Roderick Mark PRIME

Total number of appointments 45, 11 active appointments

CLARION HOUSING PROPERTY DEVELOPMENT SERVICES LIMITED

Correspondence address
5th Floor, Greater London House Hampstead Road, London, United Kingdom, NW1 7QX
Role ACTIVE
director
Date of birth
August 1966
Appointed on
16 October 2023
Nationality
British
Occupation
Deputy Director

Average house price in the postcode NW1 7QX £12,000

BERKELEY LATIMER ESTATES LIMITED

Correspondence address
5th Floor Greater London House, Hampstead Road, London, England, NW1 7QX
Role ACTIVE
director
Date of birth
August 1966
Appointed on
23 March 2023
Nationality
British
Occupation
None Supplied

Average house price in the postcode NW1 7QX £12,000

LATIMER WEYBURN WORKS LIMITED

Correspondence address
5th Floor, Greater London House Hampstead Road, London, United Kingdom, NW1 7QX
Role ACTIVE
director
Date of birth
August 1966
Appointed on
25 November 2019
Nationality
British
Occupation
Director

Average house price in the postcode NW1 7QX £12,000

A.W.G. MITCHELL INVESTMENTS (TANNOCHSIDE) LIMITED

Correspondence address
Anglian House Ambury Road, Huntingdon, Cambs, United Kingdom, PE29 3NZ
Role ACTIVE
director
Date of birth
August 1966
Appointed on
31 August 2014
Resigned on
30 June 2017
Nationality
British
Occupation
Group Treasurer

Average house price in the postcode PE29 3NZ £3,903,000

SHAWLANDS RETAIL LIMITED

Correspondence address
Anglian House Ambury Road, Huntingdon, Cambs, United Kingdom, PE29 3NZ
Role ACTIVE
director
Date of birth
August 1966
Appointed on
31 August 2014
Resigned on
30 June 2017
Nationality
British
Occupation
Group Treasurer

Average house price in the postcode PE29 3NZ £3,903,000

ANGLIAN PORTFOLIO MANAGEMENT LIMITED

Correspondence address
47 Melville Street, Edinburgh, United Kingdom, EH3 7HL
Role ACTIVE
director
Date of birth
August 1966
Appointed on
5 July 2012
Resigned on
30 June 2017
Nationality
British
Occupation
Finance Director

AWG CAMBUSLANG RENTAL PORTFOLIO LIMITED

Correspondence address
148a Bucklesham Road, Ipswich, Suffolk, IP3 8TZ
Role ACTIVE
director
Date of birth
August 1966
Appointed on
27 January 2010
Resigned on
30 June 2017
Nationality
British
Occupation
None

Average house price in the postcode IP3 8TZ £817,000

CS 3000 LIMITED

Correspondence address
Anglian House Ambury Road, Huntingdon, Cambs, United Kingdom, PE29 3NZ
Role ACTIVE
director
Date of birth
August 1966
Appointed on
31 December 2009
Nationality
British
Occupation
Group Treasurer

Average house price in the postcode PE29 3NZ £3,903,000

MORRISON PROJECT INVESTMENTS LIMITED

Correspondence address
Anglian House Ambury Road, Huntingdon, Cambs, United Kingdom, PE29 3NZ
Role ACTIVE
director
Date of birth
August 1966
Appointed on
11 May 2006
Nationality
British
Occupation
Group Treasurer

Average house price in the postcode PE29 3NZ £3,903,000

MORRISON EDISON INVESTMENTS 2 LIMITED

Correspondence address
Anglian House Ambury Road, Huntingdon, Cambs, United Kingdom, PE29 3NZ
Role ACTIVE
director
Date of birth
August 1966
Appointed on
11 May 2006
Nationality
British
Occupation
Group Treasurer

Average house price in the postcode PE29 3NZ £3,903,000

CHAMBERS DEVELOPMENTS LIMITED

Correspondence address
148a Bucklesham Road, Purdis Farm, Ipswich, Suffolk, IP3 8TZ
Role ACTIVE
director
Date of birth
August 1966
Appointed on
11 May 2006
Resigned on
27 October 2017
Nationality
British
Occupation
Group Treasurer

Average house price in the postcode IP3 8TZ £817,000


MORRISON GWENT LIMITED

Correspondence address
Anglian House Ambury Road, Huntingdon, Cambs, United Kingdom, PE29 3NZ
Role RESIGNED
director
Date of birth
August 1966
Appointed on
27 February 2015
Resigned on
30 June 2017
Nationality
British
Occupation
Group Treasurer

