Jonathan Mark ENTRACT
Total number of appointments 81, 30 active appointments
OFFSHORE WIND INVESTMENTS GROUP 4 LIMITED
- Correspondence address
- Level 7 One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
- Role ACTIVE
- director
- Date of birth
- December 1972
- Appointed on
- 25 November 2020
- Resigned on
- 31 March 2023
OFFSHORE WIND INVESTMENTS GROUP 3 LIMITED
- Correspondence address
- Level 7 One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
- Role ACTIVE
- director
- Date of birth
- December 1972
- Appointed on
- 25 November 2020
- Resigned on
- 31 March 2023
MERKUR OFFSHORE WIND FARM HOLDINGS LIMITED
- Correspondence address
- Level 7 One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
- Role ACTIVE
- director
- Date of birth
- December 1972
- Appointed on
- 20 November 2019
- Resigned on
- 19 December 2022
EUROPEAN WIND INVESTMENTS GROUP 3 LIMITED
- Correspondence address
- Level 7 One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
- Role ACTIVE
- director
- Date of birth
- December 1972
- Appointed on
- 14 October 2019
- Resigned on
- 31 March 2023
GERMAN OFFSHORE WIND INVESTMENTS GROUP (HOLDINGS) LIMITED
- Correspondence address
- Level 7 One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
- Role ACTIVE
- director
- Date of birth
- December 1972
- Appointed on
- 30 May 2019
- Resigned on
- 31 March 2023
GERMAN OFFSHORE WIND INVESTMENTS GROUP LIMITED
- Correspondence address
- Level 7 One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
- Role ACTIVE
- director
- Date of birth
- December 1972
- Appointed on
- 30 May 2019
- Resigned on
- 31 March 2023
EUROPEAN INVESTMENTS (GFP II) LIMITED
- Correspondence address
- LEVEL 7 ONE BARTHOLOMEW CLOSE, BARTS SQUARE, LONDON, UNITED KINGDOM, EC1A 7BL
- Role ACTIVE
- Director
- Date of birth
- December 1972
- Appointed on
- 15 April 2019
- Nationality
- BRITISH
- Occupation
- INVESTMENT DIRECTOR
EUROPEAN INVESTMENTS (GFP) LIMITED
- Correspondence address
- LEVEL 7 ONE BARTHOLOMEW CLOSE, BARTS SQUARE, LONDON, UNITED KINGDOM, EC1A 7BL
- Role ACTIVE
- Director
- Date of birth
- December 1972
- Appointed on
- 28 March 2019
- Nationality
- BRITISH
- Occupation
- INVESTMENT DIRECTOR
VIRIDIS 178 LIMITED
- Correspondence address
- 12 CHARLES II STREET, LONDON, ENGLAND, SW1Y 4QU
- Role ACTIVE
- Director
- Date of birth
- December 1972
- Appointed on
- 6 February 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SW1Y 4QU £83,465,000
GFP TRADING LIMITED
- Correspondence address
- 12 CHARLES II STREET, LONDON, ENGLAND, SW1Y 4QU
- Role ACTIVE
- Director
- Date of birth
- December 1972
- Appointed on
- 6 February 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SW1Y 4QU £83,465,000
PULSE CLEAN ENERGY UK LIMITED
- Correspondence address
- 12 CHARLES II STREET, LONDON, ENGLAND, SW1Y 4QU
- Role ACTIVE
- Director
- Date of birth
- December 1972
- Appointed on
- 6 February 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SW1Y 4QU £83,465,000
PULSE CLEAN ENERGY LIMITED
- Correspondence address
- 12 CHARLES II STREET, LONDON, UNITED KINGDOM
- Role ACTIVE
- Director
- Date of birth
- December 1972
- Appointed on
- 6 February 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
GFPII LIMITED
- Correspondence address
- 12 CHARLES II STREET, LONDON, ENGLAND, SW1Y 4QU
- Role ACTIVE
- Director
- Date of birth
- December 1972
- Appointed on
- 6 February 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SW1Y 4QU £83,465,000
TRAFALGAR WIND HOLDINGS LIMITED
- Correspondence address
- Level 7 One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
- Role ACTIVE
- director
- Date of birth
- December 1972
- Appointed on
- 19 October 2018
- Resigned on
- 31 March 2023
SCANDINAVIAN WIND INVESTMENTS GROUP LIMITED
- Correspondence address
- Level 7 One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
- Role ACTIVE
- director
- Date of birth
- December 1972
- Appointed on
- 3 September 2018
- Resigned on
- 31 March 2023
EUROPEAN WIND INVESTMENTS GROUP 2 LIMITED
- Correspondence address
- Level 7 One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
- Role ACTIVE
- director
- Date of birth
- December 1972
- Appointed on
- 14 February 2018
- Resigned on
- 31 March 2023
IRISH WIND INVESTMENTS GROUP LIMITED
- Correspondence address
- Level 7 One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
- Role ACTIVE
- director
- Date of birth
- December 1972
- Appointed on
- 19 December 2017
- Resigned on
- 31 March 2023
OFFSHORE WIND INVESTMENTS GROUP LIMITED
- Correspondence address
- Level 7 One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
- Role ACTIVE
- director
- Date of birth
- December 1972
- Appointed on
- 28 November 2017
- Resigned on
- 31 March 2023
EUROPEAN INVESTMENTS TULIP LIMITED
- Correspondence address
- Level 7 One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
- Role ACTIVE
- director
- Date of birth
- December 1972
- Appointed on
- 23 October 2017
- Resigned on
- 31 March 2023
EUROPEAN STORAGE INVESTMENTS GROUP LIMITED
- Correspondence address
- Level 7 One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
- Role ACTIVE
- director
- Date of birth
- December 1972
- Appointed on
- 14 July 2017
- Resigned on
- 31 March 2023
EUROPEAN WIND INVESTMENTS GROUP LIMITED
- Correspondence address
- Level 7 One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
- Role ACTIVE
- director
- Date of birth
- December 1972
- Appointed on
- 19 April 2017
- Resigned on
- 31 March 2023
PARTNERSHIPS FOR RENEWABLES ASSET COMPANY HOLDINGS LIMITED
- Correspondence address
- 12 CHARLES II STREET, LONDON, ENGLAND, SW1Y 4QU
- Role ACTIVE
- Director
- Date of birth
- December 1972
- Appointed on
- 21 February 2017
- Nationality
- BRITISH
- Occupation
- INVESTMENT DIRECTOR
Average house price in the postcode SW1Y 4QU £83,465,000
PARTNERSHIPS NO.1 LIMITED
- Correspondence address
- 12 CHARLES II STREET, LONDON, ENGLAND, SW1Y 4QU
- Role ACTIVE
- Director
- Date of birth
- December 1972
- Appointed on
- 21 February 2017
- Nationality
- BRITISH
- Occupation
- INVESTMENT DIRECTOR
Average house price in the postcode SW1Y 4QU £83,465,000
PARTNERSHIPS FOR RENEWABLES CONSTRUCTION HOLDCO LIMITED
- Correspondence address
- 12 CHARLES II STREET, LONDON, ENGLAND, SW1Y 4QU
- Role ACTIVE
- Director
- Date of birth
- December 1972
- Appointed on
- 21 February 2017
- Nationality
- BRITISH
- Occupation
- INVESTMENT DIRECTOR
Average house price in the postcode SW1Y 4QU £83,465,000
