Aidan Gerard ROCHE
Natural Person
Title | Mr |
---|---|
First Name | Aidan |
Middle Names | Gerard |
Last Name | ROCHE |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 0 |
Inactive | 7 |
Resigned | 36 |
Total | 43 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
SIGNATURE OF ST ALBANS (OPERATIONS) LIMITED | Oct 26, 2016 | Dissolved | Director | Director | Horseshoe Crescent HP9 1LJ Beaconsfield Grosvenor House Buckinghamshire United Kingdom | United Kingdom | Irish | |
SIGNATURE MIRAMAR LTD | Aug 12, 2010 | Dissolved | Chief Financial Officer | Director | Baker Street W1U 7EU London 55 | United Kingdom | Irish | |
SIGNATURE OF LEICESTER (PROPERTY) LIMITED | Jul 13, 2007 | Dissolved | Company Director | Director | Shire House West Common SL9 7QN Gerrards Cross Buckinghamshire | United Kingdom | Irish | |
SIGNATURE OF LEICESTER (PROPERTY) LIMITED | Jul 13, 2007 | Dissolved | Company Director | Secretary | Shire House West Common SL9 7QN Gerrards Cross Buckinghamshire | Irish | ||
SIGNATURE AT THE MIRAMAR (HOMECARE) LIMITED | Jul 05, 2007 | Dissolved | Company Director | Secretary | Shire House West Common SL9 7QN Gerrards Cross Buckinghamshire | Irish | ||
SIGNATURE AT THE MIRAMAR (HOMECARE) LIMITED | Jul 05, 2007 | Dissolved | Company Director | Director | Shire House West Common SL9 7QN Gerrards Cross Buckinghamshire | United Kingdom | Irish | |
SIGNATURE OF NOTTINGHAM (PROPERTY) LIMITED | Apr 13, 2007 | Dissolved | Company Director | Director | Shire House West Common SL9 7QN Gerrards Cross Buckinghamshire | United Kingdom | Irish | |
SIGNATURE SLP GP LIMITED | Feb 06, 2015 | Jul 31, 2023 | Active | Company Director | Director | 133 Finnieston Street G3 8HB Glasgow C/O 10th Floor Scotland | United Kingdom | Irish |
SSL GROUP (UK) LIMITED | Jan 09, 2015 | Jul 31, 2023 | Active | Company Director | Director | Horseshoe Crescent HP9 1LJ Beaconsfield Grosvenor House Buckinghamshire United Kingdom | United Kingdom | Irish |
SIGNATURE SENIOR LIFESTYLE NOMINEE III LTD | Dec 23, 2013 | Jul 31, 2023 | Active | Managing Director | Director | Post Office Lane HP9 1FN Beaconsfield Signature House Buckinghamshire England | United Kingdom | Irish |
SIGNATURE SENIOR LIFESTYLE INVESTMENTS III LTD | Dec 04, 2013 | Jul 31, 2023 | Active | Managing Director | Director | Post Office Lane HP9 1FN Beaconsfield Signature House Buckinghamshire England | United Kingdom | Irish |
SIGNATURE SENIOR LIFESTYLE INVESTMENT MANAGEMENT LIMITED | May 01, 2008 | Jul 31, 2023 | Active | Company Director | Director | Post Office Lane HP9 1FN Beaconsfield Signature House Buckinghamshire England | United Kingdom | Irish |
SIGNATURE SENIOR LIFESTYLE DEVELOPMENTS LIMITED | Jan 27, 2006 | Jul 31, 2023 | Active | Company Director | Director | Post Office Lane HP9 1FN Beaconsfield Signature House Buckinghamshire England | United Kingdom | Irish |
SIGNATURE SENIOR LIFESTYLE HOLDINGS LIMITED | Jan 27, 2006 | Jul 31, 2023 | Active | Company Director | Director | Post Office Lane HP9 1FN Beaconsfield Signature House Buckinghamshire England | United Kingdom | Irish |
SIGNATURE SENIOR LIFESTYLE FINANCE LIMITED | Jan 27, 2006 | Jul 31, 2023 | Active | Company Director | Director | Post Office Lane HP9 1FN Beaconsfield Signature House Buckinghamshire England | United Kingdom | Irish |
SIGNATURE SENIOR LIFESTYLE LIMITED | Jan 27, 2006 | Jul 31, 2023 | Active | Company Director | Director | Post Office Lane HP9 1FN Beaconsfield Signature House Buckinghamshire England | United Kingdom | Irish |
SIGNATURE LESSEE I LIMITED | Nov 23, 2016 | Jul 31, 2023 | Dissolved | Managing Director | Director | Farringdon Street EC4A 4AB London 25 | United Kingdom | Irish |
