Westley Alan ERLAM

Total number of appointments 72, 51 active appointments

LEGAL & GENERAL SENIOR LIVING LIMITED

Correspondence address
One Coleman Street, London, United Kingdom, EC2R 5AA
Role ACTIVE
director
Date of birth
November 1977
Appointed on
28 October 2024
Resigned on
31 December 2024
Nationality
British
Occupation
Chartered Surveyor

SENIOR LIVING (HORNDEAN) RENTAL LIMITED

Correspondence address
Unit 3 Edwalton Business Park Landmere Lane, Edwalton, Nottingham, England, NG12 4JL
Role ACTIVE
director
Date of birth
November 1977
Appointed on
15 October 2024
Resigned on
31 December 2024
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode NG12 4JL £2,579,000

SENIOR LIVING (CHANDLERS FORD) RENTAL LIMITED

Correspondence address
Unit 3 Edwalton Business Park Landmere Lane, Edwalton, Nottingham, England, NG12 4JL
Role ACTIVE
director
Date of birth
November 1977
Appointed on
15 October 2024
Resigned on
31 December 2024
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode NG12 4JL £2,579,000

ECV PARTNERSHIPS TATTENHALL LIMITED

Correspondence address
Unit 3, Edwalton Business Park Landmere Lane, Edwalton, Nottingham, United Kingdom, NG12 4JL
Role ACTIVE
director
Date of birth
November 1977
Appointed on
15 October 2024
Resigned on
31 December 2024
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode NG12 4JL £2,579,000

ECV PARTNERSHIPS WARWICK LIMITED

Correspondence address
Unit 3, Edwalton Business Park Landmere Lane, Edwalton, Nottingham, United Kingdom, NG12 4JL
Role ACTIVE
director
Date of birth
November 1977
Appointed on
15 October 2024
Resigned on
31 December 2024
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode NG12 4JL £2,579,000

SENIOR LIVING (STAMFORD) LIMITED

Correspondence address
Unit 3 Edwalton Business Park Landmere Lane, Edwalton, Nottingham, United Kingdom, NG12 4JL
Role ACTIVE
director
Date of birth
November 1977
Appointed on
15 October 2024
Resigned on
31 December 2024
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode NG12 4JL £2,579,000

SENIOR LIVING (TATTENHALL) LIMITED

Correspondence address
Unit 3, Edwalton Business Park Landmere Lane, Edwalton, Nottingham, United Kingdom, NG12 4JL
Role ACTIVE
director
Date of birth
November 1977
Appointed on
15 October 2024
Resigned on
31 December 2024
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode NG12 4JL £2,579,000

SENIOR LIVING (TUNBRIDGE WELLS) LIMITED

Correspondence address
Unit 3 Edwalton Business Park Landmere Lane, Edwalton, Nottingham, England, NG12 4JL
Role ACTIVE
director
Date of birth
November 1977
Appointed on
15 October 2024
Resigned on
31 December 2024
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode NG12 4JL £2,579,000

SENIOR LIVING (CADDINGTON) LIMITED

Correspondence address
Unit 3 Edwalton Business Park Landmere Lane, Edwalton, Nottingham, England, NG12 4JL
Role ACTIVE
director
Date of birth
November 1977
Appointed on
15 October 2024
Resigned on
31 December 2024
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode NG12 4JL £2,579,000

SENIOR LIVING (GREAT LEIGHS) LIMITED

Correspondence address
Unit 3 Edwalton Business Park Landmere Lane, Edwalton, Nottingham, England, NG12 4JL
Role ACTIVE
director
Date of birth
November 1977
Appointed on
15 October 2024
Resigned on
31 December 2024
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode NG12 4JL £2,579,000

SENIOR LIVING (WARWICK GATES) LIMITED

Correspondence address
Unit 3, Edwalton Business Park Landmere Lane, Edwalton, Nottingham, United Kingdom, NG12 4JL
Role ACTIVE
director
Date of birth
November 1977
Appointed on
15 October 2024
Resigned on
31 December 2024
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode NG12 4JL £2,579,000

SENIOR LIVING (KNOWLE) LIMITED

Correspondence address
Unit 3 Edwalton Business Park Landmere Lane, Edwalton, Nottingham, United Kingdom, NG12 4JL
Role ACTIVE
director
Date of birth
November 1977
Appointed on
15 October 2024
Resigned on
31 December 2024
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode NG12 4JL £2,579,000

SENIOR LIVING (WALKERN) LIMITED

Correspondence address
Unit 3 Edwalton Business Park Landmere Lane, Edwalton, Nottingham, England, NG12 4JL
Role ACTIVE
director
Date of birth
November 1977
Appointed on
15 October 2024
Resigned on
31 December 2024
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode NG12 4JL £2,579,000

SENIOR LIVING (LEDIAN FARM) LIMITED

Correspondence address
Unit 3, Edwalton Business Park Landmere Lane, Edwalton, Nottingham, United Kingdom, NG12 4JL
Role ACTIVE
director
Date of birth
November 1977
Appointed on
15 October 2024
Resigned on
31 December 2024
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode NG12 4JL £2,579,000

SENIOR LIVING (HALSTEAD) LIMITED

Correspondence address
Unit 3 Edwalton Business Park Landmere Lane, Edwalton, Nottingham, England, NG12 4JL
Role ACTIVE
director
Date of birth
November 1977
Appointed on
15 October 2024
Resigned on
31 December 2024
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode NG12 4JL £2,579,000

SENIOR LIVING (HORNDEAN) LIMITED

Correspondence address
Unit 3 Edwalton Business Park, Landmere Lane, Nottingham, United Kingdom, NG12 4JL
Role ACTIVE
director
Date of birth
November 1977
Appointed on
15 October 2024
Resigned on
31 December 2024
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode NG12 4JL £2,579,000

SENIOR LIVING (BROADBRIDGE HEATH) LIMITED

Correspondence address
Unit 3 Edwalton Business Park, Landmere Lane, Edwalton, Nottingham, United Kingdom, NG12 4JL
Role ACTIVE
director
Date of birth
November 1977
Appointed on
15 October 2024
Resigned on
31 December 2024
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode NG12 4JL £2,579,000

SENIOR LIVING (EDENBRIDGE) LIMITED

Correspondence address
Unit 3 Edwalton Business Park, Landmere Lane, Nottingham, United Kingdom, NG12 4JL
Role ACTIVE
director
Date of birth
November 1977
Appointed on
15 October 2024
Resigned on
31 December 2024
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode NG12 4JL £2,579,000

SENIOR LIVING (COMBERTON) LIMITED

Correspondence address
Unit 3 Edwalton Business Park Landmere Lane Edwalton, Nottingham, United Kingdom, NG12 4JL
Role ACTIVE
director
Date of birth
November 1977
Appointed on
15 October 2024
Resigned on
31 December 2024
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode NG12 4JL £2,579,000

SENIOR LIVING (SUNBURY-ON-THAMES) LIMITED

Correspondence address
Unit 3 Edwalton Business Park Landmere Lane, Edwalton, Nottingham, United Kingdom, NG12 4JL
Role ACTIVE
director
Date of birth
November 1977
Appointed on
15 October 2024
Resigned on
31 December 2024
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode NG12 4JL £2,579,000

SENIOR LIVING (ALBOURNE) LIMITED

Correspondence address
Unit 3 Edwalton Business Park Landmere Lane Edwalton, Nottingham, United Kingdom, NG12 4JL
Role ACTIVE
director
Date of birth
November 1977
Appointed on
15 October 2024
Resigned on
31 December 2024
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode NG12 4JL £2,579,000

SENIOR LIVING (BOSTON SPA) LIMITED

Correspondence address
Unit 3 Edwalton Business Park Landmere Lane Edwalton, Nottingham, United Kingdom, NG12 4JL
Role ACTIVE
director
Date of birth
November 1977
Appointed on
15 October 2024
Resigned on
31 December 2024
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode NG12 4JL £2,579,000

SENIOR LIVING (ELSTREE) LIMITED

Correspondence address
Unit 3 Edwalton Business Park Landmere Lane, Edwalton, Nottingham, England, NG12 4JL
Role ACTIVE
director
Date of birth
November 1977
Appointed on
15 October 2024
Resigned on
31 December 2024
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode NG12 4JL £2,579,000

