Welsh – Born 27 years ago (May 1997)
Company Name | Stag Pct (Holdco) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 07 August 2023 (15 years, 3 months after company formation) |
Appointment Duration | 10 months |
Assigned Occupation | Asset Manager |
Addresses | Correspondence Address C/O Ems Ltd 2nd Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ Registered Company Address C/O Ems Ltd 2nd Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ |
Company Name | Stag Pct (Projectco) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 07 August 2023 (15 years, 3 months after company formation) |
Appointment Duration | 10 months |
Assigned Occupation | Asset Manager |
Addresses | Correspondence Address C/O Ems Ltd 2nd Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ Registered Company Address C/O Ems Ltd 2nd Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ |
Company Name | KKSB Property Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 15 September 2023 (same day as company formation) |
Appointment Duration | 8 months, 3 weeks |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Flat 2 23 Burnfoot Avenue Fulham London SW6 5EB Registered Company Address 36 Llantrisant Road Cardiff CF5 2PX Wales |
Company Name | Integrated Care Solutions (Shropshire) Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 16 November 2023 (18 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD Registered Company Address 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD |
Company Name | Integrated Care Solutions (East Kent) Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 16 November 2023 (20 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD Registered Company Address 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD |
Company Name | Integrated Care Solutions (Shropshire) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 16 November 2023 (18 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD Registered Company Address 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD |
Company Name | Integrated Care Solutions (East Kent) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 16 November 2023 (20 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD Registered Company Address 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD |
Company Name | Penzance Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 22 November 2023 (18 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Floor 3 (South) 200 Aldersgate Street London EC1A 4HD Registered Company Address The Stables Duxbury Park Duxbury Hall Road Chorley PR7 4AT |
Company Name | Leisureplan Projects Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 22 November 2023 (16 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3rd Floor (South) 200 Aldersgate Street London EC1A 4HD Registered Company Address The Stables Duxbury Park Duxbury Hall Road Chorley PR7 4AT |
Company Name | Leisureplan Projects Finance Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 22 November 2023 (16 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3rd Floor (South) 200 Aldersgate Street London EC1A 4HD Registered Company Address The Stables Duxbury Park Duxbury Hall Road Chorley PR7 4AT |
Company Name | Waterfront Leisure (Crosby) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 22 November 2023 (27 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3rd Floor (South) 200 Aldersgate Street London EC1A 4HD Registered Company Address The Stables Duxbury Park Duxbury Hall Road Chorley PR7 4AT |
Company Name | Leisureplan Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 22 November 2023 (18 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3rd Floor (South) 200 Aldersgate Street London EC1A 4HD Registered Company Address The Stables Duxbury Park Duxbury Hall Road Chorley PR7 4AT |
Company Name | Breckland Leisure Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 22 November 2023 (21 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3rd Floor South 200 Aldersgate Street London EC1A 4HD Registered Company Address The Stables Duxbury Park Duxbury Hall Road Chorley PR7 4AT |
Company Name | Boxwood Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 22 November 2023 (22 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3rd Floor (South) 200 Aldersgate Street London EC1A 4HD Registered Company Address The Stables Duxbury Park Duxbury Hall Road Chorley PR7 4AT |
Company Name | Bristol Active Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 22 November 2023 (15 years after company formation) |
Appointment Duration | 6 months, 2 weeks |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3rd Floor (South) 200 Aldersgate Street London EC1A 4HD Registered Company Address The Stables Duxbury Park Duxbury Hall Road Chorley PR7 4AT |
Company Name | Penzance Leisure Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 22 November 2023 (21 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Floor 3 (South) 200 Aldersgate Street London EC1A 4HD Registered Company Address The Stables Duxbury Park Duxbury Hall Road Chorley PR7 4AT |
Company Name | Bristol Active Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 22 November 2023 (16 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3rd Floor (South) 200 Aldersgate Street London EC1A 4HD Registered Company Address The Stables Duxbury Park Duxbury Hall Road Chorley PR7 4AT |
Company Name | Breckland Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 22 November 2023 (18 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3rd Floor (South) 200 Aldersgate Street London EC1A 4HD Registered Company Address The Stables Duxbury Park Duxbury Hall Road Chorley PR7 4AT |
Company Name | Boxwood Leisure Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 22 November 2023 (22 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3rd Floor (South) 200 Aldersgate Street London EC1A 4HD Registered Company Address The Stables Duxbury Park Duxbury Hall Road Chorley PR7 4AT |
Company Name | Nathrach Hydro Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 02 April 2024 (8 years, 5 months after company formation) |
Appointment Duration | 2 months |
Assigned Occupation | Asset Manager |
Addresses | Correspondence Address 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD Registered Company Address Inveralmond Industrial Estate Inveralmond Road Perth PH1 3TW Scotland |
Company Name | Lochaber Hydro Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 02 April 2024 (8 years, 8 months after company formation) |
Appointment Duration | 2 months |
Assigned Occupation | Asset Manager |
Addresses | Correspondence Address 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD Registered Company Address Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland |
Company Name | ALLT Choille-Rais Hydro Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 02 April 2024 (9 years, 3 months after company formation) |
Appointment Duration | 2 months |
Assigned Occupation | Asset Manager |
Addresses | Correspondence Address 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD Registered Company Address 1st Floor Cef Building Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland |
Company Name | Argyll Hydro Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 02 April 2024 (8 years, 5 months after company formation) |
Appointment Duration | 2 months |
Assigned Occupation | Asset Manager |
Addresses | Correspondence Address 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD Registered Company Address Inveralmond Industrial Estate Inveralmond Road Perth PH1 3TW Scotland |
Company Name | Gleann Nam Fiadh Hydro Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 02 April 2024 (12 years, 10 months after company formation) |
Appointment Duration | 2 months |
Assigned Occupation | Asset Manager |
Addresses | Correspondence Address 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD Registered Company Address Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland |
Company Name | Barrs Hydro Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 02 April 2024 (12 years, 8 months after company formation) |
Appointment Duration | 2 months |
Assigned Occupation | Asset Manager |
Addresses | Correspondence Address 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD Registered Company Address Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland |
Company Name | GHH Newco Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 02 April 2024 (12 years, 10 months after company formation) |
Appointment Duration | 2 months |
Assigned Occupation | Asset Manager |
Addresses | Correspondence Address 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD Registered Company Address Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland |
Company Name | Keltneyburn Hydro Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 02 April 2024 (21 years, 6 months after company formation) |
Appointment Duration | 2 months |
Assigned Occupation | Asset Manager |
Addresses | Correspondence Address 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD Registered Company Address Cef Building Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland |
Company Name | Mullardoch Hydro Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 02 April 2024 (9 years, 3 months after company formation) |
Appointment Duration | 2 months |
Assigned Occupation | Asset Manager |
Addresses | Correspondence Address 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD Registered Company Address C/O Green Highland Renewables Ltd Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland |
Company Name | ALLT Garbh Hydro Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 02 April 2024 (11 years, 2 months after company formation) |
Appointment Duration | 2 months |
Assigned Occupation | Asset Manager |
Addresses | Correspondence Address 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD Registered Company Address Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland |
Company Name | Etive Gridco Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 02 April 2024 (9 years, 5 months after company formation) |
Appointment Duration | 2 months |
Assigned Occupation | Asset Manager |
Addresses | Correspondence Address 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD Registered Company Address Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland |
Company Name | Shenval Hydro Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 02 April 2024 (9 years, 5 months after company formation) |
Appointment Duration | 2 months |
Assigned Occupation | Asset Manager |
Addresses | Correspondence Address 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD Registered Company Address Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland |
Company Name | GHH Acquisitions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 02 April 2024 (9 years, 1 month after company formation) |
Appointment Duration | 2 months |
Assigned Occupation | Asset Manager |
Addresses | Correspondence Address 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD Registered Company Address One Glass Wharf Bristol BS2 0ZX |
Company Name | GHH Holdco Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 02 April 2024 (5 years, 7 months after company formation) |
Appointment Duration | 2 months |
Assigned Occupation | Asset Manager |
Addresses | Correspondence Address 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD Registered Company Address Cef Building Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland |
Company Name | Coulags Hydro Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 02 April 2024 (9 years, 5 months after company formation) |
Appointment Duration | 2 months |
Assigned Occupation | Asset Manager |
Addresses | Correspondence Address 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD Registered Company Address Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland |
Company Name | Roroyere Hydro Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 02 April 2024 (15 years after company formation) |
Appointment Duration | 2 months |
Assigned Occupation | Asset Manager |
Addresses | Correspondence Address 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD Registered Company Address Inveralmond Road Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland |
Company Name | GHH Acquisitions Midco Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 02 April 2024 (9 years, 1 month after company formation) |
Appointment Duration | 2 months |
Assigned Occupation | Asset Manager |
Addresses | Correspondence Address 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD Registered Company Address One Glass Wharf Bristol BS2 0ZX |
Company Name | GHH Group Holdings Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 02 April 2024 (7 years, 8 months after company formation) |
Appointment Duration | 2 months |
Assigned Occupation | Asset Manager |
Addresses | Correspondence Address 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD Registered Company Address Cef Building Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland |
Company Name | Ceannacroc Hydro Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 02 April 2024 (9 years, 5 months after company formation) |
Appointment Duration | 2 months |
Assigned Occupation | Asset Manager |
Addresses | Correspondence Address 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD Registered Company Address Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland |