NICHOLAS JOHN EDWARD CROWTHER

Total number of appointments 76, 1 active appointments

INNISFREE ISF S.À.R.L.

Correspondence address
1ST FLOOR BOUNDARY HOUSE 91-93 CHARTERHOUSE STREET, LONDON, UNITED KINGDOM, EC1M 6HR
Role ACTIVE
Director
Date of birth
July 1960
Appointed on
28 February 2017
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode EC1M 6HR £19,590,000


TRANSFORM SCHOOLS (STOKE) HOLDINGS LIMITED

Correspondence address
BOUNDARY HOUSE 91-93 CHARTERHOUSE STREET, LONDON, UNITED KINGDOM, EC1M 6HR
Role RESIGNED
Director
Date of birth
July 1960
Appointed on
31 March 2017
Resigned on
30 September 2017
Nationality
ENGLISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode EC1M 6HR £19,590,000

TRANSFORM SCHOOLS (STOKE) LIMITED

Correspondence address
BOUNDARY HOUSE 91-93 CHARTERHOUSE STREET, LONDON, UNITED KINGDOM, EC1M 6HR
Role RESIGNED
Director
Date of birth
July 1960
Appointed on
31 March 2017
Resigned on
30 September 2017
Nationality
ENGLISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode EC1M 6HR £19,590,000

THE COVENTRY AND RUGBY HOSPITAL COMPANY PLC

Correspondence address
BOUNDARY HOUSE 91-93 CHARTERHOUSE STREET, LONDON, UNITED KINGDOM, EC1M 6HR
Role RESIGNED
Director
Date of birth
July 1960
Appointed on
23 January 2017
Resigned on
18 September 2019
Nationality
ENGLISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode EC1M 6HR £19,590,000

THE COVENTRY AND RUGBY HOSPITAL COMPANY NOMINEE LIMITED

Correspondence address
BOUNDARY HOUSE 91-93 CHARTERHOUSE STREET, LONDON, UNITED KINGDOM, EC1M 6HR
Role RESIGNED
Director
Date of birth
July 1960
Appointed on
23 January 2017
Resigned on
28 February 2020
Nationality
ENGLISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode EC1M 6HR £19,590,000

THE COVENTRY AND RUGBY HOSPITAL COMPANY (HOLDINGS) LIMITED

Correspondence address
BOUNDARY HOUSE 91-93 CHARTERHOUSE STREET, LONDON, UNITED KINGDOM, EC1M 6HR
Role RESIGNED
Director
Date of birth
July 1960
Appointed on
23 January 2017
Resigned on
18 September 2019
Nationality
ENGLISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode EC1M 6HR £19,590,000

CAPITAL HOSPITALS LTD.

Correspondence address
BOUNDARY HOUSE 91-93 CHARTERHOUSE STREET, LONDON, UNITED KINGDOM, EC1M 6HR
Role RESIGNED
Director
Date of birth
July 1960
Appointed on
19 December 2016
Resigned on
1 January 2019
Nationality
ENGLISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode EC1M 6HR £19,590,000

CAPITAL HOSPITALS (HOLDINGS) LTD.

Correspondence address
BOUNDARY HOUSE 91-93 CHARTERHOUSE STREET, LONDON, UNITED KINGDOM, EC1M 6HR
Role RESIGNED
Director
Date of birth
July 1960
Appointed on
19 December 2016
Resigned on
1 January 2019
Nationality
ENGLISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode EC1M 6HR £19,590,000

CAPITAL HOSPITALS (ISSUER) PLC

Correspondence address
BOUNDARY HOUSE 91-93 CHARTERHOUSE STREET, LONDON, UNITED KINGDOM, EC1M 6HR
Role RESIGNED
Director
Date of birth
July 1960
Appointed on
19 December 2016
Resigned on
1 January 2019
Nationality
ENGLISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode EC1M 6HR £19,590,000

HEALTHCARE (BARTS) LIMITED

Correspondence address
1ST FLOOR, BOUNDARY HOUSE, 91/93 CHARTERHOUSE STRE, LONDON, ENGLAND, EC1M 6HR
Role RESIGNED
Director
Date of birth
July 1960
Appointed on
19 December 2016
Resigned on
24 January 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC1M 6HR £19,590,000

INNISFREE SCHOOLS (SECONDARY) LIMITED

Correspondence address
BOUNDARY HOUSE 91-93 CHARTERHOUSE STREET, LONDON, UNITED KINGDOM, EC1M 6HR
Role RESIGNED
Director
Date of birth
July 1960
Appointed on
16 December 2016
Resigned on
1 June 2019
Nationality
ENGLISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode EC1M 6HR £19,590,000

INNISFREE SCHOOLS (F2C) LIMITED

Correspondence address
BOUNDARY HOUSE 91-93 CHARTERHOUSE STREET, LONDON, UNITED KINGDOM, EC1M 6HR
Role RESIGNED
Director
Date of birth
July 1960
Appointed on
16 December 2016
Resigned on
1 June 2019
Nationality
ENGLISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode EC1M 6HR £19,590,000

HEALTHCARE SUPPORT (NEWCASTLE) HOLDINGS LIMITED

Correspondence address
BOUNDARY HOUSE 91/93 CHARTERHOUSE STREET, LONDON, ENGLAND, EC1M 6HR
Role RESIGNED
Director
Date of birth
July 1960
Appointed on
7 December 2012
Resigned on
19 January 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC1M 6HR £19,590,000

EQUION HEALTH (NEWCASTLE) LIMITED

Correspondence address
BOUNDARY HOUSE 91/93 CHARTERHOUSE STREET, LONDON, ENGLAND, EC1M 6HR
Role RESIGNED
Director
Date of birth
July 1960
Appointed on
7 December 2012
Resigned on
19 January 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC1M 6HR £19,590,000

HEALTHCARE SUPPORT (NEWCASTLE) FINANCE PLC

Correspondence address
BOUNDARY HOUSE 91/93 CHARTERHOUSE STREET, LONDON, ENGLAND, EC1M 6HR
Role RESIGNED
Director
Date of birth
July 1960
Appointed on
7 December 2012
Resigned on
19 January 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC1M 6HR £19,590,000

HEALTHCARE SUPPORT (NEWCASTLE) LIMITED

Correspondence address
BOUNDARY HOUSE 91/93 CHARTERHOUSE STREET, LONDON, ENGLAND, EC1M 6HR
Role RESIGNED
Director
Date of birth
July 1960
Appointed on
7 December 2012
Resigned on
19 January 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC1M 6HR £19,590,000

CENTRAL NOTTINGHAMSHIRE HOSPITALS PLC

Correspondence address
8 WHITE OAK SQUARE, LONDON ROAD, SWANLEY, KENT, UNITED KINGDOM, BR8 7AG
Role RESIGNED
Director
Date of birth
July 1960
Appointed on
28 September 2012
Resigned on
5 December 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BR8 7AG £1,089,000

CENTRAL NOTTINGHAMSHIRE HOSPITALS (HOLDINGS) LIMITED

Correspondence address
8 WHITE OAK SQUARE, LONDON ROAD, SWANLEY, KENT, ENGLAND, BR8 7AG
Role RESIGNED
Director
Date of birth
July 1960
Appointed on
28 September 2012
Resigned on
5 December 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BR8 7AG £1,089,000

DERBY HEALTHCARE PLC

Correspondence address
33 GUTTER LANE, LONDON, ENGLAND, EC2V 8AS
Role RESIGNED
Director
Date of birth
July 1960
Appointed on
28 September 2012
Resigned on
19 December 2013
Nationality
BRITISH
Occupation
POTFOLIO DIRECTOR

