Richard Charles SIMPSON

Total number of appointments 146, 101 active appointments

SIMPSON OLDBURY ALTERNATIVE REALESTATE CAPITAL LIMITED

Correspondence address
Oldbury Park Yatesbury, Calne, England, SN11 8YE
Role ACTIVE
director
Date of birth
October 1975
Appointed on
21 March 2024
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode SN11 8YE £1,201,000

SOAR CAPITAL LIMITED

Correspondence address
Oldbury Park Yatesbury, Calne, England, SN11 8YE
Role ACTIVE
director
Date of birth
October 1975
Appointed on
20 March 2024
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode SN11 8YE £1,201,000

WJ GQ LONDON LIMITED

Correspondence address
3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
Role ACTIVE
director
Date of birth
October 1975
Appointed on
30 June 2023
Resigned on
18 July 2023
Nationality
British
Occupation
Chief Executive Officer

THE HALE TOTTENHAM LIMITED

Correspondence address
3 Llys Y Bont, Parc Menai, United Kingdom, LL57 4BN
Role ACTIVE
director
Date of birth
October 1975
Appointed on
4 July 2022
Resigned on
18 July 2023
Nationality
British
Occupation
Chief Executive Officer

BRIDLE PATH WATFORD LIMITED

Correspondence address
3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
Role ACTIVE
director
Date of birth
October 1975
Appointed on
15 June 2022
Resigned on
18 July 2023
Nationality
British
Occupation
Company Director

MALAGO ROAD BRISTOL LIMITED

Correspondence address
3 Llys Y Bont Parc Menai, Bangor, Wales, LL57 4BN
Role ACTIVE
director
Date of birth
October 1975
Appointed on
13 April 2022
Resigned on
18 July 2023
Nationality
British
Occupation
Chief Executive

NORTHOP ROAD FLINT LIMITED

Correspondence address
3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
Role ACTIVE
director
Date of birth
October 1975
Appointed on
16 February 2022
Resigned on
18 July 2023
Nationality
British
Occupation
Chief Executive Officer

HEADROW HOUSE LEEDS LIMITED

Correspondence address
3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
Role ACTIVE
director
Date of birth
October 1975
Appointed on
7 February 2022
Resigned on
18 July 2023
Nationality
British
Occupation
Chief Executive Officer

DALBY AVENUE BEDMINSTER LIMITED

Correspondence address
3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
Role ACTIVE
director
Date of birth
October 1975
Appointed on
4 November 2021
Resigned on
15 May 2023
Nationality
British
Occupation
Director

TG SOUTHALL LIMITED

Correspondence address
3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
Role ACTIVE
director
Date of birth
October 1975
Appointed on
8 July 2021
Resigned on
18 July 2023
Nationality
British
Occupation
Chief Executive Officer

GROVE CRESCENT STRATFORD LIMITED

Correspondence address
3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
Role ACTIVE
director
Date of birth
October 1975
Appointed on
6 May 2021
Resigned on
18 July 2023
Nationality
British
Occupation
Director

RANDALLS ROAD LEATHERHEAD LIMITED

Correspondence address
21-22 Landygai Industrial Estate, Bangor, Gwynedd, United Kingdom, LL57 4YH
Role ACTIVE
director
Date of birth
October 1975
Appointed on
3 May 2021
Resigned on
14 January 2022
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode LL57 4YH £1,134,000

LPS NOTTINGHAM LIMITED

Correspondence address
3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
Role ACTIVE
director
Date of birth
October 1975
Appointed on
17 February 2021
Resigned on
18 July 2023
Nationality
British
Occupation
Chief Executive Officer

BATTERSEA PARK ROAD LONDON LIMITED

Correspondence address
3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
Role ACTIVE
director
Date of birth
October 1975
Appointed on
29 January 2021
Resigned on
18 July 2023
Nationality
British
Occupation
Company Director

HIGH STREET SWANSEA LIMITED

Correspondence address
3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
Role ACTIVE
director
Date of birth
October 1975
Appointed on
5 January 2021
Resigned on
18 July 2023
Nationality
British
Occupation
Chief Executive Officer

PIRRIE BELFAST LIMITED

Correspondence address
3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
Role ACTIVE
director
Date of birth
October 1975
Appointed on
11 November 2020
Resigned on
13 March 2023
Nationality
British
Occupation
Company Director

CONINGTON ROAD LEWISHAM LIMITED

Correspondence address
3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
Role ACTIVE
director
Date of birth
October 1975
Appointed on
10 September 2020
Resigned on
18 July 2023
Nationality
British
Occupation
Company Director

GORGIE ROAD EDINBURGH LIMITED

Correspondence address
3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
Role ACTIVE
director
Date of birth
October 1975
Appointed on
6 August 2020
Resigned on
18 July 2023
Nationality
British
Occupation
Director

INDIA STREET GLASGOW LIMITED

Correspondence address
3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
Role ACTIVE
director
Date of birth
October 1975
Appointed on
4 August 2020
Resigned on
18 July 2023
Nationality
British
Occupation
Director

NEW MART ROAD LIMITED

Correspondence address
3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
Role ACTIVE
director
Date of birth
October 1975
Appointed on
13 July 2020
Resigned on
18 July 2023
Nationality
British
Occupation
Director

WESTFIELD AVENUE EDINBURGH LIMITED

Correspondence address
3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
Role ACTIVE
director
Date of birth
October 1975
Appointed on
30 June 2020
Resigned on
18 July 2023
Nationality
British
Occupation
Company Director

