Andrew John THORBURN

Total number of appointments 13, 10 active appointments

CONSTANTIA DEVELOPMENTS NORFOLK LIMITED

Correspondence address
White House Barn Old Hall Road, Witton, North Walsham, Norfolk, United Kingdom, NR28 9UG
Role ACTIVE
director
Date of birth
March 1962
Appointed on
21 June 2024
Nationality
British
Occupation
Director

PATIENT ACCESS LIMITED

Correspondence address
Fulford Grange Micklefield Lane, Rawdon, Leeds, England, LS19 6BA
Role ACTIVE
director
Date of birth
March 1962
Appointed on
29 April 2022
Resigned on
9 January 2024
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode LS19 6BA £565,000

EDENBRIDGE HEALTHCARE LIMITED

Correspondence address
Fulford Grange Micklefield Lane, Rawdon, Leeds, England, LS19 6BA
Role ACTIVE
director
Date of birth
March 1962
Appointed on
14 January 2022
Resigned on
28 January 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode LS19 6BA £565,000

PINNACLE SYSTEMS MANAGEMENT LIMITED

Correspondence address
Fulford Grange Micklefield Lane, Rawdon, Leeds, England, LS19 6BA
Role ACTIVE
director
Date of birth
March 1962
Appointed on
9 March 2020
Resigned on
20 July 2022
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode LS19 6BA £565,000

PINNACLE HEALTH PARTNERSHIP LLP

Correspondence address
Fulford Grange Micklefield Lane, Rawdon, Leeds, England, LS19 6BA
Role ACTIVE
llp-member
Date of birth
March 1962
Appointed on
9 March 2020

Average house price in the postcode LS19 6BA £565,000

EGTON MEDICAL INFORMATION SYSTEMS LIMITED

Correspondence address
Fulford Grange Micklefield Lane, Rawdon, Leeds, England, LS19 6BA
Role ACTIVE
director
Date of birth
March 1962
Appointed on
1 May 2017
Resigned on
9 January 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode LS19 6BA £565,000

ASCRIBE LIMITED

Correspondence address
Fulford Grange Micklefield Lane, Rawdon, Leeds, England, LS19 6BA
Role ACTIVE
director
Date of birth
March 1962
Appointed on
1 May 2017
Resigned on
20 July 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode LS19 6BA £565,000

PATIENT PLATFORM LIMITED

Correspondence address
3rd Floor One Park Row, Leeds, LS1 5HN
Role ACTIVE
director
Date of birth
March 1962
Appointed on
1 May 2017
Nationality
British
Occupation
Company Director

EMIS GROUP LIMITED

Correspondence address
Fulford Grange Micklefield Lane, Rawdon, Leeds, England, LS19 6BA
Role ACTIVE
director
Date of birth
March 1962
Appointed on
1 May 2017
Resigned on
9 January 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode LS19 6BA £565,000

RX SYSTEMS LIMITED

Correspondence address
Fulford Grange Micklefield Lane, Rawdon, Leeds, England, LS19 6BA
Role ACTIVE
director
Date of birth
March 1962
Appointed on
1 May 2017
Resigned on
20 July 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode LS19 6BA £565,000


MEDICAL IMAGING UK LIMITED

Correspondence address
Peoplebuilding 2 (2nd Floor) Peoplebuilding Estate, Maylands Avenue, Hemel Hempstead, England, HP2 4NW
Role RESIGNED
director
Date of birth
March 1962
Appointed on
1 May 2017
Resigned on
2 April 2019
Nationality
British
Occupation
Company Director

DIGITAL HEALTHCARE LIMITED

Correspondence address
Peoplebuilding 2 (2nd Floor) Peoplebuilding Estate, Maylands Avenue, Hemel Hempstead, England, HP2 4NW
Role RESIGNED
director
Date of birth
March 1962
Appointed on
1 May 2017
Resigned on
2 April 2019
Nationality
British
Occupation
Company Director

ROYLESOFT LTD

Correspondence address
7 Shanter Place, Ayr, Ayrshire, KA7 4RD
Role RESIGNED
director
Date of birth
March 1962
Appointed on
19 September 2007
Resigned on
27 June 2008
Nationality
British
Occupation
Director