QUERCUS NURSING HOMES 2010 (D) LIMITED

2 officers / 22 resignations

ADRIAANSE, Wenda Margaretha

Correspondence address
156 Great Charles Street, Queensway, Birmingham, West Midlands, B3 3HN
Role ACTIVE
director
Date of birth
June 1971
Appointed on
28 August 2020
Nationality
Dutch
Occupation
Director

O'FLAHERTY, Michelle

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
May 1973
Appointed on
30 January 2019
Resigned on
28 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000


MINTER, Dean

Correspondence address
C/O Hudson Advisors Uk Limited 17 Dominion Street, London, United Kingdom, EC2M 2EF
Role RESIGNED
director
Date of birth
August 1979
Appointed on
19 December 2018
Resigned on
30 January 2019
Nationality
British
Occupation
Asset Manager

CAMPBELL, ADAM CHRISTOPHER JAMES

Correspondence address
THIRD FLOOR, ONE LONDON SQUARE CROSS LANES, GUILDFORD, SURREY, ENGLAND, GU1 1UN
Role RESIGNED
Secretary
Appointed on
2 July 2018
Resigned on
30 January 2019
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode GU1 1UN £39,300,000

CAMPBELL, ADAM CHRISTOPHER JAMES

Correspondence address
35 GREAT ST. HELEN'S, LONDON, UNITED KINGDOM, EC3A 6AP
Role RESIGNED
Director
Date of birth
July 1978
Appointed on
21 October 2016
Resigned on
30 January 2019
Nationality
BRITISH
Occupation
DIRECTOR

CALNAN, ROBERT JOHN

Correspondence address
17 DOMINION STREET, LONDON, UNITED KINGDOM, EC2M 2EF
Role RESIGNED
Director
Date of birth
June 1957
Appointed on
21 October 2016
Resigned on
19 December 2018
Nationality
BRITISH
Occupation
DIRECTOR

MORAR, NEAL

Correspondence address
17 DOMINION STREET, LONDON, UNITED KINGDOM, EC2M 2EF
Role RESIGNED
Secretary
Appointed on
21 October 2016
Resigned on
2 July 2018
Nationality
NATIONALITY UNKNOWN

HEAZELL, FRANCES VICTORIA

Correspondence address
43-45 PORTMAN SQUARE, LONDON, UNITED KINGDOM, W1H 6LY
Role RESIGNED
Secretary
Appointed on
5 October 2016
Resigned on
21 October 2016
Nationality
NATIONALITY UNKNOWN

CARTER, SIMON GEOFFREY

Correspondence address
43-45 PORTMAN SQUARE, LONDON, UNITED KINGDOM, W1H 6LY
Role RESIGNED
Director
Date of birth
September 1975
Appointed on
19 July 2016
Resigned on
21 October 2016
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

DODD, Angus Alexander

Correspondence address
43-45 Portman Square, London, United Kingdom, W1H 6LY
Role RESIGNED
director
Date of birth
May 1967
Appointed on
27 June 2016
Resigned on
21 October 2016
Nationality
British
Occupation
Senior Managing Director

URWIN, CHRISTOPHER JAMES

Correspondence address
43-45 PORTMAN SQUARE, LONDON, UNITED KINGDOM, W1H 6LY
Role RESIGNED
Director
Date of birth
April 1978
Appointed on
18 April 2016
Resigned on
21 October 2016
Nationality
BRITISH
Occupation
ANALYST

JAMES, MAXWELL DAVID SHAW

Correspondence address
43-45 PORTMAN SQUARE, LONDON, UNITED KINGDOM, W1H 6LY
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
31 March 2015
Resigned on
27 June 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

STIRLING, Robert Benjamin

Correspondence address
1 Poultry, London, United Kingdom, EC2R 8EJ
Role RESIGNED
director
Date of birth
April 1967
Appointed on
1 October 2014
Resigned on
29 April 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2R 8EJ £110,366,000

ODELL, SANDRA JUDITH

Correspondence address
43-45 PORTMAN SQUARE, LONDON, UNITED KINGDOM, W1H 6LY
Role RESIGNED
Secretary
Appointed on
1 January 2013
Resigned on
5 October 2016
Nationality
NATIONALITY UNKNOWN

STEARN, RICHARD JAMES

Correspondence address
43-45 PORTMAN SQUARE, LONDON, UNITED KINGDOM, W1H 6LY
Role RESIGNED
Director
Date of birth
August 1968
Appointed on
12 December 2012
Resigned on
31 March 2015
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

KEMPNER, NIGEL JUSTIN

Correspondence address
43-45 PORTMAN SQUARE, LONDON, UNITED KINGDOM, W1H 6LY
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
27 November 2012
Resigned on
19 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

SKINNER, DAVID STEPHEN

Correspondence address
NO 1 POULTRY, LONDON, UNITED KINGDOM, EC2R 8EJ
Role RESIGNED
Director
Date of birth
April 1969
Appointed on
15 September 2012
Resigned on
21 October 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2R 8EJ £110,366,000

JAMES, MAXWELL DAVID SHAW

Correspondence address
16 GROSVENOR STREET, LONDON, UNITED KINGDOM, W1K 4QF
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
7 March 2012
Resigned on
12 December 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1K 4QF £52,202,000

GAVAGHAN, DAVID NICHOLAS

Correspondence address
16 GROSVENOR STREET, LONDON, W1K 4QF
Role RESIGNED
Director
Date of birth
August 1959
Appointed on
10 May 2010
Resigned on
16 February 2012
Nationality
BRITISH
Occupation
FUND MANAGER

Average house price in the postcode W1K 4QF £52,202,000

GARDINER, NEIL JOHNSTON

Correspondence address
NO 1 POULTRY, LONDON, UNITED KINGDOM, EC2R 8EJ
Role RESIGNED
Director
Date of birth
August 1966
Appointed on
17 March 2010
Resigned on
1 October 2014
Nationality
BRITISH
Occupation
FUND MANAGER

Average house price in the postcode EC2R 8EJ £110,366,000

DWYER, TONIANNE

Correspondence address
16 GROSVENOR STREET, LONDON, UNITED KINGDOM, W1K 4QF
Role RESIGNED
Director
Date of birth
September 1962
Appointed on
17 March 2010
Resigned on
16 April 2010
Nationality
AUSTRALIAN
Occupation
PROPERTY FUND MANAGER

Average house price in the postcode W1K 4QF £52,202,000

WORTHINGTON, REBECCA JANE

Correspondence address
16 GROSVENOR STREET, LONDON, UNITED KINGDOM, W1K 4QF
Role RESIGNED
Director
Date of birth
October 1971
Appointed on
17 March 2010
Resigned on
31 October 2012
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode W1K 4QF £52,202,000

LAXTON, CHRISTOPHER JAMES WENTWORTH

Correspondence address
16 GROSVENOR STREET, LONDON, UNITED KINGDOM, W1K 4QF
Role RESIGNED
Director
Date of birth
July 1960
Appointed on
17 March 2010
Resigned on
15 September 2012
Nationality
BRITISH
Occupation
FUND MANAGER

Average house price in the postcode W1K 4QF £52,202,000

DIXON, SUSAN ELIZABETH

Correspondence address
16 GROSVENOR STREET, LONDON, UNITED KINGDOM, W1K 4QF
Role RESIGNED
Secretary
Appointed on
17 March 2010
Resigned on
1 January 2013
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode W1K 4QF £52,202,000


More Company Information