Brian Roy COLE
Total number of appointments 108, 48 active appointments
RE SERVICED OFFICES II LIMITED
- Correspondence address
- 10 Upper Berkeley Street, London, England, W1H 7PE
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 26 September 2024
Average house price in the postcode W1H 7PE £5,534,000
GOODSHAPE UK GROUP LIMITED
- Correspondence address
- 10 Upper Berkeley Street, London, United Kingdom, W1H 7PE
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 10 January 2024
Average house price in the postcode W1H 7PE £5,534,000
MEDNEO UK LIMITED
- Correspondence address
- 155-157 Great Portland Street, London, England, W1W 6QP
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 11 July 2023
- Resigned on
- 9 August 2024
MEDNEO DIAGNOSTICS UK LIMITED
- Correspondence address
- 155-157 Great Portland Street, London, England, W1W 6QP
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 11 July 2023
- Resigned on
- 9 August 2024
ALMCOR DEVELOPMENTS LIMITED
- Correspondence address
- 10 Upper Berkeley Street, London, United Kingdom, W1H 7PE
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 13 July 2022
Average house price in the postcode W1H 7PE £5,534,000
OPENRAD SERVICES UK LIMITED
- Correspondence address
- 10 Upper Berkeley St, London, England, W1H 7PE
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 23 March 2022
Average house price in the postcode W1H 7PE £5,534,000
ALMCOR ISF LIMITED
- Correspondence address
- 10 Upper Berkeley Street, London, United Kingdom, W1H 7PE
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 1 February 2022
Average house price in the postcode W1H 7PE £5,534,000
RI MDC UK154 LIMITED
- Correspondence address
- 19-23 Wells Street, London, United Kingdom, W1T 3PQ
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 14 January 2022
- Resigned on
- 28 March 2025
REMEDIO SYSTEMS DEVELOPMENT LIMITED
- Correspondence address
- 28 Clarendon Road, Watford, United Kingdom, WD17 1JJ
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 14 January 2022
Average house price in the postcode WD17 1JJ £8,134,000
BIOTRONICS 3D LIMITED
- Correspondence address
- 10 Upper Berkeley St, London, England, W1H 7PE
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 17 December 2021
Average house price in the postcode W1H 7PE £5,534,000
VISBION LTD
- Correspondence address
- 10 Upper Berkeley Street, London, England, W1H 7PE
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 8 December 2021
Average house price in the postcode W1H 7PE £5,534,000
RI MDC UK153 LIMITED
- Correspondence address
- 19-23 Wells Street, London, United Kingdom, W1T 3PQ
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 8 July 2021
- Resigned on
- 28 March 2025
ALMCOR (RW YORK) LIMITED
- Correspondence address
- 10 Upper Berkeley Street, London, United Kingdom, W1H 7PE
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 8 July 2021
Average house price in the postcode W1H 7PE £5,534,000
ALMCOR (SPENDARRY) LIMITED
- Correspondence address
- 10 Upper Berkeley Street, London, United Kingdom, W1H 7PE
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 8 July 2021
Average house price in the postcode W1H 7PE £5,534,000
RI MDC UK152 LIMITED
- Correspondence address
- 19-23 Wells Street, London, United Kingdom, W1T 3PQ
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 8 July 2021
- Resigned on
- 28 March 2025
ALMCOR (RETAIL WAREHOUSING) LIMITED
- Correspondence address
- 10 Upper Berkeley Street, London, United Kingdom, W1H 7PE
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 5 July 2021
Average house price in the postcode W1H 7PE £5,534,000
ALMCOR CAPITAL LIMITED
- Correspondence address
- 10 Upper Berkeley Street, London, United Kingdom, W1H 7PE
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 5 July 2021
Average house price in the postcode W1H 7PE £5,534,000
