GUY'S HOSPITAL NOMINEES

1st Floor West Wing 1st Floor West Wing, Great Maze Pond, SE1 9RT, London, England
StatusDISSOLVED
Company No.01216194
Category
Incorporated16 Jun 1975
Age48 years, 11 months, 18 days
JurisdictionEngland Wales
Dissolution13 Jul 2010
Years13 years, 10 months, 22 days

SUMMARY

GUY'S HOSPITAL NOMINEES is an dissolved with number 01216194. It was incorporated 48 years, 11 months, 18 days ago, on 16 June 1975 and it was dissolved 13 years, 10 months, 22 days ago, on 13 July 2010. The company address is 1st Floor West Wing 1st Floor West Wing, Great Maze Pond, SE1 9RT, London, England.



People

SHEPHERD, Geoffrey Graham

Secretary

ACTIVE

Assigned on 31 Mar 1998

Current time on role 26 years, 2 months, 4 days

DISNEY, Patrick William Wynn

Director

Director

ACTIVE

Assigned on 01 Oct 1999

Current time on role 24 years, 8 months, 3 days

ELIZABETH, Susan

Director

Independent Management Consultant

ACTIVE

Assigned on 01 Oct 2000

Current time on role 23 years, 8 months, 3 days

FINK, Stanley, Lord

Director

Chief Executive Officer

ACTIVE

Assigned on 01 Jul 2006

Current time on role 17 years, 11 months, 3 days

GADHIA, Jitesh

Director

Director Invest Co

ACTIVE

Assigned on 01 Oct 1999

Current time on role 24 years, 8 months, 3 days

GODLEE, Fiona Nicolette, Dr

Director

Medical Editor

ACTIVE

Assigned on 01 Aug 2007

Current time on role 16 years, 10 months, 3 days

MAW, John Rory Hamilton

Director

Company Director

ACTIVE

Assigned on 01 Aug 2007

Current time on role 16 years, 10 months, 3 days

SMITH, Linda Irene

Director

Independent Od Consultant

ACTIVE

Assigned on 01 Oct 1999

Current time on role 24 years, 8 months, 3 days

LE FLEMING, Peter Henry John

Secretary

RESIGNED

Assigned on

Resigned on 28 Feb 1997

Time on role 27 years, 3 months, 7 days

SAWYER, Richard Samuel

Secretary

Charity Administrator

RESIGNED

Assigned on 01 Mar 1997

Resigned on 31 Mar 1998

Time on role 1 year, 30 days

BARKER, Peter William

Director

Company Director

RESIGNED

Assigned on

Resigned on 30 Sep 1992

Time on role 31 years, 8 months, 5 days

CHESSELLS, Arthur David, Sir

Director

Company Director

RESIGNED

Assigned on 01 Oct 1996

Resigned on 30 Sep 2006

Time on role 9 years, 11 months, 29 days

DENT, Robin John, Sir

Director

Company Director

RESIGNED

Assigned on 01 Oct 1996

Resigned on 30 Sep 1997

Time on role 11 months, 29 days

FORD, Timothy Graham

Director

Solicitor

RESIGNED

Assigned on 01 Oct 1992

Resigned on 30 Sep 2003

Time on role 10 years, 11 months, 29 days

GIBBS, Roger Geoffrey, Sir

Director

Company Director

RESIGNED

Assigned on

Resigned on 30 Sep 1992

Time on role 31 years, 8 months, 5 days

HAYHOE, Bernard John, The Rt Hon The Lord Hayhoe Pc

Director

Peer Of The Realm

RESIGNED

Assigned on 01 Jul 1995

Resigned on 30 Sep 1996

Time on role 1 year, 2 months, 29 days

JACKSON, Barry Trever, Sir

Director

Consultant Surgeon

RESIGNED

Assigned on 01 Oct 1996

Resigned on 30 Sep 1999

Time on role 2 years, 11 months, 29 days

JAMES, Hilary John, Doctor

Director

General Practitioner

RESIGNED

Assigned on

Resigned on 30 Sep 1992

Time on role 31 years, 8 months, 5 days

MARSH, Richard William, Lord Marsh Of Mannington

Director

Company Director

RESIGNED

Assigned on

Resigned on 30 Sep 1996

Time on role 27 years, 8 months, 5 days

MAXWELL, Robert James

Director

Secretary Of King Edwards

RESIGNED

Assigned on 01 Oct 1992

Resigned on 30 Sep 1996

Time on role 3 years, 11 months, 29 days

NICOLLE, Robert Arthur Bethune

Director

Merchant Banker

RESIGNED

Assigned on 01 Oct 1996

Resigned on 30 Sep 1999

Time on role 2 years, 11 months, 29 days

PALMER, Keith Francis, Dr

Director

Investment Banker

RESIGNED

Assigned on 01 Dec 2003

Resigned on 13 Jun 2007

Time on role 3 years, 6 months, 12 days

PECKHAM, Michael, Professor Sir

Director

Dir Ucl School Of Public Polic

RESIGNED

Assigned on 01 Oct 1996

Resigned on 30 Sep 2000

Time on role 3 years, 11 months, 29 days

RICHARDSON, David Northey

Director

Company Director

RESIGNED

Assigned on

Resigned on 27 Jul 1992

Time on role 31 years, 10 months, 8 days

THORBURN, Ian Gordon

Director

Co Director

RESIGNED

Assigned on 01 Oct 1992

Resigned on 30 Sep 1999

Time on role 6 years, 11 months, 29 days

WINFIELD, Peter Stevens

Director

Chartered Surveyor

RESIGNED

Assigned on

Resigned on 30 Sep 1997

Time on role 26 years, 8 months, 5 days


Some Companies

BIG JOHN GRAB SERVICE LTD

UNIT 10,GREENFORD,UB6 0AA

Number:11437903
Status:ACTIVE
Category:Private Limited Company

CULMORE PLUMBING SERVICES LIMITED

36 WASHINGTON STREET,GLASGOW,G3 8AZ

Number:SC570654
Status:ACTIVE
Category:Private Limited Company

D GRAY TRANSPORT LIMITED

338 JERSEY ROAD,SWANSEA,SA1 7DN

Number:10825641
Status:ACTIVE
Category:Private Limited Company

ECHO INDIA AVIATION SERVICES LIMITED

31 DRUMREAGH ROAD,NEWRY,BT34 3DS

Number:NI063849
Status:ACTIVE
Category:Private Limited Company
Number:01791772
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Number:11783553
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