Stephen Peter EDWARDS

Total number of appointments 83, 46 active appointments

ENERGY EFFICIENCY MIDCO LIMITED

Correspondence address
210 Price Street, Birkenhead, Merseyside, England, CH41 3PS
Role ACTIVE
director
Date of birth
February 1964
Appointed on
9 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode CH41 3PS £255,000

ENERGY EFFICIENCY TOPCO LIMITED

Correspondence address
210 Price Street, Birkenhead, Merseyside, United Kingdom, CH41 3PS
Role ACTIVE
director
Date of birth
February 1964
Appointed on
9 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode CH41 3PS £255,000

ENERGY EFFICIENCY BIDCO LIMITED

Correspondence address
210 Price Street, Birkenhead, Merseyside, England, CH41 3PS
Role ACTIVE
director
Date of birth
February 1964
Appointed on
9 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode CH41 3PS £255,000

SOHO SQUARE CAPITAL PARTNERS LLP

Correspondence address
Hend House, Shaftesbury Avenue, London, United Kingdom, WC2H 8EE
Role ACTIVE
llp-designated-member
Date of birth
February 1964
Appointed on
6 January 2024

Average house price in the postcode WC2H 8EE £27,945,000

NOIR 357 LIMITED

Correspondence address
44 Russell Square, London, England, WC1B 4JP
Role ACTIVE
director
Date of birth
February 1964
Appointed on
8 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode WC1B 4JP £14,337,000

AMORARTIS DEBTCO LIMITED

Correspondence address
44 Russell Square, London, England, WC1B 4JP
Role ACTIVE
director
Date of birth
February 1964
Appointed on
29 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode WC1B 4JP £14,337,000

NOIR 357 LIMITED

Correspondence address
9 Percy Street, London, England, W1T 1DL
Role ACTIVE
director
Date of birth
February 1964
Appointed on
19 February 2021
Resigned on
11 February 2022
Nationality
British
Occupation
Director

SOHO PRIME LIMITED

Correspondence address
Hend House 233 Shaftesbury Avenue, London, England, WC2H 8EE
Role ACTIVE
director
Date of birth
February 1964
Appointed on
26 January 2021
Nationality
British
Occupation
Investment Manager

Average house price in the postcode WC2H 8EE £27,945,000

SOHO SQUARE CONSULTANCY SERVICES LIMITED

Correspondence address
Hend House 233 Shaftesbury Avenue, London, England, WC2H 8EE
Role ACTIVE
director
Date of birth
February 1964
Appointed on
26 January 2021
Nationality
British
Occupation
Investment Manager

Average house price in the postcode WC2H 8EE £27,945,000

ESO CAPITAL (REG) LLP

Correspondence address
C/O Pi Accounting 9 Percy Street, Fitzrovia, London, United Kingdom, W1T 1DL
Role ACTIVE
llp-member
Date of birth
February 1964
Appointed on
29 July 2020

LAMBERHURST QUARTER COMMUNITY FIBRE LTD

Correspondence address
The Grange Lamberhurst Quarter, Lamberhurst, Tunbridge Wells, England, TN3 8AN
Role ACTIVE
director
Date of birth
February 1964
Appointed on
28 July 2020
Nationality
British
Occupation
Director

Average house price in the postcode TN3 8AN £631,000

SOHO SQUARE INVESTMENT PARTNERS LLP

Correspondence address
Hend House 233 Shaftesbury Avenue, London, United Kingdom, WC2H 8EE
Role ACTIVE
llp-designated-member
Date of birth
February 1964
Appointed on
5 March 2020

Average house price in the postcode WC2H 8EE £27,945,000

TFSG PARTNERS GROUP LIMITED

Correspondence address
Hend House 233 Shaftesbury Avenue, London, United Kingdom, WC2H 8EE
Role ACTIVE
director
Date of birth
February 1964
Appointed on
20 February 2020
Nationality
British
Occupation
Director

