BRIAN MERVYN SEMPLE

Total number of appointments 83, no active appointments


UNITED HEALTHCARE (BROMLEY) LIMITED

Correspondence address
BOUNDARY HOUSE 91-93 CHARTERHOUSE STREET, LONDON, UNITED KINGDOM, EC1M 6HR
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
26 October 2015
Resigned on
9 May 2016
Nationality
BRITISH
Occupation
REGIONAL DIRECTOR

Average house price in the postcode EC1M 6HR £19,590,000

UNITED HEALTHCARE (BROMLEY) GROUP LIMITED

Correspondence address
BOUNDARY HOUSE 91-93 CHARTERHOUSE STREET, LONDON, UNITED KINGDOM, EC1M 6HR
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
26 October 2015
Resigned on
9 May 2016
Nationality
BRITISH
Occupation
REGIONAL DIRECTOR

Average house price in the postcode EC1M 6HR £19,590,000

UNITED HEALTHCARE (BROMLEY) HOLDINGS LIMITED

Correspondence address
BOUNDARY HOUSE 91-93 CHARTERHOUSE STREET, LONDON, UNITED KINGDOM, EC1M 6HR
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
26 October 2015
Resigned on
9 May 2016
Nationality
BRITISH
Occupation
REGIONAL DIRECTOR

Average house price in the postcode EC1M 6HR £19,590,000

UNITED HEALTHCARE (BROMLEY) SERVICES LIMITED

Correspondence address
BOUNDARY HOUSE 91-93 CHARTERHOUSE STREET, LONDON, UNITED KINGDOM, EC1M 6HR
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
26 October 2015
Resigned on
9 May 2016
Nationality
BRITISH
Occupation
REGIONAL DIRECTOR

Average house price in the postcode EC1M 6HR £19,590,000

NORTHBOURNE PARK SCHOOL LIMITED

Correspondence address
BETTESHANGER HOUSE, BETTESHANGER, DEAL, KENT, CT14 0NW
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
26 September 2013
Resigned on
25 July 2017
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

UNITED HEALTHCARE (BROMLEY) HOLDINGS LIMITED

Correspondence address
ELSTER COTTAGE THE STREET, FINGLESHAM, DEAL, KENT, UNITED KINGDOM, CT14 0NE
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
10 July 2012
Resigned on
26 October 2015
Nationality
BRITISH
Occupation
REGIONAL DIRECTOR

Average house price in the postcode CT14 0NE £423,000

UNITED HEALTHCARE (BROMLEY) GROUP LIMITED

Correspondence address
ELSTER COTTAGE THE STREET, FINGLESHAM, DEAL, KENT, UNITED KINGDOM, CT14 0NE
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
10 July 2012
Resigned on
26 October 2015
Nationality
BRITISH
Occupation
REGIONAL DIRECTOR

Average house price in the postcode CT14 0NE £423,000

UNITED HEALTHCARE (BROMLEY) LIMITED

Correspondence address
ELSTER COTTAGE THE STREET, FINGLESHAM, DEAL, KENT, UNITED KINGDOM, CT14 0NE
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
10 July 2012
Resigned on
26 October 2015
Nationality
BRITISH
Occupation
REGIONAL DIRECTOR

Average house price in the postcode CT14 0NE £423,000

UNITED HEALTHCARE (BROMLEY) SERVICES LIMITED

Correspondence address
ELSTER COTTAGE THE STREET, FINGLESHAM, DEAL, KENT, UNITED KINGDOM, CT14 0NE
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
10 July 2012
Resigned on
26 October 2015
Nationality
BRITISH
Occupation
REGIONAL DIRECTOR

Average house price in the postcode CT14 0NE £423,000

KENT AND EAST SUSSEX WEALD HOSPITAL HOLDINGS LIMITED

Correspondence address
BOUNDARY HOUSE 91-93, CHARTERHOUSE STREET, LONDON, LONDON, ENGLAND, EC1M 6HR
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
12 June 2012
Resigned on
30 April 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC1M 6HR £19,590,000

KENT AND EAST SUSSEX WEALD HOSPITAL LIMITED

Correspondence address
BOUNDARY HOUSE 91-93, CHARTERHOUSE STREET, LONDON, LONDON, ENGLAND, EC1M 6HR
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
12 June 2012
Resigned on
30 April 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC1M 6HR £19,590,000

