MICHAEL EDWARD DAVIS

Total number of appointments 58, no active appointments


ALPRAHAM HALL BARNS MANAGEMENT COMPANY LIMITED

Correspondence address
3, ALPRAHAM HALL BARNS, ALPRAHAM GREEN, ALPRAHAM,, ALPRAHAM, TARPORLEY, CHESHIRE, ENGLAND, CW6 9LJ
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
4 February 2011
Resigned on
8 June 2017
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode CW6 9LJ £833,000

CATALYST HEALTHCARE (ROMFORD) FINANCING PLC.

Correspondence address
1 ALPRAHAM GREEN, ALPRAHAM, TARPORLEY, CHESHIRE, CW6 9LJ
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
20 July 2009
Resigned on
9 December 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW6 9LJ £833,000

CATALYST HEALTHCARE (ROMFORD) HOLDINGS LIMITED

Correspondence address
1 ALPRAHAM GREEN, ALPRAHAM, TARPORLEY, CHESHIRE, CW6 9LJ
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
20 July 2009
Resigned on
9 December 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW6 9LJ £833,000

CATALYST HEALTHCARE (ROMFORD) LIMITED

Correspondence address
1 ALPRAHAM GREEN, ALPRAHAM, TARPORLEY, CHESHIRE, CW6 9LJ
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
20 July 2009
Resigned on
9 December 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW6 9LJ £833,000

LANCASHIRE SCHOOLS SPC HOLDINGS PHASE 2A LTD

Correspondence address
1 ALPRAHAM HALL BARNS, ALPRAHAM GREEN, TARPORLEY, CHESHIRE, CW6 9LJ
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
24 June 2009
Resigned on
30 June 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW6 9LJ £833,000

LANCASHIRE SCHOOLS SPC HOLDINGS PHASE 3 LTD

Correspondence address
1 ALPRAHAM HALL BARNS, ALPRAHAM GREEN, TARPORLEY, CHESHIRE, CW6 9LJ
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
24 June 2009
Resigned on
30 June 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW6 9LJ £833,000

FOCUSEDUCATION (NEWCASTLE) HOLDINGS LIMITED

Correspondence address
1 ALPRAHAM HALL BARNS, ALPRAHAM GREEN, TARPORLEY, CHESHIRE, CW6 9LJ
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
24 June 2009
Resigned on
30 June 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW6 9LJ £833,000

FOCUSEDUCATION LIMITED

Correspondence address
1 ALPRAHAM HALL BARNS, ALPRAHAM GREEN, TARPORLEY, CHESHIRE, CW6 9LJ
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
24 June 2009
Resigned on
30 June 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW6 9LJ £833,000

FOCUSEDUCATION (NEWCASTLE) LIMITED

Correspondence address
1 ALPRAHAM HALL BARNS, ALPRAHAM GREEN, TARPORLEY, CHESHIRE, CW6 9LJ
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
24 June 2009
Resigned on
30 June 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW6 9LJ £833,000

FOCUSEDUCATION (LINCOLNSHIRE) LIMITED

Correspondence address
1 ALPRAHAM HALL BARNS, ALPRAHAM GREEN, TARPORLEY, CHESHIRE, CW6 9LJ
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
24 June 2009
Resigned on
30 June 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW6 9LJ £833,000

FOCUSEDUCATION (LINCOLNSHIRE) HOLDINGS LIMITED

Correspondence address
1 ALPRAHAM HALL BARNS, ALPRAHAM GREEN, TARPORLEY, CHESHIRE, CW6 9LJ
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
24 June 2009
Resigned on
30 June 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW6 9LJ £833,000

LANCASHIRE SCHOOLS SPC PHASE 3 LTD

Correspondence address
1 ALPRAHAM HALL BARNS, ALPRAHAM GREEN, TARPORLEY, CHESHIRE, CW6 9LJ
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
24 June 2009
Resigned on
30 June 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW6 9LJ £833,000

LANCASHIRE SCHOOLS SPC PHASE 2A LTD

Correspondence address
1 ALPRAHAM HALL BARNS, ALPRAHAM GREEN, TARPORLEY, CHESHIRE, CW6 9LJ
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
24 June 2009
Resigned on
30 June 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW6 9LJ £833,000

