ALLIED DOMECQ MEDICAL EXPENSES TRUST LIMITED

20 Montford Place 20 Montford Place, London, SE11 5DE, England
StatusACTIVE
Company No.02991889
CategoryPrivate Limited Company
Incorporated18 Nov 1994
Age29 years, 5 months, 25 days
JurisdictionEngland Wales

SUMMARY

ALLIED DOMECQ MEDICAL EXPENSES TRUST LIMITED is an active private limited company with number 02991889. It was incorporated 29 years, 5 months, 25 days ago, on 18 November 1994. The company address is 20 Montford Place 20 Montford Place, London, SE11 5DE, England.



People

FELLS, Edward

Director

Chief Finance Officer

ACTIVE

Assigned on 01 Oct 2020

Current time on role 3 years, 7 months, 12 days

MCKECHNIE, Stuart Andrew Ferrie

Director

Chartered Accountant

ACTIVE

Assigned on 11 Dec 2019

Current time on role 4 years, 5 months, 2 days

ARMSTRONG, Philippa

Secretary

RESIGNED

Assigned on 31 Aug 2005

Resigned on 19 Jun 2006

Time on role 9 months, 19 days

BROWN, Charles Bennett

Secretary

RESIGNED

Assigned on 24 Jan 2005

Resigned on 26 Jul 2005

Time on role 6 months, 2 days

EGAN, Jane

Secretary

RESIGNED

Assigned on 01 Sep 2006

Resigned on 14 Feb 2011

Time on role 4 years, 5 months, 13 days

FEATHER, Michael John

Secretary

RESIGNED

Assigned on 13 Feb 1995

Resigned on 24 Jan 2005

Time on role 9 years, 11 months, 11 days

MACNAB, Stuart

Secretary

RESIGNED

Assigned on 29 Feb 2008

Resigned on 14 Feb 2011

Time on role 2 years, 11 months, 14 days

MAINS, Thomas Gordon

Secretary

RESIGNED

Assigned on 19 Jun 2006

Resigned on 01 Sep 2006

Time on role 2 months, 13 days

NASH, Jonathan William

Secretary

Trainee Solicitor

RESIGNED

Assigned on 16 Jan 1995

Resigned on 13 Feb 1995

Time on role 28 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 18 Nov 1994

Resigned on 16 Jan 1995

Time on role 1 month, 28 days

ARCHER, Martin John

Director

Human Resources Manager

RESIGNED

Assigned on 16 Jan 1996

Resigned on 27 Nov 2000

Time on role 4 years, 10 months, 11 days

BROWN, Thomas Francis Robertson

Director

Director

RESIGNED

Assigned on 30 Apr 2002

Resigned on 31 Oct 2003

Time on role 1 year, 6 months, 1 day

DEGG, Christopher Thomas Hardcastle

Director

Human Resources Direct

RESIGNED

Assigned on 04 May 2004

Resigned on 28 Feb 2006

Time on role 1 year, 9 months, 24 days

FETTER, Herve Denis Michel

Director

Director

RESIGNED

Assigned on 01 Oct 2008

Resigned on 31 Aug 2017

Time on role 8 years, 11 months

JAMIESON, Ian Ronald

Director

Director

RESIGNED

Assigned on 02 May 2000

Resigned on 30 Apr 2002

Time on role 1 year, 11 months, 28 days

KELLEY, Russell Phelps

Director

General Counsel & Company Secr

RESIGNED

Assigned on 29 Feb 2000

Resigned on 09 Nov 2001

Time on role 1 year, 8 months, 9 days

LINCOLN, Denise Elizabeth

Director

Human Resources Director

RESIGNED

Assigned on 16 Jan 1996

Resigned on 14 Feb 1997

Time on role 1 year, 29 days

MACNAB, Stuart

Director

Accountant

RESIGNED

Assigned on 01 Sep 2006

Resigned on 31 Mar 2022

Time on role 15 years, 6 months, 30 days

MAINS, Thomas Gordon

Director

Chartered Secretary

RESIGNED

Assigned on 31 Aug 2005

Resigned on 01 Sep 2006

Time on role 1 year, 1 day

MARTIN, Nigel George

Director

Performance Reward Director

RESIGNED

Assigned on 09 Nov 2001

Resigned on 22 Nov 2002

Time on role 1 year, 13 days

MITCHELL, David Smith

Director

Company Secretary

RESIGNED

Assigned on 13 Feb 1995

Resigned on 02 May 2000

Time on role 5 years, 2 months, 17 days

NASH, Jonathan William

Director

Trainee Solicitor

RESIGNED

Assigned on 16 Jan 1995

Resigned on 13 Feb 1995

Time on role 28 days

NOCTON, Nicholas

Director

Trainee Solicitor

RESIGNED

Assigned on 16 Jan 1995

Resigned on 13 Feb 1995

Time on role 28 days

PATRICK, Andrew James De Vine

Director

Human Resources Manager

RESIGNED

Assigned on 06 Mar 1997

Resigned on 30 Sep 1999

Time on role 2 years, 6 months, 24 days

ROSEWELL, Peter William

Director

Chartered Accountant

RESIGNED

Assigned on 06 Mar 1997

Resigned on 31 Aug 1998

Time on role 1 year, 5 months, 25 days

SCHOFIELD, Anthony

Director

Finance Director

RESIGNED

Assigned on 18 May 2006

Resigned on 30 Sep 2008

Time on role 2 years, 4 months, 12 days

SOLK, Richard Stephen

Director

Reward & Recognition Director

RESIGNED

Assigned on 22 Nov 2002

Resigned on 31 Aug 2005

Time on role 2 years, 9 months, 9 days

TURPIN, Vincent

Director

Chief Financial Officer

RESIGNED

Assigned on 01 Sep 2017

Resigned on 30 Sep 2020

Time on role 3 years, 29 days

WILLIAMS, Peter John

Director

Risk And Insurance Manager

RESIGNED

Assigned on 13 Feb 1995

Resigned on 31 Aug 1998

Time on role 3 years, 6 months, 18 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 18 Nov 1994

Resigned on 16 Jan 1995

Time on role 1 month, 28 days


Some Companies

DYNAMIC DRAMA ACADEMY LTD

59 HENDY ROAD,MOLD,CH7 1QR

Number:09808983
Status:ACTIVE
Category:Private Limited Company

FEMATE LIMITED

124 ROMAN ROAD,MANCHESTER,M35 9LE

Number:10829565
Status:ACTIVE
Category:Private Limited Company

M&T ORIENTAL LIMITED

54-56 GOOSE GATE,NOTTINGHAM,NG1 1FF

Number:11880472
Status:ACTIVE
Category:Private Limited Company

MANN ENTERPRISES (UK) LIMITED

DOSHI ACCOUNTANTS LTD 6TH FLOOR, AMP HOUSE,CROYDON,CR0 2LX

Number:05521837
Status:ACTIVE
Category:Private Limited Company

MATHTRANS LIMITED

31 MALPAS RD,NEWPORT,NP20 5PB

Number:10038968
Status:ACTIVE
Category:Private Limited Company

REGAN PSYCHOTHERAPY LIMITED

2ND FLOOR LYNTON HOUSE,WOKING,GU22 7PY

Number:11866315
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