Robert James NEWTON

Total number of appointments 133, 29 active appointments

CATALYST HEALTHCARE (ROMFORD) LIMITED

Correspondence address
C/O Albany Spc Services Ltd 3rd Floor, 3-5 Charlotte Street, Manchester, England, M1 4HB
Role ACTIVE
director
Date of birth
November 1956
Appointed on
19 January 2024
Resigned on
6 December 2024
Nationality
British
Occupation
Director

CATALYST HEALTHCARE (ROMFORD) HOLDINGS LIMITED

Correspondence address
C/O Albany Spc Services Ltd 3rd Floor, 3-5 Charlotte Street, Manchester, England, M1 4HB
Role ACTIVE
director
Date of birth
November 1956
Appointed on
19 January 2024
Resigned on
6 December 2024
Nationality
British
Occupation
Director

GT NEPS LIMITED

Correspondence address
PO BOX 17452 2 Lochside View, Edinburgh, Scotland, Scotland, EH12 1LB
Role ACTIVE
director
Date of birth
November 1956
Appointed on
19 January 2024
Resigned on
6 December 2024
Nationality
British
Occupation
Company Director

GT NEPS (HOLDINGS) LIMITED

Correspondence address
PO BOX 17452 2 Lochside View, Edinburgh, Scotland, Scotland, EH12 1LB
Role ACTIVE
director
Date of birth
November 1956
Appointed on
19 January 2024
Resigned on
6 December 2024
Nationality
British
Occupation
Company Director

EDUCATION 4 AYRSHIRE LIMITED

Correspondence address
PO BOX 17452 2 Lochside View, Edinburgh, Scotland, Scotland, EH12 1LB
Role ACTIVE
director
Date of birth
November 1956
Appointed on
19 January 2024
Resigned on
6 December 2024
Nationality
British
Occupation
Company Director

EDUCATION 4 AYRSHIRE (HOLDINGS) LIMITED

Correspondence address
PO BOX 17452 2 Lochside View, Edinburgh, Scotland, Scotland, EH12 1LB
Role ACTIVE
director
Date of birth
November 1956
Appointed on
19 January 2024
Resigned on
6 December 2024
Nationality
British
Occupation
Company Director

CATALYST HEALTHCARE (ROMFORD) FINANCING PLC.

Correspondence address
C/O Albany Spc Services Ltd 3rd Floor, 3-5 Charlotte Street, Manchester, England, M1 4HB
Role ACTIVE
director
Date of birth
November 1956
Appointed on
19 January 2024
Resigned on
6 December 2024
Nationality
British
Occupation
Director

THE HOSPITAL COMPANY (OXFORD JOHN RADCLIFFE) HOLDINGS LIMITED

Correspondence address
Unit 18 Riversway Business Village Navigation Way, Ashton-On-Ribble, Preston, United Kingdom, PR2 2YP
Role ACTIVE
director
Date of birth
November 1956
Appointed on
19 January 2024
Resigned on
6 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode PR2 2YP £393,000

THE HOSPITAL COMPANY (OXFORD JOHN RADCLIFFE) LIMITED

Correspondence address
Unit 18 Riversway Business Village Navigation Way, Ashton-On-Ribble, Preston, United Kingdom, PR2 2YP
Role ACTIVE
director
Date of birth
November 1956
Appointed on
19 January 2024
Resigned on
6 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode PR2 2YP £393,000

BRIGID INVESTMENTS LIMITED

Correspondence address
18 Riversway Business Village Navigation Way, Preston, United Kingdom, PR2 2YP
Role ACTIVE
director
Date of birth
November 1956
Appointed on
24 March 2023
Resigned on
6 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode PR2 2YP £393,000

BRIGID INVESTMENTS NO.5 LIMITED

Correspondence address
18 Riversway Business Village Navigation Way, Preston, United Kingdom, PR2 2YP
Role ACTIVE
director
Date of birth
November 1956
Appointed on
24 March 2023
Resigned on
10 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode PR2 2YP £393,000

BRIGID UK HOLDINGS LIMITED

Correspondence address
18 Riversway Business Village Navigation Way, Preston, United Kingdom, PR2 2YP
Role ACTIVE
director
Date of birth
November 1956
Appointed on
24 March 2023
Resigned on
6 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode PR2 2YP £393,000

ALDER HEY (SPECIAL PURPOSE VEHICLE) LIMITED

Correspondence address
8 White Oak Square, London Road, Swanley, Kent, England, BR8 7AG
Role ACTIVE
director
Date of birth
November 1956
Appointed on
1 May 2022
Resigned on
6 December 2024
Nationality
British
Occupation
Investment Director

Average house price in the postcode BR8 7AG £1,089,000

ULIVING@BRIGHTON LIMITED

Correspondence address
Linkcity, Becket House 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU
Role ACTIVE
director
Date of birth
November 1956
Appointed on
1 May 2022
Resigned on
14 October 2022
Nationality
British
Occupation
Director

ULIVING@BRIGHTON (HOLDCO) LIMITED

Correspondence address
Linkcity, Becket House 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU
Role ACTIVE
director
Date of birth
November 1956
Appointed on
1 May 2022
Resigned on
14 October 2022
Nationality
British
Occupation
Director

ALDER HEY HOLDCO 1 LIMITED

Correspondence address
8 White Oak Square, London Road, Swanley, Kent, England, BR8 7AG
Role ACTIVE
director
Date of birth
November 1956
Appointed on
1 May 2022
Resigned on
6 December 2024
Nationality
British
Occupation
Investment Director

Average house price in the postcode BR8 7AG £1,089,000

ALDER HEY HOLDCO 3 LIMITED

Correspondence address
8 White Oak Square, London Road, Swanley, Kent, England, BR8 7AG
Role ACTIVE
director
Date of birth
November 1956
Appointed on
1 May 2022
Resigned on
6 December 2024
Nationality
British
Occupation
Investment Director

Average house price in the postcode BR8 7AG £1,089,000

ALDER HEY HOLDCO 2 LIMITED

Correspondence address
8 White Oak Square, London Road, Swanley, Kent, England, BR8 7AG
Role ACTIVE
director
Date of birth
November 1956
Appointed on
1 May 2022
Resigned on
6 December 2024
Nationality
British
Occupation
Investment Director

Average house price in the postcode BR8 7AG £1,089,000

COUNTYROUTE (A130) PLC.

