Ross William DRIVER

Total number of appointments 58, 22 active appointments

PETERBOROUGH HOSPITAL INVESTMENTS LIMITED

Correspondence address
Level 7 One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
Role ACTIVE
director
Date of birth
May 1981
Appointed on
12 August 2019
Resigned on
16 June 2021
Nationality
British
Occupation
Corporate Treasurer

EASTBURY PARK LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
Role ACTIVE
Director
Date of birth
May 1981
Appointed on
2 January 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1Y 4QU £83,465,000

PRIME INFRASTRUCTURE INVESTMENTS LIMITED

Correspondence address
12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
Role ACTIVE
director
Date of birth
May 1981
Appointed on
2 December 2015
Resigned on
15 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 4QU £83,465,000

RAVENSBOURNE HEALTH SERVICES LIMITED

Correspondence address
12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
Role ACTIVE
director
Date of birth
May 1981
Appointed on
1 April 2015
Resigned on
15 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 4QU £83,465,000

RAVENSBOURNE HEALTH SERVICES (HOLDINGS) LIMITED

Correspondence address
12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
Role ACTIVE
director
Date of birth
May 1981
Appointed on
1 April 2015
Resigned on
15 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 4QU £83,465,000

S&W TLP EDUCATION PARTNERSHIP LIMITED

Correspondence address
Infrared Capital Partners Ltd Level 7, One Bartholomew Close, Barts Sq, London, England, EC1A 7BL
Role ACTIVE
director
Date of birth
May 1981
Appointed on
11 March 2015
Resigned on
15 June 2021
Nationality
British
Occupation
Investment Executive, Infrastructure

S&W TLP (PSP ONE) LIMITED

Correspondence address
Level 7 One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
Role ACTIVE
director
Date of birth
May 1981
Appointed on
11 March 2015
Resigned on
16 June 2021
Nationality
British
Occupation
Investment Executive, Infrastructure

S&W TLP (PSP THREE) LIMITED

Correspondence address
Level 7 One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
Role ACTIVE
director
Date of birth
May 1981
Appointed on
11 March 2015
Resigned on
16 June 2021
Nationality
British
Occupation
Investment Executive, Infrastructure

S&W TLP (PSP TWO) LIMITED

Correspondence address
Level 7 One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
Role ACTIVE
director
Date of birth
May 1981
Appointed on
11 March 2015
Resigned on
16 June 2021
Nationality
British
Occupation
Investment Executive, Infrastructure

S&W TLP (HOLD CO ONE) LIMITED

Correspondence address
Infrared Capital Partners Ltd Level 7, One Bartholomew Close, Barts Sq, London, England, EC1A 7BL
Role ACTIVE
director
Date of birth
May 1981
Appointed on
11 March 2015
Resigned on
15 June 2021
Nationality
British
Occupation
Investment Executive, Infrastructure

S&W TLP (HOLD CO TWO) LIMITED

Correspondence address
Infrared Capital Partners Ltd Level 7, One Bartholomew Close, Barts Sq, London, England, EC1A 7BL
Role ACTIVE
director
Date of birth
May 1981
Appointed on
11 March 2015
Resigned on
15 June 2021
Nationality
British
Occupation
Investment Executive, Infrastructure

S&W TLP (PROJECT CO ONE) LIMITED

Correspondence address
Infrared Capital Partners Ltd Level 7, One Bartholomew Close, Barts Sq, London, England, EC1A 7BL
Role ACTIVE
director
Date of birth
May 1981
Appointed on
11 March 2015
Resigned on
15 June 2021
Nationality
British
Occupation
Investment Executive, Infrastructure

S&W TLP (PROJECT CO TWO) LIMITED

Correspondence address
Infrared Capital Partners Ltd Level 7, One Bartholomew Close, Barts Sq, London, England, EC1A 7BL
Role ACTIVE
director
Date of birth
May 1981
Appointed on
11 March 2015
Resigned on
15 June 2021
Nationality
British
Occupation
Investment Executive, Infrastructure

BY EDUCATION (WALTHAM FOREST) HOLDINGS LIMITED

Correspondence address
12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
Role ACTIVE
director
Date of birth
May 1981
Appointed on
23 April 2014
Resigned on
15 June 2021
Nationality
British
Occupation
Corporate Finance

Average house price in the postcode SW1Y 4QU £83,465,000

BOUYGUES PARTNERSHIP FOR EDUCATION AND COMMUNITY (WALTHAM FOREST) LIMITED

Correspondence address
12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
Role ACTIVE
director
Date of birth
May 1981
Appointed on
23 April 2014
Resigned on
15 June 2021
Nationality
British
Occupation
Corporate Finance

