Rory William CHRISTIE
Total number of appointments 110, 2 active appointments
PFI CUSTODIAL (HOLDINGS) LIMITED
- Correspondence address
- DALMORE CAPITAL 35 MELVILLE STREET, EDINBURGH, SCOTLAND, EH3 7JF
- Role ACTIVE
- Director
- Date of birth
- October 1958
- Appointed on
- 30 June 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
PFI PARA (HOLDINGS) LIMITED
- Correspondence address
- 35 MELVILLE STREET, EDINBURGH, SCOTLAND, EH3 7JF
- Role ACTIVE
- Director
- Date of birth
- October 1958
- Appointed on
- 30 June 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
ELGIN EDUCATION (ABERDEENSHIRE 2) LIMITED
- Correspondence address
- 35 Melville Street, Edinburgh, United Kingdom, EH3 7JF
- Role RESIGNED
- director
- Date of birth
- October 1958
- Appointed on
- 8 May 2019
JICC DBFMCO LIMITED
- Correspondence address
- ATHOLL HOUSE 51 MELVILLE STREET, EDINBURGH, UNITED KINGDOM, EH3 7HL
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 13 July 2018
- Resigned on
- 26 April 2019
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
JICC DBFM HOLDCO LIMITED
- Correspondence address
- ATHOLL HOUSE 51 MELVILLE STREET, EDINBURGH, UNITED KINGDOM, EH3 7HL
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 13 July 2018
- Resigned on
- 26 April 2019
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
QHS DBFM HOLDCO LIMITED
- Correspondence address
- ATHOLL HOUSE 51 MELVILLE STREET, EDINBURGH, UNITED KINGDOM, EH3 7HL
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 20 April 2018
- Resigned on
- 26 April 2019
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
QHS DBFMCO LIMITED
- Correspondence address
- ATHOLL HOUSE 51 MELVILLE STREET, EDINBURGH, UNITED KINGDOM, EH3 7HL
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 20 April 2018
- Resigned on
- 26 April 2019
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
NNT LIFT COMPANY (FUNDCO 2) LIMITED
- Correspondence address
- 35 MELVILLE STREET, EDINBURGH, UNITED KINGDOM, EH3 7JF
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 5 September 2017
- Resigned on
- 14 December 2018
- Nationality
- BRITISH
- Occupation
- DIRECTOR
NNT LIFT COMPANY (FUNDCO 1) LIMITED
- Correspondence address
- 35 MELVILLE STREET, EDINBURGH, UNITED KINGDOM, EH3 7JF
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 5 September 2017
- Resigned on
- 14 December 2018
- Nationality
- BRITISH
- Occupation
- DIRECTOR
NNT LIFT COMPANY LIMITED
- Correspondence address
- 35 MELVILLE STREET, EDINBURGH, UNITED KINGDOM, EH3 7JF
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 5 September 2017
- Resigned on
- 14 December 2018
- Nationality
- BRITISH
- Occupation
- DIRECTOR
ELGIN HEALTH (GARTNAVEL) LIMITED
- Correspondence address
- 35 MELVILLE STREET, EDINBURGH, UNITED KINGDOM, EH3 7JF
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 1 September 2017
- Resigned on
- 6 November 2018
- Nationality
- BRITISH
- Occupation
- DIRECTOR
ELGIN EDUCATION (ABERDEENSHIRE 2) HOLDINGS LIMITED
- Correspondence address
- 35 MELVILLE STREET, EDINBURGH, UNITED KINGDOM, EH3 7JF
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 1 September 2017
- Resigned on
- 6 November 2018
- Nationality
- BRITISH
- Occupation
- DIRECTOR
ELGIN HEALTH (ST GEORGE'S) LIMITED
- Correspondence address
- 35 MELVILLE STREET, EDINBURGH, UNITED KINGDOM, EH3 7JF
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 1 September 2017
- Resigned on
- 6 November 2018
- Nationality
- BRITISH
- Occupation
- DIRECTOR
ELGIN HEALTH (ST GEORGE'S) HOLDINGS LIMITED
- Correspondence address
- 35 MELVILLE STREET, EDINBURGH, UNITED KINGDOM, EH3 7JF
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 1 September 2017
- Resigned on
- 6 November 2018
- Nationality
- BRITISH
- Occupation
- DIRECTOR
ELGIN HEALTH (GARTNAVEL) HOLDINGS LIMITED
- Correspondence address
- 35 MELVILLE STREET, EDINBURGH, UNITED KINGDOM, EH3 7JF
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 1 September 2017
- Resigned on
- 6 November 2018
- Nationality
- BRITISH
- Occupation
- DIRECTOR
ELGIN HEALTH (EASTER ROSS) LIMITED
- Correspondence address
- 35 MELVILLE STREET, EDINBURGH, UNITED KINGDOM, EH3 7JF
