Richard James BRADFORD

Total number of appointments 92, 45 active appointments

INHEALTH CARDIOLOGY LIMITED

Correspondence address
Burnham Yard London End, Beaconsfield, Buckinghamshire, England, HP9 2JH
Role ACTIVE
director
Date of birth
January 1963
Appointed on
22 May 2025
Nationality
British
Occupation
Chairman

Average house price in the postcode HP9 2JH £768,000

GATTACA PLC

Correspondence address
1450 Parkway Solent Business Park, Whiteley, Fareham, Hampshire, United Kingdom, PO15 7AF
Role ACTIVE
director
Date of birth
January 1963
Appointed on
6 December 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode PO15 7AF £3,493,000

INHEALTH AUDIOLOGY AND ENT LIMITED

Correspondence address
Burnham Yard London End, Beaconsfield, Buckinghamshire, England, HP9 2JH
Role ACTIVE
director
Date of birth
January 1963
Appointed on
31 July 2023
Nationality
British
Occupation
Chairman

Average house price in the postcode HP9 2JH £768,000

C7 HEALTH LIMITED

Correspondence address
Gateway West East Street, Leeds, England, LS9 8DA
Role ACTIVE
director
Date of birth
January 1963
Appointed on
30 June 2022
Resigned on
2 May 2024
Nationality
British
Occupation
Director

Average house price in the postcode LS9 8DA £3,889,000

TAC HEALTHCARE GROUP LTD

Correspondence address
Wellheads Crescent Wellheads Crescent, Wellheads Industrial Estate, Aberdeen, Aberdeenshire, Scotland, AB21 7GA
Role ACTIVE
director
Date of birth
January 1963
Appointed on
30 June 2022
Resigned on
2 May 2024
Nationality
British
Occupation
Director

DIAGNOSTIC WORLD LTD

Correspondence address
Beechwood Hall Kingsmead Road, High Wycombe, Buckinghamshire, United Kingdom, HP11 1JL
Role ACTIVE
director
Date of birth
January 1963
Appointed on
30 June 2022
Resigned on
2 May 2024
Nationality
British
Occupation
Director

Average house price in the postcode HP11 1JL £723,000

THE ABERDEEN CLINIC LTD

Correspondence address
Wellheads Crescent Wellheads Crescent, Wellheads Industrial Estate, Aberdeen, Aberdeenshire, Scotland, AB21 7GA
Role ACTIVE
director
Date of birth
January 1963
Appointed on
30 June 2022
Resigned on
2 May 2024
Nationality
British
Occupation
Director

TAC HEALTHCARE LIMITED

Correspondence address
Beechwood Hall Kingsmead Road, High Wycombe, United Kingdom, HP11 1JL
Role ACTIVE
director
Date of birth
January 1963
Appointed on
22 June 2022
Resigned on
2 May 2024
Nationality
British
Occupation
Director

Average house price in the postcode HP11 1JL £723,000

INHEALTH UK HOLDINGS LIMITED

Correspondence address
Burnham Yard London End, Beaconsfield, Buckinghamshire, England, HP9 2JH
Role ACTIVE
director
Date of birth
January 1963
Appointed on
5 October 2021
Nationality
British
Occupation
Chairman

Average house price in the postcode HP9 2JH £768,000

HEALIOS LTD

Correspondence address
Beechwood Hall Kingsmead Road, High Wycombe, England, HP11 1JL
Role ACTIVE
director
Date of birth
January 1963
Appointed on
5 February 2020
Nationality
British
Occupation
Chairman

Average house price in the postcode HP11 1JL £723,000

PRIME ENDOSCOPY (BRISTOL) LIMITED

Correspondence address
Beechwood Hall Kingsmead Road, High Wycombe, Buckinghamshire, HP11 1JL
Role ACTIVE
director
Date of birth
January 1963
Appointed on
12 December 2019
Resigned on
2 May 2024
Nationality
British
Occupation
Group Chairman

Average house price in the postcode HP11 1JL £723,000

INHEALTH PATHOLOGY LIMITED

Correspondence address
Beechwood Hall Kingsmead Road, High Wycombe, Buckinghamshire, United Kingdom, HP11 1JL
Role ACTIVE
director
Date of birth
January 1963
Appointed on
12 December 2019
Resigned on
2 May 2024
Nationality
British
Occupation
Group Chairman

