PETERBOROUGH (PROGRESS HEALTH) PLC

10 officers / 26 resignations

MORRIS, William Edward

Correspondence address
Level 7 One Bartholomew Close, London, England, EC1A 7BL
Role ACTIVE
director
Date of birth
February 1980
Appointed on
2 July 2025
Nationality
British
Occupation
Managing Director

CARTER, Jonathan Laurence David

Correspondence address
Level 7, One Bartholomew Close Barts Square, London, United Kingdom, EC1A 7BL
Role ACTIVE
director
Date of birth
October 1989
Appointed on
21 September 2023
Resigned on
2 July 2025
Nationality
British
Occupation
Director

PEARCE, Glenn Sinclair

Correspondence address
3rd Floor (South) 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
June 1972
Appointed on
14 June 2021
Nationality
British
Occupation
Director

GILL, Paul Ellis

Correspondence address
3rd Floor (South) 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
March 1975
Appointed on
25 March 2020
Resigned on
28 May 2024
Nationality
British
Occupation
Investment Manager

THORNE, Alexander Victor

Correspondence address
Level 7 One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
Role ACTIVE
director
Date of birth
March 1989
Appointed on
24 March 2020
Nationality
British
Occupation
Associate, Asset Management

KNIGHT, Richard Daniel

Correspondence address
3rd Floor (South) 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
January 1974
Appointed on
30 April 2019
Resigned on
14 June 2021
Nationality
British
Occupation
Director

SUTCLIFFE, Julian Denzil

Correspondence address
3rd Floor (South) 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
January 1968
Appointed on
6 July 2018
Nationality
British
Occupation
Lifecycle Asset Director

FAULKNER, Anthony Robert

Correspondence address
Level 7 One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
Role ACTIVE
director
Date of birth
December 1973
Appointed on
9 August 2017
Resigned on
4 March 2025
Nationality
British
Occupation
N/A

HCP SOCIAL INFRASTRUCTURE (UK) LTD

Correspondence address
8 WHITE OAK SQUARE, WHITE OAK SQUARE LONDON ROAD, SWANLEY, KENT, ENGLAND, BR8 7AG
Role ACTIVE
Secretary
Appointed on
4 November 2013
Nationality
NATIONALITY UNKNOWN

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

WAYMENT, Mark Christopher

Correspondence address
Level 7 One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
Role ACTIVE
director
Date of birth
December 1958
Appointed on
8 July 2008
Resigned on
2 July 2025
Nationality
British
Occupation
Company Director

DRIVER, Ross William

Correspondence address
12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
Role RESIGNED
director
Date of birth
May 1981
Appointed on
12 August 2019
Resigned on
24 March 2020
Nationality
British
Occupation
Director

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

PARKER, MARTIN CHRISTOPHER FREDERICK

Correspondence address
3RD FLOOR (SOUTH) 200 ALDERSGATE STREET, LONDON, UNITED KINGDOM, EC1A 4HD
Role RESIGNED
Director
Date of birth
April 1962
Appointed on
17 July 2019
Resigned on
25 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

DEACON, Andrew Brian

Correspondence address
12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
Role RESIGNED
director
Date of birth
March 1980
Appointed on
27 June 2016
Resigned on
12 August 2019
Nationality
British
Occupation
Portfolio Director

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

DIX, CARL HARVEY

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

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

SMITH, RICHARD

Correspondence address
JLIF 1 KINGSWAY, LONDON, ENGLAND, WC2B 6AN
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
25 June 2015
Resigned on
29 January 2016
Nationality
BRITISH
Occupation
COMMERCIAL DIRECTOR

ROLLINGS, MATTHEW JAMES

Correspondence address
UNIT 8 WHITE OAK SQUARE, LONDON ROAD, SWANLEY, KENT, ENGLAND, BR8 7AG
Role RESIGNED
Secretary
Appointed on
26 April 2013
Resigned on
4 November 2013
Nationality
NATIONALITY UNKNOWN

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

PRITCHARD, Jamie

Correspondence address
Jlif 1 Kingsway, London, England, WC2B 6AN
Role RESIGNED
director
Date of birth
April 1971
Appointed on
10 April 2013
Resigned on
25 June 2015
Nationality
British
Occupation
Accountant

HAMES, JOANNA CLAIRE CHRISTIANE

Correspondence address
JLIF 1 KINGSWAY, LONDON, ENGLAND, WC2B 6AN
Role RESIGNED
Director
Date of birth
February 1974
Appointed on
10 April 2013
Resigned on
10 May 2018
Nationality
ENGLISH
Occupation
MANAGEMENT CONSULTANT

NEWTON, Robert James

Correspondence address
INFRARED CAPITAL PARTNERS LIMITED 12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
Role RESIGNED
director
Date of birth
November 1956
Appointed on
12 March 2012
Resigned on
4 May 2018
Nationality
British
Occupation
Investment Director

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

BOOCOCK, PATRICK MATTHEW

Correspondence address
1 KENT STREET, SYDNEY, NEW SOUTH WALES, AUSTRALIA, NSW 2000
Role RESIGNED
Director
Date of birth
June 1973
Appointed on
10 December 2010
Resigned on
10 April 2013
Nationality
CANADIAN
Occupation
ACCOUNTANT

