NUFFIELD HEALTH WELLBEING LIMITED

Epsom Gateway Epsom Gateway, Epsom, KT18 5AL, Surrey
StatusACTIVE
Company No.02849324
CategoryPrivate Limited Company
Incorporated31 Aug 1993
Age30 years, 8 months, 15 days
JurisdictionEngland Wales

SUMMARY

NUFFIELD HEALTH WELLBEING LIMITED is an active private limited company with number 02849324. It was incorporated 30 years, 8 months, 15 days ago, on 31 August 1993. 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

GARRETT, David Trevarthen

Secretary

Cs

RESIGNED

Assigned on 20 Sep 1993

Resigned on 30 Jun 1998

Time on role 4 years, 9 months, 10 days

HOLBEN, David George

Secretary

Solicitor

RESIGNED

Assigned on 30 Nov 2007

Resigned on 01 Sep 2011

Time on role 3 years, 9 months, 2 days

MANDERS, Douglas Nigel

Nominee-secretary

RESIGNED

Assigned on 31 Aug 1993

Resigned on 20 Sep 1993

Time on role 20 days

NEWMAN, Toby

Secretary

RESIGNED

Assigned on 28 Feb 2017

Resigned on 30 Nov 2022

Time on role 5 years, 9 months, 2 days

OLIVER, Martin Timothy

Secretary

Finance Director

RESIGNED

Assigned on 30 Jun 1998

Resigned on 19 Mar 1999

Time on role 8 months, 19 days

PALMER, Steven Mark

Secretary

Finance Director

RESIGNED

Assigned on 19 Mar 1999

Resigned on 26 Jun 2001

Time on role 2 years, 3 months, 7 days

STREETS, Matthew Alexander

Secretary

Director

RESIGNED

Assigned on 26 Jun 2001

Resigned on 31 Oct 2005

Time on role 4 years, 4 months, 5 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

WISEMAN, David Charles

Secretary

Director

RESIGNED

Assigned on 01 Nov 2005

Resigned on 30 Nov 2007

Time on role 2 years, 29 days

ANDREW, James Richard Elliott

Director

Property Director

RESIGNED

Assigned on 26 Jun 2000

Resigned on 31 Dec 2004

Time on role 4 years, 6 months, 5 days

AXELROD, Michael

Director

Managing Director

RESIGNED

Assigned on 01 Jan 1998

Resigned on 01 Aug 1998

Time on role 6 months, 31 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

BOURNE, Andrew Dean

Director

Director

RESIGNED

Assigned on 26 Oct 1998

Resigned on 30 Sep 1999

Time on role 11 months, 4 days

BURTON, Gary Lee

Director

Finance

RESIGNED

Assigned on 31 May 2016

Resigned on 21 Sep 2018

Time on role 2 years, 3 months, 21 days

CHAMBERLAIN, Malcolm Alan

Director

Company Director

RESIGNED

Assigned on 20 Sep 1993

Resigned on 23 Feb 1999

Time on role 5 years, 5 months, 3 days

DAVIES, Stephen John

Director

Clm Operations Director

RESIGNED

Assigned on 13 Sep 1999

Resigned on 30 Sep 2000

Time on role 1 year, 17 days

DILLON, Jennifer Ann

Director

Chief Financial Officer

RESIGNED

Assigned on 21 Sep 2018

Resigned on 30 Nov 2022

Time on role 4 years, 2 months, 9 days

DOYLE, Kevan-Peter Peter

Director

Director

RESIGNED

Assigned on 30 Nov 2007

Resigned on 15 Apr 2014

Time on role 6 years, 4 months, 15 days

FARRELL, Derrick Michael

Director

Finance Director

RESIGNED

Assigned on 15 Apr 2014

Resigned on 31 May 2016

Time on role 2 years, 1 month, 16 days

FISH, Mark Andrew

Director

Director

RESIGNED

Assigned on 26 Oct 1998

Resigned on 30 Sep 2006

Time on role 7 years, 11 months, 4 days

FREDJOHN, Dennis

Director

Non-Executive Director

RESIGNED

Assigned on 20 Sep 1993

Resigned on 09 Jul 1996

Time on role 2 years, 9 months, 19 days

GARRETT, David Trevarthen

Director

Cs

RESIGNED

Assigned on 20 Sep 1993

Resigned on 30 Jun 1998

Time on role 4 years, 9 months, 10 days

GOTLA, Christopher James

Director

Director

RESIGNED

Assigned on 26 Oct 1998

Resigned on 30 Apr 2001

Time on role 2 years, 6 months, 4 days

HARRIS, Martin

Director

Group It Director

RESIGNED

Assigned on 26 Jun 2000

Resigned on 31 Dec 2003

Time on role 3 years, 6 months, 5 days

HUDD, David Leslie

Director

Company Director

RESIGNED

Assigned on 09 Jul 1996

Resigned on 07 Apr 1998

Time on role 1 year, 8 months, 29 days

HYATT, Gregory John

Director

Accountant

RESIGNED

Assigned on 03 Nov 2008

Resigned on 31 Oct 2017

Time on role 8 years, 11 months, 28 days

IRENS, Nicholas James

Director

Company Director

RESIGNED

Assigned on 09 Jul 1996

Resigned on 13 Apr 1999

Time on role 2 years, 9 months, 4 days

JESSOP, Christopher

Director

Director

RESIGNED

Assigned on 30 Nov 2007

Resigned on 31 Aug 2008

Time on role 9 months, 1 day

JONES, John Edward

Director

Director

RESIGNED

Assigned on 30 Nov 2007

Resigned on 29 Jul 2009

Time on role 1 year, 7 months, 29 days

LAWRENCE, Jennifer Ann

Director

Company Director

RESIGNED

Assigned on 20 Sep 1993

Resigned on 01 Jan 1998

Time on role 4 years, 3 months, 11 days

LIGHTFOOT, Christopher Albert Harry

Director

Director

RESIGNED

Assigned on 26 Oct 1998

Resigned on 30 Apr 2001

Time on role 2 years, 6 months, 4 days

MACKENZIE, Hamish Robert Muir

Director

Investment Banker

RESIGNED

Assigned on 27 Oct 1993

Resigned on 09 Jul 1996

Time on role 2 years, 8 months, 13 days

MANDERS, Douglas Nigel

Nominee-director

RESIGNED

Assigned on 31 Aug 1993

Resigned on 20 Sep 1993

Time on role 20 days

MISRA, Arnu Kumar

Director

Director

RESIGNED

Assigned on 24 Mar 2003

Resigned on 30 Nov 2007

Time on role 4 years, 8 months, 6 days

MOBBS, David Peter

Director

Director

RESIGNED

Assigned on 30 Nov 2007

Resigned on 09 Nov 2009

Time on role 1 year, 11 months, 9 days

OLIVER, Martin Timothy

Director

Managing Director

RESIGNED

Assigned on 01 Jan 1998

Resigned on 16 Dec 2002

Time on role 4 years, 11 months, 15 days

PAGE, Michael Robert

Director

Director

RESIGNED

Assigned on 26 Oct 1998

Resigned on 07 Sep 1999

Time on role 10 months, 12 days

PALMER, Steven Mark

Director

Finance Director

RESIGNED

Assigned on 13 Aug 1998

Resigned on 26 Jun 2001

Time on role 2 years, 10 months, 13 days

PRICE, Claire Helena Scott

Director

Director

RESIGNED

Assigned on 20 Jan 2003

Resigned on 17 Nov 2006

Time on role 3 years, 9 months, 28 days

REDMAN, Kenneth John

Director

Group Technical Director

RESIGNED

Assigned on 28 Jun 1999

Resigned on 30 Apr 2001

Time on role 1 year, 10 months, 2 days

SNEESBY, David John Hugh

Director

Marketing Director

RESIGNED

Assigned on 24 Jan 2000

Resigned on 21 Sep 2000

Time on role 7 months, 28 days

STREETS, Matthew Alexander

Director

Director

RESIGNED

Assigned on 26 Jun 2001

Resigned on 31 Oct 2005

Time on role 4 years, 4 months, 5 days

TEGELAARS, Harm Bartholomew

Director

Chief Executive

RESIGNED

Assigned on 20 Sep 1993

Resigned on 31 Oct 2005

Time on role 12 years, 1 month, 11 days

WESTWATER, Iain

Director

Director

RESIGNED

Assigned on 28 Feb 2000

Resigned on 30 Apr 2001

Time on role 1 year, 2 months, 2 days

WILLIAMS, Christopher

Director

Accountant

RESIGNED

Assigned on 22 Dec 2004

Resigned on 30 Nov 2007

Time on role 2 years, 11 months, 8 days

WISEMAN, David Charles

Director

Director

RESIGNED

Assigned on 01 Nov 2005

Resigned on 30 Nov 2007

Time on role 2 years, 29 days


Some Companies

ABC FINANCIAL ADMINISTRATION LIMITED

7 OSPREY ROAD,WALTHAM ABBEY,EN9 3RY

Number:05255893
Status:ACTIVE
Category:Private Limited Company

DELTA HEALTHCARE UK LIMITED

23 MONTROSE GARDENS,SUTTON,SM1 3BZ

Number:06434731
Status:ACTIVE
Category:Private Limited Company

ISTANBUL GRILL FOLESHILL LTD

1 CAMDEN STREET,LEICESTER,LE1 2AP

Number:11870509
Status:ACTIVE
Category:Private Limited Company

JIWAN PROPERTIES LIMITED

8 EASTBURY AVENUE,ENFIELD,EN1 3NL

Number:09568806
Status:ACTIVE
Category:Private Limited Company

KHANDOBA LIMITED

ASH HOUSE BRECKENWOOD ROAD,CAMBRIDGE,CB21 5DQ

Number:10513545
Status:ACTIVE
Category:Private Limited Company

ROSSALL ENTERPRISES LIMITED

ROSSALL SCHOOL,FLEETWOOD,FY7 8JW

Number:02028626
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