Mark Geoffrey David HOLDEN

Total number of appointments 55, 8 active appointments

CATALYST HEALTHCARE (MANCHESTER) FINANCING PLC

Correspondence address
C/O ALBANY SPC SERVICES LTD 3RD FLOOR, 3-5 CHARLOTTE STREET, MANCHESTER, ENGLAND, M1 4HB
Role ACTIVE
Director
Date of birth
September 1957
Appointed on
24 July 2012
Nationality
BRITISH
Occupation
DIRECTOR

CATALYST HEALTHCARE (MANCHESTER) LIMITED

Correspondence address
C/O ALBANY SPC SERVICES LTD 3RD FLOOR, 3-5 CHARLOTTE STREET, MANCHESTER, ENGLAND, M1 4HB
Role ACTIVE
Director
Date of birth
September 1957
Appointed on
24 July 2012
Nationality
BRITISH
Occupation
DIRECTOR

CATALYST HEALTHCARE (MANCHESTER) HOLDINGS LIMITED

Correspondence address
C/O ALBANY SPC SERVICES LTD 3RD FLOOR, 3-5 CHARLOTTE STREET, MANCHESTER, ENGLAND, M1 4HB
Role ACTIVE
Director
Date of birth
September 1957
Appointed on
24 July 2012
Nationality
BRITISH
Occupation
DIRECTOR

MINERVA EDUCATION AND TRAINING (HOLDINGS) LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, LONDON, ENGLAND, SW1Y 4QU
Role ACTIVE
Director
Date of birth
September 1957
Appointed on
11 July 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1Y 4QU £82,892,000

MINERVA EDUCATION AND TRAINING LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, ENGLAND, SW1Y 4QU
Role ACTIVE
Director
Date of birth
September 1957
Appointed on
11 July 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1Y 4QU £82,892,000

ICB HOLDINGS LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, ENGLAND, SW1Y 4QU
Role ACTIVE
Director
Date of birth
September 1957
Appointed on
5 July 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1Y 4QU £82,892,000

INVESTORS IN THE COMMUNITY (BUXTON) LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, ENGLAND, SW1Y 4QU
Role ACTIVE
Director
Date of birth
September 1957
Appointed on
5 July 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1Y 4QU £82,892,000

BY NOM LIMITED

Correspondence address
LEVEL 7 ONE BARTHOLOMEW CLOSE, BARTS SQUARE, LONDON, UNITED KINGDOM, EC1A 7BL
Role ACTIVE
Director
Date of birth
September 1957
Appointed on
4 July 2012
Nationality
BRITISH
Occupation
DIRECTOR

CONSORT HEALTHCARE (BIRMINGHAM) INTERMEDIATE LIMITED

Correspondence address
Level 7 Bartholomew Close, Barts Square, London, England, EC1A 7BL
Role RESIGNED
director
Date of birth
September 1957
Appointed on
21 May 2021
Resigned on
31 July 2023
Nationality
British
Occupation
Investment Director

CONSORT HEALTHCARE (BIRMINGHAM) HOLDINGS LIMITED

Correspondence address
Level 7 Bartholomew Close, Barts Square, London, England, EC1A 7BL
Role RESIGNED
director
Date of birth
September 1957
Appointed on
21 May 2021
Resigned on
31 July 2023
Nationality
British
Occupation
Investment Director

CONSORT HEALTHCARE (BIRMINGHAM) FUNDING PLC

Correspondence address
Level 7 Bartholomew Close, Barts Square, London, England, EC1A 7BL
Role RESIGNED
director
Date of birth
September 1957
Appointed on
21 May 2021
Resigned on
31 July 2023
Nationality
British
Occupation
Investment Director

CONSORT HEALTHCARE (BIRMINGHAM) LIMITED

Correspondence address
Infrared Capital Partners Limited Level 7, Bartholomew Close, London, England, EC1A 7BL
Role RESIGNED
director
Date of birth
September 1957
Appointed on
21 May 2021
Resigned on
31 July 2023
Nationality
British
Occupation
Investment Director

EALING CARE ALLIANCE (HOLDINGS) LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, ENGLAND, ENGLAND, SW1Y 4QU
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
31 October 2018
Resigned on
13 February 2019
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode SW1Y 4QU £82,892,000

EALING CARE ALLIANCE LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, ENGLAND, ENGLAND, SW1Y 4QU
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
31 October 2018
Resigned on
13 February 2019
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode SW1Y 4QU £82,892,000

NEWHAM LEARNING PARTNERSHIP (PROJECT CO) LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, ENGLAND, SW1Y 4QU
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
11 March 2015
Resigned on
25 January 2017
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR, INFRASTRUCTURE

Average house price in the postcode SW1Y 4QU £82,892,000

NEWHAM LEARNING PARTNERSHIP (PSP) LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, ENGLAND, SW1Y 4QU
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
11 March 2015
Resigned on
7 July 2017
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR, INFRASTRUCTURE

