KIRIT CHIMANBHAI PATEL
Total number of appointments 52, no active appointments
CAXTON PHARMACY LTD
- Correspondence address
- 2 PETERWOOD WAY, CROYDON, ENGLAND, CR0 4UQ
- Role RESIGNED
- Director
- Date of birth
- December 1949
- Appointed on
- 1 June 2016
- Resigned on
- 16 July 2016
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode CR0 4UQ £75,131,000
GLEADLESS VALLEY PHARMACY LIMITED
- Correspondence address
- 2 PETERWOOD WAY, CROYDON, ENGLAND, CR0 4UQ
- Role RESIGNED
- Director
- Date of birth
- December 1949
- Appointed on
- 1 June 2016
- Resigned on
- 16 July 2016
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode CR0 4UQ £75,131,000
S.KAYE & SON LIMITED
- Correspondence address
- LION HOUSE RED LION STREET, LONDON, UNITED KINGDOM, WC1R 4GB
- Role RESIGNED
- Director
- Date of birth
- December 1949
- Appointed on
- 1 March 2016
- Resigned on
- 16 July 2016
- Nationality
- BRITISH
- Occupation
- NONE
NARROWCLIFF MEDICAL SERVICES LTD
- Correspondence address
- LION HOUSE RED LION STREET, LONDON, UNITED KINGDOM, WC1R 4GB
- Role RESIGNED
- Director
- Date of birth
- December 1949
- Appointed on
- 1 March 2016
- Resigned on
- 16 July 2016
- Nationality
- BRITISH
- Occupation
- NONE
WILLOW TREE HEALTH LTD
- Correspondence address
- 2 PETERWOOD WAY, CROYDON, SURREY, ENGLAND, CR0 4UQ
- Role RESIGNED
- Director
- Date of birth
- December 1949
- Appointed on
- 1 December 2015
- Resigned on
- 16 July 2016
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode CR0 4UQ £75,131,000
WILLOW TREE PHARMACY LIMITED
- Correspondence address
- 2 PETERWOOD WAY, CROYDON, SURREY, ENGLAND, CR0 4UQ
- Role RESIGNED
- Director
- Date of birth
- December 1949
- Appointed on
- 1 December 2015
- Resigned on
- 16 July 2016
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode CR0 4UQ £75,131,000
CHURCH STREET PHARMACY LIMITED
- Correspondence address
- 2 PETERWOOD WAY, CROYDON, SURREY, ENGLAND, CR0 4UQ
- Role RESIGNED
- Director
- Date of birth
- December 1949
- Appointed on
- 31 October 2015
- Resigned on
- 16 July 2016
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode CR0 4UQ £75,131,000
ABC DRUG STORES LIMITED
- Correspondence address
- QUARRY HANGERS SPRINGBOTTOM LANE, BLETCHINGLEY, REDHILL, ENGLAND, RH1 4QZ
- Role RESIGNED
- Director
- Date of birth
- December 1949
- Appointed on
- 1 September 2015
- Resigned on
- 16 July 2016
- Nationality
- BRITISH
- Occupation
- CEO
Average house price in the postcode RH1 4QZ £856,000
BARCELONETTA VENTURES LIMITED
- Correspondence address
- QUARRY HANGERS SPRINGBOTTOM LANE, BLETCHINGLEY, REDHILL, SURREY, UNITED KINGDOM, RH1 4QZ
- Role RESIGNED
- Director
- Date of birth
- December 1949
- Appointed on
- 3 July 2015
- Resigned on
- 16 July 2016
- Nationality
- BRITISH
- Occupation
- CEO
Average house price in the postcode RH1 4QZ £856,000
CARE @ OXFORD LIMITED
- Correspondence address
- QUARRY HANGERS SPRINGBOTTOM LANE, BLETCHINGLEY, REDHILL, ENGLAND, RH1 4QZ
- Role RESIGNED
- Director
- Date of birth
- December 1949
- Appointed on
- 1 July 2015
- Resigned on
- 16 July 2016
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode RH1 4QZ £856,000
KEYSHARE LIMITED
- Correspondence address
- 2 PETERWOOD WAY, CROYDON, SURREY, ENGLAND, CR0 4UQ
- Role RESIGNED
- Director
