Roger John Lind WEIR

Total number of appointments 12, 11 active appointments

TECHRE DATA CENTRES LIMITED

Correspondence address
7 Hopetoun Crescent, Edinburgh, Scotland, EH7 4AY
Role ACTIVE
director
Date of birth
March 1971
Appointed on
15 December 2022
Nationality
British
Occupation
Surveyor

NUCO TECHNOLOGIES LIMITED

Correspondence address
Proximity House, Unit 2 Chester Gates, Dunkirk, Chester, England, CH1 6LT
Role ACTIVE
director
Date of birth
March 1971
Appointed on
12 August 2022
Resigned on
1 September 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode CH1 6LT £2,256,000

NLIGHTEN BRISTOL LIMITED

Correspondence address
Proximity House Unit 2, Chester Gates, Dunkirk, Chester, England, England, CH1 6LT
Role ACTIVE
director
Date of birth
March 1971
Appointed on
28 March 2022
Resigned on
1 September 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode CH1 6LT £2,256,000

NLIGHTEN MILTON KEYNES LIMITED

Correspondence address
Proximity House Unit 2, Chester Gates, Dunkirk, Chester, England, England, CH1 6LT
Role ACTIVE
director
Date of birth
March 1971
Appointed on
11 January 2022
Resigned on
1 September 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode CH1 6LT £2,256,000

NLIGHTEN SWINDON LIMITED

Correspondence address
Proximity House Unit 2, Chester Gates, Dunkirk, Chester, England, CH1 6LT
Role ACTIVE
director
Date of birth
March 1971
Appointed on
12 December 2021
Resigned on
1 September 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode CH1 6LT £2,256,000

SENTRUM (RUGBY) LIMITED

Correspondence address
264 Banbury Road, Oxford, Oxfordshire, United Kingdom, OX2 7DY
Role ACTIVE
director
Date of birth
March 1971
Appointed on
25 October 2021
Resigned on
1 September 2023
Nationality
British
Occupation
Surveyor

TECHRE CONSULTING LIMITED

Correspondence address
7 Hopetoun Cresecnt, Edinburgh, United Kingdom, EH7 4AY
Role ACTIVE
director
Date of birth
March 1971
Appointed on
1 December 2020
Nationality
British
Occupation
Surveyor

NLIGHTEN UK PROPCO LIMITED

Correspondence address
Proximity House Unit 2, Chester Gates, Dunkirk, Chester, England, CH1 6LT
Role ACTIVE
director
Date of birth
March 1971
Appointed on
21 January 2020
Resigned on
1 September 2023
Nationality
British
Occupation
Surveyor

Average house price in the postcode CH1 6LT £2,256,000

NLIGHTEN UK DATA CENTRES LIMITED

Correspondence address
Proximity House Unit 2, Chester Gates, Dunkirk, Chester, England, CH1 6LT
Role ACTIVE
director
Date of birth
March 1971
Appointed on
15 January 2020
Resigned on
1 September 2023
Nationality
British
Occupation
Surveyor

Average house price in the postcode CH1 6LT £2,256,000

NLIGHTEN UK OPCO LIMITED

Correspondence address
Proximity House Unit 2, Chester Gates, Dunkirk, Chester, England, CH1 6LT
Role ACTIVE
director
Date of birth
March 1971
Appointed on
7 November 2018
Resigned on
1 September 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode CH1 6LT £2,256,000

TRE ASSET MANAGEMENT LIMITED

Correspondence address
17 Walkergate, Berwick-Upon-Tweed, England, TD15 1DJ
Role ACTIVE
director
Date of birth
March 1971
Appointed on
15 November 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode TD15 1DJ £353,000


FIVE SQUARE IMAGERY LIMITED

Correspondence address
7 Hopetoun Crescent, Edinburgh, EH7 4AW
Role RESIGNED
director
Date of birth
March 1971
Appointed on
20 June 2017
Resigned on
21 September 2018
Nationality
British
Occupation
Company Dire