Subbash Chandra THAMMANNA

Total number of appointments 220, 203 active appointments

PIONEER PLAYOFF MIDCO LIMITED

Correspondence address
C/O Gp Fund Solutions (Uk) Limited, Mocatta House, Trafalgar Place, Brighton, United Kingdom, BN1 4DU
Role ACTIVE
director
Date of birth
April 1976
Appointed on
20 December 2024
Nationality
British
Occupation
Director

PIONEER YEAGER MIDCO LIMITED

Correspondence address
C/O Gp Fund Solutions (Uk) Limited, Mocatta House, Trafalgar Place, Brighton, United Kingdom, BN1 4DU
Role ACTIVE
director
Date of birth
April 1976
Appointed on
21 November 2024
Nationality
British
Occupation
Director

PIONEER OG MIDCO LIMITED

Correspondence address
C/O Gp Fund Solutions (Uk) Limited, Mocatta House, Trafalgar Place, Brighton, United Kingdom, BN1 4DU
Role ACTIVE
director
Date of birth
April 1976
Appointed on
21 November 2024
Nationality
British
Occupation
Director

PIONEER BALMORAL JV LIMITED

Correspondence address
C/O Gp Fund Solutions Uk Limited Mocatta House, Trafalgar Place, Brighton, United Kingdom, BN1 4DU
Role ACTIVE
director
Date of birth
April 1976
Appointed on
24 May 2024
Nationality
British
Occupation
Director

PIONEER INFRASTRUCTURE PARTNERS II SLP GP HOLDINGS LIMITED

Correspondence address
69-73 Theobalds Road, London, United Kingdom, WC1X 8TA
Role ACTIVE
director
Date of birth
April 1976
Appointed on
17 February 2024
Nationality
British
Occupation
Director

PIONEER INFRASTRUCTURE PARTNERS II GP HOLDINGS LIMITED

Correspondence address
Connaught House 1-3 Mount Street, London, United Kingdom, W1K 3NB
Role ACTIVE
director
Date of birth
April 1976
Appointed on
4 October 2023
Nationality
British
Occupation
Director

PIONEER BALMORAL MIDCO LIMITED

Correspondence address
Viking House Mathieson Road, Widnes, Cheshire, England, WA8 0NX
Role ACTIVE
director
Date of birth
April 1976
Appointed on
25 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode WA8 0NX £2,021,000

PIONEER BALMORAL FINANCE LIMITED

Correspondence address
Viking House Mathieson Road, Widnes, Cheshire, England, WA8 0NX
Role ACTIVE
director
Date of birth
April 1976
Appointed on
25 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode WA8 0NX £2,021,000

PIONEER BALMORAL TOPCO LIMITED

Correspondence address
C/O Gp Fund Solutions, Mocatta House Trafalgar Place, Brighton, England, BN1 4DU
Role ACTIVE
director
Date of birth
April 1976
Appointed on
25 September 2023
Nationality
British
Occupation
Director

PIONEER BALMORAL UK LIMITED

Correspondence address
Viking House Mathieson Road, Widnes, Cheshire, England, WA8 0NX
Role ACTIVE
director
Date of birth
April 1976
Appointed on
4 August 2023
Resigned on
19 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode WA8 0NX £2,021,000

PERPETUM UK HOLDCO LIMITED

Correspondence address
C/O Gp Fund Solutions, Mocatta House Trafalgar Place, Brighton, England, BN1 4DU
Role ACTIVE
director
Date of birth
April 1976
Appointed on
23 June 2023
Nationality
British
Occupation
Director

FLEXGEN HOLDINGS LIMITED

Correspondence address
New Derwent House 69-73 Theobalds Road, London, United Kingdom, WC1X 8TA
Role ACTIVE
director
Date of birth
April 1976
Appointed on
21 September 2022
Nationality
British
Occupation
Finance Director

PIONEER CHALLENGER UK LIMITED

Correspondence address
C/O Gp Fund Solutions, Mocatta House Trafalgar Place, Brighton, England, BN1 4DU
Role ACTIVE
director
Date of birth
April 1976
Appointed on
18 July 2022
Nationality
British
Occupation
Director

PIONEER INFRASTRUCTURE PARTNERS GP HOLDINGS LIMITED

Correspondence address
69-73 Theobalds Road Theobalds Road, London, England, WC1X 8TA
Role ACTIVE
director
Date of birth
April 1976
Appointed on
26 May 2022
Nationality
British
Occupation
Chief Financial Officer

PIONEER INFRASTRUCTURE PARTNERS SLP GP HOLDINGS LIMITED

Correspondence address
69-73 Theobalds Road Theobalds Road, London, England, WC1X 8TA
Role ACTIVE
director
Date of birth
April 1976
Appointed on
26 May 2022
Nationality
British
Occupation
Chief Financial Officer

PIONEER MAGELLAN ENERGY TOPCO LIMITED

Correspondence address
C/O Gp Fund Solutions, Mocatta House Trafalgar Place, Brighton, England, BN1 4DU
Role ACTIVE
director
Date of birth
April 1976
Appointed on
11 March 2022
Nationality
British
Occupation
Director

PIONEER MAGELLAN ENERGY MIDCO LIMITED

Correspondence address
C/O Gp Fund Solutions, Mocatta House Trafalgar Place, Brighton, England, BN1 4DU
Role ACTIVE
director
Date of birth
April 1976
Appointed on
11 March 2022
Nationality
British
Occupation
Director

PIONEER 1 UK MASTER HOLDCO LIMITED

Correspondence address
C/O Gp Fund Solutions, Mocatta House Trafalgar Place, Brighton, England, BN1 4DU
Role ACTIVE
director
Date of birth
April 1976
Appointed on
4 March 2022
Nationality
British
Occupation
Director

SCANBIO UK MIDCO LIMITED

Correspondence address
C/O Gp Fund Solutions, Mocatta House Trafalgar Place, Brighton, England, BN1 4DU
Role ACTIVE
director
Date of birth
April 1976
Appointed on
4 March 2022
Nationality
British
Occupation
Director

IVOLVE CC LTD

Correspondence address
St Gwynllyw Centre Dents Hill, Newport, Wales, NP19 9ED
Role ACTIVE
director
Date of birth
April 1976
Appointed on
23 April 2021
Resigned on
23 April 2021
Nationality
British
Occupation
Group Chief Financial Officer

Average house price in the postcode NP19 9ED £215,000

FPI CO 406 LTD

Correspondence address
3 Berkeley Street, London, England, W1J 8DU
Role ACTIVE
director
Date of birth
April 1976
Appointed on
27 January 2021
Resigned on
13 May 2021
Nationality
British
Occupation
Chief Finance Officer

SSHF HOLDING COMPANY 6 LIMITED

Correspondence address
8 Sackville Street, London, England, W1S 3DG
Role ACTIVE
director
Date of birth
April 1976
Appointed on
6 January 2021
Resigned on
7 May 2021
Nationality
British
Occupation
Director

FPI CO 407 LTD

Correspondence address
3 Berkeley Street, London, England, W1J 8DU
Role ACTIVE
director
Date of birth
April 1976
Appointed on
21 December 2020
Resigned on
13 May 2021
Nationality
British
Occupation
Chief Finance Officer

SANDHURST HOLDINGS LIMITED

Correspondence address
13 Berkeley Street, London, England, W1J 8DU
Role ACTIVE
director
Date of birth
April 1976
Appointed on
18 December 2020
Resigned on
13 May 2021
Nationality
British
Occupation
Group Chief Financial Officer

SHP INVESTMENTS CC LTD

Correspondence address
Forum 4, Solent Business Park Parkway, Whiteley, Fareham, England, PO15 7AD
Role ACTIVE
director
Date of birth
April 1976
Appointed on
10 November 2020
Resigned on
13 May 2021
Nationality
British
Occupation
Chief Finance Officer

REALESTATE SW LIMITED

Correspondence address
Forum 4, Solent Business Park Parkway, South Whiteley, Fareham, England, PO15 7AD
Role ACTIVE
director
Date of birth
April 1976
Appointed on
10 November 2020
Resigned on
13 May 2021
Nationality
British
Occupation
Chief Finance Officer

CARISLEASE 7 LIMITED

Correspondence address
13 Berkeley Street, London, England, W1J 8DU
Role ACTIVE
director
Date of birth
April 1976
Appointed on
22 October 2020
Resigned on
13 May 2021
Nationality
British
Occupation
Chief Finance Officer

SSHF HOLDING COMPANY 5 LIMITED

Correspondence address
8 Sackville Street, London, England, W1S 3DG
Role ACTIVE
director
Date of birth
April 1976
Appointed on
16 October 2020
Resigned on
7 May 2021
Nationality
British
Occupation
Director

SSHF HOLDING COMPANY 4 LIMITED

Correspondence address
8 Sackville Street, London, England, W1S 3DG
Role ACTIVE
director
Date of birth
April 1976
Appointed on
28 September 2020
Resigned on
7 May 2021
Nationality
British
Occupation
Director

SSHF HOLDING COMPANY 3 LIMITED

Correspondence address
8 Sackville Street, London, England, W1S 3DG
Role ACTIVE
director
Date of birth
April 1976
Appointed on
16 September 2020
Resigned on
7 May 2021
Nationality
British
Occupation
Director

FPI CO 405 LTD

Correspondence address
13 Berkeley Street, London, England, W1J 8DU
Role ACTIVE
director
Date of birth
April 1976
Appointed on
10 September 2020
Resigned on
13 May 2021
Nationality
British
Occupation
Chief Finance Officer

SHP INVESTMENTS 2 LIMITED

Correspondence address
Forum 4 Solent Business Park, Parkway, South Whiteley, Fareham, England, United Kingdom, PO15 7AD
Role ACTIVE
director
Date of birth
April 1976
Appointed on
9 September 2020
Resigned on
13 May 2021
Nationality
British
Occupation
Group Chief Financial Officer

