William Joseph SKINNER
Total number of appointments 24, 19 active appointments
SMH MANAGEMENT SERVICES LIMITED
- Correspondence address
- 10th Floor, 123 Victoria Street, London, England, SW1E 6DE
- Role ACTIVE
- director
- Date of birth
- September 1984
- Appointed on
- 9 October 2024
- Resigned on
- 21 December 2024
SMH MANAGEMENT SERVICES 2 LIMITED
- Correspondence address
- 10th Floor, 123 Victoria Street, London, England, SW1E 6DE
- Role ACTIVE
- director
- Date of birth
- September 1984
- Appointed on
- 9 October 2024
- Resigned on
- 21 December 2024
SMH MANAGEMENT SERVICES 1 LIMITED
- Correspondence address
- 5 Westbrook Court, Sharrow Vale Road, Sheffield, South Yorkshire, England, S11 8YZ
- Role ACTIVE
- director
- Date of birth
- September 1984
- Appointed on
- 9 October 2024
- Resigned on
- 21 December 2024
Average house price in the postcode S11 8YZ £260,000
ZINC TOPCO LIMITED
- Correspondence address
- 5 Westbrook Court, Sharrow Vale Road, Sheffield, South Yorkshire, England, S11 8YZ
- Role ACTIVE
- director
- Date of birth
- September 1984
- Appointed on
- 9 October 2024
Average house price in the postcode S11 8YZ £260,000
ENVISAGE HEALTHCARE GROUP LIMITED
- Correspondence address
- 129 Devonshire House, Wade Road, Basingstoke, Hampshire, United Kingdom, RG24 8PE
- Role ACTIVE
- director
- Date of birth
- September 1984
- Appointed on
- 30 April 2024
- Resigned on
- 17 September 2024
ENVISAGE HEALTHCARE LIMITED
- Correspondence address
- 129 Devonshire House, Wade Road, Basingstoke, Hampshire, United Kingdom, RG24 8PE
- Role ACTIVE
- director
- Date of birth
- September 1984
- Appointed on
- 30 April 2024
SETFORDS MANAGEMENT SERVICES LIMITED
- Correspondence address
- 74 North Street, Guildford, Surrey, United Kingdom, GU1 4AW
- Role ACTIVE
- director
- Date of birth
- September 1984
- Appointed on
- 28 January 2021
Average house price in the postcode GU1 4AW £623,000
SETFORDS GROUP LIMITED
- Correspondence address
- 74 North Street, Guildford, Surrey, United Kingdom, GU1 4AW
- Role ACTIVE
- director
- Date of birth
- September 1984
- Appointed on
- 28 January 2021
Average house price in the postcode GU1 4AW £623,000
SPYDER MIDCO LIMITED
- Correspondence address
- 10th Floor 123 Victoria Street, London, United Kingdom, SW1E 6DE
- Role ACTIVE
- director
- Date of birth
- September 1984
- Appointed on
- 13 March 2020
- Resigned on
- 28 August 2020
SPYDER FINCO LIMITED
- Correspondence address
- 10th Floor 123 Victoria Street, London, United Kingdom, SW1E 6DE
- Role ACTIVE
- director
- Date of birth
- September 1984
- Appointed on
- 13 March 2020
- Resigned on
- 28 August 2020
SPYDER BIDCO LIMITED
- Correspondence address
- 10th Floor 123 Victoria Street, London, United Kingdom, SW1E 6DE
- Role ACTIVE
- director
- Date of birth
- September 1984
- Appointed on
- 13 March 2020
- Resigned on
- 28 August 2020
SPYDER HOLDCO LIMITED
- Correspondence address
- 10th Floor 123 Victoria Street, London, United Kingdom, SW1E 6DE
- Role ACTIVE
- director
- Date of birth
- September 1984
- Appointed on
- 13 March 2020
- Resigned on
- 28 August 2020
PHOENIX PRIVATE EQUITY LIMITED
- Correspondence address
- 10th Floor, 123 Victoria Street, London, England, SW1E 6DE
- Role ACTIVE
- director
- Date of birth
- September 1984
- Appointed on
- 1 April 2019
ENVISAGE DENTAL HOLDINGS LIMITED
- Correspondence address
- 129 Devonshire House Wade Road, Basingstoke, England, RG24 8PE
- Role ACTIVE
- director
- Date of birth
- September 1984
- Appointed on
- 1 April 2019
- Resigned on
- 17 September 2024
PHOENIX EQUITY PARTNERS LIMITED
- Correspondence address
- 10th Floor, 123 Victoria Street, London, England, SW1E 6DE
- Role ACTIVE
- director
- Date of birth
- September 1984
- Appointed on
- 11 June 2018
PHOENIX EQUITY PARTNERS HOLDINGS LLP
- Correspondence address
- 10th Floor, 123 Victoria Street, London, England, SW1E 6DE
- Role ACTIVE
- llp-member
- Date of birth
- September 1984
- Appointed on
- 1 May 2018
CANOPY MIDCO LIMITED
- Correspondence address
- De12 6ba Bath Yard Bath Yard, Moira, Swadlincote, Derbyshire, England, DE12 6BA
- Role ACTIVE
- director
- Date of birth
- September 1984
- Appointed on
- 17 November 2017
- Resigned on
- 18 December 2017
CANOPY BIDCO LIMITED
- Correspondence address
- 10th Floor 123 Victoria Street, London, United Kingdom, SW1E 6DE
- Role ACTIVE
- director
- Date of birth
- September 1984
- Appointed on
- 17 November 2017
- Resigned on
- 18 December 2017
CANOPY HOLDCO LIMITED
- Correspondence address
- Bath Yard Bath Yard, Moira, Swadlincote, Derbyshire, England, DE12 6BA
- Role ACTIVE
- director
- Date of birth
- September 1984
- Appointed on
- 17 November 2017
- Resigned on
- 18 December 2017
SETFORDS MIDCO LIMITED
- Correspondence address
- 10th Floor 123 Victoria Street, London, United Kingdom, SW1E 6DE
- Role RESIGNED
- director
- Date of birth
- September 1984
- Appointed on
- 28 January 2021
- Resigned on
- 2 March 2021
SETFORDS INTERCO LIMITED
- Correspondence address
- 10th Floor 123 Victoria Street, London, United Kingdom, SW1E 6DE
- Role RESIGNED
- director
- Date of birth
- September 1984
- Appointed on
- 28 January 2021
- Resigned on
- 2 March 2021
ENVISAGE DENTAL GROUP LIMITED
- Correspondence address
- 32 Cliddesden Road, Basingstoke, England, RG21 3ET
- Role RESIGNED
- director
- Date of birth
- September 1984
- Appointed on
- 1 April 2019
- Resigned on
- 24 April 2019
Average house price in the postcode RG21 3ET £667,000
ENVISAGE MANAGEMENT LIMITED
- Correspondence address
- 32 Cliddesden Road, Basingstoke, England, RG21 3ET
- Role RESIGNED
- director
- Date of birth
- September 1984
- Appointed on
- 1 April 2019
- Resigned on
- 24 April 2019
Average house price in the postcode RG21 3ET £667,000
ENVISAGE FINANCE LIMITED
- Correspondence address
- 32 Cliddesden Road, Basingstoke, England, RG21 3ET
- Role RESIGNED
- director
- Date of birth
- September 1984
- Appointed on
- 1 April 2019
- Resigned on
- 24 April 2019
Average house price in the postcode RG21 3ET £667,000