Harvey Bertenshaw AINLEY
Total number of appointments 218, 133 active appointments
THISTLE FINCO 1 LIMITED
- Correspondence address
- 25 Queen Street, Edinburgh, United Kingdom, EH2 1JX
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 16 August 2024
THISTLE FINCO 2 LIMITED
- Correspondence address
- 25 Queen Street, Edinburgh, United Kingdom, EH2 1JX
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 16 August 2024
BATHGATE DENTAL PRACTICE LTD.
- Correspondence address
- 25 Queen Street, Edinburgh, United Kingdom, EH2 1JX
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 13 August 2024
WEST KILBRIDE DENTAL SURGERY LIMITED
- Correspondence address
- 25 Queen Street, Edinburgh, United Kingdom, EH2 1JX
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 13 August 2024
THE RENFREW DENTAL CENTRE LIMITED
- Correspondence address
- 25 Queen Street, Edinburgh, United Kingdom, EH2 1JX
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 13 August 2024
SKYE DENTAL LIMITED
- Correspondence address
- 25 Queen Street, Edinburgh, United Kingdom, EH2 1JX
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 13 August 2024
KIRKINTILLOCH ORTHODONTICS LIMITED
- Correspondence address
- 25 Queen Street, Edinburgh, United Kingdom, EH2 1JX
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 13 August 2024
TAIMOORDAANISH AND CO LIMITED
- Correspondence address
- 25 Queen Street, Edinburgh, United Kingdom, EH2 1JX
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 13 August 2024
H MACLEAN LIMITED
- Correspondence address
- 25 Queen Street, Edinburgh, United Kingdom, EH2 1JX
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 13 August 2024
GLENBURN DENTAL LTD
- Correspondence address
- 25 Queen Street, Edinburgh, United Kingdom, EH2 1JX
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 13 August 2024
IRISTON HOUSE DENTAL PRACTICE LIMITED
- Correspondence address
- 25 Queen Street, Edinburgh, United Kingdom, EH2 1JX
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 13 August 2024
WESTCLIFF DENTAL PRACTICE LTD.
- Correspondence address
- 25 Queen Street, Edinburgh, United Kingdom, EH2 1JX
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 13 August 2024
GORGIE DENTAL LTD
- Correspondence address
- 25 Queen Street, Edinburgh, United Kingdom, EH2 1JX
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 13 August 2024
ESSENTIAL DENTAL CARE LTD.
- Correspondence address
- 25 Queen Street, Edinburgh, United Kingdom, EH2 1JX
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 13 August 2024
FIRTH OF FORTH CLINICAL LIMITED
- Correspondence address
- 25 Queen Street, Edinburgh, United Kingdom, EH2 1JX
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 13 August 2024
EILERTSEN HOLDINGS LIMITED
- Correspondence address
- 25 Queen Street, Edinburgh, United Kingdom, EH2 1JX
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 13 August 2024
DUMFRIES LIMITED
- Correspondence address
- 25 Queen Street, Edinburgh, United Kingdom, EH2 1JX
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 13 August 2024
EILERTSEN DENTAL CARE LIMITED
- Correspondence address
- 25 Queen Street, Edinburgh, United Kingdom, EH2 1JX
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 13 August 2024
DEVONSHIRE DENTAL CARE LTD
- Correspondence address
- 25 Queen Street, Edinburgh, United Kingdom, EH2 1JX
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 13 August 2024
BYRES ROAD DENTAL PRACTICE LTD
- Correspondence address
- 25 Queen Street, Edinburgh, United Kingdom, EH2 1JX
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 13 August 2024
BMR HOLDCO LIMITED
- Correspondence address
- 25 Queen Street, Edinburgh, United Kingdom, EH2 1JX
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 13 August 2024
BLACKHILLS CLINIC LIMITED
- Correspondence address
- 25 Queen Street, Edinburgh, United Kingdom, EH2 1JX
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 13 August 2024
BLUE DOOR TOO LIMITED
- Correspondence address
- 25 Queen Street, Edinburgh, United Kingdom, EH2 1JX
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 13 August 2024
A & S MCGREGOR LTD.
- Correspondence address
- 25 Queen Street, Edinburgh, United Kingdom, EH2 1JX
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 13 August 2024
340 LONDON ROAD LTD
- Correspondence address
- 25 Queen Street, Edinburgh, United Kingdom, EH2 1JX
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 13 August 2024
BLUE DOOR DENTAL LIMITED
- Correspondence address
- 25 Queen Street, Edinburgh, United Kingdom, EH2 1JX
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 13 August 2024
KINGDOM HOLDING GROUP LIMITED
- Correspondence address
- 25 Queen Street, Edinburgh, United Kingdom, EH2 1JX
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 1 July 2024
ENAMEL ST NEOTS LIMITED
- Correspondence address
- 25 Queen Street, Edinburgh, United Kingdom, EH2 1JX
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 31 May 2024
ENAMEL PRIORY PARK LIMITED
- Correspondence address
- 25 Queen Street, Edinburgh, United Kingdom, EH2 1JX
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 30 May 2024
ENAMEL SWALLOWNEST LIMITED
- Correspondence address
- 25 Queen Street, Edinburgh, United Kingdom, EH2 1JX
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 30 May 2024
BROOKLANDS DENTAL CLINIC LIMITED
- Correspondence address
- 25 Queen Street, Edinburgh, United Kingdom, EH2 1JX
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 29 May 2024
COPPERTOP SURGERY LIMITED
- Correspondence address
- 25 Queen Street, Edinburgh, United Kingdom, EH2 1JX
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 29 May 2024
DOWN HOUSE DENTAL PRACTICE LIMITED
- Correspondence address
- 25 Queen Street, Edinburgh, United Kingdom, EH2 1JX
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 29 May 2024
TOOTH DOCTOR (UK) LTD
- Correspondence address
- 25 Queen Street, Edinburgh, United Kingdom, EH2 1JX
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 29 May 2024
THE MOLESEY DENTAL PRACTICE LIMITED
- Correspondence address
- 25 Queen Street, Edinburgh, United Kingdom, EH2 1JX
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 29 May 2024
WESTERWOOD SMILE LIMITED
- Correspondence address
- 25 Queen Street, Edinburgh, United Kingdom, EH2 1JX
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 29 May 2024
THE DENTAL CLINIC LIMITED
- Correspondence address
- 25 Queen Street, Edinburgh, United Kingdom, EH2 1JX
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 29 May 2024
M.F.D. ASSOCIATES LIMITED
- Correspondence address
- 25 Queen Street, Edinburgh, United Kingdom, EH2 1JX
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 29 May 2024
EXCELLENCE IN DENTISTRY LIMITED
- Correspondence address
- 25 Queen Street, Edinburgh, United Kingdom, EH2 1JX
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 29 May 2024
INCISIVE SMILES WOKING LIMITED
- Correspondence address
- 25 Queen Street, Edinburgh, United Kingdom, EH2 1JX
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 29 May 2024
ENAMEL LIGHTWATER LIMITED
- Correspondence address
- 25 Queen Street, Edinburgh, United Kingdom, EH2 1JX
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 29 May 2024
DS STUDIOS LIMITED
- Correspondence address
- 25 Queen Street, Edinburgh, United Kingdom, EH2 1JX
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 29 May 2024
DUKE STREET DENTAL CENTRE LIMITED
- Correspondence address
- 25 Queen Street, Edinburgh, United Kingdom, EH2 1JX
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 29 May 2024
THISTLE HOLDCO LIMITED
- Correspondence address
- 25 Queen Street, Edinburgh, United Kingdom, EH2 1JX
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 28 March 2024
THISTLE BIDCO LIMITED
- Correspondence address
- 25 Queen Street, Edinburgh, United Kingdom, EH2 1JX
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 28 March 2024
THE REAL GOOD DENTAL COMPANY LIMITED
- Correspondence address
- 25 Queen Street, Edinburgh, United Kingdom, EH2 1JX
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 27 March 2024
RGDC INT LIMITED
- Correspondence address
- 25 Queen Street, Edinburgh, United Kingdom, EH2 1JX
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 27 March 2024
INCISIVE SMILES HOLDINGS LIMITED
- Correspondence address
- 25 Queen Street, Edinburgh, United Kingdom, EH2 1JX
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 27 March 2024
O'HAGAN & MURRAY LIMITED
- Correspondence address
- 25 Queen Street, Edinburgh, United Kingdom, EH2 1JX
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 27 March 2024
ENAMEL DENTAL HOLDINGS LIMITED
- Correspondence address
- 25 Queen Street, Edinburgh, United Kingdom, EH2 1JX
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 27 March 2024
CELLITE CLINIC LIMITED
- Correspondence address
- 2 Bromwich Court, 1st Floor Gorsey Lane, Coleshill, Birmingham, England, B46 1JU
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 22 February 2024
Average house price in the postcode B46 1JU £2,510,000
LASERCARE CLINICS (HARROGATE) LIMITED
- Correspondence address
- 2 Bromwich Court, 1st Floor Gorsey Lane, Coleshill, Birmingham, England, B46 1JU
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 22 February 2024
Average house price in the postcode B46 1JU £2,510,000
LCHMG LIMITED
- Correspondence address
- 2 Bromwich Court, 1st Floor Gorsey Lane, Coleshill, Birmingham, England, B46 1JU
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 22 February 2024
Average house price in the postcode B46 1JU £2,510,000
THE MOLE CLINIC LIMITED
- Correspondence address
- 7 Moorgate, London, England, EC2R 6AF
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 22 February 2024
ABC LASERS LTD.