GAS LANE BRISTOL LIMITED

Correspondence address
3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
Role ACTIVE
director
Date of birth
October 1975
Appointed on
25 February 2020
Resigned on
18 July 2023
Nationality
British
Occupation
Chief Executive Officer

WILMSLOW ROAD MANCHESTER LIMITED

Correspondence address
3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
Role ACTIVE
director
Date of birth
October 1975
Appointed on
11 February 2020
Resigned on
18 July 2023
Nationality
British
Occupation
Chief Executive Officer

BRIDGE ROAD BATH LIMITED

Correspondence address
3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
Role ACTIVE
director
Date of birth
October 1975
Appointed on
5 February 2020
Resigned on
18 July 2023
Nationality
British
Occupation
Company Director

WALNUT TREE CLOSE GUILDFORD LIMITED

Correspondence address
3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
Role ACTIVE
director
Date of birth
October 1975
Appointed on
17 January 2020
Resigned on
18 July 2023
Nationality
British
Occupation
Chief Executive Officer

LOWER BRISTOL ROAD BATH LIMITED

Correspondence address
3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
Role ACTIVE
director
Date of birth
October 1975
Appointed on
2 August 2019
Resigned on
18 July 2023
Nationality
British
Occupation
Chief Executive Officer

SHERLOCK STREET BIRMINGHAM LIMITED

Correspondence address
3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
Role ACTIVE
director
Date of birth
October 1975
Appointed on
25 July 2019
Resigned on
18 July 2023
Nationality
British
Occupation
Chief Executive Officer

ELLEN STREET HOVE LIMITED

Correspondence address
3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
Role ACTIVE
director
Date of birth
October 1975
Appointed on
11 June 2019
Resigned on
18 July 2023
Nationality
British
Occupation
None

GLADSTONE ROAD EXETER LIMITED

Correspondence address
3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
Role ACTIVE
director
Date of birth
October 1975
Appointed on
7 June 2019
Resigned on
18 July 2023
Nationality
British
Occupation
Chief Executive Officer

CROWN PLACE WOKING LIMITED

Correspondence address
3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
Role ACTIVE
director
Date of birth
October 1975
Appointed on
14 February 2019
Resigned on
18 July 2023
Nationality
British
Occupation
Chief Executive Officer

SUPERSCHEME LIMITED

Correspondence address
3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
Role ACTIVE
director
Date of birth
October 1975
Appointed on
2 January 2019
Resigned on
18 July 2023
Nationality
British
Occupation
Chief Executive Officer

WATKIN JONES PLC

Correspondence address
50 Jermyn Street, London, United Kingdom, SW1Y 6LX
Role ACTIVE
director
Date of birth
October 1975
Appointed on
2 January 2019
Resigned on
18 July 2023
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode SW1Y 6LX £4,189,000

QUALITYOFFER LIMITED

Correspondence address
3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
Role ACTIVE
director
Date of birth
October 1975
Appointed on
2 January 2019
Resigned on
18 July 2023
Nationality
British
Occupation
Chief Executive Officer

POLARPEAK LIMITED

Correspondence address
3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
Role ACTIVE
director
Date of birth
October 1975
Appointed on
2 January 2019
Resigned on
18 July 2023
Nationality
British
Occupation
Chief Executive Officer

NICELOOK LIMITED

Correspondence address
3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
Role ACTIVE
director
Date of birth
October 1975
Appointed on
2 January 2019
Resigned on
18 July 2023
Nationality
British
Occupation
Chief Executive Officer

NEWMARK DEVELOPMENTS LIMITED

Correspondence address
3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
Role ACTIVE
director
Date of birth
October 1975
Appointed on
2 January 2019
Resigned on
18 July 2023
Nationality
British
Occupation
Chief Executive Officer

NEW BRIDEWELL LIMITED

Correspondence address
3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
Role ACTIVE
director
Date of birth
October 1975
Appointed on
2 January 2019
Resigned on
18 July 2023
Nationality
British
Occupation
Chief Executive Officer

LIVERPOOL ROAD CHESTER LIMITED

Correspondence address
3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
Role ACTIVE
director
Date of birth
October 1975
Appointed on
2 January 2019
Resigned on
18 July 2023
Nationality
British
Occupation
Chief Executive Officer

HUNTER STREET CHESTER LIMITED

Correspondence address
3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
Role ACTIVE
director
Date of birth
October 1975
Appointed on
2 January 2019
Resigned on
18 July 2023
Nationality
British
Occupation
Chief Executive Officer

HEOL SANTES HELEN LIMITED

Correspondence address
3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
Role ACTIVE
director
Date of birth
October 1975
Appointed on
2 January 2019
Resigned on
18 July 2023
Nationality
British
Occupation
Chief Executive Officer

GORSE STACKS DEVELOPMENT LIMITED

Correspondence address
3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
Role ACTIVE
director
Date of birth
October 1975
Appointed on
2 January 2019
Resigned on
18 July 2023
Nationality
British
Occupation
Chief Executive Officer

GOLDCHARM RESIDENTIAL LIMITED

Correspondence address
Units 21-22 Llandygai Industrial Estate, Llandygai, Bangor, Gwynedd, United Kingdom, LL57 4YH
Role ACTIVE
director
Date of birth
October 1975
Appointed on
2 January 2019
Resigned on
13 April 2021
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode LL57 4YH £1,134,000

FINEFASHION LIMITED

Correspondence address
3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
Role ACTIVE
director
Date of birth
October 1975
Appointed on
2 January 2019
Resigned on
18 July 2023
Nationality
British
Occupation
Chief Executive Officer

