JOHN BRANSON NUTTALL
Total number of appointments 27, no active appointments
KEIGHLEY HEALTH CENTRE LIMITED
- Correspondence address
- MERCHANTS WAREHOUSE CASTLE STREET, CASTLEFIELD, MANCHESTER, ENGLAND, M3 4LZ
- Role RESIGNED
- Director
- Date of birth
- July 1963
- Appointed on
- 30 November 2018
- Resigned on
- 27 September 2019
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode M3 4LZ £5,470,000
PENRITH HEALTH CENTRE (PD) CONSORTIUM LIMITED
- Correspondence address
- MERCHANTS WAREHOUSE CASTLE STREET, MANCHESTER, ENGLAND, M3 4LZ
- Role RESIGNED
- Director
- Date of birth
- July 1963
- Appointed on
- 31 October 2018
- Resigned on
- 27 September 2019
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode M3 4LZ £5,470,000
THREE SWANS PHARMACY LIMITED
- Correspondence address
- MERCHANTS WAREHOUSE CASTLE STREET, CASTLEFIELD, MANCHESTER, ENGLAND, M3 4LZ
- Role RESIGNED
- Director
- Date of birth
- July 1963
- Appointed on
- 28 September 2018
- Resigned on
- 27 September 2019
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode M3 4LZ £5,470,000
IDEAL HEALTHCARE LIMITED
- Correspondence address
- MERCHANTS WAREHOUSE CASTLE STREET, MANCHESTER, ENGLAND, M3 4LZ
- Role RESIGNED
- Director
- Date of birth
- July 1963
- Appointed on
- 1 September 2015
- Resigned on
- 30 September 2019
- Nationality
- BRITISH
- Occupation
- MANAGING DIRECTOR
Average house price in the postcode M3 4LZ £5,470,000
CARE4U PHARMACY LIMITED
- Correspondence address
- MERCHANTS WAREHOUSE CASTLE STREET, MANCHESTER, ENGLAND, M3 4LZ
- Role RESIGNED
- Director
- Date of birth
- July 1963
- Appointed on
- 27 February 2015
- Resigned on
- 30 September 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode M3 4LZ £5,470,000
EBBW VALE CONSORTIUM LIMITED
- Correspondence address
- MERCHANTS WAREHOUSE CASTLE STREET, MANCHESTER, ENGLAND, M3 4LZ
- Role RESIGNED
- Director
- Date of birth
- July 1963
- Appointed on
- 30 September 2014
- Resigned on
- 30 September 2019
- Nationality
- BRITISH
- Occupation
- MANAGING DIRECTOR
Average house price in the postcode M3 4LZ £5,470,000
BESTWAY NATIONAL CHEMISTS LIMITED
- Correspondence address
- MERCHANTS WAREHOUSE CASTLE STREET, CASTLEFIELD, MANCHESTER, M3 4LZ
- Role RESIGNED
- Director
- Date of birth
- July 1963
- Appointed on
- 18 September 2014
- Resigned on
- 27 September 2019
- Nationality
- BRITISH
- Occupation
- MANAGING DIRECTOR
Average house price in the postcode M3 4LZ £5,470,000
BESTWAY PANACEA HEALTHCARE LIMITED
- Correspondence address
- MERCHANTS WAREHOUSE CASTLE STREET, CASTLEFIELD, MANCHESTER, M3 4LZ
- Role RESIGNED
- Director
- Date of birth
- July 1963
- Appointed on
- 18 September 2014
- Resigned on
- 27 September 2019
- Nationality
- BRITISH
- Occupation
- MANAGING DIRECTOR
Average house price in the postcode M3 4LZ £5,470,000
BESTWAY PANACEA HOLDINGS LIMITED
- Correspondence address
- MERCHANTS WAREHOUSE CASTLE STREET, CASTLEFIELD, MANCHESTER, M3 4LZ
- Role RESIGNED
- Director
- Date of birth
- July 1963
- Appointed on
- 18 September 2014
- Resigned on
- 23 September 2019
- Nationality
- BRITISH
- Occupation
- MANAGING DIRECTOR
Average house price in the postcode M3 4LZ £5,470,000
BESTWAY BELFAST CHEMISTS LIMITED
- Correspondence address
- MERCHANTS WAREHOUSE CASTLE STREET, MANCHESTER, ENGLAND, M3 4LZ
- Role RESIGNED
- Director
- Date of birth
- July 1963
- Appointed on
- 12 September 2014
- Resigned on
- 27 September 2019
- Nationality
- BRITISH
- Occupation
- MANAGING DIRECTOR
Average house price in the postcode M3 4LZ £5,470,000
PORTSLADE MEDICAL SUPPLIES LIMITED
- Correspondence address
- MERCHANTS WAREHOUSE CASTLE STREET, MANCHESTER, ENGLAND, M3 4LZ
- Role RESIGNED
- Director
- Date of birth
- July 1963
- Appointed on
- 27 September 2013
- Resigned on
- 1 October 2019
- Nationality
- BRITISH
- Occupation
- MANAGING DIRECTOR
Average house price in the postcode M3 4LZ £5,470,000
COMPANY CHEMISTS ASSOCIATION LIMITED
- Correspondence address
- 13 GREEN VILLA PARK, WILMSLOW, CHESHIRE, SK9 6EJ
- Role RESIGNED
- Director
- Date of birth
- July 1963
- Appointed on
- 1 March 2008
- Resigned on
- 1 July 2011
- Nationality
- BRITISH
- Occupation
- MANAGING DIRECTOR
Average house price in the postcode SK9 6EJ £908,000
PARKINSON (PAISLEY) LIMITED
- Correspondence address
- MERCHANTS WAREHOUSE CASTLE STREET, MANCHESTER, ENGLAND, M3 4LZ
- Role RESIGNED
- Director
- Date of birth
- July 1963
- Appointed on
- 29 February 2008
- Resigned on
- 30 September 2019
- Nationality
- BRITISH
- Occupation
- GENERAL MANAGER
Average house price in the postcode M3 4LZ £5,470,000
F.A. PARKINSON (CHEMISTS) LIMITED
- Correspondence address
- MERCHANTS WAREHOUSE CASTLE STREET, MANCHESTER, ENGLAND, M3 4LZ
- Role RESIGNED
- Director
- Date of birth
- July 1963
- Appointed on
- 29 February 2008
- Resigned on
- 1 October 2019
- Nationality
- BRITISH
- Occupation
- GENERAL MANAGER
Average house price in the postcode M3 4LZ £5,470,000
RICHARDSON & SON (CHEMISTS) LIMITED
- Correspondence address
- 13 GREEN VILLA PARK, WILMSLOW, CHESHIRE, SK9 6EJ
- Role
- Director
- Date of birth
- July 1963
- Appointed on
- 5 December 2007
- Nationality
- BRITISH
- Occupation
- GENERAL MANAGER
Average house price in the postcode SK9 6EJ £908,000
PILLS LIMITED
- Correspondence address
- MERCHANTS HOUSE CASTLE STREET, MANCHESTER, ENGLAND, M3 4LZ
- Role RESIGNED
- Director
- Date of birth
- July 1963
- Appointed on
- 5 December 2007
- Resigned on
- 1 October 2019
- Nationality
- BRITISH
- Occupation
- MANAGING DIRECTOR - HEALTHCARE
Average house price in the postcode M3 4LZ £5,470,000
NK (MAUCHLINE) LTD
- Correspondence address
- 13 GREEN VILLA PARK, WILMSLOW, CHESHIRE, SK9 6EJ
- Role
- Director
- Date of birth
- July 1963
- Appointed on
- 5 December 2007
- Nationality
- BRITISH
- Occupation
- GENERAL MANAGER
Average house price in the postcode SK9 6EJ £908,000
HOLGREEN LIMITED
- Correspondence address
- 13 GREEN VILLA PARK, WILMSLOW, CHESHIRE, SK9 6EJ
- Role
- Director
- Date of birth
- July 1963
- Appointed on
- 25 October 2007
- Nationality
- BRITISH
- Occupation
- GENERAL MANAGER HEALTH CARE GROUP
Average house price in the postcode SK9 6EJ £908,000
RLJ CONSULTANCY LIMITED
- Correspondence address