- Date of birth
- December 1949
- Appointed on
- 1 June 2015
- Resigned on
- 16 July 2016
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode CR0 4UQ £75,131,000
CARE @ OXFORD LIMITED
- Correspondence address
- QUARRY HANGERS SPRINGBOTTOM LANE, BLETCHINGLEY, REDHILL, ENGLAND, RH1 4QZ
- Role RESIGNED
- Director
- Date of birth
- December 1949
- Appointed on
- 1 June 2015
- Resigned on
- 1 June 2015
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode RH1 4QZ £856,000
R.S. MARSDEN (CHEMIST) LIMITED
- Correspondence address
- LION HOUSE RED LION STREET, LONDON, UNITED KINGDOM, WC1R 4GB
- Role RESIGNED
- Director
- Date of birth
- December 1949
- Appointed on
- 1 June 2015
- Resigned on
- 16 July 2016
- Nationality
- BRITISH
- Occupation
- DIRECTOR
NEWLAND COMMUNITY PHARMACY LIMITED
- Correspondence address
- 2 PETERWOOD WAY, CROYDON, SURREY, ENGLAND, CR0 4UQ
- Role RESIGNED
- Director
- Date of birth
- December 1949
- Appointed on
- 1 May 2015
- Resigned on
- 16 July 2016
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode CR0 4UQ £75,131,000
JS CHEMISTS LIMITED
- Correspondence address
- 2 PETERWOOD WAY, CROYDON, SURREY, ENGLAND, CR0 4UQ
- Role RESIGNED
- Director
- Date of birth
- December 1949
- Appointed on
- 1 May 2015
- Resigned on
- 16 July 2016
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode CR0 4UQ £75,131,000
NEWLANDS PHARMACIES LIMITED
- Correspondence address
- 2 PETERWOOD WAY, CROYDON, SURREY, ENGLAND, CR0 4UQ
- Role RESIGNED
- Director
- Date of birth
- December 1949
- Appointed on
- 8 April 2015
- Resigned on
- 16 July 2016
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode CR0 4UQ £75,131,000
CAPE HOLDINGS LIMITED
- Correspondence address
- QUARRY HANGERS SPRINGBOTTOM LANE, BLETCHINGLEY, REDHILL, SURREY, UNITED KINGDOM, RH1 4QZ
- Role RESIGNED
- Director
- Date of birth
- December 1949
- Appointed on
- 16 February 2015
- Resigned on
- 16 July 2016
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode RH1 4QZ £856,000
AJH PHARM LIMITED
- Correspondence address
- 2 PETERWOOD WAY, CROYDON, SURREY, ENGLAND, CR0 4UQ
- Role RESIGNED
- Director
- Date of birth
- December 1949
- Appointed on
- 2 February 2015
- Resigned on
- 16 July 2016
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode CR0 4UQ £75,131,000
LPC (PHARMACEUTICALS) LTD
- Correspondence address
- SELSDON HOUSE 1ST FLOOR, 212-220 ADDINGTON ROAD, SOUTH CROYDON, SURREY, ENGLAND, CR2 8LD
- Role RESIGNED
- Director
- Date of birth
- December 1949
- Appointed on
- 8 July 2014
- Resigned on
- 16 July 2016
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode CR2 8LD £322,000
LPC PHARMA (RETAIL) LIMITED
- Correspondence address
- SELSDON HOUSE 1ST FLOOR, 212-220 ADDINGTON ROAD, SOUTH CROYDON, SURREY, ENGLAND, CR2 8LD
- Role RESIGNED
- Director
- Date of birth
- December 1949
- Appointed on
- 8 July 2014
- Resigned on
- 16 July 2016
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode CR2 8LD £322,000
D AND R PARTNERS LIMITED
- Correspondence address
- QUARRY HANGERS SPRINGBOTTOM LANE, BLETCHINGLEY, REDHILL, ENGLAND, RH1 4QZ
- Role RESIGNED
- Director
- Date of birth
- December 1949
- Appointed on
- 1 May 2014
- Resigned on
- 16 July 2016
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode RH1 4QZ £856,000