Average house price in the postcode HP11 1JL £723,000

INDEPENDENT HEALTHCARE PROVIDERS NETWORK (IHPN) LIMITED

Correspondence address
Thomas House 84 Eccleston Square, London, England, SW1V 1PX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
15 August 2019
Nationality
British
Occupation
Ceo

YORKSHIRE UPRIGHT MRI CENTRE LIMITED

Correspondence address
C/O Kroll Advisory Ltd The Shard, 32 London Bridge Street, London, SE1 9SG
Role ACTIVE
director
Date of birth
January 1963
Appointed on
8 February 2019
Nationality
British
Occupation
Director

Average house price in the postcode SE1 9SG £2,642,000

UNITED OPEN MRI LIMITED

Correspondence address
Burnham Yard London End, Beaconsfield, Buckinghamshire, England, HP9 2JH
Role ACTIVE
director
Date of birth
January 1963
Appointed on
8 February 2019
Nationality
British
Occupation
Director

Average house price in the postcode HP9 2JH £768,000

THE LONDON UPRIGHT MRI COMPANY LIMITED

Correspondence address
Beechwood Hall Kingsmead Road, High Wycombe, England, HP11 1JL
Role ACTIVE
director
Date of birth
January 1963
Appointed on
8 February 2019
Nationality
British
Occupation
Director

Average house price in the postcode HP11 1JL £723,000

LONDON CENTRE FOR ADVANCED DIAGNOSTICS LIMITED

Correspondence address
Burnham Yard London End, Beaconsfield, Buckinghamshire, England, HP9 2JH
Role ACTIVE
director
Date of birth
January 1963
Appointed on
16 February 2018
Nationality
British
Occupation
Director

Average house price in the postcode HP9 2JH £768,000

INHEALTH CATS LIMITED

Correspondence address
Burnham Yard London End, Beaconsfield, Buckinghamshire, England, HP9 2JH
Role ACTIVE
director
Date of birth
January 1963
Appointed on
18 January 2017
Nationality
British
Occupation
Director

Average house price in the postcode HP9 2JH £768,000

INHEALTH INTELLIGENCE LIMITED

Correspondence address
Beechwood Hall Kingsmead Road, High Wycombe, England, HP11 1JL
Role ACTIVE
director
Date of birth
January 1963
Appointed on
8 September 2016
Nationality
British
Occupation
Director

Average house price in the postcode HP11 1JL £723,000

CORA HEALTH PAIN SERVICES HOLDINGS LTD

Correspondence address
Beechwood Hall Kingsmead Road, High Wycombe, Buckinghamshire, England, HP11 1JL
Role ACTIVE
director
Date of birth
January 1963
Appointed on
31 May 2016
Resigned on
23 December 2020
Nationality
British
Occupation
Director

Average house price in the postcode HP11 1JL £723,000

CORA HEALTH PAIN SERVICES LTD

Correspondence address
Beechwood Hall Kingsmead Road, High Wycombe, Buckinghamshire, England, HP11 1JL
Role ACTIVE
director
Date of birth
January 1963
Appointed on
31 May 2016
Resigned on
23 December 2020
Nationality
British
Occupation
Director

Average house price in the postcode HP11 1JL £723,000

INHEALTH VENTURES LIMITED

Correspondence address
Beechwood Hall Kingsmead Road, High Wycombe, Buckinghamshire, United Kingdom, HP11 1JL
Role ACTIVE
director
Date of birth
January 1963
Appointed on
10 March 2016
Nationality
British
Occupation
Chief Executive

Average house price in the postcode HP11 1JL £723,000

CARDINAL INHEALTH LTD

Correspondence address
Beechwood Hall, Kingsmead Road, High Wycombe, Buckinghamshire, HP11 1JL
Role ACTIVE
director
Date of birth
January 1963
Appointed on
15 April 2015
Nationality
British
Occupation
Chief Executive

Average house price in the postcode HP11 1JL £723,000

LISTER INHEALTH LIMITED

Correspondence address
Burnham Yard London End, Beaconsfield, Buckinghamshire, England, HP9 2JH
Role ACTIVE
director
Date of birth
January 1963
Appointed on
15 April 2015
Nationality
British
Occupation
Chief Executive

Average house price in the postcode HP9 2JH £768,000

INHEALTH FACILITIES MANAGEMENT LIMITED

Correspondence address
Burnham Yard London End, Beaconsfield, Buckinghamshire, England, HP9 2JH
Role ACTIVE
director
Date of birth
January 1963
Appointed on
15 April 2015
Nationality
British
Occupation
Chief Executive

Average house price in the postcode HP9 2JH £768,000

INHEALTH DIAGNOSTIC & IMAGING LIMITED

Correspondence address
Burnham Yard London End, Beaconsfield, Buckinghamshire, England, HP9 2JH
Role ACTIVE
director
Date of birth
January 1963
Appointed on
15 April 2015
Nationality
British
Occupation
Chief Executive

Average house price in the postcode HP9 2JH £768,000

INHEALTH ECHOTECH LIMITED

Correspondence address
Beechwood Hall Kingsmead Road, High Wycombe, Buckinghamshire, England, HP11 1JL
Role ACTIVE
director
Date of birth
January 1963
Appointed on
15 January 2014
Resigned on
2 May 2024
Nationality
British
Occupation
Chief Executive

Average house price in the postcode HP11 1JL £723,000

INHEALTH ENDOSCOPY LIMITED

Correspondence address
Beechwood Hall Kingsmead Road, High Wycombe, Buckinghamshire, United Kingdom, HP11 1JL
Role ACTIVE
director
Date of birth
January 1963
Appointed on
24 February 2012
Resigned on
2 May 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode HP11 1JL £723,000

GATTACA PLC

Correspondence address
1450 Parkway, Solent Business Park Whiteley, Fareham, Hampshire, PO15 7AF
Role ACTIVE
director
Date of birth
January 1963
Appointed on
3 August 2011
Resigned on
8 December 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode PO15 7AF £3,493,000

MEDICAL IMAGING AUDIT AND ACCREDITATION LIMITED

Correspondence address
Beechwood Hall Kingsmead Road, High Wycombe, Buckinghamshire, HP11 1JL
Role ACTIVE
director
Date of birth
January 1963
Appointed on
19 April 2011
Nationality
British
Occupation
Company Director

Average house price in the postcode HP11 1JL £723,000

PREVENTICUM UK LIMITED

Correspondence address
Burnham Yard London End, Beaconsfield, Buckinghamshire, England, HP9 2JH
Role ACTIVE
director
Date of birth
January 1963
Appointed on
19 April 2011
Nationality
British
Occupation
Company Director

Average house price in the postcode HP9 2JH £768,000

APOLLO RADIOLOGY INTERNATIONAL LIMITED

Correspondence address
Beechwood Hall Kingsmead Road, High Wycombe, Buckinghamshire, HP11 1JL
Role ACTIVE
director
Date of birth
January 1963
Appointed on
19 April 2011
Resigned on
15 November 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode HP11 1JL £723,000

INHEALTH LIMITED

Correspondence address
Burnham Yard London End, Beaconsfield, Buckinghamshire, England, HP9 2JH
Role ACTIVE
director
Date of birth
January 1963
Appointed on
19 April 2011
Nationality
British
Occupation
Company Director

Average house price in the postcode HP9 2JH £768,000

VISTA DIAGNOSTICS LIMITED

Correspondence address
Burnham Yard London End, Beaconsfield, Buckinghamshire, England, HP9 2JH
Role ACTIVE
director
Date of birth
January 1963
Appointed on
19 April 2011
Nationality
British
Occupation
Company Director

Average house price in the postcode HP9 2JH £768,000

INHEALTH GROUP LIMITED

Correspondence address
Burnham Yard London End, Beaconsfield, Buckinghamshire, England, HP9 2JH
Role ACTIVE
director
Date of birth
January 1963
Appointed on
19 April 2011
Nationality
British
Occupation
Company Director

Average house price in the postcode HP9 2JH £768,000

INHEALTH PROPERTIES LIMITED

Correspondence address
Burnham Yard London End, Beaconsfield, Buckinghamshire, England, HP9 2JH
Role ACTIVE
director
Date of birth
January 1963
Appointed on
19 April 2011
Nationality
British
Occupation
Company Director

Average house price in the postcode HP9 2JH £768,000

INHEALTH MOLECULAR IMAGING LIMITED

Correspondence address
Beechwood Hall, Kingsmead Road, High Wycombe, Buckinghamshire, HP11 1JL
Role ACTIVE
director
Date of birth
January 1963
Appointed on
19 April 2011
Nationality
British
Occupation
Company Director

Average house price in the postcode HP11 1JL £723,000

INHEALTH (LONDON) LIMITED

Correspondence address
Beechwood Hall Kingsmead Road, High Wycombe, Buckinghamshire, HP11 1JL
Role ACTIVE
director
Date of birth
January 1963
Appointed on
19 April 2011
Nationality
British
Occupation
Company Director

Average house price in the postcode HP11 1JL £723,000

EUROCLINICS (UK) LIMITED

Correspondence address
Burnham Yard London End, Beaconsfield, Buckinghamshire, England, HP9 2JH
Role ACTIVE
director
Date of birth
January 1963
Appointed on
19 April 2011
Nationality
British
Occupation
Company Director

Average house price in the postcode HP9 2JH £768,000

E-LOCUM SERVICES LIMITED

Correspondence address
Beechwood Hall Kingsmead Road, High Wycombe, Buckinghamshire, HP11 1JL
Role ACTIVE
director
Date of birth
January 1963
Appointed on
19 April 2011
Nationality
British
Occupation
Company Director

Average house price in the postcode HP11 1JL £723,000

INHEALTH GROUP HOLDINGS PLC

Correspondence address
Burnham Yard London End, Beaconsfield, Buckinghamshire, England, HP9 2JH
Role ACTIVE
director
Date of birth
January 1963
Appointed on
19 April 2011
Nationality
British
Occupation
Company Director

Average house price in the postcode HP9 2JH £768,000

PS INTERIM LIMITED

Correspondence address
Holcombe House, Olney Road, Emberton, Buckinghamshire, Bucks, MK46 5BX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
2 March 2006
Resigned on
31 July 2008
Nationality
British
Occupation
Managing Director

Average house price in the postcode MK46 5BX £929,000

PRAXIS EXECUTIVES ON ASSIGNMENT LIMITED

Correspondence address
Holcombe House, Olney Road, Emberton, Buckinghamshire, Bucks, MK46 5BX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
2 March 2006
Resigned on
31 July 2008
Nationality
British
Occupation
Managing Director

Average house price in the postcode MK46 5BX £929,000

EL REALISATIONS 2010 LIMITED

Correspondence address
Holcombe House, Olney Road, Emberton, Buckinghamshire, Bucks, MK46 5BX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
2 March 2006
Resigned on
17 May 2006
Nationality
British
Occupation
Managing Director

Average house price in the postcode MK46 5BX £929,000

RECRUIT LIMITED

Correspondence address
Holcombe House, Olney Road, Emberton, Buckinghamshire, Bucks, MK46 5BX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
18 May 2001
Resigned on
31 July 2008
Nationality
British
Occupation
Managing Director

Average house price in the postcode MK46 5BX £929,000


WORKSTREAM DESIGN LIMITED

Correspondence address
Holcombe House Olney Road, Emberton, Buckinghamshire, MK46 5BX
Role RESIGNED
director
Date of birth
January 1963
Appointed on
15 July 2010
Resigned on
30 May 2011
Nationality
British
Occupation
Company Director

Average house price in the postcode MK46 5BX £929,000

LPM PARAGON LIMITED

Correspondence address
Aeroworks Adair Street, Manchester, M1 2NQ
Role RESIGNED
director
Date of birth
January 1963
Appointed on
4 February 2010
Resigned on
11 April 2011
Nationality
British
Occupation
Company Director

Average house price in the postcode M1 2NQ £4,783,000

LPM ACQUISITIONS LIMITED

Correspondence address
4 Crayside Five Arches Business Park, Maidstone Road, Sidcup, Kent, DA14 5AG
Role RESIGNED
director
Date of birth
January 1963
Appointed on
4 February 2010
Resigned on
11 April 2011
Nationality
British
Occupation
Company Director

