Richard David HODSDEN

Total number of appointments 119, 50 active appointments

LOFT PROPCO 7 LTD.

Correspondence address
Beckett House 72 Borough High Street, 3rd Floor, London, United Kingdom, SE1 1XF
Role ACTIVE
director
Date of birth
November 1966
Appointed on
11 November 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode SE1 1XF £3,422,000

LOFT PROPCO 6 LTD.

Correspondence address
Beckett House 72 Borough High Street, 3rd Floor, London, United Kingdom, SE1 1XF
Role ACTIVE
director
Date of birth
November 1966
Appointed on
11 November 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode SE1 1XF £3,422,000

LOFT PROPCO 8 LTD.

Correspondence address
Beckett House 72 Borough High Street, 3rd Floor, London, United Kingdom, SE1 1XF
Role ACTIVE
director
Date of birth
November 1966
Appointed on
11 November 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode SE1 1XF £3,422,000

LOFT PROPCO 5 LTD.

Correspondence address
Beckett House 72 Borough High Street, 3rd Floor, London, United Kingdom, SE1 1XF
Role ACTIVE
director
Date of birth
November 1966
Appointed on
11 November 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode SE1 1XF £3,422,000

SELF STORAGE (LONDON) LIMITED

Correspondence address
72 Borough High Street, London, England, SE1 1XF
Role ACTIVE
director
Date of birth
November 1966
Appointed on
23 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode SE1 1XF £3,422,000

LOFT MANAGEMENT SERVICES LIMITED

Correspondence address
72 Borough High Street, London, England, SE1 1XF
Role ACTIVE
director
Date of birth
November 1966
Appointed on
23 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode SE1 1XF £3,422,000

LOFT PROPCO 2 LTD.

Correspondence address
Beckett House 72 Borough High Street, 3rd Floor, London, United Kingdom, SE1 1XF
Role ACTIVE
director
Date of birth
November 1966
Appointed on
17 February 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode SE1 1XF £3,422,000

LOFT PROPCO 3 LTD.

Correspondence address
Beckett House 72 Borough High Street, 3rd Floor, London, United Kingdom, SE1 1XF
Role ACTIVE
director
Date of birth
November 1966
Appointed on
17 February 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode SE1 1XF £3,422,000

LOFT PROPCO 4 LTD.

Correspondence address
Beckett House 72 Borough High Street, 3rd Floor, London, United Kingdom, SE1 1XF
Role ACTIVE
director
Date of birth
November 1966
Appointed on
17 February 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode SE1 1XF £3,422,000

BECKTON-2 LTD

Correspondence address
72 Borough High Street, 3rd Floor, London, United Kingdom, SE1 1XF
Role ACTIVE
director
Date of birth
November 1966
Appointed on
3 November 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode SE1 1XF £3,422,000

SOUTHGATE-3 LTD

Correspondence address
72 Borough High Street, London, England, SE1 1XF
Role ACTIVE
director
Date of birth
November 1966
Appointed on
3 November 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode SE1 1XF £3,422,000

MORDEN 2 LTD

Correspondence address
72 Borough High Street, London, England, SE1 1XF
Role ACTIVE
director
Date of birth
November 1966
Appointed on
3 November 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode SE1 1XF £3,422,000

BARKING-2 LTD

Correspondence address
Beckett House 72 Borough High Street, 3rd Floor, London, England, SE1 1XF
Role ACTIVE
director
Date of birth
November 1966
Appointed on
3 November 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode SE1 1XF £3,422,000

LOFT MIDCO LIMITED

Correspondence address
72 Borough High Street, London, England, SE1 1XF
Role ACTIVE
director
Date of birth
November 1966
Appointed on
3 November 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode SE1 1XF £3,422,000

MARYLEBONE LTD

Correspondence address
Beckett House 3rd Floor, 72 Borough High Street, London, England, SE1 1XF
Role ACTIVE
director
Date of birth
November 1966
Appointed on
3 November 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode SE1 1XF £3,422,000

LOFT BUYERCO LIMITED

Correspondence address
72 Borough High Street, London, England, SE1 1XF
Role ACTIVE
director
Date of birth
November 1966
Appointed on
3 November 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode SE1 1XF £3,422,000

LOFT PROPCO 1 LTD.

