Director Name | Dr Martin Paul Raymond |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Appointment Status | Current |
Appointment Type | LLP Designated Member |
Appointment Date | 12 April 2012 (same day as company formation) |
Appointment Duration | 11 years, 11 months |
Assigned Occupation | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nuffield Health Woking Shores Road Woking Surrey GU21 4BY |
Director Name | Dr Nikunj Shah |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Appointment Status | Current |
Appointment Type | LLP Designated Member |
Appointment Date | 04 September 2017 (5 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months |
Assigned Occupation | Company Director |
Country of Residence | England |
Correspondence Address | Nuffield Health Woking Shores Road Woking Surrey GU21 4BY |
Director Name | Dr Audrius Jurgelionis |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Appointment Status | Current |
Appointment Type | LLP Designated Member |
Appointment Date | 04 April 2022 (9 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months |
Assigned Occupation | Company Director |
Country of Residence | England |
Correspondence Address | 141 Horseshoe Lane Watford WD25 7HT |
Director Name | M B Medical Ltd |
---|---|
Appointment Status | Current |
Appointment Type | LLP Designated Member |
Appointment Date | 12 April 2012 (same day as company formation) |
Appointment Duration | 11 years, 11 months |
Corporation | This director is a corporation |
Correspondence Address | 7 Lindum Terrace Lincoln LN2 5RP |
Director Name | White Way Solutions Ltd |
---|---|
Appointment Status | Current |
Appointment Type | LLP Designated Member |
Appointment Date | 12 April 2012 (same day as company formation) |
Appointment Duration | 11 years, 11 months |
Corporation | This director is a corporation |
Correspondence Address | 37 Florence Court Florence Way Knaphill Woking Surrey GU21 2TW |
Director Name | Anaesthesia Locum 2002 Ltd |
---|---|
Appointment Status | Current |
Appointment Type | LLP Designated Member |
Appointment Date | 12 April 2012 (same day as company formation) |
Appointment Duration | 11 years, 11 months |
Corporation | This director is a corporation |
Correspondence Address | 606 Delta Office Park Welton Road Swindon Wiltshire SN5 7XF |
Director Name | Ice Medical Ltd |
---|---|
Appointment Status | Current |
Appointment Type | LLP Designated Member |
Appointment Date | 01 April 2019 (6 years, 11 months after company formation) |
Appointment Duration | 4 years, 12 months |
Corporation | This director is a corporation |
Correspondence Address | 3 Kitsmead Lane Longcross Chertsey KT16 0EF |
Director Name | MOJO Clinical Ltd |
---|---|
Appointment Status | Current |
Appointment Type | LLP Designated Member |
Appointment Date | 06 April 2019 (6 years, 12 months after company formation) |
Appointment Duration | 4 years, 11 months |
Corporation | This director is a corporation |
Correspondence Address | 24 Cambridge Road Twickenham TW1 2HL |
Director Name | ASD Kuttler Ltd |
---|---|
Appointment Status | Current |
Appointment Type | LLP Designated Member |
Appointment Date | 01 May 2019 (7 years after company formation) |
Appointment Duration | 4 years, 11 months |
Corporation | This director is a corporation |
Correspondence Address | Suite 17, The Granary Hones Yard, Waverley Lane Farnham GU9 8BB |
Director Name | Menzies Medical Ltd |
---|---|
Appointment Status | Current |
Appointment Type | LLP Designated Member |
Appointment Date | 03 October 2019 (7 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months |
Corporation | This director is a corporation |
Correspondence Address | 3 Clover House Boston Road Sleaford NG34 7HD |
Director Name | High As A Kite Ltd |
---|---|
Appointment Status | Current |
Appointment Type | LLP Designated Member |
Appointment Date | 20 December 2019 (7 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months |
Corporation | This director is a corporation |
Correspondence Address | Normanby Gateway Lysaghts Way Scunthorpe DN15 9YG |
Director Name | NOYU Limited |
---|---|
Appointment Status | Current |
Appointment Type | LLP Designated Member |
Appointment Date | 01 September 2022 (10 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months |
Corporation | This director is a corporation |
Correspondence Address | Walnut Tree House Mogador Road Lower Kingswood Tadworth KT20 7EW |
