ELYSIUM HEALTHCARE (HEALTHLINC) LIMITED

2 Imperial Place 2 Imperial Place, Borehamwood, WD6 1JN, Hertfordshire, United Kingdom
StatusACTIVE
Company No.01440442
CategoryPrivate Limited Company
Incorporated30 Jul 1979
Age44 years, 9 months, 23 days
JurisdictionEngland Wales

SUMMARY

ELYSIUM HEALTHCARE (HEALTHLINC) LIMITED is an active private limited company with number 01440442. It was incorporated 44 years, 9 months, 23 days ago, on 30 July 1979. The company address is 2 Imperial Place 2 Imperial Place, Borehamwood, WD6 1JN, Hertfordshire, United Kingdom.



People

ROWLAND, John Philip

Secretary

ACTIVE

Assigned on 14 Jun 2021

Current time on role 2 years, 11 months, 8 days

CHAMBERLAIN, Lesley Joy

Director

Group Chief Executive

ACTIVE

Assigned on 11 Aug 2017

Current time on role 6 years, 9 months, 11 days

HAQUE, Quazi Shams Mahfooz, Dr

Director

Executive Medical Director

ACTIVE

Assigned on 11 Aug 2017

Current time on role 6 years, 9 months, 11 days

MCCREADY, Colin Bruce

Director

Chief Financial Officer

ACTIVE

Assigned on 27 Jul 2023

Current time on role 9 months, 26 days

MURPHY, Kathryn Mary

Director

Director Of Policy And Regulation

ACTIVE

Assigned on 15 Sep 2020

Current time on role 3 years, 8 months, 7 days

ALFORD, Leonie Gay Lee

Secretary

RESIGNED

Assigned on

Resigned on 18 Jul 2001

Time on role 22 years, 10 months, 4 days

GOWERS, Tobias Zachary

Secretary

Finance Director

RESIGNED

Assigned on 26 May 2009

Resigned on 18 Jan 2013

Time on role 3 years, 7 months, 23 days

HADDON, Edward Anthony Deacon

Secretary

Director

RESIGNED

Assigned on 19 Oct 2007

Resigned on 11 Jun 2008

Time on role 7 months, 23 days

HORTON, Alison Elizabeth

Secretary

RESIGNED

Assigned on 18 Jul 2001

Resigned on 19 Oct 2007

Time on role 6 years, 3 months, 1 day

LIVINGSTON, Sarah Juliette

Secretary

RESIGNED

Assigned on 11 Aug 2017

Resigned on 14 Jun 2021

Time on role 3 years, 10 months, 3 days

WAIN, Chris

Secretary

RESIGNED

Assigned on 05 Aug 2013

Resigned on 16 Aug 2013

Time on role 11 days

WILLIS, Keith Andrew

Secretary

Chartered Accountant

RESIGNED

Assigned on 11 Jun 2008

Resigned on 26 May 2009

Time on role 11 months, 15 days

ALFORD, Benjamin Simon Lee

Director

Sound Engineer

RESIGNED

Assigned on 11 Dec 2000

Resigned on 19 Oct 2007

Time on role 6 years, 10 months, 8 days

ALFORD, Leonie Gay Lee

Director

Secretary

RESIGNED

Assigned on

Resigned on 19 Oct 2007

Time on role 16 years, 7 months, 3 days

ALFORD, Melanie Tanya Lee

Director

Administrator

RESIGNED

Assigned on 11 Dec 2000

Resigned on 19 Oct 2007

Time on role 6 years, 10 months, 8 days

ALFORD, Michael Gilbert

Director

Builder & Electrical Engineer

RESIGNED

Assigned on

Resigned on 19 Oct 2007

Time on role 16 years, 7 months, 3 days

BALL, Julian Charles

Director

Chief Executive Officer

RESIGNED

Assigned on 03 Oct 2011

Resigned on 11 Aug 2017

Time on role 5 years, 10 months, 8 days

BLACKOE, George Henry

Director

Company Director

RESIGNED

Assigned on 01 Jun 2009

Resigned on 02 Oct 2012

Time on role 3 years, 4 months, 1 day

BROWNER, Keith James Anthony

Director

Chief Financial Officer

RESIGNED

Assigned on 01 May 2019

Resigned on 31 May 2023

Time on role 4 years, 1 month

COLE, David John

Director

Chairman

RESIGNED

Assigned on 19 Jan 2009

Resigned on 21 Sep 2012

Time on role 3 years, 8 months, 2 days

CORK, Margaret Ann, Professor

Director

Ceo

RESIGNED

Assigned on 02 Jun 2008

Resigned on 21 May 2009

Time on role 11 months, 19 days

GOWERS, Tobias Zachary

Director

Finance Director

RESIGNED

Assigned on 26 May 2009

Resigned on 18 Jan 2013

Time on role 3 years, 7 months, 23 days

HADDON, Edward Anthony Deacon

Director

Director

RESIGNED

Assigned on 19 Oct 2007

Resigned on 11 Jun 2008

Time on role 7 months, 23 days

KTORI, Nicholas George Andreas

Director

Finance Director

RESIGNED

Assigned on 28 Aug 2014

Resigned on 11 Aug 2017

Time on role 2 years, 11 months, 14 days

LIVINGSTON, Sarah Juliette

Director

Commercial Director

RESIGNED

Assigned on 14 Jun 2021

Resigned on 08 Feb 2022

Time on role 7 months, 24 days

MUCHATUTA, Angela Chiwoniso

Director

Operations Director

RESIGNED

Assigned on 23 Feb 2010

Resigned on 13 May 2011

Time on role 1 year, 2 months, 18 days

ROBSON, Mark

Director

Chief Financial Officer

RESIGNED

Assigned on 11 Aug 2017

Resigned on 30 Nov 2018

Time on role 1 year, 3 months, 19 days

SWEETLAND, Duncan Barrington John

Director

Chartered Accountant

RESIGNED

Assigned on 22 Jan 2013

Resigned on 10 Oct 2013

Time on role 8 months, 19 days

WHITTAKER, George Anthony David

Director

Director

RESIGNED

Assigned on 19 Oct 2007

Resigned on 26 May 2009

Time on role 1 year, 7 months, 7 days

WOOLGAR, Steven John

Director

Director Of Policy And Regulation

RESIGNED

Assigned on 11 Aug 2017

Resigned on 31 Mar 2021

Time on role 3 years, 7 months, 20 days


Some Companies

ALBAN HOUSE (HAMPSTEAD) LIMITED

QUADRANT HOUSE FLOOR 6,LONDON,E1W 1YW

Number:03900352
Status:ACTIVE
Category:Private Limited Company

CAN I BREASTFEED IN IT? LTD

392 LOWEDGES ROAD,SHEFFIELD,S8 7JF

Number:11288923
Status:ACTIVE
Category:Private Limited Company

HALEWOOD INTERNATIONAL TRADEMARKS LIMITED

THE SOVEREIGN DISTILLERY,WILSON ROAD LIVERPOOL,L36 6AD

Number:01360434
Status:ACTIVE
Category:Private Limited Company

KILMUIR LIMITED

3 BURNSIDE ROAD,GLASGOW,G46 6TT

Number:SC389397
Status:ACTIVE
Category:Private Limited Company

PNEUMA SPRINGS LTD

7 GROVEHERST ROAD,,DA1 5JD

Number:04690406
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PROCAL CALIBRATION SERVICES LIMITED

UNIT 4 ARDINGLY COURTYARD ROKE LANE,GODALMING,GU8 5NF

Number:10310849
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