Average house price in the postcode EC2V 8AS £669,000

DERBY HEALTHCARE NOMINEE LIMITED

Correspondence address
33 GUTTER LANE, LONDON, ENGLAND, EC2V 8AS
Role RESIGNED
Director
Date of birth
July 1960
Appointed on
28 September 2012
Resigned on
19 December 2013
Nationality
BRITISH
Occupation
PORTFOLIO DIRECTOR

Average house price in the postcode EC2V 8AS £669,000

THE COVENTRY AND RUGBY HOSPITAL COMPANY PLC

Correspondence address
33 GUTTER LANE, LONDON, ENGLAND, EC2V 8AS
Role RESIGNED
Director
Date of birth
July 1960
Appointed on
28 September 2012
Resigned on
19 December 2013
Nationality
BRITISH
Occupation
PORTFOLIO DIRECTOR

Average house price in the postcode EC2V 8AS £669,000

DERBY HEALTHCARE (HOLDINGS) LIMITED

Correspondence address
33 GUTTER LANE, LONDON, ENGLAND, EC2V 8AS
Role RESIGNED
Director
Date of birth
July 1960
Appointed on
28 September 2012
Resigned on
19 December 2013
Nationality
BRITISH
Occupation
PORTFOLIO DIRECTOR

Average house price in the postcode EC2V 8AS £669,000

THE COVENTRY AND RUGBY HOSPITAL COMPANY (HOLDINGS) LIMITED

Correspondence address
33 GUTTER LANE, LONDON, ENGLAND, EC2V 8AS
Role RESIGNED
Director
Date of birth
July 1960
Appointed on
28 September 2012
Resigned on
19 December 2013
Nationality
BRITISH
Occupation
PORTFOLIO DIRECTOR

Average house price in the postcode EC2V 8AS £669,000

VERCITY SOCIAL INFRASTRUCTURE (UK) LIMITED

Correspondence address
8 WHITE OAK SQUARE, LONDON ROAD, SWANLEY, KENT, BR8 7AG
Role RESIGNED
Director
Date of birth
July 1960
Appointed on
14 April 2012
Resigned on
31 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BR8 7AG £1,089,000

SOUTH MANCHESTER HEALTHCARE LIMITED

Correspondence address
ABACUS HOUSE 33 GUTTER LANE, LONDON, UNITED KINGDOM, EC2V 8AS
Role RESIGNED
Director
Date of birth
July 1960
Appointed on
20 January 2012
Resigned on
16 January 2014
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode EC2V 8AS £669,000

SOUTH MANCHESTER HEALTHCARE (HOLDINGS) LIMITED

Correspondence address
ABACUS HOUSE 33 GUTTER LANE, LONDON, UNITED KINGDOM, EC2V 8AS
Role RESIGNED
Director
Date of birth
July 1960
Appointed on
20 January 2012
Resigned on
16 January 2014
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode EC2V 8AS £669,000

KENT AND EAST SUSSEX WEALD HOSPITAL HOLDINGS LIMITED

Correspondence address
7TH FLOOR ABACUS HOUSE 33 GUTTER LANE, LONDON, ENGLAND, UNITED KINGDOM, EC2V 8AS
Role RESIGNED
Director
Date of birth
July 1960
Appointed on
28 June 2011
Resigned on
7 December 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2V 8AS £669,000

KENT AND EAST SUSSEX WEALD HOSPITAL LIMITED

Correspondence address
7TH FLOOR ABACUS HOUSE 33 GUTTER LANE, LONDON, UNITED KINGDOM, EC2V 8AS
Role RESIGNED
Director
Date of birth
July 1960
Appointed on
28 June 2011
Resigned on
7 December 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2V 8AS £669,000

ASPIRE DEFENCE HOLDINGS LIMITED

Correspondence address
ABACUS HOUSE 33 GUTTER LANE, LONDON, UNITED KINGDOM, EC2V 8AS
Role RESIGNED
Director
Date of birth
July 1960
Appointed on
11 December 2009
Resigned on
21 October 2010
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode EC2V 8AS £669,000

