STUART NICHOLAS WEBB

Total number of appointments 19, 2 active appointments

PANORAMA INVESTMENTS LIMITED

Correspondence address
UNIT 81 CENTAUR COURT CLAYDON BUSINESS PARK, GT. BLAKENHAM, IPSWICH, SUFFOLK, UNITED KINGDOM, IP6 0NL
Role ACTIVE
Director
Date of birth
January 1962
Appointed on
20 March 2014
Nationality
BRITISH
Occupation
DIRECTOR

SWML LIMITED

Correspondence address
UNIT 81 CENTAUR COURT, CLAYDON BUSINESS PARK GT. BLAKENHAM, IPSWICH, SUFFOLK, UNITED KINGDOM, IP6 0NL
Role ACTIVE
Director
Date of birth
January 1962
Appointed on
16 August 2012
Nationality
BRITISH
Occupation
DIRECTOR

BLAIR HOUSE CARE HOME LIMITED

Correspondence address
GROUND FLOOR UNIT 10 SCEPTRE COURT, SCEPTRE WAY, BAMBER BRIDGE, LANCASHIRE, PR5 6AW
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
17 August 2018
Resigned on
31 December 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PR5 6AW £515,000

BARRISLE CARE HOME LIMITED

Correspondence address
GROUND FLOOR UNIT 10 SCEPTRE COURT, SCEPTRE WAY BAMBER BRIDGE, PRESTON, PR5 6AW
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
17 August 2018
Resigned on
31 December 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PR5 6AW £515,000

VICTORIA CARE HOME (BURNLEY) LIMITED

Correspondence address
GROUND FLOOR UNIT 10 SCEPTRE COURT, SCEPTRE WAY, BAMBER BRIDGE, LANCASHIRE, PR5 6AW
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
17 August 2018
Resigned on
31 December 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PR5 6AW £515,000

RIVINGTON PARK CARE HOME LIMITED

Correspondence address
GROUND FLOOR UNIT 10 SCEPTRE COURT, SCEPTRE WAY, BAMBER BRIDGE, LANCASHIRE, PR5 6AW
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
17 August 2018
Resigned on
31 December 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PR5 6AW £515,000

NEWCO SOUTHPORT LIMITED

Correspondence address
UNIT 10 SCEPTRE COURT, SCEPTRE WAY BAMBER BRIDGE, PRESTON, PR5 6AW
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
17 August 2018
Resigned on
31 December 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PR5 6AW £515,000

MOTHER REDCAPS CARE HOME LIMITED

Correspondence address
GROUND FLOOR UNIT 10 SCEPTRE COURT, SCEPTRE WAY, BAMBER BRIDGE, LANCASHIRE, ENGLAND, PR5 6AW
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
17 August 2018
Resigned on
31 December 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PR5 6AW £515,000

BYRON COURT CARE HOME LIMITED

Correspondence address
GROUND FLOOR UNIT 10 SCEPTRE COURT, SCEPTRE WAY, BAMBER BRIDGE, LANCASHIRE, PR5 6AW
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
17 August 2018
Resigned on
31 December 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PR5 6AW £515,000

VENTURI HEALTHCARE LIMITED

Correspondence address
55 STATION ROAD, BEACONSFIELD, ENGLAND, HP9 1QL
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
14 August 2018
Resigned on
31 December 2019
Nationality
BRITISH
Occupation
EXECUTIVE DIRECTOR

ELAN CARE WHITETHORN LIMITED

Correspondence address
SALISBURY HOUSE LONDON WALL, LONDON, ENGLAND, EC2M 5PS
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
22 June 2017
Resigned on
23 December 2019
Nationality
BRITISH
Occupation
DIRECTOR

ELAN CARE SERVICES LIMITED

Correspondence address
SALISBURY HOUSE LONDON WALL, LONDON, ENGLAND, EC2M 5PS
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
13 June 2017
Resigned on
23 December 2019
Nationality
BRITISH
Occupation
DIRECTOR

XVIR HEALTHCARE LIMITED

Correspondence address
SALISBURY HOUSE LONDON WALL, LONDON, EC2M 5PS
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
5 February 2016
Resigned on
2 October 2018
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

XVIR LIMITED

Correspondence address
SALISBURY HOUSE LONDON WALL, LONDON, ENGLAND, EC2M 5PS
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
25 January 2016
Resigned on
2 October 2018
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

AMARCH LTD

Correspondence address
CAMBRIDGE HOUSE 27 CAMBRIDGE PARK, WANSTEAD, LONDON, UNITED KINGDOM, E11 2PU
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
22 June 2015
Resigned on
18 November 2015
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode E11 2PU £579,000

SEATON LANE HEALTHCARE LIMITED

Correspondence address
SALISBURY HOUSE LONDON WALL, LONDON, EC2M 5PS
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
23 April 2015
Resigned on
23 December 2019
Nationality
BRITISH
Occupation
DIRECTOR

SEATON LANE LOAN NOTE COMPANY LIMITED

Correspondence address
SALISBURY HOUSE LONDON WALL, LONDON, EC2M 5PS
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
23 April 2015
Resigned on
23 December 2019
Nationality
BRITISH
Occupation
DIRECTOR

WH HEALTHCARE HOLDINGS LIMITED

Correspondence address
SALISBURY HOUSE LONDON WALL, LONDON, ENGLAND, EC2M 5PS
Role
Director
Date of birth
January 1962
Appointed on
22 April 2015
Nationality
BRITISH
Occupation
DIRECTOR

EEBEE PARTNERS LLP

Correspondence address
52 HEYWOOD AVENUE, MAIDENHEAD, BERKSHIRE, S26 3JA
Role RESIGNED
LLPMEM
Date of birth
January 1962
Appointed on
1 October 2003
Resigned on
29 July 2010
Nationality
BRITISH