FOCUSEDUCATION (LAMBETH) LIMITED

Correspondence address
1 ALPRAHAM HALL BARNS, ALPRAHAM GREEN, TARPORLEY, CHESHIRE, CW6 9LJ
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
24 June 2009
Resigned on
30 June 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW6 9LJ £833,000

EP3 HOLDINGS LIMITED

Correspondence address
SWANS THAXTED ROAD, WIMBISH, WALDEN, ESSEX, CB10 2UT
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
8 July 2008
Resigned on
30 June 2010
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode CB10 2UT £879,000

EP3 LIMITED

Correspondence address
SWANS THAXTED ROAD, WIMBISH, WALDEN, ESSEX, CB10 2UT
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
8 July 2008
Resigned on
30 June 2010
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode CB10 2UT £879,000

CONSOLIDATED INVESTMENT HOLDINGS LIMITED

Correspondence address
STAPLEFORD HOUSE GUY LANE, WAVERTON, CHESTER, CH3 7RZ
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
20 June 2008
Resigned on
30 June 2010
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode CH3 7RZ £1,180,000

HEXHAM GENERAL HOSPITAL SPC HOLDINGS LIMITED

Correspondence address
1 ALPRAHAM HALL BARNS, ALPRAHAM GREEN ALPRAHAM, TARPORLEY, CHESHIRE, CW6 9LJ
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
6 June 2008
Resigned on
30 June 2010
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode CW6 9LJ £833,000

EXCHEQUER PARTNERSHIP (NO.2) PLC

Correspondence address
STAPLEFORD HOUSE GUY LANE, WAVERTON, CHESTER, CH3 7RZ
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
6 June 2008
Resigned on
30 June 2010
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode CH3 7RZ £1,180,000

EXCHEQUER PARTNERSHIP PLC

Correspondence address
1 ALPRAHAM HALL BARNS, ALPRAHAM GREEN, TARPORLEY, CHESHIRE, CW6 9LJ
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
6 June 2008
Resigned on
30 June 2010
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode CW6 9LJ £833,000

CALDERDALE HOSPITAL SPC HOLDINGS LTD

Correspondence address
STAPLEFORD HOUSE GUY LANE, WAVERTON, CHESTER, CH3 7RZ
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
6 June 2008
Resigned on
30 June 2010
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode CH3 7RZ £1,180,000

CALDERDALE HOSPITAL SPC LTD

Correspondence address
STAPLEFORD HOUSE GUY LANE, WAVERTON, CHESTER, CH3 7RZ
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
6 June 2008
Resigned on
30 June 2010
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode CH3 7RZ £1,180,000

EXCHEQUER PARTNERSHIP (NO.2) HOLDINGS LIMITED

Correspondence address
STAPLEFORD HOUSE GUY LANE, WAVERTON, CHESTER, CH3 7RZ
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
6 June 2008
Resigned on
30 June 2010
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode CH3 7RZ £1,180,000

EXCHEQUER PARTNERSHIP HOLDINGS LIMITED

Correspondence address
1 ALPRAHAM HALL BARNS, ALPRAHAM GREEN, TARPORLEY, CHESHIRE, CW6 9LJ
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
6 June 2008
Resigned on
30 June 2010
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode CW6 9LJ £833,000

BURNLEY GENERAL HOSPITAL PHASE V SPC LTD

Correspondence address
STAPLEFORD HOUSE GUY LANE, WAVERTON, CHESTER, CH3 7RZ
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
6 June 2008
Resigned on
30 June 2010
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode CH3 7RZ £1,180,000

BURNLEY GENERAL HOSPITAL PHASE V SPC HOLDINGS LIMITED

Correspondence address
STAPLEFORD HOUSE GUY LANE, WAVERTON, CHESTER, CH3 7RZ
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
6 June 2008
Resigned on
30 June 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CH3 7RZ £1,180,000

ST JAMES'S ONCOLOGY SPC HOLDINGS LTD

Correspondence address
STAPLEFORD HOUSE GUY LANE, WAVERTON, CHESTER, CH3 7RZ
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
6 June 2008
Resigned on
30 June 2010
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode CH3 7RZ £1,180,000

ST JAMES'S ONCOLOGY SPC LTD

Correspondence address
STAPLEFORD HOUSE GUY LANE, WAVERTON, CHESTER, CH3 7RZ
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
6 June 2008
Resigned on
30 June 2010
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode CH3 7RZ £1,180,000