ALMCOR COMMERCIAL LIMITED
- Correspondence address
- 10 Upper Berkeley Street, London, United Kingdom, W1H 7PE
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 5 July 2021
Average house price in the postcode W1H 7PE £5,534,000
ALMCOR MANAGEMENT LIMITED
- Correspondence address
- 10 Upper Berkeley Street, London, United Kingdom, W1H 7PE
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 5 July 2021
Average house price in the postcode W1H 7PE £5,534,000
ALMCOR (RW INTERMEDIATE) LIMITED
- Correspondence address
- 10 Upper Berkeley Street, London, United Kingdom, W1H 7PE
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 5 July 2021
Average house price in the postcode W1H 7PE £5,534,000
ALMCOR (RW HOLDCO) LIMITED
- Correspondence address
- 10 Upper Berkeley Street, London, United Kingdom, W1H 7PE
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 5 July 2021
Average house price in the postcode W1H 7PE £5,534,000
MEDSOL HOLDING NO. 2 LTD
- Correspondence address
- 10 Upper Berkeley Street, London, United Kingdom, W1H 7PE
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 21 May 2021
Average house price in the postcode W1H 7PE £5,534,000
MEDTOP INTERMEDIATE LIMITED
- Correspondence address
- 10 Upper Berkeley Street, London, United Kingdom, W1H 7PE
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 21 May 2021
Average house price in the postcode W1H 7PE £5,534,000
HEALTHHERO GROUP LIMITED
- Correspondence address
- 10 Upper Berkeley Street, London, United Kingdom, W1H 7PE
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 21 May 2021
Average house price in the postcode W1H 7PE £5,534,000
MEDSOL HOLDING NO. 1 LTD
- Correspondence address
- 10 Upper Berkeley Street, London, United Kingdom, W1H 7PE
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 21 May 2021
Average house price in the postcode W1H 7PE £5,534,000
DOCTORLINK LIMITED
- Correspondence address
- 10 Upper Berkeley Street, London, England, W1H 7PE
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 19 November 2020
Average house price in the postcode W1H 7PE £5,534,000
DOCTORLINK INNOVATIONS LIMITED
- Correspondence address
- 10 Upper Berkeley Street, London, England, W1H 7PE
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 19 November 2020
Average house price in the postcode W1H 7PE £5,534,000
HEALTHHERO TECHNOLOGIES LIMITED
- Correspondence address
- 10 Upper Berkeley Street, London, United Kingdom, W1H 7PE
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 18 November 2020
Average house price in the postcode W1H 7PE £5,534,000
HEALTHHERO SERVICES LIMITED
- Correspondence address
- 10 Upper Berkeley Street, London, United Kingdom, W1H 7PE
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 17 November 2020
Average house price in the postcode W1H 7PE £5,534,000
HEALTHHERO INTEGRATED CARE LIMITED
- Correspondence address
- Fox Talbot House Bellinger Close, Chippenham, Wiltshire, England, SN15 1BN
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 28 October 2020
MEDTOP DOCTORLINK LIMITED
- Correspondence address
- 10 Upper Berkeley Street, London, United Kingdom, W1H 7PE
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 23 October 2020
Average house price in the postcode W1H 7PE £5,534,000
THE VALIDIUM GROUP LIMITED
- Correspondence address
- 10 Upper Berkeley Street, London, England, W1H 7PE
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 6 October 2020
Average house price in the postcode W1H 7PE £5,534,000
VALIDIUM INTERNATIONAL LIMITED
- Correspondence address
- 10 Upper Berkeley Street, London, England, W1H 7PE
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 6 October 2020
Average house price in the postcode W1H 7PE £5,534,000
VALIDIUM HEALTH LIMITED
- Correspondence address
- 10 Upper Berkeley Street, London, England, W1H 7PE
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 6 October 2020
Average house price in the postcode W1H 7PE £5,534,000
VALIDIUM LIMITED
- Correspondence address
- 10 Upper Berkeley Street, London, England, W1H 7PE
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 6 October 2020
Average house price in the postcode W1H 7PE £5,534,000
MEDTOP MEDVIVO LIMITED
- Correspondence address
- 10 Upper Berkeley Street, London, United Kingdom, W1H 7PE
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 24 September 2020
Average house price in the postcode W1H 7PE £5,534,000
MEDTOP VALIDIUM LIMITED
- Correspondence address
- 10 Upper Berkeley Street, London, United Kingdom, W1H 7PE
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 24 September 2020
Average house price in the postcode W1H 7PE £5,534,000
31 ADELAIDE CRESCENT LIMITED
- Correspondence address
- 77 Park Avenue South, London, England, N8 8LX
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 16 December 2019
Average house price in the postcode N8 8LX £1,753,000
LISBURN SQUARE NO.2 LIMITED
- Correspondence address
- 21 Arthur Street, Belfast, Northern Ireland, BT1 4GA
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 21 May 2019
SOFIA MEDICAL LIMITED
- Correspondence address
- 10 Upper Berkeley Street, London, United Kingdom, W1H 7PE
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 14 May 2019
Average house price in the postcode W1H 7PE £5,534,000
MEDNEO LOGISTICS UK LIMITED
- Correspondence address
- 155-157 Great Portland Street, London, England, W1W 6QP
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 28 February 2019
- Resigned on
- 9 August 2024
HEALTHHERO SOLUTIONS LIMITED
- Correspondence address
- 10 Upper Berkeley Street, London, United Kingdom, W1H 7PE
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 25 May 2017
Average house price in the postcode W1H 7PE £5,534,000
GOODSHAPE UK LIMITED
- Correspondence address
- 28 Clarendon Road, Watford, England, WD17 1JJ
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 22 February 2016
Average house price in the postcode WD17 1JJ £8,134,000
MYFIRSTCARE LIMITED
- Correspondence address
- 28 Clarendon Road, Watford, England, WD17 1JJ
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 22 February 2016
Average house price in the postcode WD17 1JJ £8,134,000
ACTIVE HEALTH PARTNERS LIMITED
- Correspondence address
- 28 Clarendon Road, Watford, England, WD17 1JJ
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 22 February 2016
Average house price in the postcode WD17 1JJ £8,134,000
LR ENERGY INVESTMENTS LIMITED
- Correspondence address
- South Block 8th Floor, 55 Baker Street, London, United Kingdom, W1U 8EW
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 21 January 2014
- Resigned on
- 24 April 2015
Average house price in the postcode W1U 8EW £388,133,000
SRE PORTFOLIOS LUXEMBOURG S.A.R.L.
- Correspondence address
- South Block 8th Floor 55 Baker Street, London, United Kingdom, W1U 8EW
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 3 October 2013
- Resigned on
- 30 April 2015
Average house price in the postcode W1U 8EW £388,133,000
SERVEFIX LIMITED
- Correspondence address
- South Block 8th Floor, 55 Baker Street, London, United Kingdom, W1U 8EW
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 8 August 2013
- Resigned on
- 24 April 2015
Average house price in the postcode W1U 8EW £388,133,000
MEDNEO DIAGNOSTICS UK LIMITED
- Correspondence address
- 10 Upper Berkeley Street, London, United Kingdom, W1H 7PE
- Role RESIGNED
- director
- Date of birth
- January 1969
- Appointed on
- 28 February 2019
- Resigned on
- 14 August 2019
Average house price in the postcode W1H 7PE £5,534,000
MEDNEO UK LIMITED
- Correspondence address
- 10 Upper Berkeley Street, London, United Kingdom, W1H 7PE
- Role RESIGNED
- director
- Date of birth
- January 1969
- Appointed on
- 12 November 2018
- Resigned on
- 14 August 2019
Average house price in the postcode W1H 7PE £5,534,000
ATTENDANCE MANAGER LTD
- Correspondence address
- 28 Clarendon Road, Watford, England, WD17 1JJ
- Role
- director
- Date of birth
- January 1969
- Appointed on
- 22 February 2016
Average house price in the postcode WD17 1JJ £8,134,000
SRE HOTELS (CLIVEDEN) LIMITED
- Correspondence address
- South Block 8th Floor 55 Baker Street, London, United Kingdom, W1U 8EW
- Role RESIGNED
- director
- Date of birth
- January 1969
- Appointed on
- 18 December 2014
- Resigned on
- 24 April 2015
Average house price in the postcode W1U 8EW £388,133,000
IRELAND EE PERFORMANCE PARTNERS GP LIMITED
- Correspondence address
- Foxglove House 166 Piccadilly, London, W1J 9EF
- Role RESIGNED
- director
- Date of birth
- January 1969
- Appointed on
- 30 April 2014
- Resigned on
- 1 May 2015
LR PROJECT FORD LIMITED
- Correspondence address
- South Block 8th Floor 55 Baker Street, London, United Kingdom, W1U 8EW
- Role RESIGNED
- director
- Date of birth
- January 1969
- Appointed on
- 19 March 2014
- Resigned on
- 24 April 2015
Average house price in the postcode W1U 8EW £388,133,000
LAKEVILLA LIMITED
- Correspondence address
- South Block 8th Floor, 55 Baker Street, London, United Kingdom, W1U 8EW
- Role RESIGNED
- director
- Date of birth
- January 1969
- Appointed on
- 8 August 2013
- Resigned on
- 24 April 2015
Average house price in the postcode W1U 8EW £388,133,000
LR CARBONERA LIMITED
- Correspondence address
- South Block 8th Floor, 55 Baker Street, London, United Kingdom, W1U 8EW
- Role RESIGNED
- director
- Date of birth
- January 1969
- Appointed on
- 22 April 2013
- Resigned on
- 24 April 2015
Average house price in the postcode W1U 8EW £388,133,000
LONDON & REGIONAL OVERSEAS LIMITED
- Correspondence address
- South Block 8th Floor, 55 Baker Street, London, United Kingdom, W1U 8EW
- Role RESIGNED
- director
- Date of birth
- January 1969
- Appointed on
- 13 December 2012
- Resigned on
- 24 April 2015
Average house price in the postcode W1U 8EW £388,133,000
GHG 2008 (UNRESTRICTED SUBSIDIARY) LIMITED
- Correspondence address
- Bmi Healthcare House, 3 Paris Garden, London, United Kingdom, SE1 8ND
- Role RESIGNED
- director
- Date of birth
- January 1969
- Appointed on
- 1 November 2012
- Resigned on
- 31 March 2015
GHG 1 (HOSPITAL OPERATIONS) LIMITED
- Correspondence address
- Bmi Healthcare House 3 Paris Garden, Southwark, London, United Kingdom, SE1 8ND
- Role RESIGNED
- director
- Date of birth
- January 1969
- Appointed on
- 1 November 2012
- Resigned on
- 31 March 2015
GENERAL HEALTHCARE GROUP LIMITED
- Correspondence address
- Bmi Healthcare House, 3 Paris Garden, London, United Kingdom, SE1 8ND
- Role RESIGNED
- director
- Date of birth
- January 1969
- Appointed on
- 1 November 2012
- Resigned on
- 31 March 2015
MPT 27 (ESPERANCE HOSPITAL) LIMITED
- Correspondence address
- 7 Albemarle Street, London, England, W1S 4HQ
- Role RESIGNED
- director
- Date of birth
- January 1969
- Appointed on
- 5 January 2012
- Resigned on
- 21 August 2013
Average house price in the postcode W1S 4HQ £786,000
GHG 2008 BA LIMITED
- Correspondence address
- Bmi Healthcare House 3 Paris Garden, Southwark, London, England, SE1 8ND
- Role RESIGNED
- director
- Date of birth
- January 1969
- Appointed on
- 5 January 2012
- Resigned on
- 31 March 2015
GHG 2008 9A PROPCO LIMITED
- Correspondence address
- Bmi Healthcare House 3 Paris Garden, Southwark, London, England, SE1 8ND
- Role RESIGNED
- director
- Date of birth
- January 1969
- Appointed on
- 5 January 2012
- Resigned on
- 31 March 2015
GHG 2008 8A PROPCO LIMITED
- Correspondence address
- Bmi Healthcare House 3 Paris Garden, Southwark, London, England, SE1 8ND
- Role RESIGNED
- director
- Date of birth
- January 1969
- Appointed on
- 5 January 2012
- Resigned on
- 31 March 2015
