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
Nationality
British
Occupation
Investment Director

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
Nationality
British
Occupation
Investment Director

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
Nationality
British
Occupation
Investment Director

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
Nationality
British
Occupation
Investment Director

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
Nationality
British
Occupation
Investment Director

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
Nationality
British
Occupation
Investment Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Investment Director

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
Nationality
British
Occupation
Investment Director

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
Nationality
British
Occupation
Investment Director

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
Nationality
British
Occupation
Investment Director

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
Nationality
British
Occupation
Investment Director

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
Nationality
British
Occupation
Investment Director

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
Nationality
British
Occupation
Investment Director

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
Nationality
British
Occupation
Investment Director

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
Nationality
British
Occupation
Investment Director

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
Nationality
British
Occupation
Investment Director

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
Nationality
British
Occupation
Investment Director

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