ASPIRE DEFENCE FINANCE PLC

Correspondence address
ABACUS HOUSE 33 GUTTER LANE, LONDON, EC2V 8AS
Role RESIGNED
Director
Date of birth
July 1960
Appointed on
11 December 2009
Resigned on
21 October 2010
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode EC2V 8AS £669,000

ASPIRE DEFENCE LIMITED

Correspondence address
ABACUS HOUSE 33 GUTTER LANE, LONDON, EC2V 8AS
Role RESIGNED
Director
Date of birth
July 1960
Appointed on
11 December 2009
Resigned on
21 October 2010
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode EC2V 8AS £669,000

PROSPECT HEALTHCARE (HAIRMYRES) RESOURCES

Correspondence address
9 THE PARK, CHRISTLETON, CHESHIRE, CH3 7AR
Role RESIGNED
Director
Date of birth
July 1960
Appointed on
31 October 2008
Resigned on
28 May 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CH3 7AR £838,000

PROSPECT HEALTHCARE (HAIRMYRES) RESOURCES

Correspondence address
9 THE PARK, CHRISTLETON, CHESHIRE, CH3 7AR
Role RESIGNED
Director
Date of birth
July 1960
Appointed on
31 October 2008
Resigned on
28 May 2009
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode CH3 7AR £838,000

PYRAMID SCHOOLS (SHEFFIELD) LIMITED

Correspondence address
7TH FLOOR, ABACUS HOUSE, 33 GUTTER LANE, LONDON, UNITED KINGDOM, EC2V 8AS
Role RESIGNED
Director
Date of birth
July 1960
Appointed on
27 October 2008
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2V 8AS £669,000

SHEFFIELD SCHOOLS SERVICES HOLDINGS LIMITED

Correspondence address
7TH FLOOR, ABACUS HOUSE, 33 GUTTER LANE, LONDON, EC2V 8AS
Role RESIGNED
Director
Date of birth
July 1960
Appointed on
27 October 2008
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2V 8AS £669,000

VERCITY HOLDINGS LIMITED

Correspondence address
8 WHITE OAK SQUARE, LONDON ROAD, SWANLEY, KENT, BR8 7AG
Role RESIGNED
Director
Date of birth
July 1960
Appointed on
13 February 2008
Resigned on
31 May 2019
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode BR8 7AG £1,089,000

UNITED HEALTHCARE (BROMLEY) HOLDINGS LIMITED

Correspondence address
9 THE PARK, CHRISTLETON, CHESHIRE, CH3 7AR
Role RESIGNED
Director
Date of birth
July 1960
Appointed on
8 January 2008
Resigned on
1 May 2008
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode CH3 7AR £838,000

UNITED HEALTHCARE (BROMLEY) LIMITED

Correspondence address
9 THE PARK, CHRISTLETON, CHESHIRE, CH3 7AR
Role RESIGNED
Director
Date of birth
July 1960
Appointed on
8 January 2008
Resigned on
1 May 2008
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode CH3 7AR £838,000

UNITED HEALTHCARE (BROMLEY) SERVICES LIMITED

Correspondence address
9 THE PARK, CHRISTLETON, CHESHIRE, CH3 7AR
Role RESIGNED
Director
Date of birth
July 1960
Appointed on
8 January 2008
Resigned on
1 May 2008
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode CH3 7AR £838,000

UNITED HEALTHCARE (BROMLEY) GROUP LIMITED

Correspondence address
9 THE PARK, CHRISTLETON, CHESHIRE, CH3 7AR
Role RESIGNED
Director
Date of birth
July 1960
Appointed on
8 January 2008
Resigned on
1 May 2008
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode CH3 7AR £838,000

INNISFREE LIMITED

Correspondence address
FIRST FLOOR, BOUNDARY HOUSE 91-93 CHARTERHOUSE STR, LONDON, UNITED KINGDOM, EC1M 6HR
Role RESIGNED
Director
Date of birth
July 1960
Appointed on
13 December 2007
Resigned on
1 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC1M 6HR £19,590,000

