MARTIN RILEY
Total number of appointments 18, 9 active appointments
MEDWAY AND SWALE LOCAL CARE CIC
- Correspondence address
- MCH HOUSE BAILEY DRIVE, GILLINGHAM, KENT, UNITED KINGDOM, ME8 0PZ
- Role ACTIVE
- Director
- Date of birth
- January 1967
- Appointed on
- 18 February 2021
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode ME8 0PZ £2,262,000
ALBION HEALTH INNOVATIONS LIMITED
- Correspondence address
- MCH HOUSE BAILEY DRIVE, GILLINGHAM BUSINESS PARK, GILLINGHAM, UNITED KINGDOM, ME8 0PZ
- Role ACTIVE
- Director
- Date of birth
- January 1967
- Appointed on
- 15 June 2017
- Nationality
- BRITISH
- Occupation
- MANAGING DIRECTOR
Average house price in the postcode ME8 0PZ £2,262,000
AMBLEY CARE LIMITED
- Correspondence address
- MCH HOUSE BAILEY DRIVE, GILLINGHAM BUSINESS PARK, GILLINGHAM, KENT, UNITED KINGDOM, ME8 0PZ
- Role ACTIVE
- Director
- Date of birth
- January 1967
- Appointed on
- 13 July 2016
- Nationality
- BRITISH
- Occupation
- MANAGING DIRECTOR
Average house price in the postcode ME8 0PZ £2,262,000
MEDWAY COMMUNITY HEALTH LIMITED
- Correspondence address
- MCH HOUSE BAILEY DRIVE, GILLINGHAM BUSINESS PARK, GILLINGHAM, KENT, UNITED KINGDOM, ME8 0PZ
- Role ACTIVE
- Director
- Date of birth
- January 1967
- Appointed on
- 17 June 2016
- Nationality
- BRITISH
- Occupation
- MANAGING DIRECTOR
Average house price in the postcode ME8 0PZ £2,262,000
ALBION OUTLOOK LTD.
- Correspondence address
- MCH HOUSE BAILEY DRIVE, GILLINGHAM BUSINESS PARK, GILLINGHAM, KENT, UNITED KINGDOM, ME8 0PZ
- Role ACTIVE
- Director
- Date of birth
- January 1967
- Appointed on
- 16 June 2014
- Nationality
- BRITISH
- Occupation
- MANAGING DIRECTOR
Average house price in the postcode ME8 0PZ £2,262,000
ALBION HEALTH ALLIANCE LIMITED
- Correspondence address
- MCH HOUSE BAILEY DRIVE, GILLINGHAM BUSINESS PARK, GILLINGHAM, KENT, GREAT BRITAIN, ME8 0PZ
- Role ACTIVE
- Director
- Date of birth
- January 1967
- Appointed on
- 14 November 2013
- Nationality
- BRITISH
- Occupation
- NONE
Average house price in the postcode ME8 0PZ £2,262,000
THAMES GATEWAY HEALTH LTD
- Correspondence address
- MCH HOUSE BAILEY DRIVE, GILLINGHAM BUSINESS PARK, GILLINGHAM, KENT, GREAT BRITAIN, ME8 0PZ
- Role ACTIVE
- Director
- Date of birth
- January 1967
- Appointed on
- 1 August 2012
- Nationality
- BRITISH
- Occupation
- MANAGING DIRECTOR
Average house price in the postcode ME8 0PZ £2,262,000
ALBION CARE ALLIANCE CIC
- Correspondence address
- 21 BAILEY DRIVE, GILLINGHAM BUSINESS PARK, GILLINGHAM, KENT, ENGLAND, ME8 0WG
- Role ACTIVE
- Director
- Date of birth
- January 1967
- Appointed on
- 19 July 2012
- Nationality
- BRITISH
- Occupation
- MANAGING DIRECTOR
MEDWAY COMMUNITY HEALTHCARE C.I.C.
