Stuart Martin, Mr. COLVIN

Total number of appointments 21, 6 active appointments

JOHN LAING (USA) LIMITED

Correspondence address
1 Kingsway, London, WC2B 6AN
Role ACTIVE
director
Date of birth
June 1972
Appointed on
10 May 2019
Resigned on
6 April 2023
Nationality
British
Occupation
Chartered Accountant

LAING PROPERTY LIMITED

Correspondence address
1 Kingsway, London, WC2B 6AN
Role ACTIVE
director
Date of birth
June 1972
Appointed on
8 May 2019
Resigned on
6 April 2023
Nationality
British
Occupation
Chartered Accountant

JOHN LAING SERVICES LIMITED

Correspondence address
1 Kingsway, London, WC2B 6AN
Role ACTIVE
director
Date of birth
June 1972
Appointed on
8 May 2019
Resigned on
6 April 2023
Nationality
British
Occupation
Chartered Accountant

LAING INVESTMENTS GREENWICH LIMITED

Correspondence address
1 KINGSWAY, LONDON, WC2B 6AN
Role ACTIVE
Director
Date of birth
June 1972
Appointed on
30 April 2019
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

JOHN LAING SOCIAL INFRASTRUCTURE LIMITED

Correspondence address
1 KINGSWAY, LONDON, WC2B 6AN
Role ACTIVE
Director
Date of birth
June 1972
Appointed on
31 March 2017
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

JOHN LAING INVESTMENTS NZ HOLDINGS LIMITED

Correspondence address
1 KINGSWAY, LONDON, WC2B 6AN
Role ACTIVE
Director
Date of birth
June 1972
Appointed on
7 July 2016
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

HANSALINIE (LP) LIMITED

Correspondence address
MERCATOR HOUSE NEW ROAD EVX, HERSTMONCEUX, EAST SUSSEX, ENGLAND, BN27 1PX
Role RESIGNED
Director
Date of birth
June 1972
Appointed on
5 September 2016
Resigned on
25 November 2019
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode BN27 1PX £717,000

HANSALINIE (A1 MOBIL HOLDINGS) LIMITED

Correspondence address
MERCATOR HOUSE NEW ROAD EVX, HERSTMONCEUX, EAST SUSSEX, ENGLAND, BN27 1PX
Role RESIGNED
Director
Date of birth
June 1972
Appointed on
5 September 2016
Resigned on
25 November 2019
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANTS

Average house price in the postcode BN27 1PX £717,000

MODUS SERVICES (HOLDINGS) LIMITED

Correspondence address
THIRD FLOOR 46 CHARLES STREET, CARDIFF, CF10 2GE
Role RESIGNED
Director
Date of birth
June 1972
Appointed on
20 June 2014
Resigned on
25 February 2015
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode CF10 2GE £1,711,000

CARILLION INTEGRATED SERVICES LIMITED

Correspondence address
1 KINGSWAY, LONDON, WC2B 6AN
Role RESIGNED
Director
Date of birth
June 1972
Appointed on
18 January 2013
Resigned on
18 October 2013
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

JOHN LAING (USA) LIMITED

Correspondence address
1 KINGSWAY, LONDON, WC2B 6AN
Role RESIGNED
Director
Date of birth
June 1972
Appointed on
3 October 2011
Resigned on
1 September 2016
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

LAING INVESTMENTS MANAGEMENT SERVICES (CANADA) LIMITED

Correspondence address
1 KINGSWAY, LONDON, WC2B 6AN
Role RESIGNED
Director
Date of birth
June 1972
Appointed on
3 October 2011
Resigned on
1 September 2016
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

JLIF (GP) LIMITED

Correspondence address
1 KINGSWAY, LONDON, WC2B 6AN
Role RESIGNED
Director
Date of birth
June 1972
Appointed on
1 August 2011
Resigned on
19 December 2014
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

REGENTER LCEP LIMITED

Correspondence address
55 RUTLAND GARDENS, HOVE, EAST SUSSEX, BN3 5PD
Role RESIGNED
Director
Date of birth
June 1972
Appointed on
26 March 2007
Resigned on
10 October 2011
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode BN3 5PD £786,000

REGENTER BENTILEE DISTRICT CENTRE (HOLDING) LIMITED

Correspondence address
55 RUTLAND GARDENS, HOVE, EAST SUSSEX, BN3 5PD
Role RESIGNED
Director
Date of birth
June 1972
Appointed on
26 March 2007
Resigned on
10 October 2011
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode BN3 5PD £786,000

REGENTER BENTILEE DISTRICT CENTRE LIMITED

Correspondence address
55 RUTLAND GARDENS, HOVE, EAST SUSSEX, BN3 5PD
Role RESIGNED
Director
Date of birth
June 1972
Appointed on
26 March 2007
Resigned on
10 October 2011
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode BN3 5PD £786,000

REGENTER LCEP HOLDCO LIMITED

Correspondence address
55 RUTLAND GARDENS, HOVE, EAST SUSSEX, BN3 5PD
Role RESIGNED
Director
Date of birth
June 1972
Appointed on
26 March 2007
Resigned on
10 October 2011
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode BN3 5PD £786,000

DEFENCE SUPPORT (ST ATHAN) HOLDINGS LIMITED

Correspondence address
55 RUTLAND GARDENS, HOVE, EAST SUSSEX, BN3 5PD
Role RESIGNED
Director
Date of birth
June 1972
Appointed on
12 September 2006
Resigned on
10 October 2011
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode BN3 5PD £786,000

DEFENCE SUPPORT (ST ATHAN) LIMITED

Correspondence address
55 RUTLAND GARDENS, HOVE, EAST SUSSEX, BN3 5PD
Role RESIGNED
Director
Date of birth
June 1972
Appointed on
12 September 2006
Resigned on
10 October 2011
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode BN3 5PD £786,000

EDUCATION SUPPORT (ENFIELD) LIMITED

Correspondence address
55 RUTLAND GARDENS, HOVE, EAST SUSSEX, BN3 5PD
Role RESIGNED
Director
Date of birth
June 1972
Appointed on
8 November 2005
Resigned on
10 October 2011
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode BN3 5PD £786,000

EDUCATION SUPPORT (ENFIELD) HOLDINGS LIMITED

Correspondence address
55 RUTLAND GARDENS, HOVE, EAST SUSSEX, BN3 5PD
Role RESIGNED
Director
Date of birth
June 1972
Appointed on
8 November 2005
Resigned on
10 October 2011
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode BN3 5PD £786,000