Paul Alan BANNISTER

Total number of appointments 52, 19 active appointments

CAPITAL HOSPITALS (ISSUER) PLC

Correspondence address
Maple Cross House Denham Way, Maple Cross, Rickmansworth, England, England, WD3 9SW
Role ACTIVE
director
Date of birth
July 1959
Appointed on
29 June 2018
Resigned on
21 June 2021
Nationality
United Kingdom
Occupation
Director

CAPITAL HOSPITALS (HOLDINGS) LTD.

Correspondence address
Maple Cross House Denham Way, Maple Cross, Rickmansworth, England, England, WD3 9SW
Role ACTIVE
director
Date of birth
July 1959
Appointed on
29 June 2018
Resigned on
21 June 2021
Nationality
United Kingdom
Occupation
Director

CAPITAL HOSPITALS LTD.

Correspondence address
Maple Cross House Denham Way, Maple Cross, Rickmansworth, England, England, WD3 9SW
Role ACTIVE
director
Date of birth
July 1959
Appointed on
29 June 2018
Resigned on
21 June 2021
Nationality
United Kingdom
Occupation
Director

SKANSKA TAM (NORDIC) LIMITED

Correspondence address
1 Hercules Way, Leavesden, Watford, United Kingdom, WD25 7GS
Role ACTIVE
director
Date of birth
July 1959
Appointed on
7 December 2015
Resigned on
28 November 2022
Nationality
United Kingdom
Occupation
Company Director

SKANSKA TAM (NORDIC) HOLDINGS LIMITED

Correspondence address
MAPLE CROSS HOUSE DENHAM WAY, MAPLE CROSS, RICKMANSWORTH, HERTFORDSHIRE, UNITED KINGDOM, WD3 9SW
Role ACTIVE
Director
Date of birth
July 1959
Appointed on
12 November 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

NPH HEALTHCARE LIMITED

Correspondence address
3rd Floor, South Building 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
July 1959
Appointed on
13 November 2014
Resigned on
30 September 2022
Nationality
United Kingdom
Occupation
Director

NPH HEALTHCARE (HOLDINGS) LIMITED

Correspondence address
3rd Floor, South Building 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
July 1959
Appointed on
12 November 2014
Resigned on
30 September 2022
Nationality
United Kingdom
Occupation
Director

ESSEX SCHOOLS (WOODLANDS) LIMITED

Correspondence address
120 ALDERSGATE STREET, LONDON, UNITED KINGDOM, EC1A 4JQ
Role ACTIVE
Director
Date of birth
July 1959
Appointed on
23 February 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC1A 4JQ £3,012,000

ESSEX SCHOOLS HOLDINGS (WOODLANDS) LIMITED

Correspondence address
120 ALDERSGATE STREET, LONDON, UNITED KINGDOM, EC1A 4JQ
Role ACTIVE
Director
Date of birth
July 1959
Appointed on
22 February 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC1A 4JQ £3,012,000

ESSEX SCHOOLS (HOLDINGS) LIMITED

Correspondence address
SKANSKA INFRASTRUCTURE INVESTMENT DEVELOPMENT UK L, LONDON, UNITED KINGDOM, EC2R 6PB
Role ACTIVE
Director
Date of birth
July 1959
Appointed on
4 May 2011
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode EC2R 6PB £25,387,000

ESSEX SCHOOLS LIMITED

Correspondence address
SKANSKA INFRASTRUCTURE INVESTMENT DEVELOPMENT UK L, LONDON, UNITED KINGDOM, EC2R 6PB
Role ACTIVE
Director
Date of birth
July 1959
Appointed on
4 May 2011
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode EC2R 6PB £25,387,000

SKANSKA RM PSP LIMITED

Correspondence address
SKANSKA INFRASTRUCTURE INVESTMENT DEVELOPMENT UK L, LONDON, UNITED KINGDOM, EC2R 6PB
Role ACTIVE
Director
Date of birth
July 1959
Appointed on
4 May 2011
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode EC2R 6PB £25,387,000

BRISTOL PFI (HOLDINGS) LIMITED

Correspondence address
SKANSKA INFRASTRUCTURE INVESTMENT DEVELOPMENT UK L, LONDON, UNITED KINGDOM, EC2R 6PB
Role ACTIVE
Director
Date of birth
July 1959
Appointed on
1 June 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC2R 6PB £25,387,000

