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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
None

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Accountancy

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

Average house price in the postcode N1 9JY £1,302,000