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