Terence RYAN

Total number of appointments 53, 21 active appointments

CAPITEC PUBLIC SERVICES LIMITED

Correspondence address
Third Floor Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ
Role ACTIVE
director
Date of birth
March 1957
Appointed on
1 September 2023
Resigned on
30 May 2025
Nationality
British
Occupation
Company Director

CENTURY HEALTH (NOTTINGHAM) LIMITED

Correspondence address
Cannon Place 78 Cannon Street, London, England, EC4N 6AF
Role ACTIVE
director
Date of birth
March 1957
Appointed on
11 June 2021
Resigned on
31 January 2024
Nationality
British
Occupation
Company Director

JUSTICE SUPPORT SERVICES (NORTH KENT) HOLDINGS LIMITED

Correspondence address
Cannon Place 78 Cannon Street, London, United Kingdom, EC4N 6AF
Role ACTIVE
director
Date of birth
March 1957
Appointed on
8 June 2021
Resigned on
9 March 2022
Nationality
British
Occupation
Director

JUSTICE SUPPORT SERVICES (NORTH KENT) LIMITED

Correspondence address
Cannon Place 78 Cannon Street, London, United Kingdom, EC4N 6AF
Role ACTIVE
director
Date of birth
March 1957
Appointed on
8 June 2021
Resigned on
9 March 2022
Nationality
British
Occupation
Director

D4E MULBERRY (HOLDINGS) LIMITED

Correspondence address
Third Floor Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ
Role ACTIVE
director
Date of birth
March 1957
Appointed on
7 June 2021
Resigned on
31 January 2024
Nationality
British
Occupation
Company Director

GLOUCESTERSHIRE FM SERVICES LIMITED

Correspondence address
Third Floor Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ
Role ACTIVE
director
Date of birth
March 1957
Appointed on
7 June 2021
Resigned on
31 January 2024
Nationality
British
Occupation
Company Director

CLEVELAND FM SERVICES (HOLDINGS) LIMITED

Correspondence address
Third Floor Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ
Role ACTIVE
director
Date of birth
March 1957
Appointed on
7 June 2021
Resigned on
31 January 2024
Nationality
British
Occupation
Company Director

SERVICES SUPPORT (AVON & SOMERSET) LIMITED

Correspondence address
Third Floor Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ
Role ACTIVE
director
Date of birth
March 1957
Appointed on
7 June 2021
Resigned on
31 January 2024
Nationality
British
Occupation
Company Director

GLOUCESTERSHIRE FM SERVICES (HOLDINGS) LIMITED

Correspondence address
Third Floor Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ
Role ACTIVE
director
Date of birth
March 1957
Appointed on
7 June 2021
Resigned on
31 January 2024
Nationality
British
Occupation
Company Director

D4E MULBERRY LIMITED

Correspondence address
Third Floor Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ
Role ACTIVE
director
Date of birth
March 1957
Appointed on
7 June 2021
Resigned on
31 January 2024
Nationality
British
Occupation
Company Director

CLEVELAND FM SERVICES LIMITED

Correspondence address
Third Floor Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ
Role ACTIVE
director
Date of birth
March 1957
Appointed on
7 June 2021
Resigned on
31 January 2024
Nationality
British
Occupation
Company Director

SERVICES SUPPORT (AVON & SOMERSET) HOLDINGS LIMITED

Correspondence address
Third Floor Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ
Role ACTIVE
director
Date of birth
March 1957
Appointed on
7 June 2021
Resigned on
31 January 2024
Nationality
British
Occupation
Company Director

THE HOSPITAL COMPANY (SWINDON & MARLBOROUGH) HOLDINGS LIMITED

Correspondence address
Third Floor Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ
Role ACTIVE
director
Date of birth
March 1957
Appointed on
11 September 2018
Resigned on
14 December 2022
Nationality
British
Occupation
Company Director

THE HOSPITAL COMPANY (SWINDON & MARLBOROUGH) GROUP LIMITED

Correspondence address
Third Floor Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ
Role ACTIVE
director
Date of birth
March 1957
Appointed on
11 September 2018
Resigned on
14 December 2022
Nationality
British
Occupation
Company Director