PARTNERSHIPS FOR RENEWABLES CWFL HOLDCO LIMITED
- Correspondence address
- 12 CHARLES II STREET, LONDON, ENGLAND, SW1Y 4QU
- Role ACTIVE
- Director
- Date of birth
- December 1972
- Appointed on
- 21 February 2017
- Nationality
- BRITISH
- Occupation
- INVESTMENT DIRECTOR
Average house price in the postcode SW1Y 4QU £83,465,000
THE RENEWABLES INFRASTRUCTURE GROUP (UK) LIMITED
- Correspondence address
- Level 7 One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
- Role ACTIVE
- director
- Date of birth
- December 1972
- Appointed on
- 30 March 2016
- Resigned on
- 31 March 2023
EUROPEAN INVESTMENTS SOLAR HOLDINGS 2 LIMITED
- Correspondence address
- Level 7 One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
- Role ACTIVE
- director
- Date of birth
- December 1972
- Appointed on
- 30 March 2016
- Resigned on
- 31 March 2023
EUROPEAN INVESTMENTS SOLAR HOLDINGS LIMITED
- Correspondence address
- Level 7 One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
- Role ACTIVE
- director
- Date of birth
- December 1972
- Appointed on
- 30 March 2016
- Resigned on
- 31 March 2023
THE RENEWABLES INFRASTRUCTURE GROUP (UK) INVESTMENTS LIMITED
- Correspondence address
- Level 7 One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
- Role ACTIVE
- director
- Date of birth
- December 1972
- Appointed on
- 30 March 2016
- Resigned on
- 31 March 2023
CHARLES II REALISATION LLP
- Correspondence address
- LEVEL 7 ONE BARTHOLOMEW CLOSE, BARTS SQUARE, LONDON, UNITED KINGDOM, EC1A 7BL
- Role ACTIVE
- LLPMEM
- Date of birth
- December 1972
- Appointed on
- 30 April 2011
- Nationality
- BRITISH
CONRAD (DROVE) LIMITED
- Correspondence address
- TS2 PINEWOOD BUSINESS PARK, COLESHILL ROAD, BIRMINGHAM, UNITED KINGDOM, B37 7HG
- Role RESIGNED
- Director
- Date of birth
- December 1972
- Appointed on
- 14 October 2020
- Resigned on
- 20 January 2021
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode B37 7HG £1,823,000
CONRAD (RAKE LANE) LIMITED
- Correspondence address
- TS2 PINEWOOD BUSINESS PARK, COLESHILL ROAD, BIRMINGHAM, ENGLAND, B37 7HG
- Role RESIGNED
- Director
- Date of birth
- December 1972
- Appointed on
- 14 October 2020
- Resigned on
- 20 January 2021
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode B37 7HG £1,823,000
CONRAD (REDFIELD) LIMITED
- Correspondence address
- SUITES D&E WINDRUSH COURT, BLACKLANDS WAY, ABINGDON, UNITED KINGDOM, OX14 1SY
- Role RESIGNED
- Director
- Date of birth
- December 1972
- Appointed on
- 14 October 2020
- Resigned on
- 18 December 2020
- Nationality
- BRITISH
- Occupation
- DIRECTOR
CONRAD (LETCHWORTH) LIMITED
- Correspondence address
- TS2 PINEWOOD BUSINESS PARK, COLESHILL ROAD, BIRMINGHAM, UNITED KINGDOM, B37 7HG
- Role RESIGNED
- Director
- Date of birth
- December 1972
- Appointed on
- 14 October 2020
- Resigned on
- 16 March 2021
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode B37 7HG £1,823,000
CONRAD (WATER LANE) LIMITED
- Correspondence address
- SUITES D&E WINDRUSH COURT BLACKLANDS WAY, ABINGDON, ENGLAND, OX14 1SY
- Role RESIGNED
- Director
- Date of birth
- December 1972
- Appointed on
- 14 October 2020
- Resigned on
- 18 December 2020
- Nationality
- BRITISH
- Occupation
- DIRECTOR