- Correspondence address
- 2 Bromwich Court Gorsey Lane, Coleshill, Birmingham, England, B46 1JU
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 22 February 2024
Average house price in the postcode B46 1JU £2,510,000
HEBE TOPCO LTD
- Correspondence address
- C/O Harveys Insolvency & Turnaround Ltd 2 Old Bath Road, Newbury, Berkshire, RG14 1QL
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 22 February 2024
Average house price in the postcode RG14 1QL £754,000
HEBE HOLDINGS LTD
- Correspondence address
- C/O Harveys Insolvency & Turnaround Ltd 2 Old Bath Road, Newbury, Berkshire, RG14 1QL
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 22 February 2024
Average house price in the postcode RG14 1QL £754,000
HEBE MIDCO LTD
- Correspondence address
- C/O Harveys Insolvency & Turnaround Ltd 2 Old Bath Road, Newbury, Berkshire, RG14 1QL
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 22 February 2024
Average house price in the postcode RG14 1QL £754,000
HEBE FINCO LTD
- Correspondence address
- C/O Harveys Insolvency & Turnaround Ltd 2 Old Bath Road, Newbury, Berkshire, RG14 1QL
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 22 February 2024
Average house price in the postcode RG14 1QL £754,000
HEBE OPCO LTD
- Correspondence address
- 2 Bromwich Court, 1st Floor Gorsey Lane, Coleshill, Birmingham, England, B46 1JU
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 22 February 2024
Average house price in the postcode B46 1JU £2,510,000
HEBE BIDCO LTD
- Correspondence address
- 2 Old Bath Road, Newbury, Berkshire, RG14 1QL
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 22 February 2024
Average house price in the postcode RG14 1QL £754,000
SKN LIMITED
- Correspondence address
- C/O Harveys Insolvency & Turnaround Ltd 2 Old Bath Road, Newbury, Berkshire, RG14 1QL
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 22 February 2024
Average house price in the postcode RG14 1QL £754,000
NEVIS BIDCO LIMITED
- Correspondence address
- 2 Bromwich Court, 1st Floor Gorsey Lane, Coleshill, Birmingham, England, B46 1JU
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 22 February 2024
Average house price in the postcode B46 1JU £2,510,000
ADVANCED COSMETICS LIMITED
- Correspondence address
- 2 Bromwich Court, 1st Floor Gorsey Lane, Coleshill, Birmingham, England, B46 1JU
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 22 February 2024
Average house price in the postcode B46 1JU £2,510,000
ADVANCED LASER DERMATOLOGY AND COSMETIC SURGERY CENTRES LIMITED
- Correspondence address
- 2 Bromwich Court, 1st Floor Gorsey Lane, Coleshill, Birmingham, England, B46 1JU
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 22 February 2024
Average house price in the postcode B46 1JU £2,510,000
ADVANCED MEDICAL BEAUTY LIMITED
- Correspondence address
- 2 Bromwich Court, 1st Floor Gorsey Lane, Coleshill, Birmingham, England, B46 1JU
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 22 February 2024
Average house price in the postcode B46 1JU £2,510,000
ADVANCED SKIN CARE LIMITED
- Correspondence address
- 2 Bromwich Court, 1st Floor Gorsey Lane, Coleshill, Birmingham, England, B46 1JU
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 22 February 2024
Average house price in the postcode B46 1JU £2,510,000
MEDICAL BEAUTY LIMITED
- Correspondence address
- 2 Bromwich Court, 1st Floor Gorsey Lane, Coleshill, Birmingham, England, B46 1JU
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 22 February 2024
Average house price in the postcode B46 1JU £2,510,000
PROLON UK DISTRIBUTION LIMITED
- Correspondence address
- 2 Bromwich Court Gorsey Lane, Coleshill, Birmingham, England, B46 1JU
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 22 February 2024
Average house price in the postcode B46 1JU £2,510,000
MEDIWEIGHT LIMITED
- Correspondence address
- 2 Bromwich Court Gorsey Lane, Coleshill, Birmingham, England, B46 1JU
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 22 February 2024
Average house price in the postcode B46 1JU £2,510,000
LASERTRONICS LIMITED
- Correspondence address
- C/O Harveys Insolvency & Turnaround Ltd 2 Old Bath Road, Newbury, Berkshire, RG14 1QL
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 22 February 2024
Average house price in the postcode RG14 1QL £754,000
LASER XPRESS LIMITED
- Correspondence address
- 2 Bromwich Court, 1st Floor Gorsey Lane, Coleshill, Birmingham, England, B46 1JU
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 22 February 2024
Average house price in the postcode B46 1JU £2,510,000
LASERCARE SKIN & BODY LIMITED
- Correspondence address
- 2 Bromwich Court, 1st Floor Gorsey Lane, Coleshill, Birmingham, England, B46 1JU
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 22 February 2024
Average house price in the postcode B46 1JU £2,510,000
SKINCARE EXPRESS LIMITED
- Correspondence address
- 2 Bromwich Court, 1st Floor Gorsey Lane, Coleshill, Birmingham, England, B46 1JU
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 22 February 2024
Average house price in the postcode B46 1JU £2,510,000
SKIN LASER EXPRESS LIMITED
- Correspondence address
- 2 Bromwich Court, 1st Floor Gorsey Lane, Coleshill, Birmingham, England, B46 1JU
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 22 February 2024
Average house price in the postcode B46 1JU £2,510,000
LASERCARE EXPRESS LIMITED
- Correspondence address
- 2 Bromwich Court, 1st Floor Gorsey Lane, Coleshill, Birmingham, England, B46 1JU
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 22 February 2024
Average house price in the postcode B46 1JU £2,510,000
LASER EXPRESS LIMITED
- Correspondence address
- 2 Bromwich Court, 1st Floor Gorsey Lane, Coleshill, Birmingham, England, B46 1JU
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 22 February 2024
Average house price in the postcode B46 1JU £2,510,000
SKIN AND BEAUTY LIMITED
- Correspondence address
- 2 Bromwich Court, 1st Floor Gorsey Lane, Coleshill, Birmingham, England, B46 1JU
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 22 February 2024
Average house price in the postcode B46 1JU £2,510,000
DESTINATION SKIN GROUP LIMITED
- Correspondence address
- C/O Harveys Insolvency & Turnaround Ltd 2 Old Bath Road, Newbury, Berkshire, RG14 1QL
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 22 February 2024
Average house price in the postcode RG14 1QL £754,000
ADVANCED AESTHETICS LIMITED
- Correspondence address
- 2 Bromwich Court, 1st Floor Gorsey Lane, Coleshill, Birmingham, England, B46 1JU
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 22 February 2024
Average house price in the postcode B46 1JU £2,510,000
CLE MEDICAL LIMITED
- Correspondence address
- 2 Bromwich Court Gorsey Lane, Coleshill, Birmingham, England, B46 1JU
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 22 February 2024
Average house price in the postcode B46 1JU £2,510,000