GHG 2008 7A PROPCO LIMITED
- Correspondence address
- Bmi Healthcare House 3 Paris Garden, Southwark, London, England, SE1 8ND
- Role RESIGNED
- director
- Date of birth
- January 1969
- Appointed on
- 5 January 2012
- Resigned on
- 31 March 2015
GHG 2008 6A PROPCO LIMITED
- Correspondence address
- Bmi Healthcare House 3 Paris Garden, Southwark, London, England, SE1 8ND
- Role RESIGNED
- director
- Date of birth
- January 1969
- Appointed on
- 5 January 2012
- Resigned on
- 31 March 2015
GHG 2008 4A PROPCO LIMITED
- Correspondence address
- Bmi Healthcare House 3 Paris Garden, Southwark, London, England, SE1 8ND
- Role RESIGNED
- director
- Date of birth
- January 1969
- Appointed on
- 5 January 2012
- Resigned on
- 31 March 2015
GHG 2008 3A PROPCO LIMITED
- Correspondence address
- Bmi Healthcare House 3 Paris Garden, Southwark, London, England, SE1 8ND
- Role RESIGNED
- director
- Date of birth
- January 1969
- Appointed on
- 5 January 2012
- Resigned on
- 31 March 2015
GHG 2008 11A PROPCO LIMITED
- Correspondence address
- Bmi Healthcare House 3 Paris Garden, London, England, SE1 8ND
- Role RESIGNED
- director
- Date of birth
- January 1969
- Appointed on
- 5 January 2012
- Resigned on
- 31 March 2015
GHG 2008 2A PROPCO LIMITED
- Correspondence address
- Bmi Healthcare House 3 Paris Garden, Southwark, London, England, SE1 8ND
- Role RESIGNED
- director
- Date of birth
- January 1969
- Appointed on
- 5 January 2012
- Resigned on
- 31 March 2015
MPT WORTHING LTD
- Correspondence address
- 7 Albemarle Street, London, England, W1S 4HQ
- Role RESIGNED
- director
- Date of birth
- January 1969
- Appointed on
- 5 January 2012
- Resigned on
- 21 August 2013
Average house price in the postcode W1S 4HQ £786,000
MPT WINCHESTER LTD
- Correspondence address
- 7 Albemarle Street, London, England, W1S 4HQ
- Role RESIGNED
- director
- Date of birth
- January 1969
- Appointed on
- 5 January 2012
- Resigned on
- 21 August 2013
Average house price in the postcode W1S 4HQ £786,000
MPT SWINDON LTD
- Correspondence address
- 7 Albemarle Street, London, England, W1S 4HQ
- Role RESIGNED
- director
- Date of birth
- January 1969
- Appointed on
- 5 January 2012
- Resigned on
- 21 August 2013
Average house price in the postcode W1S 4HQ £786,000
MPT STEPNEY GREEN LTD
- Correspondence address
- 7 Albemarle Street, London, England, W1S 4HQ
- Role RESIGNED
- director
- Date of birth
- January 1969
- Appointed on
- 5 January 2012
- Resigned on
- 21 August 2013
Average house price in the postcode W1S 4HQ £786,000
MPT ROCHDALE LTD
- Correspondence address
- 7 Albemarle Street, London, England, W1S 4HQ
- Role RESIGNED
- director
- Date of birth
- January 1969
- Appointed on
- 5 January 2012
- Resigned on
- 21 August 2013
Average house price in the postcode W1S 4HQ £786,000
MPT OSBORNE LTD
- Correspondence address
- 7 Albemarle Street, London, England, W1S 4HQ
- Role RESIGNED
- director
- Date of birth
- January 1969
- Appointed on
- 5 January 2012
- Resigned on
- 21 August 2013
Average house price in the postcode W1S 4HQ £786,000
MPT ORPINGTON LTD
- Correspondence address
- 7 Albemarle Street, London, England, W1S 4HQ
- Role RESIGNED
- director
- Date of birth
- January 1969
- Appointed on
- 5 January 2012
- Resigned on
- 21 August 2013
Average house price in the postcode W1S 4HQ £786,000
MPT MILTON KEYNES LTD
- Correspondence address
- 7 Albemarle Street, London, England, W1S 4HQ
- Role RESIGNED
- director
- Date of birth
- January 1969
- Appointed on
- 5 January 2012
- Resigned on
- 21 July 2013
Average house price in the postcode W1S 4HQ £786,000
MPT HENDON LTD
- Correspondence address
- 7 Albemarle Street, London, England, W1S 4HQ
- Role RESIGNED
- director
- Date of birth
- January 1969
- Appointed on
- 5 January 2012
- Resigned on
- 21 August 2013
Average house price in the postcode W1S 4HQ £786,000
MPT HARROW LTD