Correspondence address
8 White Oak Square, London Road, Swanley, Kent, England, BR8 7AG
Role ACTIVE
director
Date of birth
November 1956
Appointed on
29 April 2022
Resigned on
6 December 2024
Nationality
British
Occupation
Investment Director

Average house price in the postcode BR8 7AG £1,089,000

COUNTYROUTE 2 LIMITED

Correspondence address
8 White Oak Square, London Road, Swanley, Kent, England, BR8 7AG
Role ACTIVE
director
Date of birth
November 1956
Appointed on
29 April 2022
Resigned on
6 December 2024
Nationality
British
Occupation
Investment Director

Average house price in the postcode BR8 7AG £1,089,000

COUNTYROUTE LIMITED

Correspondence address
8 White Oak Square, London Road, Swanley, Kent, England, BR8 7AG
Role ACTIVE
director
Date of birth
November 1956
Appointed on
29 April 2022
Resigned on
6 December 2024
Nationality
British
Occupation
Investment Director

Average house price in the postcode BR8 7AG £1,089,000

RJN CONSULTING LTD

Correspondence address
5 Northfields, Bulkington, Devizes, Wiltshire, United Kingdom, SN10 1SE
Role ACTIVE
director
Date of birth
November 1956
Appointed on
2 July 2020
Nationality
British
Occupation
Consultant

Average house price in the postcode SN10 1SE £629,000

CITYLINK TELECOMMUNICATIONS LIMITED

Correspondence address
5 Northfields, Bulkington, Devizes, Wiltshire, England, SN10 1SE
Role ACTIVE
director
Date of birth
November 1956
Appointed on
4 February 2014
Resigned on
7 May 2018
Nationality
British
Occupation
Investment Director

Average house price in the postcode SN10 1SE £629,000

CITYLINK TELECOMMUNICATIONS HOLDINGS LIMITED

Correspondence address
5 Northfields, Bulkington, Devizes, Wiltshire, England, SN10 1SE
Role ACTIVE
director
Date of birth
November 1956
Appointed on
4 February 2014
Resigned on
7 May 2018
Nationality
British
Occupation
Investment Director

Average house price in the postcode SN10 1SE £629,000

MEDWAY FUNDCO TWO LIMITED

Correspondence address
12 Charles Ii Street, London, England, SW1Y 4QU
Role ACTIVE
director
Date of birth
November 1956
Appointed on
29 April 2013
Resigned on
3 November 2017
Nationality
British
Occupation
Investment Director, Infrastructure

Average house price in the postcode SW1Y 4QU £83,465,000

RWF HEALTH AND COMMUNITY DEVELOPERS (TRANCHE 1) LIMITED

Correspondence address
12 Charles Ii Street, London, England, SW1Y 4QU
Role ACTIVE
director
Date of birth
November 1956
Appointed on
29 April 2013
Resigned on
3 November 2017
Nationality
British
Occupation
Investment Director, Infrastructure

Average house price in the postcode SW1Y 4QU £83,465,000

RWF HEALTH AND COMMUNITY DEVELOPERS LIMITED

Correspondence address
12 Charles Ii Street, London, England, SW1Y 4QU
Role ACTIVE
director
Date of birth
November 1956
Appointed on
29 April 2013
Resigned on
3 November 2017
Nationality
British
Occupation
Investment Director, Infrastructure

Average house price in the postcode SW1Y 4QU £83,465,000

PETERBOROUGH (PROGRESS HEALTH) NOMINEE LIMITED

Correspondence address
INFRARED CAPITAL PARTNERS LIMITED 12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
Role ACTIVE
director
Date of birth
November 1956
Appointed on
12 March 2012
Resigned on
4 May 2018
Nationality
British
Occupation
Investment Director

Average house price in the postcode SW1Y 4QU £83,465,000

PETERBOROUGH (PROGRESS HEALTH) HOLDINGS LIMITED

Correspondence address
INFRARED CAPITAL PARTNERS LIMITED 12 Charles Ii Street, London, London, United Kingdom, SW1Y 4QU
Role ACTIVE
director
Date of birth
November 1956
Appointed on
12 March 2012
Resigned on
4 May 2018
Nationality
British
Occupation
Investment Director

Average house price in the postcode SW1Y 4QU £83,465,000


HIGH SPEED RAIL FINANCE PLC

Correspondence address
12 Charles Ii Street, London, England, SW1Y 4QU
Role RESIGNED
director
Date of birth
November 1956
Appointed on
6 September 2017
Resigned on
8 December 2017
Nationality
British
Occupation
Director, Infrastructure

Average house price in the postcode SW1Y 4QU £83,465,000

HIGH SPEED ONE (HS1) LIMITED

Correspondence address
12 Charles Ii Street, London, England, SW1Y 4QU
Role RESIGNED
director
Date of birth
November 1956
Appointed on
6 September 2017
Resigned on
8 December 2017
Nationality
British
Occupation
Director, Infrastructure

