Simon Francis, Dr MURPHY

Total number of appointments 32, 19 active appointments

ARDEN ESTATE PARTNERSHIPS LTD

Correspondence address
9th Floor Cobalt Square 83-85 Hagley Road, Birmingham, England, B16 8QG
Role ACTIVE
director
Date of birth
February 1962
Appointed on
11 July 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode B16 8QG £2,638,000

COVENTRY CARE PARTNERSHIP LTD

Correspondence address
9th Floor Cobalt Square 83-85 Hagley Road, Birmingham, England, B16 8QG
Role ACTIVE
director
Date of birth
February 1962
Appointed on
11 July 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode B16 8QG £2,638,000

COVENTRY CARE PARTNERSHIP (NO1) LIMITED

Correspondence address
9th Floor Cobalt Square 83-85 Hagley Road, Birmingham, England, B16 8QG
Role ACTIVE
director
Date of birth
February 1962
Appointed on
11 July 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode B16 8QG £2,638,000

CCP FUNDCO 2 LIMITED

Correspondence address
9th Floor Cobalt Square 83-85 Hagley Road, Birmingham, England, B16 8QG
Role ACTIVE
director
Date of birth
February 1962
Appointed on
11 July 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode B16 8QG £2,638,000

CCP FUNDCO 1 LIMITED

Correspondence address
9th Floor Cobalt Square 83-85 Hagley Road, Birmingham, England, B16 8QG
Role ACTIVE
director
Date of birth
February 1962
Appointed on
11 July 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode B16 8QG £2,638,000

ARDEN COMMUNITY CARE LIMITED

Correspondence address
9th Floor Cobalt Square 83-85 Hagley Road, Birmingham, England, B16 8QG
Role ACTIVE
director
Date of birth
February 1962
Appointed on
11 July 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode B16 8QG £2,638,000

THE WORCESTERSHIRE HEALTHCARE EDUCATION COMPANY LIMITED

Correspondence address
7 Southall Avenue, Worcester, Worcestershire, England, WR3 7LR
Role ACTIVE
director
Date of birth
February 1962
Appointed on
17 October 2022
Resigned on
28 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode WR3 7LR £508,000

THE CHARLES HASTINGS EDUCATION CENTRE

Correspondence address
7 Southall Avenue, Worcester, Worcestershire, England, WR3 7LR
Role ACTIVE
director
Date of birth
February 1962
Appointed on
17 October 2022
Resigned on
28 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode WR3 7LR £508,000

AGE UK DEVONWIDE ENTERPRISES LIMITED

Correspondence address
Age Uk Devon Unit 1, Manaton Court, Matford Business Park, Exeter, Devon, England, EX2 8PF
Role ACTIVE
director
Date of birth
February 1962
Appointed on
21 August 2019
Nationality
British
Occupation
Interim Chief Executive Officer

Average house price in the postcode EX2 8PF £1,952,000

SANDWELL MIDCO 1 LIMITED

Correspondence address
9th Floor Cobalt Square 83-85 Hagley Road, Birmingham, England, B16 8QG
Role ACTIVE
director
Date of birth
February 1962
Appointed on
9 July 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode B16 8QG £2,638,000

SANDWELL MIDCO 3 LIMITED

Correspondence address
9th Floor Cobalt Square 83-85 Hagley Road, Birmingham, England, B16 8QG
Role ACTIVE
director
Date of birth
February 1962
Appointed on
1 February 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode B16 8QG £2,638,000

SANDWELL FUNDCO 3 LIMITED

Correspondence address
9th Floor Cobalt Square 83-85 Hagley Road, Birmingham, England, B16 8QG
Role ACTIVE
director
Date of birth
February 1962
Appointed on
1 February 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode B16 8QG £2,638,000

SANDWELL FUNDCO 1 LIMITED

Correspondence address
9th Floor Cobalt Square 83-85 Hagley Road, Birmingham, England, B16 8QG
Role ACTIVE
director
Date of birth
February 1962
Appointed on
31 March 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode B16 8QG £2,638,000

SANDWELL MIDCO 2 LIMITED

Correspondence address
7 Southall Avenue, Worcester, United Kingdom, WR3 7LR
Role ACTIVE
director
Date of birth
February 1962
Appointed on
31 March 2013
Resigned on
31 March 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode WR3 7LR £508,000

SANDWELL MIDCO 2 LIMITED

Correspondence address
9th Floor Cobalt Square 83-85 Hagley Road, Birmingham, England, B16 8QG
Role ACTIVE
director
Date of birth
February 1962
Appointed on
31 March 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode B16 8QG £2,638,000

SANDWELL FUNDCO 2 LIMITED

Correspondence address
9th Floor Cobalt Square 83-85 Hagley Road, Birmingham, England, B16 8QG
Role ACTIVE
director
Date of birth
February 1962
Appointed on
31 March 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode B16 8QG £2,638,000

SANDWELL ESTATES PARTNERSHIP LIMITED

Correspondence address
9th Floor Cobalt Square 83-85 Hagley Road, Birmingham, England, B16 8QG
Role ACTIVE
director
Date of birth
February 1962
Appointed on
31 March 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode B16 8QG £2,638,000

GROUNDWORK WEST MIDLANDS

Correspondence address
Groundwork Environment Centre Dolton Way, Tipton, West Midlands, England, DY4 9AL
Role ACTIVE
director
Date of birth
February 1962
Appointed on
14 February 2013
Resigned on
9 July 2015
Nationality
British
Occupation
Company Director

SF MURPHY ASSOCIATES LIMITED

Correspondence address
7 Southall Avenue, Worcester, United Kingdom, WR3 7LR
Role ACTIVE
director
Date of birth
February 1962
Appointed on
2 August 2011
Nationality
British
Occupation
Business Advisor

Average house price in the postcode WR3 7LR £508,000


OLD ELIZABETHANS CRICKET CLUB LTD

Correspondence address
The Memorial Ground Perdiswell Park, Droitwich Road, Worcester, United Kingdom, WR3 7SN
Role RESIGNED
director
Date of birth
February 1962
Appointed on
12 March 2018
Resigned on
30 September 2019
Nationality
British
Occupation
Director Of Junior Cricket

LEICESTER LIFT (MIDCO) LIMITED

Correspondence address
Kent House 14-17 Market Place, London, United Kingdom, W1W 8AJ
Role RESIGNED
director
Date of birth
February 1962
Appointed on
25 October 2017
Resigned on
12 March 2018
Nationality
British
Occupation
Company Director

LEICESTER LIFT PROJECT COMPANY (NO.2) LIMITED

Correspondence address
Kent House 14-17 Market Place, London, United Kingdom, W1W 8AJ
Role RESIGNED
director
Date of birth
February 1962
Appointed on
25 October 2017
Resigned on
12 March 2018
Nationality
British
Occupation
Company Director

LEICESTER LIFT PROJECT COMPANY (NO. 1) LIMITED

Correspondence address
Kent House 14-17 Market Place, London, United Kingdom, W1W 8AJ
Role RESIGNED
director
Date of birth
February 1962
Appointed on
25 October 2017
Resigned on
12 March 2018
Nationality
British
Occupation
Company Director

LEICESTER LIFT MIDCO (NO.2) LIMITED

Correspondence address
Kent House 14-17 Market Place, London, United Kingdom, W1W 8AJ
Role RESIGNED
director
Date of birth
February 1962
Appointed on
25 October 2017
Resigned on
12 March 2018
Nationality
British
Occupation
Company Director

LEICESTER LIFT COMPANY LIMITED

Correspondence address
Kent House 14-17 Market Place, London, United Kingdom, W1W 8AJ
Role RESIGNED
director
Date of birth
February 1962
Appointed on
25 October 2017
Resigned on
12 March 2018
Nationality
British
Occupation
Company Director

WORCESTER COMMUNITY TRUST

Correspondence address
7 Southall Avenue, Worcester, Worcestershire, United Kingdom, WR3 7LR
Role RESIGNED
director
Date of birth
February 1962
Appointed on
6 July 2016
Resigned on
26 July 2017
Nationality
British
Occupation
Trustee

Average house price in the postcode WR3 7LR £508,000

SANDWELL FUNDCO 2 LIMITED

Correspondence address
7 Southall Avenue, Worcester, WR3 7LR
Role RESIGNED
director
Date of birth
February 1962
Appointed on
27 January 2009
Resigned on
31 March 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode WR3 7LR £508,000

SANDWELL MIDCO 2 LIMITED

Correspondence address
7 Southall Avenue, Worcester, WR3 7LR
Role RESIGNED
director
Date of birth
February 1962
Appointed on
27 January 2009
Resigned on
31 March 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode WR3 7LR £508,000

SANDWELL ESTATES PARTNERSHIP LIMITED

Correspondence address
7 Southall Avenue, Worcester, WR3 7LR
Role RESIGNED
director
Date of birth
February 1962
Appointed on
1 November 2005
Resigned on
31 March 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode WR3 7LR £508,000

SANDWELL FUNDCO 1 LIMITED

Correspondence address
7 Southall Avenue, Worcester, WR3 7LR
Role RESIGNED
director
Date of birth
February 1962
Appointed on
1 November 2005
Resigned on
31 March 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode WR3 7LR £508,000

BIRMINGHAM PROFESSIONAL DIVERCITY

Correspondence address
7 Southall Avenue, Worcester, WR3 7LR
Role
director
Date of birth
February 1962
Appointed on
7 October 2005
Resigned on
1 April 2006
Nationality
British
Occupation
Chief Executive

Average house price in the postcode WR3 7LR £508,000

I SOFT LIMITED

Correspondence address
7 Southall Avenue, Worcester, WR3 7LR
Role RESIGNED
director
Date of birth
February 1962
Appointed on
1 May 2003
Resigned on
10 February 2006
Nationality
British
Occupation
Mep

Average house price in the postcode WR3 7LR £508,000