DAVID WILLIAM PERRY

Total number of appointments 32, 1 active appointments

THE OXFORD FOUNDATION FOR ETHICS AND COMMUNICATION IN HEALTH CARE PRACTICE

Correspondence address
NORFOLK END, 37 GREEN LANE, ADDLESTONE, SURREY, KT15 2TZ
Role ACTIVE
Director
Date of birth
December 1948
Appointed on
28 March 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT15 2TZ £417,000


PLAS GWYNFA LIMITED

Correspondence address
28 WELBECK STREET, LONDON, W1G 8EW
Role RESIGNED
Director
Date of birth
December 1948
Appointed on
25 May 2011
Resigned on
21 May 2012
Nationality
BRITISH
Occupation
DIRECTOR

EUROPEAN WELLBEING (I) LIMITED

Correspondence address
28 WELBECK STREET, LONDON, W1G 8EW
Role RESIGNED
Director
Date of birth
December 1948
Appointed on
25 May 2011
Resigned on
21 May 2012
Nationality
BRITISH
Occupation
DIRECTOR

KLER LIMITED

Correspondence address
ALLANBANK HOME BANKEND ROAD, DUMFRIES, SCOTLAND, DG1 4AN
Role RESIGNED
Director
Date of birth
December 1948
Appointed on
25 May 2011
Resigned on
21 May 2012
Nationality
BRITISH
Occupation
DIRECTOR

GUESTPLAN LIMITED

Correspondence address
28 WELBECK STREET, LONDON, W1G 8EW
Role RESIGNED
Director
Date of birth
December 1948
Appointed on
25 May 2011
Resigned on
21 May 2012
Nationality
BRITISH
Occupation
DIRECTOR

FUTURE LIFE LIMITED

Correspondence address
28 WELBECK STREET, LONDON, W1G 8EW
Role RESIGNED
Director
Date of birth
December 1948
Appointed on
25 May 2011
Resigned on
21 May 2012
Nationality
BRITISH
Occupation
DIRECTOR

CORNERSTONE SERVICE SUPPORT LIMITED

Correspondence address
28 WELBECK STREET, LONDON, W1G 8EW
Role RESIGNED
Director
Date of birth
December 1948
Appointed on
25 May 2011
Resigned on
21 May 2012
Nationality
BRITISH
Occupation
DIRECTOR

EUROPEAN SILVERDALE REALTY (A) LIMITED

Correspondence address
KLACO HOUSE 28-30, ST. JOHN'S SQUARE, LONDON, UNITED KINGDOM, EC1M 4DN
Role RESIGNED
Director
Date of birth
December 1948
Appointed on
25 May 2011
Resigned on
23 April 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC1M 4DN £10,423,000

EUROPEAN LIFESTYLES (CORNERSTONES) LTD

Correspondence address
C/O EUROPEAN CARE LIMITED, 28 WELBECK STREET, MARYLEBONE LONDON, W1G 8EW
Role RESIGNED
Director
Date of birth
December 1948
Appointed on
25 May 2011
Resigned on
21 May 2012
Nationality
BRITISH
Occupation
DIRECTOR

VITAZYMES EUROPE LIMITED

Correspondence address
28 WELBECK STREET, LONDON, W1G 8EW
Role RESIGNED
Director
Date of birth
December 1948
Appointed on
25 May 2011
Resigned on
15 August 2011
Nationality
BRITISH
Occupation
DIRECTOR

CODESURGE LIMITED

Correspondence address
28 WELBECK STREET, LONDON, W1G 8EW
Role RESIGNED
Director
Date of birth
December 1948
Appointed on
25 May 2011
Resigned on
21 May 2012
Nationality
BRITISH
Occupation
DIRECTOR

EMBRACE SUPPORTED LIVING LIMITED

Correspondence address
28 WELBECK STREET, LONDON, GREATER LONDON, W1G 8EW
Role RESIGNED
Director
Date of birth
December 1948
Appointed on
25 May 2011
Resigned on
21 May 2012
Nationality
BRITISH
Occupation
DIRECTOR

EUROPEAN CARE (DARTMOUTH) LIMITED

Correspondence address
28 WELBECK STREET, LONDON, GREATER LONDON, W1G 8EW
Role RESIGNED
Director
Date of birth
December 1948
Appointed on
25 May 2011
Resigned on
21 May 2012
Nationality
BRITISH
Occupation
DIRECTOR

PIRTON GRANGE LIMITED

Correspondence address
28 WELBECK STREET, LONDON, W1G 8EW
Role RESIGNED
Director
Date of birth
December 1948
Appointed on
25 May 2011
Resigned on
21 May 2012
Nationality
BRITISH
Occupation
DIRECTOR

RECTORY HOUSE LIMITED

Correspondence address
28 WELBECK STREET, LONDON, W1G 8EW
Role RESIGNED
Director
Date of birth
December 1948
Appointed on
25 May 2011
Resigned on
21 May 2012
Nationality
BRITISH
Occupation
DIRECTOR

