British – Born 71 years ago (March 1953)
Company Name | St.Christophers(Glossop)Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 1991 (33 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (Resigned 01 October 1994) |
Assigned Occupation | Hospital Administrator |
Addresses | Correspondence Address Walker Howe 3 The Gardens Quarlton Vale Turton Bolton Lancashire BL7 0RZ Registered Company Address Redcourt Glossop Derbyshire SK13 8JH |
Company Name | Quarlton Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 1996 (5 years, 2 months after company formation) |
Appointment Duration | 20 years, 3 months (Resigned 21 October 2016) |
Assigned Occupation | Hospital Trust Chief Executive |
Addresses | Correspondence Address Walker Howe 3 The Gardens Quarlton Vale Turton Bolton Lancashire BL7 0RZ Registered Company Address 1 The Beeches The Gardens Turton Bolton BL7 0RZ |
Company Name | UKAS Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2000 (8 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (Resigned 10 December 2003) |
Assigned Occupation | Hospital Trust Chief Executive |
Addresses | Correspondence Address Walker Howe 3 The Gardens Quarlton Vale Turton Bolton Lancashire BL7 0RZ Registered Company Address 2 Pine Trees Chertsey Lane Staines-Upon-Thames Middlesex TW18 3HR |
Company Name | AFPP Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2005 (10 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 16 January 2008) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address Walker Howe 3 The Gardens Quarlton Vale Turton Bolton Lancashire BL7 0RZ Registered Company Address Daisy Ayris House 42 Freemans Way Harrogate North Yorkshire HG3 1DH |
Company Name | Institute Of Health Services Management(The) |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 1992 (82 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months (Resigned 15 January 2001) |
Assigned Occupation | Hospital Manager |
Addresses | Correspondence Address Walker Howe 3 The Gardens Quarlton Vale Turton Bolton Lancashire BL7 0RZ Registered Company Address 46-48 Grosvenor Gardens London SW1W 0EB |
Company Name | Institute Of Healthcare Management |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 1999 (same day as company formation) |
Appointment Duration | 1 year (Resigned 04 October 2000) |
Assigned Occupation | Hospital Manager |
Addresses | Correspondence Address Walker Howe 3 The Gardens Quarlton Vale Turton Bolton Lancashire BL7 0RZ Registered Company Address 6 Snow Hill London EC1A 2AY |