David John COLE
Persona fisica
Titolo | |
---|---|
Nome | David |
Secondo nome | John |
Cognome | COLE |
Data di nascita | |
È un dirigente societario | No |
Incarichi | |
Attivo | 14 |
Inattivo | 1 |
Dimesso | 34 |
Totale | 49 |
Incarichi
Nominato a | Data di nomina | Data di dimissioni | Stato della società | Professione | Ruolo | Indirizzo | Paese di residenza | Nazionalità |
---|---|---|---|---|---|---|---|---|
INVENT HEALTH LIMITED | 06 mar 2024 | Attiva | Director | Amministratore | Bath Street G2 4JR Glasgow 272 Scotland | England | British | |
BETTER HEALTHCARE SERVICES LIMITED | 01 lug 2023 | Attiva | Director | Amministratore | Ground Floor Trinity Court Molly Millars Lane RG41 2PY Wokingham Suite A United Kingdom | England | British | |
ENVIVA CARE LIMITED | 01 lug 2023 | Attiva | Director | Amministratore | Ground Floor Trinity Court Molly Millars Lane RG41 2PY Wokingham Suite A United Kingdom | England | British | |
ENVIVA COMPLEX CARE LIMITED | 01 lug 2023 | Attiva | Director | Amministratore | Ground Floor Trinity Court Molly Millars Lane RG41 2PY Wokingham Suite A United Kingdom | England | British | |
LIBERTATEM HEALTHCARE GROUP LIMITED | 01 lug 2023 | Attiva | Director | Amministratore | Ground Floor Trinity Court Molly Millars Lane RG41 2PY Wokingham Suite A United Kingdom | England | British | |
SONDERWELL MIDCO LIMITED | 01 lug 2023 | Attiva | Director | Amministratore | Ground Floor Trinity Court Molly Millars Lane RG41 2PY Wokingham Suite A United Kingdom | England | British | |
SONDERWELL FINCO LIMITED | 01 lug 2023 | Attiva | Director | Amministratore | Ground Floor Trinity Court Molly Millars Lane RG41 2PY Wokingham Suite A United Kingdom | England | British | |
SONDERWELL BIDCO LIMITED | 01 lug 2023 | Attiva | Director | Amministratore | Ground Floor Trinity Court Molly Millars Lane RG41 2PY Wokingham Suite A United Kingdom | England | British | |
BECC: BESPOKE COMPLEX CARE SUPPORT LIMITED | 01 lug 2023 | Attiva | Director | Amministratore | Ground Floor Trinity Court Molly Millars Lane RG41 2PY Wokingham Suite A England | England | British | |
ARROW SUPPORT LIMITED | 01 lug 2023 | Attiva | Director | Amministratore | Ground Floor Trinity Court Molly Millars Lane RG41 2PY Wokingham Suite A England | England | British | |
DIVERSITY CARE SOLUTIONS LIMITED | 01 lug 2023 | Attiva | Director | Amministratore | Ground Floor Trinity Court Molly Millars Lane RG41 2PY Wokingham Suite A United Kingdom | England | British | |
LIBERTATEM HEALTHCARE HOLDINGS LTD | 01 lug 2023 | Attiva | Director | Amministratore | Ground Floor Trinity Court Molly Millars Lane RG41 2PY Wokingham Suite A United Kingdom | England | British | |
SONDERWELL TOPCO LIMITED | 01 lug 2023 | Attiva | Director | Amministratore | Ground Floor Trinity Court Molly Millars Lane RG41 2PY Wokingham Suite A United Kingdom | England | British | |
PICNIC TOPCO LIMITED | 01 mar 2023 | Attiva | Company Director | Amministratore | Foundry Lane Milford DE56 0RN Belper Suites 1 & 5 Riverside Business Centre England | England | British | |
BAR LOMO LIMITED | 27 nov 2013 | Sciolta | Chief Executive | Amministratore | Poole Road BH21 1QE Wimborne 6 Dorset United Kingdom | England | British | |
ARMADA MIDCO LIMITED | 19 gen 2021 | 31 dic 2022 | Attiva | Director | Amministratore | The Square, Gloucester Business Park Brockworth GL3 4AD Gloucester Unit 1144 Regent Court England | England | British |
ARMADA BIDCO LIMITED | 19 gen 2021 | 31 dic 2022 | Attiva | Director | Amministratore | The Square, Gloucester Business Park Brockworth GL3 4AD Gloucester Unit 1144 Regent Court England | England | British |
ARMADA TOPCO LIMITED | 19 gen 2021 | 31 dic 2022 | Attiva | Director | Amministratore | The Square, Gloucester Business Park Brockworth GL3 4AD Gloucester Unit 1144 Regent Court England | England | British |