Average house price in the postcode SW1Y 4QU £83,465,000

HELIX MIDCO LIMITED

Correspondence address
12 Charles Ii Street, London, England, SW1Y 4QU
Role RESIGNED
director
Date of birth
November 1956
Appointed on
6 September 2017
Resigned on
8 December 2017
Nationality
British
Occupation
Director, Infrastructure

Average house price in the postcode SW1Y 4QU £83,465,000

HELIX BUFFERCO LIMITED

Correspondence address
12 Charles Ii Street, London, England, SW1Y 4QU
Role RESIGNED
director
Date of birth
November 1956
Appointed on
6 September 2017
Resigned on
8 December 2017
Nationality
British
Occupation
Director, Infrastructure

Average house price in the postcode SW1Y 4QU £83,465,000

HELIX ACQUISITION LIMITED

Correspondence address
12 Charles Ii Street, London, England, SW1Y 4QU
Role RESIGNED
director
Date of birth
November 1956
Appointed on
6 September 2017
Resigned on
8 December 2017
Nationality
British
Occupation
Director, Infrastructure

Average house price in the postcode SW1Y 4QU £83,465,000

HS1 LIMITED

Correspondence address
12 Charles Ii Street, London, England, SW1Y 4QU
Role RESIGNED
director
Date of birth
November 1956
Appointed on
6 September 2017
Resigned on
8 December 2017
Nationality
British
Occupation
Director, Infrastructure

Average house price in the postcode SW1Y 4QU £83,465,000

CTRL (UK) LIMITED

Correspondence address
12 Charles Ii Street, London, England, SW1Y 4QU
Role RESIGNED
director
Date of birth
November 1956
Appointed on
6 September 2017
Resigned on
8 December 2017
Nationality
British
Occupation
Director, Infrastructure

Average house price in the postcode SW1Y 4QU £83,465,000

HIGH SPEED RAIL FINANCE (1) PLC

Correspondence address
12 Charles Ii Street, London, England, SW1Y 4QU
Role RESIGNED
director
Date of birth
November 1956
Appointed on
6 September 2017
Resigned on
8 December 2017
Nationality
British
Occupation
Director, Infrastructure

Average house price in the postcode SW1Y 4QU £83,465,000

BETJEMAN HOLDINGS LIMITED

Correspondence address
12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
Role RESIGNED
director
Date of birth
November 1956
Appointed on
1 September 2017
Resigned on
8 December 2017
Nationality
British
Occupation
Director, Infrastructure

Average house price in the postcode SW1Y 4QU £83,465,000

BETJEMAN HOLDINGS JVCO LIMITED

Correspondence address
12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
Role RESIGNED
director
Date of birth
November 1956
Appointed on
1 September 2017
Resigned on
8 December 2017
Nationality
British
Occupation
Director Infrastructure

Average house price in the postcode SW1Y 4QU £83,465,000

BETJEMAN HOLDINGS MIDCO LIMITED

Correspondence address
12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
Role RESIGNED
director
Date of birth
November 1956
Appointed on
1 September 2017
Resigned on
8 December 2017
Nationality
British
Occupation
Director, Infrastructure

Average house price in the postcode SW1Y 4QU £83,465,000

PETERBOROUGH HOSPITAL INVESTMENTS LIMITED

Correspondence address
12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
Role RESIGNED
director
Date of birth
November 1956
Appointed on
20 January 2016
Resigned on
4 May 2018
Nationality
British
Occupation
Investment Director

Average house price in the postcode SW1Y 4QU £83,465,000

THE HOSPITAL COMPANY (QAH PORTSMOUTH) HOLDINGS LIMITED

Correspondence address
Infrared Capital Partners Limited 12 Charles Ii Street, London, England, SW1Y 4QU
Role RESIGNED
director
Date of birth
November 1956
Appointed on
24 March 2014
Resigned on
4 May 2018
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 4QU £83,465,000

THE HOSPITAL COMPANY (QAH PORTSMOUTH) LIMITED

Correspondence address
Infrared Capital Partners Limited 12 Charles Ii Street, London, England, SW1Y 4QU
Role RESIGNED
director
Date of birth
November 1956
Appointed on
24 March 2014
Resigned on
4 May 2018
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 4QU £83,465,000

CHILDREN'S ARK PARTNERSHIPS LIMITED

Correspondence address
12 Charles Ii Street, London, England, England, SW1Y 4QU
Role RESIGNED
director
Date of birth
November 1956
Appointed on
17 October 2013
Resigned on
24 November 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 4QU £83,465,000

CHILDREN'S ARK PARTNERSHIPS HOLDINGS LIMITED

Correspondence address
12 Charles Ii Street, London, England, England, SW1Y 4QU
Role RESIGNED
director
Date of birth
November 1956
Appointed on
17 October 2013
Resigned on
24 November 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 4QU £83,465,000

BLUE3 (GLOUCESTERSHIRE FIRE) LIMITED

Correspondence address
12 Charles Ii Street, London, England, SW1Y 4QU
Role RESIGNED
director
Date of birth
November 1956
Appointed on
28 June 2013
Resigned on
14 February 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 4QU £83,465,000

BLUE3 (GLOUCESTERSHIRE FIRE) (HOLDINGS) LIMITED

Correspondence address
12 Charles Ii Street, London, England, SW1Y 4QU
Role RESIGNED
director
Date of birth
November 1956
Appointed on
28 June 2013
Resigned on
14 February 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 4QU £83,465,000

RENAISSANCE MILES PLATTING LIMITED

Correspondence address
Infrared Capital Partners Limited 12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
Role RESIGNED
director
Date of birth
November 1956
Appointed on
27 June 2013
Resigned on
21 September 2016
Nationality
British
Occupation
Asset Manager