THE HOSPITAL COMPANY (DARTFORD) HOLDINGS 2005 LIMITED

Correspondence address
ELSTER COTTAGE THE STREET, FINGLESHAM, DEAL, KENT, UNITED KINGDOM, CT14 0NE
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
1 June 2012
Resigned on
28 April 2016
Nationality
BRITISH
Occupation
REGIONAL DIRECTOR

Average house price in the postcode CT14 0NE £423,000

THE HOSPITAL COMPANY (DARTFORD) ISSUER PLC

Correspondence address
ELSTER COTTAGE THE STREET, FINGLESHAM, DEAL, KENT, UNITED KINGDOM, CT14 0NE
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
1 June 2012
Resigned on
28 April 2016
Nationality
BRITISH
Occupation
REGIONAL DIRECTOR

Average house price in the postcode CT14 0NE £423,000

THE HOSPITAL COMPANY (DARTFORD) 2005 LIMITED

Correspondence address
ELSTER COTTAGE THE STREET, FINGLESHAM, DEAL, KENT, UNITED KINGDOM, CT14 0NE
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
1 June 2012
Resigned on
28 April 2016
Nationality
BRITISH
Occupation
REGIONAL DIRECTOR

Average house price in the postcode CT14 0NE £423,000

SHEFFIELD SCHOOLS SERVICES HOLDINGS LIMITED

Correspondence address
ABACUS HOUSE 33, GUTTER LANE, LONDON, UNITED KINGDOM, EC2V 8AS
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
31 December 2010
Resigned on
29 January 2014
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode EC2V 8AS £669,000

PYRAMID SCHOOLS (SHEFFIELD) LIMITED

Correspondence address
ABACUS HOUSE 33 GUTTER LANE, LONDON, UNITED KINGDOM, EC2V 8AS
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
31 December 2010
Resigned on
29 January 2014
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode EC2V 8AS £669,000

ASPIRE DEFENCE LIMITED

Correspondence address
ABACUS HOUSE 33 GUTTER LANE, LONDON, UNITED KINGDOM, EC2V 8AS
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
21 October 2010
Resigned on
28 April 2016
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode EC2V 8AS £669,000

ASPIRE DEFENCE FINANCE PLC

Correspondence address
ABACUS HOUSE 33 GUTTER LANE, LONDON, UNITED KINGDOM, EC2V 8AS
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
21 October 2010
Resigned on
28 April 2016
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode EC2V 8AS £669,000

ASPIRE DEFENCE HOLDINGS LIMITED

Correspondence address
ABACUS HOUSE 33 GUTTER LANE, LONDON, UNITED KINGDOM, EC2V 8AS
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
21 October 2010
Resigned on
28 April 2016
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode EC2V 8AS £669,000

ACADEMY SERVICES (HOLDINGS) LIMITED

Correspondence address
8 WHITE OAK SQUARE, LONDON ROAD, SWANLEY, KENT, UNITED KINGDOM, BR8 7AG
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
5 August 2010
Resigned on
17 July 2012
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

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

ACADEMY SERVICES (TENDRING) LIMITED

Correspondence address
8 WHITE OAK SQUARE, LONDON ROAD, SWANLEY, KENT, UNITED KINGDOM, BR8 7AG
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
5 August 2010
Resigned on
17 July 2012
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

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

FALCON SUPPORT SERVICES LIMITED

Correspondence address
BOUNDARY HOUSE 91-93, CHARTERHOUSE STREET, LONDON, LONDON, ENGLAND, EC1M 6HR
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
29 June 2010
Resigned on
3 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC1M 6HR £19,590,000

FALCON SUPPORT SERVICES (HOLDINGS) LIMITED

Correspondence address
BOUNDARY HOUSE 91-93, CHARTERHOUSE STREET, LONDON, LONDON, ENGLAND, EC1M 6HR
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
29 June 2010
Resigned on
3 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC1M 6HR £19,590,000

UNITED HEALTHCARE (SOUTH BUCKINGHAMSHIRE) HOLDINGS LIMITED

Correspondence address
BOUNDARY HOUSE 91-93 CHARTERHOUSE STREET, LONDON, UNITED KINGDOM, EC1M 6HR
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
4 February 2010
Resigned on
19 April 2016
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode EC1M 6HR £19,590,000