ELLIOTT ROAD SELLY OAK LIMITED

Correspondence address
3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
Role ACTIVE
director
Date of birth
October 1975
Appointed on
2 January 2019
Resigned on
18 July 2023
Nationality
British
Occupation
Chief Executive Officer

DUNASKIN STUDENT LIMITED

Correspondence address
3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
Role ACTIVE
director
Date of birth
October 1975
Appointed on
2 January 2019
Resigned on
18 July 2023
Nationality
British
Occupation
Chief Executive Officer

CUSTOMHOUSE STUDENT LIMITED

Correspondence address
3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
Role ACTIVE
director
Date of birth
October 1975
Appointed on
2 January 2019
Resigned on
18 July 2023
Nationality
British
Occupation
Chief Executive Officer

ANDERSON WHARF (STUDENT) LIMITED

Correspondence address
3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
Role ACTIVE
director
Date of birth
October 1975
Appointed on
2 January 2019
Resigned on
18 July 2023
Nationality
British
Occupation
Chief Executive Officer

SPIRITBOND STOCKWELL GREEN LIMITED

Correspondence address
3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
Role ACTIVE
director
Date of birth
October 1975
Appointed on
2 January 2019
Resigned on
18 July 2023
Nationality
British
Occupation
Chief Executive Officer

SCARLET P LIMITED

Correspondence address
3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
Role ACTIVE
director
Date of birth
October 1975
Appointed on
2 January 2019
Resigned on
18 July 2023
Nationality
British
Occupation
Chief Executive Officer

WATKIN JONES GROUP LIMITED

Correspondence address
3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
Role ACTIVE
director
Date of birth
October 1975
Appointed on
2 January 2019
Resigned on
18 July 2023
Nationality
British
Occupation
Chief Executive Officer

ONEGA CENTRE BATH LIMITED

Correspondence address
3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
Role ACTIVE
director
Date of birth
October 1975
Appointed on
2 January 2019
Resigned on
18 July 2023
Nationality
British
Occupation
Chief Executive Officer

NEW BRIDEWELL 1 LIMITED

Correspondence address
3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
Role ACTIVE
director
Date of birth
October 1975
Appointed on
2 January 2019
Resigned on
18 July 2023
Nationality
British
Occupation
Chief Executive Officer

FAIRLEAGUE LIMITED

Correspondence address
3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
Role ACTIVE
director
Date of birth
October 1975
Appointed on
2 January 2019
Resigned on
18 July 2023
Nationality
British
Occupation
Chief Executive Officer

W. J. DEVELOPMENTS (RESIDENTIAL) LIMITED

Correspondence address
3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
Role ACTIVE
director
Date of birth
October 1975
Appointed on
2 January 2019
Resigned on
18 July 2023
Nationality
British
Occupation
Chief Executive Officer

IONA STREET EDINBURGH LIMITED

Correspondence address
3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
Role ACTIVE
director
Date of birth
October 1975
Appointed on
2 January 2019
Resigned on
18 July 2023
Nationality
British
Occupation
Chief Executive Officer

HOLDENHURST ROAD BOURNEMOUTH LIMITED

Correspondence address
3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
Role ACTIVE
director
Date of birth
October 1975
Appointed on
2 January 2019
Resigned on
18 July 2023
Nationality
British
Occupation
Chief Executive Officer

DUNCAN HOUSE DEVELOPMENTS LIMITED

Correspondence address
3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
Role ACTIVE
director
Date of birth
October 1975
Appointed on
2 January 2019
Resigned on
18 July 2023
Nationality
British
Occupation
Chief Executive Officer

OXFORD HOUSE BOURNEMOUTH LIMITED

Correspondence address
3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
Role ACTIVE
director
Date of birth
October 1975
Appointed on
2 January 2019
Resigned on
18 July 2023
Nationality
British
Occupation
Chief Executive Officer

KYLE STREET STUDENT LIMITED

Correspondence address
3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
Role ACTIVE
director
Date of birth
October 1975
Appointed on
2 January 2019
Resigned on
18 July 2023
Nationality
British
Occupation
Chief Executive Officer

LUCAS STUDENT LETTINGS LIMITED

Correspondence address
3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
Role ACTIVE
director
Date of birth
October 1975
Appointed on
2 January 2019
Resigned on
18 July 2023
Nationality
British
Occupation
Chief Executive Officer

PITTODRIE STREET ABERDEEN LIMITED

Correspondence address
Units 21-22 Llandygai Industrial Estate, Llandygai, Bangor, Gwynedd, United Kingdom, LL57 4YH
Role ACTIVE
director
Date of birth
October 1975
Appointed on
2 January 2019
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode LL57 4YH £1,134,000

MARKET STREET NEWCASTLE LIMITED

Correspondence address
Units 21-22 Llandygai Industrial Estate, Llandygai, Bangor, Gwynedd, United Kingdom, LL57 4YH
Role ACTIVE
director
Date of birth
October 1975
Appointed on
2 January 2019
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode LL57 4YH £1,134,000

BRIDGE STREET STUDENT LIMITED

Correspondence address
3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
Role ACTIVE
director
Date of birth
October 1975
Appointed on
2 January 2019
Resigned on
18 July 2023
Nationality
British
Occupation
Chief Executive Officer

BLACKHORSE LANE STUDENT LIMITED

Correspondence address
3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
Role ACTIVE
director
Date of birth
October 1975
Appointed on
2 January 2019
Resigned on
18 July 2023
Nationality
British
Occupation
Chief Executive Officer