Average house price in the postcode SW1Y 4QU £83,465,000

RENAISSANCE MILES PLATTING HOLDING COMPANY LIMITED

Correspondence address
Infrared Capital Partners Limited 12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
Role RESIGNED
director
Date of birth
November 1956
Appointed on
27 June 2013
Resigned on
21 September 2016
Nationality
British
Occupation
Asset Manager

Average house price in the postcode SW1Y 4QU £83,465,000

NIHG SOUTH WEST HEALTH PARTNERSHIP LIMITED

Correspondence address
12 Charles Ii Street, London, England, SW1Y 4QU
Role RESIGNED
director
Date of birth
November 1956
Appointed on
24 May 2013
Resigned on
8 May 2018
Nationality
British
Occupation
Investment Director, Infrastructure

Average house price in the postcode SW1Y 4QU £83,465,000

NIHG LIMITED

Correspondence address
12 Charles Ii Street, London, England, SW1Y 4QU
Role RESIGNED
director
Date of birth
November 1956
Appointed on
24 May 2013
Resigned on
8 May 2018
Nationality
British
Occupation
Investment Director, Infrastructure

Average house price in the postcode SW1Y 4QU £83,465,000

MEDWAY FUNDCO (CANTERBURY STREET) LIMITED

Correspondence address
12 Charles Ii Street, London, England, SW1Y 4QU
Role RESIGNED
director
Date of birth
November 1956
Appointed on
29 April 2013
Resigned on
3 November 2017
Nationality
British
Occupation
Asset Manager

Average house price in the postcode SW1Y 4QU £83,465,000

MEDWAY FUNDCO LIMITED

Correspondence address
12 Charles Ii Street, London, England, SW1Y 4QU
Role RESIGNED
director
Date of birth
November 1956
Appointed on
29 April 2013
Resigned on
3 November 2017
Nationality
British
Occupation
Investment Director, Infrastructure

Average house price in the postcode SW1Y 4QU £83,465,000

MEDWAY COMMUNITY ESTATES LIMITED

Correspondence address
12 Charles Ii Street, London, England, SW1Y 4QU
Role RESIGNED
director
Date of birth
November 1956
Appointed on
29 April 2013
Resigned on
3 November 2017
Nationality
British
Occupation
Investment Director, Infrastructure

Average house price in the postcode SW1Y 4QU £83,465,000

EASTBURY PARK (HOLDINGS) LIMITED

Correspondence address
12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
Role RESIGNED
director
Date of birth
November 1956
Appointed on
8 February 2013
Resigned on
4 May 2018
Nationality
British
Occupation
Investment Director

Average house price in the postcode SW1Y 4QU £83,465,000

EASTBURY PARK LIMITED

Correspondence address
12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
Role RESIGNED
director
Date of birth
November 1956
Appointed on
8 February 2013
Resigned on
4 May 2018
Nationality
British
Occupation
Investment Director

Average house price in the postcode SW1Y 4QU £83,465,000

HIGHWAY MANAGEMENT (SCOTLAND) LIMITED

Correspondence address
Infrared Capital Partners Limited 12 Charles Ii Street, London, England, SW1Y 4QU
Role RESIGNED
director
Date of birth
November 1956
Appointed on
1 February 2013
Resigned on
4 May 2018
Nationality
British
Occupation
Investment Director

Average house price in the postcode SW1Y 4QU £83,465,000

HIGHWAY MANAGEMENT M80 INVESTMENT LIMITED

Correspondence address
Part First Floor 1 Grenfell Road, Maidenhead, Berkshire, United Kingdom, SL6 1HN
Role RESIGNED
director
Date of birth
November 1956
Appointed on
1 February 2013
Resigned on
4 May 2018
Nationality
British
Occupation
Company Director

HIGHWAY MANAGEMENT (SCOTLAND) HOLDING LIMITED

Correspondence address
Infrared Capital Partners Limited 12 Charles Ii Street, London, England, SW1Y 4QU
Role RESIGNED
director
Date of birth
November 1956
Appointed on
1 February 2013
Resigned on
4 May 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 4QU £83,465,000

BY NOM LIMITED

Correspondence address
12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
Role RESIGNED
director
Date of birth
November 1956
Appointed on
4 December 2012
Resigned on
11 November 2013
Nationality
British
Occupation
None Supplied

Average house price in the postcode SW1Y 4QU £83,465,000

BY CHELMER PLC

Correspondence address
12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
Role RESIGNED
director
Date of birth
November 1956
Appointed on
4 December 2012
Resigned on
11 November 2013
Nationality
British
Occupation
None Supplied

Average house price in the postcode SW1Y 4QU £83,465,000

CONSORT HEALTHCARE (FIFE) HOLDINGS LIMITED

Correspondence address
12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
Role RESIGNED
director
Date of birth
November 1956
Appointed on
31 October 2012
Resigned on
20 February 2014
Nationality
British
Occupation
Investment Director, Infrastructure

Average house price in the postcode SW1Y 4QU £83,465,000

CONSORT HEALTHCARE (FIFE) LIMITED

Correspondence address
12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
Role RESIGNED
director
Date of birth
November 1956
Appointed on
31 October 2012
Resigned on
20 February 2014
Nationality
British
Occupation
Investment Director, Infrastructure

Average house price in the postcode SW1Y 4QU £83,465,000

CONSORT HEALTHCARE (FIFE) INTERMEDIATE LIMITED

Correspondence address
12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
Role RESIGNED
director
Date of birth
November 1956
Appointed on
31 October 2012
Resigned on
20 February 2014
Nationality
British
Occupation
Investment Director, Infrastructure

Average house price in the postcode SW1Y 4QU £83,465,000

PRIME LIFT INVESTMENTS LIMITED

Correspondence address
12 Charles Ii Street, London, SW1Y 4QU
Role RESIGNED
director
Date of birth
November 1956
Appointed on
17 October 2012
Resigned on
4 March 2014
Nationality
British
Occupation
Asset Manager

