Natalia POUPARD
Total number of appointments 106, 76 active appointments
ADDIEWELL PRISON (HOLDINGS) LTD
- Correspondence address
- Level 7 One Bartholomew Close, Barts Square, London, England, EC1A 7BL
- Role ACTIVE
- director
- Date of birth
- October 1977
- Appointed on
- 19 June 2025
ADDIEWELL PRISON LTD
- Correspondence address
- Level 7 One Bartholomew Close, Barts Square, London, England, EC1A 7BL
- Role ACTIVE
- director
- Date of birth
- October 1977
- Appointed on
- 19 June 2025
THE HOSPITAL COMPANY (SOUTHMEAD) LIMITED
- Correspondence address
- Level 7 One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
- Role ACTIVE
- director
- Date of birth
- October 1977
- Appointed on
- 19 May 2025
THE HOSPITAL COMPANY (SOUTHMEAD) HOLDINGS LIMITED
- Correspondence address
- Level 7 One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
- Role ACTIVE
- director
- Date of birth
- October 1977
- Appointed on
- 19 May 2025
BY CHELMER (HOLDINGS) LIMITED
- Correspondence address
- Level 7 One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
- Role ACTIVE
- director
- Date of birth
- October 1977
- Appointed on
- 14 April 2025
BY NOM LIMITED
- Correspondence address
- Level 7 One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
- Role ACTIVE
- director
- Date of birth
- October 1977
- Appointed on
- 14 April 2025
BY CHELMER PLC
- Correspondence address
- Level 7 One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
- Role ACTIVE
- director
- Date of birth
- October 1977
- Appointed on
- 14 April 2025
CHILDREN'S ARK PARTNERSHIPS LIMITED
- Correspondence address
- Level 7 Bartholomew Close, Barts Close, London, England, EC1A 7BL
- Role ACTIVE
- director
- Date of birth
- October 1977
- Appointed on
- 31 May 2024
- Resigned on
- 13 November 2024
WOOLDALE PARTNERSHIPS LIMITED
- Correspondence address
- Level 7 Bartholomew Close, Barts Close, London, England, EC1A 7BL
- Role ACTIVE
- director
- Date of birth
- October 1977
- Appointed on
- 31 May 2024
- Resigned on
- 13 November 2024
WOOLDALE PARTNERSHIPS HOLDINGS LIMITED
- Correspondence address
- Level 7 Bartholomew Close, Barts Close, London, England, EC1A 7BL
- Role ACTIVE
- director
- Date of birth
- October 1977
- Appointed on
- 31 May 2024
- Resigned on
- 13 November 2024
KAJIMA NORTH TYNESIDE LIMITED
- Correspondence address
- Level 7 Bartholomew Close, Barts Close, London, England, EC1A 7BL
- Role ACTIVE
- director
- Date of birth
- October 1977
- Appointed on
- 31 May 2024
- Resigned on
- 13 November 2024
KAJIMA NORTH TYNESIDE HOLDINGS LIMITED
- Correspondence address
- Level 7 Bartholomew Close, Barts Close, London, England, EC1A 7BL
- Role ACTIVE
- director
- Date of birth
- October 1977
- Appointed on
- 31 May 2024
- Resigned on
- 13 November 2024
KAJIMA NEWCASTLE LIBRARIES LIMITED
- Correspondence address
- Level 7 Bartholomew Close, Barts Close, London, England, EC1A 7BL
- Role ACTIVE
- director
- Date of birth
- October 1977
- Appointed on
- 31 May 2024
- Resigned on
- 13 November 2024
KAJIMA NEWCASTLE LIBRARIES HOLDING LIMITED
- Correspondence address
- Level 7 Bartholomew Close, Barts Close, London, England, EC1A 7BL
- Role ACTIVE
- director
- Date of birth
- October 1977
- Appointed on
- 31 May 2024
- Resigned on
- 13 November 2024
KAJIMA HAVERSTOCK LIMITED
- Correspondence address
- Level 7 Bartholomew Close, Barts Close, London, England, EC1A 7BL
- Role ACTIVE
- director
- Date of birth
- October 1977
- Appointed on
- 31 May 2024
- Resigned on
- 13 November 2024
KAJIMA HAVERSTOCK HOLDING LIMITED
- Correspondence address
- Level 7 Bartholomew Close, Barts Close, London, England, EC1A 7BL
- Role ACTIVE
- director
- Date of birth
- October 1977
- Appointed on
- 31 May 2024
- Resigned on
- 13 November 2024
KAJIMA DARLINGTON SCHOOLS LIMITED
- Correspondence address
- Level 7 Bartholomew Close, Barts Close, London, England, EC1A 7BL