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 1 September 2017
- Resigned on
- 6 November 2018
- Nationality
- BRITISH
- Occupation
- DIRECTOR
ELGIN HEALTH (EASTER ROSS) HOLDINGS LIMITED
- Correspondence address
- 35 MELVILLE STREET, EDINBURGH, UNITED KINGDOM, EH3 7JF
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 1 September 2017
- Resigned on
- 6 November 2018
- Nationality
- BRITISH
- Occupation
- DIRECTOR
CUSTODIAL HOLDINGS (PA) LIMITED
- Correspondence address
- DALMORE CAPITAL 35 MELVILLE STREET, EDINBURGH, SCOTLAND, EH3 7JF
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 30 June 2017
- Resigned on
- 12 April 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
PFI 2005 LIMITED
- Correspondence address
- 35 MELVILLE STREET, EDINBURGH, SCOTLAND, EH3 7JF
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 30 June 2017
- Resigned on
- 12 April 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
WCHS DBFM HOLDCO LIMITED
- Correspondence address
- ATHOLL HOUSE 51 MELVILLE STREET, EDINBURGH, UNITED KINGDOM, EH3 7HL
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 6 October 2016
- Resigned on
- 26 April 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
WCHS DBFMCO LIMITED
- Correspondence address
- ATHOLL HOUSE 51 MELVILLE STREET, EDINBURGH, UNITED KINGDOM, EH3 7HL
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 6 October 2016
- Resigned on
- 26 April 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
ELCH DBFM HOLDCO LIMITED
- Correspondence address
- ATHOLL HOUSE 51 MELVILLE STREET, EDINBURGH, UNITED KINGDOM, EH3 7HL
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 15 August 2016
- Resigned on
- 26 April 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
ELCH DBFMCO LIMITED
- Correspondence address
- ATHOLL HOUSE 51 MELVILLE STREET, EDINBURGH, UNITED KINGDOM, EH3 7HL
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 15 August 2016
- Resigned on
- 26 April 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
WEST YORKSHIRE PFI OPERATIONAL TRAINING & ACCOMMODATION LTD
- Correspondence address
- DALMORE CAPITAL 35 MELVILLE STREET, EDINBURGH, SCOTLAND, EH3 7JF
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 19 July 2016
- Resigned on
- 1 March 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
WEST YORKSHIRE PFI OPERATIONAL TRAINING & ACCOMMODATION (HOLDINGS) LTD
- Correspondence address
- DALMORE CAPITAL 35 MELVILLE STREET, EDINBURGH, SCOTLAND, EH3 7JF
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 19 July 2016
- Resigned on
- 1 March 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
ASHFORD PRISON SERVICES LIMITED
- Correspondence address
- DALMORE CAPITAL 35 MELVILLE STREET, EDINBURGH, SCOTLAND, EH3 7JF
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 1 November 2015
- Resigned on
- 22 February 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
PETERBOROUGH PRISON MANAGEMENT HOLDINGS LIMITED
- Correspondence address
- DALMORE CAPITAL 35 MELVILLE STREET, EDINBURGH, SCOTLAND, EH3 7JF
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 1 November 2015
- Resigned on
- 22 February 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
INVESTORS IN THE COMMUNITY (BUXTON) LIMITED
- Correspondence address
- DALMORE CAPITAL 35 MELVILLE STREET, EDINBURGH, SCOTLAND, EH3 7JF
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 1 November 2015
- Resigned on
- 1 March 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
PETERBOROUGH PRISON MANAGEMENT LIMITED
- Correspondence address
- DALMORE CAPITAL 35 MELVILLE STREET, EDINBURGH, SCOTLAND, EH3 7JF
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 1 November 2015
- Resigned on
- 22 February 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
ASHFORD PRISON SERVICES HOLDINGS LIMITED
- Correspondence address
- DALMORE CAPITAL 35 MELVILLE STREET, EDINBURGH, SCOTLAND, EH3 7JF
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 1 November 2015
- Resigned on
- 22 February 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
ICB HOLDINGS LIMITED
- Correspondence address
- DALMORE CAPITAL 35 MELVILLE STREET, EDINBURGH, SCOTLAND, EH3 7JF
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 1 November 2015
- Resigned on
- 1 March 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
KENT AND EAST SUSSEX WEALD HOSPITAL HOLDINGS LIMITED
- Correspondence address
- C/O ALBANY SPC SERVICES LIMITED 3RD FLOOR, 3-5 CHA, MANCHESTER, ENGLAND, M1 4HB
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 14 October 2015
- Resigned on
- 28 February 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
KENT AND EAST SUSSEX WEALD HOSPITAL LIMITED
- Correspondence address
- C/O ALBANY SPC SERVICES LIMITED 3RD FLOOR, 3-5 CHA, MANCHESTER, ENGLAND, M1 4HB
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 14 October 2015
- Resigned on
- 28 February 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
HEALTH MANAGEMENT (CARLISLE) HOLDINGS LIMITED
- Correspondence address
- DALMORE CAPITAL 35 MELVILLE STREET, EDINBURGH, SCOTLAND, EH3 7JF
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 1 May 2014
- Resigned on
- 21 February 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
HEALTH MANAGEMENT (CARLISLE) LIMITED
- Correspondence address
- DALMORE CAPITAL 35 MELVILLE STREET, EDINBURGH, SCOTLAND, EH3 7JF
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 1 May 2014
- Resigned on
- 21 February 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
DISCOVERY EDUCATION (HOLDINGS) LIMITED
- Correspondence address
- 200 ALDERSGATE STREET, LONDON, UNITED KINGDOM, EC1A 4HD
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 18 November 2013
- Resigned on
- 13 August 2014
- Nationality
- BRITISH
- Occupation
- DIRECTOR
DISCOVERY EDUCATION PLC
- Correspondence address
- 200 ALDERSGATE STREET, LONDON, UNITED KINGDOM, EC1A 4HD
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 18 November 2013
- Resigned on
- 13 August 2014
- Nationality
- BRITISH
- Occupation
- DIRECTOR
DISCOVERY EDUCATION (NOMINEE) LIMITED
- Correspondence address
- 200 ALDERSGATE STREET, LONDON, UNITED KINGDOM, EC1A 4HD
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 31 October 2013
- Resigned on
- 13 August 2014
- Nationality
- BRITISH
- Occupation
- DIRECTOR
WEST SUSSEX ESTATES PARTNERSHIP LIMITED
- Correspondence address
- FLAT 505 98 CLERKENWELL ROAD, LONDON, UNITED KINGDOM, EC1M 5PY
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 20 July 2012
- Resigned on
- 2 August 2013
- Nationality
- BRITISH
- Occupation
- BID DIRECTOR
Average house price in the postcode EC1M 5PY £857,000
SOLENT FUNDCO 3 LIMITED
- Correspondence address
- BOUNDARY HOUSE 91-93 CHARTERHOUSE STREET, LONDON, UNITED KINGDOM, EC1M 6HR
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 20 July 2012
- Resigned on
- 2 August 2013
- Nationality
- BRITISH
- Occupation
- BID DIRECTOR
Average house price in the postcode EC1M 6HR £19,590,000
SOLENT FUNDCO 2 LIMITED
- Correspondence address
- BOUNDARY HOUSE 91-93 CHARTERHOUSE STREET, LONDON, UNITED KINGDOM, EC1M 6HR
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 20 July 2012
- Resigned on
- 2 August 2013
- Nationality
- BRITISH
- Occupation
- BID DIRECTOR
Average house price in the postcode EC1M 6HR £19,590,000
SOLENT FUNDCO 1 LIMITED
- Correspondence address
- FLAT 505 98 CLERKENWELL ROAD, LONDON, UNITED KINGDOM, EC1M 5PY
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 20 July 2012
- Resigned on
- 2 August 2013
- Nationality
- BRITISH
- Occupation
- BID DIRECTOR
Average house price in the postcode EC1M 5PY £857,000
SOLENT ESTATES PARTNERSHIP LIMITED
- Correspondence address
- FLAT 505 98 CLERKENWELL ROAD, LONDON, UNITED KINGDOM, EC1M 5PY
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 20 July 2012
- Resigned on
- 2 August 2013
- Nationality
- BRITISH
- Occupation
- BID DIRECTOR
Average house price in the postcode EC1M 5PY £857,000
DONCASTER ESTATES PARTNERSHIP LIMITED
- Correspondence address
- C/O AMS, 46 CHARLES STREET, CARDIFF, CF10 2GE
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 20 July 2012
- Resigned on
- 2 August 2013
- Nationality
- BRITISH
- Occupation
- BID DIRECTOR
Average house price in the postcode CF10 2GE £1,711,000
BURY, TAMESIDE & GLOSSOP FUNDCO 2 LIMITED