HANFORD WASTE SERVICES HOLDINGS LIMITED

Correspondence address
9 THE PARK, CHRISTLETON, CHESHIRE, CH3 7AR
Role RESIGNED
Director
Date of birth
July 1960
Appointed on
25 July 2007
Resigned on
7 May 2008
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode CH3 7AR £838,000

SOUTH MANCHESTER HEALTHCARE (HOLDINGS) LIMITED

Correspondence address
9 THE PARK, CHRISTLETON, CHESHIRE, CH3 7AR
Role RESIGNED
Director
Date of birth
July 1960
Appointed on
13 July 2007
Resigned on
2 July 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CH3 7AR £838,000

SOUTH MANCHESTER HEALTHCARE LIMITED

Correspondence address
9 THE PARK, CHRISTLETON, CHESHIRE, CH3 7AR
Role RESIGNED
Director
Date of birth
July 1960
Appointed on
13 July 2007
Resigned on
2 July 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CH3 7AR £838,000

TRANSFORM SCHOOLS (BIRMINGHAM) LIMITED

Correspondence address
9 THE PARK, CHRISTLETON, CHESHIRE, CH3 7AR
Role RESIGNED
Director
Date of birth
July 1960
Appointed on
16 December 2005
Resigned on
12 December 2007
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode CH3 7AR £838,000

TRANSFORM SCHOOLS (BIRMINGHAM) HOLDINGS LIMITED

Correspondence address
9 THE PARK, CHRISTLETON, CHESHIRE, CH3 7AR
Role RESIGNED
Director
Date of birth
July 1960
Appointed on
16 December 2005
Resigned on
12 December 2007
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode CH3 7AR £838,000

ENDEAVOUR SCH PLC

Correspondence address
9 THE PARK, CHRISTLETON, CHESHIRE, CH3 7AR
Role RESIGNED
Director
Date of birth
July 1960
Appointed on
27 July 2005
Resigned on
29 July 2009
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode CH3 7AR £838,000

CENTRAL NOTTINGHAMSHIRE HOSPITALS (HOLDINGS) LIMITED

Correspondence address
9 THE PARK, CHRISTLETON, CHESHIRE, CH3 7AR
Role RESIGNED
Director
Date of birth
July 1960
Appointed on
7 July 2005
Resigned on
9 February 2006
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode CH3 7AR £838,000

CENTRAL NOTTINGHAMSHIRE HOSPITALS PLC

Correspondence address
9 THE PARK, CHRISTLETON, CHESHIRE, CH3 7AR
Role RESIGNED
Director
Date of birth
July 1960
Appointed on
7 July 2005
Resigned on
9 February 2006
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode CH3 7AR £838,000

DERBY HEALTHCARE NOMINEE LIMITED

Correspondence address
9 THE PARK, CHRISTLETON, CHESHIRE, CH3 7AR
Role RESIGNED
Director
Date of birth
July 1960
Appointed on
10 May 2005
Resigned on
9 February 2006
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode CH3 7AR £838,000

DERBY HEALTHCARE PLC

Correspondence address
9 THE PARK, CHRISTLETON, CHESHIRE, CH3 7AR
Role RESIGNED
Director
Date of birth
July 1960
Appointed on
10 May 2005
Resigned on
9 February 2006
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode CH3 7AR £838,000

DERBY HEALTHCARE (HOLDINGS) LIMITED

Correspondence address
9 THE PARK, CHRISTLETON, CHESHIRE, CH3 7AR
Role RESIGNED
Director
Date of birth
July 1960
Appointed on
10 May 2005
Resigned on
9 February 2006
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode CH3 7AR £838,000

