MARK CHRISTOPHER WAYMENT

Total number of appointments 81, 7 active appointments

THE HOSPITAL COMPANY (SOUTHMEAD) HOLDINGS LIMITED

Correspondence address
Level 7 One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
Role ACTIVE
director
Date of birth
December 1958
Appointed on
7 July 2015
Resigned on
13 March 2024
Nationality
British
Occupation
Investment Director

THE HOSPITAL COMPANY (SOUTHMEAD) LIMITED

Correspondence address
Level 7 One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
Role ACTIVE
director
Date of birth
December 1958
Appointed on
7 July 2015
Resigned on
13 March 2024
Nationality
British
Occupation
Investment Director

EASTBURY PARK LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
Role ACTIVE
Director
Date of birth
December 1958
Appointed on
8 February 2013
Nationality
BRITISH
Occupation
INVESTMENT BANKER

Average house price in the postcode SW1Y 4QU £83,465,000

EASTBURY PARK (HOLDINGS) LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
Role ACTIVE
Director
Date of birth
December 1958
Appointed on
8 February 2013
Nationality
BRITISH
Occupation
INVESTMENT BANKER

Average house price in the postcode SW1Y 4QU £83,465,000

PETERBOROUGH (PROGRESS HEALTH) PLC

Correspondence address
Level 7 One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
Role ACTIVE
director
Date of birth
December 1958
Appointed on
8 July 2008
Resigned on
2 July 2025
Nationality
British
Occupation
Company Director

TT2 (HOLDINGS) LIMITED

Correspondence address
Tyne Tunnels, Wallsend, Tyne And Wear, NE28 0PD
Role ACTIVE
director
Date of birth
December 1958
Appointed on
19 June 2008
Resigned on
23 January 2024
Nationality
British
Occupation
Asset Manager

TT2 LIMITED

Correspondence address
Tyne Tunnels, Wallsend, Tyne And Wear, NE28 0PD
Role ACTIVE
director
Date of birth
December 1958
Appointed on
19 June 2008
Resigned on
23 January 2024
Nationality
British
Occupation
Asset Manager

INFRASTRUCTURE INVESTMENTS (NO 8) LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, ENGLAND, SW1Y 4QU
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
23 December 2015
Resigned on
7 September 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1Y 4QU £83,465,000

INFRASTRUCTURE INVESTMENTS (NO 7) LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, ENGLAND, SW1Y 4QU
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
23 December 2015
Resigned on
7 September 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1Y 4QU £83,465,000

INFRASTRUCTURE INVESTMENTS (HEALTH) LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, ENGLAND, SW1Y 4QU
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
30 June 2015
Resigned on
7 July 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1Y 4QU £83,465,000

CROOK HILL PROPERTIES LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, ENGLAND & WALES, UNITED KINGDOM, SW1Y 4QY
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
4 March 2014
Resigned on
1 May 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

HOLDFAST TRAINING SERVICES LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, ENGLAND, ENGLAND, SW1Y 4QU
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
24 December 2013
Resigned on
16 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1Y 4QU £83,465,000

PENNANT WALTERS (HIRWAUN) LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, ENGLAND, SW1Y 4QU
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
11 November 2013
Resigned on
1 October 2015
Nationality
BRITISH
Occupation
ASSET MANAGER

Average house price in the postcode SW1Y 4QU £83,465,000

EUROPEAN INVESTMENTS (LANCASHIRE) LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, ENGLAND, SW1Y 4QU
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
27 September 2013
Resigned on
1 May 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1Y 4QU £83,465,000

EUROPEAN INVESTMENTS (CROOK HILL) LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
27 September 2013
Resigned on
1 May 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1Y 4QU £83,465,000

EARLSEAT WIND FARM LTD

Correspondence address
12 CHARLES II STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
17 September 2013
Resigned on
14 November 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1Y 4QU £83,465,000

EUROPEAN INVESTMENTS (EARLSEAT) LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
9 September 2013
Resigned on
14 November 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1Y 4QU £83,465,000

HDM SCHOOLS SOLUTIONS LTD.

