James Christopher, Mr. HEATH
Total number of appointments 70, 19 active appointments
EASTBURY PARK LIMITED
- Correspondence address
- Level 7 One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
- Role ACTIVE
- director
- Date of birth
- December 1975
- Appointed on
- 15 June 2020
EASTBURY PARK (HOLDINGS) LIMITED
- Correspondence address
- Level 7 One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
- Role ACTIVE
- director
- Date of birth
- December 1975
- Appointed on
- 15 June 2020
ALBION HEALTHCARE (OXFORD) LIMITED
- Correspondence address
- 12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
- Role ACTIVE
- director
- Date of birth
- December 1975
- Appointed on
- 31 October 2018
- Resigned on
- 7 September 2020
Average house price in the postcode SW1Y 4QU £83,465,000
CONSORT HEALTHCARE (BLACKBURN) FUNDING PLC
- Correspondence address
- Level 7 One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
- Role ACTIVE
- director
- Date of birth
- December 1975
- Appointed on
- 31 October 2018
CONSORT HEALTHCARE (BLACKBURN) HOLDINGS LIMITED
- Correspondence address
- Level 7 One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
- Role ACTIVE
- director
- Date of birth
- December 1975
- Appointed on
- 31 October 2018
CONSORT HEALTHCARE (BLACKBURN) LIMITED
- Correspondence address
- Level 7 One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
- Role ACTIVE
- director
- Date of birth
- December 1975
- Appointed on
- 31 October 2018
CONSORT HEALTHCARE (BLACKBURN) INTERMEDIATE LIMITED
- Correspondence address
- Level 7 One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
- Role ACTIVE
- director
- Date of birth
- December 1975
- Appointed on
- 31 October 2018
ALBION HEALTHCARE (OXFORD) HOLDINGS LIMITED
- Correspondence address
- 12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
- Role ACTIVE
- director
- Date of birth
- December 1975
- Appointed on
- 31 October 2018
- Resigned on
- 7 September 2020
Average house price in the postcode SW1Y 4QU £83,465,000
EMBLEM SCHOOLS (HOLDINGS) LIMITED
- Correspondence address
- 12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
- Role ACTIVE
- director
- Date of birth
- December 1975
- Appointed on
- 5 October 2018
Average house price in the postcode SW1Y 4QU £83,465,000
EMBLEM SCHOOLS LIMITED
- Correspondence address
- 12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
- Role ACTIVE
- director
- Date of birth
- December 1975
- Appointed on
- 5 October 2018
Average house price in the postcode SW1Y 4QU £83,465,000
GENESYS TELECOMMUNICATIONS LIMITED
- Correspondence address
- 12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
- Role ACTIVE
- director
- Date of birth
- December 1975
- Appointed on
- 12 September 2018
Average house price in the postcode SW1Y 4QU £83,465,000
ADDIEWELL PRISON (HOLDINGS) LTD
- Correspondence address
- Infrared Capital Partners Level 7 - One Bartholomew Close, Barts Square, London, England, EC1A 7BL
- Role ACTIVE
- director
- Date of birth
- December 1975
- Appointed on
- 12 September 2018
GENESYS TELECOMMUNICATIONS HOLDINGS LIMITED
- Correspondence address
- 12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
- Role ACTIVE
- director
- Date of birth
- December 1975
- Appointed on
- 12 September 2018
Average house price in the postcode SW1Y 4QU £83,465,000
ADDIEWELL PRISON LTD
- Correspondence address
- Infrared Capital Partners Limited Level 7 - One Bartholomew Close, Barts Square, London, England, EC1A 7BL
- Role ACTIVE
- director
- Date of birth
- December 1975
- Appointed on
- 12 September 2018
SERVICES SUPPORT (SEL) HOLDINGS LIMITED
- Correspondence address
- Level 7 One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
- Role ACTIVE
- director
- Date of birth
- December 1975
- Appointed on
- 4 September 2018