CONRAD (LESTER WAY) LIMITED
- Correspondence address
- TS2 PINEWOOD BUSINESS PARK, COLESHILL ROAD, BIRMINGHAM, UNITED KINGDOM, B37 7HG
- Role RESIGNED
- Director
- Date of birth
- December 1972
- Appointed on
- 14 October 2020
- Resigned on
- 18 December 2020
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode B37 7HG £1,823,000
CONRAD (PLYMOUTH ROCK) LIMITED
- Correspondence address
- TS2 PINEWOOD BUSINESS PARK, COLESHILL ROAD, BIRMINGHAM, UNITED KINGDOM, B37 7HG
- Role RESIGNED
- Director
- Date of birth
- December 1972
- Appointed on
- 14 October 2020
- Resigned on
- 12 February 2021
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode B37 7HG £1,823,000
CHASE POWER LIMITED
- Correspondence address
- 12 CHARLES II STREET, LONDON, ENGLAND, SW1Y 4QU
- Role RESIGNED
- Director
- Date of birth
- December 1972
- Appointed on
- 6 February 2019
- Resigned on
- 7 February 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SW1Y 4QU £83,465,000
PARTNERSHIPS FOR RENEWABLES LIMITED
- Correspondence address
- 12 CHARLES II STREET, LONDON, ENGLAND, SW1Y 4QU
- Role RESIGNED
- Director
- Date of birth
- December 1972
- Appointed on
- 21 February 2017
- Resigned on
- 4 August 2017
- Nationality
- BRITISH
- Occupation
- INVESTMENT DIRECTOR
Average house price in the postcode SW1Y 4QU £83,465,000
EUROPEAN INVESTMENTS (REAPS MOSS) LIMITED
- Correspondence address
- 12 CHARLES II STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
- Role RESIGNED
- Director
- Date of birth
- December 1972
- Appointed on
- 11 February 2014
- Resigned on
- 9 October 2015
- Nationality
- BRITISH
- Occupation
- INVESTMENT DIRECTOR
Average house price in the postcode SW1Y 4QU £83,465,000
EUROPEAN INVESTMENTS (LANCASHIRE 2) LIMITED
- Correspondence address
- 12 CHARLES II STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
- Role RESIGNED
- Director
- Date of birth
- December 1972
- Appointed on
- 10 February 2014
- Resigned on
- 9 October 2015
- Nationality
- BRITISH
- Occupation
- INVESTMENT DIRECTOR
Average house price in the postcode SW1Y 4QU £83,465,000
PENNANT WALTERS (HIRWAUN) LIMITED
- Correspondence address
- 12 CHARLES II STREET, LONDON, UK, SW1Y 4QU
- Role RESIGNED
- Director
- Date of birth
- December 1972
- Appointed on
- 11 November 2013
- Resigned on
- 1 October 2015
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SW1Y 4QU £83,465,000
HIRWAUN (MB) INVESTMENTS LIMITED
- Correspondence address
- 2 HUNTING GATE, HITCHIN, HERTFORDSHIRE, ENGLAND, SG4 0TJ
- Role RESIGNED
- Director
- Date of birth
- December 1972
- Appointed on
- 8 October 2013
- Resigned on
- 1 October 2015
- Nationality
- BRITISH
- Occupation
- INVESTMENT DIRECTOR
Average house price in the postcode SG4 0TJ £955,000
EUROPEAN INVESTMENTS (CROOK HILL) LIMITED
- Correspondence address
- 2 HUNTING GATE, HITCHIN, HERTFORDSHIRE, ENGLAND, SG4 0TJ
- Role RESIGNED
- Director
- Date of birth
- December 1972
- Appointed on
- 27 September 2013
- Resigned on
- 7 December 2015
- Nationality
- BRITISH
- Occupation
- INVESTMENT DIRECTOR
Average house price in the postcode SG4 0TJ £955,000
EUROPEAN INVESTMENTS (LANCASHIRE) LIMITED
- Correspondence address
- 2 HUNTING GATE, HITCHIN, HERTFORDSHIRE, ENGLAND, SG4 0TJ
