HCPT (1980) LTD

Oakfield Park Oakfield Park, Rugby, CV22 7HQ, Warwickshire
StatusACTIVE
Company No.01491113
CategoryPrivate Limited Company
Incorporated16 Apr 1980
Age44 years, 2 months, 3 days
JurisdictionEngland Wales

SUMMARY

HCPT (1980) LTD is an active private limited company with number 01491113. It was incorporated 44 years, 2 months, 3 days ago, on 16 April 1980. The company address is Oakfield Park Oakfield Park, Rugby, CV22 7HQ, Warwickshire.



People

RIGHTON, Timothy Paul

Director

Finance Director

ACTIVE

Assigned on 01 Nov 2020

Current time on role 3 years, 7 months, 18 days

WORTLEY, Michael George

Director

Chartered Accountant

ACTIVE

Assigned on 16 Jun 2015

Current time on role 9 years, 3 days

HICKMAN, Katie Margaret

Secretary

RESIGNED

Assigned on 17 Nov 2012

Resigned on 13 May 2017

Time on role 4 years, 5 months, 26 days

MILLS, Robert Anthony

Secretary

Chief Executive

RESIGNED

Assigned on 01 Jan 1993

Resigned on 28 May 2004

Time on role 11 years, 4 months, 27 days

PORTER, Noel Patrick James

Secretary

RESIGNED

Assigned on

Resigned on 31 Dec 1992

Time on role 31 years, 5 months, 19 days

PRENDERGAST, Joan

Secretary

Accountant

RESIGNED

Assigned on 28 May 2004

Resigned on 22 Jul 2011

Time on role 7 years, 1 month, 25 days

BROOKS, Anthony Michael James Henry, Dr.

Director

Consultant Anaesthetist

RESIGNED

Assigned on 29 Jun 2012

Resigned on 19 Sep 2020

Time on role 8 years, 2 months, 20 days

BURGESS, Brian David Shaun

Director

Solicitor

RESIGNED

Assigned on 24 Oct 1992

Resigned on 28 May 2004

Time on role 11 years, 7 months, 4 days

DONOVAN, John Edward

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 26 Feb 2000

Time on role 24 years, 3 months, 24 days

HOLFORD, Michael Francis

Director

Chartered Surveyor

RESIGNED

Assigned on 09 May 2009

Resigned on 23 Nov 2013

Time on role 4 years, 6 months, 14 days

KEHOE, Nicholas

Director

Teacher

RESIGNED

Assigned on 09 May 2009

Resigned on 16 May 2015

Time on role 6 years, 7 days

MCEWEN, Anthony George

Director

Retired Royal Naval Officer

RESIGNED

Assigned on 29 Mar 2014

Resigned on 06 Jan 2020

Time on role 5 years, 9 months, 8 days

MILLS, Robert Anthony

Director

Chief Executive

RESIGNED

Assigned on 24 Oct 1992

Resigned on 23 Jul 2011

Time on role 18 years, 8 months, 30 days

PORTER, Noel Patrick James

Director

Chief Executive

RESIGNED

Assigned on

Resigned on 31 Dec 1992

Time on role 31 years, 5 months, 19 days

WORTLEY, Michael George

Director

Chartered Accountant

RESIGNED

Assigned on 18 Jun 1998

Resigned on 28 May 2004

Time on role 5 years, 11 months, 10 days

WRIGHT, Paul

Director

Teacher

RESIGNED

Assigned on 28 May 2004

Resigned on 22 May 2010

Time on role 5 years, 11 months, 25 days


Some Companies

AKA SOLUTIONS LTD

50 CARK ROAD,KEIGHLEY,BD21 3BH

Number:11424011
Status:ACTIVE
Category:Private Limited Company

APEX ONE LIMITED

GLOUCESTER HOUSE,GLOUCESTER,GL1 1UN

Number:08232695
Status:ACTIVE
Category:Private Limited Company

BETTER BRAND LIMITED

THE PAVILION 56 ROSSLYN CRESCENT,MIDDLESEX,HA1 2SZ

Number:03866262
Status:ACTIVE
Category:Private Limited Company

CAMRAC CONTRACTING LTD

60 CONSTITUTION STREET,EDINBURGH,EH6 6RR

Number:SC600232
Status:ACTIVE
Category:Private Limited Company

SAM 07 LTD

65 KENT ROAD,WEDNESBURY,WS10 0SY

Number:11726394
Status:ACTIVE
Category:Private Limited Company

SELF REGULATORY BODY FOR SIGN LANGUAGE INTERPRETERS AND TRANSLATORS LTD

UNIT 34, THE TANGENT BUSINESS HUB WEIGHBRIDGE ROAD,MANSFIELD,NG20 8RX

Number:09395328
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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