- Resigned on
- 16 March 2021
SERVICES SUPPORT (SEL) LIMITED
- Correspondence address
- Level 7 One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
- Role ACTIVE
- director
- Date of birth
- December 1975
- Appointed on
- 4 September 2018
- Resigned on
- 16 March 2021
SERVICES SUPPORT (MANCHESTER) HOLDINGS LIMITED
- Correspondence address
- 12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
- Role ACTIVE
- director
- Date of birth
- December 1975
- Appointed on
- 4 September 2018
- Resigned on
- 6 August 2019
Average house price in the postcode SW1Y 4QU £83,465,000
SERVICES SUPPORT (MANCHESTER) LIMITED
- Correspondence address
- 12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
- Role ACTIVE
- director
- Date of birth
- December 1975
- Appointed on
- 4 September 2018
- Resigned on
- 6 August 2019
Average house price in the postcode SW1Y 4QU £83,465,000
CCURV (NOMINEE) LIMITED
- Correspondence address
- 1 Kingsway, London, WC2B 6AN
- Role ACTIVE
- director
- Date of birth
- December 1975
- Appointed on
- 5 February 2013
- Resigned on
- 23 June 2015
RAVENSBOURNE HEALTH SERVICES (HOLDINGS) LIMITED
- Correspondence address
- 12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- December 1975
- Appointed on
- 31 October 2018
- Resigned on
- 2 September 2019
Average house price in the postcode SW1Y 4QU £83,465,000
RAVENSBOURNE HEALTH SERVICES LIMITED
- Correspondence address
- 12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- December 1975
- Appointed on
- 31 October 2018
- Resigned on
- 2 September 2019
Average house price in the postcode SW1Y 4QU £83,465,000
SERVICES SUPPORT (GRAVESEND) HOLDINGS LIMITED
- Correspondence address
- 12 Charles Ii Street, London, United Kingdom, SW1Y 4QY
- Role RESIGNED
- director
- Date of birth
- December 1975
- Appointed on
- 3 September 2018
- Resigned on
- 9 September 2019
SERVICES SUPPORT (GRAVESEND) LIMITED
- Correspondence address
- 12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- December 1975
- Appointed on
- 3 September 2018
- Resigned on
- 9 September 2019
Average house price in the postcode SW1Y 4QU £83,465,000
COLLABORATIVE SERVICES SUPPORT NE LIMITED
- Correspondence address
- 8 White Oak Square, London Road, Swanley, Kent, BR8 7AG
- Role RESIGNED
- director
- Date of birth
- December 1975
- Appointed on
- 19 December 2016
- Resigned on
- 30 April 2018
Average house price in the postcode BR8 7AG £1,089,000
COLLABORATIVE SERVICES SUPPORT (NE) HOLDINGS LIMITED
- Correspondence address
- 8 White Oak Square London Road, Swanley, Kent, BR8 7AG
- Role RESIGNED
- director
- Date of birth
- December 1975
- Appointed on
- 19 December 2016
- Resigned on
- 30 April 2018
Average house price in the postcode BR8 7AG £1,089,000
HEALTHCARE SUPPORT (NEWCASTLE) LIMITED
- Correspondence address
- 8 White Oak Square, London Road, Swanley, England, BR8 7AG
- Role RESIGNED
- director
- Date of birth
- December 1975
- Appointed on
- 7 September 2016
- Resigned on
- 30 April 2018
Average house price in the postcode BR8 7AG £1,089,000
EQUION HEALTH (NEWCASTLE) LIMITED
- Correspondence address
- 8 White Oak Square, London Road, Swanley, England, BR8 7AG
- Role RESIGNED
- director
- Date of birth
- December 1975
- Appointed on
- 7 September 2016
- Resigned on
- 30 April 2018
Average house price in the postcode BR8 7AG £1,089,000
HEALTHCARE SUPPORT (NEWCASTLE) FINANCE PLC
- Correspondence address
- 8 White Oak Square, London Road, Swanley, England, BR8 7AG
- Role RESIGNED
- director
- Date of birth
- December 1975
- Appointed on
- 7 September 2016
- Resigned on
- 30 April 2018
Average house price in the postcode BR8 7AG £1,089,000
HEALTHCARE SUPPORT (NEWCASTLE) HOLDINGS LIMITED
- Correspondence address
- 8 White Oak Square, London Road, Swanley, England, BR8 7AG
- Role RESIGNED