FPI CO 403 LTD

Correspondence address
3 Berkeley Street, London, England, W1J 8DU
Role ACTIVE
director
Date of birth
April 1976
Appointed on
9 September 2020
Resigned on
13 May 2021
Nationality
British
Occupation
Chief Finance Officer

FPI CO 254 LTD

Correspondence address
13 Berkeley Street, London, England, W1J 8DU
Role ACTIVE
director
Date of birth
April 1976
Appointed on
25 August 2020
Resigned on
13 May 2021
Nationality
British
Occupation
Chief Finance Officer

MYNYDD MAWR (2019) LIMITED

Correspondence address
Beaufort House 51 New North Road, Exeter, England, EX4 4EP
Role ACTIVE
director
Date of birth
April 1976
Appointed on
14 August 2020
Resigned on
30 April 2021
Nationality
British
Occupation
Group Chief Financial Officer

Average house price in the postcode EX4 4EP £887,000

BRYN EITHIN (2019) LIMITED

Correspondence address
Beaufort House, 51 New North Road, Exeter, United Kingdom, EX4 4EP
Role ACTIVE
director
Date of birth
April 1976
Appointed on
11 June 2020
Resigned on
30 April 2021
Nationality
British
Occupation
Group Chief Financial Officer

Average house price in the postcode EX4 4EP £887,000

CIVITAS SOCIAL HEALTHCARE ADVISORS LIMITED

Correspondence address
13 Berkeley Street, London, United Kingdom, W1J 8DU
Role ACTIVE
director
Date of birth
April 1976
Appointed on
31 May 2020
Resigned on
30 April 2021
Nationality
British
Occupation
Director

CIVITAS SPECIALIST HEALTHCARE MANAGEMENT LIMITED

Correspondence address
13 Berkeley Street, London, United Kingdom, W1J 8DU
Role ACTIVE
director
Date of birth
April 1976
Appointed on
31 May 2020
Resigned on
30 April 2021
Nationality
British
Occupation
Director

FPI CO 401 LTD

Correspondence address
13 Berkeley Street, London, England, W1J 8DU
Role ACTIVE
director
Date of birth
April 1976
Appointed on
1 April 2020
Resigned on
13 May 2021
Nationality
British
Occupation
Group Chief Financial Officer

FPI CO 91 LTD

Correspondence address
13 Berkeley Street, London, England, W1J 8DU
Role ACTIVE
director
Date of birth
April 1976
Appointed on
31 March 2020
Resigned on
13 May 2021
Nationality
British
Occupation
Group Chief Financial Officer

FH PROPERTY LTD

Correspondence address
13 Berkeley Street, London, England, W1J 8DU
Role ACTIVE
director
Date of birth
April 1976
Appointed on
27 March 2020
Resigned on
13 May 2021
Nationality
British
Occupation
Group Chief Financial Officer

FPI CO 294 LTD

Correspondence address
Beaufort House 51 New North Road, Exeter, Devon, United Kingdom, EX4 4EP
Role ACTIVE
director
Date of birth
April 1976
Appointed on
17 March 2020
Resigned on
30 April 2021
Nationality
British
Occupation
Group Chief Financial Officer

Average house price in the postcode EX4 4EP £887,000

BRIDGE PROPCO LIMITED

Correspondence address
Beaufort House 51 New North Road, Exeter, United Kingdom, EX4 4EP
Role ACTIVE
director
Date of birth
April 1976
Appointed on
11 March 2020
Resigned on
30 April 2021
Nationality
British
Occupation
Group Chief Financial Officer

Average house price in the postcode EX4 4EP £887,000

SHP INVESTMENTS 1 LIMITED

Correspondence address
Forum 4 Solent Business Park, Parkway South, Whiteley, Fareham, England, PO15 7AD
Role ACTIVE
director
Date of birth
April 1976
Appointed on
18 February 2020
Resigned on
13 May 2021
Nationality
British
Occupation
Group Chief Financial Officer

BRIDGE PROPERTY HERTS LIMITED

Correspondence address
Beaufort House 51 New North Road, Exeter, United Kingdom, EX4 4EP
Role ACTIVE
director
Date of birth
April 1976
Appointed on
31 January 2020
Resigned on
30 April 2021
Nationality
British
Occupation
Group Chief Financial Officer

Average house price in the postcode EX4 4EP £887,000

SSHF HOLDING COMPANY 2 LIMITED

Correspondence address
8 Sackville Street, London, United Kingdom, W1S 3DG
Role ACTIVE
director
Date of birth
April 1976
Appointed on
23 December 2019
Resigned on
7 May 2021
Nationality
British
Occupation
Director

CHIRON HOUSING LIMITED

Correspondence address
13 Berkeley Street, London, England, W1J 8DU
Role ACTIVE
director
Date of birth
April 1976
Appointed on
23 December 2019
Resigned on
30 April 2021
Nationality
British
Occupation
Financial Director

BEDFORD SPV1 LIMITED

Correspondence address
Beaufort House 51 New North Road, Exeter, Devon, United Kingdom, EX4 4EP
Role ACTIVE
director
Date of birth
April 1976
Appointed on
14 November 2019
Resigned on
30 April 2021
Nationality
British
Occupation
Group Chief Financial Officer

Average house price in the postcode EX4 4EP £887,000

CIVITAS SPV161 LIMITED

Correspondence address
Beaufort House 51 New North Road, Exeter, Devon, United Kingdom, EX4 4EP
Role ACTIVE
director
Date of birth
April 1976
Appointed on
30 October 2019
Nationality
British
Occupation
Group Chief Financial Officer

Average house price in the postcode EX4 4EP £887,000

CIVITAS SPV162 LIMITED

Correspondence address
Beaufort House 51 New North Road, Exeter, Devon, United Kingdom, EX4 4EP
Role ACTIVE
director
Date of birth
April 1976
Appointed on
30 October 2019
Nationality
British
Occupation
Group Chief Financial Officer

Average house price in the postcode EX4 4EP £887,000

CIVITAS SPV160 LIMITED

Correspondence address
Beaufort House 51 New North Road, Exeter, Devon, United Kingdom, EX4 4EP
Role ACTIVE
director
Date of birth
April 1976
Appointed on
21 October 2019
Resigned on
30 April 2021
Nationality
British
Occupation
Group Chief Financial Officer

Average house price in the postcode EX4 4EP £887,000

CIVITAS SPV159 LIMITED

Correspondence address
Beaufort House 51 New North Road, Exeter, Devon, United Kingdom, EX4 4EP
Role ACTIVE
director
Date of birth
April 1976
Appointed on
12 October 2019
Resigned on
30 April 2021
Nationality
British
Occupation
Group Chief Financial Officer

Average house price in the postcode EX4 4EP £887,000

SSHF HOLDING COMPANY LIMITED

Correspondence address
8 Sackville Street, London, United Kingdom, W1S 3DG
Role ACTIVE
director
Date of birth
April 1976
Appointed on
25 September 2019
Resigned on
7 May 2021
Nationality
British
Occupation
Group Chief Financial Officer

CIVITAS SPV158 LIMITED

Correspondence address
Beaufort House 51 New North Road, Exeter, Devon, United Kingdom, EX4 4EP
Role ACTIVE
director
Date of birth
April 1976
Appointed on
12 September 2019
Resigned on
30 April 2021
Nationality
British
Occupation
Group Chief Financial Officer

Average house price in the postcode EX4 4EP £887,000

CIVITAS SOCIAL CARE DEVELOPMENTS LIMITED

Correspondence address
13 Berkeley Street, London, England, W1J 8DU
Role ACTIVE
director
Date of birth
April 1976
Appointed on
10 September 2019
Resigned on
30 April 2021
Nationality
British
Occupation
Director

CIVITAS SPV157 LIMITED

Correspondence address
Beaufort House 51 New North Road, Exeter, Devon, United Kingdom, EX4 4EP
Role ACTIVE
director
Date of birth
April 1976
Appointed on
4 September 2019
Resigned on
30 April 2021
Nationality
British
Occupation
Group Chief Financial Officer

Average house price in the postcode EX4 4EP £887,000

CIVITAS SPV106 LIMITED

Correspondence address
Beaufort House 51 New North Road, Exeter, United Kingdom, EX4 4EP
Role ACTIVE
director
Date of birth
April 1976
Appointed on
28 August 2019
Resigned on
30 April 2021
Nationality
British
Occupation
Group Chief Financial Officer

Average house price in the postcode EX4 4EP £887,000

CIVITAS SPV105 LIMITED

Correspondence address
Beaufort House 51 New North Road, Exeter, United Kingdom, EX4 4EP
Role ACTIVE
director
Date of birth
April 1976
Appointed on
28 August 2019
Resigned on
30 April 2021
Nationality
British
Occupation
Group Chief Financial Officer

Average house price in the postcode EX4 4EP £887,000

CIVITAS SPV104 LIMITED

Correspondence address
Beaufort House 51 New North Road, Exeter, United Kingdom, EX4 4EP
Role ACTIVE
director
Date of birth
April 1976
Appointed on
28 August 2019
Resigned on
30 April 2021
Nationality
British
Occupation
Group Chief Financial Officer

Average house price in the postcode EX4 4EP £887,000

CIVITAS SPV103 LIMITED

Correspondence address
Beaufort House, 51 New North Road, Exeter, Devon, England, EX4 4EP
Role ACTIVE
director
Date of birth
April 1976
Appointed on
28 August 2019
Resigned on
30 April 2021
Nationality
British
Occupation
Group Chief Financial Officer