VANGUARD HEALTHCARE SOLUTIONS LIMITED | 12 apr 2017 | 31 dic 2022 | Attiva | Chief Executive Officer | Amministratore | The Square, Gloucester Business Park Brockworth GL3 4AD Gloucester Unit 1144 Regent Court England | England | British |
PROJECT DARWIN TOPCO LIMITED | 12 apr 2017 | 31 dic 2022 | Sciolta | Chief Executive Officer | Amministratore | The Square, Gloucester Business Park Brockworth GL3 4AD Gloucester Unit 1144 Regent Court England | England | British |
VANGUARD HEALTHCARE GROUP LIMITED | 12 apr 2017 | 31 dic 2022 | Sciolta | Chief Executive Officer | Amministratore | The Square, Gloucester Business Park Brockworth GL3 4AD Gloucester Unit 1144 Regent Court England | England | British |
PROJECT DARWIN BIDCO LIMITED | 12 apr 2017 | 31 dic 2022 | Attiva | Chief Executive Officer | Amministratore | The Square, Gloucester Business Park Brockworth GL3 4AD Gloucester Unit 1144 Regent Court England | England | British |
VANGUARD HEALTHCARE SERVICES LIMITED | 12 apr 2017 | 31 dic 2022 | Sciolta | Chief Execeutive Officer | Amministratore | The Square, Gloucester Business Park Brockworth GL3 4AD Gloucester Unit 1144 Regent Court England | England | British |
CYGNET HEALTH DEVELOPMENTS LIMITED | 27 giu 2016 | 25 ott 2016 | Attiva | Director | Amministratore | London Road Wrotham Heath TN15 7RS Sevenoaks Nepicar House Kent United Kingdom | England | British |
CYGNET HEALTH PROPERTIES LIMITED | 27 giu 2016 | 25 ott 2016 | Attiva | Director | Amministratore | London Road Wrotham Heath TN15 7RS Sevenoaks Nepicar House Kent United Kingdom | England | British |
CYGNET SURREY LIMITED | 19 ago 2015 | 25 ott 2016 | Attiva | Director | Amministratore | London Road Wrotham Heath TN15 7RS Sevenoaks Nepicar House Kent England | England | British |
SAFE SPACES LIMITED | 19 ago 2015 | 25 ott 2016 | Sciolta | Director | Amministratore | London Road Wrotham Heath TN15 7RS Sevenoaks Nepicar House Kent England | England | British |
CYGNET HOSPITALS HOLDINGS LIMITED | 19 ago 2015 | 25 ott 2016 | Attiva | Director | Amministratore | London Road Wrotham Heath TN15 7RS Sevenoaks Nepicar House Kent England | England | British |
CYGNET NW LIMITED | 19 ago 2015 | 25 ott 2016 | Attiva | Director | Amministratore | London Road Wrotham Heath TN15 7RS Sevenoaks Nepicar House Kent England | England | British |
TAUNTON HOSPITAL LIMITED | 06 feb 2015 | 25 ott 2016 | Liquidazione | Director | Amministratore | London Road Wrotham Heath TN15 7RS Sevenoaks Nepicar House Kent England | England | British |
ORCHARD PORTMAN HOUSE LIMITED | 06 feb 2015 | 25 ott 2016 | Liquidazione | Director | Amministratore | London Road Wrotham Heath TN15 7RS Sevenoaks Nepicar House Kent England | England | British |
ORCHARD PORTMAN HOSPITAL LIMITED | 06 feb 2015 | 25 ott 2016 | Liquidazione | Director | Amministratore | London Road Wrotham Heath TN15 7RS Sevenoaks Nepicar House Kent England | England | British |
GLENSIDE MANOR HEALTHCARE SERVICES LIMITED | 07 mar 2012 | 24 set 2014 | Liquidazione | Chairman | Amministratore | Glenside Manor, Warminster Road South Newton SP2 0QD Salisbury Wiltshire | England | British |
GLENSIDE CARE GROUP LIMITED | 09 feb 2011 | 24 set 2014 | Sciolta | Company Director | Amministratore | Warminster Road South Newton SP2 0QD Salisbury Glenside Manor Wiltshire | England | British |
CHOICE CARE GROUP HOLDINGS LIMITED | 07 ago 2013 | 31 mar 2014 | Attiva | Director | Amministratore | Reading Lake Hotel Kirtons Farm Road Pingewood 2101 RG30 3ZR Reading Unit 10 Berkshire England | England | British |
Fonte dati
- Companies House del Regno Unito
Il registro ufficiale delle imprese nel Regno Unito, che fornisce l'accesso pubblico alle informazioni sulle imprese, come nomi, indirizzi, amministratori e depositi finanziari. - Licenza: CC0