Correspondence address
12 CHARLES 11 STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
26 March 2013
Resigned on
3 March 2014
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode SW1Y 4QU £83,465,000

HDM SCHOOLS SOLUTIONS (HOLDINGS) LIMITED

Correspondence address
12 CHARLES 11 STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
26 March 2013
Resigned on
3 March 2014
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode SW1Y 4QU £83,465,000

EUROPEAN INVESTMENTS (CORNWALL) LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
13 March 2013
Resigned on
29 July 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1Y 4QU £83,465,000

ASPIRE DEFENCE HOLDINGS LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
30 November 2012
Resigned on
7 December 2017
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR, INFRASTRUCTURE

Average house price in the postcode SW1Y 4QU £83,465,000

ASPIRE DEFENCE FINANCE PLC

Correspondence address
12 CHARLES II STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
30 November 2012
Resigned on
7 December 2017
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR, INFRASTRUCTURE

Average house price in the postcode SW1Y 4QU £83,465,000

ASPIRE DEFENCE LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
30 November 2012
Resigned on
7 December 2017
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR, INFRASTRUCTURE

Average house price in the postcode SW1Y 4QU £83,465,000

MANOR FARM SOLAR LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
19 July 2012
Resigned on
29 July 2013
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode SW1Y 4QU £83,465,000

CHURCHTOWN FARM SOLAR LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, SW1Y 4QU
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
19 July 2012
Resigned on
29 July 2013
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode SW1Y 4QU £83,465,000

EAST LANGFORD SOLAR LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
19 July 2012
Resigned on
29 July 2013
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode SW1Y 4QU £83,465,000

CENTRAL BLACKPOOL PCC LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, ENGLAND, ENGLAND, SW1Y 4QU
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
4 July 2012
Resigned on
31 July 2012
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode SW1Y 4QU £83,465,000

CENTRAL BLACKPOOL PCC HOLDING COMPANY LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, ENGLAND, ENGLAND, SW1Y 4QU
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
4 July 2012
Resigned on
31 July 2012
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode SW1Y 4QU £83,465,000

ALBION HEALTHCARE (OXFORD) HOLDINGS LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
21 February 2012
Resigned on
4 February 2014
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode SW1Y 4QU £83,465,000

ALBION HEALTHCARE (OXFORD) LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
21 February 2012
Resigned on
4 February 2014
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode SW1Y 4QU £83,465,000

OCHRE SOLUTIONS LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
19 December 2011
Resigned on
15 October 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1Y 4QU £83,465,000

OCHRE SOLUTIONS (HOLDINGS) LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
19 December 2011
Resigned on
15 October 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1Y 4QU £83,465,000

HADFIELD HEALTHCARE PARTNERSHIPS LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, ENGLAND, ENGLAND, SW1Y 4QU
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
9 November 2011
Resigned on
31 July 2012
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode SW1Y 4QU £83,465,000

HADFIELD HEALTHCARE PARTNERSHIPS HOLDING LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, ENGLAND, ENGLAND, SW1Y 4QU
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
9 November 2011
Resigned on
31 July 2012
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode SW1Y 4QU £83,465,000

CATALYST HEALTHCARE (MANCHESTER) LIMITED

Correspondence address
THE VENUS, CATALYST LEND LEASE 3RD FLOOR, 1 OLD PARK LANE TRAFFORD,, MANCHESTER, LANCS, M41 7HG
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
6 October 2011
Resigned on
16 March 2015
Nationality
BRITISH
Occupation
DIRECTOR

CATALYST HEALTHCARE (ROMFORD) LIMITED

Correspondence address
C/O ALBANY SPC SERVICES LTD 3RD FLOOR, 3-5 CHARLOTTE STREET, MANCHESTER, ENGLAND, M1 4HB
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
6 October 2011
Resigned on
16 September 2019
Nationality
BRITISH
Occupation
DIRECTOR

CATALYST HEALTHCARE (ROMFORD) HOLDINGS LIMITED

Correspondence address
C/O ALBANY SPC SERVICES LTD 3RD FLOOR, 3-5 CHARLOTTE STREET, MANCHESTER, ENGLAND, M1 4HB
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
6 October 2011
Resigned on
16 September 2019
Nationality
BRITISH
Occupation
DIRECTOR

CATALYST HEALTHCARE (ROMFORD) FINANCING PLC.

Correspondence address
C/O ALBANY SPC SERVICES LTD 3RD FLOOR, 3-5 CHARLOTTE STREET, MANCHESTER, ENGLAND, M1 4HB
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
6 October 2011
Resigned on
16 September 2019
Nationality
BRITISH
Occupation
DIRECTOR

CATALYST HIGHER EDUCATION (SHEFFIELD) HOLDINGS LIMITED

Correspondence address
C/O ALBANY SPC SERVICES LTD 3RD FLOOR, 3-5 CHARLOTTE STREET, MANCHESTER, ENGLAND, M1 4HB
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
6 October 2011
Resigned on
9 September 2019
Nationality
BRITISH
Occupation
DIRECTOR

CATALYST HIGHER EDUCATION (SHEFFIELD) PLC

Correspondence address
C/O ALBANY SPC SERVICES LTD 3RD FLOOR, 3-5 CHARLOTTE STREET, MANCHESTER, ENGLAND, M1 4HB
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
6 October 2011
Resigned on
9 September 2019
Nationality
BRITISH
Occupation
DIRECTOR

