ROGER CHRISTOPHER STOREY

Total number of appointments 19, no active appointments


HFH COMPLEX CARE LIMITED

Correspondence address
TUITION HOUSE 27-37 ST GEORGE'S ROAD, WIMBLEDON, LONDON, SW19 4EU
Role RESIGNED
Director
Date of birth
October 1948
Appointed on
22 March 2016
Resigned on
3 October 2018
Nationality
BRITISH
Occupation
DIRECTOR

CHOICE CARE GROUP 3 LIMITED

Correspondence address
LINDEN HOUSE LIME WALK, BAGSHOT ROAD, BRACKNELL, BERKSHIRE, ENGLAND, RG12 9DY
Role RESIGNED
Director
Date of birth
October 1948
Appointed on
1 May 2015
Resigned on
25 October 2018
Nationality
BRITISH
Occupation
CHAIRMAN

CHOICE CARE GROUP HOLDINGS LIMITED

Correspondence address
LINDEN HOUSE LIME WALK, BAGSHOT ROAD, BRACKNELL, BERKSHIRE, ENGLAND, RG12 9DY
Role RESIGNED
Director
Date of birth
October 1948
Appointed on
1 May 2015
Resigned on
25 October 2018
Nationality
BRITISH
Occupation
CHAIRMAN

CHOICE CARE GROUP 2 LIMITED

Correspondence address
LINDEN HOUSE LIME WALK, BAGSHOT ROAD, BRACKNELL, BERKSHIRE, ENGLAND, RG12 9DY
Role RESIGNED
Director
Date of birth
October 1948
Appointed on
1 May 2015
Resigned on
25 October 2018
Nationality
BRITISH
Occupation
CHAIRMAN

WILLOWBROOK HEALTHCARE GROUP LIMITED

Correspondence address
15 BASSET COURT LOAKE CLOSE, GRANGE PARK, NORTHAMPTON, UNITED KINGDOM, NN4 5EZ
Role RESIGNED
Director
Date of birth
October 1948
Appointed on
5 April 2013
Resigned on
28 March 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NN4 5EZ £365,000

CORNWALL NEIGHBOURHOODS FOR CHANGE LIMITED

Correspondence address
THE ELMS 61 GREEN LANE, REDRUTH, CORNWALL, ENGLAND, TR15 1LS
Role RESIGNED
Director
Date of birth
October 1948
Appointed on
24 May 2011
Resigned on
1 October 2012
Nationality
BRITISH
Occupation
CHAIRMAN

CRUCKTON HALL LIMITED

Correspondence address
11 NEWLANDS, LETCHWORTH, HERTFORDSHIRE, SG6 2JE
Role RESIGNED
Director
Date of birth
October 1948
Appointed on
22 July 2009
Resigned on
24 June 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SG6 2JE £760,000

WILLOWBROOK HEALTHCARE LIMITED

Correspondence address
POLTESCO TEHIDY TERRACE, FALMOUTH, CORNWALL, UNITED KINGDOM, TR11 2SZ
Role RESIGNED
Director
Date of birth
October 1948
Appointed on
8 August 2008
Resigned on
28 March 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TR11 2SZ £976,000

REFLEXION CARE GROUP LIMITED

Correspondence address
BLACK BIRCHES HADNALL, NR SHREWSBURY, SHROPSHIRE, SY4 3DH
Role RESIGNED
Director
Date of birth
October 1948
Appointed on
30 October 2007
Resigned on
9 March 2017
Nationality
BRITISH
Occupation
DIRECTOR

BARCHESTER LIMITED

Correspondence address
POLTESCO TEHIDY TERRACE, FALMOUTH, CORNWALL, UNITED KINGDOM, TR11 2SZ
Role RESIGNED
Director
Date of birth
October 1948
Appointed on
2 April 2007
Resigned on
11 April 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TR11 2SZ £976,000

KISIMUL SCHOOL HOLDINGS LIMITED

Correspondence address
STRATTON HOUSE 1 STRATTON TERRACE, FALMOUTH, CORNWALL, TR11 2SY
Role RESIGNED
Director
Date of birth
October 1948
Appointed on
12 April 2006
Resigned on
24 June 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TR11 2SY £685,000

ACHIEVE TOGETHER LIMITED

Correspondence address
11 NEWLANDS, LETCHWORTH, HERTFORDSHIRE, SG6 2JE
Role RESIGNED
Director
Date of birth
October 1948
Appointed on
1 February 2006
Resigned on
15 October 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SG6 2JE £760,000

EBBGATE NURSING HOMES LIMITED

Correspondence address
11 NEWLANDS, LETCHWORTH, HERTFORDSHIRE, SG6 2JE
Role RESIGNED
Director
Date of birth
October 1948
Appointed on
24 February 1993
Resigned on
27 May 1992
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode SG6 2JE £760,000

CALVERGUILD LIMITED

Correspondence address
11 NEWLANDS, LETCHWORTH, HERTFORDSHIRE, SG6 2JE
Role RESIGNED
Director
Date of birth
October 1948
Appointed on
25 November 1992
Resigned on
30 April 1993
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SG6 2JE £760,000

BUPA CARE HOMES (ANS) LIMITED

Correspondence address
11 NEWLANDS, LETCHWORTH, HERTFORDSHIRE, SG6 2JE
Role RESIGNED
Director
Date of birth
October 1948
Appointed on
10 November 1992
Resigned on
30 April 1993
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SG6 2JE £760,000

ANS CONTRACT HEALTHCARE LIMITED

Correspondence address
11 NEWLANDS, LETCHWORTH, HERTFORDSHIRE, SG6 2JE
Role RESIGNED
Director
Date of birth
October 1948
Appointed on
5 June 1992
Resigned on
18 June 1993
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode SG6 2JE £760,000

ANS LIMITED

Correspondence address
11 NEWLANDS, LETCHWORTH, HERTFORDSHIRE, SG6 2JE
Role RESIGNED
Director
Date of birth
October 1948
Appointed on
10 November 1991
Resigned on
30 April 1993
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode SG6 2JE £760,000

ACC GROUP LIMITED

Correspondence address
11 NEWLANDS, LETCHWORTH, HERTFORDSHIRE, SG6 2JE
Role RESIGNED
Director
Date of birth
October 1948
Appointed on
3 November 1991
Resigned on
30 April 1993
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SG6 2JE £760,000

MOLLYROE PLC

Correspondence address
11 NEWLANDS, LETCHWORTH, HERTFORDSHIRE, SG6 2JE
Role RESIGNED
Director
Date of birth
October 1948
Appointed on
9 June 1991
Resigned on
13 May 1992
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SG6 2JE £760,000