BRISTOL PFI LIMITED

Correspondence address
SKANSKA INFRASTRUCTURE INVESTMENT DEVELOPMENT UK L, LONDON, UNITED KINGDOM, EC2R 6PB
Role ACTIVE
Director
Date of birth
July 1959
Appointed on
1 June 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC2R 6PB £25,387,000

BRISTOL PFI DEVELOPMENT LIMITED

Correspondence address
SKANSKA INFRASTRUCTURE INVESTMENT DEVELOPMENT UK L, LONDON, UNITED KINGDOM, EC2R 6PB
Role ACTIVE
Director
Date of birth
July 1959
Appointed on
1 June 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC2R 6PB £25,387,000

BRISTOL LEP LIMITED

Correspondence address
SKANSKA INFRASTRUCTURE INVESTMENT DEVELOPMENT UK L, LONDON, UNITED KINGDOM, EC2R 6PB
Role ACTIVE
Director
Date of birth
July 1959
Appointed on
1 June 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC2R 6PB £25,387,000

BRISTOL PFI DEBT CO 1 LIMITED

Correspondence address
SKANSKA INFRASTRUCTURE INVESTMENT DEVELOPMENT UK L, LONDON, UNITED KINGDOM, EC2R 6PB
Role ACTIVE
Director
Date of birth
July 1959
Appointed on
1 June 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC2R 6PB £25,387,000

SKANSKA INFRASTRUCTURE DEVELOPMENT UK LIMITED

Correspondence address
1 Hercules Way, Leavesden, Watford, United Kingdom, WD25 7GS
Role ACTIVE
director
Date of birth
July 1959
Appointed on
28 January 2008
Resigned on
30 March 2023
Nationality
United Kingdom
Occupation
Company Director

SKANSKA INFRASTRUCTURE INVESTMENT UK LIMITED

Correspondence address
1 Hercules Way, Leavesden, Watford, United Kingdom, WD25 7GS
Role ACTIVE
director
Date of birth
July 1959
Appointed on
28 January 2008
Resigned on
30 March 2023
Nationality
United Kingdom
Occupation
Company Director

SKANSKA CONSTRUCTION SERVICES TRUSTEE LIMITED

Correspondence address
MAPLE CROSS HOUSE, DENHAM WAY MAPLE CROSS, RICKMANSWORTH, HERTFORDSHIRE, WD3 9SW
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
23 September 2015
Resigned on
1 April 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CROYDON AND LEWISHAM LIGHTING SERVICES LIMITED

Correspondence address
10TH FLOOR ONE LONDON WALL, LONDON, ENGLAND, EC2Y 5HB
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
23 February 2015
Resigned on
25 June 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

SLS HOLDING COMPANY LIMITED

Correspondence address
10TH FLOOR ONE LONDON WALL, LONDON, ENGLAND, EC2Y 5HB
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
23 February 2015
Resigned on
25 June 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

CROYDON AND LEWISHAM LIGHTING SERVICES (HOLDINGS) LIMITED

Correspondence address
10TH FLOOR ONE LONDON WALL, LONDON, ENGLAND, EC2Y 5HB
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
23 February 2015
Resigned on
25 June 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

SURREY LIGHTING SERVICES LIMITED

Correspondence address
10TH FLOOR ONE LONDON WALL, LONDON, ENGLAND, EC2Y 5HB
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
23 February 2015
Resigned on
25 June 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

DERBY HEALTHCARE NOMINEE LIMITED

Correspondence address
10 ST. PAUL'S CHURCHYARD, LONDON, ENGLAND, EC4M 8AL
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
1 June 2011
Resigned on
28 September 2012
Nationality
UNITED KINGDOM
Occupation
DIRECTOR

DERBY HEALTHCARE PLC

Correspondence address
10 ST. PAUL'S CHURCHYARD, LONDON, ENGLAND, EC4M 8AL
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
1 June 2011
Resigned on
28 September 2012
Nationality
UNITED KINGDOM
Occupation
DIRECTOR

DERBY HEALTHCARE (HOLDINGS) LIMITED

Correspondence address
10 ST. PAUL'S CHURCHYARD, LONDON, ENGLAND, EC4M 8AL
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
1 June 2011
Resigned on
28 September 2012
Nationality
UNITED KINGDOM
Occupation
DIRECTOR

THE COVENTRY AND RUGBY HOSPITAL COMPANY PLC

Correspondence address
10 ST. PAUL'S CHURCHYARD, LONDON, ENGLAND, EC4M 8AL
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
1 June 2011
Resigned on
28 September 2012
Nationality
UNITED KINGDOM
Occupation
DIRECTOR

