SERVELEC HEALTHCARE LIMITED

Armstrong Building Oakwood Drive Armstrong Building Oakwood Drive, Loughborough, LE11 3QF, England
StatusACTIVE
Company No.01323205
CategoryPrivate Limited Company
Incorporated27 Jul 1977
Age46 years, 9 months, 18 days
JurisdictionEngland Wales

SUMMARY

SERVELEC HEALTHCARE LIMITED is an active private limited company with number 01323205. It was incorporated 46 years, 9 months, 18 days ago, on 27 July 1977. The company address is Armstrong Building Oakwood Drive Armstrong Building Oakwood Drive, Loughborough, LE11 3QF, England.



People

AUDIS, Michael James

Director

Director

ACTIVE

Assigned on 26 Aug 2021

Current time on role 2 years, 8 months, 19 days

BINNS, Robert Hugh

Director

Cfo

ACTIVE

Assigned on 26 Aug 2021

Current time on role 2 years, 8 months, 19 days

BROWN, Adam John Witherow

Director

Director

ACTIVE

Assigned on 26 Aug 2021

Current time on role 2 years, 8 months, 19 days

ATKINSON, Neil

Secretary

Accountant

RESIGNED

Assigned on 01 Feb 1996

Resigned on 09 May 2002

Time on role 6 years, 3 months, 8 days

CALDWELL, John Christopher

Secretary

Director

RESIGNED

Assigned on 31 Jul 2002

Resigned on 31 Oct 2012

Time on role 10 years, 3 months

CANE, Michael

Secretary

RESIGNED

Assigned on 31 Oct 2012

Resigned on 27 Mar 2019

Time on role 6 years, 4 months, 27 days

RILEY, Michael Alfred

Secretary

RESIGNED

Assigned on 17 Nov 1993

Resigned on 01 Feb 1996

Time on role 2 years, 2 months, 14 days

SIMONDS, Geoffrey Charles

Secretary

RESIGNED

Assigned on

Resigned on 17 Nov 1993

Time on role 30 years, 5 months, 27 days

ATKINSON, Neil

Director

Accountant

RESIGNED

Assigned on 01 Feb 1996

Resigned on 09 May 2002

Time on role 6 years, 3 months, 8 days

BELFER, Simon Leo

Director

Company Director

RESIGNED

Assigned on 08 Apr 2020

Resigned on 26 Aug 2021

Time on role 1 year, 4 months, 18 days

BUNBURY, Richard Gavin

Director

Commercial Director

RESIGNED

Assigned on

Resigned on 30 Sep 1999

Time on role 24 years, 7 months, 14 days

CALDWELL, John Christopher

Director

Director

RESIGNED

Assigned on 31 Jul 2002

Resigned on 31 Oct 2012

Time on role 10 years, 3 months

CANE, Michael Geoffrey

Director

Chartered Accountant

RESIGNED

Assigned on 28 Mar 2013

Resigned on 27 Mar 2019

Time on role 5 years, 11 months, 30 days

COPE, John Arthur

Director

Company Director

RESIGNED

Assigned on

Resigned on 09 Oct 1995

Time on role 28 years, 7 months, 5 days

CRICHTON, Ian Francis

Director

Chief Executive

RESIGNED

Assigned on 16 Jul 2019

Resigned on 26 Aug 2021

Time on role 2 years, 1 month, 10 days

CULLEN, Leslie Gray

Director

Director

RESIGNED

Assigned on 06 Feb 1995

Resigned on 09 Oct 1995

Time on role 8 months, 3 days

DRANSFIELD, Lindsay Joanne

Director

Sales Director

RESIGNED

Assigned on 01 Jul 2015

Resigned on 30 Jun 2016

Time on role 11 months, 29 days

FIELD, Sally Ann

Director

Barrister

RESIGNED

Assigned on 06 Feb 1995

Resigned on 09 Oct 1995

Time on role 8 months, 3 days

GILBY, Alan Stewart

Director

Engineering Director

RESIGNED

Assigned on

Resigned on 25 Apr 2001

Time on role 23 years, 19 days

GOODHAND, Martyn Stanley

Director

Director

RESIGNED

Assigned on 18 Sep 2002

Resigned on 16 Oct 2003

Time on role 1 year, 28 days

HAWKSWELL, Susan Gillian

Director

None

RESIGNED

Assigned on 04 Jan 2010

Resigned on 01 Dec 2017

Time on role 7 years, 10 months, 28 days

LAYCOCK, Neil Keith Joseph

Director

Managing Director

RESIGNED

Assigned on 27 Mar 2019

Resigned on 23 Mar 2020

Time on role 11 months, 27 days

LLEWELLYN, Paula

Director

Company Director

RESIGNED

Assigned on 01 Jul 2015

Resigned on 08 Apr 2020

Time on role 4 years, 9 months, 7 days

LLOYD, John Eliot Fraser

Director

Group Managing Director

RESIGNED

Assigned on 04 Feb 1994

Resigned on 06 Feb 1995

Time on role 1 year, 2 days

MCBRIDE, John Kristian Lars

Director

Director

RESIGNED

Assigned on 13 May 1993

Resigned on 06 Feb 1995

Time on role 1 year, 8 months, 24 days

MELLOR, Richard Stephen

Director

Sales Director

RESIGNED

Assigned on 29 May 1996

Resigned on 24 Aug 2001

Time on role 5 years, 2 months, 26 days

MOORHOUSE, Kevin Joseph Alexander

Director

Computer Professional

RESIGNED

Assigned on 23 Feb 2015

Resigned on 18 Nov 2015

Time on role 8 months, 23 days

RAYNOR, Michael Steven

Director

Marketing/Sales

RESIGNED

Assigned on 26 Feb 2003

Resigned on 30 Nov 2003

Time on role 9 months, 4 days

SMITH, Robert Alan

Director

Sales Director

RESIGNED

Assigned on

Resigned on 03 May 1996

Time on role 28 years, 11 days

STUBBS, Alan

Director

Engineer

RESIGNED

Assigned on 06 Oct 1995

Resigned on 16 Jul 2019

Time on role 23 years, 9 months, 10 days

SYKES, Christopher

Director

Company Director

RESIGNED

Assigned on 01 Jul 2015

Resigned on 08 Apr 2020

Time on role 4 years, 9 months, 7 days


Some Companies

ARTS HOLIDAY ITALY LTD

1ST FLOOR,FINCHLEY,N12 0DR

Number:10156665
Status:ACTIVE
Category:Private Limited Company

GRAFTON QUARTER TWO LIMITED

14 BERKELEY STREET,LONDON,W1J 8DX

Number:11317734
Status:ACTIVE
Category:Private Limited Company

JOE FARAH LIMITED

2 LYNDHURST GARDENS,LONDON,N3 1TB

Number:08790840
Status:ACTIVE
Category:Private Limited Company

MCGARRET ENGINEERING LIMITED

REAR OF 143,DAGENHAM,RM8 2UL

Number:06612043
Status:ACTIVE
Category:Private Limited Company

ORBACH & CHAMBERS PUBLISHING LIMITED

NO. 3 WATERHOUSE SQUARE,LONDON,EC1N 2SW

Number:04913870
Status:ACTIVE
Category:Private Limited Company

PENTALPHA LIMITED

3 QUEEN STREET,LONDON,W1J 5PA

Number:11272714
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