Mark Bentley JACKSON

Total number of appointments 78, 36 active appointments

HORSENDEN LAND 4 LIMITED

Correspondence address
White Lias Loves Hill, Timsbury, Bath, England, BA2 0EU
Role ACTIVE
director
Date of birth
November 1956
Appointed on
19 May 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode BA2 0EU £2,170,000

LIMBS & THINGS EMPLOYEE TRUSTEE LIMITED

Correspondence address
Sussex Street St Philips, Bristol, United Kingdom, BS2 0RA
Role ACTIVE
director
Date of birth
November 1956
Appointed on
31 January 2023
Nationality
British
Occupation
Director

BN CARE HOLDINGS LIMITED

Correspondence address
White Lias Loves Hill, Timsbury, Bath, England, BA2 0EU
Role ACTIVE
director
Date of birth
November 1956
Appointed on
24 January 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode BA2 0EU £2,170,000

LIMBS & THINGS LIMITED

Correspondence address
Sussex Street, St Philips, Bristol, BS2 0RA
Role ACTIVE
director
Date of birth
November 1956
Appointed on
31 August 2022
Nationality
British
Occupation
Director

RUTHERFORD DIAGNOSTICS LIMITED

Correspondence address
10 Fleet Place, London, EC4M 7QS
Role ACTIVE
director
Date of birth
November 1956
Appointed on
1 April 2022
Nationality
British
Occupation
Company Director

PROTON PARTNERS INTERNATIONAL LIMITED

Correspondence address
10 Fleet Place, London, EC4M 7QS
Role ACTIVE
director
Date of birth
November 1956
Appointed on
1 April 2022
Nationality
British
Occupation
Company Director

RUTHERFORD INNOVATIONS LIMITED

Correspondence address
10 Fleet Place, London, EC4M 7QS
Role ACTIVE
director
Date of birth
November 1956
Appointed on
1 April 2022
Nationality
British
Occupation
Company Director

RUTHERFORD ESTATES LIMITED

Correspondence address
10 Fleet Place, London, EC4M 7QS
Role ACTIVE
director
Date of birth
November 1956
Appointed on
1 April 2022
Nationality
British
Occupation
Company Director

RUTHERFORD ESTATES MANAGEMENT LIMITED

Correspondence address
10 Fleet Place, London, EC4M 7QS
Role ACTIVE
director
Date of birth
November 1956
Appointed on
1 April 2022
Nationality
British
Occupation
Company Director

RUTHERFORD CANCER CARE LIMITED

Correspondence address
10 Fleet Place, London, EC4M 7QS
Role ACTIVE
director
Date of birth
November 1956
Appointed on
1 April 2022
Nationality
British
Occupation
Company Director

RUTHERFORD INFRASTRUCTURES LIMITED

Correspondence address
10 Fleet Place, London, EC4M 7QS
Role ACTIVE
director
Date of birth
November 1956
Appointed on
1 April 2022
Nationality
British
Occupation
Company Director

RUTHERFORD HEALTH PLC

Correspondence address
10 Fleet Place, London, EC4M 7QS
Role ACTIVE
director
Date of birth
November 1956
Appointed on
6 December 2021
Nationality
British
Occupation
Company Director

KANSAS MIDCO LIMITED

Correspondence address
Innova One Tredegar Business Park, Tredegar, Blaenau Gwent, United Kingdom, NP22 3EL
Role ACTIVE
director
Date of birth
November 1956
Appointed on
3 December 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode NP22 3EL £1,042,000

KANSAS TOPCO LIMITED

Correspondence address
Innova One Tredegar Business Park, Tredegar, Blaenau Gwent, United Kingdom, NP22 3EL
Role ACTIVE
director
Date of birth
November 1956
Appointed on
3 December 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode NP22 3EL £1,042,000

ANODE TOPCO LIMITED

Correspondence address
Innova One Tredegar Business Park, Tredegar, Blaenau Gwent, Wales, NP22 3EL
Role ACTIVE
director
Date of birth
November 1956
Appointed on
24 September 2021
Resigned on
20 February 2025
Nationality
British
Occupation
Chairman