MILITARY ROAD CANTERBURY LIMITED

Correspondence address
3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
Role ACTIVE
director
Date of birth
October 1975
Appointed on
2 January 2019
Resigned on
18 July 2023
Nationality
British
Occupation
Chief Executive Officer

EXTRALAP LIMITED

Correspondence address
3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
Role ACTIVE
director
Date of birth
October 1975
Appointed on
2 January 2019
Resigned on
18 July 2023
Nationality
British
Occupation
Chief Executive Officer

ST MUNGO AVENUE GLASGOW LIMITED

Correspondence address
Units 21 -22 Llandygai Industrial Estate, Bangor, Gwynedd, United Kingdom, LL57 4YH
Role ACTIVE
director
Date of birth
October 1975
Appointed on
2 January 2019
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode LL57 4YH £1,134,000

ROCKINGHAM STREET STUDENT LIMITED

Correspondence address
3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
Role ACTIVE
director
Date of birth
October 1975
Appointed on
2 January 2019
Resigned on
18 July 2023
Nationality
British
Occupation
Chief Executive Officer

VICTORIA PARK BATH LIMITED

Correspondence address
3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
Role ACTIVE
director
Date of birth
October 1975
Appointed on
2 January 2019
Resigned on
18 July 2023
Nationality
British
Occupation
Chief Executive Officer

GARTHDEE ROAD ABERDEEN LIMITED

Correspondence address
3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
Role ACTIVE
director
Date of birth
October 1975
Appointed on
2 January 2019
Resigned on
18 July 2023
Nationality
British
Occupation
Chief Executive Officer

D.R. (STUDENT) LIMITED

Correspondence address
3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
Role ACTIVE
director
Date of birth
October 1975
Appointed on
2 January 2019
Resigned on
18 July 2023
Nationality
British
Occupation
Chief Executive Officer

SAXONHENGE LIMITED

Correspondence address
3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
Role ACTIVE
director
Date of birth
October 1975
Appointed on
2 January 2019
Resigned on
18 July 2023
Nationality
British
Occupation
Chief Executive Officer

QUARTER HOUSE STUDIOS LIMITED

Correspondence address
3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
Role ACTIVE
director
Date of birth
October 1975
Appointed on
2 January 2019
Resigned on
18 July 2023
Nationality
British
Occupation
Chief Executive Officer

KELATY HOUSE WEMBLEY LIMITED

Correspondence address
3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
Role ACTIVE
director
Date of birth
October 1975
Appointed on
2 January 2019
Resigned on
18 July 2023
Nationality
British
Occupation
British

DARLEY STUDENT ACCOMMODATION LIMITED

Correspondence address
3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
Role ACTIVE
director
Date of birth
October 1975
Appointed on
2 January 2019
Resigned on
18 July 2023
Nationality
British
Occupation
Chief Executive Officer

BAILEY LANE STUDENT LIMITED

Correspondence address
3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
Role ACTIVE
director
Date of birth
October 1975
Appointed on
2 January 2019
Resigned on
18 July 2023
Nationality
British
Occupation
Chief Executive Officer

CHRISTCHURCH ROAD BOURNEMOUTH LIMITED

Correspondence address
3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
Role ACTIVE
director
Date of birth
October 1975
Appointed on
2 January 2019
Resigned on
18 July 2023
Nationality
British
Occupation
Chief Executive Officer

FOREST ROAD STUDENT LIMITED

Correspondence address
3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
Role ACTIVE
director
Date of birth
October 1975
Appointed on
2 January 2019
Resigned on
18 July 2023
Nationality
British
Occupation
Chief Executive Officer

BROUGHAM HAYES STUDENT LIMITED

Correspondence address
Units 21-22 Llandygai Industrial Estate, Llandygai, Bangor, Gwynedd, LL57 4YH
Role ACTIVE
director
Date of birth
October 1975
Appointed on
2 January 2019
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode LL57 4YH £1,134,000

GOLDCHARM LIMITED

Correspondence address
C/O Watkin Jones & Son Limited Llandygai Industrial Estate, Llandygai, Bangor, Gwynedd, LL57 4YH
Role ACTIVE
director
Date of birth
October 1975
Appointed on
2 January 2019
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode LL57 4YH £1,134,000

NORTH HANOVER STREET STUDENT LIMITED

Correspondence address
Units 21-22 Llandygai Industrial Estate, Llandygai, Bangor, Gwynedd, United Kingdom, LL57 4YH
Role ACTIVE
director
Date of birth
October 1975
Appointed on
2 January 2019
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode LL57 4YH £1,134,000

OLD DUMBARTON ROAD LIMITED

Correspondence address
C/O Watkin Jones & Son Limited Llandygai Industrial Estate, Llandygai, Bangor, Gwynedd, LL57 4YH
Role ACTIVE
director
Date of birth
October 1975
Appointed on
2 January 2019
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode LL57 4YH £1,134,000

SUFFOLK ROAD STUDENT LIMITED

Correspondence address
Units 21-22 Llandygai Industrial Estate, Llandygai, Bangor, Gwynedd, United Kingdom, LL57 4YH
Role ACTIVE
director
Date of birth
October 1975
Appointed on
2 January 2019
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode LL57 4YH £1,134,000

WATKIN JONES BOURNEMOUTH STUDENT LIMITED

Correspondence address
C/O Watkin Jones & Son Limited Llandygai Industrial Estate, Llandygai, Bangor, Gwynedd, LL57 4YH
Role ACTIVE
director
Date of birth
October 1975
Appointed on
2 January 2019
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode LL57 4YH £1,134,000

