Timothy Richard, Dr RINGROSE

Total number of appointments 17, 4 active appointments

COGNITANT GROUP LIMITED

Correspondence address
6-7 Citibase, New Barclay House 234 Botley Road, Oxford, England, OX2 0HP
Role ACTIVE
director
Date of birth
February 1966
Appointed on
29 March 2018
Nationality
British
Occupation
Director

Average house price in the postcode OX2 0HP £27,351,000

HEALTH TECHNOLOGIES LIMITED

Correspondence address
22 York Buildings, John Adam Street, London, WC2N 6JU
Role ACTIVE
director
Date of birth
February 1966
Appointed on
28 February 2018
Resigned on
7 March 2024
Nationality
British
Occupation
Chief Executive

Average house price in the postcode WC2N 6JU £3,723,000

ECONSULT HEALTH LIMITED

Correspondence address
Ebenezer House Kennington Lane, London, London, England, SE11 4HJ
Role ACTIVE
director
Date of birth
February 1966
Appointed on
1 January 2017
Resigned on
13 March 2023
Nationality
British
Occupation
Director

COGNITANT LIMITED

Correspondence address
COCKLEY BARN LEDWELL, CHIPPING NORTON, OXFORDSHIRE, UNITED KINGDOM, OX7 7AN
Role ACTIVE
Director
Date of birth
February 1966
Appointed on
14 October 2004
Nationality
BRITISH
Occupation
DOCTOR

Average house price in the postcode OX7 7AN £983,000


IQUS LIMITED

Correspondence address
20A APPLETON COURT, CALDER BUSINESS PARK, WAKEFIELD, WEST YORKSHIRE, WF2 7AR
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
27 January 2017
Resigned on
5 January 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WF2 7AR £241,000

M3 HEALTHCARE LIMITED

Correspondence address
20 WESTERN AVENUE, MILTON PARK, MILTON, ABINGDON, OXFORDSHIRE, UNITED KINGDOM, OX14 4SH
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
27 May 2016
Resigned on
5 January 2018
Nationality
BRITISH
Occupation
CEO

M3 GLOBAL RESEARCH LTD

Correspondence address
GALENA HOUSE 8-30 GALENA ROAD, HAMMERSMITH, LONDON, W6 0LT
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
27 November 2014
Resigned on
5 January 2018
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode W6 0LT £1,305,000

DOCTORSNETUK LIMITED

Correspondence address
20 WESTERN AVENUE, MILTON PARK, MILTON, ABINGDON, OXFORDSHIRE, ENGLAND, OX14 4SH
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
12 May 2014
Resigned on
5 January 2018
Nationality
BRITISH
Occupation
CEO

M3 HEALTH LIMITED

Correspondence address
20 WESTERN AVENUE, MILTON PARK, MILTON, ABINGDON, OXFORDSHIRE, ENGLAND, OX14 4SH
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
7 March 2014
Resigned on
5 January 2018
Nationality
BRITISH
Occupation
CEO

UKNURSING.NET LIMITED

Correspondence address
20 WESTERN AVENUE, MILTON PARK, MILTON, ABINGDON, OXFORDSHIRE, ENGLAND, OX14 4SH
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
19 December 2011
Resigned on
5 January 2018
Nationality
BRITISH
Occupation
CEO

M3 (EU) LIMITED

Correspondence address
20 WESTERN AVENUE, MILTON PARK, MILTON, ABINGDON, OXFORDSHIRE, ENGLAND, OX14 4SH
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
19 December 2011
Resigned on
5 January 2018
Nationality
BRITISH
Occupation
CEO

PHARMACONNECT LIMITED

Correspondence address
20 WESTERN AVENUE, MILTON PARK, MILTON, ABINGDON, OXFORDSHIRE, ENGLAND, OX14 4SH
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
16 December 2011
Resigned on
5 January 2018
Nationality
BRITISH
Occupation
CEO

JOBCONNECT LIMITED

Correspondence address
20 WESTERN AVENUE, MILTON PARK, MILTON, ABINGDON, OXFORDSHIRE, ENGLAND, OX14 4SH
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
16 December 2011
Resigned on
5 January 2018
Nationality
BRITISH
Occupation
CEO

MEDECONNECT LIMITED

Correspondence address
20 WESTERN AVENUE, MILTON PARK, MILTON, ABINGDON, OXFORDSHIRE, ENGLAND, OX14 4SH
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
16 December 2011
Resigned on
5 January 2018
Nationality
BRITISH
Occupation
CEO

NETWORKS IN HEALTH LTD

Correspondence address
20 WESTERN AVENUE, MILTON PARK, MILTON, ABINGDON, OXFORDSHIRE, ENGLAND, OX14 4SH
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
16 December 2011
Resigned on
5 January 2018
Nationality
BRITISH
Occupation
CEO

M3 (EU) LIMITED

Correspondence address
90 MILTON PARK, ABINGDON, OXON, OX14 4RY
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
18 June 2007
Resigned on
23 August 2011
Nationality
BRITISH
Occupation
DOCTOR

Average house price in the postcode OX14 4RY £1,963,000

M3 (EU) LIMITED

Correspondence address
20A DISTONS LANE, CHIPPING NORTON, OXFORDSHIRE, OX7 5NY
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
22 May 2002
Resigned on
7 June 2004
Nationality
BRITISH
Occupation
MEDICAL DIRECTOR

Average house price in the postcode OX7 5NY £421,000