PRIORY REHABILITATION SERVICES HOLDINGS LIMITED

Fifth Floor Fifth Floor, London, W14 8UD
StatusDISSOLVED
Company No.02915765
CategoryPrivate Limited Company
Incorporated05 Apr 1994
Age30 years, 1 month, 28 days
JurisdictionEngland Wales
Dissolution02 Jan 2018
Years6 years, 5 months, 1 day

SUMMARY

PRIORY REHABILITATION SERVICES HOLDINGS LIMITED is an dissolved private limited company with number 02915765. It was incorporated 30 years, 1 month, 28 days ago, on 05 April 1994 and it was dissolved 6 years, 5 months, 1 day ago, on 02 January 2018. The company address is Fifth Floor Fifth Floor, London, W14 8UD.



People

HALL, David James

Secretary

Company Lawyer

ACTIVE

Assigned on 15 Sep 2008

Current time on role 15 years, 8 months, 18 days

HALL, David James

Director

Company Lawyer

ACTIVE

Assigned on 24 Nov 2008

Current time on role 15 years, 6 months, 9 days

GREENSMITH, Paul John

Secretary

Director

RESIGNED

Assigned on 13 Sep 2002

Resigned on 03 Jan 2006

Time on role 3 years, 3 months, 20 days

HATHER, Jon

Secretary

RESIGNED

Assigned on 07 Mar 2000

Resigned on 29 Apr 2002

Time on role 2 years, 1 month, 22 days

MUKERJI, Swagatam

Secretary

Finance Director

RESIGNED

Assigned on 02 May 2007

Resigned on 07 Jul 2008

Time on role 1 year, 2 months, 5 days

O'CONNELL, Kevin Daniel

Secretary

Company Secretary

RESIGNED

Assigned on 20 Sep 1997

Resigned on 30 Jul 1999

Time on role 1 year, 10 months, 10 days

PAYNE, Keith

Secretary

RESIGNED

Assigned on 10 Jun 2002

Resigned on 13 Sep 2002

Time on role 3 months, 3 days

PURSE, Stephen John

Secretary

RESIGNED

Assigned on 30 Jul 1999

Resigned on 07 Mar 2000

Time on role 7 months, 8 days

SPRUZEN, David Andrew

Secretary

Director

RESIGNED

Assigned on 03 Jan 2006

Resigned on 24 Apr 2007

Time on role 1 year, 3 months, 21 days

VAUGHAN, Richard David Crofts

Secretary

Chartered Accountant

RESIGNED

Assigned on 18 May 1994

Resigned on 20 Sep 1997

Time on role 3 years, 4 months, 2 days

WEIGHT, James Dominic

Secretary

Chief Financial Officer

RESIGNED

Assigned on 29 Apr 2002

Resigned on 10 Jun 2002

Time on role 1 month, 11 days

BREAMS REGISTRARS AND NOMINEES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 05 Apr 1994

