Michelle O'FLAHERTY

Total number of appointments 91, 81 active appointments

SKAALA JERSEY INC LIMITED

Correspondence address
The Scapel 52 Lime Street, London, United Kingdom, EC3M 7AF
Role ACTIVE
director
Date of birth
May 1973
Appointed on
21 May 2025
Nationality
British
Occupation
Senior Director

SKAALA LIMITED

Correspondence address
The Scapel 52 Lime Street, London, United Kingdom, EC3M 7AF
Role ACTIVE
director
Date of birth
May 1973
Appointed on
21 May 2025
Nationality
British
Occupation
Senior Director

HANWAY ADVISORY LIMITED

Correspondence address
The Scalpel 18th Floor, 52 Lime Street, London, England, EC3M 7AF
Role ACTIVE
director
Date of birth
May 1973
Appointed on
1 July 2024
Nationality
British
Occupation
Senior Director

JTC FUND SERVICES (UK) LIMITED

Correspondence address
The Scalpel 18th Floor, Lime Street, London, England, EC3M 7AF
Role ACTIVE
director
Date of birth
May 1973
Appointed on
20 July 2022
Nationality
British
Occupation
Senior Director

JTC (UK) LIMITED

Correspondence address
The Scalpel 18th Floor, 52 Lime Street, London, England, EC3M 7AF
Role ACTIVE
director
Date of birth
May 1973
Appointed on
20 July 2022
Nationality
British
Occupation
Senior Director

THE FREEHOLD INVESTMENT CORPORATION 1B LIMITED

Correspondence address
Fourth Floor 27 Dover Street, Mayfair, London, United Kingdom, W1S 4LZ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
8 October 2021
Resigned on
10 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode W1S 4LZ £97,000

THE FREEHOLD INVESTMENT CORPORATION 1A LIMITED

Correspondence address
Fourth Floor 27 Dover Street, Mayfair, London, United Kingdom, W1S 4LZ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
8 October 2021
Resigned on
10 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode W1S 4LZ £97,000

THE FREEHOLD INVESTMENT CORPORATION 2B LIMITED

Correspondence address
Fourth Floor 27 Dover Street, Mayfair, London, United Kingdom, W1S 4LZ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
8 October 2021
Resigned on
10 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode W1S 4LZ £97,000

THE FREEHOLD INVESTMENT CORPORATION 2A LIMITED

Correspondence address
Fourth Floor 27 Dover Street, Mayfair, London, United Kingdom, W1S 4LZ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
8 October 2021
Resigned on
10 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode W1S 4LZ £97,000

CORDIA UK (MOSELEY STREET) LIMITED

Correspondence address
22a Great Hampton Street, Birmingham, England, B18 6AH
Role ACTIVE
director
Date of birth
May 1973
Appointed on
3 March 2021
Resigned on
1 March 2022
Nationality
British
Occupation
Director

CORDIA UK (PROJECT 1) LIMITED

Correspondence address
22a Great Hampton Street, Birmingham, England, B18 6AH
Role ACTIVE
director
Date of birth
May 1973
Appointed on
3 March 2021
Resigned on
1 March 2022
Nationality
British
Occupation
Director

PEDRANO UK LIMITED

Correspondence address
22a Great Hampton Street, Birmingham, England, B18 6AH
Role ACTIVE
director
Date of birth
May 1973
Appointed on
3 March 2021
Resigned on
1 March 2022
Nationality
British
Occupation
Director

CORDIA UK (NIGHTINGALE) LIMITED

Correspondence address
22a Great Hampton Street, Birmingham, England, B18 6AH
Role ACTIVE
director
Date of birth
May 1973
Appointed on
2 March 2021
Resigned on
1 March 2022
Nationality
British
Occupation
Director

CORDIA UK (22GHS) LIMITED

Correspondence address
Jalna, 8 Hall Road, Rochford, England, SS4 1NN
Role ACTIVE
director
Date of birth
May 1973
Appointed on
11 January 2021
Resigned on
1 March 2022
Nationality
British
Occupation
Company Secretary/Director