EURO PHARMACARE LIMITED

Correspondence address
28 WELBECK STREET, LONDON, W1G 8EW
Role RESIGNED
Director
Date of birth
December 1948
Appointed on
25 May 2011
Resigned on
25 May 2011
Nationality
BRITISH
Occupation
DIRECTOR

ST. ANTHONY'S CARE HOMES LIMITED

Correspondence address
28 WELBECK STREET, LONDON, W1G 8EW
Role RESIGNED
Director
Date of birth
December 1948
Appointed on
25 May 2011
Resigned on
21 May 2012
Nationality
BRITISH
Occupation
DIRECTOR

PACEGLOBE LIMITED

Correspondence address
28 WELBECK STREET, LONDON, W1G 8EW
Role RESIGNED
Director
Date of birth
December 1948
Appointed on
25 May 2011
Resigned on
21 May 2012
Nationality
BRITISH
Occupation
DIRECTOR

REDHILL CARE (PEMBROKE) LIMITED

Correspondence address
28 WELBECK STREET, LONDON, W1G 8EW
Role RESIGNED
Director
Date of birth
December 1948
Appointed on
25 May 2011
Resigned on
21 May 2012
Nationality
BRITISH
Occupation
DIRECTOR

THE LAURELS NURSING HOMES LIMITED

Correspondence address
28 WELBECK ST, LONDON, W1G 8EW
Role RESIGNED
Director
Date of birth
December 1948
Appointed on
25 May 2011
Resigned on
21 May 2012
Nationality
BRITISH
Occupation
DIRECTOR

EUROPEAN WELLCARE GROUP LTD

Correspondence address
28 WELBECK STREET, LONDON, GREATER LONDON, W1G 8EW
Role RESIGNED
Director
Date of birth
December 1948
Appointed on
25 May 2011
Resigned on
21 May 2012
Nationality
BRITISH
Occupation
DIRECTOR

TYLANE LIMITED

Correspondence address
28 WELBECK STREET, LONDON, W1G 8EW
Role RESIGNED
Director
Date of birth
December 1948
Appointed on
25 May 2011
Resigned on
21 May 2012
Nationality
BRITISH
Occupation
DIRECTOR

TRICARE UK LIMITED

Correspondence address
28 WELBECK STREET, LONDON, W1G 8EW
Role RESIGNED
Director
Date of birth
December 1948
Appointed on
25 May 2011
Resigned on
21 May 2012
Nationality
BRITISH
Occupation
DIRECTOR

TESTACTIVE LIMITED

Correspondence address
28 WELBECK STREET, LONDON, W1G 8EW
Role RESIGNED
Director
Date of birth
December 1948
Appointed on
25 May 2011
Resigned on
21 May 2012
Nationality
BRITISH
Occupation
DIRECTOR

SAVANNAHS RESIDENCES LIMITED

Correspondence address
28 WELBECK STREET, LONDON, W1G 8EW
Role RESIGNED
Director
Appointed on
25 May 2011
Resigned on
15 August 2011
Nationality
BRITISH
Occupation
DIRECTOR

REDHILL CARE (WILLOW) LIMITED

Correspondence address
28 WELBECK STREET, LONDON, W1G 8EW
Role RESIGNED
Director
Date of birth
December 1948
Appointed on
25 May 2011
Resigned on
21 May 2012
Nationality
BRITISH
Occupation
DIRECTOR

EUROPEAN CARE LIMITED

Correspondence address
28 WELBECK ST, LONDON, UNITED KINGDOM, W1G 8EW
Role RESIGNED
Director
Appointed on
10 May 2011
Resigned on
21 May 2012
Nationality
BRITISH
Occupation
DIRECTOR

EMBRACE REALTY HOUSES (C) LIMITED

Correspondence address
28 WELBECK STREET, LONDON, W1G 8EW
Role RESIGNED
Director
Date of birth
December 1948
Appointed on
1 December 2010
Resigned on
21 May 2012
Nationality
BRITISH
Occupation
NONE

EUROPEAN CARE & LIFESTYLES (UK) LTD

Correspondence address
28 WELBECK STREET, LONDON, W1G 8EW
Role RESIGNED
Director
Date of birth
December 1948
Appointed on
1 December 2010
Resigned on
21 May 2012
Nationality
BRITISH
Occupation
NONE

EUROPEAN CARE (DANBURY) LIMITED

Correspondence address
28 WELBECK STREET, LONDON, W1G 8EW
Role RESIGNED
Director
Date of birth
December 1948
Appointed on
1 December 2010
Resigned on
21 May 2012
Nationality
BRITISH
Occupation
NONE

EUROPEAN CARE (GILLINGHAM) LIMITED

Correspondence address
28 WELBECK STREET, LONDON, W1G 8EW
Role RESIGNED
Director
Date of birth
December 1948
Appointed on
1 December 2010
Resigned on
21 May 2012
Nationality
BRITISH
Occupation
NONE

KLER LIMITED

Correspondence address
NORFOLK END, 37 GREEN LANE, ADDLESTONE, SURREY, KT15 2TZ
Role RESIGNED
Secretary
Date of birth
December 1948
Appointed on
5 December 2006
Resigned on
25 May 2011
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode KT15 2TZ £417,000