Peter James, Dr HARDING
Total number of appointments 97, 97 active appointments
ALPHA SCHOOLS (HIGHLAND) PROJECT PLC
- Correspondence address
- 3rd Floor, South Building 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- November 1980
- Appointed on
- 1 July 2025
PALIO (NO 5) LIMITED
- Correspondence address
- 3rd Floor, South Building 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- November 1980
- Appointed on
- 4 March 2025
PALIO (NO 6) LIMITED
- Correspondence address
- 3rd Floor, South Building 200 Aldersgate Street,, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- November 1980
- Appointed on
- 4 March 2025
PALIO (NO 8) LIMITED
- Correspondence address
- 3rd Floor, South Building 200 Aldersgate Street,, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- November 1980
- Appointed on
- 4 March 2025
CFS NEWHAM LIMITED
- Correspondence address
- 3rd Floor South Building, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- November 1980
- Appointed on
- 22 November 2024
HPC BISHOP AUCKLAND HOSPITAL LIMITED
- Correspondence address
- 3rd Floor South Building, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- November 1980
- Appointed on
- 12 November 2024
HPC BAS LIMITED
- Correspondence address
- 3rd Floor South Building, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- November 1980
- Appointed on
- 12 November 2024
CRITERION HEALTHCARE PLC
- Correspondence address
- C/O Equitix Management Services Ltd 2nd Floor, Toronto Square, Toronto Street, Leeds, United Kingdom, LS1 2HJ
- Role ACTIVE
- director
- Date of birth
- November 1980
- Appointed on
- 1 October 2024
Average house price in the postcode LS1 2HJ £37,674,000
CRITERION HEALTHCARE HOLDINGS LIMITED
- Correspondence address
- C/O Equitix Management Services Ltd 2nd Floor, Toronto Square, Toronto Street, Leeds, United Kingdom, LS1 2HJ
- Role ACTIVE
- director
- Date of birth
- November 1980
- Appointed on
- 1 October 2024
Average house price in the postcode LS1 2HJ £37,674,000
JLIF HOLDINGS (LAMBETH SOCIAL HOUSING) LIMITED
- Correspondence address
- 3rd Floor, South Building 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- November 1980
- Appointed on
- 30 September 2024
REGENTER MYATTS FIELD NORTH LIMITED
- Correspondence address
- 200 Aldersgate Street 3rd Floor, London, United Kingdom, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- November 1980
- Appointed on
- 30 September 2024
REGENTER MYATTS FIELD NORTH HOLDING COMPANY LIMITED
- Correspondence address
- 200 Aldersgate Street 3rd Floor, London, United Kingdom
- Role ACTIVE
- director
- Date of birth
- November 1980
- Appointed on
- 30 September 2024
REGENTER LCEP LIMITED
- Correspondence address
- 200 Aldersgate Street 3rd Floor, London, United Kingdom, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- November 1980
- Appointed on
- 30 September 2024
REGENTER LCEP HOLDCO LIMITED
- Correspondence address
- 200 Aldersgate Street 3rd Floor, London, United Kingdom, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- November 1980
- Appointed on
- 30 September 2024
REGENTER B3 LIMITED
- Correspondence address
- 200 3rd Floor, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- November 1980
- Appointed on
- 30 September 2024
REGENTER B3 HOLDCO LIMITED
- Correspondence address
- 200 Aldersgate Street 3rd Floor, London, United Kingdom, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- November 1980
- Appointed on
- 30 September 2024
CAPITAL HOSPITALS (ISSUER) PLC
- Correspondence address
- Equitix 3rd Floor, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- November 1980
- Appointed on
- 10 May 2024
CAPITAL HOSPITALS LTD.
- Correspondence address
- Equitix 3rd Floor, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- November 1980
- Appointed on
- 10 May 2024
CAPITAL HOSPITALS (HOLDINGS) LTD.
