RICHARD NIGEL LUCK

Total number of appointments 100, 1 active appointments

GEAM CONSULTING LIMITED

Correspondence address
MOUSE HOUSE NORTH STREET, WINKFIELD, WINDSOR, UNITED KINGDOM, SL4 4TE
Role ACTIVE
Director
Date of birth
September 1960
Appointed on
3 July 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SL4 4TE £2,123,000


HPL SENIOR HOLDCO LIMITED

Correspondence address
QUADRANT HOUSE, FLOOR 6 4 THOMAS MORE SQUARE, LONDON, UNITED KINGDOM, E1W 1YW
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
2 November 2017
Resigned on
30 May 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

HPL MEZZ HOLDCO LIMITED

Correspondence address
QUADRANT HOUSE, FLOOR 6 4 THOMAS MORE SQUARE, LONDON, UNITED KINGDOM, E1W 1YW
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
1 November 2017
Resigned on
30 May 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

HPL MEZZ BORROWER LIMITED

Correspondence address
QUADRANT HOUSE, FLOOR 6 4 THOMAS MORE SQUARE, LONDON, UNITED KINGDOM, E1W 1YW
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
1 November 2017
Resigned on
30 May 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

LR (YORK) MEZZ HOLDCO LIMITED

Correspondence address
QUADRANT HOUSE, FLOOR 6 4 THOMAS MORE SQUARE, LONDON, UNITED KINGDOM, E1W 1YW
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
19 October 2017
Resigned on
30 May 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

LR (YORK) SENIOR HOLDCO LIMITED

Correspondence address
QUADRANT HOUSE, FLOOR 6 4 THOMAS MORE SQUARE, LONDON, UNITED KINGDOM, E1W 1YW
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
19 October 2017
Resigned on
30 May 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ATLAS (BICESTER) LIMITED

Correspondence address
QUADRANT HOUSE, FLOOR 6 4 THOMAS MORE SQUARE, LONDON, UNITED KINGDOM, E1W 1YW
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
2 October 2017
Resigned on
30 May 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

LR BAKER ST SENIOR HOLDCO LIMITED

Correspondence address
QUADRANT HOUSE, FLOOR 6 4 THOMAS MORE SQUARE, LONDON, UNITED KINGDOM, E1W 1YW
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
23 June 2017
Resigned on
30 May 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

LONDON & REGIONAL (BAKER STREET) LIMITED

Correspondence address
QUADRANT HOUSE, FLOOR 6 4 THOMAS MORE SQUARE, LONDON, UNITED KINGDOM, E1W 1YW
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
23 June 2017
Resigned on
30 May 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

LR BAKER ST MEZZ BORROWER LIMITED

Correspondence address
QUADRANT HOUSE, FLOOR 6 4 THOMAS MORE SQUARE, LONDON, UNITED KINGDOM, E1W 1YW
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
22 June 2017
Resigned on
30 May 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

LR BAKER ST MEZZ HOLDCO LIMITED

Correspondence address
QUADRANT HOUSE, FLOOR 6 4 THOMAS MORE SQUARE, LONDON, UNITED KINGDOM, E1W 1YW
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
22 June 2017
Resigned on
30 May 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ATLAS HOTELS (EXETER CITY CENTRE) LIMITED

Correspondence address
QUADRANT HOUSE, FLOOR 6 4 THOMAS MORE SQUARE, LONDON, UNITED KINGDOM, E1W 1YW
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
14 June 2017
Resigned on
30 May 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CHERRYVALE PROPERTIES LIMITED

Correspondence address
QUADRANT HOUSE, FLOOR 6 4 THOMAS MORE SQUARE, LONDON, E1W 1YW
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
23 May 2017
Resigned on
30 May 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GRAYSHOTT HOTEL PROPERTY LIMITED

Correspondence address
QUADRANT HOUSE, FLOOR 6 4 THOMAS MORE SQUARE, LONDON, UNITED KINGDOM, E1W 1YW
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
21 April 2017
Resigned on
30 May 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GRAYSHOTT HOTEL LIMITED

