Didier Jean-Marie Bernard SANDOZ

Total number of appointments 13, 13 active appointments

THE GOOD CARE GROUP AT RIVERSTONE ASSESSMENT COMPANY LTD

Correspondence address
120 Leman Street, London, United Kingdom, E1 8EU
Role ACTIVE
director
Date of birth
July 1962
Appointed on
27 November 2020
Resigned on
31 October 2023
Nationality
French
Occupation
Director

Average house price in the postcode E1 8EU £9,119,000

THE GOOD CARE GROUP AT RIVERSTONE LIMITED

Correspondence address
120 Leman Street, London, England, E1 8EU
Role ACTIVE
director
Date of birth
July 1962
Appointed on
10 February 2020
Resigned on
31 October 2023
Nationality
French
Occupation
Director

Average house price in the postcode E1 8EU £9,119,000

LIFECARERS LIMITED

Correspondence address
19-31 Church Street, Epsom, England, KT17 4PF
Role ACTIVE
director
Date of birth
July 1962
Appointed on
23 October 2019
Resigned on
31 October 2023
Nationality
French
Occupation
Director

Average house price in the postcode KT17 4PF £2,838,000

THE GOOD CARE GROUP SCOTLAND LIMITED

Correspondence address
255 Quai De La Bataille De Stalingrad, 92130, Issy-Les-Moulineaux, France
Role ACTIVE
director
Date of birth
July 1962
Appointed on
5 April 2019
Resigned on
31 October 2023
Nationality
French
Occupation
Ceo Personal & Home Services

GCG HOLDINGS LTD

Correspondence address
255 Quai De La Bataille De Stalingrad, 92130, Issy-Les-Moulineaux, France
Role ACTIVE
director
Date of birth
July 1962
Appointed on
5 April 2019
Resigned on
31 October 2023
Nationality
French
Occupation
Ceo Personal & Home Services

THE GOOD CARE COMPANY EDINBURGH LIMITED

Correspondence address
SODEXO 255 QUAI DE LA BATAILLE DE STALINGRAD, 92130, ISSY-LES-MOULINEAUX, FRANCE
Role ACTIVE
Director
Date of birth
July 1962
Appointed on
5 April 2019
Nationality
FRENCH
Occupation
CEO PERSONAL & HOME SERVICES

GCG INTERMEDIATE LTD

Correspondence address
255 Quai De La Bataille De Stalingrad, 92130, Issy-Les-Moulineaux, France
Role ACTIVE
director
Date of birth
July 1962
Appointed on
5 April 2019
Resigned on
31 October 2023
Nationality
French
Occupation
Ceo Personal & Home Services

THE GOOD CARE GROUP LONDON LIMITED

Correspondence address
255 Quai De La Bataille De Stalingrad, 92130, Issy-Les-Moulineaux, France
Role ACTIVE
director
Date of birth
July 1962
Appointed on
5 April 2019
Resigned on
31 October 2023
Nationality
French
Occupation
Ceo Personal & Home Services

OXFORD AUNTS LIMITED

Correspondence address
255 Quai De La Bataille De Stalingrad, 92130, Issy-Les-Moulineaux, France
Role ACTIVE
director
Date of birth
July 1962
Appointed on
5 April 2019
Resigned on
31 October 2023
Nationality
French
Occupation
Ceo Personal & Home Services

SODEXO CIRCLES U.K LIMITED

Correspondence address
Avalon House Breckland, Linford Wood, Milton Keynes, Buckinghamshire, England, MK14 6LD
Role ACTIVE
director
Date of birth
July 1962
Appointed on
23 November 2018
Resigned on
20 January 2023
Nationality
French
Occupation
Director

Average house price in the postcode MK14 6LD £4,180,000

PRESTIGE NURSING (FRANCHISE) LIMITED

Correspondence address
Kirkgate 19-31 Church Street, Epsom, England, KT17 4PF
Role ACTIVE
director
Date of birth
July 1962
Appointed on
1 September 2017
Resigned on
31 October 2023
Nationality
French
Occupation
Director

Average house price in the postcode KT17 4PF £2,838,000

PRESTIGE NURSING LIMITED

Correspondence address
Kirkgate 19-31 Church Street, Epsom, England, KT17 4PF
Role ACTIVE
director
Date of birth
July 1962
Appointed on
1 September 2017
Resigned on
31 October 2023
Nationality
French
Occupation
Director

Average house price in the postcode KT17 4PF £2,838,000

PRESTIGE NURSING (SCOTLAND) LIMITED

Correspondence address
Rolland House Unit 10 Newbridge Industrial Estate, Cliftonhall Road, Newbridge, Scotland, EH28 8PJ
Role ACTIVE
director
Date of birth
July 1962
Appointed on
26 August 2017
Resigned on
31 October 2023
Nationality
French
Occupation
Director