British – Born 56 years ago (December 1967)
Company Name | The Hospital Company (Oxford John Radcliffe) Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2003 (3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 3 months (Resigned 26 March 2008) |
Assigned Occupation | Xommercial Director |
Addresses | Correspondence Address 70 Pewley Way Guildford Surrey GU1 3QA Registered Company Address Unit 18 Riversway Business Village Navigation Way Ashton-On-Ribble Preston PR2 2YP |
Company Name | The Hospital Company (Oxford John Radcliffe) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2003 (3 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 1 week (Resigned 21 May 2004) |
Assigned Occupation | Commercial Director |
Addresses | Correspondence Address 70 Pewley Way Guildford Surrey GU1 3QA Registered Company Address Unit 18 Riversway Business Village Navigation Way Ashton-On-Ribble Preston PR2 2YP |
Company Name | UK Court Services (Manchester) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2004 (3 years after company formation) |
Appointment Duration | 1 year (Resigned 11 March 2005) |
Assigned Occupation | Commercial Director Cpf |
Addresses | Correspondence Address 70 Pewley Way Guildford Surrey GU1 3QA Registered Company Address Third Floor Broad Quay House Prince Street Bristol BS1 4DJ |
Company Name | UK Court Services (Manchester) Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2004 (3 years after company formation) |
Appointment Duration | 1 year (Resigned 11 March 2005) |
Assigned Occupation | Commercial Director Cpf |
Addresses | Correspondence Address 70 Pewley Way Guildford Surrey GU1 3QA Registered Company Address Third Floor Broad Quay House Prince Street Bristol BS1 4DJ |
Company Name | The Hospital Company (Oxford John Radcliffe) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2004 (9 months, 1 week after company formation) |
Appointment Duration | 3 years, 10 months (Resigned 26 March 2008) |
Assigned Occupation | Commercial Director |
Addresses | Correspondence Address 70 Pewley Way Guildford Surrey GU1 3QA Registered Company Address Unit 18 Riversway Business Village Navigation Way Ashton-On-Ribble Preston PR2 2YP |
Company Name | Accommodation Services (Holdings) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2005 (5 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 19 February 2007) |
Assigned Occupation | Commercial Director Cpf |
Addresses | Correspondence Address 70 Pewley Way Guildford Surrey GU1 3QA Registered Company Address Challenge House International Drive Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8UQ Wales |
Company Name | Integrated Accommodation Services Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2005 (5 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 19 February 2007) |
Assigned Occupation | Commercial Director Cpf |
Addresses | Correspondence Address 70 Pewley Way Guildford Surrey GU1 3QA Registered Company Address Challenge House International Drive Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8UQ Wales |
Company Name | The Hospital Company (Qah Portsmouth) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2005 (2 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 26 March 2008) |
Assigned Occupation | Commercial Director Cpf |
Addresses | Correspondence Address 70 Pewley Way Guildford Surrey GU1 3QA Registered Company Address Unit 18 Riversway Business Village Navigation Way Ashton-On-Ribble Preston PR2 2YP |
Company Name | The Hospital Company (Qah Portsmouth) Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2005 (2 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 26 March 2008) |
Assigned Occupation | Commercial Director Cpf |
Addresses | Correspondence Address 70 Pewley Way Guildford Surrey GU1 3QA Registered Company Address Unit 18 Riversway Business Village Navigation Way Ashton-On-Ribble Preston PR2 2YP |
Company Name | Inspiredspaces Stag (Psp1) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2007 (3 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 10 November 2009) |
Assigned Occupation | Commercial Director - Cpf |
Addresses | Correspondence Address 70 Pewley Way Guildford Surrey GU1 3QA Registered Company Address 3 More London Riverside London SE1 2AQ |
Company Name | Inspiredspaces Stag (Psp2) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2007 (3 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 10 November 2009) |
Assigned Occupation | Commercial Director - Cpf |
Addresses | Correspondence Address 70 Pewley Way Guildford Surrey GU1 3QA Registered Company Address 3 More London Riverside London SE1 2AQ |
Company Name | GDFC Services Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2013 (6 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 16 December 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 19 Eastbourne Terrace London W2 6LG Registered Company Address Viscount Court Sir Frank Whittle Way Blackpool FY4 2FB |
Company Name | Aberdeen Roads Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2014 (same day as company formation) |
Appointment Duration | 11 months, 3 weeks (Resigned 14 October 2015) |
Assigned Occupation | Commercial Director |
Addresses | Correspondence Address 25 Maddox Street London W1S 2QN Registered Company Address 2nd Floor 2 Lochside View Edinburgh EH12 9DH Scotland |
Company Name | Aberdeen Roads Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2014 (same day as company formation) |
Appointment Duration | 11 months, 3 weeks (Resigned 14 October 2015) |
Assigned Occupation | Commercial Director |
Addresses | Correspondence Address 25 Maddox Street London W1S 2QN Registered Company Address 2nd Floor 2 Lochside View Edinburgh EH12 9DH Scotland |
Company Name | Aberdeen Roads (Finance) Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2014 (same day as company formation) |
Appointment Duration | 11 months, 3 weeks (Resigned 14 October 2015) |
Assigned Occupation | Commercial Director |
Addresses | Correspondence Address 25 Maddox Street London W1S 2QN Registered Company Address 2nd Floor 2 Lochside View Edinburgh EH12 9DH Scotland |
Company Name | PSBP Midlands Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2017 (2 years, 3 months after company formation) |
Appointment Duration | 3 months (Resigned 12 December 2017) |
Assigned Occupation | Commercial Director - Cpf |
Addresses | Correspondence Address 25 Maddox Street London W1S 2QN Registered Company Address 3 More London Riverside London SE1 2AQ |
Company Name | Avery Hill Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2017 (22 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 06 December 2017) |
Assigned Occupation | Commercial Director - Cpf |
Addresses | Correspondence Address 25 Maddox Street London W1S 2QN Registered Company Address 3 More London Riverside London SE1 2AQ |
Company Name | Avery Hill Developments Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2017 (22 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 06 December 2017) |
Assigned Occupation | Commercial Director - Cpf |
Addresses | Correspondence Address 25 Maddox Street London W1S 2QN Registered Company Address 3 More London Riverside London SE1 2AQ |
Company Name | Amberside Advisors Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2019 (12 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 16 August 2022) |
Assigned Occupation | Director Of Infrastructure |
Addresses | Correspondence Address Clubfinance House 64-66 Queensway Hemel Hempstead Hertfordshire HP2 5HA Registered Company Address Clubfinance House 64-66 Queensway Hemel Hempstead Hertfordshire HP2 5HA |