Average house price in the postcode WC2H 8EE £27,945,000

CHURCHILL MANAGED SERVICES LIMITED

Correspondence address
Palladium House 2nd Floor, 1-4 Argyll Street, London, United Kingdom, W1F 7TA
Role ACTIVE
director
Date of birth
February 1964
Appointed on
19 December 2019
Resigned on
11 August 2023
Nationality
British
Occupation
Director

OSCAR MIDCO LIMITED

Correspondence address
Cedar House Parkland Square, 750a Capability Green, Luton, Bedfordshire, England, LU1 3LU
Role ACTIVE
director
Date of birth
February 1964
Appointed on
19 December 2019
Resigned on
11 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode LU1 3LU £4,928,000

OSCAR TOPCO LIMITED

Correspondence address
Palladium House 2nd Floor, 1-4 Argyll Street, London, United Kingdom, W1F 7TA
Role ACTIVE
director
Date of birth
February 1964
Appointed on
19 December 2019
Resigned on
11 August 2023
Nationality
British
Occupation
Director

PACIFIC SHELF 1852 LIMITED

Correspondence address
C/O Begbies Traynor (London) Llp 31st Floor, 40 Bank Street, London, E14 5NR
Role ACTIVE
director
Date of birth
February 1964
Appointed on
30 May 2018
Nationality
British
Occupation
Director

PACIFIC SHELF 1851 LIMITED

Correspondence address
9 South Street, London, United Kingdom, W1K 2XA
Role ACTIVE
director
Date of birth
February 1964
Appointed on
30 May 2018
Nationality
British
Occupation
Director

BURKE INVESTMENTS LIMITED

Correspondence address
The Courtyard Green Lane, Heywood, Lancashire, United Kingdom, OL10 2EX
Role ACTIVE
director
Date of birth
February 1964
Appointed on
24 November 2017
Resigned on
4 March 2022
Nationality
British
Occupation
Company Director

ENVERDIS HOLDINGS LIMITED

Correspondence address
The Clock House Station Approach, Marlow, Bucks, United Kingdom, SL7 1NT
Role ACTIVE
director
Date of birth
February 1964
Appointed on
13 August 2015
Resigned on
31 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode SL7 1NT £889,000

CCP II (SCOTS) LIMITED

Correspondence address
Hend House 233 Shaftesbury Avenue, London, London, United Kingdom, WC2H 8EE
Role ACTIVE
director
Date of birth
February 1964
Appointed on
30 June 2015
Nationality
British
Occupation
Director

CCP (SCOTS) LIMITED

Correspondence address
Hend House 233 Shaftesbury Avenue, London, London, United Kingdom, WC2H 8EE
Role ACTIVE
director
Date of birth
February 1964
Appointed on
30 June 2015
Nationality
British
Occupation
Director

ARK COMPLEX CARE LIMITED

Correspondence address
Care Of Btg Advisory Llp, 31 Bank Street, London, England, E14 5NR
Role ACTIVE
director
Date of birth
February 1964
Appointed on
18 September 2014
Nationality
British
Occupation
Venture Capitalist

ARK HOME HEALTHCARE LIMITED

Correspondence address
Care Of Btg Advisory Llp, 31 Bank Street, London, England, E14 5NR
Role ACTIVE
director
Date of birth
February 1964
Appointed on
18 September 2014
Nationality
British
Occupation
Venture Capitalist

JOHN SAINSBURY (OFFICE EQUIPMENT) LIMITED

Correspondence address
2 Western Avenue Business Park Mansfield Road, Acton, London, W3 0BZ
Role ACTIVE
director
Date of birth
February 1964
Appointed on
3 October 2012
Resigned on
8 October 2012
Nationality
British
Occupation
Venture Capitalist

BRINELA LIMITED

Correspondence address
2 Western Avenue Business Park, Mansfield Road, London, W3 0BZ
Role ACTIVE
director
Date of birth
February 1964
Appointed on
26 June 2012
Resigned on
1 December 2013
Nationality
British
Occupation
Venture Capitalist