- Correspondence address
- 91-93 CHARTERHOUSE STREET, LONDON, UNITED KINGDOM, EC1M 6HR
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 20 July 2012
- Resigned on
- 2 August 2013
- Nationality
- BRITISH
- Occupation
- BID DIRECTOR
Average house price in the postcode EC1M 6HR £19,590,000
BURY, TAMESIDE & GLOSSOP FUNDCO 1 LIMITED
- Correspondence address
- 91-93 CHARTERHOUSE STREET, LONDON, UNITED KINGDOM, EC1M 6HR
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 20 July 2012
- Resigned on
- 2 August 2013
- Nationality
- BRITISH
- Occupation
- BID DIRECTOR
Average house price in the postcode EC1M 6HR £19,590,000
BRADFORD & AIREDALE HOLDCO 2 LIMITED
- Correspondence address
- FLAT 505 98 CLERKENWELL ROAD, LONDON, UNITED KINGDOM, EC1M 5PY
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 20 July 2012
- Resigned on
- 25 July 2013
- Nationality
- BRITISH
- Occupation
- BID DIRECTOR
Average house price in the postcode EC1M 5PY £857,000
BRADFORD & AIREDALE HOLDCO 1 LIMITED
- Correspondence address
- FLAT 505 98 CLERKENWELL ROAD, LONDON, UNITED KINGDOM, EC1M 5PY
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 20 July 2012
- Resigned on
- 25 July 2013
- Nationality
- BRITISH
- Occupation
- BID DIRECTOR
Average house price in the postcode EC1M 5PY £857,000
BRADFORD & AIREDALE FUNDCO 2 LIMITED
- Correspondence address
- FLAT 505 98 CLERKENWELL ROAD, LONDON, UNITED KINGDOM, EC1M 5PY
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 20 July 2012
- Resigned on
- 25 July 2013
- Nationality
- BRITISH
- Occupation
- BID DIRECTOR
Average house price in the postcode EC1M 5PY £857,000
BRADFORD & AIREDALE (LIFT) INVESTMENTS LIMITED
- Correspondence address
- BOUNDARY HOUSE 91-93 CHARTERHOUSE STREET, LONDON, UNITED KINGDOM, EC1M 6HR
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 20 July 2012
- Resigned on
- 25 July 2013
- Nationality
- BRITISH
- Occupation
- BID DIRECTOR
Average house price in the postcode EC1M 6HR £19,590,000
BARNSLEY FUNDCO 3 LIMITED
- Correspondence address
- THIRD FLOOR 46 CHARLES STREET, CARDIFF, CF10 2GE
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 20 July 2012
- Resigned on
- 2 August 2013
- Nationality
- BRITISH
- Occupation
- BID DIRECTOR
Average house price in the postcode CF10 2GE £1,711,000
BARNSLEY FUNDCO 2 LIMITED
- Correspondence address
- FLAT 505 98 CLERKENWELL ROAD, LONDON, UNITED KINGDOM, EC1M 5PY
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 20 July 2012
- Resigned on
- 2 August 2013
- Nationality
- BRITISH
- Occupation
- BID DIRECTOR
Average house price in the postcode EC1M 5PY £857,000
BARNSLEY FUNDCO 1 LIMITED
- Correspondence address
- FLAT 505 98 CLERKENWELL ROAD, LONDON, UNITED KINGDOM, EC1M 5PY
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 20 July 2012
- Resigned on
- 2 August 2013
- Nationality
- BRITISH
- Occupation
- BID DIRECTOR
Average house price in the postcode EC1M 5PY £857,000
BARNSLEY ESTATES PARTNERSHIP LIMITED
- Correspondence address
- FLAT 505 98 CLERKENWELL ROAD, LONDON, UNITED KINGDOM, EC1M 5PY
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 20 July 2012
- Resigned on
- 2 August 2013
- Nationality
- BRITISH
- Occupation
- BID DIRECTOR
Average house price in the postcode EC1M 5PY £857,000
COMMUNITY SOLUTIONS INVESTMENT PARTNERS LIMITED
- Correspondence address
- 91-93 CHARTERHOUSE STREET, LONDON, UNITED KINGDOM, EC1M 6HR
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 20 July 2012
- Resigned on
- 2 August 2013
- Nationality
- BRITISH
- Occupation
- BID DIRECTOR
Average house price in the postcode EC1M 6HR £19,590,000
CAMDEN & ISLINGTON FUNDCO 1 LIMITED
- Correspondence address
- FLAT 505 98 CLERKENWELL ROAD, LONDON, UNITED KINGDOM, EC1M 5PY
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 20 July 2012
- Resigned on
- 2 August 2013
- Nationality
- BRITISH
- Occupation
- BID DIRECTOR
Average house price in the postcode EC1M 5PY £857,000
CAMDEN & ISLINGTON ESTATES PARTNERSHIP LIMITED
- Correspondence address
- FLAT 505 98 CLERKENWELL ROAD, LONDON, UNITED KINGDOM, EC1M 5PY
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 20 July 2012
- Resigned on
