James Thomas HART

Total number of appointments 38, 36 active appointments

NO CLIMB PRODUCTS LIMITED

Correspondence address
Edison House, 163 Dixons Hill Road, Welham Green, Hertfordshire, AL9 7JE
Role ACTIVE
director
Date of birth
September 1972
Appointed on
2 November 2023
Nationality
British
Occupation
Director

BOX BIDCO LIMITED

Correspondence address
Edison House 163 Dixons Hill Road, Welham Green, Hertfordshire, England, AL9 7JE
Role ACTIVE
director
Date of birth
September 1972
Appointed on
2 November 2023
Nationality
British
Occupation
Director

BOX TOPCO LIMITED

Correspondence address
Edison House 163 Dixons Hill Road, Welham Green, Hertfordshire, England, AL9 7JE
Role ACTIVE
director
Date of birth
September 1972
Appointed on
2 November 2023
Nationality
British
Occupation
Director

BOX HEDGECO LIMITED

Correspondence address
Edison House 163 Dixons Hill Road, Welham Green, Hertfordshire, England, AL9 7JE
Role ACTIVE
director
Date of birth
September 1972
Appointed on
2 November 2023
Nationality
British
Occupation
Director

SATA LIMITED

Correspondence address
Edison House, 163 Dixons Hill Road, Welham Green, Hertfordshire, AL9 7JE
Role ACTIVE
director
Date of birth
September 1972
Appointed on
2 November 2023
Nationality
British
Occupation
Director

EVOLUTION HEALTHCARE LIMITED

Correspondence address
229 Ballygawley Road, Cabragh, Dungannon, Co. Tyrone, Northern Ireland, BT70 1TF
Role ACTIVE
director
Date of birth
September 1972
Appointed on
12 January 2023
Resigned on
30 June 2023
Nationality
British
Occupation
Director

PRISM HEALTHCARE BIDCO LIMITED

Correspondence address
Unit 4 Jubilee Business Park Jubilee Way, Grange Moor, West Yorkshire, WF4 4TD
Role ACTIVE
director
Date of birth
September 1972
Appointed on
28 February 2022
Resigned on
30 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode WF4 4TD £1,138,000

KALA HOLDINGS LIMITED

Correspondence address
Unit 4 Jubilee Way, Grange Moor, Wakefield, West Yorkshire, England, WF4 4TD
Role ACTIVE
director
Date of birth
September 1972
Appointed on
24 December 2021
Resigned on
30 June 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode WF4 4TD £1,138,000

REPOSE FURNITURE LIMITED

Correspondence address
Unit 4 Jubilee Business Park Jubilee Way, Grange Moor, West Yorkshire, England, WF4 4TD
Role ACTIVE
director
Date of birth
September 1972
Appointed on
18 January 2021
Resigned on
30 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode WF4 4TD £1,138,000

REPACQ INVESTMENTS LIMITED

Correspondence address
Unit 4 Jubilee Business Park Jubilee Way, Grange Moor, West Yorkshire, England, WF4 4TD
Role ACTIVE
director
Date of birth
September 1972
Appointed on
18 January 2021
Resigned on
30 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode WF4 4TD £1,138,000

TEST VALLEY MOBILITY LIMITED

Correspondence address
Unit 4 Jubilee Business Park, Jubilee Way Grange Moor, Wakefield, West Yorkshire, WF4 4TD
Role ACTIVE
director
Date of birth
September 1972
Appointed on
24 February 2020
Resigned on
30 June 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode WF4 4TD £1,138,000

THE BACK CARE SEATING COMPANY LIMITED

Correspondence address
Unit 4 Jubilee Business Park, Jubilee Way, Grange Moor, West Yorkshire, England, WF4 4TD
Role ACTIVE
director
Date of birth
September 1972
Appointed on
24 February 2020
Resigned on
30 June 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode WF4 4TD £1,138,000

THE MOBILITY EQUIPMENT COMPANY LIMITED

Correspondence address
Unit 4 Jubilee Business Park Jubilee Way, Grange Moor, West Yorkshire, WF4 4TD
Role ACTIVE
director
Date of birth
September 1972
Appointed on
24 February 2020
Resigned on
30 June 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode WF4 4TD £1,138,000