UNITED HEALTHCARE (SOUTH BUCKINGHAMSHIRE) LIMITED

Correspondence address
BOUNDARY HOUSE 91-93 CHARTERHOUSE STREET, LONDON, UNITED KINGDOM, EC1M 6HR
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
4 February 2010
Resigned on
19 April 2016
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode EC1M 6HR £19,590,000

UNITED HEALTHCARE (SOUTH BUCKINGHAMSHIRE) GROUP LIMITED

Correspondence address
BOUNDARY HOUSE 91-93 CHARTERHOUSE STREET, LONDON, UNITED KINGDOM, EC1M 6HR
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
4 February 2010
Resigned on
19 April 2016
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode EC1M 6HR £19,590,000

PROSPECT HEALTHCARE (HINCHINGBROOKE) LIMITED

Correspondence address
7TH FLOOR ABACUS HOUSE 33 GUTTER LANE, LONDON, ENGLAND AND WALES, UNITED KINGDOM, EC2V 8AS
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
20 January 2010
Resigned on
18 September 2014
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode EC2V 8AS £669,000

PROSPECT HEALTHCARE (READING) HOLDINGS LIMITED

Correspondence address
7TH FLOOR ABACUS HOUSE 33 GUTTER LANE, LONDON, ENGLAND AND WALES, UNITED KINGDOM, EC2V 8AS
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
20 January 2010
Resigned on
1 September 2014
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode EC2V 8AS £669,000

PROSPECT HEALTHCARE (HINCHINGBROOKE) HOLDINGS LIMITED

Correspondence address
7TH FLOOR ABACUS HOUSE 33 GUTTER LANE, LONDON, ENGLAND AND WALES, UNITED KINGDOM, EC2V 8AS
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
20 January 2010
Resigned on
18 September 2014
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode EC2V 8AS £669,000

PROSPECT HEALTHCARE (READING) LIMITED

Correspondence address
7TH FLOOR ABACUS HOUSE 33 GUTTER LANE, LONDON, ENGLAND AND WALES, UNITED KINGDOM, EC2V 8AS
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
20 January 2010
Resigned on
1 September 2014
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode EC2V 8AS £669,000

THE TAUNTON LINAC COMPANY LIMITED

Correspondence address
BOUNDARY HOUSE 91-93 CHARTERHOUSE STREET, LONDON, UNITED KINGDOM, EC1M 6HR
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
19 January 2010
Resigned on
18 September 2015
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode EC1M 6HR £19,590,000

THE TAUNTON LINAC (HOLDINGS) COMPANY LIMITED

Correspondence address
BOUNDARY HOUSE 91-93 CHARTERHOUSE STREET, LONDON, UNITED KINGDOM, EC1M 6HR
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
19 January 2010
Resigned on
18 September 2015
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode EC1M 6HR £19,590,000

CRITERION HEALTHCARE PLC

Correspondence address
ELSTER COTTAGE, THE STREET FINGLESHAM, DEAL, KENT, CT14 0NE
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
6 February 2009
Resigned on
15 May 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CT14 0NE £423,000

CRITERION HEALTHCARE HOLDINGS LIMITED

Correspondence address
ELSTER COTTAGE, THE STREET FINGLESHAM, DEAL, KENT, CT14 0NE
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
6 February 2009
Resigned on
15 May 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CT14 0NE £423,000

CRITERION HEALTHCARE PLC

Correspondence address
ELSTER COTTAGE, THE STREET FINGLESHAM, DEAL, KENT, CT14 0NE
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
5 February 2009
Resigned on
6 February 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CT14 0NE £423,000

CRITERION HEALTHCARE HOLDINGS LIMITED

Correspondence address
ELSTER COTTAGE, THE STREET FINGLESHAM, DEAL, KENT, CT14 0NE
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
5 February 2009
Resigned on
6 February 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CT14 0NE £423,000

INFORMATION RESOURCES (HOLDINGS) LIMITED

Correspondence address
ELSTER COTTAGE, THE STREET FINGLESHAM, DEAL, KENT, CT14 0NE
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
30 January 2009
Resigned on
11 May 2009
Nationality
BRITISH
Occupation
REGIONAL DIRECTOR

Average house price in the postcode CT14 0NE £423,000

INFORMATION RESOURCES (BOURNEMOUTH) LIMITED

Correspondence address
ELSTER COTTAGE, THE STREET FINGLESHAM, DEAL, KENT, CT14 0NE
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
30 January 2009
Resigned on
11 May 2009
Nationality
BRITISH
Occupation
REGIONAL DIRECTOR

