CAMPUS LIVING VILLAGES (GOLDSMITHS) ISSUER PLC

7th Floor Digital World Centre 1 Lowry Plaza 7th Floor Digital World Centre 1 Lowry Plaza, Manchester, M50 3UB, United Kingdom
StatusACTIVE
Company No.09705124
CategoryPrivate Limited Company
Incorporated27 Jul 2015
Age8 years, 9 months, 21 days
JurisdictionEngland Wales

SUMMARY

CAMPUS LIVING VILLAGES (GOLDSMITHS) ISSUER PLC is an active private limited company with number 09705124. It was incorporated 8 years, 9 months, 21 days ago, on 27 July 2015. The company address is 7th Floor Digital World Centre 1 Lowry Plaza 7th Floor Digital World Centre 1 Lowry Plaza, Manchester, M50 3UB, United Kingdom.



People

SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 17 Feb 2022

Current time on role 2 years, 3 months

ANAND, Neeti Mukundrai

Director

Company Director

ACTIVE

Assigned on 22 Dec 2021

Current time on role 2 years, 4 months, 26 days

BARRALLON, Thibault

Director

Company Director

ACTIVE

Assigned on 22 Dec 2021

Current time on role 2 years, 4 months, 26 days

HICKEN, Paul Jon

Director

Accountant

ACTIVE

Assigned on 31 May 2021

Current time on role 2 years, 11 months, 17 days

MCLEAN, Lee Michael

Director

Director

ACTIVE

Assigned on 20 Dec 2018

Current time on role 5 years, 4 months, 28 days

BUCHANAN, Neil

Secretary

RESIGNED

Assigned on 12 May 2017

Resigned on 19 Jul 2018

Time on role 1 year, 2 months, 7 days

GOODEN, Noella

Secretary

RESIGNED

Assigned on 27 Jul 2015

Resigned on 04 May 2017

Time on role 1 year, 9 months, 8 days

HICKEN, Paul Jon

Secretary

RESIGNED

Assigned on 20 Dec 2021

Resigned on 17 Feb 2022

Time on role 1 month, 28 days

BERRY, Peter John

Director

Business Executive

RESIGNED

Assigned on 23 Mar 2018

Resigned on 19 Jul 2018

Time on role 3 months, 27 days

CHADWICK, James Kenneth

Director

Finance Director

RESIGNED

Assigned on 12 Feb 2019

Resigned on 31 May 2021

Time on role 2 years, 3 months, 19 days

CLARKE, Gary David

Director

Ceo

RESIGNED

Assigned on 27 Jul 2015

Resigned on 19 Nov 2015

Time on role 3 months, 23 days

GABELICH, Richard Handley

Director

Ceo, Uk

RESIGNED

Assigned on 19 Nov 2015

Resigned on 23 Mar 2018

Time on role 2 years, 4 months, 4 days

HADLAND, Martin Paul

Director

Chartered Surveyor

RESIGNED

Assigned on 23 Mar 2018

Resigned on 19 Jul 2018

Time on role 3 months, 27 days

MCKEOWN, Sean Thomas

Director

Commercial Director

RESIGNED

Assigned on 27 Jul 2015

Resigned on 22 Dec 2021

Time on role 6 years, 4 months, 26 days

PANOPOULOS, Mathew Jason

Director

Global Chief Financial Officer, Cf Corporate Finan

RESIGNED

Assigned on 19 Jul 2018

Resigned on 12 Feb 2019

Time on role 6 months, 24 days

SHWEIRY, George Nicholas

Director

Director

RESIGNED

Assigned on 23 Mar 2018

Resigned on 22 Dec 2021

Time on role 3 years, 8 months, 30 days


Some Companies

COMMERCIAL WORKS NE LTD

47 SYCAMORE AVENUE,WHITLEY BAY,NE25 8JU

Number:11190055
Status:ACTIVE
Category:Private Limited Company

HOMYAPA LIMITED

9 HERON COURT HADRIAN WAY,STAINES-UPON-THAMES,TW19 7DJ

Number:11756083
Status:ACTIVE
Category:Private Limited Company

NOMADS RETAIL LIMITED

SUITE 26,TAVISTOCK,PL19 9DP

Number:04830793
Status:ACTIVE
Category:Private Limited Company

ONOD LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:06020414
Status:IN ADMINISTRATION
Category:Private Limited Company

SPINERVOUS LTD

GREENLANDS,BURGESS HILL,RH15 0AP

Number:10048498
Status:ACTIVE
Category:Private Limited Company

THE LAST WINE BAR AND RESTAURANT LTD

17-19 ST GEORGES STREET,NORWICH,NR3 1AB

Number:11859574
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source