LPM INTERCITY LIMITED

Correspondence address
Aeroworks Adair Street, Manchester, M1 2NQ
Role RESIGNED
director
Date of birth
January 1963
Appointed on
4 February 2010
Resigned on
11 April 2011
Nationality
British
Occupation
Company Director

Average house price in the postcode M1 2NQ £4,783,000

INTERCITY GROUP LIMITED

Correspondence address
Aeroworks Adair Street, Manchester, M1 2NQ
Role RESIGNED
director
Date of birth
January 1963
Appointed on
4 February 2010
Resigned on
11 April 2011
Nationality
British
Occupation
Company Director

Average house price in the postcode M1 2NQ £4,783,000

AXIS CLEANING AND SUPPORT SERVICES LIMITED

Correspondence address
4 Crayside Five Arches Business Park, Maidstone Road, Sidcup, Kent, DA14 5AG
Role RESIGNED
director
Date of birth
January 1963
Appointed on
4 February 2010
Resigned on
11 April 2011
Nationality
British
Occupation
Company Director

ICG HOLDINGS LIMITED

Correspondence address
4 Crayside Five Arches Business Park Maidstone Road, Sidcup, Kent, DA14 5AG
Role RESIGNED
director
Date of birth
January 1963
Appointed on
4 February 2010
Resigned on
11 April 2011
Nationality
British
Occupation
Company Director

SEEBECK 133 LIMITED

Correspondence address
Holcombe House, Olney Road, Emberton, Buckinghamshire, Bucks, MK46 5BX
Role RESIGNED
director
Date of birth
January 1963
Appointed on
28 April 2009
Resigned on
11 April 2011
Nationality
British
Occupation
Company Director

Average house price in the postcode MK46 5BX £929,000

IMPELLAM GROUP LIMITED

Correspondence address
Holcombe House, Olney Road, Emberton, Buckinghamshire, Bucks, MK46 5BX
Role RESIGNED
director
Date of birth
January 1963
Appointed on
3 March 2008
Resigned on
31 July 2008
Nationality
British
Occupation
Director

Average house price in the postcode MK46 5BX £929,000

CARLISLE INTERIOR SERVICES LIMITED

Correspondence address
Holcombe House, Olney Road, Emberton, Buckinghamshire, Bucks, MK46 5BX
Role RESIGNED
director
Date of birth
January 1963
Appointed on
19 December 2007
Resigned on
31 July 2008
Nationality
British
Occupation
Director

Average house price in the postcode MK46 5BX £929,000

CHADWICK NOTT (HOLDINGS) LIMITED

Correspondence address
Holcombe House, Olney Road, Emberton, Buckinghamshire, Bucks, MK46 5BX
Role RESIGNED
director
Date of birth
January 1963
Appointed on
15 December 2006
Resigned on
31 July 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode MK46 5BX £929,000

MATRIX HUMAN RESOURCE LIMITED

Correspondence address
Holcombe House, Olney Road, Emberton, Buckinghamshire, Bucks, MK46 5BX
Role RESIGNED
director
Date of birth
January 1963
Appointed on
15 December 2006
Resigned on
31 July 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode MK46 5BX £929,000

SRG INTERESOURCE LIMITED

Correspondence address
Holcombe House, Olney Road, Emberton, Buckinghamshire, Bucks, MK46 5BX
Role RESIGNED
director
Date of birth
January 1963
Appointed on
2 March 2006
Resigned on
31 July 2008
Nationality
British
Occupation
Managing Director

Average house price in the postcode MK46 5BX £929,000

CARBON60 LIMITED

Correspondence address
Holcombe House, Olney Road, Emberton, Buckinghamshire, Bucks, MK46 5BX
Role RESIGNED
director
Date of birth
January 1963
Appointed on
2 March 2006
Resigned on
31 July 2008
Nationality
British
Occupation
Managing Director

Average house price in the postcode MK46 5BX £929,000

SCIENCE RECRUITMENT GROUP LTD

Correspondence address
Holcombe House, Olney Road, Emberton, Buckinghamshire, Bucks, MK46 5BX
Role RESIGNED
director
Date of birth
January 1963
Appointed on
2 March 2006
Resigned on
31 July 2008
Nationality
British
Occupation
Managing Director

