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

WGC Anaesthetic Partnership Llp

Directors

Current

12

Retired

22

Closed

Director Details

Director NameDr Martin Paul Raymond
Date of BirthJune 1974 (Born 49 years ago)
Appointment StatusCurrent
Appointment TypeLLP Designated Member
Appointment Date12 April 2012 (same day as company formation)
Appointment Duration11 years, 11 months
Assigned Occupation Company Director
Country of ResidenceUnited Kingdom
Correspondence AddressNuffield Health Woking Shores Road
Woking
Surrey
GU21 4BY
Director NameDr Nikunj Shah
Date of BirthSeptember 1978 (Born 45 years ago)
Appointment StatusCurrent
Appointment TypeLLP Designated Member
Appointment Date04 September 2017 (5 years, 4 months after company formation)
Appointment Duration6 years, 6 months
Assigned Occupation Company Director
Country of ResidenceEngland
Correspondence AddressNuffield Health Woking Shores Road
Woking
Surrey
GU21 4BY
Director NameDr Audrius Jurgelionis
Date of BirthJanuary 1980 (Born 44 years ago)
Appointment StatusCurrent
Appointment TypeLLP Designated Member
Appointment Date04 April 2022 (9 years, 11 months after company formation)
Appointment Duration1 year, 11 months
Assigned Occupation Company Director
Country of ResidenceEngland
Correspondence Address141 Horseshoe Lane
Watford
WD25 7HT
Director NameM B Medical Ltd
Appointment StatusCurrent
Appointment TypeLLP Designated Member
Appointment Date12 April 2012 (same day as company formation)
Appointment Duration11 years, 11 months
CorporationThis director is a corporation
Correspondence Address7 Lindum Terrace
Lincoln
LN2 5RP
Director NameWhite Way Solutions Ltd
Appointment StatusCurrent
Appointment TypeLLP Designated Member
Appointment Date12 April 2012 (same day as company formation)
Appointment Duration11 years, 11 months
CorporationThis director is a corporation
Correspondence Address37 Florence Court Florence Way
Knaphill
Woking
Surrey
GU21 2TW
Director NameAnaesthesia Locum 2002 Ltd
Appointment StatusCurrent
Appointment TypeLLP Designated Member
Appointment Date12 April 2012 (same day as company formation)
Appointment Duration11 years, 11 months
CorporationThis director is a corporation
Correspondence Address606 Delta Office Park Welton Road
Swindon
Wiltshire
SN5 7XF
Director NameIce Medical Ltd
Appointment StatusCurrent
Appointment TypeLLP Designated Member
Appointment Date01 April 2019 (6 years, 11 months after company formation)
Appointment Duration4 years, 12 months
CorporationThis director is a corporation
Correspondence Address3 Kitsmead Lane
Longcross
Chertsey
KT16 0EF
Director NameMOJO Clinical Ltd
Appointment StatusCurrent
Appointment TypeLLP Designated Member
Appointment Date06 April 2019 (6 years, 12 months after company formation)
Appointment Duration4 years, 11 months
CorporationThis director is a corporation
Correspondence Address24 Cambridge Road
Twickenham
TW1 2HL
Director NameASD Kuttler Ltd
Appointment StatusCurrent
Appointment TypeLLP Designated Member
Appointment Date01 May 2019 (7 years after company formation)
Appointment Duration4 years, 11 months
CorporationThis director is a corporation
Correspondence AddressSuite 17, The Granary Hones Yard, Waverley Lane
Farnham
GU9 8BB
Director NameMenzies Medical Ltd
Appointment StatusCurrent
Appointment TypeLLP Designated Member
Appointment Date03 October 2019 (7 years, 5 months after company formation)
Appointment Duration4 years, 5 months
CorporationThis director is a corporation
Correspondence Address3 Clover House Boston Road
Sleaford
NG34 7HD
Director NameHigh As A Kite Ltd
Appointment StatusCurrent
Appointment TypeLLP Designated Member
Appointment Date20 December 2019 (7 years, 8 months after company formation)
Appointment Duration4 years, 3 months
CorporationThis director is a corporation
Correspondence AddressNormanby Gateway Lysaghts Way
Scunthorpe
DN15 9YG
Director NameNOYU Limited
Appointment StatusCurrent
Appointment TypeLLP Designated Member
Appointment Date01 September 2022 (10 years, 4 months after company formation)
Appointment Duration1 year, 6 months
CorporationThis director is a corporation
Correspondence AddressWalnut Tree House Mogador Road
Lower Kingswood
Tadworth
KT20 7EW
Director NameDr Anja Sabine Doniela Kuttler
Date of BirthOctober 1963 (Born 60 years ago)
Appointment StatusResigned
Appointment TypeLLP Designated Member
Appointment Date12 April 2012 (same day as company formation)
Appointment Duration7 years (Resigned 30 April 2019)
Assigned Occupation Company Director
Country of ResidenceUnited Kingdom
Correspondence AddressNuffield Health Woking Shores Road
Woking
Surrey
GU21 4BY
Director NameDr Nawkiran Grewal
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
Appointment StatusResigned
Appointment TypeLLP Designated Member
Appointment Date12 April 2012 (same day as company formation)
Appointment Duration4 years, 5 months (Resigned 30 September 2016)
Assigned Occupation Company Director
Country of ResidenceEngland
Correspondence AddressNuffield Health Woking Shores Road
Woking
Surrey
GU21 4BY
Director NameDr Ian James Hart
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
Appointment StatusResigned
Appointment TypeLLP Designated Member
Appointment Date12 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 April 2012)
Assigned Occupation Company Director
Country of ResidenceUnited Kingdom
Correspondence AddressNuffield Health Woking Shores Road
Woking
Surrey
GU21 4BY
Director NameDr Philip Jonathan Foster Cooper
Date of BirthAugust 1956 (Born 67 years ago)
NationalityEnglish
Appointment StatusResigned
Appointment TypeLLP Designated Member
Appointment Date12 April 2012 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 20 August 2012)
Assigned Occupation Company Director
Country of ResidenceEngland
Correspondence AddressNuffield Health Woking Shores Road
Woking
Surrey
GU21 4BY
Director NameDr Michael Paul Parris
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
Appointment StatusResigned
Appointment TypeLLP Designated Member
Appointment Date12 April 2012 (same day as company formation)
Appointment Duration5 years, 7 months (Resigned 30 November 2017)
Assigned Occupation Company Director
Country of ResidenceUnited Kingdom
Correspondence AddressNuffield Health Woking Shores Road
Woking
Surrey
GU21 4BY
Director NameDr Moria Louise Wattie
Date of BirthMay 1968 (Born 55 years ago)
Appointment StatusResigned
Appointment TypeLLP Designated Member
Appointment Date12 April 2012 (same day as company formation)
Appointment Duration6 years, 12 months (Resigned 06 April 2019)
Assigned Occupation Company Director
Country of ResidenceUnited Kingdom
Correspondence AddressNuffield Health Woking Shores Road
Woking
Surrey
GU21 4BY
Director NameDr Robert Menzies
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
Appointment StatusResigned
Appointment TypeLLP Designated Member
Appointment Date12 April 2012 (same day as company formation)
Appointment Duration7 years, 5 months (Resigned 03 October 2019)
Assigned Occupation Company Director
Country of ResidenceUnited Kingdom
Correspondence AddressNuffield Health Woking Shores Road
Woking
Surrey
GU21 4BY
Director NameMr Sam Soltanifar
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
Appointment StatusResigned
Appointment TypeLLP Designated Member
Appointment Date01 January 2013 (8 months, 3 weeks after company formation)
Appointment Duration2 months, 4 weeks (Resigned 01 April 2013)
Assigned Occupation Company Director
Country of ResidenceEngland
Correspondence AddressNuffield Health Woking Shores Road
Woking
Surrey
GU21 4BY
Director NameDr Rajib Dutta
Date of BirthFebruary 1971 (Born 53 years ago)
Appointment StatusResigned
Appointment TypeLLP Designated Member
Appointment Date06 May 2013 (1 year after company formation)
Appointment Duration1 month, 3 weeks (Resigned 28 June 2013)
Assigned Occupation Company Director
Country of ResidenceEngland
Correspondence AddressNuffield Health Woking Shores Road
Woking
Surrey
GU21 4BY
Director NameDr Richard Timothy George
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
Appointment StatusResigned
Appointment TypeLLP Designated Member
Appointment Date09 March 2017 (4 years, 11 months after company formation)
Appointment Duration2 years, 9 months (Resigned 20 December 2019)
Assigned Occupation Company Director
Country of ResidenceEngland
Correspondence AddressNuffield Health Woking Shores Road
Woking
Surrey
GU21 4BY
Director NameDr Zain Malik
Date of BirthApril 1983 (Born 41 years ago)
Appointment StatusResigned
Appointment TypeLLP Designated Member
Appointment Date01 October 2018 (6 years, 5 months after company formation)
Appointment Duration3 years, 11 months (Resigned 01 September 2022)
Assigned Occupation Company Director
Country of ResidenceEngland
Correspondence AddressNuffield Health Woking Shores Road
Woking
Surrey
GU21 4BY
Director NameDr F R Lloyd Jones Limited
Appointment StatusResigned
Appointment TypeLLP Designated Member
Appointment Date12 April 2012 (same day as company formation)
Appointment Duration8 years, 3 months (Resigned 30 July 2020)
CorporationThis director is a corporation
Correspondence AddressCrown House 37 High Street
East Grinstead
West Sussex
RH19 3AF
Director NameRobinson Anaesthetic Services Ltd
Appointment StatusResigned
Appointment TypeLLP Designated Member
Appointment Date12 April 2012 (same day as company formation)
Appointment Duration9 years, 8 months (Resigned 30 December 2021)
CorporationThis director is a corporation
Correspondence Address3 Kitsmead Lane
Longcross
Chertsey
Surrey
KT16 0EF
Director NameJordan Anaesthetic Services Ltd
Appointment StatusResigned
Appointment TypeLLP Designated Member
Appointment Date12 April 2012 (same day as company formation)
Appointment Duration2 years, 10 months (Resigned 28 February 2015)
CorporationThis director is a corporation
Correspondence Address7 Lindum Terrace
Lincoln
LN2 5RP
Director NameB Sellick Medical Ltd
Appointment StatusResigned
Appointment TypeLLP Designated Member
Appointment Date12 April 2012 (same day as company formation)
Appointment Duration3 years, 11 months (Resigned 05 April 2016)
CorporationThis director is a corporation
Correspondence AddressApple Tree Cottage Ridgway
Pyrford
Surrey
GU22 8PW
Director NameIce Medical Limited
Appointment StatusResigned
Appointment TypeLLP Designated Member
Appointment Date12 April 2012 (same day as company formation)
Appointment Duration5 years, 5 months (Resigned 01 October 2017)
CorporationThis director is a corporation
Correspondence Address3 Kitsmead Lane
Longcross
Chertsey
Surrey
KT16 0EF
Director NameDr James Margary Ltd
Appointment StatusResigned
Appointment TypeLLP Designated Member
Appointment Date12 April 2012 (same day as company formation)
Appointment Duration4 years, 5 months (Resigned 30 September 2016)
CorporationThis director is a corporation
Correspondence Address7 Lindum Terrace
Lincoln
LN2 5RP
Director NameP S Gill Health Solutions Ltd
Appointment StatusResigned
Appointment TypeLLP Designated Member
Appointment Date12 April 2012 (same day as company formation)
Appointment Duration1 year, 7 months (Resigned 30 November 2013)
CorporationThis director is a corporation
Correspondence Address75 Hare Hill
Addlestone
Surrey
KT15 1DJ
Director NameCooper Anaesthetic Care Ltd
Appointment StatusResigned
Appointment TypeLLP Designated Member
Appointment Date20 August 2012 (4 months, 1 week after company formation)
Appointment Duration9 years (Resigned 10 September 2021)
CorporationThis director is a corporation
Correspondence Address7 Lindum Terrace
Lincoln
LN2 5RP
Director NameSoltanifar Ltd
Appointment StatusResigned
Appointment TypeLLP Designated Member
Appointment Date01 April 2013 (11 months, 3 weeks after company formation)
Appointment Duration10 months (Resigned 31 January 2014)
CorporationThis director is a corporation
Correspondence Address16 Haines Court
Weybridge
Surrey
KT13 0BH
Director NameVedna Relief Limited
Appointment StatusResigned
Appointment TypeLLP Designated Member
Appointment Date28 June 2013 (1 year, 2 months after company formation)
Appointment Duration4 years, 3 months (Resigned 01 October 2017)
CorporationThis director is a corporation
Correspondence AddressTreviot House High Road
Ilford
Essex
IG1 1LR
Director NameMJD Medical Ltd
Appointment StatusResigned
Appointment TypeLLP Designated Member
Appointment Date06 April 2014 (1 year, 11 months after company formation)
Appointment Duration7 years, 5 months (Resigned 10 September 2021)
CorporationThis director is a corporation
Correspondence Address51 Horsell Moor
Woking
GU21 4NJ

Director Timeline

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