WOLVERHAMPTON WASTE SERVICES LIMITED

Correspondence address
9 THE PARK, CHRISTLETON, CHESHIRE, CH3 7AR
Role RESIGNED
Director
Date of birth
July 1960
Appointed on
9 May 2005
Resigned on
7 May 2008
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode CH3 7AR £838,000

HANFORD WASTE SERVICES LIMITED

Correspondence address
9 THE PARK, CHRISTLETON, CHESHIRE, CH3 7AR
Role RESIGNED
Director
Date of birth
July 1960
Appointed on
9 May 2005
Resigned on
7 May 2008
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode CH3 7AR £838,000

DUDLEY WASTE SERVICES LIMITED

Correspondence address
9 THE PARK, CHRISTLETON, CHESHIRE, CH3 7AR
Role RESIGNED
Director
Date of birth
July 1960
Appointed on
9 May 2005
Resigned on
7 May 2008
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode CH3 7AR £838,000

TRANSFORM SCHOOLS (STOKE) LIMITED

Correspondence address
9 THE PARK, CHRISTLETON, CHESHIRE, CH3 7AR
Role RESIGNED
Director
Date of birth
July 1960
Appointed on
21 February 2005
Resigned on
12 December 2007
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode CH3 7AR £838,000

TRANSFORM SCHOOLS (STOKE) HOLDINGS LIMITED

Correspondence address
9 THE PARK, CHRISTLETON, CHESHIRE, CH3 7AR
Role RESIGNED
Director
Date of birth
July 1960
Appointed on
21 February 2005
Resigned on
12 December 2007
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode CH3 7AR £838,000

TRANSFORM SCHOOLS (ROTHERHAM) HOLDINGS LIMITED

Correspondence address
9 THE PARK, CHRISTLETON, CHESHIRE, CH3 7AR
Role RESIGNED
Director
Date of birth
July 1960
Appointed on
21 February 2005
Resigned on
12 December 2007
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode CH3 7AR £838,000

TRANSFORM SCHOOLS (ROTHERHAM) LIMITED

Correspondence address
9 THE PARK, CHRISTLETON, CHESHIRE, CH3 7AR
Role RESIGNED
Director
Date of birth
July 1960
Appointed on
21 February 2005
Resigned on
12 December 2007
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode CH3 7AR £838,000

TRANSFORM SCHOOLS (NORTH LANARKSHIRE) FUNDING PLC

Correspondence address
9 THE PARK, CHRISTLETON, CHESHIRE, CH3 7AR
Role RESIGNED
Director
Date of birth
July 1960
Appointed on
17 February 2005
Resigned on
12 December 2007
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode CH3 7AR £838,000

TRANSFORM SCHOOLS (NORTH LANARKSHIRE) INTERMEDIATE LIMITED

Correspondence address
9 THE PARK, CHRISTLETON, CHESHIRE, CH3 7AR
Role RESIGNED
Director
Date of birth
July 1960
Appointed on
17 February 2005
Resigned on
12 December 2007
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode CH3 7AR £838,000

TRANSFORM SCHOOLS (NORTH LANARKSHIRE) LIMITED

Correspondence address
9 THE PARK, CHRISTLETON, CHESHIRE, CH3 7AR
Role RESIGNED
Director
Date of birth
July 1960
Appointed on
17 February 2005
Resigned on
12 December 2007
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode CH3 7AR £838,000

TRANSFORM SCHOOLS (NORTH LANARKSHIRE) HOLDINGS LIMITED

Correspondence address
9 THE PARK, CHRISTLETON, CHESHIRE, CH3 7AR
Role RESIGNED
Director
Date of birth
July 1960
Appointed on
17 February 2005
Resigned on
12 December 2007
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode CH3 7AR £838,000

QED (LEEDS) HOLDINGS LIMITED

Correspondence address
9 THE PARK, CHRISTLETON, CHESHIRE, CH3 7AR
Role RESIGNED
Director
Date of birth
July 1960
Appointed on
10 February 2005
Resigned on
20 February 2007
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode CH3 7AR £838,000

