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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Group Cfo

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Group Cfo

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
Nationality
British
Occupation
Group Cfo

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
Nationality
British
Occupation
Group Cfo

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
Nationality
British
Occupation
Group Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Group Cfo

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
Nationality
British
Occupation
Group Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Group Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Group Cfo

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
Nationality
British
Occupation
Group Cfo

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
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Group Cfo

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
Nationality
British
Occupation
Group Cfo

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
Nationality
British
Occupation
Group Chief Finance Officer

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Group Cfo

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
Nationality
British
Occupation
Group Cfo

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer