JANE OLIVETTE YARNLEY

Total number of appointments 6, no active appointments


THE GRANGE CARE CENTRE UK LIMITED

Correspondence address
6TH FLOOR ST. MARYS PARSONAGE, MANCHESTER, ENGLAND, M3 2LG
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
22 July 2013
Resigned on
8 June 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

THE GRANGE CARE CENTRE (EASTINGTON) LIMITED

Correspondence address
VICTORIA HOUSE 400 CATTEDOWN ROAD, PLYMOUTH, DEVON, PL4 0FA
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
3 May 2011
Resigned on
21 April 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PL4 0FA £1,334,000

INDUSTRIAL,MEDICAL AND SAFETY SERVICES LIMITED

Correspondence address
MEDIGOLD HOUSE QUEENSBRIDGE, NORTHAMPTON, ENGLAND, NN4 7BF
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
1 September 2010
Resigned on
23 October 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NN4 7BF £406,000

IMASS GROUP LIMITED

Correspondence address
400 CATTEDOWN ROAD, PLYMOUTH, DEVON, PL4 0FA
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
4 June 2001
Resigned on
23 October 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PL4 0FA £1,334,000

INDUSTRIAL,MEDICAL AND SAFETY SERVICES LIMITED

Correspondence address
TREYARN 10 SOUTHWAY LANE, ROBOROUGH, PLYMOUTH, DEVON, PL6 7DH
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
29 January 1999
Resigned on
29 February 2008
Nationality
BRITISH
Occupation
OCCUPATIONAL NURSE

Average house price in the postcode PL6 7DH £506,000

THE GRANGE CARE CENTRE (CHELTENHAM) LIMITED

Correspondence address
400 CATTEDOWN ROAD, CATTEDOWN, PLYMOUTH, DEVON, GREAT BRITAIN, PL4 0FA
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
1 April 1993
Resigned on
21 April 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PL4 0FA £1,334,000