QED (CLACTON) HOLDINGS LIMITED

Correspondence address
9 THE PARK, CHRISTLETON, CHESHIRE, CH3 7AR
Role RESIGNED
Director
Date of birth
July 1960
Appointed on
10 February 2005
Resigned on
20 February 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CH3 7AR £838,000

QED (CLACTON) LIMITED

Correspondence address
9 THE PARK, CHRISTLETON, CHESHIRE, CH3 7AR
Role RESIGNED
Director
Date of birth
July 1960
Appointed on
10 February 2005
Resigned on
20 February 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CH3 7AR £838,000

QED (LEEDS) LIMITED

Correspondence address
9 THE PARK, CHRISTLETON, CHESHIRE, CH3 7AR
Role RESIGNED
Director
Date of birth
July 1960
Appointed on
10 February 2005
Resigned on
20 February 2007
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode CH3 7AR £838,000

AUTOLINK CONCESSIONAIRES (M6) PLC

Correspondence address
INNISFREE LIMITED BOUNDARY HOUSE 91-93 CHARTER HOU, LONDON, CH3 6HR
Role RESIGNED
Director
Date of birth
July 1960
Appointed on
8 February 2005
Resigned on
1 October 2018
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

AUTOLINK HOLDINGS (M6) LTD

Correspondence address
INNISFREE LIMITED BOUNDARY HOUSE 91-93 CHARTERHOUS, LONDON, EC1M 6HR
Role RESIGNED
Director
Date of birth
July 1960
Appointed on
8 February 2005
Resigned on
1 October 2018
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode EC1M 6HR £19,590,000

TRANSFORM SCHOOLS (BASSETLAW) HOLDINGS LIMITED

Correspondence address
9 THE PARK, CHRISTLETON, CHESHIRE, CH3 7AR
Role RESIGNED
Director
Date of birth
July 1960
Appointed on
4 February 2005
Resigned on
12 December 2007
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode CH3 7AR £838,000

TRANSFORM SCHOOLS (BASSETLAW) LIMITED

Correspondence address
9 THE PARK, CHRISTLETON, CHESHIRE, CH3 7AR
Role RESIGNED
Director
Date of birth
July 1960
Appointed on
4 February 2005
Resigned on
12 December 2007
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode CH3 7AR £838,000

SODEXO PROPERTY SOLUTIONS LIMITED

Correspondence address
9 THE PARK, CHRISTLETON, CHESHIRE, CH3 7AR
Role RESIGNED
Director
Date of birth
July 1960
Appointed on
4 November 2002
Resigned on
21 January 2005
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode CH3 7AR £838,000

MERCIA HEALTHCARE LIMITED

Correspondence address
9 THE PARK, CHRISTLETON, CHESHIRE, CH3 7AR
Role RESIGNED
Director
Date of birth
July 1960
Appointed on
22 July 2002
Resigned on
26 April 2004
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CH3 7AR £838,000

MERCIA HEALTHCARE (HOLDINGS) LIMITED

Correspondence address
9 THE PARK, CHRISTLETON, CHESHIRE, CH3 7AR
Role RESIGNED
Director
Date of birth
July 1960
Appointed on
22 July 2002
Resigned on
26 April 2004
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CH3 7AR £838,000

SOUTH MANCHESTER HEALTHCARE (HOLDINGS) LIMITED

Correspondence address
9 THE PARK, CHRISTLETON, CHESHIRE, CH3 7AR
Role RESIGNED
Director
Date of birth
July 1960
Appointed on
11 May 2002
Resigned on
18 May 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CH3 7AR £838,000

SOUTH MANCHESTER HEALTHCARE LIMITED

Correspondence address
9 THE PARK, CHRISTLETON, CHESHIRE, CH3 7AR
Role RESIGNED
Director
Date of birth
July 1960
Appointed on
11 May 2002
Resigned on
18 May 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CH3 7AR £838,000