STARGAZER DRUG STORES LIMITED
- Correspondence address
- 2 PETERWOOD WAY, CROYDON, SURREY, ENGLAND, CR0 4UQ
- Role RESIGNED
- Director
- Date of birth
- December 1949
- Appointed on
- 25 January 2013
- Resigned on
- 16 July 2016
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode CR0 4UQ £75,131,000
AMG HEALTHCARE LIMITED
- Correspondence address
- QUARRY HANGERS SPRINGBOTTOM LANE, BLETCHINGLEY, REDHILL, SURREY, ENGLAND, RH1 4QZ
- Role RESIGNED
- Director
- Date of birth
- December 1949
- Appointed on
- 24 January 2013
- Resigned on
- 16 July 2016
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode RH1 4QZ £856,000
LEACH AND BURTON LIMITED
- Correspondence address
- 2 PETERWOOD WAY, CROYDON, UNITED KINGDOM, CR0 4UQ
- Role RESIGNED
- Director
- Date of birth
- December 1949
- Appointed on
- 1 October 2012
- Resigned on
- 16 July 2016
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode CR0 4UQ £75,131,000
MEDI OPTIONS LIMITED
- Correspondence address
- 2 PETERWOOD WAY, CROYDON, UNITED KINGDOM, CR0 4UQ
- Role RESIGNED
- Director
- Date of birth
- December 1949
- Appointed on
- 26 July 2012
- Resigned on
- 16 July 2016
- Nationality
- BRITISH
- Occupation
- C.E.O.
Average house price in the postcode CR0 4UQ £75,131,000
PROCARE PHARMA LIMITED
- Correspondence address
- 2 PETERWOOD WAY, CROYDON, SURREY, UNITED KINGDOM, CR0 4UQ
- Role RESIGNED
- Director
- Date of birth
- December 1949
- Appointed on
- 22 May 2012
- Resigned on
- 16 July 2016
- Nationality
- BRITISH
- Occupation
- CEO
Average house price in the postcode CR0 4UQ £75,131,000
SIDDYS LIMITED
- Correspondence address
- 2 PETERWOOD WAY, CROYDON, SURREY, UNITED KINGDOM, CR0 4UQ
- Role RESIGNED
- Director
- Date of birth
- December 1949
- Appointed on
- 1 May 2012
- Resigned on
- 16 July 2016
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode CR0 4UQ £75,131,000
HEALTH COUNTER LIMITED
- Correspondence address
- 2 PETERWOOD WAY, CROYDON, SURREY, CR0 4UQ
- Role RESIGNED
- Director
- Date of birth
- December 1949
- Appointed on
- 25 July 2011
- Resigned on
- 1 April 2014
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode CR0 4UQ £75,131,000
QH ESTATES LTD
- Correspondence address
- 2 PETERWOOD WAY, CROYDON, SURREY, UNITED KINGDOM, CR0 4UQ
- Role RESIGNED
- Director
- Date of birth
- December 1949
- Appointed on
- 22 February 2011
- Resigned on
- 16 July 2016
- Nationality
- BRITISH
- Occupation
- CEO
Average house price in the postcode CR0 4UQ £75,131,000
PHARMACY VOICE
- Correspondence address
- 2 PETERWOOD WAY, CROYDON, SURREY, UK, CR0 4UQ
- Role RESIGNED
- Director
- Date of birth
- December 1949
- Appointed on
- 1 December 2010
- Resigned on
- 1 February 2013
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode CR0 4UQ £75,131,000
HEALTHCARE DRUGSTORES LIMITED
- Correspondence address
- 2 PETERWOOD WAY, CROYDON, SURREY, CR0 4UQ
- Role RESIGNED
- Director
- Date of birth
- December 1949
- Appointed on
- 25 May 2010
- Resigned on
- 16 July 2016
- Nationality
- BRITISH
- Occupation
- CEO
Average house price in the postcode CR0 4UQ £75,131,000
H. CARSON LIMITED
- Correspondence address
- 2 PETERWOOD WAY, CROYDON, SURREY, CR0 4UQ
- Role RESIGNED
- Director
- Date of birth
- December 1949
- Appointed on
- 5 January 2010
- Resigned on
