Rebecca Jayne SEELEY

Total number of appointments 49, 44 active appointments

NETWORK RAIL INFRASTRUCTURE LIMITED

Correspondence address
Waterloo General Office, London, United Kingdom, SE1 8SW
Role ACTIVE
director
Date of birth
April 1980
Appointed on
17 July 2025
Nationality
British
Occupation
Company Director

NETWORK RAIL LIMITED

Correspondence address
Waterloo General Office, London, United Kingdom, SE1 8SW
Role ACTIVE
director
Date of birth
April 1980
Appointed on
17 July 2025
Nationality
British
Occupation
Company Director

PLACE PARTNERS SERVICES LTD

Correspondence address
Dorene Farm Meer End Road, Honiley, Kenilworth, England, CV8 1PW
Role ACTIVE
director
Date of birth
April 1980
Appointed on
21 April 2025
Nationality
British
Occupation
Managing Director

Average house price in the postcode CV8 1PW £899,000

LONDON & CONTINENTAL RAILWAYS LIMITED

Correspondence address
20 Cranbourn Street, 2nd Floor, London, England, WC2H 7AA
Role ACTIVE
director
Date of birth
April 1980
Appointed on
13 March 2025
Nationality
British
Occupation
Director

PLACE PARTNERS LTD

Correspondence address
Dorene Farm Meer End Road, Honiley, Kenilworth, England, CV8 1PW
Role ACTIVE
director
Date of birth
April 1980
Appointed on
4 October 2023
Nationality
British
Occupation
Managing Director

Average house price in the postcode CV8 1PW £899,000

TSP PLOT 6 RESIDENTIAL MANAGEMENT COMPANY LIMITED

Correspondence address
5 Merchant Square, Level 9, London, United Kingdom, W2 1BQ
Role ACTIVE
director
Date of birth
April 1980
Appointed on
26 September 2023
Resigned on
29 September 2023
Nationality
British
Occupation
Director

TSP ESTATE MANAGEMENT COMPANY LIMITED

Correspondence address
5 Merchant Square, Level 9, London, United Kingdom, W2 1BQ
Role ACTIVE
director
Date of birth
April 1980
Appointed on
25 September 2023
Resigned on
29 September 2023
Nationality
British
Occupation
Director

IQL S2 LIMITED

Correspondence address
5 Merchant Square, Level 9, London, England, W2 1BQ
Role ACTIVE
director
Date of birth
April 1980
Appointed on
6 February 2023
Resigned on
29 September 2023
Nationality
British
Occupation
Commercial Finance Director

IQL OFFICE (GP) LIMITED

Correspondence address
5 Merchant Square, Level 9, London, England, W2 1BQ
Role ACTIVE
director
Date of birth
April 1980
Appointed on
6 February 2023
Resigned on
29 September 2023
Nationality
British
Occupation
Director

IQL S4 LIMITED

Correspondence address
5 Merchant Square, Level 9, London, England, W2 1BQ
Role ACTIVE
director
Date of birth
April 1980
Appointed on
6 February 2023
Resigned on
29 September 2023
Nationality
British
Occupation
Commercial Finance Director

IQL S10 LIMITED

Correspondence address
5 Merchant Square, Level 9, London, England, W2 1BQ
Role ACTIVE
director
Date of birth
April 1980
Appointed on
6 February 2023
Resigned on
29 September 2023
Nationality
British
Occupation
Commercial Finance Director

IQL S3 LIMITED

Correspondence address
5 Merchant Square, Level 9, London, England, W2 1BQ
Role ACTIVE
director
Date of birth
April 1980
Appointed on
6 February 2023
Resigned on
29 September 2023
Nationality
British
Occupation
Commercial Finance Director

TSP PHASE 1.1 NOMINEE CO LIMITED

Correspondence address
5 Merchant Square, Level 9, London, United Kingdom, W2 1BQ
Role ACTIVE
director
Date of birth
April 1980
Appointed on
30 December 2022
Resigned on
29 September 2023
Nationality
British
Occupation
Director

