Ewald Gustav FICHARDT

Total number of appointments 36, 36 active appointments

ENERGY FITNESS PROFESSIONALS LIMITED

Correspondence address
Onyx 12 Little Park Farm Road, Segensworth Roundabout, West, Fareham, United Kingdom, PO15 5TD
Role ACTIVE
director
Date of birth
November 1972
Appointed on
8 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode PO15 5TD £1,046,000

TOTALLY HEALTHCARE LIMITED

Correspondence address
Onyx 12 Little Park Farm Road, Segensworth Roundabout, West, Fareham, United Kingdom, PO15 5TD
Role ACTIVE
director
Date of birth
November 1972
Appointed on
8 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode PO15 5TD £1,046,000

ABOUT HEALTH LIMITED

Correspondence address
Onyx 12 Little Park Farm Road, Segensworth Roundabout, West, Fareham, United Kingdom, PO15 5TD
Role ACTIVE
director
Date of birth
November 1972
Appointed on
8 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode PO15 5TD £1,046,000

PREMIER PHYSICAL HEALTHCARE LTD

Correspondence address
Onyx 12 Little Park Farm Road, Segensworth Roundabout, West, Fareham, United Kingdom, PO15 5TD
Role ACTIVE
director
Date of birth
November 1972
Appointed on
8 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode PO15 5TD £1,046,000

PIONEER HEALTHCARE LIMITED

Correspondence address
Onyx 12 Little Park Farm Road, Segensworth Roundabout, West, Fareham, United Kingdom, PO15 5TD
Role ACTIVE
director
Date of birth
November 1972
Appointed on
8 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode PO15 5TD £1,046,000

PHL GROUP G1 LIMITED

Correspondence address
Onyx 12 Little Park Farm Road, Segensworth Roundabout, West, Fareham, United Kingdom, PO15 5TD
Role ACTIVE
director
Date of birth
November 1972
Appointed on
3 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode PO15 5TD £1,046,000

PHL GROUP V1 LIMITED

Correspondence address
Onyx 12 Little Park Farm Road, Segensworth Roundabout, West, Fareham, United Kingdom, PO15 5TD
Role ACTIVE
director
Date of birth
November 1972
Appointed on
2 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode PO15 5TD £1,046,000

MALLING HEALTH (UK) LIMITED

Correspondence address
Onyx 12 Little Park Farm Rd Segensworth Roundabout, West, Fareham, United Kingdom, PO15 5TD
Role ACTIVE
director
Date of birth
November 1972
Appointed on
3 March 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode PO15 5TD £1,046,000

MALLING HEALTH LIMITED

Correspondence address
Onyx 12 Little Park Farm Rd Segensworth Roundabout, West, Fareham, United Kingdom, PO15 5TD
Role ACTIVE
director
Date of birth
November 1972
Appointed on
3 March 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode PO15 5TD £1,046,000

PHL YOULA LIMITED

Correspondence address
Onyx, 12 Little Park Farm Rd Segensworth Roundabout, West, Fareham, United Kingdom, PO15 5TD
Role ACTIVE
director
Date of birth
November 1972
Appointed on
29 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode PO15 5TD £1,046,000

PHL GROUP HOLDCO LIMITED

Correspondence address
Onyx, 12 Little Park Farm Rd Segensworth Roundabout, West, Fareham, United Kingdom, PO15 5TD
Role ACTIVE
director
Date of birth
November 1972
Appointed on
29 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode PO15 5TD £1,046,000

PHL HORIZON LTD

Correspondence address
Onyx, 12 Little Park Farm Rd Segensworth Roundabout, West, Fareham, United Kingdom, PO15 5TD
Role ACTIVE
director
Date of birth
November 1972
Appointed on
29 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode PO15 5TD £1,046,000

PARTNERING HEALTH LIMITED

Correspondence address
Onyx, 12 Little Park Farm Rd Segensworth Roundabout, West, Fareham, United Kingdom, PO15 5TD
Role ACTIVE
director
Date of birth
November 1972
Appointed on
29 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode PO15 5TD £1,046,000

PARTNERING HEALTH HOLDINGS LIMITED

Correspondence address
Onyx, 12 Little Park Farm Rd Segensworth Roundabout, West, Fareham, United Kingdom, PO15 5TD
Role ACTIVE
director
Date of birth
November 1972
Appointed on
29 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode PO15 5TD £1,046,000

PHL PRIMARY CARE LIMITED

Correspondence address
Onyx, 12 Little Park Farm Rd Segensworth Roundabout, West, Fareham, United Kingdom, PO15 5TD
Role ACTIVE
director
Date of birth
November 1972
Appointed on
29 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode PO15 5TD £1,046,000

PHL GROUP MIDCO LIMITED

Correspondence address
Onyx, 12 Little Park Farm Rd Segensworth Roundabout, West, Fareham, United Kingdom, PO15 5TD
Role ACTIVE
director
Date of birth
November 1972
Appointed on
29 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode PO15 5TD £1,046,000

PHL GROUP FINANCE LIMITED

Correspondence address
Onyx, 12 Little Park Farm Rd Segensworth Roundabout, West, Fareham, United Kingdom, PO15 5TD
Role ACTIVE
director
Date of birth
November 1972
Appointed on
29 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode PO15 5TD £1,046,000

PHL PROFESSIONALS LTD

Correspondence address
Onyx, 12 Little Park Farm Rd Segensworth Roundabout, West, Fareham, United Kingdom, PO15 5TD
Role ACTIVE
director
Date of birth
November 1972
Appointed on
29 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode PO15 5TD £1,046,000

