Keith James Anthony BROWNER - Pagina 2
Persona fisica
Titolo | Mr |
---|---|
Nome | Keith |
Secondo nome | James Anthony |
Cognome | BROWNER |
Data di nascita | |
È un dirigente societario | No |
Incarichi | |
Attivo | 3 |
Inattivo | 2 |
Dimesso | 63 |
Totale | 68 |
Incarichi
Nominato a | Data di nomina | Data di dimissioni | Stato della società | Professione | Ruolo | Indirizzo | Paese di residenza | Nazionalità |
---|---|---|---|---|---|---|---|---|
ELYSIUM HEALTHCARE (GREGORY HOUSE) LIMITED | 01 mag 2019 | 31 mag 2023 | Attiva | Chief Financial Officer | Amministratore | Imperial Place Maxwell Road WD6 1JN Borehamwood 2 Hertfordshire United Kingdom | England | British |
STANLEY HOUSE LIMITED | 01 mag 2019 | 31 mag 2023 | Attiva | Chief Financial Officer | Amministratore | Imperial Place Maxwell Road WD6 1JN Borehamwood 2 Hertfordshire United Kingdom | England | British |
LONDON CARE PARTNERSHIP (SUPPORTED LIVING) LIMITED | 01 mag 2019 | 31 mag 2023 | Attiva | Chief Financial Officer | Amministratore | Imperial Place Maxwell Road WD6 1JN Borehamwood 2 Hertfordshire United Kingdom | England | British |
ELYSIUM HEALTHCARE NO. 3 LIMITED | 01 mag 2019 | 31 mag 2023 | Attiva | Chief Financial Officer | Amministratore | Imperial Place Maxwell Road WD6 1JN Borehamwood 2 Hertfordshire United Kingdom | England | British |
ELYSIUM HEALTHCARE HOLDINGS 3 LIMITED | 01 mag 2019 | 31 mag 2023 | Attiva | Chief Financial Officer | Amministratore | Imperial Place Maxwell Road WD6 1JN Borehamwood 2 Hertfordshire United Kingdom | England | British |
LIGHTHOUSE HEALTHCARE GROUP LIMITED | 01 mag 2019 | 31 mag 2023 | Attiva | Chief Financial Officer | Amministratore | Imperial Place Maxwell Road WD6 1JN Borehamwood 2 Hertfordshire United Kingdom | England | British |
FOCUS ON CARE RECRUITMENT LIMITED | 01 mag 2019 | 31 mag 2023 | Attiva | Chief Financial Officer | Amministratore | Imperial Place Maxwell Road WD6 1JN Borehamwood 2 Hertfordshire United Kingdom | England | British |
ELYSIUM HEALTHCARE PROPERTY 1 LIMITED | 01 mag 2019 | 31 mag 2023 | Attiva | Chief Financial Officer | Amministratore | Imperial Place Maxwell Road WD6 1JN Borehamwood 2 Hertfordshire United Kingdom | England | British |
ELYSIUM HEALTHCARE PROPERTY 5 LIMITED | 01 mag 2019 | 31 mag 2023 | Attiva | Chief Financial Officer | Amministratore | Imperial Place Maxwell Road WD6 1JN Borehamwood 2 Hertfordshire United Kingdom | England | British |
DARLINGTON NEUROLOGICAL CARE CENTRE LTD | 01 mag 2019 | 31 mag 2023 | Attiva | Chief Financial Officer | Amministratore | Imperial Place Maxwell Road WD6 1JN Borehamwood 2 Hertfordshire United Kingdom | England | British |
ELYSIUM HEALTHCARE PROPERTY 6 LIMITED | 01 mag 2019 | 31 mag 2023 | Attiva | Chief Financial Officer | Amministratore | Imperial Place Maxwell Road WD6 1JN Borehamwood 2 Hertfordshire United Kingdom | England | British |
ELYSIUM HEALTHCARE NO. 2 LIMITED | 01 mag 2019 | 31 mag 2023 | Attiva | Chief Financial Officer | Amministratore | Imperial Place Maxwell Road WD6 1JN Borehamwood 2 Hertfordshire United Kingdom | England | British |
ELYSIUM HEALTHCARE LC LIMITED | 01 mag 2019 | 31 mag 2023 | Attiva | Chief Financial Officer | Amministratore | Imperial Place Maxwell Road WD6 1JN Borehamwood 2 Hertfordshire United Kingdom | England | British |
CELTIC RESOURCE MANAGEMENT LIMITED | 01 mag 2019 | 31 mag 2023 | Attiva | Chief Financial Officer | Amministratore | Imperial Place Maxwell Road WD6 1JN Borehamwood 2 Hertfordshire United Kingdom | England | British |