Average house price in the postcode PE29 3NZ £3,903,000

CS MANAGEMENT COMPANY (2002) LIMITED

Correspondence address
Anglian House Ambury Road, Huntingdon, Cambs, United Kingdom, PE29 3NZ
Role RESIGNED
director
Date of birth
August 1966
Appointed on
27 February 2015
Resigned on
30 June 2017
Nationality
British
Occupation
Group Treasurer

Average house price in the postcode PE29 3NZ £3,903,000

CROWWOOD GRANGE ESTATES LIMITED

Correspondence address
Anglian House Ambury Road, Huntingdon, Cambs, United Kingdom, PE29 3NZ
Role RESIGNED
director
Date of birth
August 1966
Appointed on
27 February 2015
Resigned on
30 June 2017
Nationality
British
Occupation
Group Treasurer

Average house price in the postcode PE29 3NZ £3,903,000

AWG RESIDENTIAL LIMITED

Correspondence address
Anglian House Ambury Road, Huntingdon, Cambs, United Kingdom, PE29 3NZ
Role RESIGNED
director
Date of birth
August 1966
Appointed on
27 February 2015
Resigned on
30 June 2017
Nationality
British
Occupation
Group Treasurer

Average house price in the postcode PE29 3NZ £3,903,000

GWENT EURO PARK MANAGEMENT COMPANY LIMITED

Correspondence address
Anglian House Ambury Road, Huntingdon, Cambs, United Kingdom, PE29 3NZ
Role RESIGNED
director
Date of birth
August 1966
Appointed on
27 February 2015
Resigned on
30 June 2017
Nationality
British
Occupation
Group Treasurer

Average house price in the postcode PE29 3NZ £3,903,000

SHAWLANDS DEVELOPMENTS

Correspondence address
Anglian House Ambury Road, Huntingdon, Cambs, United Kingdom, PE29 3NZ
Role RESIGNED
director
Date of birth
August 1966
Appointed on
31 August 2014
Resigned on
30 June 2017
Nationality
British
Occupation
Group Treasurer

Average house price in the postcode PE29 3NZ £3,903,000

CAMBUSLANG RETAIL PORTFOLIO LIMITED

Correspondence address
Anglian House Ambury Road, Huntingdon, Cambs, United Kingdom, PE29 3NZ
Role RESIGNED
director
Date of birth
August 1966
Appointed on
31 August 2014
Resigned on
30 June 2017
Nationality
British
Occupation
Group Treasurer

Average house price in the postcode PE29 3NZ £3,903,000

PALACECRAIG STREET COATBRIDGE LIMITED

Correspondence address
Anglian House Ambury Road, Huntingdon, Cambs, United Kingdom, PE29 3NZ
Role RESIGNED
director
Date of birth
August 1966
Appointed on
31 August 2014
Resigned on
30 June 2017
Nationality
British
Occupation
Group Treasurer

Average house price in the postcode PE29 3NZ £3,903,000

LEITH WALK PROPERTIES LIMITED

Correspondence address
Anglian House Ambury Road, Huntingdon, Cambs, United Kingdom, PE29 3NZ
Role RESIGNED
director
Date of birth
August 1966
Appointed on
31 August 2014
Resigned on
30 June 2017
Nationality
British
Occupation
Group Treasurer

Average house price in the postcode PE29 3NZ £3,903,000

EXCEL CENTRE ABERDEEN LIMITED

Correspondence address
Anglian House Ambury Road, Huntingdon, Cambs, United Kingdom, PE29 3NZ
Role RESIGNED
director
Date of birth
August 1966
Appointed on
31 August 2014
Resigned on
30 June 2017
Nationality
British
Occupation
Group Treasurer

Average house price in the postcode PE29 3NZ £3,903,000

GRAHAM STREET AIRDRIE RETAIL PORTFOLIO LIMITED

Correspondence address
Anglian House Ambury Road, Huntingdon, Cambs, United Kingdom, PE29 3NZ
Role RESIGNED
director
Date of birth
August 1966
Appointed on
31 August 2014
Resigned on
30 June 2017
Nationality
British
Occupation
Group Treasurer

Average house price in the postcode PE29 3NZ £3,903,000

OCEAN POINT DEVELOPMENTS LIMITED

Correspondence address
Anglian House Ambury Road, Huntingdon, Cambs, United Kingdom, PE29 3NZ
Role RESIGNED
director
Date of birth
August 1966
Appointed on
9 September 2010
Resigned on
30 June 2017
Nationality
British
Occupation
Group Treasurer

Average house price in the postcode PE29 3NZ £3,903,000

BARRHEAD CARGO CENTRE LIMITED

Correspondence address
Anglian House Ambury Road, Huntingdon, Cambs, United Kingdom, PE29 3NZ
Role
director
Date of birth
August 1966
Appointed on
24 June 2010
Nationality
British
Occupation
Group Treasurer

Average house price in the postcode PE29 3NZ £3,903,000

DMWS 824 LLP

Correspondence address
Anglian House Ambury Road South, Huntingdon, Cambridgeshire, PE29 3NZ
Role RESIGNED
llp-designated-member
Date of birth
August 1966
Appointed on
24 June 2010
Resigned on
30 June 2017

Average house price in the postcode PE29 3NZ £3,903,000

DMWS 823 LIMITED

Correspondence address
Anglian House Ambury Road, Huntingdon, Cambs, United Kingdom, PE29 3NZ
Role RESIGNED
director
Date of birth
August 1966
Appointed on
24 June 2010
Resigned on
30 June 2017
Nationality
British
Occupation
Group Treasurer

Average house price in the postcode PE29 3NZ £3,903,000

DMWS 822 LIMITED

Correspondence address
Anglian House Ambury Road, Huntingdon, Cambs, United Kingdom, PE29 3NZ
Role RESIGNED
director
Date of birth
August 1966
Appointed on
24 June 2010
Resigned on
30 June 2017
Nationality
British
Occupation
Group Treasurer

Average house price in the postcode PE29 3NZ £3,903,000

DMWS 819 LIMITED

Correspondence address
Anglian House Ambury Road, Huntingdon, Cambs, United Kingdom, PE29 3NZ
Role RESIGNED
director
Date of birth
August 1966
Appointed on
24 June 2010
Resigned on
30 June 2017
Nationality
British
Occupation
Group Treasurer

Average house price in the postcode PE29 3NZ £3,903,000

CS AMENITIES LIMITED

Correspondence address
Anglian House Ambury Road, Huntingdon, Cambs, United Kingdom, PE29 3NZ
Role RESIGNED
director
Date of birth
August 1966
Appointed on
31 December 2009
Resigned on
30 June 2017
Nationality
British
Occupation
Group Treasurer

Average house price in the postcode PE29 3NZ £3,903,000

CALMONT HOMES (SOUTHSIDE) LIMITED

Correspondence address
Anglian House Ambury Road, Huntingdon, Cambs, United Kingdom, PE29 3NZ
Role
director
Date of birth
August 1966
Appointed on
31 December 2009
Nationality
British
Occupation
Group Treasurer

Average house price in the postcode PE29 3NZ £3,903,000

CELTIC SPRINGS RETAIL LIMITED

Correspondence address
Anglian House Ambury Road, Huntingdon, Cambs, United Kingdom, PE29 3NZ
Role RESIGNED
director
Date of birth
August 1966
Appointed on
31 December 2009
Resigned on
1 October 2012
Nationality
British
Occupation
Group Treasurer

Average house price in the postcode PE29 3NZ £3,903,000

AWG PROPERTY DIRECTOR LIMITED

Correspondence address
Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom, PE29 6XU
Role RESIGNED
director
Date of birth
August 1966
Appointed on
31 December 2009
Resigned on
30 June 2017
Nationality
British
Occupation
Group Treasurer

Average house price in the postcode PE29 6XU £4,024,000

MORRISON GLOSHA LIMITED

Correspondence address
Anglian House Ambury Road, Huntingdon, Cambs, United Kingdom, PE29 3NZ
Role RESIGNED
director
Date of birth
August 1966
Appointed on
19 December 2008
Resigned on
30 June 2017
Nationality
British
Occupation
Group Treasurer

Average house price in the postcode PE29 3NZ £3,903,000

AWG OUTLET CENTERS LIMITED

Correspondence address
Anglian House Ambury Road, Huntingdon, Cambs, United Kingdom, PE29 3NZ
Role RESIGNED
director
Date of birth
August 1966
Appointed on
19 December 2008
Resigned on
30 June 2017
Nationality
British
Occupation
Group Treasurer

