Elizabeth Ann CROCKER

Total number of appointments 10, 3 active appointments

CLEWS MEDICAL SYSTEMS LTD

Correspondence address
31 Chertsey Street, Guildford, Surrey, United Kingdom, GU1 4HD
Role ACTIVE
director
Date of birth
June 1946
Appointed on
2 December 2020
Resigned on
11 November 2021
Nationality
American
Occupation
Chief Executive

Average house price in the postcode GU1 4HD £514,000

CLEWS MEDICAL LIMITED

Correspondence address
7 Kingfishers, Fleet, England, GU51 5BS
Role ACTIVE
director
Date of birth
June 1946
Appointed on
20 July 2020
Resigned on
11 November 2021
Nationality
American
Occupation
Business Executive

Average house price in the postcode GU51 5BS £831,000

EMERALD VENTURE PARTNERS LIMITED

Correspondence address
4385 10730581 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
June 1946
Appointed on
19 April 2017
Nationality
American
Occupation
Director

CROWNSWORTH HEALTHCARE GROUP LTD

Correspondence address
20-22 WENLOCK ROAD, LONDON, ENGLAND, N1 7GU
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
1 August 2019
Resigned on
7 February 2020
Nationality
AMERICAN
Occupation
COMPANY SECRETARY

CAREMAX CATALYST LIMITED

Correspondence address
7 KINGFISHERS, FLEET, HAMPSHIRE, UNITED KINGDOM, GU51 5BS
Role
Director
Date of birth
June 1946
Appointed on
25 October 2018
Nationality
AMERICAN
Occupation
BUSINESS EXECUTIVE

Average house price in the postcode GU51 5BS £831,000

PATIENT ADVOCATE LTD

Correspondence address
WISSENDEN FARM HOTHFIELD BOGS, HOTHFIELD, ASHFORD, ENGLAND, TN26 1HB
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
23 April 2018
Resigned on
19 March 2019
Nationality
AMERICAN
Occupation
CHIEF OPERATING OFFICER

Average house price in the postcode TN26 1HB £800,000

MYCOGNITION LIMITED

Correspondence address
25 MOORGATE, LONDON, EC2R 6AY
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
1 May 2015
Resigned on
31 January 2016
Nationality
AMERICAN
Occupation
CHIEF OPERATING OFFICER

XIM LIMITED

Correspondence address
CHASE GREEN HOUSE, 42 CHASE SIDE, ENFIELD, MIDDLESEX, EN2 6NF
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
1 May 2014
Resigned on
1 January 2015
Nationality
AMERICAN
Occupation
DIRECTOR

Average house price in the postcode EN2 6NF £687,000

DOCOBO LTD

Correspondence address
21 HIGH STREET, THE OLD GRANARY, 21 HIGH STREET BOOKHAM, LEATHERHEAD, SURREY, ENGLAND, KT23 4AA
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
1 September 2013
Resigned on
22 September 2016
Nationality
AMERICAN
Occupation
DIRECTOR

Average house price in the postcode KT23 4AA £797,000

FASTCARE LTD

Correspondence address
28 SARUM CLOSE, WINCHESTER, HAMPSHIRE, UNITED KINGDOM, SO22 5LY
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
28 July 2011
Resigned on
4 January 2012
Nationality
AMERICAN
Occupation
INTERNATIONAL HEALTHCARE CONSULTANT

Average house price in the postcode SO22 5LY £1,360,000