Correspondence address
Beckett House 72 Borough High Street, 3rd Floor, London, England, SE1 1XF
Role ACTIVE
director
Date of birth
November 1966
Appointed on
3 November 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode SE1 1XF £3,422,000

HARROW-2 LTD

Correspondence address
Beckett House 72 Borough High Street, 3rd Floor, London, England, SE1 1XF
Role ACTIVE
director
Date of birth
November 1966
Appointed on
3 November 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode SE1 1XF £3,422,000

DENHAM GOLF CLUB LIMITED

Correspondence address
Denham Golf Club Tilehouse Lane, Denham, Uxbridge, England, UB9 5DE
Role ACTIVE
director
Date of birth
November 1966
Appointed on
30 October 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode UB9 5DE £5,393,000

LOFT DEVFINCO 1 LIMITED

Correspondence address
72 Borough High Street, London, United Kingdom, SE1 1XF
Role ACTIVE
director
Date of birth
November 1966
Appointed on
10 October 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode SE1 1XF £3,422,000

ATTIC SELF STORAGE LIMITED

Correspondence address
72 Borough High Street, London, England, SE1 1XF
Role ACTIVE
director
Date of birth
November 1966
Appointed on
10 October 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode SE1 1XF £3,422,000

LOFT INVESTCO 2 LIMITED

Correspondence address
72 Borough High Street, London, United Kingdom, SE1 1XF
Role ACTIVE
director
Date of birth
November 1966
Appointed on
10 October 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode SE1 1XF £3,422,000

LOFT INVESTCO 1 LIMITED

Correspondence address
72 Borough High Street, London, United Kingdom, SE1 1XF
Role ACTIVE
director
Date of birth
November 1966
Appointed on
10 October 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode SE1 1XF £3,422,000

LOFT DEVFINCO 2 LIMITED

Correspondence address
72 Borough High Street, London, United Kingdom, SE1 1XF
Role ACTIVE
director
Date of birth
November 1966
Appointed on
10 October 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode SE1 1XF £3,422,000

LOFT BUILDCO LIMITED

Correspondence address
72 Borough High Street, London, England, SE1 1XF
Role ACTIVE
director
Date of birth
November 1966
Appointed on
24 August 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode SE1 1XF £3,422,000

LOFT LAND HOLDINGS LIMITED

Correspondence address
72 Borough High Street, London, England, SE1 1XF
Role ACTIVE
director
Date of birth
November 1966
Appointed on
24 August 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode SE1 1XF £3,422,000

RAFTER GROUP UK LIMITED

Correspondence address
Oransay Misbourne Avenue, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, United Kingdom, SL9 0PF
Role ACTIVE
director
Date of birth
November 1966
Appointed on
21 April 2021
Resigned on
21 October 2023
Nationality
British
Occupation
Fca

Average house price in the postcode SL9 0PF £1,434,000

ENSCO 1366 LIMITED

Correspondence address
25a Market Square, Bicester, Oxfordshire, England, OX26 6AD
Role ACTIVE
director
Date of birth
November 1966
Appointed on
16 July 2020
Resigned on
30 November 2020
Nationality
British
Occupation
Director

Average house price in the postcode OX26 6AD £274,000

LOFT TOPCO LIMITED

Correspondence address
72 Borough High Street, London, England, SE1 1XF
Role ACTIVE
director
Date of birth
November 1966
Appointed on
11 February 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode SE1 1XF £3,422,000

SOHO RADIO PRODUCTIONS LIMITED

Correspondence address
33 Broadwick Street, London, England, W1F 0DQ
Role ACTIVE
director
Date of birth
November 1966
Appointed on
1 September 2019
Resigned on
11 December 2023
Nationality
British
Occupation
Company Director

MAYFAIR GLOBAL PARTNERSHIP LIMITED

Correspondence address
Oransay, Misbourne Avenue Chalfont St. Peter, Gerrards Cross, England, SL9 0PF
Role ACTIVE
director
Date of birth
November 1966
Appointed on
28 March 2017
Nationality
British
Occupation
Director

Average house price in the postcode SL9 0PF £1,434,000

ACME GROUP LIMITED

Correspondence address
Oransay, Misbourne Avenue Chalfont St. Peter, Gerrards Cross, England, SL9 0PF
Role ACTIVE
director
Date of birth
November 1966
Appointed on
3 October 2016
Nationality
British
Occupation
Director

Average house price in the postcode SL9 0PF £1,434,000

MILLER HOMES UK PLC

Correspondence address
2 Centro Place, Derby, Derbyshire, United Kingdom, DE24 8RF
Role ACTIVE
director
Date of birth
November 1966
Appointed on
8 September 2014
Resigned on
4 December 2014
Nationality
British
Occupation
Finance Director

BIRCH COMMERCIAL LIMITED

Correspondence address
2 Centro Place, Pride Park, Derby, Derbyshire, DE24 8RF
Role ACTIVE
director
Date of birth
November 1966
Appointed on
21 November 2013
Resigned on
4 December 2014
Nationality
British
Occupation
Finance Director

MILLER AIRDRIE LIMITED

Correspondence address
2 Centro Place, Pride Park, Derby, Derbyshire, United Kingdom, DE24 8RF
Role ACTIVE
director
Date of birth
November 1966
Appointed on
21 November 2013
Resigned on
4 December 2014
Nationality
British
Occupation
Finance Director