STEVENS, MARTIN

Correspondence address
8 WHITE OAK SQUARE, LONDON ROAD, SWANLEY, KENT, UNITED KINGDOM, BR8 7AG
Role RESIGNED
Secretary
Appointed on
30 April 2009
Resigned on
26 April 2013
Nationality
BRITISH

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

SERKIS, PAUL CHRISTOPHER

Correspondence address
23 HANOVER SQUARE, LONDON, UNITED KINGDOM, W1S 1JB
Role RESIGNED
Director
Date of birth
January 1969
Appointed on
20 April 2009
Resigned on
10 April 2013
Nationality
BRITISH
Occupation
COMMERCIAL DIRECTOR

BRADSHAW, MARK DENING

Correspondence address
LEVEL 30 CITYPOINT, ONE ROPEMAKER STREET, LONDON, UNITED KINGDOM, EC2Y 9HD
Role RESIGNED
Director
Date of birth
December 1975
Appointed on
20 November 2007
Resigned on
12 May 2015
Nationality
AUSTRALIAN
Occupation
INVESTMENT BANKER

QUAIFE, GEOFFREY ALAN

Correspondence address
12 CHARLES II STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
18 September 2007
Resigned on
27 April 2015
Nationality
BRITISH
Occupation
ASSET MANAGER

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

ENTRACT, JONATHAN MARK

Correspondence address
21 WEYBRIDGE PARK, WEYBRIDGE, SURREY, KT13 8SQ
Role RESIGNED
Director
Date of birth
December 1972
Appointed on
18 September 2007
Resigned on
8 July 2008
Nationality
BRITISH
Occupation
INVESTMENT BANKER

Average house price in the postcode KT13 8SQ £2,091,000

COOPER, PHILLIP JOHN

Correspondence address
LEVEL 21 8 CANADA SQUARE, LONDON, E14 5HQ
Role RESIGNED
Director
Date of birth
February 1949
Appointed on
18 September 2007
Resigned on
1 October 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ROWBURY, TIMOTHY JAMES

Correspondence address
25 PRIESTLEY DRIVE, LARKFIELD, AYLESFORD, KENT, ME20 6TX
Role RESIGNED
Secretary
Appointed on
30 August 2007
Resigned on
30 April 2009
Nationality
BRITISH

Average house price in the postcode ME20 6TX £582,000

ESAU, LLOYD

Correspondence address
1 KENT STREET, SYDNEY, NEW SOUTH WALES, AUSTRALIA, NSW 2000
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
18 June 2007
Resigned on
10 December 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

COLLINS, DAVID JOHN

Correspondence address
23 HANOVER SQUARE, HANOVER SQUARE, LONDON, W1S 1JB
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
18 June 2007
Resigned on
5 July 2010
Nationality
AUSTRALIAN
Occupation
ACCOUNTANT

DOOLEY, MARK JONATHAN

Correspondence address
LEVEL 30 CITYPOINT, ONE ROPEMAKER STREET, LONDON, UNITED KINGDOM, EC2Y 9HD
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
21 March 2007
Resigned on
12 May 2015
Nationality
BRITISH
Occupation
INVESTMENT BANKER

HUNTER, ANDREW

Correspondence address
2 HOLLY PLACE, LONDON, NW3 6QU
Role RESIGNED
Director
Date of birth
June 1968
Appointed on
12 March 2007
Resigned on
30 August 2007
Nationality
AUSTRALIAN
Occupation
INVESTMENT BANKER

Average house price in the postcode NW3 6QU £3,405,000

LAW DEBENTURE CORPORATE SERVICES LTD

Correspondence address
FIFTH FLOOR, 100 WOOD STREET, LONDON, EC2V 7EX
Role RESIGNED
Secretary
Appointed on
12 March 2007
Resigned on
6 February 2008
Nationality
BRITISH

BRADSHAW, MARK DENING

Correspondence address
184 WESTBOURNE PARK ROAD, NOTTING HILL, LONDON, W11 1BT
Role RESIGNED
Director
Date of birth
December 1975
Appointed on
12 March 2007
Resigned on
30 August 2007
Nationality
AUSTRALIAN
Occupation
INVESTMENT BANKER

Average house price in the postcode W11 1BT £911,000

SISEC LIMITED

Correspondence address
21 HOLBORN VIADUCT, LONDON, EC1A 2DY
Role RESIGNED
Secretary
Appointed on
16 January 2007
Resigned on
12 March 2007
Nationality
BRITISH

SERJEANTS'INN NOMINEES LIMITED

Correspondence address
21 HOLBORN VIADUCT, LONDON, EC1A 2DY
Role RESIGNED
Director
Appointed on
16 January 2007
Resigned on
12 March 2007
Nationality
BRITISH
Occupation
CORPORATE BODY

LOVITING LIMITED

Correspondence address
21 HOLBORN VIADUCT, LONDON, EC1A 2DY
Role RESIGNED
Director
Appointed on
16 January 2007
Resigned on
12 March 2007
Nationality
BRITISH
Occupation
CORPORATE BODY

More Company Information