INTENSIVE CARE NATIONAL AUDIT AND RESEARCH CENTRE

Napier House Napier House, London, WC1V 6AZ
StatusACTIVE
Company No.02946727
Category
Incorporated08 Jul 1994
Age29 years, 10 months, 8 days
JurisdictionEngland Wales

SUMMARY

INTENSIVE CARE NATIONAL AUDIT AND RESEARCH CENTRE is an active with number 02946727. It was incorporated 29 years, 10 months, 8 days ago, on 08 July 1994. The company address is Napier House Napier House, London, WC1V 6AZ.



People

ENDACOTT, Ruth, Professor

Director

Professor

ACTIVE

Assigned on 01 Jan 2019

Current time on role 5 years, 4 months, 15 days

GOULD, Timothy Howard, Dr

Director

Doctor

ACTIVE

Assigned on 04 Dec 2015

Current time on role 8 years, 5 months, 12 days

GRIEVE, Richard David

Director

University Professor

ACTIVE

Assigned on 28 Apr 2022

Current time on role 2 years, 18 days

HINTON, Lisa

Director

Researcher

ACTIVE

Assigned on 03 Feb 2009

Current time on role 15 years, 3 months, 13 days

JAMES, Susan Diana

Director

Retired

ACTIVE

Assigned on 01 Jan 2019

Current time on role 5 years, 4 months, 15 days

MENON, David Krishna, Professor

Director

Doctor

ACTIVE

Assigned on 29 Apr 2004

Current time on role 20 years, 17 days

MORLEY, Gary Cornwell

Director

Chartered Accountant

ACTIVE

Assigned on 26 Oct 2023

Current time on role 6 months, 21 days

PATEL, Hemang Hitesh

Director

Director

ACTIVE

Assigned on 01 Dec 2023

Current time on role 5 months, 15 days

SELLORS, Gareth Paul, Dr

Director

Doctor

ACTIVE

Assigned on 04 Dec 2015

Current time on role 8 years, 5 months, 12 days

SHANKAR-HARI, Manu, Doctor

Director

Doctor

ACTIVE

Assigned on 28 Apr 2022

Current time on role 2 years, 18 days

SZAKMANY, Tamas, Dr

Director

Doctor

ACTIVE

Assigned on 28 Apr 2022

Current time on role 2 years, 18 days

WILLIAMS, Vikki Irene

Director

Director

ACTIVE

Assigned on 01 May 2023

Current time on role 1 year, 15 days

RICKWOOD, Terence Arthur

Secretary

RESIGNED

Assigned on 20 Jan 2000

Resigned on 31 Dec 2017

Time on role 17 years, 11 months, 11 days

WIRGMAN, Francis Michael

Secretary

RESIGNED

Assigned on 08 Jul 1994

Resigned on 20 Jan 2000

Time on role 5 years, 6 months, 12 days

BAINES, Georgina

Director

Consultant

RESIGNED

Assigned on 04 Dec 2003

Resigned on 13 Feb 2007

Time on role 3 years, 2 months, 9 days

BAUDOUIN, Simon Victor, Dr

Director

Doctor

RESIGNED

Assigned on 15 Sep 2016

Resigned on 01 Nov 2021

Time on role 5 years, 1 month, 16 days

BLACK, Nick, Professor

Director

University Professor

RESIGNED

Assigned on 17 Sep 2002

Resigned on 31 Dec 2018

Time on role 16 years, 3 months, 14 days

BRETT, Stephen James, Dr

Director

Physician

RESIGNED

Assigned on 11 Sep 2003

Resigned on 11 Jun 2014

Time on role 10 years, 9 months

COULTER, Angela Margaret, Dr

Director

Director

RESIGNED

Assigned on 21 Dec 1994

Resigned on 26 Jun 1997

Time on role 2 years, 6 months, 5 days

DALZIEL, Maureen, Dr

Director

Public Health Physician

RESIGNED

Assigned on 20 May 1998

Resigned on 31 Dec 2017

Time on role 19 years, 7 months, 11 days

HARRISON, Tracey-Joy

Director

Management Consultant

RESIGNED

Assigned on 01 Oct 2020

Resigned on 27 Oct 2022

Time on role 2 years, 26 days

LAWLER, Paul Gerard Patrick

Director

Medical Practitioner

RESIGNED

Assigned on 13 Aug 1997

Resigned on 17 May 1999

Time on role 1 year, 9 months, 4 days

LITTLE, Roderick Anderson, Professor