COURTHOUSE CLINICS BODY LIMITED
- Correspondence address
- 2 Bromwich Court Gorsey Lane, Coleshill, Birmingham, England, B46 1JU
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 22 February 2024
Average house price in the postcode B46 1JU £2,510,000
COURTHOUSE MEDISPA LTD
- Correspondence address
- 2 Bromwich Court Gorsey Lane, Coleshill, Birmingham, England, B46 1JU
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 22 February 2024
Average house price in the postcode B46 1JU £2,510,000
VITAGE LED LIMITED
- Correspondence address
- 2 Bromwich Court Gorsey Lane, Coleshill, Birmingham, England, B46 1JU
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 22 February 2024
Average house price in the postcode B46 1JU £2,510,000
ADVANCED COSMETIC SURGERY LIMITED
- Correspondence address
- 2 Bromwich Court, 1st Floor Gorsey Lane, Coleshill, Birmingham, England, B46 1JU
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 22 February 2024
Average house price in the postcode B46 1JU £2,510,000
COSMESTORE LIMITED
- Correspondence address
- 2 Bromwich Court Gorsey Lane, Coleshill, Birmingham, England, B46 1JU
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 22 February 2024
Average house price in the postcode B46 1JU £2,510,000
ESHER SKIN REJUVENATION CLINIC LTD
- Correspondence address
- 2 Bromwich Court Gorsey Lane, Coleshill, Birmingham, England, B46 1JU
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 22 February 2024
Average house price in the postcode B46 1JU £2,510,000
MINMAR (1008) LIMITED
- Correspondence address
- 2 Bromwich Court Gorsey Lane, Coleshill, Birmingham, England, B46 1JU
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 22 February 2024
Average house price in the postcode B46 1JU £2,510,000
SKINBRANDS LIMITED
- Correspondence address
- 2 Bromwich Court Gorsey Lane, Coleshill, Birmingham, England, B46 1JU
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 22 February 2024
Average house price in the postcode B46 1JU £2,510,000
MF MIDCO LIMITED
- Correspondence address
- The Shard Matchesfashion, 32 London Bridge Street, London, England, SE1 9SG
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 28 April 2022
- Resigned on
- 23 September 2022
Average house price in the postcode SE1 9SG £2,642,000
MF INTERMEDIATE LIMITED
- Correspondence address
- The Shard Matchesfashion, 32 London Bridge Street, London, England, SE1 9SG
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 28 April 2022
- Resigned on
- 23 September 2022
Average house price in the postcode SE1 9SG £2,642,000
MF FINCO1 LIMITED
- Correspondence address
- The Shard Matchesfashion, 32 London Bridge Street, London, England, SE1 9SG
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 28 April 2022
- Resigned on
- 23 September 2022
Average house price in the postcode SE1 9SG £2,642,000
MATCHESFASHION LIMITED
- Correspondence address
- Level 7 The Shard 32 London Bridge Street, London, England, SE1 9SG
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 28 April 2022
- Resigned on
- 23 September 2022
Average house price in the postcode SE1 9SG £2,642,000
MF BIDCO LIMITED
- Correspondence address
- The Shard Matchesfashion, 32 London Bridge Street, London, England, SE1 9SG
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 28 April 2022
- Resigned on
- 23 September 2022
Average house price in the postcode SE1 9SG £2,642,000
MF DEBTCO LIMITED
- Correspondence address
- The Shard Matchesfashion, 32 London Bridge Street, London, England, SE1 9SG
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 28 April 2022
- Resigned on
- 23 September 2022
Average house price in the postcode SE1 9SG £2,642,000
HAYDOCK FURNITURE LIMITED
- Correspondence address
- Sofology Ltd Ashton Road, Golborne, Warrington, England, WA3 3UL
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 2 September 2021
- Resigned on
- 21 December 2021
Average house price in the postcode WA3 3UL £207,000
SOFAWORKS LIMITED
- Correspondence address
- 1 Rockingham Way Redhouse Interchange, Adwick Le Street, Doncaster, South Yorkshire, England, DN6 7NA
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 2 September 2021
- Resigned on
- 22 December 2021
SOFOLOGY LIMITED
- Correspondence address
- Sofology Limited Ashton Road, Golborne, Warrington, England, WA3 3UL
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 26 September 2019
- Resigned on
- 21 December 2021
Average house price in the postcode WA3 3UL £207,000
COMPANION CARE (EXETER MARSH) LIMITED
- Correspondence address
- Isambard House Fire Fly Avenue, Swindon, Wiltshire, United Kingdom, SN2 2EH
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 12 March 2019
- Resigned on
- 23 May 2019
Average house price in the postcode SN2 2EH £433,000
KILMARNOCK VETS4PETS LIMITED
- Correspondence address
- Isambard House Fire Fly Avenue, Swindon, Wiltshire, United Kingdom, SN2 2EH
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 28 February 2019
- Resigned on
- 23 May 2019
Average house price in the postcode SN2 2EH £433,000
COMPANION CARE (MACCLESFIELD) LIMITED
- Correspondence address
- Isambard House Fire Fly Avenue, Swindon, Wiltshire, United Kingdom, SN2 2EH
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 13 February 2019
- Resigned on
- 23 May 2019
Average house price in the postcode SN2 2EH £433,000
DORCHESTER VETS4PETS LIMITED
- Correspondence address
- Isambard House Fire Fly Avenue, Swindon, Wiltshire, United Kingdom, SN2 2EH
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 11 February 2019
- Resigned on
- 23 May 2019
Average house price in the postcode SN2 2EH £433,000
CORBY VETS4PETS LIMITED
- Correspondence address
- Isambard House Fire Fly Avenue, Swindon, Wiltshire, United Kingdom, SN2 2EH
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 8 February 2019
- Resigned on
- 23 May 2019
Average house price in the postcode SN2 2EH £433,000
ST NEOTS VETS4PETS LIMITED
- Correspondence address
- Isambard House Fire Fly Avenue, Swindon, Wiltshire, United Kingdom, SN2 2EH
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 6 February 2019
- Resigned on
- 23 May 2019
Average house price in the postcode SN2 2EH £433,000
SHEFFIELD DRAKEHOUSE VETS4PETS LIMITED
- Correspondence address
- Isambard House Fire Fly Avenue, Swindon, Wiltshire, United Kingdom, SN2 2EH
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 4 February 2019
- Resigned on
- 23 May 2019
Average house price in the postcode SN2 2EH £433,000
WREXHAM VETS4PETS LIMITED
- Correspondence address
- Isambard House Fire Fly Avenue, Swindon, Wiltshire, United Kingdom, SN2 2EH
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 28 January 2019
- Resigned on
- 23 May 2019
Average house price in the postcode SN2 2EH £433,000
CRAIGAVON VETS4PETS LIMITED
- Correspondence address
- Isambard House Fire Fly Avenue, Swindon, Wiltshire, United Kingdom, SN2 2EH
