DANIELS HEALTHCARE GROUP LIMITED

Unit 19 Thorney Leys Business Park, Witney, OX28 4GE, United Kingdom
StatusDISSOLVED
Company No.02730591
CategoryPrivate Limited Company
Incorporated13 Jul 1992
Age31 years, 10 months, 19 days
JurisdictionEngland Wales
Dissolution27 Jan 2021
Years3 years, 4 months, 5 days

SUMMARY

DANIELS HEALTHCARE GROUP LIMITED is an dissolved private limited company with number 02730591. It was incorporated 31 years, 10 months, 19 days ago, on 13 July 1992 and it was dissolved 3 years, 4 months, 5 days ago, on 27 January 2021. The company address is Unit 19 Thorney Leys Business Park, Witney, OX28 4GE, United Kingdom.



People

KREITER, Björn Werner

Director

Vice President Finance

ACTIVE

Assigned on 10 Sep 2018

Current time on role 5 years, 8 months, 22 days

LANYON, Eric

Director

Commercial Director

ACTIVE

Assigned on 08 Jul 2016

Current time on role 7 years, 10 months, 24 days

VERMEULEN, Marinus Cornelis Nicolaas

Director

Business Manager North-West Europe

ACTIVE

Assigned on 17 Jul 2019

Current time on role 4 years, 10 months, 15 days

COLLINS, Paul Edward

Secretary

RESIGNED

Assigned on 30 Mar 2012

Resigned on 08 Jul 2016

Time on role 4 years, 3 months, 9 days

HOPKINS, Valerie Susan

Secretary

Administration Director

RESIGNED

Assigned on 20 Aug 1992

Resigned on 30 Sep 1992

Time on role 1 month, 10 days

MOORE, Debbie

Nominee-secretary

RESIGNED

Assigned on 13 Jul 1992

Resigned on 20 Aug 1992

Time on role 1 month, 7 days

PAXTON, Gillian

Secretary

RESIGNED

Assigned on 01 Oct 1992

Resigned on 30 Mar 2012

Time on role 19 years, 5 months, 29 days

BROWN, Kevin Thomas

Nominee-director

RESIGNED

Assigned on 13 Jul 1992

Resigned on 20 Aug 1992

Time on role 1 month, 7 days

GEISEL, Urs, Dr

Director

Company Director

RESIGNED

Assigned on 08 Jul 2016

Resigned on 25 Apr 2018

Time on role 1 year, 9 months, 17 days

HATTON, Joanne Louise

Director

Housewife

RESIGNED

Assigned on 11 Jun 2008

Resigned on 08 Jul 2016

Time on role 8 years, 27 days

HATTON, William Maurice

Director

Production Director

RESIGNED

Assigned on 20 Aug 1992

Resigned on 08 Jul 2016

Time on role 23 years, 10 months, 19 days

HOPKINS, Valerie Susan

Director

Non Executive Director

RESIGNED

Assigned on 20 Aug 1992

Resigned on 07 Mar 2011

Time on role 18 years, 6 months, 18 days

OBERNOSTERER, Gerhard

Director

General Manager

RESIGNED

Assigned on 10 Sep 2018

Resigned on 01 Jul 2019

Time on role 9 months, 21 days

SCHERER, Jürgen, Dr

Director

Company Director

RESIGNED

Assigned on 08 Jul 2016

Resigned on 06 Feb 2018

Time on role 1 year, 6 months, 29 days

SIMLER, Dominic Adam

Director

Businessman

RESIGNED

Assigned on 11 Jun 2008

Resigned on 08 Jul 2016

Time on role 8 years, 27 days

SIMLER, Howard

Director

Managing Director

RESIGNED

Assigned on 20 Aug 1992

Resigned on 08 Jul 2016

Time on role 23 years, 10 months, 19 days


Some Companies

CROWN SERVICE STATION (OUTWELL) LIMITED

CROWN SERVICE STATION (OUTWELL),OUTWELL,PE14 8SE

Number:00826431
Status:ACTIVE
Category:Private Limited Company

EDEN COURT (BURY) MANAGEMENT COMPANY LIMITED

BOULTON HOUSE,MANCHESTER,M1 3HY

Number:05536630
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ESHAI LIMITED

PALLADIUM HOUSE,LONDON,W1F 7LD

Number:08425760
Status:ACTIVE
Category:Private Limited Company

SCORE VAC LIMITED

IAN M CHEYNE BUILDING GLEN TEST FACILITY,PETERHEAD,AB42 3GL

Number:SC515246
Status:ACTIVE
Category:Private Limited Company

T P SHEA LIMITED

52 WESTONFIELDS DRIVE,STOKE-ON-TRENT,ST3 5JA

Number:11875367
Status:ACTIVE
Category:Private Limited Company

TLGROOMING LIMITED

105 BELL BARN ROAD,BIRMINGHAM,B15 2GL

Number:11851061
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