Guy Roland Marc PIGACHE
Natural Person
| Title | Mr |
|---|---|
| First Name | Guy |
| Middle Names | Roland Marc |
| Last Name | PIGACHE |
| Date of Birth | |
| Is Corporate Officer | No |
| Appointments | |
| Active | 5 |
| Inactive | 2 |
| Resigned | 52 |
| Total | 59 |
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
|---|---|---|---|---|---|---|---|---|
| 57 PARKFIELD ROAD MANAGEMENT COMPANY LIMITED | Mar 19, 2024 | Active | Director | Calverley Park TN1 2SH Tunbridge Wells 14 England | United Kingdom | British | ||
| 76 LARK LANE (MANAGEMENT COMPANY) LIMITED | Jan 01, 2021 | Active | Director | Second Floor Honeycomb 7 - 15 Edmund Street L3 9NG Liverpool Second Floor England | United Kingdom | British | ||
| MORSOL LIMITED | Oct 03, 2018 | Active | Director | Trenant Industrial Estate PL27 6HB Wadebridge 2a Bess Park Road England | United Kingdom | British | ||
| STANSOL LIMITED | May 04, 2016 | Active | Director | c/o Clean Earth Energy Ltd Trenant Industrial Estate PL27 6HB Wadebridge Units 2a &2b Cornwall England | United Kingdom | British | ||
| G&S SOLAR LIMITED | Apr 27, 2016 | Active | Director | Calverley Park TN1 2SH Tunbridge Wells 14 Kent United Kingdom | United Kingdom | British | ||
| HEP PROJECTS (GP) LIMITED | Dec 11, 2007 | Dissolved | Director | Bishopsgate EC2M 3AE London 201 | United Kingdom | British | ||
| HEP INFRASTRUCTURE (GP) LIMITED | Dec 11, 2007 | Dissolved | Director | Bishopsgate EC2M 3AE London 201 | United Kingdom | British | ||
| HGP2 LIMITED | Sep 14, 2006 | Oct 30, 2015 | Liquidation | Director | Bishopsgate EC2M 3AE London 201 | United Kingdom | British | |
| HGP3 LIMITED | Sep 13, 2006 | Oct 30, 2015 | Dissolved | Director | Bishopsgate EC2M 3AE London 201 | United Kingdom | British | |
| HGP4 LIMITED | Sep 13, 2006 | Oct 30, 2015 | Dissolved | Director | Bishopsgate EC2M 3AE London 201 | United Kingdom | British | |
| HGP5 LIMITED | Sep 13, 2006 | Oct 30, 2015 | Dissolved | Director | 50 Lothian Road Festival Square EH3 9WJ Edinburgh | United Kingdom | British | |
| HEP (GP) LIMITED | Sep 13, 2006 | Oct 30, 2015 | Dissolved | Director | Bishopsgate EC2M 3AE London 201 | United Kingdom | British | |
| HPC NOMINEES LIMITED | Sep 07, 2006 | Oct 30, 2015 | Dissolved | Director | Bishopsgate EC2M 3AE London 201 | United Kingdom | British | |
| HENDERSON EQUITY PARTNERS (GP) LIMITED | Sep 07, 2006 | Oct 30, 2015 | Dissolved | Director | Bishopsgate EC2M 3AE London 201 | United Kingdom | British | |
| JOHN LAING GROUP LIMITED | Oct 23, 2006 | Oct 01, 2015 | Active | Director | Bishopsgate EC2M 3AE London 201 | United Kingdom | British | |
| JOHN LAING LIMITED | Dec 22, 2006 | Jan 28, 2015 | Active | Director | Kingsway WC2B 6AN London 1 | United Kingdom | British | |
| JOHN LAING HOLDCO LIMITED | Sep 14, 2006 | Jan 28, 2015 | Active | Director | Bishopsgate EC2M 3AE London 201 | United Kingdom | British | |