MILLER HOMES HOLDINGS LIMITED

Correspondence address
Miller House, 2 Lochside View, Edinburgh Park, Edinburgh, EH12 9DH
Role ACTIVE
director
Date of birth
November 1966
Appointed on
21 November 2013
Resigned on
4 December 2014
Nationality
British
Occupation
Finance Director

MUNROE HOLDINGS LIMITED

Correspondence address
Miller House 2 Lochside View, Edinburgh Park, Edinburgh, EH12 9DH
Role ACTIVE
director
Date of birth
November 1966
Appointed on
21 November 2013
Resigned on
4 December 2014
Nationality
British
Occupation
Finance Director

MILLER (GAINSBOROUGH) LIMITED

Correspondence address
Miller House 2 Lochside View, Edinburgh Park, Edinburgh, Midlothian, EH12 9DH
Role ACTIVE
director
Date of birth
November 1966
Appointed on
21 November 2013
Resigned on
4 December 2014
Nationality
British
Occupation
Finance Director

MILLER INVERNESS LIMITED

Correspondence address
Miller House 2 Lochside View, Edinburgh Park, Edinburgh, Midlothian, EH12 9DH
Role ACTIVE
director
Date of birth
November 1966
Appointed on
21 November 2013
Resigned on
4 December 2014
Nationality
British
Occupation
Finance Director

MILLER (TELFORD SOUTH) LIMITED

Correspondence address
Miller House, 2 Lochside View, Edinburgh Park, Edinburgh, EH12 9DH
Role ACTIVE
director
Date of birth
November 1966
Appointed on
21 November 2013
Resigned on
4 December 2014
Nationality
British
Occupation
Finance Director

MILLER FRAMWELLGATE LIMITED

Correspondence address
2 Centro Place, Pride Park, Derby, Derbyshire, DE24 8RF
Role ACTIVE
director
Date of birth
November 1966
Appointed on
21 November 2013
Resigned on
4 December 2014
Nationality
British
Occupation
Finance Director

MILLER HOMES ST NEOTS LIMITED

Correspondence address
Miller House, 2 Lochside View, Edinburgh Park, Edinburgh, EH12 9DH
Role ACTIVE
director
Date of birth
November 1966
Appointed on
21 November 2013
Resigned on
4 December 2014
Nationality
British
Occupation
Finance Director

ARWINRISE LIMITED

Correspondence address
Redburn Court, Earl Grey Way, North Shields, Tyne & Wear, NE29 6AR
Role ACTIVE
director
Date of birth
November 1966
Appointed on
21 November 2013
Resigned on
19 November 2014
Nationality
British
Occupation
Finance Director

Average house price in the postcode NE29 6AR £1,709,000

STORAGE WORLD SELF-STORAGE LIMITED

Correspondence address
C/O Safestore Holdings Limited, Brittanic House, Stirling Way, Borehamwood, Hertfordshire, WD6 2BT
Role ACTIVE
director
Date of birth
November 1966
Appointed on
29 July 2005
Resigned on
7 May 2013
Nationality
British
Occupation
Director

Average house price in the postcode WD6 2BT £10,762,000

STORAGE WORLD LIMITED

Correspondence address
C/O Safestore Holdings Limited, Brittanic House, Stirling Way, Borehamwood, Hertfordshire, WD6 2BT
Role ACTIVE
director
Date of birth
November 1966
Appointed on
29 July 2005
Resigned on
7 May 2013
Nationality
British
Occupation
Director

Average house price in the postcode WD6 2BT £10,762,000

HALLCO 1102 LIMITED

Correspondence address
C/O Safestore Holdings Limited, Brittanic House, Stirling Way, Borehamwood, Hertfordshire, WD6 2BT
Role ACTIVE
director
Date of birth
November 1966
Appointed on
29 July 2005
Resigned on
7 May 2013
Nationality
British
Occupation
Director

Average house price in the postcode WD6 2BT £10,762,000

MENTMORE (PENSION TRUSTEE) LIMITED

Correspondence address
C/O Safestore Holdings Plc Brittanic House, Stirling Way, Borehamwood, Hertfordshire, WD6 2BT
Role ACTIVE
director
Date of birth
November 1966
Appointed on
23 June 2004
Resigned on
7 May 2013
Nationality
British
Occupation
Director

Average house price in the postcode WD6 2BT £10,762,000

SP@CE LIMITED

Correspondence address
Oransay, Misbourne Avenue, Chalfont St Peter, Buckinghamshire, SL9 0PF
Role ACTIVE
director
Date of birth
November 1966
Appointed on
23 June 2004
Nationality
British
Occupation
Director

Average house price in the postcode SL9 0PF £1,434,000

METROSTORE GROUP LIMITED

Correspondence address
C/O Safestore Holdings Plc, Brittanic House, Stirling Way, Borehamwood, Hertfordshire, WD6 2BT
Role ACTIVE
director
Date of birth
November 1966
Appointed on
27 August 2002
Resigned on
7 May 2013
Nationality
British
Occupation
Finance Director

Average house price in the postcode WD6 2BT £10,762,000

SAFESTORE PROPERTY MANAGEMENT LIMITED

Correspondence address
C/O Safestore Holdings Plc, Brittanic House, Stirling Way, Borehamwood, Hertfordshire, WD6 2BT
Role ACTIVE
director
Date of birth
November 1966
Appointed on
27 August 2002
Resigned on
7 May 2013
Nationality
British
Occupation
Finance Director

Average house price in the postcode WD6 2BT £10,762,000


AKER SYSTEMS LIMITED

Correspondence address
25a Market Square, Bicester, Oxfordshire, OX26 6AD
Role RESIGNED
director
Date of birth
November 1966
Appointed on
16 July 2020
Resigned on
30 November 2020
Nationality
British
Occupation
Director

Average house price in the postcode OX26 6AD £274,000

GSM EDUCATIONAL TRUST

Correspondence address
Gsm London Study Centre 56 Tabard Street, London, SE1 4LG
Role RESIGNED
director
Date of birth
November 1966
Appointed on
29 January 2016
Resigned on
26 August 2016
Nationality
British
Occupation
Chief Finance Officer

Average house price in the postcode SE1 4LG £861,000

CLIPPER GROUP LIMITED

Correspondence address
Gsm London Study Centre 56 Tabard Street, London, SE1 4LG
Role RESIGNED
director
Date of birth
November 1966
Appointed on
3 December 2015
Resigned on
26 August 2016
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode SE1 4LG £861,000

GREENFORD FACILITIES LIMITED

Correspondence address
Gsm London Study Centre 56 Tabard Street, London, SE1 4LG
Role RESIGNED
director
Date of birth
November 1966
Appointed on
3 December 2015
Resigned on
26 August 2016
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode SE1 4LG £861,000

GSM LONDON HOLDINGS LIMITED

Correspondence address
Gsm London Study Centre 56 Tabard Street, London, SE1 4LG
Role RESIGNED
director
Date of birth
November 1966
Appointed on
3 December 2015
Resigned on
26 August 2016
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode SE1 4LG £861,000

GSM LONDON LIMITED

Correspondence address
Meridian House Royal Hill, Greenwich, London, SE10 8RD
Role RESIGNED
director
Date of birth
November 1966
Appointed on
3 December 2015
Resigned on
26 August 2016
Nationality
British
Occupation
Chief Financial Officer

GSM LONDON SERVICES LIMITED

Correspondence address
Gsm London Study Centre 56 Tabard Street, London, SE1 4LG
Role RESIGNED
director
Date of birth
November 1966
Appointed on
3 December 2015
Resigned on
26 August 2016
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode SE1 4LG £861,000

CONSTRUCTION HOLDCO 2 LIMITED

Correspondence address
33 Bruton Street, London, United Kingdom, W1J 6QU
Role RESIGNED
director
Date of birth
November 1966
Appointed on
24 March 2014
Resigned on
9 July 2014
Nationality
British
Occupation
Finance Director

CONSTRUCTION HOLDCO 1 LIMITED

Correspondence address
33 Bruton Street, London, United Kingdom, W1J 6QU
Role RESIGNED
director
Date of birth
November 1966
Appointed on
24 March 2014
Resigned on
4 December 2014
Nationality
British
Occupation
Finance Director

COMINO MEDIA LIMITED

Correspondence address
Medius House 2 Sheraton Street, London, England, W1F 8BH
Role RESIGNED
director
Date of birth
November 1966
Appointed on
10 February 2014
Resigned on
16 September 2014
Nationality
British
Occupation
Non Executive Director

Average house price in the postcode W1F 8BH £179,000

MILLER DEVELOPMENTS LIMITED

Correspondence address
Miller House, 2 Lochside View, Edinburgh Park, Edinburgh, EH12 9DH
Role RESIGNED
director
Date of birth
November 1966
Appointed on
21 November 2013
Resigned on
4 December 2014
Nationality
British
Occupation
Finance Director

MILLER (ARENA CENTRAL) LIMITED

Correspondence address
C/O Miller 33 Bruton Street, London, United Kingdom, W1J 6QU
Role RESIGNED
director
Date of birth
November 1966
Appointed on
21 November 2013
Resigned on
9 May 2014
Nationality
British
Occupation
Finance Director

MILLER DEVELOPMENTS HOLDINGS LIMITED

Correspondence address
C/O Miller 33 Bruton Street, London, United Kingdom, W1J 6QU
Role RESIGNED
director
Date of birth
November 1966
Appointed on
21 November 2013
Resigned on
4 December 2014
Nationality
British
Occupation
Finance Director

GT PPP LIMITED

Correspondence address
Miller House, 2 Lochside View, Edinburgh Park, Edinburgh, EH12 9DH
Role RESIGNED
director
Date of birth
November 1966
Appointed on
21 November 2013
Resigned on
9 July 2014
Nationality
British
Occupation
Finance Director