Average house price in the postcode NP22 3EL £1,042,000

ANODE BIDCO LIMITED

Correspondence address
Innova One Tredegar Business Park, Tredegar, Blaenau Gwent, United Kingdom, NP22 3EL
Role ACTIVE
director
Date of birth
November 1956
Appointed on
24 September 2021
Nationality
British
Occupation
Chairman

Average house price in the postcode NP22 3EL £1,042,000

FRONTIER MEDICAL GROUP LIMITED

Correspondence address
Innova One Tredegar Business Park, Tredegar, Blaenau Gwent, Wales, NP22 3EL
Role ACTIVE
director
Date of birth
November 1956
Appointed on
24 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode NP22 3EL £1,042,000

KANSAS BIDCO LIMITED

Correspondence address
Innova One Tredegar Business Park, Tredegar, Blaenau Gwent, United Kingdom, NP22 3EL
Role ACTIVE
director
Date of birth
November 1956
Appointed on
24 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode NP22 3EL £1,042,000

GENIE CARE LIMITED

Correspondence address
Innova One Tredegar Business Park, Tredegar, Blaenau Gwent, United Kingdom, NP22 3EL
Role ACTIVE
director
Date of birth
November 1956
Appointed on
24 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode NP22 3EL £1,042,000

FRONTIER THERAPEUTICS LIMITED

Correspondence address
Innova One Tredegar Business Park, Tredegar, Blaenau Gwent, United Kingdom, NP22 3EL
Role ACTIVE
director
Date of birth
November 1956
Appointed on
24 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode NP22 3EL £1,042,000

FRONTIER MEDICAL LIMITED

Correspondence address
Innova One Tredegar Business Park, Tredegar, Blaenau Gwent, United Kingdom, NP22 3EL
Role ACTIVE
director
Date of birth
November 1956
Appointed on
24 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode NP22 3EL £1,042,000

FRONTIER MEDICAL SOLUTIONS LIMITED

Correspondence address
Innova One Tredegar Business Park, Tredegar, Blaenau Gwent, United Kingdom, NP22 3EL
Role ACTIVE
director
Date of birth
November 1956
Appointed on
24 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode NP22 3EL £1,042,000

FRONTIER MEDICAL INVESTMENTS LIMITED

Correspondence address
Innova One Tredegar Business Park, Tredegar, Blaenau Gwent, United Kingdom, NP22 3EL
Role ACTIVE
director
Date of birth
November 1956
Appointed on
24 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode NP22 3EL £1,042,000

FRONTIER MEDICAL PRODUCTS LIMITED

Correspondence address
Innova One Tredegar Business Park, Tredegar, Blaenau Gwent, United Kingdom, NP22 3EL
Role ACTIVE
director
Date of birth
November 1956
Appointed on
24 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode NP22 3EL £1,042,000

MEDIGOLD HEALTH CONSULTANCY LIMITED

Correspondence address
White Lias Loves Hill, Timsbury, Bath, England, BA2 0EU
Role ACTIVE
director
Date of birth
November 1956
Appointed on
19 October 2017
Resigned on
31 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode BA2 0EU £2,170,000

ASTONBROOK CARE NEWCO 1 LIMITED

Correspondence address
New Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire, United Kingdom, SO53 3LG
Role ACTIVE
director
Date of birth
November 1956
Appointed on
17 October 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode SO53 3LG £21,061,000

CX TOPCO LIMITED

Correspondence address
Ferham House Kimberworth Road, Rotherham, South Yorkshire, S61 1AJ
Role ACTIVE
director
Date of birth
November 1956
Appointed on
31 October 2016
Resigned on
17 November 2020
Nationality
British
Occupation
Chairman

Average house price in the postcode S61 1AJ £12,260,000

WARREN PARK (CHAPELTOWN) LIMITED

Correspondence address
New Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire, United Kingdom, SO53 3LG
Role ACTIVE
director
Date of birth
November 1956
Appointed on
8 August 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode SO53 3LG £21,061,000

VALLEY PARK CARE CENTRE (WOMBWELL) LIMITED

Correspondence address
New Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire, United Kingdom, SO53 3LG
Role ACTIVE
director
Date of birth
November 1956
Appointed on
8 August 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode SO53 3LG £21,061,000

SANDHALL PARK (GOOLE) LIMITED

Correspondence address
New Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire, United Kingdom, SO53 3LG
Role ACTIVE
director
Date of birth
November 1956
Appointed on
8 August 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode SO53 3LG £21,061,000

NETHERCREST CARE CENTRE (DUDLEY) LIMITED

Correspondence address
New Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire, United Kingdom, SO53 3LG
Role ACTIVE
director
Date of birth
November 1956
Appointed on
8 August 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode SO53 3LG £21,061,000

MOORLANDS (STRENSALL) LIMITED

Correspondence address
New Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire, United Kingdom, SO53 3LG
Role ACTIVE
director
Date of birth
November 1956
Appointed on
8 August 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode SO53 3LG £21,061,000

HEADINGLEY CARE CENTRE (EDLINGTON) LIMITED

Correspondence address
New Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire, United Kingdom, SO53 3LG
Role ACTIVE
director
Date of birth
November 1956
Appointed on
8 August 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode SO53 3LG £21,061,000

BENTLEY CONSULTING LIMITED

Correspondence address
Suite 3, Bignell Park Barns Chesterton, Bicester, England, OX26 1TD
Role ACTIVE
director
Date of birth
November 1956
Appointed on
11 November 2008
Nationality
British
Occupation
Management Consultant

COPEMANN CHESTERFIELD LIMITED

Correspondence address
Rosewood Manor, Loves Hill Timsbury, Bath, BA2 0EU
Role ACTIVE
director
Date of birth
November 1956
Appointed on
12 February 2003
Resigned on
1 January 2009
Nationality
British
Occupation
Chief Executive

Average house price in the postcode BA2 0EU £2,170,000

BATH RADIO LIMITED

Correspondence address
Rosewood Manor, Loves Hill Timsbury, Bath, BA2 0EU
Role ACTIVE
director
Date of birth
November 1956
Appointed on
7 October 1998
Resigned on
15 June 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode BA2 0EU £2,170,000


WHITE ASH BROOK (ACCRINGTON) LIMITED

Correspondence address
New Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire, United Kingdom, SO53 3LG
Role RESIGNED
director
Date of birth
November 1956
Appointed on
8 August 2016
Resigned on
14 January 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode SO53 3LG £21,061,000

BYRON LODGE (WEST MELTON) LIMITED

Correspondence address
133 Station Road, Sidcup, Kent, England, DA15 7AA
Role RESIGNED
director
Date of birth
November 1956
Appointed on
8 August 2016
Resigned on
28 September 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode DA15 7AA £615,000

MAHOGANY HOUSE (NEWTOWN) LIMITED

Correspondence address
New Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire, United Kingdom, SO53 3LG
Role RESIGNED
director
Date of birth
November 1956
Appointed on
8 August 2016
Resigned on
4 April 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode SO53 3LG £21,061,000

BIRCHLANDS (HAXBY) LIMITED

Correspondence address
New Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire, United Kingdom, SO53 3LG
Role RESIGNED
director
Date of birth
November 1956
Appointed on
8 August 2016
Resigned on
18 June 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode SO53 3LG £21,061,000

DUNNIWOOD LODGE (DONCASTER) LIMITED

Correspondence address
New Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire, United Kingdom, SO53 3LG
Role RESIGNED
director
Date of birth
November 1956
Appointed on
8 August 2016
Resigned on
14 January 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode SO53 3LG £21,061,000

THE WILLOWS (CODSALL) LIMITED

Correspondence address
82b Wrottesley Road, Tettenhall, Wolverhampton, England, WV6 8SH
Role RESIGNED
director
Date of birth
November 1956
Appointed on
8 August 2016
Resigned on
5 October 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode WV6 8SH £991,000

