British – Born 56 years ago (January 1968)
Company Name | Carshalton Counselling And Psychoanalysis Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 27 February 2015 (same day as company formation) |
Appointment Duration | 9 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 Name | General Healthcare Employee Trust Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 01 September 2015 (16 years, 1 month after company formation) |
Appointment Duration | 8 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 Name | GHG Leasing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 01 September 2015 (34 years, 5 months after company formation) |
Appointment Duration | 8 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 Name | Generale De Sante International Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 01 September 2015 (25 years, 11 months after company formation) |
Appointment Duration | 8 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 Name | General Healthcare Holdings (3) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 01 September 2015 (15 years after company formation) |
Appointment Duration | 8 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 Name | Circle Decontamination Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 01 September 2015 (8 years, 9 months after company formation) |
Appointment Duration | 8 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 Name | Circle Health Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 01 September 2015 (27 years, 11 months after company formation) |
Appointment Duration | 8 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 Name | Bishopswood Spv Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 01 September 2015 (14 years, 1 month after company formation) |
Appointment Duration | 8 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 Name | General Healthcare Holdings (2) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 01 September 2015 (15 years, 2 months after company formation) |
Appointment Duration | 8 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 Name | Runnymede Spv Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 01 September 2015 (14 years, 1 month after company formation) |
Appointment Duration | 8 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 Name | General Healthcare Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 01 September 2015 (15 years, 2 months after company formation) |
Appointment Duration | 8 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 Name | GHG Intermediate Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 01 September 2015 (14 years, 4 months after company formation) |
Appointment Duration | 8 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 Name | GHG Healthcare Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 01 September 2015 (9 years, 5 months after company formation) |
Appointment Duration | 8 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 Name | GHG Mount Alvernia Hospital Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 01 September 2015 (10 years, 9 months after company formation) |
Appointment Duration | 8 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 Name | Circle Health Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 21 August 2020 (3 years, 7 months after company formation) |
Appointment Duration | 3 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 Name | Circle Health 4 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 23 October 2020 (1 year after company formation) |
Appointment Duration | 3 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 Name | Circle Nottingham Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 23 October 2020 (16 years, 4 months after company formation) |
Appointment Duration | 3 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 Name | CHG Management Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 23 October 2020 (16 years, 8 months after company formation) |
Appointment Duration | 3 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 Name | Circle Health 3 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 23 October 2020 (1 year, 3 months after company formation) |
Appointment Duration | 3 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 Name | Circle Health 1 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 23 October 2020 (1 year, 3 months after company formation) |
Appointment Duration | 3 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 Name | Circle Health 2 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 23 October 2020 (1 year, 3 months after company formation) |
Appointment Duration | 3 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 Name | Nations Healthcare Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 23 October 2020 (18 years, 1 month after company formation) |
Appointment Duration | 3 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 Name | TXU Europe Trading Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 16 October 2002 (5 years, 1 month after company formation) |
Appointment Duration | 20 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 Name | Mecom Media Scandinavia Holdings 2 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 29 October 2007 (1 year, 2 months after company formation) |
Appointment Duration | 7 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 Name | Mecom Advisory Services Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 29 October 2007 (2 years, 8 months after company formation) |
Appointment Duration | 4 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 Name | Mecom UK Management Company Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 29 October 2007 (8 years, 3 months after company formation) |
Appointment Duration | 4 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 Name | Mecom Media Scandinavia Holdings 1 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 29 October 2007 (1 year, 2 months after company formation) |
Appointment Duration | 7 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 Name | HCS Laboratory Services Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 September 2015 (34 years, 6 months after company formation) |
Appointment Duration | 4 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 Name | GHG Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 September 2015 (17 years, 9 months after company formation) |
Appointment Duration | 4 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 Name | South Cheshire Spv Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 September 2015 (14 years, 1 month after company formation) |
Appointment Duration | 5 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 Name | Health Care Services Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 September 2015 (35 years after company formation) |
Appointment Duration | 4 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 Name | Niceopen Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 September 2015 (18 years, 4 months after company formation) |
Appointment Duration | 4 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 Name | Pastoral Homes Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 September 2015 (19 years, 1 month after company formation) |
Appointment Duration | 4 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 Name | Train (London) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 September 2015 (18 years, 5 months after company formation) |