- Role ACTIVE
- director
- Date of birth
- October 1977
- Appointed on
- 31 May 2024
- Resigned on
- 13 November 2024
CHILDREN'S ARK PARTNERSHIPS HOLDINGS LIMITED
- Correspondence address
- Level 7 Bartholomew Close, Barts Close, London, England, EC1A 7BL
- Role ACTIVE
- director
- Date of birth
- October 1977
- Appointed on
- 31 May 2024
- Resigned on
- 13 November 2024
KAJIMA DARLINGTON SCHOOLS HOLDING LIMITED
- Correspondence address
- Level 7 Bartholomew Close, Barts Close, London, England, EC1A 7BL
- Role ACTIVE
- director
- Date of birth
- October 1977
- Appointed on
- 31 May 2024
- Resigned on
- 13 November 2024
EALING SCHOOLS PARTNERSHIPS LIMITED
- Correspondence address
- Level 7 Bartholomew Close, Barts Close, London, England, EC1A 7BL
- Role ACTIVE
- director
- Date of birth
- October 1977
- Appointed on
- 31 May 2024
- Resigned on
- 13 November 2024
EALING SCHOOLS PARTNERSHIPS HOLDINGS LIMITED
- Correspondence address
- Level 7 Bartholomew Close, Barts Close, London, England, EC1A 7BL
- Role ACTIVE
- director
- Date of birth
- October 1977
- Appointed on
- 31 May 2024
- Resigned on
- 13 November 2024
AGP (2) LIMITED
- Correspondence address
- Level 7 One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
- Role ACTIVE
- director
- Date of birth
- October 1977
- Appointed on
- 16 February 2024
AGP HOLDINGS (1) LIMITED
- Correspondence address
- Level 7 One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
- Role ACTIVE
- director
- Date of birth
- October 1977
- Appointed on
- 16 February 2024
ANNES GATE PROPERTY PLC
- Correspondence address
- Level 7 One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
- Role ACTIVE
- director
- Date of birth
- October 1977
- Appointed on
- 16 February 2024
MAESGWYN INVESTMENTS LIMITED
- Correspondence address
- Level 7 One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
- Role ACTIVE
- director
- Date of birth
- October 1977
- Appointed on
- 2 February 2024
ALTAHULLION ENERGY LIMITED
- Correspondence address
- Beaufort Court Egg Farm Lane, Kings Langley, Hertfordshire, United Kingdom, WD4 8LR
- Role ACTIVE
- director
- Date of birth
- October 1977
- Appointed on
- 18 September 2023
- Resigned on
- 23 May 2025
QAH GROUP LIMITED
- Correspondence address
- Level 7 One Bartholomew Close, London, United Kingdom, EC1A 7BL
- Role ACTIVE
- director
- Date of birth
- October 1977
- Appointed on
- 31 May 2023
RSP (HOLDINGS) LIMITED
- Correspondence address
- 12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
- Role ACTIVE
- director
- Date of birth
- October 1977
- Appointed on
- 11 July 2022
Average house price in the postcode SW1Y 4QU £83,465,000
THE RENFREWSHIRE SCHOOLS PARTNERSHIP LIMITED
- Correspondence address
- 12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
- Role ACTIVE
- director
- Date of birth
- October 1977
- Appointed on
- 11 July 2022
Average house price in the postcode SW1Y 4QU £83,465,000
LOUGH HILL WIND FARM LIMITED
- Correspondence address
- Beaufort Court Egg Farm Lane, Kings Langley, England, WD4 8LR
- Role ACTIVE
- director
- Date of birth
- October 1977
- Appointed on
- 6 December 2021
WIND FARM HOLDINGS LIMITED
- Correspondence address
- Beaufort Court Egg Farm Lane, Kings Langley, Hertfordshire, United Kingdom, WD4 8LR
- Role ACTIVE
- director
- Date of birth
- October 1977
- Appointed on
- 6 December 2021
ALTAHULLION WIND FARM LIMITED
- Correspondence address
- Beaufort Court Egg Farm Lane, Kings Langley, Hertfordshire, United Kingdom, WD4 8LR
- Role ACTIVE
- director
- Date of birth
- October 1977
- Appointed on
- 6 December 2021
LENDRUM'S BRIDGE (HOLDINGS) LIMITED
- Correspondence address
- Beaufort Court Egg Farm Lane, Kings Langley, Hertfordshire, United Kingdom, WD4 8LR
- Role ACTIVE
- director
- Date of birth
- October 1977
- Appointed on
- 6 December 2021
UK ENERGY STORAGE SERVICES LIMITED
- Correspondence address
