Ross Stuart GORTON

Total number of appointments 13, 10 active appointments

ETON BRIDGE PARTNERS LIMITED

Correspondence address
Riverside House Riverside Walk, Windsor, Berkshire, SL4 1NA
Role ACTIVE
director
Date of birth
January 1979
Appointed on
8 November 2024
Nationality
English
Occupation
Director

Average house price in the postcode SL4 1NA £20,266,000

WATERSIDE TOPCO LIMITED

Correspondence address
Riverside House Riverside Walk, Windsor, England, SL4 1NA
Role ACTIVE
director
Date of birth
January 1979
Appointed on
4 November 2024
Nationality
English
Occupation
Director

Average house price in the postcode SL4 1NA £20,266,000

WATERSIDE MIDCO LIMITED

Correspondence address
Riverside House Riverside Walk, Windsor, England, SL4 1NA
Role ACTIVE
director
Date of birth
January 1979
Appointed on
4 November 2024
Nationality
English
Occupation
Director

Average house price in the postcode SL4 1NA £20,266,000

WATERSIDE BIDCO LIMITED

Correspondence address
Riverside House Riverside Walk, Windsor, England, SL4 1NA
Role ACTIVE
director
Date of birth
January 1979
Appointed on
4 November 2024
Nationality
English
Occupation
Director

Average house price in the postcode SL4 1NA £20,266,000

KEY MEDICAL SERVICES LIMITED

Correspondence address
400 Capability Green Suite B, Floor 2, Luton, Bedfordshire, England, LU1 3LU
Role ACTIVE
director
Date of birth
January 1979
Appointed on
2 May 2023
Resigned on
30 August 2024
Nationality
English
Occupation
Chief Financial Officer

Average house price in the postcode LU1 3LU £4,928,000

CGL REALISATIONS 2025 LIMITED

Correspondence address
400 Capability Green Suite B, Floor 2, Luton, Bedfordshire, England, LU1 3LU
Role ACTIVE
director
Date of birth
January 1979
Appointed on
2 May 2023
Resigned on
30 August 2024
Nationality
English
Occupation
Chief Financial Officer

Average house price in the postcode LU1 3LU £4,928,000

TNA MEDICAL LIMITED

Correspondence address
400 Capability Green Suite B, Floor 2, Luton, Bedfordshire, England, LU1 3LU
Role ACTIVE
director
Date of birth
January 1979
Appointed on
2 May 2023
Resigned on
30 August 2024
Nationality
English
Occupation
Chief Financial Officer

Average house price in the postcode LU1 3LU £4,928,000

111 LIFELINE LIMITED

Correspondence address
400 Capability Green Suite B, Floor 2, Luton, Bedfordshire, England, LU1 3LU
Role ACTIVE
director
Date of birth
January 1979
Appointed on
2 May 2023
Resigned on
30 August 2024
Nationality
English
Occupation
Chief Financial Officer

Average house price in the postcode LU1 3LU £4,928,000

MEDICAL STAFFING LIMITED

Correspondence address
400 Capability Green Suite B, Floor 2, Luton, Bedfordshire, England, LU1 3LU
Role ACTIVE
director
Date of birth
January 1979
Appointed on
2 May 2023
Resigned on
30 August 2024
Nationality
English
Occupation
Chief Financial Officer

Average house price in the postcode LU1 3LU £4,928,000

TRINNOVO GROUP LTD

Correspondence address
16 St. John's Lane, London, England, EC1M 4BS
Role ACTIVE
director
Date of birth
January 1979
Appointed on
30 May 2022
Resigned on
21 February 2023
Nationality
English
Occupation
Cfo

RIGHT MANAGEMENT LIMITED

Correspondence address
16 Vawser Crescent, Peterborough, England, PE3 6FU
Role RESIGNED
director
Date of birth
January 1979
Appointed on
1 August 2014
Resigned on
30 April 2018
Nationality
English
Occupation
Company Director

Average house price in the postcode PE3 6FU £896,000

THE EMPOWER GROUP LIMITED

Correspondence address
16 Vawser Crescent, Peterborough, England, PE3 6FU
Role RESIGNED
director
Date of birth
January 1979
Appointed on
28 January 2013
Resigned on
30 April 2018
Nationality
English
Occupation
Company Director

Average house price in the postcode PE3 6FU £896,000

RMC EMEA LIMITED

Correspondence address
16 Vawser Crescent, Peterborough, England, PE3 6FU
Role RESIGNED
director
Date of birth
January 1979
Appointed on
28 January 2013
Resigned on
30 April 2018
Nationality
English
Occupation
Company Director

Average house price in the postcode PE3 6FU £896,000