JONATHAN HOLMES

Total number of appointments 69, 28 active appointments

ASHLEY HEALTH LIMITED

Correspondence address
UNIT 1 WELLINGTON ROAD, HIGH WYCOMBE, UNITED KINGDOM, HP12 3PS
Role ACTIVE
Director
Date of birth
February 1968
Appointed on
9 August 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP12 3PS £1,567,000

ASHLEY GROUP LTD

Correspondence address
ASHLEY HOUSE PLC, 1 BARNES WALLIS COURT WELLINGTON, CRESSEX BUSINESS PARK, HIGH WYCOMBE, BUCKINGHAMSHIRE, UNITED KINGDOM, HP12 3PS
Role ACTIVE
Director
Date of birth
February 1968
Appointed on
2 August 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP12 3PS £1,567,000

ROMSEY EXTRA CARE LIMITED

Correspondence address
UNIT 1 BARNES WALLIS COURT WELLINGTON ROAD, CRESSEX BUSINESS PARK, HIGH WYCOMBE, UNITED KINGDOM, HP12 3PS
Role ACTIVE
Director
Date of birth
February 1968
Appointed on
11 January 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP12 3PS £1,567,000

AH (ASHFORD HSN) LTD

Correspondence address
UNIT 1 BARNES WALLIS COURT, WELLINGTON ROAD, UNITED KINGDOM, HP12 3PS
Role ACTIVE
Director
Date of birth
February 1968
Appointed on
21 December 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP12 3PS £1,567,000

AH RYDE LIMITED

Correspondence address
UNIT 1 BARNES WALLIS COURT, CRESSEX BUSINESS PARK, UNITED KINGDOM, HP12 3PS
Role ACTIVE
Director
Date of birth
February 1968
Appointed on
25 May 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP12 3PS £1,567,000

AH WALTON (HSN) LIMITED

Correspondence address
UNIT 1, BARNES WALLIS COURT WELLINGTON ROAD, CRESSEX BUSINESS PARK, HIGH WYCOMBE, UNITED KINGDOM, HP12 3PS
Role ACTIVE
Director
Date of birth
February 1968
Appointed on
29 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP12 3PS £1,567,000

AH LEICESTER TILLING LIMITED

Correspondence address
UNIT 1 BARNES WALLIS COURT, HIGH WYCOMBE, UNITED KINGDOM, HP12 3PS
Role ACTIVE
Director
Date of birth
February 1968
Appointed on
20 January 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP12 3PS £1,567,000

AH HAMELIN LIMITED

Correspondence address
UNIT 1 BARNES WALLIS COURT, HIGH WYCOMBE, UNITED KINGDOM, HP12 3PS
Role ACTIVE
Director
Date of birth
February 1968
Appointed on
20 January 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP12 3PS £1,567,000

GREVILLE DEMENTIA CARE LIMITED

Correspondence address
UNIT 1 BARNES WALLIS COURT WELLINGTON ROAD, HIGH WYCOMBE, UNITED KINGDOM, HP12 3PS
Role ACTIVE
Director
Date of birth
February 1968
Appointed on
18 September 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP12 3PS £1,567,000

ASHLEY SUPPORTED HOUSING LTD

Correspondence address
UNIT 1, BARNES WALLIS COURT WELLINGTON ROAD, HIGH WYCOMBE, UNITED KINGDOM, HP12 3PS
Role ACTIVE
Director
Date of birth
February 1968
Appointed on
16 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP12 3PS £1,567,000

HAMPSHIRE LIVING SPACE LTD

Correspondence address
UNIT 1, BARNES WALLIS COURT WELLINGTON ROAD, HIGH WYCOMBE, UNITED KINGDOM, HP12 3PS
Role ACTIVE
Director
Date of birth
February 1968
Appointed on
15 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP12 3PS £1,567,000