- 16 July 2016
- Nationality
- BRITISH
- Occupation
- CEO
Average house price in the postcode CR0 4UQ £75,131,000
COMMUNITY STORES LIMITED
- Correspondence address
- DAY LEWIS HOUSE 2 PETERWOOD WAY, CROYDON, SURREY, CR0 4UQ
- Role RESIGNED
- Director
- Date of birth
- December 1949
- Appointed on
- 4 November 2009
- Resigned on
- 16 July 2016
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode CR0 4UQ £75,131,000
OPUS PHARMACEUTICALS LIMITED
- Correspondence address
- QUARRY HANGERS, SPRING BOTTOM LANE, BLETCHINGLEY, SURREY, RH1 4QZ
- Role RESIGNED
- Director
- Date of birth
- December 1949
- Appointed on
- 29 February 2008
- Resigned on
- 19 February 2009
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode RH1 4QZ £856,000
MEDIHEALTH LIMITED
- Correspondence address
- QUARRY HANGERS, SPRING BOTTOM LANE, BLETCHINGLEY, SURREY, RH1 4QZ
- Role RESIGNED
- Director
- Date of birth
- December 1949
- Appointed on
- 13 May 2004
- Resigned on
- 16 July 2016
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode RH1 4QZ £856,000
SWINGWARD LIMITED
- Correspondence address
- QUARRY HANGERS, SPRING BOTTOM LANE, BLETCHINGLEY, SURREY, RH1 4QZ
- Role RESIGNED
- Director
- Date of birth
- December 1949
- Appointed on
- 13 May 2004
- Resigned on
- 1 December 2011
- Nationality
- BRITISH
- Occupation
- DIRCETOR
Average house price in the postcode RH1 4QZ £856,000
QUADRANT PHARMACEUTICALS LIMITED
- Correspondence address
- QUARRY HANGERS, SPRING BOTTOM LANE, BLETCHINGLEY, SURREY, RH1 4QZ
- Role RESIGNED
- Director
- Date of birth
- December 1949
- Appointed on
- 10 October 2003
- Resigned on
- 1 December 2011
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode RH1 4QZ £856,000
IPA-PHARMACIES LIMITED
- Correspondence address
- LEEDALE HOUSE RAILWAY COURT, DONCASTER, SOUTH YORKSHIRE, UNITED KINGDOM, DN4 5FB
- Role RESIGNED
- Director
- Date of birth
- December 1949
- Appointed on
- 29 January 2003
- Resigned on
- 11 March 2013
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode DN4 5FB £1,235,000
MEDIHEALTH INTERNATIONAL LIMITED
- Correspondence address
- QUARRY HANGERS, SPRING BOTTOM LANE, BLETCHINGLEY, SURREY, RH1 4QZ
- Role RESIGNED
- Director
- Date of birth
- December 1949
- Appointed on
- 9 September 2002
- Resigned on
- 13 April 2004
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode RH1 4QZ £856,000
MEDIHEALTH LIMITED
- Correspondence address
- QUARRY HANGERS, SPRING BOTTOM LANE, BLETCHINGLEY, SURREY, RH1 4QZ
- Role RESIGNED
- Director
- Date of birth
- December 1949
- Appointed on
- 9 September 2002
- Resigned on
- 13 May 2004
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode RH1 4QZ £856,000
SWINGWARD LIMITED
- Correspondence address
- QUARRY HANGERS, SPRING BOTTOM LANE, BLETCHINGLEY, SURREY, RH1 4QZ
- Role RESIGNED
- Director
- Date of birth
- December 1949
- Appointed on
- 9 September 2002
- Resigned on
- 13 May 2004
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode RH1 4QZ £856,000
FALCONLINE LIMITED
- Correspondence address
- QUARRY HANGERS, SPRING BOTTOM LANE, BLETCHINGLEY, SURREY, RH1 4QZ
- Role RESIGNED
- Director
- Date of birth
- December 1949
- Appointed on
- 9 September 2002
- Resigned on
- 13 May 2004
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode RH1 4QZ £856,000