Average house price in the postcode SW1Y 4QU £83,465,000

BY EDUCATION (WALTHAM FOREST) LIMITED

Correspondence address
12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
Role ACTIVE
director
Date of birth
May 1981
Appointed on
23 April 2014
Resigned on
15 June 2021
Nationality
British
Occupation
Corporate Finance

Average house price in the postcode SW1Y 4QU £83,465,000

WALTHAM FOREST LOCAL EDUCATION PARTNERSHIP LIMITED

Correspondence address
12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
Role ACTIVE
director
Date of birth
May 1981
Appointed on
23 April 2014
Resigned on
15 June 2021
Nationality
British
Occupation
Corporate Finance

Average house price in the postcode SW1Y 4QU £83,465,000

BASS LIFT HOLDINGS LIMITED

Correspondence address
12 Charles Ii Street, London, SW1Y 4QU
Role ACTIVE
director
Date of birth
May 1981
Appointed on
4 March 2014
Resigned on
15 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 4QU £83,465,000

PRIME LIFT INVESTMENTS LIMITED

Correspondence address
12 Charles Ii Street, London, SW1Y 4QU
Role ACTIVE
director
Date of birth
May 1981
Appointed on
4 March 2014
Resigned on
15 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 4QU £83,465,000

MEDWAY FUNDCO LIMITED

Correspondence address
12 Charles Ii Street, London, England, SW1Y 4QU
Role ACTIVE
director
Date of birth
May 1981
Appointed on
30 January 2014
Resigned on
15 June 2021
Nationality
British
Occupation
Corprate Finance Director

Average house price in the postcode SW1Y 4QU £83,465,000

MEDWAY COMMUNITY ESTATES LIMITED

Correspondence address
12 Charles Ii Street, London, England, SW1Y 4QU
Role ACTIVE
director
Date of birth
May 1981
Appointed on
30 January 2014
Resigned on
15 June 2021
Nationality
British
Occupation
Corporate Finance Director

Average house price in the postcode SW1Y 4QU £83,465,000

MEDWAY FUNDCO (CANTERBURY STREET) LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, ENGLAND, SW1Y 4QU
Role ACTIVE
Director
Date of birth
May 1981
Appointed on
30 January 2014
Nationality
BRITISH
Occupation
CORPORATE FINANCE DIRECTOR

Average house price in the postcode SW1Y 4QU £83,465,000


IVYWOOD COLLEGES LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, ENGLAND, SW1Y 4QU
Role RESIGNED
Director
Date of birth
May 1981
Appointed on
20 April 2018
Resigned on
15 May 2020
Nationality
BRITISH
Occupation
CORPORATE FINANCE

Average house price in the postcode SW1Y 4QU £83,465,000

IVYWOOD COLLEGES HOLDINGS LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, ENGLAND, SW1Y 4QU
Role RESIGNED
Director
Date of birth
May 1981
Appointed on
20 April 2018
Resigned on
15 May 2020
Nationality
BRITISH
Occupation
CORPORTATE FINANCE

Average house price in the postcode SW1Y 4QU £83,465,000

IVYWOOD COLLEGES PARKING LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
Role RESIGNED
Director
Date of birth
May 1981
Appointed on
2 March 2018
Resigned on
15 May 2020
Nationality
BRITISH
Occupation
CORPORATE FINANCE

Average house price in the postcode SW1Y 4QU £83,465,000

AFTON WIND FARM LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
Role RESIGNED
Director
Date of birth
May 1981
Appointed on
10 October 2016
Resigned on
10 October 2018
Nationality
BRITISH
Occupation
CORPORATE TREASURER

Average house price in the postcode SW1Y 4QU £83,465,000

AFTON WIND FARM (BMO) LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
Role RESIGNED
Director
Date of birth
May 1981
Appointed on
10 October 2016
Resigned on
10 October 2018
Nationality
BRITISH
Occupation
CORPORATE TREASURER

Average house price in the postcode SW1Y 4QU £83,465,000

AFTON WIND FARM (HOLDINGS) LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
Role RESIGNED
Director
Date of birth
May 1981
Appointed on
10 October 2016
Resigned on
10 October 2018
Nationality
BRITISH
Occupation
CORPORATE TREASURER

Average house price in the postcode SW1Y 4QU £83,465,000

AFTON WIND FARM LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
Role RESIGNED
Director
Date of birth
May 1981
Appointed on
16 August 2016
Resigned on
26 August 2016
Nationality
BRITISH
Occupation
CORPORATE TREASURER