- 2 August 2013
- Nationality
- BRITISH
- Occupation
- BID DIRECTOR
Average house price in the postcode EC1M 5PY £857,000
BRADFORD & AIREDALE FUNDCO 1 LIMITED
- Correspondence address
- FLAT 505 98 CLERKENWELL ROAD, LONDON, UNITED KINGDOM, EC1M 5PY
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 20 July 2012
- Resigned on
- 25 July 2013
- Nationality
- BRITISH
- Occupation
- BID DIRECTOR
Average house price in the postcode EC1M 5PY £857,000
BRADFORD & AIREDALE ESTATES PARTNERSHIP LIMITED
- Correspondence address
- 91-93 CHARTERHOUSE STREET, LONDON, UNITED KINGDOM, EC1M 6HR
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 20 July 2012
- Resigned on
- 25 July 2013
- Nationality
- BRITISH
- Occupation
- BID DIRECTOR
Average house price in the postcode EC1M 6HR £19,590,000
BRADFORD & AIREDALE HOLDCO 3 LIMITED
- Correspondence address
- FLAT 505 98 CLERKENWELL ROAD, LONDON, UNITED KINGDOM, EC1M 5PY
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 20 July 2012
- Resigned on
- 25 July 2013
- Nationality
- BRITISH
- Occupation
- BID DIRECTOR
Average house price in the postcode EC1M 5PY £857,000
BRADFORD & AIREDALE FUNDCO 3 LIMITED
- Correspondence address
- FLAT 505 98 CLERKENWELL ROAD, LONDON, UNITED KINGDOM, EC1M 5PY
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 20 July 2012
- Resigned on
- 25 July 2013
- Nationality
- BRITISH
- Occupation
- BID DIRECTOR
Average house price in the postcode EC1M 5PY £857,000
DONCASTER FUNDCO 3 LIMITED
- Correspondence address
- FLAT 505 98 CLERKENWELL ROAD, LONDON, UNITED KINGDOM, EC1M 5PY
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 20 July 2012
- Resigned on
- 2 August 2013
- Nationality
- BRITISH
- Occupation
- BID DIRECTOR
Average house price in the postcode EC1M 5PY £857,000
DONCASTER FUNDCO 2 LIMITED
- Correspondence address
- FLAT 505 98 CLERKENWELL ROAD, LONDON, UNITED KINGDOM, EC1M 5PY
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 20 July 2012
- Resigned on
- 2 August 2013
- Nationality
- BRITISH
- Occupation
- BID DIRECTOR
Average house price in the postcode EC1M 5PY £857,000
DONCASTER FUNDCO 1 LIMITED
- Correspondence address
- FLAT 505 98 CLERKENWELL ROAD, LONDON, UNITED KINGDOM, EC1M 5PY
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 20 July 2012
- Resigned on
- 2 August 2013
- Nationality
- BRITISH
- Occupation
- BID DIRECTOR
Average house price in the postcode EC1M 5PY £857,000
BURY, TAMESIDE & GLOSSOP ESTATES PARTNERSHIP LIMITED
- Correspondence address
- FLAT 505 98 CLERKENWELL ROAD, LONDON, UNITED KINGDOM, EC1M 5PY
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 20 July 2012
- Resigned on
- 2 August 2013
- Nationality
- BRITISH
- Occupation
- BID DIRECTOR
Average house price in the postcode EC1M 5PY £857,000
BURY, TAMESIDE & GLOSSOP DEVELOPMENT LIMITED
- Correspondence address
- BOUNDARY HOUSE 91-93 CHARTERHOUSE STREET, LONDON, UNITED KINGDOM, EC1M 6HR
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 20 July 2012
- Resigned on
- 2 August 2013
- Nationality
- BRITISH
- Occupation
- BID DIRECTOR
Average house price in the postcode EC1M 6HR £19,590,000
BRADFORD & AIREDALE HOLDCO 4 LIMITED
- Correspondence address
- FLAT 505 98 CLERKENWELL ROAD, LONDON, UNITED KINGDOM, EC1M 5PY
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 20 July 2012
- Resigned on
- 25 July 2013
- Nationality
- BRITISH
- Occupation
- BID DIRECTOR
Average house price in the postcode EC1M 5PY £857,000
BRADFORD & AIREDALE FUNDCO 4 LIMITED
- Correspondence address
- FLAT 505 98 CLERKENWELL ROAD, LONDON, UNITED KINGDOM, EC1M 5PY
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 20 July 2012
- Resigned on
- 25 July 2013
- Nationality
- BRITISH
- Occupation
- BID DIRECTOR
Average house price in the postcode EC1M 5PY £857,000
MAST ESTATES PARTNERSHIP LIMITED
- Correspondence address
- BOUNDARY HOUSE 91-93 CHARTERHOUSE STREET, LONDON, UK, EC1M 6HR
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 18 October 2011
- Resigned on
- 2 August 2013
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode EC1M 6HR £19,590,000
LEICESTER LIFT COMPANY LIMITED
- Correspondence address
- BOUNDARY HOUSE 91-93 CHARTERHOUSE STREET, LONDON, UK, EC1M 6HR
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 18 October 2011
- Resigned on
- 2 August 2013
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode EC1M 6HR £19,590,000
MAST DEV CO LIMITED
- Correspondence address
- THIRD FLOOR 46 CHARLES STREET, CARDIFF, UNITED KINGDOM, CF10 2GE
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 18 October 2011
- Resigned on
- 2 August 2013
- Nationality
- BRITISH
- Occupation
- BID DIRECTOR
Average house price in the postcode CF10 2GE £1,711,000
MAST FUNDCO 2 LIMITED
- Correspondence address
- BOUNDARY HOUSE 91-93 CHARTERHOUSE STREET, LONDON, UK, EC1M 6HR
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 18 October 2011
- Resigned on
- 2 August 2013
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode EC1M 6HR £19,590,000
LEICESTER LIFT (MIDCO) LIMITED
- Correspondence address
- BOUNDARY HOUSE 91-93 CHARTERHOUSE STREET, LONDON, UK, EC1M 6HR
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 18 October 2011
- Resigned on
- 2 August 2013
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode EC1M 6HR £19,590,000
GRT NOTTINGHAM LIFT PROJECT COMPANY (NO.2) LIMITED
- Correspondence address
- BOUNDARY HOUSE 91-93 CHARTERHOUSE STREET, LONDON, UK, EC1M 6HR
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 18 October 2011
- Resigned on
- 2 August 2013
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode EC1M 6HR £19,590,000
GRT NOTTINGHAM LIFT PROJECT COMPANY (NO. 1) LIMITED
- Correspondence address
- BOUNDARY HOUSE 91-93 CHARTERHOUSE STREET, LONDON, UK, EC1M 6HR
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 18 October 2011
- Resigned on
- 2 August 2013
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode EC1M 6HR £19,590,000
GRT NOTTINGHAM LIFT MIDCO (NO.2) LIMITED
- Correspondence address
- BOUNDARY HOUSE 91-93 CHARTERHOUSE STREET, LONDON, UK, EC1M 6HR
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 18 October 2011
- Resigned on
- 2 August 2013
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode EC1M 6HR £19,590,000
GRT NOTTINGHAM LIFT MIDCO (NO.1) LIMITED
- Correspondence address
- BOUNDARY HOUSE 91-93 CHARTERHOUSE STREET, LONDON, UK, EC1M 6HR
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 18 October 2011
- Resigned on
- 2 August 2013
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode EC1M 6HR £19,590,000
SANDWELL ESTATES PARTNERSHIP LIMITED
- Correspondence address
- BOUNDARY HOUSE 91-93 CHARTERHOUSE STREET, LONDON, UK, EC1M 6HR
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 18 October 2011
- Resigned on
- 2 August 2013
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode EC1M 6HR £19,590,000
MAST FUNDCO 1 LIMITED
- Correspondence address
- BOUNDARY HOUSE 91-93 CHARTERHOUSE STREET, LONDON, UK, EC1M 6HR
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 18 October 2011
- Resigned on
- 2 August 2013
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode EC1M 6HR £19,590,000
MAST MIDCO 1 LIMITED
- Correspondence address
- BOUNDARY HOUSE 91-93 CHARTERHOUSE STREET, LONDON, UK, EC1M 6HR
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 18 October 2011
- Resigned on
- 2 August 2013
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode EC1M 6HR £19,590,000
GRT NOTTINGHAM LIFT COMPANY LIMITED
- Correspondence address
- BOUNDARY HOUSE 91-93 CHARTERHOUSE STREET, LONDON, UK, EC1M 6HR
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 18 October 2011
- Resigned on
- 2 August 2013
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode EC1M 6HR £19,590,000
ESTATES DEVELOPMENT NORTH NOTTINGHAMSHIRE ASSETS LIMITED
- Correspondence address
- BOUNDARY HOUSE 91-93 CHARTERHOUSE STREET, LONDON, UK, EC1M 6HR
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 18 October 2011
- Resigned on
- 2 August 2013
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode EC1M 6HR £19,590,000
SANDWELL FUNDCO 1 LIMITED
- Correspondence address
- BOUNDARY HOUSE 91-93 CHARTERHOUSE STREET, LONDON, UK, EC1M 6HR
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 18 October 2011
- Resigned on
- 2 August 2013