| LAING PROPERTY HOLDINGS LIMITED | Dec 22, 2008 | Jul 09, 2014 | Active | Director | Kingsway WC2B 6AN London 1 | United Kingdom | British | |
| JOHN LAING HOMES LIMITED | Dec 22, 2008 | Jul 09, 2014 | Active | Director | Kingsway WC2B 6AN London 1 | United Kingdom | British | |
| SEBERGHAM NOMINEES LIMITED | Dec 22, 2008 | Jul 09, 2014 | Dissolved | Director | Kingsway WC2B 6AN London 1 | United Kingdom | British | |
| HWT LIMITED | Mar 17, 2004 | Mar 31, 2014 | Active | Director | 30 Earls Road TN4 8EE Tunbridge Wells Kent | United Kingdom | British | |
| HPC BISHOP AUCKLAND HOSPITAL LIMITED | Apr 18, 2007 | Mar 28, 2014 | Active | Director | 14 Calverley Park TN1 2SH Tunbridge Wells Kent | United Kingdom | British | |
| HPC BAS LIMITED | Apr 18, 2007 | Mar 28, 2014 | Active | Director | 201 Bishopsgate EC2M 3AE London Henderson United Kingdom | United Kingdom | British | |
| SCOTIA WATER DALMUIR LIMITED | Jan 09, 2006 | Mar 28, 2014 | Active | Director | 14 Calverley Park TN1 2SH Tunbridge Wells Kent | United Kingdom | British | |
| SCOTIA WATER DALMUIR (HOLDINGS) LIMITED | Jan 09, 2006 | Mar 28, 2014 | Active | Director | 14 Calverley Park TN1 2SH Tunbridge Wells Kent | United Kingdom | British | |
| PALECASTLE LIMITED | Nov 21, 2005 | Jun 28, 2012 | Active | Director | Ams Limited 46 Charles Street CF10 2GE Cardiff | United Kingdom | British | |
| WADEFREE LIMITED | Nov 21, 2005 | Jun 28, 2012 | Active | Director | Ams Limited, Third Floor 46 Charles Street CF10 2GE Cardiff | United Kingdom | British | |
| COMMUNITY SCHOOLS HOLDINGS LIMITED | Dec 21, 2004 | Jun 28, 2012 | Active | Director | 30 Earls Road TN4 8EE Tunbridge Wells Kent | United Kingdom | British | |
| JOHN LAING CAPITAL MANAGEMENT LIMITED | May 31, 2007 | Jun 20, 2011 | Dissolved | Director | 14 Calverley Park TN1 2SH Tunbridge Wells Kent | United Kingdom | British | |
| CATCHMENT TAY LIMITED | Mar 17, 2004 | Jan 21, 2011 | Active | Director | 30 Earls Road TN4 8EE Tunbridge Wells Kent | United Kingdom | British | |
| CATCHMENT TAY HOLDINGS LIMITED | Mar 17, 2004 | Jan 21, 2011 | Active | Director | 30 Earls Road TN4 8EE Tunbridge Wells Kent | United Kingdom | British | |
| NUVEEN REAL ESTATE NOMINEES LIMITED | Dec 11, 2007 | Sep 10, 2009 | Dissolved | Director | 14 Calverley Park TN1 2SH Tunbridge Wells Kent | United Kingdom | British | |
| HENDERSON EQUITY PARTNERS LIMITED | Sep 13, 2006 | Sep 13, 2006 | Active | Director | 14 Calverley Park TN1 2SH Tunbridge Wells Kent | United Kingdom | British | |
| HPC BAS LIMITED | Apr 13, 2005 | Jun 27, 2006 | Active | Director | 30 Earls Road TN4 8EE Tunbridge Wells Kent | United Kingdom | British | |
| HPC BISHOP AUCKLAND HOSPITAL LIMITED | Jun 30, 2004 | Jun 27, 2006 | Active | Director | 30 Earls Road TN4 8EE Tunbridge Wells Kent | United Kingdom | British |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0