Appointment Duration | 4 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 Name | E L F Associates Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 September 2015 (29 years, 10 months after company formation) |
Appointment Duration | 4 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 Name | Amicus Healthcare Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 September 2015 (10 years, 1 month after company formation) |
Appointment Duration | 4 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 Name | GHG 40 (Property Holdings) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 September 2015 (9 years, 4 months after company formation) |
Appointment Duration | 5 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 Name | GHG 2008 (Unrestricted Subsidiary) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 September 2015 (7 years, 7 months after company formation) |
Appointment Duration | 4 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 Name | GHG 39 (Property Holdings) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 September 2015 (9 years, 4 months after company formation) |
Appointment Duration | 5 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 Name | Former Amicus Healthcare Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 September 2015 (104 years, 2 months after company formation) |
Appointment Duration | 4 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 Name | GHG Shelf Co 13 Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 September 2015 (9 years, 5 months after company formation) |
Appointment Duration | 4 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 Name | GHG Shelf Co 12 Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 September 2015 (9 years, 5 months after company formation) |
Appointment Duration | 4 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 Name | GHG Shelf Co 11 Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 September 2015 (9 years, 5 months after company formation) |
Appointment Duration | 4 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 Name | Abbey Hospitals Run Off Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 September 2015 (9 years, 6 months after company formation) |
Appointment Duration | 4 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 Name | Netcare Diagnostics East Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 September 2015 (9 years, 8 months after company formation) |
Appointment Duration | 4 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 Name | Netcare Diagnostics London Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 September 2015 (9 years, 8 months after company formation) |
Appointment Duration | 4 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 Name | Former Bath Jv Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 September 2015 (9 years, 11 months after company formation) |
Appointment Duration | 4 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 Name | Abbey Hospitals Trading Company Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 September 2015 (12 years, 6 months after company formation) |
Appointment Duration | 4 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 Name | Citymedical Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 September 2015 (12 years, 6 months after company formation) |
Appointment Duration | 4 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 Name | Netcare Healthcare UK Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 September 2015 (13 years, 6 months after company formation) |
Appointment Duration | 4 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 Name | Netdoc Medical Services Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 September 2015 (13 years, 7 months after company formation) |
Appointment Duration | 3 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 Name | Netdoc (UK) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 September 2015 (14 years, 9 months after company formation) |
Appointment Duration | 3 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 Name | Inhoco 818 Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 September 2015 (16 years, 11 months after company formation) |
Appointment Duration | 4 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 Name | Inhoco 817 Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 September 2015 (16 years, 11 months after company formation) |
Appointment Duration | 4 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 Name | GHG Shelf Co 15 Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 September 2015 (9 years, 5 months after company formation) |
Appointment Duration | 4 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 Name | GHG Shelf Co 14 Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 September 2015 (9 years, 5 months after company formation) |
Appointment Duration | 4 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 Name | Amicus Healthcare (Scotland) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 September 2015 (10 years, 2 months after company formation) |
Appointment Duration | 4 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 Name | GHG Healthcare Scotland Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 September 2015 (20 years, 3 months after company formation) |
Appointment Duration | 4 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 Name | Albyn Hospital Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 September 2015 (20 years, 4 months after company formation) |
Appointment Duration | 4 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 Name | Abbey Hospitals (Holdings) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 September 2015 (18 years, 6 months after company formation) |
Appointment Duration | 4 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 Name | Abbey Hospitals (Property) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 September 2015 (18 years, 9 months after company formation) |
Appointment Duration | 4 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 Name | Abbey Hospitals Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 September 2015 (18 years, 9 months after company formation) |
Appointment Duration | 4 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 Name | Abbey Park Hospital Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 September 2015 (18 years, 9 months after company formation) |
Appointment Duration | 4 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 Name | Amicus Healthcare Group Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 September 2015 (20 years, 4 months after company formation) |
Appointment Duration | 4 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 Name | General Healthcare Holdings (4) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 September 2015 (15 years, 2 months after company formation) |
Appointment Duration | 5 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 Name | GHG Sussex Diagnostics Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 06 February 2019 (12 years, 12 months after company formation) |
Appointment Duration | 8 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 Name | TKH Holding Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 23 June 2021 (2 weeks after company formation) |
Appointment Duration | 1 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 |