MILLER EAST KILBRIDE LIMITED

Correspondence address
Miller House, 2 Lochside View, Edinburgh Park, Edinburgh, EH12 9DH
Role RESIGNED
director
Date of birth
November 1966
Appointed on
21 November 2013
Resigned on
4 December 2014
Nationality
British
Occupation
Finance Director

MILLER DEVELOPMENTS REGENERATION LIMITED

Correspondence address
Miller House, 2 Lochside View, Edinburgh Park, Edinburgh, EH12 9DH
Role RESIGNED
director
Date of birth
November 1966
Appointed on
21 November 2013
Resigned on
4 December 2014
Nationality
British
Occupation
Finance Director

JAMES MILLER & PARTNERS LIMITED

Correspondence address
Miller House, 2 Lochside View, Edinburgh Park, Edinburgh, EH12 9DH
Role RESIGNED
director
Date of birth
November 1966
Appointed on
21 November 2013
Resigned on
4 December 2014
Nationality
British
Occupation
Finance Director

MILLER HOMES CAMBUSLANG LIMITED

Correspondence address
Miller House 2 Lochside View, Edinburgh Park, Edinburgh, Midlothian, EH12 9DH
Role RESIGNED
director
Date of birth
November 1966
Appointed on
21 November 2013
Resigned on
4 December 2014
Nationality
British
Occupation
Finance Director

FAIRCLOUGH HOMES LIMITED

Correspondence address
2 Centro Place, Pride Park, Derby, Derbyshire, United Kingdom, DE24 8RF
Role RESIGNED
director
Date of birth
November 1966
Appointed on
21 November 2013
Resigned on
4 December 2014
Nationality
British
Occupation
Finance Director

MILLER PRESTONHOLM LIMITED

Correspondence address
Miller House, 2 Lochside View, Edinburgh Park, Edinburgh, EH12 9DH
Role RESIGNED
director
Date of birth
November 1966
Appointed on
21 November 2013
Resigned on
4 December 2014
Nationality
British
Occupation
Finance Director

CUSSINS COMMERCIAL DEVELOPMENTS LIMITED

Correspondence address
C/O Miller 33 Bruton Street, London, W1J 6QU
Role RESIGNED
director
Date of birth
November 1966
Appointed on
21 November 2013
Resigned on
4 December 2014
Nationality
British
Occupation
Finance Director

CUSSINS PROPERTY GROUP LIMITED

Correspondence address
2 Centro Place, Pride Park, Derby, Derbyshire, United Kingdom, DE24 8RF
Role RESIGNED
director
Date of birth
November 1966
Appointed on
21 November 2013
Resigned on
19 November 2014
Nationality
British
Occupation
Finance Director

MILLER (ST NEOTS) LIMITED

Correspondence address
C/O Miller 33 Bruton Street, London, United Kingdom, W1J 6QU
Role RESIGNED
director
Date of birth
November 1966
Appointed on
21 November 2013
Resigned on
4 December 2014
Nationality
British
Occupation
Finance Director

MILLER GROUP HOLDINGS (UK) LIMITED

Correspondence address
Miller House 2 Lochside View, Edinburgh Park, Edinburgh, Scotland, EH12 9DH
Role RESIGNED
director
Date of birth
November 1966
Appointed on
21 November 2013
Resigned on
4 December 2014
Nationality
British
Occupation
Finance Director

SOUTH QUEENSFERRY LIMITED

Correspondence address
Miller House, 2 Lochside View, Edinburgh Park, Edinburgh, EH12 9DH
Role RESIGNED
director
Date of birth
November 1966
Appointed on
21 November 2013
Resigned on
4 December 2014
Nationality
British
Occupation
Finance Director

L.WILLIAMS & CO LIMITED

Correspondence address
C/O Miller, 2 Centro Place Pride Park, Derby, Derbyshire, DE24 8RF
Role RESIGNED
director
Date of birth
November 1966
Appointed on
21 November 2013
Resigned on
20 April 2015
Nationality
British
Occupation
Finance Director

THE MUNROE GROUP (UK) LIMITED

Correspondence address
Miller House 2 Lochside View, Edinburgh Park, Edinburgh, EH12 9DH
Role RESIGNED
director
Date of birth
November 1966
Appointed on
21 November 2013
Resigned on
9 December 2014
Nationality
British
Occupation
Finance Director

MILLER ALPHA LIMITED

Correspondence address
Miller House, 2 Lochside View, Edinburgh Park, Edinburgh, EH12 9DH
Role RESIGNED
director
Date of birth
November 1966
Appointed on
21 November 2013
Resigned on
4 December 2014
Nationality
British
Occupation
Finance Director

MILLER DEVELOPMENTS ONE LIMITED

Correspondence address
Miller House 2 Lochside View, Edinburgh Park, Edinburgh, Midlothian, EH12 9DH
Role RESIGNED
director
Date of birth
November 1966
Appointed on
21 November 2013
Resigned on
4 December 2014
Nationality
British
Occupation
Finance Director

