THOMAS DOWNS ANDERSON
Total number of appointments 54, no active appointments
HEALTHCARE SUPPORT (NORTH STAFFS) LIMITED
- Correspondence address
- 1 SOUTHAMPTON ROW, LONDON, ENGLAND, WC1B 5HA
- Role RESIGNED
- Director
- Date of birth
- October 1952
- Appointed on
- 25 August 2011
- Resigned on
- 25 July 2012
- Nationality
- BRITISH
- Occupation
- COMMERCIAL DIRECTOR
Average house price in the postcode WC1B 5HA £173,000
HEALTHCARE SUPPORT (NORTH STAFFS) HOLDINGS LIMITED
- Correspondence address
- 1 SOUTHAMPTON ROW, LONDON, ENGLAND, WC1B 5HA
- Role RESIGNED
- Director
- Date of birth
- October 1952
- Appointed on
- 25 August 2011
- Resigned on
- 25 July 2012
- Nationality
- BRITISH
- Occupation
- COMMERCIAL DIRECTOR
Average house price in the postcode WC1B 5HA £173,000
HEALTHCARE SUPPORT (NORTH STAFFS) FINANCE PLC
- Correspondence address
- 1 SOUTHAMPTON ROW, LONDON, ENGLAND, WC1B 5HA
- Role RESIGNED
- Director
- Date of birth
- October 1952
- Appointed on
- 25 August 2011
- Resigned on
- 25 July 2012
- Nationality
- BRITISH
- Occupation
- COMMERCIAL DIRECTOR
Average house price in the postcode WC1B 5HA £173,000
ROEHAMPTON HOSPITAL HOLDINGS LIMITED
- Correspondence address
- 30 WARWICK STREET, LONDON, UNITED KINGDOM, W1B 5NH
- Role RESIGNED
- Director
- Date of birth
- October 1952
- Appointed on
- 12 March 2010
- Resigned on
- 31 July 2012
- Nationality
- BRITISH
- Occupation
- DIRECTOR
ROEHAMPTON HOSPITAL LIMITED
- Correspondence address
- 30 WARWICK STREET, LONDON, UNITED KINGDOM, W1B 5NH
- Role RESIGNED
- Director
- Date of birth
- October 1952
- Appointed on
- 12 March 2010
- Resigned on
- 31 July 2012
- Nationality
- BRITISH
- Occupation
- DIRECTOR
CATALYST HEALTHCARE (ROMFORD) FINANCING PLC.
- Correspondence address
- 3RD FLOOR, THE VENUS 1 OLD PARK, LANE, TRAFFORD, MANCHESTER, GREATER MANCHESTER, M41 7HG
- Role RESIGNED
- Director
- Date of birth
- October 1952
- Appointed on
- 12 March 2010
- Resigned on
- 31 July 2012
- Nationality
- BRITISH
- Occupation
- DIRECTOR
CATALYST HEALTHCARE (ROMFORD) HOLDINGS LIMITED
- Correspondence address
- 3RD FLOOR THE VENUS 1 OLD PARK, LANE, TRAFFORD, MANCHESTER, GREATER MANCHESTER, M41 7HG
- Role RESIGNED
- Director
- Date of birth
- October 1952
- Appointed on
- 12 March 2010
- Resigned on
- 31 July 2012
- Nationality
- BRITISH
- Occupation
- DIRECTOR
CATALYST HEALTHCARE (ROMFORD) LIMITED
- Correspondence address
- 3RD FLOOR, THE VENUS 1 OLD PARK, LANE, TRAFFORD, MANCHESTER, GREATER MANCHESTER, M41 7HG
- Role RESIGNED
- Director
- Date of birth
- October 1952
- Appointed on
- 12 March 2010
- Resigned on
- 31 July 2012
- Nationality
- BRITISH
- Occupation
- DIRECTOR
CATALYST HEALTHCARE (MANCHESTER) HOLDINGS LIMITED
- Correspondence address
- THE VENUS, RD FLOOR, 1 OLD PARK LANE TRAFFORD, MANCHESTER, LANCS, M41 7HG
- Role RESIGNED
- Director
- Date of birth
- October 1952
- Appointed on
- 12 March 2010
- Resigned on
- 31 July 2012
- Nationality
- BRITISH
- Occupation
- DIRECTOR
CATALYST HEALTHCARE (MANCHESTER) LIMITED
- Correspondence address
- THE VENUS, CATALYST LEND LEASE 3RD FLOOR, 1 OLD PARK LANE TRAFFORD,, MANCHESTER, LANCS, M41 7HG
- Role RESIGNED
- Director
- Date of birth
- October 1952
- Appointed on
- 12 March 2010
- Resigned on
- 31 July 2012
- Nationality
- BRITISH
- Occupation
- DIRECTOR