THE COVENTRY AND RUGBY HOSPITAL COMPANY (HOLDINGS) LIMITED

Correspondence address
10 ST. PAUL'S CHURCHYARD, LONDON, ENGLAND, EC4M 8AL
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
1 June 2011
Resigned on
28 September 2012
Nationality
UNITED KINGDOM
Occupation
DIRECTOR

CENTRAL NOTTINGHAMSHIRE HOSPITALS PLC

Correspondence address
CONDOR HOUSE 10 ST. PAUL'S CHURCHYARD, LONDON, UNITED KINGDOM, EC4M 8AL
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
1 June 2011
Resigned on
28 September 2012
Nationality
UNITED KINGDOM
Occupation
PORTFOLIO DIRECTOR

THE WALSALL HOSPITAL COMPANY PLC

Correspondence address
CONDOR HOUSE 10 ST. PAUL'S CHURCHYARD, LONDON, UNITED KINGDOM, EC4M 8AL
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
1 June 2011
Resigned on
10 October 2012
Nationality
UNITED KINGDOM
Occupation
PORTFOLIO DIRECTOR

THE WALSALL HOSPITAL COMPANY (HOLDINGS) LIMITED

Correspondence address
CONDOR HOUSE 10 ST. PAUL'S CHURCHYARD, LONDON, UNITED KINGDOM, EC4M 8AL
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
1 June 2011
Resigned on
10 October 2012
Nationality
UNITED KINGDOM
Occupation
PORTFOLIO DIRECTOR

CENTRAL NOTTINGHAMSHIRE HOSPITALS (HOLDINGS) LIMITED

Correspondence address
CONDOR HOUSE 10 ST. PAUL'S CHURCHYARD, LONDON, UNITED KINGDOM, EC4M 8AL
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
1 June 2011
Resigned on
28 September 2012
Nationality
UNITED KINGDOM
Occupation
PORTFOLIO DIRECTOR

ESSEX LEP LIMITED

Correspondence address
SKANSKA INFRASTRUCTURE INVESTMENT DEVELOPMENT UK L, LONDON, UNITED KINGDOM, EC2R 6PB
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
4 May 2011
Resigned on
22 May 2020
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode EC2R 6PB £25,387,000

CONNECT PLUS (M25) LIMITED

Correspondence address
CONNECT PLUS HOUSE ST ALBANS ROAD, SOUTH MIMMS, HERTFORDSHIRE, EN6 3NP
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
15 October 2008
Resigned on
24 January 2017
Nationality
UNITED KINGDOM
Occupation
DIRECTOR

SHEFFIELD LEP LIMITED

Correspondence address
11 SORREL CLOSE, WOKINGHAM, BERKSHIRE, RG40 5YA
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
19 February 2007
Resigned on
8 October 2007
Nationality
UNITED KINGDOM
Occupation
ACCOUNTANT

Average house price in the postcode RG40 5YA £742,000

PARADIGM (SHEFFIELD BSF) LIMITED

Correspondence address
11 SORREL CLOSE, WOKINGHAM, BERKSHIRE, RG40 5YA
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
19 February 2007
Resigned on
8 October 2007
Nationality
UNITED KINGDOM
Occupation
ACCOUNTANT

Average house price in the postcode RG40 5YA £742,000

PARADIGM (SHEFFIELD BSF) HOLDINGS LIMITED

Correspondence address
11 SORREL CLOSE, WOKINGHAM, BERKSHIRE, RG40 5YA
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
19 February 2007
Resigned on
8 October 2007
Nationality
UNITED KINGDOM
Occupation
ACCOUNTANT

Average house price in the postcode RG40 5YA £742,000

UNITED HEALTHCARE (BROMLEY) SERVICES LIMITED

Correspondence address
11 SORREL CLOSE, WOKINGHAM, BERKSHIRE, RG40 5YA
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
16 March 2004
Resigned on
28 March 2007
Nationality
UNITED KINGDOM
Occupation
ACCOUNTANT

Average house price in the postcode RG40 5YA £742,000

UNITED HEALTHCARE (BROMLEY) GROUP LIMITED

Correspondence address
11 SORREL CLOSE, WOKINGHAM, BERKSHIRE, RG40 5YA
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
11 March 2004
Resigned on
28 March 2007
Nationality
UNITED KINGDOM
Occupation
ACCOUNTANT

