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