CATALYST HEALTHCARE (MANCHESTER) FINANCING PLC
- Correspondence address
- THE VENUS, 3RD FLOOR, 1 OLD PARK LANE, TRAFFORD, MANCHESTER, GREATER MANCHESTER, M41 7HG
- Role RESIGNED
- Director
- Date of birth
- October 1952
- Appointed on
- 12 March 2010
- Resigned on
- 31 July 2012
- Nationality
- BRITISH
- Occupation
- DIRECTOR
BIRMINGHAM SCHOOLS PSP PHASE 1A LIMITED
- Correspondence address
- 157 PERCHERON DRIVE, THE MOUNT, KNAPHILL, SURREY, GU21 2QX
- Role RESIGNED
- Director
- Date of birth
- October 1952
- Appointed on
- 13 December 2007
- Resigned on
- 6 June 2008
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode GU21 2QX £996,000
LANCASHIRE SCHOOLS SPC PHASE 2 LTD
- Correspondence address
- 157 PERCHERON DRIVE, THE MOUNT, KNAPHILL, SURREY, GU21 2QX
- Role RESIGNED
- Director
- Date of birth
- October 1952
- Appointed on
- 1 November 2007
- Resigned on
- 6 June 2008
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode GU21 2QX £996,000
LANCASHIRE SCHOOLS SPC HOLDINGS PHASE 2 LTD
- Correspondence address
- 157 PERCHERON DRIVE, THE MOUNT, KNAPHILL, SURREY, GU21 2QX
- Role RESIGNED
- Director
- Date of birth
- October 1952
- Appointed on
- 1 November 2007
- Resigned on
- 6 June 2008
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode GU21 2QX £996,000
FOCUSEDUCATION (NEWCASTLE) LIMITED
- Correspondence address
- 157 PERCHERON DRIVE, THE MOUNT, KNAPHILL, SURREY, GU21 2QX
- Role RESIGNED
- Director
- Date of birth
- October 1952
- Appointed on
- 26 October 2007
- Resigned on
- 6 June 2008
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode GU21 2QX £996,000
FOCUSEDUCATION (LAMBETH) LIMITED
- Correspondence address
- 157 PERCHERON DRIVE, THE MOUNT, KNAPHILL, SURREY, GU21 2QX
- Role RESIGNED
- Director
- Date of birth
- October 1952
- Appointed on
- 26 October 2007
- Resigned on
- 6 June 2008
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode GU21 2QX £996,000
FOCUSEDUCATION LIMITED
- Correspondence address
- 157 PERCHERON DRIVE, THE MOUNT, KNAPHILL, SURREY, GU21 2QX
- Role RESIGNED
- Director
- Date of birth
- October 1952
- Appointed on
- 26 October 2007
- Resigned on
- 6 June 2008
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode GU21 2QX £996,000
FOCUSEDUCATION (LINCOLNSHIRE) LIMITED
- Correspondence address
- 157 PERCHERON DRIVE, THE MOUNT, KNAPHILL, SURREY, GU21 2QX
- Role RESIGNED
- Director
- Date of birth
- October 1952
- Appointed on
- 26 October 2007
- Resigned on
- 6 June 2008
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode GU21 2QX £996,000
FOCUSEDUCATION (LINCOLNSHIRE) HOLDINGS LIMITED
- Correspondence address
- 157 PERCHERON DRIVE, THE MOUNT, KNAPHILL, SURREY, GU21 2QX
- Role RESIGNED
- Director
- Date of birth
- October 1952
- Appointed on
- 26 October 2007
- Resigned on
- 6 June 2008
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode GU21 2QX £996,000
FOCUSEDUCATION (NEWCASTLE) HOLDINGS LIMITED
- Correspondence address
- 157 PERCHERON DRIVE, THE MOUNT, KNAPHILL, SURREY, GU21 2QX
- Role RESIGNED
- Director
- Date of birth
- October 1952
- Appointed on
- 26 October 2007
- Resigned on
- 6 June 2008
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode GU21 2QX £996,000
EAST LANCASHIRE LEP COMPANY LIMITED
- Correspondence address
- 157 PERCHERON DRIVE, THE MOUNT, KNAPHILL, SURREY, GU21 2QX