CATALYST HEALTHCARE (MANCHESTER) FINANCING PLC

Correspondence address
THE VENUS, 3RD FLOOR, 1 OLD PARK LANE, TRAFFORD, MANCHESTER, GREATER MANCHESTER, M41 7HG
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
6 October 2011
Resigned on
16 March 2015
Nationality
BRITISH
Occupation
DIRECTOR

CATALYST HEALTHCARE (MANCHESTER) HOLDINGS LIMITED

Correspondence address
THE VENUS, RD FLOOR, 1 OLD PARK LANE TRAFFORD, MANCHESTER, LANCS, M41 7HG
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
6 October 2011
Resigned on
16 March 2015
Nationality
BRITISH
Occupation
DIRECTOR

BRENTWOOD HEALTHCARE PARTNERSHIP HOLDING LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, ENGLAND, ENGLAND, SW1Y 4QU
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
1 June 2011
Resigned on
31 July 2012
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode SW1Y 4QU £83,465,000

BRENTWOOD HEALTHCARE PARTNERSHIP LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, ENGLAND, ENGLAND, SW1Y 4QU
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
1 June 2011
Resigned on
31 July 2012
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode SW1Y 4QU £83,465,000

ACADEMY SERVICES (NORWICH) LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
20 May 2011
Resigned on
31 July 2012
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode SW1Y 4QU £83,465,000

ACADEMY SERVICES (OLDHAM) LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
20 May 2011
Resigned on
31 July 2012
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode SW1Y 4QU £83,465,000

ACADEMY SERVICES (NORWICH) HOLDINGS LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
20 May 2011
Resigned on
31 July 2012
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode SW1Y 4QU £83,465,000

ACADEMY SERVICES (OLDHAM) HOLDINGS LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
20 May 2011
Resigned on
31 July 2012
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode SW1Y 4QU £83,465,000

REDWOOD PARTNERSHIP VENTURES 2 LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
9 May 2011
Resigned on
31 July 2012
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode SW1Y 4QU £83,465,000

KENT EDUCATION PARTNERSHIP (HOLDINGS) LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
29 October 2010
Resigned on
21 May 2012
Nationality
BRITISH
Occupation
ASSET MANAGER

Average house price in the postcode SW1Y 4QU £83,465,000

KENT EDUCATION PARTNERSHIP LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
29 October 2010
Resigned on
21 May 2012
Nationality
BRITISH
Occupation
ASSET MANAGER

Average house price in the postcode SW1Y 4QU £83,465,000

PARTNERSHIPS NO.1 LIMITED

Correspondence address
2 HUNTING GATE, HITCHIN, ENGLAND, SG4 0TJ
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
5 July 2010
Resigned on
20 February 2017
Nationality
BRITISH
Occupation
ASSET MANAGER

Average house price in the postcode SG4 0TJ £955,000

BY EDUCATION (LEWISHAM) HOLDINGS LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
28 April 2009
Resigned on
5 March 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1Y 4QU £83,465,000

BY EDUCATION (LEWISHAM) LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
28 April 2009
Resigned on
5 March 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1Y 4QU £83,465,000

CRITERION HEALTHCARE PLC

Correspondence address
12 CHARLES II STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
5 February 2009
Resigned on
1 July 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1Y 4QU £83,465,000

CRITERION HEALTHCARE HOLDINGS LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
5 February 2009
Resigned on
1 July 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1Y 4QU £83,465,000

SUSSEX CUSTODIAL SERVICES LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
4 September 2008
Resigned on
18 May 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1Y 4QU £83,465,000

SUSSEX CUSTODIAL SERVICES (HOLDINGS) LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
4 September 2008
Resigned on
18 May 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1Y 4QU £83,465,000

ENTERPRISE EDUCATION CONWY LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
11 August 2008
Resigned on
18 May 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1Y 4QU £83,465,000

ENTERPRISE HEALTHCARE LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
11 August 2008
Resigned on
18 May 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1Y 4QU £83,465,000

ENTERPRISE HEALTHCARE HOLDINGS LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
11 August 2008
Resigned on
18 May 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1Y 4QU £83,465,000

ENTERPRISE EDUCATION HOLDINGS CONWY LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
11 August 2008
Resigned on
18 May 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1Y 4QU £83,465,000

ENTERPRISE CIVIC BUILDINGS LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
11 August 2008
Resigned on
28 May 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1Y 4QU £83,465,000

ENTERPRISE CIVIC BUILDINGS (HOLDINGS) LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
11 August 2008
Resigned on
28 May 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1Y 4QU £83,465,000

RMPA NOMINEES LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
3 June 2008
Resigned on
30 January 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1Y 4QU £83,465,000

RMPA SERVICES PLC

Correspondence address
12 CHARLES II STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
3 June 2008
Resigned on
30 January 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1Y 4QU £83,465,000

RMPA HOLDINGS LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
3 June 2008
Resigned on
30 January 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1Y 4QU £83,465,000

SALFORD SCHOOLS SOLUTIONS HOLDCO LIMITED

Correspondence address
2 RUSLAND AVENUE, ORPINGTON, KENT, BR6 8AU
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
17 August 2006
Resigned on
20 November 2006
Nationality
BRITISH
Occupation
INVESTMENT BANKER

Average house price in the postcode BR6 8AU £641,000

SALFORD SCHOOLS SOLUTIONS LIMITED

Correspondence address
2 RUSLAND AVENUE, ORPINGTON, KENT, BR6 8AU
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
17 August 2006
Resigned on
20 November 2006
Nationality
BRITISH
Occupation
INVESTMENT BANKER

Average house price in the postcode BR6 8AU £641,000

INTEGRATED CARE SOLUTIONS (SHROPSHIRE) LIMITED

Correspondence address
2 RUSLAND AVENUE, ORPINGTON, KENT, BR6 8AU
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
19 May 2005
Resigned on
8 September 2006
Nationality
BRITISH
Occupation
INVESTMENT BANKER

Average house price in the postcode BR6 8AU £641,000

INTEGRATED CARE SOLUTIONS (SHROPSHIRE) HOLDINGS LIMITED

Correspondence address
2 RUSLAND AVENUE, ORPINGTON, KENT, BR6 8AU
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
11 May 2005
Resigned on
8 September 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BR6 8AU £641,000

SEAFORT HOLDINGS LIMITED

Correspondence address
2 RUSLAND AVENUE, ORPINGTON, KENT, BR6 8AU
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
18 March 2005
Resigned on
7 September 2006
Nationality
BRITISH
Occupation
INVESTMENT BANKER

Average house price in the postcode BR6 8AU £641,000

SEAFORT EALING LIMITED

Correspondence address
2 RUSLAND AVENUE, ORPINGTON, KENT, BR6 8AU
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
18 March 2005
Resigned on
7 September 2006
Nationality
BRITISH
Occupation
INVESTMENT BANKER

Average house price in the postcode BR6 8AU £641,000

KEY HEALTH SERVICES (ADDENBROOKES) LIMITED

Correspondence address
2 RUSLAND AVENUE, ORPINGTON, KENT, BR6 8AU
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
21 September 2004
Resigned on
13 September 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BR6 8AU £641,000

KEY HEALTH SERVICES HOLDINGS (ADDENBROOKES) LIMITED

Correspondence address
2 RUSLAND AVENUE, ORPINGTON, KENT, BR6 8AU
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
21 September 2004
Resigned on
13 September 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BR6 8AU £641,000

INTEGRATED CARE SOLUTIONS (EAST KENT) HOLDINGS LIMITED

Correspondence address
2 RUSLAND AVENUE, ORPINGTON, KENT, BR6 8AU
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
14 November 2003
Resigned on
8 September 2006
Nationality
BRITISH
Occupation
INVESTMENT BANKER

Average house price in the postcode BR6 8AU £641,000

INTEGRATED CARE SOLUTIONS (EAST KENT) LIMITED

Correspondence address
2 RUSLAND AVENUE, ORPINGTON, KENT, BR6 8AU
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
14 November 2003
Resigned on
8 September 2006
Nationality
BRITISH
Occupation
INVESTMENT BANKER

Average house price in the postcode BR6 8AU £641,000

EAST LEAKE SCHOOLS (HOLDINGS) LIMITED

Correspondence address
2 RUSLAND AVENUE, ORPINGTON, KENT, BR6 8AU
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
28 March 2002
Resigned on
20 September 2006
Nationality
BRITISH
Occupation
INVESTMENT BANKER

Average house price in the postcode BR6 8AU £641,000

EAST LEAKE SCHOOLS LIMITED

Correspondence address
2 RUSLAND AVENUE, ORPINGTON, KENT, BR6 8AU
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
28 March 2002
Resigned on
20 September 2006
Nationality
BRITISH
Occupation
INVESTMENT BANKER

Average house price in the postcode BR6 8AU £641,000

EQUITIX INNOVA PROJECT INVESTMENTS LIMITED

Correspondence address
2 RUSLAND AVENUE, ORPINGTON, KENT, BR6 8AU
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
7 March 2002
Resigned on
17 August 2006
Nationality
BRITISH
Occupation
INVESTMENT BANKER

Average house price in the postcode BR6 8AU £641,000

HPC KING'S COLLEGE HOSPITAL LIMITED

Correspondence address
26 WHITEHALL ROAD, BROMLEY, BR2 9SQ
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
27 January 1999
Resigned on
29 October 1999
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode BR2 9SQ £611,000