- Correspondence address
- 7 Albemarle Street, London, England, W1S 4HQ
- Role RESIGNED
- director
- Date of birth
- January 1969
- Appointed on
- 5 January 2012
- Resigned on
- 21 August 2013
Average house price in the postcode W1S 4HQ £786,000
MPT GUILDFORD LTD
- Correspondence address
- 7 Albemarle Street, London, England, W1S 4HQ
- Role RESIGNED
- director
- Date of birth
- January 1969
- Appointed on
- 5 January 2012
- Resigned on
- 21 August 2013
Average house price in the postcode W1S 4HQ £786,000
MPT GREAT MISSENDEN LTD
- Correspondence address
- 7 Albemarle Street, London, England, W1S 4HQ
- Role RESIGNED
- director
- Date of birth
- January 1969
- Appointed on
- 5 January 2012
- Resigned on
- 21 August 2013
Average house price in the postcode W1S 4HQ £786,000
MPT GLASGOW LTD
- Correspondence address
- 7 Albemarle Street, London, England, W1S 4HQ
- Role RESIGNED
- director
- Date of birth
- January 1969
- Appointed on
- 5 January 2012
- Resigned on
- 21 August 2013
Average house price in the postcode W1S 4HQ £786,000
MPT FULWOOD LTD
- Correspondence address
- 7 Albemarle Street, London, England, W1S 4HQ
- Role RESIGNED
- director
- Date of birth
- January 1969
- Appointed on
- 5 January 2012
- Resigned on
- 21 August 2013
Average house price in the postcode W1S 4HQ £786,000
MPT EDGBASTON LTD
- Correspondence address
- 7 Albemarle Street, London, England, W1S 4HQ
- Role RESIGNED
- director
- Date of birth
- January 1969
- Appointed on
- 5 January 2012
- Resigned on
- 21 August 2013
Average house price in the postcode W1S 4HQ £786,000
MPT DROITWICH SPA LTD
- Correspondence address
- 7 Albemarle Street, London, England, W1S 4HQ
- Role RESIGNED
- director
- Date of birth
- January 1969
- Appointed on
- 5 January 2012
- Resigned on
- 21 August 2013
Average house price in the postcode W1S 4HQ £786,000
MPT DORCHESTER LTD
- Correspondence address
- 7 Albemarle Street, London, England, W1S 4HQ
- Role RESIGNED
- director
- Date of birth
- January 1969
- Appointed on
- 5 January 2012
- Resigned on
- 21 August 2013
Average house price in the postcode W1S 4HQ £786,000
MPT CROYDON LTD
- Correspondence address
- 7 Albemarle Street, London, England, W1S 4HQ
- Role RESIGNED
- director
- Date of birth
- January 1969
- Appointed on
- 5 January 2012
- Resigned on
- 21 August 2013
Average house price in the postcode W1S 4HQ £786,000
MPT COMBE DOWN LTD
- Correspondence address
- 7 Albemarle Street, London, England, W1S 4HQ
- Role RESIGNED
- director
- Date of birth
- January 1969
- Appointed on
- 5 January 2012
- Resigned on
- 21 August 2013
Average house price in the postcode W1S 4HQ £786,000
MPT CHEADLE LTD
- Correspondence address
- 7 Albemarle Street, London, England, W1S 4HQ
- Role RESIGNED
- director
- Date of birth
- January 1969
- Appointed on
- 5 January 2012
- Resigned on
- 21 August 2013
Average house price in the postcode W1S 4HQ £786,000
MPT CARMARTHEN LTD
- Correspondence address
- 7 Albemarle Street, London, England, W1S 4HQ
- Role RESIGNED
- director
- Date of birth
- January 1969
- Appointed on
- 5 January 2012
- Resigned on
- 21 August 2013
Average house price in the postcode W1S 4HQ £786,000
MPT CANTERBURY LTD
- Correspondence address
- 7 Albemarle Street, London, England, W1S 4HQ
- Role RESIGNED
- director
- Date of birth
- January 1969
- Appointed on
- 5 January 2012
- Resigned on
- 21 August 2013
Average house price in the postcode W1S 4HQ £786,000
MPT BOLTON LTD
- Correspondence address
- 7 Albemarle Street, London, England, W1S 4HQ
- Role RESIGNED
- director
- Date of birth
- January 1969
- Appointed on
- 5 January 2012
- Resigned on
- 21 August 2013
Average house price in the postcode W1S 4HQ £786,000
MPT BLACKHEATH LTD
- Correspondence address
- 7 Albemarle Street, London, England, W1S 4HQ
- Role RESIGNED
- director
- Date of birth
- January 1969
- Appointed on