Correspondence address
QUADRANT HOUSE, FLOOR 6 4 THOMAS MORE SQUARE, LONDON, UNITED KINGDOM, E1W 1YW
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
21 April 2017
Resigned on
30 May 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BALKAN PROPERTIES LIMITED

Correspondence address
FLOOR 8 SOUTH 55 BAKER STREET, LONDON, UNITED KINGDOM, W1U 8EW
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
16 March 2017
Resigned on
27 June 2018
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode W1U 8EW £388,133,000

SPRINGWATER DEVELOPMENTS LIMITED

Correspondence address
QUADRANT HOUSE, FLOOR 6 4 THOMAS MORE SQUARE, LONDON, E1W 1YW
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
8 February 2017
Resigned on
30 May 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

LONDON & REGIONAL (GREEN PARK HOTEL) LIMITED

Correspondence address
QUADRANT HOUSE, FLOOR 6 4 THOMAS MORE SQUARE, LONDON, E1W 1YW
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
31 January 2017
Resigned on
30 May 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

LONDON & REGIONAL (EMPIRE) LIMITED

Correspondence address
QUADRANT HOUSE, FLOOR 6 4 THOMAS MORE SQUARE, LONDON, E1W 1YW
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
31 January 2017
Resigned on
30 May 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BALKAN PROPERTIES LIMITED

Correspondence address
FLOOR 8 SOUTH 55 BAKER STREET, LONDON, ENGLAND, W1U 8EW
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
25 January 2017
Resigned on
14 March 2017
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode W1U 8EW £388,133,000

BALKAN PROPERTIES LIMITED

Correspondence address
55 FLOOR 8 SOUTH, BAKER STREET, LONDON, ENGLAND, W1U 8EW
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
22 December 2016
Resigned on
20 January 2017
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode W1U 8EW £388,133,000

ICONIC LUXURY HOTELS LIMITED

Correspondence address
QUADRANT HOUSE, FLOOR 6 4 THOMAS MORE SQUARE, LONDON, UNITED KINGDOM, E1W 1YW
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
15 December 2016
Resigned on
11 May 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

LR VENICE LIDO LIMITED

Correspondence address
QUADRANT HOUSE, FLOOR 6 4 THOMAS MORE SQUARE, LONDON, UNITED KINGDOM, E1W 1YW
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
16 September 2016
Resigned on
11 May 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BIRKBECK MEWS DEVELOPMENT COMPANY LIMITED

Correspondence address
QUADRANT HOUSE, FLOOR 6 4 THOMAS MORE SQUARE, LONDON, UNITED KINGDOM, E1W 1YW
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
13 July 2016
Resigned on
30 May 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

LAKEVILLA LIMITED

Correspondence address
QUADRANT HOUSE, FLOOR 6 4 THOMAS MORE SQUARE, LONDON, E1W 1YW
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
3 June 2016
Resigned on
30 May 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

LR VENICE LIMITED

Correspondence address
QUADRANT HOUSE, FLOOR 6 4 THOMAS MORE SQUARE, LONDON, UNITED KINGDOM, E1W 1YW
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
16 May 2016
Resigned on
30 May 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

LR ITALIA LIMITED

Correspondence address
QUADRANT HOUSE, FLOOR 6 4 THOMAS MORE SQUARE, LONDON, UNITED KINGDOM, E1W 1YW
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
16 May 2016
Resigned on
11 May 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

TITAN ACQUISITION LIMITED

Correspondence address
QUADRANT HOUSE, FLOOR 6 4 THOMAS MORE SQUARE, LONDON, UNITED KINGDOM, E1W 1YW
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
9 May 2016
Resigned on
30 May 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

TITAN FINANCING LIMITED

Correspondence address
QUADRANT HOUSE, FLOOR 6 4 THOMAS MORE SQUARE, LONDON, UNITED KINGDOM, E1W 1YW
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
6 May 2016
Resigned on
30 May 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

