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