British – Born 57 years ago (March 1967)
Company Name | KIMS Property Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2015 (4 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (Resigned 30 September 2022) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address Kims Hospital Newnham Court Way Weavering Maidstone Kent ME14 5FT Registered Company Address Kims Hospital Newnham Court Way Weavering Maidstone Kent ME14 5FT |
Company Name | KIMS Hospital Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2015 (4 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (Resigned 30 September 2022) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address Kims Hospital Newnham Court Way Weavering Maidstone Kent ME14 5FT Registered Company Address Kims Hospital Newnham Court Way Weavering Maidstone Kent ME14 5FT |
Company Name | G4S Decon Bid Co Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 2009 (1 week, 1 day after company formation) |
Appointment Duration | 2 years (Resigned 27 June 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Stable Cottage 13 Vyne Road Sherborne St John Reading Hampshire RG24 9HX Registered Company Address Pembroke House Banbury Business Park Aynho Road Adderbury Banbury Oxfordshire OX17 3NS |