Download leads from Nexok and grow your business. Find out more

Derngate Health Care Limited

Directors

Current

3

Retired

4

Closed

Director Details

Director NameDr Pauline Jane White
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
Appointment StatusCurrent
Director Ownership
99%
Appointment TypeDirector
Appointment Date02 October 1992 (1 week, 3 days after company formation)
Appointment Duration31 years, 7 months
Assigned Occupation Company Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor 1 Church Square
Leighton Buzzard
Bedfordshire
LU7 1AE
Director NameMr Laurence Charles Edwin Trewinnard
NationalityBritish
Appointment StatusCurrent
Director Ownership
1%
Appointment TypeCompany Secretary
Appointment Date30 January 2002 (9 years, 4 months after company formation)
Appointment Duration22 years, 3 months
Assigned Occupation Company Director
Country of ResidenceEngland
Correspondence AddressSecond Floor 1 Church Square
Leighton Buzzard
Bedfordshire
LU7 1AE
Director NameMr Laurence Charles Edwin Trewinnard
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
Appointment StatusCurrent
Director Ownership
1%
Appointment TypeDirector
Appointment Date11 March 2015 (22 years, 5 months after company formation)
Appointment Duration9 years, 1 month
Assigned Occupation Company Director
Country of ResidenceEngland
Correspondence AddressSecond Floor 1 Church Square
Leighton Buzzard
Bedfordshire
LU7 1AE
Director NameGweneth Kathleen White
NationalityBritish
Appointment StatusResigned
Appointment TypeCompany Secretary
Appointment Date02 October 1992 (1 week, 3 days after company formation)
Appointment Duration9 years, 4 months (Resigned 30 January 2002)
Assigned Occupation Housewife
Correspondence AddressNewlands
9 High Street North Tiffield
Towcester
Northamptonshire
NN12 8AD
Director NameCombined Nominees Limited
Date of BirthAugust 1990 (Born 33 years ago)
Appointment StatusResigned
Appointment TypeDirector
Appointment Date22 September 1992 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 02 October 1992)
CorporationThis director is a corporation
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited
Appointment StatusResigned
Appointment TypeDirector
Appointment Date22 September 1992 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 02 October 1992)
CorporationThis director is a corporation
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Director NameCombined Secretarial Services Limited
Appointment StatusResigned
Appointment TypeCompany Secretary
Appointment Date22 September 1992 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 02 October 1992)
CorporationThis director is a corporation
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Director Timeline

Sign up now to grow your client base. Plans & Pricing