TITAN ACQUISITION HOLDCO LIMITED

Correspondence address
QUADRANT HOUSE, FLOOR 6 4 THOMAS MORE SQUARE, LONDON, UNITED KINGDOM, E1W 1YW
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
6 May 2016
Resigned on
30 May 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

TITAN FINANCING HOLDCO LIMITED

Correspondence address
QUADRANT HOUSE, FLOOR 6 4 THOMAS MORE SQUARE, LONDON, UNITED KINGDOM, E1W 1YW
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
5 May 2016
Resigned on
30 May 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

TRAFALGAR SQUARE HOTEL NO 2 LTD

Correspondence address
QUADRANT HOUSE FLOOR 6 4 THOMAS MORE SQUARE, LONDON, E1W 1YW
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
19 April 2016
Resigned on
30 May 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

FIRST CENTRAL MANAGEMENT COMPANY LIMITED

Correspondence address
QUADRANT HOUSE, FLOOR 6 4 THOMAS MORE SQUARE, LONDON, E1W 1YW
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
22 February 2016
Resigned on
22 February 2016
Nationality
BRITISH
Occupation
DIRECTOR

LR (LYGON) LIMITED

Correspondence address
QUADRANT HOUSE, FLOOR 6 4 THOMAS MORE SQUARE, LONDON, UNITED KINGDOM, E1W 1YW
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
26 October 2015
Resigned on
30 May 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

LR (SPH) HOLDING NO.2 LIMITED

Correspondence address
QUADRANT HOUSE, FLOOR 6 4 THOMAS MORE SQUARE, LONDON, E1W 1YW
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
14 September 2015
Resigned on
11 May 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

QUIDTRADE LIMITED

Correspondence address
QUADRANT HOUSE, FLOOR 6 4 THOMAS MORE SQUARE, LONDON, E1W 1YW
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
14 September 2015
Resigned on
11 May 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

LONDON & REGIONAL HOTEL FINANCE LIMITED

Correspondence address
QUADRANT HOUSE, FLOOR 6 4 THOMAS MORE SQUARE, LONDON, E1W 1YW
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
14 September 2015
Resigned on
11 May 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

LR (LONG LANE) LIMITED

Correspondence address
QUADRANT HOUSE, FLOOR 6 4 THOMAS MORE SQUARE, LONDON, UNITED KINGDOM, E1W 1YW
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
4 August 2015
Resigned on
30 May 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

AZUREMERE LIMITED

Correspondence address
QUADRANT HOUSE, FLOOR 6 4 THOMAS MORE SQUARE, LONDON, UNITED KINGDOM, E1W 1YW
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
4 August 2015
Resigned on
30 May 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CASA MANSI LIMITED

Correspondence address
QUADRANT HOUSE FLOOR 6, THOMAS MORE SQUARE, LONDON, E1W 1YW
Role
Director
Date of birth
September 1960
Appointed on
24 June 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

LR (CAYMAN) LTD

Correspondence address
QUADRANT HOUSE, FLOOR 6 4 THOMAS MORE SQUARE, LONDON, UNITED KINGDOM, E1W 1YW
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
12 June 2015
Resigned on
30 May 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

TRAFALGAR PRIVATE EQUITY LIMITED

Correspondence address
QUADRANT HOUSE, FLOOR 6 4 THOMAS MORE SQUARE, LONDON, E1W 1YW
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
4 June 2015
Resigned on
30 May 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

LONDON & REGIONAL CARIBBEAN INVESTMENTS LIMITED

Correspondence address
QUADRANT HOUSE, FLOOR 6 4 THOMAS MORE SQUARE, LONDON, E1W 1YW
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
4 June 2015
Resigned on
30 May 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MOBYHOLD LIMITED

Correspondence address
QUADRANT HOUSE, FLOOR 6 4 THOMAS MORE SQUARE, LONDON, E1W 1YW
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
29 April 2015
Resigned on
11 May 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