LIFTECH SYSTEMS LIMITED

Correspondence address
Unit 4 Jubilee Business Park, Jubilee Way Grange Moor, Wakefield, West Yorkshire, WF4 4TD
Role ACTIVE
director
Date of birth
September 1972
Appointed on
24 February 2020
Resigned on
30 June 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode WF4 4TD £1,138,000

CARE-ABILITY HOLDINGS LIMITED

Correspondence address
Unit 4 Jubilee Business Park Jubilee Way, Grange Moor, Wakefield, England, WF4 4TD
Role ACTIVE
director
Date of birth
September 1972
Appointed on
24 February 2020
Resigned on
30 June 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode WF4 4TD £1,138,000

GRIMSTEAD MEDICAL LIMITED

Correspondence address
Unit 4 Jubilee Business Park, Jubilee Way Grange Moor, Wakefield, West Yorkshire, WF4 4TD
Role ACTIVE
director
Date of birth
September 1972
Appointed on
24 February 2020
Resigned on
30 June 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode WF4 4TD £1,138,000

CARE FREE LIFTING LIMITED

Correspondence address
Unit 4 Jubilee Business Park Jubilee Way, Grange Moor, Wakefield, West Yorkshire, WF4 4TD
Role ACTIVE
director
Date of birth
September 1972
Appointed on
24 February 2020
Resigned on
30 June 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode WF4 4TD £1,138,000

THE STAIRLIFT COMPANY LIMITED

Correspondence address
Unit 4 Jubliee Business Park Jubilee Way, Grange Moor, West Yorkshire, WF4 4TD
Role ACTIVE
director
Date of birth
September 1972
Appointed on
24 February 2020
Resigned on
30 June 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode WF4 4TD £1,138,000

SALUSS LIMITED

Correspondence address
Unit 4 Jubilee Business Park, Jubilee Way Grange Moor, Wakefield, West Yorkshire, WF4 4TD
Role ACTIVE
director
Date of birth
September 1972
Appointed on
24 February 2020
Resigned on
30 June 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode WF4 4TD £1,138,000

ASSURED PATIENT LIFTING SERVICES LIMITED

Correspondence address
Unit 4 Jubilee Business Park Jubilee Way, Grange Moor, Wakefield, West Yorkshire, England, WF4 4TD
Role ACTIVE
director
Date of birth
September 1972
Appointed on
24 February 2020
Resigned on
30 June 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode WF4 4TD £1,138,000

WESTHOLME LIMITED

Correspondence address
Unit 4 Jubilee Business Park, Jubilee Way Grange Moor, Wakefield, West Yorkshire, WF4 4TD
Role ACTIVE
director
Date of birth
September 1972
Appointed on
24 February 2020
Resigned on
30 June 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode WF4 4TD £1,138,000

MOVEMENT 2 LIMITED

Correspondence address
Unit 4 Jubilee Business Park, Jubilee Way Grange Moor, Wakefield, West Yorkshire, WF4 4TD
Role ACTIVE
director
Date of birth
September 1972
Appointed on
24 February 2020
Resigned on
30 June 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode WF4 4TD £1,138,000

FREEWAY HEALTHCARE LIMITED

Correspondence address
Unit 4 Jubilee Business Park, Jubilee Way Grange Moor, Wakefield, West Yorkshire, WF4 4TD
Role ACTIVE
director
Date of birth
September 1972
Appointed on
24 February 2020
Resigned on
30 June 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode WF4 4TD £1,138,000

PRISM MEDICAL HEALTHCARE LIMITED

Correspondence address
Unit 4 Jubilee Business Park Jubilee Way, Grange Moor, West Yorkshire, WF4 4TD
Role ACTIVE
director
Date of birth
September 1972
Appointed on
24 February 2020
Resigned on
30 June 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode WF4 4TD £1,138,000

HANDLING MOVEMENT & ERGONOMICS LIMITED

Correspondence address
Unit 4 Jubilee Business Park Jubilee Way, Grange Moor, Wakefield, West Yorkshire, WF4 4TD
Role ACTIVE
director
Date of birth
September 1972
Appointed on
24 February 2020
Resigned on
30 June 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode WF4 4TD £1,138,000

