PATRICK ROBERT CARTER

Total number of appointments 10, 1 active appointments

GLENHOLME SENIOR LIVING (BISPHAM HOLDINGS) LTD

Correspondence address
79 HIGH STREET, ETON, WINDSOR, UNITED KINGDOM, SL4 6AF
Role ACTIVE
Director
Date of birth
February 1946
Appointed on
28 February 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL4 6AF £663,000


BSPOKE UNDERWRITING LTD

Correspondence address
CAST HOUSE OLD MILL BUSINESS PARK, GIBRALTAR ISLAND ROAD, LEEDS, WEST YORKSHIRE, LS10 1RJ
Role RESIGNED
Director
Date of birth
February 1946
Appointed on
29 April 2016
Resigned on
24 May 2017
Nationality
BRITISH
Occupation
CHAIRMAN

BSPOKE COMMERCIAL LTD

Correspondence address
CAST HOUSE GIBRALTAR ISLAND ROAD, OLD MILL BUSINESS PARK, LEEDS, UNITED KINGDOM, LS10 1RJ
Role RESIGNED
Director
Date of birth
February 1946
Appointed on
28 October 2014
Resigned on
25 February 2015
Nationality
BRITISH
Occupation
CHAIRMAN

RCHL GROUP LIMITED

Correspondence address
CAST HOUSE GIBRALTAR ISLAND ROAD, OLD MILL BUSINESS PARK, LEEDS, ENGLAND, LS10 1RJ
Role RESIGNED
Director
Date of birth
February 1946
Appointed on
3 October 2014
Resigned on
1 January 2017
Nationality
BRITISH
Occupation
CHAIRMAN

QMETRIC GROUP LIMITED

Correspondence address
DUKES HOUSE 32-38 DUKES PLACE, LONDON, UNITED KINGDOM, EC3A 7LP
Role RESIGNED
Director
Date of birth
February 1946
Appointed on
22 July 2013
Resigned on
31 January 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

QMETRIC GROUP HOLDINGS LIMITED

Correspondence address
DUKES HOUSE 32-38 DUKES PLACE, LONDON, UNITED KINGDOM, EC3A 7LP
Role RESIGNED
Director
Date of birth
February 1946
Appointed on
22 July 2013
Resigned on
31 January 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BSPOKE UNDERWRITING LTD

Correspondence address
CAST HOUSE OLD MILL BUSINESS PARK, GIBRALTAR ISLAND ROAD, LEEDS, WEST YORKSHIRE, ENGLAND, LS10 1RJ
Role RESIGNED
Director
Date of birth
February 1946
Appointed on
3 October 2012
Resigned on
25 February 2015
Nationality
BRITISH
Occupation
CHAIRMAN

CHICAGO HOLDCO LIMITED

Correspondence address
CAST HOUSE OLD MILL BUSINESS PARK, GIBRALTAR ISLAND ROAD, LEEDS, WEST YORKSHIRE, LS10 1RJ
Role RESIGNED
Director
Date of birth
February 1946
Appointed on
3 October 2012
Resigned on
24 May 2017
Nationality
BRITISH
Occupation
CHAIRMAN

MCKESSON INFORMATION SOLUTIONS UK LIMITED

Correspondence address
MCKESSON WARWICK TECHNOLOGY PARK, WARWICK, WARWICKSHIRE, CV34 6NZ
Role RESIGNED
Director
Date of birth
February 1946
Appointed on
24 June 2003
Resigned on
31 July 2014
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode CV34 6NZ £10,415,000

WESTMINSTER HEALTH CARE NEW LIMITED

Correspondence address
60 HAMILTON PARK WEST, LONDON, N5 1AB
Role RESIGNED
Director
Date of birth
February 1946
Appointed on
23 October 1991
Resigned on
31 July 1999
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE & MAN DIRECTOR

Average house price in the postcode N5 1AB £1,805,000