STEWART CHALMERS GRANT

Total number of appointments 63, 5 active appointments

GROVE VILLAGE HOLDINGS LIMITED

Correspondence address
C/O DIF UK LEVEL 4, 2-4 IDOL LANE, LONDON, UNITED KINGDOM, EC3R 5DD
Role ACTIVE
Director
Date of birth
October 1951
Appointed on
31 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC3R 5DD £17,000

GROVE VILLAGE LIMITED

Correspondence address
C/O DIF UK LEVEL 4, 2-4 IDOL LANE, LONDON, UNITED KINGDOM, EC3R 5DD
Role ACTIVE
Director
Date of birth
October 1951
Appointed on
31 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC3R 5DD £17,000

YORKSHIRE TRANSFORMATIONS HOLDINGS LIMITED

Correspondence address
LEVEL 4 2-4 IDOL LANE, LONDON, ENGLAND, ENGLAND, EC3R 5DD
Role ACTIVE
Director
Date of birth
October 1951
Appointed on
2 January 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC3R 5DD £17,000

YORKSHIRE TRANSFORMATIONS LIMITED

Correspondence address
LEVEL 4 2-4 IDOL LANE, LONDON, ENGLAND, ENGLAND, EC3R 5DD
Role ACTIVE
Director
Date of birth
October 1951
Appointed on
2 January 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC3R 5DD £17,000

CHESTER ROAD CONSULTING LIMITED

Correspondence address
20 CHESTER ROAD, NORTHWOOD, MIDDLESEX, ENGLAND, HA6 1BQ
Role ACTIVE
Director
Date of birth
October 1951
Appointed on
30 October 2013
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HA6 1BQ £664,000


AVANTAGE (CHESHIRE) HOLDINGS LIMITED

Correspondence address
C/O DIF UK LEVEL 4, 2-4 IDOL LANE, LONDON, UNITED KINGDOM, EC3R 5DD
Role RESIGNED
Director
Date of birth
October 1951
Appointed on
31 May 2019
Resigned on
14 October 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC3R 5DD £17,000

WADLOW ENERGY LIMITED

Correspondence address
DIF UK, LEVEL 4 2-4 IDOL LANE, LONDON, UNITED KINGDOM, EC3R 5DD
Role RESIGNED
Director
Date of birth
October 1951
Appointed on
25 February 2019
Resigned on
3 October 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC3R 5DD £17,000

WADLOW ENERGY HOLDINGS LIMITED

Correspondence address
DIF UK, LEVEL 4 2-4 IDOL LANE, LONDON, UNITED KINGDOM, EC3R 5DD
Role RESIGNED
Director
Date of birth
October 1951
Appointed on
25 February 2019
Resigned on
3 October 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC3R 5DD £17,000

TRICOMM HOUSING (PORTSMOUTH) LIMITED

Correspondence address
LEVEL 4 2-4 IDOL LANE, LONDON, ENGLAND, ENGLAND, EC3R 5DD
Role RESIGNED
Director
Date of birth
October 1951
Appointed on
2 January 2019
Resigned on
30 October 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC3R 5DD £17,000

CHRYSALIS (STANHOPE) HOLDINGS LIMITED

Correspondence address
LEVEL 4 2-4 IDOL LANE, LONDON, ENGLAND, ENGLAND, EC3R 5DD
Role RESIGNED
Director
Date of birth
October 1951
Appointed on
2 January 2019
Resigned on
4 February 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC3R 5DD £17,000

CHRYSALIS (STANHOPE) LIMITED

Correspondence address
LEVEL 4 2-4 IDOL LANE, LONDON, ENGLAND, ENGLAND, EC3R 5DD
Role RESIGNED
Director
Date of birth
October 1951
Appointed on
2 January 2019
Resigned on
4 February 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC3R 5DD £17,000

