Natalie-Jane Anne, Dr MACDONALD

Total number of appointments 72, 17 active appointments

PETS AT HOME GROUP PLC

Correspondence address
Pets At Home Ltd Epsom Avenue Stanley Green Trading Estate, Handforth, Cheshire, United Kingdom, SK9 3RN
Role ACTIVE
director
Date of birth
June 1962
Appointed on
27 May 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode SK9 3RN £2,126,000

EDISON EDUCATION LIMITED

Correspondence address
2 Lymevale Court Lyme Drive, Parklands, Stoke-On-Trent, England, ST4 6NW
Role ACTIVE
director
Date of birth
June 1962
Appointed on
23 November 2021
Resigned on
8 November 2022
Nationality
Scottish
Occupation
Company Director

Average house price in the postcode ST4 6NW £288,000

EDISON FINANCE LIMITED

Correspondence address
2 Lymevale Court Lyme Drive, Parklands, Stoke-On-Trent, England, ST4 6NW
Role ACTIVE
director
Date of birth
June 1962
Appointed on
23 November 2021
Resigned on
8 November 2022
Nationality
Scottish
Occupation
Company Director

Average house price in the postcode ST4 6NW £288,000

P.A.C.E ALTERNATIVE EDUCATION LIMITED

Correspondence address
2 Lymevale Court Lyme Drive, Parklands, Stoke-On-Trent, England, ST4 6NW
Role ACTIVE
director
Date of birth
June 1962
Appointed on
23 November 2021
Resigned on
8 November 2022
Nationality
Scottish
Occupation
Company Director

Average house price in the postcode ST4 6NW £288,000

UNITY TRAINING & EDUCATION SERVICES LIMITED

Correspondence address
Regency House 45-53 Chorley New Road, Bolton, BL1 4QR
Role ACTIVE
director
Date of birth
June 1962
Appointed on
23 November 2021
Resigned on
8 November 2022
Nationality
Scottish
Occupation
Company Director

Average house price in the postcode BL1 4QR £413,000

UNITY RESIDENTIAL CARE SERVICES LIMITED

Correspondence address
2 Lymevale Court Lyme Drive, Parklands, Stoke-On-Trent, England, ST4 6NW
Role ACTIVE
director
Date of birth
June 1962
Appointed on
23 November 2021
Resigned on
8 November 2022
Nationality
Scottish
Occupation
Company Director

Average house price in the postcode ST4 6NW £288,000

EDISON EDUCATION AND CARE LIMITED

Correspondence address
2 Lymevale Court Lyme Drive, Parklands, Stoke-On-Trent, England, ST4 6NW
Role ACTIVE
director
Date of birth
June 1962
Appointed on
23 November 2021
Resigned on
8 November 2022
Nationality
Scottish
Occupation
Company Director

Average house price in the postcode ST4 6NW £288,000

THE PLACE YOUNG PEOPLES COMPANY LIMITED

Correspondence address
2 Lymevale Court Lyme Drive, Parklands, Stoke-On-Trent, England, ST4 6NW
Role ACTIVE
director
Date of birth
June 1962
Appointed on
23 November 2021
Resigned on
8 November 2022
Nationality
Scottish
Occupation
Company Director

Average house price in the postcode ST4 6NW £288,000

RIVERSTONE LIVING HOLDINGS LIMITED

Correspondence address
55 Baker Street, London, England, W1U 7EU
Role ACTIVE
director
Date of birth
June 1962
Appointed on
25 September 2020
Nationality
Scottish
Occupation
Director

GRACEWELL HEALTHCARE LIMITED

Correspondence address
Sunrise House Post Office Lane, Beaconsfield, Buckinghamshire, HP9 1FN
Role ACTIVE
director
Date of birth
June 1962
Appointed on
7 August 2020
Resigned on
17 December 2021
Nationality
Scottish
Occupation
Company Director

Average house price in the postcode HP9 1FN £5,372,000

NUFFIELD HEALTH ONE LIMITED

Correspondence address
Epsom Gateway Ashley Avenue, Epsom, Surrey, England, England, KT18 5AL
Role ACTIVE
director
Date of birth
June 1962
Appointed on
26 January 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode KT18 5AL £15,763,000

SUNRISE SENIOR LIVING LIMITED

Correspondence address
Sunrise House Post Office Lane, Beaconsfield, Buckinghamshire, HP9 1FN
Role ACTIVE
director
Date of birth
June 1962
Appointed on
22 August 2017
Resigned on
17 December 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode HP9 1FN £5,372,000

SUNRISE UK HOLDCO LIMITED

Correspondence address
Sunrise House Post Office Lane, Beaconsfield, Buckinghamshire, HP9 1FN
Role ACTIVE
director
Date of birth
June 1962
Appointed on
22 August 2017
Resigned on
17 December 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode HP9 1FN £5,372,000

NUFFIELD HEALTH

Correspondence address
Epsom Gateway Ashley Avenue, Epsom, Surrey, KT18 5AL
Role ACTIVE
director
Date of birth
June 1962
Appointed on
27 January 2017
Nationality
Scottish
Occupation
Chief Executive

Average house price in the postcode KT18 5AL £15,763,000

STONE LODGE ACADEMY TRUST

Correspondence address
Stone Lodge Academy Stone Lodge Lane West, Ipswich, United Kingdom, IP2 9HW
Role ACTIVE
director
Date of birth
June 1962
Appointed on
20 January 2015
Resigned on
31 March 2017
Nationality
Scottish
Occupation
Chief Executive

THE UNICORN TRUST

Correspondence address
The Unicorn School 20 Marcham Road, Abingdon, OX14 1AA
Role ACTIVE
director
Date of birth
June 1962
Appointed on
1 July 2013
Nationality
Scottish
Occupation
Professional Consultant

Average house price in the postcode OX14 1AA £680,000

CONSUMERS' ASSOCIATION

Correspondence address
2 Marylebone Road, London, NW1 4DF
Role ACTIVE
director
Date of birth
June 1962
Appointed on
29 January 2008
Resigned on
20 January 2014
Nationality
Scottish
Occupation
Consultant

PRIVATE HEALTHCARE INFORMATION NETWORK LIMITED

Correspondence address
11 Cavendish Square, London, W1G 0AN
Role RESIGNED
director
Date of birth
June 1962
Appointed on
1 November 2015
Resigned on
31 May 2020
Nationality
Scottish
Occupation
Chief Executive Officer

PATHWAY CARE SOLUTIONS II LIMITED

Correspondence address
1 Merchants Place River Street, Bolton, England, BL2 1BX
Role RESIGNED
director
Date of birth
June 1962
Appointed on
18 December 2014
Resigned on
31 March 2017
Nationality
Scottish
Occupation
Chief Executive

Average house price in the postcode BL2 1BX £305,000

PATHWAY CARE SOLUTIONS LIMITED

Correspondence address
1 Merchants Place River Street, Bolton, England, BL2 1BX
Role RESIGNED
director
Date of birth
June 1962
Appointed on
18 December 2014
Resigned on
31 March 2017
Nationality
Scottish
Occupation
Ceo

Average house price in the postcode BL2 1BX £305,000

THE CLARION AGENCY LIMITED

Correspondence address
FOSTERING SOLUTIONS LIMITED 1 Merchant's Place River Street, Bolton, Lancashire, BL2 1BX
Role RESIGNED
director
Date of birth
June 1962
Appointed on
13 August 2014
Resigned on
31 March 2017
Nationality
Scottish
Occupation
Ceo

Average house price in the postcode BL2 1BX £305,000

FOSTERING SOLUTIONS (HITCHIN) LIMITED

Correspondence address
1 Merchants Place, River Street, Bolton, Lancashire, BL2 1BX
Role RESIGNED
director
Date of birth
June 1962
Appointed on
13 August 2014
Resigned on
31 March 2017
Nationality
Scottish
Occupation
Ceo

Average house price in the postcode BL2 1BX £305,000

SWAN INDEPENDENT LIVING LIMITED

Correspondence address
1 Merchants Place, River Street, Bolton, Lancashire, BL2 1BX
Role RESIGNED
director
Date of birth
June 1962
Appointed on
13 August 2014
Resigned on
11 March 2016
Nationality
Scottish
Occupation
Ceo

Average house price in the postcode BL2 1BX £305,000

WAVE MULTI ACADEMY TRUST

Correspondence address
Unit 4 East Pool Tolvaddon Energy Park, Tolvaddon, Camborne, Cornwall, England, TR14 0HX
Role RESIGNED
director
Date of birth
June 1962
Appointed on
1 March 2014
Resigned on
31 March 2017
Nationality
Scottish
Occupation
Company Director

Average house price in the postcode TR14 0HX £185,000

ASCOT COLLEGE LIMITED

Correspondence address
1 Merchant's Place, River Street, Bolton, Lancashire, England, BL2 1BX
Role RESIGNED
director
Date of birth
June 1962
Appointed on
14 November 2013
Resigned on
31 March 2017
Nationality
Scottish
Occupation
Ceo

Average house price in the postcode BL2 1BX £305,000

MEADOWCROFT RESIDENTIAL SCHOOLS LIMITED

Correspondence address
1 Merchants Place, River Street, Bolton, Lancashire, BL2 1BX
Role RESIGNED
director
Date of birth
June 1962
Appointed on
16 October 2013
Resigned on
31 March 2017
Nationality
Scottish
Occupation
Director

Average house price in the postcode BL2 1BX £305,000

PATHWAY CARE (HOLDINGS) LIMITED

Correspondence address
1 Merchant's Place, River Street, Bolton, Lancashire, BL2 0BX
Role RESIGNED
director
Date of birth
June 1962
Appointed on
16 September 2013
Resigned on
31 March 2017
Nationality
Scottish
Occupation
Ceo

PATHWAY CARE (BRISTOL) LIMITED

Correspondence address
1 Merchants Place River Street, Bolton, Lancashire, BL2 1BX
Role RESIGNED
director
Date of birth
June 1962
Appointed on
16 September 2013
Resigned on
31 March 2017
Nationality
Scottish
Occupation
Ceo

Average house price in the postcode BL2 1BX £305,000

PARTNERS IN PARENTING LIMITED

Correspondence address
1 Merchants Place River Street, Bolton, Lancashire, BL2 1BX
Role RESIGNED
director
Date of birth
June 1962
Appointed on
16 September 2013
Resigned on
31 March 2017
Nationality
Scottish
Occupation
Ceo

Average house price in the postcode BL2 1BX £305,000

NATIONAL FOSTERING AGENCY WEST LIMITED

Correspondence address
1 Merchants Place River Street, Bolton, Lancashire, BL2 1BX
Role RESIGNED
director
Date of birth
June 1962
Appointed on
16 September 2013
Resigned on
31 March 2017
Nationality
Scottish
Occupation
Ceo

Average house price in the postcode BL2 1BX £305,000

LONGDON HALL SCHOOL LIMITED

Correspondence address
1 Merchant's Place, River Street, Bolton, Lancashire, BL2 1BX
Role RESIGNED
director
Date of birth
June 1962
Appointed on
16 September 2013
Resigned on
31 March 2017
Nationality
Scottish
Occupation
Ceo

Average house price in the postcode BL2 1BX £305,000

KNOSSINGTON GRANGE SCHOOL LIMITED

Correspondence address
1 Merchant's Place, River Street, Bolton, Lancashire, BL2 1BX
Role RESIGNED
director
Date of birth
June 1962
Appointed on
16 September 2013
Resigned on
31 March 2017
Nationality
Scottish
Occupation
Ceo

Average house price in the postcode BL2 1BX £305,000

KIDS AND CARERS LIMITED

Correspondence address
1 Merchant's Place, River Street, Bolton, Lancashire, BL2 1BX
Role RESIGNED
director
Date of birth
June 1962
Appointed on
16 September 2013
Resigned on
31 March 2017
Nationality
Scottish
Occupation
Ceo

Average house price in the postcode BL2 1BX £305,000

KESTREL HOUSE SCHOOL LIMITED

Correspondence address
1 Merchants Place River Street, Bolton, Lancashire, BL2 1BX
Role RESIGNED
director
Date of birth
June 1962
Appointed on
16 September 2013
Resigned on
31 March 2017
Nationality
Scottish
Occupation
Ceo

Average house price in the postcode BL2 1BX £305,000

KESTREL HOUSE LONDON LIMITED

Correspondence address
1 Merchant's Place, River Street, Bolton, Lancashire, BL2 1BX
Role RESIGNED
director
Date of birth
June 1962
Appointed on
16 September 2013
Resigned on
31 March 2017
Nationality
Scottish
Occupation
Ceo

Average house price in the postcode BL2 1BX £305,000

JAFA NORTH-EAST UK LTD

Correspondence address
1 Merchant's Place, River Street, Bolton, BL2 1BX
Role RESIGNED
director
Date of birth
June 1962
Appointed on
16 September 2013
Resigned on
31 March 2017
Nationality
Scottish
Occupation
Ceo

