HEALTH-ENET LIMITED

3 officers / 8 resignations

MANASSEE, MARK MCCALLA

Correspondence address
55 NEW OXFORD STREET, LONDON, ENGLAND, WC1A 1BS
Role ACTIVE
Director
Date of birth
March 1965
Appointed on
10 December 2013
Nationality
AMERICAN
Occupation
EXECUTIVE, FINANCIAL SERVICES

STERN, RACHEL

Correspondence address
55 NEW OXFORD STREET, LONDON, ENGLAND, WC1A 1BS
Role ACTIVE
Secretary
Appointed on
10 December 2013
Nationality
NATIONALITY UNKNOWN

NICOLELLI, MAURIZIO

Correspondence address
55 NEW OXFORD STREET, LONDON, ENGLAND, WC1A 1BS
Role ACTIVE
Director
Date of birth
June 1968
Appointed on
10 December 2013
Nationality
AMERICAN
Occupation
CFO

BEAUMONT, IAN CHRISTOPHER

Correspondence address
BROADGATE WEST 2 1 SNOWDEN STREET, LONDON, UNITED KINGDOM, EC2A 2DQ
Role RESIGNED
Director
Date of birth
March 1973
Appointed on
31 January 2011
Resigned on
10 December 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC2A 2DQ £393,000

BRADING, MICHAEL FREDERICK

Correspondence address
BROADGATE WEST 2 1 SNOWDEN STREET, LONDON, UNITED KINGDOM, EC2A 2DQ
Role RESIGNED
Secretary
Date of birth
December 1964
Appointed on
30 January 2003
Resigned on
10 December 2013
Nationality
BRITISH

Average house price in the postcode EC2A 2DQ £393,000

MONCKTON, JONATHAN RIVERSDALE ST QUINTIN

Correspondence address
90 INNES GARDENS, PUTNEY, LONDON, SW15 3AD
Role RESIGNED
Director
Date of birth
August 1955
Appointed on
25 September 2000
Resigned on
9 June 2004
Nationality
BRITISH
Occupation
CHARITY DIRECTOR

Average house price in the postcode SW15 3AD £398,000

LYWOOD, RUPERT CHARLES GIFFORD

Correspondence address
ALBION HOUSE 55 NEW OXFORD STREET, LONDON, ENGLAND, WC1A 1BS
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
25 September 2000
Resigned on
31 January 2011
Nationality
UK
Occupation
CHARTERED ACCOUNTANT

JENKINSON, HOWARD STEPHEN BUCANNAN

Correspondence address
THE RECTORY, WILLEY PARK, BROSELEY, SHROPSHIRE, TF12 5JP
Role RESIGNED
Director
Date of birth
November 1958
Appointed on
25 September 2000
Resigned on
1 October 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MCLELLAN, MARK

Correspondence address
88 WATERMAN WAY, LONDON, E1W 2QW
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
25 September 2000
Resigned on
1 October 2009
Nationality
CANADIAN
Occupation
COMPUTERS

Average house price in the postcode E1W 2QW £674,000

BRADLY, SARAH

Correspondence address
9 COLLINGWOOD HOUSE, DOLPHIN SQUARE, LONDON, SW1V 3ND
Role RESIGNED
Secretary
Date of birth
February 1964
Appointed on
1 August 2000
Resigned on
30 January 2003
Nationality
BRITISH

BAMFORD, NIALL RICHARD

Correspondence address
43 DOWNS ROAD, BELMONT, SUTTON, SURREY, SM2 5NR
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
1 August 2000
Resigned on
25 September 2000
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SM2 5NR £417,000


More Company Information