KEY HEALTH SERVICES HOLDINGS (ADDENBROOKES) LIMITED

11 officers / 24 resignations

BOND, Josh Callum

Correspondence address
Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom, EH1 2EN
Role ACTIVE
director
Date of birth
May 1991
Appointed on
4 October 2024
Nationality
British
Occupation
Director

EDWARDS, Matthew James

Correspondence address
8th Floor 6 Kean Street, London, United Kingdom, WC2B 4AS
Role ACTIVE
director
Date of birth
February 1985
Appointed on
29 September 2023
Nationality
British
Occupation
Associate Director

ACUTT, Bryan Michael

Correspondence address
16 Palace Street, London, United Kingdom, SW1E 5JD
Role ACTIVE
director
Date of birth
October 1979
Appointed on
7 June 2022
Resigned on
29 September 2023
Nationality
British
Occupation
Chartered Accountant

CAVILL, John Ivor

Correspondence address
Cannon Place 78 Cannon Street, London, United Kingdom, EC4N 6AF
Role ACTIVE
director
Date of birth
October 1972
Appointed on
13 April 2022
Resigned on
7 June 2022
Nationality
British
Occupation
Director

WRINN, John

Correspondence address
Cannon Place 78 Cannon Street, London, United Kingdom, EC4N 6AF
Role ACTIVE
director
Date of birth
August 1962
Appointed on
17 December 2021
Resigned on
29 February 2024
Nationality
British
Occupation
Project Executive

HOLMES, David Mark

Correspondence address
Cannon Place 78 Cannon Street, London, United Kingdom, EC4N 6AF
Role ACTIVE
director
Date of birth
December 1965
Appointed on
2 September 2020
Resigned on
17 December 2021
Nationality
British
Occupation
Consultant

GILL, Paul Ellis

Correspondence address
Equitix Limited 3rd Floor South Building, 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
March 1975
Appointed on
15 October 2019
Nationality
British
Occupation
Director

O'BRIEN, Kirsty

Correspondence address
Equitix Limited Level 3 (South), 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
October 1982
Appointed on
18 December 2018
Resigned on
13 November 2024
Nationality
British
Occupation
Director

SHELDRAKE, Peter John

Correspondence address
Cannon Place 78 Cannon Street, London, United Kingdom, EC4N 6AF
Role ACTIVE
director
Date of birth
April 1959
Appointed on
29 June 2018
Resigned on
13 April 2022
Nationality
British
Occupation
Director

CAVILL, John Ivor

Correspondence address
Cannon Place 78 Cannon Street, London, United Kingdom, EC4N 6AF
Role ACTIVE
director
Date of birth
October 1972
Appointed on
22 February 2016
Resigned on
17 December 2021
Nationality
British
Occupation
Director

INFRASTRUCTURE MANAGERS LIMITED

Correspondence address
8th Floor 6 Kean Street, London, United Kingdom, WC2B 4AS
Role ACTIVE
corporate-secretary
Appointed on
14 May 2008

THAKRAR, AMIT RISHI JAYSUKH

Correspondence address
CANNON PLACE 78 CANNON STREET, LONDON, UNITED KINGDOM, EC4N 6AF
Role RESIGNED
Director
Date of birth
July 1987
Appointed on
18 December 2018
Resigned on
15 October 2019
Nationality
BRITISH
Occupation
DIRECTOR

ASHBROOK, PHILIP PETER

Correspondence address
2ND FLOOR 11 THISTLE STREET, EDINBURGH, UNITED KINGDOM, EH2 1DF
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
25 July 2014
Resigned on
29 June 2018
Nationality
BRITISH
Occupation
PROJECT EXECUTIVE

POUPARD, NATALIA

Correspondence address
11TH FLOOR, 125 OLD BROAD STREET, LONDON, ENGLAND, EC2N 1AR
Role RESIGNED
Director
Date of birth
October 1977
Appointed on
7 January 2013
Resigned on
18 December 2018
Nationality
BRITISH
Occupation
ASSET MANAGER

Average house price in the postcode EC2N 1AR £56,938,000

HOILE, Richard David

Correspondence address
DUNDAS & WILSON Northwest Wing Bush House Aldwych, London, United Kingdom, WC2B 4EZ
Role RESIGNED
director
Date of birth
December 1963
Appointed on
22 November 2012
Resigned on
25 July 2014
Nationality
British
Occupation
Project Executive

HAGA, THOMAS JUSTIN

Correspondence address
NORTH WEST WING BUSH HOUSE ALDWYCH, LONDON, WC2B 4EZ
Role RESIGNED
Director
Date of birth
February 1976
Appointed on
6 July 2012
Resigned on
22 November 2012
Nationality
BRITISH
Occupation
FUND MANAGER

BIIF CORPORATE SERVICES LIMITED

Correspondence address
CANNON PLACE 78 CANNON STREET, LONDON, UNITED KINGDOM, EC4N 6AF
Role RESIGNED
Director
Appointed on
1 August 2010
Resigned on
22 February 2016
Nationality
NATIONALITY UNKNOWN