- Correspondence address
- Equitix 3rd Floor, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- November 1980
- Appointed on
- 10 May 2024
EQUITIX GP 6 PRIMARY INFRASTRUCTURE (BIRMINGHAM) LTD
- Correspondence address
- Unit G1, Ash Tree Court Nottingham Business Park, Nottingham, United Kingdom, NG8 6PY
- Role ACTIVE
- director
- Date of birth
- November 1980
- Appointed on
- 18 September 2023
Average house price in the postcode NG8 6PY £1,216,000
MG HATFIELD LTD
- Correspondence address
- 3rd Floor South Building, 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- November 1980
- Appointed on
- 10 July 2023
WR HATFIELD LIMITED
- Correspondence address
- 3rd Floor South Building, 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- November 1980
- Appointed on
- 10 July 2023
RN HATFIELD LIMITED
- Correspondence address
- 3rd Floor South Building, 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- November 1980
- Appointed on
- 10 July 2023
CHRISTOFOROU INVESTMENTS LIMITED
- Correspondence address
- 3rd Floor South Building, 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- November 1980
- Appointed on
- 10 July 2023
HFI INVESTMENTS LIMITED
- Correspondence address
- 3rd Floor South Building, 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- November 1980
- Appointed on
- 10 July 2023
BHASIN INVESTMENTS LIMITED
- Correspondence address
- 3rd Floor South Building, 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- November 1980
- Appointed on
- 10 July 2023
STELLAR (PLUMMER HOUSE) INVESTMENTS LIMITED
- Correspondence address
- 3rd Floor South Building, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- November 1980
- Appointed on
- 10 July 2023
STELLAR (PLUMMER HOUSE) LIMITED
- Correspondence address
- 3rd Floor South Building, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- November 1980
- Appointed on
- 10 July 2023
STELLAR (ECLIPSE) LIMITED
- Correspondence address
- 3rd Floor South Building, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- November 1980
- Appointed on
- 10 July 2023
STELLAR (ECLIPSE) INVESTMENTS LIMITED
- Correspondence address
- 3rd Floor South Building, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- November 1980
- Appointed on
- 10 July 2023
STELLAR (ECLIPSE) HOLDINGS LIMITED
- Correspondence address
- 3rd Floor South Building, 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- November 1980
- Appointed on
- 10 July 2023
STELLAR (BRISTOL TOWER) LIMITED
- Correspondence address
- 3rd Floor South Building, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- November 1980
- Appointed on
- 10 July 2023
STELLAR (BRISTOL TOWER) INVESTMENTS LIMITED
- Correspondence address
- 3rd Floor South Building, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- November 1980
- Appointed on
- 10 July 2023
KENT VANWALL LIMITED
- Correspondence address
- 3rd Floor South Building, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- November 1980
- Appointed on
- 31 March 2023
PALIO (NO 4) LIMITED
- Correspondence address
- 3rd Floor South Building, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- November 1980
- Appointed on
- 31 March 2023
COMMUNITY SOLUTIONS INVESTMENT PARTNERS LIMITED
- Correspondence address
- Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England, NG8 6PY
- Role ACTIVE
- director
- Date of birth
- November 1980
- Appointed on
- 1 October 2022
Average house price in the postcode NG8 6PY £1,216,000
GRT NOTTINGHAM LIFT COMPANY LIMITED
- Correspondence address
- Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England, NG8 6PY
- Role ACTIVE
- director
- Date of birth
- November 1980
- Appointed on
- 1 October 2022
Average house price in the postcode NG8 6PY £1,216,000
GRT NOTTINGHAM LIFT MIDCO (NO.1) LIMITED
- Correspondence address
- Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England, NG8 6PY
- Role ACTIVE
- director
- Date of birth
- November 1980
- Appointed on
- 1 October 2022
Average house price in the postcode NG8 6PY £1,216,000
GRT NOTTINGHAM LIFT MIDCO (NO.2) LIMITED
- Correspondence address
- Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England, NG8 6PY
- Role ACTIVE
- director
- Date of birth
- November 1980
- Appointed on
- 1 October 2022
Average house price in the postcode NG8 6PY £1,216,000
GRT NOTTINGHAM LIFT PROJECT COMPANY (NO. 1) LIMITED
- Correspondence address
- Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England, NG8 6PY
- Role ACTIVE
- director
- Date of birth
- November 1980
- Appointed on
- 1 October 2022
