Stephen Paul HALLIWELL
Total number of appointments 63, 42 active appointments
RENAISSANCE VILLAGES LIMITED
- Correspondence address
- Unit 3 Edwalton Business Park Landmere Lane, Edwalton, Nottingham, England, NG12 4JL
- Role ACTIVE
- director
- Date of birth
- August 1969
- Appointed on
- 26 March 2025
Average house price in the postcode NG12 4JL £2,579,000
WIDMORE PARK MANAGEMENT LIMITED
- Correspondence address
- Unit 3 Edwalton Business Park Landmere Lane, Edwalton, Nottingham, England, NG12 4JL
- Role ACTIVE
- director
- Date of birth
- August 1969
- Appointed on
- 11 December 2024
Average house price in the postcode NG12 4JL £2,579,000
INSPIRED WORKS LIMITED
- Correspondence address
- Unit 3 Edwalton Business Park Landmere Lane, Edwalton, Nottingham, England, NG12 4JL
- Role ACTIVE
- director
- Date of birth
- August 1969
- Appointed on
- 17 February 2024
Average house price in the postcode NG12 4JL £2,579,000
BLENDWORTH HILLS MANAGEMENT LIMITED
- Correspondence address
- Unit 3 Edwalton Business Park, Landmere Lane, Nottingham, Edwalton, United Kingdom, NG12 4JL
- Role ACTIVE
- director
- Date of birth
- August 1969
- Appointed on
- 9 August 2023
Average house price in the postcode NG12 4JL £2,579,000
AMPFIELD MEADOWS MANAGEMENT LIMITED
- Correspondence address
- Unit 3 Edwalton Business Park Landmere Lane, Edwalton, Nottingham, England, NG12 4JL
- Role ACTIVE
- director
- Date of birth
- August 1969
- Appointed on
- 9 August 2023
Average house price in the postcode NG12 4JL £2,579,000
GP NOMINEE CO 3 LIMITED
- Correspondence address
- Unit 3 Edwalton Business Park Landmere Lane, Edwalton, Nottingham, England, NG12 4JL
- Role ACTIVE
- director
- Date of birth
- August 1969
- Appointed on
- 28 March 2023
Average house price in the postcode NG12 4JL £2,579,000
DURRANTS GP LIMITED
- Correspondence address
- Unit 3 Edwalton Business Park Landmere Lane, Edwalton, Nottingham, England, NG12 4JL
- Role ACTIVE
- director
- Date of birth
- August 1969
- Appointed on
- 25 March 2023
Average house price in the postcode NG12 4JL £2,579,000
GP NOMINEE CO 2 LIMITED
- Correspondence address
- Unit 3 Edwalton Business Park Landmere Lane, Edwalton, Nottingham, United Kingdom, NG12 4JL
- Role ACTIVE
- director
- Date of birth
- August 1969
- Appointed on
- 10 November 2022
Average house price in the postcode NG12 4JL £2,579,000
BRAMSHOTT GP LIMITED
- Correspondence address
- Unit 3 Edwalton Business Park, Landmere Lane, Edwalton, Nottingham, United Kingdom, NG12 4JL
- Role ACTIVE
- director
- Date of birth
- August 1969
- Appointed on
- 8 November 2022
Average house price in the postcode NG12 4JL £2,579,000
GP NOMINEE CO 1 LIMITED
- Correspondence address
- Unit 3 Edwalton Business Park Landmere Lane Edwalton, Nottingham, United Kingdom, NG12 4JL
- Role ACTIVE
- director
- Date of birth
- August 1969
- Appointed on
- 30 September 2022
Average house price in the postcode NG12 4JL £2,579,000
MILLBROOK GP LIMITED
- Correspondence address
- Unit 3 Edwalton Business Park Landmere Lane Edwalton, Nottingham, United Kingdom, NG12 4JL
- Role ACTIVE
- director
- Date of birth
- August 1969
- Appointed on
- 29 September 2022
Average house price in the postcode NG12 4JL £2,579,000
MILLFIELD GREEN MANAGEMENT LIMITED
- Correspondence address
- Unit 3 Edwalton Business Park Landmere Lane Edwalton, Nottingham, United Kingdom, NG12 4JL
- Role ACTIVE