Average house price in the postcode BL2 1BX £305,000

JAFA (PIPSS) LTD

Correspondence address
1 Merchant's Place, River Street, Bolton, Lancashire, BL2 1BX
Role RESIGNED
director
Date of birth
June 1962
Appointed on
16 September 2013
Resigned on
31 March 2017
Nationality
Scottish
Occupation
Ceo

Average house price in the postcode BL2 1BX £305,000

HOPSCOTCH SOLUTIONS LIMITED

Correspondence address
1 Merchants Place River Street, Bolton, Lancashire, BL2 1BX
Role RESIGNED
director
Date of birth
June 1962
Appointed on
16 September 2013
Resigned on
31 March 2017
Nationality
Scottish
Occupation
Ceo

Average house price in the postcode BL2 1BX £305,000

HEATH FARM LIMITED

Correspondence address
1 Merchant's Place, River Street, Bolton, Lancashire, BL2 1BX
Role RESIGNED
director
Date of birth
June 1962
Appointed on
16 September 2013
Resigned on
31 March 2017
Nationality
Scottish
Occupation
Ceo

Average house price in the postcode BL2 1BX £305,000

HEATH FARM (2) LIMITED

Correspondence address
1 Merchants Place River Street, Bolton, BL2 1BX
Role RESIGNED
director
Date of birth
June 1962
Appointed on
16 September 2013
Resigned on
31 March 2017
Nationality
Scottish
Occupation
Ceo

Average house price in the postcode BL2 1BX £305,000

HAPPEN HOLDINGS LIMITED

Correspondence address
1 Merchant's Place, River Street, Bolton, Lancashire, BL2 1BX
Role RESIGNED
director
Date of birth
June 1962
Appointed on
16 September 2013
Resigned on
31 March 2017
Nationality
Scottish
Occupation
Ceo

Average house price in the postcode BL2 1BX £305,000

HAPPEN FOSTERCARE LIMITED

Correspondence address
1 Merchant's Place, River Street, Bolton, Lancashire, BL2 1BX
Role RESIGNED
director
Date of birth
June 1962
Appointed on
16 September 2013
Resigned on
31 March 2017
Nationality
Scottish
Occupation
Ceo

Average house price in the postcode BL2 1BX £305,000

FOSTERING SOLUTIONS LIMITED

Correspondence address
1 Merchants Place, River Street, Bolton, Lancashire, BL2 1BX
Role RESIGNED
director
Date of birth
June 1962
Appointed on
16 September 2013
Resigned on
31 March 2017
Nationality
Scottish
Occupation
Ceo

Average house price in the postcode BL2 1BX £305,000

FOSTERING SOLUTIONS (NORTHERN) LIMITED

Correspondence address
1 Merchants Place River Street, Bolton, Lancashire, BL2 1BX
Role RESIGNED
director
Date of birth
June 1962
Appointed on
16 September 2013
Resigned on
31 March 2017
Nationality
Scottish
Occupation
Ceo

Average house price in the postcode BL2 1BX £305,000

PATHWAY CARE SOLUTIONS GROUP LIMITED

Correspondence address
1 Merchants Place River Street, Bolton, Lancashire, BL2 1BX
Role RESIGNED
director
Date of birth
June 1962
Appointed on
16 September 2013
Resigned on
31 March 2017
Nationality
Scottish
Occupation
Ceo

Average house price in the postcode BL2 1BX £305,000

FOCUS ON FOSTERING LIMITED

Correspondence address
1 Merchant's Place, River Street, Bolton, Lancashire, BL2 1BX
Role RESIGNED
director
Date of birth
June 1962
Appointed on
16 September 2013
Resigned on
31 March 2017
Nationality
Scottish
Occupation
Ceo

Average house price in the postcode BL2 1BX £305,000

CROOKHEY HALL LIMITED

Correspondence address
1 Merchant's Place, River Street, Bolton, Lancashire, BL2 1BX
Role RESIGNED
director
Date of birth
June 1962
Appointed on
16 September 2013
Resigned on
31 March 2017
Nationality
Scottish
Occupation
Ceo

Average house price in the postcode BL2 1BX £305,000

BELMONT SCHOOL LIMITED

Correspondence address
1 Merchant's Place, River Street, Bolton, Lancashire, BL2 1BX
Role RESIGNED
director
Date of birth
June 1962
Appointed on
16 September 2013
Resigned on
31 March 2017
Nationality
Scottish
Occupation
Ceo

