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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Managing Director

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
Nationality
British
Occupation
Managing Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

Average house price in the postcode RG8 7NT £6,943,000