LR PROJECT FORD LIMITED

Correspondence address
QUADRANT HOUSE, FLOOR 6 4 THOMAS MORE SQUARE, LONDON, E1W 1YW
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
24 April 2015
Resigned on
30 May 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

LONDON & REGIONAL OVERSEAS LIMITED

Correspondence address
QUADRANT HOUSE, FLOOR 6 4 THOMAS MORE SQUARE, LONDON, E1W 1YW
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
24 April 2015
Resigned on
30 May 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

LR CARBONERA LIMITED

Correspondence address
QUADRANT HOUSE FLOOR 6, 4 THOMAS MORE SQUARE, LONDON, E1W 1YW
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
24 April 2015
Resigned on
30 May 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GRAINGRADE LIMITED

Correspondence address
QUADRANT HOUSE, FLOOR 6 4 THOMAS MORE SQUARE, LONDON, E1W 1YW
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
11 February 2015
Resigned on
30 May 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SRE CUMBERLAND LIMITED

Correspondence address
QUADRANT HOUSE, FLOOR 6 4 THOMAS MORE SQUARE, LONDON, E1W 1YW
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
2 December 2014
Resigned on
30 May 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SRE HOTELS (CLIVEDEN) LIMITED

Correspondence address
QUADRANT HOUSE FLOOR 6, 4 THOMAS MORE SQUARE, LONDON, E1W 1YW
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
2 December 2014
Resigned on
30 May 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SRE GS HOLDCO2 LIMITED

Correspondence address
QUADRANT HOUSE, FLOOR 6 4 THOMAS MORE SQUARE, LONDON, E1W 1YW
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
2 December 2014
Resigned on
30 May 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SRE GS HOLDCO1 LIMITED

Correspondence address
QUADRANT HOUSE, FLOOR 6 4 THOMAS MORE SQUARE, LONDON, E1W 1YW
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
2 December 2014
Resigned on
30 May 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SRE GP2 LIMITED

Correspondence address
QUADRANT HOUSE, FLOOR 6 4 THOMAS MORE SQUARE, LONDON, E1W 1YW
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
2 December 2014
Resigned on
30 May 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SRE GP1 LIMITED

Correspondence address
QUADRANT HOUSE, FLOOR 6 4 THOMAS MORE SQUARE, LONDON, E1W 1YW
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
2 December 2014
Resigned on
30 May 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SRE PROPERTIES (WESTBOURNE GROVE) LTD

Correspondence address
QUADRANT HOUSE FLOOR 6, 4 THOMAS MORE SQUARE, LONDON, E1W 1YW
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
2 December 2014
Resigned on
30 May 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

LR SKIPTON AND BLOOMSBURY LTD

Correspondence address
QUADRANT HOUSE, FLOOR 6 4 THOMAS MORE SQUARE, LONDON, UNITED KINGDOM, E1W 1YW
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
20 October 2014
Resigned on
30 May 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SREP HOLDINGS LTD

Correspondence address
QUADRANT HOUSE, FLOOR 6 4 THOMAS MORE SQUARE, LONDON, UNITED KINGDOM, E1W 1YW
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
29 August 2014
Resigned on
30 May 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

EDUCATION LINK (HOLDINGS) LIMITED

Correspondence address
WELKEN HOUSE 10-11 CHARTERHOUSE SQUARE, LONDON, EC1M 6EH
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
25 June 2014
Resigned on
10 October 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

EDUCATION LINK (2001) LIMITED

Correspondence address
QUADRANT HOUSE FLOOR 6 4 THOMAS MORE SQUARE, LONDON, E1W 1YW
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
25 June 2014
Resigned on
10 October 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SRE HAVERSTOCK HILL LIMITED

Correspondence address
QUADRANT HOUSE FLOOR 6, 4 THOMAS MORE SQUARE, LONDON, UNITED KINGDOM, E1W 1YW
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
11 April 2014
Resigned on
30 May 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

