Gerard Patrick PANTING
Natural Person
Title | Dr |
---|---|
First Name | Gerard |
Middle Names | Patrick |
Last Name | PANTING |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 0 |
Inactive | 4 |
Resigned | 11 |
Total | 15 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
MCGUCKIN MORGAN LTD | Dec 21, 2015 | Dissolved | Medico-Legal Advisor | Director | Marshalls Heath Lane AL4 8HS Wheathampstead Waters Green Herts United Kingdom | United Kingdom | British | |
ORTHOPAEDIC SPECIALISTS INDEMNITY SCHEME LTD | Sep 04, 2014 | Dissolved | Registered Medical Practitioner | Director | Blighs Walk TN13 1DB Sevenoaks 7 England | United Kingdom | British | |
HAND AND UPPER LIMB SPECIALISTS INDEMNITY SCHEME LTD | Apr 12, 2010 | Dissolved | Registered Medical Practitioner | Director | Blackhall Lane TN15 0HP Sevenoaks The Garden House Kent England | United Kingdom | British | |
TWG ELEARNING LTD | Apr 10, 2006 | Dissolved | Registered Medical Practitione | Director | Marshalls Heath Lane AL4 8HS Wheathampstead Waters Green Hertfordshire | United Kingdom | British | |
ORTHOPAEDIC AND TRAUMA SPECIALISTS INDEMNITY SCHEME LTD | May 17, 2011 | Dec 31, 2021 | Active | Registered Medical Practitioner | Director | 11c Kingswood Road Hampton Lovett WR9 0QH Droitwich Oakmoore Court England | United Kingdom | British |
PRIVATE HEALTHCARE INFORMATION NETWORK LIMITED | Apr 01, 2015 | Dec 31, 2020 | Active | Registered Medical Practioner | Director | Cavendish Square W1G 0AN London 11 England | United Kingdom | British |
GYNAECOLOGISTS INDEMNITY SCHEME LTD | Apr 16, 2014 | Jan 13, 2018 | Dissolved | Registered Medical Practitioner | Director | Blackhall Lane TN15 0HP Sevenoaks Garden House England | United Kingdom | British |
SURGICAL INDEMNITY SCHEME LIMITED | Apr 08, 2011 | Jan 24, 2017 | Active | Registered Medical Practitioner | Director | 35/43 Lincolns Inn Fields WC2A 3PE London Co Asgbi England | United Kingdom | British |
AOO SPECIALIST INDEMNITY SCHEME LTD | Jul 20, 2012 | Jul 14, 2016 | Active | Registered Medical Practitioner | Director | Blighs Walk TN13 1DB Sevenoaks 7 Kent England | United Kingdom | British |
SPECIALIST PROFESSIONAL INDEMNITY SERVICES LTD | Nov 27, 2009 | Feb 06, 2016 | Dissolved | Registered Medical Practitioner | Director | Blighs Walk TN13 1DB Sevenoaks 7 Kent | United Kingdom | British |
TWG RESOURCES LTD | Feb 18, 2003 | Feb 06, 2016 | Dissolved | Medical Practitioner | Director | Marshalls Heath Lane AL4 8HS Wheathampstead Waters Green Hertfordshire | United Kingdom | British |
PLASTIC, RECONSTRUCTIVE AND AESTHETIC SURGEONS INDEMNITY SCHEME LTD | Dec 09, 2009 | Nov 25, 2015 | Active | Registered Medical Practitioner | Director | Blighs Walk TN13 1DB Sevenoaks 7 Kent England | United Kingdom | British |
ISIS INDEMNITY SCHEME LTD | Feb 01, 2011 | Jan 05, 2015 | Active | Registered Medical Practitioner | Director | c/o Walton Paige Accountants 2 Lime Walk Headington OX3 7DZ Oxford 11 Lime Tree Mews England | United Kingdom | British |
AK HAMILTON LIMITED | Sep 28, 2004 | Aug 22, 2007 | Dissolved | Doctor | Director | Marshalls Heath Lane AL4 8HS Wheathampstead Waters Green Hertfordshire | United Kingdom | British |
TWG RESOURCES LTD | Apr 06, 2004 | Jan 31, 2005 | Dissolved | Medical Practitioner | Secretary | Marshalls Heath Lane AL4 8HS Wheathampstead Waters Green Hertfordshire | British |
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