Average house price in the postcode EX4 4EP £887,000

CIVITAS SPV102 LIMITED

Correspondence address
Beaufort House 51 New North Road, Exeter, United Kingdom, EX4 4EP
Role ACTIVE
director
Date of birth
April 1976
Appointed on
28 August 2019
Resigned on
30 April 2021
Nationality
British
Occupation
Group Chief Financial Officer

Average house price in the postcode EX4 4EP £887,000

CIVITAS SPV42 LIMITED

Correspondence address
Beaufort House 51 New North Road, Exeter, United Kingdom, EX4 4EP
Role ACTIVE
director
Date of birth
April 1976
Appointed on
28 August 2019
Resigned on
30 April 2021
Nationality
British
Occupation
Group Chief Financial Officer

Average house price in the postcode EX4 4EP £887,000

CIVITAS SPV36 LIMITED

Correspondence address
Beaufort House 51 New North Road, Exeter, England, EX4 4EP
Role ACTIVE
director
Date of birth
April 1976
Appointed on
28 August 2019
Resigned on
30 April 2021
Nationality
British
Occupation
Group Chief Financial Officer

Average house price in the postcode EX4 4EP £887,000

CIVITAS SPV54 LIMITED

Correspondence address
Beaufort House 51 New North Road, Exeter, United Kingdom, EX4 4EP
Role ACTIVE
director
Date of birth
April 1976
Appointed on
28 August 2019
Resigned on
30 April 2021
Nationality
British
Occupation
Group Chief Financial Officer

Average house price in the postcode EX4 4EP £887,000

CIVITAS SPV82 LIMITED

Correspondence address
Beaufort House 51 New North Road, Exeter, United Kingdom, EX4 4EP
Role ACTIVE
director
Date of birth
April 1976
Appointed on
28 August 2019
Resigned on
30 April 2021
Nationality
British
Occupation
Group Chief Financial Officer

Average house price in the postcode EX4 4EP £887,000

CIVITAS SPV144 LIMITED

Correspondence address
Beaufort House 51 New North Road, Exeter, United Kingdom, EX4 4EP
Role ACTIVE
director
Date of birth
April 1976
Appointed on
28 August 2019
Resigned on
30 April 2021
Nationality
British
Occupation
Group Chief Financial Officer

Average house price in the postcode EX4 4EP £887,000

CIVITAS SPV152 LIMITED

Correspondence address
Beaufort House 51 New North Road, Exeter, United Kingdom, EX4 4EP
Role ACTIVE
director
Date of birth
April 1976
Appointed on
28 August 2019
Resigned on
30 April 2021
Nationality
British
Occupation
Group Chief Financial Officer

Average house price in the postcode EX4 4EP £887,000

CIVITAS SPV4 LIMITED

Correspondence address
Beaufort House 51 New North Road, Exeter, England, EX4 4EP
Role ACTIVE
director
Date of birth
April 1976
Appointed on
28 August 2019
Resigned on
30 April 2021
Nationality
British
Occupation
Group Chief Financial Officer

Average house price in the postcode EX4 4EP £887,000

CIVITAS SPV21 LIMITED

Correspondence address
Beaufort House 51 New North Road, Exeter, England, EX4 4EP
Role ACTIVE
director
Date of birth
April 1976
Appointed on
28 August 2019
Resigned on
30 April 2021
Nationality
British
Occupation
Group Chief Financial Officer

Average house price in the postcode EX4 4EP £887,000

CIVITAS SPV33 LIMITED

Correspondence address
Beaufort House 51 New North Road, Exeter, England, EX4 4EP
Role ACTIVE
director
Date of birth
April 1976
Appointed on
28 August 2019
Resigned on
30 April 2021
Nationality
British
Occupation
Group Chief Financial Officer

Average house price in the postcode EX4 4EP £887,000

CIVITAS SPV34 LIMITED

Correspondence address
Beaufort House 51 New North Road, Exeter, England, EX4 4EP
Role ACTIVE
director
Date of birth
April 1976
Appointed on
28 August 2019
Resigned on
30 April 2021
Nationality
British
Occupation
Group Chief Financial Officer

Average house price in the postcode EX4 4EP £887,000

CIVITAS SPV135 LIMITED

Correspondence address
Beaufort House, 51 New North Road, Exeter, England, EX4 4EP
Role ACTIVE
director
Date of birth
April 1976
Appointed on
28 August 2019
Resigned on
30 April 2021
Nationality
British
Occupation
Group Chief Financial Officer

Average house price in the postcode EX4 4EP £887,000

CIVITAS SPV35 LIMITED

Correspondence address
Beaufort House 51 New North Road, Exeter, England, EX4 4EP
Role ACTIVE
director
Date of birth
April 1976
Appointed on
28 August 2019
Resigned on
30 April 2021
Nationality
British
Occupation
Group Chief Financial Officer

Average house price in the postcode EX4 4EP £887,000

CIVITAS SPV39 LIMITED

Correspondence address
Beaufort House 51 New North Road, Exeter, England, EX4 4EP
Role ACTIVE
director
Date of birth
April 1976
Appointed on
28 August 2019
Resigned on
30 April 2021
Nationality
British
Occupation
Group Chief Financial Officer

Average house price in the postcode EX4 4EP £887,000

CIVITAS SPV30 LIMITED

Correspondence address
Beaufort House 51 New North Road, Exeter, England, EX4 4EP
Role ACTIVE
director
Date of birth
April 1976
Appointed on
28 August 2019
Resigned on
30 April 2021
Nationality
British
Occupation
Group Chief Financial Officer

Average house price in the postcode EX4 4EP £887,000

CIVITAS SPV72 LIMITED

Correspondence address
Beaufort House 51 New North Road, Exeter, England, EX4 4EP
Role ACTIVE
director
Date of birth
April 1976
Appointed on
28 August 2019
Resigned on
30 April 2021
Nationality
British
Occupation
Group Chief Financial Officer

Average house price in the postcode EX4 4EP £887,000

CIVITAS SPV95 LIMITED

Correspondence address
Beaufort House 51 New North Road, Exeter, United Kingdom, EX4 4EP
Role ACTIVE
director
Date of birth
April 1976
Appointed on
28 August 2019
Resigned on
30 April 2021
Nationality
British
Occupation
Group Chief Financial Officer

Average house price in the postcode EX4 4EP £887,000

CIVITAS SPV66 LIMITED

Correspondence address
Beaufort House 51 New North Road, Exeter, United Kingdom, EX4 4EP
Role ACTIVE
director
Date of birth
April 1976
Appointed on
28 August 2019
Resigned on
30 April 2021
Nationality
British
Occupation
Group Chief Financial Officer

Average house price in the postcode EX4 4EP £887,000

CIVITAS SPV143 LIMITED

Correspondence address
Beaufort House 51 New North Road, Exeter, United Kingdom, EX4 4EP
Role ACTIVE
director
Date of birth
April 1976
Appointed on
28 August 2019
Resigned on
30 April 2021
Nationality
British
Occupation
Group Chief Financial Officer

Average house price in the postcode EX4 4EP £887,000

CIVITAS SPV12 LIMITED

Correspondence address
Beaufort House 51 New North Road, Exeter, England, EX4 4EP
Role ACTIVE
director
Date of birth
April 1976
Appointed on
28 August 2019
Resigned on
30 April 2021
Nationality
British
Occupation
Group Chief Financial Officer

Average house price in the postcode EX4 4EP £887,000

CIVITAS SPV127 LIMITED

Correspondence address
Beaufort House 51 New North Road, Exeter, Devon, United Kingdom, EX4 4EP
Role ACTIVE
director
Date of birth
April 1976
Appointed on
28 August 2019
Resigned on
30 April 2021
Nationality
British
Occupation
Group Chief Financial Officer

Average house price in the postcode EX4 4EP £887,000

CIVITAS SPV130 LIMITED

Correspondence address
Beaufort House 51 New North Road, Exeter, United Kingdom, EX4 4EP
Role ACTIVE
director
Date of birth
April 1976
Appointed on
28 August 2019
Resigned on
30 April 2021
Nationality
British
Occupation
Group Chief Financial Officer

Average house price in the postcode EX4 4EP £887,000

CIVITAS SPV112 LIMITED

Correspondence address
Beaufort House, 51 New North Road, Exeter, England, EX4 4EP
Role ACTIVE
director
Date of birth
April 1976
Appointed on
28 August 2019
Resigned on
30 April 2021
Nationality
British
Occupation
Group Chief Financial Officer

Average house price in the postcode EX4 4EP £887,000

CIVITAS SPV10 LIMITED

Correspondence address
Beaufort House 51 New North Road, Exeter, England, EX4 4EP
Role ACTIVE
director
Date of birth
April 1976
Appointed on
28 August 2019
Resigned on
30 April 2021
Nationality
British
Occupation
Group Chief Financial Officer

Average house price in the postcode EX4 4EP £887,000

CIVITAS SPV19 LIMITED

Correspondence address
Beaufort House 51 New North Road, Exeter, England, EX4 4EP
Role ACTIVE
director
Date of birth
April 1976
Appointed on
28 August 2019
Resigned on
30 April 2021
Nationality
British
Occupation
Group Chief Financial Officer

Average house price in the postcode EX4 4EP £887,000

CIVITAS SPV57 LIMITED

Correspondence address
Beaufort House 51 New North Road, Exeter, United Kingdom, EX4 4EP
Role ACTIVE
director
Date of birth
April 1976
Appointed on
28 August 2019
Resigned on
30 April 2021
Nationality
British
Occupation
Group Chief Financial Officer

Average house price in the postcode EX4 4EP £887,000

CIVITAS SPV94 LIMITED

Correspondence address
Beaufort House 51 New North Road, Exeter, United Kingdom, EX4 4EP
Role ACTIVE
director
Date of birth
April 1976
Appointed on
28 August 2019
Resigned on
30 April 2021
Nationality
British
Occupation
Group Chief Financial Officer

Average house price in the postcode EX4 4EP £887,000

CIVITAS SPV64 LIMITED

Correspondence address
Beaufort House 51 New North Road, Exeter, England, EX4 4EP
Role ACTIVE
director
Date of birth
April 1976
Appointed on
28 August 2019
Resigned on
30 April 2021
Nationality
British
Occupation
Group Chief Financial Officer

Average house price in the postcode EX4 4EP £887,000

CIVITAS SPV59 LIMITED

Correspondence address
Beaufort House 51 New North Road, Exeter, United Kingdom, EX4 4EP
Role ACTIVE
director
Date of birth
April 1976
Appointed on
28 August 2019
Resigned on
30 April 2021
Nationality
British
Occupation
Group Chief Financial Officer

Average house price in the postcode EX4 4EP £887,000

CIVITAS SPV86 LIMITED

Correspondence address
Beaufort House 51, New North Road, Exeter, United Kingdom, EX4 4EP
Role ACTIVE
director
Date of birth
April 1976
Appointed on
28 August 2019
Resigned on
30 April 2021
Nationality
British
Occupation
Group Chief Financial Officer

Average house price in the postcode EX4 4EP £887,000

CIVITAS SPV78 LIMITED

Correspondence address
Beaufort House 51 New North Road, Exeter, United Kingdom, EX4 4EP
Role ACTIVE
director
Date of birth
April 1976
Appointed on
28 August 2019
Resigned on
30 April 2021
Nationality
British
Occupation
Group Chief Financial Officer

Average house price in the postcode EX4 4EP £887,000

CIVITAS SPV65 LIMITED

Correspondence address
Beaufort House 51 New North Road, Exeter, United Kingdom, EX4 4EP
Role ACTIVE
director
Date of birth
April 1976
Appointed on
28 August 2019
Resigned on
30 April 2021
Nationality
British
Occupation
Group Chief Financial Officer

Average house price in the postcode EX4 4EP £887,000

CIVITAS SPV77 LIMITED

Correspondence address
Beaufort House 51 New North Road, Exeter, United Kingdom, EX4 4EP
Role ACTIVE
director
Date of birth
April 1976
Appointed on
28 August 2019
Resigned on
30 April 2021
Nationality
British
Occupation
Group Chief Financial Officer

Average house price in the postcode EX4 4EP £887,000

CIVITAS SPV25 LIMITED

Correspondence address
Beaufort House 51 New North Road, Exeter, England, EX4 4EP
Role ACTIVE
director
Date of birth
April 1976
Appointed on
28 August 2019
Resigned on
30 April 2021
Nationality
British
Occupation
Group Chief Financial Officer

Average house price in the postcode EX4 4EP £887,000

CIVITAS SPV14 LIMITED

Correspondence address
Beaufort House 51 New North Road, Exeter, England, EX4 4EP
Role ACTIVE
director
Date of birth
April 1976
Appointed on
28 August 2019
Resigned on
30 April 2021
Nationality
British
Occupation
Group Chief Financial Officer

Average house price in the postcode EX4 4EP £887,000

CIVITAS SPV1 LIMITED

Correspondence address
Beaufort House 51 New North Road, Exeter, England, EX4 4EP
Role ACTIVE
director
Date of birth
April 1976
Appointed on
28 August 2019
Resigned on
30 April 2021
Nationality
British
Occupation
Group Chief Financial Officer

Average house price in the postcode EX4 4EP £887,000

CIVITAS SPV22 LIMITED

Correspondence address
Beaufort House 51 New North Road, Exeter, England, EX4 4EP
Role ACTIVE
director
Date of birth
April 1976
Appointed on
28 August 2019
Resigned on
30 April 2021
Nationality
British
Occupation
Group Chief Financial Officer

Average house price in the postcode EX4 4EP £887,000

CIVITAS SPV44 LIMITED

Correspondence address
Beaufort House 51 New North Road, Exeter, United Kingdom, EX4 4EP
Role ACTIVE
director
Date of birth
April 1976
Appointed on
28 August 2019
Resigned on
30 April 2021
Nationality
British
Occupation
Group Chief Financial Officer

Average house price in the postcode EX4 4EP £887,000

CIVITAS SPV18 LIMITED

Correspondence address
Beaufort House 51 New North Road, Exeter, England, EX4 4EP
Role ACTIVE
director
Date of birth
April 1976
Appointed on
28 August 2019
Resigned on
30 April 2021
Nationality
British
Occupation
Group Chief Financial Officer

Average house price in the postcode EX4 4EP £887,000

CIVITAS SPV155 LIMITED

Correspondence address
Beaufort House 51 New North Road, Exeter, United Kingdom, EX4 4EP
Role ACTIVE
director
Date of birth
April 1976
Appointed on
28 August 2019
Resigned on
30 April 2021
Nationality
British
Occupation
Group Chief Financial Officer

Average house price in the postcode EX4 4EP £887,000

CIVITAS SPV131 LIMITED

Correspondence address
Beaufort House 51 New North Road, Exeter, United Kingdom, EX4 4EP
Role ACTIVE
director
Date of birth
April 1976
Appointed on
28 August 2019
Resigned on
30 April 2021
Nationality
British
Occupation
Group Chief Financial Officer

Average house price in the postcode EX4 4EP £887,000

CIVITAS SPV69 LIMITED

Correspondence address
Beaufort House 51 New North Road, Exeter, United Kingdom, EX4 4EP
Role ACTIVE
director
Date of birth
April 1976
Appointed on
28 August 2019
Resigned on
30 April 2021
Nationality
British
Occupation
Group Chief Financial Officer

Average house price in the postcode EX4 4EP £887,000

CIVITAS SPV60 LIMITED

Correspondence address
Beaufort House 51 New North Road, Exeter, United Kingdom, EX4 4EP
Role ACTIVE
director
Date of birth
April 1976
Appointed on
28 August 2019
Resigned on
30 April 2021
Nationality
British
Occupation
Group Chief Financial Officer

Average house price in the postcode EX4 4EP £887,000

CIVITAS SPV145 LIMITED

Correspondence address
Beaufort House 51 New North Road, Exeter, United Kingdom, EX4 4EP
Role ACTIVE
director
Date of birth
April 1976
Appointed on
28 August 2019
Resigned on
30 April 2021
Nationality
British
Occupation
Group Chief Financial Officer

Average house price in the postcode EX4 4EP £887,000

CIVITAS SPV129 LIMITED

Correspondence address
Beaufort House, 51 New North Road, Exeter, Devon, United Kingdom, EX4 4EP
Role ACTIVE
director
Date of birth
April 1976
Appointed on
28 August 2019
Resigned on
30 April 2021
Nationality
British
Occupation
Group Chief Financial Officer

Average house price in the postcode EX4 4EP £887,000

CIVITAS SPV109 LIMITED

Correspondence address
Beaufort House 51 New North Road, Exeter, United Kingdom, EX4 4EP
Role ACTIVE
director
Date of birth
April 1976
Appointed on
28 August 2019
Resigned on
30 April 2021
Nationality
British
Occupation
Group Chief Financial Officer

Average house price in the postcode EX4 4EP £887,000

CIVITAS SPV100 LIMITED

Correspondence address
Beaufort House 51 New North Road, Exeter, United Kingdom, EX4 4EP
Role ACTIVE
director
Date of birth
April 1976
Appointed on
28 August 2019
Resigned on
30 April 2021
Nationality
British
Occupation
Group Chief Financial Officer

Average house price in the postcode EX4 4EP £887,000

CIVITAS SPV101 LIMITED

Correspondence address
Beaufort House 51 New North Road, Exeter, Devon, United Kingdom, EX4 4EP
Role ACTIVE
director
Date of birth
April 1976
Appointed on
28 August 2019
Resigned on
30 April 2021
Nationality
British
Occupation
Group Chief Financial Officer

Average house price in the postcode EX4 4EP £887,000

CIVITAS SPV56 LIMITED

Correspondence address
Beaufort House 51 New North Road, Exeter, United Kingdom, EX4 4EP
Role ACTIVE
director
Date of birth
April 1976
Appointed on
28 August 2019
Resigned on
30 April 2021
Nationality
British
Occupation
Group Chief Financial Officer

Average house price in the postcode EX4 4EP £887,000

CIVITAS SPV50 LIMITED

Correspondence address
Beaufort House 51 New North Road, Exeter, United Kingdom, EX4 4EP
Role ACTIVE
director
Date of birth
April 1976
Appointed on
28 August 2019
Resigned on
30 April 2021
Nationality
British
Occupation
Group Chief Financial Officer

Average house price in the postcode EX4 4EP £887,000

CIVITAS SPV43 LIMITED

Correspondence address
Beaufort House 51 New North Road, Exeter, United Kingdom, EX4 4EP
Role ACTIVE
director
Date of birth
April 1976
Appointed on
28 August 2019
Resigned on
30 April 2021
Nationality
British
Occupation
Group Chief Financial Officer

Average house price in the postcode EX4 4EP £887,000

CIVITAS SPV5 LIMITED

Correspondence address
Beaufort House 51 New North Road, Exeter, England, EX4 4EP
Role ACTIVE
director
Date of birth
April 1976
Appointed on
28 August 2019
Resigned on
30 April 2021
Nationality
British
Occupation
Group Chief Financial Officer

Average house price in the postcode EX4 4EP £887,000

FPI CO 324 LTD

Correspondence address
Beaufort House 51 New North Road, Exeter, United Kingdom, EX4 4EP
Role ACTIVE
director
Date of birth
April 1976
Appointed on
28 August 2019
Resigned on
30 April 2021
Nationality
British
Occupation
Group Chief Financial Officer

