HCA UK INVESTMENTS LIMITED

2 Cavendish Square, London, W1G 0PU, England
StatusDISSOLVED
Company No.03135050
CategoryPrivate Limited Company
Incorporated06 Dec 1995
Age28 years, 5 months, 30 days
JurisdictionEngland Wales
Dissolution25 May 2021
Years3 years, 11 days

SUMMARY

HCA UK INVESTMENTS LIMITED is an dissolved private limited company with number 03135050. It was incorporated 28 years, 5 months, 30 days ago, on 06 December 1995 and it was dissolved 3 years, 11 days ago, on 25 May 2021. 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, 15 days

VICKERY, Catherine Mary Jane

Director

Solicitor

ACTIVE

Assigned on 06 Feb 2019

Current time on role 5 years, 3 months, 27 days

KOPSER, Mark Anthony

Secretary

Chief Financial Officer

RESIGNED

Assigned on 09 Apr 1996

Resigned on 02 May 2000

Time on role 4 years, 23 days

LOYAL, Jasy

Secretary

Barrister

RESIGNED

Assigned on 02 May 2000

Resigned on 31 Dec 2018

Time on role 18 years, 7 months, 29 days

RUTLAND SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 06 Dec 1995

Resigned on 09 Apr 1996

Time on role 4 months, 3 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 09 Apr 1996

Resigned on 02 May 2000

Time on role 4 years, 23 days

LOYAL, Jasy

Director

Barrister

RESIGNED

Assigned on 20 Jun 1997

Resigned on 31 Dec 2018

Time on role 21 years, 6 months, 11 days

MIDKIFF, Jeremy Randal

Director

Director

RESIGNED

Assigned on 01 Sep 2016

Resigned on 05 Nov 2020

Time on role 4 years, 2 months, 4 days

MURRAY, Graham Colin

Director

Company Secretary

RESIGNED

Assigned on 09 Oct 1996

Resigned on 20 Jun 1997

Time on role 8 months, 11 days

NEEB, Michael Thomas

Director

Chief Executive

RESIGNED

Assigned on 19 Feb 2001

Resigned on 31 Mar 2019

Time on role 18 years, 1 month, 12 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

President

RESIGNED

Assigned on 09 Oct 1996

Resigned on 30 Jun 1998

Time on role 1 year, 8 months, 21 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

REAY, John Michael

Director

Company Director

RESIGNED

Assigned on 06 Feb 2019

Resigned on 03 Nov 2020

Time on role 1 year, 8 months, 25 days

VERNEGAARD, Niels Peter

Director

Hospital Director

RESIGNED

Assigned on 09 Apr 1996

Resigned on 09 Oct 1996

Time on role 6 months

RUTLAND DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 06 Dec 1995

Resigned on 09 Apr 1996

Time on role 4 months, 3 days


Some Companies

ALDER HEY HOLDCO 1 LIMITED

8 WHITE OAK SQUARE,SWANLEY,BR8 7AG

Number:08388465
Status:ACTIVE
Category:Private Limited Company

DRAYTON OLD LODGE DEVELOPMENT LTD

7 THE CLOSE,NORWICH,NR1 4DJ

Number:11676922
Status:ACTIVE
Category:Private Limited Company

HURLINGHAM CONSULTING LIMITED

NUCLEUS HOUSE 2ND FLOOR,RICHMOND,TW9 2JA

Number:09612068
Status:ACTIVE
Category:Private Limited Company

I O TECH SECURITIES LTD

14 SPURGATE,BRENTWOOD,CM13 2LA

Number:09697199
Status:ACTIVE
Category:Private Limited Company

MEBIANACOLTY LTD

GROUND FLOOR OFFICE,HERTFORD,SG14 1AB

Number:11247731
Status:ACTIVE
Category:Private Limited Company

QUANTUM INSULATION LIMITED

2ND FLOOR GADD HOUSE,LONDON,N3 2JU

Number:11914069
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