British – Born 69 years ago (September 1954)
Company Name | The Maymask Healthcare Group Limited |
---|---|
Company Status | Active |
Company Ownership | 17.28% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2009 (3 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (Resigned 15 October 2013) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 6 Wedgewood Drive Leeds West Yorkshire LS8 1EF Registered Company Address 11-12 The Courtyard St. Marys Chare Hexham Northumberland NE46 1NH |
Company Name | Sedbergh School |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2009 (9 years, 3 months after company formation) |
Appointment Duration | 11 years (Resigned 04 July 2020) |
Assigned Occupation | Management Consultant |
Addresses | Correspondence Address 6 Wedgewood Drive Leeds West Yorkshire LS8 1EF Registered Company Address Sedbergh School Malim Lodge Sedbergh Cumbria LA10 5RY |
Company Name | Sedbergh School Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2010 (14 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (Resigned 06 December 2017) |
Assigned Occupation | Management Consultant |
Addresses | Correspondence Address 6 Wedgewood Drive Roundhay Leeds West Yorkshire LS8 1EF Registered Company Address Malim Lodge The Bursary Sedbergh School Sedbergh Cumbria LA10 5RY |
Company Name | Secure HR Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2009 (same day as company formation) |
Appointment Duration | 3 years, 11 months (Resigned 30 March 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6 Wedgewood Drive Leeds West Yorkshire LS8 1EF Registered Company Address 2 East Union Street Rugby Warwickshire CV21 6AJ |
Company Name | Sensitive Medical Solutions Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2009 (same day as company formation) |
Appointment Duration | 3 years, 9 months (Resigned 15 February 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6 Wedgewood Drive Leeds West Yorkshire LS8 1EF Registered Company Address 2 East Union Street Rugby Warwickshire CV21 6AJ |
Company Name | Level Global Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2013 (same day as company formation) |
Appointment Duration | 4 years, 1 month (Resigned 17 July 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Opus Health Capital 17 Red Lion Square London WC1R 4QH Registered Company Address 82 St John St London EC1M 4JN |
Company Name | Erpserve.com Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2013 (6 months after company formation) |
Appointment Duration | 4 years, 1 month (Resigned 17 July 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address King George V Lodge King George V Road Amersham Buckinghamshire HP6 5FB Registered Company Address 1 4th Floor 1 Kingdom Street London W2 6BD |
Company Name | Level Global (Holdings) Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2013 (6 months, 1 week after company formation) |
Appointment Duration | 4 years, 1 month (Resigned 17 July 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address King George V Lodge King George V Road Amersham Buckinghamshire HP6 5FB Registered Company Address 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX |