PRESCIENT HEALTHCARE GROUP LIMITED

Cp House Cp House, Ealing, W5 5TL, London
StatusACTIVE
Company No.02539256
CategoryPrivate Limited Company
Incorporated12 Sep 1990
Age33 years, 8 months, 10 days
JurisdictionEngland Wales

SUMMARY

PRESCIENT HEALTHCARE GROUP LIMITED is an active private limited company with number 02539256. It was incorporated 33 years, 8 months, 10 days ago, on 12 September 1990. The company address is Cp House Cp House, Ealing, W5 5TL, London.



People

PANAYI, Alekos

Director

Finance Director

ACTIVE

Assigned on 17 Dec 2021

Current time on role 2 years, 5 months, 5 days

TALUKDAR, Debasish, Dr

Director

Chief Executive

ACTIVE

Assigned on 22 Nov 2022

Current time on role 1 year, 6 months

BROWNE, Anthony Patrick

Secretary

RESIGNED

Assigned on 01 Feb 2011

Resigned on 01 Aug 2011

Time on role 5 months, 31 days

MCMEEKING, Andrew Charles Gordon

Secretary

RESIGNED

Assigned on 07 Mar 2013

Resigned on 11 Dec 2023

Time on role 10 years, 9 months, 4 days

WILDEY, Donald

Secretary

RESIGNED

Assigned on

Resigned on 01 Feb 2011

Time on role 13 years, 3 months, 21 days

BERENDS, Jan Egbert

Director

Market Researcher

RESIGNED

Assigned on 01 Sep 1998

Resigned on 14 Nov 2008

Time on role 10 years, 2 months, 13 days

DENISON-PENDER, Dominic Michael

Director

Business Consultant

RESIGNED

Assigned on 14 Nov 2008

Resigned on 09 Apr 2013

Time on role 4 years, 4 months, 25 days

DENISON-PENDER, Jamie Alexander

Director

Business Consultant

RESIGNED

Assigned on 14 Nov 2008

Resigned on 31 Dec 2022

Time on role 14 years, 1 month, 17 days

GALVANEK, Thomas E

Director

Director

RESIGNED

Assigned on 11 May 2000

Resigned on 10 Feb 2004

Time on role 3 years, 8 months, 30 days

POPE, Martin Edward

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 05 Dec 2014

Time on role 9 years, 5 months, 17 days

TOWNSEND, Gary

Director

Corporate President

RESIGNED

Assigned on 22 Feb 2005

Resigned on 19 Jan 2006

Time on role 10 months, 25 days

TOWNSEND, Phillip

Director

Director

RESIGNED

Assigned on 22 Aug 2000

Resigned on 29 Sep 2004

Time on role 4 years, 1 month, 7 days

VERMA, Rakesh, Dr

Director

Director

RESIGNED

Assigned on 19 Jan 2021

Resigned on 30 Jun 2022

Time on role 1 year, 5 months, 11 days

WILDEY, Donald

Director

Company Director

RESIGNED

Assigned on

Resigned on 26 Jul 2017

Time on role 6 years, 9 months, 26 days


Some Companies

ACE IT BUSINESS SOLUTIONS LLP

MONARCH HOUSE,NOTTINGHAM,NG16 3RY

Number:OC425024
Status:ACTIVE
Category:Limited Liability Partnership

CARACAL UK LIMITED

LONGACRE SOUTHWOOD,PRESTWICK,KA9 1UR

Number:SC351597
Status:ACTIVE
Category:Private Limited Company

GO LAJDZAK LTD

ISLINGTON WHARF,MANCHESTER,M4 6DH

Number:11833924
Status:ACTIVE
Category:Private Limited Company

HANGTIME HOLDINGS LIMITED

17 FESTING ROAD,LONDON,SW15 1LW

Number:10262877
Status:ACTIVE
Category:Private Limited Company

J&E FINANCIAL SOLUTIONS LTD

2 DANCASTLE COURT,LONDON,N3 2JU

Number:08949269
Status:ACTIVE
Category:Private Limited Company

Q.M. PROPERTY MANAGEMENT LIMITED

21 STATION STREET,MANSFIELD WOODHOUSE,NG19 8AD

Number:04915198
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