Ravinder Singh GIDAR

Total number of appointments 74, 54 active appointments

OHI TRADSTIR LTD

Correspondence address
2 Vine Street, 1st Floor, Uxbridge, Middx, England, UB8 1QE
Role ACTIVE
director
Date of birth
December 1959
Appointed on
4 August 2025
Resigned on
18 January 2024
Nationality
British
Occupation
Pharmacist

Average house price in the postcode UB8 1QE £2,472,000

GCH (ST DAVIDS) LTD

Correspondence address
Gold Care Homes 2 Vine Street, First Floor, Uxbridge, United Kingdom, UB8 1QE
Role ACTIVE
director
Date of birth
December 1959
Appointed on
10 October 2023
Resigned on
18 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode UB8 1QE £2,472,000

RJDRG INVESTMENTS LTD

Correspondence address
Gold Care Homes 2 Vine Street, First Floor, Uxbridge, United Kingdom, UB8 1QE
Role ACTIVE
director
Date of birth
December 1959
Appointed on
10 October 2023
Resigned on
8 May 2024
Nationality
British
Occupation
Director

Average house price in the postcode UB8 1QE £2,472,000

GCH (MARLBOROUGH COURT) LIMITED

Correspondence address
Gold Care Homes Gold Care Homes, 1st Floor, 2 Vine Street,, Uxbridge, United Kingdom, UB8 1QE
Role ACTIVE
director
Date of birth
December 1959
Appointed on
1 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode UB8 1QE £2,472,000

OHI NORWOOD GREEN LTD

Correspondence address
Gold Care Homes 2 Vine Street, First Floor, Uxbridge, United Kingdom, UB8 1QE
Role ACTIVE
director
Date of birth
December 1959
Appointed on
1 September 2023
Resigned on
18 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode UB8 1QE £2,472,000

OHI MURRAYFIELD LTD

Correspondence address
Gold Care Homes 2 Vine Street, 1st Floor, Uxbridge, United Kingdom, UB8 1QE
Role ACTIVE
director
Date of birth
December 1959
Appointed on
1 September 2023
Resigned on
18 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode UB8 1QE £2,472,000

OHI MARLBOROUGH LTD

Correspondence address
2 Vine Street, 1st Floor, Gold Care Homes, Uxbridge, England, UB8 1QE
Role ACTIVE
director
Date of birth
December 1959
Appointed on
10 May 2023
Resigned on
18 January 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode UB8 1QE £2,472,000

SONNET CARE HOMES HOLDCO LIMITED

Correspondence address
2 Vine Street, 1st Floor, Gold Care Homes, Uxbridge, England, UB8 1QE
Role ACTIVE
director
Date of birth
December 1959
Appointed on
24 February 2023
Resigned on
18 January 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode UB8 1QE £2,472,000

SONNET CARE HOMES BOCKING LIMITED

Correspondence address
2 Vine Street, 1st Floor, Gold Care Homes, Uxbridge, England, UB8 1QE
Role ACTIVE
director
Date of birth
December 1959
Appointed on
24 February 2023
Resigned on
18 January 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode UB8 1QE £2,472,000

SONNET CARE HOMES MIDCO LIMITED

Correspondence address
2 Vine Street, 1st Floor, Gold Care Homes, Uxbridge, England, UB8 1QE
Role ACTIVE
director
Date of birth
December 1959
Appointed on
24 February 2023
Resigned on
18 January 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode UB8 1QE £2,472,000

OHI DEANERY LTD

Correspondence address
2 Vine Street, 1st Floor, Gold Care Homes, Uxbridge, England, UB8 1QE
Role ACTIVE
director
Date of birth
December 1959
Appointed on
24 February 2023
Resigned on
15 January 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode UB8 1QE £2,472,000

SONNET CARE HOMES FINANCE LIMITED

Correspondence address
2 Vine Street, 1st Floor, Gold Care Homes, Uxbridge, England, UB8 1QE
Role ACTIVE
director
Date of birth
December 1959
Appointed on
24 February 2023
Resigned on
18 January 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode UB8 1QE £2,472,000

RSG RELTON MEWS LTD

Correspondence address
2 Vine Street, 1st Floor, Gold Care Homes, Uxbridge, England, UB8 1QE
Role ACTIVE
director
Date of birth
December 1959
Appointed on
7 October 2022
Resigned on
23 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode UB8 1QE £2,472,000

GCH (SOUTH EAST) LIMITED

Correspondence address
2 Vine Street, 1st Floor, Gold Care Homes, Uxbridge, England, UB8 1QE
Role ACTIVE
director
Date of birth
December 1959
Appointed on
5 October 2022
Resigned on
18 January 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode UB8 1QE £2,472,000

RG 2 CONSULTANTS LIMITED

Correspondence address
2 Vine Street, 1st Floor, Gold Care Homes, Uxbridge, England, UB8 1QE
Role ACTIVE
director
Date of birth
December 1959
Appointed on
17 May 2022
Resigned on
23 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode UB8 1QE £2,472,000

RG 1 INVESTMENTS LIMITED

Correspondence address
2 Vine Street, 1st Floor, Uxbridge, United Kingdom, UB8 1QE
Role ACTIVE
director
Date of birth
December 1959
Appointed on
17 May 2022
Resigned on
23 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode UB8 1QE £2,472,000

OHI HATFIELD LTD

Correspondence address
2 Vine Street, 1st Floor, Uxbridge, United Kingdom, UB8 1QE
Role ACTIVE
director
Date of birth
December 1959
Appointed on
9 November 2021
Resigned on
17 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode UB8 1QE £2,472,000

GCH (AMY WOODGATE) LIMITED

Correspondence address
2 Vine Street, Uxbridge, England, UB8 1QE
Role ACTIVE
director
Date of birth
December 1959
Appointed on
1 November 2021
Resigned on
17 January 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode UB8 1QE £2,472,000

ACTON HOLDINGS LIMITED

Correspondence address
2 Vine Street, Uxbridge, England, UB8 1QE
Role ACTIVE
director
Date of birth
December 1959
Appointed on
2 July 2021
Resigned on
23 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode UB8 1QE £2,472,000

BLETCHLEY FLATS LIMITED

Correspondence address
2 Vine Street Gold Care Homes, Uxbridge, England, UB8 1QE
Role ACTIVE
director
Date of birth
December 1959
Appointed on
2 October 2020
Resigned on
23 December 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode UB8 1QE £2,472,000

THE PUNJABI SOCIETY OF BRITISH ISLES LTD

Correspondence address
65 Delamere Road, Hayes, England, UB4 0NN
Role ACTIVE
director
Date of birth
December 1959
Appointed on
27 November 2019
Resigned on
23 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode UB4 0NN £511,000

GCH (HOME COUNTIES) LIMITED

Correspondence address
2 Vine Street Gold Care Homes, Uxbridge, England, UB8 1QE
Role ACTIVE
director
Date of birth
December 1959
Appointed on
25 November 2019
Resigned on
17 January 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode UB8 1QE £2,472,000

RSG VENTURES LTD

Correspondence address
2 Vine Street Gold Care Homes, Uxbridge, England, UB8 1QE
Role ACTIVE
director
Date of birth
December 1959
Appointed on
27 September 2018
Resigned on
23 December 2023
Nationality
British
Occupation
Pharmacist

Average house price in the postcode UB8 1QE £2,472,000

SARR HOTELS NOKE LIMITED

Correspondence address
Noke Hotel Watford Road, St. Albans, England, AL2 3DS
Role ACTIVE
director
Date of birth
December 1959
Appointed on
9 July 2018
Resigned on
14 May 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode AL2 3DS £10,186,000

SARR NOKE HOSPITALITY LIMITED

Correspondence address
Noke Hotel Watford Road, St. Albans, England, AL2 3DS
Role ACTIVE
director
Date of birth
December 1959
Appointed on
9 July 2018
Resigned on
14 February 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode AL2 3DS £10,186,000

SARR HOTELS LIMITED

Correspondence address
Noke Hotel Watford Road, St. Albans, England, AL2 3DS
Role ACTIVE
director
Date of birth
December 1959
Appointed on
16 May 2018
Resigned on
21 May 2024
Nationality
British
Occupation
Director

Average house price in the postcode AL2 3DS £10,186,000

SARR HOTELS (LUTON) LTD

Correspondence address
Noke Hotel Watford Road, St. Albans, England, AL2 3DS
Role ACTIVE
director
Date of birth
December 1959
Appointed on
16 May 2018
Nationality
British
Occupation
Director

Average house price in the postcode AL2 3DS £10,186,000

SARR MANAGEMENT LTD

Correspondence address
Sun House 428 Long Drive, Greenford, United Kingdom, UB6 8UH
Role ACTIVE
director
Date of birth
December 1959
Appointed on
15 December 2017
Resigned on
14 May 2024
Nationality
British
Occupation
Director

Average house price in the postcode UB6 8UH £7,559,000

GOLD CARE DEVELOPMENTS LIMITED

Correspondence address
2.6/2.7 Cedar House Vine Lane, Hillingdon, Uxbridge, England, UB10 0NF
Role ACTIVE
director
Date of birth
December 1959
Appointed on
16 October 2017
Resigned on
23 December 2023
Nationality
British
Occupation
Healthcare Director

GCH (SOUTH) LTD

Correspondence address
Gold Care Homes 1st Floor, 2 Vine Street, Uxbridge, England, UB8 1QE
Role ACTIVE
director
Date of birth
December 1959
Appointed on
10 January 2017
Resigned on
23 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode UB8 1QE £2,472,000

GCH (MIDLANDS) LTD

Correspondence address
Gold Care Homes 1st Floor, 2 Vine Street, Uxbridge, England, UB8 1QE
Role ACTIVE
director
Date of birth
December 1959
Appointed on
10 January 2017
Resigned on
23 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode UB8 1QE £2,472,000

GCH (HERTFORDSHIRE) LTD

Correspondence address
Gold Care Homes 1st Floor, 2 Vine Street, Uxbridge, England, UB8 1QE
Role ACTIVE
director
Date of birth
December 1959
Appointed on
10 January 2017
Resigned on
23 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode UB8 1QE £2,472,000

GCH (NORTH LONDON) LTD

Correspondence address
Gold Care Homes 1st Floor, 2 Vine Street, Uxbridge, England, UB8 1QE
Role ACTIVE
director
Date of birth
December 1959
Appointed on
10 January 2017
Resigned on
23 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode UB8 1QE £2,472,000

GCH OPERATIONS HOLDINGS LTD

Correspondence address
Gold Care Homes 1st Floor, 2 Vine Street, Uxbridge, England, UB8 1QE
Role ACTIVE
director
Date of birth
December 1959
Appointed on
9 January 2017
Resigned on
23 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode UB8 1QE £2,472,000

OHI ACTON LTD

Correspondence address
Gold Care Homes 2 Vine Street, First Floor, Uxbridge, United Kingdom, UB8 1QE
Role ACTIVE
director
Date of birth
December 1959
Appointed on
15 January 2016
Resigned on
23 December 2023
Nationality
British
Occupation
Healthcare Director

Average house price in the postcode UB8 1QE £2,472,000

GIDAR R INVESTMENTS LTD

Correspondence address
Gold Care Homes 1st Floor, 2 Vine Street, Uxbridge, England, UB8 1QE
Role ACTIVE
director
Date of birth
December 1959
Appointed on
8 July 2015
Resigned on
8 May 2024
Nationality
British
Occupation
Healthcare Director

Average house price in the postcode UB8 1QE £2,472,000

SARR INVESTMENTS LIMITED

Correspondence address
Noke Hotel Watford Road, St. Albans, England, AL2 3DS
Role ACTIVE
director
Date of birth
December 1959
Appointed on
8 July 2015
Resigned on
14 May 2024
Nationality
British
Occupation
Director

Average house price in the postcode AL2 3DS £10,186,000

GCH (ELDRIDGE) HOLDINGS LTD

Correspondence address
Gold Care Homes 1st Floor, 2 Vine Street, Uxbridge, England, UB8 1QE
Role ACTIVE
director
Date of birth
December 1959
Appointed on
29 June 2015
Resigned on
23 December 2023
Nationality
British
Occupation
Healthcare Director

Average house price in the postcode UB8 1QE £2,472,000

MAYFLOWER DEVELOPMENT LTD

Correspondence address
Iver Garden Wood Lane, Iver, United Kingdom, SL0 0LA
Role ACTIVE
director
Date of birth
December 1959
Appointed on
21 April 2015
Nationality
British
Occupation
Healthcare Director

Average house price in the postcode SL0 0LA £1,051,000

ST. KATHARINES HOLDINGS LTD

Correspondence address
Gidar House 13 The Crossway, Uxbridge, England, UB10 0JH
Role ACTIVE
director
Date of birth
December 1959
Appointed on
9 February 2015
Resigned on
18 January 2024
Nationality
British
Occupation
Healthcare Director

Average house price in the postcode UB10 0JH £953,000

GIDAR HOLDINGS LTD

Correspondence address
Gold Care Homes 1st Floor, 2 Vine Street, Uxbridge, England, UB8 1QE
Role ACTIVE
director
Date of birth
December 1959
Appointed on
9 February 2015
Resigned on
18 January 2024
Nationality
British
Occupation
Healthcare Director

Average house price in the postcode UB8 1QE £2,472,000

HARROW INTERNATIONAL BUSINESS SCHOOL

Correspondence address
Iver Garden Wood Lane, Iver, Buckinghamshire, England, SL0 0LA
Role ACTIVE
director
Date of birth
December 1959
Appointed on
19 August 2013
Resigned on
8 March 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode SL0 0LA £1,051,000

BROOME END LTD

Correspondence address
Iver Garden Wood Lane, Iver, Bucks, United Kingdom, SL0 0LA
Role ACTIVE
director
Date of birth
December 1959
Appointed on
17 October 2012
Resigned on
20 December 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode SL0 0LA £1,051,000

GOLD CARE CONSULTANCY LTD

Correspondence address
Iver Garden Wood Lance, Iver, United Kingdom, SL0 0LA
Role ACTIVE
director
Date of birth
December 1959
Appointed on
5 July 2012
Nationality
British
Occupation
Pharmacist

Average house price in the postcode SL0 0LA £1,051,000

GCH (ALAN MORKILL HOUSE) LIMITED

Correspondence address
Gold Care Homes 1st Floor, 2 Vine Street, Uxbridge, England, UB8 1QE
Role ACTIVE
director
Date of birth
December 1959
Appointed on
4 July 2012
Resigned on
18 January 2024
Nationality
British
Occupation
Pharmacist

Average house price in the postcode UB8 1QE £2,472,000

ALAN MORKILL HOUSE HOLDINGS LTD

Correspondence address
Gold Care Homes 1st Floor, 2 Vine Street, Uxbridge, England, UB8 1QE
Role ACTIVE
director
Date of birth
December 1959
Appointed on
3 July 2012
Resigned on
18 January 2024
Nationality
British
Occupation
Pharmacist

Average house price in the postcode UB8 1QE £2,472,000

PROJECT RAV LIMITED

Correspondence address
3 Century Court Tolpits Lane, Watford, Hertfordshire, WD18 9RS
Role ACTIVE
director
Date of birth
December 1959
Appointed on
22 October 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode WD18 9RS £2,751,000

GCH (ST KATHARINE`S) LIMITED

Correspondence address
Gold Care Homes 2 Vine Street, First Floor, Uxbridge, United Kingdom, UB8 1QE
Role ACTIVE
director
Date of birth
December 1959
Appointed on
12 March 2009
Resigned on
23 December 2023
Nationality
British
Occupation
Pharmacist

Average house price in the postcode UB8 1QE £2,472,000

GCH (ELDRIDGE HOUSE) LTD

Correspondence address
Gold Care Homes 2 Vine Street, First Floor, Uxbridge, United Kingdom, UB8 1QE
Role ACTIVE
director
Date of birth
December 1959
Appointed on
11 December 2008
Resigned on
23 December 2023
Nationality
British
Occupation
Pharmacist

Average house price in the postcode UB8 1QE £2,472,000

PICKUP PHARMACY LTD

Correspondence address
20/21 Broadway Parade, Coldharbour Lane, Hayes, Middx, United Kingdom, UB3 3HF
Role ACTIVE
director
Date of birth
December 1959
Appointed on
12 March 2008
Nationality
British
Occupation
Pharmacist

Average house price in the postcode UB3 3HF £376,000

HERTFORDSHIRE CARE PROVIDERS ASSOCIATION LTD

Correspondence address
Mundells Campus Hcpa, The Mundells, Welwyn Garden City, Hertsfordshire, United Kingdom, AL7 1FT
Role ACTIVE
director
Date of birth
December 1959
Appointed on
19 November 2007
Resigned on
1 August 2022
Nationality
British
Occupation
Director

