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
Nationality
British
Occupation
Director

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