Average house price in the postcode NG8 6PY £1,216,000
GRT NOTTINGHAM LIFT PROJECT COMPANY (NO.2) LIMITED
- Correspondence address
- Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England, NG8 6PY
- Role ACTIVE
- director
- Date of birth
- November 1980
- Appointed on
- 1 October 2022
Average house price in the postcode NG8 6PY £1,216,000
LEICESTER LIFT (MIDCO) LIMITED
- Correspondence address
- Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England, NG8 6PY
- Role ACTIVE
- director
- Date of birth
- November 1980
- Appointed on
- 1 October 2022
Average house price in the postcode NG8 6PY £1,216,000
LEICESTER LIFT COMPANY LIMITED
- Correspondence address
- Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England, NG8 6PY
- Role ACTIVE
- director
- Date of birth
- November 1980
- Appointed on
- 1 October 2022
Average house price in the postcode NG8 6PY £1,216,000
LEICESTER LIFT MIDCO (NO.2) LIMITED
- Correspondence address
- Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England, NG8 6PY
- Role ACTIVE
- director
- Date of birth
- November 1980
- Appointed on
- 1 October 2022
Average house price in the postcode NG8 6PY £1,216,000
LEICESTER LIFT PROJECT COMPANY (NO. 1) LIMITED
- Correspondence address
- G1 Ash Tree Court Nottingham Business Park, Nottingham, England, NG8 6PY
- Role ACTIVE
- director
- Date of birth
- November 1980
- Appointed on
- 1 October 2022
Average house price in the postcode NG8 6PY £1,216,000
LEICESTER LIFT PROJECT COMPANY (NO.2) LIMITED
- Correspondence address
- G1 Ash Tree Court Nottingham Business Park, Nottingham, England, NG8 6PY
- Role ACTIVE
- director
- Date of birth
- November 1980
- Appointed on
- 1 October 2022
Average house price in the postcode NG8 6PY £1,216,000
NORTH NOTTINGHAMSHIRE LIFT (MIDCO) LIMITED
- Correspondence address
- Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England, NG8 6PY
- Role ACTIVE
- director
- Date of birth
- November 1980
- Appointed on
- 1 October 2022
Average house price in the postcode NG8 6PY £1,216,000
NORTH NOTTINGHAMSHIRE LIFT COMPANY LIMITED
- Correspondence address
- Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England, NG8 6PY
- Role ACTIVE
- director
- Date of birth
- November 1980
- Appointed on
- 1 October 2022
Average house price in the postcode NG8 6PY £1,216,000
NORTH NOTTINGHAMSHIRE LIFT PROJECT COMPANY (NO.1) LIMITED
- Correspondence address
- Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England, NG8 6PY
- Role ACTIVE
- director
- Date of birth
- November 1980
- Appointed on
- 1 October 2022
Average house price in the postcode NG8 6PY £1,216,000
SOUTHERN DERBYSHIRE LIFT (MIDCO) (NO.2) LIMITED
- Correspondence address
- Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England, NG8 6PY
- Role ACTIVE
- director
- Date of birth
- November 1980
- Appointed on
- 1 October 2022
Average house price in the postcode NG8 6PY £1,216,000
SOUTHERN DERBYSHIRE LIFT (MIDCO) LIMITED
- Correspondence address
- Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England, NG8 6PY
- Role ACTIVE
- director
- Date of birth
- November 1980
- Appointed on
- 1 October 2022
Average house price in the postcode NG8 6PY £1,216,000
SOUTHERN DERBYSHIRE LIFT COMPANY LIMITED
- Correspondence address
- Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England, NG8 6PY
- Role ACTIVE
- director
- Date of birth
- November 1980
- Appointed on
- 1 October 2022
Average house price in the postcode NG8 6PY £1,216,000
SOUTHERN DERBYSHIRE LIFT PROJECT COMPANY (NO. 1) LIMITED
- Correspondence address
- Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England, NG8 6PY
- Role ACTIVE
- director
- Date of birth
- November 1980
- Appointed on
- 1 October 2022
Average house price in the postcode NG8 6PY £1,216,000
SOUTHERN DERBYSHIRE LIFT PROJECT COMPANY (NO.2) LIMITED
- Correspondence address
- Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England, NG8 6PY
- Role ACTIVE
- director
- Date of birth
- November 1980
- Appointed on
- 1 October 2022
Average house price in the postcode NG8 6PY £1,216,000
ESTATES DEVELOPMENT NORTH NOTTINGHAMSHIRE ASSETS (MIDCO) LIMITED
- Correspondence address
- Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England, NG8 6PY
- Role ACTIVE
- director
- Date of birth
- November 1980
- Appointed on
- 1 October 2022
Average house price in the postcode NG8 6PY £1,216,000
ESTATES DEVELOPMENT NORTH NOTTINGHAMSHIRE ASSETS LIMITED
- Correspondence address
- Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England, NG8 6PY
- Role ACTIVE