GOLD CARE HOTELS LIMITED

Correspondence address
Gold Care Homes 1st Floor, 2 Vine Street, Uxbridge, Middlesex, England, UB8 1QE
Role ACTIVE
director
Date of birth
December 1959
Appointed on
6 June 2006
Resigned on
23 December 2023
Nationality
British
Occupation
Pharmacist

Average house price in the postcode UB8 1QE £2,472,000

GCH (NEWSTEAD) LIMITED

Correspondence address
Gold Care Homes 2 Vine Street, First Floor, Uxbridge, United Kingdom, UB8 1QE
Role ACTIVE
director
Date of birth
December 1959
Appointed on
10 December 2004
Resigned on
23 December 2023
Nationality
British
Occupation
Pharmacist

Average house price in the postcode UB8 1QE £2,472,000

GOLD CARE MANAGEMENT SERVICES LTD

Correspondence address
Gold Care Homes 2 Vine Street, First Floor, Uxbridge, United Kingdom, UB8 1QE
Role ACTIVE
director
Date of birth
December 1959
Appointed on
25 May 2004
Resigned on
18 January 2024
Nationality
British
Occupation
Pharmacist

Average house price in the postcode UB8 1QE £2,472,000


OHI LUCTON HOUSE LTD

Correspondence address
Iver Garden Wood Lance, Iver, United Kingdom, SL0 0LA
Role RESIGNED
director
Date of birth
December 1959
Appointed on
4 July 2012
Resigned on
11 May 2017
Nationality
British
Occupation
Pharmacist

Average house price in the postcode SL0 0LA £1,051,000

OHI MANOR HOUSE LTD

Correspondence address
Iver Garden Wood Lance, Iver, United Kingdom, SL0 0LA
Role RESIGNED
director
Date of birth
December 1959
Appointed on
4 July 2012
Resigned on
11 May 2017
Nationality
British
Occupation
Pharmacist

Average house price in the postcode SL0 0LA £1,051,000

OHI BURROWS HOUSE LTD

Correspondence address
Iver Garden Wood Lance, Iver, United Kingdom, SL0 0LA
Role RESIGNED
director
Date of birth
December 1959
Appointed on
4 July 2012
Resigned on
11 May 2017
Nationality
British
Occupation
Pharmacist

Average house price in the postcode SL0 0LA £1,051,000

OHI PEREGRINE HOUSE LTD

Correspondence address
Iver Garden Wood Lance, Iver, United Kingdom, SL0 0LA
Role RESIGNED
director
Date of birth
December 1959
Appointed on
4 July 2012
Resigned on
11 May 2017
Nationality
British
Occupation
Pharmacist

Average house price in the postcode SL0 0LA £1,051,000

OHI TUDORS LTD

Correspondence address
Iver Garden Wood Lance, Iver, United Kingdom, SL0 0LA
Role RESIGNED
director
Date of birth
December 1959
Appointed on
23 February 2012
Resigned on
11 May 2017
Nationality
British
Occupation
Pharmacist

Average house price in the postcode SL0 0LA £1,051,000

OHI MARTINS HOUSE LTD

Correspondence address
Iver Garden Wood Lance, Iver, United Kingdom, SL0 0LA
Role RESIGNED
director
Date of birth
December 1959
Appointed on
2 December 2011
Resigned on
11 May 2017
Nationality
British
Occupation
Pharmacist

Average house price in the postcode SL0 0LA £1,051,000

GTH (MARTINS HOUSE) LIMITED

Correspondence address
Iver Garden Wood Lance, Iver, United Kingdom, SL0 0LA
Role
director
Date of birth
December 1959
Appointed on
29 November 2011
Nationality
British
Occupation
Pharmacist

Average house price in the postcode SL0 0LA £1,051,000

OHI ST STEPHENS LTD

Correspondence address
Iver Garden Wood Lane, Iver, United Kingdom, SL0 0LA
Role RESIGNED
director
Date of birth
December 1959
Appointed on
31 May 2011
Resigned on
11 May 2017
Nationality
British
Occupation
Pharmacist

Average house price in the postcode SL0 0LA £1,051,000

OHI WEST DRAYTON LTD

Correspondence address
Iver Garden Wood Lance, Iver, United Kingdom, SL0 0LA
Role RESIGNED
director
Date of birth
December 1959
Appointed on
14 April 2011
Resigned on
11 May 2017
Nationality
British
Occupation
Pharmacist

