BUPA GATWICK PARK PROPERTIES LIMITED

Bupa House Bupa House, London, WC1A 2BA
StatusDISSOLVED
Company No.01628155
CategoryPrivate Limited Company
Incorporated08 Apr 1982
Age42 years, 1 month, 7 days
JurisdictionEngland Wales
Dissolution18 Jan 2011
Years13 years, 3 months, 28 days

SUMMARY

BUPA GATWICK PARK PROPERTIES LIMITED is an dissolved private limited company with number 01628155. It was incorporated 42 years, 1 month, 7 days ago, on 08 April 1982 and it was dissolved 13 years, 3 months, 28 days ago, on 18 January 2011. The company address is Bupa House Bupa House, London, WC1A 2BA.



People

BUPA SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 30 Jun 2005

Current time on role 18 years, 10 months, 15 days

BEAZLEY, Nicholas Tetley

Director

Director

ACTIVE

Assigned on 01 Sep 2005

Current time on role 18 years, 8 months, 14 days

LOS, Steven Michael

Director

Company Director

ACTIVE

Assigned on 21 Jun 2010

Current time on role 13 years, 10 months, 24 days

MERCHANT, Mahboob Ali

Director

Chartered Accountant

ACTIVE

Assigned on 23 May 2008

Current time on role 15 years, 11 months, 23 days

ABRAHAM, Richard John

Secretary

Finance Director Bhs

RESIGNED

Assigned on

Resigned on 23 Sep 1994

Time on role 29 years, 7 months, 22 days

KEE, Fergus Alexander

Secretary

Director Of Fianance

RESIGNED

Assigned on 23 Sep 1994

Resigned on 04 Feb 1999

Time on role 4 years, 4 months, 11 days

SANDERS, Julian Philip

Secretary

RESIGNED

Assigned on 04 Feb 1999

Resigned on 30 Jun 2005

Time on role 6 years, 4 months, 26 days

ABRAHAM, Richard John

Director

Finance Director Bhs

RESIGNED

Assigned on

Resigned on 23 Sep 1994

Time on role 29 years, 7 months, 22 days

BAILEY, Alan Richard, Doctor

Director

Medical Director

RESIGNED

Assigned on

Resigned on 30 Sep 1993

Time on role 30 years, 7 months, 15 days

BARKER, James

Director

Director Hospitals

RESIGNED

Assigned on

Resigned on 17 May 1993

Time on role 30 years, 11 months, 28 days

BIDDLESTONE, Keith

Director

Director Business Development

RESIGNED

Assigned on

Resigned on 06 Oct 1993

Time on role 30 years, 7 months, 9 days

DAVIES, Julian Peter

Director

Director

RESIGNED

Assigned on 18 Oct 1995

Resigned on 23 May 2008

Time on role 12 years, 7 months, 5 days

DONALD, Alan Charles

Director

Group Financial Controller

RESIGNED

Assigned on 27 Mar 1998

Resigned on 04 Feb 1999

Time on role 10 months, 8 days

DUGDALE, Michael Ian

Director

Chartered Accountant

RESIGNED

Assigned on 13 Dec 2001

Resigned on 15 Sep 2005

Time on role 3 years, 9 months, 2 days

ELLEN, Susan Caroline

Director

Managing Director Health Services

RESIGNED

Assigned on

Resigned on 29 Sep 1995

Time on role 28 years, 7 months, 16 days

ELLERBY, Mark

Director

Group Financial Controller

RESIGNED

Assigned on 18 Oct 1995

Resigned on 27 Mar 1998

Time on role 2 years, 5 months, 9 days

GREGORY, Fraser David

Director

Director

RESIGNED

Assigned on 01 Nov 2007

Resigned on 21 Jun 2010

Time on role 2 years, 7 months, 20 days

HOLDEN, Dean Allan

Director

Group Financial Controller

RESIGNED

Assigned on 04 Feb 1999

Resigned on 31 Dec 2001

Time on role 2 years, 10 months, 27 days

KEE, Fergus Alexander

Director

Uk Finance Director

RESIGNED

Assigned on 23 Sep 1994

Resigned on 04 Feb 1999

Time on role 4 years, 4 months, 11 days

KENT, Benjamin David Jemphrey

Director

Company Director

RESIGNED

Assigned on 01 Sep 2005

Resigned on 01 Nov 2007

Time on role 2 years, 2 months

KING, Raymond

Director

Chartered Accountant

RESIGNED

Assigned on 01 Aug 2001

Resigned on 15 May 2008

Time on role 6 years, 9 months, 14 days

LEA, Edward William

Director

Exec Director Finance And Risk

RESIGNED

Assigned on 06 Oct 1993

Resigned on 13 Sep 2001

Time on role 7 years, 11 months, 7 days

WALFORD, Arthur David

Director

Solicitor

RESIGNED

Assigned on 18 Oct 1995

Resigned on 01 Sep 2005

Time on role 9 years, 10 months, 14 days


Some Companies

100 CUBED LIMITED

273 FEN STREET,MILTON KEYNES,MK10 7HD

Number:08940749
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ANVEX LIMITED

THE OLD SURGERY,HAYLING ISLAND,PO11 9JT

Number:02930491
Status:ACTIVE
Category:Private Limited Company

DISCOVER WINE LIMITED

BURWASH MANOR BARNS,CAMBRIDGE,CB3 7AY

Number:04395813
Status:ACTIVE
Category:Private Limited Company

FORTRADE LIMITED

43-45 DORSET STREET,LONDON,W1U 7NA

Number:08619610
Status:ACTIVE
Category:Private Limited Company

INTERNATIONAL ROOMS LIMITED

281 KENTON ROAD,HARROW,HA3 0HQ

Number:08670525
Status:ACTIVE
Category:Private Limited Company

NAVITI MEDICAL LTD

3 GREENGATE,HARROGATE,HG3 1GY

Number:04470332
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