- Role RESIGNED
- Director
- Date of birth
- October 1952
- Appointed on
- 23 October 2007
- Resigned on
- 6 June 2008
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode GU21 2QX £996,000
LANCASHIRE SCHOOLS PSP LIMITED
- Correspondence address
- 157 PERCHERON DRIVE, THE MOUNT, KNAPHILL, SURREY, GU21 2QX
- Role RESIGNED
- Director
- Date of birth
- October 1952
- Appointed on
- 23 October 2007
- Resigned on
- 6 June 2008
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode GU21 2QX £996,000
LANCASHIRE SCHOOLS SPC HOLDINGS PHASE 1 LTD
- Correspondence address
- 157 PERCHERON DRIVE, THE MOUNT, KNAPHILL, SURREY, GU21 2QX
- Role RESIGNED
- Director
- Date of birth
- October 1952
- Appointed on
- 23 October 2007
- Resigned on
- 6 June 2008
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode GU21 2QX £996,000
LANCASHIRE SCHOOLS SPC PHASE 1 LTD
- Correspondence address
- 157 PERCHERON DRIVE, THE MOUNT, KNAPHILL, SURREY, GU21 2QX
- Role RESIGNED
- Director
- Date of birth
- October 1952
- Appointed on
- 23 October 2007
- Resigned on
- 6 June 2008
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode GU21 2QX £996,000
EAST LANCASHIRE LEP FINANCE COMPANY LIMITED
- Correspondence address
- 157 PERCHERON DRIVE, THE MOUNT, KNAPHILL, SURREY, GU21 2QX
- Role RESIGNED
- Director
- Date of birth
- October 1952
- Appointed on
- 23 October 2007
- Resigned on
- 6 June 2008
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode GU21 2QX £996,000
EP3 LIMITED
- Correspondence address
- 157 PERCHERON DRIVE, THE MOUNT, KNAPHILL, SURREY, GU21 2QX
- Role RESIGNED
- Director
- Date of birth
- October 1952
- Appointed on
- 9 October 2007
- Resigned on
- 8 July 2008
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode GU21 2QX £996,000
EP3 HOLDINGS LIMITED
- Correspondence address
- 157 PERCHERON DRIVE, THE MOUNT, KNAPHILL, SURREY, GU21 2QX
- Role RESIGNED
- Director
- Date of birth
- October 1952
- Appointed on
- 9 October 2007
- Resigned on
- 8 July 2008
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode GU21 2QX £996,000
LENDLEASE INFRASTRUCTURE HOLDINGS (EUROPE) LIMITED
- Correspondence address
- 157 PERCHERON DRIVE, THE MOUNT, KNAPHILL, SURREY, GU21 2QX
- Role RESIGNED
- Director
- Date of birth
- October 1952
- Appointed on
- 1 June 2007
- Resigned on
- 6 June 2008
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode GU21 2QX £996,000
CATALYST HIGHER EDUCATION (SHEFFIELD) PLC
- Correspondence address
- 157 PERCHERON DRIVE, THE MOUNT, KNAPHILL, SURREY, GU21 2QX
- Role RESIGNED
- Director
- Date of birth
- October 1952
- Appointed on
- 13 February 2006
- Resigned on
- 6 June 2008
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode GU21 2QX £996,000
CATALYST HIGHER EDUCATION (SHEFFIELD) HOLDINGS LIMITED
- Correspondence address
- 157 PERCHERON DRIVE, THE MOUNT, KNAPHILL, SURREY, GU21 2QX
- Role RESIGNED
- Director
- Date of birth
- October 1952
- Appointed on
- 13 February 2006
- Resigned on
- 6 June 2008
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode GU21 2QX £996,000
CONSOLIDATED INVESTMENT HOLDINGS LIMITED
- Correspondence address
- 157 PERCHERON DRIVE, THE MOUNT, KNAPHILL, SURREY, GU21 2QX
- Role RESIGNED
- Director
- Date of birth
- October 1952
- Appointed on
- 2 December 2005
- Resigned on
- 6 June 2008