Average house price in the postcode EX4 4EP £887,000

CIVITAS SPV93 LIMITED

Correspondence address
Beaufort House 51 New North Road, Exeter, United Kingdom, EX4 4EP
Role ACTIVE
director
Date of birth
April 1976
Appointed on
28 August 2019
Resigned on
30 April 2021
Nationality
British
Occupation
Group Chief Financial Officer

Average house price in the postcode EX4 4EP £887,000

CIVITAS SPV68 LIMITED

Correspondence address
Beaufort House 51 New North Road, Exeter, United Kingdom, EX4 4EP
Role ACTIVE
director
Date of birth
April 1976
Appointed on
28 August 2019
Resigned on
30 April 2021
Nationality
British
Occupation
Group Chief Financial Officer

Average house price in the postcode EX4 4EP £887,000

CIVITAS SPV67 LIMITED

Correspondence address
Beaufort House 51 New North Road, Exeter, United Kingdom, EX4 4EP
Role ACTIVE
director
Date of birth
April 1976
Appointed on
28 August 2019
Resigned on
30 April 2021
Nationality
British
Occupation
Group Chief Financial Officer

Average house price in the postcode EX4 4EP £887,000

CIVITAS SPV91 LIMITED

Correspondence address
Beaufort House 51 New North Road, Exeter, Devon, United Kingdom, EX4 4EP
Role ACTIVE
director
Date of birth
April 1976
Appointed on
28 August 2019
Resigned on
30 April 2021
Nationality
British
Occupation
Group Chief Financial Officer

Average house price in the postcode EX4 4EP £887,000

CIVITAS SPV88 LIMITED

Correspondence address
Beaufort House 51 New North Road, Exeter, Devon, United Kingdom, EX4 4EP
Role ACTIVE
director
Date of birth
April 1976
Appointed on
28 August 2019
Resigned on
30 April 2021
Nationality
British
Occupation
Group Chief Financial Officer

Average house price in the postcode EX4 4EP £887,000

CIVITAS SPV7 LIMITED

Correspondence address
Beaufort House 51 New North Road, Exeter, England, EX4 4EP
Role ACTIVE
director
Date of birth
April 1976
Appointed on
28 August 2019
Resigned on
30 April 2021
Nationality
British
Occupation
Group Chief Financial Officer

Average house price in the postcode EX4 4EP £887,000

CIVITAS SPV62 LIMITED

Correspondence address
Beaufort House 51 New North Road, Exeter, United Kingdom, EX4 4EP
Role ACTIVE
director
Date of birth
April 1976
Appointed on
28 August 2019
Resigned on
30 April 2021
Nationality
British
Occupation
Group Chief Financial Officer

Average house price in the postcode EX4 4EP £887,000

CIVITAS SPV63 LIMITED

Correspondence address
Beaufort House 51 New North Road, Exeter, England, EX4 4EP
Role ACTIVE
director
Date of birth
April 1976
Appointed on
28 August 2019
Resigned on
30 April 2021
Nationality
British
Occupation
Group Chief Financial Officer

Average house price in the postcode EX4 4EP £887,000

CIVITAS SPV55 LIMITED

Correspondence address
Beaufort House 51 New North Road, Exeter, United Kingdom, EX4 4EP
Role ACTIVE
director
Date of birth
April 1976
Appointed on
28 August 2019
Resigned on
30 April 2021
Nationality
British
Occupation
Group Chief Financial Officer

Average house price in the postcode EX4 4EP £887,000

CIVITAS SPV61 LIMITED

Correspondence address
Beaufort House 51 New North Road, Exeter, United Kingdom, EX4 4EP
Role ACTIVE
director
Date of birth
April 1976
Appointed on
28 August 2019
Resigned on
30 April 2021
Nationality
British
Occupation
Group Chief Financial Officer

Average house price in the postcode EX4 4EP £887,000

CIVITAS SPV84 LIMITED

Correspondence address
Beaufort House, 51 New North Road, Exeter, United Kingdom, EX4 4EP
Role ACTIVE
director
Date of birth
April 1976
Appointed on
28 August 2019
Resigned on
30 April 2021
Nationality
British
Occupation
Group Chief Financial Officer

Average house price in the postcode EX4 4EP £887,000

CIVITAS SPV81 LIMITED

Correspondence address
Beaufort House 51 New North Road, Exeter, England, EX4 4EP
Role ACTIVE
director
Date of birth
April 1976
Appointed on
28 August 2019
Resigned on
30 April 2021
Nationality
British
Occupation
Group Chief Financial Officer

Average house price in the postcode EX4 4EP £887,000

CIVITAS SPV83 LIMITED

Correspondence address
Beaufort House 51 New North Road, Exeter, United Kingdom, EX4 4EP
Role ACTIVE
director
Date of birth
April 1976
Appointed on
28 August 2019
Resigned on
30 April 2021
Nationality
British
Occupation
Group Chief Financial Officer

Average house price in the postcode EX4 4EP £887,000

CIVITAS SPV70 LIMITED

Correspondence address
Beaufort House 51 New North Road, Exeter, England, EX4 4EP
Role ACTIVE
director
Date of birth
April 1976
Appointed on
28 August 2019
Resigned on
30 April 2021
Nationality
British
Occupation
Group Chief Financial Officer

Average house price in the postcode EX4 4EP £887,000

CIVITAS SPV9 LIMITED

Correspondence address
Beaufort House 51 New North Road, Exeter, England, EX4 4EP
Role ACTIVE
director
Date of birth
April 1976
Appointed on
28 August 2019
Resigned on
30 April 2021
Nationality
British
Occupation
Group Chief Financial Officer

Average house price in the postcode EX4 4EP £887,000

CIVITAS SPV90 LIMITED

Correspondence address
Beaufort House 51 New North Road, Exeter, Devon, United Kingdom, EX4 4EP
Role ACTIVE
director
Date of birth
April 1976
Appointed on
28 August 2019
Resigned on
30 April 2021
Nationality
British
Occupation
Group Chief Financial Officer

Average house price in the postcode EX4 4EP £887,000

CIVITAS SPV73 LIMITED

Correspondence address
Beaufort House 51 New North Road, Exeter, United Kingdom, EX4 4EP
Role ACTIVE
director
Date of birth
April 1976
Appointed on
28 August 2019
Resigned on
30 April 2021
Nationality
British
Occupation
Group Chief Financial Officer

Average house price in the postcode EX4 4EP £887,000

CIVITAS SPV24 LIMITED

Correspondence address
Beaufort House 51 New North Road, Exeter, England, EX4 4EP
Role ACTIVE
director
Date of birth
April 1976
Appointed on
28 August 2019
Resigned on
30 April 2021
Nationality
British
Occupation
Group Chief Financial Officer

Average house price in the postcode EX4 4EP £887,000

CIVITAS SPV20 LIMITED

Correspondence address
Beaufort House 51 New North Road, Exeter, England, EX4 4EP
Role ACTIVE
director
Date of birth
April 1976
Appointed on
28 August 2019
Resigned on
30 April 2021
Nationality
British
Occupation
Group Chief Financial Officer

Average house price in the postcode EX4 4EP £887,000

CIVITAS SPV17 LIMITED

Correspondence address
Beaufort House 51 New North Road, Exeter, England, EX4 4EP
Role ACTIVE
director
Date of birth
April 1976
Appointed on
28 August 2019
Resigned on
30 April 2021
Nationality
British
Occupation
Group Chief Financial Officer

Average house price in the postcode EX4 4EP £887,000

CIVITAS SPV11 LIMITED

Correspondence address
Beaufort House 51 New North Road, Exeter, England, EX4 4EP
Role ACTIVE
director
Date of birth
April 1976
Appointed on
28 August 2019
Resigned on
30 April 2021
Nationality
British
Occupation
Group Chief Financial Officer

Average house price in the postcode EX4 4EP £887,000

CIVITAS SPV8 LIMITED

Correspondence address
Beaufort House 51 New North Road, Exeter, England, EX4 4EP
Role ACTIVE
director
Date of birth
April 1976
Appointed on
28 August 2019
Resigned on
30 April 2021
Nationality
British
Occupation
Group Chief Financial Officer

Average house price in the postcode EX4 4EP £887,000

CIVITAS SPV80 LIMITED

Correspondence address
Beaufort House 51 New North Road, Exeter, England, EX4 4EP
Role ACTIVE
director
Date of birth
April 1976
Appointed on
28 August 2019
Resigned on
30 April 2021
Nationality
British
Occupation
Group Chief Financial Officer

Average house price in the postcode EX4 4EP £887,000

CIVITAS SPV75 LIMITED

Correspondence address
Beaufort House 51 New North Road, Exeter, England, EX4 4EP
Role ACTIVE
director
Date of birth
April 1976
Appointed on
28 August 2019
Resigned on
30 April 2021
Nationality
British
Occupation
Group Chief Financial Officer

Average house price in the postcode EX4 4EP £887,000

CIVITAS SPV74 LIMITED

Correspondence address
Beaufort House 51 New North Road, Exeter, England, EX4 4EP
Role ACTIVE
director
Date of birth
April 1976
Appointed on
28 August 2019
Resigned on
30 April 2021
Nationality
British
Occupation
Group Chief Financial Officer

Average house price in the postcode EX4 4EP £887,000

CIVITAS SPV53 LIMITED

Correspondence address
Beaufort House 51 New North Road, Exeter, United Kingdom, EX4 4EP
Role ACTIVE
director
Date of birth
April 1976
Appointed on
28 August 2019
Resigned on
30 April 2021
Nationality
British
Occupation
Group Chief Financial Officer

Average house price in the postcode EX4 4EP £887,000

CIVITAS SPV52 LIMITED

Correspondence address
Beaufort House 51 New North Road, Exeter, United Kingdom, EX4 4EP
Role ACTIVE
director
Date of birth
April 1976
Appointed on
28 August 2019
Resigned on
30 April 2021
Nationality
British
Occupation
Group Chief Financial Officer