PORTMAN HEADLEASE LIMITED

Correspondence address
QUADRANT HOUSE FLOOR 6 4 THOMAS MORE SQUARE, LONDON, ENGLAND, E1W 1YW
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
27 January 2014
Resigned on
30 May 2018
Nationality
BRITISH
Occupation
DIRECTOR

LR (CITY ROAD) LTD

Correspondence address
QUADRANT HOUSE FLOOR 6, 4 THOMAS MORE SQUARE, LONDON, UNITED KINGDOM, E1W 1YW
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
20 January 2014
Resigned on
11 May 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

LR (YORK) LIMITED

Correspondence address
QUADRANT HOUSE FLOOR 6, 4 THOMAS MORE SQUARE, LONDON, UNITED KINGDOM, E1W 1YW
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
13 December 2013
Resigned on
11 May 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

EQUITIX (HOWDEN HOUSE) LIMITED

Correspondence address
WELKEN HOUSE 10-11 CHARTERHOUSE SQUARE, LONDON, EC1M 6EH
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
18 November 2013
Resigned on
10 October 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GLOUCESTER CAPITAL LIMITED

Correspondence address
QUADRANT HOUSE FLOOR 6, 4 THOMAS MORE SQUARE, LONDON, E1W 1YW
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
25 June 2013
Resigned on
30 May 2018
Nationality
BRITISH
Occupation
DIRECTOR

GEORGE HOLDINGS (UK) LIMITED

Correspondence address
QUADRANT HOUSE FLOOR 6, 4 THOMAS MORE SQUARE, LONDON, ENGLAND, E1W 1YW
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
25 June 2013
Resigned on
30 May 2018
Nationality
BRITISH
Occupation
DIRECTOR

LONDON PORTMAN HOTEL LIMITED

Correspondence address
QUADRANT HOUSE FLOOR 6 4 THOMAS MORE SQUARE, LONDON, ENGLAND, E1W 1YW
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
25 June 2013
Resigned on
30 May 2018
Nationality
BRITISH
Occupation
DIRECTOR

10 LEAKE STREET LTD

Correspondence address
QUADRANT HOUSE FLOOR 6, 4 THOMAS MORE SQUARE, LONDON, UNITED KINGDOM, E1W 1YW
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
30 October 2012
Resigned on
4 May 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CG HOTEL HOLDING LIMITED

Correspondence address
CHEWTON GLEN HOTEL, NEW MILTON, HAMPSHIRE, BH25 6QS
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
19 October 2012
Resigned on
30 May 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CDL HBT CAMBRIDGE CITY HOTEL (UK) LTD

Correspondence address
QUADRANT HOUSE FLOOR 6 4 THOMAS MORE SQUARE, LONDON, ENGLAND, E1W 1YW
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
1 August 2012
Resigned on
23 December 2015
Nationality
BRITISH
Occupation
DIRECTOR

ELIZABETH PROPERTY NOMINEE (NO. 3) LIMITED

Correspondence address
QUADRANT HOUSE FLOOR 6 4 THOMAS MORE SQUARE, LONDON, UNITED KINGDOM, E1W 1YW
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
13 April 2010
Resigned on
4 May 2017
Nationality
BRITISH
Occupation
DIRECTOR

ELIZABETH PROPERTY NOMINEE (NO. 4) LIMITED

Correspondence address
QUADRANT HOUSE FLOOR 6 4 THOMAS MORE SQUARE, LONDON, E1W 1YW
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
13 April 2010
Resigned on
4 May 2017
Nationality
BRITISH
Occupation
DIRECTOR

ELIZABETH PROPERTY NOMINEE (NO. 2) LIMITED

Correspondence address
QUADRANT HOUSE FLOOR 6 4 THOMAS MORE SQUARE, LONDON, UNITED KINGDOM, E1W 1YW
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
13 April 2010
Resigned on
4 May 2017
Nationality
BRITISH
Occupation
DIRECTOR