Average house price in the postcode SW1Y 4QU £83,465,000

PRIMA 200 FUNDCO NO 2 LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, ENGLAND, SW1Y 4QU
Role RESIGNED
Director
Date of birth
May 1981
Appointed on
28 July 2016
Resigned on
8 November 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1Y 4QU £83,465,000

BIRMINGHAM AND SOLIHULL LOCAL IMPROVEMENT FINANCE TRUST LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, ENGLAND, SW1Y 4QU
Role RESIGNED
Director
Date of birth
May 1981
Appointed on
28 July 2016
Resigned on
8 November 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1Y 4QU £83,465,000

BIRMINGHAM AND SOLIHULL LIFT (FUNDCO 1) LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, ENGLAND, SW1Y 4QU
Role RESIGNED
Director
Date of birth
May 1981
Appointed on
28 July 2016
Resigned on
8 November 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1Y 4QU £83,465,000

BIRMINGHAM AND SOLIHULL LIFT (FUNDCO 2) LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, ENGLAND, SW1Y 4QU
Role RESIGNED
Director
Date of birth
May 1981
Appointed on
28 July 2016
Resigned on
8 November 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1Y 4QU £83,465,000

BIRMINGHAM AND SOLIHULL LIFT (FUNDCO 3) LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, ENGLAND, SW1Y 4QU
Role RESIGNED
Director
Date of birth
May 1981
Appointed on
28 July 2016
Resigned on
8 November 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1Y 4QU £83,465,000

BIRMINGHAM AND SOLIHULL LIFT (FUNDCO 4) LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, ENGLAND, SW1Y 4QU
Role RESIGNED
Director
Date of birth
May 1981
Appointed on
28 July 2016
Resigned on
8 November 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1Y 4QU £83,465,000

PRIMA 200 LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, ENGLAND, SW1Y 4QU
Role RESIGNED
Director
Date of birth
May 1981
Appointed on
28 July 2016
Resigned on
8 November 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1Y 4QU £83,465,000

PRIMA 200 FUNDCO NO 3 LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, ENGLAND, SW1Y 4QU
Role RESIGNED
Director
Date of birth
May 1981
Appointed on
28 July 2016
Resigned on
8 November 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1Y 4QU £83,465,000

PRIMA 200 FUNDCO NO 1 LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, ENGLAND, SW1Y 4QU
Role RESIGNED
Director
Date of birth
May 1981
Appointed on
28 July 2016
Resigned on
8 November 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1Y 4QU £83,465,000

PROSPECT HEALTHCARE (HINCHINGBROOKE) LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
Role RESIGNED
Director
Date of birth
May 1981
Appointed on
29 April 2016
Resigned on
10 June 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1Y 4QU £83,465,000

PROSPECT HEALTHCARE (HINCHINGBROOKE) HOLDINGS LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
Role RESIGNED
Director
Date of birth
May 1981
Appointed on
29 April 2016
Resigned on
10 June 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1Y 4QU £83,465,000

OCHRE SOLUTIONS (HOLDINGS) LIMITED

Correspondence address
INFRARED CAPITAL PARTNERS 12 CHARLES II STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
Role RESIGNED
Director
Date of birth
May 1981
Appointed on
1 December 2015
Resigned on
28 October 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1Y 4QU £83,465,000

OCHRE SOLUTIONS LIMITED

Correspondence address
INFRARED CAPITAL PARTNERS 12 CHARLES II STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
Role RESIGNED
Director
Date of birth
May 1981
Appointed on
1 December 2015
Resigned on
28 October 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1Y 4QU £83,465,000

TWIN RIVERS HOLDCO LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, ENGLAND, SW1Y 4QU
Role RESIGNED
Director
Date of birth
May 1981
Appointed on
13 May 2015
Resigned on
2 December 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1Y 4QU £83,465,000

TWIN RIVERS WIND FARM LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, ENGLAND, SW1Y 4QU
Role RESIGNED
Director
Date of birth
May 1981
Appointed on
13 May 2015
Resigned on
2 December 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1Y 4QU £83,465,000

REAPS MOSS LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, UK, SW1Y 4QU
Role RESIGNED
Director
Date of birth
May 1981
Appointed on
17 April 2015
Resigned on
9 October 2015
Nationality
BRITISH
Occupation
CORPORATE TREASURER