TSP PHASE 1.1 GP LIMITED

Correspondence address
5 Merchant Square, Level 9, London, England, W2 1BQ
Role ACTIVE
director
Date of birth
April 1980
Appointed on
26 July 2022
Resigned on
29 September 2023
Nationality
British
Occupation
Accountant

LENDLEASE (HIGH ROAD WEST) LIMITED

Correspondence address
5 Merchant Square, Level 9, London, England, W2 1BQ
Role ACTIVE
director
Date of birth
April 1980
Appointed on
8 June 2021
Resigned on
29 September 2023
Nationality
British
Occupation
Commercial Finance Director

LENDLEASE DEVELOPMENT HOLDINGS (EUROPE) LIMITED

Correspondence address
5 Merchant Square, Level 9, London, England, W2 1BQ
Role ACTIVE
director
Date of birth
April 1980
Appointed on
13 August 2020
Resigned on
29 September 2023
Nationality
British
Occupation
Commercial Finance Director

BOVIS CONSTRUCTION (EUROPE) LIMITED

Correspondence address
5 Merchant Square, Level 9, London, England, W2 1BQ
Role ACTIVE
director
Date of birth
April 1980
Appointed on
13 July 2020
Resigned on
29 September 2023
Nationality
British
Occupation
Commercial Director, Development

SCBD NO.1 LIMITED

Correspondence address
5 Merchant Square, Level 9, London, England, W2 1BQ
Role ACTIVE
director
Date of birth
April 1980
Appointed on
1 July 2020
Resigned on
29 September 2023
Nationality
British
Occupation
Director

SCBD PAVILION LIMITED

Correspondence address
5 Merchant Square, Level 9, London, England, W2 1BQ
Role ACTIVE
director
Date of birth
April 1980
Appointed on
1 July 2020
Resigned on
29 September 2023
Nationality
British
Occupation
Director

IQL S10 LIMITED

Correspondence address
Lendlease, 20 Triton Street Regent's Place, London, United Kingdom, NW1 3BF
Role ACTIVE
director
Date of birth
April 1980
Appointed on
27 May 2020
Resigned on
16 December 2021
Nationality
British
Occupation
Commercial Finance Director

Average house price in the postcode NW1 3BF £2,486,000

IQL S10 HOLDINGS (GP) LIMITED

Correspondence address
5 Merchant Square, Level 9, London, England, W2 1BQ
Role ACTIVE
director
Date of birth
April 1980
Appointed on
3 April 2020
Resigned on
29 September 2023
Nationality
British
Occupation
Commercial Finance Director

LENDLEASE IQL INVESTMENTS LIMITED

Correspondence address
5 Merchant Square, Level 9, London, England, W2 1BQ
Role ACTIVE
director
Date of birth
April 1980
Appointed on
2 April 2020
Resigned on
29 September 2023
Nationality
British
Occupation
Commercial Finance Director

IQL S3 LIMITED

Correspondence address
Lendlease, 20 Triton Street Regent's Place, London, United Kingdom, NW1 3BF
Role ACTIVE
director
Date of birth
April 1980
Appointed on
3 March 2020
Resigned on
16 December 2021
Nationality
British
Occupation
Commercial Finance Director

Average house price in the postcode NW1 3BF £2,486,000

IQL S2 LIMITED

Correspondence address
Lendlease, 20 Triton Street Regent's Place, London, United Kingdom, NW1 3BF
Role ACTIVE
director
Date of birth
April 1980
Appointed on
3 March 2020
Resigned on
16 December 2021
Nationality
British
Occupation
Commercial Finance Director

Average house price in the postcode NW1 3BF £2,486,000

IQL S1S11 HOLDCO LIMITED

Correspondence address
5 Merchant Square, Level 9, London, England, W2 1BQ
Role ACTIVE
director
Date of birth
April 1980
Appointed on
3 March 2020
Resigned on
29 September 2023
Nationality
British
Occupation
Commercial Finance Director

