MARK CHRISTOPHER STIRRUP

Total number of appointments 34, no active appointments


I M REPORTING LIMITED

Correspondence address
PALATINE HOUSE BELMONT BUSINESS PARK, DURHAM, ENGLAND, DH1 1TW
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
15 November 2016
Resigned on
3 April 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DH1 1TW £1,036,000

MEDICO LEGAL REPORTING LIMITED

Correspondence address
1210 PARKVIEW ARLINGTON BUSINESS PARK, THEALE, READING, ENGLAND, RG7 4TY
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
14 November 2016
Resigned on
3 April 2017
Nationality
BRITISH
Occupation
DIRECTOR

REHAB-LINK LIMITED

Correspondence address
PREMIER HOUSE ECO PARK ROAD, LUDLOW, SHROPSHIRE, ENGLAND, SY8 1ES
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
22 August 2016
Resigned on
3 April 2017
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

KURO HEALTH SERVICES LIMITED

Correspondence address
PREMIER HOUSE ECO PARK ROAD, LUDLOW, SHROPSHIRE, ENGLAND, SY8 1ES
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
22 August 2016
Resigned on
3 April 2017
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

INSURANCE MEDICAL REPORTING SERVICES LIMITED

Correspondence address
PREMIER HOUSE ECO PARK ROAD, LUDLOW, SHROPSHIRE, ENGLAND, SY8 1ES
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
22 August 2016
Resigned on
3 April 2017
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

KURO REHABILITATION SERVICES LIMITED

Correspondence address
PREMIER HOUSE ECO PARK ROAD, LUDLOW, SHROPSHIRE, ENGLAND, SY8 1ES
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
22 August 2016
Resigned on
3 April 2017
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

PREMIER MEDICAL 1999 LIMITED

Correspondence address
4TH FLOOR PARK GATE, 161-163 PRESTON ROAD, BRIGHTON, EAST SUSSEX, BN1 6AF
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
25 July 2016
Resigned on
3 April 2017
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode BN1 6AF £1,129,000

INSURANCE MEDICAL GROUP LIMITED

Correspondence address
4TH FLOOR PARK GATE, 161-163 PRESTON ROAD, BRIGHTON, EAST SUSSEX, ENGLAND, BN1 6AF
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
25 July 2016
Resigned on
3 April 2017
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode BN1 6AF £1,129,000

PHYSIO-LINK SERVICES LIMITED

Correspondence address
4TH FLOOR PARK GATE, 161-163 PRESTON ROAD, BRIGHTON, EAST SUSSEX, ENGLAND, BN1 6AF
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
25 July 2016
Resigned on
3 April 2017
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode BN1 6AF £1,129,000

INSURANCE MEDICAL REPORTING LIMITED

Correspondence address
4TH FLOOR PARK GATE, 161-163 PRESTON ROAD, BRIGHTON, EAST SUSSEX, BN1 6AF
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
25 July 2016
Resigned on
3 April 2017
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode BN1 6AF £1,129,000

FIRSTASSIST SERVICES GROUP LIMITED

Correspondence address
4TH FLOOR PARK GATE, 161-163 PRESTON ROAD, BRIGHTON, EAST SUSSEX, ENGLAND, BN1 6AF
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
25 July 2016
Resigned on
3 April 2017
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode BN1 6AF £1,129,000

PRINCIPLE MEDICAL SERVICES LTD

Correspondence address
4TH FLOOR PARK GATE, 161-163 PRESTON ROAD, BRIGHTON, EAST SUSSEX, BN1 6AF
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
25 July 2016
Resigned on
3 April 2017
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode BN1 6AF £1,129,000

KURO HEALTHCARE LIMITED

Correspondence address
4TH FLOOR PARK GATE, 161-163 PRESTON ROAD, BRIGHTON, EAST SUSSEX, ENGLAND, BN1 6AF
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
25 July 2016
Resigned on
3 April 2017
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode BN1 6AF £1,129,000

PERSONAL INJURY MEDICAL SERVICES LIMITED

Correspondence address
4TH FLOOR PARK GATE, 161-163 PRESTON ROAD, BRIGHTON, EAST SUSSEX, BN1 6AF
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
25 July 2016
Resigned on
3 April 2017
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode BN1 6AF £1,129,000

PREMIER MEDICAL HOLDINGS LIMITED

Correspondence address
4TH FLOOR PARK GATE, 161-163 PRESTON ROAD, BRIGHTON, EAST SUSSEX, ENGLAND, BN1 6AF
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
25 July 2016
Resigned on
3 April 2017
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode BN1 6AF £1,129,000

FIRSTASSIST SERVICES HOLDINGS LIMITED

Correspondence address
4TH FLOOR PARK GATE, 161-163 PRESTON ROAD, BRIGHTON, EAST SUSSEX, ENGLAND, BN1 6AF
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
25 July 2016
Resigned on
3 April 2017
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode BN1 6AF £1,129,000