- director
- Date of birth
- December 1975
- Appointed on
- 7 September 2016
- Resigned on
- 30 April 2018
Average house price in the postcode BR8 7AG £1,089,000
BARNSLEY SPV THREE LIMITED
- Correspondence address
- Welken House 10-11 Charterhouse Square, London, England, EC1M 6EH
- Role RESIGNED
- director
- Date of birth
- December 1975
- Appointed on
- 24 July 2015
- Resigned on
- 22 June 2016
BARNSLEY HOLDCO THREE LIMITED
- Correspondence address
- Welken House 10-11 Charterhouse Square, London, England, EC1M 6EH
- Role RESIGNED
- director
- Date of birth
- December 1975
- Appointed on
- 24 July 2015
- Resigned on
- 22 June 2016
BARNSLEY PARTNERSHIP FOR LEARNING THREE LIMITED
- Correspondence address
- Welken House 10-11 Charterhouse Square, London, England, EC1M 6EH
- Role RESIGNED
- director
- Date of birth
- December 1975
- Appointed on
- 24 July 2015
- Resigned on
- 22 June 2016
BARNSLEY HOLDCO ONE LIMITED
- Correspondence address
- Welken House 10-11 Charterhouse Square, London, England, EC1M 6EH
- Role RESIGNED
- director
- Date of birth
- December 1975
- Appointed on
- 24 July 2015
- Resigned on
- 22 June 2016
BARNSLEY HOLDCO TWO LIMITED
- Correspondence address
- Welken House 10-11 Charterhouse Square, London, England, EC1M 6EH
- Role RESIGNED
- director
- Date of birth
- December 1975
- Appointed on
- 24 July 2015
- Resigned on
- 22 June 2016
BARNSLEY SPV ONE LIMITED
- Correspondence address
- Welken House 10-11 Charterhouse Square, London, England, EC1M 6EH
- Role RESIGNED
- director
- Date of birth
- December 1975
- Appointed on
- 24 July 2015
- Resigned on
- 22 June 2016
BARNSLEY LOCAL EDUCATION PARTNERSHIP LIMITED
- Correspondence address
- Welken House 10-11 Charterhouse Square, London, England, EC1M 6EH
- Role RESIGNED
- director
- Date of birth
- December 1975
- Appointed on
- 24 July 2015
- Resigned on
- 22 June 2016
BARNSLEY PARTNERSHIP FOR LEARNING LIMITED
- Correspondence address
- Welken House 10-11 Charterhouse Square, London, England, EC1M 6EH
- Role RESIGNED
- director
- Date of birth
- December 1975
- Appointed on
- 24 July 2015
- Resigned on
- 22 June 2016
BARNSLEY SPV TWO LIMITED
- Correspondence address
- Welken House 10-11 Charterhouse Square, London, England, EC1M 6EH
- Role RESIGNED
- director
- Date of birth
- December 1975
- Appointed on
- 24 July 2015
- Resigned on
- 22 June 2016
BARNSLEY PARTNERSHIP FOR LEARNING TWO LIMITED
- Correspondence address
- Welken House 10-11 Charterhouse Square, London, England, EC1M 6EH
- Role RESIGNED
- director
- Date of birth
- December 1975
- Appointed on
- 24 July 2015
- Resigned on
- 22 June 2016
SERVICES SUPPORT (CLEVELAND) LIMITED
- Correspondence address
- 1 Kingsway, London, WC2B 6AN
- Role RESIGNED
- director
- Date of birth
- December 1975
- Appointed on
- 22 July 2015
- Resigned on
- 5 November 2015
SERVICES SUPPORT (CLEVELAND) HOLDINGS LIMITED
- Correspondence address
- 1 Kingsway, London, WC2B 6AN
- Role RESIGNED
- director
- Date of birth
- December 1975
- Appointed on
- 22 July 2015
- Resigned on
- 5 November 2015
INEOS RUNCORN (TPS) LIMITED
- Correspondence address
- C/O John Laing Investments Ltd 1 Kingsway, ..., London, United Kingdom, WC2B 6AN
- Role RESIGNED
- director
- Date of birth
- December 1975
- Appointed on
- 14 April 2014
- Resigned on
- 30 April 2018
INEOS RUNCORN (TPS) HOLDINGS LIMITED
- Correspondence address
- C/O John Laing Investments Ltd 1 Kingsway, ..., London, United Kingdom, WC2B 6AN
- Role RESIGNED
- director
- Date of birth
- December 1975
- Appointed on
- 14 April 2014
- Resigned on
- 30 April 2018
INEOS RUNCORN (TPS) HOLDINGS LIMITED
- Correspondence address
- C/O John Laing Investments Ltd 1 Kingsway, ..., London, United Kingdom, WC2B 6AN
- Role RESIGNED
- director
- Date of birth
- December 1975
- Appointed on