Average house price in the postcode EX4 4EP £887,000

CIVITAS SPV51 LIMITED

Correspondence address
Beaufort House 51 New North Road, Exeter, United Kingdom, EX4 4EP
Role ACTIVE
director
Date of birth
April 1976
Appointed on
28 August 2019
Resigned on
30 April 2021
Nationality
British
Occupation
Group Chief Financial Officer

Average house price in the postcode EX4 4EP £887,000

CIVITAS SPV49 LIMITED

Correspondence address
Beaufort House 51 New North Road, Exeter, United Kingdom, EX4 4EP
Role ACTIVE
director
Date of birth
April 1976
Appointed on
28 August 2019
Resigned on
30 April 2021
Nationality
British
Occupation
Group Chief Financial Officer

Average house price in the postcode EX4 4EP £887,000

CIVITAS SPV32 LIMITED

Correspondence address
Beaufort House 51 New North Road, Exeter, England, EX4 4EP
Role ACTIVE
director
Date of birth
April 1976
Appointed on
28 August 2019
Resigned on
30 April 2021
Nationality
British
Occupation
Group Chief Financial Officer

Average house price in the postcode EX4 4EP £887,000

CIVITAS SPV31 LIMITED

Correspondence address
Beaufort House 51 New North Road, Exeter, England, EX4 4EP
Role ACTIVE
director
Date of birth
April 1976
Appointed on
28 August 2019
Resigned on
30 April 2021
Nationality
British
Occupation
Group Chief Financial Officer

Average house price in the postcode EX4 4EP £887,000

CIVITAS SPV3 LIMITED

Correspondence address
Beaufort House 51 New North Road, Exeter, England, EX4 4EP
Role ACTIVE
director
Date of birth
April 1976
Appointed on
28 August 2019
Resigned on
30 April 2021
Nationality
British
Occupation
Group Chief Financial Officer

Average house price in the postcode EX4 4EP £887,000

CIVITAS SPV16 LIMITED

Correspondence address
Beaufort House 51 New North Road, Exeter, England, EX4 4EP
Role ACTIVE
director
Date of birth
April 1976
Appointed on
28 August 2019
Resigned on
30 April 2021
Nationality
British
Occupation
Group Chief Financial Officer

Average house price in the postcode EX4 4EP £887,000

CIVITAS SPV15 LIMITED

Correspondence address
Beaufort House 51 New North Road, Exeter, England, EX4 4EP
Role ACTIVE
director
Date of birth
April 1976
Appointed on
28 August 2019
Resigned on
30 April 2021
Nationality
British
Occupation
Group Chief Financial Officer

Average house price in the postcode EX4 4EP £887,000

CIVITAS SPV148 LIMITED

Correspondence address
Beaufort House 51 New North Road, Exeter, United Kingdom, EX4 4EP
Role ACTIVE
director
Date of birth
April 1976
Appointed on
28 August 2019
Resigned on
30 April 2021
Nationality
British
Occupation
Group Chief Financial Officer

Average house price in the postcode EX4 4EP £887,000

CIVITAS SPV136 LIMITED

Correspondence address
Beaufort House 51 New North Road, Exeter, Devon, United Kingdom, EX4 4EP
Role ACTIVE
director
Date of birth
April 1976
Appointed on
28 August 2019
Resigned on
30 April 2021
Nationality
British
Occupation
Group Chief Financial Officer

Average house price in the postcode EX4 4EP £887,000

CIVITAS SPV134 LIMITED

Correspondence address
Beaufort House 51 New North Road, Exeter, Devon, United Kingdom, EX4 4EP
Role ACTIVE
director
Date of birth
April 1976
Appointed on
28 August 2019
Resigned on
30 April 2021
Nationality
British
Occupation
Group Chief Financial Officer

Average house price in the postcode EX4 4EP £887,000

CIVITAS SPV133 LIMITED

Correspondence address
Beaufort House 51 New North Road, Exeter, England, EX4 4EP
Role ACTIVE
director
Date of birth
April 1976
Appointed on
28 August 2019
Resigned on
30 April 2021
Nationality
British
Occupation
Group Chief Financial Officer

Average house price in the postcode EX4 4EP £887,000

CIVITAS SPV123 LIMITED

Correspondence address
Beaufort House 51 New North Road, Exeter, United Kingdom, EX4 4EP
Role ACTIVE
director
Date of birth
April 1976
Appointed on
28 August 2019
Resigned on
30 April 2021
Nationality
British
Occupation
Group Chief Financial Officer

Average house price in the postcode EX4 4EP £887,000

CIVITAS SPV121 LIMITED

Correspondence address
Beaufort House 51 New North Road, Exeter, United Kingdom, EX4 4EP
Role ACTIVE
director
Date of birth
April 1976
Appointed on
28 August 2019
Resigned on
30 April 2021
Nationality
British
Occupation
Group Chief Financial Officer

Average house price in the postcode EX4 4EP £887,000

CIVITAS SPV118 LIMITED

Correspondence address
Beaufort House 51 New North Road, Exeter, United Kingdom, EX4 4EP
Role ACTIVE
director
Date of birth
April 1976
Appointed on
28 August 2019
Resigned on
30 April 2021
Nationality
British
Occupation
Group Chief Financial Officer

Average house price in the postcode EX4 4EP £887,000

CIVITAS SPV114 LIMITED

Correspondence address
Beaufort House 51 New North Road, Exeter, Devon, United Kingdom, EX4 4EP
Role ACTIVE
director
Date of birth
April 1976
Appointed on
28 August 2019
Resigned on
30 April 2021
Nationality
British
Occupation
Group Chief Financial Officer

Average house price in the postcode EX4 4EP £887,000

CIVITAS SPV113 LIMITED

Correspondence address
Beaufort House 51 New North Road, Exeter, Devon, United Kingdom, EX4 4EP
Role ACTIVE
director
Date of birth
April 1976
Appointed on
28 August 2019
Resigned on
30 April 2021
Nationality
British
Occupation
Group Chief Financial Officer

Average house price in the postcode EX4 4EP £887,000

CIVITAS SOCIAL HOUSING FINANCE COMPANY 3 LIMITED

Correspondence address
Beaufort House 51 New North Road, Exeter, England, EX4 4EP
Role ACTIVE
director
Date of birth
April 1976
Appointed on
28 August 2019
Resigned on
30 April 2021
Nationality
British
Occupation
Group Chief Financial Officer

Average house price in the postcode EX4 4EP £887,000

CIVITAS SOCIAL HOUSING FINANCE COMPANY 2 LIMITED

Correspondence address
Beaufort House 51 New North Road, Exeter, England, EX4 4EP
Role ACTIVE
director
Date of birth
April 1976
Appointed on
28 August 2019
Resigned on
30 April 2021
Nationality
British
Occupation
Group Chief Financial Officer

Average house price in the postcode EX4 4EP £887,000

CIVITAS SOCIAL HOUSING FINANCE COMPANY 1 LIMITED

Correspondence address
Beaufort House 51 New North Road, Exeter, England, EX4 4EP
Role ACTIVE
director
Date of birth
April 1976
Appointed on
28 August 2019
Resigned on
30 April 2021
Nationality
British
Occupation
Group Chief Financial Officer

Average house price in the postcode EX4 4EP £887,000

CIVITAS SPV96 LIMITED

Correspondence address
Beaufort House 51 New North Road, Exeter, United Kingdom, EX4 4EP
Role ACTIVE
director
Date of birth
April 1976
Appointed on
28 August 2019
Resigned on
30 April 2021
Nationality
British
Occupation
Group Chief Financial Officer

Average house price in the postcode EX4 4EP £887,000

CIVITAS SPV79 LIMITED

Correspondence address
Beaufort House 51 New North Road, Exeter, United Kingdom, EX4 4EP
Role ACTIVE
director
Date of birth
April 1976
Appointed on
28 August 2019
Resigned on
30 April 2021
Nationality
British
Occupation
Group Chief Financial Officer

Average house price in the postcode EX4 4EP £887,000

CIVITAS SPV6 LIMITED

Correspondence address
Beaufort House 51 New North Road, Exeter, England, EX4 4EP
Role ACTIVE
director
Date of birth
April 1976
Appointed on
28 August 2019
Resigned on
30 April 2021
Nationality
British
Occupation
Group Chief Financial Officer

Average house price in the postcode EX4 4EP £887,000

CIVITAS SPV2 LIMITED

Correspondence address
Beaufort House 51 New North Road, Exeter, England, EX4 4EP
Role ACTIVE
director
Date of birth
April 1976
Appointed on
28 August 2019
Resigned on
30 April 2021
Nationality
British
Occupation
Group Chief Financial Officer

Average house price in the postcode EX4 4EP £887,000

CIVITAS SPV147 LIMITED

Correspondence address
Beaufort House 51 New North Road, Exeter, United Kingdom, EX4 4EP
Role ACTIVE
director
Date of birth
April 1976
Appointed on
28 August 2019
Resigned on
30 April 2021
Nationality
British
Occupation
Group Chief Financial Officer

Average house price in the postcode EX4 4EP £887,000

CIVITAS SPV146 LIMITED

Correspondence address
Beaufort House 51 New North Road, Exeter, United Kingdom, EX4 4EP
Role ACTIVE
director
Date of birth
April 1976
Appointed on
28 August 2019
Resigned on
30 April 2021
Nationality
British
Occupation
Group Chief Financial Officer

Average house price in the postcode EX4 4EP £887,000

CIVITAS SPV85 LIMITED

Correspondence address
Beaufort House, 51 New North Road, Exeter, England, EX4 4EP
Role ACTIVE
director
Date of birth
April 1976
Appointed on
28 August 2019
Resigned on
30 April 2021
Nationality
British
Occupation
Group Chief Financial Officer

