appointed on
27 June 2011
Nationality
British
Occupation
Director

Average house price in the postcode LS1 5QS £1,314,000

EAST LONDON PROPERTY INVESTMENT FUND LIMITED

Correspondence address
140 Aldersgate Street, London, England, EC1A 4HY
Role ACTIVE
director
Date of birth
October 1959
Appointed on
27 June 2011
Nationality
British
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

BATAVIA ROAD 2 LIMITED

Correspondence address
5th Floor Valiant Building 14 South Parade, Leeds, England, LS1 5QS
Role ACTIVE
director
Date of birth
October 1959
Appointed on
27 June 2011
Nationality
British
Occupation
Director

Average house price in the postcode LS1 5QS £1,314,000

FIRST FACTORING LIMITED

Correspondence address
5th Floor Valiant Building 14 South Parade, Leeds, England, LS1 5QS
Role ACTIVE
director
Date of birth
October 1959
Appointed on
27 June 2011
Nationality
British
Occupation
Director

Average house price in the postcode LS1 5QS £1,314,000

FIRST INVOICE FINANCE LIMITED

Correspondence address
5th Floor Valiant Building 14 South Parade, Leeds, England, LS1 5QS
Role ACTIVE
director
Date of birth
October 1959
Appointed on
27 June 2011
Nationality
British
Occupation
Director

Average house price in the postcode LS1 5QS £1,314,000

DYNAMIC COMMERCIAL FINANCE LIMITED

Correspondence address
2 Maidstone Road, Paddock Wood, Tonbridge, United Kingdom, TN12 6GF
Role ACTIVE
director
Date of birth
October 1959
Appointed on
27 June 2011
Nationality
British
Occupation
Director

PIF GP NO 1 LIMITED

Correspondence address
140 Aldersgate Street, London, England, EC1A 4HY
Role ACTIVE
director
Date of birth
October 1959
Appointed on
23 June 2011
Resigned on
29 November 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

PIF GP NO 4 LIMITED

Correspondence address
140 Aldersgate Street, London, England, EC1A 4HY
Role ACTIVE
director
Date of birth
October 1959
Appointed on
23 June 2011
Resigned on
29 November 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

PIF GP NO 3 LIMITED

Correspondence address
140 Aldersgate Street, London, England, EC1A 4HY
Role ACTIVE
director
Date of birth
October 1959
Appointed on
23 June 2011
Resigned on
29 November 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

PIF GP NO 2 LIMITED

Correspondence address
140 Aldersgate Street, London, England, EC1A 4HY
Role ACTIVE
director
Date of birth
October 1959
Appointed on
23 June 2011
Resigned on
29 November 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

LEEDS ENTERPRISE LIMITED

Correspondence address
140 Aldersgate Street, London, England, EC1A 4HY
Role ACTIVE
director
Date of birth
October 1959
Appointed on
20 June 2011
Nationality
British
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

YORKSHIRE ENTERPRISE FINANCE LIMITED

Correspondence address
Saint Martins House, 210-212 Chapeltown Road, Leeds, West Yorkshire, LS7 4HZ
Role ACTIVE
director
Date of birth
October 1959
Appointed on
20 June 2011
Nationality
British
Occupation
Director

Average house price in the postcode LS7 4HZ £689,000

YORKSHIRE ENTERPRISE FINANCE (HOLDINGS) LIMITED

Correspondence address
Saint Martins House, 210-212 Chapeltown Road, Leeds, West Yorkshire, LS7 4HZ
Role ACTIVE
director
Date of birth
October 1959
Appointed on
20 June 2011
Nationality
British
Occupation
Director

Average house price in the postcode LS7 4HZ £689,000

NEWABLE YORKSHIRE (HOLDINGS) LIMITED

Correspondence address
140 Aldersgate Street, London, England, EC1A 4HY
Role ACTIVE
director
Date of birth
October 1959
Appointed on
20 June 2011
Nationality
British
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

LEEDS NORTH EAST INVESTMENTS LIMITED

Correspondence address
140 Aldersgate Street, London, England, EC1A 4HY
Role ACTIVE
director
Date of birth
October 1959
Appointed on
1 March 2011
Nationality
British
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