Director Name | Dr Anja Sabine Doniela Kuttler |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Appointment Status | Resigned |
Appointment Type | LLP Designated Member |
Appointment Date | 12 April 2012 (same day as company formation) |
Appointment Duration | 7 years (Resigned 30 April 2019) |
Assigned Occupation | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nuffield Health Woking Shores Road Woking Surrey GU21 4BY |
Director Name | Dr Nawkiran Grewal |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Appointment Status | Resigned |
Appointment Type | LLP Designated Member |
Appointment Date | 12 April 2012 (same day as company formation) |
Appointment Duration | 4 years, 5 months (Resigned 30 September 2016) |
Assigned Occupation | Company Director |
Country of Residence | England |
Correspondence Address | Nuffield Health Woking Shores Road Woking Surrey GU21 4BY |
Director Name | Dr Ian James Hart |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Appointment Status | Resigned |
Appointment Type | LLP Designated Member |
Appointment Date | 12 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 April 2012) |
Assigned Occupation | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nuffield Health Woking Shores Road Woking Surrey GU21 4BY |
Director Name | Dr Philip Jonathan Foster Cooper |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | English |
Appointment Status | Resigned |
Appointment Type | LLP Designated Member |
Appointment Date | 12 April 2012 (same day as company formation) |
Appointment Duration | 4 months, 1 week (Resigned 20 August 2012) |
Assigned Occupation | Company Director |
Country of Residence | England |
Correspondence Address | Nuffield Health Woking Shores Road Woking Surrey GU21 4BY |
Director Name | Dr Michael Paul Parris |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Appointment Status | Resigned |
Appointment Type | LLP Designated Member |
Appointment Date | 12 April 2012 (same day as company formation) |
Appointment Duration | 5 years, 7 months (Resigned 30 November 2017) |
Assigned Occupation | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nuffield Health Woking Shores Road Woking Surrey GU21 4BY |
Director Name | Dr Moria Louise Wattie |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Appointment Status | Resigned |
Appointment Type | LLP Designated Member |
Appointment Date | 12 April 2012 (same day as company formation) |
Appointment Duration | 6 years, 12 months (Resigned 06 April 2019) |
Assigned Occupation | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nuffield Health Woking Shores Road Woking Surrey GU21 4BY |
Director Name | Dr Robert Menzies |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Appointment Status | Resigned |
Appointment Type | LLP Designated Member |
Appointment Date | 12 April 2012 (same day as company formation) |
Appointment Duration | 7 years, 5 months (Resigned 03 October 2019) |
Assigned Occupation | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nuffield Health Woking Shores Road Woking Surrey GU21 4BY |
Director Name | Mr Sam Soltanifar |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Appointment Status | Resigned |
Appointment Type | LLP Designated Member |
Appointment Date | 01 January 2013 (8 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 4 weeks (Resigned 01 April 2013) |
Assigned Occupation | Company Director |
Country of Residence | England |
Correspondence Address | Nuffield Health Woking Shores Road Woking Surrey GU21 4BY |
Director Name | Dr Rajib Dutta |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Appointment Status | Resigned |
Appointment Type | LLP Designated Member |
Appointment Date | 06 May 2013 (1 year after company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 28 June 2013) |
Assigned Occupation | Company Director |
Country of Residence | England |
Correspondence Address | Nuffield Health Woking Shores Road Woking Surrey GU21 4BY |
Director Name | Dr Richard Timothy George |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Appointment Status | Resigned |
Appointment Type | LLP Designated Member |
Appointment Date | 09 March 2017 (4 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 20 December 2019) |
Assigned Occupation | Company Director |
Country of Residence | England |
Correspondence Address | Nuffield Health Woking Shores Road Woking Surrey GU21 4BY |
Director Name | Dr Zain Malik |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Appointment Status | Resigned |
Appointment Type | LLP Designated Member |
Appointment Date | 01 October 2018 (6 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (Resigned 01 September 2022) |
Assigned Occupation | Company Director |
Country of Residence | England |
Correspondence Address | Nuffield Health Woking Shores Road Woking Surrey GU21 4BY |
Director Name | Dr F R Lloyd Jones Limited |
---|---|
Appointment Status | Resigned |
Appointment Type | LLP Designated Member |
Appointment Date | 12 April 2012 (same day as company formation) |
Appointment Duration | 8 years, 3 months (Resigned 30 July 2020) |
Corporation | This director is a corporation |
Correspondence Address | Crown House 37 High Street East Grinstead West Sussex RH19 3AF |
Director Name | Robinson Anaesthetic Services Ltd |
---|---|
Appointment Status | Resigned |
Appointment Type | LLP Designated Member |
Appointment Date | 12 April 2012 (same day as company formation) |
Appointment Duration | 9 years, 8 months (Resigned 30 December 2021) |
Corporation | This director is a corporation |
Correspondence Address | 3 Kitsmead Lane Longcross Chertsey Surrey KT16 0EF |
Director Name | Jordan Anaesthetic Services Ltd |
---|---|
Appointment Status | Resigned |
Appointment Type | LLP Designated Member |
Appointment Date | 12 April 2012 (same day as company formation) |
Appointment Duration | 2 years, 10 months (Resigned 28 February 2015) |
Corporation | This director is a corporation |
Correspondence Address | 7 Lindum Terrace Lincoln LN2 5RP |
Director Name | B Sellick Medical Ltd |
---|---|
Appointment Status | Resigned |
Appointment Type | LLP Designated Member |
Appointment Date | 12 April 2012 (same day as company formation) |
Appointment Duration | 3 years, 11 months (Resigned 05 April 2016) |
Corporation | This director is a corporation |
Correspondence Address | Apple Tree Cottage Ridgway Pyrford Surrey GU22 8PW |
Director Name | Ice Medical Limited |
---|---|
Appointment Status | Resigned |
Appointment Type | LLP Designated Member |
Appointment Date | 12 April 2012 (same day as company formation) |
Appointment Duration | 5 years, 5 months (Resigned 01 October 2017) |
Corporation | This director is a corporation |
Correspondence Address | 3 Kitsmead Lane Longcross Chertsey Surrey KT16 0EF |
Director Name | Dr James Margary Ltd |
---|---|
Appointment Status | Resigned |
Appointment Type | LLP Designated Member |
Appointment Date | 12 April 2012 (same day as company formation) |
Appointment Duration | 4 years, 5 months (Resigned 30 September 2016) |
Corporation | This director is a corporation |
Correspondence Address | 7 Lindum Terrace Lincoln LN2 5RP |
Director Name | P S Gill Health Solutions Ltd |
---|---|
Appointment Status | Resigned |
Appointment Type | LLP Designated Member |
Appointment Date | 12 April 2012 (same day as company formation) |
Appointment Duration | 1 year, 7 months (Resigned 30 November 2013) |
Corporation | This director is a corporation |
Correspondence Address | 75 Hare Hill Addlestone Surrey KT15 1DJ |
Director Name | Cooper Anaesthetic Care Ltd |
---|---|
Appointment Status | Resigned |
Appointment Type | LLP Designated Member |
Appointment Date | 20 August 2012 (4 months, 1 week after company formation) |
Appointment Duration | 9 years (Resigned 10 September 2021) |
Corporation | This director is a corporation |
Correspondence Address | 7 Lindum Terrace Lincoln LN2 5RP |
Director Name | Soltanifar Ltd |
---|---|
Appointment Status | Resigned |
Appointment Type | LLP Designated Member |
Appointment Date | 01 April 2013 (11 months, 3 weeks after company formation) |
Appointment Duration | 10 months (Resigned 31 January 2014) |
Corporation | This director is a corporation |
Correspondence Address | 16 Haines Court Weybridge Surrey KT13 0BH |
Director Name | Vedna Relief Limited |
---|---|
Appointment Status | Resigned |
Appointment Type | LLP Designated Member |
Appointment Date | 28 June 2013 (1 year, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (Resigned 01 October 2017) |
Corporation | This director is a corporation |
Correspondence Address | Treviot House High Road Ilford Essex IG1 1LR |
Director Name | MJD Medical Ltd |
---|---|
Appointment Status | Resigned |
Appointment Type | LLP Designated Member |
Appointment Date | 06 April 2014 (1 year, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (Resigned 10 September 2021) |
Corporation | This director is a corporation |
Correspondence Address | 51 Horsell Moor Woking GU21 4NJ |