PONDSMEAD (SHEPTON MALLET) LIMITED

Correspondence address
133 Station Road, Sidcup, Kent, England, DA15 7AA
Role RESIGNED
director
Date of birth
November 1956
Appointed on
8 August 2016
Resigned on
30 January 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode DA15 7AA £615,000

CASTLE MEADOWS (DUDLEY) LIMITED

Correspondence address
Tamarin Roman Road, Sutton Coldfield, United Kingdom, B74 3AB
Role RESIGNED
director
Date of birth
November 1956
Appointed on
8 August 2016
Resigned on
24 January 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode B74 3AB £1,530,000

THE POPLARS (THORNABY) LIMITED

Correspondence address
New Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire, United Kingdom, SO53 3LG
Role RESIGNED
director
Date of birth
November 1956
Appointed on
8 August 2016
Resigned on
4 April 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode SO53 3LG £21,061,000

THE ABBEYS (RAWMARSH) LIMITED

Correspondence address
New Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire, United Kingdom, SO53 3LG
Role RESIGNED
director
Date of birth
November 1956
Appointed on
8 August 2016
Resigned on
14 January 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode SO53 3LG £21,061,000

RANGEFORD CARE LIMITED

Correspondence address
6th Floor 33 Holborn, London, England, EC1N 2HT
Role RESIGNED
director
Date of birth
November 1956
Appointed on
30 September 2015
Resigned on
12 June 2019
Nationality
British
Occupation
Commercial Director

GLASGOW HEALTHCARE FACILITIES LIMITED

Correspondence address
White Lias Loves Hill, Timsbury, Bath, United Kingdom, BA2 0EU
Role RESIGNED
director
Date of birth
November 1956
Appointed on
8 September 2015
Resigned on
17 July 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode BA2 0EU £2,170,000

GLASGOW HEALTHCARE FACILITIES (HOLDINGS) LIMITED

Correspondence address
White Lias Loves Hill, Timsbury, Bath, United Kingdom, BA2 0EU
Role RESIGNED
director
Date of birth
November 1956
Appointed on
8 September 2015
Resigned on
17 July 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode BA2 0EU £2,170,000

UNITED MEDICAL ENTERPRISES GROUP (UK) LIMITED

Correspondence address
Rosewood Manor Loves Hill, Timsbury, Bath, England, BA2 0EU
Role RESIGNED
director
Date of birth
November 1956
Appointed on
1 July 2014
Resigned on
30 September 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode BA2 0EU £2,170,000

KEY CARE LIMITED

Correspondence address
2-3 Quayside House, Quayside, Salts Mill Road, Shipley, West Yorkshire, BD18 3ST
Role RESIGNED
director
Date of birth
November 1956
Appointed on
1 May 2013
Resigned on
24 May 2017
Nationality
British
Occupation
Company Director

NESTOR HEALTHCARE GROUP LIMITED

Correspondence address
Enbrook Park Sandgate, Folkestone, Kent, United Kingdom, CT20 3SE
Role RESIGNED
director
Date of birth
November 1956
Appointed on
3 September 2012
Resigned on
1 December 2015
Nationality
British
Occupation
Company Director

ALLIED HEALTHCARE GROUP LIMITED

Correspondence address
Enbrook Park Sandgate, Folkestone, Kent, United Kingdom, CT20 3SE
Role RESIGNED
director
Date of birth
November 1956
Appointed on
3 September 2012
Resigned on
1 December 2015
Nationality
British
Occupation
Company Director

NESTOR PRIMECARE SERVICES LIMITED

Correspondence address
Enbrook Park Sandgate, Folkestone, Kent, United Kingdom, CT20 3SE
Role RESIGNED
director
Date of birth
November 1956
Appointed on
3 September 2012
Resigned on
1 December 2015
Nationality
British
Occupation
Company Director

CAREFLOW CONNECT LTD

Correspondence address
Rosewood Manor, Loves Hill Timsbury, Bath, BA2 0EU
Role RESIGNED
director
Date of birth
November 1956
Appointed on
29 July 2009
Resigned on
28 March 2013
Nationality
British
Occupation
Comapny Director