ELYSIUM HEALTHCARE PROPERTY 7 LIMITED | 01 mag 2019 | 31 mag 2023 | Attiva | Chief Financial Officer | Amministratore | Imperial Place Maxwell Road WD6 1JN Borehamwood 2 Hertfordshire United Kingdom | England | British |
ELYSIUM HEALTHCARE (ST MARY'S) LIMITED | 01 mag 2019 | 31 mag 2023 | Attiva | Chief Financial Officer | Amministratore | Imperial Place Maxwell Road WD6 1JN Borehamwood 2 Hertfordshire United Kingdom | England | British |
ELYSIUM HEALTHCARE (ANN HOUSE) LIMITED | 01 mag 2019 | 31 mag 2023 | Attiva | Chief Financial Officer | Amministratore | Imperial Place Maxwell Road WD6 1JN Borehamwood 2 Hertfordshire United Kingdom | England | British |
ELYSIUM HEALTHCARE (PHOENIX) LIMITED | 01 mag 2019 | 31 mag 2023 | Attiva | Chief Financial Officer | Amministratore | Imperial Place Maxwell Road WD6 1JN Borehamwood 2 Hertfordshire United Kingdom | England | British |
ELYSIUM NEUROLOGICAL SERVICES (BADBY) LIMITED | 01 mag 2019 | 31 mag 2023 | Attiva | Chief Financial Officer | Amministratore | Imperial Place Maxwell Road WD6 1JN Borehamwood 2 Hertfordshire United Kingdom | England | British |
ELYSIUM HEALTHCARE (LIGHTHOUSE) LIMITED | 01 mag 2019 | 31 mag 2023 | Attiva | Chief Financial Officer | Amministratore | Imperial Place Maxwell Road WD6 1JN Borehamwood 2 Hertfordshire United Kingdom | England | British |
FRIARS 662 LIMITED | 29 nov 2017 | 26 set 2018 | Attiva | Finance Director | Amministratore | Eurogate Business Park TN24 8XW Ashford Unit 2 Kent United Kingdom | England | British |
NURSE PLUS AND CARER PLUS (UK) LIMITED | 29 nov 2017 | 26 set 2018 | Attiva | Finance Director | Amministratore | Eurogate Business Park TN24 8XW Ashford Unit 2 Kent United Kingdom | England | British |
VALOUR HOLDCO LIMITED | 29 nov 2017 | 26 set 2018 | Liquidazione | Finance Director | Amministratore | Eurogate Business Park TN24 8XW Ashford Unit 2 Kent United Kingdom | England | British |
VALOUR MIDCO I LIMITED | 29 nov 2017 | 26 set 2018 | Liquidazione | Finance Director | Amministratore | Eurogate Business Park TN24 8XW Ashford Unit 2 Kent United Kingdom | England | British |
VALOUR MIDCO II LIMITED | 29 nov 2017 | 26 set 2018 | Liquidazione | Finance Director | Amministratore | Eurogate Business Park TN24 8XW Ashford Unit 2 Kent United Kingdom | England | British |
MALLING HEALTH LIMITED | 06 feb 2015 | 01 giu 2015 | Attiva | Director | Amministratore | 70 Churchill Square ME19 4YU Kings Hill Suite 14 Kent | England | British |
MALLING HEALTH (UK) LIMITED | 06 feb 2015 | 01 giu 2015 | Attiva | Director | Amministratore | 70 Churchill Square ME19 4YU Kings Hill Suite 14 Kent | England | British |
ECCLES MIDCO II LIMITED | 15 gen 2015 | 01 giu 2015 | Attiva | Company Director | Amministratore | 14 New Wharf Road N1 9RT London Ground Floor United Kingdom | England | British |
ECCLES MIDCO LIMITED | 15 gen 2015 | 01 giu 2015 | Attiva | Company Director | Amministratore | 14 New Wharf Road N1 9RT London Ground Floor England | England | British |
ECCLES BIDCO LIMITED | 15 gen 2015 | 01 giu 2015 | Attiva | Company Director | Amministratore | 14 New Wharf Road N1 9RT London Ground Floor England | England | British |
ECCLES GROUP LIMITED | 15 gen 2015 | 01 giu 2015 | Attiva | Company Director | Amministratore | 14 New Wharf Road N1 9RT London Ground Floor England | England | British |
ECCLES BIDCO II LIMITED | 15 gen 2015 | 01 giu 2015 | Attiva | Company Director | Amministratore | 14 New Wharf Road N1 9RT London Ground Floor United Kingdom | England | British |
MALLING HEALTH PRACTICE SUPPORT LIMITED | 06 feb 2015 | 01 giu 2015 | Sciolta | Director | Amministratore | 70 Churchill Square Kings Hill ME19 4YU West Malling Suite 14 Kent 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