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

Mr Henry Jonathan Davies

British – Born 56 years ago (January 1968)

Mr Henry Jonathan Davies
1st Floor 30 Cannon Street
London
EC4M 6XH

Current appointments

22

Resigned appointments

Closed appointments

45

Companies

Company NameCarshalton Counselling And Psychoanalysis Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date27 February 2015 (same day as company formation)
Appointment Duration9 years, 3 months
Assigned Occupation Company Director
Addresses
Correspondence Address
7 Briar Lane
Carshalton
Surrey
SM5 4PX
Registered Company Address
7 Briar Lane
Carshalton
Surrey
SM5 4PX
Company NameGeneral Healthcare Employee Trust Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date01 September 2015 (16 years, 1 month after company formation)
Appointment Duration8 years, 9 months
Assigned Occupation Finance Director
Addresses
Correspondence Address
1st Floor 30 Cannon Street
London
EC4M 6YN
Registered Company Address
1st Floor 30 Cannon Street
London
EC4M 6YN
Company NameGHG Leasing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date01 September 2015 (34 years, 5 months after company formation)
Appointment Duration8 years, 9 months
Assigned Occupation Finance Director
Addresses
Correspondence Address
1st Floor 30 Cannon Street
London
EC4M 6XH
Registered Company Address
1st Floor 30 Cannon Street
London
EC4M 6XH
Company NameGenerale De Sante International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date01 September 2015 (25 years, 11 months after company formation)
Appointment Duration8 years, 9 months
Assigned Occupation Finance Director
Addresses
Correspondence Address
1st Floor 30 Cannon Street
London
EC4M 6XH
Registered Company Address
1st Floor 30 Cannon Street
London
EC4M 6XH
Company NameGeneral Healthcare Holdings (3) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date01 September 2015 (15 years after company formation)
Appointment Duration8 years, 9 months
Assigned Occupation Finance Director
Addresses
Correspondence Address
1st Floor 30 Cannon Street
London
EC4M 6XH
Registered Company Address
1st Floor 30 Cannon Street
London
EC4M 6XH
Company NameCircle Decontamination Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date01 September 2015 (8 years, 9 months after company formation)
Appointment Duration8 years, 9 months
Assigned Occupation Finance Director
Addresses
Correspondence Address
1st Floor 30 Cannon Street
London
EC4M 6XH
Registered Company Address
1st Floor 30 Cannon Street
London
EC4M 6XH
Company NameCircle Health Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date01 September 2015 (27 years, 11 months after company formation)
Appointment Duration8 years, 9 months
Assigned Occupation Finance Director
Addresses
Correspondence Address
1st Floor 30 Cannon Street
London
EC4M 6XH
Registered Company Address
1st Floor 30 Cannon Street
London
EC4M 6XH
Company NameBishopswood Spv Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date01 September 2015 (14 years, 1 month after company formation)
Appointment Duration8 years, 9 months
Assigned Occupation Finance Director
Addresses
Correspondence Address
1st Floor 30 Cannon Street
London
EC4M 6XH
Registered Company Address
1st Floor 30 Cannon Street
London
EC4M 6XH
Company NameGeneral Healthcare Holdings (2) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date01 September 2015 (15 years, 2 months after company formation)
Appointment Duration8 years, 9 months
Assigned Occupation Finance Director
Addresses
Correspondence Address
1st Floor 30 Cannon Street
London
EC4M 6XH
Registered Company Address
1st Floor
30 Cannon Street
London
EC4M 6XH
Company NameRunnymede Spv Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date01 September 2015 (14 years, 1 month after company formation)
Appointment Duration8 years, 9 months
Assigned Occupation Finance Director
Addresses
Correspondence Address
1st Floor 1st Floor
30 Cannon Street
London
EC4M 6XH
Registered Company Address
1st Floor 1st Floor
30 Cannon Street
London
EC4M 6XH
Company NameGeneral Healthcare Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date01 September 2015 (15 years, 2 months after company formation)
Appointment Duration8 years, 9 months
Assigned Occupation Finance Director
Addresses
Correspondence Address
1st Floor 30 Cannon Street