Average house price in the postcode SW1Y 4QU £83,465,000

BASS LIFT HOLDINGS LIMITED

Correspondence address
12 Charles Ii Street, London, SW1Y 4QU
Role RESIGNED
director
Date of birth
November 1956
Appointed on
17 October 2012
Resigned on
4 March 2014
Nationality
British
Occupation
Asset Manager

Average house price in the postcode SW1Y 4QU £83,465,000

CONSORT HEALTHCARE (MID YORKSHIRE) INTERMEDIATE LIMITED

Correspondence address
12 Charles Ii Street, London, England, SW1Y 4QU
Role RESIGNED
director
Date of birth
November 1956
Appointed on
26 September 2012
Resigned on
19 July 2016
Nationality
British
Occupation
Investment Director

Average house price in the postcode SW1Y 4QU £83,465,000

CONSORT HEALTHCARE (MID YORKSHIRE) HOLDINGS LIMITED

Correspondence address
8 White Oak Square, London Road, Swanley, Kent, England, BR8 7AG
Role RESIGNED
director
Date of birth
November 1956
Appointed on
26 September 2012
Resigned on
19 July 2016
Nationality
British
Occupation
Investment Director

Average house price in the postcode BR8 7AG £1,089,000

CONSORT HEALTHCARE (MID YORKSHIRE) FUNDING PLC

Correspondence address
12 Charles Ii Street, London, England, SW1Y 4QU
Role RESIGNED
director
Date of birth
November 1956
Appointed on
26 September 2012
Resigned on
19 July 2016
Nationality
British
Occupation
Investment Director

Average house price in the postcode SW1Y 4QU £83,465,000

CONSORT HEALTHCARE (MID YORKSHIRE) LIMITED

Correspondence address
12 Charles Ii Street, London, England, SW1Y 4QU
Role RESIGNED
director
Date of birth
November 1956
Appointed on
26 September 2012
Resigned on
19 July 2016
Nationality
British
Occupation
Investment Director

Average house price in the postcode SW1Y 4QU £83,465,000

REDWOOD PARTNERSHIP VENTURES LIMITED

Correspondence address
12 Charles Ii Street, London, England, England, SW1Y 4QU
Role RESIGNED
director
Date of birth
November 1956
Appointed on
24 July 2012
Resigned on
27 February 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 4QU £83,465,000

CENTRAL BLACKPOOL PCC HOLDING COMPANY LIMITED

Correspondence address
12 Charles Ii Street, London, England, England, SW1Y 4QU
Role RESIGNED
director
Date of birth
November 1956
Appointed on
4 July 2012
Resigned on
14 February 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 4QU £83,465,000

CENTRAL BLACKPOOL PCC LIMITED

Correspondence address
12 Charles Ii Street, London, England, England, SW1Y 4QU
Role RESIGNED
director
Date of birth
November 1956
Appointed on
4 July 2012
Resigned on
14 February 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 4QU £83,465,000

KENT EDUCATION PARTNERSHIP (HOLDINGS) LIMITED

Correspondence address
INFRARED CAPITAL PARTNERS LIMITED 12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
Role RESIGNED
director
Date of birth
November 1956
Appointed on
21 May 2012
Resigned on
4 May 2018
Nationality
British
Occupation
Investment Director, Infrastructure

Average house price in the postcode SW1Y 4QU £83,465,000

KENT EDUCATION PARTNERSHIP LIMITED

Correspondence address
12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
Role RESIGNED
director
Date of birth
November 1956
Appointed on
21 May 2012
Resigned on
4 May 2018
Nationality
British
Occupation
Investment Director, Infrastructure

Average house price in the postcode SW1Y 4QU £83,465,000

ENTERPRISE EDUCATION CONWY LIMITED

Correspondence address
12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
Role RESIGNED
director
Date of birth
November 1956
Appointed on
28 March 2012
Resigned on
30 May 2015
Nationality
British
Occupation
None Supplied

Average house price in the postcode SW1Y 4QU £83,465,000

ENTERPRISE EDUCATION HOLDINGS CONWY LIMITED

Correspondence address
12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
Role RESIGNED
director
Date of birth
November 1956
Appointed on
28 March 2012
Resigned on
30 May 2015
Nationality
British
Occupation
None Supplied

Average house price in the postcode SW1Y 4QU £83,465,000

ENTERPRISE CIVIC BUILDINGS LIMITED

Correspondence address
12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
Role RESIGNED
director
Date of birth
November 1956
Appointed on
28 March 2012
Resigned on
30 May 2015
Nationality
British
Occupation
None Supplied

Average house price in the postcode SW1Y 4QU £83,465,000

ENTERPRISE CIVIC BUILDINGS (HOLDINGS) LIMITED

Correspondence address
12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
Role RESIGNED
director
Date of birth
November 1956
Appointed on
28 March 2012
Resigned on
30 May 2015
Nationality
British
Occupation
None Supplied

Average house price in the postcode SW1Y 4QU £83,465,000

ENTERPRISE HEALTHCARE LIMITED

Correspondence address
12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
Role RESIGNED
director
Date of birth
November 1956
Appointed on
26 March 2012
Resigned on
22 May 2015
Nationality
British
Occupation
None Supplied

Average house price in the postcode SW1Y 4QU £83,465,000

ENTERPRISE HEALTHCARE HOLDINGS LIMITED

Correspondence address
12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
Role RESIGNED
director
Date of birth
November 1956
Appointed on
26 March 2012
Resigned on
22 May 2015
Nationality
British
Occupation
None Supplied