Average house price in the postcode SW1Y 4QU £83,465,000

EUROPEAN INVESTMENTS (REAPS MOSS) LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
Role RESIGNED
Director
Date of birth
May 1981
Appointed on
13 April 2015
Resigned on
9 October 2015
Nationality
BRITISH
Occupation
CORPORATE TREASURER

Average house price in the postcode SW1Y 4QU £83,465,000

EUROPEAN INVESTMENTS (LANCASHIRE 2) LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
Role RESIGNED
Director
Date of birth
May 1981
Appointed on
13 April 2015
Resigned on
9 October 2015
Nationality
BRITISH
Occupation
CORPORATE TREASURER

Average house price in the postcode SW1Y 4QU £83,465,000

NEWHAM LEARNING PARTNERSHIP (PSP) LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, ENGLAND, SW1Y 4QU
Role RESIGNED
Director
Date of birth
May 1981
Appointed on
11 March 2015
Resigned on
7 July 2017
Nationality
BRITISH
Occupation
INVESTMENT EXECUTIVE, INFRASTRUCTURE

Average house price in the postcode SW1Y 4QU £83,465,000

NEWHAM TRANSFORMATION PARTNERSHIP LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, ENGLAND, SW1Y 4QU
Role RESIGNED
Director
Date of birth
May 1981
Appointed on
11 March 2015
Resigned on
25 January 2017
Nationality
BRITISH
Occupation
INVESTMENT EXECUTIVE, INFRASTRUCTURE

Average house price in the postcode SW1Y 4QU £83,465,000

NEWHAM LEARNING PARTNERSHIP (PROJECT CO) LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, ENGLAND, SW1Y 4QU
Role RESIGNED
Director
Date of birth
May 1981
Appointed on
11 March 2015
Resigned on
25 January 2017
Nationality
BRITISH
Occupation
INVESTMENT EXECUTIVE, INFRASTRUCTURE

Average house price in the postcode SW1Y 4QU £83,465,000

NEWHAM LEARNING PARTNERSHIP (HOLD CO) LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, ENGLAND, SW1Y 4QU
Role RESIGNED
Director
Date of birth
May 1981
Appointed on
11 March 2015
Resigned on
25 January 2017
Nationality
BRITISH
Occupation
INVESTMENT EXECUTIVE, INFRASTRUCTURE

Average house price in the postcode SW1Y 4QU £83,465,000

CROOK HILL PROPERTIES LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, UK, SW1Y 4QU
Role RESIGNED
Director
Date of birth
May 1981
Appointed on
1 May 2014
Resigned on
7 December 2015
Nationality
BRITISH
Occupation
CORPORATE TREASURER

Average house price in the postcode SW1Y 4QU £83,465,000

EUROPEAN INVESTMENTS (CROOK HILL) LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
Role RESIGNED
Director
Date of birth
May 1981
Appointed on
1 May 2014
Resigned on
7 December 2015
Nationality
BRITISH
Occupation
CORPORATE TREASURER

Average house price in the postcode SW1Y 4QU £83,465,000

EUROPEAN INVESTMENTS (LANCASHIRE) LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
Role RESIGNED
Director
Date of birth
May 1981
Appointed on
1 May 2014
Resigned on
7 December 2015
Nationality
BRITISH
Occupation
CORPORATE TREASURER

Average house price in the postcode SW1Y 4QU £83,465,000

ALBION HEALTHCARE (OXFORD) HOLDINGS LIMITED

Correspondence address
INFRARED CAPITAL PARTNERS 12 CHARLES II STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
Role RESIGNED
Director
Date of birth
May 1981
Appointed on
4 February 2014
Resigned on
8 March 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1Y 4QU £83,465,000

ALBION HEALTHCARE (OXFORD) LIMITED

Correspondence address
INFRARED CAPITAL PARTNERS 12 CHARLES II STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
Role RESIGNED
Director
Date of birth
May 1981
Appointed on
4 February 2014
Resigned on
8 March 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1Y 4QU £83,465,000

EDUCATION SUPPORT (SWINDON) LIMITED

Correspondence address
1 KINGSWAY, LONDON, WC2B 6AN
Role RESIGNED
Director
Date of birth
May 1981
Appointed on
15 March 2012
Resigned on
29 November 2013
Nationality
BRITISH
Occupation
CORPORATE TREASURER

EDUCATION SUPPORT (SWINDON) HOLDINGS LIMITED

Correspondence address
1 KINGSWAY, LONDON, WC2B 6AN
Role RESIGNED
Director
Date of birth
May 1981
Appointed on
15 March 2012
Resigned on
29 November 2013
Nationality
BRITISH
Occupation
CORPORATE TREASURER