London
EC4M 6XH
Registered Company Address
1st Floor
30 Cannon Street
London
EC4M 6XH
Company NameGHG Intermediate Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date01 September 2015 (14 years, 4 months after company formation)
Appointment Duration8 years, 9 months
Assigned Occupation Finance Director
Addresses
Correspondence Address
1st Floor 30 Cannon Street
London
EC4M 6XH
Registered Company Address
1st Floor 30 Cannon Street
London
EC4M 6XH
Company NameGHG Healthcare Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date01 September 2015 (9 years, 5 months after company formation)
Appointment Duration8 years, 9 months
Assigned Occupation Financial Director
Addresses
Correspondence Address
1st Floor 30 Cannon Street
London
EC4M 6XH
Registered Company Address
1st Floor 30 Cannon Street
London
EC4M 6XH
Company NameGHG Mount Alvernia Hospital Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date01 September 2015 (10 years, 9 months after company formation)
Appointment Duration8 years, 9 months
Assigned Occupation Finance Director
Addresses
Correspondence Address
1st Floor 30 Cannon Street
London
EC4M 6XH
Registered Company Address
1st Floor 30 Cannon Street
London
EC4M 6XH
Company NameCircle Health Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date21 August 2020 (3 years, 7 months after company formation)
Appointment Duration3 years, 9 months
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
1st Floor 30 Cannon Street
London
EC4M 6XH
Registered Company Address
1st Floor
30 Cannon Street
London
EC4M 6XH
Company NameCircle Health 4 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date23 October 2020 (1 year after company formation)
Appointment Duration3 years, 7 months
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
1st Floor 30 Cannon Street
London
EC4M 6XH
Registered Company Address
1st Floor 30 Cannon Street
London
EC4M 6XH
Company NameCircle Nottingham Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date23 October 2020 (16 years, 4 months after company formation)
Appointment Duration3 years, 7 months
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
1st Floor 30 Cannon Street
London
EC4M 6XH
Registered Company Address
1st Floor 30 Cannon Street
London
EC4M 6XH
Company NameCHG Management Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date23 October 2020 (16 years, 8 months after company formation)
Appointment Duration3 years, 7 months
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
1st Floor 30 Cannon Street
London
EC4M 6XH
Registered Company Address
1st Floor 30 Cannon Street
London
EC4M 6XH
Company NameCircle Health 3 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date23 October 2020 (1 year, 3 months after company formation)
Appointment Duration3 years, 7 months
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
1st Floor 30 Cannon Street
London
EC4M 6XH
Registered Company Address
1st Floor 30 Cannon Street
London
EC4M 6XH
Company NameCircle Health 1 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date23 October 2020 (1 year, 3 months after company formation)
Appointment Duration3 years, 7 months
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
1st Floor 30 Cannon Street
London
EC4M 6XH
Registered Company Address
1st Floor 30 Cannon Street
London
EC4M 6XH
Company NameCircle Health 2 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date23 October 2020 (1 year, 3 months after company formation)
Appointment Duration3 years, 7 months
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
1st Floor 30 Cannon Street
London
EC4M 6XH
Registered Company Address
1st Floor 30 Cannon Street
London
EC4M 6XH
Company NameNations Healthcare Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date23 October 2020 (18 years, 1 month after company formation)
Appointment Duration3 years, 7 months
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
1st Floor 30 Cannon Street
London
EC4M 6XH
Registered Company Address
1st Floor 30 Cannon Street
London
EC4M 6XH
Company NameTXU Europe Trading Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusClosed
Appointment Date16 October 2002 (5 years, 1 month after company formation)
Appointment Duration20 years (Closed 21 October 2022)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
7 Briar Lane
Carshalton On The Hill
Surrey
SM5 4PX