PHL INTEGRATED CARE LIMITED

Correspondence address
Onyx, 12 Little Park Farm Rd Segensworth Roundabout, West, Fareham, United Kingdom, PO15 5TD
Role ACTIVE
director
Date of birth
November 1972
Appointed on
29 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode PO15 5TD £1,046,000

PRETTYGATE DENTAL PRACTICE LIMITED

Correspondence address
13 Roseberry Court, Stokesley, Middlesbrough, England, TS9 5QT
Role ACTIVE
director
Date of birth
November 1972
Appointed on
31 May 2022
Resigned on
11 October 2022
Nationality
British
Occupation
Director

ELIXIR LIFE HOLDINGS LIMITED

Correspondence address
13 Roseberry Court, Stokesley, Middlesbrough, England, TS9 5QT
Role ACTIVE
director
Date of birth
November 1972
Appointed on
31 May 2022
Resigned on
11 October 2022
Nationality
British
Occupation
Director

WINDMILL (HEATON) ORTHODONTICS LIMITED

Correspondence address
13 Roseberry Court, Stokesley, Middlesbrough, England, TS9 5QT
Role ACTIVE
director
Date of birth
November 1972
Appointed on
16 May 2022
Resigned on
11 October 2022
Nationality
British
Occupation
Director

LION HOUSE DENTAL PRACTICE LIMITED

Correspondence address
13 Roseberry Court, Stokesley, Middlesbrough, England, TS9 5QT
Role ACTIVE
director
Date of birth
November 1972
Appointed on
31 January 2022
Resigned on
11 October 2022
Nationality
British
Occupation
Accountant

PERFECT SMILE NEWCASTLE LIMITED

Correspondence address
13 Roseberry Court, Stokesley, Middlesbrough, England, TS9 5QT
Role ACTIVE
director
Date of birth
November 1972
Appointed on
18 October 2021
Resigned on
11 October 2022
Nationality
British
Occupation
Director

GEOFF ANTONS LIMITED

Correspondence address
13 Roseberry Court, Stokesley, Middlesbrough, England, TS9 5QT
Role ACTIVE
director
Date of birth
November 1972
Appointed on
18 October 2021
Resigned on
11 October 2022
Nationality
British
Occupation
Director

DEVONSHIRE HOUSE DENTAL LAB LIMITED

Correspondence address
Unit 13 Roseberry Court, Stokesley, Middlesbrough, TS9 5QT
Role ACTIVE
director
Date of birth
November 1972
Appointed on
1 April 2021
Resigned on
11 October 2022
Nationality
British
Occupation
Director

FRAMWELLGATE DENTAL SURGERY LIMITED

Correspondence address
13 Roseberry Court, Stokesley, Middlesbrough, England, TS9 5QT
Role ACTIVE
director
Date of birth
November 1972
Appointed on
3 January 2020
Resigned on
11 October 2022
Nationality
British
Occupation
Director

RIVERDALE DENTAL CARE LIMITED

Correspondence address
13 Roseberry Court, Stokesley, Middlesbrough, England, TS9 5QT
Role ACTIVE
director
Date of birth
November 1972
Appointed on
24 September 2019
Resigned on
11 October 2022
Nationality
British
Occupation
Accountant

ALPHA WINDMILL (YORK) LIMITED

Correspondence address
13 Roseberry Court, Stokesley, Middlesbrough, England, TS9 5QT
Role ACTIVE
director
Date of birth
November 1972
Appointed on
14 December 2018
Resigned on
11 October 2022
Nationality
British
Occupation
Accountant

RIVERDALE TOPCO LIMITED

Correspondence address
13 Roseberry Court, Stokesley, Middlesbrough, England, TS9 5QT
Role ACTIVE
director
Date of birth
November 1972
Appointed on
14 December 2018
Resigned on
11 October 2022
Nationality
British
Occupation
Company Director

ALPHA WINDMILL (BEDALE) LIMITED

Correspondence address
13 Roseberry Court, Stokesley, Middlesbrough, England, TS9 5QT
Role ACTIVE
director
Date of birth
November 1972
Appointed on
14 December 2018
Resigned on
11 October 2022
Nationality
British
Occupation
Accountant

RIVERDALE HEALTHCARE LIMITED

Correspondence address
13 Roseberry Court, Stokesley, Middlesbrough, England, TS9 5QT
Role ACTIVE
director
Date of birth
November 1972
Appointed on
14 December 2018
Resigned on
11 October 2022
Nationality
British
Occupation
Accountant

RIVERDALE MIDCO LIMITED

Correspondence address
13 Roseberry Court, Stokesley, Middlesbrough, England, TS9 5QT
Role ACTIVE
director
Date of birth
November 1972
Appointed on
13 December 2018
Resigned on
11 October 2022
Nationality
British
Occupation
Accountant

RIVERDALE BIDCO LIMITED

Correspondence address
13 Roseberry Court, Stokesley, Middlesbrough, England, TS9 5QT
Role ACTIVE
director
Date of birth
November 1972
Appointed on
13 December 2018
Resigned on
11 October 2022
Nationality
British
Occupation
Accountant

RIVERDALE TRADECO LIMITED

Correspondence address
13 Roseberry Court, Stokesley, Middlesbrough, England, TS9 5QT
Role ACTIVE
director
Date of birth
November 1972
Appointed on
8 August 2018
Resigned on
11 October 2022
Nationality
British
Occupation
Accountant

DENTAL CAPITAL PARTNERS LIMITED

Correspondence address
Gowran House 56 Broad Street, Chipping Sodbury, Bristol, England, BS37 6AG
Role ACTIVE
director
Date of birth
November 1972
Appointed on
2 December 2009
Nationality
British
Occupation
Director

Average house price in the postcode BS37 6AG £468,000