Average house price in the postcode SW1Y 4QU £83,465,000

CRITERION HEALTHCARE PLC

Correspondence address
Infrared Capital Partners Limited 12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
Role RESIGNED
director
Date of birth
November 1956
Appointed on
22 March 2012
Resigned on
21 September 2016
Nationality
British
Occupation
None

Average house price in the postcode SW1Y 4QU £83,465,000

CRITERION HEALTHCARE HOLDINGS LIMITED

Correspondence address
Infrared Capital Partners Limited 12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
Role RESIGNED
director
Date of birth
November 1956
Appointed on
22 March 2012
Resigned on
21 September 2016
Nationality
British
Occupation
None

Average house price in the postcode SW1Y 4QU £83,465,000

SUSSEX CUSTODIAL SERVICES (HOLDINGS) LIMITED

Correspondence address
12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
Role RESIGNED
director
Date of birth
November 1956
Appointed on
13 March 2012
Resigned on
30 May 2015
Nationality
British
Occupation
None Supplied

Average house price in the postcode SW1Y 4QU £83,465,000

SUSSEX CUSTODIAL SERVICES LIMITED

Correspondence address
12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
Role RESIGNED
director
Date of birth
November 1956
Appointed on
13 March 2012
Resigned on
30 May 2015
Nationality
British
Occupation
None Supplied

Average house price in the postcode SW1Y 4QU £83,465,000

PETERBOROUGH (PROGRESS HEALTH) PLC

Correspondence address
INFRARED CAPITAL PARTNERS LIMITED 12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
Role RESIGNED
director
Date of birth
November 1956
Appointed on
12 March 2012
Resigned on
4 May 2018
Nationality
British
Occupation
Investment Director

Average house price in the postcode SW1Y 4QU £83,465,000

TT2 LIMITED

Correspondence address
12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
Role RESIGNED
director
Date of birth
November 1956
Appointed on
8 March 2012
Resigned on
11 August 2016
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 4QU £83,465,000

TT2 (HOLDINGS) LIMITED

Correspondence address
12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
Role RESIGNED
director
Date of birth
November 1956
Appointed on
8 March 2012
Resigned on
11 August 2016
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 4QU £83,465,000

BY EDUCATION (LEWISHAM) LIMITED

Correspondence address
12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
Role RESIGNED
director
Date of birth
November 1956
Appointed on
5 March 2012
Resigned on
4 May 2018
Nationality
British
Occupation
None Supplied

Average house price in the postcode SW1Y 4QU £83,465,000

PROSPECT HEALTHCARE (IPSWICH) LIMITED

Correspondence address
12 Charles Ii Street, London, England, SW1Y 4QU
Role RESIGNED
director
Date of birth
November 1956
Appointed on
5 March 2012
Resigned on
4 May 2018
Nationality
British
Occupation
Investment Director, Infrastructure

Average house price in the postcode SW1Y 4QU £83,465,000

BY EDUCATION (LEWISHAM) HOLDINGS LIMITED

Correspondence address
12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
Role RESIGNED
director
Date of birth
November 1956
Appointed on
5 March 2012
Resigned on
4 May 2018
Nationality
British
Occupation
None Supplied

Average house price in the postcode SW1Y 4QU £83,465,000

PROSPECT HEALTHCARE (IPSWICH) HOLDINGS LIMITED

Correspondence address
12 Charles Ii Street, London, England, SW1Y 4QU
Role RESIGNED
director
Date of birth
November 1956
Appointed on
5 March 2012
Resigned on
4 May 2018
Nationality
British
Occupation
Investment Director, Infrastructure

Average house price in the postcode SW1Y 4QU £83,465,000

CONSORT HEALTHCARE (SALFORD) PLC

Correspondence address
12 Charles Ii Street, London, England, SW1Y 4QU
Role RESIGNED
director
Date of birth
November 1956
Appointed on
21 February 2012
Resigned on
4 May 2018
Nationality
British
Occupation
Investment Director, Infrastructure

Average house price in the postcode SW1Y 4QU £83,465,000

CONSORT HEALTHCARE (TAMESIDE) HOLDINGS LIMITED

Correspondence address
12 Charles Ii Street, London, England, SW1Y 4QU
Role RESIGNED
director
Date of birth
November 1956
Appointed on
21 February 2012
Resigned on
4 May 2018
Nationality
British
Occupation
Investment Director, Infrastructure

Average house price in the postcode SW1Y 4QU £83,465,000

CONSORT HEALTHCARE (TAMESIDE) INTERMEDIATE LIMITED

Correspondence address
12 Charles Ii Street, London, England, SW1Y 4QU
Role RESIGNED
director
Date of birth
November 1956
Appointed on
21 February 2012
Resigned on
4 May 2018
Nationality
British
Occupation
Investment Director, Infrastructure

Average house price in the postcode SW1Y 4QU £83,465,000

CONSORT HEALTHCARE (TAMESIDE) PLC

Correspondence address
12 Charles Ii Street, London, England, SW1Y 4QU
Role RESIGNED
director
Date of birth
November 1956
Appointed on
21 February 2012
Resigned on
4 May 2018
Nationality
British
Occupation
Investment Director, Infrastructure

Average house price in the postcode SW1Y 4QU £83,465,000

CONSORT HEALTHCARE (SALFORD) HOLDINGS LIMITED

Correspondence address
12 Charles Ii Street, London, England, SW1Y 4QU
Role RESIGNED
director
Date of birth
November 1956
Appointed on
21 February 2012
Resigned on
4 May 2018
Nationality
British
Occupation
Investment Director, Infrastructure

