• Data
  • Great Britain
  • Company
  • Search Companies
  • Sanctions
  • Search Sanctions
  • Steven George GARDNER

    Natural Person

    TitleMr
    First NameSteven
    Middle NamesGeorge
    Last NameGARDNER
    Date of Birth
    Is Corporate OfficerNo
    Appointments
    Active28
    Inactive1
    Resigned4
    Total33

    Appointments

    Appointed Officers
    Appointed ToAppointed OnResigned OnCompany StatusOccupationRoleAddressCountry of ResidenceNationality
    SSL ENFIELD OPCO LTDAug 06, 2024ActiveCompany DirectorDirector
    Post Office Lane
    HP9 1FN Beaconsfield
    Signature House
    England
    EnglandBritish
    SSL HORNCHURCH OPCO LTDAug 05, 2024ActiveCompany DirectorDirector
    Post Office Lane
    HP9 1FN Beaconsfield
    Signature House
    England
    EnglandBritish
    SSL SURBITON OPCO LTDAug 05, 2024ActiveCompany DirectorDirector
    Post Office Lane
    HP9 1FN Beaconsfield
    Signature House
    England
    EnglandBritish
    SSL HORNCHURCH PROPCO LTDAug 03, 2024ActiveCompany DirectorDirector
    Post Office Lane
    HP9 1FN Beaconsfield
    Signature House
    England
    EnglandBritish
    SSL SURBITON PROPCO LTDAug 03, 2024ActiveCommercial DirectorDirector
    Post Office Lane
    HP9 1FN Beaconsfield
    Signature House
    England
    EnglandBritish
    SSL ENFIELD PROPCO LTDAug 03, 2024ActiveCompany DirectorDirector
    Post Office Lane
    HP9 1FN Beaconsfield
    Signature House
    England
    EnglandBritish
    SSL ASCOT OPCO LTDJul 02, 2024ActiveChief Financial OfficerDirector
    Post Office Lane
    HP9 1FN Beaconsfield
    Signature House
    Buckinghamshire
    United Kingdom
    EnglandBritish
    SSL BANSTEAD PROPCO LTDJul 02, 2024ActiveCompany DirectorDirector
    Post Office Lane
    HP9 1FN Beaconsfield
    Signature House
    Buckinghamshire
    United Kingdom
    EnglandBritish
    SSL WEYBRIDGE PROPCO LTDJul 02, 2024ActiveCompany DirectorDirector
    Post Office Lane
    HP9 1FN Beaconsfield
    Signature House
    England
    EnglandBritish
    SSL INVESTMENT PIV LTDJul 02, 2024ActiveCompany DirectorDirector
    Post Office Lane
    HP9 1FN Beaconsfield
    Signature House
    Buckinghamshire
    United Kingdom
    EnglandBritish
    SSL COOMBE PROPCO LTDJul 02, 2024ActiveCompany DirectorDirector
    Post Office Lane
    HP9 1FN Beaconsfield
    Signature House
    Buckinghamshire
    United Kingdom
    EnglandBritish
    SSL BENTLEY HOUSE PROPCO LTDJul 02, 2024ActiveCompany DirectorDirector
    Post Office Lane
    HP9 1FN Beaconsfield
    Signature House
    Buckinghamshire
    United Kingdom
    EnglandBritish
    SSL HIGHGATE NOMINEE LIMITEDJun 05, 2023ActiveCompany DirectorDirector
    Post Office Lane
    HP9 1FN Beaconsfield
    Signature House
    Buckinghamshire
    England
    EnglandBritish
    SIGNATURE SENIOR LIFESTYLE INVESTMENTS IV LIMITEDJun 05, 2023ActiveCompany DirectorDirector
    Post Office Lane
    HP9 1FN Beaconsfield
    Signature House
    Buckinghamshire
    England
    EnglandBritish
    SIGNATURE OF REIGATE (OPERATIONS) LIMITEDJun 05, 2023ActiveCompany DirectorDirector
    Post Office Lane
    HP9 1FN Beaconsfield
    Signature House
    Buckinghamshire
    England
    EnglandBritish
    SIGNATURE SENIOR LIFESTYLE NOMINEE III LTDJun 05, 2023ActiveCompany DirectorDirector
    Post Office Lane
    Hp9 1fn
    HP9 1FN Beaconsfield
    Signature House