TRICOMM HOUSING (PORTSMOUTH) HOLDINGS LIMITED

Correspondence address
LEVEL 4 2-4 IDOL LANE, LONDON, ENGLAND, ENGLAND, EC3R 5DD
Role RESIGNED
Director
Date of birth
October 1951
Appointed on
2 January 2019
Resigned on
30 October 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC3R 5DD £17,000

GROVE VILLAGE LIMITED

Correspondence address
C/O DIF UK LEVEL 4, 2-4 IDOL LANE, LONDON, UNITED KINGDOM, EC3R 5DD
Role RESIGNED
Director
Date of birth
October 1951
Appointed on
5 April 2016
Resigned on
21 December 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC3R 5DD £17,000

GROVE VILLAGE HOLDINGS LIMITED

Correspondence address
C/O DIF UK LEVEL 4, 2-4 IDOL LANE, LONDON, UNITED KINGDOM, EC3R 5DD
Role RESIGNED
Director
Date of birth
October 1951
Appointed on
5 April 2016
Resigned on
21 December 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC3R 5DD £17,000

AVANTAGE (CHESHIRE) HOLDINGS LIMITED

Correspondence address
C/O DIF UK LEVEL 4, 2-4 IDOL LANE, LONDON, UNITED KINGDOM, EC3R 5DD
Role RESIGNED
Director
Date of birth
October 1951
Appointed on
5 April 2016
Resigned on
21 December 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC3R 5DD £17,000

AVANTAGE (CHESHIRE) LIMITED

Correspondence address
C/O DIF UK LEVEL 4, 2-4 IDOL LANE, LONDON, UNITED KINGDOM, EC3R 5DD
Role RESIGNED
Director
Date of birth
October 1951
Appointed on
5 April 2016
Resigned on
21 December 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC3R 5DD £17,000

YORKSHIRE TRANSFORMATIONS HOLDINGS LIMITED

Correspondence address
DIF UK 30 ST MARY AXE, LONDON, UNITED KINGDOM, EC3A 8BF
Role RESIGNED
Director
Date of birth
October 1951
Appointed on
8 March 2016
Resigned on
13 September 2016
Nationality
BRITISH
Occupation
ASSET MANAGER

YORKSHIRE TRANSFORMATIONS LIMITED

Correspondence address
DIF UK 30 ST MARY AXE, LONDON, UNITED KINGDOM, EC3A 8BF
Role RESIGNED
Director
Date of birth
October 1951
Appointed on
8 March 2016
Resigned on
13 September 2016
Nationality
BRITISH
Occupation
ASSET MANAGER

RSP (HOLDINGS) LIMITED

Correspondence address
DIF UK MANAGEMENT LIMITED THE GHERKIN, 30 ST. MARY AXE, LONDON, ENGLAND, EC3A 8BF
Role RESIGNED
Director
Date of birth
October 1951
Appointed on
1 March 2016
Resigned on
24 October 2016
Nationality
BRITISH
Occupation
ASSET MANAGER

THE RENFREWSHIRE SCHOOLS PARTNERSHIP LIMITED

Correspondence address
30 ST MARY AXE ST. MARY AXE, LONDON, ENGLAND, EC3A 8BF
Role RESIGNED
Director
Date of birth
October 1951
Appointed on
1 March 2016
Resigned on
24 October 2016
Nationality
BRITISH
Occupation
ASSET MANAGER

E4D&G PROJECT CO LIMITED

Correspondence address
DIF UK MANAGEMENT LIMITED THE GHERKIN, 30 ST. MARY AXE, LONDON, ENGLAND, EC3A 8BF
Role RESIGNED
Director
Date of birth
October 1951
Appointed on
1 March 2016
Resigned on
4 November 2016
Nationality
BRITISH
Occupation
ASSET MANAGER

E4D&G HOLDCO LIMITED

Correspondence address
DIF UK MANAGEMENT LIMITED THE GHERKIN, 30 ST. MARY AXE, LONDON, ENGLAND, EC3A 8BF
Role RESIGNED
Director
Date of birth
October 1951
Appointed on
1 March 2016
Resigned on
4 November 2016
Nationality
BRITISH
Occupation
ASSET MANAGER

