JAMES EDWARD JOHN WALKER

Total number of appointments 6, 2 active appointments

PEGASUS HEALTHCARE GROUP LIMITED

Correspondence address
TAMEWAY TOWER 48 BRIDGE STREET, WALSALL, UNITED KINGDOM, WS1 1JZ
Role ACTIVE
Director
Date of birth
June 1959
Appointed on
16 September 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WS1 1JZ £540,000

PEGASUS MEDICAL LOCUMS LIMITED

Correspondence address
TAMEWAY TOWER 48 BRIDGE STREET, WALSALL, WEST MIDLANDS, UNITED KINGDOM, WS1 1JZ
Role ACTIVE
Director
Date of birth
June 1959
Appointed on
8 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WS1 1JZ £540,000


G&A HOPSON HOLDINGS LIMITED

Correspondence address
TOWNEND HOUSE 3RD FLOOR, PARK STREET, WALSALL, UNITED KINGDOM, WS1 1NS
Role RESIGNED
Director
Date of birth
June 1959
Appointed on
4 September 2018
Resigned on
29 October 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WS1 1NS £1,146,000

PEGASUS MEDICAL LIMITED

Correspondence address
TAMEWAY TOWER 48 BRIDGE STREET, WALSALL, WEST MIDLANDS, WS1 1JZ
Role RESIGNED
Director
Date of birth
June 1959
Appointed on
1 October 2009
Resigned on
9 November 2017
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode WS1 1JZ £540,000

THE LIVERPOOL BREWING CO. LIMITED

Correspondence address
45 SKIP LANE, WALSALL, WS5 3LW
Role RESIGNED
Director
Date of birth
June 1959
Appointed on
6 October 1992
Resigned on
5 March 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WS5 3LW £772,000

MEDICENTRES (UK) LIMITED

Correspondence address
45 SKIP LANE, WALSALL, WS5 3LW
Role RESIGNED
Director
Date of birth
June 1959
Appointed on
19 April 1991
Resigned on
31 March 1997
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode WS5 3LW £772,000