Gordon Roy DAVIS
Natural Person
Title | Mr |
---|---|
First Name | Gordon |
Middle Names | Roy |
Last Name | DAVIS |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 17 |
Inactive | 1 |
Resigned | 2 |
Total | 20 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
INSPIRATION HEALTHCARE LIMITED | May 30, 2024 | Active | Director | Director | Commerce Way CR0 4YL Croydon Unit 7/8 Commerce Park England | England | British | |
INDITHERM (MEDICAL) LIMITED | May 30, 2024 | Active | Director | Director | Commerce Way CR0 4YL Croydon Unit 7/8 Commerce Park England | England | British | |
INDITHERM (UK) LTD | May 30, 2024 | Active | Director | Director | Commerce Way CR0 4YL Croydon Unit 7/8 Commerce Park England | England | British | |
INDITHERM CONSTRUCTION LIMITED | May 30, 2024 | Active | Director | Director | Commerce Way CR0 4YL Croydon Unit 7/8 Commerce Park England | England | British | |
ANAESTHETIC SERVICES SYSTEMS LIMITED | May 30, 2024 | Active | Director | Director | C10 Strangford Park Ards Business Centre BT23 4YH Jubilee Road, Newtownards Co Down | England | British | |
INSPIRATION HOMECARE LTD | May 30, 2024 | Active | Director | Director | Commerce Way CR0 4YL Croydon Unit 7/8 Commerce Park England | England | British | |
INDITHERM LIMITED | May 30, 2024 | Active | Director | Director | Commerce Way CR0 4YL Croydon Unit 7/8 Commerce Park England | England | British | |
VIOMEDEX LIMITED | May 30, 2024 | Active | Director | Director | Commerce Way CR0 4YL Croydon Unit 7/8 Commerce Park England | England | British | |
VIO HOLDINGS LIMITED | May 30, 2024 | Active | Director | Director | Commerce Way CR0 4YL Croydon Unit 7/8 Commerce Park England | England | British | |
S.L.E. LIMITED | May 30, 2024 | Active | Director | Director | Commerce Way CR0 4YL Croydon Commerce Park England | England | British | |
INSPIRATION HEALTHCARE GROUP PLC | Jan 25, 2024 | Active | Company Director | Director | Commerce Way CR0 4YL Croydon Unit 7/8 Commerce Park England | England | British | |
FUTURA MEDICAL PLC | Jan 08, 2024 | Active | Director | Director | Surrey Technology Centre 40 Occam Road GU2 7YG Guildford Surrey | England | British | |
LUNGLIFE AI, INC. | Jul 08, 2021 | Active | Director | Director | Park Lane BA13 4NA Westbury Heywood House Business Centre Wiltshire United Kingdom | England | British | |
RAIR HEALTH LIMITED | Sep 01, 2020 | Dissolved | Company Director | Director | Pook Lane East Lavant PO18 0AH Chichester East Manor Farm West Sussex England | United Kingdom | English | |
GALTON TRADECO LIMITED | Feb 25, 2020 | Active | Company Director | Director | Asparagus Way Vale Park WR11 1TD Evesham Foster & Freeman Ltd England | England | British | |
GALTON BIDCO LIMITED | Feb 25, 2020 | Active | Company Director | Director | Asparagus Way Vale Park WR11 1TD Evesham Foster & Freeman Ltd England | England | British | |
GALTON TOPCO LIMITED | Feb 25, 2020 | Active | Company Director | Director | Asparagus Way Vale Park WR11 1TD Evesham Foster & Freeman Ltd England | England | British | |
GALTON MIDCO LIMITED | Feb 25, 2020 | Active | Company Director | Director | Asparagus Way Vale Park WR11 1TD Evesham Foster & Freeman Ltd England | England | British | |
MEDICA GROUP LIMITED | Mar 01, 2017 | Jul 07, 2023 | Active | Company Director | Director | One Priory Square Priory Street TN34 1EA Hastings 6th Floor East Sussex England | England | British |
EDINBURGH MOLECULAR IMAGING LIMITED | Sep 27, 2018 | Feb 01, 2023 | Active | Company Director | Director | 9 Little France Road EH16 4UX Edinburgh Nine Edinburgh Bioquarter | England | 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