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode GU21 2QX £996,000
EXCHEQUER PARTNERSHIP (NO.2) PLC
- Correspondence address
- 157 PERCHERON DRIVE, THE MOUNT, KNAPHILL, SURREY, GU21 2QX
- Role RESIGNED
- Director
- Date of birth
- October 1952
- Appointed on
- 19 January 2005
- Resigned on
- 6 June 2008
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode GU21 2QX £996,000
EXCHEQUER PARTNERSHIP PLC
- Correspondence address
- 157 PERCHERON DRIVE, THE MOUNT, KNAPHILL, SURREY, GU21 2QX
- Role RESIGNED
- Director
- Date of birth
- October 1952
- Appointed on
- 19 January 2005
- Resigned on
- 6 June 2008
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode GU21 2QX £996,000
EXCHEQUER PARTNERSHIP HOLDINGS LIMITED
- Correspondence address
- 157 PERCHERON DRIVE, THE MOUNT, KNAPHILL, SURREY, GU21 2QX
- Role RESIGNED
- Director
- Date of birth
- October 1952
- Appointed on
- 19 January 2005
- Resigned on
- 6 June 2008
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode GU21 2QX £996,000
EXCHEQUER PARTNERSHIP (NO.2) HOLDINGS LIMITED
- Correspondence address
- 157 PERCHERON DRIVE, THE MOUNT, KNAPHILL, SURREY, GU21 2QX
- Role RESIGNED
- Director
- Date of birth
- October 1952
- Appointed on
- 19 January 2005
- Resigned on
- 6 June 2008
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode GU21 2QX £996,000
CATALYST HEALTHCARE (MANCHESTER) HOLDINGS LIMITED
- Correspondence address
- 157 PERCHERON DRIVE, THE MOUNT, KNAPHILL, SURREY, GU21 2QX
- Role RESIGNED
- Director
- Date of birth
- October 1952
- Appointed on
- 22 November 2004
- Resigned on
- 6 June 2008
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode GU21 2QX £996,000
ST JAMES'S ONCOLOGY SPC LTD
- Correspondence address
- 157 PERCHERON DRIVE, THE MOUNT, KNAPHILL, SURREY, GU21 2QX
- Role RESIGNED
- Director
- Date of birth
- October 1952
- Appointed on
- 16 September 2004
- Resigned on
- 6 June 2008
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode GU21 2QX £996,000
ST JAMES'S ONCOLOGY SPC HOLDINGS LTD
- Correspondence address
- 157 PERCHERON DRIVE, THE MOUNT, KNAPHILL, SURREY, GU21 2QX
- Role RESIGNED
- Director
- Date of birth
- October 1952
- Appointed on
- 16 September 2004
- Resigned on
- 6 June 2008
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode GU21 2QX £996,000
CATALYST HEALTHCARE (MANCHESTER) FINANCING PLC
- Correspondence address
- 157 PERCHERON DRIVE, THE MOUNT, KNAPHILL, SURREY, GU21 2QX
- Role RESIGNED
- Director
- Date of birth
- October 1952
- Appointed on
- 11 August 2004
- Resigned on
- 6 June 2008
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode GU21 2QX £996,000
CATALYST HEALTHCARE (MANCHESTER) LIMITED
- Correspondence address
- 157 PERCHERON DRIVE, THE MOUNT, KNAPHILL, SURREY, GU21 2QX
- Role RESIGNED
- Director
- Date of birth
- October 1952
- Appointed on
- 24 June 2004
- Resigned on
- 6 June 2008
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode GU21 2QX £996,000
ROEHAMPTON HOSPITAL HOLDINGS LIMITED
- Correspondence address
- 157 PERCHERON DRIVE, THE MOUNT, KNAPHILL, SURREY, GU21 2QX
- Role RESIGNED
- Director
- Date of birth
- October 1952
- Appointed on
- 9 December 2003
- Resigned on
- 6 June 2008
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode GU21 2QX £996,000
CATALYST HEALTHCARE (ROMFORD) FINANCING PLC.