THE HOSPITAL COMPANY (SWINDON & MARLBOROUGH) 2006 LIMITED

Correspondence address
Third Floor Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ
Role ACTIVE
director
Date of birth
March 1957
Appointed on
11 September 2018
Resigned on
14 December 2022
Nationality
British
Occupation
Company Director

THE HOSPITAL COMPANY (SWINDON & MARLBOROUGH) LIMITED

Correspondence address
Third Floor Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ
Role ACTIVE
director
Date of birth
March 1957
Appointed on
11 September 2018
Resigned on
14 December 2022
Nationality
British
Occupation
Company Director

MERCIA HEALTHCARE (HOLDINGS) LIMITED

Correspondence address
Third Floor Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ
Role ACTIVE
director
Date of birth
March 1957
Appointed on
17 August 2018
Resigned on
30 May 2025
Nationality
British
Occupation
Company Director

MERCIA HEALTHCARE LIMITED

Correspondence address
Third Floor Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ
Role ACTIVE
director
Date of birth
March 1957
Appointed on
17 August 2018
Resigned on
30 May 2025
Nationality
British
Occupation
Company Director

IMAGILE PROFESSIONAL SERVICES LIMITED

Correspondence address
Third Floor Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ
Role ACTIVE
director
Date of birth
March 1957
Appointed on
24 March 2017
Resigned on
10 May 2018
Nationality
British
Occupation
Company Director

EPPING PPP MAINTENANCE (HEALTH) SERVICES LIMITED

Correspondence address
Third Floor Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ
Role ACTIVE
director
Date of birth
March 1957
Appointed on
18 February 2010
Resigned on
31 March 2014
Nationality
British
Occupation
Company Director

BLACK COUNTRY PPP HEALTH SERVICES LIMITED

Correspondence address
Third Floor Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ
Role ACTIVE
director
Date of birth
March 1957
Appointed on
18 February 2010
Resigned on
31 March 2014
Nationality
British
Occupation
Company Director

MAMG CONSULTANCY LTD

Correspondence address
Third Floor Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ
Role RESIGNED
director
Date of birth
March 1957
Appointed on
24 March 2017
Resigned on
10 May 2018
Nationality
British
Occupation
Company Director

WORCESTERSHIRE HOSPITAL SPC PLC

Correspondence address
C/O Albany Spc Services Ltd 3rd Floor, 3-5 Charlotte Street, Manchester, England, M1 4HB
Role RESIGNED
director
Date of birth
March 1957
Appointed on
30 January 2014
Resigned on
27 April 2017
Nationality
British
Occupation
Surveyor

WORCESTERSHIRE HOSPITAL SPC HOLDINGS LTD

Correspondence address
C/O Albany Spc Services Ltd 3rd Floor, 3-5 Charlotte Street, Manchester, England, M1 4HB
Role RESIGNED
director
Date of birth
March 1957
Appointed on
30 January 2014
Resigned on
27 April 2017
Nationality
British
Occupation
Surveyor

MERCIA HEALTHCARE LIMITED

Correspondence address
Third Floor Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ
Role RESIGNED
director
Date of birth
March 1957
Appointed on
17 December 2012
Resigned on
7 July 2015
Nationality
British
Occupation
Company Director

SEMPERIAN OMEGA LIMITED

Correspondence address
Third Floor Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ
Role RESIGNED
director
Date of birth
March 1957
Appointed on
31 March 2012
Resigned on
9 December 2014
Nationality
British
Occupation
Company Director

SEMPERIAN PPP INVESTMENT PARTNERS GROUP LIMITED

Correspondence address
Third Floor Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ
Role RESIGNED
director
Date of birth
March 1957
Appointed on
31 March 2012
Resigned on
10 May 2017
Nationality
British
Occupation
Company Director