AH WIVENHOE LTD

Correspondence address
UNIT 1, BARNES WALLIS COURT WELLINGTON ROAD, CRESSEX BUSINESS PARK, HIGH WYCOMBE, BUCKINGHAMSHIRE, ENGLAND, HP12 3PS
Role ACTIVE
Director
Date of birth
February 1968
Appointed on
28 January 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP12 3PS £1,567,000

AH SUPPORTED LIVING LIMITED

Correspondence address
UNIT 1, BARNES WALLIS COURT WELLINGTON ROAD, CRESSEX BUSINESS PARK, HIGH WYCOMBE, BUCKINGHAMSHIRE, ENGLAND, HP12 3PS
Role ACTIVE
Director
Date of birth
February 1968
Appointed on
27 January 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP12 3PS £1,567,000

AH MAYHILL LIMITED

Correspondence address
UNIT 1, BARNES WALLIS COURT WELLINGTON ROAD, CRESSEX BUSINESS PARK, HIGH WYCOMBE, BUCKINGHAMSHIRE, ENGLAND, HP12 3PS
Role ACTIVE
Director
Date of birth
February 1968
Appointed on
26 November 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP12 3PS £1,567,000

AH HAVANT LIMITED

Correspondence address
UNIT 1, BARNES WALLIS COURT WELLINGTON ROAD, CRESSEX BUSINESS PARK, HIGH WYCOMBE, BUCKINGHAMSHIRE, ENGLAND, HP12 3PS
Role ACTIVE
Director
Date of birth
February 1968
Appointed on
16 April 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP12 3PS £1,567,000

BRISTOL RETIREMENT LIVING EXTRA CARE HOUSING LIMITED

Correspondence address
UNIT 1, BARNES WALLIS COURT WELLINGTON ROAD, CRESSEX BUSINESS PARK, HIGH WYCOMBE, BUCKINGHAMSHIRE, ENGLAND, HP12 3PS
Role ACTIVE
Director
Date of birth
February 1968
Appointed on
19 February 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP12 3PS £1,567,000

AH GRIMSBY PELHAM LTD

Correspondence address
UNIT 1, BARNES WALLIS COURT WELLINGTON ROAD, CRESSEX BUSINESS PARK, HIGH WYCOMBE, BUCKINGHAMSHIRE, ENGLAND, HP12 3PS
Role ACTIVE
Director
Date of birth
February 1968
Appointed on
24 December 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP12 3PS £1,567,000

AH DANBURY 2 LTD

Correspondence address
UNIT 1, BARNES WALLIS COURT WELLINGTON ROAD, CRESSEX BUSINESS PARK, HIGH WYCOMBE, BUCKINGHAMSHIRE, ENGLAND, HP12 3PS
Role ACTIVE
Director
Date of birth
February 1968
Appointed on
13 May 2013
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode HP12 3PS £1,567,000

AH DANBURY LTD

Correspondence address
UNIT 1, BARNES WALLIS COURT WELLINGTON ROAD, CRESSEX BUSINESS PARK, HIGH WYCOMBE, BUCKINGHAMSHIRE, ENGLAND, HP12 3PS
Role ACTIVE
Director
Date of birth
February 1968
Appointed on
13 May 2013
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode HP12 3PS £1,567,000

AH RETFORD LTD

Correspondence address
UNIT 1, BARNES WALLIS COURT WELLINGTON ROAD, CRESSEX BUSINESS PARK, HIGH WYCOMBE, BUCKINGHAMSHIRE, ENGLAND, HP12 3PS
Role ACTIVE
Director
Date of birth
February 1968
Appointed on
29 January 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP12 3PS £1,567,000

AH EASTWOOD LIMITED

Correspondence address
UNIT 1, BARNES WALLIS COURT WELLINGTON ROAD, CRESSEX BUSINESS PARK, HIGH WYCOMBE, BUCKINGHAMSHIRE, ENGLAND, HP12 3PS
Role ACTIVE
Director
Date of birth
February 1968
Appointed on
29 January 2013
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode HP12 3PS £1,567,000

ASHLEY HOUSE DEVELOPMENTS LIMITED

Correspondence address
UNIT 1, BARNES WALLIS COURT WELLINGTON ROAD, CRESSEX BUSINESS PARK, HIGH WYCOMBE, BUCKINGHAMSHIRE, ENGLAND, HP12 3PS
Role ACTIVE
Director
Date of birth
February 1968
Appointed on
28 June 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP12 3PS £1,567,000

AH GRIMSBY WILLOWDENE LTD

Correspondence address
UNIT 1, BARNES WALLIS COURT WELLINGTON ROAD, CRESSEX BUSINESS PARK, HIGH WYCOMBE, BUCKINGHAMSHIRE, ENGLAND, HP12 3PS
Role ACTIVE
Director
Date of birth
February 1968
Appointed on
30 January 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP12 3PS £1,567,000

AH SCARBOROUGH HEALTH PARK LIMITED

Correspondence address
UNIT 1, BARNES WALLIS COURT WELLINGTON ROAD, CRESSEX BUSINESS PARK, HIGH WYCOMBE, BUCKINGHAMSHIRE, ENGLAND, HP12 3PS
Role ACTIVE
Director
Date of birth
February 1968
Appointed on
1 August 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP12 3PS £1,567,000

ASHLEY HOUSE (CAPITAL PROJECTS) LTD

Correspondence address
UNIT 1, BARNES WALLIS COURT WELLINGTON ROAD, CRESSEX BUSINESS PARK, HIGH WYCOMBE, BUCKINGHAMSHIRE, ENGLAND, HP12 3PS
Role ACTIVE
Director
Date of birth
February 1968
Appointed on
21 April 2010
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode HP12 3PS £1,567,000

SAPPHIRE PRIMARY CARE DEVELOPMENTS LIMITED

Correspondence address
UNIT 1, BARNES WALLIS COURT WELLINGTON ROAD, CRESSEX BUSINESS PARK, HIGH WYCOMBE, BUCKINGHAMSHIRE, ENGLAND, HP12 3PS
Role ACTIVE
Director
Date of birth
February 1968
Appointed on
20 November 2009
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode HP12 3PS £1,567,000

ASHLEY HOUSE CLINICAL SERVICES LIMITED

Correspondence address
UNIT 1, BARNES WALLIS COURT WELLINGTON ROAD, CRESSEX BUSINESS PARK, HIGH WYCOMBE, BUCKINGHAMSHIRE, ENGLAND, HP12 3PS
Role ACTIVE
Director
Date of birth
February 1968
Appointed on
20 May 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP12 3PS £1,567,000

NEIL NIBLETT + ASSOCIATES LIMITED

Correspondence address
UNIT 1, BARNES WALLIS COURT WELLINGTON ROAD, CRESSEX BUSINESS PARK, HIGH WYCOMBE, BUCKINGHAMSHIRE, ENGLAND, HP12 3PS
Role ACTIVE
Director
Date of birth
February 1968
Appointed on
23 June 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HP12 3PS £1,567,000


ASHLEY HOUSE RESIDENTIAL LTD

Correspondence address
BELMONT MANOR MATTERSEY ROAD, RANSKILL, RETFORD, ENGLAND, DN22 8NF
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
17 June 2019
Resigned on
6 August 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DN22 8NF £475,000

INFRACARE LIFT HOLDINGS LIMITED

Correspondence address
UNIT 1 BARNES WALLIS COURT, CRESSEX BUSINESS PARK, UNITED KINGDOM, HP12 3PS
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
11 July 2017
Resigned on
7 May 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP12 3PS £1,567,000

AH BURNHOLME LIMITED

Correspondence address
UNIT 1 BARNES WALLIS COURT, CRESSEX BUSINESS PARK, UNITED KINGDOM, HP12 3PS
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
25 May 2017
Resigned on
4 May 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP12 3PS £1,567,000

FAH WALTON LIMITED

Correspondence address
THE OLD GRANGE LORDSHIP ROAD, WRITTLE, CHELMSFORD, ENGLAND, CM1 3WT
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
28 January 2015
Resigned on
19 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

FAH HARWICH LIMITED

Correspondence address
UNIT 1, BARNES WALLIS COURT WELLINGTON ROAD, CRESSEX BUSINESS PARK, HIGH WYCOMBE, BUCKINGHAMSHIRE, ENGLAND, HP12 3PS
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
10 April 2014
Resigned on
12 January 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP12 3PS £1,567,000

MS GRIMSBY WINCHESTER LIMITED

Correspondence address
UNIT 1, BARNES WALLIS COURT WELLINGTON ROAD, CRESSEX BUSINESS PARK, HIGH WYCOMBE, BUCKINGHAMSHIRE, ENGLAND, HP12 3PS
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
24 December 2013
Resigned on
18 October 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP12 3PS £1,567,000

HSN CARE HAMPTON LIMITED

Correspondence address
UNIT 1, BARNES WALLIS COURT WELLINGTON ROAD, CRESSEX BUSINESS PARK, HIGH WYCOMBE, BUCKINGHAMSHIRE, ENGLAND, HP12 3PS
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
15 January 2013
Resigned on
4 October 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP12 3PS £1,567,000

GENERAL PRACTICE INVESTMENT CORPORATION LIMITED

Correspondence address
THE PRIORY STOMP ROAD, BURNHAM, SLOUGH, BUCKS, UNITED KINGDOM, SL1 7LW
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
20 September 2012
Resigned on
1 October 2012
Nationality
BRITISH
Occupation
DIRECTOR

HEALTHSPACE SOUTH LTD

Correspondence address
6 CLIVEDEN OFFICE VILLAGE, LANCASTER ROAD, CRESSEX BUSINESS PARK, HIGH WYCOMBE, BUCKINGHAMSHIRE, UNITED KINGDOM, HP12 3YZ
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
8 March 2012
Resigned on
1 August 2014
Nationality
BRITISH
Occupation
DIRECTOR

DUDLEY INFRACARE LIFT HOLDINGS (1) LIMITED

Correspondence address
FARNCOMBE HOUSE FARNCOMBE, BROADWAY, WORCESTERSHIRE, ENGLAND, WR12 7LJ
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
30 September 2010
Resigned on
31 December 2011
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

DUDLEY INFRACARE DEVELOPMENTS HOLDINGS LIMITED

Correspondence address
FARNCOMBE HOUSE FARNCOMBE, BROADWAY, WORCESTERSHIRE, ENGLAND, WR12 7LJ
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
30 September 2010
Resigned on
31 December 2011
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

DUDLEY INFRACARE LIFT (1) LIMITED

Correspondence address
FARNCOMBE HOUSE FARNCOMBE, BROADWAY, WORCESTERSHIRE, ENGLAND, WR12 7LJ
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
30 September 2010
Resigned on
31 December 2011
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

DUDLEY INFRACARE DEVELOPMENTS LIMITED

Correspondence address
FARNCOMBE HOUSE FARNCOMBE, BROADWAY, WORCESTERSHIRE, ENGLAND, WR12 7LJ
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
30 September 2010
Resigned on
31 December 2011
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

INFRACARE GROUP LIMITED

Correspondence address
UNIT 1, BARNES WALLIS COURT WELLINGTON ROAD, CRESSEX BUSINESS PARK, HIGH WYCOMBE, BUCKINGHAMSHIRE, ENGLAND, HP12 3PS
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
31 May 2010
Resigned on
14 November 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP12 3PS £1,567,000

ASSURA STANWELL LIMITED

Correspondence address
9 HOLLY CLOSE, FARNHAM COMMON, SLOUGH, UNITED KINGDOM, SL2 3QT
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
3 March 2010
Resigned on
5 July 2010
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SL2 3QT £1,119,000

CRESTOAK MEDICAL INVESTMENTS LTD

Correspondence address
9 HOLLY CLOSE, FARNHAM COMMON, SLOUGH, UNITED KINGDOM, SL2 3QT
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
2 March 2010
Resigned on
23 August 2012
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SL2 3QT £1,119,000

AMBER LIFT (SAPPHIRE) INVESTMENTS LIMITED

Correspondence address
TWO LONDON BRIDGE, LONDON, SE19 9RA
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
2 February 2010
Resigned on
11 February 2010
Nationality
BRITISH
Occupation
DIRECTOR

BRISTOL INFRACARE LIFT HOLDINGS (3) LIMITED

Correspondence address
6 CLIVEDEN OFFICE VILLAGE, LANCASTER ROAD, CRESSEX BUSINESS PARK, HIGH WYCOMBE, BUCKINGHAMSHIRE, ENGLAND, HP12 3YZ
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
26 January 2010
Resigned on
2 October 2013
Nationality
BRITISH
Occupation
NONE

BRISTOL INFRACARE LIFT (3) LIMITED

Correspondence address
6 CLIVEDEN OFFICE VILLAGE, LANCASTER ROAD, CRESSEX BUSINESS PARK, HIGH WYCOMBE, BUCKINGHAMSHIRE, ENGLAND, HP12 3YZ
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
26 January 2010
Resigned on
2 October 2013
Nationality
BRITISH
Occupation
NONE

BRISTOL INFRACARE LIFT LIMITED

Correspondence address
6 CLIVEDEN OFFICE VILLAGE, LANCASTER ROAD, CRESSEX BUSINESS PARK, HIGH WYCOMBE, BUCKINGHAMSHIRE, ENGLAND, HP12 3YZ
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
23 November 2009
Resigned on
2 October 2013
Nationality
BRITISH
Occupation
ALTERNATE DIRECTOR

LIFT HEALTHCARE INVESTMENTS LIMITED

Correspondence address
6 CLIVEDEN OFFICE VILLAGE, LANCASTER ROAD, CRESSEX BUSINESS PARK, HIGH WYCOMBE, BUCKINGHAMSHIRE, ENGLAND, HP12 3YZ
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
12 September 2008
Resigned on
1 August 2013
Nationality
BRITISH
Occupation
DIRECTOR

EAST LONDON LIFT INVESTMENTS LIMITED

Correspondence address
9 HOLLY CLOSE, FARNHAM COMMON, SLOUGH, SL2 3QT
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
12 September 2008
Resigned on
27 May 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL2 3QT £1,119,000

BHH HOLDCO LIMITED

Correspondence address
THE PRIORY STOMP ROAD, BURNHAM, BUCKINGHAMSHIRE, SL1 7LW
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
12 September 2008
Resigned on
31 December 2011
Nationality
BRITISH
Occupation
DIRECTOR

INFRACARE NORTH WEST LONDON LIMITED

Correspondence address
THE PRIORY STOMP ROAD, BURNHAM, BUCKINGHAMSHIRE, SL1 7LW
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
12 September 2008
Resigned on
22 November 2011
Nationality
BRITISH
Occupation
DIRECTOR

BHH LIFT ACCOMMODATION SERVICES LIMITED

Correspondence address
THE PRIORY STOMP ROAD, BURNHAM, BUCKINGHAMSHIRE, SL1 7LW
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
12 September 2008
Resigned on
31 December 2011
Nationality
BRITISH
Occupation
DIRECTOR

DUDLEY INFRACARE LIFT LIMITED

Correspondence address
FARNCOMBE HOUSE FARNCOMBE, BROADWAY, WORCESTERSHIRE, ENGLAND, WR12 7LJ
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
28 August 2008
Resigned on
31 December 2011
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

INFRACARE OXFORD LIMITED

Correspondence address
9 HOLLY CLOSE, FARNHAM COMMON, SLOUGH, SL2 3QT
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
8 August 2008
Resigned on
1 August 2013
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SL2 3QT £1,119,000

INFRACARE (SOUTH WEST) LIMITED

Correspondence address
9 HOLLY CLOSE, FARNHAM COMMON, SLOUGH, SL2 3QT
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
8 August 2008
Resigned on
1 August 2013
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SL2 3QT £1,119,000