Average house price in the postcode SW1Y 4QU £83,465,000

CONSORT HEALTHCARE (SALFORD) INTERMEDIATE LIMITED

Correspondence address
12 Charles Ii Street, London, England, SW1Y 4QU
Role RESIGNED
director
Date of birth
November 1956
Appointed on
21 February 2012
Resigned on
4 May 2018
Nationality
British
Occupation
Investment Director, Infrastructure

Average house price in the postcode SW1Y 4QU £83,465,000

ACADEMY SERVICES (SHEFFIELD) LIMITED

Correspondence address
12 Charles Ii Street, London, England, England, SW1Y 4QU
Role RESIGNED
director
Date of birth
November 1956
Appointed on
30 January 2012
Resigned on
31 July 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 4QU £83,465,000

ACADEMY SERVICES (SHEFFIELD) HOLDINGS LIMITED

Correspondence address
12 Charles Ii Street, London, England, England, SW1Y 4QU
Role RESIGNED
director
Date of birth
November 1956
Appointed on
30 January 2012
Resigned on
31 July 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 4QU £83,465,000

ACADEMY SERVICES (OLDHAM) LIMITED

Correspondence address
12 Charles Ii Street, London, England, England, SW1Y 4QU
Role RESIGNED
director
Date of birth
November 1956
Appointed on
30 January 2012
Resigned on
14 February 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 4QU £83,465,000

ACADEMY SERVICES (OLDHAM) HOLDINGS LIMITED

Correspondence address
12 Charles Ii Street, London, England, England, SW1Y 4QU
Role RESIGNED
director
Date of birth
November 1956
Appointed on
30 January 2012
Resigned on
14 February 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 4QU £83,465,000

ACADEMY SERVICES (NORWICH) LIMITED

Correspondence address
12 Charles Ii Street, London, England, England, SW1Y 4QU
Role RESIGNED
director
Date of birth
November 1956
Appointed on
30 January 2012
Resigned on
14 February 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 4QU £83,465,000

ACADEMY SERVICES (NORWICH) HOLDINGS LIMITED

Correspondence address
12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
Role RESIGNED
director
Date of birth
November 1956
Appointed on
30 January 2012
Resigned on
14 February 2014
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 4QU £83,465,000

WOOLDALE PARTNERSHIPS LIMITED

Correspondence address
12 Charles Ii Street, London, England, England, SW1Y 4QU
Role RESIGNED
director
Date of birth
November 1956
Appointed on
30 January 2012
Resigned on
24 November 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 4QU £83,465,000

SERVICES SUPPORT (SEL) HOLDINGS LIMITED

Correspondence address
12 Charles Ii Street, London, England, SW1Y 4QU
Role RESIGNED
director
Date of birth
November 1956
Appointed on
30 January 2012
Resigned on
7 May 2018
Nationality
British
Occupation
Investment Director

Average house price in the postcode SW1Y 4QU £83,465,000

SERVICES SUPPORT (SEL) LIMITED

Correspondence address
12 Charles Ii Street, London, England, SW1Y 4QU
Role RESIGNED
director
Date of birth
November 1956
Appointed on
30 January 2012
Resigned on
7 May 2018
Nationality
British
Occupation
Investment Director

Average house price in the postcode SW1Y 4QU £83,465,000

SERVICES SUPPORT (GRAVESEND) LIMITED

Correspondence address
12 Charles Ii Street, London, England, SW1Y 4QU
Role RESIGNED
director
Date of birth
November 1956
Appointed on
30 January 2012
Resigned on
7 May 2018
Nationality
British
Occupation
Investment Director

Average house price in the postcode SW1Y 4QU £83,465,000

WOOLDALE PARTNERSHIPS HOLDINGS LIMITED

Correspondence address
12 Charles Ii Street, London, England, England, SW1Y 4QU
Role RESIGNED
director
Date of birth
November 1956
Appointed on
30 January 2012
Resigned on
24 November 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 4QU £83,465,000

KAJIMA NORTH TYNESIDE LIMITED

Correspondence address
12 Charles Ii Street, London, England, England, SW1Y 4QU
Role RESIGNED
director
Date of birth
November 1956
Appointed on
30 January 2012
Resigned on
24 November 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 4QU £83,465,000

KAJIMA NORTH TYNESIDE HOLDINGS LIMITED

Correspondence address
12 Charles Ii Street, London, England, England, SW1Y 4QU
Role RESIGNED
director
Date of birth
November 1956
Appointed on
30 January 2012
Resigned on
24 November 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 4QU £83,465,000

KAJIMA NEWCASTLE LIBRARIES LIMITED

Correspondence address
12 Charles Ii Street, London, England, England, SW1Y 4QU
Role RESIGNED
director
Date of birth
November 1956
Appointed on
30 January 2012
Resigned on
24 November 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 4QU £83,465,000

KAJIMA NEWCASTLE LIBRARIES HOLDING LIMITED

Correspondence address
12 Charles Ii Street, London, England, England, SW1Y 4QU
Role RESIGNED
director
Date of birth
November 1956
Appointed on
30 January 2012
Resigned on
24 November 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 4QU £83,465,000

KAJIMA HAVERSTOCK LIMITED

Correspondence address
12 Charles Ii Street, London, England, England, SW1Y 4QU
Role RESIGNED
director
Date of birth
November 1956
Appointed on
30 January 2012
Resigned on
24 November 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 4QU £83,465,000

KAJIMA DARLINGTON SCHOOLS LIMITED

Correspondence address
12 Charles Ii Street, London, England, England, SW1Y 4QU
Role RESIGNED
director
Date of birth
November 1956
Appointed on
30 January 2012
Resigned on
24 November 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 4QU £83,465,000

KAJIMA DARLINGTON SCHOOLS HOLDING LIMITED

Correspondence address
12 Charles Ii Street, London, England, England, SW1Y 4QU
Role RESIGNED
director
Date of birth
November 1956
Appointed on
30 January 2012
Resigned on
24 November 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 4QU £83,465,000

