PRIORY OLD GRANGE SERVICES LIMITED

Fifth Floor Fifth Floor, London, W14 8UD
StatusACTIVE
Company No.03074698
CategoryPrivate Limited Company
Incorporated30 Jun 1995
Age28 years, 9 months, 28 days
JurisdictionEngland Wales

SUMMARY

PRIORY OLD GRANGE SERVICES LIMITED is an active private limited company with number 03074698. It was incorporated 28 years, 9 months, 28 days ago, on 30 June 1995. 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, 7 months, 13 days

HALL, David James

Director

Company Lawyer

ACTIVE

Assigned on 24 Nov 2008

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

LEE, James Benjamin

Director

Group Tax Director

ACTIVE

Assigned on 12 Jul 2021

Current time on role 2 years, 9 months, 16 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 30 Nov 1995

Resigned on 30 Jul 1999

Time on role 3 years, 8 months

OWEN, David Gareth

Secretary

RESIGNED

Assigned on 21 Aug 1995

Resigned on 30 Nov 1995

Time on role 3 months, 9 days

PAYNE, Keith

Secretary

RESIGNED

Assigned on 10 Jun 2002

Resigned on 10 Jun 2002

Time on role

POPE, Udo Griffiths

Secretary

RESIGNED

Assigned on 30 Jun 1995

Resigned on 21 Aug 1995

Time on role 1 month, 21 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

ANDERSON, George Graham

Director

Director

RESIGNED

Assigned on 24 Sep 1996

Resigned on 12 Jul 2000

Time on role 3 years, 9 months, 18 days

BRADFORD, Martin Major, Mr.

Director

Company Director

RESIGNED

Assigned on 30 Nov 1995

Resigned on 30 Apr 1999

Time on role 3 years, 5 months

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

CARTER, Patrick Robert, Lord

Director

Chief Executive

RESIGNED

Assigned on 24 Jan 1996

Resigned on 30 Apr 1999

Time on role 3 years, 3 months, 6 days

CRAIG, Karen Andrea

Director

Director Of Acute Care

RESIGNED

Assigned on 15 Dec 1995

Resigned on 09 Oct 1996

Time on role 9 months, 25 days

GRANT, Steven Richard

Nominee-director

RESIGNED

Assigned on 30 Jun 1995

Resigned on 21 Aug 1995

Time on role 1 month, 21 days

GREENSMITH, Paul John

Director

Director

RESIGNED

Assigned on 13 Sep 2002

Resigned on 13 Sep 2002

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

HAMMONDS, Geoffrey, Dr

Director

Medical Practitioner

RESIGNED

Assigned on 15 Dec 1995

Resigned on 30 May 1997

Time on role 1 year, 5 months, 15 days

HEYWOOD, Anthony George

Director

Director

RESIGNED

Assigned on 26 Apr 1999

Resigned on 30 Apr 2002

Time on role 3 years, 4 days

KELSHAW, Malcolm Anthony

Director

Managing Director

RESIGNED

Assigned on 21 Aug 1995

Resigned on 19 Jun 1998

Time on role 2 years, 9 months, 29 days

KELSHAW, Sonia

Director

Company Director

RESIGNED

Assigned on 21 Aug 1995

Resigned on 30 Nov 1995

Time on role 3 months, 9 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

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

NICHOL, Duncan Kirkbride, Sir

Director

University Professor

RESIGNED

Assigned on 21 Dec 1995

Resigned on 19 Jun 1998

Time on role 2 years, 5 months, 29 days

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

PHIPPEN, Kent William

Director

Company Director

RESIGNED

Assigned on 30 Nov 1995

Resigned on 23 Sep 1996

Time on role 9 months, 23 days

PRIESTLEY, Nicholas, Dr

Director

Consultant Neuropsychologist

RESIGNED

Assigned on 15 Dec 1995

Resigned on 08 Jan 1998

Time on role 2 years, 24 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

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

THODY, Norman Carl

Director

Chief Executive Of Charity

RESIGNED

Assigned on 30 Nov 1995

Resigned on 30 Jul 1999

Time on role 3 years, 8 months

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

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


Some Companies

APUNTE ALTO LIMITED

1 FRANCHISE STREET,KIDDERMINSTER,DY11 6RE

Number:06699810
Status:ACTIVE
Category:Private Limited Company

CAMPBELL SCIENTIFIC LIMITED

CAMPBELL PARK, 80 HATHERN ROAD,LOUGHBOROUGH,LE12 9GX

Number:01933935
Status:ACTIVE
Category:Private Limited Company

DANA-PROPSERV LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11243435
Status:ACTIVE
Category:Private Limited Company

GATHERING DREAMS LIMITED

48 ANSON ROAD,LONDON,N7 0AB

Number:11872613
Status:ACTIVE
Category:Private Limited Company

LX CONSTRUCTION LIMITED

5 DEVEREAUX COURT,IPSWICH,IP4 2BF

Number:08472927
Status:ACTIVE
Category:Private Limited Company

QUOTUM SERVICES LIMITED

12 WESTGATE, BAILDON, SHIPLEY, WESTGATE,SHIPLEY,BD17 5EJ

Number:11909945
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