Average house price in the postcode SL0 0LA £1,051,000

OHI BRACKENBRIDGE HOUSE LTD

Correspondence address
Gidar House 13 The Crossway, Uxbridge, Middx, United Kingdom, UB10 0JH
Role RESIGNED
director
Date of birth
December 1959
Appointed on
18 May 2010
Resigned on
11 May 2017
Nationality
British
Occupation
Pharmacist

Average house price in the postcode UB10 0JH £953,000

OHI KENT HOUSE LTD

Correspondence address
Gidar House 13 The Crossway, Uxbridge, Middx, United Kingdom, UB10 0JH
Role RESIGNED
director
Date of birth
December 1959
Appointed on
18 May 2010
Resigned on
11 May 2017
Nationality
British
Occupation
Pharmacist

Average house price in the postcode UB10 0JH £953,000

OHI BLETCHLEY LTD

Correspondence address
Gidar House 13 The Crossway, Uxbridge, Middx, United Kingdom, UB10 0JH
Role RESIGNED
director
Date of birth
December 1959
Appointed on
4 February 2010
Resigned on
11 May 2017
Nationality
British
Occupation
Pharmacist

Average house price in the postcode UB10 0JH £953,000

BPSI LIMITED

Correspondence address
Iver Garden, Wood Lane, Iver, Buckinghamshire, SL0 0LA
Role
director
Date of birth
December 1959
Appointed on
29 July 2009
Nationality
British
Occupation
Director

Average house price in the postcode SL0 0LA £1,051,000

OHI BAUGH HOUSE LTD

Correspondence address
Gidar House 13 The Crossway, Uxbridge, Middx, United Kingdom, UB10 0JH
Role RESIGNED
director
Date of birth
December 1959
Appointed on
26 September 2007
Resigned on
11 May 2017
Nationality
British
Occupation
Pharmacist

Average house price in the postcode UB10 0JH £953,000

OHI HILLSIDE LTD

Correspondence address
Gidar House 13 The Crossway, Uxbridge, Middlesex, United Kingdom, UB10 0JH
Role RESIGNED
director
Date of birth
December 1959
Appointed on
13 April 2006
Resigned on
11 May 2017
Nationality
British
Occupation
Pharmacist

Average house price in the postcode UB10 0JH £953,000

OHI HALCYON DAYS LTD

Correspondence address
Gidar House 13 The Crossway, Uxbridge, Middx, United Kingdom, UB10 0JH
Role RESIGNED
director
Date of birth
December 1959
Appointed on
23 May 2005
Resigned on
11 May 2017
Nationality
British
Occupation
Pharmacist

Average house price in the postcode UB10 0JH £953,000

OHI QUEENSWAY LTD

Correspondence address
Gidar House 13 The Crossway, Uxbridge, Middx, United Kingdom, UB10 0JH
Role RESIGNED
director
Date of birth
December 1959
Appointed on
22 October 2004
Resigned on
11 May 2017
Nationality
British
Occupation
Pharmacist

Average house price in the postcode UB10 0JH £953,000

OHI GCH HOLDINGS LTD

Correspondence address
Gidar House 13 The Crossway, Uxbridge, Middx, United Kingdom, UB10 0JH
Role RESIGNED
director
Date of birth
December 1959
Appointed on
25 June 2004
Resigned on
11 May 2017
Nationality
British
Occupation
Pharmacist

Average house price in the postcode UB10 0JH £953,000

OHI WILLOWMEAD LTD

Correspondence address
Gidar House 13 The Crossway, Uxbridge, Middx, UB10 0JH
Role RESIGNED
director
Date of birth
December 1959
Appointed on
9 February 2004
Resigned on
11 May 2017
Nationality
British
Occupation
Pharmacist

Average house price in the postcode UB10 0JH £953,000

OHI HEATH LODGE AND AUTUMN VALE LTD

Correspondence address
Gidar House 13 The Crossway, Uxbridge, Middlesex, United Kingdom, UB10 0JH
Role RESIGNED
director
Date of birth
December 1959
Appointed on
20 June 2003
Resigned on
11 May 2017
Nationality
British
Occupation
Pharmacist

Average house price in the postcode UB10 0JH £953,000