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameMecom Media Scandinavia Holdings 2 Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 October 2007 (1 year, 2 months after company formation)
Appointment Duration7 years, 7 months (Closed 02 June 2015)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
1st Floor Parnell House
25 Wilton Road
London
SW1V 1LW
Registered Company Address
8 Salisbury Square
London
EC4Y 8BB
Company NameMecom Advisory Services Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 October 2007 (2 years, 8 months after company formation)
Appointment Duration4 years, 7 months (Closed 22 June 2012)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
7 Briar Lane
Carshalton On The Hill
Surrey
SM5 4PX
Registered Company Address
8 Salisbury Square
London
EC4Y 8BB
Company NameMecom UK Management Company Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 October 2007 (8 years, 3 months after company formation)
Appointment Duration4 years, 7 months (Closed 22 June 2012)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
7 Briar Lane
Carshalton On The Hill
Surrey
SM5 4PX
Registered Company Address
8 Salisbury Square
London
EC4Y 8BB
Company NameMecom Media Scandinavia Holdings 1 Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 October 2007 (1 year, 2 months after company formation)
Appointment Duration7 years, 7 months (Closed 02 June 2015)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
1st Floor
Parnell House 25 Wilton Road
London
SW1V 1LW
Registered Company Address
8 Salisbury Square
London
EC4Y 8BB
Company NameHCS Laboratory Services Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 September 2015 (34 years, 6 months after company formation)
Appointment Duration4 years, 1 month (Closed 29 October 2019)
Assigned Occupation Finance Director
Addresses
Correspondence Address
1st Floor Cannon Street
London
EC4M 6AH
Registered Company Address
1st Floor Cannon Street
London
EC4M 6AH
Company NameGHG Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 September 2015 (17 years, 9 months after company formation)
Appointment Duration4 years, 5 months (Closed 04 February 2020)
Assigned Occupation Finance Director
Addresses
Correspondence Address
1st Floor 30 Cannon Street
London
EC4M 6XH
Registered Company Address
1st Floor 30 Cannon Street
London
EC4M 6XH
Company NameSouth Cheshire Spv Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 September 2015 (14 years, 1 month after company formation)
Appointment Duration5 years, 10 months (Closed 20 July 2021)
Assigned Occupation Finance Director
Addresses
Correspondence Address
1st Floor 30 Cannon Street
London
EC4M 6XH
Registered Company Address
1st Floor 30 Cannon Street
London
EC4M 6XH
Company NameHealth Care Services Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 September 2015 (35 years after company formation)
Appointment Duration4 years, 1 month (Closed 29 October 2019)
Assigned Occupation Finance Director
Addresses
Correspondence Address
1st Floor Cannon Street
London
EC4M 6AH
Registered Company Address
1st Floor Cannon Street
London
EC4M 6AH
Company NameNiceopen Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 September 2015 (18 years, 4 months after company formation)
Appointment Duration4 years, 1 month (Closed 29 October 2019)
Assigned Occupation Finance Director
Addresses
Correspondence Address
1st Floor Cannon Street
London
EC4M 6AH
Registered Company Address
1st Floor Cannon Street
London
EC4M 6AH
Company NamePastoral Homes Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 September 2015 (19 years, 1 month after company formation)
Appointment Duration4 years, 1 month (Closed 29 October 2019)
Assigned Occupation Finance Director
Addresses
Correspondence Address
30 Cannon Street
1st Floor
London
EC4M 6AH
Registered Company Address
30 Cannon Street
1st Floor
London
EC4M 6AH
Company NameTrain (London) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 September 2015 (18 years, 5 months after company formation)
Appointment Duration4 years, 1 month (Closed 29 October 2019)
Assigned Occupation Finance Director
Addresses
Correspondence Address
30 Cannon Street
1st Floor
London
EC4M 6AH
Registered Company Address
30 Cannon Street
1st Floor
London
EC4M 6AH
Company NameE L F Associates Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 September 2015 (29 years, 10 months after company formation)