MILLER HOMES LIMITED

Correspondence address
Miller House, 2 Lochside View, Edinburgh Park, Edinburgh, EH12 9DH
Role RESIGNED
director
Date of birth
November 1966
Appointed on
21 November 2013
Resigned on
4 December 2014
Nationality
British
Occupation
Finance Director

BIRCH LIMITED

Correspondence address
2 Centro Place, Pride Park, Derby, Derbyshire, United Kingdom, DE24 8RF
Role RESIGNED
director
Date of birth
November 1966
Appointed on
21 November 2013
Resigned on
4 December 2014
Nationality
British
Occupation
Finance Director

MILLER FULLWOOD LIMITED

Correspondence address
C/O Miller 33 Bruton Street, London, United Kingdom, W1J 6QU
Role RESIGNED
director
Date of birth
November 1966
Appointed on
21 November 2013
Resigned on
20 December 2013
Nationality
British
Occupation
Finance Director

MILLER FORT WILLIAM LIMITED

Correspondence address
C/O Miller 33 Bruton Street, London, United Kingdom, W1J 6QU
Role RESIGNED
director
Date of birth
November 1966
Appointed on
21 November 2013
Resigned on
4 December 2014
Nationality
British
Occupation
Finance Director

MILLER MAIDENHEAD LIMITED

Correspondence address
2 Centro Place, Pride Park, Derby, Derbyshire, United Kingdom, DE24 8RF
Role RESIGNED
director
Date of birth
November 1966
Appointed on
21 November 2013
Resigned on
4 December 2014
Nationality
British
Occupation
Finance Director

HIGHFIELDS DEVELOPMENTS LIMITED

Correspondence address
2 Centro Place, Pride Park, Derby, Derbyshire, United Kingdom, DE24 8RF
Role RESIGNED
director
Date of birth
November 1966
Appointed on
21 November 2013
Resigned on
4 December 2014
Nationality
British
Occupation
Finance Director

GT (LEEDS) LIFT LIMITED

Correspondence address
C/O Miller Construction (Uk) Limited 6060 Knights Court, Solihull Parkway, Birmingham Business Park, Birmingham, West Midland, B37 7WY
Role RESIGNED
director
Date of birth
November 1966
Appointed on
21 November 2013
Resigned on
9 July 2014
Nationality
British
Occupation
Finance Director

Average house price in the postcode B37 7WY £1,622,000

BIRCH CONSTRUCTION DIVISION LIMITED

Correspondence address
C/O Miller Construction (Uk) Limited 6060 Knights Court, Solihull Parkway, Birmingham Business Park, Birmingham, West Midland, B37 7WY
Role RESIGNED
director
Date of birth
November 1966
Appointed on
21 November 2013
Resigned on
9 July 2014
Nationality
British
Occupation
Finance Director

Average house price in the postcode B37 7WY £1,622,000

CHARLES GRIP SURFACING LIMITED

Correspondence address
Miller House, Pontefract Road, Normanton, Yorkshire, WF6 1RN
Role RESIGNED
director
Date of birth
November 1966
Appointed on
21 November 2013
Resigned on
9 July 2014
Nationality
British
Occupation
Finance Director

Average house price in the postcode WF6 1RN £1,144,000

GT EMBLEM INVESTMENTS LIMITED

Correspondence address
Miller House, 2 Lochside View, Edinburgh Park, Edinburgh, Midlothian, EH12 9DH
Role RESIGNED
director
Date of birth
November 1966
Appointed on
21 November 2013
Resigned on
9 July 2014
Nationality
British
Occupation
Finance Director

GT ASP LIMITED

Correspondence address
6060 Knights Court, Solihull Parkway, Birmingham Business Park, Birmingham, United Kingdom, B37 7WY
Role RESIGNED
director
Date of birth
November 1966
Appointed on
21 November 2013
Resigned on
9 July 2014
Nationality
British
Occupation
Finance Director

Average house price in the postcode B37 7WY £1,622,000

GT (BUIDHEANN) LIMITED

Correspondence address
Miller House, 2 Lochside View, Edinburgh Park, Edinburgh, EH12 9DH
Role RESIGNED
director
Date of birth
November 1966
Appointed on
21 November 2013
Resigned on
9 July 2014
Nationality
British
Occupation
Finance Director

GALLIFORD TRY SUPPLIES LIMITED

Correspondence address
Cowley Business Park Cowley, Uxbridge, Middlesex, England, UB8 2AL
Role RESIGNED
director
Date of birth
November 1966
Appointed on
21 November 2013
Resigned on
9 July 2014
Nationality
British
Occupation
Finance Director

