MEDICAL IMAGING (ESSEX) LIMITED

Fifth Floor Fifth Floor, London, W14 8UD
StatusACTIVE
Company No.02938586
CategoryPrivate Limited Company
Incorporated14 Jun 1994
Age30 years, 2 days
JurisdictionEngland Wales

SUMMARY

MEDICAL IMAGING (ESSEX) LIMITED is an active private limited company with number 02938586. It was incorporated 30 years, 2 days ago, on 14 June 1994. 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, 9 months, 1 day

HALL, David James

Director

General Counsel

ACTIVE

Assigned on 01 Apr 2015

Current time on role 9 years, 2 months, 15 days

LEE, James Benjamin

Director

Group Tax Director

ACTIVE

Assigned on 12 Jul 2021

Current time on role 2 years, 11 months, 4 days

CHRISTODOULOU, Andreas

Secretary

Director

RESIGNED

Assigned on 14 Jun 1994

Resigned on 11 Feb 1998

Time on role 3 years, 7 months, 27 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

RESIGNED

Assigned on 11 Feb 1998

Resigned on 30 Jul 1999

Time on role 1 year, 5 months, 19 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

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

HALLMARK SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 14 Jun 1994

Resigned on 14 Jun 1994

Time on role

BRADSHAW, Stephen Wallace

Director

Director

RESIGNED

Assigned on 16 Apr 2007

Resigned on 14 Jul 2009

Time on role 2 years, 2 months, 28 days

BRIGGS, Malcolm George

Director

Company Director

RESIGNED

Assigned on 07 Apr 1997

Resigned on 10 Feb 1998

Time on role 10 months, 3 days

CHRISTODOULOU, Aristophanes, Dr

Director

Chief Executive

RESIGNED

Assigned on 14 Jun 1994

Resigned on 22 Dec 1999

Time on role 5 years, 6 months, 8 days

CHRISTODOULOU, Savvas

Director

Financial Manager

RESIGNED

Assigned on 10 Feb 1998

Resigned on 11 Feb 1998

Time on role 1 day

GORDON, Robert Douglas

Director

Accountant

RESIGNED

Assigned on 07 Apr 1997

Resigned on 07 Apr 1997

Time on role

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 22 Dec 1999

Resigned on 30 Apr 2002

Time on role 2 years, 4 months, 8 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

MAXWELL, Robert W

Director

President Chief Operating Offi

RESIGNED

Assigned on 30 Jun 1995

Resigned on 07 Apr 1997

Time on role 1 year, 9 months, 7 days

MORAN, Mark

Director

Director

RESIGNED

Assigned on 01 Apr 2015

Resigned on 01 Mar 2016

Time on role 11 months

MUKERJI, Swagatam

Director

Finance Director

RESIGNED

Assigned on 02 May 2007

Resigned on 07 Jul 2008

Time on role 1 year, 2 months, 5 days

NADIS, Daniel L

Director

Executive

RESIGNED

Assigned on 31 Aug 1994

Resigned on 30 Jun 1995

Time on role 9 months, 30 days

PATEL, Chaitanya Bhupendra

Director

Director

RESIGNED

Assigned on 22 Dec 1999

Resigned on 09 Mar 2007

Time on role 7 years, 2 months, 18 days

PURSE, Stephen John

Director

Finance Director

RESIGNED

Assigned on 22 Dec 1999

Resigned on 07 Mar 2000

Time on role 2 months, 16 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

Director

RESIGNED

Assigned on 10 Jun 2002

Resigned on 05 Dec 2002

Time on role 5 months, 25 days

THOMPSON, Christopher, Professor

Director

Doctor

RESIGNED

Assigned on 16 Apr 2007

Resigned on 20 Jun 2013

Time on role 6 years, 2 months, 4 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

Acquisitions And Development D

RESIGNED

Assigned on 11 Feb 1998

Resigned on 30 Jul 1999

Time on role 1 year, 5 months, 19 days

HALLMARK REGISTRARS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 14 Jun 1994

Resigned on 14 Jun 1994

Time on role


Some Companies

AH HEALTH LTD

23 ROKEBY TERRACE,NEWCASTLE UPON TYNE,NE6 5ST

Number:09133846
Status:ACTIVE
Category:Private Limited Company

GUSTO CONSULTING LTD

C/O FORBES YOUNG ACCOUNTANCY, 82,MANCHESTER,M2 4WQ

Number:07953398
Status:ACTIVE
Category:Private Limited Company

HYPERSAT INNOVATION LTD

VICTORIA HOUSE,BELFAST,BT1 4LS

Number:NI657581
Status:ACTIVE
Category:Private Limited Company

MAKO OFFSHORE LTD

2ND FLOOR THISTLE HOUSE,ABERDEEN,AB10 1XD

Number:SC617550
Status:ACTIVE
Category:Private Limited Company

NORTH ROAD INVESTMENTS LIMITED

21 MANOR PARK GARDENS,MIDDLESEX, EDGWARE,HA8 7NB

Number:11421586
Status:ACTIVE
Category:Private Limited Company

ROCKABY INVESTMENTS LIMITED

TRIDENT CHAMBERS,ROAD TOWN,

Number:FC034103
Status:ACTIVE
Category:Other company type

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