- Role RESIGNED
- Director
- Date of birth
- December 1972
- Appointed on
- 27 September 2013
- Resigned on
- 7 December 2015
- Nationality
- BRITISH
- Occupation
- INVESTMENT DIRECTOR
Average house price in the postcode SG4 0TJ £955,000
EARLSEAT WIND FARM LTD
- Correspondence address
- 12 CHARLES II STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
- Role RESIGNED
- Director
- Date of birth
- December 1972
- Appointed on
- 17 September 2013
- Resigned on
- 14 November 2014
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SW1Y 4QU £83,465,000
EUROPEAN INVESTMENTS (EARLSEAT) LIMITED
- Correspondence address
- 12 CHARLES II STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
- Role RESIGNED
- Director
- Date of birth
- December 1972
- Appointed on
- 9 September 2013
- Resigned on
- 14 November 2014
- Nationality
- BRITISH
- Occupation
- INVESTMENT DIRECTOR
Average house price in the postcode SW1Y 4QU £83,465,000
CHURCHTOWN FARM SOLAR LIMITED
- Correspondence address
- 12 CHARLES II STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
- Role RESIGNED
- Director
- Date of birth
- December 1972
- Appointed on
- 19 December 2012
- Resigned on
- 29 July 2013
- Nationality
- BRITISH
- Occupation
- INVESTMENT DIRECTOR
Average house price in the postcode SW1Y 4QU £83,465,000
MANOR FARM SOLAR LIMITED
- Correspondence address
- 12 CHARLES II STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
- Role RESIGNED
- Director
- Date of birth
- December 1972
- Appointed on
- 19 December 2012
- Resigned on
- 29 July 2013
- Nationality
- BRITISH
- Occupation
- INVESTMENT DIRECTOR
Average house price in the postcode SW1Y 4QU £83,465,000
EAST LANGFORD SOLAR LIMITED
- Correspondence address
- 12 CHARLES II STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
- Role RESIGNED
- Director
- Date of birth
- December 1972
- Appointed on
- 19 December 2012
- Resigned on
- 29 July 2013
- Nationality
- BRITISH
- Occupation
- INVESTMENT DIRECTOR
Average house price in the postcode SW1Y 4QU £83,465,000
EUROPEAN INVESTMENTS (CORNWALL) LIMITED
- Correspondence address
- 12 CHARLES II STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
- Role RESIGNED
- Director
- Date of birth
- December 1972
- Appointed on
- 19 April 2012
- Resigned on
- 29 July 2013
- Nationality
- BRITISH
- Occupation
- INVESTMENT BANKER
Average house price in the postcode SW1Y 4QU £83,465,000
EUROPEAN INVESTMENTS (SCEL) LIMITED
- Correspondence address
- 12 CHARLES II STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
- Role RESIGNED
- Director
- Date of birth
- December 1972
- Appointed on
- 11 April 2012
- Resigned on
- 29 July 2013
- Nationality
- BRITISH
- Occupation
- INVESTMENT BANKER
Average house price in the postcode SW1Y 4QU £83,465,000
PANT Y WAL INVESTMENTS LIMITED
- Correspondence address
- 12 CHARLES II STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
- Role RESIGNED
- Director
- Date of birth
- December 1972
- Appointed on
- 24 August 2011
- Resigned on
- 1 October 2015
- Nationality
- BRITISH
- Occupation
- NONE
Average house price in the postcode SW1Y 4QU £83,465,000
SOLAR CLEAN ENERGY LIMITED
- Correspondence address
- 12 CHARLES II STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