WALKBOOST LIMITED
- Correspondence address
- QUARRY HANGERS, SPRING BOTTOM LANE, BLETCHINGLEY, SURREY, RH1 4QZ
- Role RESIGNED
- Director
- Date of birth
- December 1949
- Appointed on
- 21 August 2002
- Resigned on
- 16 July 2016
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode RH1 4QZ £856,000
CEGEDIM RX LIMITED
- Correspondence address
- QUARRY HANGERS, SPRING BOTTOM LANE, BLETCHINGLEY, SURREY, RH1 4QZ
- Role RESIGNED
- Director
- Date of birth
- December 1949
- Appointed on
- 1 July 2000
- Resigned on
- 16 February 2001
- Nationality
- BRITISH
- Occupation
- PHARMACIST
Average house price in the postcode RH1 4QZ £856,000
DAY LEWIS CHEMISTS LIMITED
- Correspondence address
- QUARRY HANGERS, SPRING BOTTOM LANE, BLETCHINGLEY, SURREY, RH1 4QZ
- Role RESIGNED
- Director
- Date of birth
- December 1949
- Appointed on
- 28 January 2000
- Resigned on
- 16 July 2016
- Nationality
- BRITISH
- Occupation
- PHARMACIST
Average house price in the postcode RH1 4QZ £856,000
NPA INSURANCE LIMITED
- Correspondence address
- QUARRY HANGERS, SPRING BOTTOM LANE, BLETCHINGLEY, SURREY, RH1 4QZ
- Role RESIGNED
- Director
- Date of birth
- December 1949
- Appointed on
- 1 December 1993
- Resigned on
- 27 April 2004
- Nationality
- BRITISH
- Occupation
- RETAIL PHARMACIST
Average house price in the postcode RH1 4QZ £856,000
NPA SERVICES LIMITED
- Correspondence address
- QUARRY HANGERS, SPRING BOTTOM LANE, BLETCHINGLEY, SURREY, RH1 4QZ
- Role RESIGNED
- Director
- Date of birth
- December 1949
- Appointed on
- 1 December 1993
- Resigned on
- 27 April 2004
- Nationality
- BRITISH
- Occupation
- RETAIL PHARMACIST
Average house price in the postcode RH1 4QZ £856,000
NATIONAL PHARMACY ASSOCIATION LIMITED
- Correspondence address
- QUARRY HANGERS, SPRING BOTTOM LANE, BLETCHINGLEY, SURREY, RH1 4QZ
- Role RESIGNED
- Director
- Date of birth
- December 1949
- Appointed on
- 1 December 1993
- Resigned on
- 27 April 2004
- Nationality
- BRITISH
- Occupation
- RETAIL PHARMACIST
Average house price in the postcode RH1 4QZ £856,000
DAY LEWIS MEDICAL LIMITED
- Correspondence address
- QUARRY HANGERS, SPRING BOTTOM LANE, BLETCHINGLEY, SURREY, RH1 4QZ
- Role RESIGNED
- Director
- Date of birth
- December 1949
- Appointed on
- 24 August 1993
- Resigned on
- 16 July 2016
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode RH1 4QZ £856,000
ARDIN LIMITED
- Correspondence address
- QUARRY HANGERS, SPRING BOTTOM LANE, BLETCHINGLEY, SURREY, RH1 4QZ
- Role RESIGNED
- Director
- Date of birth
- December 1949
- Appointed on
- 2 January 1992
- Resigned on
- 21 March 2011
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode RH1 4QZ £856,000
CRADLECREST LIMITED
- Correspondence address
- QUARRY HANGERS, SPRING BOTTOM LANE, BLETCHINGLEY, SURREY, RH1 4QZ
- Role RESIGNED
- Director
- Date of birth
- December 1949
- Appointed on
- 3 June 1991
- Resigned on
- 16 July 2016
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode RH1 4QZ £856,000
DAY LEWIS PLC
- Correspondence address
- QUARRY HANGERS, SPRING BOTTOM LANE, BLETCHINGLEY, SURREY, RH1 4QZ
- Role RESIGNED
- Director
- Date of birth
- December 1949
- Appointed on
- 4 April 1975
- Resigned on
- 16 July 2016
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode RH1 4QZ £856,000