FORTH HEALTH LIMITED

9 officers / 21 resignations

O'BRIEN, Kirsty

Correspondence address
Equitix 3rd Floor (South), 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
October 1982
Appointed on
2 October 2024
Resigned on
22 November 2024
Nationality
British
Occupation
Investment Director

PEARCE, Glenn

Correspondence address
Exchange Tower, 11th Floor, 19 Canning Street, Edinburgh, Scotland, Scotland, EH3 8EG
Role ACTIVE
director
Date of birth
June 1972
Appointed on
1 October 2024
Resigned on
1 June 2025
Nationality
British
Occupation
Associate Director

ROUSE, Natalia

Correspondence address
Exchange Tower, 11th Floor, 19 Canning Street, Edinburgh, Scotland, Scotland, EH3 8EG
Role ACTIVE
director
Date of birth
March 1973
Appointed on
1 October 2024
Nationality
British
Occupation
Director

SMALL, Stewart William

Correspondence address
C/O Ems Ltd 2nd Floor Toronto Square,, Toronto Street,, Leeds, West Yorkshire, United Kingdom, LS1 2HJ
Role ACTIVE
director
Date of birth
August 1975
Appointed on
1 July 2024
Resigned on
1 October 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode LS1 2HJ £37,674,000

RESOLIS LIMITED

Correspondence address
Exchange Tower, 11th Floor 19 Canning Street, Edinburgh, United Kingdom, EH3 8EG
Role ACTIVE
corporate-secretary
Appointed on
30 September 2022

GORDON, John Stephen

Correspondence address
Dalmore Capital, Caledonian Exchange 19a Canning Street, Edinburgh, Scotland, EH3 8EG
Role ACTIVE
director
Date of birth
December 1962
Appointed on
9 July 2019
Nationality
British
Occupation
Director

TEMPLETON, Matthew

Correspondence address
Dalmore Capital Limited Caledonian Exchange, 19a Canning Street, Edinburgh, United Kingdom, EH3 8EG
Role ACTIVE
director
Date of birth
March 1973
Appointed on
30 April 2019
Nationality
British
Occupation
Director

O'BRIEN, Kirsty

Correspondence address
Equitix 3rd Floor (South), 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
October 1982
Appointed on
30 April 2019
Resigned on
1 October 2024
Nationality
British
Occupation
Operations Manager

VERCITY MANAGEMENT SERVICES LIMITED

Correspondence address
8 White Oak Square, London Road, Swanley, Kent, United Kingdom, BR8 7AG
Role ACTIVE
corporate-secretary
Appointed on
17 September 2018
Resigned on
30 September 2022

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


DIX, CARL HARVEY

Correspondence address
8 WHITE OAK SQUARE, LONDON ROAD, SWANLEY, KENT, BR8 7AG
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
7 January 2016
Resigned on
30 April 2019
Nationality
BRITISH
Occupation
OPERATIONS DIRECTOR

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

HEDGES, TERESA SARAH

Correspondence address
8 WHITE OAK SQUARE, LONDON ROAD, SWANLEY, KENT, BR8 7AG
Role RESIGNED
Secretary
Appointed on
4 September 2015
Resigned on
17 September 2018
Nationality
NATIONALITY UNKNOWN

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

PIETERSE, Brett Johannes Theodorus

Correspondence address
1 Kingsway, London, WC2B 6AN
Role RESIGNED
director
Date of birth
September 1975
Appointed on
16 August 2013
Resigned on
7 January 2016
Nationality
British,South African
Occupation
Chartered Accountants (Sa)

LEWIS, MARIA

Correspondence address
1 KINGSWAY, LONDON, WC2B 6AN
Role RESIGNED
Secretary
Appointed on
27 September 2012
Resigned on
4 September 2015
Nationality
BRITISH

PRITCHARD, Jamie

Correspondence address
8 White Oak Square, London Road, Swanley, Kent, BR8 7AG
Role RESIGNED
director
Date of birth
April 1971
Appointed on
21 May 2012
Resigned on
30 April 2019
Nationality
British
Occupation
Investment Manager

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

CHARLESWORTH, ANDREW GILBERT

Correspondence address
ALLINGTON HOUSE, 150 VICTORIA STREET, LONDON, SW1E 5LB
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
26 September 2011
Resigned on
21 May 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1E 5LB £235,000

MARSHALL, DAVID BRUCE

Correspondence address
1 KINGSWAY, LONDON, WC2B 6AN
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
26 September 2011
Resigned on
26 November 2012
Nationality
BRITISH
Occupation
DIRECTOR