SMH VENTURE FINANCE LIMITED

Correspondence address
140 Aldersgate Street, London, England, EC1A 4HY
Role ACTIVE
director
Date of birth
October 1959
Appointed on
31 July 2010
Nationality
British
Occupation
Finance Director

Average house price in the postcode EC1A 4HY £227,000

BREAFFY SOCIAL MEDIA AND CONSULTING LIMITED

Correspondence address
The Chestnuts 174 Lodge Lane, Grays, Essex, United Kingdom, RM16 2TP
Role ACTIVE
director
Date of birth
October 1959
Appointed on
11 March 2010
Nationality
British
Occupation
Director

Average house price in the postcode RM16 2TP £599,000

APAX PARTNERS UK LTD

Correspondence address
174 Lodge Lane, Grays, Essex, RM16 2TP
Role ACTIVE
director
Date of birth
October 1959
Appointed on
9 February 2009
Resigned on
21 May 2009
Nationality
British
Occupation
Coo

Average house price in the postcode RM16 2TP £599,000

CREDIT SUISSE ASSET MANAGEMENT FUNDS (UK) LIMITED

Correspondence address
174 Lodge Lane, Grays, Essex, RM16 2TP
Role ACTIVE
director
Date of birth
October 1959
Appointed on
5 April 2002
Resigned on
9 July 2004
Nationality
British
Occupation
Accountant

Average house price in the postcode RM16 2TP £599,000


UK SPACE TECH ANGELS LIMITED

Correspondence address
63/66 Hatton Garden, 5th Floor, Suite 23, London, England, EC1N 8LE
Role RESIGNED
director
Date of birth
October 1959
Appointed on
31 March 2019
Resigned on
31 December 2019
Nationality
British
Occupation
Director

Average house price in the postcode EC1N 8LE £38,000

LAWSON BROWN ASSOCIATES LIMITED

Correspondence address
2 Maidstone Road, Paddock Wood, Tonbridge, Kent, England, TN12 6GF
Role RESIGNED
director
Date of birth
October 1959
Appointed on
30 November 2015
Resigned on
11 April 2016
Nationality
British
Occupation
Director

IGF INVOICE FINANCE LIMITED

Correspondence address
2 Maidstone Road, Paddock Wood, Tonbridge, TN12 6GF
Role RESIGNED
director
Date of birth
October 1959
Appointed on
30 November 2015
Resigned on
11 April 2016
Nationality
British
Occupation
Company Director

GCC YORKSHIRE LIMITED

Correspondence address
Saint Martins House, 210-212 Chapeltown Road, Leeds, West Yorkshire, LS7 4HZ
Role RESIGNED
director
Date of birth
October 1959
Appointed on
26 July 2012
Resigned on
30 September 2013
Nationality
British
Occupation
Director

Average house price in the postcode LS7 4HZ £689,000

GCC SOUTH WEST LIMITED

Correspondence address
Saint Martins House, 210-212 Chapeltown Road, Leeds, West Yorkshire Ls7 3hz
Role RESIGNED
director
Date of birth
October 1959
Appointed on
26 July 2012
Resigned on
30 September 2013
Nationality
British
Occupation
Director

FSW GP LIMITED

Correspondence address
Saint Martins House 210-212 Chapeltown Road, Leeds, LS7 4HZ
Role RESIGNED
director
Date of birth
October 1959
Appointed on
26 July 2012
Resigned on
30 September 2013
Nationality
British
Occupation
Director

Average house price in the postcode LS7 4HZ £689,000

GCC GP (INVESTMENT) LIMITED

Correspondence address
Saint Martins House, 210-212 Chapeltown Road, Leeds, West Yorkshire, LS7 4HZ
Role RESIGNED
director
Date of birth
October 1959
Appointed on
26 July 2012
Resigned on
30 September 2013
Nationality
British
Occupation
Director

Average house price in the postcode LS7 4HZ £689,000

GCC GP (DEVELOPMENT) LIMITED

Correspondence address
Saint Martins House, 210-212 Chapeltown Road, Leeds, West Yorkshire, LS7 4HZ
Role RESIGNED
director
Date of birth
October 1959
Appointed on
26 July 2012
Resigned on
30 September 2013
Nationality
British
Occupation
Director

Average house price in the postcode LS7 4HZ £689,000

PIF GP NO 6 LIMITED

Correspondence address
5th Floor Valiant Building, 14 South Parade, Leeds, England, LS1 5QS
Role RESIGNED
director
Date of birth
October 1959
Appointed on
26 July 2012
Resigned on
28 November 2017
Nationality
British
Occupation
Director

Average house price in the postcode LS1 5QS £1,314,000

GCC LONDON LIMITED

Correspondence address
Saint Martins House, 210-212 Chapeltown Road, Leeds, West Yorkshire, LS7 4HZ
Role RESIGNED
director
Date of birth
October 1959
Appointed on
26 July 2012
Resigned on
30 September 2013
Nationality
British
Occupation
Director

Average house price in the postcode LS7 4HZ £689,000

PIF GP NO 5 LIMITED

Correspondence address
5th Floor Valiant Building, 14 South Parade, Leeds, England, LS1 5QS
Role RESIGNED
director
Date of birth
October 1959
Appointed on
26 July 2012
Resigned on
28 November 2017
Nationality
British
Occupation
Director

Average house price in the postcode LS1 5QS £1,314,000

RIVERWALK BUSINESS PARK (NO.3) LIMITED

Correspondence address
Saint Martins House 210-212 Chapeltown Road, Leeds, West Yorkshire, LS7 4HZ
Role RESIGNED
director
Date of birth
October 1959
Appointed on
27 June 2011
Resigned on
26 March 2013
Nationality
British
Occupation
Director

Average house price in the postcode LS7 4HZ £689,000

RIVERWALK BUSINESS PARK (NO.1) LIMITED

Correspondence address
Unit 3 Riverwalk Business Park, Riverwalk Road, Enfield, Middlesex, United Kingdom, EN3 7QN
Role RESIGNED
director
Date of birth
October 1959
Appointed on
27 June 2011
Resigned on
26 March 2013
Nationality
British
Occupation
Director

Average house price in the postcode EN3 7QN £1,660,000

ALDER CLOSE LIMITED

Correspondence address
Exodus House 14 Horizon Business Centre, Alder Close, Erith, Kent, England, DA18 4AJ
Role RESIGNED
director
Date of birth
October 1959
Appointed on
27 June 2011
Resigned on
4 December 2013
Nationality
British
Occupation
Director

Average house price in the postcode DA18 4AJ £540,000

LONDON BUSINESS LOANS (WHOLESALE) LIMITED

Correspondence address
Saint Martins House 210-212 Chapeltown Road, Leeds, West Yorkshire, LS7 4HZ
Role RESIGNED
director
Date of birth
October 1959
Appointed on
27 June 2011
Resigned on
27 June 2011
Nationality
British
Occupation
Director

Average house price in the postcode LS7 4HZ £689,000

WHITE ROSE NOMINEE INVESTMENTS LIMITED

Correspondence address
Saint Martins House, 210-212 Chapeltown Road, Leeds, West Yorkshire, LS7 4HZ
Role RESIGNED
director
Date of birth
October 1959
Appointed on
20 June 2011
Resigned on
30 September 2013
Nationality
British
Occupation
Director

Average house price in the postcode LS7 4HZ £689,000

YFM PRIVATE EQUITY LIMITED

Correspondence address
Saint Martins House, 210-212 Chapeltown Road, Leeds, West Yorkshire, LS7 4HZ
Role RESIGNED
director
Date of birth
October 1959
Appointed on
21 March 2011
Resigned on
30 September 2013
Nationality
British
Occupation
Director

Average house price in the postcode LS7 4HZ £689,000

YFM PRIVATE FINANCE LIMITED

Correspondence address
5th Floor Valiant Building 14 South Parade, Leeds, England, LS1 5QS
Role RESIGNED
director
Date of birth
October 1959
Appointed on
15 July 2010
Resigned on
27 February 2015
Nationality
British
Occupation
Director

Average house price in the postcode LS1 5QS £1,314,000

APAX PARTNERS HOLDINGS LTD

Correspondence address
174 Lodge Lane, Grays, Essex, RM16 2TP
Role RESIGNED
director
Date of birth
October 1959
Appointed on
3 December 2008
Resigned on
21 May 2009
Nationality
British
Occupation
Coo