WORCESTERSHIRE HOSPITAL SPC HOLDINGS LTD

Correspondence address
STAPLEFORD HOUSE GUY LANE, WAVERTON, CHESTER, CH3 7RZ
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
6 June 2008
Resigned on
30 June 2010
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode CH3 7RZ £1,180,000

WORCESTERSHIRE HOSPITAL SPC PLC

Correspondence address
STAPLEFORD HOUSE GUY LANE, WAVERTON, CHESTER, CH3 7RZ
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
6 June 2008
Resigned on
30 June 2010
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode CH3 7RZ £1,180,000

LANCASHIRE SCHOOLS SPC PHASE 2 LTD

Correspondence address
SWANS THAXTED ROAD, WIMBISH, SAFFRON WALDEN, ESSEX, UNITED KINGDOM, CB10 2UT
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
1 June 2008
Resigned on
30 June 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CB10 2UT £879,000

LANCASHIRE SCHOOLS SPC HOLDINGS PHASE 2 LTD

Correspondence address
SWANS THAXTED ROAD, WIMBISH, SAFFRON WALDEN, ESSEX, UNITED KINGDOM, CB10 2UT
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
1 June 2008
Resigned on
30 June 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CB10 2UT £879,000

LANCASHIRE SCHOOLS SPC PHASE 1 LTD

Correspondence address
SWANS THAXTED ROAD, WIMBISH, SAFFRON WALDEN, ESSEX, UNITED KINGDOM, CB10 2UT
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
7 January 2008
Resigned on
30 June 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CB10 2UT £879,000

EAST LANCASHIRE LEP COMPANY LIMITED

Correspondence address
STAPLEFORD HOUSE GUY LANE, WAVERTON, CHESTER, CH3 7RZ
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
7 January 2008
Resigned on
30 June 2010
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode CH3 7RZ £1,180,000

EAST LANCASHIRE LEP FINANCE COMPANY LIMITED

Correspondence address
1 ALPRAHAM HALL BARNS, ALPRAHAM GREEN ALPRAHAM, TARPORLEY, CHESHIRE, CW6 9LJ
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
7 January 2008
Resigned on
30 June 2010
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode CW6 9LJ £833,000

LANCASHIRE SCHOOLS SPC HOLDINGS PHASE 1 LTD

Correspondence address
SWANS THAXTED ROAD, WIMBISH, SAFFRON WALDEN, ESSEX, UNITED KINGDOM, CB10 2UT
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
7 January 2008
Resigned on
30 June 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CB10 2UT £879,000

LENDLEASE INFRASTRUCTURE HOLDINGS (EUROPE) LIMITED

Correspondence address
SWANS THAXTED ROAD, WIMBISH, WALDEN, ESSEX, CB10 2UT
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
1 June 2007
Resigned on
24 September 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CB10 2UT £879,000

LANCASHIRE SCHOOLS SPC HOLDINGS PHASE 1 LTD

Correspondence address
SWANS THAXTED ROAD, WIMBISH, WALDEN, ESSEX, CB10 2UT
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
15 December 2006
Resigned on
9 October 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CB10 2UT £879,000

LANCASHIRE SCHOOLS PSP LIMITED

Correspondence address
SWANS THAXTED ROAD, WIMBISH, WALDEN, ESSEX, CB10 2UT
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
15 December 2006
Resigned on
9 October 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CB10 2UT £879,000

LANCASHIRE SCHOOLS SPC PHASE 1 LTD

Correspondence address
SWANS THAXTED ROAD, WIMBISH, WALDEN, ESSEX, CB10 2UT
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
15 December 2006
Resigned on
9 October 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CB10 2UT £879,000

EAST LANCASHIRE LEP COMPANY LIMITED

Correspondence address
SWANS THAXTED ROAD, WIMBISH, WALDEN, ESSEX, CB10 2UT
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
15 December 2006
Resigned on
9 October 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CB10 2UT £879,000

FOCUSEDUCATION (NEWCASTLE) HOLDINGS LIMITED

Correspondence address
SWANS THAXTED ROAD, WIMBISH, WALDEN, ESSEX, CB10 2UT
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
2 March 2005
Resigned on
26 October 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CB10 2UT £879,000

FOCUSEDUCATION (NEWCASTLE) LIMITED

Correspondence address
SWANS THAXTED ROAD, WIMBISH, WALDEN, ESSEX, CB10 2UT
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
2 March 2005
Resigned on
26 October 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CB10 2UT £879,000