- director
- Date of birth
- August 1969
- Appointed on
- 5 September 2022
Average house price in the postcode NG12 4JL £2,579,000
IVG MANAGERS LIMITED
- Correspondence address
- Unit 3 Edwalton Business Park Landmere Lane Edwalton, Nottingham, United Kingdom, NG12 4JL
- Role ACTIVE
- director
- Date of birth
- August 1969
- Appointed on
- 22 March 2022
Average house price in the postcode NG12 4JL £2,579,000
ELDERSWELL MANAGEMENT LIMITED
- Correspondence address
- Unit 3 Edwalton Business Park Landmere Lane, Edwalton, Nottingham, England, NG12 4JL
- Role ACTIVE
- director
- Date of birth
- August 1969
- Appointed on
- 9 February 2022
Average house price in the postcode NG12 4JL £2,579,000
LEDIAN GARDENS MANAGEMENT LIMITED
- Correspondence address
- Unit 3 Edwalton Business Park Landmere Lane, Edwalton, Nottingham, England, NG12 4JL
- Role ACTIVE
- director
- Date of birth
- August 1969
- Appointed on
- 1 January 2022
Average house price in the postcode NG12 4JL £2,579,000
GIFFORD LEA MANAGEMENT LTD
- Correspondence address
- Unit 3 Edwalton Business Park Landmere Lane, Edwalton, Nottingham, England, NG12 4JL
- Role ACTIVE
- director
- Date of birth
- August 1969
- Appointed on
- 1 January 2022
Average house price in the postcode NG12 4JL £2,579,000
GREAT ALNE PARK MANAGEMENT LIMITED
- Correspondence address
- Unit 3 Edwalton Business Park Landmere Lane, Edwalton, Nottingham, England, NG12 4JL
- Role ACTIVE
- director
- Date of birth
- August 1969
- Appointed on
- 1 January 2022
Average house price in the postcode NG12 4JL £2,579,000
BRAMSHOTT PLACE MANAGEMENT LIMITED
- Correspondence address
- Unit 3 Edwalton Business Park Landmere Lane, Edwalton, Nottingham, England, NG12 4JL
- Role ACTIVE
- director
- Date of birth
- August 1969
- Appointed on
- 1 January 2022
Average house price in the postcode NG12 4JL £2,579,000
DURRANTS MANAGEMENT LIMITED
- Correspondence address
- Unit 3 Edwalton Business Park Landmere Lane, Edwalton, Nottingham, England, NG12 4JL
- Role ACTIVE
- director
- Date of birth
- August 1969
- Appointed on
- 1 January 2022
Average house price in the postcode NG12 4JL £2,579,000
AUSTIN HEATH MANAGEMENT LTD
- Correspondence address
- Unit 3 Edwalton Business Park Landmere Lane, Edwalton, Nottingham, England, NG12 4JL
- Role ACTIVE
- director
- Date of birth
- August 1969
- Appointed on
- 1 January 2022
Average house price in the postcode NG12 4JL £2,579,000
MILLBROOK VILLAGE MANAGEMENT LIMITED
- Correspondence address
- Unit 3 Edwalton Business Park Landmere Lane, Edwalton, Nottingham, England, NG12 4JL
- Role ACTIVE
- director
- Date of birth
- August 1969
- Appointed on
- 1 January 2022
Average house price in the postcode NG12 4JL £2,579,000
HAUT INVESTMENTS 2 LIMITED
- Correspondence address
- One Coleman Street Coleman Street, London, EC2R 5AA
- Role ACTIVE
- director
- Date of birth
- August 1969
- Appointed on
- 15 September 2020
- Resigned on
- 31 December 2021
HAUT INVESTMENTS LIMITED
- Correspondence address
- One Coleman Street, London, EC2R 5AA
- Role ACTIVE
- director
- Date of birth
- August 1969
- Appointed on
- 15 September 2020
- Resigned on
- 31 December 2021
LGGP INVESTMENTS 1 LIMITED
- Correspondence address
- One Coleman Street, London, England, EC2R 5AA
- Role ACTIVE
- director
- Date of birth
- August 1969
- Appointed on
- 29 June 2020
- Resigned on
- 7 December 2021
LGGP MANAGEMENT LIMITED
