CONSORT HEALTHCARE (BIRMINGHAM) HOLDINGS LIMITED

8 officers / 26 resignations

DEACON, Andrew Brian

Correspondence address
Infra Red Capital Partners Limited Level 7, One Bartholomew Close, London, England, EC1A 7BL
Role ACTIVE
director
Date of birth
March 1980
Appointed on
26 November 2021
Nationality
British
Occupation
Director

MORRIS, William Edward

Correspondence address
Infra Red Capital Partners Limited Level 7, One Bartholomew Close, London, England, EC1A 7BL
Role ACTIVE
director
Date of birth
February 1980
Appointed on
15 November 2021
Nationality
British
Occupation
Director

WALKER, Brian Roland

Correspondence address
Unit 18 Riversway Business Village Navigation Way, Preston, United Kingdom, PR2 2YP
Role ACTIVE
director
Date of birth
September 1955
Appointed on
30 September 2021
Nationality
British
Occupation
Managing Director

Average house price in the postcode PR2 2YP £393,000

WORTHY, Stephen Douglas

Correspondence address
Unit 18 Riversway Business Village Navigation Way, Preston, United Kingdom, PR2 2YP
Role ACTIVE
director
Date of birth
December 1976
Appointed on
27 August 2019
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode PR2 2YP £393,000

HEATH, JAMES CHRISTOPHER

Correspondence address
INFRARED 12 CHARLES II STREET, LONDON, ENGLAND, SW1Y 4QU
Role ACTIVE
Director
Date of birth
December 1975
Appointed on
7 August 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1Y 4QU £83,465,000

PARIO LIMITED

Correspondence address
Unit 18 Riversway Business Village Navigation Way, Ashton-On-Ribble, Preston, United Kingdom, PR2 2YP
Role ACTIVE
corporate-secretary
Appointed on
25 July 2019

Average house price in the postcode PR2 2YP £393,000

WEGENER, Elena Giorgiana

Correspondence address
12 Charles Ii Street, Infrared Capital Partners Limited, London, England, SW1Y 4QU
Role ACTIVE
director
Date of birth
April 1975
Appointed on
18 October 2016
Resigned on
26 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 4QU £83,465,000

BLANCHARD, David Graham

Correspondence address
350 Euston Road, 6th Floor Regent's Place, London, England, NW1 3AX
Role ACTIVE
director
Date of birth
November 1967
Appointed on
26 July 2013
Resigned on
17 September 2021
Nationality
British
Occupation
Investment Director

Average house price in the postcode NW1 3AX £1,320,000


HOLDEN, Mark Geoffrey David

Correspondence address
Level 7 Bartholomew Close, Barts Square, London, England, EC1A 7BL
Role RESIGNED
director
Date of birth
September 1957
Appointed on
21 May 2021
Resigned on
31 July 2023
Nationality
British
Occupation
Investment Director

DEACON, Andrew Brian

Correspondence address
12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
Role RESIGNED
director
Date of birth
March 1980
Appointed on
11 September 2018
Resigned on
5 September 2019
Nationality
British
Occupation
Portfolio Director

Average house price in the postcode SW1Y 4QU £83,465,000

GLADWELL, LYNN

Correspondence address
C/O PARIO LTD 2 HUNTING GATE, WILBURY WAY, HITCHIN, HERTFORDSHIRE, ENGLAND, SG4 0TJ
Role RESIGNED
Director
Date of birth
May 1966
Appointed on
28 February 2018
Resigned on
27 August 2019
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SG4 0TJ £955,000

WILLIAMS, DAVID ANTHONY

Correspondence address
6TH FLOOR, 350 EUSTON ROAD, REGENTS PLACE, LONDON, NW1 3AX
Role RESIGNED
Director
Date of birth
November 1982
Appointed on
1 February 2016
Resigned on
28 July 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 3AX £1,320,000

O'HALLORAN, James Anthony

Correspondence address
12 Charles Ii Street, London, England, SW1Y 4QU
Role RESIGNED
director
Date of birth
November 1975
Appointed on
18 May 2012
Resigned on
1 February 2016
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 4QU £83,465,000

SWARBRICK, DAVID JAMES

Correspondence address
6TH FLOOR, 350 EUSTON ROAD, REGENTS PLACE, LONDON, NW1 3AX
Role RESIGNED
Director
Date of birth
June 1966
Appointed on
26 October 2011
Resigned on
28 February 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 3AX £1,320,000

THOMPSON, LINDA JAYNE

Correspondence address
6TH FLOOR, 350 EUSTON ROAD, REGENTS PLACE, LONDON, NW1 3AX
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
17 January 2011
Resigned on
26 July 2013
Nationality
BRITISH
Occupation
REGIONAL DIRECTOR

Average house price in the postcode NW1 3AX £1,320,000

LELEW, NIGEL

Correspondence address
6TH FLOOR, 350 EUSTON ROAD, REGENTS PLACE, LONDON, NW1 3AX
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
30 September 2010
Resigned on
26 October 2011
Nationality
BRITISH
Occupation
OPERATIONS DIRECTOR

Average house price in the postcode NW1 3AX £1,320,000

POOL, MILES ANTONY

Correspondence address
6TH FLOOR, 350 EUSTON ROAD, REGENTS PLACE, LONDON, NW1 3AX
Role RESIGNED
Director
Date of birth
February 1970
Appointed on
24 March 2010
Resigned on
19 January 2011
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode NW1 3AX £1,320,000

EXFORD, COLIN MICHAEL

Correspondence address
6TH FLOOR, 350 EUSTON ROAD, REGENTS PLACE, LONDON, NW1 3AX
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
27 January 2010
Resigned on
18 May 2012
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode NW1 3AX £1,320,000