JOHN SAINSBURY (OFFICE EQUIPMENT) LIMITED

Correspondence address
2 Western Avenue Business Park Mansfield Road, Acton, London, W3 0BZ
Role ACTIVE
director
Date of birth
February 1964
Appointed on
26 June 2012
Resigned on
24 September 2012
Nationality
British
Occupation
Venture Capitalist

SOHO SQUARE CAPITAL LLP

Correspondence address
Hend House 233 Shaftesbury Avenue, London, United Kingdom, WC2H 8EE
Role ACTIVE
llp-designated-member
Date of birth
February 1964
Appointed on
26 March 2012

Average house price in the postcode WC2H 8EE £27,945,000

ABRIAND LIMITED

Correspondence address
9 South Street, London, United Kingdom, W1K 2XA
Role ACTIVE
director
Date of birth
February 1964
Appointed on
3 October 2011
Resigned on
4 February 2022
Nationality
British
Occupation
None

PURELEAF HOLDINGS LTD

Correspondence address
Smeaton Close Brunel Road, Rabans Lane Est, Aylesbury, Bucks, United Kingdom, HP19 8UN
Role ACTIVE
director
Date of birth
February 1964
Appointed on
3 June 2011
Nationality
British
Occupation
Venture Capitalist

BISMARCK HOLDINGS LIMITED

Correspondence address
BEGBIES TRAYNOR (CENTRAL) LLP 31st Floor 40 Bank Street, London, E14 5NR
Role ACTIVE
director
Date of birth
February 1964
Appointed on
7 June 2010
Nationality
British
Occupation
None

CORE (ARK HEALTHCARE) NOMINEE LIMITED

Correspondence address
9 South Street, London, United Kingdom, W1K 2XA
Role ACTIVE
director
Date of birth
February 1964
Appointed on
3 June 2010
Nationality
British
Occupation
None

CROSSBRIDGE CAPITAL MERCHANT BANKING LLP

Correspondence address
The Grange Lamberhurst Quarter, Lamberhurst, Tunbridge Wells, Kent, United Kingdom, TN3 8AN
Role ACTIVE
llp-member
Date of birth
February 1964
Appointed on
19 December 2009
Resigned on
30 March 2016

Average house price in the postcode TN3 8AN £631,000

CP NEWCO 1 LIMITED

Correspondence address
9 South Street, London, United Kingdom, United Kingdom, W1K 2XA
Role ACTIVE
director
Date of birth
February 1964
Appointed on
11 June 2008
Nationality
British
Occupation
Director

CP NEWCO 2 LIMITED

Correspondence address
9 South Street, London, United Kingdom, United Kingdom, W1K 2XA
Role ACTIVE
director
Date of birth
February 1964
Appointed on
11 June 2008
Nationality
British
Occupation
Director

CORE VCT V PLC

Correspondence address
The Grange, Lamberhurst Quarter, Tunbridge Wells, Kent, TN3 8AN
Role ACTIVE
director
Date of birth
February 1964
Appointed on
7 November 2007
Resigned on
9 April 2009
Nationality
British
Occupation
Venture Capitalist

Average house price in the postcode TN3 8AN £631,000

CORE VCT IV PLC

Correspondence address
The Grange, Lamberhurst Quarter, Tunbridge Wells, Kent, TN3 8AN
Role ACTIVE
director
Date of birth
February 1964
Appointed on
7 November 2007
Resigned on
9 April 2009
Nationality
British
Occupation
Venture Capitalist

Average house price in the postcode TN3 8AN £631,000

PURELEAF LIMITED

Correspondence address
The Grange, Lamberhurst Quarter, Tunbridge Wells, Kent, TN3 8AN
Role ACTIVE
director
Date of birth
February 1964
Appointed on
22 August 2007
Nationality
British
Occupation
Director

Average house price in the postcode TN3 8AN £631,000

CORE PARTNERS (GP) LIMITED

Correspondence address
Hend House 233 Shaftesbury Avenue, London, United Kingdom, WC2H 8EE
Role ACTIVE
director
Date of birth
February 1964
Appointed on
20 February 2007
Nationality
British
Occupation
Director

Average house price in the postcode WC2H 8EE £27,945,000

CORE VCT IV PLC

Correspondence address
The Grange, Lamberhurst Quarter, Tunbridge Wells, Kent, TN3 8AN
Role ACTIVE
director
Date of birth
February 1964
Appointed on
5 October 2006
Resigned on
6 December 2006
Nationality
British
Occupation
Venture Capitalist

Average house price in the postcode TN3 8AN £631,000

CORE VCT V PLC

Correspondence address
The Grange, Lamberhurst Quarter, Tunbridge Wells, Kent, TN3 8AN
Role ACTIVE
director
Date of birth
February 1964
Appointed on
5 October 2006
Resigned on
6 December 2006
Nationality
British
Occupation
Venture Capitalist

Average house price in the postcode TN3 8AN £631,000

HEARTWOOD COLLECTION LIMITED

Correspondence address
The Grange, Lamberhurst Quarter, Tunbridge Wells, Kent, TN3 8AN
Role ACTIVE
director
Date of birth
February 1964
Appointed on
6 April 2006
Resigned on
4 February 2022
Nationality
British
Occupation
Venture Capitalist

Average house price in the postcode TN3 8AN £631,000

CORE VCT PLC

Correspondence address
The Grange, Lamberhurst Quarter, Tunbridge Wells, Kent, TN3 8AN
Role ACTIVE
director
Date of birth
February 1964
Appointed on
23 September 2005
Resigned on
7 October 2005
Nationality
British
Occupation
Venture Capitalist

Average house price in the postcode TN3 8AN £631,000

CORE (GP) LIMITED

Correspondence address
Hend House 233 Shaftesbury Avenue, London, United Kingdom, WC2H 8EE
Role ACTIVE
director
Date of birth
February 1964
Appointed on
15 September 2004
Nationality
British
Occupation
Venture Capitalist

Average house price in the postcode WC2H 8EE £27,945,000

SHORT LIVED CAPITAL LLP

Correspondence address
9 South Street, London, United Kingdom, United Kingdom, W1K 2XA
Role ACTIVE
llp-designated-member
Date of birth
February 1964
Appointed on
17 March 2004

SEP CAPITAL LIMITED

Correspondence address
The Grange, Lamberhurst Quarter, Tunbridge Wells, Kent, TN3 8AN
Role ACTIVE
director
Date of birth
February 1964
Appointed on
26 April 2002
Nationality
British
Occupation
Venture Capitalist

Average house price in the postcode TN3 8AN £631,000


ZIPP LIMITED

Correspondence address
2 Western Avenue Business Park Mansfield Road, Acton, London, W3 0BZ
Role RESIGNED
director
Date of birth
February 1964
Appointed on
26 June 2012
Resigned on
24 September 2012
Nationality
British
Occupation
Venture Capitalist

LONDON GRAPHIC SYSTEMS LIMITED

Correspondence address
2 Western Avenue Business Park, Mansfield Road, Acton, London, W3 0BZ
Role RESIGNED
director
Date of birth
February 1964
Appointed on
26 June 2012
Resigned on
24 September 2012
Nationality
British
Occupation
Venture Capitalist

BARTEND LIMITED

Correspondence address
2 Western Avenue Business Park, Mansfield Road, Acton, London, W3 0BZ
Role RESIGNED
director
Date of birth
February 1964
Appointed on
26 June 2012
Resigned on
24 September 2012
Nationality
British
Occupation
Venture Capitalist

SAINSBURY & SAINSBURY LIMITED

Correspondence address
2 Western Avenue Business Park, Mansfield Road Acton, London, United Kingdom, W3 0BZ
Role RESIGNED
director
Date of birth
February 1964
Appointed on
26 June 2012
Resigned on
24 September 2012
Nationality
British
Occupation
Venture Capitalist