- Beaufort Court Egg Farm Lane, Kings Langley, Hertfordshire, WD4 8LR
- Role ACTIVE
- director
- Date of birth
- October 1977
- Appointed on
- 6 December 2021
LENDRUM'S BRIDGE WIND FARM LIMITED
- Correspondence address
- Beaufort Court Egg Farm Lane, Kings Langley, Hertfordshire, United Kingdom, WD4 8LR
- Role ACTIVE
- director
- Date of birth
- October 1977
- Appointed on
- 6 December 2021
GT NEPS LIMITED
- Correspondence address
- Level 7 One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
- Role ACTIVE
- director
- Date of birth
- October 1977
- Appointed on
- 24 November 2021
- Resigned on
- 19 January 2024
GT NEPS (HOLDINGS) LIMITED
- Correspondence address
- Level 7 One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
- Role ACTIVE
- director
- Date of birth
- October 1977
- Appointed on
- 24 November 2021
- Resigned on
- 19 January 2024
CONSORT HEALTHCARE (MID YORKSHIRE) INTERMEDIATE LIMITED
- Correspondence address
- Level 7 One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
- Role ACTIVE
- director
- Date of birth
- October 1977
- Appointed on
- 16 November 2021
CONSORT HEALTHCARE (MID YORKSHIRE) LIMITED
- Correspondence address
- Level 7 One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
- Role ACTIVE
- director
- Date of birth
- October 1977
- Appointed on
- 16 November 2021
CONSORT HEALTHCARE (MID YORKSHIRE) FUNDING PLC
- Correspondence address
- Level 7 One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
- Role ACTIVE
- director
- Date of birth
- October 1977
- Appointed on
- 16 November 2021
CONSORT HEALTHCARE (MID YORKSHIRE) HOLDINGS LIMITED
- Correspondence address
- Level 7 One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
- Role ACTIVE
- director
- Date of birth
- October 1977
- Appointed on
- 16 November 2021
THE HOSPITAL COMPANY (QAH PORTSMOUTH) LIMITED
- Correspondence address
- Level 7 One Bartholomew Close, London, United Kingdom, EC1A 7BL
- Role ACTIVE
- director
- Date of birth
- October 1977
- Appointed on
- 23 October 2020
THE HOSPITAL COMPANY (QAH PORTSMOUTH) HOLDINGS LIMITED
- Correspondence address
- Level 7 One Bartholomew Close, London, United Kingdom, EC1A 7BL
- Role ACTIVE
- director
- Date of birth
- October 1977
- Appointed on
- 23 October 2020
AXIOM EDUCATION (PERTH & KINROSS) LIMITED
- Correspondence address
- Level 7 One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
- Role ACTIVE
- director
- Date of birth
- October 1977
- Appointed on
- 26 February 2019
EDUCATION 4 AYRSHIRE LIMITED
- Correspondence address
- Level 7 One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
- Role ACTIVE
- director
- Date of birth
- October 1977
- Appointed on
- 26 February 2019
- Resigned on
- 19 January 2024
AXIOM EDUCATION (EDINBURGH) LIMITED
- Correspondence address
- Level 7 One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
- Role ACTIVE
- director
- Date of birth
- October 1977
- Appointed on
- 26 February 2019
EDUCATION 4 AYRSHIRE (HOLDINGS) LIMITED
- Correspondence address
- Level 7 One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
- Role ACTIVE
- director
- Date of birth
- October 1977
- Appointed on
- 26 February 2019
- Resigned on
- 19 January 2024
AXIOM EDUCATION (EDINBURGH) HOLDINGS LIMITED
- Correspondence address
- Level 7 One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
- Role ACTIVE
- director
- Date of birth
- October 1977
- Appointed on
- 26 February 2019
AXIOM EDUCATION (PERTH & KINROSS) HOLDINGS LIMITED
- Correspondence address
- Level 7 One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
- Role ACTIVE
- director
- Date of birth
- October 1977
- Appointed on
- 26 February 2019
ZEALBURG HOLDINGS LIMITED
- Correspondence address
- Level 7 One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
- Role ACTIVE
- director
- Date of birth
- October 1977
- Appointed on
- 22 February 2019
- Resigned on
