Download leads from Nexok and grow your business. Find out more

David Ian Johnson

British – Born 78 years ago (May 1946)

David Ian Johnson
6 Mill Farm Court
Chebsey
Stafford
Staffordshire
ST21 6HZ

Current appointments

Resigned appointments

32

Closed appointments

Companies

Company NameAllied Healthcare Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 1995 (12 years, 6 months after company formation)
Appointment Duration10 years, 2 months (Resigned 30 September 2005)
Assigned Occupation Financial Director
Addresses
Correspondence Address
6 Mill Farm Court
Chebsey
Stafford
Staffordshire
ST21 6HZ
Registered Company Address
33 Glasshouse Street
London
W1B 5DG
Company NameAMG Consultancy Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 1997 (12 years after company formation)
Appointment Duration11 months (Resigned 28 February 1998)
Assigned Occupation Accountant
Addresses
Correspondence Address
6 Mill Farm Court
Chebsey
Stafford
Staffordshire
ST21 6HZ
Registered Company Address
Rugby House Brooms Road
Stone Business Park
Stone
Staffordshire
ST15 0SH
Company NameOmnicare Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 1998 (3 years, 1 month after company formation)
Appointment Duration7 years, 1 month (Resigned 30 September 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
6 Mill Farm Court
Chebsey
Stafford
Staffordshire
ST21 6HZ
Registered Company Address
33 Glasshouse Street
London
W1B 5DG
Company NameAllied Homecare Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 1996 (same day as company formation)
Appointment Duration9 years, 8 months (Resigned 30 September 2005)
Assigned Occupation Financial Director
Addresses
Correspondence Address
6 Mill Farm Court
Chebsey
Stafford
Staffordshire
ST21 6HZ
Registered Company Address
Cavendish House Lakpur House
Staffordshire Technology Park
Stafford
ST18 0FX
Company NameAllied Pharmcare Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 1998 (6 months, 2 weeks after company formation)
Appointment Duration7 years, 1 month (Resigned 30 September 2005)
Assigned Occupation Financial Director
Addresses
Correspondence Address
6 Mill Farm Court
Chebsey
Stafford
Staffordshire
ST21 6HZ
Registered Company Address
Cavendish House Lakpur House
Staffordshire Technology Park
Stafford
ST18 0FX
Company NameAllied Healthcare Managed Solutions Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 1999 (12 years, 2 months after company formation)
Appointment Duration6 years, 2 months (Resigned 30 September 2005)
Assigned Occupation Managing Directoro
Addresses
Correspondence Address
6 Mill Farm Court
Chebsey
Stafford
Staffordshire
ST21 6HZ
Registered Company Address
Cavendish House Lakpur House
Staffordshire Technology Park
Stafford
ST18 0FX
Company NameAllied Healthcare Staffing Solutions Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 1999 (4 months, 2 weeks after company formation)
Appointment Duration5 years, 9 months (Resigned 30 September 2005)
Assigned Occupation Managing Director
Addresses
Correspondence Address
6 Mill Farm Court
Chebsey
Stafford
Staffordshire
ST21 6HZ
Registered Company Address
Cavendish House Lakpur House
Staffordshire Technology Park
Stafford
ST18 0FX
Company NameAllied Medicare Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 1999 (4 months, 2 weeks after company formation)
Appointment Duration5 years, 9 months (Resigned 30 September 2005)
Assigned Occupation Managing Director
Addresses
Correspondence Address
6 Mill Farm Court
Chebsey
Stafford
Staffordshire
ST21 6HZ
Registered Company Address
Cavendish House Lakpur House
Staffordshire Technology Park
Stafford
ST18 0FX
Company NameAllied Healthcare Holdings Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2001 (4 years, 1 month after company formation)
Appointment Duration3 days (Resigned 16 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
6 Mill Farm Court
Chebsey
Stafford
Staffordshire
ST21 6HZ
Registered Company Address
33 Glasshouse Street
London
W1B 5DG
Company NameNurses Direct Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2001 (1 month, 2 weeks after company formation)
Appointment Duration4 years, 3 months (Resigned 30 September 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
6 Mill Farm Court
Chebsey
Stafford
Staffordshire
ST21 6HZ
Registered Company Address
Cavendish House Lakpur Court
Staffordshire Technology Park
Stafford
ST18 0FX
Company NameCrystalglen Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2001 (8 years, 8 months after company formation)
Appointment Duration4 years, 3 months (Resigned 30 September 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
6 Mill Farm Court
Chebsey
Stafford
Staffordshire
ST21 6HZ
Registered Company Address
Cavendish House Lakpur Court
Staffordshire Techology Park
Stafford
ST18 0FX
Company NameSouth West Nursing Agency Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2001 (5 years, 8 months after company formation)
Appointment Duration4 years, 2 months (Resigned 30 September 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
6 Mill Farm Court
Chebsey
Stafford
Staffordshire
ST21 6HZ
Registered Company Address
Cavendish House Lakpur Court
Staffordshire Technology Park
Stafford
ST18 0FX
Company NameBalfor Medical Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2001 (4 years after company formation)
Appointment Duration4 years, 2 months (Resigned 30 September 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
6 Mill Farm Court
Chebsey
Stafford
Staffordshire
ST21 6HZ
Registered Company Address
Cavendish House Lakpur Court
Staffordshire Technology Park
Stafford
ST18 0FX
Company NameMedigas Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2001 (27 years, 11 months after company formation)
Appointment Duration4 years (Resigned 30 September 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
6 Mill Farm Court
Chebsey
Stafford
Staffordshire
ST21 6HZ
Registered Company Address
45 Church Street
Birmingham
B3 2RT
Company NameAllied Staffing Professionals Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2001 (14 years, 2 months after company formation)
Appointment Duration4 years (Resigned 30 September 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
6 Mill Farm Court
Chebsey
Stafford
Staffordshire
ST21 6HZ
Registered Company Address
Cavendish House Lakpur House
Staffordshire Technology Park
Stafford
ST18 0FX
Company NameStaffing Enterprise (PSV) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2001 (7 years, 3 months after company formation)
Appointment Duration4 years (Resigned 30 September 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
6 Mill Farm Court
Chebsey
Stafford
Staffordshire
ST21 6HZ
Registered Company Address
Cavendish House Lakpur Court
Staffordshire Technology Park
Stafford
ST18 0FX
Company NameInver Healthcare Services Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2002 (5 years, 9 months after company formation)
Appointment Duration3 years, 4 months (Resigned 30 September 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
6 Mill Farm Court
Chebsey
Stafford
Staffordshire
ST21 6HZ
Registered Company Address
C/O Allied Healthcare Ground
Floor The Mill House Bonnington
Mill Business Centre 72 Newhaven
Road Edinburgh
EH6 5QG
Scotland
Company NameMedic-One Group Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2002 (6 years, 4 months after company formation)
Appointment Duration2 years, 10 months (Resigned 30 September 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
6 Mill Farm Court
Chebsey
Stafford
Staffordshire
ST21 6HZ
Registered Company Address
Cavendish House Lakpur Court
Staffordshire Technology Park
Stafford
ST18 0FX
Company NameFirst Force Medical Recruitments Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2003 (3 years, 8 months after company formation)
Appointment Duration2 years, 5 months (Resigned 30 September 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
6 Mill Farm Court
Chebsey
Stafford
Staffordshire
ST21 6HZ
Registered Company Address
Cavendish House Lakpur Court
Staffordshire Technology Park
Stafford
ST18 0FX
Company NamePrimary Care Agency Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 2003 (2 years, 9 months after company formation)
Appointment Duration1 year, 9 months (Resigned 30 September 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
6 Mill Farm Court
Chebsey
Stafford
Staffordshire
ST21 6HZ
Registered Company Address
Cavendish House Lakpur Court
Staffordshire Technology Park
Stafford
ST18 0FX
Company NameTransworld Healthcare (UK) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2004 (1 year, 4 months after company formation)
Appointment Duration1 year, 6 months (Resigned 30 September 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
6 Mill Farm Court
Chebsey
Stafford
Staffordshire
ST21 6HZ
Registered Company Address
Cavendish House Lakpur Court
Staffordshire Technology Park
Stafford
ST18 0FX
Company NameWinsom Nursing & Homecare Agency Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2004 (5 years, 4 months after company formation)
Appointment Duration1 year, 3 months (Resigned 30 September 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
6 Mill Farm Court
Chebsey
Stafford
Staffordshire
ST21 6HZ
Registered Company Address
C/O Allied Healthcare Ground
Floor The Mill House Bonnington
Mill Business Centre72 Newhaven
Road Edinburgh
EH6 5QG
Scotland
Company NameCare Link (Scotland) Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2004 (8 years, 1 month after company formation)
Appointment Duration11 months (Resigned 30 September 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
6 Mill Farm Court
Chebsey
Stafford
Staffordshire
ST21 6HZ
Registered Company Address
C/O Allied Healthcare Ground
Floor The Mill House Bonnington
Mill Business Centre 72 Newhaven
Road Edinburgh
EH6 5QG
Scotland
Company NameHelping Hands Agency Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2005 (9 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (Resigned 30 September 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
6 Mill Farm Court
Chebsey
Stafford
Staffordshire
ST21 6HZ
Registered Company Address
Cavendish House Lakpur Court
Staffordshire Technology Park
Stafford
ST18 0FX
Company NameCounty Home Care Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2005 (9 years, 9 months after company formation)
Appointment Duration5 months (Resigned 30 September 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
6 Mill Farm Court
Chebsey
Stafford
Staffordshire
ST21 6HZ
Registered Company Address
Cavendish House Lakpur Court
Staffordshire Techology Park
Stafford
ST18 0FX
Company NameCare Concern (Newcastle) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2005 (7 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (Resigned 30 September 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
6 Mill Farm Court
Chebsey
Stafford
Staffordshire
ST21 6HZ
Registered Company Address
Cavendish House Lakpur Court
Staffordshire Techology Park
Stafford
ST18 0FX
Company NameCare Concern (Durham) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2005 (7 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (Resigned 30 September 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
6 Mill Farm Court
Chebsey
Stafford
Staffordshire
ST21 6HZ
Registered Company Address
Cavendish House Lakpur Court
Staffordshire Techology Park
Stafford
ST18 0FX
Company NameCare Concern (South Tyneside) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2005 (7 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (Resigned 30 September 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
6 Mill Farm Court
Chebsey
Stafford
Staffordshire
ST21 6HZ
Registered Company Address
Cavendish House Lakpur Court
Staffordshire Techology Park
Stafford
ST18 0FX
Company NameCare Concern (Darlington) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2005 (7 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (Resigned 30 September 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
6 Mill Farm Court
Chebsey
Stafford
Staffordshire
ST21 6HZ
Registered Company Address
Cavendish House Lakpur Court
Staffordshire Techology Park
Stafford
ST18 0FX
Company NameEllfin Home Care Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2007 (1 month after company formation)
Appointment Duration3 years, 6 months (Resigned 19 May 2011)
Assigned Occupation Healthcare Business Consultant
Addresses
Correspondence Address
6 Mill Farm Court
Chebsey
Stafford
Staffordshire
ST21 6HZ
Registered Company Address
Frp Advisory Llp 7th Floor Ship Canal House
98 King Street
Manchester
M2 4WU
Company NameAble Care (Oldham) Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2010 (7 years, 7 months after company formation)
Appointment Duration11 months, 1 week (Resigned 19 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Able House, Trent Industrial Estate Duchess Street
Shaw
Oldham
Lancashire
OL2 7UX
Registered Company Address
Frp Advisory Llp 7th Floor Ship Canal House
98 King Street
Manchester
M2 4WU
Company NameElmwood Home Care Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2010 (1 year, 10 months after company formation)
Appointment Duration11 months, 1 week (Resigned 19 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Able House, Trent Industrial Estate Duchess Street
Shaw
Oldham
Lancashire
OL2 7UX
Registered Company Address
Frp Advisory Llp 7th Floor Ship Canal House
98 King Street
Manchester
M2 4WU

Appointment Timeline

Sign up now to grow your client base. Plans & Pricing