Ranald Rory Henderson WEBSTER

Total number of appointments 27, 9 active appointments

ACTIVE HEALTH TECH LTD

Correspondence address
Ground Floor Interchange, 81-85 Station Road, Croydon, England, CR0 2RD
Role ACTIVE
director
Date of birth
September 1965
Appointed on
29 October 2024
Nationality
British
Occupation
Company Director

VENDIGITAL HOLDINGS LTD

Correspondence address
Pinehurst 2 Pinehurst Road, Farnborough, Hampshire, United Kingdom, GU14 7BF
Role ACTIVE
director
Date of birth
September 1965
Appointed on
4 January 2021
Nationality
British
Occupation
Accountant

VENDIGITAL LIMITED

Correspondence address
Pinehurst 2 Pinehurst Road, Farnborough, Hampshire, United Kingdom, GU14 7BF
Role ACTIVE
director
Date of birth
September 1965
Appointed on
4 January 2021
Resigned on
1 June 2024
Nationality
British
Occupation
Accountant

HENLEY TOPCO LIMITED

Correspondence address
Pinehurst 2 Pinehurst Road, Farnborough, Hampshire, United Kingdom, GU14 7BF
Role ACTIVE
director
Date of birth
September 1965
Appointed on
4 January 2021
Resigned on
1 June 2024
Nationality
British
Occupation
Accountant

HENLEY BIDCO LIMITED

Correspondence address
Pinehurst 2 Pinehurst Road, Farnborough, Hampshire, United Kingdom, GU14 7BF
Role ACTIVE
director
Date of birth
September 1965
Appointed on
4 January 2021
Resigned on
1 June 2024
Nationality
British
Occupation
Accountant

WHISPER HOLDCO LIMITED

Correspondence address
10 Fleet Place, London, EC4M 7QS
Role ACTIVE
director
Date of birth
September 1965
Appointed on
4 March 2019
Nationality
British
Occupation
Director

WHISPER TOPCO LIMITED

Correspondence address
10 Fleet Place, London, EC4M 7QS
Role ACTIVE
director
Date of birth
September 1965
Appointed on
4 March 2019
Nationality
British
Occupation
Director

DIAGNOS LIMITED

Correspondence address
Autologic House, London Road, Wheatley, Oxon, OX33 1JH
Role ACTIVE
director
Date of birth
September 1965
Appointed on
30 September 2013
Resigned on
28 July 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode OX33 1JH £782,000

AUTOLOGIC DIAGNOSTICS HOLDINGS LIMITED

Correspondence address
Autologic House London Road, Wheatley, Oxon, OX33 1JH
Role ACTIVE
director
Date of birth
September 1965
Appointed on
30 September 2013
Resigned on
28 July 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode OX33 1JH £782,000


FOUR EYES INSIGHT LIMITED

Correspondence address
Foot Anstey Llp Senate Court, Southernhay Gardens, Exeter, England, England, EX1 1NT
Role RESIGNED
director
Date of birth
September 1965
Appointed on
4 March 2019
Resigned on
26 August 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode EX1 1NT £231,000

DUFF-MILLER AND COMPANY (LONDON TUTORS) LIMITED

Correspondence address
201a 10 Greycoat Place, London, United Kingdom, SW1P 1SB
Role RESIGNED
director
Date of birth
September 1965
Appointed on
20 October 2015
Resigned on
29 May 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1P 1SB £37,000

ASTRUM EDUCATION GROUP LIMITED

Correspondence address
201a 10 Greycoat Place, London, United Kingdom, SW1P 1SB
Role RESIGNED
director
Date of birth
September 1965
Appointed on
20 October 2015
Resigned on
29 May 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1P 1SB £37,000

CHELSEA INDEPENDENT COLLEGE LIMITED

Correspondence address
201a 10 Greycoat Place, London, United Kingdom, SW1P 1SB
Role RESIGNED
director
Date of birth
September 1965
Appointed on
20 October 2015
Resigned on
29 May 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1P 1SB £37,000

KENSINGTON PARK SCHOOL LIMITED

Correspondence address
201a 10 Greycoat Place, London, United Kingdom, SW1P 1SB
Role RESIGNED
director
Date of birth
September 1965
Appointed on
20 October 2015
Resigned on
29 May 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1P 1SB £37,000