WISEDEED LIMITED

Correspondence address
3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
Role ACTIVE
director
Date of birth
October 1975
Appointed on
2 January 2019
Resigned on
18 July 2023
Nationality
British
Occupation
Chief Executive Officer

WATKIN JONES HOLDINGS LIMITED

Correspondence address
3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
Role ACTIVE
director
Date of birth
October 1975
Appointed on
2 January 2019
Resigned on
18 July 2023
Nationality
British
Occupation
Chief Executive Officer

WATKIN JONES AM LIMITED

Correspondence address
3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
Role ACTIVE
director
Date of birth
October 1975
Appointed on
2 January 2019
Resigned on
18 July 2023
Nationality
British
Occupation
Chief Executive Officer

WATKIN JONES & SON LIMITED

Correspondence address
3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
Role ACTIVE
director
Date of birth
October 1975
Appointed on
2 January 2019
Resigned on
18 July 2023
Nationality
British
Occupation
Chief Executive Officer

TRAFFORD STREET CHESTER LIMITED

Correspondence address
3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
Role ACTIVE
director
Date of birth
October 1975
Appointed on
2 January 2019
Resigned on
18 July 2023
Nationality
British
Occupation
Chief Executive Officer

SWIFTMATCH LIMITED

Correspondence address
3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
Role ACTIVE
director
Date of birth
October 1975
Appointed on
2 January 2019
Resigned on
18 July 2023
Nationality
British
Occupation
Chief Executive Officer

SUTTON COURT ROAD LIMITED

Correspondence address
3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
Role ACTIVE
director
Date of birth
October 1975
Appointed on
2 January 2019
Resigned on
18 July 2023
Nationality
British
Occupation
Chief Executive Officer

STYLEGOOD LIMITED

Correspondence address
3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
Role ACTIVE
director
Date of birth
October 1975
Appointed on
2 January 2019
Resigned on
18 July 2023
Nationality
British
Occupation
Chief Executive Officer

LDC (TOWER NORTH) LIMITED

Correspondence address
South Quay Temple Back, Bristol, United Kingdom, BS1 6FL
Role ACTIVE
director
Date of birth
October 1975
Appointed on
7 September 2017
Resigned on
18 May 2018
Nationality
British
Occupation
Managing Director - Properties

Average house price in the postcode BS1 6FL £11,573,000

LDC (COWLEY) LIMITED

Correspondence address
South Quay Temple Back, Bristol, United Kingdom, BS1 6FL
Role ACTIVE
director
Date of birth
October 1975
Appointed on
4 July 2017
Resigned on
18 May 2018
Nationality
British
Occupation
Managing Director - Properties

Average house price in the postcode BS1 6FL £11,573,000

LDC (NEW WAKEFIELD STREET) LIMITED

Correspondence address
South Quay Temple Back, Bristol, United Kingdom, BS1 6FL
Role ACTIVE
director
Date of birth
October 1975
Appointed on
19 October 2016
Resigned on
18 May 2018
Nationality
British
Occupation
Managing Director - Properties

Average house price in the postcode BS1 6FL £11,573,000

LDC (CHAUCER HOUSE) LIMITED

Correspondence address
South Quay Temple Back, Bristol, United Kingdom, BS1 6FL
Role ACTIVE
director
Date of birth
October 1975
Appointed on
2 December 2015
Resigned on
18 May 2018
Nationality
British
Occupation
Managing Director - Properties

Average house price in the postcode BS1 6FL £11,573,000

LDC (SKELHORNE) LIMITED

Correspondence address
South Quay Temple Back, Bristol, United Kingdom, BS1 6FL
Role ACTIVE
director
Date of birth
October 1975
Appointed on
2 December 2015
Resigned on
18 May 2018
Nationality
British
Occupation
Managing Director - Properties

Average house price in the postcode BS1 6FL £11,573,000

LDC (MILLENNIUM VIEW) LIMITED

Correspondence address
South Quay Temple Back, Bristol, United Kingdom, BS1 6FL
Role ACTIVE
director
Date of birth
October 1975
Appointed on
26 November 2015
Resigned on
18 May 2018
Nationality
British
Occupation
Managing Director - Properties

Average house price in the postcode BS1 6FL £11,573,000

LDC (STRATFORD) HOLDINGS LIMITED

Correspondence address
The Core 40 St. Thomas Street, Bristol, BS1 6JX
Role ACTIVE
director
Date of birth
October 1975
Appointed on
10 September 2012
Nationality
British
Occupation
Managing Director - Property

Average house price in the postcode BS1 6JX £497,000

UNITE ACCOMMODATION MANAGEMENT 17 LIMITED

Correspondence address
South Quay Temple Back, Bristol, United Kingdom, BS1 6FL
Role ACTIVE
director
Date of birth
October 1975
Appointed on
31 July 2012
Nationality
British
Occupation
Managing Director, Property

Average house price in the postcode BS1 6FL £11,573,000

UNITE ACCOMMODATION MANAGEMENT 4 LTD

Correspondence address
South Quay Temple Back, Bristol, United Kingdom, BS1 6FL
Role ACTIVE
director
Date of birth
October 1975
Appointed on
23 March 2012
Nationality
British
Occupation
Managing Director Property

Average house price in the postcode BS1 6FL £11,573,000


LOGIE GREEN DEVELOPMENTS LIMITED

Correspondence address
Semple Fraser Llp, 80 George Street, Edinburgh, EH2 3BU
Role
director
Date of birth
October 1975
Appointed on
2 January 2019
Nationality
British
Occupation
Chief Executive Officer