Average house price in the postcode SS4 1NN £1,048,000

DOMINION COSEC LIMITED

Correspondence address
Fourth Floor 27 Dover Street, Mayfair, London, United Kingdom, W1S 4LZ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
7 January 2021
Resigned on
10 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode W1S 4LZ £97,000

CORDIA UK (THORP) LIMITED

Correspondence address
Jalna, 8 Hall Road, Rochford, England, SS4 1NN
Role ACTIVE
director
Date of birth
May 1973
Appointed on
8 December 2020
Resigned on
1 March 2022
Nationality
British
Occupation
Company Secretary/Director

Average house price in the postcode SS4 1NN £1,048,000

CORDIA UK (THE GOTHIC) LIMITED

Correspondence address
22a Great Hampton Street, Birmingham, England, B18 6AH
Role ACTIVE
director
Date of birth
May 1973
Appointed on
28 October 2020
Resigned on
1 March 2022
Nationality
British
Occupation
Company Secretary

CORDIA UK HOLDINGS LIMITED

Correspondence address
22a Great Hampton Street, Birmingham, England, B18 6AH
Role ACTIVE
director
Date of birth
May 1973
Appointed on
22 October 2020
Resigned on
1 March 2022
Nationality
British
Occupation
Company Secretary

CORDIA UK (BRADFORD WORKS) LIMITED

Correspondence address
22a Great Hampton Street, Birmingham, England, B18 6AH
Role ACTIVE
director
Date of birth
May 1973
Appointed on
22 October 2020
Resigned on
1 March 2022
Nationality
British
Occupation
Company Secretary

BLACKSWAN PROPERTY LIMITED

Correspondence address
22a Great Hampton Street, Birmingham, England, B18 6AH
Role ACTIVE
director
Date of birth
May 1973
Appointed on
22 October 2020
Resigned on
1 March 2022
Nationality
British
Occupation
Company Secretary

CORDIA UK PROJECT HOLDINGS LIMITED

Correspondence address
22a Great Hampton Street, Birmingham, England, B18 6AH
Role ACTIVE
director
Date of birth
May 1973
Appointed on
22 October 2020
Resigned on
1 March 2022
Nationality
British
Occupation
Company Secretary

CORDIA UK PROPERTY LIMITED

Correspondence address
22a Great Hampton Street, Birmingham, England, B18 6AH
Role ACTIVE
director
Date of birth
May 1973
Appointed on
19 October 2020
Resigned on
1 March 2022
Nationality
British
Occupation
Company Secretary

SPECTRUM GLASGOW SPV LIMITED

Correspondence address
4th Floor 27 Dover Street, Mayfair, London, United Kingdom, W1S 4LZ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
19 October 2020
Resigned on
10 March 2022
Nationality
British
Occupation
Company Secretary/Director

Average house price in the postcode W1S 4LZ £97,000

LYRR SERVICES LIMITED

Correspondence address
4th Floor 27 Dover Street, London, United Kingdom, W1S 4LZ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
19 October 2020
Resigned on
10 March 2022
Nationality
British
Occupation
Company Secretary/Director

Average house price in the postcode W1S 4LZ £97,000

DOMINION FIDUCIARY SERVICES UK LIMITED

Correspondence address
Fourth Floor 27 Dover Street, Mayfair, London, England, W1S 4LZ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
19 October 2020
Resigned on
10 March 2022
Nationality
British
Occupation
Company Secretary/Director

Average house price in the postcode W1S 4LZ £97,000

FR UK HOLDCO 1 LIMITED

Correspondence address
27 Dover Street, 4th Floor, London, United Kingdom, W1S 4LZ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
19 October 2020
Resigned on
10 March 2022
Nationality
British
Occupation
Company Secretary/Director

Average house price in the postcode W1S 4LZ £97,000

CORDIA UK (LAMPWORKS) LIMITED

Correspondence address
22a Great Hampton Street, Birmingham, England, B18 6AH
Role ACTIVE
director
Date of birth
May 1973
Appointed on
15 October 2020
Resigned on
1 March 2022
Nationality
British
Occupation
Company Secretary