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode EC1M 6HR £19,590,000
MAST MIDCO 2 LIMITED
- Correspondence address
- BOUNDARY HOUSE 91-93 CHARTERHOUSE STREET, LONDON, UK, EC1M 6HR
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 18 October 2011
- Resigned on
- 2 August 2013
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode EC1M 6HR £19,590,000
ESTATES DEVELOPMENT NORTH NOTTINGHAMSHIRE ASSETS (MIDCO) LIMITED
- Correspondence address
- BOUNDARY HOUSE 91-93 CHARTERHOUSE STREET, LONDON, UK, EC1M 6HR
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 18 October 2011
- Resigned on
- 2 August 2013
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode EC1M 6HR £19,590,000
SANDWELL FUNDCO 2 LIMITED
- Correspondence address
- BOUNDARY HOUSE 91-93 CHARTERHOUSE STREET, LONDON, UK, EC1M 6HR
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 18 October 2011
- Resigned on
- 2 August 2013
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode EC1M 6HR £19,590,000
SANDWELL FUNDCO 3 LIMITED
- Correspondence address
- THIRD FLOOR 46 CHARLES STREET, CARDIFF, UNITED KINGDOM, CF10 2GE
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 18 October 2011
- Resigned on
- 2 August 2013
- Nationality
- BRITISH
- Occupation
- BID DIRECTOR
Average house price in the postcode CF10 2GE £1,711,000
SANDWELL MIDCO 2 LIMITED
- Correspondence address
- BOUNDARY HOUSE 91-93 CHARTERHOUSE STREET, LONDON, UK, EC1M 6HR
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 18 October 2011
- Resigned on
- 2 August 2013
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode EC1M 6HR £19,590,000
SANDWELL MIDCO 3 LIMITED
- Correspondence address
- THIRD FLOOR 46 CHARLES STREET, CARDIFF, UNITED KINGDOM, CF10 2GE
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 18 October 2011
- Resigned on
- 2 August 2013
- Nationality
- BRITISH
- Occupation
- BID DIRECTOR
Average house price in the postcode CF10 2GE £1,711,000
SOUTHERN DERBYSHIRE LIFT PROJECT COMPANY (NO.2) LIMITED
- Correspondence address
- BOUNDARY HOUSE 91-93 CHARTERHOUSE STREET, LONDON, UK, EC1M 6HR
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 18 October 2011
- Resigned on
- 2 August 2013
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode EC1M 6HR £19,590,000
SOUTHERN DERBYSHIRE LIFT PROJECT COMPANY (NO. 1) LIMITED
- Correspondence address
- BOUNDARY HOUSE 91-93 CHARTERHOUSE STREET, LONDON, UK, EC1M 6HR
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 18 October 2011
- Resigned on
- 2 August 2013
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode EC1M 6HR £19,590,000
SOUTHERN DERBYSHIRE LIFT COMPANY LIMITED
- Correspondence address
- BOUNDARY HOUSE 91-93 CHARTERHOUSE STREET, LONDON, UK, EC1M 6HR
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 18 October 2011
- Resigned on
- 2 August 2013
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode EC1M 6HR £19,590,000
SOUTHERN DERBYSHIRE LIFT (MIDCO) LIMITED
- Correspondence address
- BOUNDARY HOUSE 91-93 CHARTERHOUSE STREET, LONDON, UK, EC1M 6HR
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 18 October 2011
- Resigned on
- 2 August 2013
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode EC1M 6HR £19,590,000
SOUTHERN DERBYSHIRE LIFT (MIDCO) (NO.2) LIMITED
- Correspondence address
- BOUNDARY HOUSE 91-93 CHARTERHOUSE STREET, LONDON, UK, EC1M 6HR
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 18 October 2011
- Resigned on
- 2 August 2013
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode EC1M 6HR £19,590,000
NORTH NOTTINGHAMSHIRE LIFT PROJECT COMPANY (NO.1) LIMITED
- Correspondence address
- BOUNDARY HOUSE 91-93 CHARTERHOUSE STREET, LONDON, UK, EC1M 6HR
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 18 October 2011
- Resigned on
- 2 August 2013
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode EC1M 6HR £19,590,000
NORTH NOTTINGHAMSHIRE LIFT COMPANY LIMITED
- Correspondence address
- BOUNDARY HOUSE 91-93 CHARTERHOUSE STREET, LONDON, UK, EC1M 6HR
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 18 October 2011
- Resigned on
- 2 August 2013
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode EC1M 6HR £19,590,000