GALLIFORD TRY HPS LIMITED

Correspondence address
Cowley Business Park Cowley, Uxbridge, Middlesex, England, UB8 2AL
Role RESIGNED
director
Date of birth
November 1966
Appointed on
21 November 2013
Resigned on
9 July 2014
Nationality
British
Occupation
Finance Director

GALLIFORD TRY CORPORATE HOLDINGS LIMITED

Correspondence address
Miller House, 2 Lochside View, Edinburgh Park, Edinburgh, EH12 9DH
Role RESIGNED
director
Date of birth
November 1966
Appointed on
21 November 2013
Resigned on
9 July 2014
Nationality
British
Occupation
Finance Director

CHARLES GREGORY (CIVIL ENGINEERING) LIMITED

Correspondence address
Miller House, Pontefract Road, Normanton, Yorkshire, WF6 1RN
Role RESIGNED
director
Date of birth
November 1966
Appointed on
21 November 2013
Resigned on
9 July 2014
Nationality
British
Occupation
Finance Director

Average house price in the postcode WF6 1RN £1,144,000

MILLER RESIDENTIAL DEVELOPMENT SERVICES LIMITED

Correspondence address
Miller House, 2 Lochside View, Edinburgh Park, Edinburgh, EH12 9DH
Role RESIGNED
director
Date of birth
November 1966
Appointed on
21 November 2013
Resigned on
4 December 2014
Nationality
British
Occupation
Finance Director

MUNROE SW LIMITED

Correspondence address
Miller House, 2 Lochside View, Edinburgh Park, Edinburgh, EH12 9DH
Role RESIGNED
director
Date of birth
November 1966
Appointed on
21 November 2013
Resigned on
4 December 2014
Nationality
British
Occupation
Finance Director

M2 NORTHERN LIMITED

Correspondence address
Miller House, 2 Lochside View, Edinburgh Park, Edinburgh, EH12 9DH
Role RESIGNED
director
Date of birth
November 1966
Appointed on
21 November 2013
Resigned on
4 December 2014
Nationality
British
Occupation
Finance Director

MILLER HOLDINGS (INTERNATIONAL) LIMITED

Correspondence address
Miller House, 2 Lochside View, Edinburgh Park, Edinburgh, EH12 9DH
Role RESIGNED
director
Date of birth
November 1966
Appointed on
21 November 2013
Resigned on
4 December 2014
Nationality
British
Occupation
Finance Director

GALLIFORD TRY BUILDING 2014 LIMITED

Correspondence address
Miller House, 2 Lochside View, Edinburgh Park, Edinburgh, EH12 9DH
Role RESIGNED
director
Date of birth
November 1966
Appointed on
21 November 2013
Resigned on
9 July 2014
Nationality
British
Occupation
Finance Director

GT (BARKING AND HAVERING) LIMITED

Correspondence address
C/O Miller Construction (Uk) Limited 6060 Knights Court, Solihull Parkway, Birmingham Business Park, Birmingham, West Midland, B37 7WY
Role RESIGNED
director
Date of birth
November 1966
Appointed on
21 November 2013
Resigned on
9 July 2014
Nationality
British
Occupation
Finance Director

Average house price in the postcode B37 7WY £1,622,000

GT (NORTH HUB) INVESTMENTS LIMITED

Correspondence address
Miller House 2 Lochside View, Edinburgh Park, Edinburgh, EH12 9DH
Role RESIGNED
director
Date of birth
November 1966
Appointed on
21 November 2013
Resigned on
9 July 2014
Nationality
British
Occupation
Finance Director

GT (SCOTLAND) CONSTRUCTION LIMITED

Correspondence address
Miller House, 2 Lochside View, Edinburgh Park, Edinburgh, EH12 9DH
Role RESIGNED
director
Date of birth
November 1966
Appointed on
21 November 2013
Resigned on
9 July 2014
Nationality
British
Occupation
Finance Director

GT ASSET 24 LIMITED

Correspondence address
Miller House 2 Lochside View, Edinburgh Park, Edinburgh, United Kingdom, EH12 9DH
Role RESIGNED
director
Date of birth
November 1966
Appointed on
21 November 2013
Resigned on
9 July 2014
Nationality
British
Occupation
Finance Director

GT CAMBERWELL (HOLDINGS) LIMITED

Correspondence address
C/O Miller Construction (Uk) Limited 6060 Knights Court, Solihull Parkway, Birmingham Business Park, Birmingham, West Midland, B37 7WY
Role RESIGNED
director
Date of birth
November 1966
Appointed on
21 November 2013
Resigned on
9 July 2014
Nationality
British
Occupation
Finance Director

Average house price in the postcode B37 7WY £1,622,000

GT CAMBERWELL LIMITED

Correspondence address
C/O Miller Construction (Uk) Limited 6060 Knights Court, Solihull Parkway, Birmingham Business Park, Birmingham, West Midland, B37 7WY
Role RESIGNED
director
Date of birth
November 1966
Appointed on
21 November 2013
Resigned on
9 July 2014
Nationality
British
Occupation
Finance Director