SENIOR LIVING (TURVEY) LIMITED

Correspondence address
Unit 3 Edwalton Business Park Landmere Lane, Edwalton, Nottingham, England, NG12 4JL
Role ACTIVE
director
Date of birth
November 1977
Appointed on
15 October 2024
Resigned on
31 December 2024
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode NG12 4JL £2,579,000

SENIOR LIVING (SONNING COMMON) LIMITED

Correspondence address
Unit 3 Edwalton Business Park Landmere Lane, Edwalton, Nottingham, England, NG12 4JL
Role ACTIVE
director
Date of birth
November 1977
Appointed on
15 October 2024
Resigned on
31 December 2024
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode NG12 4JL £2,579,000

SENIOR LIVING (CHANDLERS FORD) LIMITED

Correspondence address
Unit 3 Edwalton Business Park Landmere Lane, Edwalton, Nottingham, England, NG12 4JL
Role ACTIVE
director
Date of birth
November 1977
Appointed on
15 October 2024
Resigned on
31 December 2024
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode NG12 4JL £2,579,000

SENIOR LIVING (DORE) LIMITED

Correspondence address
Unit 3 Edwalton Business Park Landmere Lane, Edwalton, Nottingham, England, NG12 4JL
Role ACTIVE
director
Date of birth
November 1977
Appointed on
15 October 2024
Resigned on
31 December 2024
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode NG12 4JL £2,579,000

SENIOR LIVING (FARNHAMS) LIMITED

Correspondence address
Unit 3 Edwalton Business Park Landmere Lane, Edwalton, Nottingham, United Kingdom, NG12 4JL
Role ACTIVE
director
Date of birth
November 1977
Appointed on
15 October 2024
Resigned on
31 December 2024
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode NG12 4JL £2,579,000

SENIOR LIVING (HEMEL HEMPSTEAD) LIMITED

Correspondence address
Unit 3 Edwalton Business Park, Landmere Lane, Edwalton, Nottingham, United Kingdom, NG12 4JL
Role ACTIVE
director
Date of birth
November 1977
Appointed on
15 October 2024
Resigned on
31 December 2024
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode NG12 4JL £2,579,000

SENIOR LIVING FINANCE 1 LIMITED

Correspondence address
Unit 3 Edwalton Business Park Landmere Lane, Edwalton, Nottingham, England, NG12 4JL
Role ACTIVE
director
Date of birth
November 1977
Appointed on
15 October 2024
Resigned on
31 December 2024
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode NG12 4JL £2,579,000

ROWLEY LANE BOREHAMWOOD LIMITED

Correspondence address
One Coleman Street, London, United Kingdom, EC2R 5AA
Role ACTIVE
director
Date of birth
November 1977
Appointed on
14 March 2023
Resigned on
31 December 2024
Nationality
British
Occupation
Chartered Surveyor

LGC 265 S. ORANGE UK HOLDCO LIMITED

Correspondence address
One Coleman Street, London, United Kingdom, EC2R 5AA
Role ACTIVE
director
Date of birth
November 1977
Appointed on
24 February 2023
Resigned on
13 December 2024
Nationality
British
Occupation
Chartered Surveyor

LGC TEP UK HOLDCO LIMITED

Correspondence address
One Coleman Street, London, United Kingdom, EC2R 5AA
Role ACTIVE
director
Date of birth
November 1977
Appointed on
13 October 2022
Resigned on
13 December 2024
Nationality
British
Occupation
Chartered Surveyor

OUPM LIMITED

Correspondence address
University Offices Wellington Square, Oxford, England, OX1 2JD
Role ACTIVE
director
Date of birth
November 1977
Appointed on
9 May 2022
Resigned on
31 December 2024
Nationality
British
Occupation
Chartered Surveyor

ID MANCHESTER LIMITED

Correspondence address
Legal & General Group Plc One Coleman Street, London, United Kingdom, EC2R 5AA
Role ACTIVE
director
Date of birth
November 1977
Appointed on
9 November 2021
Resigned on
31 December 2024
Nationality
British
Occupation
Chartered Surveyor