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 28 January 2019
- Resigned on
- 23 May 2019
Average house price in the postcode SN2 2EH £433,000
GLASGOW POLLOKSHAWS VETS4PETS LIMITED
- Correspondence address
- Isambard House Fire Fly Avenue, Swindon, Wiltshire, United Kingdom, SN2 2EH
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 21 January 2019
- Resigned on
- 23 May 2019
Average house price in the postcode SN2 2EH £433,000
HEANOR VETS4PETS LIMITED
- Correspondence address
- Isambard House Fire Fly Avenue, Swindon, Wiltshire, United Kingdom, SN2 2EH
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 30 November 2018
- Resigned on
- 30 November 2018
Average house price in the postcode SN2 2EH £433,000
COMPANION CARE (SLOUGH) LIMITED
- Correspondence address
- Isambard House Fire Fly Avenue, Swindon, Wiltshire, United Kingdom, SN2 2EH
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 30 November 2018
- Resigned on
- 23 May 2019
Average house price in the postcode SN2 2EH £433,000
MILTON KEYNES BROUGHTON VETS4PETS LIMITED
- Correspondence address
- Isambard House Fire Fly Avenue, Swindon, Wiltshire, United Kingdom, SN2 2EH
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 12 October 2018
- Resigned on
- 23 May 2019
Average house price in the postcode SN2 2EH £433,000
PET INVESTMENTS LIMITED
- Correspondence address
- Isambard House Fire Fly Avenue, Swindon, Wiltshire, United Kingdom, SN2 2EH
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 11 October 2018
- Resigned on
- 23 May 2019
Average house price in the postcode SN2 2EH £433,000
TIVERTON VETS4PETS LIMITED
- Correspondence address
- Isambard House Fire Fly Avenue, Swindon, Wiltshire, United Kingdom, SN2 2EH
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 11 October 2018
- Resigned on
- 23 May 2019
Average house price in the postcode SN2 2EH £433,000
VETS4PETS UK LIMITED
- Correspondence address
- Isambard House Fire Fly Avenue, Swindon, Wiltshire, United Kingdom, SN2 2EH
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 10 October 2018
- Resigned on
- 23 May 2019
Average house price in the postcode SN2 2EH £433,000
VETS4PETS VETERINARY GROUP LIMITED
- Correspondence address
- Isambard House Fire Fly Avenue, Swindon, Wiltshire, United Kingdom, SN2 2EH
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 10 October 2018
- Resigned on
- 23 May 2019
Average house price in the postcode SN2 2EH £433,000
ELLESMERE PORT VETS4PETS LIMITED
- Correspondence address
- Isambard House Fire Fly Avenue, Swindon, Wiltshire, United Kingdom, SN2 2EH
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 10 October 2018
- Resigned on
- 23 May 2019
Average house price in the postcode SN2 2EH £433,000
COMPANION CARE (EXETER) LIMITED
- Correspondence address
- Isambard House Fire Fly Avenue, Swindon, Wiltshire, United Kingdom, SN2 2EH
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 26 April 2018
- Resigned on
- 23 May 2019
Average house price in the postcode SN2 2EH £433,000
DICK WHITE REFERRALS LIMITED
- Correspondence address
- Isambard House Fire Fly Avenue, Swindon, Wiltshire, United Kingdom, SN2 2EH
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 23 March 2018
- Resigned on
- 10 December 2018
Average house price in the postcode SN2 2EH £433,000
LICHFIELD VETS4PETS LIMITED
- Correspondence address
- Isambard House Fire Fly Avenue, Swindon, Wiltshire, United Kingdom, SN2 2EH
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 31 January 2018
- Resigned on
- 21 March 2018
Average house price in the postcode SN2 2EH £433,000
SOMBRERO HOLDINGS LIMITED
- Correspondence address
- Isambard House Fire Fly Avenue, Swindon, Wiltshire, United Kingdom, SN2 2EH
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 16 January 2018
- Resigned on
- 23 May 2019
Average house price in the postcode SN2 2EH £433,000
CROSS HANDS VETS4PETS LIMITED
- Correspondence address
- Isambard House Fire Fly Avenue, Swindon, Wiltshire, United Kingdom, SN2 2EH
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 15 January 2018
- Resigned on
- 3 May 2018
Average house price in the postcode SN2 2EH £433,000
SOMBRERO INTL HOLDINGS LIMITED
- Correspondence address
- Isambard House Fire Fly Avenue, Swindon, Wiltshire, United Kingdom, SN2 2EH
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 15 January 2018
- Resigned on
- 23 May 2019
Average house price in the postcode SN2 2EH £433,000
STREET VETS4PETS LIMITED
- Correspondence address
- Isambard House Fire Fly Avenue, Swindon, Wiltshire, United Kingdom, SN2 2EH
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 15 January 2018
- Resigned on
- 30 April 2018
Average house price in the postcode SN2 2EH £433,000
LARNE VETS4PETS LIMITED
- Correspondence address
- Isambard House Fire Fly Avenue, Swindon, Wiltshire, United Kingdom, SN2 2EH
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 21 December 2017
- Resigned on
- 20 March 2018
Average house price in the postcode SN2 2EH £433,000
PETS AT HOME VET GROUP LIMITED
- Correspondence address
- Isambard House Fire Fly Avenue, Swindon, Wiltshire, United Kingdom, SN2 2EH
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 31 March 2017
- Resigned on
- 23 May 2019
Average house price in the postcode SN2 2EH £433,000
CARE (SHEFFIELD) LIMITED
- Correspondence address
- John Webster House 6 Lawrence Drive, Nottingham Business Park, Nottingham, NG8 6PZ
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 1 October 2015
- Resigned on
- 30 June 2016
Average house price in the postcode NG8 6PZ £3,983,000
CARE FERTILITY (LONDON) LIMITED
- Correspondence address
- John Webster House 6 Lawrence Drive, Nottingham Business Park, Nottingham, NG8 6PZ
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 1 October 2015
- Resigned on
- 30 June 2016
Average house price in the postcode NG8 6PZ £3,983,000
CODA LABORATORIES LIMITED
- Correspondence address
- John Webster House 6 Lawrence Drive, Nottingham Business Park, Nottingham, NG8 6PZ
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 1 October 2015
- Resigned on
- 30 June 2016
Average house price in the postcode NG8 6PZ £3,983,000
CENTRE FOR REPRODUCTIVE MEDICINE LIMITED
- Correspondence address
- John Webster House 6 Lawrence Drive, Nottingham Business Park, Nottingham, NG8 6PZ
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 1 October 2015
- Resigned on
- 30 June 2016
Average house price in the postcode NG8 6PZ £3,983,000
NM HOPE LIMITED
- Correspondence address
- C/O Harveys Insolvency & Turnaround Ltd 2 Old Bath Road, Newbury, Berkshire, RG14 1QL
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 4 December 2014
Average house price in the postcode RG14 1QL £754,000
HEALTH AND SURGICAL HOLDINGS LIMITED
- Correspondence address
- 1st Floor Havell House, 62-66 Queens Road, Reading, RG1 4AP
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 3 March 2010
- Resigned on
- 18 November 2014
