Andrew James Mackenzie PROSSER - Pagina 2
Persona fisica
Titolo | Mr |
---|---|
Nome | Andrew |
Secondo nome | James Mackenzie |
Cognome | PROSSER |
Data di nascita | |
È un dirigente societario | No |
Incarichi | |
Attivo | 5 |
Inattivo | 34 |
Dimesso | 81 |
Totale | 120 |
Incarichi
Nominato a | Data di nomina | Data di dimissioni | Stato della società | Professione | Ruolo | Indirizzo | Paese di residenza | Nazionalità |
---|---|---|---|---|---|---|---|---|
LESLIE'S CHEMISTS LIMITED | 30 dic 2005 | Sciolta | Segretario | Tamarind Camilla Drive Westhumble RH5 6BU Dorking Surrey | British | |||
S.J. LIPPIATT LIMITED | 30 dic 2005 | Sciolta | Finance Director | Segretario | Tamarind Camilla Drive Westhumble RH5 6BU Dorking Surrey | British | ||
E.A.BROCKLEHURST LIMITED | 30 dic 2005 | Sciolta | Finance Director | Amministratore | Tamarind Camilla Drive Westhumble RH5 6BU Dorking Surrey | England | British | |
D. & W. BROWN (DUNDEE) LIMITED | 01 lug 2004 | Sciolta | Finance Director | Amministratore | Tamarind Camilla Drive Westhumble RH5 6BU Dorking Surrey | England | British | |
PRACTICE PLUS GROUP PRIMARY CARE LIMITED | 23 nov 2017 | 25 nov 2019 | Attiva | Chartered Accountant | Amministratore | 5-6 Napier Road RG1 8BW Reading Hawker House Berkshire England | England | British |
PRACTICE PLUS GROUP HOLDINGS LIMITED | 24 mag 2017 | 25 nov 2019 | Attiva | Chartered Accountant | Amministratore | 5-6 Napier Road RG1 8BW Reading Hawker House Berkshire England | England | British |
PRACTICE PLUS GROUP HEALTH AND REHABILITATION SERVICES LIMITED | 28 nov 2016 | 25 nov 2019 | Attiva | Accountant | Amministratore | 5-6 Napier Road RG1 8BW Reading Hawker House Berkshire England | England | British |
SHEPTON MALLET HEALTH PARTNERSHIP LIMITED | 21 mar 2016 | 25 nov 2019 | Attiva | Director | Amministratore | 850 The Crescent Colchester Business Park CO4 9QB Colchester Connaught House United Kingdom | England | British |
PRACTICE PLUS GROUP URGENT CARE HOLDINGS LIMITED | 05 nov 2012 | 25 nov 2019 | Attiva | Chartered Accountant | Amministratore | 850 The Crescent Colchester Business Park CO4 9QB Colchester Connaught House Essex United Kingdom | England | British |
PRACTICE PLUS GROUP URGENT CARE LIMITED | 05 nov 2012 | 25 nov 2019 | Attiva | Charetered Accountant | Amministratore | 850 The Crescent Colchester Business Park CO4 9QB Colchester Connaught House Essex | England | British |
PRACTICE PLUS GROUP PHARMACY SERVICES LIMITED | 01 mag 2012 | 25 nov 2019 | Attiva | Chartered Accountant | Amministratore | 5-6 Napier Road RG1 8BW Reading Hawker House Berkshire England | England | British |
PRACTICE PLUS GROUP HOSPITALS LIMITED | 27 giu 2011 | 25 nov 2019 | Attiva | Chartered Accountant | Amministratore | 5-6 Napier Road RG1 8BW Reading Hawker House Berkshire England | England | British |
WIGMORE 1 LIMITED | 27 giu 2011 | 25 nov 2019 | Attiva | Chartered Accountant | Amministratore | Connaught House 850 The Crescent Colchester Business Park CO4 9QB Colchester Essex | England | British |
CARE UK (PENINSULA) LIMITED | 20 feb 2013 | 25 nov 2019 | Sciolta | Chartered Accountant | Amministratore | 5-6 Napier Road RG1 8BW Reading Hawker House Berkshire England | England | British |
CARE UK (SHEPTON MALLET) LIMITED | 20 feb 2013 | 25 nov 2019 | Sciolta | Chartered Accountant | Amministratore | 5-6 Napier Road RG1 8BW Reading Hawker House Berkshire England | England | British |
PRACTICE PLUS GROUP UKSH LIMITED | 20 feb 2013 | 25 nov 2019 | Sciolta | Chartered Accountant | Amministratore | 5-6 Napier Road RG1 8BW Reading Hawker House Berkshire England | England | British |