Average house price in the postcode PE29 3NZ £3,903,000

AWG PROPERTY LIMITED

Correspondence address
Anglian House Ambury Road, Huntingdon, Cambs, United Kingdom, PE29 3NZ
Role RESIGNED
director
Date of birth
August 1966
Appointed on
17 March 2008
Resigned on
30 June 2017
Nationality
British
Occupation
Group Treasurer

Average house price in the postcode PE29 3NZ £3,903,000

CATCHMENT MORAY LIMITED

Correspondence address
148a Bucklesham Road, Purdis Farm, Ipswich, Suffolk, IP3 8TZ
Role RESIGNED
director
Date of birth
August 1966
Appointed on
11 May 2006
Resigned on
20 December 2006
Nationality
British
Occupation
Group Treasurer

Average house price in the postcode IP3 8TZ £817,000

AWG PFI LIMITED

Correspondence address
Anglian House Ambury Road, Huntingdon, Cambs, United Kingdom, PE29 3NZ
Role
director
Date of birth
August 1966
Appointed on
11 May 2006
Nationality
British
Occupation
Group Treasurer

Average house price in the postcode PE29 3NZ £3,903,000

ALBION HEALTHCARE (OXFORD) HOLDINGS LIMITED

Correspondence address
148a Bucklesham Road, Purdis Farm, Ipswich, Suffolk, IP3 8TZ
Role RESIGNED
director
Date of birth
August 1966
Appointed on
11 May 2006
Resigned on
20 December 2006
Nationality
British
Occupation
Group Treasurer

Average house price in the postcode IP3 8TZ £817,000

WEST LOTHIAN EDUCATION LIMITED

Correspondence address
148a Bucklesham Road, Purdis Farm, Ipswich, Suffolk, IP3 8TZ
Role RESIGNED
director
Date of birth
August 1966
Appointed on
11 May 2006
Resigned on
20 December 2006
Nationality
British
Occupation
Group Treasurer

Average house price in the postcode IP3 8TZ £817,000

NUFFIELD ALBION HEALTHCARE LIMITED

Correspondence address
148a Bucklesham Road, Purdis Farm, Ipswich, Suffolk, IP3 8TZ
Role RESIGNED
director
Date of birth
August 1966
Appointed on
11 May 2006
Resigned on
20 December 2006
Nationality
British
Occupation
Group Treasurer

Average house price in the postcode IP3 8TZ £817,000

ALPHA SCHOOLS (WEST LOTHIAN) HOLDINGS LIMITED

Correspondence address
148a Bucklesham Road, Purdis Farm, Ipswich, Suffolk, IP3 8TZ
Role RESIGNED
director
Date of birth
August 1966
Appointed on
11 May 2006
Resigned on
20 December 2006
Nationality
British
Occupation
Group Treasurer

Average house price in the postcode IP3 8TZ £817,000

ALPHA SCHOOLS (WEST LOTHIAN) LIMITED

Correspondence address
148a Bucklesham Road, Purdis Farm, Ipswich, Suffolk, IP3 8TZ
Role RESIGNED
director
Date of birth
August 1966
Appointed on
11 May 2006
Resigned on
20 December 2006
Nationality
British
Occupation
Group Treasurer

Average house price in the postcode IP3 8TZ £817,000

ALBION HEALTHCARE (OXFORD) LIMITED

Correspondence address
148a Bucklesham Road, Purdis Farm, Ipswich, Suffolk, IP3 8TZ
Role RESIGNED
director
Date of birth
August 1966
Appointed on
11 May 2006
Resigned on
20 December 2006
Nationality
British
Occupation
Group Treasurer

Average house price in the postcode IP3 8TZ £817,000

ELGIN WATER LIMITED

Correspondence address
148a Bucklesham Road, Purdis Farm, Ipswich, Suffolk, IP3 8TZ
Role RESIGNED
director
Date of birth
August 1966
Appointed on
11 May 2006
Resigned on
20 December 2006
Nationality
British
Occupation
Group Treasurer

Average house price in the postcode IP3 8TZ £817,000

CATCHMENT MORAY HOLDINGS LIMITED

Correspondence address
148a Bucklesham Road, Purdis Farm, Ipswich, Suffolk, IP3 8TZ
Role RESIGNED
director
Date of birth
August 1966
Appointed on
11 May 2006
Resigned on
20 December 2006
Nationality
British
Occupation
Group Treasurer

Average house price in the postcode IP3 8TZ £817,000