CHRYSALIS (STANHOPE) HOLDINGS LIMITED

Correspondence address
20 CHESTER ROAD, NORTHWOOD, MIDDLESEX, ENGLAND, HA6 1BQ
Role RESIGNED
Director
Date of birth
October 1951
Appointed on
29 February 2016
Resigned on
31 October 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA6 1BQ £664,000

CHRYSALIS (STANHOPE) LIMITED

Correspondence address
20 CHESTER ROAD, NORTHWOOD, MIDDLESEX, ENGLAND, HA6 1BQ
Role RESIGNED
Director
Date of birth
October 1951
Appointed on
29 February 2016
Resigned on
31 October 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA6 1BQ £664,000

EQUANS BUILDINGS LIMITED

Correspondence address
20 TRITON STREET, REGENT'S PLACE, LONDON, ENGLAND, NW1 3BF
Role RESIGNED
Director
Date of birth
October 1951
Appointed on
25 July 2012
Resigned on
10 May 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 3BF £2,486,000

BIRMINGHAM LEP COMPANY LIMITED

Correspondence address
CORNWALL HOUSE FIRST FLOOR, LIONEL STREET, BIRMINGHAM, WEST MIDLANDS, UNITED KINGDOM, B3 1AP
Role RESIGNED
Director
Date of birth
October 1951
Appointed on
23 September 2010
Resigned on
22 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

LANCASHIRE SCHOOLS SPC HOLDINGS PHASE 1 LTD

Correspondence address
3RD FLOOR THE VENUS, 1 OLD PARK LANE TRAFFORD, MANCHESTER, LANCASHIRE, M41 7HG
Role RESIGNED
Director
Date of birth
October 1951
Appointed on
23 September 2010
Resigned on
10 May 2013
Nationality
BRITISH
Occupation
DIRECTOR

EAST LANCASHIRE LEP FINANCE COMPANY LIMITED

Correspondence address
C/O CATALYST LEND LEASE LTD 3RD, FLOOR THE VENUS 1 OLD PARK LANE, TRAFFOR MANCHESTER, M41 7HG
Role RESIGNED
Director
Date of birth
October 1951
Appointed on
23 September 2010
Resigned on
13 May 2013
Nationality
BRITISH
Occupation
DIRECTOR

LANCASHIRE SCHOOLS SPC PHASE 1 LTD

Correspondence address
3RD FLOOR THE VENUS, 1 OLD PARK LANE TRAFFORD, MANCHESTER, LANCS, M41 7HG
Role RESIGNED
Director
Date of birth
October 1951
Appointed on
23 September 2010
Resigned on
10 May 2013
Nationality
BRITISH
Occupation
DIRECTOR

LANCASHIRE SCHOOLS SPC PHASE 2 LTD

Correspondence address
3RD FLOOR C/O CATALYST LEND LEASE LTD, THE VENUS, 1 OLD PARK LANE TRAFFORD, MANCHESTER, M41 7UG
Role RESIGNED
Director
Date of birth
October 1951
Appointed on
23 September 2010
Resigned on
13 May 2013
Nationality
BRITISH
Occupation
DIRECTOR

EP3 LIMITED

Correspondence address
3RD FLOOR THE VENUS 1 OLD PARK ROAD, TRAFFORD, MANCHESTER, M41 7HG
Role RESIGNED
Director
Date of birth
October 1951
Appointed on
19 August 2010
Resigned on
10 May 2013
Nationality
BRITISH
Occupation
DIRECTOR

EP3 HOLDINGS LIMITED

Correspondence address
3RD FLOOR, THE VENUS 1 OLD PARK LANE, TRAFFORD, MANCHESTER, M41 7HG
Role RESIGNED
Director
Date of birth
October 1951
Appointed on
19 August 2010
Resigned on
10 May 2013
Nationality
BRITISH
Occupation
DIRECTOR