SSL (MASTER DEVELOPMENTS) LIMITED | Jan 09, 2015 | Jul 31, 2023 | Dissolved | Company Director | Director | Post Office Lane HP9 1FN Beaconsfield Signature House Buckinghamshire England | United Kingdom | Irish |
SIGNATURE LESSEE LIMITED | Dec 11, 2012 | Jul 31, 2023 | Dissolved | Director | Director | Farringdon Street EC4A 4AB London 25 | United Kingdom | Irish |
REDWOOD TOWER UK OPCO 2 LIMITED | May 20, 2016 | Dec 29, 2020 | Active | Director | Director | Horseshoe Crescent HP9 1LJ Beaconsfield Grosvenor House Buckinghamshire United Kingdom | United Kingdom | Irish |
WR OPERATIONS 7 LIMITED | Feb 17, 2014 | Dec 29, 2020 | Dissolved | Director | Director | Horseshoe Crescent HP9 1LJ Beaconsfield Grosvenor House Buckinghamshire United Kingdom | United Kingdom | Irish |
WR OPERATIONS 6 LIMITED | May 30, 2013 | Dec 29, 2020 | Dissolved | Director | Director | Horseshoe Crescent HP9 1LJ Beaconsfield Grosvenor House Buckinghamshire United Kingdom | United Kingdom | Irish |
WR OPERATIONS 3 LIMITED | Jan 28, 2013 | Dec 29, 2020 | Dissolved | Director | Director | Horseshoe Crescent HP9 1LJ Beaconsfield Grosvenor House Buckinghamshire United Kingdom | United Kingdom | Irish |
WR OPERATIONS 2 LIMITED | Jul 20, 2011 | Dec 29, 2020 | Dissolved | Chief Financial Officer | Director | Churchill Place 10th Floor E14 5HU London 5 England | United Kingdom | Irish |
WR OPERATIONS 5 LIMITED | Mar 02, 2010 | Dec 29, 2020 | Dissolved | Chief Financial Officer | Director | Churchill Place 10th Floor E14 5HU London 5 England | United Kingdom | Irish |
AVERY OF LEICESTER (OPERATIONS) LIMITED | Mar 27, 2009 | May 01, 2018 | Active | Cfo | Director | Horseshoe Crescent HP9 1LJ Beaconsfield Grosvenor House Buckinghamshire United Kingdom | United Kingdom | Irish |
AVERY AT LOXLEY PARK (OPERATIONS) LIMITED | May 04, 2007 | May 01, 2018 | Active | Company Director | Director | Horseshoe Crescent HP9 1LJ Beaconsfield Grosvenor House Buckinghamshire United Kingdom | United Kingdom | Irish |
AVERY AT THE MIRAMAR (OPERATIONS) LIMITED | Jan 27, 2006 | May 01, 2018 | Active | Company Director | Director | Horseshoe Crescent HP9 1LJ Beaconsfield Grosvenor House Buckinghamshire United Kingdom | United Kingdom | Irish |
AVERY AT LOXLEY PARK (HOMECARE) LIMITED | Jan 27, 2006 | May 01, 2018 | Active | Company Director | Director | Cygnet Drive Swan Valley NN4 9BS Northampton 3 England | United Kingdom | Irish |
AVERY OF LEICESTER (OPERATIONS) LIMITED | Mar 27, 2009 | Nov 21, 2014 | Active | Secretary | Horseshoe Crescent HP9 1LJ Beaconsfield Grosvenor House Buckinghamshire United Kingdom | Irish | ||
SIGNATURE SENIOR LIFESTYLE OPERATIONS LTD | Feb 23, 2009 | Nov 21, 2014 | Active | Secretary | Horseshoe Crescent HP9 1LJ Beaconsfield Grosvenor House Buckinghamshire United Kingdom | Irish | ||
SIGNATURE SENIOR LIFESTYLE INVESTMENT MANAGEMENT LIMITED | May 01, 2008 | Nov 21, 2014 | Active | Company Director | Secretary | Horseshoe Crescent HP9 1LJ Beaconsfield Grosvenor House Buckinghamshire United Kingdom | Irish | |
AVERY AT LOXLEY PARK (OPERATIONS) LIMITED | May 04, 2007 | Nov 21, 2014 | Active | Company Director | Secretary | Horseshoe Crescent HP9 1LJ Beaconsfield Grosvenor House Buckinghamshire United Kingdom | Irish | |
AVERY AT THE MIRAMAR (OPERATIONS) LIMITED | Jan 27, 2006 | Nov 21, 2014 | Active | Accountant | Secretary | Horseshoe Crescent HP9 1LJ Beaconsfield Grosvenor House Buckinghamshire United Kingdom | Irish | |
SIGNATURE SENIOR LIFESTYLE DEVELOPMENTS LIMITED | Jan 27, 2006 | Nov 21, 2014 | Active | Company Director | Secretary | Horseshoe Crescent HP9 1LJ Beaconsfield Grosvenor House Buckinghamshire United Kingdom | Irish |
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