Paul Louis MCPARTLAN
Natural Person
| Title | Mr |
|---|---|
| First Name | Paul |
| Middle Names | Louis |
| Last Name | MCPARTLAN |
| Date of Birth | |
| Is Corporate Officer | No |
| Appointments | |
| Active | 0 |
| Inactive | 0 |
| Resigned | 6 |
| Total | 6 |
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
|---|---|---|---|---|---|---|---|---|
| SAM JONES (CLUBS) LIMITED | Aug 25, 2020 | Jul 28, 2022 | Active | Director | Gray's Inn Road WC1X 8QR London 305 England | England | British | |
| OAKWOOD WELLBEING LIMITED | Oct 22, 2018 | Apr 10, 2019 | Active | Director | Oakwood Close Wendover HP22 5LX Aylesbury Chilterns Ms Centre Bucks United Kingdom | England | British | |
| SMART CANCER CENTRE AT QH LONDON LIMITED | Jul 07, 2017 | Dec 01, 2017 | Dissolved | Director | Olympus Avenue CV34 6BF Leamington Spa Olympus House Warwickshire United Kingdom | England | British | |
| SMART CANCER CENTRE LIMITED | Jul 07, 2017 | Nov 01, 2017 | Dissolved | Director | Olympus Avenue CV34 6BF Leamington Spa Olympus House Warwickshire United Kingdom | England | British | |
| GENESIS CANCER CARE UK LIMITED | Sep 05, 2016 | Dec 16, 2016 | Active | Director | Waterberry Drive PO7 7XX Waterlooville Wilson House Hampshire United Kingdom | England | British | |
| THE PAVILION CLINIC LTD | Jul 01, 2009 | Mar 11, 2011 | Dissolved | Director | Hampden Road HP22 6HX Wendover 35 Buckinghamshire | 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