Average house price in the postcode RG1 4AP £764,000
TRANSFORM (PROPERTY) LIMITED
- Correspondence address
- Stoney Croft Whitchurch Hill, Pangbourne, Berkshire, RG8 7NT
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 7 October 2008
- Resigned on
- 18 November 2014
Average house price in the postcode RG8 7NT £6,943,000
TRANSFORM PROPERTY (PINES) LIMITED
- Correspondence address
- Stoney Croft Whitchurch Hill, Pangbourne, Berkshire, RG8 7NT
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 7 October 2008
- Resigned on
- 18 November 2014
Average house price in the postcode RG8 7NT £6,943,000
COMPANION CARE (SPEKE) LIMITED
- Correspondence address
- Isambard House Fire Fly Avenue, Swindon, Wiltshire, United Kingdom, SN2 2EH
- Role RESIGNED
- director
- Date of birth
- August 1966
- Appointed on
- 18 February 2019
- Resigned on
- 23 May 2019
Average house price in the postcode SN2 2EH £433,000
EVESHAM VETS4PETS LIMITED
- Correspondence address
- Isambard House Fire Fly Avenue, Swindon, Wiltshire, United Kingdom, SN2 2EH
- Role RESIGNED
- director
- Date of birth
- August 1966
- Appointed on
- 4 February 2019
- Resigned on
- 23 May 2019
Average house price in the postcode SN2 2EH £433,000
BLACKPOOL SQUIRES GATE VETS4PETS LIMITED
- Correspondence address
- Isambard House Fire Fly Avenue, Swindon, Wiltshire, United Kingdom, SN2 2EH
- Role RESIGNED
- director
- Date of birth
- August 1966
- Appointed on
- 29 January 2019
- Resigned on
- 23 May 2019
Average house price in the postcode SN2 2EH £433,000
SAFFRON WALDEN VETS4PETS LIMITED
- Correspondence address
- Isambard House Fire Fly Avenue, Swindon, Wiltshire, United Kingdom, SN2 2EH
- Role RESIGNED
- director
- Date of birth
- August 1966
- Appointed on
- 28 January 2019
- Resigned on
- 23 May 2019
Average house price in the postcode SN2 2EH £433,000
BUCKINGHAM VETS4PETS LIMITED
- Correspondence address
- Isambard House Fire Fly Avenue, Swindon, Wiltshire, United Kingdom, SN2 2EH
- Role RESIGNED
- director
- Date of birth
- August 1966
- Appointed on
- 21 December 2018
- Resigned on
- 23 May 2019
Average house price in the postcode SN2 2EH £433,000
BICESTER VETS4PETS LIMITED
- Correspondence address
- Isambard House Fire Fly Avenue, Swindon, Wiltshire, United Kingdom, SN2 2EH
- Role RESIGNED
- director
- Date of birth
- August 1966
- Appointed on
- 21 December 2018
- Resigned on
- 23 May 2019
Average house price in the postcode SN2 2EH £433,000
AYLESBURY BERRYFIELDS VETS4PETS LIMITED
- Correspondence address
- Isambard House Fire Fly Avenue, Swindon, Wiltshire, United Kingdom, SN2 2EH
- Role RESIGNED
- director
- Date of birth
- August 1966
- Appointed on
- 30 November 2018
- Resigned on
- 23 May 2019
Average house price in the postcode SN2 2EH £433,000
BRIDLINGTON VETS4PETS LIMITED
- Correspondence address
- Isambard House Fire Fly Avenue, Swindon, Wiltshire, United Kingdom, SN2 2EH
- Role RESIGNED
- director
- Date of birth
- August 1966
- Appointed on
- 30 November 2018
- Resigned on
- 23 May 2019
Average house price in the postcode SN2 2EH £433,000
HEXHAM VETS4PETS LIMITED
- Correspondence address
- Isambard House Fire Fly Avenue, Swindon, Wiltshire, United Kingdom, SN2 2EH
- Role RESIGNED
- director
- Date of birth
- August 1966
- Appointed on
- 30 November 2018
- Resigned on
- 23 May 2019
Average house price in the postcode SN2 2EH £433,000
NEWHAVEN VETS4PETS LIMITED
- Correspondence address
- Isambard House Fire Fly Avenue, Swindon, Wiltshire, United Kingdom, SN2 2EH
- Role RESIGNED
- director
- Date of birth
- August 1966
- Appointed on
- 30 November 2018
- Resigned on
- 23 May 2019
Average house price in the postcode SN2 2EH £433,000
COALVILLE VETS4PETS LIMITED
- Correspondence address
- Isambard House Fire Fly Avenue, Swindon, Wiltshire, United Kingdom, SN2 2EH
- Role RESIGNED
- director
- Date of birth
- August 1966
- Appointed on
- 30 November 2018
- Resigned on
- 23 May 2019
Average house price in the postcode SN2 2EH £433,000
SELBY VETS4PETS LIMITED
- Correspondence address
- Isambard House Fire Fly Avenue, Swindon, Wiltshire, United Kingdom, SN2 2EH
- Role RESIGNED
- director
- Date of birth
- August 1966
- Appointed on
- 30 November 2018
- Resigned on
- 23 May 2019
Average house price in the postcode SN2 2EH £433,000
UCKFIELD VETS4PETS LIMITED
- Correspondence address
- Isambard House Fire Fly Avenue, Swindon, Wiltshire, United Kingdom, SN2 2EH
- Role RESIGNED
- director
- Date of birth
- August 1966
- Appointed on
- 30 November 2018
- Resigned on
- 23 May 2019
Average house price in the postcode SN2 2EH £433,000
HUCKNALL VETS4PETS LIMITED
- Correspondence address
- Isambard House Fire Fly Avenue, Swindon, Wiltshire, United Kingdom, SN2 2EH
- Role RESIGNED
- director
- Date of birth
- August 1966
- Appointed on
- 30 November 2018
- Resigned on
- 23 May 2019
Average house price in the postcode SN2 2EH £433,000
THORNBURY VETS4PETS LIMITED
- Correspondence address
- Isambard House Fire Fly Avenue, Swindon, Wiltshire, United Kingdom, SN2 2EH
- Role RESIGNED
- director
- Date of birth
- August 1966
- Appointed on
- 30 November 2018
- Resigned on
- 23 May 2019
Average house price in the postcode SN2 2EH £433,000
YEOVIL VETS4PETS LIMITED
- Correspondence address
- Isambard House Fire Fly Avenue, Swindon, Wiltshire, United Kingdom, SN2 2EH
- Role RESIGNED
- director
- Date of birth
- August 1966
- Appointed on
- 30 November 2018
- Resigned on
- 23 May 2019
Average house price in the postcode SN2 2EH £433,000
SHEPTON MALLET VETS4PETS LIMITED
- Correspondence address
- Isambard House Fire Fly Avenue, Swindon, Wiltshire, United Kingdom, SN2 2EH
- Role RESIGNED
- director
- Date of birth
- August 1966
- Appointed on
- 30 November 2018
- Resigned on
- 23 May 2019
Average house price in the postcode SN2 2EH £433,000
EAST GRINSTEAD VETS4PETS LIMITED
- Correspondence address
- Isambard House Fire Fly Avenue, Swindon, Wiltshire, United Kingdom, SN2 2EH
- Role RESIGNED
- director
- Date of birth
- August 1966
- Appointed on
- 11 October 2018
- Resigned on
- 23 May 2019
Average house price in the postcode SN2 2EH £433,000
LEVEN VETS4PETS LIMITED
- Correspondence address
- Isambard House Fire Fly Avenue, Swindon, Wiltshire, United Kingdom, SN2 2EH
- Role RESIGNED
- director
- Date of birth
- August 1966
- Appointed on
- 11 October 2018
- Resigned on
- 23 May 2019
Average house price in the postcode SN2 2EH £433,000
COVENTRY CANLEY VETS4PETS LIMITED
- Correspondence address
- Isambard House Fire Fly Avenue, Swindon, Wiltshire, United Kingdom, SN2 2EH
- Role RESIGNED
- director
- Date of birth
- August 1966
- Appointed on
- 11 October 2018
- Resigned on
- 23 May 2019
Average house price in the postcode SN2 2EH £433,000
NEWARK VETS4PETS LIMITED
- Correspondence address
- Isambard House Fire Fly Avenue, Swindon, Wiltshire, United Kingdom, SN2 2EH
- Role RESIGNED
- director
- Date of birth
- August 1966
- Appointed on
- 11 October 2018