- 1 December 2021
YORKER HOLDINGS PKR LIMITED
- Correspondence address
- Level 7 One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
- Role ACTIVE
- director
- Date of birth
- October 1977
- Appointed on
- 22 February 2019
- Resigned on
- 1 December 2021
RSP (HOLDINGS) LIMITED
- Correspondence address
- 12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
- Role ACTIVE
- director
- Date of birth
- October 1977
- Appointed on
- 22 February 2019
- Resigned on
- 29 June 2022
Average house price in the postcode SW1Y 4QU £83,465,000
THE RENFREWSHIRE SCHOOLS PARTNERSHIP LIMITED
- Correspondence address
- 12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
- Role ACTIVE
- director
- Date of birth
- October 1977
- Appointed on
- 22 February 2019
- Resigned on
- 29 June 2022
Average house price in the postcode SW1Y 4QU £83,465,000
FALKIRK SCHOOLS GATEWAY LIMITED
- Correspondence address
- 12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
- Role ACTIVE
- director
- Date of birth
- October 1977
- Appointed on
- 14 February 2019
- Resigned on
- 29 June 2022
Average house price in the postcode SW1Y 4QU £83,465,000
FALKIRK SCHOOLS GATEWAY HC LIMITED
- Correspondence address
- 12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
- Role ACTIVE
- director
- Date of birth
- October 1977
- Appointed on
- 14 February 2019
Average house price in the postcode SW1Y 4QU £83,465,000
BOOTLE ACCOMMODATION PARTNERSHIP HOLDING LIMITED
- Correspondence address
- Level 7 Bartholomew Close, Barts Close, London, England, EC1A 7BL
- Role ACTIVE
- director
- Date of birth
- October 1977
- Appointed on
- 8 February 2019
- Resigned on
- 24 September 2021
CHILDREN'S ARK PARTNERSHIPS HOLDINGS LIMITED
- Correspondence address
- Level 7 Bartholomew Close, Barts Close, London, England, EC1A 7BL
- Role ACTIVE
- director
- Date of birth
- October 1977
- Appointed on
- 8 February 2019
- Resigned on
- 10 July 2023
KAJIMA DARLINGTON SCHOOLS HOLDING LIMITED
- Correspondence address
- Level 7 Bartholomew Close, Barts Close, London, England, EC1A 7BL
- Role ACTIVE
- director
- Date of birth
- October 1977
- Appointed on
- 8 February 2019
- Resigned on
- 10 July 2023
KAJIMA DARLINGTON SCHOOLS LIMITED
- Correspondence address
- Level 7 Bartholomew Close, Barts Close, London, England, EC1A 7BL
- Role ACTIVE
- director
- Date of birth
- October 1977
- Appointed on
- 8 February 2019
- Resigned on
- 10 July 2023
KAJIMA HAVERSTOCK LIMITED
- Correspondence address
- Level 7 Bartholomew Close, Barts Close, London, England, EC1A 7BL
- Role ACTIVE
- director
- Date of birth
- October 1977
- Appointed on
- 8 February 2019
- Resigned on
- 10 July 2023
KAJIMA NEWCASTLE LIBRARIES HOLDING LIMITED
- Correspondence address
- Level 7 Bartholomew Close, Barts Close, London, England, EC1A 7BL
- Role ACTIVE
- director
- Date of birth
- October 1977
- Appointed on
- 8 February 2019
- Resigned on
- 10 July 2023
KAJIMA NEWCASTLE LIBRARIES LIMITED
- Correspondence address
- Level 7 Bartholomew Close, Barts Close, London, England, EC1A 7BL
- Role ACTIVE
- director
- Date of birth
- October 1977
- Appointed on
- 8 February 2019
- Resigned on
- 10 July 2023
KAJIMA NORTH TYNESIDE HOLDINGS LIMITED
- Correspondence address
- Level 7 Bartholomew Close, Barts Close, London, England, EC1A 7BL
- Role ACTIVE
- director
- Date of birth
- October 1977
- Appointed on
- 8 February 2019
- Resigned on
- 10 July 2023
KAJIMA NORTH TYNESIDE LIMITED
- Correspondence address
- 12 Charles Ii Street, London, England, England, SW1Y 4QU
- Role ACTIVE
- director
- Date of birth
- October 1977
- Appointed on
- 8 February 2019
- Resigned on
- 10 July 2023
Average house price in the postcode SW1Y 4QU £83,465,000
REDWOOD PARTNERSHIP VENTURES LIMITED
- Correspondence address
- Level 7 Bartholomew Close, Barts Close, London, England, EC1A 7BL
- Role ACTIVE
- director
- Date of birth
- October 1977
- Appointed on
- 8 February 2019
- Resigned on
- 13 November 2024
KAJIMA HAVERSTOCK HOLDING LIMITED
- Correspondence address
- Level 7 Bartholomew Close, Barts Close, London, England, EC1A 7BL
- Role ACTIVE
- director
- Date of birth
- October 1977
- Appointed on
- 8 February 2019
- Resigned on
- 10 July 2023
EALING SCHOOLS PARTNERSHIPS LIMITED
- Correspondence address
- Level 7 Bartholomew Close, Barts Close, London, England, EC1A 7BL
- Role ACTIVE
- director
- Date of birth
- October 1977
- Appointed on
- 8 February 2019
- Resigned on
- 10 July 2023
WOOLDALE PARTNERSHIPS HOLDINGS LIMITED
- Correspondence address
- Level 7 Bartholomew Close, Barts Close, London, England, EC1A 7BL
- Role ACTIVE
- director
- Date of birth
- October 1977
- Appointed on
- 8 February 2019
- Resigned on
- 10 July 2023
EALING SCHOOLS PARTNERSHIPS HOLDINGS LIMITED
- Correspondence address
- Level 7 Bartholomew Close, Barts Close, London, England, EC1A 7BL
- Role ACTIVE
- director
- Date of birth
- October 1977
- Appointed on
- 8 February 2019
- Resigned on
- 10 July 2023
BOOTLE ACCOMMODATION PARTNERSHIP LIMITED
- Correspondence address
- Level 7 Bartholomew Close, Barts Close, London, England, EC1A 7BL
- Role ACTIVE
- director
- Date of birth
- October 1977
- Appointed on
- 8 February 2019
- Resigned on
- 24 September 2021
WOOLDALE PARTNERSHIPS LIMITED
- Correspondence address
- 12 Charles Ii Street, London, England, England, SW1Y 4QU
- Role ACTIVE
- director
- Date of birth
- October 1977
- Appointed on
- 8 February 2019
- Resigned on
- 10 July 2023
Average house price in the postcode SW1Y 4QU £83,465,000
CHILDREN'S ARK PARTNERSHIPS LIMITED
- Correspondence address
- Level 7 Bartholomew Close, Barts Close, London, England, EC1A 7BL
- Role ACTIVE
- director
- Date of birth
- October 1977
- Appointed on
- 8 February 2019
- Resigned on
- 10 July 2023
OCHRE SOLUTIONS (HOLDINGS) LIMITED
- Correspondence address
- Level 7 One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
- Role ACTIVE
- director
- Date of birth
- October 1977
- Appointed on
- 1 February 2019
OCHRE SOLUTIONS LIMITED
- Correspondence address
- Level 7 One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
- Role ACTIVE
- director
- Date of birth
- October 1977
- Appointed on
- 1 February 2019
THE HOSPITAL COMPANY (OXFORD JOHN RADCLIFFE) LIMITED
- Correspondence address
- Level 7, One Bartholomew Close, London, England, EC1A 7BL
- Role ACTIVE
- director
- Date of birth
- October 1977
- Appointed on
- 30 January 2019
- Resigned on
- 11 June 2021
THE HOSPITAL COMPANY (OXFORD JOHN RADCLIFFE) HOLDINGS LIMITED
- Correspondence address
- Level 7, One Bartholomew Close, London, England, EC1A 7BL
- Role ACTIVE
- director
- Date of birth
- October 1977
- Appointed on
- 30 January 2019
- Resigned on
- 11 June 2021
ALBION HEALTHCARE (OXFORD) HOLDINGS LIMITED
- Correspondence address
- 12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- October 1977
- Appointed on
- 7 March 2019
- Resigned on
- 5 September 2019
Average house price in the postcode SW1Y 4QU £83,465,000
ALBION HEALTHCARE (OXFORD) LIMITED
- Correspondence address
- 12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- October 1977
- Appointed on
- 7 March 2019
- Resigned on
- 5 September 2019
Average house price in the postcode SW1Y 4QU £83,465,000
AGP (2) LIMITED
- Correspondence address
- 12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- October 1977
- Appointed on
- 25 February 2019
- Resigned on
- 5 August 2019
Average house price in the postcode SW1Y 4QU £83,465,000
AGP HOLDINGS (1) LIMITED
- Correspondence address
- 12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- October 1977
- Appointed on
- 25 February 2019
- Resigned on
- 5 August 2019
Average house price in the postcode SW1Y 4QU £83,465,000
ANNES GATE PROPERTY PLC
- Correspondence address
