Dean Leslie FRIDAY

Total number of appointments 22, 17 active appointments

MYC DISPENSARY LTD

Correspondence address
Bank Chambers St Petersgate, C/O Naturecan Ltd, Stockport, United Kingdom, SK1 1AR
Role ACTIVE
director
Date of birth
August 1979
Appointed on
23 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode SK1 1AR £152,000

MYC PHARMA LTD

Correspondence address
Bank Chambers Bank Chambers, St Petersgate, C/O Naturecan Ltd, Stockport, England, SK1 1AR
Role ACTIVE
director
Date of birth
August 1979
Appointed on
20 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode SK1 1AR £152,000

MEDCAN HOLDCO LIMITED

Correspondence address
Naturecan Ltd Bank Chambers, St. Petersgate, Stockport, England, SK1 1AR
Role ACTIVE
director
Date of birth
August 1979
Appointed on
14 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode SK1 1AR £152,000

ROPANA CLINICS LIMITED

Correspondence address
Naturecan Ltd Bank Chambers, St. Petersgate, Stockport, England, SK1 1AR
Role ACTIVE
director
Date of birth
August 1979
Appointed on
1 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode SK1 1AR £152,000

4 HIGHGATE WEST HILL LIMITED

Correspondence address
The Scalpel, 18th Floor 52 Lime Street, London, United Kingdom, EC3M 7AF
Role ACTIVE
director
Date of birth
August 1979
Appointed on
21 July 2021
Nationality
British
Occupation
Consultant

TAOMC LTD

Correspondence address
20-22 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
August 1979
Appointed on
26 August 2020
Resigned on
20 December 2021
Nationality
British
Occupation
Accountant

BUDCA LTD

Correspondence address
20-22 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
August 1979
Appointed on
1 January 2020
Resigned on
20 December 2021
Nationality
British
Occupation
Accountant

TOTAL HEALTH MIDLANDS LIMITED

Correspondence address
20-22 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
August 1979
Appointed on
11 October 2019
Resigned on
20 December 2021
Nationality
British
Occupation
Director

SALMON GUM CAPITAL LTD

Correspondence address
20-22 Wenlock Road, London, United Kingdom, N1 7GU
Role ACTIVE
director
Date of birth
August 1979
Appointed on
26 August 2019
Resigned on
20 December 2021
Nationality
British
Occupation
Company Director

LYPHE GROUP LIMITED

Correspondence address
20-22 Wenlock Road, London, United Kingdom, N1 7GU
Role ACTIVE
director
Date of birth
August 1979
Appointed on
6 August 2019
Resigned on
20 December 2021
Nationality
British
Occupation
Accountant

LYPHE SUBCO LIMITED

Correspondence address
20-22 Wenlock Road, London, United Kingdom, N1 7GU
Role ACTIVE
director
Date of birth
August 1979
Appointed on
6 August 2019
Resigned on
20 December 2021
Nationality
British
Occupation
Accountant

DISPENSARY GREEN LTD

Correspondence address
20-22 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
August 1979
Appointed on
29 July 2019
Resigned on
20 December 2021
Nationality
British
Occupation
Company Director

LYPHE CLINIC LIMITED

Correspondence address
20-22 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
August 1979
Appointed on
21 March 2019
Resigned on
20 December 2021
Nationality
British
Occupation
Accountant

ASTRAL HEALTH LTD

Correspondence address
20-22 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
August 1979
Appointed on
12 February 2019
Resigned on
20 December 2021
Nationality
British
Occupation
Director

ECH LIMITED

Correspondence address
Geoffrey Martin & Co 15 Westferry Circus, Canary Wharf, London, E14 4HD
Role ACTIVE
director
Date of birth
August 1979
Appointed on
6 February 2019
Nationality
British
Occupation
Accountant

Average house price in the postcode E14 4HD £126,391,000

ECH TRUSTEES LIMITED

Correspondence address
20 - 22 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
August 1979
Appointed on
16 January 2019
Resigned on
20 December 2021
Nationality
British
Occupation
Company Director

TEN BELLS LIMITED

Correspondence address
94 Holcroft Court, Clipstone Street, London, United Kingdom, W1W 5DH
Role ACTIVE
director
Date of birth
August 1979
Appointed on
19 September 2018
Nationality
British
Occupation
Accountant

Average house price in the postcode W1W 5DH £593,000


EPRESCRIPTIONS LIMITED

Correspondence address
20-22 Wenlock Road, London, England, N1 7GU
Role RESIGNED
director
Date of birth
August 1979
Appointed on
11 October 2019
Resigned on
17 July 2020
Nationality
British
Occupation
Director

PROHIBITION HOLDINGS LTD

Correspondence address
33 Foley Street, London, United Kingdom, W1W 7TL
Role RESIGNED
director
Date of birth
August 1979
Appointed on
6 August 2019
Resigned on
2 December 2019
Nationality
British
Occupation
Accountant

Average house price in the postcode W1W 7TL £84,742,000

NOBL SUBCO LIMITED

Correspondence address
33 Foley Street, London, United Kingdom, W1W 7TL
Role RESIGNED
director
Date of birth
August 1979
Appointed on
6 August 2019
Resigned on
2 December 2019
Nationality
British
Occupation
Accountant

Average house price in the postcode W1W 7TL £84,742,000

NOORO LTD

Correspondence address
33 Foley Street, London, United Kingdom, W1W 7TL
Role RESIGNED
director
Date of birth
August 1979
Appointed on
6 August 2019
Resigned on
31 December 2019
Nationality
British
Occupation
Accountant

Average house price in the postcode W1W 7TL £84,742,000

PRODUCTS DORMANT CO 1 LIMITED

Correspondence address
33 Foley Street, London, United Kingdom, W1W 7TL
Role RESIGNED
director
Date of birth
August 1979
Appointed on
6 August 2019
Resigned on
1 June 2020
Nationality
British
Occupation
Accountant

Average house price in the postcode W1W 7TL £84,742,000