ELIZABETH PROPERTY NOMINEE (NO. 1) LIMITED

Correspondence address
QUADRANT HOUSE FLOOR 6 4 THOMAS MORE SQUARE, LONDON, UNITED KINGDOM, E1W 1YW
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
13 April 2010
Resigned on
4 May 2017
Nationality
BRITISH
Occupation
DIRECTOR

ELIZABETH PROPERTY HOLDINGS LIMITED

Correspondence address
QUADRANT HOUSE FLOOR 6 4 THOMAS MORE SQUARE, LONDON, UNITED KINGDOM, E1W 1YW
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
13 April 2010
Resigned on
4 May 2017
Nationality
BRITISH
Occupation
DIRECTOR

DAVID LLOYD LEISURE OPERATIONS HOLDINGS LIMITED

Correspondence address
QUADRANT HOUSE, FLOOR 6 4 THOMAS MORE SQUARE, LONDON, UNITED KINGDOM, E1W 1YW
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
12 May 2008
Resigned on
1 November 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

LARCH (NURSING HOMES NO.2) LTD

Correspondence address
QUADRANT HOUSE, FLOOR 6 4 THOMAS MORE SQUARE, LONDON, UNITED KINGDOM, E1W 1YW
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
14 March 2008
Resigned on
13 September 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

TPE NO. 2 LIMITED

Correspondence address
QUADRANT HOUSE, FLOOR 6 4 THOMAS MORE SQUARE, LONDON, UNITED KINGDOM, E1W 1YW
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
28 November 2007
Resigned on
30 May 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

DAVID LLOYD LEISURE LIMITED

Correspondence address
4 HERSCHEL GRANGE, WARFIELD, BRACKNELL, BERKSHIRE, RG42 6AT
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
6 September 2007
Resigned on
28 April 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG42 6AT £919,000

DAVID LLOYD LEISURE PROPERTIES NO.1 LIMITED

Correspondence address
QUADRANT HOUSE, FLOOR 6 4 THOMAS MORE SQUARE, LONDON, UNITED KINGDOM, E1W 1YW
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
27 July 2007
Resigned on
1 November 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

DAVID LLOYD LEISURE GROUP LIMITED

Correspondence address
QUADRANT HOUSE, FLOOR 6 4 THOMAS MORE SQUARE, LONDON, UNITED KINGDOM, E1W 1YW
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
29 May 2007
Resigned on
1 November 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

YORKMEADOW LIMITED

Correspondence address
QUADRANT HOUSE, FLOOR 6 4 THOMAS MORE SQUARE, LONDON, UNITED KINGDOM, E1W 1YW
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
9 March 2007
Resigned on
30 May 2018
Nationality
BRITISH
Occupation
DIRECTOR

STRAND PALACE HOTEL & RESTAURANTS LIMITED

Correspondence address
QUADRANT HOUSE, FLOOR 6 4 THOMAS MORE SQUARE, LONDON, UNITED KINGDOM, E1W 1YW
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
31 August 2006
Resigned on
11 May 2018
Nationality
BRITISH
Occupation
DIRECTOR

DAVID LLOYD LEISURE NOMINEE NO.3 LIMITED

Correspondence address
4 HERSCHEL GRANGE, WARFIELD, BRACKNELL, BERKSHIRE, RG42 6AT
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
30 August 2006
Resigned on
6 November 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG42 6AT £919,000

DAVID LLOYD LEISURE NOMINEE NO.4 LIMITED

Correspondence address
4 HERSCHEL GRANGE, WARFIELD, BRACKNELL, BERKSHIRE, RG42 6AT
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
30 August 2006
Resigned on
6 November 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG42 6AT £919,000

LONDON & REGIONAL (HC PROPERTIES) LIMITED

Correspondence address
QUADRANT HOUSE, FLOOR 6 4 THOMAS MORE SQUARE, LONDON, UNITED KINGDOM, E1W 1YW
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
24 April 2006
Resigned on
11 May 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

