JDH HOLDINGS LIMITED



4 officers / 27 resignations

ALLAN, Mark Lee

Correspondence address
Bupa Dental Care Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, United Kingdom, BS16 1GW
Role ACTIVE
director
Date of birth
January 1973
Appointed on
12 September 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode BS16 1GW £899,000

PUEYO ROBERTS, GABRIELA

Correspondence address
BUPA DENTAL CARE VANTAGE OFFICE PARK, OLD GLOUCESTER ROAD, HAMBROOK, BRISTOL, UNITED KINGDOM, BS16 1GW
Role ACTIVE
Director
Date of birth
October 1974
Appointed on
1 February 2019
Nationality
SPANISH
Occupation
GENERAL MANAGER

Average house price in the postcode BS16 1GW £899,000

WRIGHT, Jake Hockley

Correspondence address
Bupa Dental Care Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, United Kingdom, BS16 1GW
Role ACTIVE
director
Date of birth
August 1972
Appointed on
30 June 2017
Resigned on
31 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode BS16 1GW £899,000

BUPA SECRETARIES LIMITED

Correspondence address
1 ANGEL COURT, LONDON, UNITED KINGDOM, EC2R 7HJ
Role ACTIVE
Secretary
Appointed on
1 April 2017
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode EC2R 7HJ £107,000


PREDDY, STEVEN JOHN

Correspondence address
BUPA DENTAL CARE VANTAGE OFFICE PARK, OLD GLOUCESTER ROAD, HAMBROOK, BRISTOL, UNITED KINGDOM, BS16 1GW
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
14 September 2018
Resigned on
19 November 2019
Nationality
BRITISH
Occupation
DENTIST

Average house price in the postcode BS16 1GW £899,000

BARTON, CATHERINE ELIZABETH

Correspondence address
BUPA DENTAL CARE VANTAGE OFFICE PARK, OLD GLOUCESTER ROAD, HAMBROOK, BRISTOL, UNITED KINGDOM, BS16 1GW
Role RESIGNED
Director
Date of birth
January 1974
Appointed on
28 February 2018
Resigned on
5 December 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BS16 1GW £899,000

COYLE, EDWARD JOSEPH

Correspondence address
BUPA DENTAL CARE VANTAGE OFFICE PARK, OLD GLOUCESTER ROAD, HAMBROOK, BRISTOL, UNITED KINGDOM, BS16 1GW
Role RESIGNED
Director
Date of birth
March 1969
Appointed on
1 April 2017
Resigned on
14 September 2018
Nationality
BRITISH
Occupation
DENTIST

Average house price in the postcode BS16 1GW £899,000

LEATHERBARROW, DAVID JON

Correspondence address
BUPA DENTAL CARE VANTAGE OFFICE PARK, OLD GLOUCESTER ROAD, HAMBROOK, BRISTOL, UNITED KINGDOM, BS16 1GW
Role RESIGNED
Director
Date of birth
February 1969
Appointed on
1 April 2017
Resigned on
28 February 2018
Nationality
BRITISH
Occupation
DIRECTOR/CHIEF OPERATING OFFICER

Average house price in the postcode BS16 1GW £899,000

OASIS HEALTHCARE LTD

Correspondence address
OASIS SUPPORT CENTRE, VANTAGE OFFICE PARK OLD GLOU, HAMBROOK, BRISTOL, ENGLAND, BS16 1GW
Role RESIGNED
Secretary
Appointed on
19 May 2014
Resigned on
1 April 2017
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode BS16 1GW £899,000

GONZALEZ, JORDI

Correspondence address
OASIS SUPPORT CENTRE BUILDING E VANTAGE OFFICE PAR, OLD GLOUCESTER ROAD HAMBROOK, BRISTOL, ENGLAND, BS16 1GW
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
19 May 2014
Resigned on
30 June 2017
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

Average house price in the postcode BS16 1GW £899,000

ASH, JUSTINIAN JOSEPH

Correspondence address
OASIS SUPPORT CENTRE, BUILDING E VANTAGE OFFICE PA, OLD GLOUCESTER ROAD, HAMBROOK, BRISTOL, ENGLAND, BS16 1GW
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
19 May 2014
Resigned on
30 June 2017
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode BS16 1GW £899,000

O'NEILL, EMMET EUGENE

Correspondence address
OASIS SUPPORT CENTRE, VANTAGE OFFICE PARK OLD GLOU, HAMBROOK, BRISTOL, ENGLAND, BS16 1GW
Role RESIGNED
Director
Date of birth
June 1979
Appointed on
9 August 2012
Resigned on
31 December 2014
Nationality
IRISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BS16 1GW £899,000

RAETHORNE, DAVID WILLIAM

Correspondence address
OASIS SUPPORT CENTRE, VANTAGE OFFICE PARK OLD GLOU, HAMBROOK, BRISTOL, ENGLAND, BS16 1GW
Role RESIGNED
Director
Date of birth
December 1966
Appointed on
9 August 2012
Resigned on
31 December 2014
Nationality
IRISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BS16 1GW £899,000

TURNER, DEREK

Correspondence address
THE OLD KENNELS WALES, QUEEN CAMEL, SOMERSET, UNITED KINGDOM, BA22 7PA
Role RESIGNED
Director
Date of birth
July 1973
Appointed on
6 June 2011
Resigned on
9 August 2012
Nationality
BRITISH
Occupation
CHIEF OPERATING OFFICER DENTAL CORPORATE