Average house price in the postcode B37 7WY £1,622,000

GT INVERNESS INVESTMENTS LIMITED

Correspondence address
Miller House 2 Lochside View, Edinburgh Park, Edinburgh, Scotland, EH12 9DH
Role RESIGNED
director
Date of birth
November 1966
Appointed on
21 November 2013
Resigned on
9 July 2014
Nationality
British
Occupation
Finance Director

GT TMGL LIMITED

Correspondence address
Miller House, 2 Lochside View, Edinburgh Park, Edinburgh, EH12 9DH
Role RESIGNED
director
Date of birth
November 1966
Appointed on
21 November 2013
Resigned on
4 December 2014
Nationality
British
Occupation
Finance Director

SAFESTORE INVESTMENTS LIMITED

Correspondence address
Brittanic House, Stirling Way, Borehamwood, Hertfordshire, WD6 2BT
Role RESIGNED
director
Date of birth
November 1966
Appointed on
23 November 2006
Resigned on
7 May 2013
Nationality
British
Occupation
Director

Average house price in the postcode WD6 2BT £10,762,000

SAFESTORE LIMITED

Correspondence address
Brittanic House, Stirling Way, Borehamwood, Hertfordshire, WD6 2BT
Role RESIGNED
director
Date of birth
November 1966
Appointed on
22 September 2005
Resigned on
7 May 2013
Nationality
British
Occupation
Director

Average house price in the postcode WD6 2BT £10,762,000

MENTMORE LIMITED

Correspondence address
C/O Safestore Holdings Plc, Brittanic House, Stirling Way, Borehamwood, Hertfordshire, WD6 2BT
Role RESIGNED
director
Date of birth
November 1966
Appointed on
23 June 2004
Resigned on
7 May 2013
Nationality
British
Occupation
Director

Average house price in the postcode WD6 2BT £10,762,000

RENT A SPACE LIMITED

Correspondence address
C/O Safestore Holdings Limited, Brittanic House, Stirling Way, Borehamwood, Hertfordshire, WD6 2BT
Role
director
Date of birth
November 1966
Appointed on
23 June 2004
Nationality
British
Occupation
Director

Average house price in the postcode WD6 2BT £10,762,000

SAFESTORE PROPERTIES LIMITED

Correspondence address
Brittanic House, Stirling Way, Borehamwood, Hertfordshire, WD6 2BT
Role RESIGNED
director
Date of birth
November 1966
Appointed on
23 June 2004
Resigned on
7 May 2013
Nationality
British
Occupation
Director

Average house price in the postcode WD6 2BT £10,762,000

AARDVARK SELF STORAGE LIMITED

Correspondence address
Safestore Holdings Plc Brittanic House Stirling Way, Borehamwood, Hertfordshire, United Kingdom, WD6 2BT
Role
director
Date of birth
November 1966
Appointed on
23 June 2004
Nationality
British
Occupation
Director

Average house price in the postcode WD6 2BT £10,762,000

SAFESTORE HOLDINGS PLC

Correspondence address
Brittanic House, Stirling Way, Borehamwood, Hertfordshire, WD6 2BT
Role RESIGNED
director
Date of birth
November 1966
Appointed on
12 August 2003
Resigned on
7 May 2013
Nationality
British
Occupation
Chief Financial Officer (Cfo)

Average house price in the postcode WD6 2BT £10,762,000

SAFESTORE ACQUISITION LIMITED

Correspondence address
Brittanic House, Stirling Way, Borehamwood, Hertfordshire, WD6 2BT
Role RESIGNED
director
Date of birth
November 1966
Appointed on
12 August 2003
Resigned on
7 May 2013
Nationality
British
Occupation
Director

Average house price in the postcode WD6 2BT £10,762,000

SAFESTORE GROUP LIMITED

Correspondence address
Brittanic House, Stirling Way, Borehamwood, Hertfordshire, WD6 2BT
Role RESIGNED
director
Date of birth
November 1966
Appointed on
12 August 2003
Resigned on
7 May 2013
Nationality
British
Occupation
Director

Average house price in the postcode WD6 2BT £10,762,000

SPACES PERSONAL STORAGE LIMITED

Correspondence address
C/O Safestore Holdings Limited, Brittanic House, Stirling Way, Borehamwood, Hertfordshire, WD6 2BT
Role RESIGNED
director
Date of birth
November 1966
Appointed on
27 August 2002
Resigned on
7 May 2013
Nationality
British
Occupation
Finance Director

Average house price in the postcode WD6 2BT £10,762,000

SAFESTORE TRADING LIMITED

Correspondence address
Brittanic House, Stirling Way, Borehamwood, Hertfordshire, WD6 2BT
Role RESIGNED
director
Date of birth
November 1966
Appointed on
27 August 2002
Resigned on
7 May 2013
Nationality
British
Occupation
Finance Director

Average house price in the postcode WD6 2BT £10,762,000