OXFORD UNIVERSITY PROPERTY DEVELOPMENT LIMITED

Correspondence address
University Offices Wellington Square, Oxford, United Kingdom, OX1 2JD
Role ACTIVE
director
Date of birth
November 1977
Appointed on
28 May 2021
Resigned on
31 December 2024
Nationality
British
Occupation
Chartered Surveyor

BRUNTWOOD SCITECH LIMITED

Correspondence address
Union Albert Square, Manchester, England, M2 6LW
Role ACTIVE
director
Date of birth
November 1977
Appointed on
11 May 2021
Resigned on
4 October 2023
Nationality
British
Occupation
Chartered Surveyor

CHESHIRE FOOTBALL CENTRE LIMITED

Correspondence address
Antrobus House Farm Barbers Lane, Antrobus, Cheshire, United Kingdom, CW9 6JP
Role ACTIVE
director
Date of birth
November 1977
Appointed on
18 January 2021
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode CW9 6JP £874,000

NUOVO CONSULTING LIMITED

Correspondence address
Ground Floor Rear Barn The Brookdale Centre, Knutsford, Cheshire, United Kingdom, WA16 0SR
Role ACTIVE
director
Date of birth
November 1977
Appointed on
23 November 2020
Nationality
British
Occupation
Director

Average house price in the postcode WA16 0SR £1,410,000

MS GRIMSBY WINCHESTER LIMITED

Correspondence address
100 St John Street, London, United Kingdom, EC1M 4EH
Role ACTIVE
director
Date of birth
November 1977
Appointed on
18 October 2019
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode EC1M 4EH £1,261,000

COMMUNITY SOLUTIONS PARTNERSHIP SERVICES LIMITED

Correspondence address
100 St John Street, London, United Kingdom, EC1M 4EH
Role ACTIVE
director
Date of birth
November 1977
Appointed on
9 August 2019
Resigned on
16 October 2020
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode EC1M 4EH £1,261,000

COMMUNITY SOLUTIONS MANAGEMENT SERVICES LIMITED

Correspondence address
100 St John Street, London, United Kingdom, EC1M 4EH
Role ACTIVE
director
Date of birth
November 1977
Appointed on
9 August 2019
Resigned on
16 October 2020
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode EC1M 4EH £1,261,000

COMMUNITY SOLUTIONS FOR REGENERATION (BRENTWOOD) LIMITED

Correspondence address
100 St John Street, London, United Kingdom, EC1M 4EH
Role ACTIVE
director
Date of birth
November 1977
Appointed on
25 June 2019
Resigned on
16 October 2020
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode EC1M 4EH £1,261,000

COMMUNITY SOLUTIONS FOR REGENERATION LIMITED

Correspondence address
100 St John Street, London, United Kingdom, EC1M 4EH
Role ACTIVE
director
Date of birth
November 1977
Appointed on
4 March 2019
Resigned on
16 October 2020
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode EC1M 4EH £1,261,000

COMMUNITY SOLUTIONS FOR REGENERATION (HERTFORDSHIRE) LIMITED

Correspondence address
100 St John Street, London, United Kingdom, EC1M 4EH
Role ACTIVE
director
Date of birth
November 1977
Appointed on
4 March 2019
Resigned on
16 October 2020
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode EC1M 4EH £1,261,000

SLOUGH URBAN RENEWAL NOMINEE LIMITED

Correspondence address
100 St John Street, London, United Kingdom, EC1M 4EH
Role ACTIVE
director
Date of birth
November 1977
Appointed on
4 March 2019
Resigned on
16 October 2020
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode EC1M 4EH £1,261,000

COMMUNITY SOLUTIONS FOR REGENERATION (SLOUGH) LIMITED

Correspondence address
100 St John Street, London, United Kingdom, EC1M 4EH
Role ACTIVE
director
Date of birth
November 1977
Appointed on
4 March 2019
Resigned on
16 October 2020
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode EC1M 4EH £1,261,000

COMMUNITY SOLUTIONS FOR REGENERATION (BOURNEMOUTH) LIMITED

Correspondence address
100 St John Street, London, United Kingdom, EC1M 4EH
Role ACTIVE
director
Date of birth
November 1977
Appointed on
4 March 2019
Resigned on
16 October 2020
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode EC1M 4EH £1,261,000