COOPER, ROSS

Correspondence address
NORTH WEST WING BUSH HOUSE ALDWYCH, LONDON, WC2B 4EZ
Role RESIGNED
Director
Date of birth
December 1978
Appointed on
22 October 2009
Resigned on
7 January 2013
Nationality
BRITISH
Occupation
DIRECTOR

GREGSON, ANITA CATHERINE

Correspondence address
1 CHURCHILL PLACE, LONDON, E14 5HP
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
19 March 2009
Resigned on
6 July 2012
Nationality
BRITISH
Occupation
DIRECTOR

CHRISTAKIS, ANASTASIOS

Correspondence address
BARCLAYS BANK PLC 1 CHURCHILL PLACE, LONDON, E14 5HP
Role RESIGNED
Director
Date of birth
February 1973
Appointed on
19 March 2009
Resigned on
5 March 2010
Nationality
GREEK
Occupation
DIRECTOR

CANHAM, MICHAEL DEREK

Correspondence address
33 YEW TREE CLOSE, HATFIELD PEVEREL, ESSEX, CM3 2SG
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
24 July 2008
Resigned on
18 December 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CM3 2SG £886,000

MCDONAGH, JOHN

Correspondence address
30 ST BOTOLPH'S ROAD, SEVENOAKS, KENT, TN13 3AG
Role RESIGNED
Director
Date of birth
December 1969
Appointed on
12 February 2008
Resigned on
19 March 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN13 3AG £1,797,000

RYAN, MICHAEL

Correspondence address
10 PEACOCK HOUSE, ST. GILES ROAD, CAMBERWELL, LONDON, SE5 7RG
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
12 February 2008
Resigned on
19 March 2009
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode SE5 7RG £597,000

GRAHAM, JOHN

Correspondence address
3 NEWMANS DRIVE, HARPENDEN, HERTS, AL5 2HN
Role RESIGNED
Director
Date of birth
May 1953
Appointed on
21 November 2006
Resigned on
13 February 2008
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode AL5 2HN £1,214,000

RAWLINSON, MARTIN JAMES

Correspondence address
8 HARRINGTON CLOSE, WINDSOR, SL4 4AD
Role RESIGNED
Director
Date of birth
August 1966
Appointed on
21 November 2006
Resigned on
13 February 2008
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode SL4 4AD £1,048,000

BROOKING, DAVID JOHN

Correspondence address
15 DOVE CLOSE, BISHOPS STORTFORD, HERTFORDSHIRE, CM23 4JD
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
8 September 2006
Resigned on
22 October 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CM23 4JD £487,000

WILKINSON, ANTONY DAVID

Correspondence address
KINGFISHER FARM, SANDY LANE, HAMMERVALE, SURREY, GU27 1QE
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
23 November 2004
Resigned on
21 June 2006
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode GU27 1QE £889,000

CANHAM, MICHAEL DEREK

Correspondence address
33 YEW TREE CLOSE, HATFIELD PEVEREL, ESSEX, CM3 2SG
Role RESIGNED
Secretary
Appointed on
23 November 2004
Resigned on
14 May 2008
Nationality
BRITISH

Average house price in the postcode CM3 2SG £886,000

WAYMENT, MARK CHRISTOPHER

Correspondence address
2 RUSLAND AVENUE, ORPINGTON, KENT, BR6 8AU
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
21 September 2004
Resigned on
13 September 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BR6 8AU £641,000

KYTE, DARREN STEPHEN

Correspondence address
37 ELLESBOROUGH ROAD, WENDOVER, BUCKS, HP22 6EL
Role RESIGNED
Director
Date of birth
March 1966
Appointed on
8 July 2004
Resigned on
24 July 2008
Nationality
BRITISH
Occupation
INVESTMENT BANKER

Average house price in the postcode HP22 6EL £1,198,000

FORSTER, GARRY JAMES

Correspondence address
PILGRIM COTTAGE, PATH HILL, GORING HEATH, OXFORDSHIRE, RG8 7RE
Role RESIGNED
Secretary
Appointed on
8 July 2004
Resigned on
23 November 2004
Nationality
BRITISH

Average house price in the postcode RG8 7RE £3,405,000

KIBBLEWHITE, STEPHEN FRANCIS

Correspondence address
MARTLETS HURSTON LANE, STORRINGTON, PULBOROUGH, WEST SUSSEX, UNITED KINGDOM, RH20 4HH
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
8 July 2004
Resigned on
21 November 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RH20 4HH £891,000

DLA SECRETARIAL SERVICES LIMITED

Correspondence address
FOUNTAIN PRECINCT, BALM GREEN, SHEFFIELD, S1 1RZ
Role RESIGNED
Nominee Secretary
Appointed on
5 April 2004
Resigned on
8 July 2004

DLA NOMINEES LIMITED

Correspondence address
FOUNTAIN PRECINCT, BALM GREEN, SHEFFIELD, S1 1RZ
Role RESIGNED
Nominee Director
Appointed on
5 April 2004
Resigned on
8 July 2004

DLA SECRETARIAL SERVICES LIMITED

Correspondence address
FOUNTAIN PRECINCT, BALM GREEN, SHEFFIELD, S1 1RZ
Role RESIGNED
Nominee Director
Appointed on
5 April 2004
Resigned on
8 July 2004

More Company Information