PATRICK JOHN LINDLEY

Total number of appointments 19, 6 active appointments

WISE LIVING HOMES GREAT CENTRAL MANSFIELD LIMITED

Correspondence address
17 REGAN WAY, BEESTON, NOTTINGHAM, ENGLAND, NG9 6RZ
Role ACTIVE
Director
Date of birth
June 1970
Appointed on
23 January 2020
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode NG9 6RZ £1,592,000

BIGWOOD GROUP LIMITED

Correspondence address
17 REGAN WAY, CHETWYND BUSINESS PARK, CHILWELL, NOTTINGHAM, ENGLAND, NG9 6RZ
Role ACTIVE
Director
Date of birth
June 1970
Appointed on
10 September 2019
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode NG9 6RZ £1,592,000

SDL FREEHOLDS LIMITED

Correspondence address
17 REGAN WAY, CHETWYND BUSINESS PARK, CHILWELL, NOTTINGHAM, ENGLAND, NG9 6RZ
Role ACTIVE
Director
Date of birth
June 1970
Appointed on
10 September 2019
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode NG9 6RZ £1,592,000

CP BIGWOOD HOLDINGS LIMITED

Correspondence address
17 REGAN WAY, CHETWYND BUSINESS PARK, CHILWELL, NOTTINGHAM, ENGLAND, NG9 6RZ
Role ACTIVE
Director
Date of birth
June 1970
Appointed on
10 September 2019
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode NG9 6RZ £1,592,000

HANWAY PLACE ASSOCIATES LIMITED

Correspondence address
APT 3, 5 HANWAY PLACE, LONDON, UNITED KINGDOM, W1T 1HF
Role ACTIVE
Director
Date of birth
June 1970
Appointed on
22 June 2015
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode W1T 1HF £1,470,000

HANWAY RESIDENTS LIMITED

Correspondence address
THE ZURICH CENTRE 3000 PARKWAY, WHITELEY, FAREHAM, HAMPSHIRE, ENGLAND, PO15 7JZ
Role ACTIVE
Director
Date of birth
June 1970
Appointed on
15 June 2003
Nationality
BRITISH
Occupation
ACCOUNTANT

DIRECT LETTINGS GP LIMITED

Correspondence address
17 REGAN WAY, CHETWYND BUSINESS PARK, CHILWELL, NOTTINGHAM, ENGLAND, NG9 6RZ
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
10 September 2019
Resigned on
30 April 2020
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode NG9 6RZ £1,592,000

SDL GROUP SERVICES LIMITED

Correspondence address
17 REGAN WAY, CHETWYND BUSINESS PARK, CHILWELL, NOTTINGHAM, ENGLAND, NG9 6RZ
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
10 September 2019
Resigned on
30 April 2020
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode NG9 6RZ £1,592,000

GLF MANAGEMENT LIMITED

Correspondence address
17 REGAN WAY, CHETWYND BUSINESS PARK, CHILWELL, NOTTINGHAM, ENGLAND, NG9 6RZ
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
10 September 2019
Resigned on
30 April 2020
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode NG9 6RZ £1,592,000

SDL AUCTIONS LIMITED

Correspondence address
17 REGAN WAY, CHETWYND BUSINESS PARK, CHILWELL, NOTTINGHAM, ENGLAND, NG9 6RZ
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
10 September 2019
Resigned on
30 April 2020
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode NG9 6RZ £1,592,000

MAURICE MACNEILL IONA LIMITED

Correspondence address
17 REGAN WAY, CHETWYND BUSINESS PARK, CHILWELL, NOTTINGHAM, ENGLAND, NG9 6RZ
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
10 September 2019
Resigned on
30 April 2020
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode NG9 6RZ £1,592,000

CP BIGWOOD LIMITED

Correspondence address
17 REGAN WAY, CHETWYND BUSINESS PARK, CHILWELL, NOTTINGHAM, ENGLAND, NG9 6RZ
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
10 September 2019
Resigned on
30 April 2020
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode NG9 6RZ £1,592,000

GRAHAM PENNY AUCTIONS LIMITED

Correspondence address
17 REGAN WAY, CHETWYND BUSINESS PARK, CHILWELL, NOTTINGHAM, ENGLAND, NG9 6RZ
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
10 September 2019
Resigned on
30 April 2020
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode NG9 6RZ £1,592,000

THE AHOY CENTRE

Correspondence address
THE AHOY CENTRE BORTHWICK ST, LONDON, UK, SE8 3JY
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
7 May 2014
Resigned on
18 July 2014
Nationality
BRITISH
Occupation
CEO

ZGEE14 LIMITED

Correspondence address
THE ZURICH CENTRE 3000 PARKWAY, WHITELEY, FAREHAM, HAMPSHIRE, PO15 7JZ
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
15 August 2012
Resigned on
19 February 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ZURICH LEGACY SOLUTIONS SERVICES (UK) LIMITED

Correspondence address
THE ZURICH CENTRE 3000 PARKWAY, WHITELEY, FAREHAM, HAMPSHIRE, PO15 7JZ
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
15 August 2012
Resigned on
19 February 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ZURICH SPECIALTIES LONDON LIMITED

Correspondence address
THE ZURICH CENTRE 3000 PARKWAY, WHITELEY, FAREHAM, HAMPSHIRE, PO15 7JZ
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
15 August 2012
Resigned on
19 February 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

DUNBAR ASSETS LIMITED

Correspondence address
THE ZURICH CENTRE 3000 PARKWAY, WHITELEY, FAREHAM, HAMPSHIRE, ENGLAND, PO15 7JZ
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
1 January 2008
Resigned on
27 February 2015
Nationality
BRITISH
Occupation
BANKER

PEMBROKE MANSIONS (CLIFTON) MANAGEMENT LIMITED

Correspondence address
6 PEMBROKE MANSIONS, 1-3 OAKFIELD ROAD CLIFTON, BRISTOL, AVON, BS8 2AH
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
6 March 1995
Resigned on
2 January 2001
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode BS8 2AH £454,000