- Role RESIGNED
- Director
- Date of birth
- December 1972
- Appointed on
- 16 March 2011
- Resigned on
- 17 July 2014
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SW1Y 4QU £83,465,000
CONSORT HEALTHCARE (FIFE) INTERMEDIATE LIMITED
- Correspondence address
- 21 WEYBRIDGE PARK, WEYBRIDGE, SURREY, KT13 8SQ
- Role RESIGNED
- Director
- Date of birth
- December 1972
- Appointed on
- 10 March 2009
- Resigned on
- 26 August 2009
- Nationality
- BRITISH
- Occupation
- INVESTMENT BANKER
Average house price in the postcode KT13 8SQ £2,091,000
CONSORT HEALTHCARE (FIFE) HOLDINGS LIMITED
- Correspondence address
- 21 WEYBRIDGE PARK, WEYBRIDGE, SURREY, KT13 8SQ
- Role RESIGNED
- Director
- Date of birth
- December 1972
- Appointed on
- 11 September 2008
- Resigned on
- 26 August 2009
- Nationality
- BRITISH
- Occupation
- INVESTMENT BANKER
Average house price in the postcode KT13 8SQ £2,091,000
CONSORT HEALTHCARE (FIFE) LIMITED
- Correspondence address
- 21 WEYBRIDGE PARK, WEYBRIDGE, SURREY, KT13 8SQ
- Role RESIGNED
- Director
- Date of birth
- December 1972
- Appointed on
- 11 September 2008
- Resigned on
- 26 August 2009
- Nationality
- BRITISH
- Occupation
- INVESTMENT BANKER
Average house price in the postcode KT13 8SQ £2,091,000
PETERBOROUGH (PROGRESS HEALTH) PLC
- Correspondence address
- 21 WEYBRIDGE PARK, WEYBRIDGE, SURREY, KT13 8SQ
- Role RESIGNED
- Director
- Date of birth
- December 1972
- Appointed on
- 18 September 2007
- Resigned on
- 8 July 2008
- Nationality
- BRITISH
- Occupation
- INVESTMENT BANKER
Average house price in the postcode KT13 8SQ £2,091,000
PETERBOROUGH HOSPITAL INVESTMENTS LIMITED
- Correspondence address
- 12 CHARLES II STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
- Role RESIGNED
- Director
- Date of birth
- December 1972
- Appointed on
- 30 August 2007
- Resigned on
- 20 January 2016
- Nationality
- BRITISH
- Occupation
- INVESTMENT BANKER
Average house price in the postcode SW1Y 4QU £83,465,000
CONSORT HEALTHCARE (TAMESIDE) PLC
- Correspondence address
- 21 WEYBRIDGE PARK, WEYBRIDGE, SURREY, KT13 8SQ
- Role RESIGNED
- Director
- Date of birth
- December 1972
- Appointed on
- 16 March 2007
- Resigned on
- 23 January 2008
- Nationality
- BRITISH
- Occupation
- INVESTMENT BANKER
Average house price in the postcode KT13 8SQ £2,091,000
CONSORT HEALTHCARE (SALFORD) PLC
- Correspondence address
- 21 WEYBRIDGE PARK, WEYBRIDGE, SURREY, KT13 8SQ
- Role RESIGNED
- Director
- Date of birth
- December 1972
- Appointed on
- 16 March 2007
- Resigned on
- 23 January 2008
- Nationality
- BRITISH
- Occupation
- INVESTMENT BANKER
Average house price in the postcode KT13 8SQ £2,091,000
CONSORT HEALTHCARE (TAMESIDE) INTERMEDIATE LIMITED
- Correspondence address
- 21 WEYBRIDGE PARK, WEYBRIDGE, SURREY, KT13 8SQ
- Role RESIGNED
- Director
- Date of birth
- December 1972
- Appointed on
- 13 March 2007
- Resigned on
- 23 January 2008
- Nationality
- BRITISH
- Occupation
- INVESTMENT BANKER
Average house price in the postcode KT13 8SQ £2,091,000
CONSORT HEALTHCARE (SALFORD) INTERMEDIATE LIMITED
- Correspondence address
- 21 WEYBRIDGE PARK, WEYBRIDGE, SURREY, KT13 8SQ
- Role RESIGNED
- Director
- Date of birth
- December 1972