SOLUTION CENTRE (MAIDENHEAD) LTD

Correspondence address
RED BOX 2 Western Avenue Business Park, Mansfield Road, Acton, London, United Kingdom, W3 0BZ
Role RESIGNED
director
Date of birth
February 1964
Appointed on
26 June 2012
Resigned on
24 September 2012
Nationality
British
Occupation
Vebture Capitalist

LONDON GRAPHIC CENTRE LIMITED

Correspondence address
2 Western Avenue Business Park, Mansfield Road, Acton, London, W3 0BZ
Role RESIGNED
director
Date of birth
February 1964
Appointed on
26 June 2012
Resigned on
24 September 2012
Nationality
British
Occupation
Venture Capitalist

LONDON GRAPHIC SYSTEMS LIMITED

Correspondence address
2 Western Avenue Business Park Mansfield Road, Acton, London, W3 0BZ
Role RESIGNED
director
Date of birth
February 1964
Appointed on
26 June 2012
Resigned on
24 September 2012
Nationality
British
Occupation
Venture Capitalist

CORE MEZZ III LIMITED

Correspondence address
9 South Street, London, United Kingdom, W1K 2XA
Role
director
Date of birth
February 1964
Appointed on
11 December 2009
Nationality
British
Occupation
Venture Capital

ALLIEDPRA INTERNATIONAL LIMITED

Correspondence address
8th Floor Regal House, 70 London Road, Twickenham, Middlesex, United Kingdom, TW1 3QS
Role RESIGNED
director
Date of birth
February 1964
Appointed on
4 December 2009
Resigned on
23 July 2014
Nationality
British
Occupation
Director

Average house price in the postcode TW1 3QS £11,030,000

CORE MEZZ I LIMITED

Correspondence address
9 South Street, London, England, W1K 2XA
Role RESIGNED
director
Date of birth
February 1964
Appointed on
28 November 2009
Resigned on
7 June 2010
Nationality
British
Occupation
Venture Capital

CORE MEZZ II LIMITED

Correspondence address
9 South Street, London, England, W1K 2XA
Role RESIGNED
director
Date of birth
February 1964
Appointed on
28 November 2009
Resigned on
31 January 2011
Nationality
British
Occupation
Venture Capital

BRG TRADING LIMITED

Correspondence address
The Grange, Lamberhurst Quarter, Tunbridge Wells, Kent, TN3 8AN
Role RESIGNED
director
Date of birth
February 1964
Appointed on
18 December 2008
Resigned on
7 June 2010
Nationality
British
Occupation
Venture Capitalist

Average house price in the postcode TN3 8AN £631,000

THE GREAT ENGLISH PUB COMPANY LIMITED

Correspondence address
The Grange, Lamberhurst Quarter, Tunbridge Wells, Kent, TN3 8AN
Role RESIGNED
director
Date of birth
February 1964
Appointed on
15 August 2006
Resigned on
18 January 2010
Nationality
British
Occupation
Director

Average house price in the postcode TN3 8AN £631,000

CDW FINANCE HOLDINGS LIMITED

Correspondence address
The Grange, Lamberhurst Quarter, Tunbridge Wells, Kent, TN3 8AN
Role RESIGNED
director
Date of birth
February 1964
Appointed on
9 August 2006
Resigned on
14 November 2006
Nationality
British
Occupation
Director

Average house price in the postcode TN3 8AN £631,000

COLWAY LIMITED

Correspondence address
The Grange, Lamberhurst Quarter, Tunbridge Wells, Kent, TN3 8AN
Role
director
Date of birth
February 1964
Appointed on
10 May 2006
Nationality
British
Occupation
Venture Capitalist

Average house price in the postcode TN3 8AN £631,000

CORE VCT II PLC

Correspondence address
The Grange, Lamberhurst Quarter, Tunbridge Wells, Kent, TN3 8AN
Role RESIGNED
director
Date of birth
February 1964
Appointed on
23 September 2005
Resigned on
7 October 2005
Nationality
British
Occupation
Venture Capitalist

