HEALTHCALL LIMITED

Cavendish House Lakpur Court Cavendish House Lakpur Court, Stafford, ST18 0FX, United Kingdom
StatusDISSOLVED
Company No.01437517
CategoryPrivate Limited Company
Incorporated16 Jul 1979
Age44 years, 10 months, 10 days
JurisdictionEngland Wales
Dissolution08 Oct 2019
Years4 years, 7 months, 18 days

SUMMARY

HEALTHCALL LIMITED is an dissolved private limited company with number 01437517. It was incorporated 44 years, 10 months, 10 days ago, on 16 July 1979 and it was dissolved 4 years, 7 months, 18 days ago, on 08 October 2019. The company address is Cavendish House Lakpur Court Cavendish House Lakpur Court, Stafford, ST18 0FX, United Kingdom.



People

COLLISON, David

Secretary

RESIGNED

Assigned on 31 Dec 2015

Resigned on 29 Nov 2018

Time on role 2 years, 10 months, 29 days

COLLISON, David

Secretary

RESIGNED

Assigned on 11 Mar 2005

Resigned on 01 Feb 2011

Time on role 5 years, 10 months, 21 days

DAVIES, John

Secretary

RESIGNED

Assigned on 01 Feb 2011

Resigned on 17 Aug 2012

Time on role 1 year, 6 months, 16 days

HAYNES, Victoria

Secretary

RESIGNED

Assigned on 23 May 2014

Resigned on 01 Dec 2015

Time on role 1 year, 6 months, 9 days

HOWARD, Nigel Peter

Secretary

RESIGNED

Assigned on

Resigned on 22 Dec 1994

Time on role 29 years, 5 months, 4 days

NGONDONGA, Taguma

Secretary

RESIGNED

Assigned on 17 Aug 2012

Resigned on 23 May 2014

Time on role 1 year, 9 months, 6 days

ROBERTS THOMAS, Caroline Emma

Secretary

Company Secretary

RESIGNED

Assigned on 14 Sep 2001

Resigned on 11 Mar 2005

Time on role 3 years, 5 months, 27 days

SPINK, David

Secretary

RESIGNED

Assigned on 22 Dec 1994

Resigned on 14 Sep 2001

Time on role 6 years, 8 months, 23 days

BOOTY, Stephen Martin

Director

Director

RESIGNED

Assigned on 27 May 2004

Resigned on 30 Apr 2008

Time on role 3 years, 11 months, 3 days

BROWN, Carl Michael

Director

Accountant

RESIGNED

Assigned on 12 Jun 2017

Resigned on 29 Nov 2018

Time on role 1 year, 5 months, 17 days

BURNS, Robert Ian

Director

Director

RESIGNED

Assigned on 02 Feb 2000

Resigned on 31 Oct 2002

Time on role 2 years, 8 months, 29 days

ELLIS, Martyn Anthony

Director

Group Finance Director

RESIGNED

Assigned on 01 May 2003

Resigned on 31 Jul 2013

Time on role 10 years, 3 months

GIBSON, Darryn Stanley

Director

Company Director

RESIGNED

Assigned on 31 Jul 2013

Resigned on 09 Sep 2015

Time on role 2 years, 1 month, 9 days

HENCHEY, Maurice David

Director

Company Director

RESIGNED

Assigned on

Resigned on 21 Nov 2000

Time on role 23 years, 6 months, 5 days

HOWARD, Nigel Peter

Director

Company Director

RESIGNED

Assigned on

Resigned on 13 Nov 1998

Time on role 25 years, 6 months, 13 days

HOWARD, Stuart Michael

Director

Company Director

RESIGNED

Assigned on 01 Feb 2011

Resigned on 14 Jan 2014

Time on role 2 years, 11 months, 13 days

IVERS, John Joseph

Director

Company Director

RESIGNED

Assigned on 01 Jul 2010

Resigned on 26 Jul 2012

Time on role 2 years, 25 days

JEWITT, Justin Allan Spaven, Professor

Director

Group Chief Executive

RESIGNED

Assigned on 04 Oct 2001

Resigned on 27 May 2004

Time on role 2 years, 7 months, 23 days

LYON, David Oliver

Director

Group Finance Director

RESIGNED

Assigned on 14 Sep 2001

Resigned on 01 May 2003

Time on role 1 year, 7 months, 17 days

PAGE, Stephen Robert

Director

Managing Director

RESIGNED

Assigned on 14 Sep 2001

Resigned on 02 Aug 2004

Time on role 2 years, 10 months, 18 days

PETHICK, Timothy Mark

Director

Company Director

RESIGNED

Assigned on 09 Sep 2015

Resigned on 31 Dec 2015

Time on role 3 months, 22 days

PREECE, Richard Mark

Director

Company Director

RESIGNED

Assigned on 14 Jan 2016

Resigned on 16 Feb 2016

Time on role 1 month, 2 days

ROBERTS THOMAS, Caroline Emma

Director

Company Secretary

RESIGNED

Assigned on 14 Sep 2001

Resigned on 11 Mar 2005

Time on role 3 years, 5 months, 27 days

SPINK, David

Director

Company Director

RESIGNED

Assigned on 13 Nov 1998

Resigned on 14 Sep 2001

Time on role 2 years, 10 months, 1 day

STEVENS, Geoffrey Robert

Director

Finance Director

RESIGNED

Assigned on 01 Mar 2000

Resigned on 31 Dec 2001

Time on role 1 year, 9 months, 30 days

WHITEHEAD, John Henry

Director

Accountant

RESIGNED

Assigned on 14 Jan 2014

Resigned on 12 Jun 2017

Time on role 3 years, 4 months, 29 days


Some Companies

COINHUB LTD

86-90 PAUL STREET,LONDON,EC2A 4NE

Number:11748483
Status:ACTIVE
Category:Private Limited Company

CR PARTNERSHIP LTD

1 ROWLANDS VIEW,TARPORLEY,CW6 0LN

Number:07701861
Status:ACTIVE
Category:Private Limited Company

ENGRAVITAL LTD

13 CAMDEN ROAD,KENT,TN1 2PS

Number:04449110
Status:ACTIVE
Category:Private Limited Company

GOODSON HOMES LTD

THE MCFARLANE PARTNERSHIP,NEWCASTLE UPON TYNE,NE16 3AS

Number:07929964
Status:ACTIVE
Category:Private Limited Company
Number:10482231
Status:ACTIVE
Category:Private Limited Company

KVASIR OFFSHORE LIMITED

16 WITNEY WAY,BOLDON,NE35 9PE

Number:05598019
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