- 18 December 2013
- Resigned on
- 14 April 2014
INEOS RUNCORN (TPS) LIMITED
- Correspondence address
- C/O John Laing Investments Ltd 1 Kingsway, ..., London, United Kingdom, WC2B 6AN
- Role RESIGNED
- director
- Date of birth
- December 1975
- Appointed on
- 18 December 2013
- Resigned on
- 14 April 2014
HEALTHCARE SUPPORT (ERDINGTON) LIMITED
- Correspondence address
- 8 White Oak Square, London Road, Swanley, Kent, BR8 7AG
- Role RESIGNED
- director
- Date of birth
- December 1975
- Appointed on
- 3 September 2013
- Resigned on
- 30 April 2018
Average house price in the postcode BR8 7AG £1,089,000
HEALTHCARE SUPPORT (ERDINGTON) HOLDINGS LIMITED
- Correspondence address
- 8 White Oak Square, London Road, Swanley, Kent, BR8 7AG
- Role RESIGNED
- director
- Date of birth
- December 1975
- Appointed on
- 3 September 2013
- Resigned on
- 30 April 2018
Average house price in the postcode BR8 7AG £1,089,000
HEALTHCARE SUPPORT (NORTH STAFFS) LIMITED
- Correspondence address
- 8 White Oak Square, London Road, Swanley, England, BR8 7AG
- Role RESIGNED
- director
- Date of birth
- December 1975
- Appointed on
- 29 August 2013
- Resigned on
- 30 April 2018
Average house price in the postcode BR8 7AG £1,089,000
HEALTHCARE SUPPORT (NORTH STAFFS) FINANCE PLC
- Correspondence address
- 8 White Oak Square, London Road, Swanley, Kent, BR8 7AG
- Role RESIGNED
- director
- Date of birth
- December 1975
- Appointed on
- 29 August 2013
- Resigned on
- 30 April 2018
Average house price in the postcode BR8 7AG £1,089,000
SERVICES SUPPORT (MANCHESTER) LIMITED
- Correspondence address
- 8 White Oak Square, London Road, Swanley, Kent, BR8 7AG
- Role RESIGNED
- director
- Date of birth
- December 1975
- Appointed on
- 29 August 2013
- Resigned on
- 30 April 2018
Average house price in the postcode BR8 7AG £1,089,000
SERVICES SUPPORT (MANCHESTER) HOLDINGS LIMITED
- Correspondence address
- 8 White Oak Square, London Road, Swanley, Kent, BR8 7AG
- Role RESIGNED
- director
- Date of birth
- December 1975
- Appointed on
- 29 August 2013
- Resigned on
- 30 April 2018
Average house price in the postcode BR8 7AG £1,089,000
HEALTHCARE SUPPORT (NORTH STAFFS) HOLDINGS LIMITED
- Correspondence address
- 8 White Oak Square, London Road, Swanley, Kent, BR8 7AG
- Role RESIGNED
- director
- Date of birth
- December 1975
- Appointed on
- 29 August 2013
- Resigned on
- 30 April 2018
Average house price in the postcode BR8 7AG £1,089,000
INSPIRAL OLDHAM LIMITED
- Correspondence address
- 8 White Oak Square, London Road, Swanley, Kent, BR8 7AG
- Role RESIGNED
- director
- Date of birth
- December 1975
- Appointed on
- 16 August 2013
- Resigned on
- 30 April 2018
Average house price in the postcode BR8 7AG £1,089,000
ALDER HEY HOLDCO 3 LIMITED
- Correspondence address
- 8 White Oak Square, London Road, Swanley, Kent, BR8 7AG
- Role RESIGNED
- director
- Date of birth
- December 1975
- Appointed on
- 16 August 2013
- Resigned on
- 30 April 2018
Average house price in the postcode BR8 7AG £1,089,000
ALDER HEY HOLDCO 2 LIMITED
- Correspondence address
- 8 White Oak Square, London Road, Swanley, Kent, BR8 7AG
- Role RESIGNED
- director
- Date of birth
- December 1975
- Appointed on
- 16 August 2013
- Resigned on
- 30 April 2018
Average house price in the postcode BR8 7AG £1,089,000
ALDER HEY HOLDCO 1 LIMITED
- Correspondence address
- 8 White Oak Square, London Road, Swanley, Kent, BR8 7AG
- Role RESIGNED
- director
- Date of birth
- December 1975
- Appointed on
- 16 August 2013
- Resigned on
- 30 April 2018
Average house price in the postcode BR8 7AG £1,089,000
ALDER HEY (SPECIAL PURPOSE VEHICLE) LIMITED
- Correspondence address
- 8 White Oak Square, London Road, Swanley, Kent, BR8 7AG
- Role RESIGNED
- director
- Date of birth
- December 1975
- Appointed on
