REDBRIDGE PPP HEALTH SERVICES LIMITED



6 officers / 29 resignations

PARK, Janet Elizabeth

Correspondence address
Third Floor Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ
Role ACTIVE
director
Date of birth
September 1966
Appointed on
1 February 2023
Resigned on
31 May 2023
Nationality
British
Occupation
Regional Director

FALERO, Louis Javier

Correspondence address
4th Floor 1 Gresham Street, London, United Kingdom, EC2V 7BX
Role ACTIVE
director
Date of birth
February 1977
Appointed on
1 November 2022
Nationality
British
Occupation
Fund Manager

Average house price in the postcode EC2V 7BX £3,000

RAE, Neil

Correspondence address
Third Floor Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ
Role ACTIVE
director
Date of birth
October 1971
Appointed on
30 May 2019
Resigned on
1 November 2022
Nationality
British
Occupation
Company Director

NORTH, DANIEL

Correspondence address
THIRD FLOOR BROAD QUAY HOUSE, PRINCE STREET, BRISTOL, BS1 4DJ
Role ACTIVE
Director
Date of birth
April 1988
Appointed on
5 November 2018
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

HAMID, Abdul

Correspondence address
Third Floor Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ
Role ACTIVE
director
Date of birth
December 1966
Appointed on
11 May 2017
Resigned on
29 October 2021
Nationality
British
Occupation
Director

SEMPERIAN SECRETARIAT SERVICES LIMITED

Correspondence address
4th Floor 1 Gresham Street, London, United Kingdom, EC2V 7BX
Role ACTIVE
corporate-secretary
Appointed on
9 November 2009

Average house price in the postcode EC2V 7BX £3,000


RHODES, ANDREW CHARLES MUTCH

Correspondence address
THIRD FLOOR BROAD QUAY HOUSE, PRINCE STREET, BRISTOL, UNITED KINGDOM, BS1 4DJ
Role RESIGNED
Director
Date of birth
January 1970
Appointed on
1 June 2016
Resigned on
30 May 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

KERSHAW, ANDREW RICHARD

Correspondence address
THIRD FLOOR BROAD QUAY HOUSE, PRINCE STREET, BRISTOL, UNITED KINGDOM, BS1 4DJ
Role RESIGNED
Director
Date of birth
April 1965
Appointed on
31 October 2015
Resigned on
30 May 2019
Nationality
BRITISH
Occupation
PROJECTS CONTROLLER

HAMMOND, DAVID THOMAS

Correspondence address
THIRD FLOOR BROAD QUAY HOUSE, PRINCE STREET, BRISTOL, UNITED KINGDOM, BS1 4DJ
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
20 November 2014
Resigned on
31 October 2015
Nationality
BRITISH
Occupation
TAX MANAGER

GOWANS, JAMES

Correspondence address
THIRD FLOOR BROAD QUAY HOUSE, PRINCE STREET, BRISTOL, UNITED KINGDOM, BS1 4DJ
Role RESIGNED
Director
Date of birth
September 1981
Appointed on
19 June 2014
Resigned on
20 November 2014
Nationality
ENGLISH
Occupation
REGIONAL FINANCE CONTROLLER

DODD, PHILLIP JOSEPH

Correspondence address
THIRD FLOOR BROAD QUAY HOUSE, PRINCE STREET, BRISTOL, UNITED KINGDOM, BS1 4DJ
Role RESIGNED
Director
Date of birth
September 1955
Appointed on
3 June 2014
Resigned on
1 June 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

RAVI KUMAR, BALASINGHAM

Correspondence address
THIRD FLOOR BROAD QUAY HOUSE, PRINCE STREET, BRISTOL, UNITED KINGDOM, BS1 4DJ
Role RESIGNED
Director
Date of birth
March 1975
Appointed on
27 March 2014
Resigned on
3 June 2014
Nationality
BRITISH
Occupation
PORTFOLIO MANAGER