- MERCHANTS WAREHOUSE CASTLE STREET, MANCHESTER, M3 4LZ
- Role RESIGNED
- Director
- Date of birth
- July 1963
- Appointed on
- 25 October 2007
- Resigned on
- 1 October 2019
- Nationality
- BRITISH
- Occupation
- GENERAL MANAGER HEALTH CARE GR
Average house price in the postcode M3 4LZ £5,470,000
DONALD WARDLE AND SON LIMITED
- Correspondence address
- MERCHANTS WAREHOUSE CASTLE STREET, MANCHESTER, ENGLAND, M3 4LZ
- Role RESIGNED
- Director
- Date of birth
- July 1963
- Appointed on
- 25 October 2007
- Resigned on
- 27 September 2019
- Nationality
- BRITISH
- Occupation
- GENERAL MANAGER HEALTH CARE GR
Average house price in the postcode M3 4LZ £5,470,000
SOCIETY SPECIALISTS LIMITED
- Correspondence address
- MERCHANTS WAREHOUSE CASTLE STREET, MANCHESTER, M3 4LZ
- Role
- Director
- Date of birth
- July 1963
- Appointed on
- 25 October 2007
- Nationality
- BRITISH
- Occupation
- GENERAL MANAGER HEALTH CARE GR
Average house price in the postcode M3 4LZ £5,470,000
CCS (WEST STREET) LIMITED
- Correspondence address
- MERCHANTS WAREHOUSE CASTLE STREET, MANCHESTER, ENGLAND, M3 4LZ
- Role RESIGNED
- Director
- Date of birth
- July 1963
- Appointed on
- 15 March 2007
- Resigned on
- 31 January 2019
- Nationality
- BRITISH
- Occupation
- GENERAL MANAGER
Average house price in the postcode M3 4LZ £5,470,000
OPUS PHARMACEUTICALS LIMITED
- Correspondence address
- MERCHANTS WAREHOUSE CASTLE STREET, MANCHESTER, ENGLAND, M3 4LZ
- Role RESIGNED
- Director
- Date of birth
- July 1963
- Appointed on
- 26 July 2006
- Resigned on
- 1 October 2019
- Nationality
- BRITISH
- Occupation
- GENERAL MANAGER
Average house price in the postcode M3 4LZ £5,470,000
CREWE COMPLETE SOLUTION LIMITED
- Correspondence address
- MERCHANTS WAREHOUSE 21 CASTLE STREET, CASTLEFIELD, MANCHESTER, UNITED KINGDOM, M3 4LZ
- Role RESIGNED
- Director
- Date of birth
- July 1963
- Appointed on
- 14 July 2006
- Resigned on
- 23 September 2019
- Nationality
- BRITISH
- Occupation
- GENERAL MANAGER
Average house price in the postcode M3 4LZ £5,470,000
G LIGHTFOOT & SON LIMITED
- Correspondence address
- MERCHANTS WAREHOUSE CASTLE STREET, MANCHESTER, ENGLAND, M3 4LZ
- Role RESIGNED
- Director
- Date of birth
- July 1963
- Appointed on
- 28 February 2006
- Resigned on
- 1 October 2019
- Nationality
- BRITISH
- Occupation
- GENERAL MANAGER
Average house price in the postcode M3 4LZ £5,470,000
BESTWAY PHARMACY NDC LIMITED
- Correspondence address
- MERCHANTS WAREHOUSE CASTLE STREET, MANCHESTER, ENGLAND, M3 4LZ
- Role RESIGNED
- Director
- Date of birth
- July 1963
- Appointed on
- 17 January 2005
- Resigned on
- 27 September 2019
- Nationality
- BRITISH
- Occupation
- GENERAL MANAGER HEALTH CARE GR
Average house price in the postcode M3 4LZ £5,470,000
B.H.C.P. LIMITED
- Correspondence address
- THE OLD POST OFFICE WHITCHURCH ROAD, BROOMHALL, NANTWICH, CHESHIRE, CW5 8BZ
- Role RESIGNED
- Director
- Date of birth
- July 1963
- Appointed on
- 1 May 2003
- Resigned on
- 6 February 2007
- Nationality
- BRITISH
- Occupation
- PHARMACIST
Average house price in the postcode CW5 8BZ £372,000