Average house price in the postcode BA2 0EU £2,170,000

CREO MEDICAL LIMITED

Correspondence address
Rosewood Manor, Loves Hill Timsbury, Bath, BA2 0EU
Role RESIGNED
director
Date of birth
November 1956
Appointed on
22 July 2009
Resigned on
9 December 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode BA2 0EU £2,170,000

SUTCLIFFE HOUSE (LONDON ROAD,BATH) MANAGEMENT COMPANY LIMITED

Correspondence address
Rosewood Manor, Loves Hill Timsbury, Bath, BA2 0EU
Role RESIGNED
director
Date of birth
November 1956
Appointed on
1 October 2008
Resigned on
27 May 2014
Nationality
British
Occupation
Comp Director

Average house price in the postcode BA2 0EU £2,170,000

NFL COVER LIMITED

Correspondence address
Rosewood Manor, Loves Hill Timsbury, Bath, BA2 0EU
Role RESIGNED
director
Date of birth
November 1956
Appointed on
19 November 2007
Resigned on
1 January 2009
Nationality
British
Occupation
Chief Executive

Average house price in the postcode BA2 0EU £2,170,000

CAB AID LIMITED

Correspondence address
Rosewood Manor, Loves Hill Timsbury, Bath, BA2 0EU
Role RESIGNED
director
Date of birth
November 1956
Appointed on
19 November 2007
Resigned on
1 January 2009
Nationality
British
Occupation
Chief Executive

Average house price in the postcode BA2 0EU £2,170,000

QSIT LIMITED

Correspondence address
Rosewood Manor, Loves Hill Timsbury, Bath, BA2 0EU
Role RESIGNED
director
Date of birth
November 1956
Appointed on
6 August 2007
Resigned on
1 January 2009
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode BA2 0EU £2,170,000

FMG REPAIR SERVICES LIMITED

Correspondence address
Rosewood Manor, Loves Hill Timsbury, Bath, BA2 0EU
Role RESIGNED
director
Date of birth
November 1956
Appointed on
6 August 2007
Resigned on
1 January 2009
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode BA2 0EU £2,170,000

LAWYER.COM LIMITED

Correspondence address
Rosewood Manor, Loves Hill Timsbury, Bath, BA2 0EU
Role RESIGNED
director
Date of birth
November 1956
Appointed on
6 August 2007
Resigned on
1 January 2009
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode BA2 0EU £2,170,000

MEDIREP MARKETING LIMITED

Correspondence address
Rosewood Manor, Loves Hill Timsbury, Bath, BA2 0EU
Role RESIGNED
director
Date of birth
November 1956
Appointed on
6 August 2007
Resigned on
1 January 2009
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode BA2 0EU £2,170,000

E-CLAIM LIMITED

Correspondence address
Rosewood Manor, Loves Hill Timsbury, Bath, BA2 0EU
Role RESIGNED
director
Date of birth
November 1956
Appointed on
6 August 2007
Resigned on
1 January 2009
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode BA2 0EU £2,170,000

HCRG CARE LTD

Correspondence address
Rosewood Manor, Loves Hill Timsbury, Bath, BA2 0EU
Role RESIGNED
director
Date of birth
November 1956
Appointed on
29 December 2006
Resigned on
7 March 2008
Nationality
British
Occupation
Chief Executive

Average house price in the postcode BA2 0EU £2,170,000

CAR MONSTER LIMITED

Correspondence address
Rosewood Manor, Loves Hill Timsbury, Bath, BA2 0EU
Role RESIGNED
director
Date of birth
November 1956
Appointed on
1 July 2005
Resigned on
1 January 2009
Nationality
British
Occupation
Chief Executive

Average house price in the postcode BA2 0EU £2,170,000

ANGEL ASSISTANCE LIMITED

Correspondence address
Rosewood Manor, Loves Hill Timsbury, Bath, BA2 0EU
Role RESIGNED
director
Date of birth
November 1956
Appointed on
1 July 2005
Resigned on
1 January 2009
Nationality
British
Occupation
Chief Executive