PRACTICE PLUS GROUP H4H LIMITED | 05 nov 2012 | 25 nov 2019 | Sciolta | Chartered Accountant | Amministratore | 850 The Crescent Colchester Business Park CO4 9QB Colchester Connaught House Essex | England | British |
SUFFOLK INTEGRATED HEALTHCARE LIMITED | 05 nov 2012 | 25 nov 2019 | Sciolta | Chartered Accountant | Amministratore | 5-6 Napier Road RG1 8BW Reading Hawker House Berkshire England | England | British |
PRACTICE PLUS GROUP LIMITED | 27 giu 2011 | 25 nov 2019 | Sciolta | Chartered Accountant | Amministratore | 5-6 Napier Road RG1 8BW Reading Hawker House Berkshire England | England | British |
PHG (MAIDSTONE) LTD | 27 giu 2011 | 25 nov 2019 | Sciolta | Chartered Accountant | Amministratore | 5-6 Napier Road RG1 8BW Reading Hawker House Berkshire England | England | British |
PRACTICE PLUS GROUP COMMUNITY DIAGNOSTICS LIMITED | 27 giu 2011 | 25 nov 2019 | Sciolta | Chartered Accountant | Amministratore | 5-6 Napier Road RG1 8BW Reading Hawker House Berkshire England | England | British |
PARTNERSHIPS IN CARE (NELSON) LIMITED | 01 lug 2014 | 03 ago 2015 | Attiva | Chartered Accountant | Amministratore | Imperial Place Maxwell Road WD6 1JN Borehamwood 2 Hertfordshire England | England | British |
RECOVERY AND REHABILITATION PARTNERSHIP UNLIMITED | 01 lug 2014 | 03 ago 2015 | Sciolta | Chartered Accountant | Amministratore | 850 The Crescent Colchester Business Park CO4 9QB Colchester Connaught House Essex United Kingdom | England | British |
PARTNERSHIPS IN CARE 1 LIMITED | 01 lug 2014 | 01 giu 2015 | Attiva | Chartered Accountant | Amministratore | Connaught House 850 The Crescent Colchester CO4 9QB Business Park Colchester Essex | England | British |
AMICUS ITS LIMITED | 05 nov 2012 | 26 nov 2014 | Attiva | Chartered Accountant | Amministratore | 850 The Crescent Colchester Business Park CO4 9QB Colchester Connaught House Essex United Kingdom | England | British |
UNICHEM LIMITED | 21 nov 2006 | 01 gen 2011 | Attiva | Chartered Accountant | Amministratore | Tamarind Camilla Drive Westhumble RH5 6BU Dorking Surrey | England | British |
J. STEWART (CHEMISTS) LIMITED | 05 feb 2007 | 17 feb 2010 | Sciolta | Company Director | Segretario | Tamarind Camilla Drive Westhumble RH5 6BU Dorking Surrey | British | |
YORK HOUSE PHARMACY LIMITED | 01 giu 2006 | 17 feb 2010 | Sciolta | Finance Director | Segretario | Tamarind Camilla Drive Westhumble RH5 6BU Dorking Surrey | British | |
YORK HOUSE PHARMACY LIMITED | 01 giu 2006 | 17 feb 2010 | Sciolta | Finance Director | Amministratore | Tamarind Camilla Drive Westhumble RH5 6BU Dorking Surrey | England | British |
COULSON & FISHER (SHELFORD) LIMITED | 27 feb 2006 | 17 feb 2010 | Sciolta | Finance Director | Amministratore | Tamarind Camilla Drive Westhumble RH5 6BU Dorking Surrey | England | British |
J.T.HOPE EVANS(CAMBRIDGE)LIMITED | 27 feb 2006 | 17 feb 2010 | Sciolta | Finance Director | Segretario | Tamarind Camilla Drive Westhumble RH5 6BU Dorking Surrey | British | |
COULSON & FISHER (SHELFORD) LIMITED | 27 feb 2006 | 17 feb 2010 | Sciolta | Finance Director | Segretario | Tamarind Camilla Drive Westhumble RH5 6BU Dorking Surrey | British | |
J.T.HOPE EVANS(CAMBRIDGE)LIMITED | 27 feb 2006 | 17 feb 2010 | Sciolta | Finance Director | Amministratore | Tamarind Camilla Drive Westhumble RH5 6BU Dorking Surrey | England | British |
P.T. GIBBS (CHEMISTS) LIMITED | 31 gen 2006 | 17 feb 2010 | Sciolta | Finance Director | Segretario | Tamarind Camilla Drive Westhumble RH5 6BU Dorking Surrey | British | |
P.T. GIBBS (CHEMISTS) LIMITED | 31 gen 2006 | 17 feb 2010 | Sciolta | Finance Director | Amministratore | Tamarind Camilla Drive Westhumble RH5 6BU Dorking Surrey | 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