Average house price in the postcode RG40 5YA £742,000

UNITED HEALTHCARE (BROMLEY) HOLDINGS LIMITED

Correspondence address
11 SORREL CLOSE, WOKINGHAM, BERKSHIRE, RG40 5YA
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
10 February 2004
Resigned on
28 March 2007
Nationality
UNITED KINGDOM
Occupation
DIRECTOR

Average house price in the postcode RG40 5YA £742,000

UNITED HEALTHCARE (BROMLEY) LIMITED

Correspondence address
11 SORREL CLOSE, WOKINGHAM, BERKSHIRE, RG40 5YA
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
10 February 2004
Resigned on
28 March 2007
Nationality
UNITED KINGDOM
Occupation
DIRECTOR

Average house price in the postcode RG40 5YA £742,000

SCOTIA WATER DALMUIR (HOLDINGS) LIMITED

Correspondence address
11 SORREL CLOSE, WOKINGHAM, BERKSHIRE, RG40 5YA
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
18 July 2002
Resigned on
11 May 2007
Nationality
UNITED KINGDOM
Occupation
ACCOUNTANT

Average house price in the postcode RG40 5YA £742,000

SCOTIA WATER DALMUIR LIMITED

Correspondence address
11 SORREL CLOSE, WOKINGHAM, BERKSHIRE, RG40 5YA
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
18 July 2002
Resigned on
11 May 2007
Nationality
UNITED KINGDOM
Occupation
ACCOUNTANT

Average house price in the postcode RG40 5YA £742,000

UNITED HEALTHCARE (SOUTH BUCKINGHAMSHIRE) GROUP LIMITED

Correspondence address
11 SORREL CLOSE, WOKINGHAM, BERKSHIRE, RG40 5YA
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
25 March 2002
Resigned on
1 July 2002
Nationality
UNITED KINGDOM
Occupation
ACCOUNTANT

Average house price in the postcode RG40 5YA £742,000

AUTOLINK CONCESSIONAIRES (M6) PLC

Correspondence address
11 SORREL CLOSE, WOKINGHAM, BERKSHIRE, RG40 5YA
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
18 July 2001
Resigned on
29 March 2004
Nationality
UNITED KINGDOM
Occupation
ACCOUNTANT

Average house price in the postcode RG40 5YA £742,000

BRAISWICK PHOTOGRAPHIC COMPANY LIMITED

Correspondence address
126 SPENCER ROAD, STOKE ON TRENT, STAFFORDSHIRE, ST4 2BE
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
5 June 2000
Resigned on
9 May 2007
Nationality
BRITISH
Occupation
REGIONAL DIRECTOR

Average house price in the postcode ST4 2BE £111,000

AUTOLINK CONCESSIONAIRES (M6) PLC

Correspondence address
11 SORREL CLOSE, WOKINGHAM, BERKSHIRE, RG40 5YA
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
20 April 2000
Resigned on
18 July 2001
Nationality
UNITED KINGDOM
Occupation
ACCOUNTANT

Average house price in the postcode RG40 5YA £742,000

AUTOLINK HOLDINGS (M6) LTD

Correspondence address
11 SORREL CLOSE, WOKINGHAM, BERKSHIRE, RG40 5YA
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
20 April 2000
Resigned on
29 March 2004
Nationality
UNITED KINGDOM
Occupation
ACCOUNTANT

Average house price in the postcode RG40 5YA £742,000

UNITED HEALTHCARE (SOUTH BUCKINGHAMSHIRE) HOLDINGS LIMITED

Correspondence address
11 SORREL CLOSE, WOKINGHAM, BERKSHIRE, RG40 5YA
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
5 April 2000
Resigned on
2 July 2002
Nationality
UNITED KINGDOM
Occupation
ACCOUNTANT

Average house price in the postcode RG40 5YA £742,000

UNITED HEALTHCARE (SOUTH BUCKINGHAMSHIRE) LIMITED

Correspondence address
11 SORREL CLOSE, WOKINGHAM, BERKSHIRE, RG40 5YA
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
5 April 2000
Resigned on
2 July 2002
Nationality
UNITED KINGDOM
Occupation
ACCOUNTANT

Average house price in the postcode RG40 5YA £742,000

UNITED HEALTHCARE (BROMLEY) LIMITED

Correspondence address
11 SORREL CLOSE, WOKINGHAM, BERKSHIRE, RG40 5YA
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
19 January 1999
Resigned on
9 February 1999
Nationality
UNITED KINGDOM
Occupation
ACCOUNTANT

Average house price in the postcode RG40 5YA £742,000