ST JAMES'S ONCOLOGY SPC LTD

Correspondence address
3RD FLOOR THE VENUS, 1 OLD PARK LANE, TRAFFORD, MANCHESTER, M41 7HG
Role RESIGNED
Director
Date of birth
October 1951
Appointed on
30 June 2010
Resigned on
10 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

EXCHEQUER PARTNERSHIP (NO.2) HOLDINGS LIMITED

Correspondence address
C/O CATALYST LEND LEASE, 3RD FLOOR THE VENUS, 1 OLD PARK LANE TRAFFORD, MANCHESTER, M41 7HG
Role RESIGNED
Director
Date of birth
October 1951
Appointed on
30 June 2010
Resigned on
10 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

EXCHEQUER PARTNERSHIP HOLDINGS LIMITED

Correspondence address
C/O CATALYST LEND LEASE, 3RD FLOOR THE VENUS, 1 OLD PARK LANE, MANCHESTER, M41 7HG
Role RESIGNED
Director
Date of birth
October 1951
Appointed on
30 June 2010
Resigned on
10 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

EXCHEQUER PARTNERSHIP (NO.2) PLC

Correspondence address
C/O CATALYST LEND LEASE, 3RD FLOOR THE VENUS, 1 OLD PARK LANE TRAFFORD, MANCHESTER, M41 7HG
Role RESIGNED
Director
Date of birth
October 1951
Appointed on
30 June 2010
Resigned on
10 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

LANCASHIRE SCHOOLS SPC PHASE 2A LTD

Correspondence address
3RD FLOOR,, THE VENUS 1 OLD PARK LANE, TRAFFORD, MANCHESTER, M41 7HG
Role RESIGNED
Director
Date of birth
October 1951
Appointed on
30 June 2010
Resigned on
11 May 2013
Nationality
BRITISH
Occupation
DIRECTOR

EAST LANCASHIRE LEP COMPANY LIMITED

Correspondence address
3RD FLOOR THE VENUS, 1 OLD PARK LANE TRAFFORD, MANCHESTER, LANCS, M41 7HG
Role RESIGNED
Director
Date of birth
October 1951
Appointed on
30 June 2010
Resigned on
10 May 2013
Nationality
BRITISH
Occupation
DIRECTOR

EXCHEQUER PARTNERSHIP PLC

Correspondence address
C/O CATALYST LEND LEASE, 3RD FLOOR THE VENUS, 1 OLD PARK LANE TRAFFORD, MANCHESTER, M41 7HG
Role RESIGNED
Director
Date of birth
October 1951
Appointed on
30 June 2010
Resigned on
10 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

ST JAMES'S ONCOLOGY SPC HOLDINGS LTD

Correspondence address
3RD FLOOR THE VENUS, 1 OLD PARK LANE, TRAFFORD, MANCHESTER, M41 7HG
Role RESIGNED
Director
Date of birth
October 1951
Appointed on
30 June 2010
Resigned on
10 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

BIRMINGHAM SCHOOLS SPC HOLDINGS PHASE 1A LTD

Correspondence address
3RD FLOOR THE VENUS, 1 OLD PARK LANE TRAFFORD, MANCHESTER, M41 7HG
Role RESIGNED
Director
Date of birth
October 1951
Appointed on
23 June 2010
Resigned on
22 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

LANCASHIRE SCHOOLS SPC HOLDINGS PHASE 2 LTD

Correspondence address
C/O CATALYST LEND LEASE LTD, 3RD FLOOR THE VENUS 1 OLD PARK, LANE TRAFFORD MANCHESTER, M41 7HG
Role RESIGNED
Director
Date of birth
October 1951
Appointed on
23 June 2010
Resigned on
4 May 2013
Nationality
BRITISH
Occupation
DIRECTOR

BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED

Correspondence address
3RD FLOOR THE VENUS, 1 OLD PARK LANE TRAFFORD, MANCHESTER, M41 7HG
Role RESIGNED
Director
Date of birth
October 1951
Appointed on
23 June 2010
Resigned on
22 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

LANCASHIRE SCHOOLS SPC HOLDINGS PHASE 2A LTD

Correspondence address
3RD FLOOR, THE VENUS 1 OLD PARK LANE, TRAFFORD, MANCHESTER, M41 7HG
Role RESIGNED
Director
Date of birth
October 1951
Appointed on
20 June 2010
Resigned on
11 May 2013
Nationality
BRITISH
Occupation
DIRECTOR

CATALYST HEALTHCARE (MANCHESTER) FINANCING PLC

Correspondence address
THE VENUS, 3RD FLOOR, 1 OLD PARK LANE, TRAFFORD, MANCHESTER, GREATER MANCHESTER, M41 7HG
Role RESIGNED
Director
Date of birth
October 1951
Appointed on
2 June 2010
Resigned on
30 September 2011
Nationality
BRITISH
Occupation
DIRECTOR

CATALYST HEALTHCARE (MANCHESTER) LIMITED

Correspondence address
THE VENUS, CATALYST LEND LEASE 3RD FLOOR, 1 OLD PARK LANE TRAFFORD,, MANCHESTER, LANCS, M41 7HG
Role RESIGNED
Director
Date of birth
October 1951
Appointed on
2 June 2010
Resigned on
30 September 2011
Nationality
BRITISH
Occupation
DIRECTOR

CATALYST HEALTHCARE (MANCHESTER) HOLDINGS LIMITED

Correspondence address
THE VENUS, RD FLOOR, 1 OLD PARK LANE TRAFFORD, MANCHESTER, LANCS, M41 7HG
Role RESIGNED
Director
Date of birth
October 1951
Appointed on
2 June 2010
Resigned on
30 September 2011
Nationality
BRITISH
Occupation
DIRECTOR

BURNLEY GENERAL HOSPITAL PHASE V SPC HOLDINGS LIMITED

Correspondence address
20 CHESTER ROAD, NORTHWOOD, HA6 1BQ
Role RESIGNED
Director
Date of birth
October 1951
Appointed on
21 September 2009
Resigned on
10 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA6 1BQ £664,000

CATALYST HEALTHCARE (ROMFORD) HOLDINGS LIMITED

Correspondence address
20 CHESTER ROAD, NORTHWOOD, MIDDLESEX, HA6 1BQ
Role RESIGNED
Director
Date of birth
October 1951
Appointed on
20 July 2009
Resigned on
9 December 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA6 1BQ £664,000

CATALYST HEALTHCARE (ROMFORD) LIMITED

Correspondence address
20 CHESTER ROAD, NORTHWOOD, MIDDLESEX, HA6 1BQ
Role RESIGNED
Director
Date of birth
October 1951
Appointed on
20 July 2009
Resigned on
9 December 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA6 1BQ £664,000

CATALYST HEALTHCARE (ROMFORD) FINANCING PLC.

Correspondence address
20 CHESTER ROAD, NORTHWOOD, MIDDLESEX, HA6 1BQ
Role RESIGNED
Director
Date of birth
October 1951
Appointed on
20 July 2009
Resigned on
9 December 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA6 1BQ £664,000

ROEHAMPTON HOSPITAL HOLDINGS LIMITED

Correspondence address
20 CHESTER ROAD, NORTHWOOD, MIDDLESEX, HA6 1BQ
Role RESIGNED
Director
Date of birth
October 1951
Appointed on
24 June 2009
Resigned on
5 November 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA6 1BQ £664,000

ROEHAMPTON HOSPITAL LIMITED

Correspondence address
20 CHESTER ROAD, NORTHWOOD, MIDDLESEX, HA6 1BQ
Role RESIGNED
Director
Date of birth
October 1951
Appointed on
24 June 2009
Resigned on
5 November 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA6 1BQ £664,000

