CONSORT HEALTHCARE (FIFE) LIMITED

4 officers / 26 resignations

MARSHALL, Richard John

Correspondence address
Third Floor Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ
Role ACTIVE
director
Date of birth
March 1970
Appointed on
6 January 2023
Nationality
British
Occupation
Regional Director

SEMPERIAN SECRETARIAT SERVICES LIMITED

Correspondence address
4th Floor 1 Gresham Street, London, United Kingdom, EC2V 7BX
Role ACTIVE
corporate-secretary
Appointed on
1 March 2020

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

RITCHIE, ALAN CAMPBELL

Correspondence address
4TH FLOOR, 1 GRESHAM STREET, LONDON, ENGLAND, EC2V 7BX
Role ACTIVE
Director
Date of birth
April 1967
Appointed on
18 September 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

RAE, Neil

Correspondence address
1 Gresham Street, London, England, EC2V 7BX
Role ACTIVE
director
Date of birth
October 1971
Appointed on
18 September 2018
Nationality
British
Occupation
Investment Director

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


BARCLAY, DARREN

Correspondence address
2 HUNTING GATE, HITCHIN, ENGLAND, SG4 0TJ
Role RESIGNED
Secretary
Appointed on
18 September 2018
Resigned on
1 March 2020
Nationality
NATIONALITY UNKNOWN

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

WHITBREAD, NUALA

Correspondence address
350 EUSTON RD, LONDON, UNITED KINGDOM, NW1 3AX
Role RESIGNED
Secretary
Appointed on
2 October 2017
Resigned on
18 September 2018
Nationality
NATIONALITY UNKNOWN

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

SHUTT, SARAH

Correspondence address
350 EUSTON ROAD, REGENT'S PLACE, LONDON, UNITED KINGDOM, NW1 3AX
Role RESIGNED
Secretary
Appointed on
6 July 2017
Resigned on
2 October 2017
Nationality
NATIONALITY UNKNOWN

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

ABERNETHY, JENNIFER

Correspondence address
1 EXCHANGE CRESCENT, CONFERENCE SQUARE, EDINBURGH, EH3 8UL
Role RESIGNED
Secretary
Appointed on
26 January 2017
Resigned on
6 July 2017
Nationality
NATIONALITY UNKNOWN

DEACON, ANDREW

Correspondence address
12 CHARLES II STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
Role RESIGNED
Director
Date of birth
March 1980
Appointed on
1 June 2015
Resigned on
13 December 2019
Nationality
ENGLISH
Occupation
PORTFOLIO DIRECTOR

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

BLANCHARD, David Graham

Correspondence address
Summit House 4-5 Mitchell Street, Edinburgh, Scotland, EH6 7BD
Role RESIGNED
director
Date of birth
November 1967
Appointed on
1 January 2015
Resigned on
18 September 2018
Nationality
British
Occupation
Director

WEGENER, Elena Giorgiana

Correspondence address
12 Charles Ii Street, London, London, England, England, SW1Y 4QU
Role RESIGNED
director
Date of birth
April 1975
Appointed on
20 February 2014
Resigned on
13 December 2019
Nationality
British
Occupation
Investment Director

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

BUCKLEY, GEORGE LAWRENCE

Correspondence address
350 EUSTON ROAD, REGENT'S PLACE, LONDON, UNITED KINGDOM, NW1 3AX
Role RESIGNED
Director
Date of birth
December 1964
Appointed on
1 January 2014
Resigned on
18 September 2018
Nationality
ENGLISH
Occupation
ASSOCIATE DIRECTOR

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

BLISS, DANIEL JAMES

Correspondence address
1 EXCHANGE CRESCENT, CONFERENCE SQUARE, EDINBURGH, EH3 8UL
Role RESIGNED
Secretary
Appointed on
17 October 2013
Resigned on
26 January 2017
Nationality
NATIONALITY UNKNOWN

LEWIS, DAVID JOHN

Correspondence address
6TH FLOOR 350 EUSTON ROAD, REGENT'S PLACE, LONDON, UNITED KINGDOM, NW1 3AX
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
9 August 2013
Resigned on
31 December 2013
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

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

MARSHALL, NIGEL JOHN

Correspondence address
EDINBURGH QUAY 133 FOUNTAINBRIDGE, EDINBURGH, EH3 9AG
Role RESIGNED
Secretary
Appointed on
20 December 2012
Resigned on
16 October 2013
Nationality
BRITISH