- Correspondence address
- 157 PERCHERON DRIVE, THE MOUNT, KNAPHILL, SURREY, GU21 2QX
- Role RESIGNED
- Director
- Date of birth
- October 1952
- Appointed on
- 23 October 2003
- Resigned on
- 6 June 2008
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode GU21 2QX £996,000
CATALYST HEALTHCARE (ROMFORD) HOLDINGS LIMITED
- Correspondence address
- 157 PERCHERON DRIVE, THE MOUNT, KNAPHILL, SURREY, GU21 2QX
- Role RESIGNED
- Director
- Date of birth
- October 1952
- Appointed on
- 23 October 2003
- Resigned on
- 6 June 2008
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode GU21 2QX £996,000
BURNLEY GENERAL HOSPITAL PHASE V SPC HOLDINGS LIMITED
- Correspondence address
- 157 PERCHERON DRIVE, THE MOUNT, KNAPHILL, SURREY, GU21 2QX
- Role RESIGNED
- Director
- Date of birth
- October 1952
- Appointed on
- 19 September 2003
- Resigned on
- 6 June 2008
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode GU21 2QX £996,000
CATALYST HEALTHCARE (ROMFORD) LIMITED
- Correspondence address
- 157 PERCHERON DRIVE, THE MOUNT, KNAPHILL, SURREY, GU21 2QX
- Role RESIGNED
- Director
- Date of birth
- October 1952
- Appointed on
- 27 June 2003
- Resigned on
- 6 June 2008
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode GU21 2QX £996,000
HEXHAM GENERAL HOSPITAL SPC HOLDINGS LIMITED
- Correspondence address
- 157 PERCHERON DRIVE, THE MOUNT, KNAPHILL, SURREY, GU21 2QX
- Role RESIGNED
- Director
- Date of birth
- October 1952
- Appointed on
- 27 March 2001
- Resigned on
- 6 June 2008
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode GU21 2QX £996,000
BURNLEY GENERAL HOSPITAL PHASE V SPC LTD
- Correspondence address
- 157 PERCHERON DRIVE, THE MOUNT, KNAPHILL, SURREY, GU21 2QX
- Role RESIGNED
- Director
- Date of birth
- October 1952
- Appointed on
- 26 October 2000
- Resigned on
- 6 June 2008
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode GU21 2QX £996,000
ROEHAMPTON HOSPITAL LIMITED
- Correspondence address
- 157 PERCHERON DRIVE, THE MOUNT, KNAPHILL, SURREY, GU21 2QX
- Role RESIGNED
- Director
- Date of birth
- October 1952
- Appointed on
- 26 September 2000
- Resigned on
- 6 June 2008
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode GU21 2QX £996,000
WORCESTERSHIRE HOSPITAL SPC PLC
- Correspondence address
- 157 PERCHERON DRIVE, THE MOUNT, KNAPHILL, SURREY, GU21 2QX
- Role RESIGNED
- Director
- Date of birth
- October 1952
- Appointed on
- 3 December 1998
- Resigned on
- 6 June 2008
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode GU21 2QX £996,000
WORCESTERSHIRE HOSPITAL SPC HOLDINGS LTD
- Correspondence address
- 157 PERCHERON DRIVE, THE MOUNT, KNAPHILL, SURREY, GU21 2QX
- Role RESIGNED
- Director
- Date of birth
- October 1952
- Appointed on
- 3 December 1998
- Resigned on
- 6 June 2008
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode GU21 2QX £996,000
CALDERDALE HOSPITAL SPC HOLDINGS LTD
- Correspondence address
- 157 PERCHERON DRIVE, THE MOUNT, KNAPHILL, SURREY, GU21 2QX
- Role RESIGNED
- Director
- Date of birth
- October 1952
- Appointed on
- 24 July 1998
- Resigned on
- 6 June 2008
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode GU21 2QX £996,000
CALDERDALE HOSPITAL SPC LTD
- Correspondence address
- 157 PERCHERON DRIVE, THE MOUNT, KNAPHILL, SURREY, GU21 2QX
- Role RESIGNED
- Director
- Date of birth
- October 1952
- Appointed on
- 24 July 1998
- Resigned on
- 6 June 2008
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode GU21 2QX £996,000
CATALYST HEALTHCARE LIMITED
- Correspondence address
- 157 PERCHERON DRIVE, THE MOUNT, KNAPHILL, SURREY, GU21 2QX
- Role RESIGNED
- Director
- Date of birth
- October 1952
- Appointed on
- 10 September 1997
- Resigned on
- 6 June 2008
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode GU21 2QX £996,000
CATALYST HEALTHCARE (UK) LIMITED
- Correspondence address
- 157 PERCHERON DRIVE, THE MOUNT, KNAPHILL, SURREY, GU21 2QX
- Role RESIGNED
- Director
- Date of birth
- October 1952
- Appointed on
- 10 September 1997
- Resigned on
- 6 June 2008
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode GU21 2QX £996,000