CALDERDALE HOSPITAL SPC LTD

Correspondence address
20 CHESTER ROAD, NORTHWOOD, MIDDLESEX, HA6 1BQ
Role RESIGNED
Director
Date of birth
October 1951
Appointed on
21 June 2009
Resigned on
10 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA6 1BQ £664,000

WORCESTERSHIRE HOSPITAL SPC PLC

Correspondence address
20 CHESTER ROAD, NORTHWOOD, MIDDLESEX
Role RESIGNED
Director
Date of birth
October 1951
Appointed on
21 June 2009
Resigned on
10 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

WORCESTERSHIRE HOSPITAL SPC HOLDINGS LTD

Correspondence address
20 CHESTER ROAD, NORTHWOOD, MIDDLESEX, HA6 1BQ
Role RESIGNED
Director
Date of birth
October 1951
Appointed on
21 June 2009
Resigned on
10 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA6 1BQ £664,000

HEXHAM GENERAL HOSPITAL SPC HOLDINGS LIMITED

Correspondence address
20 CHESTER ROAD, NORTHWOOD, MIDDLESEX, HA6 1BQ
Role RESIGNED
Director
Date of birth
October 1951
Appointed on
21 June 2009
Resigned on
10 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA6 1BQ £664,000

BURNLEY GENERAL HOSPITAL PHASE V SPC LTD

Correspondence address
20 CHESTER ROAD, NORTHWOOD, MIDDLESEX, HA6 1BQ
Role RESIGNED
Director
Date of birth
October 1951
Appointed on
21 June 2009
Resigned on
10 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA6 1BQ £664,000

CALDERDALE HOSPITAL SPC HOLDINGS LTD

Correspondence address
20 CHESTER ROAD, NORTHWOOD, MIDDLESEX, HA6 1BQ
Role RESIGNED
Director
Date of birth
October 1951
Appointed on
21 June 2009
Resigned on
10 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA6 1BQ £664,000

LANCASHIRE SCHOOLS SPC HOLDINGS PHASE 3 LTD

Correspondence address
20 CHESTER ROAD, NORTHWOOD, MIDDLESEX, HA6 1BQ
Role RESIGNED
Director
Date of birth
October 1951
Appointed on
20 May 2009
Resigned on
13 May 2013
Nationality
BRITISH
Occupation
COMMERCIAL MANAGER

Average house price in the postcode HA6 1BQ £664,000

LANCASHIRE SCHOOLS SPC PHASE 3 LTD

Correspondence address
20 CHESTER ROAD, NORTHWOOD, MIDDLESEX, HA6 1BQ
Role RESIGNED
Director
Date of birth
October 1951
Appointed on
20 May 2009
Resigned on
13 May 2013
Nationality
BRITISH
Occupation
COMMERCIAL MANAGER

Average house price in the postcode HA6 1BQ £664,000

CATALYST HIGHER EDUCATION (SHEFFIELD) PLC

Correspondence address
20 CHESTER ROAD, NORTHWOOD, MIDDLESEX, HA6 1BQ
Role RESIGNED
Director
Date of birth
October 1951
Appointed on
13 November 2008
Resigned on
30 June 2012
Nationality
BRITISH
Occupation
COMMERCIAL MANAGER

Average house price in the postcode HA6 1BQ £664,000

CATALYST HIGHER EDUCATION (SHEFFIELD) HOLDINGS LIMITED

Correspondence address
20 CHESTER ROAD, NORTHWOOD, MIDDLESEX, HA6 1BQ
Role RESIGNED
Director
Date of birth
October 1951
Appointed on
13 November 2008
Resigned on
30 June 2012
Nationality
BRITISH
Occupation
COMMERCIAL MANAGER

Average house price in the postcode HA6 1BQ £664,000