LONDON & REGIONAL (HC SITES) LIMITED

Correspondence address
QUADRANT HOUSE, FLOOR 6 4 THOMAS MORE SQUARE, LONDON, UNITED KINGDOM, E1W 1YW
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
24 April 2006
Resigned on
11 May 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

LONDON & REGIONAL (HEALTH CLUBS) LIMITED

Correspondence address
QUADRANT HOUSE FLOOR 6 4 THOMAS MORE SQUARE, LONDON, E1W 1YW
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
24 April 2006
Resigned on
30 May 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

LARCH BOSS LTD

Correspondence address
QUADRANT HOUSE, FLOOR 6 4 THOMAS MORE SQUARE, LONDON, UNITED KINGDOM, E1W 1YW
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
13 October 2005
Resigned on
13 September 2013
Nationality
BRITISH
Occupation
COMPANY SECRETARY

BALVAIRD HOMES LIMITED

Correspondence address
THE MOUSE HOUSE NORTH STREET, WINKFIELD, WINDSOR, BERKS, SL4 4TE
Role
Director
Date of birth
September 1960
Appointed on
13 October 2005
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SL4 4TE £2,123,000

LARCH FUNDING (UK) LTD

Correspondence address
QUADRANT HOUSE, FLOOR 6 4 THOMAS MORE SQUARE, LONDON, UNITED KINGDOM, E1W 1YW
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
13 October 2005
Resigned on
13 September 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CANNON CAPITAL AV LIMITED

Correspondence address
THE MOUSE HOUSE NORTH STREET, WINKFIELD, WINDSOR, BERKS, SL4 4TE
Role
Director
Date of birth
September 1960
Appointed on
13 October 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL4 4TE £2,123,000

NERSTON CHILDCARE LTD.

Correspondence address
THE MOUSE HOUSE NORTH STREET, WINKFIELD, WINDSOR, BERKS, SL4 4TE
Role
Director
Date of birth
September 1960
Appointed on
13 October 2005
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SL4 4TE £2,123,000

GRACECHURCH HOMES LIMITED

Correspondence address
THE MOUSE HOUSE NORTH STREET, WINKFIELD, WINDSOR, BERKS, SL4 4TE
Role
Director
Date of birth
September 1960
Appointed on
13 October 2005
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SL4 4TE £2,123,000

KEEPROOT LIMITED

Correspondence address
THE MOUSE HOUSE NORTH STREET, WINKFIELD, WINDSOR, BERKS, SL4 4TE
Role
Director
Date of birth
September 1960
Appointed on
13 October 2005
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SL4 4TE £2,123,000

LARCH LIFE NO.1 (UK) LTD

Correspondence address
QUADRANT HOUSE, FLOOR 6 4 THOMAS MORE SQUARE, LONDON, UNITED KINGDOM, E1W 1YW
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
13 October 2005
Resigned on
13 September 2013
Nationality
BRITISH
Occupation
COMPANY SECRETARY

BALVAIRD HOLDINGS LIMITED

Correspondence address
THE MOUSE HOUSE NORTH STREET, WINKFIELD, WINDSOR, BERKS, SL4 4TE
Role
Director
Date of birth
September 1960
Appointed on
13 October 2005
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SL4 4TE £2,123,000

LONDON & REGIONAL (BAKER STREET) HOLDINGS LIMITED

Correspondence address
QUADRANT HOUSE, FLOOR 6 4 THOMAS MORE SQUARE, LONDON, UNITED KINGDOM, E1W 1YW
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
24 March 2005
Resigned on
11 May 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

EDUCATION LINK (2001) LIMITED

Correspondence address
4 HERSCHEL GRANGE, WARFIELD, BRACKNELL, BERKSHIRE, RG42 6AT
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
13 February 2001
Resigned on
7 March 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG42 6AT £919,000

EDUCATION LINK (HOLDINGS) LIMITED

Correspondence address
4 HERSCHEL GRANGE, WARFIELD, BRACKNELL, BERKSHIRE, RG42 6AT
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
13 February 2001
Resigned on
7 March 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG42 6AT £919,000