Average house price in the postcode SW1Y 4QU £82,892,000

NEWHAM LEARNING PARTNERSHIP (HOLD CO) LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, ENGLAND, SW1Y 4QU
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
11 March 2015
Resigned on
25 January 2017
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR, INFRASTRUCTURE

Average house price in the postcode SW1Y 4QU £82,892,000

NEWHAM TRANSFORMATION PARTNERSHIP LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, ENGLAND, SW1Y 4QU
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
11 March 2015
Resigned on
25 January 2017
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR, INFRASTRUCTURE

Average house price in the postcode SW1Y 4QU £82,892,000

NIHG LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, ENGLAND, SW1Y 4QU
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
24 May 2013
Resigned on
21 November 2017
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR, INFRASTRUCTURE

Average house price in the postcode SW1Y 4QU £82,892,000

NIHG SOUTH WEST HEALTH PARTNERSHIP LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, ENGLAND, SW1Y 4QU
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
24 May 2013
Resigned on
21 November 2017
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR, INFRASTRUCTURE

Average house price in the postcode SW1Y 4QU £82,892,000

CLARE HOLDEN LTD

Correspondence address
7 EDEN PARK ROAD, CHEADLE HULME, CHEADLE, CHESHIRE, UNITED KINGDOM, SK8 6RG
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
23 April 2013
Resigned on
1 July 2019
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode SK8 6RG £577,000

EASTBURY PARK (HOLDINGS) LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
8 February 2013
Resigned on
2 January 2017
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode SW1Y 4QU £82,892,000

EASTBURY PARK LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
8 February 2013
Resigned on
2 January 2017
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode SW1Y 4QU £82,892,000

EMBLEM SCHOOLS (HOLDINGS) LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, UK, SW1Y 4QU
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
19 October 2012
Resigned on
31 October 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1Y 4QU £82,892,000

ACADEMY SERVICES (SHEFFIELD) HOLDINGS LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, ENGLAND, ENGLAND, SW1Y 4QU
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
31 July 2012
Resigned on
14 February 2014
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode SW1Y 4QU £82,892,000

REDWOOD PARTNERSHIP VENTURES 2 LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, ENGLAND, ENGLAND, SW1Y 4QU
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
31 July 2012
Resigned on
14 February 2014
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode SW1Y 4QU £82,892,000

ACADEMY SERVICES (SHEFFIELD) LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, ENGLAND, ENGLAND, SW1Y 4QU
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
31 July 2012
Resigned on
14 February 2014
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode SW1Y 4QU £82,892,000

WALTHAM FOREST LOCAL EDUCATION PARTNERSHIP LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
13 July 2012
Resigned on
21 April 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1Y 4QU £82,892,000

BOUYGUES PARTNERSHIP FOR EDUCATION AND COMMUNITY (WALTHAM FOREST) LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
13 July 2012
Resigned on
21 April 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1Y 4QU £82,892,000

BY EDUCATION (WALTHAM FOREST) LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
13 July 2012
Resigned on
21 April 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1Y 4QU £82,892,000

BY EDUCATION (WALTHAM FOREST) HOLDINGS LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
13 July 2012
Resigned on
21 April 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1Y 4QU £82,892,000

BYNORTH LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
4 July 2012
Resigned on
3 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1Y 4QU £82,892,000

BYNORTH (HOLDINGS) LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
4 July 2012
Resigned on
3 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1Y 4QU £82,892,000

CONSORT HEALTHCARE (FIFE) LIMITED

Correspondence address
7 EDEN PARK ROAD, CHEADLE HULME, CHESHIRE, SK8 6RG
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
21 May 2009
Resigned on
24 February 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SK8 6RG £577,000

CONSORT HEALTHCARE (FIFE) INTERMEDIATE LIMITED

Correspondence address
7 EDEN PARK ROAD, CHEADLE HULME, CHESHIRE, SK8 6RG
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
21 May 2009
Resigned on
23 February 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SK8 6RG £577,000

CONSORT HEALTHCARE (FIFE) HOLDINGS LIMITED

Correspondence address
7 EDEN PARK ROAD, CHEADLE HULME, CHESHIRE, SK8 6RG
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
21 May 2009
Resigned on
25 February 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SK8 6RG £577,000

CONSORT HEALTHCARE (SALFORD) HOLDINGS LIMITED

Correspondence address
7 EDEN PARK ROAD, CHEADLE HULME, CHESHIRE, SK8 6RG
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
27 August 2008
Resigned on
23 February 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SK8 6RG £577,000

CONSORT HEALTHCARE (SALFORD) PLC

Correspondence address
7 EDEN PARK ROAD, CHEADLE HULME, CHESHIRE, SK8 6RG
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
27 August 2008
Resigned on
23 February 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SK8 6RG £577,000