CARE-ABILITY HEALTHCARE LIMITED

Correspondence address
Unit 4 Jubilee Business Park Jubilee Way, Grange Moor, Wakefield, England, WF4 4TD
Role ACTIVE
director
Date of birth
September 1972
Appointed on
24 February 2020
Resigned on
30 June 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode WF4 4TD £1,138,000

HARVEST HEALTHCARE LIMITED

Correspondence address
Sheaf House Bradmarsh Way, Bradmarsh Business Park, Rotherham, England, S60 1BW
Role ACTIVE
director
Date of birth
September 1972
Appointed on
24 February 2020
Resigned on
30 June 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode S60 1BW £2,756,000

SMIRTHWAITE LIMITED

Correspondence address
Unit 4 Jubilee Way, Grange Moor, Wakefield, West Yorkshire, England, WF4 4TD
Role ACTIVE
director
Date of birth
September 1972
Appointed on
24 February 2020
Resigned on
30 June 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode WF4 4TD £1,138,000

PRISM UK MEDICAL LIMITED

Correspondence address
Unit 4 Jubilee Business Park Jubilee Way, Grange Moor, Wakefield, West Yorkshire, WF4 4TD
Role ACTIVE
director
Date of birth
September 1972
Appointed on
24 February 2020
Resigned on
30 June 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode WF4 4TD £1,138,000

ASSURED HEALTHCARE (SCOTLAND) LIMITED

Correspondence address
Unit 1 8 Borrowmeadow Road, Springkerse Industrial Estate, Stirling, Scotland, FK7 7UW
Role ACTIVE
director
Date of birth
September 1972
Appointed on
24 February 2020
Resigned on
30 June 2023
Nationality
British
Occupation
Company Director

MACKWORTH HEALTHCARE LIMITED

Correspondence address
Unit 4 Jubilee Way, Grange Moor, Wakefield, West Yorkshire, England, WF4 4TD
Role ACTIVE
director
Date of birth
September 1972
Appointed on
24 February 2020
Resigned on
30 June 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode WF4 4TD £1,138,000

G AND S SMIRTHWAITE LTD.

Correspondence address
Unit 4 Jubliee Business Park, Jubilee Way, Grange Moor, Wakefield, West Yorkshire, WF4 4TD
Role ACTIVE
director
Date of birth
September 1972
Appointed on
24 February 2020
Resigned on
30 June 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode WF4 4TD £1,138,000

MEADOWHALL (EAD) LIMITED

Correspondence address
14 Langthwaite Close, Brough, North Humberside, HU15 1TH
Role ACTIVE
director
Date of birth
September 1972
Appointed on
31 October 2006
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode HU15 1TH £289,000

AURORA FORGINGS LIMITED

Correspondence address
Firth House P.O. Box 644, Meadowhall Road, Sheffield, South Yorkshire, S9 1JD
Role ACTIVE
director
Date of birth
September 1972
Appointed on
31 October 2006
Resigned on
24 February 2011
Nationality
British
Occupation
Chartered Accountant

MEADOWHALL (CSE) LIMITED

Correspondence address
14 Langthwaite Close, Brough, North Humberside, HU15 1TH
Role ACTIVE
director
Date of birth
September 1972
Appointed on
31 October 2006
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode HU15 1TH £289,000

THE FIRTH-DERIHON STAMPINGS LIMITED

Correspondence address
14 Langthwaite Close, Brough, North Humberside, HU15 1TH
Role ACTIVE
director
Date of birth
September 1972
Appointed on
31 October 2006
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode HU15 1TH £289,000


RING ROLLED PRODUCTS LIMITED

Correspondence address
Firth House PO BOX 644, Meadowhall Road, Sheffield, South Yorkshire, S9 1JD
Role RESIGNED
director
Date of birth
September 1972
Appointed on
31 October 2006
Resigned on
24 February 2011
Nationality
British
Occupation
Chartered Accountant

MEADOWHALL (RDS) LIMITED

Correspondence address
Firth House P.O. Box 644, Meadowhall Road, Sheffield, South Yorkshire, S9 1JD
Role RESIGNED
director
Date of birth
September 1972
Appointed on
31 October 2006
Resigned on
24 February 2011
Nationality
British
Occupation
Chartered Accountant