ANTHONY RUDOLPH VEVERKA

Total number of appointments 12, 3 active appointments

BURCOT HALL HOSPITAL LTD

Correspondence address
PINES HOSPITAL 192 ALTRINCHAM ROAD, MANCHESTER, ENGLAND, M22 4RZ
Role ACTIVE
Director
Date of birth
August 1961
Appointed on
9 June 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode M22 4RZ £193,000

COMBINE HOLDING LIMITED

Correspondence address
192 ALTRINCHAM ROAD, MANCHESTER, ENGLAND, M22 4RZ
Role ACTIVE
Director
Date of birth
August 1961
Appointed on
14 August 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M22 4RZ £193,000

COMBINE OPCO LIMITED

Correspondence address
ALLEN HOUSE 1 WESTMEAD ROAD, SUTTON, SURREY, SM1 4LA
Role ACTIVE
Director
Date of birth
August 1961
Appointed on
14 August 2017
Nationality
BRITISH
Occupation
DIRECTOR

BURCOT HALL HOSPITAL LTD

Correspondence address
6TH FLOOR 33 GLASSHOUSE STREET, LONDON, ENGLAND, W1B 5DG
Role RESIGNED
Director
Date of birth
August 1961
Appointed on
7 June 2019
Resigned on
25 September 2019
Nationality
BRITISH
Occupation
DIRECTOR

RIVUS TOPCO LIMITED

Correspondence address
6TH FLOOR, 33 GLASSHOUSE STREET, LONDON, ENGLAND, W1B 5DG
Role RESIGNED
Director
Date of birth
August 1961
Appointed on
5 June 2019
Resigned on
10 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

TFHC PROPERTY LIMITED

Correspondence address
THE PINES 192 ALTRINCHAM ROAD, MANCHESTER, ENGLAND, M22 4RZ
Role RESIGNED
Director
Date of birth
August 1961
Appointed on
14 August 2017
Resigned on
1 October 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M22 4RZ £193,000

TFHC HOLDINGS LIMITED

Correspondence address
THE PINES 192 ALTRINCHAM ROAD, MANCHESTER, ENGLAND, M22 4RZ
Role RESIGNED
Director
Date of birth
August 1961
Appointed on
14 August 2017
Resigned on
1 October 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode M22 4RZ £193,000

COMBINE ASSET LIMITED

Correspondence address
192 ALTRINCHAM ROAD, MANCHESTER, ENGLAND, M22 4RZ
Role RESIGNED
Director
Date of birth
August 1961
Appointed on
14 August 2017
Resigned on
5 September 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M22 4RZ £193,000

BIOEDEN GROUP LIMITED

Correspondence address
3M BUCKLEY INNOVATION CENTRE, FIRTH STREET, HUDDERSFIELD, WEST YORKSHIRE, ENGLAND, HD1 3BD
Role RESIGNED
Director
Date of birth
August 1961
Appointed on
4 November 2013
Resigned on
31 July 2017
Nationality
BRITISH
Occupation
CEO

BIOEDEN LIMITED

Correspondence address
43 HILL END CRESCENT, ARMLEY, LEEDS, WEST YORKSHIRE, ENGLAND, LS12 3PW
Role RESIGNED
Director
Date of birth
August 1961
Appointed on
4 November 2013
Resigned on
31 July 2017
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode LS12 3PW £308,000

MAIESTA LIMITED

Correspondence address
3M BUCKLEY INNOVATION CENTRE, FIRTH STREET, HUDDERSFIELD, WEST YORKSHIRE, ENGLAND, HD1 3BD
Role RESIGNED
Director
Date of birth
August 1961
Appointed on
30 July 2013
Resigned on
31 July 2017
Nationality
BRITISH
Occupation
CEO

UL REALISATIONS 2013 LIMITED

Correspondence address
3 THE EMBANKMENT, SOVEREIGN STREET, LEEDS, LS1 4BJ
Role RESIGNED
Director
Date of birth
August 1961
Appointed on
2 January 2002
Resigned on
30 November 2012
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode LS1 4BJ £17,741,000