RUSSELL, JOHN CHARLES

Correspondence address
SENATOR HOUSE 85 QUEEN VICTORIA STREET, LONDON, EC4V 3HA
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
21 July 2010
Resigned on
26 September 2011
Nationality
BRITISH
Occupation
HEAD OF INFRASTRUCTURE & UTILITIES

MCARTHUR, Ross

Correspondence address
1 Kingsway, London, WC2B 6AN
Role RESIGNED
director
Date of birth
September 1971
Appointed on
23 September 2009
Resigned on
16 August 2013
Nationality
British
Occupation
Bid Director

PEARCE, GREGORY DAVID

Correspondence address
FLAT 2 MOORCROFT, ELGIN ROAD, WEYBRIDGE, SURREY, KT13 8TR
Role RESIGNED
Director
Date of birth
October 1971
Appointed on
16 December 2008
Resigned on
26 September 2011
Nationality
AUSTRALIAN/BRITISH
Occupation
BANKER

Average house price in the postcode KT13 8TR £588,000

ASTERAKI, DAVID JOHN

Correspondence address
ST JAMES PARK ROAD, TODDINGTON, DUNSTABLE, BEDFORDSHIRE, LU5 6AB
Role RESIGNED
Director
Date of birth
March 1958
Appointed on
22 September 2008
Resigned on
26 November 2008
Nationality
BRITISH
Occupation
BANK EXECUTIVE

Average house price in the postcode LU5 6AB £735,000

SMITH, NEIL

Correspondence address
9 HOPKINS CLOSE, MILTON KEYNES VILLAGE, MILTON KEYNES, MK10 9AS
Role RESIGNED
Director
Date of birth
April 1947
Appointed on
1 December 2007
Resigned on
10 February 2009
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode MK10 9AS £796,000

ELDRIDGE, JAMES

Correspondence address
THE NEW HOUSE, ASPEN CLOSE, COBHAM, SURREY, KT11 3AD
Role RESIGNED
Director
Date of birth
November 1957
Appointed on
1 November 2007
Resigned on
21 July 2010
Nationality
AUSTRALIAN
Occupation
BANKING EXECUTIVE

MILLER, ROGER KEITH

Correspondence address
1 KINGSWAY, LONDON, WC2B 6AN
Role RESIGNED
Secretary
Appointed on
16 May 2007
Resigned on
27 September 2012
Nationality
BRITISH

LOWRY, STEVEN

Correspondence address
8A BROOMFIELD ROAD, KEW, SURREY, TW9 3HR
Role RESIGNED
Director
Date of birth
November 1972
Appointed on
11 May 2007
Resigned on
1 November 2007
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode TW9 3HR £3,429,000

CUTTANCE, PAUL FRANCIS

Correspondence address
47 BURLINGTON GARDENS, RICHMOND, SURREY, TW9 4DG
Role RESIGNED
Director
Date of birth
November 1964
Appointed on
11 May 2007
Resigned on
22 September 2008
Nationality
AUSTRALIAN
Occupation
EXECUTIVE MANAGER OF PROJECT A

Average house price in the postcode TW9 4DG £1,644,000

MARSH, IRENE MARY

Correspondence address
RAITH COTTAGE, TRINITY GASK, CRIEFF, TAYSIDE, PH7 3RJ
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
8 March 2007
Resigned on
23 September 2009
Nationality
BRITISH
Occupation
PROJECT DIRECTOR

LINNEY, JOSEPH MARK

Correspondence address
1 KINGSWAY, LONDON, WC2B 6AN
Role RESIGNED
Director
Date of birth
November 1958
Appointed on
8 March 2007
Resigned on
7 January 2016
Nationality
BRITISH
Occupation
CHARTERED QUANTITY SURVEYOR

SHELL, PETER GEOFFREY

Correspondence address
5 KINGSDALE ROAD, BERKHAMSTED, HERTFORDSHIRE, HP4 3BS
Role RESIGNED
Secretary
Appointed on
2 November 2006
Resigned on
16 May 2007
Nationality
BRITISH

Average house price in the postcode HP4 3BS £1,433,000

HARDY, David Michael

Correspondence address
Allington House, 150 Victoria Street, London, SW1E 5LB
Role RESIGNED
director
Date of birth
December 1957
Appointed on
2 November 2006
Resigned on
17 January 2012
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SW1E 5LB £235,000

SHELL, PETER GEOFFREY

Correspondence address
5 KINGSDALE ROAD, BERKHAMSTED, HERTFORDSHIRE, HP4 3BS
Role RESIGNED
Director
Date of birth
August 1951
Appointed on
2 November 2006
Resigned on
5 November 2007
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode HP4 3BS £1,433,000


More Company Information