Adrian Grenville TURNER
Natural Person
Title | Mr |
---|---|
First Name | Adrian |
Middle Names | Grenville |
Last Name | TURNER |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 1 |
Inactive | 6 |
Resigned | 21 |
Total | 28 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
LAGOM ADVISORY LIMITED | Mar 21, 2021 | Active | Solicitor | Director | Ashton Lane M33 6WT Sale Charter Buildings Greater Manchester England | England | British | |
HEALTH INNOVATION PARTNERS (BURTON) LIMITED | Nov 18, 2020 | Dissolved | Lawyer | Director | St John Street EC1M 4EH London 100 United Kingdom | England | British | |
COMMUNITY SOLUTIONS FOR EMERGENCY SERVICES LIMITED | Nov 30, 2016 | Dissolved | Lawyer | Director | St John Street EC1M 4EH London 100 United Kingdom | England | British | |
COMMUNITY SOLUTIONS FOR LEISURE LIMITED | Sep 30, 2016 | Dissolved | Lawyer | Director | Old Jewry 6th Floor EC2R 8DN London 8 England And Wales United Kingdom | England | British | |
GUINNESS ENERGY CONSORTIUM PROJECTCO LIMITED | Nov 19, 2015 | Dissolved | Lawyer | Director | Old Jewry 6th Floor EC2R 8DN London 8 England And Wales United Kingdom | England | British | |
HUSK E LIMITED | Jul 16, 2015 | Dissolved | Lawyer | Director | Old Jewry 6th Floor EC2R 8DN London 8 England And Wales United Kingdom | England | British | |
HUSK E (HOLDINGS) LIMITED | Jul 15, 2015 | Dissolved | Lawyer | Director | Old Jewry 6th Floor EC2R 8DN London 8 England And Wales United Kingdom | England | British | |
EM DEVCO LIMITED | Apr 25, 2022 | May 08, 2025 | Active | Director | Director | Fox Road NG2 6BJ West Bridgford Trent Bridge House Nottingham United Kingdom | England | British |
SUPPORTED HOUSING INVESTMENT PARTNERSHIP (GP) LIMITED | Nov 10, 2020 | Mar 31, 2021 | Dissolved | Lawyer | Director | St John Street EC1M 4EH London 100 United Kingdom | England | British |
SUPPORTED HOUSING INVESTMENT PARTNERSHIP (NOMINEE) LIMITED | Nov 10, 2020 | Mar 31, 2021 | Dissolved | Lawyer | Director | St John Street EC1M 4EH London 100 United Kingdom | England | British |
COMMUNITY SOLUTIONS LIMITED | Sep 09, 2016 | Mar 31, 2021 | Dissolved | Lawyer | Director | St John Street EC1M 4EH London 100 United Kingdom | England | British |
COMMUNITY SOLUTIONS FOR EDUCATION LIMITED | Jan 21, 2015 | Mar 31, 2021 | Active | Lawyer | Director | St John Street EC1M 4EH London 100 United Kingdom | England | British |
HEALTH INNOVATION PARTNERS LIMITED | Aug 09, 2019 | Mar 16, 2021 | Active | Lawyer | Director | St John Street EC1M 4EH London 100 United Kingdom | England | British |
HAMSARD 3135 LIMITED | Nov 30, 2016 | Jan 22, 2021 | Active | Lawyer | Director | St John Street EC1M 4EH London 100 United Kingdom | England | British |
HAMSARD 3134 LIMITED | Nov 30, 2016 | Jan 22, 2021 | Active | Lawyer | Director | St John Street EC1M 4EH London 100 United Kingdom | England | British |
COMMUNITY SOLUTIONS FOR REGENERATION (BRENTWOOD) LIMITED | Jun 25, 2019 | Jan 04, 2021 | Active | Lawyer | Director | St John Street EC1M 4EH London 100 United Kingdom | England | British |
SLOUGH URBAN RENEWAL NOMINEE LIMITED | Nov 14, 2017 | Jan 04, 2021 | Active | Lawyer | Director | St John Street EC1M 4EH London 100 United Kingdom | England | British |
PSBP NW DEBTCO LIMITED | Feb 03, 2015 | Dec 18, 2020 | Active | Lawyer | Director | St. John Street EC1M 4EH London 100 England | England | British |
PSBP NW HOLDCO LIMITED | Jan 21, 2015 | Dec 18, 2020 | Active | Solicitor | Director | St. John Street EC1M 4EH London 100 England | England | British |
PSBP NW PROJECTCO LIMITED | Jan 21, 2015 | Dec 18, 2020 | Active | Solicitor | Director | St. John Street EC1M 4EH London 100 England | England | British |
TOWCESTER REGENERATION LIMITED | Oct 31, 2017 | Nov 19, 2020 | Active | Lawyer | Director | St John Street EC1M 4EH London 100 United Kingdom | England | British |
COMMUNITY SOLUTIONS MANAGEMENT SERVICES (HUB) LIMITED | Oct 31, 2017 | Nov 13, 2020 | Active | Lawyer | Director | St John Street EC1M 4EH London 100 United Kingdom | England | British |
WELLSPRING SUBDEBT LIMITED | Jun 29, 2016 | Nov 13, 2020 | Dissolved | Lawyer | Director | St John Street EC1M 4EH London 100 United Kingdom | England | British |
WEXHAM GREEN MANAGEMENT COMPANY LIMITED | Jan 19, 2017 | Mar 19, 2019 | Active | Lawyer | Director | Old Jewry 6th Floor EC2R 8DN London 8 United Kingdom | England | British |
WELLSPRING FINANCE COMPANY LIMITED | Jun 16, 2016 | Jan 14, 2019 | Active | Solicitor | Director | Old Jewry 6th Floor EC2R 8DN London 8 England | England | British |
BASILDON SPORTING VILLAGE LIMITED | Sep 09, 2016 | Jan 01, 2019 | Active | Lawyer | Director | Old Jewry 6th Floor EC2R 8DN London 8 England And Wales United Kingdom | England | British |
MORGAN-VINCI LIMITED | Apr 19, 2016 | Nov 23, 2018 | Active | Lawyer | Director | Old Jewry 6th Floor EC2R 8DN London 8 England And Wales United Kingdom | England | British |
EVERSHEDS SUTHERLAND (INTERNATIONAL) LLP | May 01, 2006 | Nov 11, 2011 | Active | LLP Member | Royal Standard Place NG1 6FZ Nottingham 1 | England |
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