HADFIELD HEALTHCARE PARTNERSHIPS HOLDING LIMITED

Correspondence address
12 Charles Ii Street, London, England, England, SW1Y 4QU
Role RESIGNED
director
Date of birth
November 1956
Appointed on
30 January 2012
Resigned on
14 February 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 4QU £83,465,000

EALING SCHOOLS PARTNERSHIPS LIMITED

Correspondence address
12 Charles Ii Street, London, England, England, SW1Y 4QU
Role RESIGNED
director
Date of birth
November 1956
Appointed on
30 January 2012
Resigned on
24 November 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 4QU £83,465,000

EALING SCHOOLS PARTNERSHIPS HOLDINGS LIMITED

Correspondence address
12 Charles Ii Street, London, England, England, SW1Y 4QU
Role RESIGNED
director
Date of birth
November 1956
Appointed on
30 January 2012
Resigned on
24 November 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 4QU £83,465,000

HADFIELD HEALTHCARE PARTNERSHIPS LIMITED

Correspondence address
12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
Role RESIGNED
director
Date of birth
November 1956
Appointed on
30 January 2012
Resigned on
14 February 2014
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 4QU £83,465,000

KAJIMA HAVERSTOCK HOLDING LIMITED

Correspondence address
12 Charles Ii Street, London, England, England, SW1Y 4QU
Role RESIGNED
director
Date of birth
November 1956
Appointed on
30 January 2012
Resigned on
24 November 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 4QU £83,465,000

BRENTWOOD HEALTHCARE PARTNERSHIP LIMITED

Correspondence address
12 Charles Ii Street, London, England, England, SW1Y 4QU
Role RESIGNED
director
Date of birth
November 1956
Appointed on
30 January 2012
Resigned on
14 February 2014
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 4QU £83,465,000

BRENTWOOD HEALTHCARE PARTNERSHIP HOLDING LIMITED

Correspondence address
12 Charles Ii Street, London, England, England, SW1Y 4QU
Role RESIGNED
director
Date of birth
November 1956
Appointed on
30 January 2012
Resigned on
14 February 2014
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 4QU £83,465,000

BOOTLE ACCOMMODATION PARTNERSHIP LIMITED

Correspondence address
12 Charles Ii Street, London, England, England, SW1Y 4QU
Role RESIGNED
director
Date of birth
November 1956
Appointed on
30 January 2012
Resigned on
24 November 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 4QU £83,465,000

BOOTLE ACCOMMODATION PARTNERSHIP HOLDING LIMITED

Correspondence address
12 Charles Ii Street, London, England, England, SW1Y 4QU
Role RESIGNED
director
Date of birth
November 1956
Appointed on
30 January 2012
Resigned on
24 November 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 4QU £83,465,000

SERVICES SUPPORT (CLEVELAND) HOLDINGS LIMITED

Correspondence address
12 Charles Ii Street, London, England, SW1Y 4QU
Role RESIGNED
director
Date of birth
November 1956
Appointed on
30 January 2012
Resigned on
3 February 2016
Nationality
British
Occupation
Investment Director

Average house price in the postcode SW1Y 4QU £83,465,000

SERVICES SUPPORT (CLEVELAND) LIMITED

Correspondence address
12 Charles Ii Street, London, England, SW1Y 4QU
Role RESIGNED
director
Date of birth
November 1956
Appointed on
30 January 2012
Resigned on
3 February 2016
Nationality
British
Occupation
Investment Director

Average house price in the postcode SW1Y 4QU £83,465,000

SERVICES SUPPORT (GRAVESEND) HOLDINGS LIMITED

Correspondence address
12 Charles Ii Street, London, England, SW1Y 4QU
Role RESIGNED
director
Date of birth
November 1956
Appointed on
30 January 2012
Resigned on
7 May 2018
Nationality
British
Occupation
Investment Director

Average house price in the postcode SW1Y 4QU £83,465,000

SERVICES SUPPORT (MANCHESTER) HOLDINGS LIMITED

Correspondence address
12 Charles Ii Street, London, England, SW1Y 4QU
Role RESIGNED
director
Date of birth
November 1956
Appointed on
30 January 2012
Resigned on
3 February 2016
Nationality
British
Occupation
Investment Director

Average house price in the postcode SW1Y 4QU £83,465,000

SERVICES SUPPORT (MANCHESTER) LIMITED

Correspondence address
12 Charles Ii Street, London, England, SW1Y 4QU
Role RESIGNED
director
Date of birth
November 1956
Appointed on
30 January 2012
Resigned on
3 February 2016
Nationality
British
Occupation
Investment Director

Average house price in the postcode SW1Y 4QU £83,465,000

BROOKFIELD PROPERTIES (UK PM) LIMITED

Correspondence address
5 Northfields, Bulkinton, Wiltshire, SN10 1SE
Role RESIGNED
director
Date of birth
November 1956
Appointed on
21 November 2007
Resigned on
10 March 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode SN10 1SE £629,000

MULTIPLEX SERVICES EUROPE LIMITED

Correspondence address
5 Northfields, Bulkinton, Wiltshire, SN10 1SE
Role RESIGNED
director
Date of birth
November 1956
Appointed on
18 August 2005
Resigned on
10 March 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode SN10 1SE £629,000

MULTIPLEX CONSTRUCTION EUROPE HOLDING LIMITED

Correspondence address
5 Northfields, Bulkinton, Wiltshire, SN10 1SE
Role RESIGNED
director
Date of birth
November 1956
Appointed on
18 August 2005
Resigned on
10 March 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode SN10 1SE £629,000