Average house price in the postcode BA22 7PA £703,000

MAGRATH, BRYAN ROBERT

Correspondence address
50 CURZON STREET, LONDON, UNITED KINGDOM, W1J 7UW
Role RESIGNED
Director
Date of birth
April 1960
Appointed on
6 June 2011
Resigned on
9 August 2012
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode W1J 7UW £1,504,000

BRAMALL, COLIN STEPHEN

Correspondence address
BUILDING 1 EASTERN BUILDING PARK, ST. MELLONS, CARDIFF, CF3 5EA
Role RESIGNED
Director
Date of birth
April 1956
Appointed on
25 January 2010
Resigned on
9 August 2012
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

QUAYSECO LIMITED

Correspondence address
ONE GLASS WHARF, BRISTOL, BS2 0ZX
Role RESIGNED
Secretary
Appointed on
14 January 2010
Resigned on
19 May 2014
Nationality
NATIONALITY UNKNOWN

PUGH, ROBIN JAMES MOSTYN

Correspondence address
ONE GLASS WHARF, BRISTOL, UNITED KINGDOM, BS2 0ZX
Role RESIGNED
Director
Date of birth
November 1959
Appointed on
5 November 2009
Resigned on
6 June 2011
Nationality
BRITISH
Occupation
NONE

MITCHELL, PETER JAMES

Correspondence address
39 HEOL PEARETREE, RHOOSE POINT, BARRY, VALE OF GLAMORGAN, CF62 3LB
Role RESIGNED
Director
Date of birth
October 1971
Appointed on
4 October 2005
Resigned on
30 October 2009
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode CF62 3LB £569,000

MULCAHY, GEOFFREY JOHN

Correspondence address
31 EATON TERRACE, LONDON, SW1W 8TP
Role RESIGNED
Director
Date of birth
February 1942
Appointed on
8 January 2004
Resigned on
8 January 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1W 8TP £5,434,000

DAVID, WILLIAM NIGEL

Correspondence address
HARROW COTTAGE OLD LONDON ROAD, KNOCKHOLT, SEVENOAKS, KENT, TN14 7JW
Role RESIGNED
Director
Date of birth
May 1951
Appointed on
8 January 2004
Resigned on
8 January 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN14 7JW £1,221,000

JOHNSTON, WILFRED MARK

Correspondence address
DALEBROOK HOUSE, BASLOW ROAD, CHESTERFIELD, DERBYSHIRE, S42 7DD
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
25 September 2002
Resigned on
24 June 2005
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode S42 7DD £947,000

POWIS, SARAH

Correspondence address
BUILDING 1 EASTERN BUILDING PARK, ST. MELLONS, CARDIFF, CF3 5EA
Role RESIGNED
Director
Date of birth
March 1963
Appointed on
25 September 2002
Resigned on
9 August 2012
Nationality
BRITISH
Occupation
OPERATIONS DIRECTOR

HARRIS, NOVA

Correspondence address
IVY COTTAGE, OLD ROMAN ROAD LANGSTONE, NEWPORT, NP15 2JU
Role RESIGNED
Director
Date of birth
August 1972
Appointed on
25 September 2002
Resigned on
1 July 2010
Nationality
BRITISH
Occupation
OPERATIONS DIRECTOR DENTISTRY

Average house price in the postcode NP15 2JU £465,000

BERRY, STEPHEN RICHARD

Correspondence address
27 VICTORIA ROAD, PENARTH, CARDIFF, SOUTH GLAMORGAN, CF64 3HY
Role RESIGNED
Secretary
Appointed on
6 February 2002
Resigned on
14 January 2010
Nationality
BRITISH

Average house price in the postcode CF64 3HY £709,000

IRENS, NICHOLAS JAMES

Correspondence address
WHITEGATES FARM, GRANTS LANE, OXTED, SURREY, RH8 0RQ
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
31 May 2001
Resigned on
19 October 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH8 0RQ £1,400,000

POWIS, SARAH

Correspondence address
104 PRINCESS VICTORIA STREET, CLIFTON VILLAGE, BRISTOL, BS8 4DB
Role RESIGNED
Secretary
Appointed on
1 December 1998
Resigned on
6 February 2002
Nationality
BRITISH

Average house price in the postcode BS8 4DB £739,000

WHITELEY, ALAN

Correspondence address
2 THE COURT, CORNTOWN, BRIDGEND, MID GLAMORGAN, CF35 5BJ
Role RESIGNED
Secretary
Appointed on
24 July 1998
Resigned on
28 August 1998
Nationality
BRITISH

Average house price in the postcode CF35 5BJ £823,000

HULL, JAMES DESMOND

Correspondence address
13 BRUNSWICK GARDENS, LONDON, W8 4AS
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
3 July 1997
Resigned on
5 November 2009
Nationality
BRITISH
Occupation
DENTIST

Average house price in the postcode W8 4AS £9,828,000

FILBUK NOMINEES LIMITED

Correspondence address
FITZALAN HOUSE, FITZALAN ROAD, CARDIFF, SOUTH GLAMORGAN, CF2 1XZ
Role RESIGNED
Nominee Director
Appointed on
8 August 1996
Resigned on
3 July 1997

FILBUK (SECRETARIES) LIMITED

Correspondence address
FITZALAN HOUSE, FITZALAN ROAD, CARDIFF, SOUTH GLAMORGAN, CF2 1XZ
Role RESIGNED
Nominee Secretary
Appointed on
8 August 1996
Resigned on
1 December 1998

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