British – Born 59 years ago (September 1964)
Company Name | Greyfriars Ministries Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2008 (2 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (Resigned 31 December 2012) |
Assigned Occupation | Business Manager |
Addresses | Correspondence Address Hewetts Solicitors 55-57 London Street Reading Berkshire RG1 4PS Registered Company Address 64 Friar Street Reading RG1 1EH |
Company Name | GP Update Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2010 (same day as company formation) |
Appointment Duration | 13 years, 9 months (Resigned 31 October 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Reading Enterprise Centre Earley Gate Whiteknights Road Reading Berkshire RG6 6BU Registered Company Address One Canada Square Canary Wharf London E14 5GS |
Company Name | Christian Community Action Ministries |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2010 (12 years, 6 months after company formation) |
Appointment Duration | 10 years, 1 month (Resigned 30 April 2020) |
Assigned Occupation | Business Manager |
Addresses | Correspondence Address 369 Oxford Road Reading Berkshire RG30 1HA Registered Company Address 369 Oxford Road Reading Berkshire RG30 1HA |
Company Name | Primary Care International C.I.C. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2014 (same day as company formation) |
Appointment Duration | 2 years, 8 months (Resigned 02 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Greyfriars Court Paradise Square Oxford Oxfordshire OX1 1BE Registered Company Address C/O Critchleys Llp; Beaver House 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2EP |
Company Name | Red Whale Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2014 (same day as company formation) |
Appointment Duration | 9 years, 3 months (Resigned 31 October 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Reading Enterprise Centre Earley Gate Whiteknights Road Reading Berkshire RG6 6BU Registered Company Address One Canada Square Canary Wharf London E14 5GS |
Company Name | CCAM Trading Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2010 (same day as company formation) |
Appointment Duration | 9 years, 4 months (Resigned 30 April 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 51 South View Avenue Caversham Reading RG4 5AD Registered Company Address 369 Oxford Road Reading Berkshire RG30 1HA |