CONSORT HEALTHCARE (BLACKBURN) LIMITED

8 officers / 18 resignations

PERES FERREIRA NEVES, Joao Carlos

Correspondence address
Level 7 One Bartholomew Close, London, United Kingdom, EC1A 7BL
Role ACTIVE
director
Date of birth
March 1970
Appointed on
20 May 2022
Nationality
Portuguese
Occupation
Investment Director

EDWARDS, Elise

Correspondence address
Infrared Capital Partners Limited Level 7, One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
Role ACTIVE
director
Date of birth
July 1973
Appointed on
7 December 2021
Resigned on
7 July 2022
Nationality
British
Occupation
Investment Director

HEATH, James Christopher, Mr.

Correspondence address
Level 7 One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
Role ACTIVE
director
Date of birth
December 1975
Appointed on
31 October 2018
Nationality
British
Occupation
Director

WEGENER, Elena Giorgiana

Correspondence address
Level 7 One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
Role ACTIVE
director
Date of birth
April 1975
Appointed on
2 November 2016
Resigned on
7 December 2021
Nationality
British
Occupation
Investment Executive

HOLDEN, MARK GEOFFREY DAVID

Correspondence address
12 CHARLES II STREET, LONDON, ENGLAND, SW1Y 4QQ
Role ACTIVE
Director
Date of birth
September 1957
Appointed on
1 July 2013
Nationality
BRITISH
Occupation
ASSET MANAGER

HCP SOCIAL INFRASTRUCTURE (UK) LTD

Correspondence address
8 WHITE OAK SQUARE, LONDON ROAD, SWANLEY, KENT, ENGLAND, BR8 7AG
Role ACTIVE
Secretary
Appointed on
9 January 2013
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode BR8 7AG £1,089,000

PRITCHARD, Jamie

Correspondence address
6th Floor 350 Euston Road, Regents Place, London, NW1 3AX
Role ACTIVE
director
Date of birth
April 1971
Appointed on
5 July 2010
Resigned on
18 February 2011
Nationality
British
Occupation
Accountant

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

QUAIFE, GEOFFREY ALAN

Correspondence address
12 CHARLES II STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
Role ACTIVE
Director
Date of birth
October 1955
Appointed on
20 September 2007
Nationality
ENGLISH
Occupation
ASSET MANAGER

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


PEREZ LUNA, GEORGE

Correspondence address
UNIT 8 WHITE OAK SQUARE, SWANLEY, KENT, BR8 7AG
Role RESIGNED
Secretary
Appointed on
20 December 2011
Resigned on
9 January 2013
Nationality
BRITISH

Average house price in the postcode BR8 7AG £1,089,000

WAYMENT, MARK CHRISTOPHER

Correspondence address
12 CHARLES II STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
7 November 2011
Resigned on
1 July 2013
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR INFRASTRUCTURE

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

CAMPBELL, ALASTAIR JOHN

Correspondence address
6TH FLOOR 350 EUSTON ROAD, REGENTS PLACE, LONDON, NW1 3AX
Role RESIGNED
Director
Date of birth
November 1969
Appointed on
24 March 2011
Resigned on
7 November 2011
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

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

PRITCHARD, JAMIE

Correspondence address
6TH FLOOR 350 EUSTON ROAD, REGENTS PLACE, LONDON, NW1 3AX
Role RESIGNED
Director
Date of birth
April 1971
Appointed on
5 July 2010
Resigned on
18 February 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

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

NEWTON, RICHARD JAMES

Correspondence address
6TH FLOOR 350 EUSTON ROAD, REGENTS PLACE, LONDON, NW1 3AX
Role RESIGNED
Director
Date of birth
February 1977
Appointed on
23 February 2010
Resigned on
5 July 2010
Nationality
SOUTH AFRICAN
Occupation
ACCOUNTANT

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
23 February 2010
Resigned on
7 November 2011
Nationality
BRITISH
Occupation
REGIONAL DIRECTOR

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

COOPER, PHILLIP JOHN

Correspondence address
HSBC SPECIALIST FUND MANAGEMENT LIMITED LEVEL 21, 8 CANADA SQUARE, LONDON, E14 5HQ
Role RESIGNED
Director
Date of birth
February 1949
Appointed on
27 September 2006
Resigned on
1 October 2011
Nationality
BRITISH
Occupation
DIRECTOR

HOLDEN, MARK GEOFFREY DAVID

Correspondence address
7 EDEN PARK ROAD, CHEADLE HULME, CHESHIRE, SK8 6RG
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
26 July 2006
Resigned on
23 February 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SK8 6RG £581,000

SPENCER, CHRISTOPHER LORAINE

Correspondence address
143 SHOOTERS HILL ROAD, BLACKHEATH, LONDON, SE3 8UQ
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
26 April 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 March 2005
Resigned on
26 July 2006
Nationality
BRITISH
Occupation
CHARTERED CIVIL ENGINEER

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

MILLAR, JEREMY WESTGARTH

Correspondence address
BARBERRY HOUSE, THE ROW WELLINGTON, HEREFORD, HR4 8AP
Role RESIGNED
Director
Date of birth
October 1952
Appointed on
22 December 2003
Resigned on
1 March 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HR4 8AP £520,000

ARCHBOLD, MICHAEL

Correspondence address
COPPER BEECH, 5 HOMEWOOD, CRANLEIGH, SURREY, GU6 7HS
Role RESIGNED
Director
Date of birth
July 1946
Appointed on
30 January 2003
Resigned on
26 April 2006
Nationality
BRITISH
Occupation
CHARTERED ENGINEER

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

ENTRACT, JONATHAN MARK

Correspondence address
21 WEYBRIDGE PARK, WEYBRIDGE, SURREY, KT13 8SQ
Role RESIGNED
Director
Date of birth
December 1972
Appointed on
30 January 2003
Resigned on
20 September 2007
Nationality
BRITISH
Occupation
INVESTMENT BANKER

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

HALL SMITH, JAMES EDWARD

Correspondence address
ABBEY OAK, WHERWELL, ANDOVER, HAMPSHIRE, SP11 7HY
Role RESIGNED
Director
Date of birth
March 1969
Appointed on
30 January 2003
Resigned on
20 September 2007
Nationality
BRITISH
Occupation
INVESTMENT BANKER

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

RYLATT, Ian Kenneth

Correspondence address
127 Park Road, London, W4 3EX
Role RESIGNED
director
Date of birth
June 1965
Appointed on
30 January 2003
Resigned on
27 January 2008
Nationality
British
Occupation
Company 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
26 September 2002
Resigned on
30 January 2003
Nationality
BRITISH
Occupation
CORPORATE BODY

TM COMPANY SERVICES LIMITED

Correspondence address
EDINBURGH QUAY, 133 FOUNTAINBRIDGE, EDINBURGH, MIDLOTHIAN, EH3 9AG
Role RESIGNED
Director
Appointed on
26 September 2002
Resigned on
30 January 2003
Nationality
BRITISH
Occupation
CORPORATE BODY

TM COMPANY SERVICES LIMITED

Correspondence address
EDINBURGH QUAY 133 FOUNTAINBRIDGE, EDINBURGH, MIDLOTHIAN, EH3 9AG
Role RESIGNED
Secretary
Appointed on
26 September 2002
Resigned on
20 December 2011
Nationality
BRITISH

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