MISTRY, NITESH

Correspondence address
8 KINGSWOOD PARK, LONDON, UNITED KINGDOM, N3 1UG
Role RESIGNED
Director
Date of birth
November 1971
Appointed on
29 January 2009
Resigned on
27 January 2010
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode N3 1UG £1,814,000

QUAIFE, GEOFFREY ALAN

Correspondence address
12 CHARLES II STREET, INFRARED CAPITAL PARTNERS LIMITED, LONDON, ENGLAND, SW1Y 4QU
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
20 September 2007
Resigned on
26 July 2018
Nationality
BRITISH
Occupation
ASSET MANAGER

Average house price in the postcode SW1Y 4QU £83,465,000

MADDICK, KEVIN JOHN

Correspondence address
16 RINGFORD ROAD, WANDSWORTH, LONDON, SW18 1RS
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
20 December 2006
Resigned on
24 March 2010
Nationality
BRITISH
Occupation
SENOR DIRECTOR

Average house price in the postcode SW18 1RS £1,119,000

HALL, PHILLIP JAMES

Correspondence address
45 CRESCENT WEST, HADLEY WOOD, HERTFORDSHIRE, EN4 0EQ
Role RESIGNED
Director
Date of birth
January 1969
Appointed on
20 December 2006
Resigned on
29 January 2009
Nationality
BRITISH
Occupation
MANAGING DIRECTOR HEAD OF INFR

Average house price in the postcode EN4 0EQ £2,143,000

COOPER, PHILLIP JOHN

Correspondence address
6TH FLOOR, 350 EUSTON ROAD, REGENTS PLACE, LONDON, NW1 3AX
Role RESIGNED
Director
Date of birth
February 1949
Appointed on
27 September 2006
Resigned on
1 October 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 3AX £1,320,000

SPENCER, CHRISTOPHER LORAINE

Correspondence address
143 SHOOTERS HILL ROAD, BLACKHEATH, LONDON, SE3 8UQ
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
30 June 2006
Resigned on
3 June 2009
Nationality
BRITISH
Occupation
ENGINEER

Average house price in the postcode SE3 8UQ £809,000

ROSS, MICHAEL MELVILLE BROWN

Correspondence address
67 GRANBY ROAD, OLD STEVENAGE, HERTFORDSHIRE, SG1 4AS
Role RESIGNED
Director
Date of birth
September 1943
Appointed on
30 June 2006
Resigned on
30 September 2010
Nationality
BRITISH
Occupation
CHARTERED CIVIL ENGINEER

Average house price in the postcode SG1 4AS £654,000

ENTRACT, JONATHAN MARK

Correspondence address
21 WEYBRIDGE PARK, WEYBRIDGE, SURREY, KT13 8SQ
Role RESIGNED
Director
Date of birth
December 1972
Appointed on
5 September 2005
Resigned on
20 September 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT13 8SQ £2,091,000

THORNTON, JEFFREY MICHAEL

Correspondence address
108 MARCH ROAD, EDINBURGH, EH4 3SX
Role RESIGNED
Director
Date of birth
April 1953
Appointed on
5 September 2005
Resigned on
20 December 2006
Nationality
BRITISH
Occupation
DIRECTOR

HALL SMITH, JAMES EDWARD

Correspondence address
ABBEY OAK, WHERWELL, ANDOVER, HAMPSHIRE, SP11 7HY
Role RESIGNED
Director
Date of birth
March 1969
Appointed on
5 September 2005
Resigned on
20 September 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SP11 7HY £2,010,000

SMYTH, GAVIN RICHARD

Correspondence address
8 CRAIGLOCKHART GROVE, EDINBURGH, EH14 1ET
Role RESIGNED
Director
Date of birth
September 1970
Appointed on
5 September 2005
Resigned on
20 December 2006
Nationality
BRITISH
Occupation
DIRECTOR

ARCHBOLD, MICHAEL

Correspondence address
COPPER BEECH, 5 HOMEWOOD, CRANLEIGH, SURREY, GU6 7HS
Role RESIGNED
Director
Date of birth
July 1946
Appointed on
5 September 2005
Resigned on
30 June 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU6 7HS £864,000

RYLATT, Ian Kenneth

Correspondence address
127 Park Road, London, W4 3EX
Role RESIGNED
director
Date of birth
June 1965
Appointed on
5 September 2005
Resigned on
29 June 2006
Nationality
British
Occupation
Director

Average house price in the postcode W4 3EX £2,181,000

REYNARD NOMINEES LIMITED

Correspondence address
EDINBURGH QUAY, 133 FOUNTAINBRIDGE, EDINBURGH, MIDLOTHIAN, EH3 9AG
Role RESIGNED
Director
Date of birth
October 1990
Appointed on
16 August 2005
Resigned on
5 September 2005
Nationality
BRITISH
Occupation
CORPORATE BODY

TM COMPANY SERVICES LIMITED

Correspondence address
1 EXCHANGE CRESCENT CONFERENCE SQUARE, EDINBURGH, SCOTLAND, EH3 8UL
Role RESIGNED
Secretary
Appointed on
16 August 2005
Resigned on
25 July 2019
Nationality
BRITISH

TM COMPANY SERVICES LIMITED

Correspondence address
EDINBURGH QUAY, 133 FOUNTAINBRIDGE, EDINBURGH, MIDLOTHIAN, EH3 9AG
Role RESIGNED
Director
Appointed on
16 August 2005
Resigned on
5 September 2005
Nationality
BRITISH
Occupation
CORPORATE BODY

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