MORGAN SINDALL INVESTMENTS LIMITED

Correspondence address
100 St John Street, London, United Kingdom, EC1M 4EH
Role ACTIVE
director
Date of birth
November 1977
Appointed on
8 August 2018
Resigned on
16 October 2020
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode EC1M 4EH £1,261,000

HUB WEST SCOTLAND LIMITED

Correspondence address
100 St John Street, London, United Kingdom, EC1M 4EH
Role ACTIVE
director
Date of birth
November 1977
Appointed on
20 April 2018
Resigned on
16 October 2020
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode EC1M 4EH £1,261,000

COMMUNITY SOLUTIONS (HUB WEST SCOTLAND) LIMITED

Correspondence address
100 St John Street, London, United Kingdom, EC1M 4EH
Role ACTIVE
director
Date of birth
November 1977
Appointed on
20 April 2018
Resigned on
16 October 2020
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode EC1M 4EH £1,261,000


HUB WEST SCOTLAND HOLDCO (NO.7) LIMITED

Correspondence address
8 Old Jewry, 6th Floor, London, England And Wales, United Kingdom, EC2R 8DN
Role RESIGNED
director
Date of birth
November 1977
Appointed on
4 March 2019
Resigned on
1 June 2019
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode EC2R 8DN £42,216,000

HUB WEST SCOTLAND PROJECT COMPANY (NO.7) LIMITED

Correspondence address
8 Old Jewry, 6th Floor, London, England And Wales, United Kingdom, EC2R 8DN
Role RESIGNED
director
Date of birth
November 1977
Appointed on
4 March 2019
Resigned on
1 June 2019
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode EC2R 8DN £42,216,000

HEALTH INNOVATION PARTNERS (TORBAY AND SOUTH DEVON) LIMITED

Correspondence address
8 Old Jewry, 6th Floor, London, England And Wales, United Kingdom, EC2R 8DN
Role RESIGNED
director
Date of birth
November 1977
Appointed on
13 November 2018
Resigned on
4 March 2019
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode EC2R 8DN £42,216,000

HUB WEST SCOTLAND PROJECT COMPANY (NO.7) LIMITED

Correspondence address
8 Old Jewry 6th Floor, London, EC2R 8DN
Role RESIGNED
director
Date of birth
November 1977
Appointed on
22 August 2018
Resigned on
17 December 2018
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode EC2R 8DN £42,216,000

HUB WEST SCOTLAND HOLDCO (NO.7) LIMITED

Correspondence address
8 Old Jewry 6th Floor, London, EC2R 8DN
Role RESIGNED
director
Date of birth
November 1977
Appointed on
22 August 2018
Resigned on
17 December 2018
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode EC2R 8DN £42,216,000

HEALTH INNOVATION PARTNERS LIMITED

Correspondence address
8 Old Jewry, 6th Floor, London, England And Wales, United Kingdom, EC2R 8DN
Role RESIGNED
director
Date of birth
November 1977
Appointed on
7 June 2018
Resigned on
4 March 2019
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode EC2R 8DN £42,216,000

HEALTH INNOVATION PARTNERS (OXLEAS) LIMITED

Correspondence address
8 Old Jewry, 6th Floor, London, England And Wales, United Kingdom, EC2R 8DN
Role RESIGNED
director
Date of birth
November 1977
Appointed on
7 June 2018
Resigned on
4 March 2019
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode EC2R 8DN £42,216,000

HEALTH INNOVATION PARTNERS (BURTON) LIMITED

Correspondence address
8 Old Jewry, 6th Floor, London, England And Wales, United Kingdom, EC2R 8DN
Role RESIGNED
director
Date of birth
November 1977
Appointed on
7 June 2018
Resigned on
4 March 2019
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode EC2R 8DN £42,216,000

HUB WEST SCOTLAND PROJECT COMPANY (NO.2) LIMITED

Correspondence address
8 Old Jewry, 6th Floor, London, England And Wales, United Kingdom, EC2R 8DN
Role RESIGNED
director
Date of birth
November 1977
Appointed on
20 April 2018
Resigned on
1 June 2019
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode EC2R 8DN £42,216,000