NORTH NOTTINGHAMSHIRE LIFT (MIDCO) LIMITED
- Correspondence address
- BOUNDARY HOUSE 91-93 CHARTERHOUSE STREET, LONDON, UK, EC1M 6HR
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 18 October 2011
- Resigned on
- 2 August 2013
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode EC1M 6HR £19,590,000
LEICESTER LIFT PROJECT COMPANY (NO.2) LIMITED
- Correspondence address
- BOUNDARY HOUSE 91-93 CHARTERHOUSE STREET, LONDON, UK, EC1M 6HR
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 18 October 2011
- Resigned on
- 2 August 2013
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode EC1M 6HR £19,590,000
LEICESTER LIFT PROJECT COMPANY (NO. 1) LIMITED
- Correspondence address
- BOUNDARY HOUSE 91-93 CHARTERHOUSE STREET, LONDON, UK, EC1M 6HR
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 18 October 2011
- Resigned on
- 2 August 2013
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode EC1M 6HR £19,590,000
LEICESTER LIFT MIDCO (NO.2) LIMITED
- Correspondence address
- BOUNDARY HOUSE 91-93 CHARTERHOUSE STREET, LONDON, UK, EC1M 6HR
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 18 October 2011
- Resigned on
- 2 August 2013
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode EC1M 6HR £19,590,000
AGHOCO 1063 LIMITED
- Correspondence address
- BOUNDARY HOUSE 91 CHARTERHOUSE STREET, LONDON, UNITED KINGDOM, EC1M 6HR
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 7 October 2011
- Resigned on
- 5 August 2013
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode EC1M 6HR £19,590,000
ROEHAMPTON HOSPITAL LIMITED
- Correspondence address
- 30 WARWICK STREET, LONDON, UNITED KINGDOM, W1B 5NH
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 5 November 2010
- Resigned on
- 17 January 2012
- Nationality
- BRITISH
- Occupation
- DIRECTOR
ROEHAMPTON HOSPITAL HOLDINGS LIMITED
- Correspondence address
- 30 WARWICK STREET, LONDON, UNITED KINGDOM, W1B 5NH
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 5 November 2010
- Resigned on
- 17 January 2012
- Nationality
- BRITISH
- Occupation
- DIRECTOR
EQUITIX HEALTHCARE (LANCASTER) LIMITED
- Correspondence address
- 30 WARWICK STREET, LONDON, UNITED KINGDOM, W1B 5NH
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 14 July 2010
- Resigned on
- 8 June 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
KMC (PEMBROKE) LIMITED
- Correspondence address
- THIRD FLOOR 46 CHARLES STREET, CARDIFF, CF10 2GE
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 1 June 2010
- Resigned on
- 30 September 2010
- Nationality
- BRITISH
- Occupation
- BID DIRECTOR
Average house price in the postcode CF10 2GE £1,711,000
INTEGRATED CARE SOLUTIONS (SHROPSHIRE) HOLDINGS LIMITED
- Correspondence address
- 91-93 CHARTERHOUSE STREET, LONDON, EC1M 6HR
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 1 June 2010
- Resigned on
- 21 March 2012
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode EC1M 6HR £19,590,000
KENT VANWALL LIMITED
- Correspondence address
- BOUNDARY HOUSE 91 CHARTERHOUSE STREET, LONDON, ENGLAND, EC1M 6HR
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 1 June 2010
- Resigned on
- 24 May 2012
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode EC1M 6HR £19,590,000
INTEGRATED CARE SOLUTIONS (SHROPSHIRE) LIMITED
- Correspondence address
- 91-93 CHARTERHOUSE STREET, LONDON, EC1M 6HR
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 1 June 2010
- Resigned on
- 21 March 2012
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode EC1M 6HR £19,590,000
INTEGRATED CARE SOLUTIONS (EAST KENT) LIMITED
- Correspondence address
- 91-93 CHARTERHOUSE STREET, LONDON, EC1M 6HR
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 1 June 2010
- Resigned on
- 21 March 2012
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode EC1M 6HR £19,590,000
INTEGRATED CARE SOLUTIONS (EAST KENT) HOLDINGS LIMITED
- Correspondence address
- 91-93 CHARTERHOUSE STREET, LONDON, EC1M 6HR
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 1 June 2010
- Resigned on
- 21 March 2012
- Nationality
- BRITISH
- Occupation
- UK
Average house price in the postcode EC1M 6HR £19,590,000