ASTRUM EDUCATION LIMITED

Correspondence address
201a 10 Greycoat Place, London, United Kingdom, SW1P 1SB
Role RESIGNED
director
Date of birth
September 1965
Appointed on
20 October 2015
Resigned on
29 May 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1P 1SB £37,000

AUTOLOGIC DIAGNOSTICS LIMITED

Correspondence address
Autologic House London Road, Wheatley, Oxon, United Kingdom, OX33 1JH
Role RESIGNED
director
Date of birth
September 1965
Appointed on
30 September 2013
Resigned on
28 July 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode OX33 1JH £782,000

AUTOLOGIC DIAGNOSTICS INTERNATIONAL LIMITED

Correspondence address
Autologic House London Road, Wheatley, Oxfordshire, United Kingdom, OX33 1JH
Role RESIGNED
director
Date of birth
September 1965
Appointed on
24 May 2013
Resigned on
28 July 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode OX33 1JH £782,000

LGDA LIMITED

Correspondence address
Autologic House London Road, Wheatley, Oxfordshire, OX33 1JH
Role RESIGNED
director
Date of birth
September 1965
Appointed on
22 June 2012
Resigned on
28 July 2014
Nationality
British
Occupation
Director

Average house price in the postcode OX33 1JH £782,000

INTEGRITY ACTION

Correspondence address
26 Red Lion Square, London, United Kingdom, WC1R 4AG
Role RESIGNED
director
Date of birth
September 1965
Appointed on
13 May 2009
Resigned on
31 January 2014
Nationality
British
Occupation
Director/Trustee

PARTNERS IN PARENTING LIMITED

Correspondence address
21 Sudbourne Road, London, SW2 5AE
Role RESIGNED
director
Date of birth
September 1965
Appointed on
2 August 2007
Resigned on
8 August 2011
Nationality
British
Occupation
Director

Average house price in the postcode SW2 5AE £835,000

PATHWAY CARE (HOLDINGS) LIMITED

Correspondence address
21 Sudbourne Road, London, SW2 5AE
Role RESIGNED
director
Date of birth
September 1965
Appointed on
3 October 2006
Resigned on
17 October 2011
Nationality
British
Occupation
Director

Average house price in the postcode SW2 5AE £835,000

PATHWAY CARE (MIDLANDS) LIMITED

Correspondence address
21 Sudbourne Road, London, SW2 5AE
Role RESIGNED
director
Date of birth
September 1965
Appointed on
3 October 2006
Resigned on
8 August 2011
Nationality
British
Occupation
Director

Average house price in the postcode SW2 5AE £835,000

PATHWAY CARE LIMITED

Correspondence address
21 Sudbourne Road, London, SW2 5AE
Role RESIGNED
director
Date of birth
September 1965
Appointed on
3 October 2006
Resigned on
8 August 2011
Nationality
British
Occupation
Director

Average house price in the postcode SW2 5AE £835,000

PENTANGLE MANAGEMENT AND CONSULTANCY LTD

Correspondence address
21 Sudbourne Road, London, SW2 5AE
Role RESIGNED
director
Date of birth
September 1965
Appointed on
3 October 2006
Resigned on
8 August 2011
Nationality
British
Occupation
Director

Average house price in the postcode SW2 5AE £835,000

PATHWAY CARE (BRISTOL) LIMITED

Correspondence address
21 Sudbourne Road, London, SW2 5AE
Role RESIGNED
director
Date of birth
September 1965
Appointed on
3 October 2006
Resigned on
8 August 2011
Nationality
British
Occupation
Director

Average house price in the postcode SW2 5AE £835,000

NATIONAL FOSTERING AGENCY WEST LIMITED

Correspondence address
21 Sudbourne Road, London, SW2 5AE
Role RESIGNED
director
Date of birth
September 1965
Appointed on
3 October 2006
Resigned on
8 August 2011
Nationality
British
Occupation
Director

Average house price in the postcode SW2 5AE £835,000

PATHWAY CARE GROUP LIMITED

Correspondence address
21 Sudbourne Road, London, SW2 5AE
Role RESIGNED
director
Date of birth
September 1965
Appointed on
3 June 2006
Resigned on
8 August 2011
Nationality
British
Occupation
Director

Average house price in the postcode SW2 5AE £835,000