- 16 August 2013
- Resigned on
- 30 April 2018
Average house price in the postcode BR8 7AG £1,089,000
HEALTHCARE SUPPORT (NEWHAM) LIMITED
- Correspondence address
- 1 Kingsway, London, WC2B 6AN
- Role RESIGNED
- director
- Date of birth
- December 1975
- Appointed on
- 16 August 2013
- Resigned on
- 1 June 2016
HEALTHCARE SUPPORT (NEWHAM) HOLDINGS LIMITED
- Correspondence address
- 1 Kingsway, London, WC2B 6AN
- Role RESIGNED
- director
- Date of birth
- December 1975
- Appointed on
- 16 August 2013
- Resigned on
- 1 June 2016
SERVICES SUPPORT (SEL) LIMITED
- Correspondence address
- 8 White Oak Square, London Road, Swanley, Kent, BR8 7AG
- Role RESIGNED
- director
- Date of birth
- December 1975
- Appointed on
- 16 August 2013
- Resigned on
- 30 April 2018
Average house price in the postcode BR8 7AG £1,089,000
SERVICES SUPPORT (SEL) HOLDINGS LIMITED
- Correspondence address
- 8 White Oak Square, London Road, Swanley, Kent, BR8 7AG
- Role RESIGNED
- director
- Date of birth
- December 1975
- Appointed on
- 16 August 2013
- Resigned on
- 30 April 2018
Average house price in the postcode BR8 7AG £1,089,000
SERVICES SUPPORT (GRAVESEND) LIMITED
- Correspondence address
- 8 White Oak Square, London Road, Swanley, Kent, BR8 7AG
- Role RESIGNED
- director
- Date of birth
- December 1975
- Appointed on
- 16 August 2013
- Resigned on
- 30 April 2018
Average house price in the postcode BR8 7AG £1,089,000
SERVICES SUPPORT (GRAVESEND) HOLDINGS LIMITED
- Correspondence address
- 8 White Oak Square, London Road, Swanley, Kent, BR8 7AG
- Role RESIGNED
- director
- Date of birth
- December 1975
- Appointed on
- 16 August 2013
- Resigned on
- 30 April 2018
Average house price in the postcode BR8 7AG £1,089,000
REGENTER MYATTS FIELD NORTH LIMITED
- Correspondence address
- 8 White Oak Square, London Road, Swanley, Kent, BR8 7AG
- Role RESIGNED
- director
- Date of birth
- December 1975
- Appointed on
- 16 August 2013
- Resigned on
- 30 April 2018
Average house price in the postcode BR8 7AG £1,089,000
REGENTER MYATTS FIELD NORTH HOLDING COMPANY LIMITED
- Correspondence address
- 8 White Oak Square, London Road, Swanley, Kent, BR8 7AG
- Role RESIGNED
- director
- Date of birth
- December 1975
- Appointed on
- 16 August 2013
- Resigned on
- 30 April 2018
Average house price in the postcode BR8 7AG £1,089,000
JLW EXCELLENT HOMES FOR LIFE LIMITED
- Correspondence address
- 8 White Oak Square London Road, Swanley, Kent, BR8 7AG
- Role RESIGNED
- director
- Date of birth
- December 1975
- Appointed on
- 16 August 2013
- Resigned on
- 30 April 2018
Average house price in the postcode BR8 7AG £1,089,000
JLW EXCELLENT HOMES FOR LIFE HOLDING COMPANY LIMITED
- Correspondence address
- 8 White Oak Square, London Road, Swanley, Kent, BR8 7AG
- Role RESIGNED
- director
- Date of birth
- December 1975
- Appointed on
- 16 August 2013
- Resigned on
- 30 April 2018
Average house price in the postcode BR8 7AG £1,089,000
INSPIRAL OLDHAM HOLDING COMPANY LIMITED
- Correspondence address
- 8 White Oak Square, London Road, Swanley, Kent, BR8 7AG
- Role RESIGNED
- director
- Date of birth
- December 1975
- Appointed on
- 16 August 2013
- Resigned on
- 30 April 2018
Average house price in the postcode BR8 7AG £1,089,000
REGENTER B3 HOLDCO LIMITED
- Correspondence address
- 8 White Oak Square, London Road, Swanley, Kent, BR8 7AG
- Role RESIGNED
- director
- Date of birth
- December 1975
- Appointed on
- 17 May 2007
- Resigned on
- 13 March 2017
Average house price in the postcode BR8 7AG £1,089,000
REGENTER B3 LIMITED
- Correspondence address
- 8 White Oak Square, London Road, Swanley, Kent, BR8 7AG
- Role RESIGNED
- director
- Date of birth
- December 1975
- Appointed on
- 17 May 2007
- Resigned on
- 13 March 2017
Average house price in the postcode BR8 7AG £1,089,000