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