Samuel James Caiger GRAY - Page 2
Natural Person
Title | Mr |
---|---|
First Name | Samuel |
Middle Names | James Caiger |
Last Name | GRAY |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 37 |
Inactive | 5 |
Resigned | 9 |
Total | 51 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
ANDREW FREDERICK CARE LIMITED | Jul 17, 2017 | Dissolved | Investment Professional | Director | Godliman Street EC4V 5BD London Genesis House United Kingdom | England | British | |
CWM TEILO LIMITED | Jul 17, 2017 | Dissolved | Investment Professional | Director | Godliman Street EC4V 5BD London Genesis House England | England | British | |
FORD PLACE LIMITED | Jul 17, 2017 | Dissolved | Investment Professional | Director | Godliman Street EC4V 5BD London Genesis House England | England | British | |
SUNSHINE CARE BIDCO LIMITED | Jul 04, 2017 | Active | Investment Professional | Director | Whitefriars Street EC4V 5BD London 21 England | England | British | |
SUNSHINE CARE MIDCO LIMITED | Jun 06, 2017 | Active | Investment Professional | Director | Whitefriars Street EC4V 5BD London 21 England | England | British | |
SUNSHINE CARE TOPCO LIMITED | Jun 02, 2017 | Active | Investment Professional | Director | Whitefriars Street EC4V 5BD London 21 England | England | British | |
APPOSITE CAPITAL LLP | Oct 31, 2015 | Active | LLP Designated Member | 21 Whitefriars Street EC4Y 8JJ London Second Floor England | England | |||
PRIME HEALTH DIAGNOSTICS LTD | Sep 14, 2018 | Apr 30, 2021 | Active | Company Director | Director | 17 Godliman Street EC4V 5BD London Genesis House United Kingdom | England | British |
3T LEASING LIMITED | Sep 14, 2018 | Apr 30, 2021 | Active | Company Director | Director | Godliman Street EC4V 5BD London Genesis House United Kingdom | England | British |
MC CARE HOLDINGS II LIMITED | Jun 14, 2018 | Mar 01, 2021 | Dissolved | Company Director | Director | Solihull Parkway Birmingham Business Park B37 7YB Birmingham 1310 England | England | British |
MC CARE HOLDINGS LIMITED | Jun 14, 2018 | Mar 01, 2021 | Dissolved | Company Director | Director | Solihull Parkway Birmingham Business Park B37 7YB Birmingham 1310 West Midlands | England | British |
BOWMOOR BIDCO LIMITED | Mar 13, 2018 | Sep 17, 2019 | Active | Director | Director | Bourton Industrial Park Bourton-On-The-Water GL54 2HQ Cheltenham Orthod Group Ltd England | England | British |
BOWMOOR TOPCO LIMITED | Mar 12, 2018 | Sep 17, 2019 | Active | Director | Director | Bourton Industrial Park Bourton-On-The-Water GL54 2HQ Cheltenham Orthod Group Ltd England | England | British |
RIVERDALE BIDCO LIMITED | Nov 06, 2018 | Apr 17, 2019 | Active | Director | Director | 17 Godliman Street EC4V 5BD London Genesis House United Kingdom | England | British |
RIVERDALE TOPCO LIMITED | Aug 08, 2018 | Apr 17, 2019 | Active | Director | Director | 17 Godliman Street EC4V 5BD London Genesis House United Kingdom | England | British |
RIVERDALE MIDCO LIMITED | Aug 08, 2018 | Apr 17, 2019 | Active | Director | Director | 17 Godliman Street EC4V 5BD London Genesis House United Kingdom | 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