OCHRE SOLUTIONS LIMITED

Correspondence address
Third Floor Broad Quay House, Prince Street, Bristol, England, BS1 4DJ
Role RESIGNED
director
Date of birth
March 1957
Appointed on
23 December 2011
Resigned on
23 July 2018
Nationality
British
Occupation
Company Director

OCHRE SOLUTIONS (HOLDINGS) LIMITED

Correspondence address
Third Floor Broad Quay House, Prince Street, Bristol, England, BS1 4DJ
Role RESIGNED
director
Date of birth
March 1957
Appointed on
23 December 2011
Resigned on
23 July 2018
Nationality
British
Occupation
Company Director

PPP INFRASTRUCTURE MANAGEMENT LIMITED

Correspondence address
St.Martins House 1 Gresham Street, London, United Kingdom, EC2V 7BX
Role RESIGNED
director
Date of birth
March 1957
Appointed on
12 April 2010
Resigned on
31 March 2011
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2V 7BX £3,000

BEXLEY PPP HEALTH SERVICES LIMITED

Correspondence address
Third Floor Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ
Role RESIGNED
director
Date of birth
March 1957
Appointed on
18 February 2010
Resigned on
31 March 2014
Nationality
British
Occupation
Company Director

HERTS & ESSEX PPP HEALTH SERVICES LIMITED

Correspondence address
Third Floor Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ
Role RESIGNED
director
Date of birth
March 1957
Appointed on
18 February 2010
Resigned on
27 March 2014
Nationality
British
Occupation
Company Director

WEST MENDIP PPP HEALTH SERVICES LIMITED

Correspondence address
Third Floor Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ
Role RESIGNED
director
Date of birth
March 1957
Appointed on
18 February 2010
Resigned on
27 March 2014
Nationality
British
Occupation
Company Director

NEW FOREST PPP HEALTH SERVICES LIMITED

Correspondence address
Third Floor Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ
Role RESIGNED
director
Date of birth
March 1957
Appointed on
18 February 2010
Resigned on
27 March 2014
Nationality
British
Occupation
Company Director

LISKEARD PPP HEALTH SERVICES LIMITED

Correspondence address
Third Floor Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ
Role RESIGNED
director
Date of birth
March 1957
Appointed on
18 February 2010
Resigned on
27 March 2014
Nationality
British
Occupation
Company Director

SOUTH ESSEX PPP HEALTH SERVICES LIMITED

Correspondence address
Third Floor Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ
Role RESIGNED
director
Date of birth
March 1957
Appointed on
18 February 2010
Resigned on
27 March 2014
Nationality
British
Occupation
Company Director

HERTFORD PPP HEALTH SERVICES LIMITED

Correspondence address
Third Floor Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ
Role RESIGNED
director
Date of birth
March 1957
Appointed on
18 February 2010
Resigned on
27 March 2014
Nationality
British
Occupation
Company Director

REDBRIDGE PPP HEALTH SERVICES LIMITED

Correspondence address
Third Floor Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ
Role RESIGNED
director
Date of birth
March 1957
Appointed on
18 February 2010
Resigned on
27 March 2014
Nationality
British
Occupation
Company Director

FIRST PRIORITIES PPP HEALTH SERVICES LIMITED

Correspondence address
Third Floor Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ
Role RESIGNED
director
Date of birth
March 1957
Appointed on
18 February 2010
Resigned on
31 March 2014
Nationality
British
Occupation
Company Director

OCHRE SOLUTIONS LIMITED

Correspondence address
St Martins House 1 Gresham Street, London, EC2V 7BX
Role RESIGNED
director
Date of birth
March 1957
Appointed on
22 January 2010
Resigned on
26 July 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2V 7BX £3,000

OCHRE SOLUTIONS (HOLDINGS) LIMITED

Correspondence address
St Martins House 1 Gresham Street, London, EC2V 7BX
Role RESIGNED
director
Date of birth
March 1957
Appointed on
22 January 2010
Resigned on
26 July 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2V 7BX £3,000

UNITED HEALTHCARE (BROMLEY) LIMITED

Correspondence address
St.Martins House 1 Gresham Street, London, United Kingdom, EC2V 7BX
Role RESIGNED
director
Date of birth
March 1957
Appointed on
9 November 2009
Resigned on
19 July 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2V 7BX £3,000

