AMIR SHAFIK MATTA

Total number of appointments 10, no active appointments


NEWCO SOUTHPORT LIMITED

Correspondence address
UNIT 10 SCEPTRE COURT, SCEPTRE WAY BAMBER BRIDGE, PRESTON, ENGLAND, PR5 6AW
Role RESIGNED
Director
Date of birth
March 1944
Appointed on
29 July 2013
Resigned on
11 April 2016
Nationality
BRITISH
Occupation
DOCTOR

Average house price in the postcode PR5 6AW £515,000

BLAIR HOUSE CARE HOME LIMITED

Correspondence address
REGENCY HOUSE 45-51 CHORLEY NEW ROAD, BOLTON, LANCASHIRE, UNITED KINGDOM, BL1 4QR
Role RESIGNED
Director
Date of birth
March 1944
Appointed on
8 August 2012
Resigned on
11 April 2016
Nationality
BRITISH
Occupation
DOCTOR

Average house price in the postcode BL1 4QR £413,000

RIVINGTON PARK CARE HOME LIMITED

Correspondence address
REGENCY HOUSE 45-51 CHORLEY NEW ROAD, BOLTON, LANCASHIRE, UNITED KINGDOM, BL1 4QR
Role RESIGNED
Director
Date of birth
March 1944
Appointed on
13 March 2012
Resigned on
11 April 2016
Nationality
BRITISH
Occupation
DOCTOR

Average house price in the postcode BL1 4QR £413,000

BYRON COURT CARE HOME LIMITED

Correspondence address
REGENCY HOUSE 45-51 CHORLEY NEW ROAD, BOLTON, LANCASHIRE, UNITED KINGDOM, BL1 4QR
Role RESIGNED
Director
Date of birth
March 1944
Appointed on
13 March 2012
Resigned on
11 April 2016
Nationality
BRITISH
Occupation
DOCTOR

Average house price in the postcode BL1 4QR £413,000

SAINT GEORGE INVESTMENT HOLDINGS LIMITED

Correspondence address
REGENCY HOUSE 45-51 CHORLEY NEW ROAD, BOLTON, LANCASHIRE, UNITED KINGDOM, BL1 4QR
Role
Director
Date of birth
March 1944
Appointed on
12 March 2012
Nationality
BRITISH
Occupation
DOCTOR

Average house price in the postcode BL1 4QR £413,000

VICTORIA CARE HOME (BURNLEY) LIMITED

Correspondence address
45-51 CHORLEY NEW ROAD, BOLTON, LANCASHIRE, UNITED KINGDOM, BL1 4QR
Role RESIGNED
Director
Date of birth
March 1944
Appointed on
21 September 2010
Resigned on
11 April 2016
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode BL1 4QR £413,000

ST. MARY AND ST. BISHOY CHARITY LTD

Correspondence address
79 VICTORIA ROAD, RUISLIP, MIDDLESEX, HA4 9BH
Role RESIGNED
Director
Date of birth
March 1944
Appointed on
9 December 2006
Resigned on
30 June 2010
Nationality
BRITISH
Occupation
ENTREPRENEUR

Average house price in the postcode HA4 9BH £382,000

MOTHER REDCAPS CARE HOME LIMITED

Correspondence address
GROUND FLOOR UNIT 10 SCEPTRE COURT, SCEPTRE WAY, BAMBER BRIDGE, LANCASHIRE
Role RESIGNED
Director
Date of birth
March 1944
Appointed on
21 September 2004
Resigned on
11 April 2016
Nationality
BRITISH
Occupation
DIRECTOR

BARRISLE CARE HOME LIMITED

Correspondence address
GROUND FLOOR UNIT 10 SCEPTRE COURT, SCEPTRE WAY BAMBER BRIDGE, PRESTON, PR5 6AW
Role RESIGNED
Director
Date of birth
March 1944
Appointed on
13 December 2002
Resigned on
11 April 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PR5 6AW £515,000

CENTURY HEALTHCARE LIMITED

Correspondence address
27 OLD SCHOOL DRIVE, LONGTON, PRESTON, LANCASHIRE, PR4 5YU
Role RESIGNED
Director
Date of birth
March 1944
Appointed on
22 August 1991
Resigned on
16 December 2003
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode PR4 5YU £661,000