- director
- Date of birth
- November 1980
- Appointed on
- 1 October 2022
Average house price in the postcode NG8 6PY £1,216,000
PRIMARY PLUS (HOLDINGS) LIMITED
- Correspondence address
- Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England, NG8 6PY
- Role ACTIVE
- director
- Date of birth
- November 1980
- Appointed on
- 1 October 2022
Average house price in the postcode NG8 6PY £1,216,000
JV UK COMPANY LIMITED
- Correspondence address
- Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England, NG8 6PY
- Role ACTIVE
- director
- Date of birth
- November 1980
- Appointed on
- 1 October 2022
Average house price in the postcode NG8 6PY £1,216,000
NPH HEALTHCARE LIMITED
- Correspondence address
- 3rd Floor, South Building 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- November 1980
- Appointed on
- 5 July 2022
NPH HEALTHCARE (INTERMEDIATE) LIMITED
- Correspondence address
- 3rd Floor, South Building 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- November 1980
- Appointed on
- 5 July 2022
NPH HEALTHCARE (HOLDINGS) LIMITED
- Correspondence address
- 3rd Floor, South Building 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- November 1980
- Appointed on
- 5 July 2022
EQUITIX (COPELAND) LIMITED
- Correspondence address
- Sevendale House 3rd Floor, Suite 6c, 5-7 Dale Street, Manchester, England, M1 1JB
- Role ACTIVE
- director
- Date of birth
- November 1980
- Appointed on
- 25 October 2021
BRADFORD & AIREDALE FUNDCO 1 LIMITED
- Correspondence address
- C/O Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom, LS1 2HJ
- Role ACTIVE
- director
- Date of birth
- November 1980
- Appointed on
- 15 October 2021
Average house price in the postcode LS1 2HJ £37,674,000
BRADFORD & AIREDALE HOLDCO 4 LIMITED
- Correspondence address
- C/O Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom, LS1 2HJ
- Role ACTIVE
- director
- Date of birth
- November 1980
- Appointed on
- 15 October 2021
Average house price in the postcode LS1 2HJ £37,674,000
BRADFORD & AIREDALE HOLDCO 2 LIMITED
- Correspondence address
- C/O Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom, LS1 2HJ
- Role ACTIVE
- director
- Date of birth
- November 1980
- Appointed on
- 15 October 2021
Average house price in the postcode LS1 2HJ £37,674,000
BRADFORD & AIREDALE HOLDCO 1 LIMITED
- Correspondence address
- C/O Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom, LS1 2HJ
- Role ACTIVE
- director
- Date of birth
- November 1980
- Appointed on
- 15 October 2021
Average house price in the postcode LS1 2HJ £37,674,000
BRADFORD & AIREDALE HOLDCO 3 LIMITED
- Correspondence address
- C/O Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom, LS1 2HJ
- Role ACTIVE
- director
- Date of birth
- November 1980
- Appointed on
- 15 October 2021
Average house price in the postcode LS1 2HJ £37,674,000
BRADFORD & AIREDALE ESTATES PARTNERSHIP LIMITED
- Correspondence address
- C/O Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom, LS1 2HJ
- Role ACTIVE
- director
- Date of birth
- November 1980
- Appointed on
- 15 October 2021
Average house price in the postcode LS1 2HJ £37,674,000
BRADFORD & AIREDALE FUNDCO 3 LIMITED
- Correspondence address
- C/O Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom, LS1 2HJ
- Role ACTIVE
- director
- Date of birth
- November 1980
- Appointed on
- 15 October 2021
Average house price in the postcode LS1 2HJ £37,674,000
BRADFORD & AIREDALE FUNDCO 2 LIMITED
- Correspondence address
- C/O Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom, LS1 2HJ
- Role ACTIVE
- director
- Date of birth
- November 1980
- Appointed on
- 15 October 2021
Average house price in the postcode LS1 2HJ £37,674,000
LEEDS PFI SPV 2 LIMITED
- Correspondence address
- C/O Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom, LS1 2HJ
- Role ACTIVE
- director
- Date of birth
- November 1980
- Appointed on
- 15 October 2021
Average house price in the postcode LS1 2HJ £37,674,000
LEEDS PFI SPV2 MIDCO LIMITED
- Correspondence address
- C/O Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom, LS1 2HJ
- Role ACTIVE
- director
- Date of birth
- November 1980
- Appointed on
- 15 October 2021
Average house price in the postcode LS1 2HJ £37,674,000
EQUITIX HEALTHCARE (LEEDS) HOLDINGS LIMITED
- Correspondence address
- C/O Ems Ltd, 2nd Floor Toronto Square Toronto Street, Leeds, West Yorkshire, United Kingdom, LS1 2HJ
- Role ACTIVE
- director
- Date of birth
- November 1980
- Appointed on
- 15 October 2021
Average house price in the postcode LS1 2HJ £37,674,000
PALIO (NO 2) LIMITED
- Correspondence address
- 3rd Floor (South) 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- November 1980
- Appointed on
- 15 October 2021
TEES & DURHAM (LIFT) INVESTMENTS LIMITED
- Correspondence address
- 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- November 1980
- Appointed on
- 15 October 2021
HEALTHCARE SUPPORT (NEWHAM) HOLDINGS LIMITED
- Correspondence address
- 3rd Floor (South) 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- November 1980
- Appointed on
- 15 October 2021
KMC (PEMBROKE) LIMITED
- Correspondence address
- 3rd Floor, South Building 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- November 1980
- Appointed on
- 15 October 2021
COMMUNITY VENTURES MIDCO (NO 1) LIMITED
- Correspondence address
- 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- November 1980
- Appointed on
- 15 October 2021
COMMUNITY VENTURES COMPANY (NO 1) LIMITED
- Correspondence address
- 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- November 1980
- Appointed on
- 15 October 2021
COMMUNITY VENTURES (LEEDS) LIMITED
- Correspondence address
- 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- November 1980
- Appointed on
- 15 October 2021
DURHAM & TEES COMMUNITY VENTURES HOLDCO (NO 5) LIMITED
- Correspondence address
- 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- November 1980
- Appointed on
- 15 October 2021
DURHAM & TEES COMMUNITY VENTURES HOLDCO (NO.4) LIMITED
- Correspondence address
- 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- November 1980
- Appointed on
- 15 October 2021
DURHAM & TEES COMMUNITY VENTURES HOLDCO (NO.3) LIMITED
- Correspondence address
- 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- November 1980
- Appointed on
- 15 October 2021
DURHAM & TEES COMMUNITY VENTURES HOLDCO (NO.2) LIMITED
- Correspondence address
- 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- November 1980
- Appointed on
- 15 October 2021
DURHAM & TEES COMMUNITY VENTURES PRIMARY CARE LIMITED
- Correspondence address
- 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- November 1980
- Appointed on
- 15 October 2021
DURHAM & TEES COMMUNITY VENTURES HOLDCO (NO.1) LIMITED
- Correspondence address
- 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- November 1980
- Appointed on
- 15 October 2021
DURHAM & TEES COMMUNITY VENTURES FUNDCO (NO.3) LIMITED
- Correspondence address
- 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- November 1980
- Appointed on
- 15 October 2021
DURHAM & TEES COMMUNITY VENTURES FUNDCO (NO.4) LIMITED
- Correspondence address
- 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- November 1980
- Appointed on
- 15 October 2021
DURHAM & TEES COMMUNITY VENTURES FUNDCO (NO.2) LIMITED
- Correspondence address
- 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- November 1980
- Appointed on
- 15 October 2021
DURHAM & TEES COMMUNITY VENTURES LIMITED
- Correspondence address
- 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- November 1980
- Appointed on
- 15 October 2021
DURHAM & TEES COMMUNITY VENTURES FUNDCO (NO.1) LIMITED
- Correspondence address
- 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- November 1980
- Appointed on
- 15 October 2021
HEALTHCARE SUPPORT (NEWHAM) LIMITED
- Correspondence address
- 3rd Floor (South) 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- November 1980
- Appointed on
- 15 October 2021
EQUITIX HEALTHCARE (LANCASTER) LIMITED
- Correspondence address
- 3rd Floor (South) 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- November 1980
- Appointed on
- 15 October 2021
BRADFORD & AIREDALE (LIFT) INVESTMENTS LIMITED
- Correspondence address
- C/O Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom, LS1 2HJ
- Role ACTIVE
- director
- Date of birth
- November 1980
- Appointed on
- 15 October 2021
Average house price in the postcode LS1 2HJ £37,674,000
BRADFORD & AIREDALE FUNDCO 4 LIMITED
- Correspondence address
- C/O Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom, LS1 2HJ
- Role ACTIVE
- director
- Date of birth
- November 1980
- Appointed on
- 15 October 2021
Average house price in the postcode LS1 2HJ £37,674,000
MODUS SERVICES (HOLDINGS) LIMITED
- Correspondence address
- 3rd Floor, South Building 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- November 1980
- Appointed on
- 8 October 2021
MODUS SERVICES LIMITED
- Correspondence address
- 3rd Floor, South Building 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- November 1980
- Appointed on
- 8 October 2021