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
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
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
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
RUTHERFORD DIAGNOSTICS LIMITED
- Correspondence address
- 10 Fleet Place, London, EC4M 7QS
- Role ACTIVE
- director
- Date of birth
- November 1956
- Appointed on
- 1 April 2022
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
RUTHERFORD INNOVATIONS LIMITED
- Correspondence address
- 10 Fleet Place, London, EC4M 7QS
- Role ACTIVE
- director
- Date of birth
- November 1956
- Appointed on
- 1 April 2022
RUTHERFORD ESTATES LIMITED
- Correspondence address
- 10 Fleet Place, London, EC4M 7QS
- Role ACTIVE
- director
- Date of birth
- November 1956
- Appointed on
- 1 April 2022
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
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
RUTHERFORD INFRASTRUCTURES LIMITED
- Correspondence address
- 10 Fleet Place, London, EC4M 7QS
- Role ACTIVE
- director
- Date of birth
- November 1956
- Appointed on
- 1 April 2022
RUTHERFORD HEALTH PLC
- Correspondence address
- 10 Fleet Place, London, EC4M 7QS
- Role ACTIVE
- director
- Date of birth
- November 1956
- Appointed on
- 6 December 2021
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Average house price in the postcode BA2 0EU £2,170,000