INFRACARE BRISTOL LIMITED

Correspondence address
9 HOLLY CLOSE, FARNHAM COMMON, SLOUGH, BERKSHIRE, SL2 3QT
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
8 August 2008
Resigned on
1 August 2013
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SL2 3QT £1,119,000

LIFT INVESTORS LIMITED

Correspondence address
BELMONT MANOR MATTERSEY ROAD, RANSKILL, RETFORD, ENGLAND, DN22 8NF
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
14 July 2008
Resigned on
14 May 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DN22 8NF £475,000

INFRACARE (MIDLANDS) LIMITED

Correspondence address
9 HOLLY CLOSE, FARNHAM COMMON, SLOUGH, SL2 3QT
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
8 July 2008
Resigned on
1 August 2013
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SL2 3QT £1,119,000

INFRACARE DUDLEY LIMITED

Correspondence address
9 HOLLY CLOSE, FARNHAM COMMON, SLOUGH, SL2 3QT
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
8 July 2008
Resigned on
1 August 2013
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SL2 3QT £1,119,000

INFRACARE GROUP LIMITED

Correspondence address
9 HOLLY CLOSE, FARNHAM COMMON, SLOUGH, SL2 3QT
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
13 June 2008
Resigned on
19 March 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL2 3QT £1,119,000

INFRACARE CAPITAL LIMITED

Correspondence address
UNIT 1, BARNES WALLIS COURT WELLINGTON ROAD, CRESSEX BUSINESS PARK, HIGH WYCOMBE, BUCKINGHAMSHIRE, ENGLAND, HP12 3PS
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
13 June 2008
Resigned on
14 November 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP12 3PS £1,567,000

INFRACARE PARTNERING LIMITED

Correspondence address
UNIT 1, BARNES WALLIS COURT WELLINGTON ROAD, CRESSEX BUSINESS PARK, HIGH WYCOMBE, BUCKINGHAMSHIRE, ENGLAND, HP12 3PS
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
13 June 2008
Resigned on
7 May 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP12 3PS £1,567,000

AHBB ELL HOLDINGS LTD

Correspondence address
BELMONT MANOR MATTERSEY ROAD, RANSKILL, RETFORD, ENGLAND, DN22 8NF
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
13 June 2008
Resigned on
7 May 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DN22 8NF £475,000

AHBB LHIL HOLDINGS LTD

Correspondence address
UNIT 1, BARNES WALLIS COURT WELLINGTON ROAD, CRESSEX BUSINESS PARK, HIGH WYCOMBE, BUCKINGHAMSHIRE, ENGLAND, HP12 3PS
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
13 June 2008
Resigned on
8 November 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP12 3PS £1,567,000

AH SCARBOROUGH HEALTH PARK LIMITED

Correspondence address
9 HOLLY CLOSE, FARNHAM COMMON, SLOUGH, SL2 3QT
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
15 August 2007
Resigned on
1 May 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL2 3QT £1,119,000

PHL BEST PRACTICE SERVICES LIMITED

Correspondence address
THE PRIORY STOMP ROAD, BURNHAM, SLOUGH, SL1 7LW
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
16 January 2004
Resigned on
5 September 2012
Nationality
BRITISH
Occupation
DIRECTOR

AH MEDICAL PROPERTIES LIMITED

Correspondence address
61 THE SPINNEY, BEACONSFIELD, BUCKS, HP9 1SA
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
14 May 2001
Resigned on
16 February 2007
Nationality
BRITISH
Occupation
CHIEF OPERATIONS OFFICER

Average house price in the postcode HP9 1SA £934,000

ASHLEY COURT (FAIRFORD LEYS) LTD

Correspondence address
61 THE SPINNEY, BEACONSFIELD, BUCKS, HP9 1SA
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
16 September 1999
Resigned on
5 June 2000
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode HP9 1SA £934,000