Appointment Duration4 years, 1 month (Closed 29 October 2019)
Assigned Occupation Finance Director
Addresses
Correspondence Address
1st Floor 30 Cannon Street
London
EC4M 6YN
Registered Company Address
1st Floor 30 Cannon Street
London
EC4M 6YN
Company NameAmicus Healthcare Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 September 2015 (10 years, 1 month after company formation)
Appointment Duration4 years, 1 month (Closed 29 October 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 1st Floor, 30 Cannon Street
London
EC4M 6YN
Registered Company Address
30 1st Floor, 30 Cannon Street
London
EC4M 6YN
Company NameGHG 40 (Property Holdings) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 September 2015 (9 years, 4 months after company formation)
Appointment Duration5 years, 6 months (Closed 23 March 2021)
Assigned Occupation Finance Director
Addresses
Correspondence Address
1st Floor 30 Cannon Street
London
EC4M 6XH
Registered Company Address
1st Floor 30 Cannon Street
London
EC4M 6XH
Company NameGHG 2008 (Unrestricted Subsidiary) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 September 2015 (7 years, 7 months after company formation)
Appointment Duration4 years, 1 month (Closed 29 October 2019)
Assigned Occupation Finance Director
Addresses
Correspondence Address
1st Floor Cannon Street
London
EC4M 6AH
Registered Company Address
1st Floor Cannon Street
London
EC4M 6AH
Company NameGHG 39 (Property Holdings) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 September 2015 (9 years, 4 months after company formation)
Appointment Duration5 years, 6 months (Closed 23 March 2021)
Assigned Occupation Finance Director
Addresses
Correspondence Address
1st Floor 30 Cannon Street
London
EC4M 6XH
Registered Company Address
1st Floor 30 Cannon Street
London
EC4M 6XH
Company NameFormer Amicus Healthcare Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 September 2015 (104 years, 2 months after company formation)
Appointment Duration4 years, 2 months (Closed 05 November 2019)
Assigned Occupation Finance Director
Addresses
Correspondence Address
1st Floor 30 Cannon Street
London
EC4M 6YN
Registered Company Address
1st Floor 30 Cannon Street
London
EC4M 6YN
Company NameGHG Shelf Co 13 Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 September 2015 (9 years, 5 months after company formation)
Appointment Duration4 years, 1 month (Closed 29 October 2019)
Assigned Occupation Finance Director
Addresses
Correspondence Address
1st Floor Cannon Street
London
EC4M 6AH
Registered Company Address
1st Floor Cannon Street
London
EC4M 6AH
Company NameGHG Shelf Co 12 Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 September 2015 (9 years, 5 months after company formation)
Appointment Duration4 years, 1 month (Closed 29 October 2019)
Assigned Occupation Finance Director
Addresses
Correspondence Address
1st Floor Cannon Street
London
EC4M 6AH
Registered Company Address
1st Floor Cannon Street
London
EC4M 6AH
Company NameGHG Shelf Co 11 Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 September 2015 (9 years, 5 months after company formation)
Appointment Duration4 years, 1 month (Closed 29 October 2019)
Assigned Occupation Finance Director
Addresses
Correspondence Address
1st Floor Cannon Street
London
EC4M 6AH
Registered Company Address
1st Floor Cannon Street
London
EC4M 6AH
Company NameAbbey Hospitals Run Off Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 September 2015 (9 years, 6 months after company formation)
Appointment Duration4 years, 2 months (Closed 12 November 2019)
Assigned Occupation Finance Director
Addresses
Correspondence Address
1st Floor 30 Cannon Street
London
EC4M 6XH
Registered Company Address
1st Floor 30 Cannon Street
London
EC4M 6XH
Company NameNetcare Diagnostics East Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 September 2015 (9 years, 8 months after company formation)
Appointment Duration4 years, 1 month (Closed 29 October 2019)
Assigned Occupation Finance Director
Addresses
Correspondence Address
1st Floor Cannon Street
London
EC4M 6AH
Registered Company Address
1st Floor Cannon Street
London
EC4M 6AH
Company NameNetcare Diagnostics London Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 September 2015 (9 years, 8 months after company formation)
Appointment Duration4 years, 1 month (Closed 29 October 2019)
Assigned Occupation Finance Director
Addresses
Correspondence Address
1st Floor Cannon Street
London
EC4M 6AH
Registered Company Address
1st Floor Cannon Street
London
EC4M 6AH
Company NameFormer Bath Jv Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 September 2015 (9 years, 11 months after company formation)
Appointment Duration4 years, 1 month (Closed 29 October 2019)
Assigned Occupation Finance Director
Addresses
Correspondence Address
30 1st Floor, 30 Cannon Street
London
EC4M 6YN
Registered Company Address
30 1st Floor, 30 Cannon Street
London
EC4M 6YN
Company NameAbbey Hospitals Trading Company Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 September 2015 (12 years, 6 months after company formation)
Appointment Duration4 years, 1 month (Closed 29 October 2019)
Assigned Occupation Finance Director
Addresses
Correspondence Address
30 1st Floor, 30 Cannon Street
London
EC4M 6YN
Registered Company Address
30 1st Floor, 30 Cannon Street
London
EC4M 6YN
Company NameCitymedical Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 September 2015 (12 years, 6 months after company formation)
Appointment Duration4 years, 1 month (Closed 29 October 2019)
Assigned Occupation Finance Director
Addresses
Correspondence Address
1st Floor 30 Cannon Street
London
EC4M 6YN
Registered Company Address
1st Floor 30 Cannon Street
London
EC4M 6YN
Company NameNetcare Healthcare UK Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 September 2015 (13 years, 6 months after company formation)
Appointment Duration4 years, 1 month (Closed 29 October 2019)
Assigned Occupation Finance Director
Addresses
Correspondence Address
1st Floor Cannon Street
London
EC4M 6AH
Registered Company Address
1st Floor Cannon Street
London
EC4M 6AH
Company NameNetdoc Medical Services Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 September 2015 (13 years, 7 months after company formation)
Appointment Duration3 years, 10 months (Closed 16 July 2019)
Assigned Occupation Finance Director
Addresses
Correspondence Address
1st Floor Cannon Street
London
EC4M 6AH
Registered Company Address
1st Floor Cannon Street
London
EC4M 6AH
Company NameNetdoc (UK) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 September 2015 (14 years, 9 months after company formation)
Appointment Duration3 years, 10 months (Closed 16 July 2019)
Assigned Occupation Finance Director
Addresses
Correspondence Address
1st Floor Cannon Street
London
EC4M 6AH
Registered Company Address
1st Floor Cannon Street
London
EC4M 6AH
Company NameInhoco 818 Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 September 2015 (16 years, 11 months after company formation)
Appointment Duration4 years, 1 month (Closed 29 October 2019)
Assigned Occupation Finance Director
Addresses
Correspondence Address
1st Floor Cannon Street
London
EC4M 6AH
Registered Company Address
1st Floor Cannon Street
London
EC4M 6AH
Company NameInhoco 817 Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 September 2015 (16 years, 11 months after company formation)
Appointment Duration4 years, 1 month (Closed 29 October 2019)
Assigned Occupation Finance Director
Addresses
Correspondence Address
1st Floor Cannon Street
London
EC4M 6AH
Registered Company Address
1st Floor Cannon Street
London
EC4M 6AH
Company NameGHG Shelf Co 15 Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 September 2015 (9 years, 5 months after company formation)
Appointment Duration4 years, 1 month (Closed 29 October 2019)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Ross Hall Hospital 221 Crookston Road
Glasgow
G52 3NQ
Scotland
Registered Company Address
Ross Hall Hospital
221 Crookston Road
Glasgow
G52 3NQ
Scotland
Company NameGHG Shelf Co 14 Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 September 2015 (9 years, 5 months after company formation)
Appointment Duration4 years, 1 month (Closed 29 October 2019)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Ross Hall Hospital 221 Crookston Road
Glasgow
G52 3NQ
Scotland
Registered Company Address
Ross Hall Hospital
221 Crookston Road
Glasgow
G52 3NQ
Scotland
Company NameAmicus Healthcare (Scotland) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 September 2015 (10 years, 2 months after company formation)
Appointment Duration4 years, 1 month (Closed 29 October 2019)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Ross Hall Hospital
221 Crookston Road
Glasgow
G52 3NQ
Scotland
Registered Company Address
Ross Hall Hospital
221 Crookston Road
Glasgow
G52 3NQ
Scotland
Company NameGHG Healthcare Scotland Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 September 2015 (20 years, 3 months after company formation)
Appointment Duration4 years, 1 month (Closed 15 October 2019)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Ross Hall Hospital
221 Crookston Road
Glasgow
G52 3NQ
Scotland
Registered Company Address
Ross Hall Hospital
221 Crookston Road
Glasgow
G52 3NQ
Scotland
Company NameAlbyn Hospital Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 September 2015 (20 years, 4 months after company formation)
Appointment Duration4 years, 1 month (Closed 29 October 2019)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Ross Hall Hospital 221 Crookston Road
Glasgow
G52 3NQ
Scotland
Registered Company Address
Ross Hall Hospital
221 Crookston Road
Glasgow
G52 3NQ
Scotland
Company NameAbbey Hospitals (Holdings) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 September 2015 (18 years, 6 months after company formation)
Appointment Duration4 years, 2 months (Closed 05 November 2019)
Assigned Occupation Finance Director
Addresses
Correspondence Address
30 1st Floor
30 Cannon Street
London
EC4M 6YN
Registered Company Address
30 1st Floor
30 Cannon Street
London
EC4M 6YN
Company NameAbbey Hospitals (Property) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 September 2015 (18 years, 9 months after company formation)
Appointment Duration4 years, 2 months (Closed 05 November 2019)
Assigned Occupation Finance Director
Addresses
Correspondence Address
30 1st Floor
30 Cannon Street
London
EC4M 6YN
Registered Company Address
30 1st Floor
30 Cannon Street
London
EC4M 6YN
Company NameAbbey Hospitals Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 September 2015 (18 years, 9 months after company formation)
Appointment Duration4 years, 1 month (Closed 29 October 2019)
Assigned Occupation Finance Director
Addresses
Correspondence Address
30 1st Floor
30 Cannon Street
London
EC4M 6YN
Registered Company Address
30 1st Floor
30 Cannon Street
London
EC4M 6YN
Company NameAbbey Park Hospital Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 September 2015 (18 years, 9 months after company formation)
Appointment Duration4 years, 1 month (Closed 29 October 2019)
Assigned Occupation Finance Director
Addresses
Correspondence Address
1st Floor 30 Cannon Street
London
EC4M 6YN
Registered Company Address
1st Floor 30 Cannon Street
London
EC4M 6YN
Company NameAmicus Healthcare Group Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 September 2015 (20 years, 4 months after company formation)
Appointment Duration4 years, 1 month (Closed 29 October 2019)
Assigned Occupation Finance Director
Addresses
Correspondence Address
30 1st Floor, 30 Cannon Street
London
EC4M 6YN
Registered Company Address
30 1st Floor, 30 Cannon Street
London
EC4M 6YN
Company NameGeneral Healthcare Holdings (4) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 September 2015 (15 years, 2 months after company formation)
Appointment Duration5 years, 8 months (Closed 04 May 2021)
Assigned Occupation Finance Director
Addresses
Correspondence Address
1st Floor, 30 Cannon Street
London
EC4M 6XH
Registered Company Address
1st Floor, 30 Cannon Street
London
EC4M 6XH
Company NameGHG Sussex Diagnostics Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusClosed
Appointment Date06 February 2019 (12 years, 12 months after company formation)
Appointment Duration8 months, 3 weeks (Closed 29 October 2019)
Assigned Occupation Finance Director
Addresses
Correspondence Address
1st Floor Cannon Street
London
EC4M 6AH
Registered Company Address
1st Floor Cannon Street
London
EC4M 6AH
Company NameTKH Holding Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 June 2021 (2 weeks after company formation)
Appointment Duration1 year, 11 months (Closed 06 June 2023)
Assigned Occupation Finance Director
Addresses
Correspondence Address
1st Floor 30 Cannon Street
London
EC4M 6XH
Registered Company Address
1st Floor 30 Cannon Street
London
EC4M 6XH

Appointment Timeline

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