LDC (PORTFOLIO) LIMITED

Correspondence address
South Quay Temple Back, Bristol, United Kingdom, BS1 6FL
Role RESIGNED
director
Date of birth
October 1975
Appointed on
9 January 2018
Resigned on
18 May 2018
Nationality
British
Occupation
Managing Director - Properties

Average house price in the postcode BS1 6FL £11,573,000

LDC (RIVER STREET) LIMITED

Correspondence address
South Quay Temple Back, Bristol, United Kingdom, BS1 6FL
Role RESIGNED
director
Date of birth
October 1975
Appointed on
16 January 2017
Resigned on
18 May 2018
Nationality
British
Occupation
Managing Director - Properties

Average house price in the postcode BS1 6FL £11,573,000

CITYWEST HOMES LIMITED

Correspondence address
21 Grosvenor Place, London, SW1X 7EA
Role RESIGNED
director
Date of birth
October 1975
Appointed on
3 January 2017
Resigned on
1 January 2019
Nationality
British
Occupation
Group Property Director

LDC (LOUGHBOROUGH) LIMITED

Correspondence address
South Quay Temple Back, Bristol, United Kingdom, BS1 6FL
Role RESIGNED
director
Date of birth
October 1975
Appointed on
4 October 2016
Resigned on
18 May 2018
Nationality
British
Occupation
Managing Director - Properties

Average house price in the postcode BS1 6FL £11,573,000

LDC (SWINDON NHS) LIMITED

Correspondence address
South Quay Temple Back, Bristol, United Kingdom, BS1 6FL
Role RESIGNED
director
Date of birth
October 1975
Appointed on
4 October 2016
Resigned on
18 May 2018
Nationality
British
Occupation
Managing Director - Properties

Average house price in the postcode BS1 6FL £11,573,000

USAF MANAGEMENT 18 LIMITED

Correspondence address
South Quay Temple Back, Bristol, United Kingdom, BS1 6FL
Role RESIGNED
director
Date of birth
October 1975
Appointed on
7 June 2016
Resigned on
18 May 2018
Nationality
British
Occupation
Managing Director - Properties

Average house price in the postcode BS1 6FL £11,573,000

USAF NOMINEE NO.18A LIMITED

Correspondence address
South Quay Temple Back, Bristol, United Kingdom, BS1 6FL
Role RESIGNED
director
Date of birth
October 1975
Appointed on
7 June 2016
Resigned on
18 May 2018
Nationality
British
Occupation
Managing Director - Properties

Average house price in the postcode BS1 6FL £11,573,000

USAF GP NO. 18 LIMITED

Correspondence address
South Quay Temple Back, Bristol, United Kingdom, BS1 6FL
Role RESIGNED
director
Date of birth
October 1975
Appointed on
7 June 2016
Resigned on
18 May 2018
Nationality
British
Occupation
Managing Director - Properties

Average house price in the postcode BS1 6FL £11,573,000

USAF NOMINEE NO.18 LIMITED

Correspondence address
South Quay Temple Back, Bristol, United Kingdom, BS1 6FL
Role RESIGNED
director
Date of birth
October 1975
Appointed on
7 June 2016
Resigned on
18 May 2018
Nationality
British
Occupation
Managing Director - Properties

Average house price in the postcode BS1 6FL £11,573,000

LDC (ST VINCENT'S) LIMITED

Correspondence address
South Quay Temple Back, Bristol, United Kingdom, BS1 6FL
Role RESIGNED
director
Date of birth
October 1975
Appointed on
7 June 2016
Resigned on
18 May 2018
Nationality
British
Occupation
Managing Director - Properties

Average house price in the postcode BS1 6FL £11,573,000

USAF HOLDINGS J LIMITED

Correspondence address
South Quay Temple Back, Bristol, United Kingdom, BS1 6FL
Role RESIGNED
director
Date of birth
October 1975
Appointed on
6 June 2016
Resigned on
18 May 2018
Nationality
British
Occupation
Managing Director - Properties

Average house price in the postcode BS1 6FL £11,573,000

LDC (INTERNATIONAL HOUSE) LIMITED

Correspondence address
South Quay Temple Back, Bristol, United Kingdom, BS1 6FL
Role RESIGNED
director
Date of birth
October 1975
Appointed on
19 April 2016
Resigned on
18 May 2018
Nationality
British
Occupation
Managing Director - Properties

Average house price in the postcode BS1 6FL £11,573,000

LDC (FINANCE) LIMITED

Correspondence address
South Quay Temple Back, Bristol, United Kingdom, BS1 6FL
Role RESIGNED
director
Date of birth
October 1975
Appointed on
3 September 2015
Resigned on
18 May 2018
Nationality
British
Occupation
Managing Director - Properties

Average house price in the postcode BS1 6FL £11,573,000

LDC (BRUNEL HOUSE) LIMITED

Correspondence address
South Quay Temple Back, Bristol, United Kingdom, BS1 6FL
Role RESIGNED
director
Date of birth
October 1975
Appointed on
3 September 2015
Resigned on
18 May 2018
Nationality
British
Occupation
Managing Director - Properties

Average house price in the postcode BS1 6FL £11,573,000

USAF MANAGEMENT GP NO.15 LIMITED

Correspondence address
South Quay Temple Back, Bristol, United Kingdom, BS1 6FL
Role RESIGNED
director
Date of birth
October 1975
Appointed on
26 August 2015
Resigned on
18 May 2018
Nationality
British
Occupation
Managing Director - Properties

