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