Nigel Mark Inches ROBERTSON
  • Data
  • Great Britain
  • Company
  • Search Companies
  • Sanctions
  • Search Sanctions
  • Nigel Mark Inches ROBERTSON

    Natural Person

    TitleMr
    First NameNigel
    Middle NamesMark Inches
    Last NameROBERTSON
    Date of Birth
    Is Corporate OfficerNo
    Appointments
    Active1
    Inactive0
    Resigned18
    Total19

    Appointments

    Appointed Officers
    Appointed ToAppointed OnResigned OnCompany StatusOccupationRoleAddressCountry of ResidenceNationality
    ACCESS FERTILITY TOPCO LIMITEDMar 22, 2023ActiveNon-Executive ChairmanDirector
    High Street
    Higham Ferrers
    NN10 8BW Rushden
    Carlton House
    Northamptonshire
    England
    EnglandBritish
    CARE FERTILITY HOLDINGS LIMITEDMay 10, 2019Sep 30, 2019ActiveDirectorDirector
    Carter Lane
    EC4V 5ER London
    One
    England
    EnglandBritish
    CARE FERTILITY GROUP LIMITEDJun 27, 2016Sep 30, 2019ActiveExec ChairmanDirector
    6 Lawrence Drive
    Nottingham Business Park
    NG8 6PZ Nottingham
    John Webster House
    EnglandBritish
    ASTON LARK (TOPCO) LIMITEDSep 18, 2017Sep 02, 2019ActiveDirectorDirector
    Ibex House
    42-47 Minories
    EC3N 1DY London
    8th Floor
    United Kingdom
    EnglandBritish
    BATH FERTILITY CENTRE LIMITEDFeb 07, 2019May 10, 2019ActiveDirectorDirector
    6 Lawrence Drive
    Nottingham Business Park
    NG8 6PZ Nottingham
    John Webster House
    England
    EnglandBritish
    CARE FERTILITY LEEDS LIMITEDJan 10, 2019May 10, 2019ActiveExec ChairmanDirector
    6 Lawrence Drive
    Nottingham Business Park
    NG8 6PZ Nottingham
    John Webster House
    United Kingdom
    EnglandBritish
    CARE FERTILITY LIVERPOOL LIMITEDSep 20, 2018May 10, 2019ActiveExec ChairmanDirector
    6 Lawrence Drive
    Nottingham Business Park
    NG8 6PZ Nottingham
    John Webster House
    United Kingdom
    EnglandBritish
    ZITA WEST ASSISTED FERTILITY LIMITEDMay 31, 2017May 10, 2019ActiveExec ChairmanDirector
    6 Lawrence Drive, Nottingham Business Park
    NG8 6PZ Nottingham
    John Webster House
    England
    EnglandBritish
    ZITA WEST CLINICS LIMITEDMay 31, 2017May 10, 2019ActiveExec ChairmanDirector
    6 Lawrence Drive, Nottingham Business Park
    NG8 6PZ Nottingham
    John Webster House
    England
    EnglandBritish
    CENTRE FOR REPRODUCTIVE MEDICINE LIMITEDJun 27, 2016May 10, 2019ActiveExec ChairmanDirector
    6 Lawrence Drive
    Nottingham Business Park
    NG8 6PZ Nottingham
    John Webster House
    EnglandBritish
    CARE FERTILITY BIRMINGHAM LIMITEDJun 27, 2016May 10, 2019ActiveExec ChairmanDirector
    6 Lawrence Drive
    Nottingham Business Park
    NG8 6PZ Nottingham
    John Webster House
    England
    EnglandBritish
    CARE (SHEFFIELD) LIMITEDJun 27, 2016May 10, 2019ActiveExec ChairmanDirector
    6 Lawrence Drive
    Nottingham Business Park
    NG8 6PZ Nottingham
    John Webster House
    EnglandBritish
    SOUTH EAST FERTILITY CLINIC LTDJun 27, 2016May 10, 2019ActiveExec ChairmanDirector
    6 Lawrence Drive
    Nottingham Business Park
    NG8 6PZ Nottingham
    John Webster House
    Nottinghamshire
    EnglandBritish
    CARE FERTILITY (NORTHAMPTON) LIMITEDJun 27, 2016May 10, 2019ActiveExec ChairmanDirector
    6 Lawrence Drive
    Nottingham Business Park
    NG8 6PZ Nottingham
    John Webster House
    EnglandBritish
    CARE FERTILITY (LONDON) LIMITEDJun 27, 2016May 10, 2019ActiveExec ChairmanDirector
    6 Lawrence Drive
    Nottingham Business Park
    NG8 6PZ Nottingham
    John Webster House
    EnglandBritish
    CENTRES FOR ASSISTED REPRODUCTION LIMITEDJun 27, 2016May 10, 2019ActiveExec ChairmanDirector
    6 Lawrence Drive
    Nottingham Business Park
    NG8 6PZ Nottingham
    John Webster House
    EnglandBritish
    RACHEL TOPCO LIMITEDJan 01, 2016May 10, 2019ActiveNon-Exec ChairmanDirector
    6 Lawrence Drive
    Nottingham Business Park
    NG8 6PZ Nottingham
    John Webster House
    EnglandBritish
    ASTON LARK (AT) LIMITEDJul 01, 2016Sep 18, 2017DissolvedNoneDirector
    St. Peters Hill
    PE9 2PE Stamford
    8
    Lincolnshire
    England
    EnglandBritish
    ML CONVENIENCE LIMITEDNov 14, 2014Apr 01, 2015DissolvedManaging DirectorDirector
    Gain Lane
    BD3 7DL Bradford
    Hilmore House
    West Yorkshire
    EnglandBritish

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0