HERON ISSUER NUMBER 2 LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
May 1973
Appointed on
22 April 2020
Resigned on
7 May 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

IRIZABA HOLDCO (UK) LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
May 1973
Appointed on
31 March 2020
Resigned on
10 September 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

STRATTON PROPERTY HOLDINGS LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
May 1973
Appointed on
5 March 2020
Resigned on
23 September 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

SERLBY PROPCO LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
May 1973
Appointed on
5 March 2020
Resigned on
21 September 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

LADY ROAD TOPCO LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
May 1973
Appointed on
5 March 2020
Resigned on
12 October 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

HELLEN HOLDINGS LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
May 1973
Appointed on
31 January 2020
Resigned on
16 September 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

CONSTANTIN INVESTMENT LIMITED

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
May 1973
Appointed on
29 January 2020
Resigned on
4 September 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

ELYSTAN CAPITAL HOLDING LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
May 1973
Appointed on
10 January 2020
Resigned on
31 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

MALLARES CAPITAL HOLDING LIMITED

Correspondence address
35 Great St. Helen's, London, United Kingdom, EC3A 6AP
Role ACTIVE
director
Date of birth
May 1973
Appointed on
10 January 2020
Resigned on
31 August 2020
Nationality
British
Occupation
Director

P7S1 BROADCASTING (UK) LTD

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
May 1973
Appointed on
1 January 2020
Resigned on
22 October 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

WCUK MANAGEMENT LTD

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
May 1973
Appointed on
28 October 2019
Resigned on
20 August 2020
Nationality
British
Occupation
Head Of Corporate Services

Average house price in the postcode EC2N 2AX £274,000

CLAY UK BIDCO 2 LTD

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
May 1973
Appointed on
10 October 2019
Resigned on
17 September 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

CLAY UK BIDCO 1 LTD

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
May 1973
Appointed on
10 October 2019
Resigned on
17 September 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

JPAS ALMONDS LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
May 1973
Appointed on
21 August 2019
Resigned on
14 September 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

FINSBURY TOWER MEZCO LIMITED

Correspondence address
35 Great St. Helen's, London, United Kingdom, EC3A 6AP
Role ACTIVE
director
Date of birth
May 1973
Appointed on
16 July 2019
Resigned on
13 October 2020
Nationality
British
Occupation
Director

FINSBURY TOWER MIDCO LIMITED

Correspondence address
35 Great St. Helen's, London, EC3A 6AP
Role ACTIVE
director
Date of birth
May 1973
Appointed on
16 July 2019
Resigned on
13 October 2020
Nationality
British
Occupation
Director

WCUK HOLDINGS LTD

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
May 1973
Appointed on
21 June 2019
Resigned on
20 August 2020
Nationality
British
Occupation
Head Of Corporate Services

Average house price in the postcode EC2N 2AX £274,000

WCUK FINANCE LTD

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
May 1973
Appointed on
21 June 2019
Resigned on
20 August 2020
Nationality
British
Occupation
Head Of Corporate Services

Average house price in the postcode EC2N 2AX £274,000

AEDIFICA UK (SCARBOROUGH) LIMITED

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
May 1973
Appointed on
30 January 2019
Resigned on
28 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

QUERCUS NURSING HOMES 2010 (D) LIMITED

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
May 1973
Appointed on
30 January 2019
Resigned on
28 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

QUERCUS NURSING HOMES 2010 (C) LIMITED

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
May 1973
Appointed on
30 January 2019
Resigned on
28 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

QUERCUS NURSING HOMES 2001 (B) LIMITED

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
May 1973
Appointed on
30 January 2019
Resigned on
28 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

QUERCUS NURSING HOMES 2001 (A) LIMITED

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
May 1973
Appointed on
30 January 2019
Resigned on
28 June 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

QUERCUS (NURSING HOMES) LIMITED

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
May 1973
Appointed on
30 January 2019
Resigned on
28 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

QUERCUS (NURSING HOMES NO.2) LIMITED

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
May 1973
Appointed on
30 January 2019
Resigned on
28 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

AED MAPLE HOLDINGS LIMITED

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
May 1973
Appointed on
30 January 2019
Resigned on
28 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