CONSORT HEALTHCARE (TAMESIDE) HOLDINGS LIMITED

Correspondence address
7 EDEN PARK ROAD, CHEADLE HULME, CHESHIRE, SK8 6RG
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
27 August 2008
Resigned on
23 February 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SK8 6RG £577,000

CONSORT HEALTHCARE (TAMESIDE) INTERMEDIATE LIMITED

Correspondence address
7 EDEN PARK ROAD, CHEADLE HULME, CHESHIRE, SK8 6RG
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
27 August 2008
Resigned on
23 February 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SK8 6RG £577,000

CONSORT HEALTHCARE (TAMESIDE) PLC

Correspondence address
7 EDEN PARK ROAD, CHEADLE HULME, CHESHIRE, SK8 6RG
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
27 August 2008
Resigned on
23 February 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SK8 6RG £577,000

CONSORT HEALTHCARE (MID YORKSHIRE) FUNDING PLC

Correspondence address
6TH FLOOR, 350 EUSTON ROAD REGENTS PLACE, LONDON, NW1 3AX
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
27 August 2008
Resigned on
17 January 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW1 3AX £1,310,000

CONSORT HEALTHCARE (MID YORKSHIRE) HOLDINGS LIMITED

Correspondence address
6TH FLOOR, 350 EUSTON ROAD, REGENTS PLACE LONDON, NW1 3AX
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
27 August 2008
Resigned on
17 January 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW1 3AX £1,310,000

CONSORT HEALTHCARE (MID YORKSHIRE) INTERMEDIATE LIMITED

Correspondence address
6TH FLOOR, 350 EUSTON ROAD REGENTS PLACE, LONDON, NW1 3AX
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
27 August 2008
Resigned on
17 January 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW1 3AX £1,310,000

CONSORT HEALTHCARE (MID YORKSHIRE) LIMITED

Correspondence address
6TH FLOOR, 350 EUSTON ROAD REGENTS PLACE, LONDON, NW1 3AX
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
27 August 2008
Resigned on
17 January 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW1 3AX £1,310,000

CONSORT HEALTHCARE (SALFORD) INTERMEDIATE LIMITED

Correspondence address
7 EDEN PARK ROAD, CHEADLE HULME, CHESHIRE, SK8 6RG
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
27 August 2008
Resigned on
23 February 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SK8 6RG £577,000

CONSORT HEALTHCARE (EDINBURGH ROYAL INFIRMARY) FINANCE LIMITED

Correspondence address
7 EDEN PARK ROAD, CHEADLE HULME, CHESHIRE, SK8 6RG
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
11 April 2007
Resigned on
25 February 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SK8 6RG £577,000

CONSORT HEALTHCARE (EDINBURGH ROYAL INFIRMARY) INVESTMENTS LIMITED

Correspondence address
7 EDEN PARK ROAD, CHEADLE HULME, CHESHIRE, SK8 6RG
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
11 April 2007
Resigned on
25 February 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SK8 6RG £577,000

HEALTH MANAGEMENT (UCLH) HOLDINGS LIMITED

Correspondence address
7 EDEN PARK ROAD, CHEADLE HULME, CHESHIRE, SK8 6RG
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
28 February 2006
Resigned on
23 February 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SK8 6RG £577,000

HEALTH MANAGEMENT (UCLH) LIMITED

Correspondence address
7 EDEN PARK ROAD, CHEADLE HULME, CHESHIRE, SK8 6RG
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
28 February 2006
Resigned on
23 February 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SK8 6RG £577,000

CONSORT HEALTHCARE (EDINBURGH ROYAL INFIRMARY) HOLDINGS LIMITED

Correspondence address
7 EDEN PARK ROAD, CHEADLE HULME, CHESHIRE, SK8 6RG
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
16 February 2006
Resigned on
25 February 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SK8 6RG £577,000

CONSORT HEALTHCARE (EDINBURGH ROYAL INFIRMARY) LIMITED

Correspondence address
7 EDEN PARK ROAD, CHEADLE HULME, CHESHIRE, SK8 6RG
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
16 February 2006
Resigned on
25 February 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SK8 6RG £577,000

CONSORT HEALTHCARE (DURHAM) HOLDINGS LIMITED

Correspondence address
7 EDEN PARK ROAD, CHEADLE HULME, CHESHIRE, SK8 6RG
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
16 February 2006
Resigned on
25 February 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SK8 6RG £577,000

CONSORT HEALTHCARE (DURHAM) LIMITED

Correspondence address
7 EDEN PARK ROAD, CHEADLE HULME, CHESHIRE, SK8 6RG
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
16 February 2006
Resigned on
25 February 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SK8 6RG £577,000

BUILDING ENGINEERING SERVICES TRAINING LIMITED

Correspondence address
34 MILTON CRESCENT, EAST GRINSTEAD, WEST SUSSEX, RH19 1TN
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
29 September 1994
Resigned on
16 July 1998
Nationality
BRITISH
Occupation
BUSINESS DEVELOPMENT MANAGER

Average house price in the postcode RH19 1TN £580,000