LLOYDS HEALTHCARE HOLDINGS LIMITED

Sapphire Court Sapphire Court, Coventry, CV2 2TX
StatusDISSOLVED
Company No.02762181
CategoryPrivate Limited Company
Incorporated05 Nov 1992
Age31 years, 6 months, 10 days
JurisdictionEngland Wales
Dissolution04 Jul 2017
Years6 years, 10 months, 11 days

SUMMARY

LLOYDS HEALTHCARE HOLDINGS LIMITED is an dissolved private limited company with number 02762181. It was incorporated 31 years, 6 months, 10 days ago, on 05 November 1992 and it was dissolved 6 years, 10 months, 11 days ago, on 04 July 2017. The company address is Sapphire Court Sapphire Court, Coventry, CV2 2TX.



People

LEGG, Nichola Louise

Secretary

ACTIVE

Assigned on 25 Jul 2012

Current time on role 11 years, 9 months, 21 days

HALL, Wendy Margaret

Director

Solicitor

ACTIVE

Assigned on 01 Jan 2014

Current time on role 10 years, 4 months, 14 days

LIPP, Hanns Martin

Director

Finance Director

ACTIVE

Assigned on 21 Dec 2016

Current time on role 7 years, 4 months, 25 days

BRIERLEY, Jennifer Anne

Secretary

RESIGNED

Assigned on 05 Feb 2007

Resigned on 25 Jul 2012

Time on role 5 years, 5 months, 20 days

BUCKELL, Stephen William

Secretary

Company Director

RESIGNED

Assigned on 24 Jun 1993

Resigned on 03 Jul 1995

Time on role 2 years, 9 days

DAVIES, John Richard Bridge

Secretary

RESIGNED

Assigned on 14 Mar 1997

Resigned on 31 Dec 2000

Time on role 3 years, 9 months, 17 days

HEATON, Janet Ruth

Secretary

RESIGNED

Assigned on 31 Dec 2003

Resigned on 05 Feb 2007

Time on role 3 years, 1 month, 5 days

MARSDEN, Emma Jane

Secretary

Solicitor

RESIGNED

Assigned on 15 Jun 1993

Resigned on 24 Jun 1993

Time on role 9 days

NASH, Andrew

Secretary

RESIGNED

Assigned on 01 Jul 1996

Resigned on 14 Mar 1997

Time on role 8 months, 13 days

SADLER, John Michael

Secretary

RESIGNED

Assigned on 03 Jul 1995

Resigned on 01 Jul 1996

Time on role 11 months, 28 days

SMERDON, Peter

Secretary

RESIGNED

Assigned on 31 Dec 2000

Resigned on 31 Dec 2003

Time on role 3 years

WATERLOW SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 05 Nov 1992

Resigned on 15 Jun 1993

Time on role 7 months, 10 days

BEER, Thorsten

Director

Cfo

RESIGNED

Assigned on 03 Sep 2012

Resigned on 21 Dec 2016

Time on role 4 years, 3 months, 18 days

BUCKELL, Stephen William

Director

Company Director

RESIGNED

Assigned on 24 Jun 1993

Resigned on 30 May 1997

Time on role 3 years, 11 months, 6 days

FELLOWS, Jonathan

Director

Fin Dir

RESIGNED

Assigned on 03 Jul 1995

Resigned on 21 Jan 1997

Time on role 1 year, 6 months, 18 days

HARRIS, Andrew David

Director

Solicitor

RESIGNED

Assigned on 15 Jun 1993

Resigned on 24 Jun 1993

Time on role 9 days

HOOD, John

Director

Finance Director

RESIGNED

Assigned on 31 Mar 2002

Resigned on 31 Mar 2007

Time on role 5 years

KERSHAW, Graham Anthony

Director

Director

RESIGNED

Assigned on 21 Jan 1997

Resigned on 31 Mar 2002

Time on role 5 years, 2 months, 10 days

LLOYD, Allen John

Director