Director

Research Scientist/Professor

RESIGNED

Assigned on 12 Sep 1994

Resigned on 17 Sep 2002

Time on role 8 years, 5 days

MADDOX, Paul Geoffrey

Director

Management Consultant

RESIGNED

Assigned on 01 Jan 2018

Resigned on 20 Jul 2023

Time on role 5 years, 6 months, 19 days

MORGAN, Giles Anthony Rowland, Dr

Director

Medical Practitioner

RESIGNED

Assigned on 17 May 1999

Resigned on 17 Sep 2002

Time on role 3 years, 4 months

NICHOLLS, Robert Michael

Director

Retired Health Manager

RESIGNED

Assigned on 04 Dec 2015

Resigned on 31 Dec 2018

Time on role 3 years, 27 days

NIELSEN, Michael Stewart, Doctor

Director

Consultant Anaesthetist

RESIGNED

Assigned on 08 Jul 1994

Resigned on 17 May 1999

Time on role 4 years, 10 months, 9 days

NIGHTINGALE, Peter, Dr

Director

Medical Practitioner

RESIGNED

Assigned on 17 May 1999

Resigned on 09 Feb 2016

Time on role 16 years, 8 months, 23 days

RICKWOOD, Terence Arthur

Director

Director

RESIGNED

Assigned on 01 Oct 1996

Resigned on 31 Dec 2017

Time on role 21 years, 3 months

RIDLEY, Saxon Alan, Dr

Director

Medical Practitioner

RESIGNED

Assigned on 20 May 1998

Resigned on 25 Nov 1999

Time on role 1 year, 6 months, 5 days

SEET, Carolyn Su Lin

Director

Chief Operating Officer

RESIGNED

Assigned on 01 Jan 2018

Resigned on 20 Sep 2023

Time on role 5 years, 8 months, 19 days

SHORT, Alasdair Ian Kennedy, Dr

Director

Medical Practitioner

RESIGNED

Assigned on 08 Jul 1994

Resigned on 01 Dec 2016

Time on role 22 years, 4 months, 24 days

SNEYD, John Robert

Director

Doctor

RESIGNED

Assigned on 01 Jan 2019

Resigned on 30 Jan 2020

Time on role 1 year, 29 days

VAN DER MEULEN, Jan Hendrik Piet, Professor

Director

Professor Of Clinical Epidemiology

RESIGNED

Assigned on 01 Jan 2019

Resigned on 01 Nov 2021

Time on role 2 years, 10 months

WALDMANN, Carl Samuel, Dr

Director

Medical Practitioner

RESIGNED

Assigned on 20 Jan 2000

Resigned on 23 Jan 2003

Time on role 3 years, 3 days

WALLACE, Peter Gunn Macrae, Dr

Director

Medical Practitioner

RESIGNED

Assigned on 01 Oct 1996

Resigned on 20 May 1998

Time on role 1 year, 7 months, 19 days

WEBSTER, Nigel Robert, Professor

Director

Medical Practitioner

RESIGNED

Assigned on 21 Sep 1999

Resigned on 15 Nov 2001

Time on role 2 years, 1 month, 24 days

WIRGMAN, Francis Michael

Director

Accountant

RESIGNED

Assigned on 12 Sep 1994

Resigned on 20 Jan 2000

Time on role 5 years, 4 months, 8 days

YOUNG, John Duncan, Dr

Director

Doctor

RESIGNED

Assigned on 11 Dec 2002

Resigned on 31 Dec 2015

Time on role 13 years, 20 days


Some Companies

CBSL ONYX LIMITED

ROWAN HOUSE NORTH 1 THE PROFESSIONAL QUARTER,SHREWSBURY,SY2 6LG

Number:11640323
Status:ACTIVE
Category:Private Limited Company

HORNEMAN ANTIQUES LIMITED

FLAT E,LONDON,W1H 7EX

Number:03908907
Status:ACTIVE
Category:Private Limited Company

LJS AUTOS LIMITED

9 ATHOLL ROAD,CHELMSFORD,CM2 6TB

Number:09397690
Status:ACTIVE
Category:Private Limited Company

MONAVON CONSTRUCTION LIMITED

PEARL ASSURANCE HOUSE,LONDON,N12 8LY

Number:01424224
Status:LIQUIDATION
Category:Private Limited Company

PROPTEK MAINTENANCE LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11627461
Status:ACTIVE
Category:Private Limited Company

THE CONSERVATORY ROOF REPLACEMENT COMPANY LIMITED

45 GRANVILLE DRIVE,HERNE BAY,CT6 7QZ

Number:11789620
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