Average house price in the postcode BS1 6FL £11,573,000

USAF MANAGEMENT GP NO.16 LIMITED

Correspondence address
South Quay Temple Back, Bristol, United Kingdom, BS1 6FL
Role RESIGNED
director
Date of birth
October 1975
Appointed on
26 August 2015
Resigned on
18 May 2018
Nationality
British
Occupation
Managing Director - Properties

Average house price in the postcode BS1 6FL £11,573,000

USAF MANAGEMENT GP NO.17 LIMITED

Correspondence address
South Quay Temple Back, Bristol, United Kingdom, BS1 6FL
Role RESIGNED
director
Date of birth
October 1975
Appointed on
26 August 2015
Resigned on
18 May 2018
Nationality
British
Occupation
Managing Director - Properties

Average house price in the postcode BS1 6FL £11,573,000

LDC (OLD HOSPITAL) LIMITED

Correspondence address
South Quay Temple Back, Bristol, United Kingdom, BS1 6FL
Role RESIGNED
director
Date of birth
October 1975
Appointed on
24 July 2015
Resigned on
18 May 2018
Nationality
British
Occupation
Managing Director - Properties

Average house price in the postcode BS1 6FL £11,573,000

USAF GP NO.15 LIMITED

Correspondence address
South Quay Temple Back, Bristol, United Kingdom, BS1 6FL
Role RESIGNED
director
Date of birth
October 1975
Appointed on
11 May 2015
Resigned on
18 May 2018
Nationality
British
Occupation
Managing Director - Properties

Average house price in the postcode BS1 6FL £11,573,000

USAF HOLDINGS I LIMITED

Correspondence address
South Quay Temple Back, Bristol, United Kingdom, BS1 6FL
Role RESIGNED
director
Date of birth
October 1975
Appointed on
8 May 2015
Resigned on
18 May 2018
Nationality
British
Occupation
Managing Director - Properties

Average house price in the postcode BS1 6FL £11,573,000

LDC (HAMPTON STREET) LIMITED

Correspondence address
South Quay Temple Back, Bristol, United Kingdom, BS1 6FL
Role RESIGNED
director
Date of birth
October 1975
Appointed on
10 September 2012
Resigned on
18 May 2018
Nationality
British
Occupation
Managing Director - Property

Average house price in the postcode BS1 6FL £11,573,000

LDC (IMPERIAL WHARF) LIMITED

Correspondence address
South Quay Temple Back, Bristol, United Kingdom, BS1 6FL
Role RESIGNED
director
Date of birth
October 1975
Appointed on
10 September 2012
Resigned on
18 May 2018
Nationality
British
Occupation
Managing Director - Property

Average house price in the postcode BS1 6FL £11,573,000

LDC (FERRY LANE 2) HOLDINGS LIMITED

Correspondence address
South Quay Temple Back, Bristol, United Kingdom, BS1 6FL
Role RESIGNED
director
Date of birth
October 1975
Appointed on
10 September 2012
Resigned on
18 May 2018
Nationality
British
Occupation
Managing Director - Property

Average house price in the postcode BS1 6FL £11,573,000

LSAV (GP) LIMITED

Correspondence address
Saltire Court 20 Castle Terrace, Edinburgh, EH1 2EN
Role RESIGNED
director
Date of birth
October 1975
Appointed on
4 September 2012
Resigned on
18 May 2018
Nationality
British
Occupation
Managing Director - Property

LDC (THURSO STREET) GP1 LIMITED

Correspondence address
South Quay Temple Back, Bristol, United Kingdom, BS1 6FL
Role RESIGNED
director
Date of birth
October 1975
Appointed on
23 March 2012
Resigned on
18 May 2018
Nationality
British
Occupation
Managing Director Property

Average house price in the postcode BS1 6FL £11,573,000

LDC (PORTFOLIO 100) LIMITED

Correspondence address
South Quay Temple Back, Bristol, United Kingdom, BS1 6FL
Role RESIGNED
director
Date of birth
October 1975
Appointed on
23 March 2012
Resigned on
18 May 2018
Nationality
British
Occupation
Managing Director Property

Average house price in the postcode BS1 6FL £11,573,000

LDC (THURSO STREET) GP4 LTD

Correspondence address
South Quay Temple Back, Bristol, United Kingdom, BS1 6FL
Role RESIGNED
director
Date of birth
October 1975
Appointed on
23 March 2012
Resigned on
18 May 2018
Nationality
British
Occupation
Managing Director Property

Average house price in the postcode BS1 6FL £11,573,000

LDC (WILLIAM MORRIS II) LIMITED

Correspondence address
South Quay Temple Back, Bristol, United Kingdom, BS1 6FL
Role RESIGNED
director
Date of birth
October 1975
Appointed on
23 March 2012
Resigned on
18 May 2018
Nationality
British
Occupation
Managing Director Property

Average house price in the postcode BS1 6FL £11,573,000

LDC (ALSCOT ROAD) LTD

Correspondence address
South Quay Temple Back, Bristol, United Kingdom, BS1 6FL
Role RESIGNED
director
Date of birth
October 1975
Appointed on
23 March 2012
Resigned on
18 May 2018
Nationality
British
Occupation
Managing Director Property

Average house price in the postcode BS1 6FL £11,573,000

UNITE ACCOMMODATION MANAGEMENT ONE HUNDRED LIMITED

Correspondence address
South Quay Temple Back, Bristol, United Kingdom, BS1 6FL
Role RESIGNED
director
Date of birth
October 1975
Appointed on
23 March 2012
Resigned on
18 May 2018
Nationality
British
Occupation
Managing Director Property