Resigned on 18 May 1994

Time on role 1 month, 13 days

BARTON, Eric Anthony

Director

Investment Banker

RESIGNED

Assigned on 18 Jul 1994

Resigned on 20 Sep 1997

Time on role 3 years, 2 months, 2 days

BRADSHAW, Stephen Wallace

Director

Director

RESIGNED

Assigned on 16 Apr 2007

Resigned on 24 Nov 2008

Time on role 1 year, 7 months, 8 days

EASTERMAN, Philip Harry

Director

Director

RESIGNED

Assigned on 20 Sep 1997

Resigned on 13 May 1998

Time on role 7 months, 23 days

GREENSMITH, Paul John

Director

Director

RESIGNED

Assigned on 13 Sep 2002

Resigned on 22 Mar 2007

Time on role 4 years, 6 months, 9 days

HEYWOOD, Anthony George

Director

Director

RESIGNED

Assigned on 26 Apr 1999

Resigned on 30 Apr 2002

Time on role 3 years, 4 days

LOCK, Jason David

Director

Finance Director

RESIGNED

Assigned on 15 Sep 2008

Resigned on 01 Apr 2015

Time on role 6 years, 6 months, 17 days

MORAN, Mark

Director

Director

RESIGNED

Assigned on 01 Apr 2015

Resigned on 01 Mar 2016

Time on role 11 months

PAGE, Stephen Robert

Director

Joint Managing Dir Priory Heal

RESIGNED

Assigned on 01 Feb 2000

Resigned on 03 Nov 2000

Time on role 9 months, 2 days

PATEL, Chaitanya Bhupendra

Director

Director

RESIGNED

Assigned on 26 Apr 1999

Resigned on 09 Mar 2007

Time on role 7 years, 10 months, 13 days

PRIESTLEY, Jennifer

Director

Managing Director

RESIGNED

Assigned on 18 May 1994

Resigned on 05 Feb 1999

Time on role 4 years, 8 months, 18 days

PURSE, Stephen John

Director

Finance Director

RESIGNED

Assigned on 03 Nov 1999

Resigned on 07 Mar 2000

Time on role 4 months, 4 days

SCOTT, Kenneth Cameron Knowles

Director

Director

RESIGNED

Assigned on 20 Sep 1997

Resigned on 31 May 1999

Time on role 1 year, 8 months, 11 days

SPRUZEN, David Andrew

Director

Director

RESIGNED

Assigned on 27 Jul 2006

Resigned on 24 Apr 2007

Time on role 8 months, 28 days

STEWART, Serena Jane

Director

Joint Managing Dir Priory Heal

RESIGNED

Assigned on 01 Feb 2000

Resigned on 05 Dec 2002

Time on role 2 years, 10 months, 4 days

THOMPSON, Christopher, Professor

Director

Doctor

RESIGNED

Assigned on 16 Apr 2007

Resigned on 24 Nov 2008

Time on role 1 year, 7 months, 8 days

TORBETT, David

Director

Director Of Operation

RESIGNED

Assigned on 18 May 1994

Resigned on 03 Jul 2000

Time on role 6 years, 1 month, 16 days

VALENTI, Catherine Assunta

Director

Director

RESIGNED

Assigned on 05 Dec 2002

Resigned on 22 Dec 2010

Time on role 8 years, 17 days

VAUGHAN, Richard David Crofts

Director

Chartered Accountant

RESIGNED

Assigned on 18 May 1994

Resigned on 05 Feb 1999

Time on role 4 years, 8 months, 18 days

WARDALE, Terence Alan Evan Wynne

Director

Chartered Accountant

RESIGNED

Assigned on 02 Dec 1994

Resigned on 01 Apr 1996

Time on role 1 year, 3 months, 30 days

WEIGHT, James Dominic

Director

Chief Financial Officer

RESIGNED

Assigned on 11 Dec 2000

Resigned on 10 Jun 2002

Time on role 1 year, 5 months, 30 days

WILSON, Andrew Stephen

Director

Aquisition Director

RESIGNED

Assigned on 20 Sep 1997

Resigned on 30 Jul 1999

Time on role 1 year, 10 months, 10 days

WRIGHT, Robert Adrian

Director

Director

RESIGNED

Assigned on 29 May 1996

Resigned on 20 Sep 1997

Time on role 1 year, 3 months, 22 days

BREAMS CORPORATE SERVICES

Corporate-nominee-director

RESIGNED

Assigned on 05 Apr 1994

Resigned on 18 May 1994

Time on role 1 month, 13 days


Some Companies

ASHWORTH CONSTRUCTION (WALES) LIMITED

6 YNYS BRIDGE COURT,CARDIFF,CF15 9SS

Number:07517860
Status:LIQUIDATION
Category:Private Limited Company

DJS BUILDING CONTRACTORS LIMITED

THE BARN GOLDEN SQUARE,HENFIELD,BN5 9DP

Number:05087395
Status:ACTIVE
Category:Private Limited Company

ELECTRIC VEHICLE POINTS LTD

12E MANOR ROAD,LONDON,N16 5SA

Number:11712710
Status:ACTIVE
Category:Private Limited Company

HEALY'S FLORIST LTD

18 PONTEFRACT ROAD,CASTLEFORD,WF10 4AS

Number:09221206
Status:ACTIVE
Category:Private Limited Company

MNSR TRADING LTD

LIBERTY HOUSE,EDGWARE,HA8 6LE

Number:11400434
Status:ACTIVE
Category:Private Limited Company

QUEENSWAY MEWS MANAGEMENT COMPANY LIMITED

184 LISBURN ROAD,BELFAST,BT9 6AL

Number:NI608344
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