Average house price in the postcode CT14 0NE £423,000

EAST LONDON LIFT INVESTMENTS LIMITED

Correspondence address
ELSTER COTTAGE, THE STREET FINGLESHAM, DEAL, KENT, CT14 0NE
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
6 August 2008
Resigned on
1 June 2009
Nationality
BRITISH
Occupation
ALTERNATE DIRECTOR

Average house price in the postcode CT14 0NE £423,000

LIFT HEALTHCARE INVESTMENTS LIMITED

Correspondence address
ELSTER COTTAGE, THE STREET FINGLESHAM, DEAL, KENT, CT14 0NE
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
6 August 2008
Resigned on
1 June 2009
Nationality
BRITISH
Occupation
ALTERNATE DIRECTOR

Average house price in the postcode CT14 0NE £423,000

WHARFEDALE SPV (HOLDINGS) LIMITED

Correspondence address
ELSTER COTTAGE, THE STREET FINGLESHAM, DEAL, KENT, CT14 0NE
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
30 June 2008
Resigned on
21 October 2009
Nationality
BRITISH
Occupation
REGIONAL DIRECTOR

Average house price in the postcode CT14 0NE £423,000

STOBHILL HEALTHCARE FACILITIES LIMITED

Correspondence address
ELSTER COTTAGE, THE STREET FINGLESHAM, DEAL, KENT, CT14 0NE
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
30 June 2008
Resigned on
24 October 2009
Nationality
BRITISH
Occupation
REGIONAL DIRECTOR

Average house price in the postcode CT14 0NE £423,000

STOBHILL HEALTHCARE FACILITIES (HOLDINGS) LIMITED

Correspondence address
ELSTER COTTAGE, THE STREET FINGLESHAM, DEAL, KENT, CT14 0NE
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
30 June 2008
Resigned on
24 October 2009
Nationality
BRITISH
Occupation
REGIONAL DIRECTOR

Average house price in the postcode CT14 0NE £423,000

LOCHGILPHEAD HEALTHCARE SERVICES LIMITED

Correspondence address
ELSTER COTTAGE, THE STREET FINGLESHAM, DEAL, KENT, CT14 0NE
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
30 June 2008
Resigned on
23 November 2009
Nationality
BRITISH
Occupation
REGIONAL DIRECTOR

Average house price in the postcode CT14 0NE £423,000

LOCHGILPHEAD HEALTHCARE SERVICES (HOLDINGS) LIMITED

Correspondence address
ELSTER COTTAGE, THE STREET FINGLESHAM, DEAL, KENT, CT14 0NE
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
30 June 2008
Resigned on
23 November 2009
Nationality
BRITISH
Occupation
REGIONAL DIRECTOR

Average house price in the postcode CT14 0NE £423,000

HADFIELD HEALTHCARE PARTNERSHIPS LIMITED

Correspondence address
ELSTER COTTAGE, THE STREET FINGLESHAM, DEAL, KENT, CT14 0NE
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
30 June 2008
Resigned on
26 August 2009
Nationality
BRITISH
Occupation
REGIONAL DIRECTOR

Average house price in the postcode CT14 0NE £423,000

HADFIELD HEALTHCARE PARTNERSHIPS HOLDING LIMITED

Correspondence address
ELSTER COTTAGE, THE STREET FINGLESHAM, DEAL, KENT, CT14 0NE
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
30 June 2008
Resigned on
26 August 2009
Nationality
BRITISH
Occupation
REGIONAL DIRECTOR

Average house price in the postcode CT14 0NE £423,000

HEALTHCARE PROVIDERS LIMITED

Correspondence address
ELSTER COTTAGE, THE STREET FINGLESHAM, DEAL, KENT, CT14 0NE
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
27 May 2008
Resigned on
26 August 2009
Nationality
BRITISH
Occupation
REGIONAL DIRECTOR

Average house price in the postcode CT14 0NE £423,000

WHITE HORSE EDUCATION PARTNERSHIP LIMITED

Correspondence address
ELSTER COTTAGE, THE STREET FINGLESHAM, DEAL, KENT, CT14 0NE
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
27 May 2008
Resigned on
1 July 2009
Nationality
BRITISH
Occupation
REGIONAL DIRECTOR