Average house price in the postcode MK46 5BX £929,000

LABSTAFF LTD

Correspondence address
Holcombe House, Olney Road, Emberton, Buckinghamshire, Bucks, MK46 5BX
Role RESIGNED
director
Date of birth
January 1963
Appointed on
2 March 2006
Resigned on
31 July 2008
Nationality
British
Occupation
Managing Director

Average house price in the postcode MK46 5BX £929,000

INTER PHARMA LIMITED

Correspondence address
Holcombe House, Olney Road, Emberton, Buckinghamshire, Bucks, MK46 5BX
Role RESIGNED
director
Date of birth
January 1963
Appointed on
2 March 2006
Resigned on
31 July 2008
Nationality
British
Occupation
Managing Director

Average house price in the postcode MK46 5BX £929,000

PROFESSIONAL STAFF LTD

Correspondence address
Holcombe House, Olney Road, Emberton, Buckinghamshire, Bucks, MK46 5BX
Role RESIGNED
director
Date of birth
January 1963
Appointed on
9 May 2005
Resigned on
31 July 2008
Nationality
British
Occupation
Managing Director

Average house price in the postcode MK46 5BX £929,000

THE ASSET TRADES AND TRAINING ASSOCIATION

Correspondence address
Holcombe House, Olney Road, Emberton, Buckinghamshire, Bucks, MK46 5BX
Role RESIGNED
director
Date of birth
January 1963
Appointed on
6 September 2004
Resigned on
20 November 2008
Nationality
British
Occupation
Chief Executive

Average house price in the postcode MK46 5BX £929,000

OHSEA HOLDINGS LIMITED

Correspondence address
Holcombe House, Olney Road, Emberton, Buckinghamshire, Bucks, MK46 5BX
Role RESIGNED
director
Date of birth
January 1963
Appointed on
29 June 2004
Resigned on
31 July 2008
Nationality
British
Occupation
Managing Director

Average house price in the postcode MK46 5BX £929,000

CARLISLE MANAGED SOLUTIONS LIMITED

Correspondence address
Holcombe House, Olney Road, Emberton, Buckinghamshire, Bucks, MK46 5BX
Role RESIGNED
director
Date of birth
January 1963
Appointed on
29 May 2003
Resigned on
31 July 2008
Nationality
British
Occupation
Managing Director

Average house price in the postcode MK46 5BX £929,000

BMS LIMITED

Correspondence address
Holcombe House, Olney Road, Emberton, Buckinghamshire, Bucks, MK46 5BX
Role RESIGNED
director
Date of birth
January 1963
Appointed on
28 February 2003
Resigned on
31 July 2008
Nationality
British
Occupation
Marketing Director

Average house price in the postcode MK46 5BX £929,000

INDIGO SELECTION LIMITED

Correspondence address
Holcombe House, Olney Road, Emberton, Buckinghamshire, Bucks, MK46 5BX
Role RESIGNED
director
Date of birth
January 1963
Appointed on
12 December 2002
Resigned on
31 July 2008
Nationality
British
Occupation
Director

Average house price in the postcode MK46 5BX £929,000

SPECIALISED RISK MANAGEMENT HOLDINGS LIMITED

Correspondence address
Holcombe House, Olney Road, Emberton, Buckinghamshire, Bucks, MK46 5BX
Role RESIGNED
director
Date of birth
January 1963
Appointed on
30 September 2002
Resigned on
31 March 2006
Nationality
British
Occupation
Managing Director

Average house price in the postcode MK46 5BX £929,000

CARLISLE CLEANING SERVICES HOLDINGS LIMITED

Correspondence address
Holcombe House, Olney Road, Emberton, Buckinghamshire, Bucks, MK46 5BX
Role RESIGNED
director
Date of birth
January 1963
Appointed on
4 July 2002
Resigned on
31 July 2008
Nationality
British
Occupation
Managing Director

Average house price in the postcode MK46 5BX £929,000

CARLISLE PUBLIC SECTOR SERVICES LIMITED

Correspondence address
Holcombe House, Olney Road, Emberton, Buckinghamshire, Bucks, MK46 5BX
Role RESIGNED
director
Date of birth
January 1963
Appointed on
4 July 2002
Resigned on
31 July 2008
Nationality
British
Occupation
Managing Director