- 12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- October 1977
- Appointed on
- 25 February 2019
- Resigned on
- 5 August 2019
Average house price in the postcode SW1Y 4QU £83,465,000
IVYWOOD COLLEGES HOLDINGS LIMITED
- Correspondence address
- 12 Charles Ii Street, London, England, England, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- October 1977
- Appointed on
- 20 February 2019
- Resigned on
- 1 November 2019
Average house price in the postcode SW1Y 4QU £83,465,000
IVYWOOD COLLEGES LIMITED
- Correspondence address
- 12 Charles Ii Street, London, England, England, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- October 1977
- Appointed on
- 20 February 2019
- Resigned on
- 1 November 2019
Average house price in the postcode SW1Y 4QU £83,465,000
IVYWOOD COLLEGES PARKING LIMITED
- Correspondence address
- 12 Charles Ii Street, London, England, England, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- October 1977
- Appointed on
- 20 February 2019
- Resigned on
- 1 November 2019
Average house price in the postcode SW1Y 4QU £83,465,000
EALING CARE ALLIANCE (HOLDINGS) LIMITED
- Correspondence address
- 12 Charles Ii Street, London, England, England, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- October 1977
- Appointed on
- 13 February 2019
- Resigned on
- 1 November 2019
Average house price in the postcode SW1Y 4QU £83,465,000
EALING CARE ALLIANCE LIMITED
- Correspondence address
- 12 Charles Ii Street, London, England, England, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- October 1977
- Appointed on
- 13 February 2019
- Resigned on
- 1 November 2019
Average house price in the postcode SW1Y 4QU £83,465,000
INFORMATION RESOURCES (OLDHAM) LIMITED
- Correspondence address
- 12 Charles Ii Street, London, England, England, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- October 1977
- Appointed on
- 31 January 2019
- Resigned on
- 1 November 2019
Average house price in the postcode SW1Y 4QU £83,465,000
ACADEMY SERVICES (OLDHAM) HOLDINGS LIMITED
- Correspondence address
- 12 Charles Ii Street, London, England, England, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- October 1977
- Appointed on
- 31 January 2019
- Resigned on
- 1 November 2019
Average house price in the postcode SW1Y 4QU £83,465,000
ACADEMY SERVICES (OLDHAM) LIMITED
- Correspondence address
- 12 Charles Ii Street, London, England, England, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- October 1977
- Appointed on
- 31 January 2019
- Resigned on
- 1 November 2019
Average house price in the postcode SW1Y 4QU £83,465,000
ACADEMY SERVICES (SHEFFIELD) HOLDINGS LIMITED
- Correspondence address
- 12 Charles Ii Street, London, England, England, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- October 1977
- Appointed on
- 31 January 2019
- Resigned on
- 1 November 2019
Average house price in the postcode SW1Y 4QU £83,465,000
ACADEMY SERVICES (SHEFFIELD) LIMITED
- Correspondence address
- 12 Charles Ii Street, London, England, England, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- October 1977
- Appointed on
- 31 January 2019
- Resigned on
- 1 November 2019
Average house price in the postcode SW1Y 4QU £83,465,000
BLUE3 (GLOUCESTERSHIRE FIRE) (HOLDINGS) LIMITED
- Correspondence address
- 12 Charles Ii Street, London, England, England, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- October 1977
- Appointed on
- 31 January 2019
- Resigned on
- 1 November 2019
Average house price in the postcode SW1Y 4QU £83,465,000
BLUE3 (GLOUCESTERSHIRE FIRE) LIMITED
- Correspondence address
- 12 Charles Ii Street, London, England, England, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- October 1977
- Appointed on
- 31 January 2019
- Resigned on
- 1 November 2019
Average house price in the postcode SW1Y 4QU £83,465,000
BRENTWOOD HEALTHCARE PARTNERSHIP HOLDING LIMITED
- Correspondence address
- 12 Charles Ii Street, London, England, England, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- October 1977
- Appointed on
- 31 January 2019
- Resigned on
- 1 November 2019
Average house price in the postcode SW1Y 4QU £83,465,000
BRENTWOOD HEALTHCARE PARTNERSHIP LIMITED
- Correspondence address
- 12 Charles Ii Street, London, England, England, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- October 1977
- Appointed on
- 31 January 2019
- Resigned on
- 1 November 2019
Average house price in the postcode SW1Y 4QU £83,465,000
CENTRAL BLACKPOOL PCC HOLDING COMPANY LIMITED
- Correspondence address
- 12 Charles Ii Street, London, England, England, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- October 1977
- Appointed on
- 31 January 2019
- Resigned on
- 1 November 2019
Average house price in the postcode SW1Y 4QU £83,465,000
CENTRAL BLACKPOOL PCC LIMITED
- Correspondence address
- 12 Charles Ii Street, London, England, England, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- October 1977
- Appointed on
- 31 January 2019
- Resigned on
- 1 November 2019
Average house price in the postcode SW1Y 4QU £83,465,000
HADFIELD HEALTHCARE PARTNERSHIPS HOLDING LIMITED
- Correspondence address
- 12 Charles Ii Street, London, England, England, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- October 1977
- Appointed on
- 31 January 2019
- Resigned on
- 1 November 2019
Average house price in the postcode SW1Y 4QU £83,465,000
HDM SCHOOLS SOLUTIONS (HOLDINGS) LIMITED
- Correspondence address
- 12 Charles Ii Street, London, England, England, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- October 1977
- Appointed on
- 31 January 2019
- Resigned on
- 1 November 2019
Average house price in the postcode SW1Y 4QU £83,465,000
HDM SCHOOLS SOLUTIONS LTD.
- Correspondence address
- 12 Charles Ii Street, London, England, England, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- October 1977
- Appointed on
- 31 January 2019
- Resigned on
- 1 November 2019
Average house price in the postcode SW1Y 4QU £83,465,000
INFORMATION RESOURCES (OLDHAM) HOLDINGS LIMITED
- Correspondence address
- 12 Charles Ii Street, London, England, England, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- October 1977
- Appointed on
- 31 January 2019
- Resigned on
- 1 November 2019
Average house price in the postcode SW1Y 4QU £83,465,000
INFORMATION RESOURCES (OLDHAM) INVESTMENT LIMITED
- Correspondence address
- 12 Charles Ii Street, London, England, England, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- October 1977
- Appointed on
- 31 January 2019
- Resigned on
- 1 November 2019
Average house price in the postcode SW1Y 4QU £83,465,000
ACADEMY SERVICES (NORWICH) LIMITED
- Correspondence address
- 12 Charles Ii Street, London, England, England, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- October 1977
- Appointed on
- 31 January 2019
- Resigned on
- 1 November 2019
Average house price in the postcode SW1Y 4QU £83,465,000
REDWOOD PARTNERSHIP VENTURES 2 LIMITED
- Correspondence address
- 12 Charles Ii Street, London, England, England, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- October 1977
- Appointed on
- 31 January 2019
- Resigned on
- 1 November 2019
Average house price in the postcode SW1Y 4QU £83,465,000
ACADEMY SERVICES (NORWICH) HOLDINGS LIMITED
- Correspondence address
- 12 Charles Ii Street, London, England, England, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- October 1977
- Appointed on
- 31 January 2019
- Resigned on
- 1 November 2019
Average house price in the postcode SW1Y 4QU £83,465,000
HADFIELD HEALTHCARE PARTNERSHIPS LIMITED
- Correspondence address
- 12 Charles Ii Street, London, England, England, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- October 1977
- Appointed on
- 31 January 2019
- Resigned on
- 1 November 2019
Average house price in the postcode SW1Y 4QU £83,465,000