BROWN, GARY NELSON ROBERT HONEYMAN

Correspondence address
THIRD FLOOR BROAD QUAY HOUSE, PRINCE STREET, BRISTOL, UNITED KINGDOM, BS1 4DJ
Role RESIGNED
Director
Date of birth
August 1975
Appointed on
7 December 2010
Resigned on
11 May 2017
Nationality
BRITISH
Occupation
ENGINEER

HORNBY, STEPHEN PAUL

Correspondence address
RUSSIA HALL FARM FROG LANE, TATTENHALL, CHESTER, CHESHIRE, UNITED KINGDOM, CH3 9DN
Role RESIGNED
Director
Date of birth
June 1957
Appointed on
18 February 2010
Resigned on
7 December 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CH3 9DN £721,000

RYAN, Terence

Correspondence address
Third Floor Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ
Role RESIGNED
director
Date of birth
March 1957
Appointed on
18 February 2010
Resigned on
27 March 2014
Nationality
British
Occupation
Company Director

DALGLEISH, BRUCE WARREN

Correspondence address
POST BOX HOUSE, ABINGER ROAD, COLDHARBOUR, SURREY, RH5 6HD
Role RESIGNED
Director
Date of birth
April 1967
Appointed on
14 May 2009
Resigned on
6 October 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH5 6HD £921,000

SEMPLE, BRIAN MERVYN

Correspondence address
ELSTER COTTAGE, THE STREET FINGLESHAM, DEAL, KENT, CT14 0NE
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
2 January 2008
Resigned on
26 August 2009
Nationality
BRITISH
Occupation
REGIONAL DIRECTOR

Average house price in the postcode CT14 0NE £506,000

BIRCH, ALAN EDWARD

Correspondence address
7 SILSBURY GROVE, STANDISH, WIGAN, LANCASHIRE, WN6 0EY
Role RESIGNED
Director
Date of birth
March 1970
Appointed on
1 December 2007
Resigned on
18 February 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WN6 0EY £408,000

BACHMANN, PETER GEORGE

Correspondence address
117A MORTIMER ROAD, LONDON, N1 4JY
Role RESIGNED
Director
Date of birth
March 1977
Appointed on
1 May 2007
Resigned on
28 February 2008
Nationality
GERMAN
Occupation
ASSOCIATE DIRECTOR

Average house price in the postcode N1 4JY £724,000

JAMESON, STEPHEN JOHN

Correspondence address
38 BRIAR MEAD, YATTON, BRISTOL, AVON, BS49 4RE
Role RESIGNED
Director
Date of birth
March 1964
Appointed on
1 March 2007
Resigned on
14 May 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BS49 4RE £336,000

WHITMORE, LISA MARIE

Correspondence address
15 BROOMFIELD STREET, EASTBOURNE, EAST SUSSEX, BN21 1RH
Role RESIGNED
Secretary
Appointed on
1 March 2007
Resigned on
9 November 2009
Nationality
BRITISH

Average house price in the postcode BN21 1RH £345,000

WILLIAMS, BARRY SIMON

Correspondence address
208 WORPLE ROAD, WIMBLEDON, LONDON, SW20 8RH
Role RESIGNED
Director
Date of birth
September 1970
Appointed on
8 December 2006
Resigned on
14 August 2007
Nationality
BRITISH
Occupation
INVESTMENT BANKER

Average house price in the postcode SW20 8RH £902,000

SMIF SECRETARIAT SERVICES LIMITED

Correspondence address
AYLESBURY HOUSE, 17-18 AYLESBURY STREET, LONDON, EC1R 0DB
Role RESIGNED
Secretary
Appointed on
8 December 2006
Resigned on
7 March 2007
Nationality
BRITISH

Average house price in the postcode EC1R 0DB £5,582,000

JAMESON, STEPHEN JOHN

Correspondence address
38 BRIAR MEAD, YATTON, BRISTOL, AVON, BS49 4RE
Role RESIGNED
Director
Date of birth
March 1964
Appointed on
24 July 2006
Resigned on
8 December 2006
Nationality
BRITISH
Occupation
DIRECTOR OF OPERATIONS

Average house price in the postcode BS49 4RE £336,000

JENNINGS, OLIVER JAMES WAKE

Correspondence address
1 CHURCHILL PLACE, LONDON, EC3P 3AH
Role RESIGNED
Director
Date of birth
May 1963
Appointed on
3 February 2003
Resigned on
8 December 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MCCLATCHEY, ROBERT SEAN

Correspondence address
54 LOMBARD STREET, LONDON, EC3P 3AH
Role RESIGNED
Director
Date of birth
February 1965
Appointed on
25 April 2002
Resigned on
8 December 2006
Nationality
BRITISH
Occupation
VENTURE CAPITAL

MATTHEWS, ANDREW

Correspondence address
RAVENSCROFT, GANNOCK PARK, DEGANWY CONWY, NORTH WALES, LL31 9PJ
Role RESIGNED
Director
Date of birth
September 1962
Appointed on
25 April 2002
Resigned on
3 February 2003
Nationality
BRITISH
Occupation
INVESTMENT BANKER

Average house price in the postcode LL31 9PJ £719,000

DODDS, NIGEL RAYMOND

Correspondence address
1 ASHBOURNE HOUSE LEWES ROAD, EAST GRINSTEAD, WEST SUSSEX, RH19 3TB
Role RESIGNED
Secretary
Appointed on
25 April 2002
Resigned on
8 December 2006
Nationality
BRITISH

Average house price in the postcode RH19 3TB £652,000

MORTIMER, MATTHEW

Correspondence address
ST. MARGARETS CROSS, THE MOOR, HAWKHURST, CRANBROOK, KENT, TN18 4RS
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
1 October 2000
Resigned on
24 July 2006
Nationality
BRITISH
Occupation
DEVELOPMENT DIRECTOR

Average house price in the postcode TN18 4RS £1,210,000

DIXON, COLIN PETER

Correspondence address
BADGERS DRIFT, RYST WOOD ROAD, FOREST ROW, EAST SUSSEX, RH18 5LX
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
22 March 1999
Resigned on
25 April 2002
Nationality
BRITISH
Occupation
CONSTRUCTION COMPANY DIRECTOR

Average house price in the postcode RH18 5LX £1,405,000

MONTAGUE, ALISON JULIE

Correspondence address
BRIDGE HOUSE, THE APPROACH, DORMANS PARK, EAST GRINSTEAD, WEST SUSSEX, RH19 3NU
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
22 March 1999
Resigned on
24 July 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH19 3NU £1,718,000

WRIGHT, PAUL TIMOTHY

Correspondence address
STONESCOT, 83 JANES LANE, BURGESS HILL, WEST SUSSEX, RH15 0QP
Role RESIGNED
Secretary
Appointed on
22 March 1999
Resigned on
25 April 2002
Nationality
BRITISH

Average house price in the postcode RH15 0QP £859,000

PETTY, MICHAEL JOHN

Correspondence address
CANDELLA STATION ROAD, PLUMPTON GREEN, EAST SUSSEX, BN7 3DP
Role RESIGNED
Director
Date of birth
October 1942
Appointed on
22 March 1999
Resigned on
25 April 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BN7 3DP £447,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
22 March 1999
Resigned on
22 March 1999

Average house price in the postcode NW8 8EP £706,000

EVANS, PAUL VICTOR

Correspondence address
THE OLD TELEPHONE EXCHANGE, VICARAGE ROAD, LINGFIELD, SURREY, RH7 6EZ
Role RESIGNED
Director
Date of birth
November 1955
Appointed on
22 March 1999
Resigned on
25 April 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH7 6EZ £519,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company