British – Born 78 years ago (May 1946)
Company Name | Allied Healthcare Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 1995 (12 years, 6 months after company formation) |
Appointment Duration | 10 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 Name | AMG Consultancy Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 1997 (12 years after company formation) |
Appointment Duration | 11 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 Name | Omnicare Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 1998 (3 years, 1 month after company formation) |
Appointment Duration | 7 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 Name | Allied Homecare Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 1996 (same day as company formation) |
Appointment Duration | 9 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 Name | Allied Pharmcare Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 1998 (6 months, 2 weeks after company formation) |
Appointment Duration | 7 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 Name | Allied Healthcare Managed Solutions Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 1999 (12 years, 2 months after company formation) |
Appointment Duration | 6 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 Name | Allied Healthcare Staffing Solutions Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 1999 (4 months, 2 weeks after company formation) |
Appointment Duration | 5 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 Name | Allied Medicare Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 1999 (4 months, 2 weeks after company formation) |
Appointment Duration | 5 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 Name | Allied Healthcare Holdings Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2001 (4 years, 1 month after company formation) |
Appointment Duration | 3 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 Name | Nurses Direct Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2001 (1 month, 2 weeks after company formation) |
Appointment Duration | 4 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 Name | Crystalglen Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2001 (8 years, 8 months after company formation) |
Appointment Duration | 4 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 Name | South West Nursing Agency Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 2001 (5 years, 8 months after company formation) |
Appointment Duration | 4 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 Name | Balfor Medical Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 2001 (4 years after company formation) |
Appointment Duration | 4 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 Name | Medigas Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2001 (27 years, 11 months after company formation) |
Appointment Duration | 4 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 Name | Allied Staffing Professionals Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 2001 (14 years, 2 months after company formation) |
Appointment Duration | 4 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 Name | Staffing Enterprise (PSV) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 2001 (7 years, 3 months after company formation) |
Appointment Duration | 4 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 Name | Inver Healthcare Services Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2002 (5 years, 9 months after company formation) |
Appointment Duration | 3 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 Name | Medic-One Group Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2002 (6 years, 4 months after company formation) |
Appointment Duration | 2 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 Name | First Force Medical Recruitments Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2003 (3 years, 8 months after company formation) |
Appointment Duration | 2 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 Name | Primary Care Agency Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 December 2003 (2 years, 9 months after company formation) |
Appointment Duration | 1 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 Name | Transworld Healthcare (UK) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2004 (1 year, 4 months after company formation) |
Appointment Duration | 1 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 Name | Winsom Nursing & Homecare Agency Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2004 (5 years, 4 months after company formation) |
Appointment Duration | 1 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 Name | Care Link (Scotland) Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2004 (8 years, 1 month after company formation) |
Appointment Duration | 11 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 Name | Helping Hands Agency Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2005 (9 years, 10 months after company formation) |
Appointment Duration | 5 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 Name | County Home Care Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2005 (9 years, 9 months after company formation) |
Appointment Duration | 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 Techology Park Stafford ST18 0FX |
Company Name | Care Concern (Newcastle) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2005 (7 years, 3 months after company formation) |
Appointment Duration | 2 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 Name | Care Concern (Durham) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2005 (7 years, 3 months after company formation) |
Appointment Duration | 2 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 Name | Care Concern (South Tyneside) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2005 (7 years, 3 months after company formation) |
Appointment Duration | 2 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 Name | Care Concern (Darlington) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2005 (7 years, 3 months after company formation) |
Appointment Duration | 2 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 Name | Ellfin Home Care Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2007 (1 month after company formation) |
Appointment Duration | 3 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 Name | Able Care (Oldham) Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2010 (7 years, 7 months after company formation) |
Appointment Duration | 11 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 Name | Elmwood Home Care Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2010 (1 year, 10 months after company formation) |
Appointment Duration | 11 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 |