- Appointed on
- 13 March 2007
- Resigned on
- 23 January 2008
- Nationality
- BRITISH
- Occupation
- INVESTMENT BANKER
Average house price in the postcode KT13 8SQ £2,091,000
CONSORT HEALTHCARE (SALFORD) HOLDINGS LIMITED
- Correspondence address
- 21 WEYBRIDGE PARK, WEYBRIDGE, SURREY, KT13 8SQ
- Role RESIGNED
- Director
- Date of birth
- December 1972
- Appointed on
- 12 March 2007
- Resigned on
- 23 January 2008
- Nationality
- BRITISH
- Occupation
- INVESTMENT BANKER
Average house price in the postcode KT13 8SQ £2,091,000
CONSORT HEALTHCARE (TAMESIDE) HOLDINGS LIMITED
- Correspondence address
- 21 WEYBRIDGE PARK, WEYBRIDGE, SURREY, KT13 8SQ
- Role RESIGNED
- Director
- Date of birth
- December 1972
- Appointed on
- 12 March 2007
- Resigned on
- 23 January 2008
- Nationality
- BRITISH
- Occupation
- INVESTMENT BANKER
Average house price in the postcode KT13 8SQ £2,091,000
EASTBURY PARK (HOLDINGS) LIMITED
- Correspondence address
- 5 ROWAN TERRACE, COURTHOPE VILLAS WIMBLEDON, LONDON, SW19 4TF
- Role RESIGNED
- Director
- Date of birth
- December 1972
- Appointed on
- 7 June 2006
- Resigned on
- 24 February 2008
- Nationality
- BRITISH
- Occupation
- INVESTMENT BANKER
Average house price in the postcode SW19 4TF £1,334,000
EASTBURY PARK LIMITED
- Correspondence address
- 5 ROWAN TERRACE, COURTHOPE VILLAS WIMBLEDON, LONDON, SW19 4TF
- Role RESIGNED
- Director
- Date of birth
- December 1972
- Appointed on
- 7 June 2006
- Resigned on
- 24 February 2008
- Nationality
- BRITISH
- Occupation
- INVESTMENT BANKER
Average house price in the postcode SW19 4TF £1,334,000
CONSORT HEALTHCARE (BIRMINGHAM) INTERMEDIATE LIMITED
- Correspondence address
- 21 WEYBRIDGE PARK, WEYBRIDGE, SURREY, KT13 8SQ
- Role RESIGNED
- Director
- Date of birth
- December 1972
- Appointed on
- 5 September 2005
- Resigned on
- 20 September 2007
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode KT13 8SQ £2,091,000
CONSORT HEALTHCARE (BIRMINGHAM) LIMITED
- Correspondence address
- 21 WEYBRIDGE PARK, WEYBRIDGE, SURREY, KT13 8SQ
- Role RESIGNED
- Director
- Date of birth
- December 1972
- Appointed on
- 5 September 2005
- Resigned on
- 20 September 2007
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode KT13 8SQ £2,091,000
CONSORT HEALTHCARE (BIRMINGHAM) HOLDINGS LIMITED
- Correspondence address
- 21 WEYBRIDGE PARK, WEYBRIDGE, SURREY, KT13 8SQ
- Role RESIGNED
- Director
- Date of birth
- December 1972
- Appointed on
- 5 September 2005
- Resigned on
- 20 September 2007
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode KT13 8SQ £2,091,000
CONSORT HEALTHCARE (BIRMINGHAM) FUNDING PLC
- Correspondence address
- 21 WEYBRIDGE PARK, WEYBRIDGE, SURREY, KT13 8SQ
- Role RESIGNED
- Director
- Date of birth
- December 1972
- Appointed on
- 5 September 2005
- Resigned on
- 20 September 2007
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode KT13 8SQ £2,091,000
MINERVA EDUCATION AND TRAINING LIMITED
- Correspondence address
- 5 ROWAN TERRACE, COURTHOPE VILLAS WIMBLEDON, LONDON, SW19 4TF
- Role RESIGNED
- Director
- Date of birth
- December 1972
- Appointed on
- 18 March 2003
- Resigned on
- 1 August 2007
- Nationality
- BRITISH
- Occupation
- INVESTMENT BANKER