IQL S1S11 (GP) LIMITED

Correspondence address
5 Merchant Square, Level 9, London, England, W2 1BQ
Role ACTIVE
director
Date of birth
April 1980
Appointed on
3 March 2020
Resigned on
29 September 2023
Nationality
British
Occupation
Commercial Finance Director

IQL RESIDENTIAL (GP) LIMITED

Correspondence address
5 Merchant Square, Level 9, London, England, W2 1BQ
Role ACTIVE
director
Date of birth
April 1980
Appointed on
2 March 2020
Resigned on
29 September 2023
Nationality
British
Occupation
Commercial Finance Director

IQL OFFICE (GP) LIMITED

Correspondence address
20 Triton Street Regents Place, London, NW1 3BF
Role ACTIVE
director
Date of birth
April 1980
Appointed on
19 February 2020
Resigned on
16 December 2021
Nationality
British
Occupation
Commercial Finance Director

Average house price in the postcode NW1 3BF £2,486,000

IQL S4 LIMITED

Correspondence address
20 Triton Street Regents Place, London, NW1 3BF
Role ACTIVE
director
Date of birth
April 1980
Appointed on
19 February 2020
Resigned on
16 December 2021
Nationality
British
Occupation
Commercial Finance Director

Average house price in the postcode NW1 3BF £2,486,000

IQL SOUTH HOLDINGS LIMITED

Correspondence address
5 Merchant Square, Level 9, London, England, W2 1BQ
Role ACTIVE
director
Date of birth
April 1980
Appointed on
7 February 2020
Resigned on
29 September 2023
Nationality
British
Occupation
Commercial Finance Director

STARLEND UK HOLDCO LTD

Correspondence address
5 Merchant Square, Level 9, London, England, W2 1BQ
Role ACTIVE
director
Date of birth
April 1980
Appointed on
13 December 2019
Resigned on
29 September 2023
Nationality
British
Occupation
Commercial Finance Director

STARLEND DEVELOPMENTS LTD

Correspondence address
5 Merchant Square, Level 9, London, England, W2 1BQ
Role ACTIVE
director
Date of birth
April 1980
Appointed on
13 December 2019
Resigned on
29 September 2023
Nationality
British
Occupation
Commercial Finance Director

STARLEND UK NOMINEECO LTD

Correspondence address
5 Merchant Square, Level 9, London, England, W2 1BQ
Role ACTIVE
director
Date of birth
April 1980
Appointed on
13 December 2019
Resigned on
29 September 2023
Nationality
British
Occupation
Commercial Finance Director

LENDLEASE DEVELOPMENT (EUROPE) LIMITED

Correspondence address
5 Merchant Square, Level 9, London, England, W2 1BQ
Role ACTIVE
director
Date of birth
April 1980
Appointed on
13 March 2019
Resigned on
29 September 2023
Nationality
British
Occupation
Commercial Finance Director

LENDLEASE RESIDENTIAL (CG) LIMITED

Correspondence address
5 Merchant Square, Level 9, London, England, W2 1BQ
Role ACTIVE
director
Date of birth
April 1980
Appointed on
13 March 2019
Resigned on
29 September 2023
Nationality
British
Occupation
Commercial Finance Director

STARLEND UK CPL LTD

Correspondence address
Lendlease 20 Triton Street, Regent's Place, London, England, NW1 3BF
Role ACTIVE
director
Date of birth
April 1980
Appointed on
3 August 2018
Resigned on
8 January 2019
Nationality
British
Occupation
None

Average house price in the postcode NW1 3BF £2,486,000

LENDLEASE DEVELOPMENT PARTNER (EUROPE) LIMITED

Correspondence address
5 Merchant Square, Level 9, London, England, W2 1BQ
Role ACTIVE
director
Date of birth
April 1980
Appointed on
13 June 2018
Resigned on
29 September 2023
Nationality
British
Occupation
Commerical Director