    Buckinghamshire
    United Kingdom
    EnglandBritish
    SIGNATURE SENIOR LIFESTYLE DEVELOPMENTS LIMITEDJun 05, 2023ActiveCompany DirectorDirector
    Post Office Lane
    HP9 1FN Beaconsfield
    Signature House
    Buckinghamshire
    England
    EnglandBritish
    SIGNATURE SENIOR LIFESTYLE INVESTMENTS III LTDJun 05, 2023ActiveCompany DirectorDirector
    Post Office Lane
    HP9 1FN Beaconsfield
    Signature House
    Buckinghamshire
    England
    EnglandBritish
    SIGNATURE SENIOR LIFESTYLE INVESTMENT MANAGEMENT LIMITEDJun 05, 2023ActiveCompany DirectorDirector
    Post Office Lane
    HP9 1FN Beaconsfield
    Signature House
    Buckinghamshire
    England
    EnglandBritish
    SIGNATURE SLP GP LIMITEDJun 05, 2023ActiveCompany DirectorDirector
    133 Finnieston Street
    G3 8HB Glasgow
    C/O 10th Floor
    Scotland
    EnglandBritish
    SIGNATURE SENIOR LIFESTYLE HOLDINGS LIMITEDJun 05, 2023ActiveCompany DirectorDirector
    Post Office Lane
    HP9 1FN Beaconsfield
    Signature House
    Buckinghamshire
    England
    EnglandBritish
    SIGNATURE OF HERTFORD (OPERATIONS) LIMITEDJun 05, 2023ActiveCompany DirectorDirector
    Post Office Lane
    HP9 1FN Beaconsfield
    Signature House
    Buckinghamshire
    England
    EnglandBritish
    SIGNATURE SENIOR LIFESTYLE LIMITEDJun 05, 2023ActiveCompany DirectorDirector
    Post Office Lane
    HP9 1FN Beaconsfield
    Signature House
    Buckinghamshire
    England
    EnglandBritish
    SSL CAVERSHAM NOMINEE LIMITEDJun 05, 2023ActiveCompany DirectorDirector
    Post Office Lane
    HP9 1FN Beaconsfield
    Signature House
    Buckinghamshire
    England
    EnglandBritish
    SIGNATURE SENIOR LIFESTYLE INVESTMENTS V LIMITEDJun 05, 2023ActiveCompany DirectorDirector
    Post Office Lane
    HP9 1FN Beaconsfield
    Signature House
    Buckinghamshire
    England
    EnglandBritish
    SSL FARNHAM COMMON NOMINEE LIMITEDJun 05, 2023ActiveCompany DirectorDirector
    Post Office Lane
    HP9 1FN Beaconsfield
    Signature House
    Buckinghamshire
    England
    EnglandBritish
    SSL (MASTER DEVELOPMENTS) LIMITEDJun 05, 2023DissolvedCompany DirectorDirector
    Farringdon Street
    EC4A 4AB London
    25
    EnglandBritish
    SIGNATURE SENIOR LIFESTYLE FINANCE LIMITEDApr 27, 2022ActiveFinance DirectorDirector
    Post Office Lane
    HP9 1FN Beaconsfield
    Signature House
    Buckinghamshire
    England
    EnglandBritish
    SIGNATURE SENIOR LIFESTYLE OPERATIONS LTDApr 27, 2022ActiveFinance DirectorDirector
    Post Office Lane
    HP9 1FN Beaconsfield
    Signature House
    Buckinghamshire
    England
    EnglandBritish
    REVERA UK PROPERTY GP LIMITEDJun 05, 2023Jul 02, 2024ActiveCompany DirectorDirector
    5 New Street Square
    EC4A 3BF London
    Fifth Floor,
    England
    EnglandBritish
    REVERA UK NOMINEE II LIMITEDJun 05, 2023Jul 02, 2024ActiveCompany DirectorDirector
    5 New Street Square
    EC4A 3BF London
    Fifth Floor,
    England
    EnglandBritish
    SSL GROUP (UK) LIMITEDJun 05, 2023Jul 02, 2024ActiveCompany DirectorDirector
    5 New Street Square
    EC4A 3BF London
    Fifth Floor,
    England
    EnglandBritish
    REVERA UK NOMINEE I LIMITEDJun 05, 2023Jul 02, 2024ActiveCompany DirectorDirector
    5 New Street Square
    EC4A 3BF London
    Fifth Floor,
    England
    EnglandBritish

    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