Average house price in the postcode MK46 5BX £929,000

R-ISC INVESTIGATION & SURVEILLANCE COMPANY LIMITED

Correspondence address
Holcombe House, Olney Road, Emberton, Buckinghamshire, Bucks, MK46 5BX
Role RESIGNED
director
Date of birth
January 1963
Appointed on
4 July 2002
Resigned on
31 March 2006
Nationality
British
Occupation
Managing Director

Average house price in the postcode MK46 5BX £929,000

CARLISLE CLEANING SERVICES LIMITED

Correspondence address
Holcombe House, Olney Road, Emberton, Buckinghamshire, Bucks, MK46 5BX
Role RESIGNED
director
Date of birth
January 1963
Appointed on
4 July 2002
Resigned on
31 July 2008
Nationality
British
Occupation
Managing Director

Average house price in the postcode MK46 5BX £929,000

SPECIALISED RISK MANAGEMENT LIMITED

Correspondence address
Holcombe House, Olney Road, Emberton, Buckinghamshire, Bucks, MK46 5BX
Role RESIGNED
director
Date of birth
January 1963
Appointed on
2 May 2002
Resigned on
31 March 2006
Nationality
British
Occupation
Managing Director

Average house price in the postcode MK46 5BX £929,000

CAPITOL GROUP LIMITED

Correspondence address
Holcombe House, Olney Road, Emberton, Buckinghamshire, Bucks, MK46 5BX
Role RESIGNED
director
Date of birth
January 1963
Appointed on
2 May 2002
Resigned on
31 July 2008
Nationality
British
Occupation
Managing Director

Average house price in the postcode MK46 5BX £929,000

BOURNE SECURITY LIMITED

Correspondence address
Holcombe House, Olney Road, Emberton, Buckinghamshire, Bucks, MK46 5BX
Role RESIGNED
director
Date of birth
January 1963
Appointed on
2 May 2002
Resigned on
31 July 2008
Nationality
British
Occupation
Managing Director

Average house price in the postcode MK46 5BX £929,000

CARLISLE DISTRIBUTION SECTOR SERVICES LIMITED

Correspondence address
Holcombe House, Olney Road, Emberton, Buckinghamshire, Bucks, MK46 5BX
Role RESIGNED
director
Date of birth
January 1963
Appointed on
2 May 2002
Resigned on
31 July 2008
Nationality
British
Occupation
Managing Director

Average house price in the postcode MK46 5BX £929,000

CARLISLE CLEANING SERVICES HOLDINGS (UK) LIMITED

Correspondence address
Holcombe House, Olney Road, Emberton, Buckinghamshire, Bucks, MK46 5BX
Role RESIGNED
director
Date of birth
January 1963
Appointed on
2 May 2002
Resigned on
31 July 2008
Nationality
British
Occupation
Managing Director

Average house price in the postcode MK46 5BX £929,000

CARLISLE FACILITIES GROUP (UK) LIMITED

Correspondence address
Holcombe House, Olney Road, Emberton, Buckinghamshire, Bucks, MK46 5BX
Role
director
Date of birth
January 1963
Appointed on
2 May 2002
Resigned on
31 July 2008
Nationality
British
Occupation
Managing Director

Average house price in the postcode MK46 5BX £929,000

CARLISLE SECURITY SERVICES LIMITED

Correspondence address
Holcombe House, Olney Road, Emberton, Buckinghamshire, Bucks, MK46 5BX
Role RESIGNED
director
Date of birth
January 1963
Appointed on
2 May 2002
Resigned on
31 July 2008
Nationality
British
Occupation
Managing Director

Average house price in the postcode MK46 5BX £929,000

CAREER TEACHERS LIMITED

Correspondence address
Holcombe House, Olney Road, Emberton, Buckinghamshire, Bucks, MK46 5BX
Role RESIGNED
director
Date of birth
January 1963
Appointed on
3 December 2001
Resigned on
31 July 2008
Nationality
British
Occupation
Managing Director

Average house price in the postcode MK46 5BX £929,000

TATE APPOINTMENTS LIMITED

Correspondence address
Holcombe House, Olney Road, Emberton, Buckinghamshire, Bucks, MK46 5BX
Role RESIGNED
director
Date of birth
January 1963
Appointed on
30 November 2001
Resigned on
31 July 2008
Nationality
British
Occupation
Director

Average house price in the postcode MK46 5BX £929,000

HEWITSON WALKER LIMITED

Correspondence address
Holcombe House, Olney Road, Emberton, Buckinghamshire, Bucks, MK46 5BX
Role RESIGNED
director
Date of birth
January 1963
Appointed on
30 November 2001
Resigned on
31 July 2008
Nationality
British
Occupation
Director

Average house price in the postcode MK46 5BX £929,000

CARLISLE EVENTS SERVICES LIMITED

Correspondence address
Holcombe House, Olney Road, Emberton, Buckinghamshire, Bucks, MK46 5BX
Role RESIGNED
director
Date of birth
January 1963
Appointed on
18 May 2001
Resigned on
31 July 2008
Nationality
British
Occupation
Director

Average house price in the postcode MK46 5BX £929,000

CARLISLE STAFFING SERVICES HOLDINGS LIMITED

Correspondence address
Holcombe House, Olney Road, Emberton, Buckinghamshire, Bucks, MK46 5BX
Role RESIGNED
director
Date of birth
January 1963
Appointed on
26 February 2001
Resigned on
31 July 2008
Nationality
British
Occupation
Managing Director

Average house price in the postcode MK46 5BX £929,000

RECRUIT RETAIL SOLUTIONS LIMITED

Correspondence address
Holcombe House, Olney Road, Emberton, Buckinghamshire, Bucks, MK46 5BX
Role RESIGNED
director
Date of birth
January 1963
Appointed on
24 October 2000
Resigned on
31 July 2008
Nationality
British
Occupation
Managing Director

Average house price in the postcode MK46 5BX £929,000

TALENTSOURCE LIMITED

Correspondence address
Holcombe House, Olney Road, Emberton, Buckinghamshire, Bucks, MK46 5BX
Role RESIGNED
director
Date of birth
January 1963
Appointed on
31 August 2000
Resigned on
18 November 2003
Nationality
British
Occupation
Company Director

Average house price in the postcode MK46 5BX £929,000

UNICARE SERVICES LIMITED

Correspondence address
Holcombe House, Olney Road, Emberton, Buckinghamshire, Bucks, MK46 5BX
Role RESIGNED
director
Date of birth
January 1963
Appointed on
29 March 1999
Resigned on
31 July 2008
Nationality
British
Occupation
Managing Director

Average house price in the postcode MK46 5BX £929,000

CARLISLE GROUP LIMITED

Correspondence address
Holcombe House, Olney Road, Emberton, Buckinghamshire, Bucks, MK46 5BX
Role RESIGNED
director
Date of birth
January 1963
Appointed on
27 October 1998
Resigned on
31 July 2008
Nationality
British
Occupation
Managing Director

Average house price in the postcode MK46 5BX £929,000

CARLISLE RETAIL SERVICES (LUTON) LIMITED

Correspondence address
Holcombe House, Olney Road, Emberton, Buckinghamshire, Bucks, MK46 5BX
Role RESIGNED
director
Date of birth
January 1963
Appointed on
1 December 1997
Resigned on
31 July 2008
Nationality
British
Occupation
Managing Director

Average house price in the postcode MK46 5BX £929,000

CARLISLE STAFFING SERVICES LIMITED

Correspondence address
Holcombe House, Olney Road, Emberton, Buckinghamshire, Bucks, MK46 5BX
Role RESIGNED
director
Date of birth
January 1963
Appointed on
1 December 1997
Resigned on
31 July 2008
Nationality
British
Occupation
Managing Director

Average house price in the postcode MK46 5BX £929,000

GUIDANT GLOBAL UK LIMITED

Correspondence address
Holcombe House, Olney Road, Emberton, Buckinghamshire, Bucks, MK46 5BX
Role RESIGNED
director
Date of birth
January 1963
Appointed on
1 December 1997
Resigned on
31 July 2008
Nationality
British
Occupation
Managing Director

Average house price in the postcode MK46 5BX £929,000