Average house price in the postcode TN3 8AN £631,000

MA HUBBARDS LIMITED

Correspondence address
The Grange, Lamberhurst Quarter, Tunbridge Wells, Kent, TN3 8AN
Role RESIGNED
director
Date of birth
February 1964
Appointed on
11 July 2005
Resigned on
18 January 2010
Nationality
British
Occupation
Venture Capitalist

Average house price in the postcode TN3 8AN £631,000

FIREZZA LIMITED

Correspondence address
The Grange, Lamberhurst Quarter, Tunbridge Wells, Kent, TN3 8AN
Role RESIGNED
director
Date of birth
February 1964
Appointed on
14 June 2005
Resigned on
12 March 2014
Nationality
British
Occupation
Director

Average house price in the postcode TN3 8AN £631,000

CORE VCT I PLC

Correspondence address
The Grange, Lamberhurst Quarter, Tunbridge Wells, Kent, TN3 8AN
Role RESIGNED
director
Date of birth
February 1964
Appointed on
13 October 2004
Resigned on
29 November 2004
Nationality
British
Occupation
Venture Capitalist

Average house price in the postcode TN3 8AN £631,000

COPYRIGHT PROMOTIONS GROUP LIMITED

Correspondence address
The Grange, Lamberhurst Quarter, Tunbridge Wells, Kent, TN3 8AN
Role RESIGNED
director
Date of birth
February 1964
Appointed on
3 July 2001
Resigned on
5 March 2002
Nationality
British
Occupation
Fund Manager

Average house price in the postcode TN3 8AN £631,000

PROVEN GROWTH AND INCOME VCT PLC

Correspondence address
The Grange, Lamberhurst Quarter, Tunbridge Wells, Kent, TN3 8AN
Role RESIGNED
director
Date of birth
February 1964
Appointed on
6 February 2001
Resigned on
14 March 2002
Nationality
British
Occupation
Venture Capitalist

Average house price in the postcode TN3 8AN £631,000

PROVEN HOLDINGS LIMITED

Correspondence address
The Grange, Lamberhurst Quarter, Tunbridge Wells, Kent, TN3 8AN
Role RESIGNED
director
Date of birth
February 1964
Appointed on
29 November 2000
Resigned on
14 March 2002
Nationality
British
Occupation
Venture Capitalist

Average house price in the postcode TN3 8AN £631,000

LFR GROUP LIMITED

Correspondence address
The Grange, Lamberhurst Quarter, Tunbridge Wells, Kent, TN3 8AN
Role RESIGNED
director
Date of birth
February 1964
Appointed on
12 May 2000
Resigned on
31 December 2002
Nationality
British
Occupation
Venture Capitalist

Average house price in the postcode TN3 8AN £631,000

PREMIUM DINING RESTAURANTS AND PUBS LIMITED

Correspondence address
The Grange, Lamberhurst Quarter, Tunbridge Wells, Kent, TN3 8AN
Role RESIGNED
director
Date of birth
February 1964
Appointed on
12 May 2000
Resigned on
1 January 2001
Nationality
British
Occupation
Venture Capitalist

Average house price in the postcode TN3 8AN £631,000

PROVEN VCT PLC

Correspondence address
The Grange, Lamberhurst Quarter, Tunbridge Wells, Kent, TN3 8AN
Role RESIGNED
director
Date of birth
February 1964
Appointed on
8 February 2000
Resigned on
14 March 2002
Nationality
British
Occupation
Venture Capitalist

Average house price in the postcode TN3 8AN £631,000

INTERNATIONAL DIAGNOSTICS GROUP LIMITED

Correspondence address
The Grange, Lamberhurst Quarter, Tunbridge Wells, Kent, TN3 8AN
Role RESIGNED
director
Date of birth
February 1964
Appointed on
16 December 1999
Resigned on
24 April 2001
Nationality
British
Occupation
Venture Capital

Average house price in the postcode TN3 8AN £631,000

NELSON UK HOLDINGS LIMITED

Correspondence address
The Grange, Lamberhurst Quarter, Tunbridge Wells, Kent, TN3 8AN
Role RESIGNED
director
Date of birth
February 1964
Appointed on
15 December 1999
Resigned on
14 March 2002
Nationality
British
Occupation
Venture Capital

Average house price in the postcode TN3 8AN £631,000

WESTCHESTER HOLDINGS LIMITED

Correspondence address
The Grange, Lamberhurst Quarter, Tunbridge Wells, Kent, TN3 8AN
Role RESIGNED
director
Date of birth
February 1964
Appointed on
7 May 1999
Resigned on
22 November 1999
Nationality
British
Occupation
Venture Capital

Average house price in the postcode TN3 8AN £631,000

BERINGEA LIMITED

Correspondence address
The Grange, Lamberhurst Quarter, Tunbridge Wells, Kent, TN3 8AN
Role RESIGNED
director
Date of birth
February 1964
Appointed on
26 April 1999
Resigned on
14 March 2002
Nationality
British
Occupation
Venture Capitalist

Average house price in the postcode TN3 8AN £631,000

GROUP REALISATIONS LIMITED

Correspondence address
The Grange, Lamberhurst Quarter, Tunbridge Wells, Kent, TN3 8AN
Role RESIGNED
director
Date of birth
February 1964
Appointed on
29 March 1999
Resigned on
1 April 1999
Nationality
British
Occupation
Venture Capitalist

Average house price in the postcode TN3 8AN £631,000

SITEX GROUP HOLDINGS LIMITED

Correspondence address
The Grange, Lamberhurst Quarter, Tunbridge Wells, Kent, TN3 8AN
Role RESIGNED
director
Date of birth
February 1964
Appointed on
2 July 1997
Resigned on
31 March 1998
Nationality
British
Occupation
Venture Capital

Average house price in the postcode TN3 8AN £631,000

GROSVENOR VENTURES LIMITED

Correspondence address
The Grange, Lamberhurst Quarter, Tunbridge Wells, Kent, TN3 8AN
Role RESIGNED
director
Date of birth
February 1964
Appointed on
24 April 1996
Resigned on
17 June 1998
Nationality
British
Occupation
Investment Executive

Average house price in the postcode TN3 8AN £631,000

HG POOLED MANAGEMENT LIMITED

Correspondence address
The Grange, Lamberhurst Quarter, Tunbridge Wells, Kent, TN3 8AN
Role RESIGNED
director
Date of birth
February 1964
Appointed on
24 April 1996
Resigned on
17 June 1998
Nationality
British
Occupation
Investment Executive

Average house price in the postcode TN3 8AN £631,000

GROSVENOR ALTERNATE PARTNER LIMITED

Correspondence address
The Grange, Lamberhurst Quarter, Tunbridge Wells, Kent, TN3 8AN
Role RESIGNED
director
Date of birth
February 1964
Appointed on
24 April 1996
Resigned on
17 June 1998
Nationality
British
Occupation
Investment Executive

Average house price in the postcode TN3 8AN £631,000

HG INVESTMENT MANAGERS LIMITED

Correspondence address
The Grange, Lamberhurst Quarter, Tunbridge Wells, Kent, TN3 8AN
Role RESIGNED
director
Date of birth
February 1964
Appointed on
9 April 1996
Resigned on
17 June 1998
Nationality
British
Occupation
Investment Executive

Average house price in the postcode TN3 8AN £631,000

THE SANCTUARY SPA GROUP LIMITED

Correspondence address
The Grange, Lamberhurst Quarter, Tunbridge Wells, Kent, TN3 8AN
Role RESIGNED
director
Date of birth
February 1964
Appointed on
9 November 1995
Resigned on
30 March 1998
Nationality
British
Occupation
Venture Capitalist

Average house price in the postcode TN3 8AN £631,000

ELVINGTON LIMITED

Correspondence address
The Grange, Lamberhurst Quarter, Tunbridge Wells, Kent, TN3 8AN
Role RESIGNED
director
Date of birth
February 1964
Appointed on
14 June 1995
Resigned on
24 November 1995
Nationality
British
Occupation
Venture Capital

Average house price in the postcode TN3 8AN £631,000