- 5 January 2012
- Resigned on
- 21 August 2013
Average house price in the postcode W1S 4HQ £786,000
MPT BLACKBURN LTD
- Correspondence address
- 7 Albemarle Street, London, England, W1S 4HQ
- Role RESIGNED
- director
- Date of birth
- January 1969
- Appointed on
- 5 January 2012
- Resigned on
- 21 August 2013
Average house price in the postcode W1S 4HQ £786,000
MPT BIDDENHAM LTD
- Correspondence address
- 7 Albemarle Street, London, England, W1S 4HQ
- Role RESIGNED
- director
- Date of birth
- January 1969
- Appointed on
- 5 January 2012
- Resigned on
- 21 August 2013
Average house price in the postcode W1S 4HQ £786,000
MPT BECKENHAM LTD
- Correspondence address
- 7 Albemarle Street, London, England, W1S 4HQ
- Role RESIGNED
- director
- Date of birth
- January 1969
- Appointed on
- 5 January 2012
- Resigned on
- 21 August 2013
Average house price in the postcode W1S 4HQ £786,000
MPT BASINGSTOKE LTD
- Correspondence address
- 7 Albemarle Street, London, England, W1S 4HQ
- Role RESIGNED
- director
- Date of birth
- January 1969
- Appointed on
- 5 January 2012
- Resigned on
- 21 August 2013
Average house price in the postcode W1S 4HQ £786,000
MPT ARNOLD LTD
- Correspondence address
- 7 Albemarle Street, London, England, W1S 4HQ
- Role RESIGNED
- director
- Date of birth
- January 1969
- Appointed on
- 5 January 2012
- Resigned on
- 21 August 2013
Average house price in the postcode W1S 4HQ £786,000
MPT ABERDEEN LTD
- Correspondence address
- 7 Albemarle Street, London, England, W1S 4HQ
- Role RESIGNED
- director
- Date of birth
- January 1969
- Appointed on
- 5 January 2012
- Resigned on
- 21 August 2013
Average house price in the postcode W1S 4HQ £786,000
MPT UK SERVICES LIMITED
- Correspondence address
- 7 Albemarle Street, London, England, W1S 4HQ
- Role RESIGNED
- director
- Date of birth
- January 1969
- Appointed on
- 5 January 2012
- Resigned on
- 21 August 2013
Average house price in the postcode W1S 4HQ £786,000
MPT 30 (PADDOCKS HOSPITAL) LIMITED
- Correspondence address
- 7 Albemarle Street, London, England, W1S 4HQ
- Role RESIGNED
- director
- Date of birth
- January 1969
- Appointed on
- 5 January 2012
- Resigned on
- 21 August 2013
Average house price in the postcode W1S 4HQ £786,000
MPT 29 (FERNBRAE HOSPITAL) LIMITED
- Correspondence address
- 7 Albemarle Street, London, England, W1S 4HQ
- Role RESIGNED
- director
- Date of birth
- January 1969
- Appointed on
- 5 January 2012
- Resigned on
- 21 August 2013
Average house price in the postcode W1S 4HQ £786,000
GHG 10 (NUNEATON PRIVATE HOSPITAL) LIMITED
- Correspondence address
- 7 Albemarle Street, London, England, W1S 4HQ
- Role RESIGNED
- director
- Date of birth
- January 1969
- Appointed on
- 5 January 2012
- Resigned on
- 21 August 2013
Average house price in the postcode W1S 4HQ £786,000
MPT 23 (FAWKHAM MANOR HOSPITAL) LIMITED
- Correspondence address
- 7 Albemarle Street, London, England, W1S 4HQ
- Role RESIGNED
- director
- Date of birth
- January 1969
- Appointed on
- 5 January 2012
- Resigned on
- 21 August 2013
Average house price in the postcode W1S 4HQ £786,000
MPT 21 (SOMERFIELD HOSPITAL) LIMITED
- Correspondence address
- 7 Albemarle Street, London, England, W1S 4HQ
- Role RESIGNED
- director
- Date of birth
- January 1969
- Appointed on
- 5 January 2012
- Resigned on
- 21 August 2013
Average house price in the postcode W1S 4HQ £786,000
GHG 40 (PROPERTY HOLDINGS) LIMITED
- Correspondence address
- 3 Paris Garden, Southwark, London, United Kingdom, SE1 8ND
- Role RESIGNED
- director
- Date of birth
- January 1969
- Appointed on
- 5 January 2012
- Resigned on
- 30 July 2013
GHG 39 (PROPERTY HOLDINGS) LIMITED
- Correspondence address
- 3 Paris Garden, Southwark, London, United Kingdom, SE1 8ND
- Role RESIGNED
- director
- Date of birth
- January 1969
- Appointed on
- 5 January 2012
- Resigned on
- 30 July 2013