Average house price in the postcode RM16 2TP £599,000

DWS INVESTMENTS UK LIMITED

Correspondence address
174 Lodge Lane, Grays, Essex, RM16 2TP
Role RESIGNED
director
Date of birth
October 1959
Appointed on
26 July 2005
Resigned on
14 October 2005
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode RM16 2TP £599,000

ABERDEEN ASSET MANAGEMENT INVESTMENT SERVICES LIMITED

Correspondence address
174 Lodge Lane, Grays, Essex, RM16 2TP
Role RESIGNED
director
Date of birth
October 1959
Appointed on
3 January 2005
Resigned on
14 October 2005
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode RM16 2TP £599,000

DEUTSCHE PRIVATE ASSET MANAGEMENT LIMITED

Correspondence address
174 Lodge Lane, Grays, Essex, RM16 2TP
Role RESIGNED
director
Date of birth
October 1959
Appointed on
20 December 2004
Resigned on
14 October 2005
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode RM16 2TP £599,000

DWS GROUP SERVICES UK LIMITED

Correspondence address
174 Lodge Lane, Grays, Essex, RM16 2TP
Role RESIGNED
director
Date of birth
October 1959
Appointed on
4 October 2004
Resigned on
14 October 2005
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode RM16 2TP £599,000

COCKSPUR PROPERTY (GENERAL PARTNER) LIMITED

Correspondence address
174 Lodge Lane, Grays, Essex, RM16 2TP
Role RESIGNED
director
Date of birth
October 1959
Appointed on
25 March 2003
Resigned on
9 July 2004
Nationality
British
Occupation
Company Director

Average house price in the postcode RM16 2TP £599,000

COCKSPUR PROPERTY (NOMINEE NO.1) LIMITED

Correspondence address
174 Lodge Lane, Grays, Essex, RM16 2TP
Role RESIGNED
director
Date of birth
October 1959
Appointed on
19 March 2003
Resigned on
9 July 2004
Nationality
British
Occupation
Company Director

Average house price in the postcode RM16 2TP £599,000

CREDIT SUISSE ASSET MANAGEMENT (UK) HOLDING LIMITED

Correspondence address
174 Lodge Lane, Grays, Essex, RM16 2TP
Role RESIGNED
director
Date of birth
October 1959
Appointed on
18 June 2002
Resigned on
9 July 2004
Nationality
British
Occupation
Accountant

Average house price in the postcode RM16 2TP £599,000

CREDIT SUISSE ASSET MANAGEMENT LIMITED

Correspondence address
174 Lodge Lane, Grays, Essex, RM16 2TP
Role RESIGNED
director
Date of birth
October 1959
Appointed on
5 April 2002
Resigned on
9 July 2004
Nationality
British
Occupation
Accountant

Average house price in the postcode RM16 2TP £599,000

MARE NOMINEES LIMITED

Correspondence address
174 Lodge Lane, Grays, Essex, RM16 2TP
Role RESIGNED
director
Date of birth
October 1959
Appointed on
11 December 2001
Resigned on
9 July 2004
Nationality
British
Occupation
Director Of Finance And Admini

Average house price in the postcode RM16 2TP £599,000

COURTS NOMINEES LTD

Correspondence address
174 Lodge Lane, Grays, Essex, RM16 2TP
Role RESIGNED
director
Date of birth
October 1959
Appointed on
11 December 2001
Resigned on
9 July 2004
Nationality
British
Occupation
Director Of Finance Administra

Average house price in the postcode RM16 2TP £599,000

CREDIT SUISSE PROPERTY INVESTMENT MANAGEMENT LIMITED

Correspondence address
174 Lodge Lane, Grays, Essex, RM16 2TP
Role
director
Date of birth
October 1959
Appointed on
11 December 2001
Resigned on
9 July 2004
Nationality
British
Occupation
Director Of Finance And Admini

Average house price in the postcode RM16 2TP £599,000

ABERDEEN ASSET MANAGEMENT POOLED PENSIONS LIMITED

Correspondence address
174 Lodge Lane, Grays, Essex, RM16 2TP
Role
director
Date of birth
October 1959
Appointed on
16 August 2000
Resigned on
9 July 2004
Nationality
British
Occupation
Finance Director

Average house price in the postcode RM16 2TP £599,000