HUB WEST SCOTLAND PROJECT COMPANY (NO.6) LIMITED

Correspondence address
8 Old Jewry, 6th Floor, London, England And Wales, United Kingdom, EC2R 8DN
Role RESIGNED
director
Date of birth
November 1977
Appointed on
20 April 2018
Resigned on
1 June 2019
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode EC2R 8DN £42,216,000

HUB WEST SCOTLAND HOLDCO (NO.1) LIMITED

Correspondence address
8 Old Jewry, 6th Floor, London, England And Wales, United Kingdom, EC2R 8DN
Role RESIGNED
director
Date of birth
November 1977
Appointed on
20 April 2018
Resigned on
1 June 2019
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode EC2R 8DN £42,216,000

HUB WEST SCOTLAND HOLDCO (NO.3) LIMITED

Correspondence address
8 Old Jewry, 6th Floor, London, England And Wales, United Kingdom, EC2R 8DN
Role RESIGNED
director
Date of birth
November 1977
Appointed on
20 April 2018
Resigned on
1 June 2019
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode EC2R 8DN £42,216,000

HUB WEST SCOTLAND HOLDCO (NO.4) LIMITED

Correspondence address
8 Old Jewry, 6th Floor, London, England And Wales, United Kingdom, EC2R 8DN
Role RESIGNED
director
Date of birth
November 1977
Appointed on
20 April 2018
Resigned on
1 June 2019
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode EC2R 8DN £42,216,000

HUB WEST SCOTLAND HOLDCO (NO.5) LIMITED

Correspondence address
8 Old Jewry, 6th Floor, London, England And Wales, United Kingdom, EC2R 8DN
Role RESIGNED
director
Date of birth
November 1977
Appointed on
20 April 2018
Resigned on
1 June 2019
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode EC2R 8DN £42,216,000

HUB WEST SCOTLAND PROJECT COMPANY (NO.1) LIMITED

Correspondence address
8 Old Jewry, 6th Floor, London, England And Wales, United Kingdom, EC2R 8DN
Role RESIGNED
director
Date of birth
November 1977
Appointed on
20 April 2018
Resigned on
1 June 2019
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode EC2R 8DN £42,216,000

HUB WEST SCOTLAND PROJECT COMPANY (NO.3) LIMITED

Correspondence address
8 Old Jewry, 6th Floor, London, England And Wales, United Kingdom, EC2R 8DN
Role RESIGNED
director
Date of birth
November 1977
Appointed on
20 April 2018
Resigned on
1 June 2019
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode EC2R 8DN £42,216,000

HUB WEST SCOTLAND PROJECT COMPANY (NO.4) LIMITED

Correspondence address
8 Old Jewry, 6th Floor, London, England And Wales, United Kingdom, EC2R 8DN
Role RESIGNED
director
Date of birth
November 1977
Appointed on
20 April 2018
Resigned on
1 June 2019
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode EC2R 8DN £42,216,000

HUB WEST SCOTLAND PROJECT COMPANY (NO.5) LIMITED

Correspondence address
8 Old Jewry, 6th Floor, London, England And Wales, United Kingdom, EC2R 8DN
Role RESIGNED
director
Date of birth
November 1977
Appointed on
20 April 2018
Resigned on
1 June 2019
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode EC2R 8DN £42,216,000

HUB WEST SCOTLAND HOLDCO (NO.2) LIMITED

Correspondence address
8 Old Jewry, 6th Floor, London, England And Wales, United Kingdom, EC2R 8DN
Role RESIGNED
director
Date of birth
November 1977
Appointed on
20 April 2018
Resigned on
1 June 2019
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode EC2R 8DN £42,216,000

HUB WEST SCOTLAND HOLDCO (NO.6) LIMITED

Correspondence address
8 Old Jewry, 6th Floor, London, England And Wales, United Kingdom, EC2R 8DN
Role RESIGNED
director
Date of birth
November 1977
Appointed on
20 April 2018
Resigned on
1 June 2019
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode EC2R 8DN £42,216,000

STOCKPORT EXCHANGE PHASE 2 LIMITED

Correspondence address
Eversheds House 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES
Role RESIGNED
director
Date of birth
November 1977
Appointed on
13 July 2015
Resigned on
15 December 2016
Nationality
British
Occupation
Chartered Surveyor