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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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