- Correspondence address
- One Coleman Street, London, England, EC2R 5AA
- Role ACTIVE
- director
- Date of birth
- August 1969
- Appointed on
- 26 June 2020
- Resigned on
- 10 January 2022
LGGP NOMINEE 2 LIMITED
- Correspondence address
- One Coleman Street, London, England, EC2R 5AA
- Role ACTIVE
- director
- Date of birth
- August 1969
- Appointed on
- 26 June 2020
- Resigned on
- 7 December 2021
LGGP HOLDINGS LIMITED
- Correspondence address
- One Coleman Street, London, England, EC2R 5AA
- Role ACTIVE
- director
- Date of birth
- August 1969
- Appointed on
- 19 March 2020
- Resigned on
- 7 December 2021
GUILD LIVING LIMITED
- Correspondence address
- One Coleman Street, London, United Kingdom, EC2R 5AA
- Role ACTIVE
- director
- Date of birth
- August 1969
- Appointed on
- 10 March 2020
- Resigned on
- 14 October 2021
INSPIRED VILLAGES GROUP LIMITED
- Correspondence address
- Unit 3, Edwalton Business Park Landmere Lane, Edwalton, Nottingham, England, NG12 4JL
- Role ACTIVE
- director
- Date of birth
- August 1969
- Appointed on
- 4 December 2019
Average house price in the postcode NG12 4JL £2,579,000
SENIOR LIVING (CHANDLERS FORD) LIMITED
- Correspondence address
- One Coleman Street, London, United Kingdom, EC2R 5AA
- Role ACTIVE
- director
- Date of birth
- August 1969
- Appointed on
- 10 September 2019
- Resigned on
- 4 December 2019
SENIOR LIVING (MATCHAMS) LIMITED
- Correspondence address
- One Coleman Street, London, United Kingdom, EC2R 5AA
- Role ACTIVE
- director
- Date of birth
- August 1969
- Appointed on
- 10 September 2019
- Resigned on
- 4 December 2019
LEGAL & GENERAL AFFORDABLE HOMES (OPERATIONS) LIMITED
- Correspondence address
- One Coleman Street, London, United Kingdom, EC2R 5AA
- Role ACTIVE
- director
- Date of birth
- August 1969
- Appointed on
- 6 February 2019
- Resigned on
- 31 December 2021
LEGAL & GENERAL LATER LIVING LIMITED
- Correspondence address
- One Coleman Street, London, United Kingdom, EC2R 5AA
- Role ACTIVE
- director
- Date of birth
- August 1969
- Appointed on
- 12 October 2018
- Resigned on
- 31 December 2021
SENIOR LIVING (WARWICK GATES) LIMITED
- Correspondence address
- The Stanley Building 7 St Pancras Square, London, England, N1C 4AG
- Role ACTIVE
- director
- Date of birth
- August 1969
- Appointed on
- 2 February 2018
- Resigned on
- 23 December 2019
Average house price in the postcode N1C 4AG £4,836,000
SENIOR LIVING (TATTENHALL) LIMITED
- Correspondence address
- The Stanley Building 7, St Pancras Square, London, United Kingdom, N1C 4AG
- Role ACTIVE
- director
- Date of birth
- August 1969
- Appointed on
- 2 February 2018
- Resigned on
- 23 December 2019
Average house price in the postcode N1C 4AG £4,836,000
ECV PARTNERSHIPS WARWICK LIMITED
- Correspondence address
- The Stanley Building 7, St Pancras Square, London, United Kingdom, N1C 4AG
- Role ACTIVE
- director
- Date of birth
- August 1969
- Appointed on
- 2 February 2018
- Resigned on
- 22 January 2020
Average house price in the postcode N1C 4AG £4,836,000
ECV PARTNERSHIPS TATTENHALL LIMITED
- Correspondence address
- The Stanley Building 7, St Pancras Square, London, United Kingdom, N1C 4AG
- Role ACTIVE
- director
- Date of birth
- August 1969
- Appointed on
- 2 February 2018
- Resigned on
- 22 January 2020
Average house price in the postcode N1C 4AG £4,836,000
LEGAL & GENERAL SENIOR LIVING LIMITED
