CHICHESTER INDEPENDENT HOSPITAL LIMITED

Epsom Gateway Epsom Gateway, Epsom, KT18 5AL, Surrey
StatusACTIVE
Company No.02542995
CategoryPrivate Limited Company
Incorporated25 Sep 1990
Age33 years, 7 months, 20 days
JurisdictionEngland Wales

SUMMARY

CHICHESTER INDEPENDENT HOSPITAL LIMITED is an active private limited company with number 02542995. It was incorporated 33 years, 7 months, 20 days ago, on 25 September 1990. The company address is Epsom Gateway Epsom Gateway, Epsom, KT18 5AL, Surrey.



People

THOMSON, Iben

Secretary

ACTIVE

Assigned on 30 Nov 2022

Current time on role 1 year, 5 months, 15 days

LAMBERT, Amanda

Director

Coo

ACTIVE

Assigned on 30 Nov 2022

Current time on role 1 year, 5 months, 15 days

SMITH, Caroline Naomi

Director

Director

ACTIVE

Assigned on 30 Nov 2022

Current time on role 1 year, 5 months, 15 days

BLAZEY, Jennifer Anne

Secretary

Company Secretary

RESIGNED

Assigned on 14 Dec 2000

Resigned on 10 May 2001

Time on role 4 months, 27 days

BRIERLEY, Richard Paul

Secretary

Company Secretary

RESIGNED

Assigned on 10 May 2001

Resigned on 04 Jan 2002

Time on role 7 months, 25 days

ELMY, Keith Donald

Secretary

Financial Executive

RESIGNED

Assigned on 20 Mar 1996

Resigned on 14 Dec 2000

Time on role 4 years, 8 months, 25 days

HOLBEN, David George

Secretary

RESIGNED

Assigned on 17 May 2005

Resigned on 01 Sep 2011

Time on role 6 years, 3 months, 15 days

HOLMES, Olivia Jacqueline

Secretary

RESIGNED

Assigned on 05 Jan 2002

Resigned on 24 May 2002

Time on role 4 months, 19 days

JONES, John Edward

Secretary

RESIGNED

Assigned on 30 Jul 2004

Resigned on 01 Apr 2005

Time on role 8 months, 2 days

NEWMAN, Toby

Secretary

RESIGNED

Assigned on 28 Feb 2017

Resigned on 30 Nov 2022

Time on role 5 years, 9 months, 2 days

SPEVACK, Tracey Jane

Secretary

RESIGNED

Assigned on 24 May 2002

Resigned on 30 Jul 2004

Time on role 2 years, 2 months, 6 days

TALBUTT, Luke, Mr.

Secretary

RESIGNED

Assigned on 01 Sep 2011

Resigned on 28 Feb 2017

Time on role 5 years, 5 months, 27 days

RB SECRETARIAT LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on

Resigned on 20 Mar 1996

Time on role 28 years, 1 month, 25 days

BACHRACH, Ernest George

Director

Investment Manager

RESIGNED

Assigned on

Resigned on 20 Mar 1996

Time on role 28 years, 1 month, 25 days

BATH, Clive

Director

Director

RESIGNED

Assigned on 14 Dec 2000

Resigned on 10 Apr 2003

Time on role 2 years, 3 months, 27 days

BENSON, Paul Roscoe

Director

Director

RESIGNED

Assigned on 14 Dec 2000

Resigned on 10 Apr 2003

Time on role 2 years, 3 months, 27 days

BENSON, Paul Roscoe

Director

Chief Executive

RESIGNED

Assigned on 20 Mar 1996

Resigned on 28 Feb 1999

Time on role 2 years, 11 months, 8 days

BLACKWELL-FROST, Chris

Director

Chief Customer Officer

RESIGNED

Assigned on 31 Oct 2017

Resigned on 30 Nov 2022

Time on role 5 years, 30 days

BUCKLEY, Ian Michael

Director

Accountant

RESIGNED

Assigned on 22 Feb 1999

Resigned on 14 Dec 2000

Time on role 1 year, 9 months, 20 days

DOYLE, Kevan-Peter Peter

Director

Chartered Accountant

RESIGNED

Assigned on 29 Jul 2009

Resigned on 08 Dec 2015

Time on role 6 years, 4 months, 10 days

ELMY, Keith Donald

Director

Financial Executive

RESIGNED

Assigned on 20 Mar 1996

Resigned on 28 Feb 1999

Time on role 2 years, 11 months, 8 days

ERVINE, David Terence

Director

Director

RESIGNED

Assigned on 14 Dec 2000

Resigned on 24 Jan 2003

Time on role 2 years, 1 month, 10 days

EVANS, Richard Harold

Director

Accountant

RESIGNED

Assigned on

Resigned on 27 Nov 1992

Time on role 31 years, 5 months, 18 days

HAYES, Alan, Dr

Director

Company Director

RESIGNED

Assigned on 20 Mar 1996

Resigned on 14 Dec 2000

Time on role 4 years, 8 months, 25 days

HENNESSY, Thomas Frank

Director

Director

RESIGNED

Assigned on 14 Dec 2000

Resigned on 06 Jun 2003

Time on role 2 years, 5 months, 23 days

HOLLENDONER, Frank Joseph

Director

Investor

RESIGNED

Assigned on

Resigned on 20 Mar 1996

Time on role 28 years, 1 month, 25 days

HYATT, Gregory John

Director

Accountant

RESIGNED

Assigned on 18 Sep 2014

Resigned on 31 Oct 2017

Time on role 3 years, 1 month, 13 days

JONES, John Edward

Director

Director Of Finance

RESIGNED

Assigned on 14 Dec 2000

Resigned on 29 Jul 2009

Time on role 8 years, 7 months, 15 days

MOBBS, David Peter

Director

Chief Executive

RESIGNED

Assigned on 07 Apr 2003

Resigned on 08 Dec 2015

Time on role 12 years, 8 months, 1 day

MOBBS, David Peter

Director

Director

RESIGNED

Assigned on 10 May 2001

Resigned on 03 Jan 2003

Time on role 1 year, 7 months, 24 days

NEWMAN, Toby

Director

Solicitor

RESIGNED

Assigned on 28 Feb 2017

Resigned on 30 Nov 2022

Time on role 5 years, 9 months, 2 days

PILKINGTON, Gerald Keith

Director

Accountant

RESIGNED

Assigned on 22 Feb 1999

Resigned on 21 Jul 1999

Time on role 4 months, 27 days

RIGBY-JONES, Peter John

Director

Finance Director

RESIGNED

Assigned on 23 Nov 1993

Resigned on 20 Mar 1996

Time on role 2 years, 3 months, 27 days

STEVENSEN, Adrian David

Director

Professional Health

RESIGNED

Assigned on

Resigned on 20 Mar 1996

Time on role 28 years, 1 month, 25 days

STRETTON, Robert Michael

Director

Finance Director

RESIGNED

Assigned on 01 Feb 2000

Resigned on 14 Dec 2000

Time on role 10 months, 13 days

SWAIN, John David

Director

Director Of Human Resources

RESIGNED

Assigned on 15 Dec 2000

Resigned on 01 Nov 2004

Time on role 3 years, 10 months, 17 days

TALBUTT, Luke

Director

General Counsel

RESIGNED

Assigned on 08 Dec 2015

Resigned on 28 Feb 2017

Time on role 1 year, 2 months, 20 days

WAY, Lin Helen Elizabeth

Director

Hospital Manager

RESIGNED

Assigned on 22 Feb 1999

Resigned on 14 Dec 2000

Time on role 1 year, 9 months, 20 days


Some Companies

COUNSELS' CHAMBERS (LONDON) LTD.

52 THE DRIVE,MIDDLESEX,UB10 8QJ

Number:02598686
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

I.P.E SYSTEMS LTD

THE OLD SCHOOL,BIGGLESWADE,SG18 0JS

Number:11951363
Status:ACTIVE
Category:Private Limited Company

JUNGLE.MARKETING LTD

DIGITAL HOUSE SUITE 2,SALE,M33 7XS

Number:09353422
Status:ACTIVE
Category:Private Limited Company

MAG LANDSCAPES LTD

37 LORGILL CLOSE,DAVENPORT,SK3 8UR

Number:10786868
Status:ACTIVE
Category:Private Limited Company

PENNY BURNS COLLECTION LIMITED

WELLESLEY HOUSE,WATERLOOVILLE,PO7 7AN

Number:11242073
Status:ACTIVE
Category:Private Limited Company

SCAMPING LTD

47 GREENBANK CRESCENT,EDINBURGH,EH10 5TD

Number:SC351353
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