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