- Correspondence address
- One Coleman Street, London, United Kingdom, EC2R 5AA
- Role ACTIVE
- director
- Date of birth
- August 1969
- Appointed on
- 2 February 2018
- Resigned on
- 31 December 2021
SENIOR LIVING FINANCE 1 LIMITED
- Correspondence address
- One Coleman Street, London, United Kingdom, EC2R 5AA
- Role ACTIVE
- director
- Date of birth
- August 1969
- Appointed on
- 8 November 2017
- Resigned on
- 23 July 2021
LEGAL & GENERAL HOMES HOLDINGS LIMITED
- Correspondence address
- One Coleman Street, London, England, EC2R 5AA
- Role ACTIVE
- director
- Date of birth
- August 1969
- Appointed on
- 13 October 2016
- Resigned on
- 31 December 2021
LEGAL & GENERAL DEVELOPMENT ASSETS HOLDINGS LIMITED
- Correspondence address
- One Coleman Street, London, EC2R 5AA
- Role ACTIVE
- director
- Date of birth
- August 1969
- Appointed on
- 12 October 2016
- Resigned on
- 31 December 2021
LEGAL & GENERAL CAPITAL INVESTMENTS LIMITED
- Correspondence address
- One Coleman Street, London, EC2R 5AA
- Role ACTIVE
- director
- Date of birth
- August 1969
- Appointed on
- 18 August 2016
- Resigned on
- 31 December 2021
SENIOR LIVING (GREAT LEIGHS) LIMITED
- Correspondence address
- One Coleman Street, London, United Kingdom, EC2R 5AA
- Role RESIGNED
- director
- Date of birth
- August 1969
- Appointed on
- 31 May 2019
- Resigned on
- 4 December 2019
SENIOR LIVING URBAN (WALTON) LIMITED
- Correspondence address
- One Coleman Street, London, England, EC2R 5AA
- Role RESIGNED
- director
- Date of birth
- August 1969
- Appointed on
- 28 March 2019
- Resigned on
- 4 December 2019
SENIOR LIVING URBAN (EPSOM) LIMITED
- Correspondence address
- One Coleman Street, London, England, EC2R 5AA
- Role RESIGNED
- director
- Date of birth
- August 1969
- Appointed on
- 26 February 2019
- Resigned on
- 4 December 2019
SENIOR LIVING (SONNING COMMON) LIMITED
- Correspondence address
- One Coleman Street, London, United Kingdom, EC2R 5AA
- Role RESIGNED
- director
- Date of birth
- August 1969
- Appointed on
- 14 January 2019
- Resigned on
- 4 December 2019
SENIOR LIVING (TURVEY) LIMITED
- Correspondence address
- One Coleman Street, London, England
- Role RESIGNED
- director
- Date of birth
- August 1969
- Appointed on
- 8 November 2018
- Resigned on
- 4 December 2019
SENIOR LIVING (CADDINGTON) LIMITED
- Correspondence address
- One Coleman Street, London, United Kingdom, EC2R 5AA
- Role RESIGNED
- director
- Date of birth
- August 1969
- Appointed on
- 14 October 2018
- Resigned on
- 4 December 2019
SENIOR LIVING URBAN (BATH) LIMITED
- Correspondence address
- One Coleman Street, London, United Kingdom, EC2R 5AA
- Role RESIGNED
- director
- Date of birth
- August 1969
- Appointed on
- 12 October 2018
- Resigned on
- 4 December 2019
SENIOR LIVING (TUNBRIDGE WELLS) LIMITED
- Correspondence address
- One Coleman Street, London, England, EC2R 5AA
- Role RESIGNED
- director
- Date of birth
- August 1969
- Appointed on
- 23 August 2018
- Resigned on
- 4 December 2019
SENIOR LIVING (FREELANDS) LIMITED
- Correspondence address
- Legal & General Group Plc One Coleman Street, London, United Kingdom, EC2R 5AA
- Role RESIGNED
- director
- Date of birth
- August 1969
- Appointed on
- 21 March 2018
- Resigned on
- 4 December 2019
SENIOR LIVING (LEDIAN FARM) LIMITED
- Correspondence address
- The Stanley Building 7 St Pancras Square, London, England, N1C 4AG
