PREMIER HEALTH GROUP LIMITED

Pearl Assurance House Pearl Assurance House, London, N12 8LY
StatusDISSOLVED
Company No.01135243
CategoryPrivate Limited Company
Incorporated20 Sep 1973
Age50 years, 7 months, 26 days
JurisdictionEngland Wales
Dissolution14 Aug 2015
Years8 years, 9 months, 2 days

SUMMARY

PREMIER HEALTH GROUP LIMITED is an dissolved private limited company with number 01135243. It was incorporated 50 years, 7 months, 26 days ago, on 20 September 1973 and it was dissolved 8 years, 9 months, 2 days ago, on 14 August 2015. The company address is Pearl Assurance House Pearl Assurance House, London, N12 8LY.



People

ANDREW, Chrsitopher John

Secretary

ACTIVE

Assigned on 02 Mar 2005

Current time on role 19 years, 2 months, 14 days

ANDREW, Christopher John

Director

Accountant

ACTIVE

Assigned on 30 Nov 2009

Current time on role 14 years, 5 months, 16 days

POPE, Sandra Jane

Director

Accountant

ACTIVE

Assigned on 30 Nov 2009

Current time on role 14 years, 5 months, 16 days

EALES, Christopher Simon

Secretary

Accountant

RESIGNED

Assigned on 05 Sep 1997

Resigned on 02 Mar 2005

Time on role 7 years, 5 months, 27 days

LEDGER, Robert Mark

Secretary

RESIGNED

Assigned on

Resigned on 27 Aug 1995

Time on role 28 years, 8 months, 19 days

MCDONALD, Peter Stuart

Secretary

Chartered Accountant

RESIGNED

Assigned on 27 Aug 1995

Resigned on 05 Sep 1997

Time on role 2 years, 9 days

BALFOUR, Neil Roxburgh

Director

Director

RESIGNED

Assigned on

Resigned on 27 Jul 1993

Time on role 30 years, 9 months, 19 days

BARSAM, Ephraim

Director

Director

RESIGNED

Assigned on

Resigned on 05 Nov 1997

Time on role 26 years, 6 months, 11 days

DINSDALE, Owen Malcolm

Director

Director

RESIGNED

Assigned on

Resigned on 19 Jun 1995

Time on role 28 years, 10 months, 27 days

EALES, Christopher Simon

Director

Accountant

RESIGNED

Assigned on 05 Sep 1997

Resigned on 27 May 2004

Time on role 6 years, 8 months, 22 days

EALES, Christopher Simon

Director

Accountant

RESIGNED

Assigned on 30 Jul 1997

Resigned on 01 Aug 1997

Time on role 2 days

HEARN, Peter John

Director

Chartered Accountant

RESIGNED

Assigned on 03 Nov 1993

Resigned on 05 May 1995

Time on role 1 year, 6 months, 2 days

JACOB, Paul Shanthakumar

Director

Accountant

RESIGNED

Assigned on 27 Aug 1993

Resigned on 31 Jan 1994

Time on role 5 months, 4 days

JILLINGS, Charles David Owen

Director

Consultant

RESIGNED

Assigned on 19 Jun 1995

Resigned on 27 May 2004

Time on role 8 years, 11 months, 8 days

KITCHINGMAN, Philip

Director

Director

RESIGNED

Assigned on

Resigned on 17 May 1993

Time on role 30 years, 11 months, 29 days

LEDGER, Robert Mark

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 27 Aug 1995

Time on role 28 years, 8 months, 19 days

MCDONALD, Peter Stuart

Director

Chartered Accountant

RESIGNED

Assigned on 19 Jun 1995

Resigned on 27 May 2004

Time on role 8 years, 11 months, 8 days

POLLARD, Julian David

Director

Director

RESIGNED

Assigned on 27 May 2004

Resigned on 30 Nov 2009

Time on role 5 years, 6 months, 3 days


Some Companies

38 BRW (FOLKESTONE) LIMITED

1 WEST TERRACE,FOLKESTONE,CT20 1RR

Number:09604131
Status:ACTIVE
Category:Private Limited Company

A GRAPEFRUIT WITH LOLA LTD

FLAT 21 FOREST CROFT,LONDON,SE23 3UN

Number:09455832
Status:ACTIVE
Category:Private Limited Company

ADSR CONSULTANTS LTD

FAIRWAYS,CARMARTHEN,SA33 4PA

Number:09596139
Status:ACTIVE
Category:Private Limited Company

CANDY PROPERTY LIMITED

49 UPPER BROOK STREET,LONDON,W1K 2BR

Number:04207327
Status:ACTIVE
Category:Private Limited Company

RYDE HAIRDRESSING LIMITED

RYDE HAIRDRESSING,GLASGOW,G44 3JN

Number:SC418092
Status:ACTIVE
Category:Private Limited Company

SB TRANSPORT OF HEATHROW LIMITED

57 WINDMILL STREET,GRAVESEND,DA12 1BB

Number:05212786
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source