Average house price in the postcode EX4 4EP £887,000

CIVITAS SPV41 LIMITED

Correspondence address
Beaufort House 51 New North Road, Exeter, United Kingdom, EX4 4EP
Role ACTIVE
director
Date of birth
April 1976
Appointed on
28 August 2019
Resigned on
30 April 2021
Nationality
British
Occupation
Group Chief Financial Officer

Average house price in the postcode EX4 4EP £887,000

CIVITAS SPV40 LIMITED

Correspondence address
Beaufort House 51 New North Road, Exeter, England, EX4 4EP
Role ACTIVE
director
Date of birth
April 1976
Appointed on
28 August 2019
Resigned on
30 April 2021
Nationality
British
Occupation
Group Chief Financial Officer

Average house price in the postcode EX4 4EP £887,000

CIVITAS SPV38 LIMITED

Correspondence address
Beaufort House 51 New North Road, Exeter, England, EX4 4EP
Role ACTIVE
director
Date of birth
April 1976
Appointed on
28 August 2019
Resigned on
30 April 2021
Nationality
British
Occupation
Group Chief Financial Officer

Average house price in the postcode EX4 4EP £887,000

CIVITAS SPV37 LIMITED

Correspondence address
Beaufort House 51 New North Road, Exeter, England, EX4 4EP
Role ACTIVE
director
Date of birth
April 1976
Appointed on
28 August 2019
Resigned on
30 April 2021
Nationality
British
Occupation
Group Chief Financial Officer

Average house price in the postcode EX4 4EP £887,000

CIVITAS SPV23 LIMITED

Correspondence address
Beaufort House 51 New North Road, Exeter, England, EX4 4EP
Role ACTIVE
director
Date of birth
April 1976
Appointed on
28 August 2019
Resigned on
30 April 2021
Nationality
British
Occupation
Group Chief Financial Officer

Average house price in the postcode EX4 4EP £887,000

CIVITAS SPV151 LIMITED

Correspondence address
Beaufort House 51 New North Road, Exeter, United Kingdom, EX4 4EP
Role ACTIVE
director
Date of birth
April 1976
Appointed on
28 August 2019
Nationality
British
Occupation
Group Chief Financial Officer

Average house price in the postcode EX4 4EP £887,000

CIVITAS SPV13 LIMITED

Correspondence address
Beaufort House 51 New North Road, Exeter, England, EX4 4EP
Role ACTIVE
director
Date of birth
April 1976
Appointed on
28 August 2019
Resigned on
30 April 2021
Nationality
British
Occupation
Group Chief Financial Officer

Average house price in the postcode EX4 4EP £887,000

CIVITAS SPV120 LIMITED

Correspondence address
Beaufort House 51 New North Road, Exeter, United Kingdom, EX4 4EP
Role ACTIVE
director
Date of birth
April 1976
Appointed on
28 August 2019
Nationality
British
Occupation
Group Chief Financial Officer

Average house price in the postcode EX4 4EP £887,000

CIVITAS SPV119 LIMITED

Correspondence address
Beaufort House 51 New North Road, Exeter, United Kingdom, EX4 4EP
Role ACTIVE
director
Date of birth
April 1976
Appointed on
28 August 2019
Nationality
British
Occupation
Group Chief Financial Officer

Average house price in the postcode EX4 4EP £887,000

CIVITAS SOCIAL HOUSING FINANCE COMPANY 4 LIMITED

Correspondence address
Beaufort House 51 New North Road, Exeter, United Kingdom, EX4 4EP
Role ACTIVE
director
Date of birth
April 1976
Appointed on
28 August 2019
Resigned on
30 April 2021
Nationality
British
Occupation
Group Chief Financial Officer

Average house price in the postcode EX4 4EP £887,000

CIVITAS SPV99 LIMITED

Correspondence address
Beaufort House 51 New North Road, Exeter, United Kingdom, EX4 4EP
Role ACTIVE
director
Date of birth
April 1976
Appointed on
28 August 2019
Resigned on
30 April 2021
Nationality
British
Occupation
Group Chief Financial Officer

Average house price in the postcode EX4 4EP £887,000

CIVITAS SPV98 LIMITED

Correspondence address
Beaufort House 51 New North Road, Exeter, United Kingdom, EX4 4EP
Role ACTIVE
director
Date of birth
April 1976
Appointed on
28 August 2019
Resigned on
30 April 2021
Nationality
British
Occupation
Group Chief Financial Officer

Average house price in the postcode EX4 4EP £887,000

CIVITAS SPV97 LIMITED

Correspondence address
Beaufort House 51 New North Road, Exeter, United Kingdom, EX4 4EP
Role ACTIVE
director
Date of birth
April 1976
Appointed on
28 August 2019
Resigned on
30 April 2021
Nationality
British
Occupation
Group Chief Financial Officer

Average house price in the postcode EX4 4EP £887,000

CIVITAS SPV92 LIMITED

Correspondence address
Beaufort House, 51 New North Road, Exeter, England, EX4 4EP
Role ACTIVE
director
Date of birth
April 1976
Appointed on
28 August 2019
Resigned on
30 April 2021
Nationality
British
Occupation
Group Chief Financial Officer

Average house price in the postcode EX4 4EP £887,000

CIVITAS SPV87 LIMITED

Correspondence address
Beaufort House 51 New North Road, Exeter, Devon, United Kingdom, EX4 4EP
Role ACTIVE
director
Date of birth
April 1976
Appointed on
28 August 2019
Resigned on
30 April 2021
Nationality
British
Occupation
Group Chief Financial Officer

Average house price in the postcode EX4 4EP £887,000

CIVITAS SPV71 LIMITED

Correspondence address
Beaufort House 51 New North Road, Exeter, England, EX4 4EP
Role ACTIVE
director
Date of birth
April 1976
Appointed on
28 August 2019
Resigned on
30 April 2021
Nationality
British
Occupation
Group Chief Financial Officer

Average house price in the postcode EX4 4EP £887,000

CIVITAS SPV48 LIMITED

Correspondence address
Beaufort House 51 New North Road, Exeter, United Kingdom, EX4 4EP
Role ACTIVE
director
Date of birth
April 1976
Appointed on
28 August 2019
Resigned on
30 April 2021
Nationality
British
Occupation
Group Chief Financial Officer

Average house price in the postcode EX4 4EP £887,000

CIVITAS SPV47 LIMITED

Correspondence address
Beaufort House 51 New North Road, Exeter, England, EX4 4EP
Role ACTIVE
director
Date of birth
April 1976
Appointed on
28 August 2019
Resigned on
30 April 2021
Nationality
British
Occupation
Group Chief Financial Officer

Average house price in the postcode EX4 4EP £887,000

CIVITAS SPV27 LIMITED

Correspondence address
Beaufort House 51 New North Road, Exeter, England, EX4 4EP
Role ACTIVE
director
Date of birth
April 1976
Appointed on
28 August 2019
Resigned on
30 April 2021
Nationality
British
Occupation
Group Chief Financial Officer

Average house price in the postcode EX4 4EP £887,000

CIVITAS SPV26 LIMITED

Correspondence address
Beaufort House 51 New North Road, Exeter, England, EX4 4EP
Role ACTIVE
director
Date of birth
April 1976
Appointed on
28 August 2019
Resigned on
30 April 2021
Nationality
British
Occupation
Group Chief Financial Officer

Average house price in the postcode EX4 4EP £887,000

CIVITAS SPV156 LIMITED

Correspondence address
Beaufort House 51 New North Road, Exeter, Devon, United Kingdom, EX4 4EP
Role ACTIVE
director
Date of birth
April 1976
Appointed on
28 August 2019
Resigned on
30 April 2021
Nationality
British
Occupation
Group Chief Financial Officer

Average house price in the postcode EX4 4EP £887,000

CIVITAS SPV150 LIMITED

Correspondence address
Beaufort House 51 New North Road, Exeter, Devon, United Kingdom, EX4 4EP
Role ACTIVE
director
Date of birth
April 1976
Appointed on
28 August 2019
Resigned on
30 April 2021
Nationality
British
Occupation
Group Chief Financial Officer

Average house price in the postcode EX4 4EP £887,000

CIVITAS SPV149 LIMITED

Correspondence address
Beaufort House 51 New North Road, Exeter, United Kingdom, EX4 4EP
Role ACTIVE
director
Date of birth
April 1976
Appointed on
28 August 2019
Resigned on
30 April 2021
Nationality
British
Occupation
Group Chief Financial Officer

Average house price in the postcode EX4 4EP £887,000

CIVITAS SPV132 LIMITED

Correspondence address
Beaufort House 51 New North Road, Exeter, United Kingdom, EX4 4EP
Role ACTIVE
director
Date of birth
April 1976
Appointed on
28 August 2019
Resigned on
30 April 2021
Nationality
British
Occupation
Group Chief Financial Officer

Average house price in the postcode EX4 4EP £887,000

CIVITAS SPV126 LIMITED

Correspondence address
Beaufort House 51 New North Road, Exeter, United Kingdom, EX4 4EP
Role ACTIVE
director
Date of birth
April 1976
Appointed on
28 August 2019
Resigned on
30 April 2021
Nationality
British
Occupation
Group Chief Financial Officer

Average house price in the postcode EX4 4EP £887,000

CIVITAS SPV122 LIMITED

Correspondence address
Beaufort House 51 New North Road, Exeter, United Kingdom, EX4 4EP
Role ACTIVE
director
Date of birth
April 1976
Appointed on
28 August 2019
Resigned on
30 April 2021
Nationality
British
Occupation
Group Chief Financial Officer