Average house price in the postcode BL2 1BX £305,000

ACORN NORFOLK LIMITED

Correspondence address
1 Merchant's Place, River Street, Bolton, Lancashire, BL2 1BX
Role RESIGNED
director
Date of birth
June 1962
Appointed on
16 September 2013
Resigned on
31 March 2017
Nationality
Scottish
Occupation
Ceo

Average house price in the postcode BL2 1BX £305,000

ACORN CARE AND EDUCATION LIMITED

Correspondence address
1 Merchant's Place, River Street, Bolton, Lancashire, BL2 1BX
Role RESIGNED
director
Date of birth
June 1962
Appointed on
16 September 2013
Resigned on
31 March 2017
Nationality
Scottish
Occupation
Ceo

Average house price in the postcode BL2 1BX £305,000

WATERLOO LODGE SCHOOL LTD.

Correspondence address
ACORN CARE & EDUCATION LIMITED 1 Merchant's Place, River Street, Bolton, Lancashire, BL2 1BX
Role RESIGNED
director
Date of birth
June 1962
Appointed on
16 September 2013
Resigned on
31 March 2017
Nationality
Scottish
Occupation
Ceo

Average house price in the postcode BL2 1BX £305,000

PATHWAY CARE SOUTH WEST LIMITED

Correspondence address
1 Merchants Place River Street, Bolton, Lancashire, BL2 1BX
Role RESIGNED
director
Date of birth
June 1962
Appointed on
16 September 2013
Resigned on
31 March 2017
Nationality
Scottish
Occupation
Ceo

Average house price in the postcode BL2 1BX £305,000

THREEMILESTONE EDUCATION LIMITED

Correspondence address
1 Merchant's Place, River Street, Bolton, Lancashire, BL2 1BX
Role RESIGNED
director
Date of birth
June 1962
Appointed on
16 September 2013
Resigned on
31 March 2017
Nationality
Scottish
Occupation
Ceo

Average house price in the postcode BL2 1BX £305,000

UNDERLEY EDUCATIONAL SERVICES

Correspondence address
1 Merchant's Place, River Street, Bolton, Lancashire, BL2 1BX
Role RESIGNED
director
Date of birth
June 1962
Appointed on
16 September 2013
Resigned on
31 March 2017
Nationality
Scottish
Occupation
Ceo

Average house price in the postcode BL2 1BX £305,000

ADVANCE FOSTER CARE LIMITED

Correspondence address
FOSTERING SOLUTIONS LIMITED 1 Merchant's Place, River Street, Bolton, Lancashire, BL2 1BX
Role RESIGNED
director
Date of birth
June 1962
Appointed on
16 September 2013
Resigned on
31 March 2017
Nationality
Scottish
Occupation
Ceo

Average house price in the postcode BL2 1BX £305,000

PATHWAY CARE (MIDLANDS) LIMITED

Correspondence address
1 Merchants Place River Street, Bolton, Lancashire, BL2 1BX
Role RESIGNED
director
Date of birth
June 1962
Appointed on
16 September 2013
Resigned on
31 March 2017
Nationality
Scottish
Occupation
Ceo

Average house price in the postcode BL2 1BX £305,000

HEATH FARM FAMILY SERVICES LIMITED

Correspondence address
ACORN CARE & EDUCATION LIMITED 1 Merchant's Place, River Street, Bolton, Lancashire, BL2 1BX
Role RESIGNED
director
Date of birth
June 1962
Appointed on
16 September 2013
Resigned on
31 March 2017
Nationality
Scottish
Occupation
Ceo

Average house price in the postcode BL2 1BX £305,000

CAREFORWARD LIMITED

Correspondence address
FOSTERING SOLUTIONS LIMITED 1 Mechant's Place, River Street, Bolton, Lancashire, BL2 1BX
Role RESIGNED
director
Date of birth
June 1962
Appointed on
16 September 2013
Resigned on
31 March 2017
Nationality
Scottish
Occupation
Ceo

Average house price in the postcode BL2 1BX £305,000

BRAMFIELD HOUSE SCHOOL LIMITED

Correspondence address
ACORN CARE & EDUCATION LIMITED 1 Merchant's Place, River Street, Bolton, Lancashire, BL2 1BX
Role RESIGNED
director
Date of birth
June 1962
Appointed on
16 September 2013
Resigned on
31 March 2017
Nationality
Scottish
Occupation
Ceo

Average house price in the postcode BL2 1BX £305,000

PATHWAY CARE GROUP LIMITED

Correspondence address
1 Merchants Place River Street, Bolton, Lancashire, BL2 1BX
Role RESIGNED
director
Date of birth
June 1962
Appointed on
16 September 2013
Resigned on
31 March 2017
Nationality
Scottish
Occupation
Ceo

Average house price in the postcode BL2 1BX £305,000

UNDERLEY SCHOOLS LIMITED

Correspondence address
1 Merchant's Place, River Street, Bolton, Lancashire, BL2 1BX
Role RESIGNED
director
Date of birth
June 1962
Appointed on
16 September 2013
Resigned on
31 March 2017
Nationality
Scottish
Occupation
Ceo

Average house price in the postcode BL2 1BX £305,000

PATHWAY CARE LIMITED

Correspondence address
1 Merchants Place River Street, Bolton, Lancashire, BL2 1BX
Role RESIGNED
director
Date of birth
June 1962
Appointed on
16 September 2013
Resigned on
31 March 2017
Nationality
Scottish
Occupation
Ceo

Average house price in the postcode BL2 1BX £305,000

PENTANGLE MANAGEMENT AND CONSULTANCY LTD

Correspondence address
1 Merchants Place River Street, Bolton, Lancashire, BL2 1BX
Role RESIGNED
director
Date of birth
June 1962
Appointed on
16 September 2013
Resigned on
31 March 2017
Nationality
Scottish
Occupation
Ceo

Average house price in the postcode BL2 1BX £305,000

ACORN ACADEMIES LIMITED

Correspondence address
1 Merchant's Place River Street, Bolton, Lancashire, BL2 1BX
Role RESIGNED
director
Date of birth
June 1962
Appointed on
16 September 2013
Resigned on
31 March 2017
Nationality
Scottish
Occupation
Ceo

Average house price in the postcode BL2 1BX £305,000

BUPA HEALTHCARE SERVICES LIMITED

Correspondence address
Bupa House 15-19 Bloomsbury Way, London, England, WC1A 2BA
Role RESIGNED
director
Date of birth
June 1962
Appointed on
14 November 2011
Resigned on
31 January 2013
Nationality
Scottish
Occupation
Director

HEALTH DIALOG UK LIMITED

Correspondence address
Bupa House 15-19 Bloomsbury Way, London, England, WC1A 2BA
Role RESIGNED
director
Date of birth
June 1962
Appointed on
14 November 2011
Resigned on
31 January 2013
Nationality
Scottish
Occupation
Director

PERSONAL EFFECTIVENESS CENTRE LTD

Correspondence address
Bupa House 15-19 Bloomsbury Way, London, England, WC1A 2BA
Role RESIGNED
director
Date of birth
June 1962
Appointed on
3 November 2008
Resigned on
31 January 2013
Nationality
Scottish
Occupation
Director

BUPA HEALTH AT WORK LIMITED

Correspondence address
Bupa House 15-19 Bloomsbury Way, London, England, WC1A 2BA
Role RESIGNED
director
Date of birth
June 1962
Appointed on
3 November 2008
Resigned on
31 January 2013
Nationality
Scottish
Occupation
Director

BUPA OCCUPATIONAL HEALTH LIMITED

Correspondence address
Bupa House 15-19 Bloomsbury Way, London, England, WC1A 2BA
Role RESIGNED
director
Date of birth
June 1962
Appointed on
3 November 2008
Resigned on
31 January 2013
Nationality
Scottish
Occupation
Director

OCCUPATIONAL HEALTH CARE LIMITED

Correspondence address
Bupa House 15-19 Bloomsbury Way, London, England, WC1A 2BA
Role RESIGNED
director
Date of birth
June 1962
Appointed on
3 November 2008
Resigned on
31 January 2013
Nationality
Scottish
Occupation
Director

BUPA WELLNESS GROUP LIMITED

Correspondence address
Bupa House 15-19 Bloomsbury Way, London, England, WC1A 2BA
Role RESIGNED
director
Date of birth
June 1962
Appointed on
3 November 2008
Resigned on
19 November 2012
Nationality
Scottish
Occupation
Director

WHICH? LIMITED

Correspondence address
2 Marylebone Road, London, NW1 4DF
Role RESIGNED
director
Date of birth
June 1962
Appointed on
31 January 2007
Resigned on
2 February 2010
Nationality
Scottish
Occupation
Medical Director Bupa