PREMIER MEDICAL GROUP LIMITED

Correspondence address
PREMIER HOUSE ECO PARK ROAD, LUDLOW, SHROPSHIRE, ENGLAND, SY8 1ES
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
15 April 2016
Resigned on
3 April 2017
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

SESMR LIMITED

Correspondence address
PREMIER HOUSE ECO PARK ROAD, LUDLOW, SHROPSHIRE, ENGLAND, SY8 1ES
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
3 February 2016
Resigned on
4 November 2016
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

PREMIER MEDICAL 12 LIMITED

Correspondence address
PREMIER HOUSE ECO PARK ROAD, LUDLOW, SHROPSHIRE, ENGLAND, SY8 1ES
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
2 February 2016
Resigned on
3 April 2017
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

PREMIER MEDICAL 5 LIMITED

Correspondence address
PREMIER HOUSE ECO PARK ROAD, LUDLOW, SHROPSHIRE, ENGLAND, SY8 1ES
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
2 February 2016
Resigned on
3 April 2017
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

PREMIER MEDICAL 4 LIMITED

Correspondence address
PREMIER HOUSE ECO PARK ROAD, LUDLOW, SHROPSHIRE, ENGLAND, SY8 1ES
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
2 February 2016
Resigned on
3 April 2017
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

PREMIER MEDICAL 10 LIMITED

Correspondence address
PREMIER HOUSE ECO PARK ROAD, LUDLOW, SHROPSHIRE, ENGLAND, SY8 1ES
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
2 February 2016
Resigned on
3 April 2017
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

PREMIER MEDICAL 7 LIMITED

Correspondence address
PREMIER HOUSE ECO PARK ROAD, LUDLOW, SHROPSHIRE, ENGLAND, SY8 1ES
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
2 February 2016
Resigned on
3 April 2017
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

MEDICO LEGAL REPORTING LIMITED

Correspondence address
1210 PARKVIEW ARLINGTON BUSINESS PARK, THEALE, READING, ENGLAND, RG7 4TY
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
2 February 2016
Resigned on
8 November 2016
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

PREMIER MEDICAL 3 LIMITED

Correspondence address
PREMIER HOUSE ECO PARK ROAD, LUDLOW, SHROPSHIRE, ENGLAND, SY8 1ES
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
2 February 2016
Resigned on
3 April 2017
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

I M REPORTING LIMITED

Correspondence address
PREMIER HOUSE ECO PARK ROAD, LUDLOW, SHROPSHIRE, ENGLAND, SY8 1ES
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
2 February 2016
Resigned on
4 November 2016
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

PREMIER MEDICAL 8 LIMITED

Correspondence address
PREMIER HOUSE ECO PARK ROAD, LUDLOW, SHROPSHIRE, ENGLAND, SY8 1ES
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
2 February 2016
Resigned on
3 April 2017
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

PREMIER MEDICAL 11 LIMITED

Correspondence address
PREMIER HOUSE ECO PARK ROAD, LUDLOW, SHROPSHIRE, ENGLAND, SY8 1ES
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
2 February 2016
Resigned on
3 April 2017
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

PREMIER MEDICAL 2 LIMITED

Correspondence address
PREMIER HOUSE ECO PARK ROAD, LUDLOW, SHROPSHIRE, ENGLAND, SY8 1ES
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
2 February 2016
Resigned on
3 April 2017
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

PREMIER MEDICAL 6 LIMITED

Correspondence address
PREMIER HOUSE ECO PARK ROAD, LUDLOW, SHROPSHIRE, ENGLAND, SY8 1ES
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
2 February 2016
Resigned on
3 April 2017
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

PREMIER MEDICAL 1 LIMITED

Correspondence address
PREMIER HOUSE ECO PARK ROAD, LUDLOW, SHROPSHIRE, ENGLAND, SY8 1ES
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
2 February 2016
Resigned on
3 April 2017
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

PREMIER MEDICAL 9 LIMITED

Correspondence address
PREMIER HOUSE ECO PARK ROAD, LUDLOW, SHROPSHIRE, ENGLAND, SY8 1ES
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
2 February 2016
Resigned on
3 April 2017
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

KURO HEALTH LIMITED

Correspondence address
4TH FLOOR, PARK GATE 161-163 PRESTON ROAD, BRIGHTON, EAST SUSSEX, UNITED KINGDOM, BN1 6AF
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
19 January 2016
Resigned on
3 April 2017
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode BN1 6AF £1,129,000

CML REPORTING LIMITED

Correspondence address
4TH FLOOR PARK GATE, 161-163 PRESTON ROAD, BRIGHTON, EAST SUSSEX, ENGLAND, BN1 6AF
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
19 January 2016
Resigned on
3 April 2017
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode BN1 6AF £1,129,000