Average house price in the postcode SW19 4TF £1,334,000
MINERVA EDUCATION AND TRAINING (HOLDINGS) LIMITED
- Correspondence address
- 5 ROWAN TERRACE, COURTHOPE VILLAS WIMBLEDON, LONDON, SW19 4TF
- Role RESIGNED
- Director
- Date of birth
- December 1972
- Appointed on
- 18 March 2003
- Resigned on
- 1 August 2007
- Nationality
- BRITISH
- Occupation
- INVESTMENT BANKER
Average house price in the postcode SW19 4TF £1,334,000
ENTERPRISE EDUCATION HOLDINGS CONWY LIMITED
- Correspondence address
- 5 ROWAN TERRACE, COURTHOPE VILLAS WIMBLEDON, LONDON, SW19 4TF
- Role RESIGNED
- Director
- Date of birth
- December 1972
- Appointed on
- 20 December 2002
- Resigned on
- 31 January 2006
- Nationality
- BRITISH
- Occupation
- INVESTMENT BANKER
Average house price in the postcode SW19 4TF £1,334,000
ENTERPRISE EDUCATION CONWY LIMITED
- Correspondence address
- 5 ROWAN TERRACE, COURTHOPE VILLAS WIMBLEDON, LONDON, SW19 4TF
- Role RESIGNED
- Director
- Date of birth
- December 1972
- Appointed on
- 20 December 2002
- Resigned on
- 31 January 2006
- Nationality
- BRITISH
- Occupation
- INVESTMENT BANKER
Average house price in the postcode SW19 4TF £1,334,000
BIRMINGHAM HEALTHCARE SERVICES (HOLDINGS) LIMITED
- Correspondence address
- 5 ROWAN TERRACE, COURTHOPE VILLAS WIMBLEDON, LONDON, SW19 4TF
- Role RESIGNED
- Director
- Date of birth
- December 1972
- Appointed on
- 6 December 2002
- Resigned on
- 18 February 2005
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SW19 4TF £1,334,000
WHITTINGTON FACILITIES (HOLDINGS) LIMITED
- Correspondence address
- 5 ROWAN TERRACE, COURTHOPE VILLAS WIMBLEDON, LONDON, SW19 4TF
- Role RESIGNED
- Director
- Date of birth
- December 1972
- Appointed on
- 6 December 2002
- Resigned on
- 18 February 2005
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SW19 4TF £1,334,000
WHITTINGTON FACILITIES LIMITED
- Correspondence address
- 5 ROWAN TERRACE, COURTHOPE VILLAS WIMBLEDON, LONDON, SW19 4TF
- Role RESIGNED
- Director
- Date of birth
- December 1972
- Appointed on
- 6 December 2002
- Resigned on
- 18 February 2005
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SW19 4TF £1,334,000
BIRMINGHAM HEALTHCARE SERVICES LIMITED
- Correspondence address
- 5 ROWAN TERRACE, COURTHOPE VILLAS WIMBLEDON, LONDON, SW19 4TF
- Role RESIGNED
- Director
- Date of birth
- December 1972
- Appointed on
- 6 December 2002
- Resigned on
- 18 February 2005
- Nationality
- BRITISH
- Occupation
- INVESTMENT BANKER
Average house price in the postcode SW19 4TF £1,334,000
ENTERPRISE CIVIC BUILDINGS LIMITED
- Correspondence address
- 5 ROWAN TERRACE, COURTHOPE VILLAS WIMBLEDON, LONDON, SW19 4TF
- Role RESIGNED
- Director
- Date of birth
- December 1972
- Appointed on
- 18 November 2002
- Resigned on
- 31 January 2006
- Nationality
- BRITISH
- Occupation
- INVESTMENT BANKER
Average house price in the postcode SW19 4TF £1,334,000
ENTERPRISE CIVIC BUILDINGS (HOLDINGS) LIMITED
- Correspondence address
- 5 ROWAN TERRACE, COURTHOPE VILLAS WIMBLEDON, LONDON, SW19 4TF
- Role RESIGNED
- Director
- Date of birth
- December 1972
- Appointed on
- 18 November 2002
- Resigned on
- 31 January 2006
- Nationality
- BRITISH
- Occupation
- INVESTMENT BANKER
Average house price in the postcode SW19 4TF £1,334,000