Average house price in the postcode CT14 0NE £423,000

UK COURT SERVICES (MANCHESTER) HOLDINGS LIMITED

Correspondence address
ELSTER COTTAGE, THE STREET FINGLESHAM, DEAL, KENT, CT14 0NE
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
27 May 2008
Resigned on
1 July 2009
Nationality
BRITISH
Occupation
REGIONAL DIRECTOR

Average house price in the postcode CT14 0NE £423,000

HULL MATERNITY DEVELOPMENT LIMITED

Correspondence address
ELSTER COTTAGE, THE STREET FINGLESHAM, DEAL, KENT, CT14 0NE
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
27 May 2008
Resigned on
26 August 2009
Nationality
BRITISH
Occupation
REGIONAL DIRECTOR

Average house price in the postcode CT14 0NE £423,000

UK COURT SERVICES (MANCHESTER) LIMITED

Correspondence address
ELSTER COTTAGE, THE STREET FINGLESHAM, DEAL, KENT, CT14 0NE
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
27 May 2008
Resigned on
1 July 2009
Nationality
BRITISH
Occupation
REGIONAL DIRECTOR

Average house price in the postcode CT14 0NE £423,000

WOLVERHAMPTON RADIOLOGY LIMITED

Correspondence address
ELSTER COTTAGE, THE STREET FINGLESHAM, DEAL, KENT, CT14 0NE
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
29 February 2008
Resigned on
26 August 2009
Nationality
BRITISH
Occupation
REGIONAL DIRECTOR

Average house price in the postcode CT14 0NE £423,000

STC (MILTON KEYNES) LIMITED

Correspondence address
ELSTER COTTAGE, THE STREET FINGLESHAM, DEAL, KENT, CT14 0NE
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
4 February 2008
Resigned on
3 July 2009
Nationality
BRITISH
Occupation
REGIONAL DIRECTOR

Average house price in the postcode CT14 0NE £423,000

STC (MILTON KEYNES) HOLDINGS LIMITED

Correspondence address
ELSTER COTTAGE, THE STREET FINGLESHAM, DEAL, KENT, CT14 0NE
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
4 February 2008
Resigned on
3 July 2009
Nationality
BRITISH
Occupation
REGIONAL DIRECTOR

Average house price in the postcode CT14 0NE £423,000

TOWN HOSPITALS (NORTH STAFFORDSHIRE COMBINED) LIMITED

Correspondence address
ELSTER COTTAGE, THE STREET FINGLESHAM, DEAL, KENT, CT14 0NE
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
18 January 2008
Resigned on
20 August 2009
Nationality
BRITISH
Occupation
REGIONAL DIRECTOR

Average house price in the postcode CT14 0NE £423,000

TOWN HOSPITALS (NORTH STAFFORDSHIRE) HOLDINGS LIMITED

Correspondence address
ELSTER COTTAGE, THE STREET FINGLESHAM, DEAL, KENT, CT14 0NE
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
18 January 2008
Resigned on
20 August 2009
Nationality
BRITISH
Occupation
REGIONAL DIRECTOR

Average house price in the postcode CT14 0NE £423,000

TOWN HOSPITALS (SOUTHERN GENERAL) HOLDINGS LTD

Correspondence address
ELSTER COTTAGE, THE STREET FINGLESHAM, DEAL, KENT, CT14 0NE
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
18 January 2008
Resigned on
1 September 2009
Nationality
BRITISH
Occupation
REGIONAL DIRECTOR

Average house price in the postcode CT14 0NE £423,000

TOWN HOSPITALS (SOUTHERN GENERAL) LTD

Correspondence address
ELSTER COTTAGE, THE STREET FINGLESHAM, DEAL, KENT, CT14 0NE
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
18 January 2008
Resigned on
1 September 2009
Nationality
BRITISH
Occupation
REGIONAL DIRECTOR

Average house price in the postcode CT14 0NE £423,000

HERTFORD PPP HEALTH SERVICES LIMITED

Correspondence address
ELSTER COTTAGE, THE STREET FINGLESHAM, DEAL, KENT, CT14 0NE
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
2 January 2008
Resigned on
26 August 2009
Nationality
BRITISH
Occupation
REGIONAL DIRECTOR

Average house price in the postcode CT14 0NE £423,000

HERTS & ESSEX PPP HEALTH SERVICES LIMITED

Correspondence address
ELSTER COTTAGE, THE STREET FINGLESHAM, DEAL, KENT, CT14 0NE
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
2 January 2008
Resigned on
26 August 2009
Nationality
BRITISH
Occupation
REGIONAL DIRECTOR

Average house price in the postcode CT14 0NE £423,000

BEXLEY PPP HEALTH SERVICES LIMITED

Correspondence address
ELSTER COTTAGE, THE STREET FINGLESHAM, DEAL, KENT, CT14 0NE
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
2 January 2008
Resigned on
26 August 2009
Nationality
BRITISH
Occupation
REGIONAL DIRECTOR

Average house price in the postcode CT14 0NE £423,000

CAMPUS PROJECTS (DRUMGLASS) LIMITED

Correspondence address
ELSTER COTTAGE, THE STREET FINGLESHAM, DEAL, KENT, CT14 0NE
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
2 January 2008
Resigned on
26 August 2009
Nationality
BRITISH
Occupation
REGIONAL DIRECTOR

Average house price in the postcode CT14 0NE £423,000

DRUMGLASS INVESTMENTS LIMITED

Correspondence address
ELSTER COTTAGE, THE STREET FINGLESHAM, DEAL, KENT, CT14 0NE
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
2 January 2008
Resigned on
26 August 2009
Nationality
BRITISH
Occupation
REGIONAL DIRECTOR

Average house price in the postcode CT14 0NE £423,000

HEALTHCARE PROVIDERS LIMITED

Correspondence address
ELSTER COTTAGE, THE STREET FINGLESHAM, DEAL, KENT, CT14 0NE
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
2 January 2008
Resigned on
2 January 2008
Nationality
BRITISH
Occupation
REGIONAL DIRECTOR

Average house price in the postcode CT14 0NE £423,000

FIRST PRIORITIES PPP HEALTH SERVICES LIMITED

Correspondence address
ELSTER COTTAGE, THE STREET FINGLESHAM, DEAL, KENT, CT14 0NE
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
2 January 2008
Resigned on
26 August 2009
Nationality
BRITISH
Occupation
REGIONAL DIRECTOR

Average house price in the postcode CT14 0NE £423,000

BIRMINGHAM HEALTHCARE SERVICES LIMITED

Correspondence address
ELSTER COTTAGE, THE STREET FINGLESHAM, DEAL, KENT, CT14 0NE
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
2 January 2008
Resigned on
26 August 2009
Nationality
BRITISH
Occupation
REGIONAL DIRECTOR

Average house price in the postcode CT14 0NE £423,000

HULL MATERNITY DEVELOPMENT LIMITED

Correspondence address
ELSTER COTTAGE, THE STREET FINGLESHAM, DEAL, KENT, CT14 0NE
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
2 January 2008
Resigned on
2 January 2008
Nationality
BRITISH
Occupation
REGIONAL DIRECTOR

Average house price in the postcode CT14 0NE £423,000

WEST MENDIP PPP HEALTH SERVICES LIMITED

Correspondence address
ELSTER COTTAGE, THE STREET FINGLESHAM, DEAL, KENT, CT14 0NE
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
2 January 2008
Resigned on
26 August 2009
Nationality
BRITISH
Occupation
REGIONAL DIRECTOR

Average house price in the postcode CT14 0NE £423,000

SEMPERIAN OMEGA LIMITED

Correspondence address
ELSTER COTTAGE, THE STREET FINGLESHAM, DEAL, KENT, CT14 0NE
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
2 January 2008
Resigned on
1 June 2009
Nationality
BRITISH
Occupation
REGIONAL DIRECTOR

Average house price in the postcode CT14 0NE £423,000

NEW FOREST PPP HEALTH SERVICES LIMITED

Correspondence address
ELSTER COTTAGE, THE STREET FINGLESHAM, DEAL, KENT, CT14 0NE
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
2 January 2008
Resigned on
26 August 2009
Nationality
BRITISH
Occupation
REGIONAL DIRECTOR

Average house price in the postcode CT14 0NE £423,000

BIRMINGHAM HEALTHCARE SERVICES (HOLDINGS) LIMITED

Correspondence address
ELSTER COTTAGE, THE STREET FINGLESHAM, DEAL, KENT, CT14 0NE
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
2 January 2008
Resigned on
26 August 2009
Nationality
BRITISH
Occupation
REGIONAL DIRECTOR