UNITED HEALTHCARE (BROMLEY) GROUP LIMITED

Correspondence address
St.Martins House 1 Gresham Street, London, United Kingdom, EC2V 7BX
Role RESIGNED
director
Date of birth
March 1957
Appointed on
9 November 2009
Resigned on
19 July 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2V 7BX £3,000

UNITED HEALTHCARE (BROMLEY) HOLDINGS LIMITED

Correspondence address
St.Martins House 1 Gresham Street, London, United Kingdom, EC2V 7BX
Role RESIGNED
director
Date of birth
March 1957
Appointed on
9 November 2009
Resigned on
19 July 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2V 7BX £3,000

UNITED HEALTHCARE (BROMLEY) SERVICES LIMITED

Correspondence address
St.Martins House 1 Gresham Street, London, United Kingdom, EC2V 7BX
Role RESIGNED
director
Date of birth
March 1957
Appointed on
9 November 2009
Resigned on
19 July 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2V 7BX £3,000

INSPIRED EDUCATION (SOUTH LANARKSHIRE) PLC

Correspondence address
St.Martins House 1 Gresham Street, London, United Kingdom, EC2V 7BX
Role RESIGNED
director
Date of birth
March 1957
Appointed on
10 November 2008
Resigned on
19 July 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2V 7BX £3,000

INSPIRED EDUCATION (EAST DUNBARTONSHIRE) HOLDINGS LIMITED

Correspondence address
30 Swanpool Lane, Aughton, Lancashire, L39 5AZ
Role RESIGNED
director
Date of birth
March 1957
Appointed on
10 November 2008
Resigned on
19 July 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode L39 5AZ £673,000

INSPIRED EDUCATION (SOUTH LANARKSHIRE) HOLDINGS LIMITED

Correspondence address
St.Martins House 1 Gresham Street, London, United Kingdom, EC2V 7BX
Role RESIGNED
director
Date of birth
March 1957
Appointed on
10 November 2008
Resigned on
19 July 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2V 7BX £3,000

INSPIRED EDUCATION (EAST DUNBARTONSHIRE) LIMITED

Correspondence address
30 Swanpool Lane, Aughton, Lancashire, L39 5AZ
Role RESIGNED
director
Date of birth
March 1957
Appointed on
10 November 2008
Resigned on
19 July 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode L39 5AZ £673,000

VINCI UK DEVELOPMENTS LIMITED

Correspondence address
30 Swanpool Lane, Aughton, Lancashire, L39 5AZ
Role RESIGNED
director
Date of birth
March 1957
Appointed on
18 July 2000
Resigned on
23 May 2001
Nationality
British
Occupation
Quantity Surveyor

Average house price in the postcode L39 5AZ £673,000

CKT PROJECTS LIMITED

Correspondence address
30 Swanpool Lane, Aughton, Lancashire, L39 5AZ
Role RESIGNED
director
Date of birth
March 1957
Appointed on
30 March 2000
Resigned on
1 October 2003
Nationality
British
Occupation
Quantity Surveyor

Average house price in the postcode L39 5AZ £673,000

ROSSER & RUSSELL MAINTENANCE LIMITED

Correspondence address
30 Swanpool Lane, Aughton, Lancashire, L39 5AZ
Role RESIGNED
director
Date of birth
March 1957
Appointed on
30 March 2000
Resigned on
1 October 2003
Nationality
British
Occupation
Quantity Surveyor

Average house price in the postcode L39 5AZ £673,000

HOLST FACILITIES MANAGEMENT LIMITED

Correspondence address
30 Swanpool Lane, Aughton, Lancashire, L39 5AZ
Role RESIGNED
director
Date of birth
March 1957
Appointed on
6 January 1999
Resigned on
1 October 2003
Nationality
British
Occupation
Quantity Surveyor

Average house price in the postcode L39 5AZ £673,000