Anthony Rudolph VEVERKA
Natural Person
Title | Mr |
---|---|
First Name | Anthony |
Middle Names | Rudolph |
Last Name | VEVERKA |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 0 |
Inactive | 4 |
Resigned | 21 |
Total | 25 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
COMBINE OPCO LIMITED | Aug 14, 2017 | Dissolved | Director | Director | 1 Westmead Road SM1 4LA Sutton Allen House Surrey | England | British | |
TFHC LIMITED | Aug 14, 2017 | Dissolved | Director | Director | 1 Westmead Road SM1 4LA Sutton Allen House Surrey | England | British | |
ULTRALASE GROUP LIMITED | Jan 24, 2008 | Dissolved | Director | Director | Hill End Crescent Hill Top LS12 3PW Leeds 43 | England | British | |
EMBANKMENT 1510 (NO.2) LIMITED | Jan 24, 2008 | Dissolved | Director | Director | Hill End Crescent Hill Top LS12 3PW Leeds 43 West Yorkshire | England | British | |
BURCOT HALL HOSPITAL LTD | Jun 09, 2020 | Apr 25, 2022 | Active | Company Director | Director | 192 Altrincham Road M22 4RZ Manchester Pines Hospital England | United Kingdom | British |
COMBINE HOLDING LIMITED | Aug 14, 2017 | Apr 25, 2022 | Active | Director | Director | Altrincham Road M22 4RZ Manchester 192 England | England | British |
THGL REALISATIONS LIMITED | Apr 08, 2019 | Apr 25, 2022 | Dissolved | Director | Director | 192 Altrincham Road M22 4RZ Manchester Pines Hospital United Kingdom | United Kingdom | British |
TFHC PROPERTY LIMITED | Aug 14, 2017 | Oct 01, 2019 | Dissolved | Director | Director | 192 Altrincham Road M22 4RZ Manchester The Pines England | England | British |
TFHC HOLDINGS LIMITED | Aug 14, 2017 | Oct 01, 2019 | Dissolved | Company Director | Director | 192 Altrincham Road M22 4RZ Manchester The Pines England | England | British |
BURCOT HALL HOSPITAL LTD | Jun 07, 2019 | Sep 25, 2019 | Active | Director | Director | 33 Glasshouse Street W1B 5DG London 6th Floor England | United Kingdom | British |
COMBINE ASSET LIMITED | Aug 14, 2017 | Sep 05, 2019 | Active | Director | Director | Altrincham Road M22 4RZ Manchester 192 England | England | British |
RIVUS TOPCO LIMITED | Jun 05, 2019 | Jun 10, 2019 | Liquidation | Director | Director | Glasshouse Street W1B 5DG London 6th Floor, 33 England | United Kingdom | British |
BIOEDEN GROUP LIMITED | Nov 04, 2013 | Jul 31, 2017 | Active | Ceo | Director | Buckley Innovation Centre Firth Street HD1 3BD Huddersfield 3m West Yorkshire England | England | British |
BIOEDEN LIMITED | Nov 04, 2013 | Jul 31, 2017 | Dissolved | Ceo | Director | Hill End Crescent Armley LS12 3PW Leeds 43 West Yorkshire England | England | British |
MAIESTA LIMITED | Jul 30, 2013 | Jul 31, 2017 | Dissolved | Ceo | Director | Buckley Innovation Centre Firth Street HD1 3BD Huddersfield 3m West Yorkshire England | England | British |
CLVC GROUP LIMITED | Feb 05, 2010 | Nov 30, 2012 | Dissolved | Director | Director | Sovereign Street LS1 4BJ Leeds 3 The Embankment West Yorkshire | England | British |
LCRS REALISATIONS LIMITED | Nov 07, 2008 | Nov 30, 2012 | Dissolved | Director | Director | Sovereign Street LS1 4BJ Leeds 3 The Embankment West Yorkshire | England | British |
CAMBRIDGE EYE LASER CLINIC LIMITED | Jun 12, 2008 | Nov 30, 2012 | Dissolved | Director | Director | Sovereign Street LS1 4BJ Leeds 3 The Embankment West Yorkshire | England | British |
ALLCLEAR CAMBRIDGE LIMITED | Jun 12, 2008 | Nov 30, 2012 | Dissolved | Director | Director | Derryvolgie Avenue BT9 6FL Belfast 7 County Antrim | England | British |
ALLCLEAR CLINIC LIMITED | Apr 10, 2008 | Nov 30, 2012 | Dissolved | Director | Director | 7 Derryvolgie Avenue Belfast BT9 6FL | England | British |
ULTRALASE ACQUISITIONS LIMITED | Jan 24, 2008 | Nov 30, 2012 | Dissolved | Director | Director | 3 The Embankment Sovereign Street LS1 4BJ Leeds | England | British |
NUSIGHT LIMITED | Sep 02, 2005 | Nov 30, 2012 | Dissolved | Managing Director | Director | Bristol Road Edgbaston B5 7XJ Birmingham 96 West Midlands United Kingdom | England | British |
THE CORNEAL LASER CENTRE LIMITED | Sep 02, 2005 | Nov 30, 2012 | Dissolved | Director | Director | 3 The Embankment Sovereign Street LS1 4BJ Leeds | England | British |
UL REALISATIONS 2013 LIMITED | Jan 02, 2002 | Nov 30, 2012 | Dissolved | Managing Director | Director | 3 The Embankment Sovereign Street LS1 4BJ Leeds | England | British |
HAMMERSMITH CLINIC (TRADING) LIMITED | Jul 28, 2005 | Feb 14, 2008 | Dissolved | Director | Director | 15 College Lawns LS12 3LP Leeds West Yorkshire | United Kingdom | 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