IQL COMMERCIAL ESTATE MANAGEMENT COMPANY LIMITED

Correspondence address
5 Merchant Square, Level 9, London, England, W2 1BQ
Role ACTIVE
director
Date of birth
April 1980
Appointed on
22 February 2018
Resigned on
29 September 2023
Nationality
British
Occupation
Commercial Director

IQL ESTATE MANAGEMENT COMPANY LIMITED

Correspondence address
5 Merchant Square, Level 9, London, England, W2 1BQ
Role ACTIVE
director
Date of birth
April 1980
Appointed on
22 February 2018
Resigned on
29 September 2023
Nationality
British
Occupation
Commercial Director

STRATFORD CITY BUSINESS DISTRICT LIMITED

Correspondence address
5 Merchant Square, Level 9, London, England, W2 1BQ
Role ACTIVE
director
Date of birth
April 1980
Appointed on
22 February 2018
Resigned on
29 September 2023
Nationality
British
Occupation
Commercial Finance Director

SCBD RESIDENTIAL LTD

Correspondence address
5 Merchant Square, Level 9, London, England, W2 1BQ
Role ACTIVE
director
Date of birth
April 1980
Appointed on
22 February 2018
Resigned on
29 September 2023
Nationality
British
Occupation
Commercial Finance Director

GLASSHOUSE GARDENS RESIDENTS' MANAGEMENT COMPANY LIMITED

Correspondence address
5 Merchant Square, Level 9, London, England, W2 1BQ
Role ACTIVE
director
Date of birth
April 1980
Appointed on
22 February 2018
Resigned on
29 September 2023
Nationality
British
Occupation
Commercial Finance Director

LENDLEASE (HIGH ROAD WEST) LIMITED

Correspondence address
20 Triton Street, London, United Kingdom, NW1 3BF
Role ACTIVE
director
Date of birth
April 1980
Appointed on
15 December 2017
Resigned on
20 June 2018
Nationality
British
Occupation
Commercial Finance Director

Average house price in the postcode NW1 3BF £2,486,000

LENDLEASE RESIDENTIAL GROUP (EUROPE) LIMITED

Correspondence address
5 Merchant Square, Level 9, London, England, W2 1BQ
Role ACTIVE
director
Date of birth
April 1980
Appointed on
2 March 2017
Resigned on
29 September 2023
Nationality
British
Occupation
Commercial Finance Director

IQL NORTH LIMITED

Correspondence address
Lendlease, 20 Triton Street Regent's Place, London, United Kingdom, NW1 3BF
Role RESIGNED
director
Date of birth
April 1980
Appointed on
6 April 2020
Resigned on
1 July 2020
Nationality
British
Occupation
Commercial Finance Director

Average house price in the postcode NW1 3BF £2,486,000

STARLEND UK CPL LTD

Correspondence address
20 Triton Street Regent's Place, London, England, NW1 3BF
Role RESIGNED
director
Date of birth
April 1980
Appointed on
13 December 2019
Resigned on
29 September 2023
Nationality
British
Occupation
Commercial Finance Director

Average house price in the postcode NW1 3BF £2,486,000

STARLEND UK NOMINEECO LTD

Correspondence address
2nd Floor One Eagle Place, St. James's, London, United Kingdom, SW1Y 6AF
Role RESIGNED
director
Date of birth
April 1980
Appointed on
3 August 2018
Resigned on
8 January 2019
Nationality
British
Occupation
Commercial Finance Director

STARLEND UK HOLDCO LTD

Correspondence address
2nd Floor One Eagle Place, St. James's, London, United Kingdom, SW1Y 6AF
Role RESIGNED
director
Date of birth
April 1980
Appointed on
3 August 2018
Resigned on
8 January 2019
Nationality
British
Occupation
Commercial Finance Director

STARLEND DEVELOPMENTS LTD

Correspondence address
2nd Floor One Eagle Place, St. James's, London, United Kingdom, SW1Y 6AF
Role RESIGNED
director
Date of birth
April 1980
Appointed on
7 June 2018
Resigned on
8 January 2019
Nationality
British
Occupation
Commercial Finance Director