CONSORT HEALTHCARE (MID YORKSHIRE) LIMITED

5 officers / 19 resignations

POUPARD, Natalia

Correspondence address
Level 7 One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
Role ACTIVE
director
Date of birth
October 1977
Appointed on
16 November 2021
Nationality
British
Occupation
Asset Manager

BESWETHERICK, Elizabeth Jo

Correspondence address
Level 7 One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
Role ACTIVE
director
Date of birth
January 1988
Appointed on
5 September 2019
Nationality
British
Occupation
Director, Asset Management

GOULDER, Richard Martin

Correspondence address
Level 7 One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
Role ACTIVE
director
Date of birth
June 1971
Appointed on
19 July 2016
Resigned on
16 November 2021
Nationality
British
Occupation
Company Director

HCP MANAGEMENT SERVICES LIMITED

Correspondence address
8 WHITE OAK SQUARE, LONDON ROAD, SWANLEY, KENT, ENGLAND, BR8 7AG
Role ACTIVE
Secretary
Appointed on
17 February 2015
Nationality
NATIONALITY UNKNOWN

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

HOLDEN, Mark Geoffrey David

Correspondence address
Level 7 One Bartholomew Close, Barts Square, London, England, EC1A 7BL
Role ACTIVE
director
Date of birth
September 1957
Appointed on
10 February 2015
Resigned on
31 July 2023
Nationality
British
Occupation
Company Director

BLANCHARD, DAVID GRAHAM

Correspondence address
350 EUSTON ROAD, 6TH FLOOR REGENT'S PLACE, LONDON, ENGLAND, NW1 3AX
Role RESIGNED
Director
Date of birth
November 1967
Appointed on
26 July 2013
Resigned on
1 October 2014
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

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

NEWTON, Robert James

Correspondence address
12 Charles Ii Street, London, England, SW1Y 4QU
Role RESIGNED
director
Date of birth
November 1956
Appointed on
26 September 2012
Resigned on
19 July 2016
Nationality
British
Occupation
Investment Director

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

WALKER, KEVIN VERNON

Correspondence address
12 CHARLES II STREET, LONDON, ENGLAND, SW1Y 4QU
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
25 January 2012
Resigned on
1 October 2014
Nationality
BRITISH
Occupation
MANAGER

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

COOPER, PHILLIP JOHN

Correspondence address
12 CHARLES II STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
Role RESIGNED
Director
Date of birth
February 1949
Appointed on
23 June 2011
Resigned on
1 October 2011
Nationality
BRITISH
Occupation
DIRECTOR

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

QUAIFE, GEOFFREY ALAN

Correspondence address
12 CHARLES II STREET, LONDON, ENGLAND, SW1Y 4QU
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
23 June 2011
Resigned on
7 November 2016
Nationality
BRITISH
Occupation
DIRECTOR

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

GORDON, JOHN STEPHEN

Correspondence address
6TH FLOOR, 350 EUSTON ROAD REGENTS PLACE, LONDON, NW1 3AX
Role RESIGNED
Director
Date of birth
December 1962
Appointed on
17 January 2011
Resigned on
26 July 2013
Nationality
BRITISH
Occupation
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
25 January 2012
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
ROYAL BANK OF SCOTLAND 7TH FLOOR, 135 BISHOPSGATE, LONDON, UNITED KINGDOM, EC2M 3UR
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
27 January 2010
Resigned on
23 June 2011
Nationality
BRITISH
Occupation
BANKER

MISTRY, NITESH

Correspondence address
6TH FLOOR, 350 EUSTON ROAD REGENTS PLACE, LONDON, NW1 3AX
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 NW1 3AX £1,320,000

HOLDEN, MARK GEOFFREY DAVID

Correspondence address
6TH FLOOR, 350 EUSTON ROAD REGENTS PLACE, LONDON, NW1 3AX
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
27 August 2008
Resigned on
17 January 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

WHITBY, PETER JAMES

Correspondence address
36C TURNER HOUSE, CHALCOT SQUARE, LONDON, NW1 8YP
Role RESIGNED
Director
Date of birth
April 1965
Appointed on
18 June 2007
Resigned on
28 June 2007
Nationality
BRITISH
Occupation
BANCK OFFICIAL

Average house price in the postcode NW1 8YP £1,698,000

HALL, PHILLIP JAMES

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

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

MADDICK, KEVIN JOHN

Correspondence address
6TH FLOOR, 350 EUSTON ROAD REGENTS PLACE, LONDON, NW1 3AX
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
18 December 2006
Resigned on
24 March 2010
Nationality
BRITISH
Occupation
COMPANY 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
18 December 2006
Resigned on
3 June 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

ROSS, MICHAEL MELVILLE BROWN

Correspondence address
6TH FLOOR, 350 EUSTON ROAD REGENTS PLACE, LONDON, NW1 3AX
Role RESIGNED
Director
Date of birth
September 1943
Appointed on
18 December 2006
Resigned on
30 September 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

TM COMPANY SERVICES LIMITED

Correspondence address
EDINBURGH QUAY 133 FOUNTAINBRIDGE, EDINBURGH, MIDLOTHIAN, UNITED KINGDOM, EH3 9AG
Role RESIGNED
Secretary
Appointed on
21 November 2006
Resigned on
17 February 2015
Nationality
BRITISH

TM COMPANY SERVICES LIMITED

Correspondence address
EDINBURGH QUAY, 133 FOUNTAINBRIDGE, EDINBURGH, MIDLOTHIAN, EH3 9AG
Role RESIGNED
Director
Appointed on
21 November 2006
Resigned on
18 December 2006
Nationality
BRITISH
Occupation
CORPORATE BODY

REYNARD NOMINEES LIMITED

Correspondence address
EDINBURGH QUAY, 133 FOUNTAINBRIDGE, EDINBURGH, MIDLOTHIAN, EH3 9AG
Role RESIGNED
Director
Date of birth
October 1990
Appointed on
21 November 2006
Resigned on
18 December 2006
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