- Correspondence address
- MCH HOUSE BAILEY DRIVE, GILLINGHAM BUSINESS PARK, GILLINGHAM, KENT, UNITED KINGDOM, ME8 0PZ
- Role ACTIVE
- Director
- Date of birth
- January 1967
- Appointed on
- 7 June 2010
- Nationality
- BRITISH
- Occupation
- MANAGING DIRECTOR
Average house price in the postcode ME8 0PZ £2,262,000
ALBION INNOVATIONS (SPEAKSET) LIMITED
- Correspondence address
- MCH HOUSE BAILEY DRIVE, GILLINGHAM BUSINESS PARK, GILLINGHAM, UNITED KINGDOM, ME8 0PZ
- Role
- Director
- Date of birth
- January 1967
- Appointed on
- 22 September 2017
- Nationality
- BRITISH
- Occupation
- MANAGING DIRECTOR
Average house price in the postcode ME8 0PZ £2,262,000
HEYTHORP PARTNERS LIMITED
- Correspondence address
- 29 HARLEY STREET, LONDON, ENGLAND, W1G 9QR
- Role RESIGNED
- Director
- Date of birth
- January 1967
- Appointed on
- 1 April 2015
- Resigned on
- 31 January 2020
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
ACTIVE HEALTHCARE SOLUTIONS LTD
- Correspondence address
- 117 CHARTERHOUSE STREET, LONDON, ENGLAND, EC1M 6AA
- Role RESIGNED
- Director
- Date of birth
- January 1967
- Appointed on
- 14 October 2014
- Resigned on
- 18 July 2017
- Nationality
- BRITISH
- Occupation
- NON-EXECUTIVE DIRECTOR
Average house price in the postcode EC1M 6AA £603,000
GATEWAY ASSURE LTD
- Correspondence address
- 5 AMBLEY GREEN, BAILEY DRIVE, GILLINGHAM, KENT, UNITED KINGDOM, ME8 0NJ
- Role RESIGNED
- Director
- Date of birth
- January 1967
- Appointed on
- 27 September 2012
- Resigned on
- 27 August 2019
- Nationality
- BRITISH
- Occupation
- MANAGING DIRECTOR
MEDWAY CARES
- Correspondence address
- UNIT 5 AMBLEY GREEN, BAILEY DRIVE, GILLINGHAM, KENT, ENGLAND, ME8 0NJ
- Role RESIGNED
- Director
- Date of birth
- January 1967
- Appointed on
- 26 October 2011
- Resigned on
- 30 May 2012
- Nationality
- BRITISH
- Occupation
- MANAGING DIRECTOR
THE HEALTH AND EUROPE CENTRE
- Correspondence address
- 165 ASHFORD ROAD, BEARSTED, MAIDSTONE, KENT, ENGLAND, ME14 4NE
- Role RESIGNED
- Director
- Date of birth
- January 1967
- Appointed on
- 20 September 2011
- Resigned on
- 2 October 2013
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode ME14 4NE £810,000
MEDWAY COMMUNITY ESTATES LIMITED
- Correspondence address
- COURTNEY LODGE, CHAPEL LANE, BLEAN, CANTERBURY, KENT, CT2 9HA
- Role RESIGNED
- Director
- Date of birth
- January 1967
- Appointed on
- 10 November 2006
- Resigned on
- 27 February 2009
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode CT2 9HA £398,000
MEDWAY FUNDCO LIMITED
- Correspondence address
- COURTNEY LODGE, CHAPEL LANE, BLEAN, CANTERBURY, KENT, CT2 9HA
- Role RESIGNED
- Director
- Date of birth
- January 1967
- Appointed on
- 10 November 2006
- Resigned on
- 27 February 2009
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode CT2 9HA £398,000
61 NEW DOVER ROAD, CANTERBURY LIMITED
- Correspondence address
- FLAT 3 61 NEW DOVER ROAD, CANTERBURY, KENT, CT1 3DX
- Role RESIGNED
- Director
- Date of birth
- January 1967
- Appointed on
- 26 January 1996
- Resigned on
- 14 February 2006
- Nationality
- BRITISH
- Occupation
- HEALTH PROMOTION SPECIALIST
Average house price in the postcode CT1 3DX £338,000