Average house price in the postcode CT14 0NE £423,000

REDBRIDGE PPP HEALTH SERVICES LIMITED

Correspondence address
ELSTER COTTAGE, THE STREET FINGLESHAM, DEAL, KENT, CT14 0NE
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
2 January 2008
Resigned on
26 August 2009
Nationality
BRITISH
Occupation
REGIONAL DIRECTOR

Average house price in the postcode CT14 0NE £423,000

SOUTH ESSEX PPP HEALTH SERVICES LIMITED

Correspondence address
ELSTER COTTAGE, THE STREET FINGLESHAM, DEAL, KENT, CT14 0NE
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
2 January 2008
Resigned on
26 August 2009
Nationality
BRITISH
Occupation
REGIONAL DIRECTOR

Average house price in the postcode CT14 0NE £423,000

OCTAGON HEALTHCARE GROUP LIMITED

Correspondence address
ELSTER COTTAGE, THE STREET FINGLESHAM, DEAL, KENT, CT14 0NE
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
20 November 2007
Resigned on
26 August 2009
Nationality
BRITISH
Occupation
REGIONAL DIRECTOR

Average house price in the postcode CT14 0NE £423,000

IMC ST.DAVID'S LTD

Correspondence address
ELSTER COTTAGE, THE STREET FINGLESHAM, DEAL, KENT, CT14 0NE
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
18 October 2007
Resigned on
26 August 2009
Nationality
BRITISH
Occupation
REGIONAL DIRECTOR

Average house price in the postcode CT14 0NE £423,000

SOUTH MANCHESTER HEALTHCARE (HOLDINGS) LIMITED

Correspondence address
ELSTER COTTAGE, THE STREET FINGLESHAM, DEAL, KENT, CT14 0NE
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
3 August 2007
Resigned on
18 August 2009
Nationality
BRITISH
Occupation
REGIONAL DIRECTOR

Average house price in the postcode CT14 0NE £423,000

SOUTH MANCHESTER HEALTHCARE LIMITED

Correspondence address
ELSTER COTTAGE, THE STREET FINGLESHAM, DEAL, KENT, CT14 0NE
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
3 August 2007
Resigned on
18 August 2009
Nationality
BRITISH
Occupation
REGIONAL DIRECTOR

Average house price in the postcode CT14 0NE £423,000

RICHMOND UPON THAMES SCHOOLS SERVICES (HOLDINGS) LIMITED

Correspondence address
ELSTER COTTAGE, THE STREET FINGLESHAM, DEAL, KENT, CT14 0NE
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
22 December 2005
Resigned on
2 January 2008
Nationality
BRITISH
Occupation
REGIONAL PROJECT DIRECTOR

Average house price in the postcode CT14 0NE £423,000

TORBAY SCHOOLS SERVICES LIMITED

Correspondence address
ELSTER COTTAGE, THE STREET FINGLESHAM, DEAL, KENT, CT14 0NE
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
22 December 2005
Resigned on
2 January 2008
Nationality
BRITISH
Occupation
REGIONAL DIRECTOR

Average house price in the postcode CT14 0NE £423,000

BRIGHTON & HOVE CITY SCHOOLS SERVICES (HOLDINGS) LIMITED

Correspondence address
ELSTER COTTAGE, THE STREET FINGLESHAM, DEAL, KENT, CT14 0NE
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
22 December 2005
Resigned on
2 January 2008
Nationality
BRITISH
Occupation
REGIONAL PROJECT DIRECTOR

Average house price in the postcode CT14 0NE £423,000

BRIGHTON & HOVE CITY SCHOOLS SERVICES LIMITED

Correspondence address
ELSTER COTTAGE, THE STREET FINGLESHAM, DEAL, KENT, CT14 0NE
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
22 December 2005
Resigned on
2 January 2008
Nationality
BRITISH
Occupation
REGIONAL PROJECT DIRECTOR

Average house price in the postcode CT14 0NE £423,000

RICHMOND UPON THAMES SCHOOLS SERVICES LIMITED

Correspondence address
ELSTER COTTAGE, THE STREET FINGLESHAM, DEAL, KENT, CT14 0NE
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
22 December 2005
Resigned on
2 January 2008
Nationality
BRITISH
Occupation
REGIONAL PROJECT MANAGER

Average house price in the postcode CT14 0NE £423,000