HCA INTERNATIONAL LIMITED

2 Cavendish Square, London, W1G 0PU, England
StatusACTIVE
Company No.03020522
CategoryPrivate Limited Company
Incorporated10 Feb 1995
Age29 years, 4 months, 9 days
JurisdictionEngland Wales

SUMMARY

HCA INTERNATIONAL LIMITED is an active private limited company with number 03020522. It was incorporated 29 years, 4 months, 9 days ago, on 10 February 1995. The company address is 2 Cavendish Square, London, W1G 0PU, England.



People

VICKERY, Catherine Mary Jane

Secretary

ACTIVE

Assigned on 21 Jan 2019

Current time on role 5 years, 4 months, 29 days

REAY, John Michael

Director

Director

ACTIVE

Assigned on 14 Jan 2019

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

SIGHTES, Cynthia Nanette

Director

Chief Finance Officer

ACTIVE

Assigned on 19 Aug 2019

Current time on role 4 years, 10 months

VICKERY, Catherine Mary Jane

Director

Solicitor

ACTIVE

Assigned on 06 Feb 2019

Current time on role 5 years, 4 months, 13 days

KOPSER, Mark Anthony

Secretary

Chief Financial Officer

RESIGNED

Assigned on 17 Mar 1995

Resigned on 18 May 1995

Time on role 2 months, 1 day

LOYAL, Jasy

Secretary

Barrister

RESIGNED

Assigned on 20 Jun 1997

Resigned on 31 Dec 2018

Time on role 21 years, 6 months, 11 days

MURRAY, Graham Colin

Secretary

RESIGNED

Assigned on 18 May 1995

Resigned on 20 Jun 1997

Time on role 2 years, 1 month, 2 days

RUTLAND SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 10 Feb 1995

Resigned on 17 Mar 1995

Time on role 1 month, 7 days

AULD, Charles Cairns

Director

Company Director

RESIGNED

Assigned on 18 May 1995

Resigned on 22 Mar 1996

Time on role 10 months, 4 days

BUGOS, John Reilly

Director

Company Director

RESIGNED

Assigned on 31 Jul 2012

Resigned on 12 Aug 2016

Time on role 4 years, 12 days

KAUSCH, John

Director

Director

RESIGNED

Assigned on 30 Jun 1998

Resigned on 19 Dec 2006

Time on role 8 years, 5 months, 19 days

KOPSER, Mark Anthony

Director

Chief Financial Officer

RESIGNED

Assigned on 17 Mar 1995

Resigned on 02 May 2000

Time on role 5 years, 1 month, 16 days

LOYAL, Jasy

Director

Barrister

RESIGNED

Assigned on 02 May 2000

Resigned on 31 Dec 2018

Time on role 18 years, 7 months, 29 days

MURPHY, Paul

Director

Company Director

RESIGNED

Assigned on 18 May 1995

Resigned on 22 Mar 1996

Time on role 10 months, 4 days

MURRAY, Graham Colin

Director

Company Secretary

RESIGNED

Assigned on 11 Jul 1995

Resigned on 10 Jan 1997

Time on role 1 year, 5 months, 30 days

NEEB, Michael Thomas

Director

Chief Executive

RESIGNED

Assigned on 01 Jul 2000

Resigned on 31 Mar 2019

Time on role 18 years, 9 months

NEWMAN, Robert Louis

Director

Company Director

RESIGNED

Assigned on 10 Jul 1996

Resigned on 12 Sep 1997

Time on role 1 year, 2 months, 2 days

PETKAS, James Mark

Director

Accountant

RESIGNED

Assigned on 16 Mar 2007

Resigned on 31 Jul 2012

Time on role 5 years, 4 months, 15 days

PICKLE, James Clayton

Director

Company Director

RESIGNED

Assigned on 10 Jul 1996

Resigned on 30 Jun 1998

Time on role 1 year, 11 months, 20 days

PRITCHARD, Teresa Finch

Director

Director

RESIGNED

Assigned on 22 Aug 2016

Resigned on 01 May 2019

Time on role 2 years, 8 months, 9 days

STEEN, Donald Ellsworth

Director

President Western Group/Columb

RESIGNED

Assigned on 18 May 1995

Resigned on 10 Jan 1997

Time on role 1 year, 7 months, 23 days

VASUDEVAN, Rajiv

Director

Healthcare Manager

RESIGNED

Assigned on 08 Feb 2010

Resigned on 07 Nov 2010

Time on role 8 months, 27 days

VERNEGAARD, Niels Peter

Director

Managing Director

RESIGNED

Assigned on 17 Mar 1995

Resigned on 05 Jul 1996

Time on role 1 year, 3 months, 19 days

WILKS, Ian James

Director

Company Director

RESIGNED

Assigned on 18 May 1995

Resigned on 22 Mar 1996

Time on role 10 months, 4 days

RUTLAND DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 10 Feb 1995

Resigned on 17 Mar 1995

Time on role 1 month, 7 days


Some Companies

ALVER PARK MANAGEMENT COMPANY LIMITED

67 OSBORNE ROAD,SOUTHSEA,PO5 3LS

Number:03598709
Status:ACTIVE
Category:Private Limited Company

CAMBRIAN ROOFING LTD

PEN Y CASTELL FARM,PORT TALBOT,SA13 2PY

Number:09739380
Status:ACTIVE
Category:Private Limited Company

DESI NASHTA LIMITED

156-158 DERBY STREET,BOLTON,BL3 6JR

Number:11951724
Status:ACTIVE
Category:Private Limited Company

DLUCHFORD LTD

FLAT 5,CAMBERLEY,GU15 3LW

Number:10241503
Status:ACTIVE
Category:Private Limited Company

GUSTAV IMMOBILIEN LLP

MICHELMORES LLP 12TH FLOOR,LONDON,EC4A 3BF

Number:OC381448
Status:ACTIVE
Category:Limited Liability Partnership

SAMWEB LIMITED

71 DALE DRIVE,HAYES,UB4 8AU

Number:06518276
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