Company Director

RESIGNED

Assigned on 24 Jun 1993

Resigned on 21 Jan 1997

Time on role 3 years, 6 months, 27 days

LLOYD, Peter Edward

Director

Director

RESIGNED

Assigned on 24 Jun 1993

Resigned on 13 Jun 1995

Time on role 1 year, 11 months, 19 days

MARSDEN, Emma Jane

Director

Solicitor

RESIGNED

Assigned on 15 Jun 1993

Resigned on 24 Jun 1993

Time on role 9 days

MEISTER, Stefan Mario

Director

Company Director

RESIGNED

Assigned on 21 Jan 1997

Resigned on 01 Jan 1999

Time on role 1 year, 11 months, 11 days

MISCHKE, Gerhard Viktor

Director

Chief Finance Officer

RESIGNED

Assigned on 01 Jan 1999

Resigned on 31 Aug 2000

Time on role 1 year, 7 months, 30 days

MITTERMEIER, Ronald Armin

Director

Finance Director

RESIGNED

Assigned on 01 Sep 2000

Resigned on 01 Dec 2000

Time on role 3 months

SCHNEIDER, Ulf Markus, Dr

Director

Group Finance Director

RESIGNED

Assigned on 01 Dec 2000

Resigned on 31 Oct 2001

Time on role 10 months, 30 days

SHEPHERD, William

Director

Solicitor

RESIGNED

Assigned on 01 Aug 2011

Resigned on 31 Dec 2013

Time on role 2 years, 4 months, 30 days

SMERDON, Peter

Director

Company Secretary

RESIGNED

Assigned on 31 Dec 2003

Resigned on 01 Aug 2011

Time on role 7 years, 7 months, 1 day

STEELE, Richard John

Director

Finance Director

RESIGNED

Assigned on 24 Jun 1993

Resigned on 15 Apr 1994

Time on role 9 months, 21 days

TURNER, Richard Gill

Director

Director

RESIGNED

Assigned on 24 Jun 1993

Resigned on 21 Jan 1997

Time on role 3 years, 6 months, 27 days

VIZARD, Ronald Charles, Harold

Director

Chartered Accountant

RESIGNED

Assigned on 21 Jan 1997

Resigned on 30 Sep 2002

Time on role 5 years, 8 months, 9 days

WARD, Michael Ashley

Director

Company Director

RESIGNED

Assigned on 24 Apr 1997

Resigned on 31 Dec 2003

Time on role 6 years, 8 months, 7 days

WILLETTS, Andrew John

Director

Chartered Accountant

RESIGNED

Assigned on 01 Apr 2007

Resigned on 03 Sep 2012

Time on role 5 years, 5 months, 2 days

WATERLOW NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 05 Nov 1992

Resigned on 15 Jun 1993

Time on role 7 months, 10 days


Some Companies

BLK DIGITAL HEALTH LTD

16 LOUVAIN DRIVE,CHELMSFORD,CM1 6BA

Number:11923492
Status:ACTIVE
Category:Private Limited Company

DYNAMIC LIFT SERVICES LTD

61 BASEPOINT DARTFORD BUSINESS PARK,DARTFORD,DA1 5FS

Number:08771488
Status:ACTIVE
Category:Private Limited Company

IOANNIS STERGIOU LIMITED

UNIT 10, EASTER PARK,MIDDLESBROUGH,TS2 1RY

Number:11290034
Status:ACTIVE
Category:Private Limited Company

IRWIN EDUCATION LIMITED

8 FOXLEY CLOSE,LYMM,WA13 0BS

Number:07495077
Status:ACTIVE
Category:Private Limited Company

PLANESMART ENGINEERING LIMITED

2 BEAUCHAMP COURT,BARNET,EN5 5TZ

Number:10715716
Status:ACTIVE
Category:Private Limited Company

RELIABLE WAREHOUSING AND BUSINESS SOLUTION LTD

UNIT 305B, COLLINGHAM HOUSE 6-12 GLADSTONE ROAD,LONDON,SW19 1QT

Number:11911349
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