MARGARET JOYCE ELIZABETH SWANSON

Total number of appointments 13, 5 active appointments

CAL SUPPORTED LIVES LTD

Correspondence address
STANLAW ABBEY BUSINESS CENTRE DOVER DRIVE, ELLESMERE PORT, CH65 9BF
Role ACTIVE
Director
Date of birth
July 1952
Appointed on
27 January 2020
Nationality
BRITISH
Occupation
GENERAL MANAGER

SUPPORTED LIVES LIMITED

Correspondence address
ROOM 1, FRODSHAM BUSINESS CENTRE BRIDGE LANE, FRODSHAM, CHESHIRE, ENGLAND, WA6 7FZ
Role ACTIVE
Director
Date of birth
July 1952
Appointed on
7 April 2017
Nationality
BRITISH
Occupation
MANAGER

CHESHIRE SUPPORT SOLUTIONS LIMITED

Correspondence address
12 WATERMEAD DRIVE, RUNCORN, ENGLAND, WA7 3NA
Role ACTIVE
Director
Date of birth
July 1952
Appointed on
26 October 2016
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode WA7 3NA £383,000

WATERMEAD HOUSING LIMITED

Correspondence address
B13, STANLAW ABBEY BUSINESS CENTRE DOVER DRIVE, ELLESMERE PORT, UNITED KINGDOM, CH65 9BF
Role ACTIVE
Director
Date of birth
July 1952
Appointed on
15 March 2012
Nationality
BRITISH
Occupation
MANAGER

COMMUNITY SUPPORTED HOUSING LTD

Correspondence address
GIBFIELD ENTERPRISE CENTRE GIBFIELD PARK AVENUE, ATHERTON, MANCHESTER, ENGLAND, M46 0SU
Role ACTIVE
Director
Date of birth
July 1952
Appointed on
25 November 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode M46 0SU £673,000


UPTON-BY-CHESTER GOLF CLUB LIMITED

Correspondence address
THE OAKS, UPTON LANE, UPTON-BY CHESTER, CH2 1EE
Role RESIGNED
Director
Date of birth
July 1952
Appointed on
31 October 2018
Resigned on
27 November 2019
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode CH2 1EE £605,000

UPTON-BY-CHESTER GOLF CLUB LIMITED

Correspondence address
12 WATERMEAD DRIVE, PRESTON BROOK, RUNCORN, CHESHIRE, GREAT BRITAIN, WA7 3NA
Role RESIGNED
Director
Date of birth
July 1952
Appointed on
16 March 2015
Resigned on
28 January 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WA7 3NA £383,000

TAKE ONE (ADULT'S CARE SERVICES) LTD

Correspondence address
306 INNOVATION CENTRE VIENNA COURT, KIRKLEATHAM BUSINESS PARK, REDCAR, CLEVELAND, ENGLAND, TS10 5SH
Role RESIGNED
Director
Date of birth
July 1952
Appointed on
13 August 2014
Resigned on
20 November 2014
Nationality
BRITISH
Occupation
DIRECTOR

TAKE ONE (CARE SERVICES) LIMITED

Correspondence address
306 INNOVATION CENTRE VIENNA COURT, KIRKLEATHAM BUSINESS PARK, REDCAR, CLEVELAND, ENGLAND, TS10 5SH
Role RESIGNED
Director
Date of birth
July 1952
Appointed on
13 August 2014
Resigned on
20 November 2014
Nationality
BRITISH
Occupation
DIRECTOR

TAKE ONE (CHILDREN'S CARE SERVICES) LIMITED

Correspondence address
306 INNOVATION CENTRE VIENNA COURT, KIRKLEATHAM BUSINESS PARK, REDCAR, CLEVELAND, ENGLAND, TS10 5SH
Role RESIGNED
Director
Date of birth
July 1952
Appointed on
13 August 2014
Resigned on
20 November 2014
Nationality
BRITISH
Occupation
DIRECTOR

HOMEBRIDGE TWO LIMITED

Correspondence address
TANRALLT, BODUAN, PWLLHELI, GWYNEDD, LL53 8YG
Role RESIGNED
Director
Date of birth
July 1952
Appointed on
5 September 1997
Resigned on
26 November 1998
Nationality
BRITISH
Occupation
DIRECTOR OF NURSING

Average house price in the postcode LL53 8YG £253,000

LIVING AMBITIONS LIMITED

Correspondence address
AMITY 16 FAIRWAYS, TOFT, BOURNE, LINCOLNSHIRE, PE10 0BS
Role RESIGNED
Director
Date of birth
July 1952
Appointed on
5 September 1997
Resigned on
26 November 1998
Nationality
BRITISH
Occupation
DIRECTOR OF NURSING

Average house price in the postcode PE10 0BS £535,000

COMMUNITY HEALTH SERVICES LIMITED

Correspondence address
13 MERE LANE, HESWALL, WIRRAL, MERSEYSIDE, L60 6RR
Role RESIGNED
Director
Date of birth
July 1952
Appointed on
31 July 1997
Resigned on
31 May 1999
Nationality
BRITISH
Occupation
DIRECTOR OF NURSING