NEWTON, Robert James

Correspondence address
12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
Role RESIGNED
director
Date of birth
November 1956
Appointed on
31 October 2012
Resigned on
20 February 2014
Nationality
British
Occupation
Investment Director, Infrastructure

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

THOMPSON, LINDA JAYNE

Correspondence address
EDINBURGH QUAY 133 FOUNTAINBRIDGE, EDINBURGH, EH3 9AG
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
27 June 2012
Resigned on
9 August 2013
Nationality
BRITISH
Occupation
REGIONAL DIRECTOR

LELEW, NIGEL

Correspondence address
350 EUSTON ROAD, LONDON, UNITED KINGDOM, NW1 3AX
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
5 October 2010
Resigned on
27 June 2012
Nationality
BRITISH
Occupation
CONTRACTS DIRECTOR

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

PRITCHARD, Jamie

Correspondence address
350 Euston Road, Regent's Place, London, United Kingdom, NW1 3AX
Role RESIGNED
director
Date of birth
April 1971
Appointed on
25 February 2010
Resigned on
25 February 2010
Nationality
British
Occupation
Accountant

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

GORDON, JOHN STEPHEN

Correspondence address
350 EUSTON ROAD, REGENT'S PLACE, LONDON, UNITED KINGDOM, NW1 3AX
Role RESIGNED
Director
Date of birth
December 1962
Appointed on
25 February 2010
Resigned on
1 January 2015
Nationality
BRITISH
Occupation
REGIONAL DIRECTOR

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

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
21 May 2009
Resigned on
24 February 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

JENNAWAY, SIMON

Correspondence address
350 EUSTON ROAD, REGENT'S PLACE, LONDON, UNITED KINGDOM, NW1 3AX
Role RESIGNED
Secretary
Appointed on
27 April 2009
Resigned on
20 December 2012
Nationality
BRITISH

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

APPUHAMY, ION FRANCIS

Correspondence address
72 STAUNTON ROAD, KINGSTON UPON THAMES, SURREY, KT2 5TL
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
19 September 2008
Resigned on
26 August 2009
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode KT2 5TL £977,000

ENTRACT, JONATHAN MARK

Correspondence address
21 WEYBRIDGE PARK, WEYBRIDGE, SURREY, KT13 8SQ
Role RESIGNED
Director
Date of birth
December 1972
Appointed on
11 September 2008
Resigned on
26 August 2009
Nationality
BRITISH
Occupation
INVESTMENT BANKER

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

COOPER, PHILLIP JOHN

Correspondence address
350 EUSTON ROAD, REGENT'S PLACE, LONDON, UNITED KINGDOM, NW1 3AX
Role RESIGNED
Director
Date of birth
February 1949
Appointed on
11 September 2008
Resigned on
1 October 2011
Nationality
BRITISH
Occupation
DIRECTOR

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

QUAIFE, GEOFFREY ALAN

Correspondence address
350 EUSTON ROAD, REGENT'S PLACE, LONDON, UNITED KINGDOM, NW1 3AX
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
11 September 2008
Resigned on
1 June 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

ROSS, MICHAEL MELVILLE BROWN

Correspondence address
350 EUSTON ROAD, REGENT'S PLACE, LONDON, UNITED KINGDOM, NW1 3AX
Role RESIGNED
Director
Date of birth
September 1943
Appointed on
5 September 2008
Resigned on
29 September 2010
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
5 September 2008
Resigned on
3 June 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

TM COMPANY SERVICES LIMITED

Correspondence address
EDINBURGH QUAY 133 FOUNTAINBRIDGE, EDINBURGH, EH3 9AG
Role RESIGNED
Director
Appointed on
21 July 2008
Resigned on
1 April 2009
Nationality
BRITISH
Occupation
CORPORATE BODY

REYNARD NOMINEES LIMITED

Correspondence address
EDINBURGH QUAY 133 FOUNTAINBRIDGE, EDINBURGH, MIDLOTHIAN, EH3 9AG
Role RESIGNED
Director
Appointed on
21 July 2008
Resigned on
1 April 2009
Nationality
BRITISH
Occupation
CORPORATE BODY

More Company Information