AEDIFICA UK (BRADFORD) LIMITED

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
May 1973
Appointed on
30 January 2019
Resigned on
28 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

BELDEN MEXICO ENTERPRISES LIMITED

Correspondence address
35 Great St. Helen's, London, England, EC3A 6AP
Role ACTIVE
director
Date of birth
May 1973
Appointed on
28 December 2018
Resigned on
21 September 2020
Nationality
British
Occupation
Director

GROSVENOR PARTNERS RETENTION LIMITED

Correspondence address
35 Great St. Helen's, London, England, EC3A 6AP
Role ACTIVE
director
Date of birth
May 1973
Appointed on
17 December 2018
Resigned on
13 October 2020
Nationality
British
Occupation
Director

ARGON GBP LIMITED

Correspondence address
Intertrust 35 Great St Helen's, London, United Kingdom, WC3A 6AP
Role ACTIVE
director
Date of birth
May 1973
Appointed on
17 December 2018
Resigned on
13 October 2020
Nationality
British
Occupation
None

ARGON USD LIMITED

Correspondence address
35 Great St. Helen's, London, United Kingdom, EC3A 6AP
Role ACTIVE
director
Date of birth
May 1973
Appointed on
17 December 2018
Resigned on
13 October 2020
Nationality
British
Occupation
None

SUNFLOWER INDUSTRIAL PARKS LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
May 1973
Appointed on
13 December 2018
Resigned on
17 September 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

GYLE 1 LTD

Correspondence address
3 Barrett Street, St Christopher's Place, London, United Kingdom, W1U 1AY
Role ACTIVE
director
Date of birth
May 1973
Appointed on
13 December 2018
Resigned on
28 August 2020
Nationality
British
Occupation
Director

GYLE 2 LTD

Correspondence address
3 Barrett Street, St Christopher's Place, London, United Kingdom, W1U 1AY
Role ACTIVE
director
Date of birth
May 1973
Appointed on
13 December 2018
Resigned on
28 August 2020
Nationality
British
Occupation
Director

GYLE HOLDING LTD

Correspondence address
3 Barrett Street, St Christopher's Place, London, United Kingdom, W1U 1AY
Role ACTIVE
director
Date of birth
May 1973
Appointed on
13 December 2018
Resigned on
28 August 2020
Nationality
British
Occupation
Director

GYLE HOLDINGS (2) LTD

Correspondence address
3 Barrett Street, St Christopher's Place, London, United Kingdom, W1U 1AY
Role ACTIVE
director
Date of birth
May 1973
Appointed on
13 December 2018
Resigned on
28 August 2020
Nationality
British
Occupation
Director

HYDE POINT MANAGEMENT COMPANY LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
May 1973
Appointed on
13 December 2018
Resigned on
17 September 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

SUNFLOWER UK INDUSTRIAL PROPERTY TREFOREST LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
May 1973
Appointed on
13 December 2018
Resigned on
17 September 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

PROMONTORIA GYLE TOP HOLDING LTD

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
May 1973
Appointed on
13 December 2018
Resigned on
12 October 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

SIC MARKETING SERVICES (UK) LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
May 1973
Appointed on
13 December 2018
Resigned on
28 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

COCA-COLA AMATIL (UK) LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
May 1973
Appointed on
27 November 2018
Resigned on
28 August 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2N 2AX £274,000

DION GLOBAL SOLUTIONS (UK) LIMITED

Correspondence address
20 Old Bailey, London, EC4M 7AN
Role ACTIVE
director
Date of birth
May 1973
Appointed on
11 October 2018
Nationality
British
Occupation
Director

ICON HARBOUR OPERATIONS LIMITED

Correspondence address
Fifth Floor 15 Golden Square, London, United Kingdom, W1F 9JG
Role ACTIVE
director
Date of birth
May 1973
Appointed on
1 October 2018
Resigned on
7 September 2020
Nationality
British
Occupation
Director

LYY (UK) INTERNATIONAL HOLDCO LIMITED

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
May 1973
Appointed on
24 September 2018
Resigned on
23 September 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

CSC CLS (UK) LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
May 1973
Appointed on
21 September 2018
Resigned on
1 September 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

CSC FUND SOLUTIONS (UK) LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
May 1973
Appointed on
21 September 2018
Resigned on
1 September 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

CSC ITG HOLDINGS LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
May 1973
Appointed on
21 September 2018
Resigned on
1 September 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

CSC FIDUCIARY SERVICES (UK) LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
May 1973
Appointed on
21 September 2018
Resigned on
1 September 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

CSC DIRECTORS (NO.4) LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
May 1973
Appointed on
21 September 2018
Resigned on
1 September 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

CSC DIRECTORS (NO.3) LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
May 1973
Appointed on
21 September 2018
Resigned on
1 September 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

CSC MANAGEMENT SERVICES (UK) LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
May 1973
Appointed on
21 September 2018
Resigned on
1 September 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

CSC CORPORATE SERVICES (LONDON) LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
May 1973
Appointed on
21 September 2018
Resigned on
1 September 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

N-ABLE SOLUTIONS LTD

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
May 1973
Appointed on
13 September 2018
Resigned on
28 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

SCAN (JERSEY) TOPCO LIMITED

Correspondence address
35 Great St. Helens, London, United Kingdom, EC3A 6AP
Role ACTIVE
director
Date of birth
May 1973
Appointed on
3 September 2018
Resigned on
13 October 2020
Nationality
British
Occupation
Company Secretary

SOPHOS SERVICES LIMITED

Correspondence address
35 Great St. Helen's, London, United Kingdom, EC3A 6AP
Role RESIGNED
director
Date of birth
May 1973
Appointed on
4 February 2020
Resigned on
6 March 2020
Nationality
British
Occupation
Director

CARROS SENSORS MIDCO LIMITED

Correspondence address
35 Great St. Helen's, London, United Kingdom, EC3A 6AP
Role RESIGNED
director
Date of birth
May 1973
Appointed on
23 January 2020
Resigned on
6 March 2020
Nationality
British
Occupation
Director

CARROS SENSORS HOLDCO LIMITED

Correspondence address
35 Great St. Helen's, London, United Kingdom, EC3A 6AP
Role RESIGNED
director
Date of birth
May 1973
Appointed on
23 January 2020
Resigned on
6 March 2020
Nationality
British
Occupation
Director

LUVATA UK LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role RESIGNED
director
Date of birth
May 1973
Appointed on
21 December 2018
Resigned on
13 October 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

KAPPA EDGE LIMITED

Correspondence address
15 St. Botolph Street, London, United Kingdom, EC3A 7DT
Role RESIGNED
director
Date of birth
May 1973
Appointed on
17 December 2018
Resigned on
15 January 2019
Nationality
British
Occupation
Director

CONTEMI SOLUTIONS (LONDON) LIMITED

Correspondence address
35 Great St Helen's, London, United Kingdom, EC3A 6AP
Role RESIGNED
director
Date of birth
May 1973
Appointed on
11 October 2018
Resigned on
26 July 2019
Nationality
British
Occupation
Director

VICTORY PARTNERS VIII LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role RESIGNED
director
Date of birth
May 1973
Appointed on
3 October 2018
Resigned on
18 December 2019
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

LANTERN HOLDCO LIMITED

Correspondence address
35 Great St. Helen's, London, United Kingdom, EC3A 6AP
Role RESIGNED
director
Date of birth
May 1973
Appointed on
14 September 2018
Resigned on
19 October 2018
Nationality
British
Occupation
Director

BROCKWELL HOLDINGS LIMITED

Correspondence address
35 Great St. Helen's, London, United Kingdom, EC3A 6AP
Role RESIGNED
director
Date of birth
May 1973
Appointed on
14 September 2018
Resigned on
19 October 2018
Nationality
British
Occupation
Director

BROCKWELL ENERGY GROUP LIMITED

Correspondence address
35 Great St. Helen's, London, United Kingdom, EC3A 6AP
Role RESIGNED
director
Date of birth
May 1973
Appointed on
14 September 2018
Resigned on
19 October 2018
Nationality
British
Occupation
Director