- Role RESIGNED
- director
- Date of birth
- August 1969
- Appointed on
- 2 February 2018
- Resigned on
- 4 December 2019
Average house price in the postcode N1C 4AG £4,836,000
SENIOR LIVING (EXETER) LIMITED
- Correspondence address
- The Stanley Building 7 St Pancras Square, London, England, N1C 4AG
- Role RESIGNED
- director
- Date of birth
- August 1969
- Appointed on
- 2 February 2018
- Resigned on
- 4 December 2019
Average house price in the postcode N1C 4AG £4,836,000
SENIOR LIVING (DURRANTS) LIMITED
- Correspondence address
- The Stanley Building 7 St Pancras Square, London, England, N1C 4AG
- Role RESIGNED
- director
- Date of birth
- August 1969
- Appointed on
- 2 February 2018
- Resigned on
- 4 December 2019
Average house price in the postcode N1C 4AG £4,836,000
SENIOR LIVING (BRAMSHOTT PLACE) LIMITED
- Correspondence address
- The Stanley Building 7 St Pancras Square, London, England, N1C 4AG
- Role RESIGNED
- director
- Date of birth
- August 1969
- Appointed on
- 2 February 2018
- Resigned on
- 4 December 2019
Average house price in the postcode N1C 4AG £4,836,000
SENIOR LIVING MEDICI LIMITED
- Correspondence address
- The Stanley Building 7 St Pancras Square, London, England, N1C 4AG
- Role RESIGNED
- director
- Date of birth
- August 1969
- Appointed on
- 2 February 2018
- Resigned on
- 4 December 2019
Average house price in the postcode N1C 4AG £4,836,000
SENIOR LIVING MEDICI HOLDCO LIMITED
- Correspondence address
- The Stanley Building 7 St Pancras Square, London, England, N1C 4AG
- Role RESIGNED
- director
- Date of birth
- August 1969
- Appointed on
- 2 February 2018
- Resigned on
- 4 December 2019
Average house price in the postcode N1C 4AG £4,836,000
SENIOR LIVING (LIPHOOK) LIMITED
- Correspondence address
- One Coleman Street, London, United Kingdom, EC2R 5AA
- Role RESIGNED
- director
- Date of birth
- August 1969
- Appointed on
- 2 February 2018
- Resigned on
- 4 December 2019
OYSTERCATCHER HOLDCO LIMITED
- Correspondence address
- 5th Floor 6 St Andrew Street, London, United Kingdom, EC4A 3AE
- Role RESIGNED
- director
- Date of birth
- August 1969
- Appointed on
- 23 October 2014
- Resigned on
- 26 January 2016
Average house price in the postcode EC4A 3AE £31,389,000
CROSS LONDON TRAINS FINANCE COMPANY LIMITED
- Correspondence address
- 210 Pentonville Road, London, United Kingdom, N1 9JY
- Role RESIGNED
- director
- Date of birth
- August 1969
- Appointed on
- 25 July 2013
- Resigned on
- 17 June 2015
Average house price in the postcode N1 9JY £1,302,000
CROSS LONDON TRAINS HOLDCO 2 LIMITED
- Correspondence address
- 210 Pentonville Road, London, United Kingdom, N1 9JY
- Role RESIGNED
- director
- Date of birth
- August 1969
- Appointed on
- 25 July 2013
- Resigned on
- 17 June 2015
Average house price in the postcode N1 9JY £1,302,000
CROSS LONDON TRAINS HOLDCO LIMITED
- Correspondence address
- 210 Pentonville Road, London, United Kingdom, N1 9JY
- Role RESIGNED
- director
- Date of birth
- August 1969
- Appointed on
- 25 July 2013
- Resigned on
- 17 June 2015
Average house price in the postcode N1 9JY £1,302,000
CROSS LONDON TRAINS LIMITED
- Correspondence address
- 210 Pentonville Road, London, United Kingdom, N1 9JY
- Role RESIGNED
- director
- Date of birth
- August 1969
- Appointed on
- 25 July 2013
- Resigned on
- 17 June 2015
Average house price in the postcode N1 9JY £1,302,000