Average house price in the postcode BA2 0EU £2,170,000

HELPHIRE FINANCE LIMITED

Correspondence address
Rosewood Manor, Loves Hill Timsbury, Bath, BA2 0EU
Role RESIGNED
director
Date of birth
November 1956
Appointed on
1 July 2005
Resigned on
1 January 2009
Nationality
British
Occupation
Chief Executive

Average house price in the postcode BA2 0EU £2,170,000

ALBANY RTA LIMITED

Correspondence address
Rosewood Manor, Loves Hill Timsbury, Bath, BA2 0EU
Role RESIGNED
director
Date of birth
November 1956
Appointed on
12 October 2004
Resigned on
1 January 2009
Nationality
British
Occupation
Chief Executive

Average house price in the postcode BA2 0EU £2,170,000

AUXILLIS LIMITED

Correspondence address
Rosewood Manor, Loves Hill Timsbury, Bath, BA2 0EU
Role RESIGNED
director
Date of birth
November 1956
Appointed on
12 October 2004
Resigned on
1 January 2009
Nationality
British
Occupation
Chief Executive

Average house price in the postcode BA2 0EU £2,170,000

03401359 LIMITED

Correspondence address
Rosewood Manor, Loves Hill Timsbury, Bath, BA2 0EU
Role RESIGNED
director
Date of birth
November 1956
Appointed on
12 October 2004
Resigned on
1 January 2009
Nationality
British
Occupation
Chief Executive

Average house price in the postcode BA2 0EU £2,170,000

ALBANY GROUP HOLDINGS LIMITED

Correspondence address
Rosewood Manor, Loves Hill Timsbury, Bath, BA2 0EU
Role RESIGNED
director
Date of birth
November 1956
Appointed on
12 October 2004
Resigned on
1 January 2009
Nationality
British
Occupation
Chief Executive

Average house price in the postcode BA2 0EU £2,170,000

HELPHIRE SHELF 1 LIMITED

Correspondence address
Rosewood Manor, Loves Hill Timsbury, Bath, BA2 0EU
Role RESIGNED
director
Date of birth
November 1956
Appointed on
12 October 2004
Resigned on
1 January 2009
Nationality
British
Occupation
Chief Executive

Average house price in the postcode BA2 0EU £2,170,000

TOTAL ACCIDENT MANAGEMENT LIMITED

Correspondence address
Rosewood Manor, Loves Hill Timsbury, Bath, BA2 0EU
Role RESIGNED
director
Date of birth
November 1956
Appointed on
3 June 2004
Resigned on
1 January 2009
Nationality
British
Occupation
Chief Executive

Average house price in the postcode BA2 0EU £2,170,000

AUXILLIS SERVICES LIMITED

Correspondence address
Rosewood Manor, Loves Hill Timsbury, Bath, BA2 0EU
Role RESIGNED
director
Date of birth
November 1956
Appointed on
3 June 2004
Resigned on
1 January 2009
Nationality
British
Occupation
Chief Executive

Average house price in the postcode BA2 0EU £2,170,000

ANGEL ASSISTANCE LIMITED

Correspondence address
Rosewood Manor, Loves Hill Timsbury, Bath, BA2 0EU
Role RESIGNED
director
Date of birth
November 1956
Appointed on
27 May 2004
Resigned on
1 January 2009
Nationality
British
Occupation
Chief Executive

Average house price in the postcode BA2 0EU £2,170,000

HAS ACCIDENT MANAGEMENT SOLUTIONS LIMITED

Correspondence address
Rosewood Manor, Loves Hill Timsbury, Bath, BA2 0EU
Role RESIGNED
director
Date of birth
November 1956
Appointed on
18 April 2002
Resigned on
1 January 2009
Nationality
British
Occupation
Chief Executive

Average house price in the postcode BA2 0EU £2,170,000

MOCO CLAIMS AND SERVICES LIMITED

Correspondence address
Rosewood Manor, Loves Hill Timsbury, Bath, BA2 0EU
Role RESIGNED
director
Date of birth
November 1956
Appointed on
31 October 1995
Resigned on
1 January 2009
Nationality
British
Occupation
Chief Executive

Average house price in the postcode BA2 0EU £2,170,000