FOCUSEDUCATION LIMITED

Correspondence address
SWANS THAXTED ROAD, WIMBISH, WALDEN, ESSEX, CB10 2UT
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
2 March 2005
Resigned on
26 October 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CB10 2UT £879,000

FOCUSEDUCATION (LINCOLNSHIRE) HOLDINGS LIMITED

Correspondence address
SWANS THAXTED ROAD, WIMBISH, WALDEN, ESSEX, CB10 2UT
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
2 March 2005
Resigned on
26 October 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CB10 2UT £879,000

FOCUSEDUCATION (LAMBETH) LIMITED

Correspondence address
SWANS THAXTED ROAD, WIMBISH, WALDEN, ESSEX, CB10 2UT
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
2 March 2005
Resigned on
26 October 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CB10 2UT £879,000

FOCUSEDUCATION (LINCOLNSHIRE) LIMITED

Correspondence address
SWANS THAXTED ROAD, WIMBISH, WALDEN, ESSEX, CB10 2UT
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
2 March 2005
Resigned on
26 October 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CB10 2UT £879,000

HEXHAM GENERAL HOSPITAL SPC HOLDINGS LIMITED

Correspondence address
KINGSWATER STICKLING GREEN, CLAVERING, SAFFRON WALDEN, ESSEX, CB11 4QX
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
27 March 2001
Resigned on
23 October 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CB11 4QX £1,070,000

WORCESTERSHIRE HOSPITAL SPC HOLDINGS LTD

Correspondence address
KINGSWATER STICKLING GREEN, CLAVERING, SAFFRON WALDEN, ESSEX, CB11 4QX
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
3 December 1998
Resigned on
21 November 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CB11 4QX £1,070,000

WORCESTERSHIRE HOSPITAL SPC PLC

Correspondence address
KINGSWATER STICKLING GREEN, CLAVERING, SAFFRON WALDEN, ESSEX, CB11 4QX
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
3 December 1998
Resigned on
21 November 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CB11 4QX £1,070,000

CALDERDALE HOSPITAL SPC LTD

Correspondence address
KINGSWATER STICKLING GREEN, CLAVERING, SAFFRON WALDEN, ESSEX, CB11 4QX
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
24 July 1998
Resigned on
21 November 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CB11 4QX £1,070,000

CALDERDALE HOSPITAL SPC HOLDINGS LTD

Correspondence address
KINGSWATER STICKLING GREEN, CLAVERING, SAFFRON WALDEN, ESSEX, CB11 4QX
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
24 July 1998
Resigned on
21 November 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CB11 4QX £1,070,000

CATALYST HEALTHCARE LIMITED

Correspondence address
STAPLEFORD HOUSE GUY LANE, WAVERTON, CHESTER, CH3 7RZ
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
24 September 1996
Resigned on
30 June 2010
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode CH3 7RZ £1,180,000

CATALYST HEALTHCARE (UK) LIMITED

Correspondence address
STAPLEFORD HOUSE GUY LANE, WAVERTON, CHESTER, CH3 7RZ
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
13 September 1996
Resigned on
30 June 2010
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode CH3 7RZ £1,180,000

RCO SUPPORT SERVICES LIMITED

Correspondence address
KINGSWATER STICKLING GREEN, CLAVERING, SAFFRON WALDEN, ESSEX, CB11 4QX
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
5 September 1994
Resigned on
31 August 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CB11 4QX £1,070,000

RCO GROUP LIMITED

Correspondence address
KINGSWATER STICKLING GREEN, CLAVERING, SAFFRON WALDEN, ESSEX, CB11 4QX
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
5 September 1994
Resigned on
31 August 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CB11 4QX £1,070,000

MEDICLEAN ENTERPRISES LIMITED

Correspondence address
KINGSWATER STICKLING GREEN, CLAVERING, SAFFRON WALDEN, ESSEX, CB11 4QX
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
30 July 1992
Resigned on
18 March 1993
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CB11 4QX £1,070,000

MEDISERV LIMITED

Correspondence address
KINGSWATER STICKLING GREEN, CLAVERING, SAFFRON WALDEN, ESSEX, CB11 4QX
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
30 July 1992
Resigned on
18 March 1993
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CB11 4QX £1,070,000