Average house price in the postcode BS1 6FL £11,573,000

LDC (PORTFOLIO FOUR) LIMITED

Correspondence address
South Quay Temple Back, Bristol, United Kingdom, BS1 6FL
Role RESIGNED
director
Date of birth
October 1975
Appointed on
23 March 2012
Resigned on
18 May 2018
Nationality
British
Occupation
Managing Director Property

Average house price in the postcode BS1 6FL £11,573,000

LDC (THURSO STREET) GP2 LIMITED

Correspondence address
South Quay Temple Back, Bristol, United Kingdom, BS1 6FL
Role RESIGNED
director
Date of birth
October 1975
Appointed on
23 March 2012
Resigned on
18 May 2018
Nationality
British
Occupation
Managing Director Property

Average house price in the postcode BS1 6FL £11,573,000

UNITE ACCOMMODATION MANAGEMENT 2 LIMITED

Correspondence address
South Quay Temple Back, Bristol, United Kingdom, BS1 6FL
Role RESIGNED
director
Date of birth
October 1975
Appointed on
23 March 2012
Resigned on
18 May 2018
Nationality
British
Occupation
Managing Director Property

Average house price in the postcode BS1 6FL £11,573,000

UNITE FINANCE ONE (ACCOMMODATION SERVICES) LIMITED

Correspondence address
South Quay Temple Back, Bristol, United Kingdom, BS1 6FL
Role RESIGNED
director
Date of birth
October 1975
Appointed on
23 March 2012
Resigned on
18 May 2018
Nationality
British
Occupation
Managing Director Property

Average house price in the postcode BS1 6FL £11,573,000

UNITE FINANCE ONE (PROPERTY) LIMITED

Correspondence address
South Quay Temple Back, Bristol, United Kingdom, BS1 6FL
Role RESIGNED
director
Date of birth
October 1975
Appointed on
23 March 2012
Resigned on
18 May 2018
Nationality
British
Occupation
Managing Director Property

Average house price in the postcode BS1 6FL £11,573,000

UNITE RENT COLLECTION LIMITED

Correspondence address
South Quay Temple Back, Bristol, United Kingdom, BS1 6FL
Role RESIGNED
director
Date of birth
October 1975
Appointed on
23 March 2012
Resigned on
18 May 2018
Nationality
British
Occupation
Managing Director Property

Average house price in the postcode BS1 6FL £11,573,000

LDC (THURSO STREET) GP3 LTD

Correspondence address
South Quay Temple Back, Bristol, United Kingdom, BS1 6FL
Role RESIGNED
director
Date of birth
October 1975
Appointed on
23 March 2012
Resigned on
18 May 2018
Nationality
British
Occupation
Managing Director Property

Average house price in the postcode BS1 6FL £11,573,000

LDC (PORTFOLIO ONE) LIMITED

Correspondence address
South Quay Temple Back, Bristol, United Kingdom, BS1 6FL
Role RESIGNED
director
Date of birth
October 1975
Appointed on
23 March 2012
Resigned on
18 May 2018
Nationality
British
Occupation
Managing Director Property

Average house price in the postcode BS1 6FL £11,573,000

UNITE INTEGRATED SOLUTIONS PLC

Correspondence address
South Quay Temple Back, Bristol, United Kingdom, BS1 6FL
Role RESIGNED
director
Date of birth
October 1975
Appointed on
23 March 2012
Resigned on
18 May 2018
Nationality
British
Occupation
Managing Director Property

Average house price in the postcode BS1 6FL £11,573,000

LDC (AIB WAREHOUSE) LIMITED

Correspondence address
South Quay Temple Back, Bristol, United Kingdom, BS1 6FL
Role RESIGNED
director
Date of birth
October 1975
Appointed on
23 March 2012
Resigned on
18 May 2018
Nationality
British
Occupation
Managing Director Property

Average house price in the postcode BS1 6FL £11,573,000

LDC (RADMARSH ROAD) LIMITED

Correspondence address
South Quay Temple Back, Bristol, United Kingdom, BS1 6FL
Role RESIGNED
director
Date of birth
October 1975
Appointed on
23 March 2012
Resigned on
18 May 2018
Nationality
British
Occupation
Managing Director Property

Average house price in the postcode BS1 6FL £11,573,000

LDC (HOLDINGS) LIMITED

Correspondence address
South Quay Temple Back, Bristol, United Kingdom, BS1 6FL
Role RESIGNED
director
Date of birth
October 1975
Appointed on
23 March 2012
Resigned on
18 May 2018
Nationality
British
Occupation
Managing Director, Property

Average house price in the postcode BS1 6FL £11,573,000

THE UNITE GROUP PLC

Correspondence address
South Quay Temple Back, Bristol, United Kingdom, BS1 6FL
Role RESIGNED
director
Date of birth
October 1975
Appointed on
1 January 2012
Resigned on
18 May 2018
Nationality
British
Occupation
Managing Director, Property

Average house price in the postcode BS1 6FL £11,573,000

LDC (CAPITAL CITIES) LIMITED

Correspondence address
South Quay Temple Back, Bristol, United Kingdom, BS1 6FL
Role RESIGNED
director
Date of birth
October 1975
Appointed on
26 March 2008
Resigned on
18 May 2018
Nationality
British
Occupation
Property Director

Average house price in the postcode BS1 6FL £11,573,000