- Resigned on
- 23 May 2019
Average house price in the postcode SN2 2EH £433,000
BOLTON CENTRAL VETS4PETS LIMITED
- Correspondence address
- Isambard House Fire Fly Avenue, Swindon, Wiltshire, United Kingdom, SN2 2EH
- Role RESIGNED
- director
- Date of birth
- August 1966
- Appointed on
- 11 October 2018
- Resigned on
- 23 May 2019
Average house price in the postcode SN2 2EH £433,000
LITTLEOVER VETS4PETS LIMITED
- Correspondence address
- Isambard House Fire Fly Avenue, Swindon, Wiltshire, United Kingdom, SN2 2EH
- Role RESIGNED
- director
- Date of birth
- August 1966
- Appointed on
- 10 October 2018
- Resigned on
- 23 May 2019
Average house price in the postcode SN2 2EH £433,000
CAMBRIDGE PERNE ROAD VETS4PETS LIMITED
- Correspondence address
- Isambard House Fire Fly Avenue, Swindon, Wiltshire, United Kingdom, SN2 2EH
- Role RESIGNED
- director
- Date of birth
- August 1966
- Appointed on
- 10 October 2018
- Resigned on
- 23 May 2019
Average house price in the postcode SN2 2EH £433,000
STOCKSBRIDGE VETS4PETS LIMITED
- Correspondence address
- Isambard House Fire Fly Avenue, Swindon, Wiltshire, United Kingdom, SN2 2EH
- Role RESIGNED
- director
- Date of birth
- August 1966
- Appointed on
- 10 October 2018
- Resigned on
- 23 May 2019
Average house price in the postcode SN2 2EH £433,000
WEST DRAYTON VETS4PETS LIMITED
- Correspondence address
- Isambard House Fire Fly Avenue, Swindon, Wiltshire, United Kingdom, SN2 2EH
- Role RESIGNED
- director
- Date of birth
- August 1966
- Appointed on
- 10 October 2018
- Resigned on
- 23 May 2019
Average house price in the postcode SN2 2EH £433,000
RIPON VETS4PETS LIMITED
- Correspondence address
- Isambard House Fire Fly Avenue, Swindon, Wiltshire, United Kingdom, SN2 2EH
- Role RESIGNED
- director
- Date of birth
- August 1966
- Appointed on
- 10 October 2018
- Resigned on
- 23 May 2019
Average house price in the postcode SN2 2EH £433,000
BROMBOROUGH VETS4PETS LIMITED
- Correspondence address
- Isambard House Fire Fly Avenue, Swindon, Wiltshire, United Kingdom, SN2 2EH
- Role RESIGNED
- director
- Date of birth
- August 1966
- Appointed on
- 10 October 2018
- Resigned on
- 23 May 2019
Average house price in the postcode SN2 2EH £433,000
GREAT YARMOUTH VETS4PETS LIMITED
- Correspondence address
- Isambard House Fire Fly Avenue, Swindon, Wiltshire, United Kingdom, SN2 2EH
- Role RESIGNED
- director
- Date of birth
- August 1966
- Appointed on
- 10 October 2018
- Resigned on
- 23 May 2019
Average house price in the postcode SN2 2EH £433,000
LEAMINGTON SPA VETS4PETS LIMITED
- Correspondence address
- Isambard House Fire Fly Avenue, Swindon, Wiltshire, United Kingdom, SN2 2EH
- Role RESIGNED
- director
- Date of birth
- August 1966
- Appointed on
- 10 October 2018
- Resigned on
- 23 May 2019
Average house price in the postcode SN2 2EH £433,000
HEMSWORTH VETS4PETS LIMITED
- Correspondence address
- Isambard House Fire Fly Avenue, Swindon, Wiltshire, United Kingdom, SN2 2EH
- Role RESIGNED
- director
- Date of birth
- August 1966
- Appointed on
- 10 October 2018
- Resigned on
- 23 May 2019
Average house price in the postcode SN2 2EH £433,000
FALKIRK VETS4PETS LIMITED
- Correspondence address
- Isambard House Fire Fly Avenue, Swindon, Wiltshire, United Kingdom, SN2 2EH
- Role RESIGNED
- director
- Date of birth
- August 1966
- Appointed on
- 10 October 2018
- Resigned on
- 23 May 2019
Average house price in the postcode SN2 2EH £433,000
BRAMLEY VETS4PETS (NEWCO) LIMITED
- Correspondence address
- Isambard House Fire Fly Avenue, Swindon, Wiltshire, United Kingdom, SN2 2EH
- Role RESIGNED
- director
- Date of birth
- August 1966
- Appointed on
- 10 October 2018
- Resigned on
- 23 May 2019
Average house price in the postcode SN2 2EH £433,000
GILLINGHAM VETS4PETS LIMITED
- Correspondence address
- Isambard House Fire Fly Avenue, Swindon, Wiltshire, United Kingdom, SN2 2EH
- Role RESIGNED
- director
- Date of birth
- August 1966
- Appointed on
- 10 October 2018
- Resigned on
- 23 May 2019
Average house price in the postcode SN2 2EH £433,000
COMPANION CARE (KENDAL) LIMITED
- Correspondence address
- Isambard House Fire Fly Avenue, Swindon, Wiltshire, United Kingdom, SN2 2EH
- Role RESIGNED
- director
- Date of birth
- August 1966
- Appointed on
- 10 October 2018
- Resigned on
- 23 May 2019
Average house price in the postcode SN2 2EH £433,000
MELTON MOWBRAY VETS4PETS LIMITED
- Correspondence address
- Isambard House Fire Fly Avenue, Swindon, Wiltshire, United Kingdom, SN2 2EH
- Role RESIGNED
- director
- Date of birth
- August 1966
- Appointed on
- 10 October 2018
- Resigned on
- 23 May 2019
Average house price in the postcode SN2 2EH £433,000
NORWICH VETS4PETS LIMITED
- Correspondence address
- Isambard House Fire Fly Avenue, Swindon, Wiltshire, United Kingdom, SN2 2EH
- Role RESIGNED
- director
- Date of birth
- August 1966
- Appointed on
- 10 October 2018
- Resigned on
- 23 May 2019
Average house price in the postcode SN2 2EH £433,000
COLCHESTER LAYER ROAD VETS4PETS LIMITED
- Correspondence address
- Isambard House Fire Fly Avenue, Swindon, Wiltshire, United Kingdom, SN2 2EH
- Role RESIGNED
- director
- Date of birth
- August 1966
- Appointed on
- 10 October 2018
- Resigned on
- 23 May 2019
Average house price in the postcode SN2 2EH £433,000
CHORLEY VETS4PETS LIMITED
- Correspondence address
- Isambard House Fire Fly Avenue, Swindon, Wiltshire, United Kingdom, SN2 2EH
- Role RESIGNED
- director
- Date of birth
- August 1966
- Appointed on
- 10 October 2018
- Resigned on
- 23 May 2019
Average house price in the postcode SN2 2EH £433,000
LONG EATON VETS4PETS LIMITED
- Correspondence address
- Isambard House Fire Fly Avenue, Swindon, Wiltshire, United Kingdom, SN2 2EH
- Role RESIGNED
- director
- Date of birth
- August 1966
- Appointed on
- 10 October 2018
- Resigned on
- 23 May 2019
Average house price in the postcode SN2 2EH £433,000
COMPANION CARE (NOTTINGHAM) LIMITED
- Correspondence address
- Isambard House Fire Fly Avenue, Swindon, Wiltshire, United Kingdom, SN2 2EH
- Role RESIGNED
- director
- Date of birth
- August 1966
- Appointed on
- 10 October 2018
- Resigned on
- 23 May 2019
Average house price in the postcode SN2 2EH £433,000
KINGSWOOD VETS4PETS LIMITED
- Correspondence address
- Isambard House Fire Fly Avenue, Swindon, Wiltshire, United Kingdom, SN2 2EH
- Role RESIGNED
- director
- Date of birth
- August 1966
- Appointed on
- 10 October 2018
- Resigned on
- 23 May 2019
Average house price in the postcode SN2 2EH £433,000
STOKE-ON-TRENT VETS4PETS LIMITED
- Correspondence address
- Isambard House Fire Fly Avenue, Swindon, Wiltshire, United Kingdom, SN2 2EH
- Role RESIGNED
- director
- Date of birth
- August 1966
- Appointed on
- 10 October 2018
- Resigned on
- 23 May 2019
Average house price in the postcode SN2 2EH £433,000
CROSBY VETS4PETS LIMITED
- Correspondence address
- Isambard House Fire Fly Avenue, Swindon, Wiltshire, United Kingdom, SN2 2EH
- Role RESIGNED
- director
- Date of birth
- August 1966
- Appointed on
- 10 October 2018
- Resigned on
- 23 May 2019
Average house price in the postcode SN2 2EH £433,000
BEDLINGTON VETS4PETS LIMITED
- Correspondence address
- Isambard House Fire Fly Avenue, Swindon, Wiltshire, United Kingdom, SN2 2EH
- Role RESIGNED
- director
- Date of birth
- August 1966
- Appointed on
- 10 October 2018
- Resigned on
- 4 December 2018
Average house price in the postcode SN2 2EH £433,000
WARRINGTON WINWICK VETS4PETS LIMITED
- Correspondence address
- Isambard House Fire Fly Avenue, Swindon, Wiltshire, United Kingdom, SN2 2EH
- Role RESIGNED
- director
- Date of birth
- August 1966
- Appointed on
- 10 October 2018
- Resigned on
- 23 May 2019
Average house price in the postcode SN2 2EH £433,000
CANVEY VETS4PETS LIMITED
- Correspondence address
- Isambard House Fire Fly Avenue, Swindon, Wiltshire, United Kingdom, SN2 2EH
- Role RESIGNED
- director
- Date of birth
- August 1966
- Appointed on
- 10 October 2018
- Resigned on
- 23 May 2019
Average house price in the postcode SN2 2EH £433,000
POYNTON VETS4PETS LIMITED
- Correspondence address
- Isambard House Fire Fly Avenue, Swindon, Wiltshire, United Kingdom, SN2 2EH
- Role RESIGNED
- director
- Date of birth
- August 1966
- Appointed on
- 10 October 2018
- Resigned on
- 23 May 2019
Average house price in the postcode SN2 2EH £433,000
FELTHAM VETS4PETS LIMITED
- Correspondence address
- Isambard House Fire Fly Avenue, Swindon, Wiltshire, United Kingdom, SN2 2EH
- Role RESIGNED
- director
- Date of birth
- August 1966
- Appointed on
- 10 October 2018
- Resigned on
- 23 May 2019
Average house price in the postcode SN2 2EH £433,000
INVERNESS VETS4PETS LIMITED
- Correspondence address
- Isambard House Fire Fly Avenue, Swindon, Wiltshire, United Kingdom, SN2 2EH
- Role RESIGNED
- director
- Date of birth
- August 1966
- Appointed on
- 10 October 2018
- Resigned on
- 23 May 2019
Average house price in the postcode SN2 2EH £433,000
BODMIN VETS4PETS LIMITED
- Correspondence address
- Isambard House Fire Fly Avenue, Swindon, Wiltshire, United Kingdom, SN2 2EH
- Role RESIGNED
- director
- Date of birth
- August 1966
- Appointed on
- 10 October 2018
- Resigned on
- 23 May 2019
Average house price in the postcode SN2 2EH £433,000
TEESSIDE VETS4PETS LIMITED
- Correspondence address
- Isambard House Fire Fly Avenue, Swindon, Wiltshire, United Kingdom, SN2 2EH
- Role RESIGNED
- director
- Date of birth
- August 1966
- Appointed on
- 10 October 2018
- Resigned on
- 23 May 2019
Average house price in the postcode SN2 2EH £433,000
SCUNTHORPE VETS4PETS LIMITED
- Correspondence address
- Isambard House Fire Fly Avenue, Swindon, Wiltshire, United Kingdom, SN2 2EH
- Role RESIGNED
- director
- Date of birth
- August 1966
- Appointed on
- 10 October 2018
- Resigned on
- 23 May 2019
Average house price in the postcode SN2 2EH £433,000
NEWBURY VETS4PETS LIMITED
- Correspondence address
- Isambard House Fire Fly Avenue, Swindon, Wiltshire, United Kingdom, SN2 2EH
- Role RESIGNED
- director
- Date of birth
- August 1966
- Appointed on
- 10 October 2018
- Resigned on
- 23 May 2019
Average house price in the postcode SN2 2EH £433,000
VETS4PETS SERVICES LIMITED
- Correspondence address
- Isambard House Fire Fly Avenue, Swindon, Wiltshire, United Kingdom, SN2 2EH
- Role RESIGNED
- director
- Date of birth
- August 1966
- Appointed on
- 10 October 2018
- Resigned on
- 23 May 2019
Average house price in the postcode SN2 2EH £433,000
SHEFFIELD HEELEY VETS4PETS LIMITED
- Correspondence address
- Isambard House Fire Fly Avenue, Swindon, Wiltshire, United Kingdom, SN2 2EH
- Role RESIGNED
- director
- Date of birth
- August 1966
- Appointed on
- 10 October 2018
- Resigned on
- 23 May 2019
Average house price in the postcode SN2 2EH £433,000
DENBIGH VETS4PETS LIMITED
- Correspondence address
- Isambard House Fire Fly Avenue, Swindon, Wiltshire, United Kingdom, SN2 2EH
- Role RESIGNED
- director
- Date of birth
- August 1966
- Appointed on
- 10 October 2018
- Resigned on
- 10 December 2018
Average house price in the postcode SN2 2EH £433,000
BRADFORD VETS4PETS LIMITED
- Correspondence address
- Isambard House Fire Fly Avenue, Swindon, Wiltshire, United Kingdom, SN2 2EH
- Role RESIGNED
- director
- Date of birth
- August 1966
- Appointed on
- 10 October 2018
- Resigned on
- 23 May 2019
Average house price in the postcode SN2 2EH £433,000
BISHOP AUCKLAND VETS4PETS LIMITED
- Correspondence address
- Isambard House Fire Fly Avenue, Swindon, Wiltshire, United Kingdom, SN2 2EH
- Role RESIGNED
- director
- Date of birth
- August 1966
- Appointed on
- 10 October 2018
- Resigned on
- 23 May 2019
Average house price in the postcode SN2 2EH £433,000
BRAMLEY VETS4PETS LIMITED
- Correspondence address
- Isambard House Fire Fly Avenue, Swindon, Wiltshire, United Kingdom, SN2 2EH
- Role RESIGNED
- director
- Date of birth
- August 1966
- Appointed on
- 10 October 2018
- Resigned on
- 23 May 2019
Average house price in the postcode SN2 2EH £433,000
MEXBOROUGH VETS4PETS LIMITED
- Correspondence address
- Isambard House Fire Fly Avenue, Swindon, Wiltshire, United Kingdom, SN2 2EH
- Role RESIGNED
- director
- Date of birth
- August 1966
- Appointed on
- 10 October 2018
- Resigned on
- 23 May 2019
Average house price in the postcode SN2 2EH £433,000
EAST KILBRIDE VETS4PETS LIMITED
- Correspondence address
- Isambard House Fire Fly Avenue, Swindon, Wiltshire, United Kingdom, SN2 2EH
- Role RESIGNED
- director
- Date of birth
- August 1966
- Appointed on
- 5 July 2018
- Resigned on
- 6 November 2018
Average house price in the postcode SN2 2EH £433,000
RUNCORN VETS4PETS LIMITED
- Correspondence address
- Isambard House Fire Fly Avenue, Swindon, Wiltshire, United Kingdom, SN2 2EH
- Role RESIGNED
- director
- Date of birth
- August 1966
- Appointed on
- 3 July 2018
- Resigned on
- 17 September 2018
Average house price in the postcode SN2 2EH £433,000
PETERLEE VETS4PETS LIMITED
- Correspondence address
- Isambard House Fire Fly Avenue, Swindon, Wiltshire, United Kingdom, SN2 2EH
- Role RESIGNED
- director
- Date of birth
- August 1966
- Appointed on
- 16 April 2018
- Resigned on
- 23 May 2019
Average house price in the postcode SN2 2EH £433,000
HORDEN VETS4PETS LIMITED
- Correspondence address
- Isambard House Fire Fly Avenue, Swindon, Wiltshire, United Kingdom, SN2 2EH
- Role RESIGNED
- director
- Date of birth
- August 1966
- Appointed on
- 10 April 2018
- Resigned on
- 23 May 2019
Average house price in the postcode SN2 2EH £433,000
BRACKNELL VETS4PETS LIMITED
- Correspondence address
- Isambard House Fire Fly Avenue, Swindon, Wiltshire, United Kingdom, SN2 2EH
- Role RESIGNED
- director
- Date of birth
- August 1966
- Appointed on
- 29 March 2018
- Resigned on
- 23 May 2019
Average house price in the postcode SN2 2EH £433,000
ANDERSON MOORES VETERINARY SPECIALISTS LTD.
- Correspondence address
- Isambard House Fire Fly Avenue, Swindon, Wiltshire, United Kingdom, SN2 2EH
- Role RESIGNED
- director
- Date of birth
- August 1966
- Appointed on
- 23 March 2018
- Resigned on
- 10 December 2018
Average house price in the postcode SN2 2EH £433,000
VETERINARY SPECIALISTS (SCOTLAND) LIMITED
- Correspondence address
- Isambard House Fire Fly Avenue, Swindon, Wiltshire, United Kingdom, SN2 2EH
- Role RESIGNED
- director
- Date of birth
- August 1966
- Appointed on
- 21 March 2018
- Resigned on
- 3 May 2019
Average house price in the postcode SN2 2EH £433,000
DUNDEE VETS4PETS LIMITED
- Correspondence address
- Isambard House Fire Fly Avenue, Swindon, Wiltshire, United Kingdom, SN2 2EH
- Role RESIGNED
- director
- Date of birth
- August 1966
- Appointed on
- 27 February 2018
- Resigned on
- 23 May 2019
Average house price in the postcode SN2 2EH £433,000
BARNSTAPLE VETS4PETS LIMITED
- Correspondence address
- Isambard House Fire Fly Avenue, Swindon, Wiltshire, United Kingdom, SN2 2EH
- Role RESIGNED
- director
- Date of birth
- August 1966
- Appointed on
- 27 February 2018
- Resigned on
- 2 November 2018
Average house price in the postcode SN2 2EH £433,000
THE HEART OF DULWICH VETERINARY CARE LIMITED
- Correspondence address
- Isambard House Fire Fly Avenue, Swindon, Wiltshire, United Kingdom, SN2 2EH
- Role RESIGNED
- director
- Date of birth
- August 1966
- Appointed on
- 7 February 2018
- Resigned on
- 23 May 2019
Average house price in the postcode SN2 2EH £433,000
ADDLESTONE VETS4PETS LIMITED
- Correspondence address
- Isambard House Fire Fly Avenue, Swindon, Wiltshire, United Kingdom, SN2 2EH
- Role RESIGNED
- director
- Date of birth
- August 1966
- Appointed on
- 5 February 2018
- Resigned on
- 23 May 2019
Average house price in the postcode SN2 2EH £433,000
NOTTINGHAM CASTLE MARINA VETS4PETS LIMITED
- Correspondence address
- Isambard House Fire Fly Avenue, Swindon, Wiltshire, United Kingdom, SN2 2EH
- Role RESIGNED
- director
- Date of birth
- August 1966
- Appointed on
- 22 January 2018
- Resigned on
- 23 May 2019
Average house price in the postcode SN2 2EH £433,000
LINNAEUS REFERRALS LTD
- Correspondence address
- Isambard House Fire Fly Avenue, Swindon, Wiltshire, United Kingdom, SN2 2EH
- Role RESIGNED
- director
- Date of birth
- August 1966
- Appointed on
- 31 March 2017
- Resigned on
- 13 December 2018
Average house price in the postcode SN2 2EH £433,000
COMPANION CARE MANAGEMENT SERVICES LIMITED
- Correspondence address
- Isambard House Fire Fly Avenue, Swindon, Wiltshire, United Kingdom, SN2 2EH
- Role RESIGNED
- director
- Date of birth
- August 1966
- Appointed on
- 31 March 2017
- Resigned on
- 23 May 2019
Average house price in the postcode SN2 2EH £433,000
VETS4PETS (SERVICES) LIMITED
- Correspondence address
- Isambard House Fire Fly Avenue, Swindon, Wiltshire, United Kingdom, SN2 2EH
- Role RESIGNED
- director
- Date of birth
- August 1966
- Appointed on
- 31 March 2017
- Resigned on
- 23 May 2019
Average house price in the postcode SN2 2EH £433,000
COMPANION CARE (SERVICES) LIMITED
- Correspondence address
- Isambard House Fire Fly Avenue, Swindon, Wiltshire, United Kingdom, SN2 2EH
- Role RESIGNED
- director
- Date of birth
- August 1966
- Appointed on
- 31 March 2017
- Resigned on
- 23 May 2019
Average house price in the postcode SN2 2EH £433,000
CARE FERTILITY BIRMINGHAM LIMITED
- Correspondence address
- John Webster House 6 Lawrence Drive, Nottingham Business Park, Nottingham, England, NG8 6PZ
- Role RESIGNED
- director
- Date of birth
- August 1966
- Appointed on
- 6 January 2016
- Resigned on
- 30 June 2016
Average house price in the postcode NG8 6PZ £3,983,000
CENTRES FOR ASSISTED REPRODUCTION LIMITED
- Correspondence address
- John Webster House 6 Lawrence Drive, Nottingham Business Park, Nottingham, NG8 6PZ
- Role RESIGNED
- director
- Date of birth
- August 1966
- Appointed on
- 1 October 2015
- Resigned on
- 30 June 2016
Average house price in the postcode NG8 6PZ £3,983,000
CARE FERTILITY GROUP LIMITED
- Correspondence address
- John Webster House 6 Lawrence Drive, Nottingham Business Park, Nottingham, NG8 6PZ
- Role RESIGNED
- director
- Date of birth
- August 1966
- Appointed on
- 1 October 2015
- Resigned on
- 30 June 2016
Average house price in the postcode NG8 6PZ £3,983,000
RACHEL TOPCO LIMITED
- Correspondence address
- John Webster House 6 Lawrence Drive, Nottingham Business Park, Nottingham, NG8 6PZ
- Role RESIGNED
- director
- Date of birth
- August 1966
- Appointed on
- 1 October 2015
- Resigned on
- 30 June 2016
Average house price in the postcode NG8 6PZ £3,983,000
SOUTH EAST FERTILITY CLINIC LTD
- Correspondence address
- John Webster House 6 Lawrence Drive, Nottingham Business Park, Nottingham, Nottinghamshire, NG8 6PZ
- Role RESIGNED
- director
- Date of birth
- August 1966
- Appointed on
- 1 October 2015
- Resigned on
- 30 June 2016
Average house price in the postcode NG8 6PZ £3,983,000
TRANSFORM AESTHETICS LIMITED
- Correspondence address
- Stoney Croft Whitchurch Hill, Pangbourne, Berkshire, RG8 7NT
- Role RESIGNED
- director
- Date of birth
- August 1966
- Appointed on
- 7 October 2008
- Resigned on
- 18 November 2014
Average house price in the postcode RG8 7NT £6,943,000
TRANSFORM HOLDINGS LIMITED
- Correspondence address
- Stoney Croft Whitchurch Hill, Pangbourne, Berkshire, RG8 7NT
- Role RESIGNED
- director
- Date of birth
- August 1966
- Appointed on
- 7 October 2008
- Resigned on
- 18 November 2014
Average house price in the postcode RG8 7NT £6,943,000
TRANSFORM MEDICAL GROUP (CS) LIMITED
- Correspondence address
- Stoney Croft Whitchurch Hill, Pangbourne, Berkshire, RG8 7NT
- Role RESIGNED
- director
- Date of birth
- August 1966
- Appointed on
- 7 October 2008
- Resigned on
- 14 November 2014
Average house price in the postcode RG8 7NT £6,943,000