Average house price in the postcode EX4 4EP £887,000

SPV153 LIMITED

Correspondence address
Beaufort House 51 New North Road, Exeter, England, EX4 4EP
Role ACTIVE
director
Date of birth
April 1976
Appointed on
28 August 2019
Resigned on
30 April 2021
Nationality
British
Occupation
Group Chief Financial Officer

Average house price in the postcode EX4 4EP £887,000

CIVITAS SPV46 LIMITED

Correspondence address
Beaufort House 51 New North Road, Exeter, England, EX4 4EP
Role ACTIVE
director
Date of birth
April 1976
Appointed on
28 August 2019
Resigned on
30 April 2021
Nationality
British
Occupation
Group Chief Financial Officer

Average house price in the postcode EX4 4EP £887,000

CIVITAS SPV45 LIMITED

Correspondence address
Beaufort House 51 New North Road, Exeter, England, EX4 4EP
Role ACTIVE
director
Date of birth
April 1976
Appointed on
28 August 2019
Resigned on
30 April 2021
Nationality
British
Occupation
Group Chief Financial Officer

Average house price in the postcode EX4 4EP £887,000

CIVITAS SPV29 LIMITED

Correspondence address
Beaufort House 51 New North Road, Exeter, England, EX4 4EP
Role ACTIVE
director
Date of birth
April 1976
Appointed on
28 August 2019
Resigned on
30 April 2021
Nationality
British
Occupation
Group Chief Financial Officer

Average house price in the postcode EX4 4EP £887,000

CIVITAS SPV28 LIMITED

Correspondence address
Beaufort House 51 New North Road, Exeter, England, EX4 4EP
Role ACTIVE
director
Date of birth
April 1976
Appointed on
28 August 2019
Resigned on
30 April 2021
Nationality
British
Occupation
Group Chief Financial Officer

Average house price in the postcode EX4 4EP £887,000

CIVITAS SPV117 LIMITED

Correspondence address
Beaufort House 51, New North Road, Exeter, England, EX4 4EP
Role ACTIVE
director
Date of birth
April 1976
Appointed on
28 August 2019
Resigned on
30 April 2021
Nationality
British
Occupation
Group Chief Financial Officer

Average house price in the postcode EX4 4EP £887,000

CIVITAS SPV116 LIMITED

Correspondence address
Beaufort House 51, New North Road, Exeter, England, EX4 4EP
Role ACTIVE
director
Date of birth
April 1976
Appointed on
28 August 2019
Resigned on
30 April 2021
Nationality
British
Occupation
Group Chief Financial Officer

Average house price in the postcode EX4 4EP £887,000

CIVITAS SPV115 LIMITED

Correspondence address
Beaufort House 51 New North Road, Exeter, England, EX4 4EP
Role ACTIVE
director
Date of birth
April 1976
Appointed on
28 August 2019
Resigned on
30 April 2021
Nationality
British
Occupation
Group Chief Financial Officer

Average house price in the postcode EX4 4EP £887,000

CIVITAS SPV108 LIMITED

Correspondence address
Beaufort House 51 New North Road, Exeter, United Kingdom, EX4 4EP
Role ACTIVE
director
Date of birth
April 1976
Appointed on
28 August 2019
Resigned on
30 April 2021
Nationality
British
Occupation
Group Chief Financial Officer

Average house price in the postcode EX4 4EP £887,000

CIVITAS SPV107 LIMITED

Correspondence address
Beaufort House 51 New North Road, Exeter, United Kingdom, EX4 4EP
Role ACTIVE
director
Date of birth
April 1976
Appointed on
28 August 2019
Resigned on
30 April 2021
Nationality
British
Occupation
Group Chief Financial Officer

Average house price in the postcode EX4 4EP £887,000

CIVITAS SOCIAL CARE FINCO LIMITED

Correspondence address
13 Berkeley Street, London, England, W1J 8DU
Role ACTIVE
director
Date of birth
April 1976
Appointed on
17 May 2019
Resigned on
30 April 2021
Nationality
British
Occupation
Director

FPI CO 409 LTD

Correspondence address
13 Berkeley Street, London, England, W1J 8DU
Role RESIGNED
director
Date of birth
April 1976
Appointed on
23 April 2021
Resigned on
30 May 2021
Nationality
British
Occupation
Group Chief Financial Officer

CRUSADER MEDICAL CARE PROPERTIES LIMITED

Correspondence address
Forum 4, Solent Business Park, Parkway South, Whiteley, Fareham, England, PO15 7AD
Role RESIGNED
director
Date of birth
April 1976
Appointed on
19 April 2021
Resigned on
13 May 2021
Nationality
British
Occupation
Chief Financial Officer

CRUSADER MEDICAL CARE PROPERTIES HOLDINGS LIMITED

Correspondence address
Forum 4, Solent Business Park, Parkway South, Whiteley, Fareham, England, PO15 7AD
Role RESIGNED
director
Date of birth
April 1976
Appointed on
19 April 2021
Resigned on
13 May 2021
Nationality
British
Occupation
Chief Financial Officer

CHP INVESTMENTS 1 LIMITED

Correspondence address
Forum 4 Solent Business Park, Parkway South, Whiteley, Fareham, England, PO15 7AD
Role RESIGNED
director
Date of birth
April 1976
Appointed on
1 April 2021
Resigned on
13 May 2021
Nationality
British
Occupation
Group Chief Financial Officer

CIM HEALTHCARE PROPERTY ADVISORS LIMITED

Correspondence address
13 Berkeley Street, London, United Kingdom, W1J 8DU
Role RESIGNED
director
Date of birth
April 1976
Appointed on
12 February 2021
Resigned on
30 April 2021
Nationality
British
Occupation
Director

CIVITAS SOCIAL HOUSING FINANCE COMPANY 5 LIMITED

Correspondence address
Beaufort House 51 New North Road, Exeter, Devon, United Kingdom, EX4 4EP
Role RESIGNED
director
Date of birth
April 1976
Appointed on
15 December 2020
Resigned on
30 April 2021
Nationality
British
Occupation
Group Chief Financial Officer

Average house price in the postcode EX4 4EP £887,000

SHP INVESTMENTS 3 LIMITED

Correspondence address
Forum 4 Solent Business Park, Parkway South, Whiteley, Fareham, England, United Kingdom, PO15 7AD
Role RESIGNED
director
Date of birth
April 1976
Appointed on
5 October 2020
Resigned on
13 May 2021
Nationality
British
Occupation
Group Chief Financial Officer

FPI CO 271 LTD

Correspondence address
13 Berkeley Street, London, United Kingdom, W1J 8DU
Role RESIGNED
director
Date of birth
April 1976
Appointed on
25 June 2020
Resigned on
13 May 2021
Nationality
British
Occupation
Group Chief Financial Officer

CARISLEASE 7 LIMITED

Correspondence address
4 Solent Business Park Parkway South, Whiteley, Fareham, England, PO15 7AD
Role RESIGNED
director
Date of birth
April 1976
Appointed on
27 March 2020
Resigned on
27 March 2020
Nationality
British
Occupation
Chief Finance Officer

VISION MH LTD

Correspondence address
Beaufort House, 51 New North Road, Exeter New North Road, Exeter, England, EX4 4EP
Role RESIGNED
director
Date of birth
April 1976
Appointed on
11 March 2020
Resigned on
11 March 2020
Nationality
British
Occupation
Group Chief Financial Officer

Average house price in the postcode EX4 4EP £887,000

NEW DIRECTIONS FLEXIBLE SOCIAL CARE SOLUTIONS LTD

Correspondence address
Beaufort House, 51 New North Road, Exeter New North Road, Exeter, England, EX4 4EP
Role RESIGNED
director
Date of birth
April 1976
Appointed on
11 March 2020
Resigned on
11 March 2020
Nationality
British
Occupation
Group Chief Financial Officer

Average house price in the postcode EX4 4EP £887,000

SPECIALIST HEALTHCARE PROPERTIES PLC

Correspondence address
13 Berkeley Street, London, England, W1J 8DU
Role
director
Date of birth
April 1976
Appointed on
15 January 2020
Resigned on
30 April 2021
Nationality
British
Occupation
Group Chief Financial Officer

METROPOLE HOTELS (HOLDINGS) LIMITED

Correspondence address
Hilton London Metropole 225 Edgware Road, London, England, W2 1JU
Role RESIGNED
director
Date of birth
April 1976
Appointed on
28 September 2017
Resigned on
30 August 2019
Nationality
British
Occupation
Finance Director

HPREF METS BIRMINGHAM LTD

Correspondence address
Hilton Birmingham Metropole National Exhibition Centre, Birmingham, B40 1PP
Role RESIGNED
director
Date of birth
April 1976
Appointed on
7 September 2017
Resigned on
30 August 2019
Nationality
British
Occupation
Finance Director

HPREF METS LONDON LTD

Correspondence address
Hilton London Metropole 225 Edgware Road, London, W2 1JU
Role RESIGNED
director
Date of birth
April 1976
Appointed on
7 September 2017
Resigned on
30 August 2019
Nationality
British
Occupation
Finance Director

BEAUFORT OFFICE PARK MANAGEMENT COMPANY LIMITED

Correspondence address
Brookfield House 5th Floor 44 Davies Street, London, W1K 5JA
Role RESIGNED
director
Date of birth
April 1976
Appointed on
3 March 2016
Resigned on
12 December 2016
Nationality
British
Occupation
Accountant

KENSINGTON UK REAL ESTATE TRADING LIMITED

Correspondence address
Asticus Building 21 Palmer Street, London, England, SW1H 0AD
Role RESIGNED
director
Date of birth
April 1976
Appointed on
3 March 2016
Resigned on
8 March 2016
Nationality
British
Occupation
Accountant

Average house price in the postcode SW1H 0AD £108,867,000